Deaths 1891-1893, Part 12

Author: Chelmsford (Mass.)
Publication date: 1891-1893
Publisher:
Number of Pages: 386


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1891-1893 > Part 12


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23


Recovery


Commonbocalth of Massachusetts.


64


RETURN OF A DEATH. To the Clerk of the Town in which the Death occurred.


1. Date of Death, .


2. Name,


Victor Swanson.


(Maiden Name),* (Name of Husband),*


3. Sex, and whether single, Married, or Widowed,


5


. ..


4. Color, t .


J. Age, . Years, 2 Months, 25 Days. Gastric Lever


Disease or Cause of Death, (Primary and Secondary), #


6. {Duration of Sickness, . By whom certified,


weeks Is Harlow vyngaborough


West Chelmsford


7. Residence,


8. Occupation, . .


9. Place of Deatlı,". .


10. Place of Birth, . .


11. Name of Father,


12. Name of Mother, (Maiden Name),


13. Birthplace of Father, .


14. Birthplace of Mother, .


15. Place of Interment,


Signature of Undertaker or other person making( the Return, .


LAwrhidden


DATED at


A Chelmsford


, on


April 28


1592


* If a Married Woman or Widow. # If a Soldier who served in the War of the Rebellion.


t If other than White. (M.) Mulatto. (I.) Indlan. If of other Races, specify what.


[Be very particular to fill all Blanks.] Plate. Ed. May, 1891 .- 5,000.


West Chelmsford Quincy Jack Swanson Noharm Anderson Sweden Sweden


West Chelmsford


No.


18 1892


Male


[ACTS OF 1888, CHAP. 306.]


AN ACT


RELATING TO THE CERTIFICATES AND REGISTRY OF DEATHS, AND THE BURIAL AND REMOVAL OF BODIES OF DECEASED PERSONS.


Be it enacted, etc., as follows :


SECTION 1. Seetion three of chapter thirty-two of the Public Statutes, requiring attending physicians to furnishi for registration certain facts relating to deceased persons, is amended so as to read as follows : - Section 3. A physician who has attended a person during his last illness shall, when requested, forthwith furnish for registration, a certificate stating, to the best of his knowledge and belief, the name of the deceased, his age, the disease of which he died, the duration of his last sickness, and the date of his deeease. If a physician negleets or refuses to make a certificate, as aforesaid, he shall be pun- ished by a fine not exceeding fifty dollars.


SECTION 2. Section five of said chapter, prohibiting the burial or removal of a human body until a proper certificate is fur- nished, is amended so as to read as follows : - Section 5. No undertaker, sexton or other person shall bury in a eity or town or remove therefrom the body of a deceased person until he has received a permit so to do from the board of health or its duly appointed agent, or, if there is no board of health in such city or town, from the eity or town clerk. No sueh permit shall be issued until there has been delivered to such board, or agent or elerk, as the case may be, a satisfactory written state- inent containing the facts required by this chapter to be returned and recorded, together with the certificate of the attending physician, if any, as required by seetion three of this chapter, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if the certificate of the attending physician eannot be obtained, for good and sufficient reasons, early enough for the purpose, the chairman of the board of health or any physician employed by a city or town for the purpose shall, upon request of said board, agent or elerk, make such certificate as is required of the attending physician; and in case of death by violence, the medical examiner shall, if requested, make the same. When such satisfactory statement and certificate are de- livered to the board of health or to its agent, the board or agent shall forthwith countersign and transmit the same to the elerk or registrar for registration. The person to whom the permit is so given shall thereafter furnish for registration any other information as to the deceased or to the manner and cause of the death, as the clerk or registrar may require. Any person violating any of the provisions of this section shall be punished by a fine not exceeding fifty dollars. [Approved May 4, 1888.


I


-


Rec


1650


[PLEASE FILL OUT WITH INK. ]


Undertaker's Return


To the Board of Health and the Clerk of the City of Lowell,


IF Undertakers must make this return before the burial or removal of the deceased.


Date of Death, ferty


I89 . Name, { Y,eller


Maiden Name,


Sex # male; Color,. --


Single, Married, or Widowed,


Age, -years, -months, . day's.


Name of Attending Physician,


Residence of Deceased-No ...


Chelmsford


Street (or Corporation,) Ward


Occupation, Husband's Name,


Place of Death-No.


Street (or-Corporation,) Ward ..


2


Birthplace of Deceased,


Father's Name,.


+2 Ther louga Father's Birthplace,


Mother's Name, Galda 1 Mother's Birthplace, ebenruller


Mother's Maiden Name, "


Place of Interment, .


ba Thelie


Cemetery Range,


Lo ................ Gra .............


Signature of Undertaker or Informer,


2


Dated at Lowell, this


3 th


day of


1892


Physician's Certificate of the Cause of Death. [See extracts from Acts of Legislature below. ]


Date of Death, .....


2


189 2


Name and Sex of Deceased,


male,


Place of Death-No.


Street (or Corporation. Disease or Cause of Death, duration of * . . .. .... Complications, ..


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title, ..


Residence, No. (flere Chand Street


Dated at Lowell, this 4 day of .. N 1892


* Rerkoned to the time of death.


180


-------


10 --


RETURN OF DEATH


Rec


Commonwealth of Massachusetts.


166


RETURN OF A DEATH. To the Clerk of the Town in which the Death occurred.


1. Date of Death,


2. Name,


(Maiden Name),* . (Name of Husband),*


Male


4. Color, t


5. Age, .


Years, ..


Months,


Days.


Still born


In like to lotulme ford


Test Chelmsford


7. Residence,


8. Occupation, .


9. Place of Death, .


10. Place of Birth, .


11. Name of Father,


12. Name of Mother, (Maiden Name),


13. Birthplace of Father, .


11. Birthplace of Mother, .


15. Place of Interment, .


Hest Chilomeford


Charles & Walker Lillia andrew


Sunderland It arlington Ht


West chelmsford


Signature of Underluker or other person making the Return, .


Doshidden


DATED at


West Chilme from July


11


* If a Married Woman or Widow. { If a Soldier who served in the War of the Rebellion. { If other than White. (M.) Mulatto. (I.) Indian. If of other Races, specify what.


[Be very particular to fill all Blanks.] Plate. Ed. May, 1891. - 5,000.


10 1892


Machen


3. Sex, and whether single, Married, or Widowed,


Disease or Cause of Death, (Primary and Secondary), #


6. Duration of Sickness, . By whom certified,


[ACTS OF 1888, CHAP. 306.] AN ACT


RELATING TO THE CERTIFICATES AND REGISTRY OF DEATHS, AND THE BURIAL AND REMOVAL OF BODIES OF DECEASED PERSONS.


Be it enacted, etc., as follows :


SECTION 1. Section three of chapter thirty-two of the Public Statutes, requiring attending physicians to furnish for registration certain facts relating to deccased persons, is amended so as to read as follows : - Section 3. A physician who has attended a person during his last illness shall, when requested, forthwith furnish for registration, a certificate stating, to the best of his knowledge and belief, the name of the deceased, his age, the disease of which he died, the duration of liis last sickness, and the date of his decease. If a physician neglects or refuses to make a certificate, as aforesaid, he shall be pun- ished by a fine not exceeding fifty dollars.


SECTION 2. Section five of said chapter, prohibiting the burial or removal of a human body until a proper certificate is fur- nished, is amended so as to read as follows :- Section 5. No undertaker, sexton or other person shall bury in a city or town or remove therefrom the body of a deceased person until he has received a permit so to do from the board of health or its duly appointed agent, or, if there is no board of health in such city or town, from the city or town clerk. No such permit shall be issued until there has been delivered to such board, or agent or clerk, as the case may be, a satisfactory written state- ment containing the facts required by this chapter to be returned and recorded, together with the certificate of the attending physician, if any, as required by section three of this chapter, or in lieu thereof a certificate as hereinafter provided. If there is 110 attending physician, orif the certificate of the attending physician cannot be obtained, for good and sufficient reasons, early enough for the purpose, the chairman of the board of health or any physician employed by a city or town for the purpose shall, upon request of said board, agent or clerk, make such certificate as is required of the attending physician; and in case of death by violence, the medical examiner shall, if requested, make the samc. When such satisfactory statement and certificate are de- livered to the board of health or to its agent, the board or agent shall forthwith countersign and transmit the same to the clerk or registrar for registration. The person to whom the permit is so given shall thereafter furnish for registration any other information as to the deceased or to the manner and cause of the death, as the clerk or registrar may require. Any person violating any of the provisions of this section shall be punished by a fine not exceeding fifty dollars. [Approved May 4, 18SS.


Rel


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN.


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased.


7


·


Date of Death July 29


189. Name,


Maiden Name,


Sex, ..... .. male; Color, 2


Single, Married or Widowed, Age, - years, / months, 27 days.


Name of Attending Physician,. (Dr cibiqueautix


Residence of Deceased-No. Themto ford /hugostreet (or Corporation), Ward.


Occupation, .. Husband's Name,


Place of Death-No. Cherils ford RoadStreet or Corporation), Ward


Birthplace of Deceased,


Cheils Ford


Father's Name,


Matese remblay


.. Father's Birthplace,


Canada


Mother's Name,


Henriette Mother's Birthplace,


Mother's Maiden Name,


4


Carreaux


Place of Interment,


Catholic


Cemetery Range


.... , Lot .. ........ , Grave.


Signature of Undertaker or Informer,


Dated at Lowell, this


29


the


day of


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death, Arele 29 189 2


Name and Sex of Deceased,


.male,


Place of Death-No.


Street (or Corporation).


Disease or Cause of Death, - Cholera infantino duration of *.


Complications, I certify that the above is a Aud uthy the best of my recollection and belief.


Name and Professional Title,


Residence, No. 310 merriman Street


Dated at Lowell, this 29 day of


189.2


*Reckoned to the time of deatlı. [Be very particular to fill the blanks, and strike out words that are not correct, such as street or corporation, single, married or widowed, and insert "fe" before male when the deceased is a female, and when the deceased is colored, please insert.


...... .


180


. . . . ..


........


-: 10-


RETURN OF DEATH


RCL UNDERTAKER'S


RETURN.


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased.


Date of Death July 22h


189C


Name,


Lennie E Jaagen


Maiden Name


Sex, Lemale; Color,


Single, Married or Widowed,


Age, ..


.... years, .


2


..... months,


4 days.


Name of Attending Physician,


Residence of Deceased-No.


Chelmsford


Street (or Corporation), Ward


Occupation, ..


Husband's Name,


Place of Death-No. .


Chelmsford


Street of Corporation), Ward


Birthplace of Deceased,


Chelmsford


Father's Name, Lawrence & Sorgen Father's Birthplace,


Heweach maine


Mother's Name,


Emma 9


Mother's Birthplace,


Waren 22


Mother's Maiden Name, .


Haldrom


Place of Interment,


.Cemetery Range


Lot ............... Grave ....


Signature of Undertaker or Informer,


Jamen Il Branka


Dated at Lowell, this


23 en


day of


180 2


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death,


July 22


1892


Name and Sex of Deceased,


Lenale ,


Place of Death-No.


-Street for Corporation).


Disease or Cause of Death,


Cholera cufantino


duration of * ..


......


Complications,


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Residence, No.


52


Street


Dated at Lowell, this


2032


day of


July


189 ... 2


*Reckoned to the time of deatlı. [Be very particular to fill the blanks, and strike out words that are not correct, such as street or corporation, single, married or widowed. and insert "fe" before male when the deceased is a female, and when the deceased is colored, please insert.


168


PLEASE FILL OUT WITH INK.


RETURN OF DEATH


-OF-


..... 180


Is Trueworthy


169


7


PLEASE FILL OUT WITH INK.


UNDERTAKER'S


RETURN.


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased. Date of Death august 23


189.22


Name,


Mary de Menonein


Maiden Name,


Sex male; Color,


-Single, Married or Widowed,


Age, 56 years, - months,. ... days.


Name of Attending Physician,


Residence of Deceased-No.


Chelusford


Street (or Corporation), Ward


Occupation,


Not Have


.Husband's Name,


Place of Death-No.


Chelmsford


Street or Corporation), Ward


Birthplace of Deceased,


Theland


Father's Name,


Je hundley Trans father's Birthplace,


Mother's Name,


Mother's Birthplace,


Ireland


Mother's Maiden Name,


Place of Interment,


Catholic Lowell


.. Cemetery Range .. , Lot .. . , Grave .. .....


Signature of Undertaker or Informer,


Dated at Lowell, this


day of


189


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death,


august 23


1892


Name and Sex of Deceased,


Mary Mc Menconim


finale


.małe,


Place of Death --- No.


Chelmsford


Street (or Corporation).


Disease or Cause of Death,


Wieder of the Stomach


duration of * three months.


Complications,


Hemorrhage from Stomach


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title, John Colyoki Nichols M.D.


Residence, No.


Chelankford Mais


Street


Dated at Lowell, this


twenty Korinth


day of


Ring. +


180°


:


-


.


..


.. .. . . . . . . .


-10-


RETURN OF DEATH


170


PLEASE FILL OUT WITH INK.


UNDERTAKER'S


RETURN.


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased. Date of Death Ruc,just 29


Name,


1892


tienereces


if france


Maiden Name,


Sex, ......... male; Color,


Single, Married or Widowed,


.....


Age, ............ years, ..


3


months,


.days.


Name of Attending Physician,.


Residence of Deceased-No.


Street (or Corporation), Ward


Occupation,


Husband's Name,


Place of Death-No.


2.


Forthe Chicksford Lucas street or-Corporation), Ward


Birthplace of Deceased, ..


Father's Name,


Marcas Layer


Father's Birthplace,


Mother's Name,


Dicasy/


Mother's Birthplace,


Mother's Maiden Name,


Buary £ forder


Place of Interment,


Catholic lonely Cemetery Range.


, Lot ..


, Grave ..


Signature of Undertaker or Informer,


Dated at Lowell, this


....


day of


189


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death,


aug. 29.


189.9.


Name and Sex of Deceased,


Francis fragole Joyce


.. male,


Place of Death-No.


Chelmsford.


Street (or Corporation).


Disease or Cause of Death,


marchmus


duration of *


3 months.


...


Complications, ...


Dianhora


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title


JohntoVichos


M.D


Residence, No.


Chelmsford


Street


Dated at Lowell, this


0300


day of ...


189 2


189


...


.. ............ ..


. .....


-OF-


RETURN OF DEATH


Commonlocalth of Massachusetts.


RETURN OF A DEATH. To the Clerk of the Town in which the Death occurred.


1. Date of Death,


2. Name,


(Maiden Name),* · (Name of Husband),*


3. Sex, and whether single, Married, or Widowed,


4. Color, t


5. Age, Years, ~ .Months, - Days. Premature birth


Disease or Cause of Death, (Primary and Secondary), #


6. {Duration of Siekness, . By whom certified, ·


A. B. Edwards M. D.


North Chelmsford Hass.


7. Residence,


8. Oeeupation, . . . .


9. Place of Death, . .


10. Place of Birth, . ·


.


11. Name of Father,


12. Name of Mother, · (Maiden Name),


13. Birthplace of Father, .


14. Birthplace of Mother, .


15. Place of Interment, .


4 reward Porvell Class


Signature of Undertaker or other person making the Return, . ·


DATED at


Forth Chelmsford, on


fue, 28th


1892


* If a Married Woman or Widow. { If a Soldier who served in the War of the Rebellion.


t If other than White. (M.) Mulatto. (I.) Indlan. If of other Races, specify what.


[Be very particular to fill all Blanks.] Plate. Ed. May, 1891. - 5,000.


İ


Act 28th 1892 Marcaret 2of 222


France ......... ...


.


£


Single


North Chelmsford Has North Chelmsford Mais Thomas Ellen (e atom) Jobm St. Johns V. B.


[ACTS OF 1888, CHAP. 306.] AN ACT


RELATING TO THE CERTIFICATES AND REGISTRY OF DEATHS, AND THE BURIAL AND REMOVAL OF BODIES OF DECEASED PERSONS.


Be it enacted, etc., as follows :


SECTION 1. Section three of chapter thirty-two of the Public Statutes, requiring attending physicians to furnish for registration certain facts relating to deceased persons, is amended so as to read as follows : - Section 3. A physician who has attended a person during his last illness shall, when requested, forthwith furnish for registration, a certificate stating, to the best of his knowledge and belief, the name of the deceased, his age, the disease of which he died, the duration of his last sickness, and the date of his decease. If a physician neglects or refuses to make a certificate, as aforesaid, he shall be pull- ished by a fine not exceeding fifty dollars.


SECTION 2. Section five of said chapter, prohibiting the burial or removal of a human body until a proper certificate is fur- nished, is amended so as to read as follows : - Section 5. No undertaker, sexton or other person shall bury in a city or town or remove therefrom thic body of a deceased person until he has received a permit so to do from the board of health or its duly appointed agent, or, if there is no board of health in such city or town, from the city or town clerk. No such permit shall be issued until therc has been delivered to such board, or agent or clerk, as the case may be, a satisfactory written state- ment containing the facts required by this chapter to be returned and recorded, together with the certificate of the attending physician, if any, as required by section three of this chapter, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if the certificate of the attending physician cannot be obtained, for good and sufficient reasons, early enough for the purpose, the chairman of the board of health or any physician employed by a city or town for the purpose shall, upon request of said board, agent or clerk, make such certificate as is required of the attending physician; and in case of death by violence, the medical examiner shall, if requested, make the same. When such satisfactory statement and certificate are de- livered to the board of health or to its agent, the board or agent shall forthwith countersign and transmit the same to the clerk or registrar for registration. The person to whom the permit is so given shall thereafter furnish for registration any other information as to the deceased or to the manner and cause of the death, as the clerk or registrar may require. Any person violating any of the provisions of this section shall be punished by a fine not exceeding fifty dollars. [Approved May 4, 1888.


Commonwealth of Massachusetts.


RETURN OF A DEATH. To the Clerk of the Town in which the Death occurred.


1. Date of Death,


2. Name, . . (Maiden Name ) ,* · (Name of Husband),*


Sarah


Termins


1


Female


3. Sex, and whether single, Married, or Widowed,


Single


White


4. Color.t . ·


5. Age, . Years, 5 Months, 13 Days.


Disease or Cause of Death, (Primary and Secondary), ;


6. Duration of Sickness, . By whom certified,


7. Residence, . . .


8. Occupation, . .


·


. North Fremst


10. Place of Birth, .


11. Name of Father, ·


12. Name of Mother, . (Maiden Name),


13. Birthplace of Father, .


11. Birthplace of Mother, .


15. Place of Interment,


Signature of Undertaker or other person.making the Return, .


IrThus to fieldon


C.


DATED at


1. Hur ford, 011


Left 1 st


18 2


* If a Married Woman or Widow. { If a Soklier who served in the War of the Rebellion.


t If other than White. (M.) Mulatto. (1.) Indian. If of other Races, specify what.


{Be very particular to fill all Blanks.] Plate. Ed. May, 1891. - 5,000.


Cholera Infantum


3 days


A.B. Eduvara


Forth Chelmsford


9. Place of Death, .


Patrick Kering


Annie Harrington Kermis Ireland


Ireland


Lowell Mass


[ACTS OF 1888, CHLAF. 306.] AN ACT


RELATING TO THE CERTIFICATES AND REGISTRY OF DEATHS, AND THE BURIAL AND REMOVAL OF BODIES OF DECEASED PERSONS.


Be it enacted, etc., as follows .


SECTION 1. Section three of chapter thirty-two of the Public Statutes, requiring attending physicians to furnish for registration certain facts relating to deceased persons, is amended so as to read as follows : - Section 3. A physician who has attended a person during his last illness shall, when requested, forthwith furnish for registration, a certificate stating, to the best of his knowledge and belief, the name of the deccascd, his age, the disease of which he died, the duration of his last sickness, and the date of his deeease. If a physician neglects or refuses to make a certificate, as aforesaid, he shall be pun- ished by a fine not exceeding fifty dollars.


SECTION 2. Section five of said chapter, prohibiting the burial or removal of a human body until a proper certificate is fur- nished, is amended so as to read as follows : - Section 5. No undertaker, sexton or other person shall bury in a city or town or remove therefrom the body of a deceased person until he has received a permit so to do from the board of health or its duly appointed agent, or, if there is no board of health in such city or town, from the city or town clerk. No such permit shall be issued until there has been delivered to such board, or agent or clerk, as the case may be, a satisfactory written state- ment containing the facts required by this chapter to be returned and recorded, together with the certificate of the attending physician, if any, as required by section three of this chapter, or in licu thereof a certificate as hercinafter provided. If there is no attending physician, or if the certificate of the attending physician cannot be obtained, for good and sufficient reasons, early enough for the purpose, the chairman of the board of health or any physician employed by a city or town for the purpose shall, upon request of said board, agent or clerk, make such certificate as is required of the attending physician ; and in case of death by violence, the medical examiner shall, if requested, make the same. When such satisfactory statement and certificate are de- livered to the board of health or to its agent, the board or agent shall forthwith countersign and transmit the same to the clerk or registrar for registration. The person to whom the permit is so given shall thereafter furnish for registration any otlier information as to the deceased or to the manner and cause of the death, as the clerk or registrar may require. Any person violating any of the provisions of this section shall be punished by a fine not exceeding fifty dollars. [Approved May 4, ISSS.


Commontocalth of Massachusetts.


RETURN OF A DEATH. To the Clerk of the Town in which the Death occurred.


1. Date of Death,


2. Name,


(Maiden Name),* · (Name of Husband),*


3. Sex, and whether single, Married, or Widowed,


Single


White


4. Color, t


5. Age, .


Disease or Cause of Death, (Primary and Secondary), #


1


6. Duration of Sickness, . By whom certified, .


7. Residence, .


8. Occupation, . .


9. Place of Death, . ·


10. Place of Birth, .


11. Name of Father, · 12. Name of Mother, · Hannah (ll Hunter) Hor den (Maiden Name), 13. Birthplace of Father, . terfield s.H. 14. Birthplace of Mother, . Tyngsboro plass. North Chuelinsford Has,


15. Place of Interment,


Signature of Undertaker or other person making the Return, .


Arthur H Sheldon


DATED at


Soft A Chelmsford Sept 7th


189.2


* If a Married Woman or Widow. # If a Soldier who served in the War of the Rebellion.


{ If other than White, (M.) Mulatto. (I.) Indian. If of other Races, specify what.


[Be very particular to fill all Blanks.] Plate. Ed. May, 1891 .- 5,000,


feb 1- 6h 872 Charles H. Horten


..... . . .. . ..


.. ...... . ...... ........ ...... . .. ..


Male .... . ...... .....


52 Years,


Months,


2 Days.


Brights disease.


6 months


7. W. Pile 1. 2)


North Chelmsford Class, proof for ter.


A Chelmsford Mais. Agustina A. N. Allen Worden


[ACTS OF 1888, CHAP. 306.]


AN ACT


RELATING TO THE CERTIFICATES AND REGISTRY OF DEATHS, AND THE BURIAL AND REMOVAL OF BODIES OF DECEASED PERSONS.


Be it enacted, etc., as follows :


SECTION 1. Section three of chapter thirty-two of the Public Statutes, requiring attending physicians to furnish for registration certain facts relating to deceased persons, is amended so as to read as follows : - Section 3. A physician who has attended a person during his last illness shall, when requested, forthwith furnish for registration, a certificate stating, to the best of his knowledge and belief, the name of the deceased, his age, the disease of which he died, the duration of his last sickness, and the date of his decease. If a physician neglects or refuses to make a certificate, as aforesaid, he shall be pun- ished by a fine not exceeding fifty dollars.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.