Deaths 1894-1897, Part 9

Author: Chelmsford (Mass.)
Publication date: 1894-1897
Publisher:
Number of Pages: 436


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1894-1897 > Part 9


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 | Part 24


Place of Interment,


.4


Signature of Undertaker or Informer ,


Dated at Lowell, this


29 day of


Physician's Certificate of the Cause of Death.


Date of Death July 29 -


(See extracts from Acts of Legislature below.)


Name and Sex of Deceased, John Gallanger


Place of Death-No.


noch chelder


male.


Street (or Corporation) .


ten days


Complications,


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


Name and Professional Title, ..


Residence, No.


north Chelunsford


Street,


Dated at Lowell, this


29=


day of


July


1895


* Reckoned to the time of death.


[Be very particular to fill the blanks, and strike out words that are not correct, such as street or corporation, single, marrled or widowed, and insert "fe" before


Realhole Con el Cemetery Range


Lot


.. , Grave,


Disease or Cause of Death, Cerebral demontage duration of*


Rel


RETURN OF DEATH


OF


189 ..


91


Commontocatth of massachusetts.


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


1. Date of Death,


3125 1595


2. Name,


Jared & Miller


(Maiden Name),*


(Name of Ilusband),*


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


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, (Maiden Name),


13. Birthplace of Father, .


11. Birthplace of Mother, . 15. Place of Interment, .


Fest Chelmsford


Signature of Undertaker or other person making the Return, .


-


DATED at TY Chelmsford, on Int, 312 1895,-


* If a Married Woman or Widow. { If a Soldier who served in the War of the Rebellion. 1 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.


single


2 Years, 6 Months, 15 Days. Pourmonia Vare week


Je Varner 72. 5" West- Chelris Lord


11


Peter Thiller


Selma Anderson.


[ACTS OF 1888, CHIAF. 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, fortliwith 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 siekness, 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. Seetion 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 eity or town elerk. 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 no attending physician, or if the certificate of the attending physician cannot be obtained, for good and sufficient reasons, carly 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 deatlı 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.


-12


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 removalof the deceased.


Date of Death,


189


5. Name,


ana meunier


Maiden Name,


Sex, Le male : Color,


Single, Married or Widowed,


years, ... months 2 days.


Name of Attending Physician, ...


.


Really 5 Ranney


Residence of Deceased-No.


Chelmsford STREET (Corporation), Ward


Occupation,


Place of Death-No. Thehvisfand Tens (or Corporation) Ward


Husband's Name,


Birthplace of Deceased,


Father's Name


Alexandrihreur


Mother's Name,


Have


,


Mother's Birthplace,


Canada


Mother's Maiden Name, Tarde


Place of Interment


Chelmsford the Range


Lot


Grave,


Signature of Undertaker or Informer ,


-


day of


189


~


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below. )


Date of Death.


aug 9


189 5


Name and Sex of Deceased,


Eva Miller. (female)


male.


Place of Death-No. Chelmsford mais


Street (or Corporation) .


Disease or Cause of Death,


Inanition


duration of*


2 weeks


Complications, ...


-


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


Name and Professional Title,


archie.S


Residence, No.


lehelmeford mach


Street,


Chelmsford


Dated at Lowell, this


day of


aluguer


189.3


* Reckoned to the time of death. [ 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. ]


Approved,


the. BOARD OF HEALTH.


for registration a certificate, stating to the best of his


Dated at Lowell, this.


RETURN OF DEATH


OF


189


Per


Ed. Jan. 23, 1894. 5,000.


[ACTS OF 1889, CHAP. 208. ] AN ACT


IN RELATION TO THE RETURNS OF BIRTHS AND DEATHS.


Be it enacted, etc., as follows :


SECTION 1. The elerk or registrar of each city and town shall on the first day of each month make a certified copy of the record of all deaths and births recorded in the books of said eity or town during the previous month, whenever the deceased person or the parents of the child born, were resident in any other eity or town in this Commonwealth at the time of said death or birth; and shall transmit said certified eopies to the elerk or registrar of the eity or town in which such deceased person or parents were resident at the time of said death or birth, stating in addition the name of the street and number of the house, if any, where sneh deceased person or parents so resided, whenever the same ean be aseertained ; and the elerk or registrar so receiving sneh certified copies shall record the same in the books kept for recording deaths or births. Sueh certified copies shall be made upon blanks to be furnished for that purpose by the seeretary of the Common- wealth.


SECTION 2. This aet shall take effect upon its passage. [Approved April 5, 1889.


Blank to be used in compliance with the foregoing.


Copy of the Record of a


DEATH


recorded in the books of the Town of Danvers


(City or Town. )


during the month of


August


18 9 5.


1. Date of Death,


Aug 17, 1895


2. Name,


Catherine Mc Mahon


(Maiden Name), .


unknown


(Name of Husband),


unknown


Female


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


Married


4. Color, .


53 ..... Years, Months, Days.


Acute Entero Colitis


Disease or Cause of Death,


10 days


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


S. P. Syraque M.2


7. Residence,


House wife


8. Occupation,


Danvers Hospital


9. Place of Death, .


Ireland


10. Place of Birth, .


Dont know


11. Name of Father,


12. Name of Mother, (Maiden Name.)


13. Birthplace of Father, .


Ireland


14. Birthplace of Mother, . 15. Place of Interment,. I certify that the foregoing is a true copy.


Attest : Julius Deale


Aug 24, 1895


Town Clerk.


(City or Town.)


5. Age,


Chelmsford


11


93 Plate.


1.


94.


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,


Clu9279


180 G


Name, Frank Ready


Maiden Name,


Sex,. male; Color,


Single, Married or Widowed, ..


Age, 10 years,


months, ..... days.


Name of Attending Physician, North Chelmsford Street (or Corporation), Ward Residence of Deceased-No.


Occupation, School boy


Husband's Name,


Place of Death-No. South Chelmsford


Street (or Corporation) Ward


Birthplace of Deceased, .


Drafthand Max


Mother's Name, Mary


Mother's Birthplace,


South Chel ford


Mother's Maiden Name


athotel


Place of Interment,


Grave,


Signature of Undertaker or Informer y


Dated at Lowell, this.


day of.


Cluqush


189 5-


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death ..


189


Name and Sex of Deceased,


male.


Place of Death-No.


no Chelmot


and


IMars


.Street (or Corporation) .


Disease or Cause of Death,


Jetanns !


duration of*


5 days


Complications,


none


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


Name and Professional Title, ..


archie & Kawney MA


Residence, No. Chelmsford


. Street,


Dated at Lowell, this


masa


In day of


august


. 189 ......


* Reckoned to the time of death.


[Be very particular to fill the blanks


11


Father's Name, John Ready


Father's Birthplace, ....


5


Frank


RETURN OF DEATH OF


18g


No.


Commontocalth of Massachusetts.


95


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,


Married


4. Color, ¡


. Age, 29 Years, 10 Months, 27 Days.


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


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


Chelmsford


7. Residence,


Harschlechter


8. Occupation, .


9. Place of Death, .


Chelmsford


Chelmsford


10. Place of Birth, .


11. Name of Father,


Emana Mansfield


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, .


S. H. Howard


DATED at


le helmsford, on Cinq. 25-


1895,-


* 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. September, 1892 .- 5,000.


Lehelindstore


Chelmsford


ana 23.1895. 1 alice E. Ward Georges O Spaulding


[Public Statutes, Chapter 32, as amended by Acts of 1888, Chapter 305 ; Acts of 1839, Chapter 224.]


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 punished by a fine not exceeding fifty dollars. In case the deceased was a soldier or a sailor who served in the war of the rebellion, the physician shall give both the primary and the secondary or immediate cause of death as nearly as he can state the same. If a physician refuses or neglects to make such certificate he shall forfeit to the treasurer the sum of ten dollars for the use of the town in which he resides.


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 statement 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 delivered 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.


Ria


Commonlocalth of Massachusetts.


96


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


1. Date of Death,


1 Auca 30 th. 15 :- til itro . Vickles


2. Name,


(Maiden Name),*


(Name of Husband),*


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


Male Mairie de aflite


4. Color, t .


5. Age, 63 .Years, 3 Months, 11 Days. Carcinoma of Stomach Two months 0 afRame MO 1 Disease or Cause of Death, (Primary and Secondary), #


6. {Duration of Sickness, . By whom certified, 1


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, .


14. Birthplace of Mother, .


15. Place of Interment, .


Signature of Undertaker or other person making the Return, .


Mornas of Green


Oracleile


DATED at , O11 tua 30 th


* 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.) Indian. If of other Races, specify what.


[Be very particular to fill all Blanks.] Plate. Ed. September, 1892 .- 5,000.


Meier, Fichier.


[ Public Statutes, Chapter 32, as amended by Acts of 1838, Chapter 305 ; Acts of 1889, Chapter 224.]


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 belicf, 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 punished by a fine not exceeding fifty dollars. In case the deceased was a soldier or a sailor who served in the war of the rebellion, the physician shall give both the primary and the secondary or immediate cause of death as ncarly as he can state the same. If a physician refuses or neglects to make such certificate hc shall forfeit to the treasurer the sum of ten dollars for the use of the town in which he resides.


SECTION 5. No undertaker, sexton or other person shall bury in a city or town or remove thercfrom 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 statement 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 delivered 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.


No.


Commontocalth of Massachusetts.


97


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


Sept. 4th 1895


1. Date of Death,


2. Name,


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


Male


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


White


4. Color,t


8 hours


5. Age,


Years,


Months, ..


Days.


premature birth


4.8 Varney M.D. A. Chelmsford Mais


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, .


14. Birthplace of Mother, .


15. Place of Interment,


Signature of Undertaker or other person making the Return, .


Arthur & Sheldon


DATED at N. Chelmsford, on.


Left: 4th 1895


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


[Be very particular to fill all Blanks.] I'late. Ed. September, 1892 .- 5,000.


A. Chelmsford Mass.


A Chelmsford Mars. Phillip Gasselin


Julia( Don store) Wasselin England


England


Disease or Cause of Death, (Primary and Seeondary), # 6. {Duration of Sickness, . By whom certified,


[ Public Statutes, Chapter 32, as amended by Acts of 1989, Chapter 305 ; Acts of 1839, Chapter 224.]


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 dcccased, 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 aforcsaid, he shall be punished by a fine not exceeding fifty dollars. In case the deceased was a soldier or a sailor who served in the war of the rebellion, the physician shall give both the primary and the secondary or immediate cause of death as nearly as he can state the same. If a physician refuses or neglects to make such certificate he shall forfcit to the treasurer the sum of ten dollars for the use of the town in which he resides.


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 statement 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 arc delivered 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.


98


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, Sept stc


18937


Name,


Agnetti Otzen


Maiden Name,


Sex, e male ; Color,


white


Single, Married or Widowed,


Jungle


Age, 2 years, -months, ~ days.


Name of Attending Physician, Or Heller


Residence of Deceased-No. Chalmoford Constreet (or Corporation), Ward


Occupation, Howwork


Husband's Name,


Place of Death-No .... Chelmo fare Conlestreet (or Corporation) Ward


Birthplace of Deceased,


Father's Name Harman Olsen Father's Birthplace, Marwan


Mother's Name,


Agnete


Mother's Birthplace,


Mother's Maiden Name,


Larson


Place of Interment,.


Edson


Cemetery Range


.. .... , Lot


, Grave,


Signature of Undertaker or Informer,


day of


189-7


Dated at Lowell, this


8


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death ..


189 .'


Name and Sex of Deceased, Leneste Olsen


w./male.


Place of Death-No.


Street (or Corporation) .


Disease or Cause of Death,


Ohthisis


duration of*


about 2 quando


Complications, ..


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


Name and Professional Title,. Tel. Wallin mr.


Residence, No. 599 Central


Street, .


day of


Sept -


1890 -


Dated at Lowell, this


Rec


RETURN OF DEATH OF


... 18g


99


Commonwealth of Massachusetts.


No.


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


1. Date of Death,


Sept. 11th 1895 Betsey B. Blodgett


2. Name,


(Maiden Name),* 11 Johnson


(Name of Husband),*


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


Married White


J. Age, 78 Years 84 Months, 19 Days. Disease or Cause of Death, (Primary and Secondary), # Cirrhosis of Liver & Kidneys 6. {Duration of Sickness, . By whom certified, Three months F & Varney M.D. North Chelmsford Mass.


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, .


14. Birthplace of Mother, .


15. Place of Interment, .


Signature of Undertaker or other person making the Return, .


Arthur H Sheldon


DATED at Sept. 12th r. Chelmsford


1895


* 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.) Indian. If of other Races, specify what.


[Be very particular to fill all Blanks.] l'late. Ed. September, 1892 .- 5,000.


North Chelmsford Mass,


John W. Johnson


Mary (Blodgett) Johnson Westford Mass:


Groton Mass. North Chelmsford


Frederic W. Blodgett . Female


4. Color, j


[Public Statutes, Chapter 32, as amended by z1cts of 1888, Chapter 305 ; Acts of 1339, Chapter 224.]


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 aforcsaid, he shall be punished by a fine not exceeding fifty dollars. In case the deceased was a soldier or a sailor who served in the war of the rebellion, the physician shall give both the primary and the secondary or immediate cause of death as nearly as he can state the same. If a physician refuses or neglects to make such certificate he shall forfeit to the treasurer the sum of ten dollars for the use of the town in which he resides.


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 casc may be, a satisfactory written statement 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 thrce 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 delivered 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.




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.