USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1898-1899 > Part 6
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
Married
4. Color, .
44 Years,
Months, Days
Diabetes Mellitus (Gangrene)
Disease or Cause of Death,
1 Year
Frank E. Smart M. D.
7. Residence,
8. Occupation,
1 St Johns Hospital
10. Place of Birth,
Juland
Dennis Duffy
11. Name of Father,
12. Name of Mother, (Maiden Name.)
Freland -
13. Birthplace of Father, .
14. Birthplace of Mother, .
Ireland
15. Place of Interment, .
bath, cemetery Lowell Mais
I certify that the foregoing is a true copy.
Attest :
Gerard Prachman
City Clerti.
18
(City or Town.)
5. Age,
6. Duration of Sickness, By whom certified,.
North Chelmsford
at Home
9. Place of Death, .
Female
Rec
Commonwealth of Classachusetts.
No.
RETURN OF A DEATH.
To the Clerk of the City of Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
Thomas Durant
Sex,
Male Color,
W.
Date of Death,
Sept 7th
1898; Age, 86 Years,
10 Months,.
Days.
Maiden Name, { If married, widowed } or divorced.
Husband's Name,
Single, Married, Widowed or Divorced,. Widower Occupation, Blacksmith
* Residence, ¿ also state fully. )
{ If out of town, }
North Chelmsford Mass.
Place of Birth,
Chelmsford Mass.
*Place of Death,
North Chelmsford
Mass.
Name of Father,
Sylwester Durant
Birthplace of Father,
Maiden name of Mother,
Betsen Warren
Birthplace of Mother,
Place of Interment, (Give name of Cemetery),
North Chelmsford Gerneters
Dated at North Chelmsford
Signature and
place of business
of Undertaker.
Arthur H. Sheldon
on
September
189 8
North Chelmsford Mass.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
..... Age,
.............. Y.
M.
D.
Place and Date of Death,#
died at. 189
Disease or Cause of Death, §
.
·
Duration of sickness,
I certify that the above is true to the best of my knowledge and belief.
25-
No.
RETURN OF THE DEATH
OF
at
Date,
189
Filed,
189
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in death ocenrs, shall, within five days after the date of sueli a death, give notice thereof to the board of health or to k of the city or town in which the deathi occurred. (See section 6.)
The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health le clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)
physician who has attended a person during his last illness shall forthwith after the death of said person, upon furnish for registration a certificate setting forth the required facts. (See section 10.)
Penalty for refusal or neglect, ten dollars. (See section 11.)
py person having charge of the funereal rites preliminary to the
c made in accordance with section 10, and return it, together
r to the clerk of the city or town in which the desu
sherinian's
26
Rec
PLEASE FILL OUT WITH INK.
UNDERTAKER'S RETURN
To the Board of Health and the Clerk of the City of Lowell.
Undertakers nastymake this return before the burial or removal of the deceased. of Death, Daph. 4 189 f ... Name. Hannah Sorry. Sex, female; Color,
Maiden Name,
Single, Married or Widowed,.
Age, 56 years, - months,. days.
Name of attending Physician,
Residence of Deceased-No.
north
helmsford
Street, (or Corporation), Ward
Occupation
House Work
Husband's Name
Place of Death-No ..
North Chelmsford
Street, (or Corporation), Ward,
Birthplace of Deceased,
Carlano
Father's Name,
Father's Birthplace,
Irland
Mother's Name,
Nat-Known Mother's Birthplace,.
Mother's Maiden Name,)
Place of Interment,.
alhohe
Cemetery, Range ..
. Lol
, Grave,
Signature of Undertaker or Informer, Later H.
Garage
Dated at Lowell, this
day of.
Lapt. 1898
Physician's Certificate of the Cause of Death.
(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)
Date of Death,
Siht-
1898
Name and Sex of Deceased, Hamman
Place of Death-No.
Street, (or Corporation).
Disease or Cause of Death,
abdominal Luma
duration of *.
Complications,
I certify that the above is a true return to the best of my recollection and belief. Name and Professional Title Ab Inih LD
Residence, No. 267 Resmetti
Street,
Lemuel
Dated at Lowell, this
7
day of
Salut
1898-
*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. ]
Jamale.
When the Child is still-born, so specify.
' ..
1
EARTH
OF
.
189
-
-
1
Rec e
Commonwealth of Massachusetts.
No.
RETURN OF A DEATH.
To the Clerk of the City of Town in which the death occurred.
(FILL OUT WITH INK ALL NAMES TO BE IN FULL.)
Name,
Odivin Ring
Farthest
Sex,
Male Color,
Leger
Date of Death,
Sich.
12ºts
1898; Age, To Years, 6 Months, 12 Days.
Maiden Name, { If married, widowed ) or divorced.
Husband's Name, ..
Single, Married, Widowed or Divorced,
Occupation,
*Residence,
{ If out of town, {
Chelmsford
¿ also state fully. §
Place of Birth, Chelmsford
* Place of Death,
Name of Father,
Birthplace of Father,
Chechensford
Maiden name of Mother, Auch Spalding
Birthplace of Mother, ....
Place of Interment, (Give name of Cemetery).
Chelmsford Centro
Dated at
Chelmsford
albe DOuhave
on
Seit 12,02
189 %
Signature and place of business of Undertaker. Cheffor
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Place and Date of Death, #
Disease or Cause of Death, §
GarminKing Parkhurst
Age, 70 8. 6 M. 12D.
died at
Chelmsford Mass.
Sept. 12" 1895
apaper
Duration of sickness,
I certify that the above is true to the best of my knowledge and belief.
L.R.
Signature and Residence
Edward It, Charlie
M. D.
of Certifying Physician. 2
Date of Certificate,
Superinten, 12, 1998.
No.
RETURN OF THE DEATH
OF
at
Date,
189
Filed,
189
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)
The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars. (See section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets. (See section 10.)
Penalty for refusal or neglect, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the iuterment of a human body shall obtain the physician's
28
Rel
PLEASE FILL OUT WITH INK.
UNDERTAKER'S RETURN
To the Board of Health and the Clerk of the
City of Lawty helmsford town
Undertakers must make this return before the burial or removal of the deceased.
Date of Death,
Sept 21
189 8 Name.
William & Carter
Maiden Name, Sex, male; Color, La
Single, Married or Widowed,
Age, 88 years, 5 months,
.days.
Name of attending Physician,
de Chamberlin
Residence of Deceased-No.
Chelmsford
Street, (or Corporation), Ward
Occupation,
Husband's Name
Place of Death-No.
Chelmsford
Birthplace of Deceased,
Street, for Corporation), Ward Wheelock ve-
Father's Name,.
Unknown
Father's Birthplace,
Unknown
Mother's Name,
Mother's Birthplace,
Mother's Maiden Name,
Place of Interment,
Lowell
Cemetery, Rangez
Howello Mass
Signature of Undertaker or Informer, ABbunier
Dated at Lowell, this
22mg
day of.
Seht 1898
Physician's Certificate of the Cause of Death.
(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)
Date of Death,
Sept 21
1898
Name and Sex of Deceased,
Quilliam of Carter
male.
Place of Death -- No. Chelmsford
When the Child is still-born, so specify.
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, ..
Guarda St, Charlalane n. 2
Residence, ATo.
Chelmsford
Street,
Mask
Chiliusted
Dated at Lowell, this
22"
day of.
1898
*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,
BOARD OF HEALTH
OF
189
29
PLEASE FILL OUT WITH INK.
UNDERTAKER'S RETURN
To the Board of Health and the Clerk of the City of Lowell.
Undertakers gust must make this return before the burial or removal of the deceased.
Date of Death,
Sept 22ª 189 8
Name,
Walter CA Stevens
Maiden Name,
Sex,
male ; Color
White
Single, Married or Widowed,
Single
Age: 23 years,
5-
months,
17 days.
Name of Attending Physician,
Das
Scocaras
Residence of Deceased - No.
lehelms ford Center Street, (or Corporation), Ward
Occupation,
Engeuver
Husband's Name,
Place of Death - No.
lebelinsford Center
Street, (or Corporation), Ward
Birthplace of Deceased,
Lawell mass
Father's Name,
Oliver Steven Father's Birthplace,
Hello munu
Mother's Name,
Margaret
Mother's Birthplace, Jersey City
0
Place of Interment,
Edean
Cemetery, Range Lot , Grave,
Signature of Undertaker or Informer, le M Wanting to
Dated at Lowell, this
22
day of
text
189
Physician's Certificate of the Cause of Death. (SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW,)
Name and Sex of Deceased, Water & A 189
Place of Death -
- No.
Chefuss ford Center
Street, (or Corporation).
When the child is still-born, so specify.)
Disease or Cause of Death,
duration of *
about 2 mm.
Complications,
I certify that the above is a true return to the best of my recollection, and belief.
Name and Professional Title,
Residence, No.
Chelmsford
Street,
marsz
Dated at Lowell, this
2 4
day of
1898
*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.
Date of Death,
Sept 2
8.
8stevens
male.
Mother's Maiden Name,
11
Bender
they
Ter A0.
.
Commonwealth of Massachusetts.
RETURN OF A DEATH. To the Clerk of the Town in which the Death occurred.
1. Date of Death,
1
2. Name,
(Maiden Name)," (Name of Husband),*
3. Sex, and whether single, Married, or Widowed,
t
4. Color,t
5. Age, Years,/ Months, Days.
Disease or Cause of Death, (Primary and Secondary), ;
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,
Signature of Undertaker or other person making the Return, .
- J. J. Dark hunt
DATED at
18
* 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. May, 1991. - 5,000.
30
1 V. A
1.L.
[ACTS OF 1888, CHAT. 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.
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 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 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 parafra invitation. The person to whom the permit is so given shall thereafter furnish for registration any other " Al , donth as the clerk or registrar may require. Any person ma7 Mm 4. 1SSS.
31
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,. Dept 260,808)
Name. 11/20
Maiden Name,
Single; Married or Widowed,
Sex, .... male; Color, Age 2 years, months, . days.
Name of attending Physician,
ON y, B. Smith
Residence of Deceased-No. North Chelmsford Street, (or Corporation), Ward
Occupation,
Husband's Name
Place of Death-No.
North Cheluns ford
Street, (or Corporation), Ward
Birthplace of Deceased,
Ireland
Father's Name,.
Dichard Duggan Father's Birthplace,
Juland
Mother's Name,
margaret 1.1
Mother's Birthplace,
Mother's Maiden Name, / , trener
Place of Interment,
Catholic
Cemetery, Range
Lot
, Grave,
Signature of Undertaker or Informer, tamis t.
Donnell
Dated at Lowell, this
260
day of
189
Physician's Certificate of the Cause of Death.
(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)
Date of Death, Sept. 26 4
18gY
Name and Sex of Deceased, - tuary
Brott
05. male.
Place of Death -- No. North Chelmsford.
Street, (or Corporation).
Disease or Cause of Death,
Carcinoma y.
duration of *.
Complications,
I certify that the above is aftrue return to the best of my recollection and belief.
Name and Professional Title, Thomas D. Jwith, the.s.)
Residence, No. Kry mer's Euch
Street,
Temin alk.
Dated at Lowell, this Tweely - seventh
day of.
Jepluitas,
1895
*Reckoned to the time of death.
[ Be very particular to fill the blanks, and strike ont 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,
When the Child is-stin-born, so specify.
OF NEATH
-
OF
189
37
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, 189 Name Alew MM. Glencher Maiden Name, Sex, male; Color, Age, 62 years, months, .. days.
Single, Married or Widowed,
Name of attending Physician, .. Residence of Deceased-No, It est The lucaford, Street, (or Corporation), Ward
Occupation,
at Home
Husband's Name Juiced Mi. Steve he.
Place of Death-No.
Heat Chelque ford Street, (or Corporation), Ward.
Birthplace of Deceased, 56/rehauld
Father's Name,
Henry@gam
Father's Birthplace,
Ireland
Mother's Name,
margauff
Mother's Birthplace,
Mother's Maiden Namey
Morris
Place of Interment,
Catholic Sowie Cemetery, Range
1.2./Lot Grave,
Signature of Undertaker or Informer,
Dated at Lowell, this
3
day of.
Oct
189 2
Physician's Certificate of the Cause of Death.
(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)
Date of Death, 1
Name and Sex of Deceased, ...
, Ellew Mi Hinchey
male.
Place of Death -- No.
Westend Mass
Street, (or Corporation).
When the Child is still-born, so specify.
Disease or Cause of Death,
Paralysis
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.
253
Street,
Cennil
Dated at Lowell, this
Smith
day of
Oelotro
*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. ]
URN OF DEATH
OF
189
33
Commonwealth of Classachusetts.
No.
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
Harriet Ober Farcom
Sex, ..
female Color: Al bule
Date of Death,
Oct the
1898 ; Age, 88 Years,
Months, 22 Days.
Maiden Name,
{ If married, widowed )
Harnet Over
or divorced.
Husband's Name, Jonathan barcom
Single, Married, Widowed or Divorced, ....
*Residence, { If out of town, }
¿ also state fully.
South It Chelmsford
Place of Birth, Chelmsford Mars
*Place of Death,
South At Chelmsford
Name of Father,
Benjamin I Chem
Birthplace of Father,
Mars
Maiden name of Mother,
Harrier Hart
Birthplace of Mother, .......
Mais
Place of Interment, (Give name of Cemetery).
Chelmsford
Dated at Chuens jord
Siguature and
place of business of Undertaker.
on
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Age, 82Y. O M. 22 D.
Place and Date of Death, #
died at
Chelmsford Mars, Och, 5
1898
Disease or Cause of Death, §
Halty Augmented Items
Duration of sickness,
I certify that the above is true to the best of my knowledge and belief.
Est. Chanhulice
M. D.
Signature and Residence S of
Calma Ind . mars
Certifying Physician.
=
Date of Certificate,
1898 .
albert@ Wirhave
Oct, 6
.1898
Widow Occupation,
House Reper
No.
RETURN OF THE DEATH
OF
Harriet . Karcom
6 heems ford at
Date,
189 8 ...
Filed, Octil
189. 8
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)
The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (Sec section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (Sec section 10.)
Penalty for refusal or neglect, ten dollars. (Sec section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1 to the board of health or to the (' '
4
Ed. Jan. 23, 1894. 5,000.
[ACTS OF 1889, CHAP. 208.] AN ACT
Plate ..
34
IN RELATION TO THE RETURNS OF BIRTHS AND DEATHS.
Be it enacted, etc., as follows :
SECTION 1. The clerk or registrar of cach 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 city or town during the previous month, whenever the deccased person or the parents of the child born, were resident in any other city or town in this Commonwealth at the time of said death or birth; and shall transmit said certified copies to the clerk or registrar of the city or town in which such dcccased 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 such deceased person or parents so resided, whenever the same can be ascertained ; and the clerk or registrar so receiving such certified copics shall record the same in the books kept for recording deaths or births. Such certified copics shall be made upon blanks to be furnished for that purpose by the secretary of the Common- wealth.
SECTION 2. This act 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. City of
(City or Town. )
during the month of.
Octobre
1898.
1. Date of Death, October 9, 1898
2. Namc,
Samuel Blood
(Maiden Name), . (Name of Husband),
3. Scx, and whether single, Married, or Widowed,
Married
4. Color, .
47 Years, Months, Days. Aceite Intestinal Obstruction.
(Disease or Cause of Death, 6. Duration of Sickness, By whom certified,.
36 Hours A. E. Haus M. D
7. Residence,
Jait Chelmsford Mars,
8. Occupation,
9. Place of Death, . St. John's Hospital Lowell Mare
10. Place of Birth,
England 1
11. Name of Father,
12. Name of Mother, . (Maiden Name.)
13. Birthplace of Father, .
-
14. Birthplace of Mother, .
15. Place of Interment,
Edson Cemetery
I certify that the foregoing is a true copy.
Attest : Gerard . Dadman
Oct. 18
1898.
city
(City of Town.) .Clerk.
Male
5. Agc,
d'armes
Lowell
(Rec
Commonwealth of Massachusetts.
No.
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
Lucy Keyword Northern
Sex ...
Jer e Color,
Allits
Date of Death,
, Catalin 12ht
1898 ; Age, ...
2
Years,
3
Months,
4 Days.
Maiden Name, { If married, widowed ) or divorced.
.......
Husband's Name,
Single, Married, Widowed or Divorced,
Occupation,
*Residence, { If out of town, )
Chelmsford Inase
¿ also state fully. §
Place of Birth,
Chelmsford (Mass
*Place of Death,
Shelunsford, Mass
Name of Father,
Frank W. Worthen
Birthplace of Father,
Lowell Mouse,
Maiden name of Mother,
Juanna M. Fletcher
Birthplace of Mother,
Westford Class
Place of Interment, (Give name of Cemetery),
Chelmsford Centre
Dated at
che custard
Signature and
alvess & Paiva.
OI1
Oct 12the
189 §
place of business
of Undertaker.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Age, 2 Y. 3 M. 4 D.
Place and Date of Death, }
died
Chelmsford Mars: Celatwee 12", 1898
Disease or Cause of Death, §
Meningitis
Duration of sickness,
20 horas
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
of
Certifying Physician.
Chelmsford
M. D.
Date of Certificate,
Ochota 12, 1898.
No .. RETURN OF THE DEATH
OF
at
Date,
189
...
Filed,
189
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)
The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after sueli death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, npon request, furnish for registration a certificate setting forth the required faets. (See section 10.)
Penalty for refusal or negleet, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certifieate made in accordance with section 10. and return it, together with the facts required by section 1, to the board of health or to the clerk of the cit
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.