Deaths 1898-1899, Part 6

Author: Chelmsford (Mass.)
Publication date: 1898-1899
Publisher:
Number of Pages: 284


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.