Deaths 1900-1901, Part 16

Author: Chelmsford (Mass.)
Publication date: 1900-1901
Publisher:
Number of Pages: 308


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1900-1901 > Part 16


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


SECTION 5. Penalty for violation not exceeding fifty dollars.


KCU FORM C.


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,


Ella Si/ moore


Sex,


Color,


Date of Death,


billy 12 1901 ; Age, 99 Years,


Months,


Days.


Maiden Name,


{ If married, widowed }


or divorced.


Gilchrist


Husband's Name,


George & Moore


Single, Married, Widowed or Divorced,


Occupation,


At home


*Residence,


Tho, Chelunsford Mask


Place of Birth,


Spowell.


*Place of Death,


no. Chelmsford


Name of Father,


George & Gilchrist


Birthplace of Father,


Maiden Name of Mother,


Chancy Joule


Buxton me.


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Lowell Cemetery Lowell


Dated at


Spowell


Signature and


GBbanier


on.


July 13 1991


I


place of business


of Undertaker.


Lowell


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Uns Ella D'moore


Age,.,


49


Y.


M


D.


Place and Date of Death,


Disease or Cause of Death, #


Panalysis of Bowls.


Duration of sickness,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence S of Certifying Physician.


M. D.


Date of Certificate.


1901.


* Give also street and number, if any.


+ Give sex of infant not named. If still-born, so state. If child dled immediately after birth, so state.


# If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Lic, Jag 13


238


died at


Tto Chelmsford ( Mass July 12 1901


Know me.


{ If out of town, {


[ also state fully }


No.


RETURN OF THE DEATH.


OF


at


I


-


Date,


Filed,


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


SECTION 7. 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.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION IO. 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.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. 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 Io, and return it, together with the facts re- quired by section 1, to the'board of health or to the clerk of the city or town in which the death occurred.


..


FORM C.


Commonwealth of Massachusetts.


No


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


Name,


Margaret Su kin


(FILL OUT WITH INK.


ALL NAMES TO BE IN FULL.)


Sex, Color,


Date of Deatlı, . July 25d


1001; Age, 26


Years, .. ..... . Months,


Days.


Maiden Name, { or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Occupation, Highland over worth Theles ford


*Residence, { also state fully. §


§ If out of town, }


Lowell Mass


Place of Birth,


* Place of Death,


Highland air with Chilcuster


Name of Father, John Laitin


Queband


Birthplace of Father,


Maiden Name of Mother, Mary Saumon


Birthplace of Mother,


Place of Internaent, (Give name of Cemetery).


Dated at will Maso


July 25g


Signature and place of business of Undertaker. '


3


324 market


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Margaret Larkin 26 ... Y. M. D.


Place and Date of Deatlı,


died at North Chuliusfor July 23 1401


Disease or Cause of Death, #


Concuculitica


Duration of Sickness,


six month


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence


e )


Hench chilundo


Date of Certificate. July 23 1401


* Give also street and number, if any.


t Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Canse.


5


23%


Irland


Stabucks center


Age,


FE Varney M. D. of City Physician.


{ If married, widowed }


No.


RETURN OF THE DEATH


OF


at


Date,


I


...


Filed,


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


SECTION 7. 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.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION IO. 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.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of deathi as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. 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 Io, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


ther


FORM C.


Commonwealth of Massachusetts.


No


RETURN OF A DEATH. 4 To the Clerk of the City or Town in which the death occurred.


Name,


Daniel Lo Sleeper


Sex,


In


Date of Death,


July 26 1991


189 ; Age


63


Years,


6


Months,


10


Days.


Maiden Name, { If married, widowed } or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,.


*Residence, { If out of town, ) Thor Chelmsford IMask


{ also state fully )


Apsweek ..


Place of Birth,


* Place of Death,


No. Chelmsford


Name of Father,


Jonathan lo Sleeper


Birthplace of Father, Grafton h.H.


Maiden Name of Mother,


Hannah Melmurphy


Birthplace of Mother, houth Chelmsface


Place of Interment, (Give name of Cemetery),


Dated at


Lowell


3


on ..


July 27 1991


Signature and


place of business


of Undertaker.


Lowell


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt Daniel Na Gleeher Age, 63 %.


M.


D.


Place and Date of Death,


Disease or Cause of Death, #


General Paralysis


Duration of sickness,


two years


I certify that the above is true to the best of my knowledge and belief.


JE Janney


M. D.


Signature and Residence of


North Chelinford


Date of Certificate


1901


* Give also street and number, if any.


t Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


# If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Je vairés


... ...


died at


no Chelmsford July 26 1901


Alexandria R.H.


Certifying Physician. July 27 9


240


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Color,


No.


RETURN OF THE DEATH.


OF


at


I


Date,


Filed,


1


I.


Acts of 1897, Chapter 444.


[EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.


SECTION 6. 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.


SECTION 7. 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.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION IO. 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.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. 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 Io, and return it, together with the facts re- quired by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


24/


Ree


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,


Alma Graziella Jaurence Sex, female color,


¿ Sex Female color: White


Date of Death,


July 30


190 ; Age,


-


Years ....


Months,


Days.


If married, widowed {


-


Maiden Name,


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,.


# Chelmsford leinter Mass


( If out of town, }


Place of Birthı,


* Place of Death,


Name of Father,


Fraule Lawrence


Birthplace of Father,


Stalis-


Maiden Name of Mother,


Sarah Frazer


Birthplace of Mother,


Canada


Place of Interment, (Give name of Cemetery),


Ir Joseph Cemetery


Dated at


Powell Mars


Signature and


place of business


of Undertaker. !


#5% lehever


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt Alma Graziella Surmage,


Y.


M.


D.


Place and Date of Death,


Disease or Cause of Deatlı,#


died at


Claudineford Center)las, July 301901


Premature Birth


Duration of Sickness,


Lived 24 hours,


2


I certify that the above is true to the best of my knowledge and belief.


Vitamina


.M. D.


546 Middleware Sh~ Date of Certificate July 20th 1901 I


Lowcle met


* Give also street and number, if any.


+ Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


5


TRADES NON EJUNCK


# If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


guy 8.1 3.1


Signature and Residence S of City Physician.


Joseph Albert


011 ..


July 30


1907.


Occupation,


-


*Residence, { also state fully. §


No ..


RETURN OF THE DEATH


OF


at


Date,


I


Filed, I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


SECTION 7. 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.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. SECTION IO. 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.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


shall o ..! required


Les fre. what is the interment of a bridan sod rate made in accordance with section to, and return it together with the facts v. Board of health or to the clerk of the city or town in which the death occurred. "


Parkhurst .


Rec


FORM C.


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,


Frances & Brown


Sex female olor, white


Date of Death,


aug


8.


190/ ; Age,


63 Years, 7


Months,


15 Days.


Maiden Name,


{ If married, widowed }


Frances S Samphere


or divorced.


Husband's Name,


Hiram of Brown


Single, Married, Widowed or Divoreed,


Widow Occupation,


*Residence,


[ If out of town, }


Chelmsford


( also state fuby,)


Hartford Vermont


* Place of Death,


Chelmsford Centre


Name of Father, . Levi Lamphere


Birthplace of Father,


Hartford Vermont


Maiden Name of Mother,


Fannie C. Laurier


Birthplace of Mother,


Hartford V.


Place of Interment, (Give name of Cemetery), Chelmsford


Dated at


Sowell


Signature and


011 aug 8


1901


place of business


of Undertaker. 1


3. Prescott At


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Frances Li Brown


Age,


63%. 7 M /S .D.


Place and Date of Death,


died at


Chelmsford


Imam.


aug. 8 901.


Disease or Cause of Death, #


Prim. Inalig maut Disease [fir.


Secondary.


"1


n


Stomach.


Duration of Sickness,


9 months +


I certify that the above is true to the best of my knowledge and belief.


Antie y. Scorria


signature and Residence §- of


Chelms por ondas


M. D.


City Physician.


Date of Certificate


Hug. 9,


19/01.


* Give also street and number, if any.


t Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


# 11 a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Canse.



5


at home


Centre


I


Place of Birth,


C. m. young bles


3


242


No.


RETURN OF THE DEATH


OF


at


Date, ...


I


Filed,


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


SECTION 7. 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.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. SECTION IO. 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.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. 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 io, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


-


Reo


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


i


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Samuel loan


Sex ..


male


Color,


Date of Death


ana, 21 st


1901,


189


; Age, 56 Years.


10 Months,


Days.


Maiden Name,


{ If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Married


Occupation,


Atrecuttiv


*Residence, {If out of town, )


Str. Philment Mask


also state fully.


Place of Birth, freetown forthand.


*Place of Death,


Dr. Philmetod Mass


Name of Father,


Samuel Obrán


Birthplace of Father,


freetown Scotland.


Maiden name of Mother,


anni Queen


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


to Chelmsford Hart ford


Dated at


So Chelmsford


Signature and


Damal Y Byan.


(Cemetery


on ana 22


190 1


of Undertaker.


So Themohard Man


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death, }


died at


So. Chelmsford


189


Discase or Cause of Death, §


Duration of sickness,


I certify that the above is true to the best of my knowledge and belief.


wat phnom


D.


Signature and Residence of


Sowill Mes


Date of Certificate,


Aug. 22


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Read Cing 2-2


243


Samuel Loan


Age, 568.10 M.


D.


Certifying Physician.


1901


place of business


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 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. (See section 10.)


Penalty for refusal or neglect, 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 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 clerk of the city of town in which the death occurred.


Re


FORM C.


D


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


tud 31


190/ ; Age,


. Years, Months, Days.


Maiden Name, or divorced.


wed !


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


{ If out of town, }


Forth Chelunsford


*Residence, {also state fully. §


Place of Birtlı,


* Place of Death,


Patrick


North Walesford


Birthplace of Father,


Maiden Name of Mother,


Birthplace of Mother,


D. Jatriks Cemetery foule Mass.


Place of Interment, (Give name of Cemetery),


Dated at


011 Lug. 31


Signature and place of business of Undertaker. 1


169 Worden DAlaisty Total Mass.


PHYSICIAN'S CERTIFICATE. Mariorix. Ward Age.


13. M. D.


..


Name and Age of Deceasedt


Place and Date of Death, died at North Ofelmafre aug2 901.


Disease or Cause of Death, #


Duration of Sickness,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residenee fameo


M. D.


Lowell


·Date of Certificate


of City Physician. Sezt 1 1901


* Give also street and number, if any.


t Give sex of infant not named. If still-born, so state. If ehild died immediately after birth, so state.


* If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Canse.


5


TRADES LALE COUNER


Sex,


Color,


Date of Death,


{ If married, widowed {


244


Peter the Javado


Name of Father,


No. RETURN OF THE DEATH


OF


*


at


r


.


Date,


I


Filed,


I


C


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


SECTION 7. 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.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION IO. 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 forthi the required facts.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten , dollars.


SECTION 12. 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 Io, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


1


245


FORM C.


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,


Michael Holland


Sex,


Color,


....


Date of Deatlı, .


Sept 9


1901; Age, 86


Years,.


Months, .


Days.


{ If married, widowed {


Maiden Name, {


or divorced.


Husband's Name,


Single, Married, Widowoder Divorced, ..


Occupation,


Labores


( If out of town, }


*Residence, ¿ also state fully. ]


North chel sford


Place of Birth,


duland


* Place of Death,


North chelmsford mass


Name of Father,


Patrick Holland


Birthplace of Father,


Juland


Maiden Name of Mother,


unknown


Place of Interment, (Give name of Cemetery),


Dated at


Lowell


J. H. Mc Dermott


O11 .. Sept 9


1901


Signature and


place of business


of Undertaker. :


70 Gorhan At


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Place and Date of Deatlı,


died at


Forthe Chelmsford Mars Sep. 19.01


Disease or Cause of Death,


Old age


Duration of Sickness,


I certify that the above is true to the best of my knowledge and belief.


signature and Residence §


Quees Porti


M. D.


of


City Physician.


253 Central 5%


I


* Give also street and number, if any.


+ Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


¿ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


5


THADES LABEL COUNCIL


Lefort , 10


Date of Certificate.


Kuchael Holland


Age,


: 86 y.


M.


D.


Birthplace of Mother,


duland


St Patrick


No.


RETURN OF THE DEATH


OF


at


Date,


I


Filed,


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


SECTION 7. 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.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. SECTION IO. 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.


SECTION II. I11 case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. 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 returist, together with the facts required by section I, to the board of health or to the clerk of the city or town in which the death occurred.


246


Rec FORM C.


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.)




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.