Deaths 1900-1901, Part 17

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1900-1901 > Part 17


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


Name, ....


Maria a Perham


Sex,


H


Color, Co.


Date of Death,


Sett 28


190/; Age, 67 Years,


11 Months


9 Days.


Maiden Name, { If married, widowed )


or divorced.


Maria a Byany


Husband's Name,


David C. Pertant


-Single, Married, Widowed or Divoreed,


Occupation,


Housewife


*Residence, { If out of town, )


¿ also state fully.


Chelmsford


Place of Birth,


*Place of Death,


"


Name and Birthplace of Father,


Solomon E, Bram Westford


Maiden Name and Birthplace of Mother, Hannah M. adams


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


Forfatter Center


Dated at


Halten Perhang


on


Sefa 280


190€,


Signature and


place of business


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


died at.


Chelingfra


JEfl. 25


190 /.


Primary, Disease or Cause of Death, ¿


Secondary,


Duration,


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


Quer Pinti


M. D.


253 Central


Date of Certificate,


190/.


* Give also street and number, if any. | Give sex of infant not named. If still-born, so state.


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


Countersign and transmit to the clerk of the city or town.


Agent of Board of Health.


Maria a Pechan Age, 68%. /1 . D.


Duration,


5 days


Signature and Residence S of Certifying Physician.


No.


RETURN OF THE DEATH


OF


at


Date,


190


Filed,


190_


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


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 10. 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 11. 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 10, 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.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued ritten statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When sul Latement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit th same to the clerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


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,


Julia In. + aubry


Sex,


Color,


Date of Death,


100/ Age, 84 Years,


Months,


Days.


Maiden Name, { { If married, widowed !


or divorced.


Husband's Name, ....... Single, Married, Widowed or Divorced, Occupation, at home


*Residence, { also state fully. S


( If out of town, }


West Cholinfond.


Place of Birtlı, Girland


* Place of Death,


Name of Father,


Birthplace of Father,


Maiden Name of Mother, not, inque Insland


Birthplace of Mother, ...


Place of Interment (Give name of Cemetery),


Dated at


Signature and place of business of · Undertaker. 1


IF Dowall


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Julia I Farley 61


Age,


M.


D.


Place and Date of Deatlı,


Disease or Cause of Death,#


Dieever of Heart-


Duration of Sickness,


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


JE Vaney


Signature and Residence of


City Physician. Oct. 14.


north Chelisten


M. D.


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.


5


THAOES HADA COUNCIL


died at Test Chelmsford Sept. 30- I


901


on.


247


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.


1


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 When'ient of a human body shall obtain the physician required by caf m. t.


ro, and rett. t, together with the facts n in which the death occurred.


248


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,


Ellen IRcarney


Sex, ........... Color,


Date of Death


Oct 1


190% ; Age, 10


.Years, ..


. Months, ....


... Days.


Maiden Name,


( If married, widowed }


or divorced


Husband's Name,


.......


Single, Married, Widowed or Divorced,


Occupation,


at Home


*Residence


{ If out of town }


Dreland


Place of Birth,


* Place of Death,


Chelmsford Center


Name of Father,


Francis Kearney


Birthplace of Father,


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


Ireland


Maiden name of Mother,


.........


Rose An Morrison


Birthplace of Mother,


Place of Interment, (give name of cemetery)


Dr Patrick Cemetery


Dated at .. Jewell Mass


Signature and


James 4 1 Somcell


place of business


. of Undertaker


1324 Market Ir


PHYSICIAN'S CERTIFICATE.


Ellen Nharney


Age, TO Y-M -D.


Place and Date of Death,


died at


Chilmator, Drives, let,


19011.


Disease or Cause of Death, #


Phchiaro Pulmonalis -


Duration of Sickness.


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


Signature and Residence


Arthur Di Scobona


M. D.


of


City Physician


Chilmotor, man.


Date of Certificate


2


1901.


Agent Board of Health.


* Give also street and number, if any.


+ Give scx 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.


TRAGES MAIN COUNCIL


Ireland


Name and Age of Deceased t


Chelmsford Center .


No. RETURN OF THE DEATH


OF


at


Date,


I


I


Filed,


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 11 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 tlie 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 sliall 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 the vessel first arrives after such death.


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


SECTION. 10. 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 seco. r immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, tell 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 ch section Io, and return it, together with the facts required by section t, to the board of health or to the clerk of the city or town in which the death occurred.


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,


James Mellen


Sex,


male


Color,


. White


Date of Death,


Oct 3.1


190 / ; Age,


6%


Years,


3


Months,


14 Days.


{ If married, widowed


Maiden Name,


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


MarriedOccupation,


Shoe maker


*Residence, { also state fully. § { If out of town, } Chelmsford mago


Place of Birth, Vermont


* Place of Death,


Chelmsford Mas


Name of Father,


Ebenezer Mellen


Birthplace of Father,


Vermont


Maiden Name of Mother,


Pulinda Muncon


Birthplace of Mother,


Vermont


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


Dated at


Lowell


Signature and


B. M. young bles


33 Prescott St


place of business


O11


Oct 4 . 901


of Undertaker. 1


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased+ James Mellen Age, 67 %. 3 M 19 D.


Place and Date of Deatlı,


died at


Chelmsford act 3.1901


Disease or Cause of Death,#


Ahthisis -


Duration of Sickness,


Several years.


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


Umasa Howard.


M. D.


Signature and Residence 5. of City Physician. Chelmsford, Mark


Date of Certificate


Oct. 4 0


1901


* 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


KIRAGESTORA COUNCIL


249


--


No. RETURN OF THE DEATH


OF


at


.. I


Date,


I


Filed


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 liumai shall obtain the physician's certificate made in accordance with section Io, and return it, together with the required by section I, to the board of health or to the clerk of ti ty or town in which the death occurred.


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,


Raymond T Vinal


Sex,


Male. Color, white


Date of Death,


6 Oct 5


190 / ; Age, ..


~ Years,


7


Months,


20


Days.


Maiden Name, or divoreed.


{ If married, widowed į


Husband's Name,


Single, Married, Widowed or Divorced, desigle Occupation,


{ If out of town, {


*Residence, {also state fully. )


north Chelmsford


Place of Birthi,


north Chelmsford


* Place of Death,


Name of Father, Intim We Vina2


Birthplace of Father,


Tyngsboro Mass


Maiden Name of Mother,


Maris E Budoufra


Birthplace of Mother


England


north


Chelmsford


Place of Interment, (Give name of Cemetery),


Dated at


Signature and


place of business


of Undertaker. 1


33 Prescott Lf


O11


Oct 5


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Raymond I Tual


Age, - v 7 M 20


D.


Place and Date of Death,


died at


north Chelmsford Oct-5ª


1901


Pulmonary + Meningeal tuberculosis


Disease or Cause of Death, #


Duration of Sickness,


two weeks


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


Signature and Residence


of


City Physician.


Mont Chalinafer


Date of Certificate


Cel.54


1901


* 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


250


JE Vaney


M. D.


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 tlie same. Penalty for refusal or neglect, ten Fars.


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 I, to the board of healthi or to the clerk of the city or town in which the death occurred.


1


Page B


1


Abrahamson Victor 4 Anderson tua 46 Adams Charlas W.S. 4] Alderton Alice A, 8% Allard Josephat. 12. adams Laughton Mellen 177 adams Olis 179


adamson Martha


-


201


Bales Olive Boisvert Anna 12 Boudreau 38 Byany Arsulla Grace 40 Boisvert Frederick W. 45 Bileault Florida 56


Battles John Quincy 78 Bartlett Harriet w, 106 Bell Arthur 119 142


Brown Oliza Brown- 204 20%


Buntle Chester a.


Brown James 212 Boardman Hannah- 216 220


Bell


Barn Hilmot a. 232 Bellerose Olivine 237


C ...


Coolidge Ruch & 23 Garron Aderire Louis Doté 42 Callahan John 471 Callahan Nail basey Daniel W. 62 Burtin Siorias P. 88 Gumminão Hillard B. 96 bote Many 113 6ochran Deborah 116 Chaney Draw, 123 Gross Mary Anne 128 Clarke Alfred A. 143. Chapin arthur B. 185 Callahan Nellie 187 Callahan ann. 191


Cheeley Harrison Starren 231 bollich albert D. 243


Duffy Margaret Dutton HenriettaMl Duncan


6 14


DECarteret Reginald A 168 Eaton Henry E. ickey George R. 73 86


awson -


ay ( juorg) 97 /13


-122220


uffy Patrick 115.


Evine John 134. onovan Frank 9. 148


near .. . 152


Ou cette Mary Ellen 162 Lawson Elizabeth 194


Davis Riley 200


Donahoe Thomas L 206


Donahoe Michael L 22St


Falkhond Maria


239


1


Emerson Sarah P. 82 Emerson Henry 71. 214 Eaton Mary 218 219


A B


C D


1.


1


IT


١


١٠


٣


Glidden Nathaniel A. Gallagher ..


E F G H


Greenwood Anie 13 25 20 1 Gay Zuba 33 35 Gray Garter Thomas J. arlaced Samuel J. Gauthier Marie Gale Sylvia &1 Lookin Mary . 58 54 100 127 170 240 221


Jagnondonis H 18 Howard Mary H. 15


29 Hall George OS. 32 Hyde Charles 36 89 7/ Nagan Mary 124


92 Formlow 130 tollausby) Rose 104 Harrington /33 Harr Raymond GG 159 Hutchins Wealth Oma J, 140 Fiske Mary Fiske Oliver


183 Hoet Dron S. 149 190 Hodson Henry R. 151 Humphrey Sarah A. 160


Hills Lizzie R. 161


Holt Marcha 169


Holland margaret 180


Hartwill Lora M. 202 Haggerty John 205 Hulbert 233


lovey)


Finnick Thomas 1 Fanning William Fletcher SarahM Fletcher Robert fallon tefredag


71


Hall Lonisa S. 240


Page


i


Kelley Catherine 1


9 Kilbourne Margaret Kinch


61 70 Kennedy HarrietMl. 109 Reisen Hugh / 71


Faceland William @dams 211


I


Orich Emma nunca 163


1


Jaffray John f.


Josselyn Carrie A. 90 147


1 Leyden Sarah A


Jahuay Ralph & 26


Joker Harinah 3/ Lambert Mary Alice 32 Levering Odward N. 67


Lambert Lucie 51 Lovrien Almira S. 85 Larkin Ollacc 11 Lee 114 Numbers Jete Dar 2 121 Lafortuna Deluca 145 Larkin Ellen 174 Longley Eliza 181


1


Loucroft, Many Helen 195 Lambert Mirlael 217


Lussier Mathilda 236


J


K L


Manseau Laura Meldrum Robert Merrill Henry A. Moore Mancare Henry Miller Viola March Ann Mungovan Mullen Margaret Murray Patrick- morrill albert


21 MC Mahon Catherine 28 K Larney Anastasia V, 1) 60 ME mais 99 WEnancy Peter J.


27 149


10 rue Phillips HElau 74 80 83 91 110 1200 141 M2 199


120 M Gonnael Maxander 126 M Omnis Edward 175 He Garver faires 234 Me Clure William 242 1 Mullan Rose R, Me Cabe Terence


Mc Enaney Terrence mnalley Sarah.


Mcginnis Hannah 203


McEnaney Patrick 222 In Carthy Helen 226


Mc Larney Rose


238


.


Nault Henry 3 Needham Maria L. 188


C Odell Mary Jane O'Hara: Catherine Q


M Mc


75 N 196 0


Manseau Laura Meldrum Robert Merrill Henry A. Moore Mancard Hemen Miller Viola March Anno Mungovan Mullen Margaret murray Patrick Morrill albert


21 MC Mahone Catherine 28 11 Larney Anastasia V, 11 60 ME mais


99 Me Onany Peter J. the Phillips


120 Me Gomad Maxander 126 M Omis Edward 175 He Garver Jaimes 234 Me Clure William 242 1 Mullan Rose A. 120 141 192 1.99 Me Cabe Terence Mc Enamen Terrence Mnalley Sarah. mcginnis Hannah 203


Mª Enaney Patrick 222 In Carthy Helen 226 238


Mc Larney Roce


2 7 149 74 80 83 91 110 1


Nault Henry Needham Maria 2. 188


3


1


C Odell Mary Jane O'Hara, Catherine a


M M


75 N 196 0


P


Page


Proction Army B. Parler Manyto Paige Sarah L Beasley Mary A. Perry BranGEL 41


Parthurst Mary 8, 3, 63


Harhan, Hannah X.


Peterson Alice C. Parkhurst Derhaus Javid &


156 Pierce Priscilla 167 Need Sarah 3. 165 166


Pendergast Elia 168 Rochefort Alice See next Page


Parkhurst George a 172


Putman Mary 2.


Penniman Robert-


Perry abby- Parkhurst Tiske Ring


2 Quist Carl A. Quigley Elizabeth


R 2 Ralarge Alexander 20 Redmond William 24 Ripley Marion B. 37 Kand Vercy


10 22 42 63 Riley James 66


95 94 Ready Bridget 101 103 Richardson Alvah Howard 108 150 Reardon Michael 129


176 Shamphan Shades 213 Stevens Samson


215 Second Laura B. -225 Santamour Chrank Spaulding Mary A. L. Stevens Mesures.


Steams Margaret


Spaulding Julia A. Berton Matilda Schiefle George 89


Smith Elbridge 2 98


107 189 Shrinkwww. William F. 131 Stevens WilliamJ. 132 Sway Joseph 1351 Stade Prima Ml 137 Shields Alice 2.


Page


. 50 55 57 64 P Q 69 32 R


S


16 77


-


1


Stackpole James f. Sargent Luther H. Salmon Clara A. Sullivan Margaret Spaulding Harriet a.


Sheehand mary


Sheehan


Symmes almira H.


Stickney Sylel H. Stuart John Lewis Sweetser Mary maria


Swift Robert A. 230


1


R Richardson William 186 Sutherland Maggie 139 146 153 155 173 178. Spaulding Benjamin & 193 197 198 208. 209 224 227


jt


:


Spaulding albert 78. 241 Spaulding Elizabeth I 244


1


T


Tucker Mary F. Thayer Homer &.


Tremblay Aberauch 154 Taylor William 182


Jyder George 76: 2.23


53 Yerville Eva 1/05


St- Vickery Yerville yvonne 14-4


Vinal Loggia a.S. 235


W


Webster William At. 1


Walsh Alicia & Wright Hannah A. Ward HElaw &


Westburg frederick 16 44 79 93 136 Whitman Charles IV 158 Winship Clara B. 164 184


Hyman John 71.


Walsh Joseph 229


-


T U V


-


Rue


FORM C.


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,


John H. Jeffreys


Sex,


Male Color,


white


Date of Death,


Oct 15


190/ ; Age, ..


88 Years


5 Months, 3 Days.


Maiden Name,


or divorced.


towed


Husband's Name,


Single, Married, Widowed or Divorced Wederved Occupation,


Farmer


*Residence, { If out of town, )


also state fully.


West Chelmsford Mass


Place of Birth,


Canada


*Place of Death,


West Chelmsford mass


Name and Birthplace of Father, unknown


Maiden Name and Birthplace of Mother, .. West Chelinsford 1


Place of Interment, (Give name of Cemetery),


Dated at


Lowell


Signature and


I. m young tles


33 Prescott St-


place of business


of Undertaker.


on


Act


16.


190 €


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Shut Jeffrays died Week Chaleurfort


Age, 88 4. 5 M 3 D.


Det-15 1907.


Disease or Cause of Death, ţ Secondary,


Primary,


Hemiplegia


Duration,


4 days


Duration,


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


JE Varney


M. D.


Signature and Residence


of


Certifying Physician.


north Cheleurfen


Date of Certificate,


Od-15-


190/.


* Give also street and number, if any. t Give sex of infant not named. If still born, so state.


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


Countersign and transmit to the clerk of the city or town.


Agent of Board of Health.


No.


-


RETURN OF THE DEATH


OF


at


Date,


190 ...


Filed,


190


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a deathi oceurs, 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 10. 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 11. In easc 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 return it, together with the faets required by section 1, to the board of health or to the elerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate arc delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the cie town for registration.


" SECTION 5. Penalty for violation not exceeding fifty dollars.


Rue


FORM C.


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,


Henry B Proctor


Sex,


Color,


To


Date of Death,


Cer, 8


1900 ; Age,




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.