Deaths 1900-1901, Part 4

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1900-1901 > Part 4


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 TO Any nereon having charge of the funereal rites preliminary to the interment of a human body


with the facts re- curred.


i


144


Commonwealth of glassachusetts.


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,


almira Stearns


Sex.


Color,


W.


Date of Death,


april 6 1900


; Age, 92


_. Years


9


Months, 24 Days.


Maiden Name,


{ If married, widowed }


or divorced.


almira Bancroft


Husband's Name,


Charles Stearno


Single, Married, Widowed or Divorced,


Cordoned Occupation,


Housewife


*Residence, { If out of town, )


¿ also state fully. §


Chelmsford


Place of Birth,


Rindge U.A.


*Place of Death,


Chelmsford


Name of Father,


John Bancroft.


Birthplace of Father,


Maiden name of Mother,


Elizabeth Coburn


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Lowell Cemetery


Dated at


Chelmsford


Signature and


Natten Parhan


on april 6 1900 189


place of business


of Undertaker.


2


3


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, ¡


Place and Date of Death,#


Disease or Cause of Death, §


died at


Chelmsford mass, a/r. 6th Ise 1900


Pneumonia


.


Duration of sickness,


one week.


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


Cimasa Howard


M. D


Signature and Residence


of


S


Chumeford


Certifying Physician.


1900


Date of Certificate,


189.


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.


almira Stearns


Age, 92 8. 9 M. 24D.


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


145


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 Henry Hagen


Sex,


Color,


w.


Date of Death,


april 6 9900


189


; Age, 59 Years,


0


.Months,


24 Days.


Maiden Name,


{ If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Single


Occupation,


Farmer


*Residence, { If out of town, )


Chelmsford


¿ also state fully. §


Place of Birth,


Hartford 18


*Place of Death,


Chelmsford


Name of Father,


Sanford Hagen


Birthplace of Father,


HartFord KA.


Maiden name of Mother,


Sarah Word


Birthplace of Mother,


Heet Lebanon TS


Place of Interment, (Give name of Cemetery),


Chelmsford


Dated


Chelmsford


Walter Resham


Signature and


on april 6 1900 189


place of business


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


James H. Hazin


Age,


59 8. 0 M 24D.


Place and Date of Death, #


died at.


Chelmsford Mars. apr. 6


sg 1900


Disease or Cause of Death, §


Pneumonia.


Duration of sickness,


8 days.


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


Amasa Itaward.


M. D.


Signature and Residence S


of


Certifying Physician.


Chelmsford.


Date of Certificate,


1900


Give also street and number, if any.


+ 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.


No


RETURN OF THE DEATH


OF


at


Date,


189


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that cvery 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 elerk of the city or town in which the death occurred. (See section 6.)


The commanding offieer 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 sueh death. (See section 7.) Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars. (See section 8.)


A physieian 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 negleet, ten dollars. (See seetion 11.)


Anne nawann having shores of the funeral rites preliminary to the interment of a human body shall obtain the physician's


· I hr ception 1, to the board of


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.) 7


Name,


Josch alfred Exigences gombert


Sex, " vale Color,


7


Date of Death,


189 ; Age,


........... Years, ..


Months,


23 Days.


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


Husband's Name,


Single, Married, Widowed or Divorced,


Vingle


Occupation, -


* Residence,


{ If out of town, }


# Wesh Chelmsford. Grass


(also state fully )


Place of Birth,


* Place of Death,


Track Chelmsford Brass


Name of Father,


Edmond Jantar


Canada


Birthplace of Father,


Poranna Gruves


Maiden Name of Mother,


Birthplace of Mother,


Banana Woonsocket R. J.


Place of Interment, (Give name of Cemetery),


Dated :


awell Grass


Signature and


S


0 11


April 7


1900


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Place and Date of Death,


died at


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 Residence


1 M. D.


of Certifying Physician.


Maxi


Date of Certificate


1900.


* Give also street and number, if any.


t Give sex of infant not named. If still-boru, 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.


M ..


3. D.


1900


place of business


of Undertaker.


146


$ 1900


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.]


1 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


.. In. the interment of a human body shall obtain : 1


quire(


ē-


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,


Edward & Richardson


Sex,


m.


Date of Death,


mar 25 1909 189 ; Age,


68


Years,


Months,


Days


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


Husband's Name,


Single, Married, Widowed or Divorced, .......


Occupation,


Farmer


*Residence, { If out of town, )


Chelmsford mask


Place of Birth,


4


* Place of Death,


Name of Father,


Francis Richardson


Birthplace of Father,


Chelmsford Mass


Maiden Name of Mother, ..


many Blodget


Birthplace of Mother,


unknown


Place of Interment, (Give name of Cemetery),


Chelmsford Centre domb


Dated at


Lawell


Blumen


1


on mar 26 1900


I


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Place and Date of Death,


Disease or Cause of Death, #


la Grippe


Duration of sickness,


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


Signature and Residence


Et Sacker


M. D.


of Certifying Physician.


Date of Certificate


March 26


1900


* 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.


Ir Packer


147


Edward H HishandsonAge, 65


Y.


.M.


D.


died at


Chelmsford Mass man 25 1960


Signature and


place of business


of Undertaker.


Lowell


Color,


( 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 require l 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.


SEDA . al obtain the p quired by section ... ! Doar )


ts re-


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,


Eenos Hort Hankou


. Sex, Color,


Date of Death,


abril 9


1900


189 ; Age, 77 Years,


1


Months,


5


.Days.


Maiden Name,


or divorced.


vidowed į


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


Farmer


*Residence, { If ont of town, }


? also state fully.


Place of Birth, Maine


* Place of Death,


Chelmsford


Name of Father,


Birthplace of Father,


Maiden name of Mother,


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Jowell Cemetery


Dated at chebuafino


Signature and


Walter Perham


on Bevil 96


1900


189


place of business


of Undertaker.


-


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f Place and Date of Death, }


Once Stoyt Stanson


Age, 77 Y. 1 M. 5 D.


died at. Chelmsford, Theace, apie gt 1900 189-


Disease or Cause of Death, §


Senile Cerebral atrophy


Duration of sickness,


a gradual decline for many months


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


@ award It. Chambouler


M. D.


Signature and Residence S


of


Chelmsford Vass.


Certifying Physician.


1900


Date of Certificate,


apie at


189.


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 Cansc.


148


1


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 oecurs, 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 offieer 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 rafnaal or neglect, ten dollars. (See section 11.)


Any person ha: " 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 regrired by section 1, to the board of health or to the elork of the city or town in which the death occurred.


Rel


FORM C.


Commonwealth of Massachusetts.


No. .....


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


Name,


Oliver 18 Deale


Sex, An Color,.


Date of Death,


,Am 11th


789 , Age, 70 Years, 3 Months, 11 Days.


Maiden Name, { If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorce Accessed Forencussed


Occupation,.


Leamenter


* Residence,


( If out of town, {


(also state fully )


Place of Birth, Nashua MM


*Place of Death,


Name of Father, unknowit


Birthplace of Father,


Maiden Name of Mother, . .


Birthplace of Mother, Place of Interment, (Give name of Cemeteryy, So Chehufund


Dated at.


A Chelmsfords


John biasinel 98


011 Apri 12th


1900


place of business of Undertaker. I.A. Chelmsford maar


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Oliver St Itale


Age, 70. Y.


9 M. // D.


Place and Date of Death,


died at


nors Chebus find april 11 900.


Disease or Cause of Death, #


Paralysis woulling fim Kemployee


Secondary Disease of Theart


Duration of sickness,


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


Signature and Residence S


FE Janney


of


M. D.


Certifying Physician.


Not Chellerfinal


Date of Certificate april 12. 1900


* 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.


149 1


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


1900


/


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 Aby person having « 'rge 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 r, to the board of health or to the clerk of the city or town in which the death occurred.


Ret


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


[ACTS OF 1889, CHAP. 208.] AN ACT IN RELATION TO THE RETURNS OF BIRTHS AND DEATHS.


Be it enacted, etc., as follows :


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


SECTION 2. This act shall take effeet upon its passage. [Approved April 5, 1889.


Blank to be used in compliance with the foregoing.


DEATH


recorded in the books of the Town of Dunstable Mass (City or Town.)


during the month of 1899.


1. Date of Death, Sun 28, 1899


2. Name,


Alva Gilson.


(Maiden Name), . (Name of Husband),


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


male


Married


4. Color,


5. Age, 76.


Years, 8. Months, 21. Days.


Gastric Ular.


Disease or Cause of Death, 6. {Duration of Sickness, By whom certified,.


Six or seven years.


Chas. E. Libby m. 2


Dunstable


8. Occupation,


Blacksmith


9. Place of Death, .


10. Place of Birth,


Vynasboro.


11. Name of Father,


Eben Gilson


12. Name of Mother, (Maiden Name.)


Rebecker Styman


13. Birthplace of Father, .


Vanastora


14. Birthplace of Mother, .


Vienasbora,


15. Place of Interment, Oftest Chelmsford


I certify that the foregoing is a true copy.


Attest : James I Hardward.


Tony Clerk.


(City or Town.)


150


Plate.


Copy of the Record of a


July 15, 1899.


Dunstable


7. Residence,


151


Ret FORM C.


Commonwealth of Massachusetts.


No.


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


Name,


Benjamim Staveley (Child Sex,


1


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


Color,


Date of Death,


Dec Dia


189 7; Age,


............. Years,


.Months,


Days.


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


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


* Residence,


{ If out of town, }


falso state fully §


Place of Birth,


* Place of Death, Chelmsford


Name of Father,


Dentermin Staveley


Birthplace of Father,


Maiden Name of Mother, Leggi Thornton


Birthplace of Mother, Implorand Eden been Sowell france


Place of Interment, (Give name of Cemetery);


Dated at.


Lowell


Signature and place of business of Undertaker.


88 aMiddlece 4 so


011


2 0co


89.9


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Child& Beruf Stirelay Age, Stire Brenne D.


Place and Date of Death,


Disease or Cause of Death, #


died at Chelmsford I Steelfor


Duration of sickness,


Stillborn


I certify that the above is true to the best of my knowledge and belief. 1


Signature and Residence S - of Certifying Physician. Die 3rd 1899 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.


M. D.


Date of Certificate.


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 1 11


1


Rev


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,


lateur m& Manomin


Sex,


Color,


Date of Death,


March 30th


lov, Age, 66


Years,.


.Months,.


Days.


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


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


forth Chelunsford


Place of Birth, Inland


North Chelunsford Mass


* Place of Death,


Name of Father,


Quin m: manomin.


Birthplace of Father,


Maiden Name of Mother,


May An Dade


Birthplace of Mother,


Hatricks Cemetery. Hall hass


Place of Interment, (Give name of Cemetery),


Dated at ...


July Maso


on


march 30th


1 900


Signature and


place of business


of Undertaker.


324 Mauset Of


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Patrick Mª ManominAge,


66 y -M -D.


Place and Date of Death,


died at


North Chelmsford Weh 30h, 900


Disease or Cause of Death,


Pneu monia


Duration of sickness,


Lex days


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


Signature and Residence 5


FE Janney


M. D.


of Certifying Physician.


Date of Certificate


March 31 :


1900


* 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.


150


alouer


*Residence, { If out of town, { (also state fully )


freband


leland


No. 1


RETURN OF THE DEATH.


OF


1


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 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 secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SER ~~~~~ 1. body


shall of quirey section I to be


to re-


Lee


153


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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




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.