Town of Winthrop : Record of Deaths 1900-1903, Part 10

Author: Winthrop (Mass.)
Publication date: 1900
Publisher:
Number of Pages: 564


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 10


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 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36


Name and Birthplace of Father. Maiden Name and Birthplace of Mother, adeline Fellows-Durhamny Durham CV.M.


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


Dated at. Manturk


Summer Floyd


on


ajerie 20


190 /


Signature and place of business of Undertaker.


Winthrop Mass


Per PHYSICIAN'S CERTIFICATE. Name and Age of Deceased, + William addison Benediel. Age, 69% . 24/ D.


Place and Date of Death,


died at ..


Winthrop aferie 19


190 / .


Disease or Cause


of Death, #


Secondary,


Primary,


Cystitis (Information ) Duration adder


. Duration,


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


Signature and Residence


M. D.


of


Certifying Physician.


Chelsen Masse


Date of Certificate,


ahr. 20-


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.


...


No. 19


RETURN OF THE DEATH


OF William addison Benedi


q Mynte avenue


at


Date, Ореше 19 190.


Filed, Mene20 190_ 1


[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 healthi 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 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 10, and return it, together with the facts required by section 1, to the board of, liealth 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 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 are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


[7.'00.37-XXM.]


Permit No.


RETURN OF DEATH. BOSTON. Winthrop


Year, Date of death - L 1901


Month april


Birth


Year,. 1894 6


Years, ..


Month, ang Age ' Months,. 8 Day, 25


l Day, 3


Days, .. 22


Name in full, Harrison Pray Glis for


Maiden name,


Male. Female.


Sex Conjugal condition


Single. Married. Widowed.


1 Divorced. Widow of


Wife of.


Place of death Street, 1 2 Cottage Ave


Place of birth,


Number, Winthrop Mars


Occupation,


Name of Father, Harison &


Maiden Name of Mother Louise Me Namara


Birthplace of Father, Nahart Man


Birthplace of Mother, Charlestown Muss -


Place of interment, Holywood Cemetery (Brookline) A. L. Gastmano Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, April 25"


190/ .


Name and age of deceased Harrison Tray Otis for Age,. C ... years.


Date and place of death,* April 25-1901 2 Cottage Avr Winthrop Mas


Disease


Chief cause, Contributing cause,


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


Name and residence } of physician,


7


M.D.


* If in an institution, state how long an inmate and previous residence.


1


The office of tha Boerd of Health will ba open for the granting of permits for burial, es follows : - Saturdeys, 9 A.M. till | P.M., except during the months of Juna, July, August and September, when the office will be closed on Saturdays at 12 M. ; Sundeys, 10 A.M. till 12 M. ; Holidays, from 10 A.M. till 12 M. ; other days, from 9 A.M, till 5 P.M.


apuce:


Chief cause,. Contributing cause,. 7 Duration


1


.


Residence, 2 Cottage Ave White. Black (Negro or mixed). Indian. Chinese. Color Japanese.


Harris Gray Colis In Died ajerie 25" 1901 2 Cottage avenue


FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


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


Name, ..


Gerald Lamont Gilbert


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


Sex,


Su Color,


Date of Death,


may q"


1901; Age, 16 Years, 9


.. Months,


13


.. Days.


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


Husband's Name,


Single, Married, Widowed or Divorced


Occupation,


*Residence, ¿ also state fully. )


{ If out of town, {


Winthrop Mars (Dealframe are)


Place of Birth,


Richmond Va


*Place of Death,


Point Smiley


Name and Birthplace of Father, Served Barry Seltent- England.


Maiden Name and Birthplace of Mother, Flora I badro Lichtenstein Richardtiva


Place of Interment, (Give name of Cemetery), Minitrope Celery


Dated at


Summer Floyd


on


may 10


190 /


Signature and place of business of Undertaker. Windtur Mars


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Gerald damanh Gilbert Age, 16 Y. 9 M. /3 D. Place and Date of Death, died at .. Heart failure


- Primary,


Disease or Cause of Death, # Secondary,


May get 190/.


Duration,


Justauk


Duration, r


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


Signature and Residence S of


Hay Partir M. D.


Certifying Physician. 2


Hunthrow, Mess.


Date of Certificate,


Man 11th


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.


No. 21


RETURN OF THE DEATH


OF Gerald Lamont Pieter at Winthrop Mare


Date, May 9. 190.


Filed, May 10 190_


[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 Commonwealthi at which his vessel first arrives after sueli 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 , 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 eity 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 are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


5


FORM C.


Commonwealth of Classachusetts.


No.


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


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


Name,


Martha Pasiés Delanger


Sex,


Color,


Date of Death,


May 13 "


190% ; Age, Years,


8


Months,


~Days.


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


Husband's Name,


-


Single, Married, Widowed or Divorced, Occupation,


*Residence, { If out of town, )


¿ also state fully. S


Winthrop Mass


Place of Birth, 3.2 Putnam Street-


*Place of Death,


32 Putnam Street


Name and Birthplace of Father,


Joseph Belanger, Canada


Maiden Name and Birthplace of Mother, alfreda Dujeont Canada


Place of Interment, (Give name of Cemetery)


Salem Mass (Catholic Cemetery)


Dated at


Winther


Signature and


Summer Floyd


place of business


on


may 13


.190


of Undertaker,


making reli-


18 Overmain Street Winthrop


for


PHYSICIAN'S CERTIFICATE. Salern mark


Name and Age of Deceased, t


Place and Date of Death, died at


Age,


Y.


M.


.D.


190


Primary, Disease or Cause § of Death, # Secondary,


Duration,


Duration,


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, 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.


1


No. 22


RETURN OF THE DEATH


OF


Martha Jouée Belanger 32 Pulman Street- at


Date, may 13"


1901.


Filed, may 13" 1901.


[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 or 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 are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


=a& #waandina fifty dollars.


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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


Name,


Clarence a, Welcher


(FILL OUTD TH INK. ALL NAMES TO BE IN FULL.)


Sex, m Color,


Date of Death, Way 15


190/ ; Age,


44


. Years,


6


.. Months,


18 Days.


Maiden Name,


{ If married, widowed?


or divorced.


Husband's Name,


-


Single, Married, Widowed or Divorced,


Occupation,


Street Superintendent


*Residence, { If out of town, )


11-6 Bowdown Street Winthrop


? also state fully. §


Place of Birth,


Winthrop Mass


*Place of Death,


46 Bowdown Street- Situop


Name and Birthplace of Father, Francis n. Belcher (Printlnop Mas)


Maiden Name and Birthplace of Mother, adelita Schule


Place of Interment, (Give name of Cemetery), Shirttrop mass Summer Floyd


Dated at Winthrop


may 16%


190/


Signature aud place of business of Undertaker.


18 Overman Sheet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Clarence a, Belchen Age, 44 . 6. 1. 18D.


Place and Date of Death,


died at


Oanthrop May 15'


190 /.


- Primary,


Diffuse Nephites


Disease or Cause of Death, # Secondary, mitral regurgitation


Duration,


Duration,


2 years


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


Signature and Residence S


Morace S. Soule


M. D.


of


Willtrop


mass


Date of Certificate,


May 18


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.


1


Certifying Physician.


No. 23


RETURN OF THE DEATH


OF Clarence a. Selcher at Winthrop Mass


Date, May 15" 190 ...


Filed, May 16" 190_/_


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whosc 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 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 are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


Dasalt, for violation not exceeding fifty dollars.


[7.'00-37-XX M.]


Permit No.


RETURN OF DEATH.


BOSTON.


64.


Date of death Year, Month,


Birth


Day 17 ...


Day,


\ Days,.


Name in fullfactoring Il. KnowltonResidence,


Winthrope


Maiden name,


O firar.


Matt.


Sex Conjugal condition


Singte. Married. Widowcd.


Color


Indian. Chinese Japanese.


Divorced. Widow of


Charlie .


Wife of.


Place of death Street,


Number, Place of birth,


Rockland Ac.


Occupation, Name of Father,


Birthplace of Father,


Place of interment,


Wright Maiden Name of Mother Thankful B. Birthplace of Mother, Confer me. R &S Brown Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Day 19' 1901 . Name and age of decesetutoring . Knowltonse, 644 years. years. Date and place of death,* Unavily'901-


Disease


Chief cause,


Contributing cause,.


Duration


Chief cause, .... Contributing cause,.


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


Name and residence ? .f physician,


.M.D.


* If in an institution, state how long an inmate and previous residence.


The office of the Board of Health will be open for the granting of permits for burial, as follows : - Saturdays, 9 A. M. till | P.M., except during the months of June, July, August and September, when the office will be closed on Saturdays at 12 M. ; Sundays, 10 A.M. till 12 M . Holidays, from 10 A.M. till 12 M .; other days, from 9 A.M. till 5 P.M.


Bellevue ave .. Winthrop P


Cerebral achaplexy


White. Black (Negro or mt.ved).


Female.


Year, Month, ? ,


Years, Age 3 Months,


1901.


F


Victorine Ov. Knowlton Bellevue avenue


May 17 "1901 FILED=May 18" 1901


G


10blu


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 ANK. ALL NAMES TO BE IN FULL.)


Name,


Setehen R. Cole


Sex,


700


Color,


Date of Death,


May


24


.190/ ; Age,'/9 Years,


Months,


... Days.


Maiden Name,


or divorced.


howed ?


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


Machiniel


*Residence, { If out of town, )


{ also state fully. }


26 almont St Dinturp


Place of Birth,


Brookline Vermont


*Place of Death,


Winthrop (26 almont er)


Name and Birthplace of Father,


Simon bole (Vermont)


Maiden Name and Birthplace of Mother,


Gether Robbins (Vermont)


Place of Interment, (Give name of Cemetery),


Winthrop Cemetery


Dated at


Minthap


Summer Fryd


on


May 25.1


190 /


Signature and


place of business -


of Undertaker.


18 Herman Street


Anthropo


Y.


M.


D.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age,


Place and Date of Death,


Primary,


died at apopier y


Duration,


Suddenly


Duration,


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


Signature and Residence of Certifying Physician.


31 Melcuts M. D.


Date of Certificate,


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.


190


Disease or Cause of Death, } Secondary,


No. 25


RETURN OF THE DEATH


OF


Stephen R. Cole 26 almont Street at


May 24". Date, ...** +


190 ..... .....---.


Filed, May 25. .190_ 1


[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 forthe 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 liealtli or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, AcTs or 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 deatlı. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthiwith countersign and transmit the same to the clerk of the city or town for registration.


Penalty for violation not exceeding fifty dollars.


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,


Odmin Week


Sex,


Color,


22


Date of Death,


May 29.


190 / ; Age,


72 Years,


Days.


Maiden Name, { If married, widowed )


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


bayernter


*Residence, also state fully.)


§ If out of town, }


Winthrop, Mass


Place of Birth,


north Vallallow me


*Place of Death,


10 Thonton Park


Name and Birthplace of Father,


Butter Week's (Unknown)


Maiden Name and Birthplace of Mother, Eliza Macy Wantweken nas)


Place of Interment, (Give name of Cemetery),


north Kelling ham mass


Dated at


on


May 29


190/


Signature and place of business of Undertaker.


mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Edwin Necks


Age, 22Y -M-D.


Place and Date of Death,


died at.


Thirteen Mass May 2990/.


Cerebral Tumor


Duration, acute syneflores


Duration,


2 cups


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


Signature and Residence of Certifying Physiclan.


M. D.


Date of Certificate,


30 190/ .


1


* 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. May 29


- Primary,


Disease or Cause of Death, } Secondary,


Summe


No. 26


RETURN OF THE DEATH


OF Edmin Seeks


10 Showton Park at


Date,


May 29


190 .........


Filed, May 30


1901


[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 healthi 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 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 are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.




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.