Town of Winthrop : Record of Deaths 1900-1903, Part 19

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 19


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


May Cette


1902.


· 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.


Primary,


No.


RETURN OF THE DEATH


OF


Same OS, Kurpatriel at 18 Washington Cherne


Date, May 3 ._ 190.2.


Filed, May 5, 1902.


[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 lie ean 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.


..... . 1 11- -


may 8


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,


almira Sale Pomroy


Sex, Color,


Date of Death, .


May 8


1902; Age, 63 Years, 5 Months, 22 Days.


Maiden Name, { If married, widowed !


or divorced. almira Sale Belcher (Widow)


Husband's Name, Senge King Pomroy


Single, Marion, Widowed or Divorced, Occupation,


*Residence, { If out of town, )


Madison avenue Hintenage mass


also state fully.


Place of Birth, north Chelsea Mare, now Perece


*Place of Death,


Madison avenue Winthrop


Name and Birthplace of Father, James Su. Belcher ( Chelsea)


Maiden Name and Birthplace of Mother, Lavisa Sale (Chelsea)


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


Dated at Winthrop


Signature and Summer floyd


}


on


may q ""


190 2


place of business of Undertaker. 18 Overman Bleel Winthrop


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t almina & Pomeroy


Place and Date of Death,


died at. Winthrop


Age, 63 Y. 5 M. 22D. May 8 1901/.


Klart Dizem


Primary, Duration, 1 Disease or Cause of Death, } Secondary, Heart Dezenas


Duration,


3 years


1


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


Signature and Residence S of Certifying Physician.


Winthrop Plass


Date of Certificate, May 104 190 2.


* Give also street and uumber, 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.


M. D.


No.


RETURN OF THE DEATH


OF almia Bale Ponroy at


Madison Cienne


Date, may 8'


1902.


Filed, Sway q'


190 2.


[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 deccased 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 iuterment 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.


Penalty for violation not exceeding fifty dollars.


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, ..


Olijchalet Carrington


Sex,


Su


.Color,


2/


Date of Death,


may 9'


1902, Age, 7 Years,


5 Months, 0 Days.


Maiden Name, { If married, widowed }


or divorced.


-


Husband's Name, ...


Single, Married, Widowed or Divorced,


Occupation,


Engineer


*Residence, { If out of town, )


? also state fully.


73 Pauline Street Winthrop Mais


battery The


Place of Birth,


*Place of Death,


73 Panchine Street Ht intenot- mass


Name and Birthplace of Father,. andrew Warrington Eachyear me


Maiden Name and Birthplace of Mother, Unknown


Place of Interment, (Give name of Cemetery),


Eastlend me


Dated at Winthrop


Signature and


Summer Floyd


on


may 10


190 2


place of business of Undertaker. 18 German Street


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Eliphalet darrington


Age, 73 Y.3 .M. /Ő_D.


Place and Date of Death, died at Winthrop1 .3 Pauline It May 9 1902.


Disease or Cause of Death, ¿ Secondary,


Primary,


mitral Insul francy Duration, 3 weeks


Duration,


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


Biomedical M. D.


Umstrop mass


Date of Certificate,


Signature and Residence § of Certifying Physician. may 10€ 190 2.


· Give also street and number, if any. t Give sex of infant hot 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.


may2


No.


RETURN OF THE DEATH


OF Eliphaler Harrington 73 Pauline Cheet at


Date,


May9 "


1902


Filed, May 10


٤٠_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 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 liis 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. Iu 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 inade 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, bas 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.


Damalsse for winletinn not exceeding fifty dollars.


-


-


FILL EVERY BLANK, AND WITH INK ONLY, WRITE VERY PLAINLY.


No. of Death


UNDERTAKER'S RETURN OF A DEATH


SOMERVILLE, MASSACHUSETTS


Date of Į Death May 14


190


Full 2. Name Mary Jane


Iturque


Maiden ? *


gray


Full Name of Husband )


Charles R.


Sex Colort


Single, Married, Widowed, or Divorced


Date of Birth )


Supposed Age 83 Yrs .- Mos.


Days.


if obtainable §


Duration


Residence ( No.)


Main At. Winthrop . Mars. ( Street ) wy, oy C'ity. and State ) Street and Number )


Main St. Neuthrop


-Somerville; Ward


Name of Institution, if any, in which Death Occurred


Length of Time Deceased }


was an Inmate


And Previous Residence


Occupation none


Name of }


Father Unknown


Birthplace )


of Mother Free port Maine somlors. 1 Mark


Town ur City. and State ,


Signature of Undertaker


M. Hilson.


Residence. 103 Crose At, Somerville ( Street ) ( Town or City ) 5


*If a married woman, or a widow. or divorced. ¡Whether White, Black ( Negro or Mixed ), Indian, Chinese, Japanese.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH


Name of )


Deceased Mary Jane.


Supposed Age


83 Yrs. -- Mos. - Days.


Place and Date of Death ( No.) Main Et. Herethrop Som May 1.4 190 2


Disease or


Primary or Immediate Cause asthma


Cause


of Death Secondary or Contributing Cause # old age


Place where Disease was Contracted, ? if other than place of death


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


Signature of Physician


19. J: Metcalf M. D.


Residence 52 ( No.) ( Street ) Um Throp


( Town or City )


# If a Soldier who served in the War of the Rebellion, both the primary and secondary causes of death MUST be given.


The Office of the Board of Health will be open for the granting of permits for burial as follows: Saturdays, 8 A. M. to 12 M .; other days (Sundays and Legal Holidays excepted ), 8 A. M. to 4 P. M.


of Residence S


Place of Death (


Place of Birth Bowdownham Maine. Maiden Name of Mother Sarah Walker


Birthplace )


of Father Forest Hills Com. Place of Interment ( Cemetery Francie


(Street ,


DURATION one week


Name


Тагу у. Двигай Way 14 "19.


[2-01-37-XXXM.]


Permit No.


RETURN OF DEATH. BOSTON.


Winthrop


1902


Year,. 1899


Years,


Date of death Year,


Month, may Birth


Month, may Age Months, 6


I. Day, 14.0


Day, 1.V


Name in full, Charles Boutin


Maiden name,


Residence, 10 Marchalisa White. Color Black (Negro or mixed). Indian. Chinese. Hetprinese.


Wife of .....


Place of death Street, 1 10 Marchall


Place of birth,


Number, Winthrop


Occupation,


Name of Father, Gerard


Maiden Name of Mother, Ella Lavoix


Birthplace of Father, St. John 4. 2. Birthplace of Mother, Chelsea Mars


Place of interment, Holy Cross malden M. r. Kelly


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, 190


.


Name and age of deceased, Charles Bouton Age, 3 years.


Date and place of death, *.. Winthrop Mais


Disease Chief cause,.


Contributing cause, Blood Roman


Chief cause, Two weeks


Duration Contributing cause, 4 days


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


Name and residence ? of physician, } Wuchrop ro. Soula 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 grenting 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 et 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.


Days ... 17


Male. Female.


Sex Conjugal condition


Single. Married. Widowerl. Divorced. Widow of


Diptheria


Charles Routin May1ty 1902


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.)


Date of Death, .. Funda Muy 18th 190 2


Full Name of Deceased Amanda MEloma Davis


If a married or divorced woman or a widow give also


Maiden Name, Amanda Me Reaper Name of Husband, Thomas aparis


Sex, Smale Color, White Single, Married, Widowed or Divorced,


Age, y 3 Years, 3 Months, 2 2 Days. Occupation,


* Residence { If out of town, } { also state fully. Winthrop (22 Winthrop Street)


Place of Death,


Winthrop


(22 Hartu Cheel


Place of Birth,. Stirling Sterling Mark , Lucian Roper Name and Birthplace of Father, Betary Roper


Maiden Name and Birthplace of Mother, ‹‹


Place of Burial (Give name of Cemetery), Stirling Moss


Dated at May 19 190 2 place of business - of Undertaker.


Signature and


Summer Floyd


on


Huithof, Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


amanda Melona Davis


Age, 73 x 3 M. 22D.


Place and Date of Death,


died at 22 UmshopST min 18 190 2. Chronic Interculosis the loving Duration, 8 120


Disease or Cause of Death, # Immediate,


Duration, 1


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


Signature and Residence


(31 melcal M. D.


of


Certifying Physician. 7 (mm 20℃


190 2


Date of Certificate,


· 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 Immediate Cause.


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


Agent of Board of Health.


- Primary,


No.


RETURN OF THE DEATH


OF amanda W. Davis 22 Winthrop. Sheel at


Date, May 18" 1902 Filed, May 19' 190 2.


2


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, canse notice thereof to be given to the board of health or to the town clerk.


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 shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


SECTION 11. If the deceased was a soldier or sailor 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. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city, or town or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of snch statement and certificate, shall forth- with nanntoroinn and transmit. it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Massachusetts.


May 22


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.)


Date of Death, May 22' 190 2


Full Name of Deceased,. Hannah S, alger


Maiden Name, Hannales, Malcolm


If a married or divorced woman or a widow give also Name of Husband, .. David alger


Se x te male Color,


Single, Married, Widowed or Divorced,


Age, 83 Years,


30 Months,


Days. Occupation,


Canton mass


* Residence ( If out of town, )


{ also state fully. ]


Place of Death,


10 north avenue Hintrop Mass


Place of Birth,


China que


Name and Birthplace of Father, David Malcolm (China me)


Maiden Name and Birthplace of Mother, Lydia Studey (China me)


Place of Burial (Give name of Cemetery)


milford How Hanpeste


Dated at Menttrop


Summer Floyd


on


May 23'


190 2


Signature and place of business of Undertaker. 18 Overman Street


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Ofarmah & alger


Age, 83 8. 2 M. 3 D.


Place and Date of Death,


died at


Winthrop may 22"


190-2


Primary,


Duration,


Disease or Cause


of Death, #


Immediate,


Senility


Duration,


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


Signature and Residence S of


M. D.


Certifying Physician.


Date of Certificate,


Clay 24


190 2.


* 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 Immediate Cause.


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


Agent of Board of Health.


No.


RETURN OF THE DEATH


OF


Harmah & alger at 10 North avenue .......


Date,. May 221 190 2 ..


Filed, May 23 190 .... 22


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every honseholder in whose house a death oceurs and the oldest next of kin of a deceased person in the eity or town in which the death oceurs, shall, within five days thereafter, eause notice thereof to be given to the board of health or to the town elerk.


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 elerk of the eity or town within the Commonwealth at which his vessel first arrives after such death.


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


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required faets.


SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate eause of death as nearly as he ean state the same. Penalty for refusal or negleet, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tifieate required by seetion 10, enter thereon the facts required by seetion 1, and return it to the board of health or to the elerk of the city or town in which the death occurred. The person making such return shall receive from the eity or town a fee of twenty-five eents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a eity, or town or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


Penalty for viola ion not execoding fifty dollars.


FORM C.


Commonwealth of Classachusetts.


May 22


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.)


Date of Death, May 22" 190 2


Full Name of Deceased,


Phoebe Jane Burgher


Maiden Name, .. "1


fountain


If a married or divorced woman or a widow give also Name of Husband, Stephen K, Burgher


Sex, Color,


Single, Married, Widowed -or Divorced, ..


Age, ny 6 Years, Months, 12 Days. Occupation,


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


Carrotsone Staten Deland N. Y.


Place of Death, 4 Quincy avenue-Winthrop Highlands


Place of Birth, newdoyle, ostaten Island


Name and Birthplace of Father, Anthony Burgher (Unknown)


Unknown


Maiden Name and Birthplace of Mother,


Place of Burial (Give name of Cemetery) newdorf, Staten Island


Summer Floyd


on


Dated at


May 22"


.190 之


Signature and


place of business


of Undertaker.


18 Overman Stater Ministros


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Primary,


Disease or Cause of Death, # Immediate,


Phoebe Jane Burgher


Age, 164. - M. /2 D.


died at ....


. 4 Runcy ane


May 22,


190 2.


Persummitist


Duration, 5 days


Duration, ays


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


Signature and Residence


Thomas Etgott


M. D.


of


Certifying Physician.


42 Runningy ave, Winthrop Holds.


Date of Certificate, may 22 190 2.


* 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 Immediate Cause.


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


Agent of Board of Health.


I


No.


RETURN OF THE DEATH


OF Phoebe Same Burgher. at If Dunicy Chenne


Date,_ May 22" 1902


Filed, May 23 1902.


[EXTRACTS FROM CHAPTER 29, REVISED LAWS.]


SECTION 6. Every householder in whose honse a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.


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 shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate eanse of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]




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.