USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 2
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
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. (Sce section 10.)
Penalty for refusal or neglect, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.
Commonwealth of Massachusetts.
No. 10
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
Name,
Jayph Ongalla
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Sex, .Color,
Date of Death, March 10"19w 9; Age,
90 Years, // Months, 20 Days.
Maiden Name, { If married, widowed } or divorced.
Husband's Name,
Single, Married, Widowed or Divorced,
Occupation,
Master Mariner
*Residence, { If out of town, }
( also state fully.
Winthrop Mask
Place of Birth,
Salem Wars
*Place of Death,
22 Fremont Street Winthrop
Name of Father,
line Ingalls
Birthplace of Father, Salem mare
Maiden name of Mother, Mary Stickman
Birthplace of Mother, ... Marblehead Tack
Starmany Grove Cemetery Salem
Place of Interment, (Give name of Cemetery),
Summer Cloud
Dated at
on March 10 .189
Signature and place of business of Undertaker. Winthrop Trass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Joseph Sugalle) Age, 90 x. " M. 25 D.
Place and Date of Death, ; died at Musterap Grande 10
Disease or Canse of Death, §
Grippe teniste.
Duration of sickness,
about año weeks.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence § of
2.6 Salveson_ M. D.
Certifying Physician.
Christer op. (mas).
Date of Certificate, 13
Give also street and number, if any.
+ Or sex of infant not named. If still-born, so state. * If ehlld 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
Joseph Ongalles at
March 10"
19 00
Date,
18.
19 00
Filed, March 12 189-
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 oceurs, shall, within five days after thic date of sueli a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (Sce 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 Commonwealthi at which his vessel first arrives after such death. (Sec section 7.) Penalty for neglect to comply with the requirements of seetions 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, npon 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 certifieate 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.
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,
Mildred G, andrew
Sex,
Color,
Date of Death,
March 11"19 00 E89
; Age, ~ Years, Months,
18 .Days.
Maiden Name, { If married, widowed / or divorced.
/
Husband's Name,
Single, Married, Widowed or Divorced,
Occupation,
*Residence, { If out of town, /
Northrop OHighlands
also state fully. )
Place of Birth,
50. Dies avenue
*Place of Death,
50, Cliff avenue
Name of Father,
ofred I, andrew.
Birthplace of Father,
Below mars
Maiden name of Mother, Gertrude M. Mackintosh
Birthplace of Mother,
Winden me
Place of Interment, (Give name of Cemetery),
Chapeman Cemetery (Minder me)
Dated at ...
Winthrop
Summer floyd
March 1111900 189
Signature and
place of business
of Undertaker.
Winthrop Mass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Mildred M. Cendres
Age, .....
.Y.
M.18 .D.
Place and Date of Death,# died at 50 Chiff ave Mich 11/1400 189
Disease or Cause of Death, §
malnutrition
Duration of sickness,
14 days
I certify that the above is true to the best of my knowledge and belief.
BlHuetcalf
Signature and Residence S of Certifying Physician.
umstrato man
M. D.
Date of Certificate,
huck
13
Give also street and number, if any.
t Or sex of Infant not named. If still-born, so state. { If child dled Immediately after birth, so state.
§ If a Soldier or Sailor In the War of the Rebellion, give both Primary and Secondary Cause.
No.
RETURN OF THE DEATH
OF Mildred &. andrew Winthrop Highlands at
Date, Mench 11'
Filed, March 12" $ 9.00
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. (Sce 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. (Sec section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)
Penalty for refusal or neglect, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[Form No, 37.] 2012
march 13
Permit No.
RETURN OF DEATH. BOSTON.
Date of death
Year, 12 CC Month, March Birth
Year, 1834 Month,
Fears, 65
Age Months, 1
Day , ... 13
Day, 21 . .
Days.
Name in full, daniel Leréseau
Maiden name,
Sex
Male. Female .- Conjugal condition
Single_ Married. Widower
Residence, Fece Moram Ave White. Color Black (Negro or mixed). Indian, Chinese, ( Japanese. 2
Divorced Widow of
Wife of
Place of death Street,
Place of birth,
Number. Ireland
Occupation, ..
Name of Father, anh. Maiden Name of Mother, Unknow
Birthplace of Father,
Birthplace of Mother,
Place of interment, when is . I. Catholic Cemetery
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. nur 14 1900 . Name and age of deceased, L'am & L'riscole Age, 65 1 years.
Date and place of death, Mas Bilgreat Sea Vous Ave Wanton
Disease Chief cause,. Contributing cause,
Chief canse ... six days
Duration Contributing cause,.
I certify that the above is true, to the best of my knowledge and belief.
Name and residence )
of physician, March
.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.
Primmona
[Form No. 37.]
march 18" 1900
Permit No.
2013
RETURN OF DEATH.
BOSTON. Ninetrop
1900
L'ear. Month, Date of death Year, Month, Gave Birth 18. Day, ?
Years.
Months,
Days ..
Name in full, Lydia a. allen
Maiden name,. Mate. ( Female.
Sex- Conjugal condition
Single. Married. Widowed. Diroreed. Widow of.
Residence, Marton White. Color Black (. Negro or mixed). Indian. Chinese. Japanese .-
Wife of
Place of death § Street, Number. ? 35 Qvist Ave. Manitrop Place of birth, Santuchu Man.
Occupation, . Name of Father, Martin J. Maiden Name of Mother Many 6. Gary Birthplace of Father Fantickust Birthplace of Mother Han terekite Place of interment,
L. Brown.
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. Qualche 18
Name and age of deceased, Lydia a Mim
Ase, 85 years. Date and place of death,* Church 18, 1900 35 Great live Spacetuch Disease s chief cause, + neumonia
Contributing cause .... Luility
Duration
Chief cause ... Contributing cause,
I certify that the above is true, to the best of my knowledge and belief.
Name and residence ? of physician. ١
* 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 i 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.
8.5.
-
-
一
Commonwealth of Massachusetts.
No. 14
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALLTNAMES TO BE IN FULL.)
Name,
Sex,
.Color, Dr. 21
Date of Death,
ajerie 8. 19.00
: Age, 79 Years, Months, 3 Days.
Maiden Name, { If married, widowed } 1 or divoreed. 2
Husband's Name,
Single, Married, Widowed or Divorced, ..
Occupation,
Spocer
*Residence, ' If out of town, }
Hintli mass
( also state fully. )
Place of Birth, Windsor
*Place of Death,
Mr 2. Bowdoin Steel
Name of Father, John marstas
Birthplace of Father, Sindran CA.8
Maiden name of Mother, Eleanor Thompson
Birthplace of Mother, Anna Berlia
Place of Interment, (Give name of Cemetery), Hinttrop Cemetery
Dated at
Winthrop
Signature and
Dummer Floyd
april 9. 1900
189
place of business
of Undertaker.
Winthrop Mare
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t" Joseph Ln, Marelew Age, 79 8.0 1/3D. Place and Date of Death,# died at Ministrrop no 2 Bordon 21 1/218 189 1900 La grippe
Disease or Cause of Death, §
Duration of sickness,
10 com
I certify that the above is true to the best of my knowledge and belief.
Albert B. Dorman M. D.
Signature and Residence S of
Certifying Physician.
56 Winthrop St.
Date of Certificate, api 10th 19.00 189
Give also street and number, if any.
t Or sex of Infant not named. If still-born, so state. { If child died immediately after birtli, so state.
§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
Marlene
No.
RETURN OF THE DEATH
OF
-
Refch D. Weakless
Winthrop Mass
at
1900
Date,
189.
Filed, april qch 1590
1
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 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. (Sec section 6.)
The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)
Penalty for refusal or neglect, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by seetion 1, to the board of health or to the clerk of the city or town in which the death occurred.
No. 15
Commonwealth of Massachusetts.
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,
Essa Ryder Dinhas
Sex, 712
Color, w
Date of Death,
april 11th
19.00
181400 Age,. 7 7 Years,
6
Months,
16 Days.
Maiden Name,
( If married, wldowed }
or divorced.
Husband's Name, ...
Single, Married, Widowed or Divorced, Marad
Occupation,
retired
*Residenec, { If out of town, )
8 Fremont Sheet
Sonthora Mars.
? also state fully. abington Mais
Place of Birth,
*Place of Deatlı,
Mintlin of 1 411.
Name of Father,
Ogra Venta.w
Birthplace of Father,
Plusvite
Muss.
Maiden name of Mother,
Folly barry
Birthplace of Mother,
to. Bridgewater Mais.
Place of Interment, (Give name of Cemetery),
Mintha Monetary
Dated at .... 2
Signature and
SummerteFlord
3
on
april 12th /1900 18
place of business
of Undertaker.
Winthrop wass
1
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Ezza Ryder Dunham Age,? ? Y.6 M. 16 D.
Place and Date of Death, #
died at 8 tremont St washer mans april !! "
Habetic arna
Disease or Cause of Death, §
Duration of sickness, 2 yrs ? 3 days.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence of Certifying Physician.
Winthrop mass.
Date of Certificate,
april 19
18.900
Give also street and number, if any.
Ben Still Metcalf
M. D.
+ Or 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 Causc.
·
No.
RETURN OF THE DEATH
OF Egna Re Dunham Winthrop Mass at
aferie 11 th
IST 19.00
Date,
Filed, ajerie 12" 19.00
1
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose honse 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 healthi 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. (Sec 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 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 cr town in which the death occurred.
Commonwealth of Massachusetts.
No.
16
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,
Eliza am Dunham
Sex,
Color,
Date of Death,
ajene 19" 1956
... 189
;
Age,
80
Years,
2 Months, //
.. Days.
Maiden Name, { If married, widowed ) or divorced.
Husband's Name,
Otoward lo, Dunham
Single, Married, Widowed or Divorced, Occupation,
*Residence, also state fully.5
Winthrop Wware
{ If out of town, }
Place of Birth,
Plymouth Mase
*Place of Death,
12 Fremms Sheet
Name of Father,
atwood Drew
Birthplace of Father,
Plismouth Mass
Maiden name of Mother,
Lydia Ryder
Birthplace of Mother,
Plymouth Mase
Place of Interment, (Give name of Cemetery), Winthrop Cemetery Minitrope mass
Dated at
190
Signature and
um
Summer Florid
on ajene 20
place of business
of Undertaker.
Winthrop Mars
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Eliza ann DunhamAge, 80 Y. - M. / D.
Place and Date of Death, #
died at
Chuntrop Muss april 19 18.
Disease or Cause of Death, §
Cancer of Stornach
Duration of sickness,
1 year
I certify that the above is true to the best of my knowledge and belief.
Siguature and Residence S of Certifying Physieiau.
O& Johnson M. D.
Date of Certificate, april 21
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 aut Secondary Cause.
No.
RETURN OF THE DEATH
OF Eliza Cu Dunham Winthrop Wask at
Date, april 19 " 19 00
Filed, 1.39 ajene 20. 1900
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 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 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 sucht 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 negleet, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the eity or town in which the death occurred.
Commonwealth of Massachusetts.
No. 17
RETURN OF A DEATH.
To the Clerk of the City of Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
Edith Medora Morgan
Sex,
Color,
Date of Death,
ajerie 22 19 g
; Age, Fears, 5 Months, Days.
Maiden Name, { If married, widowed ) or divorced.
Husband's Name,
~
Single, Married, Widowed or Divorced,. Occupation,
*Residence, { If out of
Winthrop mass
¿ also state fully. j
Place of Birth,
*Place of Death,
35, Read Street
Name of Father,
Thomas Morgan
England
Birthplace of Father,
Maiden name of Mother,
Mary J. Hughes
Birthplace of Mother,.
England
Place of Interment, (Give name of Cemetery), Stintnato Cemetery
Datcd at Printlnop
Summer Floyd
on ...
ajene: 23'
1900
Signature and place of business of Undertaker.
Mittwald Mars
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Edith Medora Morgan Age, ~X. 5 M. N.D. died at . .. 189 35 Read Sh. Apr. 22ª 1900
Place and Date of Death, ;
Disease or Cause of Death, §
La grippe
Duration of sickness,
About three weeks.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S
Albert BB. Dorman
M. D.
of Certifying Physician. 56 Nurthey St., Wenthoy Mars 1900
Date of Certificate,
Apr. 23ª
189 -.
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 Edith Medora Worgan 1 Of winthrop. Mars
at
Date, april 22" 19 00
Filed, jene 23" 184 1900
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose lionsc 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 ocenrs, 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. (Sec 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. (Sce section 10.)
Penalty for refusal or negleet, 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 certifieate 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.
FORM C.
Commonwealth of Massachusetts.
No. 18
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 E. Marshall
Sex Female Color, Muito
Date of Death,
april 25 1900 184; Age, 63 Years,
Months, .Days.
Maiden Name, { If married, widowed ) 1 or divorced. Julia E. miller
Husband's Name, ..
Single, Married, Widowed or Divorced, Occupation,
*Residence, {If out of town, } 35 Pleasant St Windland Mass
¿ also state fully. 3
Place of Birth, Brattleboro Vt
*Place of Death,
35 Procent It Winthat Mars
Name of Father,
Varia . Miller
Birthplace of Father, Brattleboro Ut
Maiden name of Mother, mary B. Pike.
Birthplace of Mother,. Brattleboro Ut
Place of Interment, (Give name of Cemetery), Brattleboro Vt
Dated at Vinther Mas
aaron C. Laya
on april 25 1900 ISI
Signature and place of business of Undertaker.
Glaucia Maco
PHYSICIAN'S CERTIFICATE.
43.x. Name and Age of Deceased, t Julia E Marshall Age, M. D.
Place and Date of Death, died at Winthrop. Mars. Am254.200
Disease or Cause of Death,# Double Dobar neumonia.
Duration of sickness,
Preceded by La Suite bastillen Seven days.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
of
Certifying Physiclan.
Grant Gillar. M. D.
Date of Certificate, Apr. 20
* Give also street and number, if any.
t Give Rex of infant not named. If still-born, so state. If child died immediately after birth, so state.
1 If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
No.
RETURN OF THE DEATH
Julia & Marshall at
Ornitho Mass
Date, актё 35 1900
185 ... .
Filed, aferie 26: 1900 ....... .
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 thic 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 thic 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. l'enalty 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 ease 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 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 thic clerk of the city or town in which the death occurred.
Commonwealth of Massachusetts.
No. 19
RETURN OF A DEATH. To the Clerk of the City of 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.