Town of Winthrop : Record of Deaths 1900-1903, Part 25

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 25


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


l Days. 14


Divorced. Widow of.


[5.'02-37-XXM.]


Permit No.


RETURN OF DEATH. BOSTON.


190 2


Year, 1829


Years, 73


-- Day,


. Age< Months, Valencia, Days, ... .


Name in full, Mary O'Connor, Residence, 28 Baudoin et Maiden name, Mary Kelly.


Single


Male.


Sex Conjugal condition


Married. Widowed.


Color


White. Black (Negro or mixed). Indian. Chinese. Japanese.


Wife of.


Widow of ...


128 Bourdain RT W sulteron


Place of birth,


Occupation,


Maiden Name of Mother, Margaret Gleason


Name of Father,


Birthplace of Father, Ireland Birthplace of Mother, Fredand


Place of interment, St. Pauli Country arlington


Thos, J. Diane.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


For 2 - 190 2


Name and age of deceased,


Boston, Maus Donner 2 Age,. 13 years.


Date and place of death,* 28 Bowdown So Mutrap Por. 1, 1902 Tomic Someletis - Chief cause,


Disease


Contributing cause,


Chief cause Onlypar Patent (deceased) once


Duration


Contributing cause Ley (6 ) marks ag


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


Name and residence of physician,


Oflaw Amentul


M.D.


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


Ohr Endocarditis


Tha offica of tha Board of Health will ba open for the granting of permits for burial, as follows : - Saturdays, 9 A. M. till I P.M., excapt during the months of Juna, July, August and September, when the offica will be ciosad 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.


i


Divorced.


Denn's


Place of death Street,


Number, Ireland


Female.


Date of death Year, Month, nav, Birth - Month Unknown Day, ..


FORM C.


Commonwealth of Massachusetts.


2200 16


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, Novenite (FILL


16 190 2


Full Name of Deceased, many of Reading


Maiden Name, May & Sichatt


¿ = = married of divorceal


woman or a widow give also


r


Name of Husband,


John Reating


Sex,


Color,


Single, Married, Widowed or Divorced,


Age, 0 Years,


Months,


Days.


Occupation,


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


Place of Death,


Minitrope mass


Place of Birth, Ireland


Name and Birthplace of Father,


Ireland:


Maiden Name and Birthplace of Mother, Catherine Keenan Ireland


Place of Burial (Give name of Cemetery)


OHoly Cross Cemetery


Summer Floyd


Dated at


Signature and


Mircunha 4/6 11 1902


place of business


on


of Undertaker.


180termas Sheet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Mary J. reating


Age,.


JOIN MIND.


Place and Date of Death,


died at


Winthrop (November 16" 1902


Cancer of Stomach


Duration,


2400


Duration,


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


Signature and Residence S


of


(3) Metcalf


1


M. D.


Certifying Physician.


2


Date of Certificate,


November 17


190 2.


* Give also street and number, if any. f 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,


Disease or Cause


of Death, }


Immediate,


Main Street


No.


RETURN OF THE DEATH


OF Mary J. Keating ........... Winthrop mass at Warculler 16 1902. Date,-


Filed, .... November 17


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death ocenrs 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 nnder his charge to the board of health or to the elerk 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 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 canse of death as nearly as he can 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- 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 snch 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 shull be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's i's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


4


7 :..


FORM C.


Commonwealth of Massachusetts.


Two 24


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, November 24"


190.2.


Full Name of Deceased, ackland D, Gardiner


Maiden Name,


If a married woman or a widow give also


or divorced


Name of Husband,


Sex, Color,


Single, Married, Widowed or Divorced, Hidone


Age, / Years, 6 Months, 12 Days. Occupation, Electrician * Residence houten Park ( Dirittop Mask { If out of town, { ( also state fully. ) Thorsten Park Dintuof Mars Place of Death,


Place of Birth,


Otisco (new your,


Name and Birthplace of Father, James Q, Gardiner Lafayette NY,


Maiden Name and Birthplace of Mother, Lovisa M. Dowd Otisco WY


Place of Burial (Give name of Cemetery) Oakwood Cemetery Syracuse Wy,


Dated at


Summer Floyd


on


november 2.5


190 2


Signature and place of business of Undertaker. 18 Ofermon Stret


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t ackland D. Gardiner Age, 51 x. 6 M. 12D. died at & thouten Park Nov 24 190 2


Place and Date of Death,


Disease or Cause - Primary,


Chrome Brights de1 26


Duration,


2420


Duration,


-


of Death, #


Immediate,


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


Signature and Residence of Certifying Physician.


Ş


M. D.


Date of Certificate, 190


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


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


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


No.


RETURN OF THE DEATH


OF Ockland D, Jardines at .... y Thontar Park


Date,- Doncneler 24" 1902


Filed, November 2.5 1902


[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, 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 anthorized 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 such statement and certificate, shall forth-


FORM C.


27 25


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,. november 25


Full Name of Deceased, marjorie terings Need


Maiden Name,


¿ T = married or divorcea woman or a widow give also Name of Husband, ,


Sex, Color, 24 Single, Married, Widowed or Divorced,


Age, Years, Months, 3 Days. Occupation,


* Residence { If out of town, } 84 Pauline Street Winthrop Mas { also state fully. §


Place of Death, 84 Pauline Street Winthrop Suass


Place of Birth, Winthrop Mass


Name and Birthplace of Father, Herbert & a Reed Porthuy


Maiden Name and Birthplace of Mother, Edith a. Jennings = Chelsea


Place of Burial (Give name of Cemetery) Winthrop Cemeley


Dated at. It interop


Summer Floyd


on


November 25℃


190 2


Signature and place of business of Undertaker. 18 Herman Street


PHYSICIAN'S, CERTIFICATE.


Name and Age of Deceased, t Marjorie Jennings Read


Age, Y. LM


3


D.


Place and Date of Death,


died at.


Winthrop Paulicell Nor 2,5


190 2


Primary,


Duration,


Disease or Cause of Death, # Immediate, Congenital hydro epi


Duration,


3 days


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


Signature and Residence of Certifying Physician.


M. D.


Date of Certificate, June att 1903.


* 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.


1


No.


RETURN OF THE DEATH


OF Wayang Derings Feed at


Date,- November 2


190 2


Filed, ....


Meneer 25 1902


[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 eity or town in which the death occurs, 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 ary 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 negleet 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 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 cause of deathi 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 clerk of the eity or town in which the death occurred. The person making sneh return shall receive from the city 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


use of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


orliticut rute ofthe cuuy


Deal


[11.'02.37.1M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, ..


Jec 1" 1902


Name in full, Theobald 71. 711 Gowan


(If a married or divorced woman give maiden name, also name of husband.)


Sex,.


Color,


av


Condition, Married


White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)


Age. 48 Years, A Months, ~Days. Occupation,


Indian, etc.) Grocer


Residence, 39 Illain It Willnot


Hard,


Place of Death,


Place of Birth,


Date of Birth, Feb. 17-1854


Name and Birthplace of Father,


William R. 711 Gaman


Teland


Maiden Name and 1 Quary U. Dermody.


Birthplace of Mother, ) "Holy Cross" halle


Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Dee 32 190 .... 3.


Name and Age Theobald & M'SPro


Age, 48 years.


of Deceased,


Date and Lee1 1902 34 Mario V1 1till


Place of Death,*


Valorcar deixea x of hard


Disease


Contributing cause, Ordena of Lice To


Chief cause,


Duration


Contributing cause,.


6 cours


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


Name and Residence } Chf Francegen M.D.


of Physician,


* If an institution, state how long an inmate and previous residence. 408 Vendia


Chief cause, .


(State year, month and day.)


Dec .3


RETURN OF DEATH.


CHELSEA.


Date of Death Year, Month, alec. Birth Month, af.


Year, 1848 Age, Months, 6


Years, 54


Day, 3


Day, Blaisdell


2/wach.com.


Maiden Name, Smith Residence,. Chelsea muss. White. Male. Color Sex Black (Negro or mixed). Indian, Chinese. Female. Conjugal condition Japanese.


Wife of Grange R.


Place of death 3 Number,


Street, 3.6 2 cvis Cer.


Place of birth, sudhir


Occupation,


Name of Father,


Maiden Name of Mother, Olive Image


Birthplace of Father, Sudbury


Birthplace of Mother Sudbury.


Cem.


Place of interment, le. de Chanel Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


20 m Thuh Chelsea,


1902. Name and age of deceased, ab elena &. Blais dell Age, 54 years. Date and place of death,* alle, 3ª 1902 Winthrop


Disease* 1 Chief cause, Lancer


Contributing cause,


Chief cause, Probably Several years


Duration, Contributing cause,


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


Name and residence of physician, M. D.


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


#If a Soldier or Sailor in the War of the Rebellion, give both Chief and Contributing Cause.


The office of the Board of Health will be open for the granting of permits for burial, as follows :- Saturdays, 8 A.M. till 1 P.M .; Sun- days and Holldays, from 10 to 11 A.M .; other days, from 8 A.M. till 4 P.M.


-


Days, 28


Name in full, Helena 6.


Single. Married. Widowed. Divorced. Widow of


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.)


Date of Death, .. December 11 " 1902


Full Name of Deceased, Lillian Louise Sheer


Maiden Name, ...


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


Sex, F Color, Single, Married, Widowed or Divorced,.


Age, 2 Years, 8 Months, 25 Days. Occupation,


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


* Fremont Street Winthrop


Place of Death, Winthrop Mass


Place of Birth,


Name and Birthplace of Father, Patrick Sheerin = CAusland


Maiden Name and Birthplace of Mother, Susan Shee Key-veland


Place of Burial (Give name of Cemetery), ..... Otoly Ons Coudey (Walden)


Dated at


Decenta /


190 2


Signature and place of business of Undertaker.


Huittrop Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Lillian Louise Sheerin


Age, 2 x. 8 M 25 D.


Place and Date of Death,


died at


Winthrop( Fremunt RI- Dec 11 " 1902


Disease or Cause of Death, # Immediate,


Primary,


Pneumonia .


Duration,


3 mis


Meningitis cute


Duration,


24 hrs


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


signature and Residence S of Certifying Physiclan. 1 Date of Certificate,


Bismilcall


M. D.


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.


11


Die 11


No.


RETURN OF THE DEATH


OF


Lillian Louise Sheuns at


Date, December !!


.190 2_


Filed, 190 2


[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, 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 canse of death as nearly as he can state the same. Penalty for refnsal 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 eity 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 bnry a human body in a city, or town or remove therefrom a hnman body which has not been buried, nutil 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- with countersign and transmit it to the elerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


Dec 15


[11-'02.37-1M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Dec. 15- 190%


Name in full, 1. MateriellCall


(If a married or divorced woman give maiden name, also name of husband. )


Sex,.


Color, While ( White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)


Indian, etc.)


Age, Months, .. 19 Years, 19 Days. Occupation,


Ward, Winthrop.


Place of Death, May Cont, Monthsof (State year, month and day.) Place of Birth, Gast Baston Date of Birth, Jefx 26, 1883 Name and Birthplace Edward P. Maine of Father,


Maiden Name and Julia . Donovan Eng Canal


Birthplace of Mother, )


Place of Interment,. Holy Cross Maliten Pho. 4. Kane Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Slimtrop Dec 15


Name and Age


of Deceased, Frederick D Call Age, / 9 years.


Date and 11 Taylor ST


Place of Death,* ) Chief cause,. Pulmonary ? uberculosis


Disease < Contributing causer, Chief cause, 2. 40 1


Duration Contributing cause,


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


Name and Residence ? of Physician, Bis Metcalf M.D.


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


21


1902


Residence, playcaret


Condition, efendte


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, Die 16 "


1902.


Full Name of Deceased, James Bacon.


Maiden Name, ...


If a married or divorced woman or a widow give also ( Name of Husband,


Sex, Mal Color, Mule Single, Married, Widowed or Divorced, 21


Age, 1/4 Years, 8 Months, / 8 Days. Occupation, Pativad


* Residence { If out of town, { ? also state fully. ! 124 Henttrop Shout Here trop Mais


Place of Death,


Place of Birth,


Charlestera


Julian to - Am. Namichin


Name and Birthplace of Father, Janne Bacon, Dudley Mars


Maiden Name and Birthplace of Mother, Federa Goyer- Charlestes Ir H


Place of Burial (Give name of Cemetery)


....


Signature and


Summerfloyd


Dated at ..


December 16"


190 2


place of business


of Undertaker.


Stintinote Mass


on


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


James Bacon


Age, 748. 8 M /8D.


Place and Date of Death,


died at


Hvidtund December/6


190 2


-


Primary,


Cancer of Bowels


Duration,


8 mas


Disease or Cause of Death, ¿ Immediate,


Lancer of Bowels


Duration,


8 mas


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


Signature and Residence of Certifying Physician.


Thuisterat M. D.


Date of Certificate, December 17 190.2.


* 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.


No.


RETURN OF THE DEATH


Same Bacon OF


...


Winthrop Mase at ....


Date, ..


e December 16" 1902


Filed, . December 17 "


.190 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, 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 anthorized 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 canse 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 such statement and certificate, shall forth- ales oud transmit it 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.)


Date of Death, December 18" 190 2.




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.