USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 29
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
[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.
SECTION 5. 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.)
Date of Death, Munch 31' 190 3
Nellie Rena Stone
Full Name of Deceased,
Maiden Name, nellie Rena Richardson
If a married or divorced woman or a widow give also
Name of Husband, Daniel C, Stone
Sex, Color, Single, Married, Widowed or Divorced, ... Age, 28 Years, 9 Months, 9 Days. Occupation,
{ If out of town, }
Winthrop Grass
* Residence { also state fully. § 163 Shirley Blevet
Place of Birth,
Place of Death, Neponset Saws (Dorchester
Name and Birthplace of Father, Serge a Richardson (avon mas)
Maiden Name and Birthplace of Mother, .
alice Stadion New York
Place of Burial (Give name of Cemetery),
Union Cemetery Brocklin Mass
Dated at Winthrop
Burnner Floyd
on
alene 1
190 3
Signature and
place of business
of Undertaker.
18 Human Sheet
Shuthof Mans
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Nellie Rena Eline
Age, 28 x. 9 M. 9 D.
Place and Date of Death,
Primary,
Extra utérine pregnancy Duration, 3 weeks
Internal hemorrhage
Duration,
7 days
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
of
Certifying Physician.
Winthrop
M. D.
Date of Certificate,
april 24
190 3.
* Give also street and number, if any. t Give sex of infant not named. If still-born, so state. t 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.
died at
Stinetuoj, 163 July Is- mar 3 190 3.
Disease or Cause of Death, } Immediate,
No.
RETURN OF THE DEATH
OF Nellie Pena Stone at 163 Shirley Street
Date, March 31" 1.90. 3
Filed, March 31 190 3
[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 authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.
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, 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 clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
[11.'02.37-LM.]
Permit No.
RETURN OF DEATH.
Winthrop BOSTON, MASS.
Name in full, Guiseppe Piscope Date of Death. april 2 nd 1903
(If a married or divorced woman give maiden name, also name of husband.)
Se.v, Male Color,
White Condition, (White, Black, Mixed, Chinese, (single, Murried, Widowed or Divorced.)
Indian, etc.)
Age, - Years, -Months, 2 Days. Occupation, Residence, 86 Main St Winthrop Ward, !
Place of Death,'
Place of Birth,
Name and Birthplace ) of Father, Maiden Name und Birthplace of Mother, Place of Interment,
Winthrop Date of Birth, April 1 st 1903 Benjamino Piscopo Italy Hedde Salsa Italy Holy Cross Cem. A. a. Badaracco. Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. Maril 2nd 190 .3
Name and Age
of Deceased, Giuseppe Piscope ·Ige. 2 days
years. .
.
Date and April 2 nd 190386 Main St Winthrop Place of Death,* )
Chief cause. Congenital Malformation
Disease Contributing cause,
Chief cause, 2 days
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 an institution, state how long an innate and previous residence.
21
East Bestin
(State year, month and day.)
Quiscope Ticoko Mjere 2"1903 Filed april 3"1903
[Form No. 37.]
Permit No.
RETURN OF DEATH. BOSTON.
Date of death Year 1903 Month, . 4 Birth
L'ear, Month, Age Months, 0 Day,. 1 Days. 2
Name in full,
Maiden name,.
Male.
Sex Pomale Conjugal condition
Single. Married.
Color
Widowed.
Indian. Chinese .. Japanese.
-
Divorced.
Widow of
wife of
Place of death Street, 208 Lincoln Sheet
Number,
Place of birth, Bath manie -
Occupation,
Name of Father, Arthin I.
Maiden Name of Mother Jennie hur
macgregor
Birthplace of Father, Back me Birthplace of Mother, PG Seland
Place of interment. Stillrope Cemetery
Summer Hoy In Gfrtaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Printfuop Boston, ajene " 1903.
Name and age of deceased,/ Carl Williams
17 years. 2ds
Date and place of death, *. ajene 3" 1903 no 8 Lineven Street
Disease
Chief cause, ...
1 4 Alvaid Pneumonia
Contributing cause.
Chief cause ... Four 22:22+2-2
Duration Contributing cause ..
I certify that the above is true, to the best of my knowledge and belief.
Nume and residence ?
1 .M D. of physician,
* If in an institution, state how long an inmate and previous residence. 131 Ciudad
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.
Fears, 14
1 Day, 3 Carl Williams
Residence, 8 Lincoln Street White. Black (Negro or mi.ved ).
Carl Iviliams alene 3" 1963 aferie 4 "1963
FORM C.
Commonwealth of Itlassachusetts.
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,
ajerie
5"
190
3
Full Name of Deceased, George C. Manden
Maiden Name,
If a married or divorced
woman or a widow give also
-
Name of Husband,
Sex, Color,
Single, Married, Widowed or Divorced,
Age, 57 Years, C Months, 10 Days. Occupation, Civil Engineer
* Residence [ If out of town, {
falso state fully. {
no y Ocean View Street = Warthrop
no & Ocean View &Greet Winshop
Place of Death, Besten Mass,
Name and Birthplace of Father, John 6, Boston Mass
Maiden Name and Birthplace of Mother, Rachael Surley Bistainess
Place of Burial (Give name of Cemetery), Winthrop, Cemetery Winthrop Mass
Summer Floyd
Dated at
Winthrop
on ajerie 6" 190 3
place of business
of Undertaker.
18HermanStreet.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Vogel. Manden Age, 59 %. - M. /OD. dies Kat nothing Mars april 5 190-3 Place and Date of Death, Primary, Donc Colocar delado Duration, ioQue (1) year. Ruatural Compensation Meant Duration, Those(s) months
Disease or Cause of Death, } Immediate,
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, Diet
190 3
· 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 cityfor town.
Agent of Board of Health.
Place of Birth,
Signature and
RETURN OF THE DEATH
OF
Lenge & Marden
Ofbrie 5 1903 at
Sute led april 6" 160 3
Filed,
190
[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 ". 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. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.
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- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars
· Gi
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, Cene 6"
190 3
Full Name of Deceased, addie Y, Tewksbury
Maiden Name,. addie y. Johnstone
If a married or divorcea woman or a widow give also Name of Husband, Frederick a, Jeukshig
Sex. Color,
Single, Married, Widowed or Divorced,
* Residence [ If out of town, } { also state fully. ]
Place of Death,
Place of Birth, Shellum Of
Name and Birthplace of Father, James D. Johnstone Shellum r.S.
Maiden Name and Birthplace of Mother, Helen & Sherlock
Place of Burial (Give name of Cemetery), Winthrop Cemetery
Dated at. Winthrop
Signature and
Summer floyd
on alenie
190 3
place of business of Undertaker. 18 Overman Sheel
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t addie M. C"pukes bury Age, 34.8.11 N. 11/D.
Place and Date of Death,
died at.
Winthrop
aferie 6 " 1903.
Disease or Cause of Death, Immediate,
Primary,
Tuberculing of wings
Duration,
1 yz
Duration,
I certify that the above is true to the best of my knowledge and belief.
Butmetcalf
M. D.
Certifying Physician.
Date of Certificate,
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.
Signature and Residence of
Age, 34 Years, 11 Months, 17 Days. Occupation, Winthrop - 75 5 messel avenue 11.
RETURN OF THE DEATH
OF
addie J. OTenkehuy
Winthrop, alev 6" 1903 at
Datc, Cerie 6"
190 3
Filed, ajerie y. 190 3
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every houscholder 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 elerk of the eity or town within the Commonwealth at which his vessel first arrives after sneh death.
SECTION S. 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 anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required faets. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for negleet fifty dollars.
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 ean 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 faets required by section 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 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 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- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars
P
D
II.
[11-'02.37.LM.]
Permit No.
RETURN OF DEATH.
BOSTON, MASS.
Date of Death ... theOwl 8 1913.
Name in full,
Imit Johnson
(If a married or divorced woman give maiden name, also name of husband.)
Se.v, Color,
(White, Black, Mixed, Chinese, Indian, etc.)
(Single, Married, Widowed or Divorced.) Scholar.
Age, 0 Years, Months,
Days. Occupation,
Residence, 10
SelleNur
Ward.
Place of Death, 10 Bellevue etve.
Place of Birth, & Jace Dastor Date of Birth, -
(State year, month and day.) Ul www. 8' 1893.
Name und Birthplace of Father, Maiden Name and Birthplace of Mother, Place of Interment,
Boston Bastien
erere.
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Name and Age
of Deceased, boris 2
Boston, Johnson . Ige. 10 years.
Date and Oful 8' 1 903- 10 Dellever alvs. Hinterup Place of Death,* ) Chief cause.
Disease
Contributing cause, Scetticomia
Chief cause. 5 days
Duration Contributing cause. 48 ms
I certify that the above is true to the best of my knowledge and belief.
Nume und Residence ! of Physician, ......
6310 Met call
M.D.
* If an institution, state how long an inmate and previous residence.
Condition,
Singles
190.3.
osteo Myelitis of Y bia
Dor's Cjene 8 1903 Filed ajerieg "1903
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.)
11
Date of Death, ajerie 10"
1903
Full Name of Deceased,
Margaret Macdonald
If a married or divorced woman or a widow give also
Maiden Name,
Margaret barr
Name of Husband,. Joseph Macdonald
Sex, Color,
Single, Married, Widowed or Divorced,
Age, 31 Years, 8 Months, 19 Days. Occupation,
* Residence {If out of town, ) { also state fully. ) .
Winthrop nase
Place of Death, 54 Shirley Steel
Place of Birth, Oveland
Name and Birthplace of Father, ... James Can, Ireland
Maiden Name and Birthplace of Mother, Nora Fay Ireland
Place of Burial (Give name of Cemetery), Otrly Gross Cemetery (Mulder)
Dated at .
Signature and
Summer Floyd
on ajerie 10C 190 5
place of business of Undertaker.
18 Oteman Sweet
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Margaret Macdonald Age, 31 8. 8 M. 19/D.
Place and Date of Deathı, died at Winthrop ayene 10' 190 3.
Disease or Cause of Death, ± Immediate,
Primary,
Influenza Typhoid Ferr
Duration, 10 days.
Duration, 2 works
I certify that the above is true to the best of my knowledge and belief.
M.J. Partir M. D.
Signature and Residence S of Certifying Physician. 250 thirty th
Date of Certificate, 190
* 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 toum.
Agent of Board of Health.
3
RETURN OF THE DEATH
OF
Margaret Macdonald
54 Shirley Sheet at
Date, april 10
190 3
Filed, Mere 11 190
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whosc 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 snch death.
SECTION S. Penalty for neglect to comply with the requirements of sections 6 and ", 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. If of a child born dead, both the birth and death shall be reported as "stillborn ". Penalty for neglect fifty dollars.
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 fec 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 certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersigu and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
..
FORM C.
Commonwealth of Itlassachusetts.
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, . april 12
1903.
Full Name of Deceased, Lydia Gertrude Ford
Maiden Name,
{ woman of a widow give also If a married or divorced
Name of Husband,
Sex, F Color, 21 Single, Married, Widowed or Divorced,
Age, Years, Months, 22 Days. Occupation,
* Residence { If out of town, } ¿ also state fully. f ... Winthrop? mais
Place of Death,
88, Bordoin Street
Place of Birth,
Name and Birthplace of Father,. Charles O. Ford . Pembroke Mass
Maiden Name and Birthplace of Mother, Cotta 6 Neuere Nova Sertia
Place of Burial (Give name of Cemetery), It intenot logmetery
Dated at. Winthrop
Summer Floyd
on Mene
1903
Signature and place of business of Undertaker.
18Hermand Street
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Lydia Gertrude Vard Age, / Y -MLLD.
Place and Date of Death,
died at .. Ameliato Mars Uput 121903.
Disease or Cause of Death, #
Primary, Brando Primera Duration, 13 days
Immediate,
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of
CEftmoon M. D.
Certifying Physician. 3 Date of Certificate, chic, 13 1905. Thank
* 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.
Winthrop
RETURN OF THE DEATH
OF
Lydia Lertudo Ford
88 Gondoin Street at
Date,- ajerie 12.
190 3
Filed, ajerie 15. 190 3
[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 snch death.
SECTION S. 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. If of a child born dead, both the birth and death shall be reported as " stillborn". Penalty for neglect fifty dollars.
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 Imman 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 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 clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
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.