Town of Winthrop : Record of Deaths 1900-1903, Part 29

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 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.