USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 32
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
Chief cause, Two years.
Duration Contributing cause. Six months
I certify that the above is true to the best of my knowledge and belief.
Name and Residence ! AWillard Pop
* If an institution, state how long an Inmate and previous residence. 2 2 Omillain ST., 6, Boston M.D. of Physician.
2
Date of Birth, Feb 2 1843
Name and Birthplace of Father, Maiden Name and Birthplace of Mother, ) Place of Interment,
Sarah Pearson July 20 "1903
Filed July 21 "1903
[FORM NO. 37.]
No. of Permit, Date of birth - Aug. 19 " 1868
UNDERTAKER'S RETURN. Boston.
Winthrop
Date of death, July 23 1403 189 Name, .. Charlie Johnson Maiden name,* Sex, Mala
Married, single, or widow of ... wife of.
Color Age,34 years, // .... mos., 4 days.
66 mille St Maldie
Place of death ( number Boston Harbor
Ward
Place of birth,
SuEden
Occupation,
Shoemaker
Name of father,
John .
Maiden name of mother Mary Bjork man
Birthplace of father, Sweden
Birthplace of mother,
Sweden
Place of interment, t.
Forest Dale Cluny
qualden
* If a married woman or a widow.
t Give the name of the burialground.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,
July 29th
Name and age of deceased: Charles Johnston
34 Jrs. 11 mos.
dys.
Date and place of death :.. file 23,
Age
Berlin Carbon
Disease or cause of death :
Accidental dinning
apple deland
Came achou all Short Beach
Duration of disease: *
I certify that the above is true, to the best of my knowledge and belief.
Name and residence
of physician.
france
affarics
M.D.
Med Scares
* It is very desirable to be informed of the duration of the disease. When more than one cause of death is mentioned state the duration of each.
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.
Charles Johnson July 23 " 1903 Filed July 23" 1903
FORM C.
Commonwealth of glassachusetts.
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,
190 3.
Full Name of Deceased,
Verge ger Jenkins
Maiden Name,
If a married or divorced woman or a widow give also Name of Husband,
Sex, Color,
Single, Married, Widowed or Divorced
1%Hours
Age, Years, Months, 2 Days. 'Occupation,
* Residence { If out of town, } ( also state fully. }
Washington avenue (Horthy.)
Lewis Block
Place of Death, Place of Birth,
Name and Birthplace of Father,
George ". V. Jenkins
Maiden Name and Birthplace of Mother,
Place of Burial (Give name of Cemetery), ..
Dated at Mintha10
Signature and Summer Floyd
on July 24"
190 4
place of business of Undertaker. 18. Oferman Street
PHYSICIAN'S CERTIFICATE.
Boston,
190 3
Name and age of deceased,
0 years.
Date and place of death, July 2 3d Winthrop
Disease Chief cause,
Contributing cause,
Duration Contributing cause, ...
Chief cause 1 day
I certify that the above is true, to the best of my knowledge and belief.
Name and residence \ 108 Waren of physician, ARKlockany M D.
* If in an institution, state how long an inmate and previous residenge.
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. tiff 12 M .; other days, from 9 A.M. till 5 P.M.
George few Parking Age, 2 days 1 4 hours
NO.
RETURN OF THE DEATH
OF
at
Date,
190
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 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 negleet to comply with the requirements of seetions 6 and 7, five dollars.
SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized 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 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 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 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
-
[11-'02.37-LM.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Name in full, Albert
A. Robertjuly 24-190
(If a married or divorced woman give maiden name, also name of husband.)
Se.v. male Color, white ( White, Black, Mixed, Chinese, Indian, etc.)
Condition, married (Single, Married, Widowed or Divoreed.)
Age, 50 Years, 10 Months, 13 Days. Occupation, Real Estate
Residence, Winthrop
Ward,
Place of Death, Winthrop July 24-1903 (State year, month and day.) Place of Birth, Baston Date of Birth, Left 11-1852
Name und Birthplace ! of Father, j Maiden Name and 1 Birthplace of Mother, 1 Place of Interment,
Charles Roberts
Mercy . Wilson Newb. See
Chedireckt Tering Undertakey.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston. ... .
1903.
Name and Age of Deceased,
Age, 3 0 years.
Date and Only. 24 th 1903
Place of Death,*
Chief cause, .. Brights Dicare
Disease < Contributing cause, Cardiac
Chief cause, One year
Duration Contributing cause, Six months
I certify that the above is true to the best of my knowledge and belief.
Name and Residence ) FHValları M.D. of Physician,
* If an institution, state how long an inmate and previous residence.
8H1 Bon Paliw St. Batore
aller a novella July 24, 1963 Filed July 24" 1 903
Permit No. ......
[11-'02.37-LM.]
RETURN OF DEATH. Winthrop . BOHYOM, MASS.
Date of Death,
July 28th 1903.
Vame in full, William B. French
(If a married or divorced woman give maiden name, also name of husband.)
Se., Male.
Color,. white ( White, Black, Mixed, Chinese, Indian, etc.) Retired
Condition. manacd's
·Single, Married, Widowen or Divorced.) Age, 61 Years, 1 Months, - Days. Occupation,
Residence, Waverley House Charlestown Ward,
Place of Death, Hotel Loving. Hinthusk mass.
Place of Birth, Justonboro n. I.t.
tate year, month and day.
Date of Birth, Sem 28-1842.
Name and Birthplace Sames French. Per market n. H. of Father, Maiden Name and Birthplace of Mother, )
Place of Interment,. Fouch Fiells John Bryantis Done
% Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Hinthak July 28th 190-3
Name and Age William B. French Ige, 61 years.
of Deceased,
Date and - Fratel Loving Manchmal mack.
Place of Death,*
Chief cause,. Chronic Valvula Heart Disease
Disease Contributing cause, Chief cause, about 12 years
I certify that the above is true to the best of my knowledge and belief.
Name and Residence ? of Physician, U. EJohnson 1
M.D.
* It an institution, state how long an inmate and previous residence.
Duration Contributing cause,
William J. French July 28,1903 Filed July 29" 1903
RETURN OF DEATH.
CHELSEA.
Winthrop
Date of Death Year, 1903
Month, July Day, .280
Finally
Day, 1 Brownell
Residence, 26 Boudin
Sex Fomale.
Conjugal condition
Single, Married. Widowed. Divorced. Widow of ...
Color
White. Black (Negro or mixed). Indian, Chinese. Japanese.
Wife of.
Place of death Street, 26 Bowdown
Place of birth,
Number, Nova Scotia
Occupation, Contractor
Name of Father Timothy I
Maiden Name of Mother, Ondanown
Birthplace of Father, Nova Jevtia Birthplace of Mother, Nova Jevna,
Place of interment,
4 cm Lastest
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Chelsea, 29th. 190 3.
Name and age of deceased, Inizothy TOBrownell Age, 40 years.
Date and place of death,* July 28, 1903 26 Boudin
Disease: { Chief cause, Typhoid Fever
Contributing cause,
Chief cause, 3 weeks
Duration, Contributing cause,
I certify that the above is true, to the best of my knowledge and belief.
Name and residence ? of physician,
31 metcalf 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 Holidays, from 10 to 11 A.M .; other days, from 8 A.M. till 4 P.M.
Days,
Name in full, Maiden Name, Male.
Year, 1863
Years, 40
Birth Month,. May Age, Months, 2
Comothy, Whomell July 28"1903 Filed July 29, 1963
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.)
05 % 1903. Date of Death, august Based, Roy Norton Sawyer Full Name of Deceased,
Maiden Name,
If a married or divorced woman or a widow give also
Name of Husband,
Sex, Color,
Single, Married, Widowed or Divorced,
Age, Years, Months, 13 Days. Occupation,
* Residence { If out of town, }
¿ also state fully. f ..
68 Pauline Street
Winthrop
Place of Death, 11 "1
Place of Birth, "1
", 11
Name and Birthplace of Father, Georges J. Sawyer= Wales Me
Maiden Name and Birthplace of Mother, maler Varney Litchfield me,
Place of Burial (Give name of Cemetery),
Winthrop bemeley
Dated at. august 5 190 3
Signature and place of business of Undertaker.
18 0termin Bleel
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, f Roy Norton Sawyer Age, ~~ MAJD.
Place and Date of Death,
died Vat
68 Pauline Street-aug 3 1903
Primary,
Benature
Duration,
15
Disease or Cause
of Death, ¿
Immediate,
marasmus
Duration,
15
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S
of
I.E. Samson M. D.
Certifying Physician. 3
Date of Certificate,
1905
· 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.
burner Floyd
on
NO
RETURN OF THE DEATH
OF
Ray Norlin Sawyer 68 Combine Street at
Date, auquel 3
1903
Filed, Miguel of 190 3
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every honseholder in whose house a death occurs and the oldest next of kin of a deceased person in the oity 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 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 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.
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, auquel 5 " 1903
Full Name of Deceased,
Many Paine
Maiden Name, Many Jenkshuy
{If a married or divorced woman or a widow give also Name of Husband, Benjamin S. Panie
Sex, Color, Single, Married, Widowed or Divorced,
Age, 78. Years,
Months, /9 Days. Occupation,
* Residence { If out of town, } ( also state fully. ) .. Winthrop
Wass
Place of Death, 100 Main Street Winthrope nase
Place of Birth, Chelsea nase
Name and Birthplace of Father,
Maiden Name and Birthplace of Mother,. Martha Belcher Chelsea mass
Place of Burial (Give name of Cemetery), Printtrop Cemetery
Dated at .. Printhop
Dummer Floyd
on august 6" 1903
Signature and place of business 3 of Undertaker.
18 Odermar Stal
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Mary Powe Age, 78 4. 17 M. 19.D.
Place and Date of Death,
died at Winthrop, Man aug. 6th 1903.
Primary,
Cerebral Hemorrhage Duration, About
Disease or Cause of Death, } Immediate, Apoplety
Duration,
H mouth
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of Certifying Physician.
A. B. Norma M. D.
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 Canse.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
NO.
RETURN OF THE DEATH
OF
mary. Paine
at 100 Main Street
Date, august 5
190 3
Filed, august 6 1903
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose honse 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, 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 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 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 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 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, auquel 7" 190 3
Full Name of Deceased, alexander 3. Brown
Maiden Name,
married or divorced woman or a widow give also Name of Husband, .
Sex, Color, Single, Married, Widowed or Divorced,
Age, yry Years, Months, Days. Occupation, Retired
* Residence [ If out of town, }
[ also state fully. )
Place of Death, 33 Marshall Street
Place of Birth, New Bunewick (SI Martins)
Name and Birthplace of Father,
Unknow
(New Brunswick)
Maiden Name and Birthplace of Mother, Unknow (New Brunsmet)
Place of Burial (Give name of Cemetery), Winthrop Cemetery
Dated at Signature and august 8 L 1903 place of business of Undertaker.
Bummer Floyd
on
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t alexander 8. Bun Age, 7 4. 2 M. 3 D.
Place and Date of Death,
died at .
33 Marshall St ang / 190 3.
Disease or Cause of Death, # Immediate,
Primary,
Duration, Chronic Brights Deseare Duration, years
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of
CE Johnson
M. D.
Date of Certificate,
Certifying Physician. Curijust 10 190 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 city or town.
Agent of Board of Health.
No.
RETURN OF THE DEATH
OF
alexander S. Drown 33 Marshall Street at
auquel y
Date,
190 3
Filed, august 8 190 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 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 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 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 overdir . 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, august 8' 190
Full Name of Deceased, Francie P. Staley
Maiden Name,
¿ Is a married or divorced woman or a widow give also Name of Husband,
Sex, Color, 21 Single, Married, Widowed or Divorced, - Age, - Years, /0 Months, 18 Days. Occupation,
* Residence { If out of town, Į ( also state fully. }
Winthrop Mars
Place of Death, 9 Conra Strell
Place of Birth, Manchester Swass
Name and Birthplace of Father, ... Edward , Otaley, Swampscott
Maiden Name and Birthplace of Mother, Catherine a Coyne Below
Place of Burial (Give name of Cemetery), St Joseph's Catholic Cemelly
Dated at Winthrop
Summer Floyd
on august 8l 190 3
Signature and place of business of Undertaker. 18 Oferman Street 1
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Francis J. Otaley
Age, (\Y. /.O.M. 18D.
Place and Date of Death,
died at
9. Cosa Sweet Stinthurt aug 8190, 3
Primary,
Hasto Sulantes,
Duration, 2 wts
Disease or Cause § of Death, į Immediate, Duration,
I certify that the above is true to the best of my knowledge and belief.
signature and Residence § of
M. D.
Certifying Physician.
Date of Certificate,
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 city or town.
Agent of Board of Health.
No.
RETURN OF THE DEATH
OF
Francie , Haley
Cara Street Shintaip at
Date, auquel 8" 190. ١٤
3 ..
Filed, august 9 190 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 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 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.
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.