USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 4
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
The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars. (See section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)
Penalty for refusal or neglect, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by seetion 1, to the board of health or to the clerk of the city or town in which the death oceurred.
Commonwealth of Massachusetts.
No. 29
RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.
Name,
Olivia Q. Smell
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Sex,
Color,
Date of Death,
June 1++" 1900 185; Age, (2/ Years,
Months, 21 Days.
Maiden Name,
If married, widowed }
or divorced.
1. Smelt
Husband's Name,
Single, Married, Widowed or Divorced, Occupation,
* Residence, { If out of town,
Waithop Mass
¿ also state fully.
Place of Birth, Unchereville Pem
*Place of Deatlı,
Find Street Winthrop Highlands
Name of Father,
Olution Hatfield
Birthplace of Father,
Maiden name of Mother,
Birthplace of Mother, .. .. .
Place of Interment, (Give name of Cemetery), Winthrop Cemetery
Dated at
Drenttrop
Signature and
Summer Hold
place of business
3
on
June 14" , qui 188
of Undertaker.
Mintha 12 mass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, f
Age 3 / 4 M. 21 D.
Place and Date of Death, ;
Disease or Cause of Death, §
died at
thy ist. unstrop
June 14
150,00
Submaxillary caremand with extention to chest.
Duration of sickness,
3 years
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of
Unastrop mas M. D.
Certifying Physician. Date of Certificate, June 15 1
15000
Give also street and number, if any.
t Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state. § If a Soldier or Sailor In the War of the Rebellion, give both Primary and Secondary Cause.
No.
RETURN OF THE DEATH
OF
Olivia H, Snett ..... -------
at Winthrop mask
Date, June 14" 1900 80
Filed, Denne 14'1900 15
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the eity or town in which the death ocenrred. (See section 6.)
The commanding officer of a vessel shall give notice of the death of any person under his elarge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (Sec section 10.)
Penalty for refusal or neglect, ten dollars. (Sec seetion 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certifieate made in accordance with section 10, and return it, together with the faets required by section 1, to the board of health or to the clerk of the eity or town in which the death oceurred.
Commonwealth of Massachusetts.
No. 30
RETURN OF A DEATH.
To the Clerk of the City of Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
al tander Mac Pherson
.Sex,
.Color,
Date of Death, June 14" 1900
189
; Age,.
76 Years,
4 Months,
28 Days.
Maiden Name, { If married, widowed ) or divorced.
Husband's Name, ....
Single, Married, Widowed or Divorced,.
Occupation,
Carpenter
*Residence, { If out of town, )
( also state fully.
Winthrop Mais
Place of Birth, P. E. Geland ....
"Place of Death,
43, Buchanan Street Winthrop.
Name of Father,
archibald Mac Pherson
Birthplace of Father, Scotland
Maiden name of Mother, Mary Mac Lead
Birthplace of Mother, Scotland
Place of Interment, (Give name of Cemetery), Winthrop Cemetery
Dated
Winthrop
Signature aud
Summer floyd
on June 15" 1900 #89
place of business
of Undertaker.
Wirthic 10 Mars
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, f wik ander MC Pherson Age, 76 8. 4 128
Place and Date of Death, #
Disease or Cause of Death, §
died at . 43 Buchanan St Washoffme 160 Carcinoma of Stomach.
Duration of sickness,
1 year
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence B.A. Metcalf
M. D.
of
Certifying Physician.
Wimstrop man
Date of Certificate, June 15 18:00
Give also street and number, if any.
t Or sex of infant not named. If still-born, so state. # If child died immediately after birthi, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
No.
RETURN OF THE DEATH
OF
alexander MIS Pherson at Winthrop Mass. 43 (Buchanan Shell
Date, ~ une. 14°1900 LA5
Filed, June 14"1900 x84
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (Sce section 6.)
The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (Sec section 10.)
Penalty for refusal or neglect, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certifieate made in accordance with section 10, and return it, together with the facts required by seetion 1, to the board of health or to the clerk of the city or town in which the death occurred.
.No. 31 No.
Commonwealth of Massachusetts.
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
Michael Q. Kannan
Sex,
Color, Abrité
Date of Death,
June 21"19W#; Age, 38 Years,
5 Months, Days.
Maiden Name, { If married, widowed )
or divorced.
Husband's Name,
Single, Married, Widowed or Divorced, Occupation, Soldier
*Residence, { If out of town, }
Jimstur, mais
¿ also state fully-
Place of Birth, Pensylvania
*Place of Death, Wenttrop ( Fril-Bank)
Name of Father,
Birthplace of Father,
Maiden name of Mother,
Birthplace of Mother,
Place of Interment, (Give name of Cemetery),.
Dated Winthrop
Signature and
Dummer Floyd
on Since 2211/9789
place of business of Undertaker.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
micheal J. Bannon
Age, 38 Y. 5 M.
.D.
Place and Date of Death, ¿
died at For Banks Mars June 21 1900 189
Disease or Cause of Death, §
acute poisoning with amyl alcohol
Duration of sickness,
I certify that the above is true to the best of my knowledge and belief.
P. J. Metcalf M. D.
Signature and Residence
of
Certifying Physician.
beting and Jungen U. S.a.
Date of Certificate, que 22 19:00
Give also street and number, if any.
+ Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
No.
RETURN OF THE DEATH
or (B) Michael J. Bannon at Hitler ( Ford Banks)
Date, June 219 ws . Filed, June 23 "19 wx 85
The provisions of chapter 444 of the Aets of 1897 require that every householder in whose house a death oceurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death ocenrred. (See section 6.)
The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the elerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for negleet to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)
A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)
Penalty for refusal or negleet, ten dollars. (See section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with scetion 10, and return it, together with the facts required by seetion 1, to the board of health or to the clerk of the city or town in which the death occurred.
Form No. 37.] 20 32
Winthrop
Permit No.
RETURN OF DEATH. BOSTON.
Date of death Year, 1900
l'ear. 1844 Birth Month, Dec Age Months. 6 Day , .... 2.5 2
İ Day, 16
Clara G. Anight.
allen Single, Married. Widowed.
1 Divorcedl. Widow of
Wife of .
Place of death S Street, 135 Guest are Sindhup
Place of birth,
( Number, New Bedford Mars
Occupation. It tome Name of Fathervery J. allen
ther, Lydia Horten
Maiden Name of Mother, Birthplace of Father New Bedford Birthplace of Mother, Nantucket Place of interment, Mt. Auburn Cent E. G. Brown
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Winthe Boston, June 26' 190 đ ..
Name and age of deceased, it. Clara G. Knight Tee 55 yer Date and place of death, June 25-1900. # 35 Cost Ave Thinthurg Heart Failure
Disease
Chief cause, .... Septicemia From Invective Plassitis. Contributing cause,
Chief cause ... Ten laws = (Few hours)? Duration Contributing cause. One week
I certify that the above is true, to the best of my knowledge and belief.
Name and residence ) of physician,
O& Johnson .M D.
* If in an institution, state how long an inmate and previous residence.
The office of the Board of Health will be open for the granting of permits for burial, as follows : - Saturdays, 9 A.M. till | P.M., except during the months of June, July, August and September, when the office will be closed on Saturdays at 12 M. ; Sundays, 10 A.M. till 12 M .; Holidays, from 10 A.M. till 12 M. ; other days, from 9 A.M till 5 P.M.
Residence, Winthrop White. Color Black (Negro or mixed). Indian. Chinese. Japanese.
Days. 9 Name in full, Maiden name, Sex Conjugal condition Male ( Female.
Years, 55
Month,
120 33
Permit No.
RETURN OF DEATH. BOSTON.
1 Year, Month, 900
Birth
Year, Month,
Juin Age
Months. 10 Days .. 6
Name in full, Maiden name,. Mate. Sex 1 Female.
Conjugal condition
Single. Married. Widowed. Divorced. Widow of
Color
White. Black (Negro or mixed). Indián. Chinese. Japanese.
Wife of
54
Place of death & Street, Number. S
Place of birth, Occupation, Name of Father, Maiden Name of Mother, Birthplace of Father, Eng lan Birthplace of Mother, Eng
Place of interment,
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. July ).
190 0
Vame and age of deceased,
Ellen Land
Age, 831/2 years.
Date and place of death, *..
July 6. Nuittrop Mars.
Disease
Duration
Contributing cause .... Chief cause ... Contributing cause,
Pulmonary Ordema Cardini Dilatationi The days. I'm years.
I certify that the above is true, to the best of my knowledge and belief.
Name and residence ) of physician, 1
* If in an institution, state how long an inmate and previous residence.
28 Factura WEB M D.
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.
1
Years, 83
Date of death
Day,. Ellin
1 Day
Residence,.
-
S Chief cause ,
AZ - 1 - 58
5 - 12
L181
6 - 1
1011
No. 34
Commonwealth of Massachusetts.
RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
antonio Viera Lorinha
Sex, m Color,
Date of Death,
July y "190 ×5; Age, 56 Years,
Months, Days.
Maiden Name, f married or divorced.
Husband's Name,
Single, Married, Widowed or Divorced,
Occupation,
Fisherman
*Residence, { If out of town, )
( also state fully.
Winthrop, Mass
Place of Birth,
*Place of Deathı,
26 Sunnyside avenue
Name of Father, antonio Viera Carinha Birthplace of Father, azores Cauthuca Corinna Maiden name of Mother, azures
Birthplace of Mother,.
Place of Interment, (Give name of Cemetery), Holy Cross (Malden)
Dated
on July 1 "19 wrx
Signature and place of business of Undertaker.
Summer Floyd Winthrop Mare
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, ¡ antonio Viera Cozinha Age, 56 Y.
M. .D.
Place and Date of Death, ; died at 26 SommyRide avenue July y #1900
Disease or Cause of Death, §
Hypothropin of the heart about 2 years
Duration of sickness,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence of Certifying Physician.
% de la Granja M. D.
62. Beacon Street
Date of Certificate, Barton Inky 900 180- 1900.
Give also street and number, if any.
+ Or sex of Infant not named. If still-born, so state. # If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
14473
No.
RETURN OF THE DEATH
OF
antonio Vieira Lorinha at 26 Sunnyside avenue
Date,
19.00
Filed, July 9th, 18% 8 9.00
The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the eity or town in which the death occurred. (See section 6.)
The commanding officer of a vessel shall give notiec of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars .. (See section 8.)
A physician who has attended a person during his last illness shall forthiwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets. (Sec section 10.)
Penalty for refusal or neglect, ten dollars. (Sec section 11.)
Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain thic physician's certifieate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the eity or town in which the death oceurred.
2035
RETURN OF DEATH.
BOSTON. %
Year, 1828
Years, 71
Date of death
Year, .. 1900 Month lug Birth
1 Day , .. Honora S
Name in full, Maiden name,
Residence,
27 Washing tone av
Winthrop
vale.
Married.
Color
Widowed.
black (Negro or mixed). Intiun. Chinese .- Japanese.
Divorced.
-
wife of
Place of death? Place of birth, Occupation.
Street, Number.
Widow of Charge Of Pik. 27 Washing tru QUE MaiThrop Dublin Dreland
Housewife Patrick Beau Maiden Name of Mother, ..
Sarah mor cher
Birthplace of Father, Forland
Birthplace of Mother, Ireland :
Place of interment, Old Dordue ter R. C.
nicholas M Williams
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. Winthrop Aug 11 19000.
Name and age of deceased,
banana & Pike Age, 72 years.
Date and place of death, *..
Aug 115 1900 Winthrop Mais Heart-descan
Disease
Chief cause, ..........
Contributing cause, ...
Chief cause .. Valvular Heart disease
Duration Contributing cause, .. Embolism
four days
I certify that the above is true. to the best of my knowledge and belief.
Name and residence )
Winthrop May be JaSoul
.MD.
of physician, . )
* If in an institution, state how long an inmate and previous residence.
The office of the Board of Health will be open for the granting of permits for burial, as follows : - Saturdays, 9 A. M. till | P.M .. except during the months of June. July, August and September, when the office will be closed on Saturdays at 12 M .; Sundays, 10 A. M. till 12 M. ; Holidays, from 10 A.M. till 12 M. ; other days, from 9 A.M. till 5 P.M.
Month, Oct
Age Months/0
Day. 6
Days. 5
Singte.
White.
Sex Female.
Conjugal condition
Name of Father,
Permit No.
ر.
FORM C.
Commonwealth of Massachusetts.
No.
36
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
James addison phase
Sex,
.Color, 22
Date of Death,
aug 13 " 1900 400 ; Age, 77 Years,
~Months,
Days.
Maiden Name, { If married, widowed ) or divorced.
-
Husband's Name,.
Single, Married, Widowed or Divorced,
Occupation,
RR Manager
*Residence, { If out of town, )
¿ also state fully. Or Cliff y Tempole creme St. Highland
Place of Birth,
*Place of Death,
Our Cliffy Temple avenueSt. Stichlands
Name and Birthplace of Father, David R. Chase-Salishm t.y.
Maiden Name and Birthplace of Mother, Sarah Penalde-New York!
Place of Interment, (Give name of Cemetery), Forest Lawn Cemetery-Buffalo CH, Y,
Dated at Winthrop
Summer Floyd
on
Cing 14
190 0
Signature and place of business 3 of Undertaker. Hintrop Share
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Janus .A. Chase Age, 798. 6 M. D. Place and Date of Death,} Ticd at Winthrop Highlands Aug. 13 . F&g 1900
Disease or Cause of Death, §
Panalysis
Duration of sickness,
Jerenal years
I certify that the above is true to the best of my knowledge and belief.
HMY. Parhroto M. D.
Signature and Residence of
Certifying Physician. 21 Fizet St . Lowde
Date of Certificate, August 14
1900 Mass.
Give also street and number, if any.
t Or sex of infant not named. If still-born, so state. * If child died immediately after birth, so state.
§ If a Soldler or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
No.
RETURN OF THE DEATH
OF
........-
Date,
190 ...
Filed, 190.
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
SECTION 6. Every householder in whose honse a death ocenrs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the elerk of the eity or town iu which the death ocenrred.
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 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 who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets.
SECTION 11. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, aud return it, together with the faets required by seetion 1, to the board of health or to the clerk of the eity or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a eity or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued nutil 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 elerk of the city or town for registration.
SECTION 5. Penalty for violation not exceeding fifty dollars.
531-1-'00. 220 37
COUNTY OF MIDDLESEX.
CITY OF CAMBRIDGE.
Commonwealth of Massachusetts
NO. OF RECORD.
NO. OF BURIAL PERMIT.
NO INCOMPLETE RETURN WILL BE ACCEPTED.
1. Name, in full
Howard & Green
Name of Husband,
(If widowed, marricd, or divorced.)
2. Color :
3. Sex :
MALE.
WHITE.
Black (Negro or mixed).
FEMALE.
4. Conjugal Condition :
SINGLE.
MARRIED.
WIDOWED.
DIVORCED.
NOTE. - For Questions 2, 3, and 4, strike out words not applicable.
Year,
1900
Year,
1900
Years,
5. Date of Death
Month, auq.
6. Date of Birth if obtainable
Month,
hardly
7. Supposed Age < Months,
Day,
Day,
12
Days, 2
8. Occupation,
(Return occupation for all persons 10 years of age and over -if under one year return occupation of father.)
9. Place of Birth,
(City or Town.)
(Eull name.)
12. Name of Mother,
Emelina L. Ere
(Maiden name.)
11. Birthplace of Father,
(State or Country.)
13. Birthplace of Mother,
Cambridge
(State or Country.)
14. Place of Death, N
30 de laff ar. Menchie's
STREET, CAMBRIDGE.
If death occurred in an institution, give the name of same, Length of time deceased was an inmate, , and previous residence,
Street,
(City or Town)
16. Place of Interment
Cambridge lemely
(Cemctery.)
(City or Town and State.)
Street,
(City or Town.)
NO. OF BURIAL PERMIT.
40' mu tour an
le am bridge
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH
CAMBRIDGE, aug 14 190€
Name of Deceased* * Heward-| Green
Supposed Age, Years,
Months, 2. Days.
Place and Date of Death, No. 30 be left 3vue
Street, Cambridge, aug. 14, 190
Disease or Cause of Death : y astro - enteritis
Chief Cause,
Contributing Canset
Place where disease was contracted, if other than death,
: certify that the above is true to the best of my knowledge and heRef. 10 4 . JOT ITS
Signature of Physician, Thomas Erigott
Residence, No. 42 Quincy ave
Street,
Winthrop, maso.
M. D.
(City'or Town.)
r Sex of Infant (not named).
f a soldier or sailor who served in the War of the Rebellion, Chief and Contributing causes must be given.
The office of Board of Health will be open for the granting of permits for burial as follows : Saturdays, 8 A. M. till 2 r.M. ; Sundays And Holidays, 1 ... . Other Days, from 8 A. M. till 4 P. M.
INDITN
15. Late Residence, No. LENGTH OF RESIDENCE (in city or town), SIGNATURE OF UNDERTAKER (or other person making the return), FILL OUT WITH INK ONLY, AND WIMIL RESIDENCE, NO. Horace Di Letch field
36 lelift ar. Tienthol
10. Name of Father,
er, Dermich Green
14"
CHINESE.
JAPANESE.
UNDERTAKER'S RETURN OF A DEATH
DURATION.
Acts of 1897, Chap. 437, Sect. 1, 2, 3, 4, 5, 6, 7.
SECTION 1. 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, except as provided in section two of this act, until he shall have received a permit so to do from the board of health, other than the seleetmen, or its agent duly appointed for the purpose of issning such periuits, or if there is no such board from the clerk of the city or town in which the person died ; and no undertaker or other person shall exhume and remove a human body from a eity or town, or from one cemetery to another, until he shall have received a permit so to do from the board of healthi or its agent aforesaid, or from the elerk of the city or town in which the body is buried. No such permit shall be issued until there shall have been duly delivered to such board, or agent, or clerk, as the case may be, a satisfactory written statement containing the facts required by law to be returned and recorded, which statement in every case of an original interment shall be accompanied by a satisfactory certificate of the attending physician, if any, as required by law, or in licu thereof a certificate as hereinafter provided. If there is no attending physician, or if the certificate of the attending physician cannot be obtained, for good and sufficient reasons, early enough for the purpose, or is insufficient, the chairman of the board of health, if a physician, or any physician employed by said board or by the selectmen for the purpose, shall upon application make such certificate as is required of the attending physician ; and in case of death by violence the medical examiner only shall make the same. When such satisfactory statement and certificate are delivered to the board of health or to its agent the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration. The person to whom the permit is so given, and the physician who certifles to the cause of death, shall thereafter furnish for registration any other necessary information that can be obtained as to the deceased, or as to the manner or canse of the death, which the clerk or registrar may require.
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.