Town of Winthrop : Record of Deaths 1904-1906, Part 10

Author: Winthrop (Mass.)
Publication date: 1904
Publisher:
Number of Pages: 604


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1904-1906 > Part 10


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


t In case of married or divorced woman, or widow.


# State or country; also clty, town or county, If known.


§ Name and address of person giving statistical detalls. || Name of cemetory.


ALL NAMES TO BE IN FULL


012 31


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Mary Jane Hyman


.Registered No.


Place of Death *


horas Street On demand Minutos. Mass


Date of Death


Delatec


(3111914


Age


82


. years


months


19


.days


STATISTICAL DETAILS


SEX Female


COLOR Mile


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME t


many Hoyes March


HUSBAND'S NAME +


George H. Hyman


BIRTHPLACE # Hewhayford mais


NAME OF FATHER Psych march


BIRTHPLACE


OF FATHER$


amberdl n, Or


MAIDEN NAME


OF MOTHER


Elizabeth Hayes


BIRTHPLACE


OF MOTHER +


Harbury mass


OCCUPATION Otrasconfe


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from LT352 1904 to


Gt31 1904, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


mitral Insur, may.


oldalt


(DURATION).


00


DAYS


Contributory :


(DURATION). . DAYS


(Signed)


M.D.


1904 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?


.Days


Where was disease contracted, If not at place of death ?.


Filed


.190 ..


Clerk


PLACE OF BURIAL OR REMOVAL"


DATE OF BURIAL


Yvov2


190


4


ADDRESS


UNDERTAKER Summer SHoud


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


§ Name and address of person glving statistical detalls. Winttuog nid yage of cemetery,


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


Mate (2)


RETURN OF A DEATH


FULL NAME


Olla Villette Floyd


Registered No.


Place of Death *


Car Shirley and Cross Street Minttur.


Date of Death


October 3/1"1904


Age


11


. years


months


29


.days


STATISTICAL DETAILS


SEX


Female


COLOR


While-


SINGLE, MARRIED WIDOWED, OR DIVORCED


Single


MAIDEN NAME 1 HUSBAND'S NAME t


BIRTHPLACE +


Minttropo Mass


NAME OF


FATHER


Gschriam B. Floyd


BIRTHPLACE OF FATHER# Huittrop Mass


MAIDEN NAME


OF MOTHER


Sarah &. Hyman


BIRTHPLACE


OF MOTHER $


Gast Boston


OOCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that i attended deceased during last 190.x .. to illness, from Net 18 6: 31 1904 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Typhoid fever with double Pramming


(DURATION).


DAYS


Contributory :


(DURATION) . DAYS


(Signed)


-


M.D.


190 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at


Former or


Usual Residence


Place of Death ?


Days


Where was disease contracted, If not at place of death ?.


Filed


.. 190


Clerk


PLACE OF BURIAL OR REMOVALHI


Hinttrop Camely


DATE OF BURIAL


nor 3


.. 190


4


ADDRESS


UNDERTAKER Duimmer floyd


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If in a Hospital or Institution, give its NAME Instead of street and number.


t in case of married or divorced woman, or widow.


1 State or country; also city, town or county, If known.


§ Name and address of person giving statistical detalls.


Winthro/2Mas " Name of cemetery,


ALL NAMES TO BE IN FULL


BOSTOKIA CONDITAA. 1130. TINE DO


RETURN OF A DEATH-1904.


CITYOF BOSTON


FULL NAME Mary E Mccarthy


Registered No ..... 9031


Place of Death ¿ and Residence S


Boston


Car ney Hospital


Date of Death


Nov 2


1904.


Age


7


years ..


6


.. montns.


2


days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


female


white single


Maiden Name


Husband's Name


Winthrop Lass 1 month 3 days


Birthplace


Name of


Father John J


Birthplace of Father .. Ireland


Maiden Name


of Mother Annie McDade


Birthplace


Ireland


of Mother


Occupation Schoolgirl


Informant


......


Place of Burial or removal Holy Cross .... Malden Mass


Undertaker


F S Maloney


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


from :. 1904 to .1904, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary : (


(Duration)


1


Typhoid Fever


Contributory : 2 (Duration)


(Signed)


W A Thompson


M.D.


Nov 3


1904


.......


SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.


Usual Residence


20 Bowdoin St Winthrop


Filed


Nov 5


1904.


A true copy.


Attest :


D. ......


CITY OF BOSTON.


COMMONWEALTH OF MASSACHUSETTS.


AR


PATRIBUS, SIT DEUS N


CITY


FFICE


CIVI


BOSTONIA CONDITA AL. 16 30.


CA A.1822.


B SREGIMINE


DONATA A.


55.


TO


N. MA


rtificate, shall forth-


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,


190 4.


Full Name of Deceased, .. John Collins


Maiden Name,


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


Sex, nu Color,


Single, Married, Widowed or Divorced,


Age, 6 Years, Months, Days. Occupation, Fish Dealer


* Residence { If out of town, } 13. Buchanan Street Winthrop


{ also state fully. }


Place of Death, 13 Buchanan Street Winthrop


Place of Birth, Bruno Mars.


Name and Birthplace of Father, Jonathan Collins Couro,


Maiden Name and Birthplace of Mother, Emma Ccon Unnom)


Place of Burial (Give name of Cemetery) Dranthropo Cemetery


Dated at Winthrop


Signature and


DummerFloyd


Etnember 11' 190 4


place of business of Undertaker.


18Cherman Bleet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


.Age, .. 678 CMND.


Place and Date of Death,


died at 13 Buchawan Street for 9 1904.


-


Primary,


Cerebral timemorrhage


Duration,


2420


Duration,


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


6315 metcalf


M. D.


Signature and Residence S of Certifying Physician.


Control Mãos


Date of Certificate, JAN 122 190.


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


{ If a Soldler or Sailor In the War of the Rebellion, givo both Primary and Immediate Cause.


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


Agent of Board of Health.


Disease or Cause of Death, # Immediate,


No.


RETURN OF THE DEATH


OF John Collins


at


Buchanan Steel


Date,- Ciorember 9"


190 4


november 12 190 4


Filed, ....


[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.


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, nntil 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-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


NAME OF TOWN.


FULL NAME


Fabble


Thomas W


Registered No.


662


Place of Death *


Chelsea


Frost sboohital


Date of Death


november 17, 1904


Age 23


.years.


-


months


.. days


STATISTICAL DETAILS


SEX


m


COLOR


us.


SINGLE, MARRIED


WIDOWED, OR


DIVORCED


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


England


NAME OF


FATHER


menowin


BIRTHPLACE


OF FATHERT


England


MAIDEN NAME


OF MOTHER


unknow


BIRTHPLACE


OF MOTHER $


England


OCCUPATION


Harness maker


INFORMANT §


Rev G. g. newton


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from nov 10, 1904 to nous 16, 1904, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : appendicitis


(DURATION).


6


DAYS


Contributory :


.( DURATION) ......... . DAY 8


(Signed)


M.D.


190.


..... (Address).


Chelsea


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


Winthrop Place of Death?


How long at


Days


Where was disease contracted,


If not at place of death ?


Filed CharlesHtweedy


nov, 19, 190


Clerk


PLACE OF BURIAL OR REMOVAL IT


Woodlawn" Everett


UNDERTAKER


B. E.a Hearn


DATE OF BURIAL


nov. 19-1904


ADDRESS


Chelsea


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal Information." If in a Hospital or Institution, give its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statistical detalls. Il Name of cemetery.


ALL NAMES TO BE IN FULL


1904


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, @Amember 21"


190 4


Full Name of Deceased, Premature Birth


Maiden Name,


If a married or divorced woman or a widow give also


Name of Husband,


Sex, m


Color,


Single, Married, Widowed or Divorced,


Age, -Years, Months, ~Days. Occupation,


* Residence


( If out of town, } [ also state fully. f


Winthrop mass


Place of Death, .. 120 Winthrop


Place of Birth, 120 Ametrap Sheet


Name and Birthplace of Father, Leage Of. Belcher Winthrop


Maiden Name and Birthplace of Mother, Trellis ), Patch Skintrop


Place of Burial (Give name of Cemetery), Winthrop Comeley


Dunner floyd


Dated at Nascente 22 1904 on


Signature and place of business of Undertaker.


3


Winther, mass


PHYSICIAN'S CERTIFICATE.


-


Name and Age of Deceased, t


Belcher


Y.


.M.


.D.


Age,


Place and Date of Death, died at Suite form


Disease or Cause of Death, ţ Immediate,


Primary,


Duration,


Premature birth


Duration,


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


No.


Signature and Residence S of Certifying Physician. 0 Wultrop


M. D.


Date of Certificate,


Non 24


190


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


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


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


Agent of Board of Health.


190


No.


RETURN OF THE DEATH


OF


C Premature


Entant


Belcher 120 Nimbusto Street at


4


A


Date, November 21 1904.


Filed, Decartes ....... 190. 4


[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- tificato required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death, November


3,5" 1904.


Full Name of Deceased,


alagait Burrice George


Maiden Name,


alagare Burnés


If a married or divorced woman or a widow give also (


Name of Husband, Sam 9. George


Sex, Color,.


-Single, Married, Widowed or Divorced,


Age, 48 Years, 6 Months, 2 0 Days. Occupation,


* Residence ( If out of town, { [ also state fully. } Winthrop mask


Place of Death,


115. Huittrop Sheet.


Place of Birth, Chelega mass


Name and Birthplace of Father, Coleneger Quinice - Chelsea


Maiden Name and Birthplace of Mother, Umm Belehren = Chelsea


Place of Burial (Give name of Cemetery)


Winthrop Cemetery


Dated at Or culturato


Summer of loud


Oksembar 25 190 4


Signature and place of business of Undertaker. Winthrop Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t alagare B. George


Age,


68 8. 6 M. 20 D.


Place and Date of Death,


died at


Bright diereise


Duration,


3 years


Heart disease


Duration,


3 years


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


Signature and Residence S


of


Certifying Physician.


Waltrop


Date of Certificate,


Nor 2-4


190 4.


· Give also street and number, if any. t Give sex of infant not named. If still-born, Bo 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.


190 4


Disease or Cause of Death, # Immediate,


Primary,


M. D.


on


No.


RETURN OF THE DEATH


OF


alagare B. George at 115 Winthrop Steel


Date,-


x


Filed,


190 4 ...


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death oeeurs 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, eause 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 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 deecased, furnish for registration a certificate setting forth the required faets.


SECTION 11. If the deecased 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 negleet, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tifieate required by seetion 10, enter thereon the faets required by seetion 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 cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a eity, or town or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a alsoigan's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


FORM C.


Commonwealth of Classachusetts.


9200 24


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death, nember 29 " 190 4%-


Full Name of Deceased, William James Barclay


Maiden Name,


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


Sex, Color,


Single, Married, Widowed or Divorced,


none


Age, 27 Years, 4 Months, 27 Days. Occupation, mass


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


Place of Death, 79, Pauline Street. introto mass


Place of Birth,. interrato Mass


Name and Birthplace of Father,


Peter Barclay.


Scotland


Maiden Name and Birthplace of Mother, Margaret Trotter = Scotland


Place of Burial (Give name of Cemetery), Winitrop Cemetry


Dated at Winthrop


Signature and Summer Cloud


on


november 29 1904


place of business -


of Undertaker.


Winthrop Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


William James BandayAge, 27 8.4 M. 21 D.


Place and Date of Death,


died at Winthrop Nov 29 " 190 %


- Primary,


Disease or Cause of Death, # Immediate,


Duration,


Duration,


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


Signature and Residence $


M. D.


of Certifying Physician.


Winstray Ban


Date of Certificate, May 800 190%.


· Give also street and number, if any. | Give sex of infant not named. If stili-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.


Quarles A Gardien. Agent of Board of Health.


No.


RETURN OF THE DEATH


OF William James Bonday at 79. Pauline Street


Date, November 29" 1904 Filed, November 1 30 190


[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, cause notice thereof to be given to the board of health or to the town clerk.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bnry a human body in a city, or town or remove therefrom a human body which has not been bnried, nntil 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-


FORM C.


Commonwealth of Atlassachusetts.


. . 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, ....


/


4


190 4.


Full Name of Deceased, John dr. Vargaw.


Maiden Name, ...


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


Sex, mal Color, white Single, Married, Widowed or Divorced,


Age, 2 2 Years, // Months, Days. Occupation, Salder. For Banks


* Residence { If out of town, } Fort Bando, Winthrop marx.


¿ also state fully. ) .


Place of Death, Cash capital, Fort Baudo mars.


Place of Birth, Boston, mass .


Name and Birthplace of Father,. John Vergan, Partiplace unduron.


Maiden Name and Birthplace of Mother, Eliz abach Gudrun. Birthplace unknown.


Place of Burial (Give name of Cemetery), Savanwear Century, At. Bavar Stull mark.


Date Fr. Bandtomara


on.


.190 +.


Signature and place of business of Undertaker. Winthrop mass. 78 Herman RL


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


John 25. Drugan Age, .Y. _M ... D.


Place and Date of Death,


died at the Bando Jass. 1907 .. Gunshot wound of abdomen Duration, 3 days


Disease or Cause ) Primary, of Death, ţ Immediate,


Perforation of som all Intestare. Duration,


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


Bineteauf M. D.


Signature and Residence S of Certifying Physician. attending Pudieran


Date of Certificate,


1904 ..


· 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 Rebelilon, give both I'rimary 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


John H. Deegan


at


Date, December 1" 1904


Filed, December 5. 190. 4


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose honse a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, canse notice thereof to be given to the board of health or to the town clerk.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate canse of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fec of twenty-five cents.




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.