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.