USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1904-1906 > Part 11
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
[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- " 11
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
.
FULL NAME
Place of Death *
a
Date of Death
Oca 2ºº 1904
Age
. years
months
1/2 day
STATISTICAL DETAILS
SEX firmele
COLOR
Wiu to
SINGLE, MARRIED, WIDOWED, OR DIVORCED
X
MAIDEN NAME t
HUSBAND'S NAME t
BIRTHPLACE+
20 Washington Eur
Ninetuohe moro
NAME OF
FATHER
Rigwald. S. Well
BIRTHPLACE
OF FATHER+
Dedham Mais
MAIDEN NAME
OF MOTHER
Dorothy. E. Lamer
BIRTHPLACE OF MOTHER # Event Borton - Mas.
OCCUPATION
INFORMANT §
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last
< 1904,. that to the best of my knowledge and belief death occurred on the 1 date stated above, and that the CAUSE OF DEATH was as follows : st
Primary :
Premature bois
·d H
12 hoursas
(DURATION).
DAYS
Contributory :
2
(DURATION)
.. OAYS
(Signed).
M.D.
Die 3 -7904 (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
y:
.190
Clerk
* 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.
# State or country ; also city, town or county, If known.
§ Name and address of person giving statistical detalls. |[ Name of cemetery.
PLACE OF BURIAL OR REMOVAL !!
DATE OF BURIAL
190 4
UNDERTAKER
ADDRESS
20 Washington was Worthnot Mass
Registered No.
's illness, from 1 1904 to
,
1
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
City nf Cambridge
FULL NAME Clara J. Robuste
1520
* Place of
Death
..
350 Chas River Road
No.
Street
Winthrop
Age ..
14 Years
O
Moulhs
0
Days
Place of
Residence
No.
Street
City or fown
STATISTICAL DETAILS
Sex
Color
w.
Single, Married, Widowed + Divoreed-
Maiden Name
If a married or divorced woman or widow
martin
Husband's Full Name
Albert
Birthplace City or Town and State or Country Gortervull
Full Name of Falher
William
Birthplace of Father
City or Town and State or Country
Unknown
Maiden Name of Mother
Sarah While'
Birthplace of Mother
City or Town and State or Country
Unferrian-
Occupalion
none
Informant's Name (Person giving statistical details)
No. Street
City or Town
Place of Burial or Removal
Undertaker's Name Imalirick L' Brugge
Cemetery Sambudge Adofess
In Howard St USuelen
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last
illness, from 190
to. 190 ; that to the best of my knowledge and belief dealh occurred on the date staled above, and that the CAUSE OF DEATH was as follows : (If a soldier or sailor who served in the war of the rebellion both the primary and contributory causes of death must be given.)
Primary : 1 Jangunnar Difried Jumer
(Duration Several years
DONATA
Contributory :
DEgeneration
Operation
(Duration)
(Signed)
Client If Tutti
M. D
(Address)
350 Clive River Road
* How long at
Place of Death ?
Years .......
. Moulhs ..
. Day
Usual Residence
SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents
Received at office of
City Clerk
STEN 8
,
Weil City Clen
Registered No.
Cambridge Date of Death DU 4 1904
Name of Hospital or Institution, if any
FILL OUT WITH INK. THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL
ANTABRIAGIA
A
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,. Dee
190
4
Full Name of Deceased,.
Derecho Lovejoy Gray
Maiden Name,."
Pilder
Ir a married or divorced woman or a widow give also Name of Husband, . ..... Desejah J, Gray
Sex, F Color, 22 Single, Married, Widowed or Divorced,
Age, 74 Years, Months, 18 Days. Occupation,
* Residence ( If out of town, } ¿ also state fully. ) .
Hintturp mars
Place of Death,
7. Crystal Cre dence Morgan Vemut
Name and Birthplace of Father, Nathaniel Piker Untinu
Maiden Name and Birthplace of Mother,. man Hile Unknown
Place of Burial (Give name of Cemetery), .. Minthap Cemely
Dated at
on December MY" 190 4
Signature and
place of business
of Undertaker.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Suche Lovejoy Gray Age, 748 / M. 18 D.
Place and Date of Death,
died at
Winthrop
190 4.
Senility
Duration,
Disease or Cause of Death, }
Primary, Immediate,
Capricelary Bronchitis
Duration,
5 days
I certify that the above is true to the best of my knowledge and belief.
HI Porter
M. D.
Signature and Residence of
Certifying Physician.
Winthrop Mais
Date of Certificate,
Dec. S
190 4.
· Give also street and number, if any. | Give sex of infant not named. If still-born, so state.
{ If a Soldier or Suilor in the War of the Rebellion, give both Primary and Immediate Cause.
Countersign and transmit to the clerk of the city or toun.
Agent of Board of Health.
Summer Fluid
Place of Birth,
No.
RETURN OF THE DEATH
OF Jumusha Le Tray 7 Crystal Core creme at
Datc, Dee 8' 190 4.
Filed, ..
Dee 9 190 . .
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose honse a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.
SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after 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 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 sneh 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.52
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
Date of Death,. December 21' .190 4.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Full Name of Deceased, William Russell Rempaton
Maiden Name,
woman or a widow give and If a married or divorced
Name of Husband,
Sex,
Color,
Single, Married, Widowed or Divorced,
Age, Years,
Months, 21 Days. Occupation,
* Residence { also state fully.
Place of Death,
Place of Birth,
Name and Birthplace of Father, Herbert Remjeton (Horascola)
Maiden Name and Birthplace of Mother, Sina Remydir Overa Lealia)
Place of Burial (Give name of Cemetery), ... Winthrop Cemetery
Dated at December 21" 1904 on
Signature and place of business of Undertaker.
18 Oferman Sweet
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Diceliam Russell Romy Etage, Y. N. 2/ D.
Place and Date of Death,
died at.
Winthrop Marshall RT- Dec 21 190 %.
Disease or Cause of Death, # Immediate,
Primary, -
Enteritis
Duration,
2 day
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence of Certifying Physician.
S
y
Date of Certificate,
Lec 217
190
· Give also street and number, if any. | Give sex of Infant not named. If still born, 80 state.
{ If a Soldler or Sailor in the War of the Rebellion, give both Primary and Immediate Cause.
Countersign and transmit to the clerk of the city or toun.
Thus R Gardner
Agent of Board of Health.
{ If out of town, }
Marshall Sheet Winthrop Marshall Sheel Winthrop Mass
Denner Floyd
Duration,
1
M. D.
Dieu
.
No.
RETURN OF THE DEATH
OF IViliam Russere Templan. at Winthrop (Marchace (1)
Date, (Decemla.
Filed, December. 190
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6: Every honscholder 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 nnder 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 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 bnry 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.
74
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.)
Name, .
Abraham 2. Wendell
Sex, M. .Color, t
Date of Death, Dec. 31' 1904 190
Age, 07 Years, 6 Months, 2 7 Days.
Maiden Name, { If married, widowed ) or divorced.
Bom June 4' 1849.
/
Husband's Name,
Single, Married, Widowed or Divorced, Occupation, commission Merchant.
*Residence, { If out of town, ) ¿ also state fully. }
13 Drach Good Function mann,
Place of Birth,
*Place of Death, 13 Beach Road Nr. wat ha.
Name and Birthplace of Father, Abraham 2. - Portamonete K. l.
Maiden Name and Birthplace of Mother, Olivia Simms - Fortemente A,vd ..
Place of Interment, (Give name of Cemetery),
Ab Brown.
Dated at
on
1905.
Signature and place of business of Undertaker.
Sait Jostin mais,
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Place and Date of Death,
Primary,
Disease or Cause of Death, ţ Secondary,
Cebrotou d. Wendell Age, 57 8. 5 M. 2/D. died at #13 Beach Road Winthorpe De 1904 Melancholia and Suicide Duration,
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence of Certifying Physician.
Date of Certificate,
1 1905.
(Mass)
* Give also street and number, if any. t Give soy of infant not named. If still-born, Bo state. { If a Soldier or Sailor in the War of the Rebellion, givo both Primary and Secondary Cause.
Countersign and transmit to the clerk of the city or town.
Agont of Board of Health.
-
:
.
M. D.
No ..
RETURN OF THE DEATH
OF
.
at
Date,
190_
Filed,
190
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
1
SECTION . 6. 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.
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 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 fuuereal 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 elerk of the eity or town iu which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.] 1
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a perunit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersigu and transmit the same to the clerk of the city or town for registration.
SECTION 5. Penalty for violation not exceeding fifty dollars.
FORM C.
Commonwealth of Classachusetts.
1905
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%
Full Name of Deceased, Fred 8, barley
Maiden Name,
If a married or divorced woman or a widow give also ( Name of Husband,
Sex,
Color,
Single, Married, Widowed or Divorced,
Age, 54 Years, C Months,' Days. Occupation, Real Estate
* Residence ( If out of town, ) [ also state fully. }
Winthrop mass
Place of Death, 8, Park avenue
Cottage files
Place of Birth, Belfast Maine
Name and Birthplace of Father, Henry & Carter Montville maine
Maiden Name and Birthplace of Mother, Elizabeth Peek Belfast me
Place of Burial (Give name of Cemetery), Winthrop Cemetery
Summa floyd
Dated at January 2 190 on
place of business
of Undertaker.
18 Oder n Sheet
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Fred J. Carter
Age, SOY. M.D.
Place and Date of Death,
died at .. & Park articol Hele Jan 2100$.
Primary,
Cerebral apoplexy Duration, 24 hours
Disease or Cause of Death,¿ Immediate,
Duration,
I certify that the above is true to the best of my knowledge and belief.
signature and Residence S of Certifying Physician.
M. D.
Date of Certificate, Jang H 1905.
· (r. ve also street and number, if any. f Give sex of infant not named. If still born, so state.
! If a Soldier or Sailor in the War of the Rebellion, give both Primary and Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Char R Gardner Agent of Board of Health.
Signature aud
No. 2
RETURN OF THE DEATH
OF
Fred I, Carter
8 Clark are Col Ofice) at
Date,. January
190.
Jamary 5 190
[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 S. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as "stillborn ". Penalty for neglect fifty dollars.
SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate 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, 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-
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,
8" 190 >>.
Full Name of Deceased, Carné Louisa Taylor
Maiden Name,
Carrie Parisu Parsell
If a married or divorced woman or a widow give also ( -
Name of Husband, Halter W. Taylor
Sex, Color, 21 Single, Married, Widowed or Divorced,
Age, 29 Years,
Months,
19 Days. Occupation,
Otosense
* Residence [ If out of town, }
( also state fully. ) ...
Hinterof mass
Place of Death, 85 Harderde avenue,
Place of Birth, Cincinatti Ohio
John J, Parcele Xenia Ohio
Name and Birthplace of Father, Ida . Potter Portland me
Maiden Name and Birthplace of Mother,
Place of Burial (Give name of Cemetery),
Sleepy Odallon Cemetery Omcard
Dated at
Hintenato
Signature and
Summer loyd masz
on
January 9
1905
place of business
of Undertaker.
18 Overmin Strel
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Carrie Louise Caylor Age, 29 8. 5 M. 19 D.
Place and Date of Death,
died at Winthrop January 8' 1905.
Postpartum infection
Duration,
34 days
Disease or Cause of Death, # Immediate,
Pneumonia
Duration,
6 days
I certify that the above is true to the best of my knowledge and belief.
BiMetcalf
M. D.
Signature and Residence S- of
Certifying Physician.
Date of Certificate, Jan. 91
190 4
· Give also street and number, if any. | Givelsex of infant not named. If still-born, so state.
{ If a Soldier or Sailor in the War of the Rebelifon, give both P'rimary and Immediate Cause.
Countersign and transmit to the clerk of the city or toun.
Charles R Gardiner Agent of Board of Health.
Primary,
No.
RETURN OF THE DEATH
Carrie Sonia Taylor OF
85 Morderde avenue at
Date,
January 8 1905
Filed,
January 9 190 5
[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 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 bnry 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-
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH Joseph It. Boynton
FULL NAME
Place of Death *
Date of Death
Jan 9, 1905
Age
83
00
. years 4
months 15 .days
STATISTICAL DETAILS
SEX
Wale
COLOR
White
SINGLE, MARRIED,
WIDOWED, OR
DIVORCED
MAIDEN NAME Ť HUSBAND'S NAME t
BIRTHPLACE #
Meredith N 76
NAME OF
FATHER
Paselk Boyeration
BIRTHPLACE
OF FATHER#
aftercolitt of 16
MAIDEN NAME
OF MOTHER
Jana & Gilman
BIRTHPLACE
OF MOTHER #
Janamath N 76
OCCUPATION
INFORMANT §
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from Jan 94 1903 ... to 190
..... 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 : Grippe
.(DURATION)
3
DAYS
Contributory :
Heart Failure
(DURATION).
DAYS
(Signed)
M.D.
Jun 15
1904 (Address).
Winshop
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
* 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.
# State or country ; also city, town or county, If known.
§ Name and address of person giving statistical details, Il Name of cemetery.
PLACE OF BURIAL OR REMOVAL !!
Enfield n.H.
DATE OF BURIAL
190
UNDERTAKER
Slaterman Sous
ADDRESS
Boston
.Registered No.
50 Cliff ave Mutterop.
Jan 9/1925
UNDERTAKER'S RETURN OF A DEATH,
PUBLIC STATUTES.
The person to whom the permit is so given shall thereafter furnish for registration any other information as to the deceased or to the manner and cause of the death as the clerk or registrar may require.
"Any person violating any of the provisions of this section shall be punished by a fine not exceeding fifty dollars."
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.