Town of Winthrop : Record of Deaths 1904-1906, Part 11

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 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.