Town of Winthrop : Record of Deaths 1904-1906, Part 18

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 18


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 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit 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 suchi statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for


FORM C.


Commonwealth of Classachusetfs.


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,


Sex, FREM Color,


Date of Death,


190 G; Age, 22 Years,


4 Months, Days.


Maiden Name, { If married, widowed ) or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Ifichour Occupation, Vozurate.


*Residence, ¿ also state fully. )


{ If out of town, {


* 91 Thirteen St.


Place of Birth,


*Place of Death,


Finestras Ticaso.


Name and Birthplace of Father,


Maiden Name and Birthplace of Mother, Mary A. M Ecauled 1, 11 11


Place of Interment, (Give name of Cemetery),


Dated at


on


190.


Signature and place of business of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Caliaring? Hunter


Age 2.2 x. 4 M.


. .... D.


Place and Date of Death,


died at.


multiple renntis


Duration,


5 mains


1906 -.


Primary,


Disease or Cause


of Death, #


Secondary,


Duration,


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


(2)me/ call


M. D.


Signature and Residence of Certifying Physiclan.


1 mithora


Date of Certificate, 190 .


· Give also street nnd number, if any. | Give sex of Infant not named. If still-born, 80 state.


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


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


Agent of Board of Health.


No. 1


RETURN OF THE DEATH


OF


Catherine W. Hunter


at


Date, far, 1


190 1


Filed, 190.


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


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 sneh a death, give notice thereof to the board of health or to the clerk of the city or town in which the death ocenrred.


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


SECTION 8. Penalty for neglect to comply with the requirements of seetions 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 ean state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the faets required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper anthorities. No sueh 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 eountersign and transmit the same to the clerk of the city or town for registration.


[4.'04-37.LM.]


- Permit No. .........


RETURN OF DEATH. BOSTON, MASS.


Date of Death, ..


Sommary 3" 1906


Name in full, May 6, Oreither


Samuel W. Keith


(If a married or divorced woman give maiden name, also name of husband.)


Sex,


Ofemale


Color


White


Condition,


(Single, Married, Widowed or Divorced.)


Age, 55 Years, / Months, 9 Days.


Minthur Ofighlands


Ward, Residence,.


Place of Death, 33 Jen ete avenue


Nov 27 "1850 (State year, month and day.)


Place of Birth, Grafton Mass Date of Birth,


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother,


seleh 2, adame Grafton mars


ann Dresser Pomfret Connecticut


Place of Interment, Grafton Mass


SummerFloyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


of Deceased, 5 Mary E. Keith Boston,. Jany. 5 190.12.


Name and Age ?


Age, S5 years.


Date and Ichny, 5/06, Winthrop Maso,


Place of Death,*


Chief cause, .... Cerebral Harmonhage


Disease Contributing cause, ....


Chief cause,


Duration Contributing cause, ...


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


Name and Residence ? of Physician, Thomas Eligout M.D.


* If an institution, state how long an Inmate and previous residence.


21


.....


Widowed


(White, Black, Mixed, Chinese, Indian, etc.) Occupation,.


au. 3


Mary E. Keith


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1906.


CITY OF BOSTON.


FULL NAME John L Mackay


Registered No.


120


Place of Death


Boston Mass General Hospital


and Residence S


Date of Death


Jan 5


1906.


Age


41


.. years


5


months . days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


male


white married


Maiden Name ......


Husband's Name


Birthplace


Lake Ainslie


Name of


Hector


Father


Birthplace


Scotland


of Father


Maiden Name


Margaret Campbell


of Mother


Birthplace of Mother


Scotland


Occupation Builder


Informant.


Place of Burial Woodlawn Everett or removal


Usual Residence


18 Pleasant St Winthropkas ;


Undertaker Lewis Jones & Son


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


from 1906, to .. 1906, 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 :


ST


RAR'S


UT


ATRIBE S. SIT DECO Primary ( Durafon )


Gen Peritonitis 3 days


FFICE


.182


. MASS.


6 days (Duration)


(Signed) ... H Clark


.M.D.


Jan .... 6. 1906


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


...


Jiadn ... 8.


1906.


A true copy.


Attest :


Registrar.


VITATIS RE CONDITAA) ISREGIMINHE DONATA A. 1830.


BO.S'TO


Contributory : Acute Appendicitis


A


U


John L. Mackay


Lano


COMMONWEALTH OF MASSACHUSETTS


City of Newton


RETURN OF A DEATH Florence Paul Grant


Registered No.


Place of Death *


Fort Banks, Wruthop, mass


Date of Death


January 6, 1906


Age


36


. years.


months


days


STATISTICAL DETAILS


SEX


49


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


m


MAIDEN NAME Ť


Florence H. Paul


HUSBAND'S NAME +


Homer B. Grant


BIRTHPLACE #


Norton Centre, mars.


NAME OF


FATHER


Luther Paul


BIRTHPLACE


OF FATHER+


-Foton Centre. Mas


MAIDEN NAME


OF MOTHER


Ellen D, Briggs


BIRTHPLACE


OF MOTHER #


Leiturate, mass.


OCCUPATION


· Housewife


INFORMANT § Lucken 4. Paul


657 Proglatan La Robe


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


fanii,906


UNDERTAKER


E. M. Pytt


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended, deceased during last illness, from Dans Pan. 6 S .190 to 190.0., 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 : Maplexy


(DURATION)


1


DAYS


Contributory :


(DURATION). . DAYS


(Signed)


M.D.


6


190.66 (Address)


3) Fait Paupe


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


City


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. || Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


AND


LIEF


UNIGA


630. INC


ANTUM


TOWN


N SES A CITY 167


ORPORATED


FULL NAME


Medical Examiners in case of a person of supposed death by violence must certify to City Clerk name and residence, if known, otherwise a description of such person, as full as may be, with cause and manner of death. Revised Laws, Chap. 24, Sect. 8.


DESCRIPTION.


Nationality Sex


Age.


Height .


Weight


Complexion


Hair


Eyes


Nose ..


Face.


Teeth


Clothing, etc ..


Physicians and Undertakers must furnish information required by the City Clerk. Revised Laws, Chap. 78, Sect. 38. Cremation is not allowed within forty-eight hours after death, unless in case of contagious or infectious disease, nor in any event without proper medical certificate and permit from Board of Health. Revised Laws, Chap. 78, Sect. 38.


Burial or Removal of a human body without permit of the Board of Health is unlawful, and such permit cannot issue until all facts required are furnished. Revised Laws, Chap. 78, Sect. 39.


No person in charge of a CEMETERY or BURIAL GROUND shall allow a human body to be buried therein, or such body or ashes thereof to be removed without permit, nor the ashes of a human body to be buried without permit and certificate of Medical Examiner prerequisite to cremation. Revised Laws, Chap. 78, Sect. 40.


No Undertaker shall bury the ashes of a human body without a certificate from the person in charge of the Crematory that the burial permit and certificate of the Medical Examiner has been duly presented. Revised Laws, Chap. 78, Sect. 41.


A PHYSICIAN shall forthwith, after the death of a person whom he has attended during his last illness, at the request of an Under_ taker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate, stating to the best of his knowledge and belief the name of the deceased, his supposed age, the disease of which he died, the duration of his last illness, and the date of his death. Revised Laws, Chap. 29, Sect. 10.


No common carrier or other person shall convey or cause to be conveyed, through or from any city or town in this Commonwealth, the body of any person who has died of small pox, scarlet fever, diphtheria or typhus fever until such body has been so encased and prepared as to preclude any danger of contagion or infection by its transportation; and no city or town clerk shall give a permit for the removal of such body until he has received from the Board of Health of the city * * or clerk or agent of the Board of Health in which the death occurred a certificate stating the cause of death, and that said body has been prepared in the manner prescribed in this section, which certificate shall be delivered to the agent or person who receives the body. Whoever violates the provisions of this section shall forfeit not more than twenty-five dollars. Revised Laws, Chap. 78, Sect. 43.


Extract from Regulations : Board of Health, City of Newton.


RULE 24. Any person having charge of the body of a person who has died of cholera, yellow fever, small pox, varioloid, diphtheria, membranous croup, scarlet fever, typhus fever or measles shall cause such body to be washed in a solution of corrosive sublimate (2 drachms to 1 gallon of water) wrapped in a sheet saturated with a solution of corrosive sublimate, same strength, and immediately placed in a tightly sealed coffin, and the body shall be buried in accordance with the following instructions : no public conveyance shall be used unless the same shall be afterwards disinfected under the direction of the Board of Health; if placed in a receiving tomb the body shall be enclosed in a metallic casket and hermetically sealed ; no draperies shall be used; every undertaker or person acting as such shall immediately notify the Board of Health upon receiving notice of a death from any of the above diseases, and it shall be his duty to see that the instructions of the Board of Health are complied with.


Within return countersigned and approved this


day of 190


Agent Board of Health.


3


6


[4-'04-37-LM.]


Permit No.


RETURN OF DEATH. BOOTON, MASS.


Date of Death,


January 9" 1906


Name in full, annie Salle Bronne


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Female Color, White Condition, Didon


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age,. 62 Years, 9 Months, 11 Days.


Residence, Grett Mass


Ward,


Place of Death, .. Beacon Villa Sanitariam


(State year, month and day.)


Place of Birth, Portland me


Date of Birth, War 29" 1843


Name and Birthplace ) Unknown


of Father,


Otaviet E. Hardy-Deering Me


Maiden Name and


Birthplace of Mother, S Portland me, Evergreen Cemetery Place of Interment,


Summer Houd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop January 9" 1906.


Name and Age ?


of Deceased, Anne Belle Browne


Age, 62 years. 9mollas


Date and Place of Death,* Bencon Viven, Weuthof Mann


Chief cause, .... Heart viene one


Disease Contributing cause, .. . ....


Chief cause,


Duration Contributing cause,


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


Name and Residence ? of Physician, A. B. Norman M.D.


* If an Institution, state how long an inmate and previous residence.


021


Occupation,


multimen


Jan . 4 4


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death, .. Julia Coburn Polisen


January 10"190%


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Ofemale Color Othile-


Condition, Widowed


(Single, Married, Widowed or Divorced.)


Age 89 Years, 5 Months, /0 Days.


Residence,


Ward,


Siren Street Point Shirley


Place of Death, 11


(State year, month And day.)


Place of Birth, Hudson et, Of, Date of Birth,.


Name and Birthplace ) Unknown


of Father, Maiden Name and Birthplace of Mother, Place of Interment, Mand antund (Cremation !! Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE GAUSE OF DEATH.


Printtrop Boston, January 10' 1906.


Name and Age ? of Deceased,


2


Age,


years.


Date and


Place of Death,* Chief cause,


Disease


Contributing cause,


Chief cause, ......


Duration Contributing cause,


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


Name and Residence ? of Physician, 5 M.D.


* If an institution, state how long an Inmate and previous residence.


21


(White, Black, Mixed, Chinese, Indian, etc.)" Occupation,


Julia Coburn Robinson


2


1


1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


3


FULL NAME


Place of )


Death *


Death S


Residence


Age


86


.years.


months.


.days


STATISTICAL DETAILS


SEX


Male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widerved


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE + Rox Bury, Mars


NAME OF


FATHER


BIRTHPLACE OF FATHER$ marble head. Mars.


MAIDEN NAME


OF MOTHER


BIRTHPLACE OF MOTHER


Joanna. Hillã


Portmouth, A. M.


OCCUPATION


INFORMANT § Charles N. Miller.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Dec 4/


1903 ... to Jan 10 1906, 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 : Senile Dementia.


Contributory :


Expanding Im. Diferen.


(DURATION) .......... DAY8


(Signed)


Edward H. Weswall


M.D.


.190


.(Address).


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


How long at Place of Death ? years. ....


months


.... days


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


Filed Jan 12 .1906.


Wendy Clerk


* 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, glve 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.


11 Name of cemetery.


PLACE OF BURIAL OR REMOVAL II


Hultsof man.


DATE OF BURIAL


UNDERTAKER


Ger. H. Robbins


ADDRESS


......


190.


Registered No.


Date of l


Jan 10


190


6


ALL NAMES TO BE IN FULL


(DURATION ).


DAYS


1 James de Saber Jam 10 , 1907


[4-'04.37-LM.]


Permit No.


RETURN OF DEATH.


Drintrump


BOSTON, MASS.


Date of Death,


Yamany 14.1906


Name in full, Jennie Shaman


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Female


Color, White Condition, Didomed


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, 1 Years,


8 Months,


Days.


Occupation,


Residence,


Ward,


Place of Death, 24 Read Sheel


Place of Birth, Scotland


(State year, month and day.)


Name and Birthplace ? Unknown


Unknow


of Father, Maiden Name and Birthplace of Mother, Place of Interment, Free files Cemetery West Toplay Summer Floyd


Undertaker 18 HermanShell


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Hantrop Jamany Boston,


Name and Age )


of Deceased, Dennie Shammin


Age, 51 years. 8820-7ds


Date and January 14" 1906-24 Read Street


Place of Death,* S


Chief cause, Double Precumona.


Disease Contributing cause,


Cardiaca- failure.


Chief cause,


14 days


Duration Contributing cause .......


I certify that the above is true to the best of my knowledge and belief. Name and Residence ? of Physician, 5


O. EJohnson


M.D.


* If an Institution, state how long an Inmate and previous residence.


021


Date of Birth,


amary 10" 1905.


Demue


Shannon


$[4.'04-37-LM.]


Permit No.


RETURN OF DEATH.


Crinthispo


BOSTON, MASS.


Name in full, Grace Regina Word Date of Death, ...


(If a married or divorced woman give maiden name, also name of husband.)


Sex, GFemale Color Arhite


Condition,


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, 4 Years, .. 4 Months,


Days.


Occupation,


Residence,. Stinttop Mass Ward .~


Place of Death, Belcher & hel


¿State year, month and day.)


Place of Birth,


tanthof Mass Date of Birth, Defet 14"1901


Name and Birthplace ? of Father,


alexander Wood-Q, E, Deland


Maiden Name and addie Mc Callum- E. deland


Birthplace of Mother,


Place of Interment, Winthrop Cemetery


SummerFloyd


Undertaker. 18 Oferman Cheel


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop January 15- 1906.


Boston,


Name and Age ? of Deceased, Grace Regina Word


Age, 4 years. 4 mm


Date and Zamiany IH"1906-Metcalf Otosfeitae


Place of Death,*


Chief cause, · menphi citis Disease


Contributing cause, Conical abscess


Chief cause, 4 days


Duration


Contributing cause,


3 weeks


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


Name and Residence ? of Physician, 315 Milcay M.D.


* If an Institution, state how long an Inmate and previous residence.


January 14 " 1906


Grace Regina Word


.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Charles the illis.


.Registered No.


Place of Death *


58 Bowdoin te. Whetherh. Suat


Date of Death


Jan 16 1 1906


Age


13


bars.


7


.months


21


.days


STATISTICAL DETAILS


SEX Male


COLOR


SINGLE, MARRIED, WIDOWELOR .DIVORCED


Widower


MAIDEN NAME Ť


HUSBAND'S NAME t


BIRTHPLACE #


Sydney, the


NAME OF


FATHER


Williane Ellis


BIRTHPLACE


OF FATHER$


·Pigdney. Lue


MAIDEN NAME


OF MOTHER


Phoebe Tutelle.


BIRTHPLACE


OF MOTHER +


OCCUPATION Retired


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 1905 ... to Dec. 6 Jan 16 1906 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 : Carcinoma of Liver


(DURATION) .OAY


Contributory :


(DURATION). DAY


(Signed)


Um. a. Ham


M.D


Jan. 16 1906 (Address) 1799 Dorchester ance. Das


SPECIAL INFORMATION only for Hospitais, institutions, Transients or Recent Residents.


Former or Usual Residence Place of Death ? Day


How long at


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


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL I


Jul: Hotie


DATE OF BURIAL


Jan 19 1906


ADDRESS


. Clty 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 o 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 details,


UNDERTAKER 8.73 Role Here 124 Derchus & 1 Name of cemetery.


Chas. IN: Ellis.


FORM C.


Commonwealth of Classachusetts.


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,


Jardínau


Sex,


mala Color


Ethete


1


Date of Death,


Fare 18h


1906; Age, 4 2 Years,


.Months, ............ Days.


Maiden Name, { If married, widowed )


or divorced.


Husband's Name,~


Single, Married, Widowed or Divorced, maneed „.Occupation,‘


*Residence, { If out of town, ) ¿ also state fully. Coral Avy En wrest, Billow Voltage)


Place of Birth, England


*Place of Death,


Name and Birthplace of Father,


Sua land 11


Maiden Name and Birthplace of Mother, protein


Place of Interment, (Give name of Cemetery),


Last Poston Uru


Dated at


on


190


Signature and place of business of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Ferdinand Builtin


Age,- 2. Y. .. M. - D.


Place and Date of Death,


died at. Conalto Cuentavs. 190 .


Verocell. Hew- discas. Duration,


Duration, In tanter


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


Signature and Residence


A.t.C.


Certifying Physician.


Date of Certificate, minstmon Jan. 5.8/06. 190


· Give also street and number, if any. t Givo 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 Secondary Cause.


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


Agent of Board of Health.


M. D.


Disease or Cause


of Death, #


Secondary,


Primary,


7


No. ... 9


RETURN OF THE DEATH


Ferdinand Grafton OF


at


.......


Date, Javi . 18


190. Filed,


190


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


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 oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death 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 sueli death.


SECTION 8. Penalty for ueglect 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, teu dollars.


SECTION 12. Any person haying charge of the fuuereal rites preliminary to the intermeut 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 section 1, to the board of health or to the elerk' of the city or town in which the death occurred. 1


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a eity or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No sueli 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. Wheu such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Sance Traces!


Registered No.


................


Place of Death *


Date of Death


fare 18 1906


Age


96


years


6


mont


.. months.


19


days


STATISTICAL DETAILS


SEX


Female


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


.


Zvlálow


MAIDEN NAME +


HUSBAND'S NAME Ť


Sohn, Trayco


| HEREBY CERTIFY that I attended deceased during last


illness, from.


Jan. 6


1906 to


Jan. 18


1906,


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 :


Cardiac Thrombosis inThe


BIRTHPLACE +


Barnstaple Deconstric County potable pulmonary contolisty.


England


NAME OF


FATHER


Henderson- John Brooke


BIRTHPLACE


OF FATHER+


Barnstable, Eing.




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.