Town of Winthrop : Record of Deaths 1904-1906, Part 19

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 19


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


MAIDEN NAME


OF MOTHER


Frances macey or


mason


BIRTHPLACE


OF MOTHER +


Sefracombe, Eng.


OCCUPATION


INFORMANT §


Wm H. Trayes


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.


(DURATION).


. DAYS


Contributory :


ScriviTy


(DURATION).


.. DAYS


(Signed)


William H Troyes, In:


M.D.


Jan. 20


190.6 (Address).


386 Commonwealthar. Boston


SPECIAL INFORMATION only for Hospitais, 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 ?


PLACE OF BURIAL OR REMOVAL I


Wordtair Cometany


UNDERTAKER C.R. Bernar


DATE OF BURIAL


190 6


ADDRESS


PHYSICIAN'S CERTIFICATE


Jane Trayes.


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


· Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, January 22, 1906


Name in full, Rev Howard C. Durchaus


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


Sex, 2. ale Color, white,


(White, Black, Mixed, Chinese, Condition, Widower


Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, 93 Years, O Months, 2 Days. Occupation,. clergyman


Residence, 12 Fremont St Winthrop Ward,


Place of Death,


Place of Birth, lington mass 1) 1 )


(State year, month and day.)


Date of Birth, Jan 22, 18/3


Name and Birthplace \ Osia Dunham, of Father,


Plymouth, Mass.


Maiden Name and Polly Carey, No. Bridgewater, Muss. Birthplace of Mother, S Minthuske Cemetery Auntuote Mars Place of Interment,


Dummer floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Jamy 22 190 6


Name and Age ?


of Deceased, Howard C.Delane


Age, 93 years.


Date and Jany 21 1906


12 FrewertSt Minutroz


Place of Death,*


Chief cause,. Brancho - primaria.


Disease - Contributing cause, Senility


Chief cause, ........ Three days


Duration 3 Contributing cause, Several years.


...


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


Name and Residence ? of Physician,


M.D.


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


.


2 1


122 .22. Rev. Howard O. Dunham


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


George Stewart-Schafer


Registered No.


Place of Death *


marittiof Mass


Date of Death


Jan 2319 1906


Age. 40 . years


.months


X


days


STATISTICAL DETAILS


SEX


MI.


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE ៛ Balón mars


NAME OF


FATHER


John George Schafen


BIRTHPLACE


OF FATHER+


MAIDEN NAME


OF MOTHER


Mary Brown


BIRTHPLACE


OF MOTHER #


It. John 2. 13.


OCCUPATION Manager


INFORMANT §


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from Jan 8 1900 .... to Jan 23" 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 : Chrome Rights Inseine


(DURATION).


6 mois


Contributory :


(DURATION) DAY 8


(Signed).


3: met calf


M.D.


Jan 25 190 6 (Address)


walther In


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


Former or


Usual Residence


Buchemust


How long at


13


Days


Where was disease contracted,


unknown.


If not at place of death ?


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL II


Mount Home


DATE OF BURIAL


1/25


190€


UNDERTAKER


le R Bemuna


ADDRESS


* 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 marrled or divorced woman, or widow. # State or country; also city, town or county, If known.


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


Jan 2


Piace of Death ?


12 George S. Schafer


1


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.)


Name,


SexSHELL Color,"


hete


Date of Death, Can 2,6 ª 1906; Age, 70 Years,


Months,


.Days.


Maiden Name, { If married, widowed ) Manu A. Hiwould


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Freeried Occupation,


Domestic


*Residence, { If out of town, )


¿ also state fully. 5


xa Taylor It. It ciertos, mass.


Place of Birth, Judiciar feature


*Place of Death,


Name and Birthplace of Father, Ahora.


Maiden Name and Birthplace of Mother,.


11


Place of Interment, (Give name of Cemetery),


Dated at Friultero 2 Thass Signature and


on


190L place of business of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Many am Thuc


Age, 7 Y.


M. ..... D.


Place and Date of Death, died at


Disease or Cause of Death, # Secondary,


Cardini Catalina


Duration,


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


Signature and Residence S of Certifying Physician. 28 Jucalogan


M. D.


Date of Certificate, Jan 26 1906.


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


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


Agent of Board of Health.


Jan 26 1906. Duration,


Primary,


No. 13


RETURN OF THE DEATH


OF


Mary a. mc thee


at


Date,


Jan 1


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 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 eity 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 lie can 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 certifieate 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 clerk of the city or town iu 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 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 countersign and transmit the same to the clerk of the city or town for


[4.'04.37-LM.]


Permit No.


RETURN OF DEATH.


Winthrop BOSTON, MASS.


Date of Death,


Name in full, Charity Mayo


Jaway pos


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


Sex, Female


Color Ochile


Condition, Nidomed


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


(Single, Married, Widowed or Divorced.)


Age, 79 Years,


.Months, 25 Days. Occupation,.


Residence, Winthrop Plass


Ward,


Place of Death, 84 Lincoln Riedl


Place of Birth,. Rittery me


(State year, month and day.)


Date of Birth, aug 31"1826


Name and Birthplace ) of Father,


Henry Sargent - Kittery me


Maiden Name and ? Birthplace of Mother,


Place of Interment, Winthrop Cemetery = Hintenope Mass Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop January 26" 1906. Boston,.


Name and Age? of Deceased, Charity quayo


Age, 19 years. thus 250


Date and Jarmang 26" 1906-84 Lincoln Street


Chief cause,


Disease


Contributing cause,. analysis


Chief cause,


Contributing cause,. 3 Jours 1.


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


Name and Residence ? of Physician, 6 31 metcal M.D.


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


2 1


Place of Death,* , old ige


Duration


Charity Mayo


[11.'02-37.L.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Feb. 7/06


Name in full,


Date of Death, , Mary a. Grady low Glancy Javite of Iletthere (If a married or divorced woman give maiden name, also name of husband. )


Sex, Color W. Condition, MI


White, Black, Mixed, Chinese, (Single, Married, Widowed or Indian, etc.) Divorced.) Age, 57 Years, Months, ... -Days. Occupation, ..


Residence, 27 Centro It Winthrop Ward,


Place of Death, 27 Centre


(State year, month and day.)


Place of Birth, Bartow


Date of Birth,


heland


Place of Interment,


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Fely 2 190


Name and Age ) Mary a brody


of Deceased,


Date and


Place of Death,* ) Chief cause, ... apoplexy


Disease Contributing cause,


chronic Bright Disease


( Chief cause, 3 days


Duration Contributing cause, Several years


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


Name and Residence of Physician, 1


M.D.


· If an Institution, state how long an Intute and previous residence.


Age, 57 years.


lance Name and Birthplace of Father, Maurace Brennan 11 Maiden Name and Birthplace of Mother, ) Holy Grace Malden This. I Love Undertaker. 6


.Feb. 7 -15-


[4.'04.37-LM.]


» Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, OJenuary 9"1906


Name in full, alexander Haggerstan


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


Sex, Male Color White


Condition, Widow


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


(Single, Married, Widowed or Divorced.)


Age, 68 Years, 2 Months, 26 Days. Occupation, Every Stable


Residence,. Point Shriley -Winthrop Ward,


Place of Death, Sont Shirley Winthrop


Place of Birth, Charleston May Date of Birth,.


(State year, month and day.)


nov 13" 1837


Name and Birthplace ? of Father,


David Haggereton Yorkshire England


Maiden Name and Many am Farele-Fitchburg mass


Birthplace of Mother,


Place of Interment, Winthrop Cemetery


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Svinthrop February 11' 1906


Name and Age? of Deceased, alexander Hagaestar


Age, 68 years. 2mms-


Date and February 9" 1986- Point Shirley, mars


Place of Death,* S Chief causc, Diabetes Mellitus


Disease Contributing cause, Gangrene of foot


Chief causc,


Duration - Contributing causc,. . Ten works.


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


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


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


Гл. 9 16


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH George, Louis Radell


FULL NAME


Place of Death *


Orlando. are, Womitrot Man


Date of Death


Det 9th


X


Age X


years.


X


months pur day


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE +


NAME OF


FATHER


ER Louis. A. Radell.


BIRTHPLACE


OF FATHER#


Fornemalle Mans


MAIDEN NAME


OF MOTHER


Mabelle . H. Rick .


BIRTHPLACE


OF MOTHER #


OCCUPATION


2


INFORMANT § Father.


€ Paris. Q. Andere


wiethick


PLACE OF BURIAL OR REMOVAL II So. Orrington, IME.


DATE OF BURIAL


JE 6 - 20


6


190.


UNDERTAKER


ADDRESS


w


PHYSICIAN'S CERTIFICATE


HEREBY CERTIFY. that I attended deceased during last illness, from 190 ... 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 :


Primary !


open forumen vvare


(DURATION).


DAYS


Contributory :


(DURATION). - DAYS


(Signed)


1219 art call


M.D.


16.95 906 (Address)


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


Former or


Usual Residence


L


How long at


Place of Death ?


Days


Where was disease contracted,


If not at place of death ?.


-


Z


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. || Name of cemetery.


ALL NAMES TO BE IN FULL


Registered No. ..


V el. ? 17


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.)


Name,


Brico = 7- 22LEtarEN


Sex,


Heure Color


Date of Death,


190G; Age, 14 Years, ~ Months, ~ 1


.Days.


Maiden Name, { If married, widowed ) Bridget In rang kleur


or divorced.


Husband's Name,-


Single, Married, Widowed or Divorced,


Indeze Occupation,


Dozu ratée


*Residence, { If out of town, )


? also state fully. §


32 DEacon Sh' Hrutuos


Place of Birth, Airland


*Place of Death,


Heutheros


Name and Birthplace of Father, Ronald 11, Khungblue Island


Maiden Name and Birthplace of Mother, Vieru Ville 11


Dated at


on Frb 2Tun


Place of Interment, (Give name of Cemetery) Hothe iroda, Halden 1 Signature and 1906 place of business of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Bridget Mi Carry


Age, 74 Y. M. D. Ich. 27. 1906.


Place and Date of Death,


died at Hanchop


Diarrhea


Duration, 2 cotés.


Ainility


Duration,


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


Signature and Residence of


M. D.


Certifying Physician.


Date of Certificate, 1 1906.


· Give also street and number, if any. t 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.


Primary,


Disease or Cause of Death, Secondary,


No. 18


RETURN OF THE DEATH


OF


Budget Vic Carey


at Stanthrop-


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


Date, Feb. 27 1906


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 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 forthi the required facts.


SECTION 11. In case the deceased was a soldier who served in thic 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 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 facts 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 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 countersign and transmit the same to the clerk of the city or town for registration.


[4.'04-37-LM.]


. Permit No.


RETURN OF DEATH. inthe BOSTON, MASS.


no 19


Date of Death, March 6" 1906


Name in full, Daniel H. S. Look


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


Sex,


male


Color,


2thite


Condition,


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


(Single, Married, Widowed or Divorced.)


.Age, 1 Years 3


.Months, 6 Days. Occupation,


Residence, Saint Shirley


Ward,


Place of Death, Billon Street Point Shirley


Place of Birth, Newbury peut


(State Sear, month and day.)


Date of Birth, nt, 13" 1904


Name and Birthplace of Father,


John 6, Q, Cook-attien Of, Or,


Maiden Name and Emma In, Jucharme SI albert Canada Birthplace of Mother,


Place of Interment, Elmwood Cemetery Haverhée Mass


Summer kryd


Undertaker. 180 termin Chão


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Dringerof March 6" Besteht,


Name and Age?


of Deceased, Daniel A. S. Cook


Age, / years .- 3-6


Date and March 6, 1906. Point Shirley, Winthrop.


Place of Death,* Chief cause, Labar Onumania.


Disease ? Contributing cause, .... Chicf cause, .. I work.


Duration Contributing cause, ..


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


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


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


021


190 6


March 6 06 Daniel H. S. Coole


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1906.


CITY OF BOSTON. 2220


FULL NAME Thomas F Hughes


Registered No.


Place of Death }


Boston


Emergency Hospital Kingston St


and Residence S


Date of Death


Mar 10


1906.


Age


55


.years .. ....


.. months days.


STATISTICAL DETAILS.


PHYSICIAN'S CERTIFICATE. .t


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


male


white


widowed


Maiden Name


Husband's Name


Pawtucket R


Birthplace


Name of Father


Thomas H


BO.S'TON.


Birthplace of Father


England


Contributory : ( (Duration)


Maiden Name


Mary Smith


Birthplace


England


(Signed)


J L Mahoney


M.D.


Mar 11 1906


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


k


Place of Burial


or removal


Providence R I


Usual Residence


Ocean View Winthrop Mass


I- or


Fileď


Mar 13


1906.


A true copy.


Attest :


Emmylenen


Registrar.


.1906,


from 1906, to 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 :


STRAR'S


PATRIO S. SIT DEL


Lobar Pneumonia 3 days


Primary (Duration) OFFICE


18


. BOSTDNIA" CONDITAA


A.182


CHYTATISR ISREGIMINE DONATA A. . MA.SS. 1830.


rs


of Mother


of Mother


Com. Traveller


Occupation


Informant


Undertaker


Lewis Jones & Son


I HEREBY CERTIFY that I attended deceased during last illness, e


0. Thomas & Hughes


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Trongs.


J. freeman


Registered No.


20


Place of Death


180Cottage are Wintherof mass


Date of Death


March 16th


Age.


50


. years


11


.months


9


.days


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAMEt HUSBAND'S NAME t


BIRTHPLACE +


Milton Nova Scotia


NAME OF


FATHER


Samuel Freeman


BIRTHPLACE


OF FATHER+


quellona Nova Berlin


MAIDEN NAME


OF MOTHER


Charlotte freeman


BIRTHPLACE


OF MOTHER #


Caledonia nova Scotia


OCCUPATION


Salesman & Barkerchen


INFORMANT §


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from Mch. 12. 1906 to Mach. 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 :


Lobar One


(DURATION)


5


DAYS


Contributory :


(DURATION) DAY8


5


(Signed)


M.D.


Mah. 18


1906 (Address)


Minchiate, 2,000.


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 I


-


Hollington- max,


DATE OF BURIAL


/19


190€


UNDERTAKER


G. R BERENson.


ADDRESS


* 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 marrled 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.


20 March 16 1906 George S. Freeman


FORM C.


Commonwealth of Massachusetts.


No.


21


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,


vara


Jarak 22, Todd


Sex, Fiz uu Color,


Date of Death,


18 1906; Age, 15 Years, 11


Months, IC Days.


Maiden Name, { If married, widowed )


or divorced.


Veruk 221. Brator


Husband's Name,


Single, Married, Widowed or Divorced.


Holow Occupation,


DouEstés


*Residenee, { If out of town,


(59 Eccust It: "finitura, mass


¿ also state fully.


Boulvie 222420


.1


Place of Birth,


*Place of Death,


5ª hornet It Hisethiop neues


Name and Birthplace of Father,


Maiden Name and Birthplace of Mother,


Place of Interment, (Give name of Cemetery)


Dated at ..


Dear 181cm


190×


Signature and place of business of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Sarah m Todd


Age 13 Y. /M., OD. 190


Place and Date of Death, died at ... 59 Locust 5/ Inbrat Insufficiency Duration, jun


Primary, Disease or Canse of Death, # Secondary,


Duration,


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


Signature and Residence of Certifying Physician.


631 metcalf


1


M. D.


Date of Certificate,


190 C


· 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 Rebel lon, give both Primary and Secondary Cause.


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


Agent of Board of Health.


on


No. 21


RETURN OF THE DEATH


OF


Sarah M Todd


at Winthrop


Date, March 18 1906


Filed, March 31 ... 190_6. .


[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 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 facts.


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 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 facts 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 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 countersign and transmit the same to the clerk of the city or town for


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Mary. N. freeman


Registered No.


22


Place of Death *


,8 Cottage are Worthund Mass


Date of Death


man


25K/906


Age.


46


.years


3


months


14


days


STATISTICAL DETAILS


SEX


COLOR Mute


SINGLE, MARRIED, WIDOWED, OR DIVORCED


widow


MAIDEN


mary nickerson Fish.


HUSBAND'S NAME t


Seo. S. Freeman


BIRTHPLACE #


Duxbury mass


NAME OF


FATHER


ER Joseph. Fish


BIRTHPLACE OF FATHER# Duxbury mars


MAIDEN NAME


OF MOTHER


Charlott Prior


BIRTHPLACE


OF MOTHER #


OCCUPATION


Htmenige


INFORMANT §




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.