USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1904-1906 > Part 5
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
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 ean state the same. Penalty for refusal or negleet, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- 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 eity or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five eents.
[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 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.)
Date of Death,
april 24, '
190 4.
Full Name of Deceased, Susan Rebecca Colson
Maiden Name, Shay
If a married or divorced woman or a widow give also Name of Husband, James Edward Colson. Sex, female Color, wirite Single, Married, Widowed or Divorced,
Age, 72 Years, 3 Months, 20 Days. Occupation,
* Residence { If out o ( also state fully. } 2.Stimpson Terrace, Winthrop
Place of Death, Winthrop Mass
Place of Birth, Boston mass
Name and Birthplace of Father, William Shay, Halifax
Maiden Name and Birthplace of Mother, Mary R. Jordan, Halifax
Place of Burial (Give name of Cemetery),
Winthrop
Dated at
Withrow
Signature and
Summe Cloud
place of business
on
april 24
190 4 .
of Undertaker.
18. Oleron Street
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Susan Rebecca Clonage, /2Y. 3 M. 20 D.
Place and Date of Death,
died at.
Winthrop, apr. 24.
190 4%
Disease or Cause } of Death, } Immediate,
Primary,
Duration,
Cerebral Hemorrhage
. Duration, Two mas.
I certify that the above is true to the best of my knowledge and belief.
MI Parter
M. D.
Signature and Residence S of Certifying Physiclan.
Date of Certificate, 25. 190 4.
· Give alao 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 Immediate Cause.
Countersign and transmit to the clerk of the city or toun.
Agent of Board of Health.
Obs 24
No.
RETURN OF THE DEATH
OF Busan Rebecca Colson
2 Chineson Terrace at.
Cottage Hile
Date, ... appuie 24 190 4 ..
Filed, afoul 25
190 4.
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.
SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.
SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as "stillborn ". Penalty for neglect fifty dollars.
SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate canse of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- 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 u written statement, containing the facts required by law, with a
avant upon receipt of such statement and certificate, shall forth-
FORM C.
Commonwealth of Itlassachusetts.
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, Cjene
30 11
190 4
Full Name of Deceased,
Edward R. Wheeler Mr. 10
Maiden Name,
If a married or divorced woman or a widow give also
Name of Husband,
Sex, m
Color,
Single, Married, Widowed or Divorced,
Days. Occupation, Physician
Place of Death, Winthrop Mass (134, breel avenue) Payton Mass Place of Birth,
Name and Birthplace of Father, Edward 2, Wheeler=>Dighton Mass
Maiden Name and Birthplace of Mother, Elizabeth wead = Rowe mass
Place of Burial (Give name of Cemetery),
Pine Grove Cemetery= Spencer Mass
Dated at Winthrop
Summer Ofloyd
3 on May 11
1904
Signature and place of business of Undertaker. 18 Operar Street.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Edward R. Wheeler
Age, 64 4. 9 M.C D.
Place and Date of Death, | died at Winthrop 134 bredt avenue ajan20 1904.
Disease or Cause of Death, } Immediate,
Primary,
Duration,
angina Pectoris
Duration,
, Indefinite
I certify that the above is true to the best of my knowledge and belief.
H.J. Porter
M. D.
Signature and Residence
of
Certifying Physician.
250 Shirley St. Winthrop
Date of Certificate, May 1 st
190 4.
· Give also street and nusuber, if any. t Give sex of Infaufnot named. If still-born, so state.
{ If a Boldler or Bailor In the War of the Rebellion, give both Primary nnd Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Charles R Gardner
Agent of Board of Health
Age, 64 Years, 9 Months, Speenen Mass
* Residence { If out of town, } [ also state fully. §
No.
RETURN OF THE DEATH
OF
Edward Biltheller
134 Quel avenue at
Date, Oyere 30
190 4
Filed, May 1. 190 4
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.
SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.
SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deccased, 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 shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a haidian's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-
FORM C.
may 0
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.)
Date of Death, May
.190
Full Name of Deceased,
John Dale
Maiden
Name,
5 If a married or divorced woman or a widow give also Name of Husband,
Sex, Color,
Single, Married, Widowed or Divorced,
Age, 60 Years,
3
Months, 21 Days.
Occupation,
Book-Keeper
* Residence { If out of town, } [ also state fully. }
It cinturato mass
Place of Death, Lewis Brock, Shirley Steel,
Place of Birth, Bertrand (Denney)
Name and Birthplace of Father, John Wall Scotland
Maiden Name and Birthplace of Mother, annie Neie Scotland
Place of Burial (Give name of Cemetery),
Winthrop Cemetery Winthropmas
Summer Floyd
Dated at
Signature and
on May 6" 1904
place of business of Undertaker. 18 Herman Sweet
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
John Dale Age, 608. 3 M. 2/ D.
Place and Date of Death, died at ..... Servis Black
May 5 1904.
Disease or Cause - Primary,
of Death, ¿ Immediate,
Duration,
7 days
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, Thay 7 190 4.
. Give also street and number, if any. I Give sex of Infant not named. If still born, so stute. { If a Soldier or Sailor in the War of the Rebellion, give both Primary and Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Duration, 7 days
No.
RETURN OF THE DEATH
OF
John Dall
Jeus Block-Shirley 21 at
Date, may 5
190 4
Filed, May 6 190 4
[EXTRACTS FROM CHAPTLI' _3. 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 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 anthorized person or of any member of the family of the deccased, 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 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 Itlassachusetts.
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,. May y"
190 4-
Full Name of Deceased, Semy a, Klage
Maiden Name,
If a married or divorced woman or a widow give also Name of Husband,
Sex m Color, Single, Married, Widowed or Divorced,
Age, 60 Years, 8 Months, Days. Occupation, Sailor
* Residence
( If out of town, { ( also state fully. }
Ninthunge mais
Place of Death, 66 Pauline Sheet
Place of Birth, Germany
Name and Birthplace of Father, Unknown Probably Semany
Maiden Name and Birthplace of Mother,
114
Place of Burial (Give name of Cemetery),
Hordean Denly
@umalerinde
Dated at mary 4 190 4C
place of business of Undertaker.
18.0 mins Quet
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Henry A. Klanger Age,60 Y. 1
Place and Date of Death, died at Windings
190 4
Disease or Cause of Death, #
- Primary, Immediate,
Guusboh Duration,
Suicide
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S
Gracer astaris M. D.
of
Certifying Physician.
2
flid. Examen
Date of Certificate, May 77
190
· Give also street and number, if any. | Give sex of infant not named. If still-born, so state. { If a Boldier or Sailor in the War of the Rebellion, give both Primary and Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health
D.
on
Signature and
ball
No.
RETURN OF THE DEATH
OF
Oterry a Klage 66 Pauline Susce at
Date, May y
190 4.
Filed, May 9 190 4
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.
SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.
SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.
SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.
[EXTRACTS FROM CHAPTER 78, REVISED LAWS. ]
SECTION 38. No undertaker or other person shall 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-
BOSTORIA CONDITA.A. 1330. YINE DO.
CITY OF BOSTON. COMMONWEALTH OF MASSACHUSETTS.
CITY
RETURN OF A DEATH-1904.
BOST
Munroe C Treworgy
Registered No 4284
Place of Death l
and Residence S
Boston
Carney .... Hospital
Date of Death
May ..... 12
1904.
Age
53
years .
......... months .......
days
STATISTICAL DETAILS.
SEX
COLOR
SINGLE, MARRIED, WID., DIV.
male
white
married
Maiden Name
Husband's Name
Birthplace
Surry Maine
Name of
Father Zenas
Birthplace
of Father.
Surry Maine
Maiden Name
of Mother Mehitable
Birthplace Surry Maine
of Mother
Occupation
Clerk.
Informant.
PHYSICIAN'S CERTIFICATE.
I HEREBY CERTIFY that I attended deceased during last illness
from
1904 to
.1904 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :
Primary : 3
Gen. Peritonitis
(Duration)
S
h week
Contributory :
Appendicitis
48 hr
(Duration)
(Signed)
A G Kilbourn
M.D.
May 13
1904
..........
SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.
Place of Burial
or removal
Winthrop Cem Winthrop Mass
Undertaker
Sumner Floyd
Usual Residence
Winthrop Mass
Fileday 14
1904.
A true copy.
Attest :
ErMSlenen
Registrar.
FULL NAME
AR
PATRIBUS, SIT DEUS
CITY
BIS
FFICE
CIVITAT
BOSTONIA CONDITA AD.
A.1822
B SREG
16 30.
GIMINE DONATA A
55
TO
N. MA
[11-'02.37.LM.]
„Permit No.
RETURN OF DEATH. BOSTON, MASS.
Date of Death, . Many 20 1904
Name in full, James Hennes .
(If a married or divorced woman give maiden name, also name of husband. )
Sex, M.
Color, ar. Condition,
( White, Black, Mixed, Chinese, Indian, etc.)
(Single, Married, Widowed or Divorced.)
Age,. ~ .. Years, Months, ... - Days. Occupation, ..
Residence, 33 Htermon If
Ward,
Place of Death, 33 ffermon St
Place of Birth, monthico
(State year, month and day.)
Name and Birthplace ) of Father, 1 Maiden Name and Birthplace of Mother, ) Place of Interment,
Jannee P.
Date of Birth, May 20 1 904 Manklare Mass.
Delia Madden Baston
Holy Cross Malden / tras. I. Jane Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
-Boston." May 20Th 1904
Name and Age ! of Deceased, y James Hennes Age, years.
Date and 1 Place of Death,* 5 Disease Chief cause, Contributing cause, - Chief cause. - Duration
May 20th 190 4 still born
Contributing cause,
I certify that the above is true to the best of my knowledge and belief. Name and Residence ! of Physician, 1 Albert B Domman M.D.
· If an Institution, state how long an fumate and previous residence
James Odennessy 38. Herman Sheel May 201 1904 Stillborn Infant
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
FULL NAME
Racca
(Stillon)
.. Registered No.
Place of Death *
14 Devere Il Marchio mass
Date of Death
may 25-15
Age
Still Quanto ... days
STATISTICAL DETAILS
SEX
m
COLOR
20
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME Ť
HUSBAND'S NAME +
BIRTHPLACE #
14 Rune St
NAME OF FATHER Linie Rocca
BIRTHPLACE
OF FATHER#
Haly
MAIDEN NAME OF MOTHER marie EEmonelli
BIRTHPLACE OF MOTHER # Haly
OCCUPATION
INFORMANT §
PHYSICIAN'S CERTIFICATE
| HEREBY CERTIFY that I attended deceased during last
illness, from.
May 25
, 190 4to
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 :
Still Born
(DURATION) DAYS
Contributory :
(DURATION) DAYS
(Signed).
315metrales
M.D.
1904 (Address)
worship
SPECIAL INFORMATION only for Hospitals, Institutions, Translents, 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 II
DATE OF BURIAL
190.
UNDERTAKER
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, 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. Il Name of cemetery.
I
) 1
ALL NAMES TO BE IN FULL
ma
Racea 14 Rue Street May 25-1904
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.)
Date of Death, .. may Full Name of Deceased, 1 Maiden Name,
190 %
John Wesley Welcher
If a married or divorced woman or a widow give also Name of Husband, N
-
Sex, Male Color,
Single, Married, Widowed op Divorced Mail
Age, 67 Years, 9 Months, 6 Days. Occupation, Gardner
* Residence ( If out of town, } { also state fully. §
141 Withich It Nunchuof Mass
Place of Death, Chelsea mars Place of Birth,
Chelsea -
Name and Birthplace of Father, Samuel 13elcher
Maiden Name and Birthplace of Mother, Mary. H. Whiting Enlawon
Place of Burial (Give name of Cemetery), monchio Commentary.
Dated at Nunchat-
on 29st of May 190 4
Signature and place of business of Undertaker. Herchest Maso
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Place and Date of Death,
died at.
Walterop
May 27 190×.
Disease or Cause of Death,# Immediate,
( Primary,
Brights disease Duration,
Myocarditis
Duration,
2 weeks (?)
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of Certifying Physlelan. 2
7. Soule
M. D.
Winthrop Mass
Date of Certificate, May 29 190 %.
· (live also street and number, if any. t Give sex of infant not named. If still-born, so 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 town.
Agent of Board of Health.
John W Balchu
Age, 67 Y. 9 M. 6 D.
No.
RETURN OF THE DEATH
John W. Selcher OF
11 Vinthurs Sheet at
Date, May 3
1904
Filed, May 31 190 4
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose house a death oceurs and the oldest next of kin of a deceased person in the city or town in which the death oceurs, shall, within five days thereafter, eansc 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 sneh death.
SECTION 8. Penalty for negleet 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 ocrtificate 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 eanse of death as nearly as he ean state the same. Penalty for refusal or negleet, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's eer- tifieate required by seetion 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the eity or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five eents.
[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 hnman 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 sneh statement and certificate, shall forth-
Dalle fa maladie nad amandine fifty dollars
FORM C.
Commonwealth of Classachusetts.
No.
RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.
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.