Town of Winthrop : Record of Deaths 1904-1906, Part 7

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 7


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


Registrar.


....


Somerville Mass


RAR


'S


ATRIBUS, SIT DEUS N


OB


CITY


OFFICE


BOSTONIA CONDITA AD.


A.1822


B 16 30. SREGIMINE DONATA 55.


T


V


MA


with countorgien


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, Ung. 3, .190 Y.


Dorothy Louisa Mitchell


If a married or divorced - Maiden Name,


woman or a widow give also


Name of Husband,


Sex, Color, Single, Married, Widowed or Divorced, ...


Hours


Age, 22 Years, ... Months, Days. Occupation,


* Residence ( If out of town, } [ also state fully. ) .


Huittrop mass


Place of Death,


# 1


orange


Place of Birth,


2 Garland It. Hanitudy # 1 William & Mitchell, Hruthrop


Name and Birthplace of Father.


Maiden Name and Birthplace of Mother,


Marine a. White Portsmouth, Va.


Winthrop Cemetery


Place of Burial (Give name of Cemetery), ....


Dated at Winthrop


Dummes Floyd.


on aug. 4. ... 190


place of business of Undertaker.


Hrultrap mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Disease or Cause of Death, }


Primary,


Immediate,


Freannitim


Duration,


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


Edward 7. Gage


M. D.


Signature and Residence S of Certifying Physician. 131 Cent ative


Date of Certificate,


Camy 4


1904.


· Give alao 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 Rebellion, give both Primary and Immediate Cause.


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


Ghos R Gardum


Agent of Board of Health.


22 hours


Dorothy Louisa Mitchell Age,


Y. M. .D.


died at.


#1 Bowdown St


Immature Infant


Duration,


190


Signature and


3


Full Name of Deceased,.


No.


RETURN OF THE DEATH


OF Dorothy L Mitchell


at 1 Oakland & heel


Date, august 3


1904


Filed, august 5 190 4


[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 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 snch 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 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 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 ian'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, august 5" Full Name of Deceased, Christina


1904


Maiden Name, Christina Rose


If a married or divorced woman or a widow give also


Name of Husband, auchin a. Griss


Sex, Color, -Single, Married, Widowed or Divorced,


Age, 43 Years, 4 Months, 10 Days. Occupation,


* Residence { If out of town, ) { also state fully. )


Court Road


Hintenof Mass


Place of Death,


bord Road Winthrop Mass


Place of Birth, bambudge mass


Name and Birthplace of Father, Robech Ross, Scotland


Maiden Name and Birthplace of Mother, Katherine Dryle-9 & Seland


Place of Burial (Give name of Cemetery)


Rural Genety


New Bedford


Dated at Or anthrop


Summer Floyd


on august 6" 1904


Signature and place of business of Undertaker. 18Osterman & wel


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Christina Bliss


Age, 40 8. 4 M. 10.D.


Place and Date of Death, died at Com Prad august 5' .190 4


Carcinoma Ttivi


Duration,


30 monites


Caramenna Piteri


Duration,


3 0 minutes


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


I.E. Saison


M. D.


Signature and Residence S of


CertifyIng Physlclan.


Date of Certificate, (August 6 1904.


Mass


· Give also street and number, if any. | Give sex of infant not nained. 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.


Chao R Gardner


Agent of Board of Health.


- Primary,


Disease or Cause of Death, ± Immediate,


No.


RETURN OF THE DEATH


OF


Christina Ilies


1


at


bout Road


Date, august


190 4


Filed, august 8" 190


4


[EXTRACTS FROM CHAPTER 29, REVISED LAWS.]


SECTION 6. Every honscholder in whose house a death ocenrs and the oldest next of kin of a deceased person in the eity or town in which the death occurs, shall, within five days thereafter, eause 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 notiee of the death of any person under his charge to the board of health or to the elerk of the city or town within the Commonwealth at which his vessel first arrives after such 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 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 eanse of death as nearly as he ean 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- tifieate required by seetion 10, enter thereon the faets required by seetion 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 eity 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 eity, 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 husician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


NOR


8 :


1738


CHELSEA


REVERE 1871


COMMONWEALTH OF MASSACHUSETTS


aug


REVERE.


(CITY OR TOWN.)


Registered No.


Place of l #2 Beach Road, Winthrop


Date of l


aug.


11


190 46


Death S


/ 11 months


4


.days


STATISTICAL DETAILS


SEX Male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


-MAIDEN NAME T


HUSBAND'S NAME +


BIRTHPLACE+ Medford. Mas


NAME OF


FATHER


James Q. Host


BIRTHPLACE


OF FATHER+


Maine


MAIDEN NAME


OF MOTHER


Charlott . He Sutach


BIRTHPLACE


OF MOTHER+


Baston


OCCUPATION Bookkeeper


INFORMANT §


Sister


PLACE OF BURIAL OR REMOVAL Il


Woodlawn Cemetery


DATE OF BURIAL


Cinq 14 1


190.4.


UNDERTAKER


Walter J. White.


ADDRESS 968 Bundway Kevere


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. July 28 1904 to aug. 10 .190.5%, 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 : Pulmonary Tuberculosis


Que yes


. (DURATION)


TODAY'S


Contributory :


(Signed)


Trainand Cautious


M.D.


aug. 13 1901 (Address) 68) Withuch Par


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


How long at


Place of Death ?


years ..


. months days


Where was disease contracted,


If not at place of death ?


Filed


190.


Clerk


Cluq 29, 1904


* City of 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.


ELSEA 184


FULL NAME


RETURN OF A DEATH Charles Oliver Frost


Death * S


Residence


#2 Beach Road Winthro Age


47


.. years


(DURATION) .. DAYS


aug 11"1.904. auquel 29-1904


FORM C.


Commonwealth of Massachusetts.


aug 17


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,. auquel 17 190 4.


Full Name of Deceased,


Comma b, butter


If a married or divorced woman or a widow give also


Sex, Color,


Age, 45 Years, 10


* Residence { If out of town, } [ also state fully. ]


D interro 10 Mass


Place of Death, 22 Dashing Ton Avenue


Place of Birth, Provincetem Mass


Name and Birthplace of Father, Haskell D. Odiggine=Orleans Wase


Maiden Name and Birthplace of Mother, Busan Sole=Freeport me


Place of Burial (Give name of Cemetery) Winthrop Cerveteri


Dated at Henttrop


Summer Ofloyd


0


on


august 18" 1904


Signature and place of business of Undertaker. 18 Sterman Sweet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Comma L, butter Age, 45 Y. 10 M. 13 D.


Place and Date of Death, died at Winthrop, august 17" 1904.


Disease or Cause of Death, Immediate,


Primary,


Chronic Iritualitil repelentes Duration,


3 yrs


deveria Interstitial repelentes Duration,


3 yrs


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


signature and Residence S of Certifying Physician.


I.& Johnson


M. D.


Date of Certificate, 19 190%.


· Give also street and number, if any. | Give sex of Infant not nained. If still-born, 80 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.


Charles 12 Barchece ..... Agent of Board of Health.


Maiden Name,


Name of Husband, Edward, et. butter


Single, Married, Widowed or Divorced,.


Months, /3 Days. Occupation,


-


No.


RETURN OF THE DEATH


OF Emma b, butter


at


22 Nachington Que


Date, -. august 17


190 4


Filed, ..... august 19 190 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.


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 shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a windows certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


FORM C.


aug 19


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, auquel 19'


190 4


Full Name of Deceased, Clarence Belcher


Maiden Name,


-


If a married or divorced woman or a widow give also Name of Husband,


Sex, 21


Color, Single, Married, Widowed or Divorced, .. Age, Years, Months, 6 Days. Occupation,


* Residence ( If out of town, } It interop naes


{ also state fully. [ ...


Place of Death, 70, Pauline Steel


Place of Birth, Winthrope mass


Name and Birthplace of Father, arnold J. Belcher (Winthrop)


Maiden Name and Birthplace of Mother, Eliza Do. mc menuie (Charlotte tym)


D.E.d


Place of Burial (Give name of Cemetery), Hinthop Cemetery (Winthrop)


Dated at Winthrop


Summer floyd


on aug 30


190 4


of Undertaker. 18, Odermar Sheet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Disease or Cause of Death, # Immediate,


Clarence Belcher Age, Y. N. 6 D.


died at 70 Pauline Street


aug19 "


190 4.


Meningitis


Duration,


6 days


Duration,


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


signature and Residence § of


M. D.


Certifying Physiclan.


Date of Certificate,


190


4


· Give also street and number, if any. f Glve 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 Canse.


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


Chacha R Barche


Agent of Board of Health.


Primary,


Signature and


place of business


Commonwealth of Classachusetts


No.


RETURN OF THE DEATH


OF Clarence


Selcher


70 Pauline Sweet


at


Date,.


auquel 19 1904


Filed, august 28 190 20


[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 elerk 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. 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 refnsal 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 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 shull be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a


1. af and certificate shall forth-


FORM C.


Commonwealth of Classachusetts.


Ошло 20


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,. august 20'


190 4


Full Name of Deceased.


{ TOMATEN Or divorced ! woman or a widow give also


Name of Husband,


Sex, In Color, -Single, Married, Widowed , Divorced,


Age, 49 Months, .Days. Occupation, Salesman


* Residence ( If out of town, } { also state fully. §


Winthrop Mass


Place of Death, 7 Somerset Ovenue


Place of Birth, milton DO Or,


Name and Birthplace of Father, Lorenzo Hayes- Rochester & OV,


Maiden Name and Birthplace of Mother, Martha Leighton milton NOT


Place of Burial (Give name of Cemetery) Rochester Camely 2 CX


Dated at Winthrop


Signature and


DummerFloyd


on august 22 190


4


place of business


of Undertaker.


18Overmine Street


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


died at.


Disease or Cause ) Primary, of Death, } Immediate,


Gred Odayes Age, 119%. Cua 20 190 Y. , Duration,


........... D.


Duration,


1 yr


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


Signature and Residence S of Certifying Physiclan. august 22 190 4.


M. D.


Date of Certificate,


* Give also street and number, if any. | Give sex of infant not named. If still-born, so state.


If a Soldier or Ssilor in the War of the Rebellion, give both Primary and Iinmediato Cause.


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


Agent of Board of Health.


...


Maiden Name,


Fred Hayes Hayes


No.


RETURN OF THE DEATH


OF


Gred Hayes


at


Date, -. august 20 190


Filed, august 22 190


[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, 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 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 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 Lutande certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


cavIT


BOSTONIA CONDITAD. 1330.


CITY OF BOSTON. COMMONWEALTH OF MASSACHUSETTS.


CITY O RETURN OF A DEATH-1904. BOSTO


FULL NAME Eliza Heald


Registered No .. .7.01.9


Place of Death ¿ and Residence S


B.o.s.t.o.n


Mass. Hom. Hospital


Date of Death


Aug 21


1904.


Age


70


. years.


7


months


5


days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


female


white


widowed


Maiden Name


Stubbs


Husband's Name


William Heald


Isle of Jersey Gr.


Birthplace.


....


Name of Father. Thomas


Birthplace


of Father


England


Maiden Name


of Mother


Annie Sherwood


Birthplace


of Mother


England


Occupation none


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 : (


Cerebral Embolism


(Duration)


B. 2 weeks & 2 days


Contributory : (Duration)


(Signed)


Wm O Mann


A.D


Aug 21


1904


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


or removal


Worcester Mass


Undertaker


Horace R Crane & Co


Usual Residence


12 Underhill St Winthrop


Filed


Aug .... 24


1904.


A true copy.


Attest :


ENMGlenen


Registrar.


Place of Burial


AR' PATRIBUS, SIT DEUS 'S


CITY R


OBI


OFFICE


BOSTONIA


A).1822


CONDITA AD.


B CISP


1830. REGIMINE DONATA A


MASS.


T ON.


physician's certificate of the cause


FORM C.


Commonwealth of Massachusetts,


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, august 21'


190 4


Full Name of Deceased,


Lilly May Standing


Maiden Name,


If a married or divorced woman or a Widow give also } Name of Husband,


Sex,


Color,


Single, Married, Widowed or Divorced,


Age, 2 Years, 7 Months, / 3 Days. Occupation,


* Residence ( If out of town, } [ also state fully.


Stinttrop mass


Place of Death,


Saint Shirley (Safte avenue Camp


Place of Birth, East Dalton Mass


Name and Birthplace of Father, Ferdinand , Otarding Prospect


Maiden Name and Birthplace of Mother, Sybil a, Thechy que,


Place of Burial (Give name of Cemetery), Winthrop Quetery Menthope mass


Dated at


Summer Floyd


on august 221904


Signature and place of business of Undertaker. 18 Oferman Sheet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Lilly May Harding Age, 2 x. y M. /3D.


Place and Date of Death, died at Point Stilen drafts are inguer 21 190 4.


Disease or Cause of Death.+ Immediate,


Primary,


Entero Colitis


Duration,


2 coke.


Duration,


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


Signature and Residence S


of


H.l. Carter


M. D.


Certifying Physician.


Winthrop Beach


Date of Certificate,


aug. 22d


1904


· five aleo 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 town.


Charla K Gardner


Agent of Board of Health.


aug2/


No. ..............


No.


RETURN OF THE DEATH


OF


Lilly May Harding Tafta Chenve PrShirley at


Date, -. august 21" 1904.


Filed, auquel 23" 1904


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whosc 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 affer 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.




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.