Town of Winthrop : Record of Deaths 1946, Part 67

Author: Winthrop (Mass.)
Publication date: 1946
Publisher:
Number of Pages: 526


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1946 > Part 67


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 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


₹ 302


1


: OF DEATH


(County)


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


(City or town making return)


181


Registered No.


37686


Registered No ... 88


1 PLACE OF DEATH: STATE OF NEW YORK


County. Seneca


Town. Romulus


Village_Bolati FiEl


City _


No. JISNH Sampson [Ney ... York (If a hospital or institution give its NAJE instead of street and number)


Length of stay: In hospital or institution ..... Lyra


21 days


In town, village or city .. .yrs ........?..... mos ... 21days


2 USUAL RESIDENCE OF DECEASED: { If an institution, give place of residence prior to admimion.


State .. Massachusetts


County.


Town


Winthrop


Ward Village or City.


...... St. NO .... St


Is residence withia Limits of city or incorporated village ?.


2a Citizen of foreign country (alien) ?..... NO- TYcs of ao)


If yes, namo country .......


3 Full Name .... Edward Louis.INGHAM


4 (a) Social Security No .... Unknown.


4 (b) If Veteran, Name War. Joff .. #11


5 Sex Male


6 COLOR OR RACE


7 Single, Married, Widowed, or Divorced (Write the word) Single


Age if alivo


8 IF MARRIED, WIDOWED OR DIVORCED, Name of Husband (or) Wife ... NONE


.years


9 DATE OF BIRTH (month, day, year)


Une 8, 1922


10 AGE Years


Months


Days


IF LESS than 1 day ............ bru.


18 9


16


or ...... 50 mia.


11 Usual occupation ... jakown


12 Industry or business U.S.Navy


13 BIRTHPLACE (City or Town) (State or Country)


Rhode Island


14 NAME Louis Ingham


15 BIRTHPLACE (City or Towa) (State or Country) Unknown


MOTHER


17 BIRTHPLACE (City of Town) (State or Country) Unknown


18 THE ABOVE IS TRUE TO THE BEST, OF MY KNOWLEDGE Informant's eltnature. USNH SAMPSON NEW YORK Address


19 PLACE OF BURIAL, CREMATION OR REMOVAL Mandar R. I. Jane 27


4


20 UNDERTAKER OR PERSON


IN CHARGE (Signature)


ADDRESS


Qui, n.y.


lemat


UNDERTAKER'S License No.


21 Date received 6/2,5 / 46- anna muc Hough


Signature of Registrar or Subregistrar


Buriat or 1 Transit Permit issued by. anna me Hough


Date of issue June 28-46


ate) days.


d from 19 ...... is said


ration


23 I HEREBY CERTIFY, That I attended deceased from A 1000 10, 191 to here 2 1,46


23 19.9.6.


saw b./.h. alive on ....


DURATION OF -CONDITION


Vra. Mes. D.


Due to ..


Due to.


13.2 hin 3 month of bath)


Other conditions .. (Include pregnancy


Major Andings: Of operations.


PHYSICIAN Underline th


Date.


Of autopsy ..


What laboratory test was made? x- Ray


24 If death was due to external cause, dll la the following:


(a) Accident, suicide, or homicide (specify).


(b) Date of occurrence.


(c) Where did injury occur ?. (City or town) . (County) (State) Town)


(d) Did injury occur in or about home, on farm, in Industrial place, in public place? While at work ?..


(Specify type of place)


(e) Means of Injury-


25 Signature M SONENBERG


Addres.Sampgon NY Date 2;


19


NOV 4 1946


--- nderline cause to b death uld be ged sta- :ally.


M. D.


19


19


holame trem in which the deceased mus cel se anon


of death should he transmitted on Form R-302 to the clerk


Form V8 No. 60b. 2-10-44-10M Books (8D-608)


THIS CERTIFICATE MUST BE FILED WITH THE LOCAL REGISTRAR WITHIN 72 HOURS AFTER DEATH FATHER and OCCUPATION are very important. See instructions on back of certificate. should state CAUSE OF DEATH in plain terme so that it may be properly classified. Exact statements of RESIDENCE RECORD. Every item of information should be carefully supplied. AGE should be stated EXACTLY. PHYSICIANS N.B .-- WRITE OR TYPEWRITE LEGIBLY WITH DURABLE BLACK INK - THIS IS A PERMANENT


MEDICAL CERTIFICATION


(Month, Day and Year)


22 DATE OF DEATH June 24 1946


To the best of my knowledge, death occurred on the date stated above, at [150 A.m. Immediate cause of Juan Tanke


SICIAN


16 MAIDEN NAME Unknown


DATE OF BURIAL


D


33,3


.


Dist. No. 4955 To be inserted by registrar


New York State Department of Health DIVISION OF VITAL STATISTICS CERTIFICATE OF DEATH


+


Walte


12-302


Suffolk (County)


Revere


(City or Town)


237 Endicott Avenue


The Commonfocalth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


REVERE


(City or town making return)


Registered No.


182


( If death occurred in a hospital or institution,


St.


give its NAME instead of street and number)


2 FULL NAME


Freda Bass (Stern)


(If deceased is a married, widowed or divorced woman, give also maiden name.)


(a) Residenoe. No.


47 Highland Avenue


St.


Winthrop,Mass


(If nonresident, give city or town and State)


Length of stay: In hospital or institution.


None


years


months -


days.


In this community


1


yrs. - mos.


- days.


(Before death)


(Specify whether)


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


August


2.9 .. ,


1946


(Month)


(Day)


(Year)


19 !


HEREBY


July


19.


CERT


43


to


Aug. 29


1946


1 last saw h ............ alive on


Aug.


28


19-16, death Is sald to


have occurred on the date stated above, at.


2


P


.. m.


Immediate cause of death


Congestive heart failure


10 .... dayı


7 IF STILLBORN, enter that fact here.


8


AGE.


71


Years


......... Days


.. Months.


If less than 1 day Hours. .Minutes


Usual


9 Occupation :


Housewife


Industry


10 or Business :


None


11 Social Security No.


None


12 BIRTHPLACE (City)


(State or country)


Russia


13 NAME OF


FATHER


(c.b.l.) Stern


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


15 MAIDEN NAME


OF MOTHER


c.b.l.


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


21 PLACE OF BURIAL, Bnai Israel of Beachmont-


CREMATION OR REMOVAL ..


Evere.L.t.


(Cemetery)


(City or Town)


17


Informant ..


(Address)


Samuel .... Bass


Relation, if any son


47 Highland Ave.,


Winthrop


A TRUE COPY.


ATTEST:


(Registrar of city or town where death occurred)


DATE FILED September 6, 19 46


22 NAME OF


FUNERAL DIRECTOR


H. J .Torf


ADDRESS 151 Washington Ave., Chelsea


Received and filed SEP 1 61946 19


(Registrar of City or Town where deceased resided)


-.... ..


PARENTS


-. .....


50m (e)-1-41-4667


3 SEX


4 COLOR OR RACE


5 SINGLE


(write the word)


MARRIED


WIDOWED


DIVORCE


Married


5a If married, widowed, or divorced


HUSBAND of


(or) WIFE of


Wgiv maiden name &


Bass


(Husband's name in full)


ife in full)


6 Age of husband or wife if alive


77


years


Due to


Due to


Other conditions.


Arteriosclerotic


Physician


(Include pregnancy within 3 months of death)


Heart


Several yrs


Major findings :


Of operations.


None


Date of.


should be charged sta- tistically.


Of autopsy


None


What test confirmed diagnosis ?. Ex ... ,.xray.s .... etc ..


20 Was disease or injury in any way related to oocupation of deceased ?... NO.


If so, speolfy.


Samuel .... H ...... Feldman


(Signed)


M. D.


(Address)


170 Chestnut St Date 8/2919 46


Helsea


DATE OF BURIAL


Aug. 30, 19


46


1


PLACE OF DEATH -


No.


(If U. S.


War Veteran,


specify WAR)


No


(Usual place of abode)


PERSONAL AND STATISTICAL PARTICULARS


Female


White


FY ,


That I attended deceased , from


Duration


Undertine the cause to which death


-


6302


1


PLACE OF DEATH


Suffolk (County)


Town)


Strong Hospital


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


Bo ston


(City or town making return)


7562 183


(If death occurred in a hospital or institution, give its NAME instead of street and number)


2 FULL NAME


Catherine A DeFreitas


(If deceased is a married, widowed or divorced woman, give also maiden name.)


78 Marshall


St.


(a) Residence. No.


(Usual place of abode)


Winthrop Mass


(If nonresident, give city or town and State)


Length of stay: in hospital or Institution ..


(Before death)


(Specify whether)


years


months


day 8.


In this community


yrs.


8


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX F


4 COLOR OR RACE|


W


5 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Widowed


5a if married, widowed, or divorced


HUSBAND of


(or) WIFE of


(Give maiden name of wife in full)


Matthew J DeFreitas


(Husband's name in full)


6 Age of husband or wife if alive


years


7 IF STILLBORN, enter that faot here.


8 AGE 67 Years. 5 Months Days


12


If less than 1 day


Hours.


Minutes Due to


Usual


9 Occupation :


At Home


industry


10 or Business :


Housewife


11 Social Security No.


None


12 BIRTHPLACE (City)


(State or country)


Boston Mass.


13 NAME OF


FATHER


- Driscoll


PARENTS


15 MAIDEN NAME


OF MOTHER


Unknown


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Unknown


17 Informant .. (Address)


KM DeFrostai any


... Son


A TRUE COPY. Jected


ring


Sept/3/46


ATTEST :


(Registrar of city or town where death occurred)


DATE FILED 19


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


(Month)


August 29/46


(Day)


(Year)


19 | HEREBY CERTIFY,


April 29


19.


46


That i attended deceased from


I last saw h ............... alive on


August 1946, death is said to


have ooourred on the date stated above, at. .m.


Duration


Immedlate cause of death Carcinoma


Cancer of rectum


Due to.


Other conditions.


(Include pregnancy within 3 months of death)


Physician


Major findings :


Of operations


Date of


should be


Of autopsy


What test confirmed diagnosis ?.


20 Was disease or injury in any way related to oooupation of deceased ?.


.No.


If so, specify.


(Signed)


J H Strong


M. D.


(Address)


Boston ... Mass


Date ..


8-29 19


4.6


21 PLACE OF BURIAL,


Holy Cross-Malden Mass


CREMATION OR REMOVAL


(Cemetery)


August .... 31/46


19


(City or Town)


DATE OF BURIAL


22 NAME OF


FUNERAL DIRECTOR


Richard C Kirby


ADDRESS


Boston Mass


Received and filed


SEP 121946


19


(Registrar of City or Town where deceased resided)


X


charged sta- tistically.


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Boston Mass.


50m . (b) -6-44-14607


No.


St.


Registered No.


(If U. S.


War Veteran,


specify WAR)


to


August .... 2.9, 19.


46


3 Yrs ...


Underline the cause to


which death


1


1302


1


Boston


(City or Town)


No.


Floating Hospt 20 Ash


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


Boston


(City or town making return)


Registered No.


763881


(If death occurred in a hospital or Institution, St.


give ita NAME instead of street and number)


2 FULL NAME


Dianne Evelynne Burke


(If deceased Is a married, widowed or divorced woman, give also maiden name.)


(a) Residence. No.


38 Locust


St.


(If nonresident, give city or town and State)


Length of stay: in hospital or Institution.


(Before death)


(Specify whether)


years


month? 1


day s.


In this community


yrs.


mos.


21 days.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX


F


4 COLOR OR RACE


W


5 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCEDSingle


5a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband'a name in full)


6 Age of husband or wife if ailve years


7 IF STILLBORN, enter that fact here.


8


AGE


Years.


Months


th:25


Days


If less than 1 day


Hours


.Minutes


Usual


9 Occupation :


-


Industry


10 or Business:


11 Sooiai Security No ..


12 BIRTHPLACE (City)


(State or country)


Winthrop. Mas.s.


13 NAME OF


FATHER


Lawrence Burke


14 BIRTHPLACE OF


Providence R.I.


15 MAIDEN NAME


OF MOTHER


Evelyn Aulis


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Sherbrook Quebec Can.


17


Informant


(Address)


Father (


A TRUE COPY.


ATTEST :


(Registrar of city or town where death occurred)


DATE FILED


Sept/5


+4461


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


(Month)


Sept/2/46


(Day)


(Year)


19 | HEREBY CERTIFY,


August ..... 8


., 19.46


to


That


I attended deceased from


Sept. 2


19


46


1 last saw h


er allve on


Sept.2/46


19 ..


death Is sald to


....


Duration


Immediate oause of death


Cardio respiratory failure due


Due to.


Prematurity and parental diarrhea


Due to.


Other conditions


(Include pregnancy within 3 months of death)


Major findings :


Of operations


Date of


Underline the cause to which death should be charged sta- tistically.


Of autopsy


What test confirmed diagnosis ?


20 Was disease or injury in any way related to occupation of deceased ?.


If so, specify


M J Foley


(Signed)


(Address)


Boston Mass


Date


9-2


M. D.


46


21 PLACE OF BURIAL,


CREMATION OR REMOVAnthrop Cem-Winthrop Mass.


Sept.4/46


(City or Town)


19


22 NAME OF


FUNERAL DIRECTOR


H S Reynolds


ADDRESS


Winthrop Mass.


Received and filed


SEP 1 21946


19


(Registrar of City or Town where deceased resided)


X


50m-(b)-6.44-14607


PLACE OF DEATH


Suffolk (County)


Relation, if any


DATE OF BURIAL


Physician


FATHER (City)


(State or country)


PARENTS


(If U. S.


War Veteran,


spoolfy WAR)


Winthrop


ass.


(Usual place of abode)


have ooourred on the date stated above, at


9:10AM


.m.


ء


F302


1


PLACE OF DEATH


(County). BOSTON


(City or Town)


No.


MAS.S .... MEMO.R.I.A.L ... HOS.P.


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


DOSTUR


(City or town making return)


Registered No.


703925


(If death occurred in a hospital or institution, St.


give its NAME instead of street and number)


2 FULL NAME MICHAEL GANNON


(If deceased is a married, widowed or divorced woman, give also maiden name.)


(a) Residence. No.


(Usual place of abode)


30 .... LEW.I.S ... A.V.E


St.


.W .. I.₦THAO.P


(If nonresident, give city or town and State)


Length of stay : In hospital or Institution


(Before death)


(Specify whether)


years


months


6 days.


In this community


yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX


MALE


4 COLOR OR RACE|


WHITE


5 SINGLE


(write the word)


MARRIED


WIDOWED MARRIED


or DIVORCED


5a If married, widowed, or divoroed


HUSBAND of


AMY DUFFY


(or) WIFE of


(Husband's name in full)


6 Age of husband or wife If allve ysars


7 IF STILLBORN, enter that faot here.


8


AGE


65 Year


Months. Day's


If less than 1 day Hours. Minutes


Usual


9 Occupation :


STEREOTYPE OPER


Industry


10 or Business :


NEWSPAPER


11 Soolal Security No.


023-03-5059


12 BIRTHPLACE (City)


(State or country)


CANADA


Major findings:


Of operations


Date of


Underline the cause to which death should be charged sta- tistically.


Of autopsy


ABOVE


What test confirmed diagnosis ?


AUTOPSY


20 Was dissase or injury in any way related to oooupatlon of dsoeassd ?


If so, specify


(Signsd)


C A POWELL


M. D.


(Address)


21 PLACE OF BURIAL,


CREMATION OR REMOVAL


ST PATRICK PROV RI


(Cemetery )


(City or Town)


DATE OF BURIAL


SEPT 5/46


19


22 NAME OF


FUNERAL DIRECTOR


T. J SKEFFINGTON


ADDRESS


PROVIDENCE R.


Received and filed


SEP 1 2 1946


19


DATE FILED


SEPT 4/46


19


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


SEPT 2/46


(Month)


(Day)


(Year)


19 I HEREBY CERTIFY,


8/27/46


19


That I attended deceased from


to


SEPT.2/46


19.


I last saw h ....... J.M ... allve on


SEPT 2/469


death Is said to


have ooourred on the date stated above, at


1:15A


.m.


Duration


Immedlate cause of death HEMOPERICARDIUMWITHCARDIAC


.I.AM.P.O.N.A.Q.E.


HRS LO DYS.


Due to.A.C.W.TE .... MYOCARDIALINFARCTION


WITH RUPTURE OF LEFT VENTRICLE


Due to.


ANTERIOR


Other conditions.


(Include pregnancy within 3 months of death)


Physician


14 BIRTHPLACE OF


FATHER (City)


(State or country)


----


15 MAIDEN NAME


OF MOTHER


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


----


50m· (b)-6-44-14607


htith tha deceased realdes ( See ObaD., 46. 800 12 0 ]=)


PARENTS


17


Informant


(Address)


·S·ON ( Relation, if any


A TRUE COPY.


ATTEST :


(Registrar of city or town where death occurred) .y


(If U. S.


War Veteran,


NO


spoolfy WAR)


(Registrar of City or Town where deceased resided)


Date 9/2/10


13 NAME OF


FATHER


GANNON


(Give maiden name of wife in full)


×


PLACE OF DEATH -


Suffolk ( County)


1


Winthrop


(City or Town)


No. 115 Loring Road Winthrop


The Commontucalth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


To be filed for burial permit with Board of Health or its Agent.


Registered No.


186


St. § (If death occurred in a hospital or institution, give its NAME instead nf street and numher) PHYSICIAN - IMPORTANT (Was deceased a U. S. War Veteran, if so specify WAR) .. No


2 FULL NAME


James William Madden


(If deceased is a married, widowed or divorced woman, give also maiden name.)


(a) Rasidence. No.


115 Loring Road, winthrop


(Usual plece of abode)


Length of stay: In hospital or Institution


none


( Before death)


years


months


days.


( If nonresident, give city or town and State)


In this community 1.5 yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX


male


4 COLOR OR RACE


white


5 SINGLE


MARRIED


WIDOWEO


or DIVORCEO


( write the word)


widowed


5a If married, widowed, or divorced


HUSBANO of


Margaret J. McNamara


(or) WIFE of


( Husband's name in full)


6 Age of husband or wife if alive years


7 IF STILLBORN, enter that fact here.


8


AG


9.3 Years


3 Months


8.00


If less than 1 day


Hours


Minutes


Usual


9 Occupation :


Tool Manufacturer


Industry


Self


10 or Business :


11 Social Security No.


none


12 BIRTHPLACE (City)


( Siste or country)


Massachusetts


13 NAME OF


FATHER


Timothy Madden


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


15 MAIDEN NAME


OF MOTHER


Mary Doherty


16 BIRTHPLACE OF


.MOTHER (City)


(State or country) Ireland


17 Francis P. Vadden


Relation, If any Son


Informant


( Address)


775 Toring Ed inthron


I HEREBY CERTIFY that a satisfactory standard oartifoste of dasth was filed with me BEFORE the burial (or fransit ourmit was Issued ? Walter & Jakle &


(Signature of, Agent of Board of Health or otherf/


Realice Verilen 9/3/46


(Official Designation)


( Date of Trque of/ Permit)


18 DATE OF


DEATH


ektember


2


(Month)


(Day)


(Year)


19 | HEREBY CERTIFY,


rimar = 0


1)


That I attended densasad from 2


I last saw harim alive on


. 19 4 . death Is said to


have occurred on the data statad abova, at


3.55 2


m.


Duration


Immadlate cause of daath ..


IMPORTANT.


Y ....


medias Nixalatim


ana 31


Que to


Que to


Other conditions.


( Include pregnancy within 3 months of death)


LAPORTANT


Physician Underline the cause to which death should be charged st .. tistically .


20 Was disease or injury in any way ralated to oocupation of daceased ?


If so, specify.


( Signad)


. . M. D.


(Address) / 2 3 Kem


Oate .


مدير19


21 HOLY Cross


Place of Burial, Cremation or Removal.


DATE OF BURIAL Sent. 5


Malden (City or Town)


46


19


22 NAME OF


FUNERAL DIRECTOR Richard C. Kirby


ADORESS


17 Bennington St. E.Boston


Received and Alad. 10/1/46 19


( Registrar)


100m . (g)- 1-45-15510


Major findings :


Of operations


Data of


Of autopsy


What test confirmed diagnosis?


i, to.


2


,


(Give maiden name of wife in full)


( Specify whether)


MEDICAL CERTIFICATE OF DEATH


-


U


nast Boston


St.


EXTRACTS FROM THE LAWS OF THE COMMONWEALTH OF MASSACHUSETTS GOVERNING THE RETURN OF CERTIFICATES OF DEATH


A physician or registered hospital medical officer 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 standard certificate of death, stating to the best of his knowledge and belief the name of the deceased, his supposed age, the disease of which he died, defined as re- quired by section one, where same was contracted, the duration of his last illness, when last seen alive by the physician or officer and the date of his death ... Gen. Laws, Chap. 46, Sec. 9.


A physician or officer furnishing a certificate of death as required by the preceding section or by section forty-five of chapter one hundred and four- teen, shall, if the deceased, to the best of his knowledge and belief, served in the army, navy or marine corps of the United States in any war in which it has been engaged, insert in the certificate a recital to that effect, speci- fying the war, and shall also certify in such certificate both the primary and the secondary or immediate cause of death as nearly as he can state the same. For neglect to comply with any provision of this section, such physician or officer shall forfeit ten dollars. For the purposes of this sec- tion and of sections forty-five, forty-six and forty-seven of said chapter one hundred and fourteen, the word "war" shall include the China relief expedition and the Philippine insurrection, which shall, for said purposes, be deemed to have taken place between February fourteenth, eighteen hundred and ninety-eight and July fourth, nineteen hundred and two, and the Mexican border service of nineteen hundred and sixteen and nine- teen hundred and seventeen. G. L. Chap. 46, Sec. 10.


No undertaker or other person shall bury or otherwise dispose of a human body in a town, or remove therefrom a human body which has not been buried, until he has received a permit from the board of health, or its agent appointed to issue such permits, or if there is no such board, from the clerk of the town where the person died; and no undertaker or other person shall exhume a human body and remove it from a town, from one cemetery to another, or from one grave or tomb other than the receiving tomb to another in the same cemetery, until he has received a permit from the board of health or its agent aforesaid or from the clerk of the town where the body is buried. No such permit shall be issued until there shall have been delivered to such board, agent or clerk, as the case may be, a satisfactory written statement containing the facts required by law to be returned and recorded, which shall be accompanied, in case of an original interment, by a satisfactory certificate of the attending physician, if any, as required by law, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if, for sufficient reasons, his certificate cannot be obtained early enough for the purpose, or is insufficient, a physi- cian who is a member of the board of health, or employed by it or by the selectmen for the purpose, shall upon application make the certificate re- quired of the attending physician. If death is caused by violence, the medi- cal examiner shall make such certificate. If such a permit for the removal of a human body, not previously interred, from one town to another within the commonwealth cannot be obtained early enough for the purpose, the certificate of death made as above provided and in the possession of the undertaker desiring to make such removal shall constitute a permit for such removal; provided, that such body shall be returned to the town from which it was removed within thirty-six hours after such removal, unless a permit in the usual form for the removal of such body has been sooner obtained hereunder. If the death certificate contains a recital, as required


by section ten or chapter forty-six, that the deceased served in the army, navy or marine corps of the United States in any war in which it has been engaged, such recital shall appear upon the permit. The board of health, or its agent, upon receipt of such statement and certificate, shall forthwith countersign it and transmit it to the clerk of the town for registration. The person to whom the permit is so given and the physician certifying the cause of death shall thereafter furnish for registration any other neces- sary information which can be obtained as to the deceased, or as to the manner or cause of the death, which the clerk or registrar may require .- Chap. 114, Sec. 45, G. L., (Tercentenary Edition).


Medical examiners shall make examination upon the view of the dead bodies of only such persons as are supposed to have died by violence. If a medical examiner has notice that there is within his county the body of such a person, he shall forthwith go to the place where the body lies and take charge of the same; .. . - General Laws, Chap. 38, Sec. 6.


No undertaker or other person shall bury a human body or the ashes thereof which have been brought into the commonwealth until he has re- ceived a permit so to do from the board of health or its agent appointed to issue such permits, or if there is no such board, from the clerk of the town where the body is to be buried or the funeral is to be held, or from a person appointed to have the care of the cemetery or burial ground in which the interment is made. . .. Chap. 114, Sec. 46, G. L., (Tercentenary Edition).


RULES OF PRACTICE


The fulfillment of the purpose of these laws calls for the observance of the following rules of practice:


(1) Attending physicians will certify to such deaths only as those of persons to whom they have given bedside care during a last illness from disease unrelated to any form of injury.


(2) Board of Health physicians will certify to such deaths only as those of persons who, though disabled by recognized disease unrelated to any form of injury, have died without recent medical attendance or whose phy- sician is absent from home when the certificate of death is needed.


(3) Medical Examiners will investigate and certify to all deaths sup- posably due to injury. These include not only deaths caused directly or indirectly by traumatism (including resulting septicemia), and by the action of chemical (drugs or poisons), thermal, or electrical agents, and deaths following abortion, but also deaths from disease resulting from injury or infection related to occupation, the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Cause of death means the disease, or complication which causes death, not the mode of dying, e. g., heart failure, asphyxia, asthenia, etc. As principal cause name the disease causing death. As related causes, name earlier morbid conditions, if any, related to the principal cause and any important complication of the principal cause.




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.