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.