Town of Winthrop : Record of Deaths 1900-1903, Part 1

Author: Winthrop (Mass.)
Publication date: 1900
Publisher:
Number of Pages: 564


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 1


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.


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



Digitized by the Internet Archive in 2016 with funding from Boston Public Library


https://archive.org/details/townofwinthropre 1900wint


1950


Commonwealth of Massachusetts.


No


RETURN OF A DEATH.


To the Clerk of the City of Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Henry Carney


Sex,


nu Color,


Date of Death,


1900


Age, 76 Years,


// Months, 25 Days.


Maiden Name,


arried, widowed !


married


or divorced.


Husband's Name,


-


Single, Married, Widowed or Divorced,


Manuel Occupation,


1


Cngmeu


*Residence, { If out of town, )


( also state fully {


Minthoop Mass


Place of Birth, Gestión Mass


*Place of Death,


Oakland Street Winthrop Mars


Name of Father,


Daniel Ourney


Birthplace of Father, Mary Meter Pittston me


Maiden name of Mother, mary Wheeler


Birthplace of Mother,


Winthrop Cemetery (Winthrop)


Dated at


Winthrop


Summer Floyd


Jan 6"


1899


Signature and place of business of Undertaker. Minthole Suase


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Ovenry barney Age, Yb.Y. )1 M.2. D.


Place aud Date of Death, ; died at Minitrope January 5' 189 900


Disease or Cause of Death, § access of Liver


Occasional attacks for years Sont sickness 6 days)


Duration of sickness,


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


Signature and Residence of


S


2.8 Jahrenen. M. D.


Certifying Physician.


Date of Certificate, > 18900


Give also street and number, if any.


+ Or sex of Infant not named. If still-born, so state.


+ If child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebelllon, give both Primary and Secondary Cause.


Boston Mais


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


1


No.


RETURN OF THE DEATH


OF


at


Date,


January 5 # 1900


Filed,


January 6" #1900


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (Scc section 6.)


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. (Sec section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall fortliwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (Scc section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


1


Commonwealth of Massachusetts.


No. 2


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.)


Female


Name,


Stilllow


Willhon


Enfant


Sex,


Color,


Date of Death,


January 140 1900


; Age, Years,


Months,C .Days.


Maiden Name, If married, widowed or divorced.


Husband's Name,. C -


Single, Married, Widowed or Divorced, 78, Bow down Steel


Occupation,


*Residenee, { If ont of town, ) ¿ also state fully. j


78, Bowdown Steel


Place of Birth,


78. Bowdown Cheet.


*Place of Death,


Name of Father,


Daniel & Mac Donald


DE, Spland


Birthplace of Father,


Maiden name of Mother,


Rosella Mãe Donald


Birthplace of Mother,.


HE deland


Place of Interment, (Give name of Cemetery), Winthrop Cemetery


Dated at


Winthrop


SummerFloyd


on Jan 15'


1900 189


place of business of Undertaker.


Osterman & Tweet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f


(Stillhon) mas florale


Age, -Y -M. D.


Place and Date of Death, ţ died at 78 Bodovist unuthop Jan 14.1800 Still tom.


Disease or Cause of Death, §


Duration of sickness,


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


M. D.


Signature and Residence S of Certifying Physician.


Date of Certificate,


16% 1900


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state.


{ If child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Canse.


Signature and


No. 3


RETURN OF THE DEATH


OF


Danie d. MacDonald


Hintenop (Bundor Phee) at


Date,


January 14


189 19.00


Filed,


January 15


189 1900


The provisions of chapter 444 of the Aets of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the eity or town in which the death occurred. (See section 6.)


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. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (Sec seetion 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forthi the required faets. (Sce section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Commonwealth of Massachusetts.


No. 3


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Orneel Plate allen


Sex,


Color,


Date of Death,


January 16 1900


:


Age, 20 Years, / 0 Months,


/ __ Dayy.


Maiden Name, { If married, widowed ) or divoreed.


Husband's Name,


Single, Hurried, Widowed or Divorced,


Occupation,


Student


*Residence, { If out of town, )


also state fully.


Winthrop Mars


Place of Birth,


Lynn mass


*Place of Death,


31 atlantic Street Winthrop


Name of Father, ...


William D. allen


Birthplace of Father,


Boston Mare


Maiden name of Mother


Louise O, Etherington


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


PineGrove Cemetery Lynn mass


Dated ut ..


Signature and


Bunnen Floyd


1 January 16.L


1900


189


place of business


of Undertaker.


Winthrop mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Ernest Bloke ellen


Age, 20 8/0 M. I. D.


Plaee and Date of Death, } died at Ministerof Mass larry 16 8400 Disease or Cause of Death, § Malignant Endocarditis Following Jahace Lever. 10 weeks).


Duration of sickness,


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


Signature and Residence of


Certifying Physician.


1800


(Quase)


Date of Certifieate,


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. * If child died immediately after birth, 80 state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


M. D.


No. 2


RETURN OF THE DEATH


OF


Eineel Blake allen


at


Date, S January 16 $19.00


Filed, January 17" C


789 19.00


The provisions of chapter 444 of tlic Acts of 1897 require that every houscholder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after thic date of such a death, give notice thercof to the board of health or to the clerk of the city or town in which the death occurred. (Sec section 6.)


mmanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the work of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (Sec section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Commonwealth of Massachusetts.


No. 4


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Lenge Di Munroe


Sex,


Su Color,


Date of Death, January 25 1900


Age, 32 Years,


6 Months,


Days.


Maiden Name, { If married, widowed } or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


Engineer


* Residence,


{ If out of town, }


10 Bungie Steel, Printhop


¿ also state fully. §


Place of Birth, ONora Service


*Place of Death,


10. Sturgis Street, Winthrop


Name of Father, William numre


Birthplace of Father, ONova Scotia


Maiden name of Mother, Lydia am Snett


Birthplace of Mother, Ahora & colia


Place of Interment, (Give name of Cemetery), Oficedate Cemetery Haverhile


Summer lloyd


ma Jancan


Signature and place of business 3 of Undertaker. Overman Street Winthrop


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


George D. numere


Age, 32%. 6 M. ~ D.


Place and Date of Death, #


Disease or Cause of Death, §


died at


10 Sturgis Street Jan 25" #1900


Taken evlerin of the Lungs


Duration of sickness,


Confined to bea four months.


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


A. B. Donan


.M. D.


Signature and Residence S of


Certifying Physician.


Chairman Wenthier


1900


Date of Certificate, Jan. 26Th 189. Board & Healthy


Give also street and number, if any.


+ Or sex of Infant not named. If still-born, so state.


¿ If child died immediately after birthi, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


1


1


mars


Winthrop


189


No. 4


RETURN OF THE DEATH


OF Genge D. Nuno Winthrop Nase


Date, January 25 $ 19.00


Filed,


January 26 #19.00


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death ocenrs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of healthi or to the clerk of the city or town within the Commonwealthi at which his vessel first arrives after sneh deatlı. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (Sec seetion 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets. (See section 10.)


Penalty for refusal or neglect, ten dollars. (Sec section 11.)


Any person having charge of the funereal rites preliminary to the interinent of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by seetion 1, to the board of health or to the clerk of the city or town in whieli the death occurred.


Commonwealth of Massachusetts.


No. 5


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Geny Mitchell


Sex,


2.Color,


03


Date of Death,


February 4"19 Ser


; Age, 65 Years,


Months,


L


.Days.


Maiden Name,


{ If married, widowed }


or divorced.


Husband's Name,


-Single, Married, Widowed or Divorced,


Occupation,


Bailer


*Residence, ¿ If out of town, )


( also state fully. )


1 Oakland Street


Place of Birth,


*Place of Deatlı,


1 Oakland Sheet


Name of Father,


Birthplace of Father,


Maiden name of Mother,


Birthplace of Mother,.


Place of Interment, (Give name of Cemetery),


Winthrop Cemetery


Dated_at ....


Printuop


Signature and


Felmary 5" 119789


place of business


of Undertaker.


Summer Floyd


Nontrop Mass


Copy of Original PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Jerry Milchere


Age GY .~ M. D.


Place and Date of Death,#


Disease or Cause of Death, §


died at


1 Oakland Street Fel 41900


Heart Disease


Duration of sickness,


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


Ofrace & Soule


M. D.


Signature and Residence of


Certifying Physician.


Date of Certificate,


February 5


19.00


489.


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


1


No.


RETURN OF THE DEATH


OF


at


.......


Date,


189


.


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the eity or town in which the death occurred. (See section 6.)


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. (Sec section 7.) Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forthi the required facts. (Sec section 10.)


Penalty for refusal or negleet, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with seetion 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Commonwealth of Massachusetts.


No. 6


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


"FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


John Smurphy


Sex


- Male Color: Athita


.. Color,


Date of Death,


Frb. 8th 1900.


.189


..


Age, 5 Years, 2 Months,


~Days.


Maiden Name, { If married, widowed ) or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Single Occupation,


Soldier


*Residence, {If out of town, /


¿ also state fully. j


Winthrop, mass. ( Fort Bank)


Place of Birth,


Lowell , Mars.


*Place of Death,


Fort Banks, Winthrope Mass


Name of Father, John Murphy


Birthplace of Father, Lowell Mass Irland


Maiden name of Mother


Many Murphy


Birthplace of Mother,


Oreland


Place of Interment, (Give name of Cemetery), O'colum Catholic Cemela,


Dated at Fort Banks, Mas.


Signature and


the 4th of hab. 1900#


place of business


of Undertaker.


Prinstrays Mais


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


John W unghy


Age, SLY. 2 M.


D.


Place and Date of Death, ;


died at 7+ Banks, Mass


3 1.8


180


1900


Disease or Cause of Death, §


Cerebral hemorrhage


Duration of sickness,


Eight hours


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


Signature and Residence S S. M. Waterhouse M. D.


of


Certifying Physician. It Banks, Winthrop, Mass. 1900 189


Date of Certificate,


Feb. 9


Give also street and number, if any.


Or sex of infant not named. If still-born, so state.


# If ehild died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebelliou, give both Primary and Secondary Cause.


No.


RETURN OF THE DEATH


OF


Winthrop Mase at


Fort Banke


Date,


February 8' 1900 18.9


Filed, Germany 9' 1900 189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


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. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (Sec section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


Penalty for refusal or negleet, ten dollars. (Sec section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Form No. 37.] no y


Permit No.


RETURN OF DEATH.


BOSTON. Winthrop.


Date of death Year, 1900.


Month, Hab. Birth


Month, Fick. Age Months. L


1 Day, 15.


Day, 14.


1 Days .. 1. Name in full filliam A Summer Residence, Maiden name,.


.Male. Female.


Sex- Conjugal condition


Single Married. Widowed.


Color


White. Black (Negro or mixed) Indian. Chinese. Japanese.


1 Dicorrect. Widow of.


Wife of


Place of death. Street, 1.22


Number.


Place of birth, Borton Mouse.


Occupation ..


Name of Father, eldm J!


other Margarit Rim Maiden Name of Mother,


Birthplace of Father, Boston Birthplace of Mother, Boston Place of interment, Woodlawn Ost. Suerte man. &G. Brown. Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Wanhoop Feb. 1.5 Boston,


1900.


Name and age of deceased. William . Jumer Age, 48 Date and place of death,* Feb. 1,5'1900.


years.


Disease 1 Chief rause,


Contributing cause ... Cardiac. Failure


Chief canse .... 28 tous.


Duration Contributing cause,. Que lay


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


Name and residence ) of physiciun, 1


Willson tarks. .M.D.


* If in an institution, state how long an inmate and previous residence.


The office of the Board of Health will be open for the granting of permits for burial, as follows : - Saturdays, 9 A.M. till | P.M .. except during the months of June July, August and September, when the office will be closed on Saturdays at 12 M ; Sundays, 10 A.M. till 12 M . Holidays, from 10 A.M till 12 M. ; other days, from 9 A.M. till 5 P.M.


OEntre


Year, 1852.


Teurs. 48.


No. 8


Commonwealth of Massachusetts.


RETURN OF A DEATH.


To the Clerk of the City of Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Sarah Ir Cheever


Sex,


C


Color,


Date of Death,


Mar 1 - 1900


189; Age, 72 Years, Months, - Days.


Maiden Name, { married, widowed į


or divorced.


Crash


Husband's Name,.


Taron It Cheller


Single, Married, Widowed or Divorced, Occupation,


*Residence, { If out of town, )


? also state fully. §


Vinteras mass


Place of Birth,


Boston mars


*Place of Death,


16 Per Rins Chet


Name of Father,


Birthplace of Father, Braintree


Maiden name of Mother,


Balehelder


Birthplace of Mother, ...


Temporary Deposit Ree Jam


Place of Interment, (Give name of Cemetery),


Dated at. Ainitial


Signature and place of business of Undertaker.


3


on


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f


Sarah H Chuver


Age, 7 2 Y.


M.


D.


Place and Date of Death, #


died at


Disease or Cause of Death, §


march 1. 1900 189 Pneumonia.


Duration of sickness,


10 Days


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


Signature and Residence } of Certifying Physician.


Date of Certificate, Quaral 3 1800.


Give also street and number, if any.


+ Or sex of infant not named. If still-born, so state.


{ If child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


O &Johnsen M. D.


Mar 2-190. .189


England


No.


RETURN OF THE DEATH


OF


at


..........


Date,


189


..


-


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


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 Commonwealthi at which his vessel first arrives after such death. (Sec section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (Sec section 10.)


Penalty for refusal or neglect, ten dollars. (Sec section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Commonwealth of Massachusetts.


No. 9


RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Candace E. K liss


Sex,


Color,


Date of Deatlı,


March 8


19.00


;


Age, 61 Years,


4


Months,


19


Days.


Maiden Name, { If married, widowed )


or divorced.


Orifeje,


Husband's Name, ..


Egna S. Bliés


Single, Married, Widowed or Divorced, Occupation,


*Residence, { If out of town, )


83, Court Road


¿ also state fully.


Place of Birth,


Ofairhaven mass


*Place of Death,


Hintenaje masa


Name of Father,


Ebenezer urilepo


Birthplace of Father,


Chew Bedford Mass


Maiden name of Mother, Mercy Sanford


Birthplace of Mother, .....


Berkley Mass.


Place of Interment, (Give name of Cemetery), Rural Cemetery!


New Bedford


Dated at


Signature and


Summer of love


on


March 9"


189


1900 place of business of Undertaker.


Minituos Mars


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Candace S. Bliss


Age 6/ 8. 4 11. 19 D.


Place and Date of Death, ; died at


Disease or Cause of Death, §


Volume Fiant Disease


Duration of sickness,


iz years


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


Signature and Residence of Certifying Physician.


& Soursens . D. (puntual2 21 caso


Date of Certifica ,


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. ¿ If child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Zuas 8 x800


No.


RETURN OF THE DEATH


Candance S. Blive OF


at


Winthrop


....


Date, March 8


102 189.


Filed, March 10' 189


The provisions of chapter 444 of thic Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (Scc section 6.)


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. (Sec section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)




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.