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.