Deaths 1900-1901, Part 5

Author: Chelmsford (Mass.)
Publication date: 1900-1901
Publisher:
Number of Pages: 308


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1900-1901 > Part 5


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


Name,


Seth Homestead Patter


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


Sex.


M


Color, M


Date of Death, May 18


18900; Age, 68 Years,


9 Months,


14 Days.


Maiden Name, { If married, widowed )


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Married Occupation,


Harmer


1


* Residence,


{ If out of town,


also state fully.


Chelmsford


Place of Birth,


Pittsfield Maine


*Place of Death,


Chelmsford


Name of Father,


Moody Pattern


Birthplace of Father,


Pittsfield the


Maiden name of Mother,


Hannah H Homestead


Birthplace of Mother,


Pittsfield me


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


Pittsfield Me.


Dated at.


Chelmsford


Walter Perham


on May 19


18900


Signature and


place of business


of Undertaker.


Chelmsford Mars


3


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Sulle It, Partie


Age, 68 Y. 9 M. 14 D.


Place and Date of Death, ¿


died at ...


Chelmsford Ware May 18th.


189-


1900


Disease or Cause of Death, §


Paralysis


Duration of sickness,


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


Signature and Residence of Certifying Physician.


Chelmsford,


M. D.


Date of Certificate,


May


tu


19 " 1900-189.


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.


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 Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 aud 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. (See section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.) Any person having charge of the funereal rites pre" .. .


Ation 10, and return town in which the death


ios 1, to th


Rec


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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


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


Name,


Harriet Publan


Sex,


Color,


Date of Death, .


May 24 th


1900


189


; Age, 56 Years,


5


Months, - . Days.


Maiden Name, { If married, widowed )


or divoreed.


Harriet Rayner


Husband's Name,


William


Pullan


Single, Married, Widowed or Divorced,


Occupation,


housewife


*Residence, { If out of town, )


A Chelmsford house.


? also state fully.


Place of Birth,


Nidderdale Yorkshire England


*Place of Death,


dr. thelenford mask


Name of Father,


William Rayner.


Birthplace of Father,


Coverdale Yorkshire England


Maiden name of Mother,


Elizabeth Hammel


Birthplace of Mother,


Coverdale Yorkshire England


Place of Interment, (Give name of Cemetery),


Chelmsford Mask


Dated at


Ar Chelmsford


Signature and


John marine( f)


on may 24 h


1.200


2189


place of business


of Undertaker.


dr. Chelmsford mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death, ¿


died at


north Chelmsford


may 24 8900


Disease or Cause of Death, §


Una mia


Duration of sickness,


36 hours


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


F & Varney


Signature and Residence S of


M. D.


Certifying Physician.


norsk Chilinofene


Date of Certificate,


May 26


18:00


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


154


Itaniel-Pullan


Age, 51 Y. 5 M. D.


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 city or town in which the death oeeurred. (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 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 forth the required facts. (See section 10.)


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


certi! health


the city


rites preliminary to the interment of a human body shall obtain the physician's 1 l return it, together with the facts required by section 1, to the board of che death oeeur


Rev


Ed. June, 1890. 5,000.


[ACTS OF 1889, CHAP. 208.] AN ACT


Plate,


IN RELATION TO THE RETURNS OF BIRTHS AND DEATHS.


Be it enacted, etc., as follows :


SECTION 1. The clerk or registrar of each city and town shall on the first day of each month make a certified copy of the record of all deaths and births recorded in the books of said city or town during the previous month, whenever the deceased person or the parents of the child born, were resident in any other city or town in this Commonwealth at the time of said death or birth; and shall transmit said certified copies to the clerk or registrar of the city or town in which such deceased person or parents were resident at the time of said death or birth, stating in addition the name of the street and number of the house, if any, where such deceased person or parents so resided, whenever the same can be ascertained ; and the clerk or registrar so receiving such certified copies shall record the same in the books kept for recording deaths or births. Such certified copies shall be made upon blanks to be furnished for that purpose by the secretary of the Common- wealth.


SECTION 2. This act shall take effect upon its passage. [Approved April 5, 1889.


Blank to be used in compliance with the foregoing.


Copy of the Record of a DEATH


recorded in the books of the City of Haverhill (City or Town. )


during the month of June 1900. 18


1. Date of Death, .


May 30, 1900.


2. Name,


Sophronia Oakes Dutton


(Maiden Name), . (Name of Husband),


Sophronia Oakes Lawrence


Charles H. Dutton


Female


3. Sex, and whether single, Married, or Widowed,


Married


4. Color,


White


(Disease or Cause of Death, -


(1) Chronic (valvular) heart disease. (2) Angina&pulmon-


ary oedema (4) Coma


J. F. Croston M. D.


North Chelmsford Mass


7. Residence,


Housewife


8. Occupation,


# 102 Chestnut Street ( Haverhill)


Cohasset Mass.


George Lawrence


Everline Vinal


13. Birthplace of Father, .


Scituate Mass.


14. Birthplace of Mother, .


Scituate Mass.


North Chelmsford Mass.


I certify that the foregoing is a true copy.


Attest : William It. Coberto


June 1, 1900. .


City Clerk.


(City or Town.)


5. Age,


60 Years, 1 Months, 26 Days.


6. Duration of Sickness, By whom certified,.


9. Place of Death, .


10. Place of Birth,


11. Name of Father,


12. Name of Mother, (Maiden Name.)


15. Place of Interment, .


ora of


I


2


٢٦/٢


.siat ATrahiot


156


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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


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


Name,


alfred E. Parlee


Date of Death,


June 1


18900; Age,


0 Years.


8


Months,


8 Days.


Maiden Name, If married, widowed } or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


*Residence,


§ If ont of town, }


Chelmsford


¿ also state fully. §


Place of Birth,


*Place of Death,


Name of Father,


Why MM. Parler


Birthplace of Father,


Waterford, New Brunswick


Maiden name of Mother,


May Fr Peters


Birthplace of Mother,


Blue Hile Maine


Place of Interment, (Give name of Cemetery),


Pine Ridge Cen, Chelmsford Center


Dated at


Chelmsford


Signature and


Walter Restor


on


18900


place of business


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,¿


died at


Chelmsford Jime 12 1906.


Disease or Cause of Death, §


Convulsions with Marasmus.


Duration of sickness,


Several weeks .


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


Amaia Stoward


M. D.


Signature and Residence S


of


Certifying Physician.


}


Date of Certificate,


N


189


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 Cause.


alfred E. Parler


Age,


. 8. 1 8


D.


Sex,


Color,


No.


RETURN OF THE DEATH


OF


at


.....


Date,


189


...


Filed,


189.


Walter Perhall


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. (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. (See section 10.)


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


Any person having charge of the funcreal 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.


Ruc


No.


Commonwealth of Classachusetts.


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,


Ella E.


Shepherd


Sex,


Color,


Date of Death,


Jame pt


189


; Age,~ Years,


عر


Months, 14 Days.


1800


Maiden Name, { If married, widowed )


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


*Residence, { If out of town, )


¿ also state fully. §


Chelmsford


Place of Birth,


LT


*Place of Death,


.


Name of Father,


Swo. & Shepherd


Birthplace of Father,


England


Maiden name of Mother,


Gertrude E. Moore


Birthplace of Mother,


Welles Maine,


Place of Interment, (Give name of Cemetery),


1. Chelmsford mass


Dated at


A. Chelmsford


on June 2nd


18000


Signature and place of business of Undertaker. 1.A. Chelmsford mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, ¡


Place and Date of Death, ;


Discase or Cause of Death, §


died at


north Cheleurferyjne/ 189,00


Meningitis


Duration of sickness,


one week


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


Signature and Residence


JE Varney


M. D.


of Certifying Physician.


Date of Certificate,


48,00


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.


t


57


Ella & Shepherd


Age, ~ Y. 7 M. /XD.


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 oecurs, 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 elerk 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. (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 faets. (See 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 certifieate 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 eity or town in which the death occurred.


158


Rec


FORM C.


Commonwealth of Massachusetts.


No.


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


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


Name,


Delia


kendrick


Sex female Color, white


Date of Death,


June 6. 1900


189 ; Age, 56 Years, Months, ................- Days.


Maiden Name, { If married, widowed )


or divorced.


Delia


Gregg


Husband's Name,


John Hendrick


Single, Married, Widowed or Divorced,


Married Occupation,


at home


*Residence, { If out of town, )


falso state fully §


No Chelmsford Mass


England


Place of Birth,


* Place of Death,


north Chelmsford


Name of Father,


unknown


Birthplace of Father,


unknown


Maiden Name of Mother,


unknown


Birthplace of Mother,


unknown


Place of Interment, (Give name of Cemetery),


Edson Cemetery


Dated at


Sowell


Signature and


la M youngoles


011 lune 6, 900


place of business


of Undertaker.


33 Prescott If


2


PHYSICIAN'S , CERTIFICATE.


Name and Age of Deceasedt Delia Kendrick Age, 56 Y-


- M -


- D.


Place and Date of Death,


Disease or Cause of Death, $


died at


North Chelmsford June 6. 1900


Paralysis


Duration of sickness,


Several months


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


Signature and Residence


mexastoward.


M. D.


of


Certifying Physician.


Date of Certificate


Jime


6


1900


* Give also street and number, if any.


t Give 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.


No.


RETURN OF THE DEATH.


OF


at


Date,


I


Filed,


I


Acts of 1897, Chapter 444.


[EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION IO. 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.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12, 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 Io, and return it, together with the facts re- quired by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Arwar


159


Ree


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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


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


Name,


Janet M. Brown


Sex Female Color,


Date of Death,


June 8


1897; Age, 27 Years,


Months, 3 Days.


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


Husband's Name, .....


Single, Married, Widowed or Divorced, Single Occupation,


*Residence, {If out of town, }


tweet chelmsford dans


¿ also state fully. §


Place of Birth, Lowell Mass


*Place of Death,


Name of Father,


James Brown


Birthplace of Father,


Scotland


Maiden name of Mother,


Mary Plunkett


Birthplace of Mother,


Scotland


Place of Interment, (Give name of Cemetery),


Dated at


West Chelmsford


Signature and


A & Par Khual-


on


June 9th


place of business


of Undertaker.


Weet Chelmsford mark


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Samuel-M Brown Age. 27 8. 7 M. 3 D.


Place and Date of Death, } died at. Weet Chekusfin xen 8h. 18900


Disease or Cause of Death, § Organic Disease Afteral-


Duration of sickness,


two months


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


JE Varney


Signature and Residence S


of


Certifying Physician.


norskchekustens


M. D.


Date of Certificate,


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.


11960


L


No.


RETURN OF THE DEATH


OF


at


Date,


189


Filed,


189


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 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 offieer 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. (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 faets. (See 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 section 10, and return it, together with the facts required by section 1, to the board of health or to the elerk of the city or town in which the death occurred. -


FORM C.


Commonwealth of Massachusetts.


No.


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


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


Maluco


eColor,


: white


Date of Death,


lune 12. 1999; Age,


77


Years, - Months, ...


....... Days.


Maiden Name, { If married, widowed {


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Married Occupation,


Carpenter


* Residence,


" If out of town, {


north Chelmsford maso


(also state fully y


nova Scotia


Place of Birth,


* Place of Death, North Chelmsford Mass


Name of Father,


John Wotton


Birthplace of Father,


Nova Scotia


Maiden Name of Mother,


unknown


Birthplace of Mother,


unknown


Place of Interment, (Give name of Cemetery),


north Chelmsford


Dated at


Lowell


b. M. youngvles


on


June 13th,


I


900


Signature and place of business of Undertaker. 4


33 Prescott st


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


John I Watton Age, >> Y - M .D.


Place and Date of Death,


Disease or Cause of Death, #


died at


north Chelmsford June 12. 1900


Back Eneritis


Duration of sickness,


four weeks


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


Signature and Residence


S


JE Varney


M. D.


of


Certifying Physician.


Date of Certificate 1900


* Give also street and number, if any.


t Give 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.


160


Name,


John I. Wotton


Sex,


No.


RETURN OF THE DEATH.


OF


:


at


-


I


Date,


Filed,


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION IO. 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.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. , Penalty for refusal or neglect, ten dollars.


SECTION 12. 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 Io, and return it, together with the facts re- quired by section I, to the board of health or to the clerk of the city or town in which the death occurred.


16/1


FORM C.


No.


Commonwealth of Massachusetts.


RETURN OF A DEATH.


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


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


Name,


Mary of Webster


Sex, Lemale Color,


White


Date of Death,


July 9 1


1900 ; Age, 64 Years, -Months, -Days.


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


Mary +


Herson


Husband's Name,


Sohn N. Webster


Single, Married, Widowed or Divorced. Widow Occupation,


at home


*Residence, { If out of town, )


? also state fully.


North Chelmsford Mass


Place of Birth,


Bennington


*Place of Death,


north Chelmsford


Name and Birthplace of Father, Moses B Ferson Francistown n. H.


Maiden Name and Birthplace of Mother, Sally Colly Bennington, M. H


Place of Interment, (Give name of Cemetery), Nashua n. A


Dated


Lowell


G. M. Young & les


on


July 10


190 0


Signature and


place of business


of Undertaker.


33 Prescott St


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


died at


north Cheluisend


190 0.


Primary,


Caries of Shine


Duration,


one year


Duration,


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


F. E. Vaney


Signature and Residence


of


Hans Chilusfert,


Certifying Physician.


Date of Certificate, July 10cl


190 0.


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


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


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


Agent of Board of Health.


1


1 1


1


Many a tekater


Age, 64 Y.


M. D.


Disease or Cause of Death, # Secondary,


M. D.


,


No.


RETURN OF THE DEATH


OF


at


Date,


190


Filed,


190.


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death oecurs, 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 city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. SECTION 8. Penalty for negleet to comply with the requirements of sections 6 and 7, five dollars.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.