USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1902-1903 > Part 10
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
Ree
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,
Edward MC Ennis
Sex,. Color,
Date of Death
Oct. 21
1902; Age, 5
Years,
8
Months, 78
Days.
Maiden Name,
( If married, widowed }
or divorced
1
Husband's Name, .....
Single, Married, Widowed or Divorced, Occupation,
# Residence
( If out of town }
To Chelmsford
mais .
¿ also state fully §
Place of Birth,
*Place of Death, 11
n
Name of Father,
Charles A. DO tennis.
Ar. Chelmsford Mass,
Birthplace of Father,
Maiden Name of Mother, Clara Hodgson.
Birthplace of Mother, Kengland.
Place of Interment, (give name of cemetery)
Dated at Domell
Signature and
place of business
on
Oct 22
1902
of Undertaker
80 Middlesex St.,
PHYSICIAN'S CERTIFICATE.
edward Mª Ennis
Age, 5 Y, 8 M, 18 D
Place and Date of Death,
died at north Chelmsford October 2/ 1912
Disease or Cause of Death, #
Tulos culares
Duration of Sickness. several works
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence JE ramey
of
7. chilifeno M. D.
Certifying Physician. Ocl. 22 1902
Date of Certificate.
Agent Board of Health.
*Give also street and number, if any. tGive sex of infant not named. If still-born, so state. If child died immediately after birth, so state.
TRAUESTA COUNCHO
#If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
Recde Oct23
83
Ao. Chelmsford mais
Name and Age of Deceasedt
I
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 the 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 10, and return it, together with the facts required by sect- ion I, to the board of health or to the clerk of the city or town in which the death occurred.
Rec
FORM C.
No .. ...
RETURN OF A DEATH To the Clerk of the City or Town in which the death occurred.
Name
Thomas 2 1
(FILL OUT WITH INK) ALL NAMES TO BE IN FULL.)
Janny
Sex, Color,
Date of Death 3cl-27
190 2, Age,.
Years,
3
.Months,
Days.
Maiden Name,
1
or divorced
{ If married, widowed į
Husband's Name,
Single, Married, Widowed or Divorced, .Occupation,
* Residence
( If out of town }
Į also state fully }
North Butnotoch scuso.
Place of Birth,
*Place of Death,
Name of Father,
Birthplace of Father,
Maiden Name of Mother,
Sarah J. M. leave
Birthplace of Mother,
Place of Interment, (give name of cemetery) S1- Patrick Somill Mars
Dated at
Some Mass
Signature and
on Oct- 27
1902
of Undertaker
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceasedt
Thomas & ...
Garvey Age,
2 × 3 M, - D.
Place and Date of Death,
Disease or Cause of Death, #
died at
north Chilisfor Cel. 27
19021
Membranas Craf
Duration of Sickness.
12 horas
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
of
Certifying Physician. Del. 27
190 2
Agent Board of Health.
*Give also street and number, if any.
+Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.
COUNCIL
#If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
1
Commonwealth of Massachusetts.
84
place of business
V 360 Mimada SI-
Date of Certificate
Hot Chilia few
M. D.
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 the vessel first arrives after such death. SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. 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 10, and return it, together with the facts required by sect- ion I, to the board of health or to the clerk of the city or town in which the death occurred.
Rec
FORM C.
Commonwealth of Massachusetts.
No ..
RETURN OF A DEATH To the Clerk of the City or Town in which the death occurred.
Name,
almira
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
J. fourier Sex Female Color,
white
Date of Death
nov 2nd
190 2 ;.
Age, 90 Years,
2
Months, If Days.
Maiden Name,
{ If married, widowed ).
almira J. Bean
or divorced
Husband's Name,
........
William Sourein
Single, Married, Widowed er Divorced,
Widow Occupation,
at home
*Residence
( If out of town }
{ also state fully h
north Chelmsford
Place of Birth,
Epping n. A.
*Place of Death, north Chelmsford
Name of Father,
Ennio
Bean
Birthplace of Father,
unknown
Maiden Name of Mother,
Birthplace of Mother,.
Edson Cemetery
Place of Interment, (give name of cemetery).
Dated at Sowell
Signature and
G. m. Vouing Hes
on
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceasedt
Place and Date of Death,
Disease or Cause of Death, +
died at. north Chelmsford no. 2. 1902 apoplexy
Duration of Sickness.
one month.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence JE Varney
M. D.
of
Horthy Chiliund
Certifying Physician ..
Date of Certificate.
Her 4ª
1902
Agent Board of Health.
*Give also street and number, if any. tGive sex of infant not named. If still-born, so state. If child died immediately after birth, so state.
TRADES LADIY COUN 9
#If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
Rccce
place of business
33 Prescott It-
7200
3.
1902
of Undertaker
almira S. Sourien Age, 90 Y, 2 M, HD.
No.
RETURN OF THE DEATH
OF
at
Date,
I
Filed,
1.
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 the 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 10, and return it, together with the facts required by sect- ion I, to the board of health or to the clerk of the city or town in which the death occurred.
86
Commonwealth of Classachusetts.
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.)
Date of Death,
Havia
2
190 2
Full Name of Deceased, Stillbom) Dawny
Maiden Name, ..
If a married or divorced woman or a widow give also Name of Husband,
Sex,
Female Color,
white Single, Married, Widowed or Divorced,
Age, 0 Years,.
Months, O Days.
Occupation, ....
* Residence
( If out of town, }
[ also state fully. }
Place of Death.
Chelmsford
Place of Birth,
Name and Birthplace of Father,
Seo Brawenn Siees
Maiden Name and Birthplace of Mother, Marion Schaffen Swell
Place of Burial (Give name of Cemetery),
Dated at
Chelmsford
Signature and
1902
place of business
of Undertaker.
Chelivsfare
on
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Age, ................ Y.
.M.
.D.
Place and Date of Death,
died at
Chimaford
200. 3
190 2.
Disease or Cause
of Death, į
Immediate,
Still born.
Duration,
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of Certifying Physician.
CImara.
M. D.
Date of Certificate,
Nov. 300
1902.
· 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 Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
1
D
D
2
D
Ree
FORM C.
Primary,
No.
RETURN OF THE DEATH
OF
at ...
Date,
190
Filed,
190
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.
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 S. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician 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 certificate setting forth the required facts.
SECTION 11. If the deceased was a soldier or sailor 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. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.
[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]
SECTION 38. No undertaker or other person shall bury a human body in a city, or town or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
Ree 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,
Alice a alderton
Sex,
Color,
Date of Death
Nove 5
1902
Age, ~ Years,
Months, ~
Days
Maiden Name,
( If married, widowed }
or divorced
Husband's Name,
Single, Married, Widowed or Divorced,
Occupation,
*Residence
{ If out of town }
¿ also state fully §
Maine At North chelmsford
Place of Birth,
North chelmsford
* Place of Death,.
North chehusford
Name of Father,
Robert aldiston
Birthplace of Father,
Maiden Name of Mother,
Delic shields
Birthplace of Mother,
wihuri
Place of Interment, (give name of cemetery)
At Patrick
Dated at
place of business
on
1902
of Undertaker
70 Gorkanie Mt
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceasedt
Place and Date of Death,
died at
Disease or Cause of Death, #
Marco us
Duration of Sickness.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
of
Certifying Physician.
ner. 6.
1902
Agent Board of Health.
*Give also street and number, if any.
tGive sex of infant not named. If still-born, so state. If child died immediately after birth, so state.
TRADES|'SMA COUNEH
#If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
Becel
0
FE Varney
M. D.
Here Chelaufen
Date of Certificate
alice ce aldestra
Age, - y M - D.
1902
Signature and
I Holle Dematt
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 the 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 in, ou ret 'n it, together with the facts required by sect- ion I, to the board of health or to the the city or tow which the death occurred.
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,
Thomas E. centri.
Sex,
Color,
Date of Death
1902 Age, 66 Years, 11
Months, .
Days.
Maiden Name,
§ If married, widowed /
or divorced
Husband's Name,. ......
Single, Married, Widowed or Divorced
Occupation,
Farmer
*Residence
{ If out of town |
¿ also state fully
Chelnefret Mars.
Place of Birth, UMand
* Place of Death,
Name of Father,
Birthplace of Father,
Maiden Name of Mother,
Johanna Suların
Birthplace of Mother,
Tiland
Place of Interment, (give name of cemetery) St Patricks
Dated at ..
Yourel Mass.
Signature and
place of business
on
Nov 7
1912
of Undertaker
2 360 ml
360 merread SL
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceasedt
Thomas F Curtin
Age,
66 8, 11 M,
D
Place and Date of Death, died at Chelinstand mass Disease or Cause of Death, # I Fracture of Spine
Duration of Sickness.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
Edward & Welch
M. D.
of
21 Panels Blog
Certifying Physician. 2
Date of Certificate.
1902
*Give also street and number, if any.
tGive 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.
Agent Board of Health.
TRADES HAN COUNCIL
88
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 the vessel first arrives after such death. SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. 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 10, and return it, together with the facts required by sect- ion I, to the board of health or to the clerk of the city or town in which the death occurred.
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.)
Date of Death,.
1902.
Full Name of Deceased, George R. Schiefle
Maiden Name,
If a married or divorced woman or a widow give also Name of Husband,
Sex,
Color, con Single, Married, Widowed or Divorced,
Age, 0 .. Years, 7 Months, // Days. Occupation,
* Residence { If out of town, {
¿ also state fully. [ .. .
Chelmsford
Place of Death,
Place of Birth,
Ontario Canada
Name and Birthplace of Father, John Schiefle Ontario Canada
Maiden Name and Birthplace of Mother, Christina Sippell CuTorio Com
Place of Burial (Give name of Cemetery),
Pine Ridge Cemetery
Dated at
Chelmsford
Signature and
Halten Parlava
on
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Den. 4. Scheifle
Age, O Y. / M. // D.
Place and Date of Death,
died at
Chebusford
2207, 19 " 1902.
- Primary,
Connection of Finas
Duration,
5 days.
Duration,
I certify that the above is true to the best of my knowledge and belief.
Clinava Howard
M. D.
Signature and Residence S of Certifying Physician.
Date of Certificate,
2102.19
1902
* 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 Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
1
4
Disease or Cause of Death, Immediate,
1902
place of business
of Undertaker.
Chelmsford
1
1
No.
RETURN OF THE DEATH
OF
at
Date,-
190
....... .
Filed,
1.90
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every houscholder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death oceurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.
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 10. A physician 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 certificate setting forth the required facts.
SECTION 11. If the deceased was a soldier or sailor 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 negleet, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funcral, shall forthwith obtain the physician's cer- tifieate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.
[EXTRACTS FROM CHAPTER 78, REVISED LAWS. ]
SECTION 38. No undertaker or other person shall bury a human body in a city, or town or remove thercfrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration, Penalty for violation not exceeding fifty dollars.
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 VITH INK. ALL NAMES TO BE IN FULL.)
Name
laurie of Jocelyn
Sextemale Color: White
Date of Death
Dec 201902 90
:
Age, 6.6 Years,
Months, ...
2 Days.
,
Maiden Name,
( If married, widowed }
base of Gray
or divorced
Wallace of Jocelyn
Single, Married, Widowed or Divorced Manuelo Occupation, attheme
*Residence
{ If out of town }
( also state fully j
do lehelmejoral
Place of Birth,
Machina MH
* Place of Death, Vi Chelmsford mass
Name of Father, doll Guy
Birthplace of Father,
.. 7
Maiden Name of Mother, Elizabeth Perlenic
Birthplace of Mother,.
Place of Interment, ¿give name of cemetery) dia Chelmsford mais
Dated at
Signature and
place of business
on Ind Doc 1902
of Undertaker
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceasedt
Carrie a Joscelyn Age, 56Y -M, 2 D.
Place and Date of Death, died at north Chelinofond dee 2º 190 2 Wenn plegia [several attacks) Disease or Cause of Death, #
Duration of Sickness.
Six works
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence JE Varney
M. D.
of
North Chilis for The
Certifying Physician. Dec 2°
Date of Certificate.
140 2
Agent Board of Health.
*Give also street and number, if any.
tGive sex of infant not named. If still-born, so state. If child died immediately after birth, so state.
TAADESTACOUNL
9
#If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Canse.
Rec'd Dec, 3
90
Husband's Name,
No.
RETURN OF THE I DEATH
OF
at
:
Date,
I
Filed,
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. .
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.