Deaths 1902-1903, Part 10

Author: Chelmsford (Mass.)
Publication date: 1902-1903
Publisher:
Number of Pages: 306


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.