Deaths 1902-1903, Part 12

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1902-1903 > Part 12


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


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, Jan 28


1903.


Full Name of Deceased, Elbridge G. Smith


Maiden Name,.


If a married or divorced woman or a widow give also Name of Husband,


Sex. m Color, Single, Married, Widowed or Divorced, Witowed


Age,. 69 Years, Months, 25 Days. Occupation, Retired


* Residence { also state fully. ) { If out of town, } Chehrsford, made.


Place of Death, Chelmsford, Marc.


Place of Birth, Westford, Mass.


Name and Birthplace of Father Why E. Smith Maine


Maiden Name and Birthplace of Mother, Dorcas Dutton Cheiroford


Place of Burial (Give name of Cemetery)


forefathers Cem. Chelmsford, Mark


Dated


Clicknoford, Mass


Signature and


Walter Perhaus


on


Jan. 28.


190 3


place of business


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Primary, -


Disease or Cause of Death, Immediate,


Elfriday S. Smith Age, 69 8.9 M. 2UD.


died at.


Chibreford


JAN. 2.2 "1903.


Bright Disease


Duration,


2. Teamo


Praemie Poisoning


Duration,


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, 2.9 1903.


* Give also street and number, if any. f 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.


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, canse 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 neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cor- 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 l a written Lent, containing the facts required by law, with a physician's certificate of the cause of death. The Board of ch or ager ·ceipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or \. wn for re


Penalty for violation not exceeding fifty dollars.


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,


moore


Sex, Jemal Color,


Date of Death


903; Age,.


Years, Months, Days.


Maiden Name, 1 or divorced


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


* Residence ( If out of town { ¿ also state fully }


Place of Birth,


*Place of Death,


16


1.1


Name of Father,


North of Ireland


Maiden Name of Mother, Mary Smith


Birthplace of Mother,


Place of Interment, (give name of cemetery)


Dated at no Chilispor !!


Signature and


James S. Sto Thew


place of business


on


May 31 20 1903


of Undertaker


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt'


Age, ~ Y, ~M, ~ D.


Place and Date of Death,


died at north Chiles fent any 30- 1903


Disease or Cause of Death, #


still born


Duration of Sickness.


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


Signature and Residence M. D.


of


Certifying Physician.


Date of Certificate. Jamy 31 1908


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.


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


9


{ If married, widowed ?


noone


Birthplace of Father,


Moore


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 certifi(. I return it, together with the facts required-soft ion I, to the board the death occurred.


Res FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


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


Date of Death,


Leb. 5,


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


1903.


Full Name of Deceased, Samuel L. Garland


Maiden Name,


woman or a widow give also ( : a married or divorced


Name of Husband,


Sex, .


Color,


20


Single, Married, Widowed or Divorced,


Mariech


Age,. 66 Years, Months, 18 Days. Occupation, Retirech


* Residence


{ also state fully. §


{ If out of town, } South Chelmsford mass


Place of Death,


Place of Birth,


Topsham UL.


Name and Birthplace of Father. pri amos Garland Ossipee, D. H.


Maiden Name and Birthplace of Mother, Betsey Parker, Salisbury, n. H.


Place of Burial (Give name of Cemetery),


Hast Pond Century


Dated at


+ Chelmefont, Mais.


Signature and


Walter perfil


on


Lieb. 6


190 3


place of business -


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Primary,


Straat Disney Duration,


Disease or Cause


of Death, ţ


Immediate,


Duration,


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


Signature and Residence § of Certifying Physician.


Atu D. Acoboria


M. D.


Chelmsford, mais.


Date of Certificate,


Fik. 6


190 3.


* Give also street and number, if any. | 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.


100


Sanif. L. Parland.


Age, ..


68 8./ M. I& D.


died at


So. Chelmsford, mass.,


Feb. 5, 1903.


No.


RETURN OF THE DEATH


OF


at


Dato,.


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 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 neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cor- 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.


Rec


FORM C.


Commonwealth of Massachusetts.


10%


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,


Bridget Ready


Sex,


Color,


Date of Death


Feb 9


1903; Age, 66


Years,


.Months,


-Days.


Maiden Name,


{ If married. widowed )


or divorced


Husband's Name,


Micheal Ready


Single, Married, Widowed or Divorced,


Occupation,


at Home.


*Residence


S If out of town }


North Chemsind


falso state fully §


Place of Birth,


Ireland


*Place of Death,


North chelmsford


Name of Father,


Michael Ready John McKoen


Birthplace of Father,


Ireland


Maiden Name of Mother,


Bridget Someone


Birthplace of Mother,


Ireland


Place of Interment,


(Give name of cemetery)


It Patrick


Dated at.


Lowell


Signature and


place of business


on


Liebe 9


1903


of Undertaker


1


Moyenhamsh


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Place and Date of Death,


Disease or Cause of Death, #


Influenza


Duration of Sickness.


Four days


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


JE Varney


Signature and Residence


1


of


north chilean find


Certifying Physician


Date of Certificate


Jibi 9


1903


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 birthi, so state. #If a Soldier or Sailor In the War of the Rebellion, give both Primary and Secondary Cause.


Read thex 10


Bridget- Ready


Age,


66 %,


M,


.D.


died at


north Chelineford


1903


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 occured.


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 a's 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 interinent of a human body shall obtain the physician's certificate made in accordance with section to, and return it, together with the facts required by sec- tion 1, to the board of health or to the clerk of the city or town in which the death occurred.


A


FORM C.


Commonwealth of Massachusetts.


No


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


,Name,


HenryMénard


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


Sex


Inale


Color,


Date of Death


Feb. 20


190 2, Age, 60 Years.


. Years,


.. Months.


20 Days.


Maiden Name,


{ If married. widowed }


, or divorced


Husband's Name,


Single, Married, Widowed or' Divorced,


Occupation,


** Residence


in North Chelmsford Wass


{ also state fully )


Canada


Place of Birth,


* Place.of: Death;


I North Chelmsford.


Name of Father,


noël Menard


Birthplace of Father,


Canada


Maiden Name of Mother Mary Anknown


Birthplace of Mother,


Canada


Place of· Interment,


(Give name of cemetery)


It Joseph Cemetery -


Dat Lowell Mass


Signature and


Joseph Albert


8 20th


1


963


place of business


1 011


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Jerry Ménard


Age,


60 8, 4 M, 20 D.


Place and Date of Death,


Disease or Cause of Death, #


died at


North Chelmsford Icky 20


I


903


Cancer y Pancreas.


. Duration of Sickness.


six months


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


JE Vany


M. D.


Date of Certificate


1903


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


Signature and Residence of Certifying Physician


1


of Undertaker


102


No


RETURN OF THE DEATH


OF


at


Date,


I


Filed,


I


...


F


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 occured.


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 sec- tion I, to the board of health or to the clerk of the city or town in which the death occurred.


Varney


A


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 C Peterson


Sex,


Female Color,


Date of Death


Feb 27th


1903; Age, 79 Years,


8 Months, 10 Days.


Maiden Name,


{ If married, widowed }


Alice d Jurail


Husband's Name,


Jonas


or divorced


Single, Married, Widowed or Divorced,


Widow Occupation,.


House Keifer


*Residence


{ If out of town }


[ also state fully )


W Chelmsford


Place of Birth,


Serceden.


* Place of Death,


West Chelmsford


Name of Father,


Unknown


1.


Birthplace of Father,


11


Birthplace of Mother,


Place of Interment, (give name of cemetery)


west- Chelmsford


Dated at


Feb. 28# 1903


Signature and


AS Parkhurst


5


place of business


of Undertaker


IW Chelmsford


on


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


alise C Peterson


Age, 79 x 8


M, 10 D.


Place and Date of Death,


died at.


TreatChemustard


July 27 1 903


Disease or Cause of Death, #


Senility


Duration of Sickness. .


One week in bed


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


Signature and Residence


M. D.


Certifying Physician.


Date of Certificate.


.1903


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


9


Maiden Name of Mother,


I


of


103


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 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 retu ogether with the facts required by sect- ion I, to the board of health or to the clerk of the city of town in which t curred.


104%


FORM C.


Commonwealth of Massachusetts.


No. .......


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


Name,


Jose Folundby


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


Sex, Color,


Date of Death March & T


1903; Age, 34 Years,


.Months,


.. Days.


Maiden Name,


If married. widowed }


or divorced


Husband's Name,


Urdown


Single, Mawied, Widowed or Divorced,


Occupation,


at Home


*Residence


[ also state fuliy }


( If out of town }


North Bramford


Place of Birth,


* Place of Death,


North thelord Muss.


Name of Father,


Andrew leamplial


Birthplace of Father,


Tulauch


Maiden Name of Mother,


Kate Michemin.


.


Birthplace of Mother, ........


Daca Matches


Place of Interment, (Give name of cemetery)


Signature and


1. F. omul & Sons


Dated at


place of business


on


Man 9


1923.


of Undertaker


1324 Market Sh Small Mass.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased;


Place and Date of Death,


died at


north Chilena for


March 8


1803


Disease or Cause of Death, #


Pulmonary Tuberculosis


Duration of Sickness. one year


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


Signature and Residence


DE launay


M. D.


of


1


Certifying Physician


Date of Certificate


Much 9


1903


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


Rec


Race Folliusby


Age, 34 Y,


M,


D.


No.


RETURN OF THE DEATH


OF


Jose Fallenrhy


at


Date,


March 81903


Filed,


March10, 1903


3 .


.


1


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 occured.


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 sec- tion 1, to the board of health or to the clerk of the city or town in which the death occurred.


105


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,


March 6th


190


Full Name of Deceased, Eva Verville


Maiden Name,


If a married or divorced woman or a widow give also


Name of Husband,


Sex,


Female Cole


Single, Married, Widowed or Divorced,


Age,


Years,


2


Months,


19


Days. Occupation,


* Residence {If out of town, ) ( also state fully. f


# North Chelmsford mass


Place of Death,


North Chelmsford Mase


Place of Birth, North Chelmsford mass


Name and Birthplace of Father, Ernest Vierville


, Canada


Maiden Name and Birthplace of Mother, Séverine Sellier Canada


Place of Burial (Give name of Cemetery It Joseph Cemetery


Dated at


Lowel Mass


Joseph Albert


on March 6th .190 3


Signature and place of business of Undertaker.


#5y Chever SV


PHYSICIAN'S CERTIFICATE.


Era Viruelle


Age,


Y. 2 M. D.


died at


Heraf Chilen Low


Mik 6'


.190 ?


Disease or Cause of Death, }


Primary, Immediate,


Duration,


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


LEJamey M. D.


Signature and Residence S of .


Certifying Physician.


71. Chitrafen


Date of Certificate, 190 3


· Give also street and number, if any. | 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.


Name and Age of Deceased, ¡


Place and Date of Death,


Mannenus


Duration Sweaters


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, canse notice thereof to be given to the board of health or to the town clerk.




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.