USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 17
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 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36
SECTION 11. 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 section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.
. ..--
[2-01-37-XXXM.]
Permit No.
RETURN OF DEATH. BOSTON.
Date of death Year, 1902 Month, Jan Day, .. 5
Birth
Year. 1842 Month, Dic Age Months. + ( Days, .. / .. /
Day. 25
Name in full, Christopher Cavanagh Residence, Or anthrope Maiden name,
Sex
Male. Pomale. Conjugal condition
Single. Married. Widowed. Divorced. Widow of
Color
White. Black (Negro or mixed). Indian: Chinese. Japanese.
Wife of
Place of death Street, Number, Juland.
Place of birth,
Occupation, Labour
Name of Father, Canknown,
Birthplace of Father, Unlang
Place of interment,
Maiden Name of Mother, r: Conknown Birthplace of Mother, aland
Jas. P. Grogan. Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Winthrop Boston,. Jan 6 190 2.
Name and age of deceased Christopher Cavanagh Age, 59 years. Date and place of death, 3.4 Read SL.
Disease Chief cause, anaemia Necrosis Contributing cause, arteriosclerosis
Duration Chief cause, Contributing cause, ..
I certify that the above is true, to the best of my knowledge and belief. Name and residence Winthrop Joule M D.
of physician,
* If in an institution, state how long an inmate and previous residence.
The office of the Board of Health will be open for the granting of permits for burial, as follows : - Saturdays, 9 A. M. till | P.M., except during the months of June, July, August and September, when the office will be closed on Saturdays at 12 M ; Sundays, 10 A. M. till 12 M . Holidays, from 10 A.M. till 12 M. ; other days, from 9 A.M. till 5 P.M.
Years, 59
Christopher Cavanagh Jan 5" 1900
FORM C.
Commonwealth of Classachusetts.
No.
RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.
Name
Harriet Elvira Viernes Sex,
(FILL OUT WITH INK. ALL NAMES /TO BE IN FULL.)
Color,
Date of Death, January 24" 1902, Age, 70 Years,
9 Months, 16 Days.
Maiden Name, {If married, widowed ) or divoreed.
Husband's Name, Single, Married, Widowed or Divorced,
... Occupation,
{ If out of town, { 44 Winthrop IN D'introof Mass
*Residence, also state fully.
Place of Birth,
*Place of Death,
44 Hinterop &t Himtrop Mars
Name and Birthplace of Father,.
Maiden Name and Birthplace of Mother,
Place of Interment, (Give name of Cemetery),
Dated at ..
On January 25" 1902
Signature and place of business of Undertaker.
Feening Tomb Winttupleneley Summer Floyd Wintrop Mass.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Gavriel 6, Sichnew Age, 70 8. 9 N. 16 D.
Placc and Date of Death,
died at
Minitrope. 44Nunchuper Jan 24/190 2.
- Primary,
Disease or Cause
of Death,
Secondary,
aplicardités
Duration,
I certify that the above is true to the best of my knowledge and belief.
H & Joule
M. D.
Signature and Residence S of Certifying Physician.
Date of Certificate,
Jan 265
190.2.
· 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 Secondary Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Jan 24
Duration,
( herero
No.
-
RETURN OF THE DEATH
OF Daniel Elvira Bickner
at
Date,
tammany 24 1902
Filed, a Jammay 25 190 2
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
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 oceurs, 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 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 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 11. 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 section 1, to the board of health or to the elerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's, certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.
ACTION 5. Penalty for violation not exceeding fifty dollars.
Jan 29
FORM C.
Commonwealth of Massachusetts.
No.
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
Name,
William Henry England
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
.Sex,
.Color,
Date of Death, January 29 1902; Age, 48
Years,
5
Months,
3 Days.
Maiden Name,
§ N married, widowed }
or divorced.
Husband's Name,
Single, Married, Widowed or Divorced,
Occupation,
Laborer
*Residence, ¿ also state fully.
§ If out of town, {
Winthrop
mass
Place of Birth, Oxfordshire England
*Place of Death,
30, Revere & theet Hinthry, mass
Name and Birthplace of Father,
Thomas England -Oxfordshire Eng
Maiden Name and Birthplace of Mother, anna Simpson Oxfordohne Eng
Place of Interment, (Give name of Cemetery), Winthrop Queles-Hinthopemas
Summer floyd
Dated al "Jaman
1902
Signature and
place of business
of Undertaker.
Winthrop, Dass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t William Otury England Age, 48 x 5 M. 3 D.
Place and Date of Death,
Primary,
died at Hinterich 30 Revere 21 Jan29- 1902. Cerebral humanhaga
Duration, '12 hour
artino 2 chumais
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of Certifying Physician.
Winthrop Man
Date of Certificate, Jan 29 -
190 2 .~
· 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.
M. D.
Disease or Cause of Death, # Secondary,
No.
RETURN OF THE DEATH
OF
Halliam Henry England Winthrop Mass at
30 Revere Street
Date, January 29" 1902
Filed, January 30 2
.1902.
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
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 sneh 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 11. 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 section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.
[2-01-37-X.X.XM.]
Permit No.
RETURN OF DEATH. BOSTON.
Date of death Year, Month.
19.02 2 Birth
Age 3 Months,. 6 [ Years, 92
Day , .. 6
Year, Month, Day , .. Days,
Name in full, Gunice tucard
Residence, 92 Lincoln Sweet White. Black (Negro or mixed).
Maiden name, ~Ennice Ving Single Married. Sex Conjugal condition Widowed.
Male. Female.
Color
Indian. Chinese. Japanese. ) Spaactivoaid
Wife of
Place of death Street, 92 Lineren St.
Place of birth, Whilefield me
Occupation,
Name of Father, John Kling
Maiden Name of Mother, Mary Glidden Birthplace of Father, White field Me Birthplace of Mother,
Place of interment, 2thite field
Summer Hoyd
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Undertaker. 1
Name and age of deceased,
Date and place of death,* .. .
Heutefield Mairie Senitity
Disease
Chief cause, Contributing cause, ...
Duration
Chief cause, .. Contributing cause, ..
I certify that the above is true, to the best of my knowledge and belief.
Name and residence ? of physician,
M.D.
* If in an institution, state how long an inmate and previous residence.
The office of the Board of Health will be open for the granting of permits for burial, as follows : - Saturdays, 9 A.M. till | P.M., except during the months of June, July, August and September, when the office will be closed on Saturdays at 12 M ; Sundays, 10 A. M. till 12 M . Holldays, from 10 A.M. till 12 M .; other days, from 9 A.M. till 5 P.M.
1 Divoreed. Widow of
Number
Boston, Eunice Kincaid
Age, 2 ... years. Feb 6º1402
Junicelticaid (Jehuay 6"1902
FORM C.
Commonwealth of Classachusetts.
No.
RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.
Name,
Era Gertrude.
Centrude Mattheus
Sex,
?
Color, .
21
Date of Death,
February 17"
1902; Age, ..
4 Years,
8
Months, Days.
Maiden Name, { If married, widowed )
or divorced.
٢٦
Husband's Name,
-
Single, Married, Widowed or Divorced, Occupation,
*Residence, { If out of town, )
Revere Street Winthrop
¿ also state fully. 3
Place of Birth,
Taylor Street (Hinttrop2)
*Place of Death,
Revere Stress Winthrop
Name and Birthplace of Father,
Saving Dr. Mattheus
Selina et, Mattheus
Maiden Name and Birthplace of Mother,
Place of Interment, (Glve name of Cemetery),
Winthrop ( Receives Tomb semanas)
Summer Floyd
Dated, at. Winthrop
on
February 18'
190 2
Signature and
place of business
of Undertaker.
18 Overman At Winthrop
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Eva G Matthews
Age, S Y. Y.M.
.D.
Place and Date of Death, died at.
J. b. 1.7
190 2
Disease or Cause
of Death,
Secondary,
Premania
Duration,
9 days.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
of
Certifying Physician.
incetungt.
Date of Certificate,
756.18
190 2
* 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.
Primary,
Duration,
.M. D.
Eart Borti
72b- 17
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
No.
RETURN OF THE DEATH
OF Eva Gertrude Matthews at Perece Sheet
Date! Ochmary "7" 1902
Filed, Orelmary 18" 1902.
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
SECTION 6. Every householder in whose house a death oceurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the eity or town in which the death occurred.
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 Cominonwealth 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 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 11. In ease 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 seetion 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a eity or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall fortliwith countersign and transmit the same to the clerk of the city or town for registration.
SECTION 5. 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,
anna
Mckinley
Sex,
Fe Color
Color,
Rico
Date of Death Fel-281902
190
;
Age 3
Years, 5 Months,
Days.
Maiden Name,
§ If married, widowed }
or divorced.
Single
Husband's Name,
Occupation,
(Tacker) lalerle
*Residence, {If out of town,
? also state fully.
Place of Birth,
*Place of Death,
109 Main St Winthrop
Name and Birthplace of Father,
David D.
Maiden Name and Birthplace of Mother, Catherine a. GiliaiSomerville Masa
Place of Interment, (Give name of Cemetery),.
Nordlawn Cemetery
Dated at
East Boston
ES Brown
on
# 26
190.2
Signature and place of business of Undertaker.
286 Meridianedr Exentas
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
anna . Mckinley Age, 3 8. 5 M.
D.
Place and Date of Death,
Primary,
Laryngeal Depthing
Duration,
48 horas
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S
of
B.J. Mitcall
M. D.
Certifying Physician.
Date of Certificate,
Feb 269
190 2-
· 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.
died at 109 Main St
Feb 25
1992
Disease or Cause S
of Death, #
Secondary,
East Bretow
Single, Married, Widowed or Divorced,
109 Main St Winthrop
Winthrop
No.
RETURN OF THE DEATH
OF
annak Mckinsey 10 main Street at
Date, Fehway 2
190.2 .
Filed, Selmay 26 1902
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
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 iu 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 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 faets.
SECTION 11. 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 section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.
SECTION 5. 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.
2
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Name,
francis Henry Poole
Sex,
Color,
Date of Death,
Felmars 28%
1902; Age, 71
Years,
6
.Months,
24 Days.
Maiden Name, { If married, widowed ) or divorced.
Husband's Name,.
Single, Married, Widowed or Divorced,
Occupation,
Blank Book Mant"
*Residence, { If out of town, )
¿ also state fully.
25 Somerset avenue
Place of Birth,
Wordstock Manns
*Place of Death,
25 JanerSet avenue Winthrope Swask
Name and Birthplace of Father,
Melvin Parce - Showway me
Maiden Name and Birthplace of Mother,
abigail Bryant
Place of Interment, (Give name of Cemetery),
Dedham Was Norway me
Dated at ...
Winthrop
Summer Floyd
on
February 28
190 ℃
Signature and
place of business .
of Undertaker.
Winthrop mass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Place and Date of Death,
died at
Duration,
3 puks
Disease or Causc
of Death, ţ
Secondary,
following Cerebral apohledy Duration,
2 yrs ago
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of Certifying Physician.
CEJamisona. M. D.
Zech 1. 1902
Date of Certificate,
190
Mutterob.
mass?
* 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.
-
Francis Henry Poole
Age, 7 / 8. 6 N. 24 D.
Fabry 28 1902.
Primary,
14 28
No.
RETURN OF THE DEATH
OF Francis Q, Poole at 2.5 Somerset Creme
Date, February 28 1902 Filed, Felmay 29 190 2
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
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 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 11. 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 section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.
ww 5 Panalty 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,
William M, Each asu
Sex. male Color,
Date of Death,
190.2; Age,
23 Years, ~ Months,
.Days.
Maiden Name, If married, widowed }
or divorced.
Husband's Name,
Single, Married, Widowed or Divorced,
.. Occupation,
Frisites
*Residence, {If out of town, )
14 Darylor If Hutter of Mass,
¿ also state fully. §
Place of Birth,
*Place of Death,
Fruttisok Mais, Taylor Af x12/
Name and Birthplace of Father, Fol Michachares, Fort hood, COMO
Maiden Name and Birthplace of Mother, mary My Glow Antigoisten
Place of Interment, (Give name of Cemetery),
toly Cross, maldau
Dated at
Hauttrop Hass,
on
1 st March
1902
Signature and place of business of Undertaker.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
William MCachetill Age 23 x. ~. ~ D.
Place and Date of Death, died at Mail! 1907.
Philusis Pulmonalis
Duration,
2 yrs
Disease or Cause
of Death, #
Secondary,
Primary,
Gangrene of lung
Duration,
3 weeks
I certify that the above is true to the best of my knowledge and belief.
2. la Soule
M. D.
Signature and Residence of Certifying Physician.
Winthrop Mass
Date of Certificate,
Willauch 1st
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 Secondary Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
man!
No.
RETURN OF THE DEATH
OF William M Bacher 14 Taylor Street ............
Date, March 1" 190 2
Filed, March 2 190
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
SECTION 6. Every householder in whose honse 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 healthi 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.