Town of Winthrop : Record of Deaths 1900-1903, Part 3

Author: Winthrop (Mass.)
Publication date: 1900
Publisher:
Number of Pages: 564


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 3


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


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


Name,


anthony D. Gerold


Sex,


Su


Color,


Date of Death,


ajdrie 2.5"


1900


789


; Age,


76 Years,


11 Months, 5 Days.


Maiden Name, { If married, widowed }


or divorced.


C


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


Sanilor


*Residence, { If out of town, ¿


( also state fully, §


Winthrop, mass.


Place of Birth,


Shelhume Or.S.


*Place of Death,


10. Marshall Street Winthrop


Name of Father,


Edward


Birthplace of Father,


Gele of man N.S.


Maiden name of Mother, Rachael Ly Demings


Birthplace of Mother,.


Shelburne V.S.


Place of Interment, (Give name of Cemetery),


Dovedl ann Oumeter


Dated at ..


Stiritrop


Signature and


Summer


Ofloyd


on april 26". 179


1900 place of business 3 of Undertaker.


Stinktwod mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age


76 x11


M.


5


D.


Place and Date of Death, ;


died at


hunting Mar apr 20 1800


Chronic - Fehleritié


Disease or Cause of Death, §


Duration of sickness,


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


Signature and Residence S of Certifying Physician.


O &Johnson. M. D.


Date of Certificate,


april 26


1800


Give also street and number, if any.


+ Or 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.


No.


RETURN OF THE DEATH


OF Anthony DO Cerrold 10 marshall, Sp Drinthrop Mass. at


Date, Oyesie 25" -189


Filed, aperie 26" 189 19.00


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oeeurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


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


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


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


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 oeeurred.


Commonwealth of Massachusetts.


No.


20


RETURN OF A DEATH.


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


Name,


(FILL OUT WITH INK. ALL NAME'S TO BE IN FULL.)


Stellan Contant nulum)


Sex, m Color,


Date of Death,


189


; Age,


Years,


2


Months, (


Days.


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


Husband's Name,


Single, Marriedt, Widowed or Divorced, Occupation,


* Residence, { If out of town, }


? also state fully.


Place of Birth,


Undtina


*Place of Death,


Name of Father,


Birthplace of Father,


Maiden name of Mother,


Birthplace of Mother,.


Place of Interment, (Give name of Cemetery),


Starthope Cemetery.


Dated at


Minitur


on May 2"1900.


Signature and


place of business 3


of Undertaker.


SummerFloyd Minitrop Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Unkuran


Age, CYM.A.D.


Place and Date of Death, #


died at


Fund on Black near Col Hill


189


Disease or Cause of Death, §


Duration of sickness,


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


signature and Residence S of Certifying Physician.


M. D.


Date of Certificate,


may 5 '19 W 782.


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state.


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


No. RETURN OF THE DEATH


OF


.......


at


Date,


189.


.


Filed,


189


The provisions of chapter 444 of thic Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


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


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets. (See section 10.)


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


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Commonwealth of Massachusetts.


No.


21


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,


Still low


Sex. female or white


Date of Deatlı,


illay V


189


; Age,


Months, Day's.


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


Husband's Name, .


Single, Married, Widowed or Divorced, Occupation,


*Residence, If out of town,


¿ also state fully.


Winthrop Mars


*Place of Death,


Culturales


Name of Father,


Westfield : Mars


Birthplace of Father,


Edith en Vautbvoscar


Birthplace of Mother,


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


Winthrop Cemetery


Dated at


Signature and place of business of Undertaker.


Winthrop mas,


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Stick Born


Age,


M.


D.


Place and Date of Death, ;


Disease or Cause of Death, §


died at Winthrop May 2ª 1900 789- die Barn


Duration of sickness,


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


Signature and Residence S of


M. D.


Certifying Physician .-


Atenetrop,


Date of Certificate,


Man 7. 19.00. 189


Give also street and number, if any.


t Or sex of Infant not named. If still-born, so state. # If child died immediately after birth, so state.


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


Maiden name of Mother,


Summer Floyd


May 3 19 u. 18


Place of Birth,


No. RETURN OF THE DEATH


OF


at


Date,


189


189


Filed,


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (Sce section 6.)


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


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets. (Sec section 10.)


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


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's 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.


Commonwealth of Massachusetts.


No. 22


RETURN OF A DEATH.


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


Name,


B) Tebou Enfant


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


Sex, male Color,


Date of Death,


May 4" 1900 150; 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, )


14, Beacon Street


also state fully.


Place of Birth, 14 Beacon Street


*Place of Death,


14 Beacon Street


Name of Father,


Elliot P. Greaves


Birthplace of Father,


West Indies


Mary to . Kelly


Maiden name of Mother,


Bistan Mare,


Birthplace of Mother,


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


Dated at. Winthrop.


Summer Floyd


may 4'1 900 -185


Signature and place of business ? of Undertaker.


Winthrop Mare


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age, ............ Y.


M.


.D.


Place and Date of Death,; died at 189


Disease or Cause of Death, §


Duration of sickness,


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


Signature and Residence Certifying Physician.


M. D.


Date of Certificate, 189


Give also street and number, if any.


t Or scx of Infant not named. If still-born, so state. { If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


No. RETURN OF THE DEATH


OF


at


Date,


189


.


Filed,


189 ·


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


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


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


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


Any person having charge of the 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.


Commonwealth of Massachusetts.


No. 24


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,


Hanmah Velem memich


Sex.


Color,


Date of Death,


May 6


1900


.189-


Age, 78 Years, 9


Months, 27 Days.


Maiden Name, { If married, widofred )


or divorced."


Ojannah Velem Bazin


Husband's Name,


Single, Married, Widowed or Divorced,. Occupation,


*Residence, { If out of town, )


¿ also state fully,


Hallowell Mario


Place of Birth,


Portemouth Of, Or.


*Place of Death,


24 Read Street Winthrop


Name of Father,


Unknown


Birthplace of Father,


Partemouth NOV.


Maiden name of Mother,


Eliza Bazin


Birthplace of Mother, ...


Place of Interment, (Give name of Cemetery),


Hallowell maine


Dated at


Signature and


Summer Floyd


1900 place of business


on may 7"


189


of Undertaker.


Vinterspe Hvass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Hannoh Nelson Machutuh Age, 78 Y. 9 M. 27 D. Place and Date of Death,} died at Ninthof Massachusetts May 6th 78919.00 Disease or Cause of Death, § tpoplety.


Duration of sickness,


1Th Sickness obool a gran. Las Micheners 10 days


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


Signature and Residence § of


56 Winttwoy Se., Wenthigh


Date of Certificate,


1900 189 .


Masa


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. * If child died immediately after birth, so state.


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


Albert 13 Dorman ... .. M. D, Certifying Physician. 2


No.


RETURN OF THE DEATH


OF Hannah Felson WSchloch Winthrop Mare at


Date, Way 6 1900 . Filed, 189 May 7" 1900


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a deathi 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 eity or town in which the death occurred. (See section 6.)


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


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furuish for registration a certificate setting forth the required facts. (See section 10.)


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


Any person having charge of the funereal rites preliminary to the iuterment of a human body shall obtain the physician's certificate made in accordanec 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.


Commonwealth of Massachusetts.


No. 25


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


Name,


Slife long Enfant Frank,


(FILL OUT WITH INK. ALL NAMES TO BE WLey


Sex, m Color lo:


Date of Death,


May 15" 1900 188; Age, ~Years,


Months, Days.


Maiden Name,


or divorced.


Husband's Name,


Single, Hurried, Widowed or Divorced, Occupation,


* Residence, { If out of town, }


Minttrop Mass


¿ also state fully. j .


Place of Birth,


Limener Parke


*Place of Deathı,


Limerick Park


Name of Father,


Edward D. Kinney


Birthplace of Father,


Portland me


Maiden name of Mother,


Birthplace of Mother, ...


Place of Interment, (Give name of Cemetery),


Dated at ..


Signature and


Summer Floyd


on may 15'1900 XT


place of business of Undertaker.


Minitrop wass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age, ........ .... Y.


M.


... ... D.


Place and Date of Death, # died at


Disease or Cause of Death, §


Duration of sickness,


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


Signature and Residence of Certifying Physician.


M. D.


Date of Certificate, 189


Give also street and number, if any.


+ Or sex of Infant not named. If still-born, so state. # If child died immediately after birth, so state.


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


189


No.


RETURN OF THE DEATH


OF


at


..


Date,


189


.


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of healthi or to the clerk of the city or town in which the death occurred. (Sce section 6.)


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


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets. (See section 10.)


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


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certifieate made in accordanec 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 eity or town in which the death occurred.


Commonwealth of Massachusetts.


No.


26


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,


Lyme Edward Hackburn


Sex,


... Color,


Date of Death,


May 30. 198


;


Age, 5.3 Years


Months


23.


Days.


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


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


blesk


*Residence, { If out of town, )


12 Temple avenue


also state fully. § Swampscott Mass


Place of Birth,


*Place of Death,


1) Venyele avenue


Name of Father,


Lynne Nastibur


Birthplace of Father,


Salem Mars


Maiden name of Mother,


Many Phillies


Birthplace of Mother,


Lynn Maso


Place of Interment, (Give name of Cemetery), Dine Erne Center gym mas


Dated at


Hinttrop


Summer Floyd


May 31'19 on


Signature and


place of business


of Undertaker.


5


Winthrop Masa


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f


Place and Date of Death,


died at 12 Temple Que man 30 1900 189


Disease or Cause of Death, §


Cortie areunir Sur monitos


Duration of sickness,


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


signature and Residence § of Certifying Physician.


O & Johnson M. D. L may 31 - 19


Date of Certificate, 189


Give also street and number, if any.


t Or sex of Infant not named. If still-born, so state. { If child dled immediately after birth, so state.


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


Cyrus Edward Washburn Age, 55 %. - M. 23D.


No.


RETURN OF THE DEATH


OF Gym2, Edward Washlum


at


12 Jenyele Chenne.


Date, May 30 19 IST Filed, May 31"19" .189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the deathi occurred. (See section 6.)


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


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


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


Any person having charge of the 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.


Commonwealth of Classachusetts.


No. 27


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,


Sarah Way Gamb


Sex,


.Color,


Date of Death,


June 9"19 Rss; Age, 3 Years,


3 Months, 1-2Days.


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


-


Husband's Name,


Single, Married, Widowed or Divoreed,


Single


Occupation,


*Residence, {If out of town, )


¿ also state fully.)


HI almost Sweet


Place of Birth,


Or cinthol mare


*Place of Death,


HI. almout Street


Name of Father, ........


Frank E. Lamb


Birthplace of Father, Worcester Mass


Maiden name of Mother, Sarah of, Cammall


Birthplace of Mother, ...


South Below


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


Dated at Mintha


Signature and


Summer Floyd


June 10"19 00#


place of business


of Undertaker.


Winthrop mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Sarah Wany Lamb Age, 3 5. 3 V. 1 4.D.


Place and Date of Death,


died at


Winthrop Mare June q" 1900


Disease or Cause of Death, §


Endocarditis falling Pneumoma + Rhematosi


Duration of sickness,


6 months


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


Bit Metcalf M. D.


Signature and Residence S of


Certifying Physician. 1 Undsburg


Date of Certificate,


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. { If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


No.


RETURN OF THE DEATH


OF Sarah Mary Lamb Winthrop Mais at


Date, June 9" 1900-185 . Filed, June1 0 "/900


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death oecnrs, 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 oceurred. (Scc section 6.)


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


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon reqnest, furnish for registration a certificate setting forth the required faets. (See section 10.)


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


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's 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 ocenrred.


Commonwealth of Massachusetts.


No. 28


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,


Reginald


Vernet


Sex


Color,


Date of Death,


June 10"1989; Age, 29 Years,


Months, ... Days.


Maiden Name, § If married, widowed }


or divoreed.


Husband's Name,


Single, Married, Widowed or Divoreed,.


Mariée Occupation,


blev


*Residence, { If out of town, }


¿ also state fully.


Ireland


no1 Douglas


Sheet


Place of Birth,


no 1 Douglas Sheet


Name of Father,


Reginald


Birthplace of Father, Ireland


Maiden name of Mother,


Birthplace of Mother, ..


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


Dated at


Winthrop


Summer Efloyd


June 12"


.


Signature and


place of business


of Undertaker.


Winthrop Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Reginald Vernet


Age, 29 Y. CM. D.


Place and Date of Death,; died at no 1 Douglas Steel June 10.189 19.00 Interstitial Nephritis


Disease or Cause of Death, §


Duration of sickness,


One year


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


Horace & Soule


M. D.


Signature and Residence S of Certifying Physician. 1900 Winthrop Mars


Date of Certificate,


June 11


189


Give also street and number, if any. t Or sex of infant not named. If still-born, so state. { If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


L


*Place of Death,


Ireland.


No.


RETURN OF THE DEATH


OF Reginald Vernel Winthrop. Mars. at


Date, June 10"19 00 x5


Filed, June 10 "1900 -15


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)




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.