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.