Deaths 1904-1905, Part 1

Author: Chelmsford (Mass.)
Publication date: 1904-1905
Publisher:
Number of Pages: 292


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1904-1905 > Part 1


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.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11


Rec


MARGIN RESERVED FOR BINDING


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


(copa) 166


RETURN OF A DEATH


FULL NAME


Alice Rochefort


Registered No. /


Place of Death *


No. Chelmsford)


Date of Death.


Jan, 2, 19040


Age.


. years.


6


months


6


days


STATISTICAL DETAILS


SEX


.Fr


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE#


No. Theluns ford


NAME OF


FATHER


Gleophas


BIRTHPLACE


OF FATHER#


bancada


MAIDEN NAME


OF MOTHER


Marie Allen


BIRTHPLACE OF MOTHER # Canada


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


190 ..... to


.190


that to the best of my knowledge and belief death occurred on the


date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


(DURATION) 2


DAYS


Contributory :


Convulsions


.(DURATION).


DAYS


(Signed)


M.D.


1


Jane 30


.190 (Address) Jangsboro


SPECIAL INFORMATION only for Hospitais, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


How long at


Place of Death ?


Days


Where was disease contracted, If not at place of death ?


Filed Jan 4


190


Groot Parkhurst


Sown Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


St. Joseph Cemetery four 4


. 1904


UNDERTAKER


foreich revert


ADDRESS


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If in a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow.


# State or country; also city, town or county, If known.


§ Name and address of person giving statistical detalls. || Name of cemetery.


=


1


-


MARGIN RESERVED FOR BINDING FILL OUT WITH INK. - THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Priscilla Pierce


Registered No.


Place of Death *


Chelmsford Center


Date of Death


Jan 5 1904


Age


705


years.


months


24


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


Reeves


HUSBAND'S NAME +


Um S.Pierce


BIRTHPLACE # Salem


NAME OF


FATHER


Um Reeves.


BIRTHPLACE


OF FATHER#


Salerm


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT § hms Prince Chaletand.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Due. 30 190 .. 3 .. to Jan. 5 1904 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Senile degeneration.


(DURATION). DAYS


Contributory :


(DURATION). DAYS


(Signed)


.M.D.


.. 190. .... (Address).


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?.


.Days


Where was disease contracted, If not at place of death ?


Filed face.7


1904


Gro F. Sarlheart


Cour Clerk


PLACE OF BURIAL OR REMOVAL !! Edam Com. Sowell


DATE OF BURIAL


Jane 7 1904


UNDERTAKER Walter Perface


ADDRESS


Chelmsford.


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statistical details. | Name of cemetery.


61


Rec


Rec


MARGIN RESERVED FOR BINDING


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


168


RETURN OF A DEATH


FULL NAME


Delia Pendergast


Registered No.


3


Place of Death "


East Prehnstand 11 atd


Date of Death.


Dans 5 TH


Age 27


years.


.months.


days


STATISTICAL DETAILS


SEX


He


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Delia Waldron


HUSBAND'S NAME + Joseph Pendersal


BIRTHPLACE # Ireland


NAME OF FATHER John Waldron


BIRTHPLACE OF FATHER# Ireland


MAIDEN NAME OF MOTHER Bridget farming


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION Weaver


INFORMANT § Huskand


PHYSICIAN'S CERTIFICATE 1


I HEREBY CERTIFY that I attended deceased during last iliness, from 2015 1903 .. to JEe31 1903, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Lubera Cerebro men-


seite


Contributory :


Tuberculo


. (DURATION


20


DAYS


(DURATION) .DAYS


(s)gned) ..


M.D.


Lau G .190 5(Address) Lauree Mass


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents,


Former or Usual Residence


How long at


Place of Death ?


.Dayı


Where was disease contracted, If not at place of death ?


Filed Jan 6 19 Geo, r Jarkhush - jour Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


0 Janeks.


ADDRESS


UNDERTAKER C.H. Malloy Lavello


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If in a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow.


# State or country ; also clty, town or county, If known.


§ Name and address of person giving statistical details. il Name of cemetery,


٠


MARGIN RESERVED FOR BINDING


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


=


COMMONWEALTH OF MASSACHUSETTS


169


RETURN OF A DEATH


FULL NAME


Martha Holt


Registered No.


Place of Death *


Chelmsford Centre


Date of Death ..


Jamara


mary 12 1904


Age ..


805


years


/


.. months


26


.days


STATISTICAL DETAILS


SEX


COLOR


w.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widowed


MAIDEN NAME +


Woordand


HUSBAND'S NAME }


Samil Holts


BIRTHPLACE ¢


Thetford


NAME OF


FATHER


Theodore Woodard


1


BIRTHPLACE


OF FATHER#


Masa


MAIDEN NAME


OF MOTHER


Makitabal Spalding


BIRTHPLACE


OF MOTHER #


Mass


OCCUPATION


Housewife


INFORMANT § AWHolt Chelmsford.


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL Forefathers Com Chelmsford Jan 14. .... 1904


UNDERTAKER Walter Perhar


ADDRESS Checkingfor


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from ..... .: Jan. 9td 1904 to Jan. 12 1900 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Bronchitis


.. (DURATION) ..


8


DAY8


Contributory :


Old age


(DURATION). .. DAYS


(Signed)


Chmura Atoward.


M.D.


Jan- 12 1904 (Address).


Chelmsford.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?.


Days


Where was disease contracted, If not at place of death ?.


Filed face 13


6- Geo Parkhurst


Clerk


* City or town, street and number, if any, If death occurs away from USUAL RESI- DENCE, glve facts called for under "Speclal Information." If in a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statistical detalls. li Name of cemetery.



N


Rec


COMMONWEALTH OF MASSACHUSETTS


170


RETURN OF A DEATH


FULL NAME


Silvia E.


Sale


Registered No.


Place of Death *..


Chelmsford. Mas


Date of Death Jan. 13 . 1904.


Age.


11


years.


months


days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR.


Female wirite


MAIDEN NAME + Silvia E. Sale


HUSBAND'S NAME !


BIRTHPLACE + Forwell, maso.


NAME OF FATHER Charles Sale


BIRTHPLACE OF FATHER + augusta maine


MAIDEN NAME OF MOTHER Sarah balder


BIRTHPLACE OF MOTHER +


Eastbeat, Main -.


OCCUPATION


none


INFORMANT §


father


PLACE OF BURIAL OR REMOVAL


DATE OF BURIAL


Edson Cemetery Jan 01100H


UNDERTAKER


ADDRESS


6.In young the 33 Mesces ff


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness,


from


Jan


1902


.... to.


Land 3


1904


that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary : Pneumonia.


(Duration) Days


Contributory :.


ubercularis


(Duration)≤ Days


(Signed;


Aquingeloro x 1904 (Address) Lowell Mes


SPECIAL INFORMATION only for Hospitals, Institutions, Transients,


or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?


Days


Where was disease contracted. if not at place of death ?


Filed Jan 15 1904 Goo. A. Parkhurst Jowy Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESIDENCE, give facts called for under " Special Information." If in a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow.


# State or country: also city, town or county if known.


§ Name and address of person giving statistical details.


IL_ Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Hugh ... Keiren


Registered No.


58


Place of Death *


St. John's Hospital Lowell Mass.


Date of Death.


January ... 13 .... 19.04.


Age.4.5.


.years ..


months


days


STATISTICAL DETAILS


SEX


COLOR


M


W


--


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


S


MAIDEN NAME Ť HUSBAND'S NAME Ť


BIRTHPLACE # East Chelmsford


NAME OF


FATHER


Thomas Keiren


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME


OF MOTHER


Mary Little


.


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION


Fatmer


INFORMANT §


Win Casey ( Cousin )'


PLACE OF BURIAL OR REMOVAL II St. Patrick's Cem.


DATE OF BURIAL


Jan ... 15.


...... 190.4


UNDERTAKER J. J. O'Connell & Co.


ADDRESS


lolo Central


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Jan 11 19 to Jan 13 .. 190 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Pneumonia


. (DURATION) .. . DAY&


Contributory :


Pneumonia


.. (DURATION). . DAYS


(Signed)


Jas. B. O'Connor


M.D.


Jan 14


1909 (Address) LOWell


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence E. Chelmsford


How long at


Place of Death ?2


.Days


Where was disease contracted,


Lowell Mass.


If not at place of death ?


Filed


Jan 14


1904


Girard 2. Dachman


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number,


t In case of married or divorced woman, or widow.


# State or country ; also city, town or county, If known.


+§ Name and address of person giving statistical details, 4| Name of cemetery.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


1 7/


Reg+


Rec


0


192


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A


DEATH


George adamo Parkhurst


FULL NAME


.. Registered No.


Place of Death *


Chelmsford Centre


Date of Death.


february 3rd 1904


Age 70


years.


05


.. months.


23


.days


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED


WIDOWED, OR


DIVORCED


married


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


Chelmsford


NAME OF


FATHER


Solomon Parkhurst


BIRTHPLACE


OF FATHER#


Chehusford


MAIDEN NAME


OF MOTHER


Sucina M. adams


BIRTHPLACE


OF MOTHER#


Boston


OCCUPATION


Editor


INFORMANT §


Truthof a. Parkhurst


Chelmsford


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from Jan. 29, 1904 to Cheb 3, 1904, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Bronchopneumonia


Vi


.(DURATION).


DAYS


Contributory :


Vascular Degeneration -


Indefinito (DURATION).


.. DAYS


(Signed)


Fitting & Scobona, M.D.


Feb. 5 1904 (Address)


Chelmsford, Max


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


How long at


.Place of Death ?..


.Days


Where was disease contracted,


If not at place of death ?.


Filed-


tel. 20 1904


Edward J. Robbins


Clerk


Coun Besten.


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. || Name of cemetery.


MARGIN RESERVED FOR BINDING FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL !!


Horsfactors Com. Chelanful


DATE OF BURIAL


1904-


UNDERTAKER


Halten Perlas


ADDRESS


Chelangford


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


-


RETURN OF A DEATH


FULL NAME


Margaret Sullivan


Place of Death *


Eastchelmsford Mass


Date of Death


Lieb 19


1904


Age.


70


-


months


days


STATISTICAL DETAILS


SEX female


COLOR White


SINGLE, MARRIED,


WIDOWED, OR


MAIDEN NAME T


Casey


HUSBAND'S NAME Ť


Eugene Sullivan


BIRTHPLACE + Ireland


NAME OF FATHER Unknown


BIRTHPLACE OF FATHER +


Ireland


MAIDEN NAME OF MOTHER Unknown


BIRTHPLACE OF MOTHER +


Ireland


OCCUPATION at Home.


INFORMANT S John Sullivan


PLACE OF BURIAL OR REMOVAL St Patricks


DATE OF BURIAL


Fick 22


1904


UNDERTAKER


ADDRESS


IH Me Dermott 70 Gorham it


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from nov. 13 .190.3 .. to. +46.18 1904 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


acute nehositio


(Duration) mon, Days


Contributory :


Bronchitis


(Duration) 2 mas, Days


(Signed;


Umasatowere


M. D.


46.20


190 4 (Address)


Chelmsford.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?


Days


Where was disease contracted. if not at place of death ?


le Feb. 21 1904 Eduard J. Robbins Town Clerk Potem


* City or town, street and number, if any. If death occurs away from USUAL, RESIDENCE, give facts called for under " Special Information." If in a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow.


+ State or country: also city, town or county if known.


§ Name and address of person giving statistical details. Name of cemetery.


0-c >178


7


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


173


COMMONWEALTH OF MASSACHUSETTS


(


Registered No. 8 -


years.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Place of Death *.


Date of Death


Seb 2 24, 190 %


years months days


STATISTICAL DETAILS


SEX


female


COLOR In het


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME T


HUSBAND'S NAME Ť


Ellen Jung Michael Larkin Jufand


BIRTHPLACE +


NAME OF FATHER


Pating Ting


BIRTHPLACE OF FATHER +


Veland


MAIDEN NAME OF MOTHER


Ellen Mulcahy


BIRTHPLACE OF MOTHER 1


Unland


OCCUPATION


at Home


INFORMANT §


John Lassen, Un


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness,


from /4.6.1860 1904 to 426.22 1904 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows:


Primary :...


neuve aiuto


(Duration)


Days


Contributory :


La Griffe


(Duration)


7


Days


(Signed;


M. D.


JE6.23 1904 (Address)


Chalmersford.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death 9


Days


Where was disease contracted, if not at place of death ?


Filed Tich. 23 1904 Edward J. Roffin.


Tom


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESIDENCE, give facts called for under " Special Information." If in a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow.


* State or country ; also city, town or county if known.


§ Name and address of person giving statistical details.


|| Name of cemetery.


MARGIN RESERVED FOR BINDING


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL!


OfPatients cuentas


DATE OF BURIAL


Feb 24


1904


UNDERTAKER


.


ADDRESS


fat, AS men el Nino $24 mars et Sf


174


Ellen garten Morfo Theles ford Age


Registered No.


9


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


RETURN OF A DEATH


FULL NAME margaret Muller


Registered No.


10


Place of Death *


North chelmsford


Date of Death


Feb 22


1904


Age


70


years


months


days


STATISTICAL DETAILS


SEX


COLOR


Affito


SINGLE, MARRIED


·WIDOWED, OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE + Ireland


NAME OF FATHER


Michael Muller


BIRTHPLACE


OF FATHER +


Ireland


MAIDEN NAME OF MOTHER Elisabetta Campbell


BIRTHPLACE


OF MOTHER +


Ireland


OCCUPATION


Not Home


INFORMANT § Hugh Muller


PLACE OF BURIAL OR REMOVAL !


St Patrick


DATE OF BURIAL Fiel 24


, 190 4


ADDRESS


UNDERTAKER 2 Holle Dennett 70 Gorham AT


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness,


from


Oct19


190 3 to how 12


1903 .. ,


that to the best of my knowledge and belief death occurred on the


date stated above, and that the CAUSE OF DEATH was as follows:


Primary :


Paralypro


(Duration)


126


Days


Contributory :


.. (Duration)


Days


(Signed;


Leonor Hohen


M. D.


fel 23


190 ..


(Address)


Lowell Way


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at


Former or


Usnal Residence


Place of Death ?


Days


Where was disease contracted. if not at place of death ?


Filed


Freb 23 1904 Edward J. Robbins


Joun


Clerk


* City or town, street and number, if any. If death occurs away from USUAL, RESIDENCE, give facts called for under " Special Information." If in a


Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county if known.


§ Name and address of person giving statistical details. Name of cemetery.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


1


COMMONWEALTH OF MASSACHUSETTS


175


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME Mary P


Jeadres Letrans Registered No.


11


Place of Death *


Estrelivsfare mars.


Date of Death


Feb. 24, 19104


Age 88


years


9


.. months.


20


.. days


STATISTICAL DETAILS


SEX


COLOR


w.


SINGLE, MARRIED, WIDOWED, OR- DIVORCED


MAIDEN NAME +


Mary Lindsey.


HUSBAND'S NAME + E Israel Putnam


BIRTHPLACE #


Marblehead Mars.


1


NAME OF FATHER


Dichard Lindsey


BIRTHPLACE OF FATHER# Marble head Mars.


MAIDEN NAME


OF MOTHER


Fone Devereux


BIRTHPLACE


OF MOTHERA


"Marble head, Mass.


OCCUPATION Housewife.


INFORMANT § Sarah Petriana


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from Med, 3 904 to Cheb. 24, 1904. that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Influença


. (DURATION)


DAYS


Contributory :


Senility


.(DURATION).


DAYS


(Signed).


Autor y Scobona, M.D.


Feb. 25


f. 190 (Address).


Chelnstand, Mais.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


How long at


Place of Death ?


Days


Where was disease contracted, If not at place of death ?


Filed


Feb. 27 190.4. Edward . Robbie


Town


Clerk


Pro tem


* City or town, street and number, If any, If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statistical detalls.


We ter Pechan Gelwater, I'dName of cemetery.


MARGIN RESERVED FOR BINDING


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL !!


thurs Gener. chefen mais


DATE OF BURIAL


Feb. 27


.. 1904


UNDERTAKER


ADDRESS


176


الل جة


١


COMMONWEALTH OF MASSACHUSETTS


177


RETURN OF A DEATH


FULL NAME


Leighton Meller Udams .


12


Place of Death *


Chelmsford, mais


Date of Death


Feb. 27, 19/04


Age.


1


years ..


5


.. months


3


.days


STATISTICAL DETAILS


SEX


m


COLOR


W.


SINGLE, MARRIED, WIDOWED, OR DIVORCED-


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Chelmsford Mark.


NAME OF


FATHER


Umoe B. adams


BIRTHPLACE OF FATHER# Chehusfond, Mars Mars.


MAIDEN NAME


OF MOTHER


Hetty E Millen


BIRTHPLACE


OF MOTHER #


Este Vermont


OCCUPATION


INFORMANT § amos B. adams


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Forfatter Comford. Meh. 1


. 190


190 ..


4


ADDRESS


UNDERTAKER Witter Perham Chelmsford.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. Frb. 16 .1904 to fut 27 1904, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Intestinal Obstruction -


. (DURATION) 10


DAYS


Contributory :


Peritonitis


.(DURATION) ..


11


DAYS


(Signed).


Camera toward M.D.


Feb. 29 1904 (Address). Chelsea


SPECIAL INFORMATION only for Hospitals, Institutions, Translents, or Recent Residents.


How long at


Former or


Usual Residence


Place of Death ?.


Days


Where was disease contracted, If not at place of death ?


Filed


Feb. 29 1904. Edward . Robbing


Compra tin Clerk


* City or town, street and number, If any, If death occurs away from USUAL RESI- DENCE, glve facts called for under "Speclal Information." If in a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statistical detalls. || Name of cemetery.


MARGIN RESERVED FOR BINDING


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


:


1


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


178


COMMONWEALTH OF MASSACHUSETTS


RETURN OF, A DEATH


FULL NAME.


Harriet A Spaulding


Registered No.


13


Place of Death *


Na


Chelvorstand Mass


Date of Death


I March 5 1904


Age ..


75


years


4


months


days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR


married


MAIDEN NAME + Harriet Littlehale.


HUSBAND'S NAME + Salman Spaulding


BIRTHPLACE + Jamasboro mass


NAME 9A. FATHER


Littlehale


BIRTHPLACE OF FATHER +


ang stan mass


MAIDEN OF MOTH


Parret Butterfield


BIRTHPLACE . OF MOTHER


ungerand.


OCCUPATION


House Wife


INFORMANT $


wester I dall


1


PLACE OF BURIAL OR REMOVAL "


DATE OF BURIAL


allary 190 4


UNDERTAKER


ADDRESS


1


John Wemeer Middlesen


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness,


from


Jamy H 1904 to.


Klardo 3 190.


that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Diabetes


(Duration) Days


Gang rene of food.


Contributory :


(Duration) Days


(Signed;


2200/ 190% (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?


Days


Where was disease contracted. if not at place of death !


Filed March 7 1904 Edward J. Robbins Clerk Dr. ten.


* City or town, street and number, if any. If death occurs away from USUAL RESIDENCE, give facts called for under "Special Information." If in a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow.


# State or country; also city, town or county if known.


§ Name and address of person giving statistical details.


|| Name of cemetery.


0-c 8178


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


Fee


-


179


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


6tis adams


Registered No.


14


Place of Death -*


Chelmsford Mase


Date of Death.


march 12 1904


Age.


78


. years.


2


.months


6


.days


STATISTICAL DETAILS


SEX


COLOR


W.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME 1 HUSBAND'S NAME +


BIRTHPLACE #


Chelmsford, Mase.


NAME OF


FATHER


Otis adami


BIRTHPLACE


OF FATHER#


Chelmsford, Mark.


MAIDEN NAME


OF MOTHER/


Abigail Gegood Read.


BIRTHPLACE OF MOTHER V Westford Mark.


OCCUPATION


trammer


INFORMANT § (Otis adams.


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


Hore altura Semetery March 16 15


1904


UNDERTAKER


ADDRESS


Water Perham Shelmeten


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, fro March 10, 190 4 to March 12, 904. that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


accident, Injury to


head-


Concession offriamo


(DURATION) 2 DAYS


Contributory :


(Signed)


Arthur y Acolonia -


M.D.


(DURATION).


.. DAY8


March 14/ 1904 (Address).


Chelofound, mas.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


How long at


Place of Death ?.


Days


Where was disease contracted,


If not at place of death ?


Filed


March 15


190%


Eduard J. Rothings,


Von Clerk Protein


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME instead of street and number.


t in case of married or divorced woman, or widow.


# State or country ; also city, town or county, If known.


§ Name and address of person giving statistical details.




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.