Deaths 1906-1907, Part 1

Author: Chelmsford (Mass.)
Publication date: 1906-1907
Publisher:
Number of Pages: 344


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1906-1907 > 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 | Part 12


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


60


/


Registered No.


years


months


days


STATISTICAL, DETAIL


SEX male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widower


MAIDEN NAME +


HUSBAND'S NAME f


BIRTHPLACE #


Marrmachi 8:21 Prince Edward Island


NAME OF FATHER Thomas Cochran


BIRTHPLACE OF FATHER Į Unknow


1


MAIDEN NAME OF MOTHER Unknown


BIRTHPLACE OF MOTHER # Undonown.


OCCUPATION Common Laborer abarer


INFORMANT § Mrs. m. G. Ganger


PLACE OF BURIAL OR REMOVAL !! DATE OF BURIAL nostrings hel ms ford Jan. 3, 0 6


UNDERTAKER ADDRESS I. Q. Steinbeck 80 Middlesex ff


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 of follows : Primary :


.. DAYS


Contributory


.(DURATION) ... ... DAYS (Signed) NO Mich Mich Enerom Jun2 1906 (Address) 219 Curtech


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


Former or


al Resid


4.59 Chelmsford dag


Days


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


Lawell Moss


Filed Jan 3 196 Eduard Robbins


Town


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 cemetry.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


FULL NAME


William


Place of Death *


Date of Death


RETURN OF A DEATH ST. Cochrane north Chelmsford January 1, '05.


Age.


80


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME Comma & Blood 1000


Place of Death * North


Uchelmsford


Date of Death


2 Jan 8 h 1906


Age.


37


years


10


months


14 days


STATISTICAL DETAIL


SEX


Female


COLOR While


SINGLE, MARRIED, WIDOWED, OR DIVORCED married


MAIDEN NAME +


Emma


Hapton


HUSBAND'S NAME + Edgar Wo Ybord


BIRTHPLACE # Dunstable Mass


NAME OF FATHER Peter Hp. Vahton


BIRTHPLACE OF FATHER Dunstable Mass


MAIDEN NAME OF MOTHER Achoah y: Manchester


BIRTHPLACE OF MOTHER Norway Maine


OCCUPATION


youse kular.


INFORMANT § Etta M. Hunter,


PLACE OF BURIAL OR REMOVAL !! curtis melig


DATE OF BURIAL Jan, 12 .... 190.6.


UNDERTAKER Thomas a. Green


ADDRESS Carlisle Drives.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness


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


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


Primary :


Pneumonia


(DURATION) 6 DAYS


Contributory


.(DURATION). DAYS


(Signed)


JE Varney


M. D.


Jucy 1/ 190 6 (Address) North Chelundan)


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


Former or Usual Residence . Place of Death ?. Days


How long at


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


Filed Jan. 11 1906 Edward & Robbing


Vom 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.


+ 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 cemetry.


61


CITY OF LOWELL


Registered No.


2


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


COMMONWEALTH OF MASSACHUSETTS


FULL NAME


Place of Death *


Date of Death


RETURN OF A DEATH Michael Harrington no Chemsford Jan 20, 1906


Age ... 64


CITY 62 OF LOWELL


3


Registered No.


.. years.


montlis


days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OB DIVORCED


MAIDEN NAME t


HUSBAND'S NAME f


BIRTHPLACE #


Ireland


NAME OF FATHER Michael Harington


BIRTHPLACE OF FATHER Į Ireland


MAIDEN NAME OF MOTHER


Julia Haning ton


BIRTHPLACE OF MOTHER # Ireland


OCCUPATION In Moulder


INFORMANT § John & Harrington


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 of follows : Primary : acute Bronchitis


DAYS


Contributory


(Signed)


Quan Portão


M. D.


face 20 1906 (Address) 253 Cuerine 5 %


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


Former or Usual Residence . Place of Death ?.. . Days


How long at


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


Filed Jan. 20 190 6 Edward & Jobbing


Clerk.


PLACE OF BURIAL OR REMOVAL !I St Patricks


DATE OF BURIAL Jan 22 0 6


UNDERTAKER ADDRESS I Denmet to Johann


*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. + In case of married or divorced woman, or widow. # State or Country ; also city, town or county, if known. (9 Naine and address of person giving statistical details. Save of cemetry .


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


A


.. (DURATION). .DAYS


COMMONWEALTH OF MASSACHUSETTS


6.3


RETURN OF A DEATH


FULL NAME


Place of Death *


Chelmsford place


Date of Death.


High- 3-19060


Age ..


74


years.


months


.days


STATISTICAL DETAILS


SEX Male


COLOR,


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME 1


HUSBAND'S NAME +


BIRTHPLACE # Boston.


NAME OF FATHER Social Pyjama.


BIRTHPLACE OF FATHER# Chelineford


MAIDEN NAME


OF MOTHER


Sophironia Flagg


BIRTHPLACE OF MOTHER# Littleton.


OCCUPATION Havner.


INFORMANT §


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last


illness, from.


190.


426. 3 1906,


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 :


Cardiac paralysis


· (DURATION) per minute


Contributory :


Senile defination.


( DURATION ). DAYS


(Signed) ..


Umara toward M.D.


feb. 4 1906 (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 Freb. 5 1906 Sohard Ir Polling


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclai 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 II


DATE OF BURIAL


... .... 190.1./ ..


UNDERTAKER


6


ADDRESS


.Registered No.


4


-


١


L


-


MARGIN RESERVED FOR BINDING FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL.


STATISTICAL DETAIL


SEX finale


COLOR


White


SINGLE, MARRIED, WIDOWED, OR/ DIVORCED Smile


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Lawell Mars


NAME OF FATHER asa Wetherbee


BIRTHPLACE OF FATHER # Harvard Mans


MAIDEN NAME OF MOTHER Pally Park


BIRTHPLACE OF MOTHER # Harvard Man


OCCUPATION


INFORMANT § Salahna Hetthe


PLACE OF BURIAL OR REMOVAL I im, Lawell Mars


DATE OF BURIAL


Fre 9 .10.6


ADDRESS


1


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Jan. 20, 1906 to Feb. 7 .. 190.6. .. that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was of follows : Primary : Venite Exhaustion


Indefinite


.(DURATION). DAYS


Contributory


.. (DURATION). . . DAYS


(Signed)


Burnham& Penner


M. D.


Fib 8, 1906 (Address) Lowell Mass.


.


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


Former or Usual Residence. Place of Death ? Days


How long at


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


Filed


Feb. 9 190


.. 190%.


6 Edward J. Robbing


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.


+ 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.


UNDERTAKER tamm Wormbeck So Middagen


CITY OF LOWELL


64


RETURN OF A DEATH


FULL NAME


Ellen & Dbetterbec


Registered No ..


5


Place of Death *


Forth Chelmsford Mars


Date of Death


Feb 7" 1906


Age 73


years.


6


months


days


COMMONWEALTH OF MASSACHUSETTS


A


65


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME Benjamin Osgood Robbins Registered No.


6


Place of Death *


South Chelmsford


Date of Death


February 11, 1906.


Age 68


8


. years ..


.. months.


11


.days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # South Chelmsford


NAME OF


FATHER


Jannes Adams Robbins


BIRTHPLACEV OF FATHER# South Chelmsford


MAIDEN NAME


OF MOTHER


Alzina Fletcher


BIRTHPLACE


OF MOTHER#


Westford


OCCUPATION


Farmer


INFORMANT § Charles Q. Collins


PLACE OF, BURIAL OR REMOVAL II Hart Pond am. So. Chelmsford


DATE OF BURIAL


Feb. 14, 1906.


UNDERTAKER D. P. Byjam


ADDRESS


South


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190 torfeb. 11, 1906, 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: Ofthisis Pulmonalis


(DURATION). OAYS


Contributory :


?.......... ( OURATION) .. DAYS


(Signed) ..


M.D.


Tick. 13,1906 (Address) Clubesfond, Mano.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, 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. 14


1904.


Edward & Robbing


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give 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


COMMONWEALTH OF MASSACHUSETTS


66


RETURN OF A DEATH


FULL NAME


Place of Death *


Date of Death


174


9, 1906 Age 56 years


months


days


STATISTICAL DETAIL


SEX COLOR female that


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Canal


MAIDEN NAME +


mary


HUSBAND'S NAME +


James Bugles


BIRTHPLACE ±


Queland


NAME OF FATHER Verena Carroll


BIRTHPLACE OF FATHER Į


Wieland


MAIDEN NAME OF MOTHER


not krumm


BIRTHPLACE OF MOTHER #


Uneland


OCCUPATION at Home


INFORMANT § Von. Stilleams N. Yugler


PLACE OF BURIAL OR REMOVAL ¡l


DATE OF BURIAL


.... 190


UNDERTAKER -


ADDRESS


faced t: Nuwel Tme 324 margit Ut -


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from. July 12 1906 to Jebay 17 190. 6 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was of follows :


Primary :


Pren money


Contributory


(DURATION). DAYS


(signed) .


M. D.


July 18


.. 190€. (Address).


SPECIAL INFORMATION only for Hospitals, Institucions, Transients, 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. 19 506 Edward J. Robbins


Clerk.


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


6


.. (DURATION) .. AYS


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


CITY OF LOWELL


Registered No ... Mary malese Vatnet worth While ford


-


COMMONWEALTH OF MASSACHUSETTS


67


Nomell


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


( hms banet gay Dodge


Registered No.


50


Place of l


Death * S


Month Chelmsford Mall


Date of ¿


Feb. 24.


.1906


Death


S


Residence


North Chelmsford


4


Age 64


.. years ..


.. months.


.days


STATISTICAL DETAILS


SEX


COLOR


CINOSLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME t


gay


HUSBAND'S NAME 1


Daniel : 2. Rouge


BIRTHPLACE # nurhual NH


NAME OF


FATHER


Ziba gay


BIRTHPLACE


OF FATHER#


Deering N.H.


MAIDEN NAME


OF MOTHER


Mary Kennedy.


BIRTHPLACE


OF MOTHER#


Ireland


OCCUPATION


At home


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


Cemented mb Auburn Feb 28ch


DATE OF BURIAL


Cambridge min


190.6


UNDERTAKER


ADDRESS


Lowell


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Delay 18 1906 to Fly 24 906


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) Seven DAYS


Contributory :


sucral jems


.(DURATION).


. DAY8


(Signed).


JE Varney


.M.D.


July 24 190 6 (Address).


Hent Chehunden.


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


How long at


Place of Death ?


. years ..


months. days


Where was disease contracted,


If not at place of death ?


Filed


teh 26


1906


Edward & Rafting


Clerk


Toun.


* City or town, street and number, If any, If death occurs away from USUAL RESI- DENCE, give 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 details. Il Name of cemetery.


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


COMMONWEALTH OF MASSACHUSETTS


68


RETURN OF A DEATH


FULL NAME


Place of Death *


Date of Death


months


days


STATISTICAL DETAIL


SEX mal that


-SINGLE, MARRIED, WIDOWEDNOR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE ± Inland


NAME OF FATHER


m: Lillian


BIRTHPLACE OF FATHER İ


Inland


MAIDEN NAME OF MOTHER


Same


BIRTHPLACE OF MOTHER +


Unland


OCCUPATION Ofnature


INFORMANT Brotheren Jaw Having to


DATE OF BURIAL


..


... 190


ADDRESS


UNDERTAKER


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from 904 to 726 25 1906 .. that to the best of my knowledge and belief death occurred on the


date stated above, and that the CAUSE OF HEATII was of follows :


Primary :


(Pulmonary


Jaberculosis.


2 years


... (DURATION) .. DAVS


Contributory


.. (VURATION) ...


. . DAYS


(Signed) .. Amasa toward .. Feb 2.6 1906 (Address) Clubretard.


4


SPECIAL INFORMATION only for Hospitals, Institucions, Transients, 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


Firb. 27 IN 6 Edward J. Roblox


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.


11 Name of cemetry.


CITY OF LOWELL


CSillia


9


Registered No ..


.Age ... 42 years


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


PLACE OF BURIAL OR REMOVAL I Ture


r


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Henry & Perham


Registered No ..


Place of )


Death *


Datonal Florida


Date of l


Feb. 25


Death


5


.1906


Residence


Chelmsford Mass Age.


Age


62


.years.


3


9


.months


.days


STATISTICAL DETAILS


SEX


COLOR


Zale White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


married


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


Chelmsford


NAME OF


FATHER


David Perham


Perham


BIRTHPLACE


OF FATHER#


Chelmsford


MAIDEN NAME


OF MOTHER


Elentheria I. Haite


BIRTHPLACE


OF MOTHER #


Section Vermont


OCCUPATION


Vinegar In/gr.


INFORMANT §


Walter Perham


PLACE OF BURIAL OR REMOVAL !! Forefathers Cemetery Chelelord mais.


DATE OF BURIAL


mar 2 1906


UNDERTAKER 2. a jemback


ADDRESS


Lowell Masz


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last


illness, from ..


190 ..


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 :


: acute Villon atrophy of Liver


. (DURATION).


DAYS


Contributory :


(DURATION)


.. DAY8


(Signed) J. a. Van Valzah


M.D.


90- (Add


Datona Florida.


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


How long at


Place of Death ?


years.


months. days


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


Filed


Mar. 2, 1906


Edward . Batting


Town


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 detalis. Il Name of cemetery.


MARGIN RESERVED FOR BINDING FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


69


Chelmsford


(CITY OR TOWN.) 010


د


..


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


COMMONWEALTH OF MASSACHUSETTS


City of Lowel, 70


RETURN OF A DEATH


FULL NAME


Eugene H. S. Dutton


.. Registered No.


334


Place of Death *


Lowell Men Markt, Lowell Mais


Date of Death.


Mar. 4. 1906


.Age


61


years ..


10


8


months


.days


STATISTICAL DETAILS


SEX


m.


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


no Chelmsford


NAME OF


FATHER


Parker Dultou


BIRTHPLACE


OF FATHER#


no Chelmsford


MAIDEN NAME


OF MOTHER


Lucretia De Clare


BIRTHPLACE


OF MOTHER#


new London


OCCUPATION


INFORMANT § Chas, H. Dutton


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


mar 6


6


190.


UNDERTAKER


8.a. Hembech


ADDRESS


midalux SA


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from. mar 2 190 6 to mar 4 1906 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 :


Labai neumonia


... (DURATION) ..


DAYS


Contributory :


-


(DURATION).


DAYS


(Signed)


Fredenich Binchliffe


M.D.


may 4 ,90


.1906 (Ad


.(Address).


Lowell Gym Wordt,


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


Former or


Usual Residence


no Chelmsford,


How long at


.Place of Death ?.


-


.. Days


Where was disease contracted,


If not at place of death ?


Filed.


Mar. 6 1906 Girard Madman


City


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 streot 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.


COMMONWEALTH OF MASSACHUSETTS


71


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


lanet


Mc quade


Registered No.


12


Death * S


Residence


north Chelmsford mas Age.


25


.. years.


7


.. months.


.. days


STATISTICAL DETAILS


SEX Female


COLOR why


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME 1


Janet morning.


HUSBAND'S NAME T John mc quade


BIRTHPLACE #


Scotland


NAME OF FATHER matthew morning


BIRTHPLACE OF FATHER Scotland


MAIDEN NAME OF MOTHER Margaret Dickson


BIRTHPLACE


OF MOTHER ±


Scotland


OCCUPATION at home


INFORMANT § Husband


PLACE OF BURIAL OR REMOVAL II Riverside Cemetery


DATE OF BURIAL


march 7, 90. 6


UNDERTAKER


ADDRESS


P.M. Young to 33 Prescott of


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last 1905 illness, from January 1905 ToMet &. 1906, 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 :


Pulmonary tuberculosis


14 monte


(DURATION) ..


DAYS


Contributory :


(Signed)


JE Janney


.(DURATION) .DAYS


Meh 5 1906 (Address) Horth Cheluizen.


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


How long at


Place of Death ?


.years.


months days


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


Filed


mar. 6.


1906 Edward & Robbing


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give 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


Place of )


Forth Chelmsford Mass


Date of l


march


4


190 C


Death S


COMMONWEALTH OF MASSACHUSETTS


CITY 72 OF LOWELL


RETURN OF A DEATH


Registered No .. 13


months days


STATISTICAL DETAIL


SEX


male


COLOR


White


SINGLE, MARRIED, WIDOWED, OTT DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Cheland


NAME OF FATHER Patrus O'Steil


BIRTHPLACE OF FATHER Į


Unland


MAIDEN NAME OF MOTHER


nut kunu


BIRTHPLACE OF MOTHER #


Inland


OCCUPATION


Sabores


INFORMANT § Mary O til type


PLACE OF BURIAL OR REMOVAL [I


DATE OF BURIAL of Tateurs cuenta query March 7


1 UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last ness, Ivey 19 1906 to the 5th 190 6 that to the best of my knowledge and belief death occurred on the


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


Primary :


viltica


(DURATION) 18 DAYS


Contributory


.... (DURATION). . DAYS


(Signed)


nech 50


,6 (Addre


SPECIAL INFORMATION only for Hospitals, Institucions, 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 Mar. 6 1906 Edward ). Raffin


Vorm Clerk.


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


+ 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 cemetry.


-


MARGIN RESERVED FOR BINDING FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


FULL NAME


alves


Place of Death *


Church street Ball Chilamfad


Date of Death Brauch 50% 1906


Age 5.5 Years.


ALL NAMES TO BE IN FULL.


M. D.


73


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME John


Roberts


Registered No.


14


Place of Death *


South Chelmsford mass


Date of Death.


March 5th 1906 Age >9 years 14


.. months.


11


.days


STATISTICAL DETAILS


SEX


male White


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Andover, N. 26.


NAME OF


FATHER


Johnathan Roberts


BIRTHPLACE


OF FATHERİ


Andover Dr. Ho.


MAIDEN NAME OF MOTHER Elizabeth Smith


BIRTHPLACE OF MOTHER # Andover 2. Hp


OCCUPATION Farmer


INFORMANT §


Carrie A. Super.


PLACE OF BURIAL OR REMOVAL I


Edson


howell


em.


DATE OF BURIAL


Tar 1 1906.


UNDERTAKER


Daniel PB.


am


ADDRESS


So Chelmsford,


mass


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from fan-15 190 Sto Mech- 5= 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 : Huile Dementia


. (DURATION).


DAY8


Contributory :


(Signed)


myslegpu-


.M.D.


(DURATION).


DAYS


Mich-5- 1900


Mitford


SPECIAL INFORMATION only for Hospitals, Institutlons, 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


Mar. 6 1906 Eduard . Bobbing


Town


Clerk


* Clty or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give 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 details. li Name of cemetery.




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.