Deaths 1908-1909, Part 1

Author: Chelmsford (Mass.)
Publication date: 1908-1909
Publisher:
Number of Pages: 334


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1908-1909 > 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


OFFICE OF THE


CHI


R


D


LET THE CHILDREN


WHAT THE


SIRES


GUARD


HAVE WON.


SLI


1655 CHUS


TOWN CLERK


CHELMSFORD, MASS.,


190


7


Berry


43 DE


Adama Umve B.


MAS


Coleman William . Clarke Havet a. Controunto Panteles Chamberlain Ges. M. Gorz She alth Craig John G. Chamberlain arenath M. Callahan annova a


Cowon Melvin . 127


Gailairan arthur


Coburn Daniel M. Clarke Carroll Charles Cheney Laroy Clausen Elene


Christianson


Comtois Marie y 215


Connere Charles 217


Draper William 2 9 18 Doherty Edward 47 Griecoll abbie ). 54 Downs Horatio B. 58 Danson - 75 ١


Davis Henry Prescott


91 Douglase ilfred 2. 112 Donahue Charles it.


Zarley Hannah 150 Downs Other Q.


186 191 199 202 212 214


11 16 64 78 81 90 113 119 138 163 168 184 187 203 1 206 224 Dunn James Str. 226


Lavie Verin Dodge Orlando It Dollard William F. Dinsmore Clarence Dutton Samuel L. Donnelly Helen8.


Durant Blanch E. 237


dame Elizabeth H. 7


7 arvidson Carl a.


adama amor. B. 30


aldrich Emily 43


adams Grace P. 159


ackroyd Ruth S.


164 (Barkman Charles


H


Brennan Patrick J.


Bury abbie &


Blackdell Andrew M.


993


110 JK Bridgeford arthurm. 1 Byand Lucy O . 130 + L


By am Hannah M. 141.


Bjorge Margaux S. 144 4


Ball William 7V. 1 6.9 7 MC


Bell Chester 2. 173


Brown martha&


182


Byam George Q


238


Brennan James 246


Burline on Mary. 249


Byam Mary P. 251


A B C D


8 17 49


E F G 51;


N 0 P Q R S T


U V W


Y 7


Burndrett Joseph


Buttery Lucy a. Blodgett


Brake Elisha Q. 50


Brake Halter E.


63 7671 77 2,


M


Eriksen Olaf ? Elliott Jasper


46 Finnick Charles


253


Farrow Joseph ? 34


Felch Sertinde G. 38


Jian William 44


Frisette Edouard 55


Fection Sammel P.


Fletcher Lucinda V. 59


62


Slavill- F


69.


tiles Everett P. 132.


Howle William P.


-145


Freel alice 146


Fortin Lucien 157


Ferrin Eugene T. 160


finch mary 197


Front Edward


2.30


greenwood- Gray Edith M. Your Rydial. Godfrey darren, 4. Sandette Sarah


3 Hogan Evilin 25 House Duthun 7 40 Heureux Joseph & E? 42 Hanvar are with H. 48 Herron Margaret Q. 80 Holmes John C. 175 Hue


Gilmore Luther


Griffin Hillis F.


220 Holland alice


Gray margaret E. Gilbert Oscar & 216


San dette Clifford 2. V. . 233


Green alonga G.


242


158+L Harvard adelard 161 178 4


M Hoyt Ervilla .


Hennesey Francis 2. 196 7 MC Holt Sarah m. C. 201


N


Heureux Prepelle 2. 265 0


Hubbard Charles 219 Hardy Mary 6. 222


240


Howard Emilie B. 254


P Q R S T


U V W


Y


7


14


26 E 3/ F 32


G 66 72 H 85 71 98 2 J


Hall Thomas 1583


Heureux Marie E.L.


139 , K Hough Charlotte R.


Ingham Gilliam a.


185


Jordan Rebecca Jordan Gertrude M. Johnson Jeter M. 103 Johnson Johanna &


83


Jones Warren J. 116


Johnam Sarah 8. 134


Knowles Isaac King Charles Elson


4 Lambert Hector 8. 5 84 Lemay Olive 41


LEgrandee Edward 52


Lane Hiram P. 79 Leakey Hammaking 93


La grandeur annie


109


Lord Fielen .


Larkin Frederick 122 J


Larkin Edward 123


Luce Frank S.


140 K


Zarkin


154 L


Lowering Mary S. 177


M


Litchfield Sarah C. 1814


Lovaly Felix 189 7 MC


Lafontan Louis 192


N


recourt alphonse 198


0


Leith Ernesto 2 21


P


Levis William F. 235


Lundgren anna D. 243


Q


Lowney Catherine 250


R


S


T


U


V W


Y 7


Mulligan John muller Wüllen Mary &. Marshall Lucy ? Maguire Pasanna


Manseau Leon L.


Merrill martha .


Macnutt Phenby F.


Martin maryt.


marks


Mungoran


Miner alfred a. 167


Murphy Catherine a. 174


Montgomery Sarah E. 188


Miner Elizabeth 207


Moore Mabel R.


208


Morse Janet N. 211


melvin Jerome B.


231


19 M En any alice & 10


27 Mahon Pathline 12


29 Mr Jeanque Michael 33


37 M Donough Mary 7/ 67 MEnamen Thomas . 87


92 Mcgrath Joseph H. 120


95 Mnicholl Charles 121


.97 mcQuade 166


129 Inc Clure Florence B. 176


143 McLarney Elizabeth 200


15.5 Mc Farlin Susannalv


218


tilson Nichols Charles 102


23


Calmioto 21


Perrill mabil . 45 73


Barkhush Elizabeth R.


Newman 172


Nichols agnes D.


213


Jakson Eloner M. 232


Jakon august


239


Pickard


142 .. 14.8


Parker Josse H.


Parler Bessie &. 165 171


Perkins Laura O.


Gagnon Stéphanie


Parker Willard S.


Jefin ann In.


M


rescott Hearing S


Chinkett Ellen


Odell James Dh


53


Thlon Helen&


61


Brien Denniel 65


Osgood many G. 190


Deterlund Ellen 225


Osterlund Ellen S. 227


1


MC N 0 P


195


204 236. 244 247


R S T U


W Y


7


Pihl martinG. 131 136


Paarche B. a.


Singly James


234 Grodrigue albina 36


Roberge Olive 88


Reed Emily G. 104


Ready Katherine B. 133


Robert J . R. a. 137


Redmond William H. 193


Scoloria Ennice Sleeper Sophia 2.


2 6


Thompson mildred E. 22


Thompson Bernice 8. 24 15 Thompson anastasia B. 70


56 Tisdale anna S. 125


Scoloria arthur


Swain ara M.


60


- antamons Lillian


82


Sheehan annie.


89


Shea Dennis 94


Saverne Carl &. 100


Searles John F . 101


Senior Wilfred Leroy 107


Searle Martha F. J


114


Spaulding George as 115


Smay Henry


124


Station Nancy S.


149


Stearns Carola M.


170


Stuart Sarah P.


179


Shanley Stephen


180


Sweater Lorenza


183


Senior Harold Nelson


194


S


Spalding Emma a Smith Fand


209


2.28


Silk


245


Sweeter Herbst a.


24.8


1


T U V


W


Y


Z


Smith Frank Elmer 4 Savoie mary A.


57 Tremblay Rogus 229


Q R


Vernon agnes 128 Viale with 151


Shinning Elizabeth 20


Aright arthur Draad illary 39


35


good Ettale.


68


Harley Sarah 74


Height nathan 96


Hitch John


105


Wright Frederick 2.


106


Harch Leo /18


Wright Jefferson Hard


126


135


Stillis Rosco 2, 147


Wheeler John 152


Halch William 153


Hinship Many M. 156


Hilson ann 162


Whitemore Frac M.


241


Whitney Adres Fr.


252


U V


W Y 7


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Rebecca


Indan


Registered No. 1


Place of }


Death *


5


West, Chelmsford mas Date of


Death


San


1


1908


Residence


West Chelmsford


Age.


67


.. years.


months.


...... .... .days


STATISTICAL DETAILS


SEX Shemale


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Wider


MAIDEN NAME + Rebecca


Spinney


HUSBAND'S NAME + Charles Jordan


BIRTHPLACE # England


NAME OF


FATHER


Benjiman Spinney


BIRTHPLACE


OF FATHER#


England


MAIDEN NAME OF MOTHER Mary


BIRTHPLACE


OF MOTHER +


England


OCCUPATION at home


INFORMANT §


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL West Chelmsford Jan 5 190 90.8


4 ADDRESS


UNDERTAKER L. M. Honing 33 Prescott )


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from July 1905 to Jamy1 1908


... , 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 :


Organic decease I heard


.DURATION


.. DAY8


Contributory :


.( DURATION). .. DAY8


(Signed)


N


M.D.


1900 ... (Address)


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 San 4 19of Edward & Kobling


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. Il Name of cemetery.


MARGIN RESERVED FOR BINDING


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


2 7


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Place of Death * + fourth


Date of Death


Age


6?


.years.


6


months


4


days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


1


1


1


BIRTHPLACE #


NAME OF FATHER


James, 13, Gilmore.


BIRTHPLACE OF FATHER+


1


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT §


.


PLACE OF BURIAL OR REMOVAL II South Chelmsford, Mas.


DATE OF BURIAL Jan. 6, 1908


UNDERTAKER ADDRESS D Bleuver & Co Nouvelle, mais.


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 : Influenza and Chronic


(DURATION).


15 Uhrs.


Contributory :


.(OURATION). ..... DAYS


-


(Signed)


M.D.


Han 4


190.7 ... (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Translents, 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 Acm 4


190€ Quand la Ffin


Down Clerk


* Clty 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


1,19


Registered No.


£


COMMONWEALTH OF MASSACHUSETTS


3


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Still


Born


Place of l


Death *


5


East Chelmsford mass


Date of


4


190


Residence


East Chelmsford


Age


years


-


-


months.


days .


STATISTICAL DETAILS


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Chelmsford Iaso


NAME OF FATHER William S. Greenwood


BIRTHPLACE


OF FATHER#


England


MAIDEN NAME


OF MOTHER


Sarah In. Haufeni


BIRTHPLACE


OF MOTHER +


England


OCCUPATION


INFORMANT § father


PLACE OF BURIAL OR REMOVAL II Edson Cemetery


DATE OF BURIAL


Jan 6


190.8 ..


UNDERTAKER le Mr. Elanna


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190 % ... to - 7


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)


. DAY8


Contributory :


(DURATION). DAY8


(Signed)


S. a. Mahon


M.D.


190% .. (Address) Lowell mass


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 Jan. 6


190.


8 Edwant ). Restring


Clerk


Com


* 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.


ADDRESS


3312


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


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


.Registered No.


3


Death


S


COMMONWEALTH OF MASSACHUSETTS


4


Lowell


(CITY OR TOWN.)


FULL NAME


Jaar Knowles


Place of )


Death *


5


Chelmsford, Mas


Death


8


1905


Residence


Chelmsford Mars


Age


74 years


11 months.


9 days


STATISTICAL DETAILS


SEX


m


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE# Wellington, me


NAME OF


FATHER


John Knowles


BIRTHPLACE OF FATHER# Unknown


MAIDEN NAME OF MOTHER Rebecca Goodwin


BIRTHPLACE


OF MOTHER #


Unknown


OCCUPATION


Farmer


INFORMANT § Melissa Chadlow


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


Edson Cemetery lan


10, 1908.


ADDRESS


UNDERTAKER c. Heinbeck 80 Middy, SA


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190 7 to Jemy 8 1908 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 : Typhoid fever


(DURATION)


21


DAY8


Contributory :


.(DURATION). ......... . DAYS


(Signed).


JE Varney


M.D.


190.2 ... (Address).


H1 Chilenafino.


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


Jan 10,


8 Edward J. Pathing


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. Il Name of cemetery.


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


RETURN OF A DEATH


Registered No.


301


Date of ¿


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


..


(CITY OR TOWN.)


FULL NAME


Hector E. Lambert


Registered No ..


Place of l Chelmsford Mars


Death * ...


1


Death S


11


months.


.days


STATISTICAL DETAILS


SEX


Male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE# Lowall Mass.


NAME OF


FATHER


Edmond Lambert


BIRTHPLACE OF FATHER# Canada


MAIDEN NAME OF MOTHER Pase Anna Reeves


BIRTHPLACE OF MOTHER #


Rhode Island


OCCUPATION at home


INFORMANT §


Edmond Lambert


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL Joseph @ Chelmagan. 2008


UNDERTAKER Joseph albert


ADDRESS 5)Cheever


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Jan. 14


. 1908 .... to .. aw//,1908 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) DAYS


Contributory :


(Signed)


H. L. Yagy


M.D.


Jan. 18.


1900 (Address)


28. There fore, Mas.


SPECIAL INFORMATION only for Hospitais, 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 Jan. 18 198 Edward J. Kabling


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. Il Name of cemetery.


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


ALL NAMES TO BE IN FULL


Date of ¿ Jan. 17th 1908


Residence


Age


15 .years.


5


(DURATION) DAYS


Der Lage


130.38


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


STATISTICAL DETAILS


SEX


COLOR


Female White


WIDOWED, OR DIVORCED


MAIDEN NAME + Sophia Douglas


HUSBAND'S NAME t


Daniel W. Sleeper


BIRTHPLACE # new Brunswick


NAME OF


FATHER


Edward Douglas


BIRTHPLACE


OF FATHER$


Scotland


MAIDEN NAME


OF MOTHER


Francis Erb


BIRTHPLACE


OF MOTHER #


new Brunswick


OCCUPATION


House Keeper


INFORMANT §


Hannah H. Sleeper


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last


illness, from


nor 22


taux 20


.190 ..... to 1908, 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 :


Trombosis of cord.


7028


(DURATION).


.. DAY8


Contributory :


Rheumatem


2 minutos


.. DURATION).


........ DAY8


(Signed) JE Varney


M.D.


Dary 20 1908 (Address)


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


Jan 22


1908 Edward J. Rolling


Tom Clerk


PLACE OF BURIAL OR REMOVAL I!


Riverside


UNDERTAKER


DATE OF BURIAL


Jan 22, 198


ADDRESS


I.B. Currier Co 58 Prescott


(CITY OR TOWN.)


FULL NAME


Place of l


Death * S


Residence


RETURN OF A DEATH Sophia Douglas Sleeper north Chelmsford mass Death


Registered No. 6 2- 3


Date of ¿ January 201908


"59


Age


.. years ..


.months.


8 .days


COMMONWEALTH OF MASSACHUSETTS


6


* 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.


Lowell Mass


٦٠


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME Elizabeth, Ho adams


Place of Death * North Chelmsford


Date of Death. January 23 1908.


Age


85 ve


months


days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED? WIDOWED, OR DIVORCED


MAIDEN NAME Ť


Elizabeth 21: Filchnet


HUSBAND'S NAME + abiel & adams


BIRTHPLACE # andover, Mass


NAME OF FATHER


amos Gilchrist


BIRTHPLACE OF FATHER


Dracut Maso


MAIDEN NAME OF MOTHER Unknown


BIRTHPLACE OF MOTHER # andover, Mass


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL |1 Riverside Cemetery


DATE OF BURIAL Jan 25,8


UNDERTAKER


ADDRESS CA. Yreinbeck 80 Middle, St.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last.


illness, from ..


Many 19 1908 to Jour 23


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


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


Primary :


Prev month.


6


.. (DURATION)


. DAYS


Contributory


... (DURATION). ... DAYS


(Signed)


JEVaren


M. D.


facey 23


190.8 .. (Address).


I. Chilucia


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 Jan. 24 08: Edward). Rolling


Com 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.


Il Name of cemetry.


ALL NAMES TO BE IN FULL.


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


CITY OF LOWELL


7


301


Registered No.


٢


٨


COMMONWEALTH OF MASSACHUSETTS


8


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


28


FULL NAME


Place of l


Death * S


Residence


Chelmsford, mars.


Age


63


.. years


.months.


.days


STATISTICAL DETAILS


SEX


COLOR


It.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


m,


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE + England,


NAME OF


FATHER


Luis Bun Chrett


Lunes


BIRTHPLACE


OF FATHER$


England


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER +


England


OCCUPATION


Engraver


INFORMANT § Hidow


PLACE OF BURIAL OR REMOVAL II


Edson Gian. Lowell,


DATE OF BURIAL


Jan. 9 1908


UNDERTAKER


G. m. 400mg


ADDRESS


3 Prescott RA


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)


. DAY8


Contributory :


(Signed)


Charles L. Hoods


.. 4 (DURATION) .. DAYS


M.D.


6


.190 ...... (Address)


10 John 21.


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


1908


leite


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, Il Name of cemetery.


MARGIN RESERVED FOR BINDING


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


gareth Burndrett


Registered, No.


Date of l


6


.190


8


Death


Diz Central Qt


٠٠


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


William I Coleman


68


Place of )


Lowell Gend Nospt


Death * S


Residence


Chelmsford mars


1


Age


.. years.


9


.months.


days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME Ť HUSBAND'S NAME t


BIRTHPLACE #


Lowell mars


NAME OF


FATHER


Thomas Coleman


BIRTHPLACE


OF FATHER$


Freland,


MAIDEN NAME


OF MOTHER


annie Mahan


BIRTHPLACE


OF MOTHER +


Freland


OCCUPATION


INFORMANT § Father


PLACE OF BURIAL OR REMOVAL !!


De- Patrick Cem Lowell Jaw 12


DATE OF BURIAL


.. 190 8


UNDERTAKER


Peter H. Savage


ADDRESS


169 Harthere Ot


PHYSICIAN'S CERTIFICATE


I HEREBY/ CERTIFY that I attended deceased during last illness, from. Och. 14 1907 to Jan. 11 190 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 :


Inanition


-


. (DURATION).


. DAY8


Contributory :


(Signed)


Charles At Robertson


... (DURATION)


DAY8


.M.D.


Jan /1 1908


Lowell Hand Hackt,


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 / Jan 13 1908


bity


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 detalls. Il Name of cemetery.


MARGIN RESERVED FOR BINDING


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


.Registered No.


Date of l Jan 11


8


190


Death 5


9


-


COMMONWEALTH OF MASSACHUSETTS


10


North thelusfond ness (CITY OR TOWN.)


10


FULL NAME


.. Registered No.


Place of l


mx 51-Month thelestore


Date of l Jan 27 190


Death +


Residence


Age


40 C .. years ...


-


... months ..


.days


STATISTICAL DETAILS


SEX


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVOROED


MAIDEN NAME +


HUSBAND'S NAME + Som Dr. MSO nancy.


BIRTHPLACE#


NAME OF FATHER Derini M. Groth


BIRTHPLACE


OF FATHER+


Eland


MAIDEN NAME OF MOTHER Mini Mi Casa


BIRTHPLACE OF MOTHER#


OCCUPATION


INFORMANT § Nom r . M .: Enoney Ausbruch


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from, May 21 190 J to Pay 27 1908 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 : Taenia -


(DURATION). 7


DAY8


Contributory :


Orfacere deces ) Kidney.


unknown. .(DURATION). . DAY8


(Signed)


M.D.


Pac 28


1905


.(Address)


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


Jan. 29


Edward & Jobbing


Clerk


PLACE OF BURIAL OR REMOVAL I StParts forral Mac


DATE OF BURIAL


8


190.0


ADDRESS


UNDERTAKER Normal Tons


* 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. Il Name of cemetery.


MARGIN RESERVED FOR BINDING


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


RETURN OF A DEATH


Death *


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Lowell


(CITY OR TOWN.)


FULL NAME


William Lestir Draper


.. Registered No ..


Place of l


Death * S


North Chelmsford Mano


Death


1


190f.


Residence


North


Chelmsford


Maso Age


71 years.


8 months.


/


.days


STATISTICAL DETAILS


SEX m


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE# Loughborough Iny.


NAME OF FATHER


John Draper


BIRTHPLACE OF FATHER# England


MAIDEN NAME


OF MOTHER


Sarah Lester


BIRTHPLACE


OF MOTHER #


England


OCCUPATION


Carriage mg


INFORMANT S


Elizabeth Draker


PLACE OF BURIAL OR REMOVAL II


Edson Cometera


DATE OF BURIAL


Jeb. 4.


1900


UNDERTAKER


ADDRESS


to Maddy St


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 :


aregina


Pectoris


DAY8


Contributory :


(Signed)


I Elaney


M.D.


Foly 2


2. Chelumino


190 8 (Address)


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


FIEb.


3


1909 Edward . Robbing


Clerk Japan


* 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. Il Name of cemetery.


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


I


MARGIN RESERVED FOR BINDING


Go, 11


Date of ¿


Feb. 1


(DURATION)


2


(DURATION) ..... . DAY8


COMMONWEALTH OF MASSACHUSETTS


12


RETURN OF A DEATH




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.