Deaths 1894-1897, Part 19

Author: Chelmsford (Mass.)
Publication date: 1894-1897
Publisher:
Number of Pages: 436


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1894-1897 > Part 19


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


Name of Attending Physician,


W. O. Sleeper


Residence of Deceased-No.


M'ent Chelmsfordl


Street (or Corporation), Ward


Occupation


Housewife


Husband's Name,.


Charles S. "cartes


Place of Death-No


el, Thelmafinal


Street (or Corporation), Ward


Birthplace of Deceased,


Lavill ans


Father's Name.


Free, Pul Coburn Father's Birthplace,.


Swell Kurz


Mother's Name,


Mart C Coburn Mother's Birthplace,


Maine


Mother's Maiden Name,.


Pilartha O. Russell


Place of Interment,


Celou


Cemetery, Range


., Lots


, Grave,.


QB Courrier.


Signature of Undertaker or Informer,


Dated at Lowell, this


25ch


day of


auch


IS9


Physician's Certificate of the Cause of Death. (See extracts from Acts of Legislature below.)


- Date of Death


mar 28'


Name and Sex of Deceased, In ferris


Cartão


Place of Death-No.


.....


(When the child is still-born, so specify.)


Disease or Cause of Death,


duration of*


Complications, ...............


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Residence, No.


Street,


Dated at Lowell, this day of


189


... male.


Street (or Corporation).


Rec


RETURN OF DEATH


OF


:


189


1


Rel


Ed. Jan. 23, 1894. 5,000.


[ACTS OF 1889, CHAP. 208.] AN ACT IN RELATION TO THE RETURNS OF BIRTHS AND DEATHS.


Be it enacted, etc., as follows :


SECTION 1. The clerk or registrar of each eity and town shall on the first day of each month make a certified copy of the record of all deaths and births recorded in the books of said eity or town during the previous month, whenever the deceased person or the parents of the ehild born, were resident in any other eity or town in this Commonwealth at the timc. of said death or birtli; and shall transmit said certified copies to the elerk or registrar of the eity or town in which snell deceased person or parents were resident at the time of said death or birth, stating in addition the name of the street and number of the house, if any, where sueli deceased person or parents so resided, whenever the same ean be ascertained ; and the clerk or registrar so receiving such certified copies shall record the same in the books kept for recording deaths or births. Such certified copies shall be made upon blanks to be furnished for that purpose by the secretary of the Common- wealth.


SECTION 2. This act shall take effeet upon its passage. [Approved April 5, 1889.


Blank to be used in compliance with the foregoing.


Copy of the Record of a


DEATH


recorded in the books of the Joun of Medfuld 1


(City or Town.)


during the month of March 1897


1. Date of Death, .


March 27, 1897


2. Name,


Hattie E. Hutchins


(Maiden Name), . . (Name of Husband),


Inigle, fernale.


4. Color,


48 Years,


Months, x Days.


Organic Brain Disease


Disease or Cause of Death,


Several years.


6. Duration of Siekness, By whom certified,. .


Edward French, M.D.


Chelmsford, Mais.


7. Residence,


Mine


8. Oceupation, .


Medfield Insane asylum.


9. Place of Death, .


10. Place of Birth,


11. Name of Father,


Matthias


12. Name of Mother, (Maiden Name.)


13. Birthplace of Father, .


14. Birthplace of Mother, . 15. Place of Interment, .


Carlisle, Mais.


I certify that the foregoing is a true copy.


Attest :


Stillman & Stream


.Clerk


(City or Town)


alire 2 1837


18%


P'late.


West-ford, Mass.


Emma g. (Ruga )


Carlisle Mass


Compton Canada.


3. Sex, and whether single, Married, or Widowed,


5. Age,


Ree


182


Commonlocalth of Massachusetts.


No.


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


1. Date of Death,


2. Name,


(Maiden Name),*


(Name of Husband),*


M


3. Sex, and whether single, Married, or Widowed,


4. Color, t


5. Age, 58 Years, Months, .. Days.


Disease or Cause of Death, (Primary and Secondary), #


6. {Duration of Sickness, . By whom certified,


7. Residence,


8. Occupation, .


9. Place of Death, .


10. Place of Birth,


11. Name of Father,


12. Name of Mother, (Maiden Name),


13. Birthplace of Father, .


14. Birthplace of Mother, .


15. Place of Interment,


Signature of Undertaker or other person making the Return, .


Valores


Chelmsford roland


Orven


Mary - Mc Quaid) Ireland 11


2 Themanon -


DATED at . Greenuford, on April 2 1897


* If a Married Woman or Widow. { If a Soldier who served in the War of the Rebellion.


{ If other than White. (M.) Mulatto. (I.) Indian. If of other Races, specify what. [Be very particular to fill all Blanks.] Plate. Ed. Jan. 1895 - 5,000.


[ Public Statutes, Chapter 32, as amended by Acts of 1888, Chapter 306 ; Acts of 1889, Chapter 224; Acts of 1893, Chapter 263. ]


SECTION 3. A physician who has attended a person during his last illness shall, when requested, forthwith furnish for regis- tration, a certificate stating, to the best of his knowledge and belief, the name of the deceased, his age, the disease of which he died, the duration of his last sickness, and the date of his decease; and a physician who has attended at a birth of a child dying immediately thereafter, or at the birth of a stillborn child, shall, when requested, forthwith furnish for registration a certificate, stating to the best of his knowledge and belief the fact that suel a child died after birth or was born dead. If a physician neg- leets or refuses to make a certificate as aforesaid, or makes a false statement therein, he shall be punished by a fine not exceeding fifty dollars. In case the deceased was a soldier or a sailor who served in the war of the rebellion, the physician shall give both the primary and the secondary or immediate cause of death as nearly as he can state the same. If a physician refuses or neglects to make sneh certificate he shall forfeit to the treasurer the sum of ten dollars for the use of the town in which he resides.


SECTION 5. No undertaker, sexton or other person shall bury in a city or town or remove therefrom a human body until he has received a permit so to do from the board of health or its duly appointed agent, or, if there is no board of health in such city or town, from the eity or town elerk. No such permit shall be issued until there has been delivered to sueh board, or agent or elerk, as the case may be, a satisfactory written statement containing the facts required by this chapter to be returned and recorded, together with the certificate of the attending physician, if any, as required by seetion three of this chapter, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if the certificate of the attending physician eannot be obtained, for good and sufficient reasons, early enough for the purpose, the chairman of the board of health or any physician employed by a eity or town for the purpose shall, upon request of said board, agent or elerk, make suel certificate as is required of the attending physician ; and in case of death by violence the medical examiner shall, if requested, make the same. When such satisfactory statement and certificate are delivered to the board of health or to its agent, the board or agent shall forth- with countersign and transmit the same to the elerk or registrar for registration. The person to whom the permit is so given shall thereafter furnish for registration any other information as to the deceased or to the manner and cause of the deatlı, as the clerk or registrar may require. Any person violating any of the provisions of this seetion shall be punished by a fine not exceed- ing fifty dollars.


Let


183


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased.


Date of Death


1 So 7


Name,


Maiden Name


Sex.


.. male; Color,


While


Single, Married or Widowed,


Age, -years.


months, days.


Name of Attending Physician,


De Schiller


Residence of Deceased-No.


Chemesford


Street (or Corporation), Ward.


Occupation,


Husband's Name,


Place of Death-No.


Chementand


Birthplace of Deceased,


4


Father's Name.


Onesine Saymon


Father's Birthplace,


Canada


Mother's Name,


Clarins


4


Mother's Birthplace,


Mother's Maiden Name,


Cemetery, Range


Lot


......... , Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this


day of


IS9 7


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death


april 5th


1897


00


Name and Sex of Deceased,


Still Born


male.


Place of Death-No.


Chemilford


Street (or Corporation).


Disease or Cause of Death,


Premature butto


duration of*


Complications,


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Da, ELchiller


Residence, No.


570 ment


Street,


Dated at Lowell, this


5


.day of.


april


189.>


*Reckoned to the time of death.


. [Be very particular to fill the blanks, and strike out words that are not correct, such as street or corporation, single, married or widowed, and insert " fe " before male when the deceased is a feniale, and when the deceased is colored please insert. ]


Street (or Corporation), Ward


Place of Interment,


' (When the child is still-born, so specify.)


RETURN OF DEATH


Gagnon


1897


Rel


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN To the Board of Health and the Clerk of the cityvet kowymhelmshad


Undertakers must make this return before the burial or removal of the deceased.


Date of Death,


April 13


Name, John & Butterfield


Maiden Name, ..


Sex.


.male ; Color,


SinNe, Married or Widowed,


Age, 59 years,


8


months,


17 days.


Name of Attending Physician,


In Martin


Residence of Deceased-No.


no. Chelmsford


Street (or Corporation), Ward


Occupation,


Machinuse


Husband's Name,


Place of Death -No.


No. Chelmsford


Street (or Corporationi), Ward


Birthplace of Deceased,


Tyngsboro mass


Father's Name,


James


Father's Birthplace,.


",


Mother's Name,


Rachael


Mother's Birthplace, .


Parham


Mother's Maiden Name,


Place of Interment,


No. Chelmsford


Cemetery, Range


, tot-


Grave,


,


DAGunier


Signature of Undertaker or Informer,


Dated at Lowell, this


14 th


day of


Abril


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death,


April 13


IS92.


Name and Sex of Deceased,


John H Butterfield


male.


Place of Death-No.


harth Chelmsford Mass


Street (or Corporation).


(When the child is still-born, so specify.)


Disease or Cause of Death,


Accident


duration of*


10 days


Complications,


Hypostatic) pneumonia.


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Forrest Martini MO


Residence, No.


7.0


4th


Street,


Dated at Lowell, this


day of ...


184


*Reckoned to the time of death.


[ Be very particular to fill the blanks, and strike out words that are not correct, such as street or corporation, single, married or widowed, and insert " fe " before male when he deceased is a female and when the de exced is cale ela einschl


RETURN OF DEATH


OF


189


1835


PLEASE FILL OUT WITH INK.


UNDERTAKER'S


RETURN


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased.


Date of Death


april 14th


189.).


Name, 40


John 26 Dans


Maiden Name


Sex,


male ; Color,


Single, Married or Widowed, ..


Age,.


42 years.


months,


days.


Name of Attending Physician,


Ds Welch


Residence of Deceased-No.


East Chelmsford Street (or Corporation), Ward.


Occupation,


East Chelmsford


Husband's Name,


Place of Death-No.


Street (or Corporation), Ward


Birthplace of Deceased,


Billerica


Father's Birthplace,


Ireland


Mother's Name,


Budget- Oneill


Mother's Birthplace,


. .


Mother's Maiden Name,.


StPatricks Lenne nefery,


, Range


, Lot


, Grave, ..


Signature of Undertaker or Informer, ..


Jahn


OF Gamers


Dated at Lowell, this


12,001


clay of


abril


1897


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death


alm 14th


189


7


Name and Sex of Deceased,


John H. Sauce


male.


Place of Death-No.


Last Chelmsford


Street (or Corporation).


Disease or Cause of Death,


Phthisis


(When the child is still-born, so specify.)


duration of*


Complications,


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Edward J. Welch M.S.


Residence, No.


4919annuel


Street,


Dated at Lowell, this


14等


day of


apr


*Reckoned to the time of death.


[ Be very particular to fill the blanks, and strike out words that are not correct, such as street or corporation, single, married or widowed, and insert " fe " before male when the deceased is a female, and when the deceased is colored please insert. ]


Approved,


Rec


Father's Name


Martin Leave


Place of Interment,.


RETURN OF DEATH John "A Laml) Are 15-1897


186


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN Town of thelong ford


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased.


Date of Death,


Afric 16


189>


.Name, ..


Sarah M. Putney


utney


Maiden Name,.


Lawyer


Sex.


male; Color, and


Single, Married or Widowed,


Age, 71 years, 4


months,


.....


days.


Name of Attending Physician,


Dattoward Chelmsford


Residence of Deceased-


Chelmsford muss


Street (or Corporation), Ward


Occupation,


Hansuite


Husband's Name,


Samuel Putney


Place of Death-No.


Chelmsford


Street (or Corporation), Ward


Birthplace of Deceased,


Buxton maine


Father's Name,


Barnabas Lawyer


Father's Birthplace,


Unknown


Mother's Name,.


4


Mother's Birthplace, .... "


/


Mother's Maiden Name& Richardson


Place of Interment


Lowell Anass


Cemetery, Range.


.. , Lot


, Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this


day of


189


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death,


April 16X


IS9 7


Name and Sex of Deceased, Parahon Putney


male.


Place of Death-A.


Chelons fund mas


Street (or Corporation).


Disease or Cause of Death,


Paralysis


(When the child is still-born, so specify.)


" several months.


Complications,


old age -


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Amara Itoward m. D.


Residence,


Chelmsford


-Street,


duration of *


Dated at Lowell, this


day of .


afmil


*Reckoned to the time of death. [ Be very particular to fill the blanks, and strike out words that are not correct, such as street or corporation, single, married or widowed, and insert " fe " before male when the deceased is a female, and when the deceased is colored please insert. |


RETURN OF DEA'


OF


189


...


185


Lee


PLEASE FILL OUT WITH INK.


UNDERTAKER'S


RETURN


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must, make this return before the burial or removal of the deceased.


Date of Death


may


8


may gan


1 597 Game,


Daily


Maiden Name


Sex


male ; Color,


Single, Married or Widowed,.


Name of Attending Physician,


Peter


Age, .:


" ..... years.


months,


17 days.


Residence of Deceased-No.


Street (or Corporation), Ward


Occupation, .......


Husband's Name,


Place of Death-No.


Street (or Corporation), Ward


Birthplace of Deceased,


Chelmsford Mass


Father's Name


Thomas Daily


Father's Birthplace,


not There.


Mother's Name,


Treaser


Mother's Birthplace,


Scotland


Mother's Maiden Name,


lars


Place of Interment.


Cattolica"


Cemetery, Range


, Lot.


., Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this.


destur day of


189.22.


Physician's Certificate of the Cause of Death.


(See extracts from Acts of Legislature below.)


Date of Death Julen 8


Name and Sex of Deceased,


Bail


male.


Place of Death-No.


Street (or Corporation).


Disease or Cause of Death,


duration of*


Complications,


I certify that the above is a true return to the best of my recollection and belief.


Residence, No.


23, Salad


Street,


Dated at Lowell, this


clay of


189.


7


*Reckoned to the time of death. [ Be very particular to fill the blanks, and strike out words that are not correct, such as street or corporation, single, married or widowed, and insert ff fe " male when the deceased is a female, and when the deceased is colored please insert.]


(-(When the child is still born, so specify.)


Name and Professional Title, tose E a true return to the


RETURN OF DEATH


OF


.......


:


189


......


.... .


Ree No.


Commonlocalthy of Massachusetts.


188


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


1. Date of Death, .


May 25-1897


2. Namc,


(Maiden Name),* (Name of Husband),*


3. Sex, and whether single, Marricd, or Widowed,


S


4. Color, t


5. Age, Ycars, &_Months, Days.


Acute Stomatite


Disease or Cause of Death, (Primary and Secondary), #


6. Duration of Sickness, . By whom certified,


7. Residence,


8. Occupation, .


9. Place of Death, .


10. Place of Birth, .


11. Name of Father,


12. Name of Mother, (Maiden Name),


13. Birthplace of Father, .


14. Birthplace of Mother, .


15. Place of Interment,


Signature of Undertaker or other person making the Return, .


11 Robert Stickwnie Maggie Sawney Ireland Face River


Lowell 1


Robert Shinkwin ......


DATED at


, on1


May 26


* If a Married Woman or Widow. { If a Soldier who served in the War of the Rebellion. { If other than White. (M.) Mulatto. (I.) Indian. If of other Races, specify what. [Be very particular to fill all Blanks.] Plate. Ed. Jan. 1895 .- 5,000.


8 Bheemford


8- 8 hereford


[ Public Statutes, Chapter 32, as amended by Acts of 1888, Chapter 306 ; Acts of 1889, Chapter 224; Acts of 1893, Chapter 263. ]


SECTION 3. A physician who has attended a person during his last illness shall, when requested, forthwith furnish for regis- tration, a certificate stating, to the best of his knowledge and belief, the name of the deceased, his age, the disease of which he died, the duration of his last sickness, and the date of his decease; and a physician who has attended at a birth of a child dying immediately thereafter, or at the birth of a stillborn child, shall, when requested, forthwith furnish for registration a certificate, stating to the best of his knowledge and belief the fact that such a child died after birth or was born dead. If a physician neg- lects or refuses to make a certificate as aforesaid, or makes a false statement therein, he shall be punished by a fine not exceeding fifty dollars. In case the deceased was a soldier or a sailor who served in the war of the rebellion, the physician shall give both the primary and the secondary or immediate cause of death as nearly as he can state the same. If a physician refuses or neglects to make such certificate he shall forfeit to the treasurer the sum of ten dollars for the use of the town in which he resides.


SECTION 5. No undertaker, sexton or other person shall bury in a city or town or remove therefrom a human body until he has received a permit so to do from the board of health or its duly appointed agent, or, if there is no board of health in such city or town, from the city or town clerk. No such permit shall be issued until there has been delivered to such board, or agent or clerk, as the case may be, a satisfactory written statement containing the facts required by this chapter to be returned and recorded, together with the certificate of the attending physician, if any, as required by section three of this chapter, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if the certificate of the attending physician cannot be obtained, for good and sufficient reasons, early enough for the purpose, the chairman of the board of health or any physician employed by a city or town for the purpose shall, upon request of said board, agent or clerk, make such certificate as is required of the attending physician ; and in case of death by violence the medical examiner shall, if requested, make the same. When such satisfactory statement and certificate are delivered to the board of health or to its agent, the board or agent shall forth- with countersign and transmit the same to the clerk or registrar for registration. The person to whom the permit is so given shall thereafter furnish for registration any other information as to the deceased or to the manner and cause of the death, as the clerk or registrar may require. Any person violating any of the provisions of this section shall be punished by a fine not exceed- ing fifty dollars.


Rec


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased.


Date of Death


2/1/1/4


I 89. 7


Name,


Ellen Device


Maiden Name


Sex.


male ; Color,


Single, Married or Widowed,


Age, 14


.years ...


months,


days.


Name of Attending Physician,


Residence of Deceased-No.


Merdans


Street (or Corporation), Ward


Occupation,


Husband's Name,


Place of Death-No.


Carlisle Easteheh . spor treet (or Corporation), Ward


Birthplace of Deceased,


Eastebel ford


Father's Name.


Ellenc Devine Mother's Birthplace,


Mother's Maiden Name,


Place of Interment


Catholic Lowce


Cemetery, Range


Lot


Grave,


Signature of Undertaker or Informer,


A Mille Dejinett


Dated at Lowell, this. day of IS9 .......


Physician's Certificate of the Cause of Death. (See extracts from Acts of Legislature below.)


Date of Death


4


189.


نبه


Name and Sex of Deceased,


Ellen


... male.


Place of Death-No.


Carlisle 88, 8, Chelisty


Street (or Corporation) .


(When the child is still born, so specify.)


Disease or Cause of Death,


Far


af duration of*


Complications,


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Residence, No.


295 (Suite


Street,


Dated at Lowell, this.


day of


189


* edtonel in the time of death.


189


Father's Birthplace,


Jeland


Mother's Name,


Ellenc Quinua


RETURN OF DEATH Ellen" Devine


a


190


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased.


Date of Death June 239


1897


Name,


Almerco H Laverae


Maiden Name


Age, .


803 years,


S.months,


days.


Single, Married of Widowed,


Name of Attending Physician,


Dr Neuneys


Residence of Deceased- North Chleuspore Street (or Corporation), Ward


Occupation,


at Home


Husband's Name, James Janete


Place of Death-No Waith (Utens hora or Corporation), Ward francistown


Birthplace of Deceased,


Father's Name,.


William Hyde


Father's Birthplace, ..


Avon Com


Mother's Name,.


Mother's Birthplace,


Billerical Man


Mother's Maiden Name,


Marshall


Place of Interment,


North Phlesuspen Cemet & Menge


Lot


, Grave,


Signature of Undertaker or Informer, ..


Dated at Lowell, this


day of


IS9


Physician's Certificate of the Cause of Death. (SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death


June 23


1897


Name and Sex of Deceased,


Almera Il


Lovell


e male.


Place of Death-No. Thorth Chelmsford


Street (or Corporation).


Whey the child is still-born, so specify.)


Disease or Cause of Death,


Sulestru al Obslu chiên


... duration of*


one week.


Complications,


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Da Varney


Residence, North Cheliefer.


Street,


day of fame.


189 )


Dated at Lowell, this


Sex, Le male; Color,


RETURN OF DEATH


OF


Almera N. Lovell. france 23 1897 ... ....


191


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


To the Board of Health and the Clerk of the City of Lowell.


Undertakers must make this return before the burial or removal of the deceased.


Date of Death


June 26


1897


Name,


Dora B Pike


Maiden Name


Sex. Le male; Color, a.


Single, Married or Widowed,


Age,


68 years.


11


months,


20


days.


Name of Attending Physician,


De Holbrook


Residence of Deceased-No.


E. Chelmsford


Street (or Corporation), Ward,


Occupation


At home


Husband's Name,


Place of Death-No.


& Chelmsford


Birthplace of Deceased,


Street (or Corporation), Ward


Lelago Me


Father's Name


Oliver In Pike


Father's Birthplace,


Cornich the


Mother's Name,


Sally P


4


Mother's Birthplace,.


Epping /h.H


Mother's Maiden Name,


Page


Place of Interment,


Edson


Cemetery, Range


., Lot


Grave,


Signature of Undertaker or Informer, AMeunier


Dated at Lowell, this


day of


189


Physician's Certificate of the Cause of Death. (See extracts from Acts of Legislature below.)


Date of Death


June 26


1892


Name and Sex of Deceased,


Dora B Pike


Je.male.


Place of Death-No.


East Chelmsford


Street (or Corporation).


Disease or Cause of Death,


Heart Disease


(When the child is still-born, so specify.)


duration of*


Complications,


I certify that the above is a true return to the best of my recollection and belief.


Name and Professional Title,


Residence, No.


275-


Street,.


Dated at Lowell, this


27 rt


day of


1897


the time of death.


hof Corporation single married it widowed and insert " fe "


Rec


RETURN OF DEALT


OF


189.


192


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


To the Board of Health and the Clerk of the City of Lowett,


Town of Chelmsford


Undertakers must make this return before the burial or removal of the deceased.


Date of Death


June 28th


Name,


Philip D Edmands


Maiden Name


Sex,


male ; Color,


Single, Married or Widowed,


Age, 80


vears.


4


months,


8


days.


Name of Attending Physician,


Dr Warner


Residence of Deceased-No.


East Chelmsford


Street (or Corporation), Ward.


Occupation,


Acermer


Husband's Name,


Place of Death-No.


E, Chelmsford


Birthplace of Deceased, .....




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.