Deaths 1898-1899, Part 10

Author: Chelmsford (Mass.)
Publication date: 1898-1899
Publisher:
Number of Pages: 284


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1898-1899 > Part 10


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


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certifieate setting forth the required faets. (See section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.)


canal rites preliminary to the interment of a human body shall obtain the physician's 1 1. wanting 1 to the board of


Rec


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Sex


x Female color,


Date of Death,


Feb, 20


1899 ; Age, 44 Years,. 2 Months, .Days.


Maiden Name, { If married, widowed )


or divorced.


Lipanna M. Perhan


Husband's Name,


Lewis Dutton


Single, Married, Widowed or Divoreed,


Widow Occupation,


Housewife


1


*Residenee, aiso state fully. )


{ If out of town, }


Chelmsford


Place of Birth,


Chehereford


*Place of Death,


Chehulsford


Name of Father,


Sammell T. Palam


Birthplace of Father,


Wilton M. Fl.


Maiden name of Mother,


axenach (Levis)


Birthplace of Mother,


Francistown, D. 26


Place of Interment, (Give name of Cemetery),


Chelmsford Center


Dated at


Chelmsford, Mais


ture and


Walter Perhan


on


Feb. 21,


189 9


place of business


3


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Legauma N. Duetter Age, 448.2 M.


D.


Place and Date of Death, ¿


died at


Thehusferd Feb 20


1899


Disease or Cause of Death, §


Pulmonary Lebenque alix


Duration of sickness,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence S of Certifying Physician. Lawell mass.


M. D.


Date of Certificate,


1899 .


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. # If ehild died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


6


1


No.


RETURN OF THE DEATH


OF


at


Date,


189 ..


Filed,


189


The provisions of chapter 444 of the Aets of 1897 require that every householder in whose house a death occurs, the - oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of sueli a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


Penalty for refusal or negleet, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certifieate made in accordance with section 10, and return it, together with the facts required by section i, to the board of health or to the clerk of the city or town in which the death occurred.


Rec


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City of Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


George & Duran


Sex, Mole Color, White


Date of Death,


March


4th


.1899; Age, 55 Years,


2 Months,


6 Days.


Maiden Name, {If married, widowed )


or divoreed.


Widowant


Husband's Name,


-


1


Single, Married, Widowed or Divorced, Widowed Occupation, Blacksmith


* Residence, { If out of town, }


¿ also state fully. §


North Chelmsford


Mass


Place of Birth,


North Chelmsford


11


* Place of Death,


North Chelmsford


Name of Father,


Thomas


Durant


Birthplace of Father,


Chelmsford Mass


Maiden name of Mother,


Elizabeth (Marshall) Durant


Birthplace of Mother,


Sharon


N.A.


Place of Interment, (Give name of Cemetery), ...


North Chelmsford Cemetery


Dated at. North Chelmsford


Signature and


Arthur N. Sheldon


on


March 6th


189 9


place of business


of Undertaker.


North Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f


Place and Date of Death, ;


died at.


North Chelmsford March 4


189.9


Disease or Cause of Death, §


acute Fleuriey


Duration of sickness,


two weeks


I certify that the above is true to the best of my knowledge and belief.


JE Varney


Signature and Residence S


of


Certifying Physician.


North Cheluo fond


M. D.


Date of Certificate,


March 5%


189 9.


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state.


§ If a Soldier or Sallor in the War of the Rebellion, give both Primary and Secondary Cause.


68


George & Durant


Age, 55 Y. 2 1. 6 D.


No.


RETURN OF THE DEATH


OF


at


Date,


189


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such deathi. (See section 7.) Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


Penalty for refusal or neglect, ten dollars. (Sec section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certifieate made in accordance with section 10,


health or to the clerk of the city or than in w'


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 of removal of the deceased.


Date of Death,


Mas 9th


189% Name.


Julia do Autreer


Maiden Name,


Sex, .male; Color,


Single, Married or Widowed, married


Age, 5.5 years, 3


months, 11 days.


Name of attending Physician, In Solomon


Residence of Deceased-Novo Gehuld Street, (or Corporation), Ward


Occupation, Husband's Name


Place of Death-No. 0/0


.Street, (or Corporation), Ward


Birthplace of Deceased,


Father's Name hemar pmabridge


Father's Birthplace,


Mother's Name,


Silvia


Mother's Birthplace,


Mother's Maiden Name,


Place of Interment,


Echar


Cemetery Range.


Lot


, Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this


9 th


day of alui


1899


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death,


March 9th


1899


Name and Sex of Deceased, Julia A. Huntress


Le male.


Place of Death-No.


North Chamfort


Street, (or Corporation).


Disease or Cause of Death,


Paralysis


duration of


*


Gru Bear


Complications,


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


Name and Professional Title,


WilliamDSotemon m .?


Residence, No.


Street,


Dated at Lowell, this


Thursday


day of.


wasch


1899


*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,


69


When the Childt is still-born, so specify.


RETURN O. DANNY


OF


189


/


-


1


70


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,


March 140 ISO 9


Name


mary m?


Chaney


Maiden Name,


Sex,


male, Color,


Single, Married or Widowed, Dr Vanner


Age Jayears 7 months days.


Name of attending Physician, Residence of Deceased-No Worth Chefers on Street, (or Corporation), Ward


Occupation, Husband's Name


Place of Death-No ..


forth Selinaford Street, [or Corporation], Ward


Birthplace of Deceased,


Wieland


Father's Name,


Paties Mi Chaner


Father's Birthplace,


Ireland


Mother's Name,


Ulice


Mother's Birthplace,


.......


Mother's Maiden Name,


M: rally


Place of Interment,


Catholic Loures


Cemetery, Range~, Lot


,Grave,


Signature of Undertaker or Informer,


James J. ODonnell


Dated at Lowell, this


14


day of.


189


9


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW. )


Date of Death,


March 14


1899


Name and Sex of Deceased,.


Mary


Mª Enancy


female.


Place of Death-No ...


north Chelmsford


Street, (or Corporation.)


Disease or Cause of Death,


Old age


duration of*


Complications,


I certify that the above is a true return to the best of my recollection and belief. Name and Professional Title, I à Varney me o ..


Residence, No. Ninh chehundert


Street,


Dated at Lowell, this.


14ch


day of.


Munch


189 .. 2 ..


*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 "fc" before male when the deccased is a female and when the deceased is colored please insert.]


Approved,


When the Child is still-born so specify.


OF DEATH


OF


189


Rcc


71


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, Mar 16


189.9. Name Henry & Merrill


Maiden Name, Sex, ....... male, Color,


Single, Married or Widowed, Age26 years. 10 months 25days.


Name of attending Physician,


Residence of Deceased-No. Ofiterrefund Street, (or Corporation), Ward


Occupation, Husband's Name


Place of Death-Ne ...


Whiteausland Street, [or Corporation], Ward


Birthplace of Deceased,


Father's Name, Lyman N Merrily Father's Birthplace, Plymouth MIX


Mother's Name, Enzenline BB u 4 Mother's Birthplace,


Mother's Maiden Name,


Place of Interment,


Plymouth Cherry, Range.


Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this.


17


day of black


189.9%.


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death, Mar 16 1899


Name and Sex of Deceased, Harres & Merrill male.


Place of Death-No. Chterstand Mars Street, (or Corporation.)


When the Child is still-born so specify.


Disease or Cause of Death,


Intraculosin


duration of*


Complications,


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


Name and Professional Title, Canaux Of, Chambuting m. D.


Residence, No .-


Chelwishing


Street,


Dated at Lowell, this.


day of


189.4.9 ...


*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,


RETURN OF DEATH


OF


189


...


72


Onee


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, char 26


1899


Name Marissa P Hunk


Maiden Name,.


Sex, .. Lemale, Color,


Single, Married or Widowed, Age 817 years. 6 months 26 days.


Name of attending Physician,


(De Chamberlin)


Residence of Deceased-No High


Street, (or Corporation), Ward


Occupation,


ant Have


Husband's Name Amas Hunk


Place of Death-No. Street, [or Corporation], Ward


Birthplace of Deceased,


Father's Name, John Prestane


Father's Birthplace, Kasseney MMx


Mother's Name, Curice Prestan Mother's Birthplace, cukinany


Mother's Maiden Name, Carpintero


Place of Interment


Cabbar & S. Cemetery, Range ..


Lot


Grave,


Signature of Undertaker or Informer, & 13 Caricias


Dated at Lowell, this.


250


day of


.......


1899.


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW. )


Date of Death


Mar


26


1899


Name and Sex of Deceased, /Narciso


isa P


Hunk


male.


Place of Death-No.


High ht Ofleonsted Street, (or Corporation.)


When the Child is still-born so specify .


Disease or Cause of Death,


Sandy Debility


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 Of, Chamberlin, M. D.


Residence, No.


Chelmsford


Street,


Mass


Dated at Lowell, this


27 fr


day of


Marche


1899.


*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,


DEATH


OF


189


1


73 1


Shee


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,


189.2


Name Mary & Mª Gillian


Maiden Name,


Sex, male, Color,


Single, Married or Widowed,


Age // years. 2 months days.


Name of attending Physician,


Residence of Deceased-No.


Cast Cheluns ford Street, (or Corporation), Ward


Occupation,


Husband's Name


Place of Death-No.


Last Chelunsford


Street, [or Corporation], Ward


Birthplace of Deceased, frites /1/1000


Father's Name, Michael M: Gillian


Father's Birthplace,


Vieland


Mother's Name,


Mother's Birthplace,


..


Mother's Maiden Name,


Conway


Place of Interment


Catholic


Cemetery, Range ...


.. ,ILot


Grave,


Donnell


Signature of Undertaker or Informer,


Dated at Lowell, this.


3d


day of.


april


1899


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death,


alm. 3!


1899


Name and Sex of Deceased, Mary J. M: Lillian


pzmale.


Place of Death- Chilometrifa East


.Street, (or Corporation.)


When the Child is still-born so specify .


Disease or Cause of Death,


anaemia


duration of*


8 months


Complications,


Bronchitis


I certify that the above is a true return to the best of my recollection and belief. Name and Professional Title, masa Staward M. D. Residence, No.


Street, ...


Dated at Lowell, this


day of.


apr.


189 .. 9 ..


*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 DEATH


OF


189


74


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 5 1899 Name Henriette Tremblay


Maiden Name, Henriette Perreault Sex Female, Color, Whati


Single, Married or Widowed, Age 45 years. ~ months~ days.


Name of attending Physician, or Rochette


Residence of Deceased-No. Themes ford Center Street, (or Corporation), Ward


Occupation,


Housekeeper


Husband's Name Jule Tremblay


Place of Death-No. Chemilford Leenden Street, [or Corporation], Ward


Birthplace of Deceased,


Canada


Father's Name, Jule


Peneauch


Father's Birthplace,


Teunada.


Mother's Name, Marii


Mother's Birthplace,


Mother's Maiden Name, -


Place of Interment,


Chemes food


Cemetery, Range. , Lot .. ...... Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this.


6


day of


189.2


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death, Mary 5- 189 ... 2.


Name and Sex of Deceased, Aurulto Travelbay male.


Place of Death-No ....


Cercles


Street, (or Corporation.)


Disease or Cause of Death,


Excelente


When the Child is still-born so specify. duration of* 2 years Complications,


I certify that the above is a true return to the best of my recollection and belief. Name and Professional Title, CDrachelto


Residence, No. 740 Marwan


Street,


Dated at Lowell, this


6 te


day of ..


carel


1899


*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 deccased is a female and when the deceased is colored please insert.]


RETURN OF DEATH


OF


189


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, April 15 189.9. Name Theodore Tremblay


Maiden Name,


Sex, ~ male, Color,


Single, Married or Widowed, ... Age ........ years ...... months:3 .. days.


Name of attending Physician,


Dr Rochette


Residence of Deceased-No. Chemes ford Centre Street, (or Corporation), Ward


Occupation, Husband's Name


Place of Death-No. Thenbeford Centre Street, [or Corporation], Ward.


Birthplace of Deceased,


1.1


Father's Name, Jule Sunday


Father's Birthplace,.


Canada


Mother's Name, Anna Mother's Birthplace,


Mother's Maiden Name, - farlin


Place of Interment,


Thenbe ford


Cemetery, Range Lot ........ , Grave,


Signature of Undertaker or Informer, Joseph Albert


Dated at Lowell, this.


15


day of.


April


189 .. 9.


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death, ... 1899


Name and Sex of Deceased, Theodor Freueblay male.


Place of Death-No. 6 keulford


Street, (or Corporation.)


When the Child is still-born so specify.


Disease or Cause of Death,


Debell-


duration of *.


3 days


Complications,


I certify that the above is a true return to the best of my recollection and belief. Name and Professional Title, Arbaelect 4


Residence, No. 140 Manual12


Street,


Dated at Lowell, this


16.15


.


day of.


189 ... 9.


*Reckoned to the time of death.


S


[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. ]


75


RETURN OF DEATH


OF


,89


Ret


76


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City of Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Edwin Lincoln


Sex, Que. Color,


Date of Death,


april


22


1899 ; Age, 38 Years,. 38 Months, /7_Days.


Maiden Name, { If married, widowed )


Husband's Name,


Single, Married, Widowed or Divorced, ...


Single


Occupation,


Farmer


* Residence,


¿ also state fully. §


Chelmsford,


Quase


Place of Birth,


11


11


11


*Place of Death,


11


"


11


Name of Father,


abbott Russell


Birthplace of Father,


Jorusend, Quase.


Maiden name of Mother,


Statua Garland


Birthplace of Mother,


Topsham, VL.


Place of Interment, (Give name of Cemetery),


Chelmsford Center


Dated at


Chelmsford


Signature and


Hatte Perham.


on


april 22


1899


place of business


of Undertaker.


Chelmsford Mars.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age, 38 Y.


M. 17 D.


Place and Date of Death, ; died at Juliusfare Wars april 2, 189 Street tauliner induced by Priamona's


Disease or Cause of Death, §


Duration of sickness,


5/1, days-


I certify that the above is true to the best of my knowledge and belief.


Signature aud Residence


Eduved It, Charcuter


M. D.


of


Certifying Physician.


Date of Certificate,


1 1899.


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


No.


RETURN OF THE DEATH


OF


at


Date,


189


..


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death oeeurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the eity or town in which the death oeeurred. (See section 6.)


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets. (See section 10.)


Penalty for refusal or neglect, ten dollars. (See seetion 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certifieate made in accordance with section 10, and return it, together with the faets required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Rue


Ed. Sept., 1859. 5 M.


[ACTS OF 1889, CHAP. 208.] AN ACT


Plate.


IN RELATION TO THE RETURNS OF BIRTHS AND DEATHS.


Be it enacted, etc., as follows :


SECTION 1. The elerk or registrar of each city and town shall on the first day of cach monthi make a certified copy of the record of all deaths and births recorded in the books of said city or town during the previous month, whenever the cleeeased person or the parents of the child born, were resident in any other city or town in this Commonwealth at the time of said death or birth; and shall transmit said certifled copies to the clerk or registrar of the city or town in which suel 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 such deceased person or parents so resided, whenever the same ean be ascertained; and the clerk or registrar so receiving such certified copics shall record the same in the books kept for recording deaths or births. Sueh eertificd 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 effect 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. City of. Lowell.


(City or Town.)


during the month of. April 1899.


1. Date of Death,


April 13, 1899


2. Name,


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


Amélia Gammell Davis


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


Finale


married


4. Color,


50 Years,


6. Duration of Siekness, By whom certified,.


lo trish M. D.


7. Residenee,


1 West Chelmsford at Home


8. Occupation,


St John's Barbital Lowill


9. Place of Death, .


Princeton Mars


10. Place of Birth,


11. Name of Father,


12. Name of Mother,


13. Birthplace of Father, .


14. Birthplace of Mother, .


15. Place of Interment, .


Lowell Cemetery


I certify that the foregoing is a true copy.


Attest :


April 22 Isqc.


(City or Town.) .Clerk.


77


Isaac Davis


Lydia Davis


Months, Days. Fileraid Sumar


5. Age,


Disease or Cause of Death,


NO.


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


1. Date of Death, .


2. Name,


March 2329 1899 Samuel Hodgson


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


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


Male Married White


4. Color,t


5. Age, Disease or Cause of Death, (Primary and Secondary), ;


61 Years, 9 Months, 22 Days. Cancer of the liver three months


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, .


11. Birthplace of Mother, .


15. Place of Interment,


Signature of Undertaker or other person making the Return, .


Arthur H. Sheldon


DATED aty


North Chelmsford , on March 24


1899


1


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


1 If other than White. (M.) Mulatto. (I.) Indian. If of other Races, specify what.


[Be very particular to fill all Blanks. ] Plate. Ed. Dec., 1800, -5,000.


F. E. Varney M.D. North Chelmsford. Mars. Overseer North Chelmsford Mass. Bradford, England Jonas Hodgson. (Hodgson) Hodgson Bradford, England Bradford England North Chelmsford, Mass.


78


Commonlocalth of Massachusetts.




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.