Deaths 1898-1899, Part 12

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1898-1899 > Part 12


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


Name and Professional Title,


Residence, No. 226 Ovesthard Street,


Dated at Lowell, this


F


day of.


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 female and when the deceased is colored please insert.]


Approved,


BOARD OF HEALTH.


RETURN OF DEATH


OF


189


88


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 24


189 9


Name


Firancori A. Serveres


Maiden Name


Sex. ~ male, Color, While


Single, Married or Widowed


Age 1 years 6 months ...... days.


Name of attending Physician, Ar Richard


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


Occupation,


Husband's Name


Place of Death, No. Themesford Center


Street, (or Corporation), Ward


Birthplace of Deceased, 11


11


Father's Name, Adeland - Servais


.. Father's Birthplace,


Canada


Mother's Name,


Eugenne


Berard


Mother's Maiden Name, -


Place of Interment,.


Themesford


Cemetery, Range


,


Lot


., Grave


Signature of Undertaker or Informer, Joseph Albech


Dated at Lowell, this


24


day of


June


189 ... 9.


Physician's Certificate of the cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death,


189


Name and Sex of Deceased,


Place of Death, No.


When the Child is still-both, surpecity.


duration of*


Complications,


Dentition


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


Name and Professional Title en. Richard molim


Residence, No. 3.07 Middleis Street,


Dated at Lowell, this


25 day of ..


Lune


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,


WITH


male.


Street, (or Corporation.)


Disease or cause of Death,


Ganha Enteritis


Mother's Birthplace,


RETURN OF DEATH


OF


189


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,


Emma Louisa Buzzelli


Sex, Hemale Color,


white


Date of Death, June 22


1899 ; Age,


62


Years,


Months,


Days.


Maiden Name! { If married, widowed )


or divorced.


Emma Louisa Paine


Husband's Name,


David a Bussell


Single, Married, Widowed or Divorced, Oceupation,


*Residenec, also state fully. ) { If out of town, { Chelmsford Mare


Place of Birth,


Eastport Maine


*Place of Death, Chelmsford Mark


Name of Father,


a. a. Paine


Birthplace of Father,


Standish Maine


Maiden name of Mother, Margaret Stevens


Birthplace of Mother,


Parteland Marine


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


Dated at


Chelmsfords Mask Signature and


Walter Perhow


011 June 22


189


place of business


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, ¡


Emma


Touca Purcell Age, 625.


M.


D.


Place and Date of Death, # died a Chelmsford, Masc, June 22 189.9 Cancer


Disease or Cause of Death, §


Duration of sickness,


several months:"


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


Amara Howard


Signature and Residence S of Certifying Physician. Chelmsford Marx.


M. D.


Date of Certificate,


Jame 23'


189 9.


Give also street and number, if any. t Or sex of infant not named. If stiil-born, so state. # If child died immediately after birth, so state.


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


89


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 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 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 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 facts. (See section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.) Any person having charge of tl.


certificate made in accordance with sec


health or to the clerk of the city or tor


all chain c physician's ction 1, to the board of


90


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, ...


Willie Chandler


Sex,


Color,


Date of Death, June 20


1899; Age, 20 Years,


1


Months,


Days.


Maiden Name, { If married, widowed ) or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


Harrer


*Residence, { If out of town, }


Chelmsford


? aiso state fully. §


Place of Birth,


Cheliford


*Place of Death,


Name of Father,


Warren Chandler


Birthplace of Father,


Westford


Maiden name of Mother,


Francis & Ingalls


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


north Chelmsford


Dated at


Signature and


Walter Perhan


on June 20


189 7


place of business


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death, #


Disease or Cause of Death, §


died at


Chelmsford


Mass. June 201899


Pleuritis with fechatized Sung


Duration of sickness,


6


months


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


Signature and Residence S of Certifying Physician.


Chili And.


Date of Certificate,


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 Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Willie Chandler


Age, 20 Y. / M.D.


M. 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 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 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. (Sec 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 thic death of said person, upon request, furnish for registration a certificate setting forth the required facts. (Sec section 10.)


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


Any person having charge of the f vary to the interment of a human body shall o'the ohrainion's


certificate made in accordance with secti 't, together with the facts required by section of


health or to the clerk of the city or town .. rred.


91


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,


Edes P Stevens


Sex,


Color, M.


Date of Death,


July 14


1897 ; Age


78


Years,


4 Months,


4 Days.


Maiden Name,


{ If married, widowed }


or divorced.


Edis P Wright


Husband's Name,


Samson


Stevens


Single, Married, Widowed or Divorced,


Married Occupation,


Vouswate


*Residence, also state fully. S


§ If out of town, }


Cheliveford


Place of Birth,


Meatford


*Place of Death,


Chelmsford


Name of Father,


asa Wright


Birthplace of. Father,


Westford


Maiden name of Mother,


Bathsheba Dad mums


Birthplace of Mother,


....


Chelmsford (Probably


Place of Interment, (Give name of Cemetery),


South Chelmsford


Dated at


Signature and


Walter Pertam


on


Sub 14


1899


place of business


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death, }


died at


Chelmsford


Jul 14 th


1899


Disease or Cause of Death, §


Senile degeneration and


mivous Exhaustion.


Duration of sickness,


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


Signature and Residence S


Cimara Howard.


' M. D.


of


Certifying Physielan.


Chelmsford Mais


Date of Certificate,


18967


Give also street and number, if any.


t Or sex of Infant not named. If still-born, so state. * If child dled Immediately after birth, so state.


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


Edie P. Stevens


Age


78 %.


4 1. 4 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 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 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 sections 6 and 7, five dollars. (Sec section 8.)


A physician who lias 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. (Sce 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 certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


92


Commonwealth of Massachusetts.


No.


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


1. Date of Death, .


1877


2. Name,


(Maiden Name),*


Lucy 4, fuller


(Name of Husband) ,*


Contar of thord


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


Wido wed


4. Color, t


5. Age,


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


6. Duration of Siekness, . By whom certified,


F. E. Varmes Zu , I


West Chelmsford


Housekeeper


9. Place of Death, .


West Chelmsford


10. Place of Birth,


Norridge work


11. Name of Father,


Alden Fuller


Thelinda Goula


12. Name of Mother, (Maiden Name),


13. Birthplace of Father, .


Norridge-wock The


11. Birthplace of Mother, .


West Chelmsford


15. Place of Interment,


Signature of Undertaker or other person making the Return, .


AG Parkhurst


DATED at Test- Chiedoford, on July 17th 1899


* If a Married Woman or Widow. { If a Soldier who served in the War of the Rebellion. t If other than White. (M.) Mulatto. (I.) Indian. If of other Races, specify what. [Be very particular to fill all Blanks.] Plate. Ed. September, 1892 .- 5,000.


71 Years 2 Montlis, 2 Days. Exhaustion from Hemi Plegia 11 months


7. Residence,


8. Occupation, .


Fairfield The.


[Public Statutes, Chapter 32, as amended by Acts of 1838, Chapter 305; Acts of 1889, Chapter 224.]


SECTION 3. A physician who has attended a person during his last illness shall, when requested, forthwith furnish for registration, 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. If a physician neglects or refuses to make a certificate, as aforesaid, 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 the body of a deceased person 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 forthwith 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 exceeding fifty dollars.


)


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,


nathan B. Lapham.


Sex Male Color, White.


Date of Death,


July 24


1899; Age, 61


Years, 0 Months, O Days.


Maiden Name, { If married, widowed ) or divorced.


Husband's Name,


L


Single, Married, Widowed or Divorced, Married Occupation, farmer


*Residence, { If out of town, )


South Chelmsford mass


¿ also state fully.


Place of Birth,


Groton mass.


* Place of Death,


South Chelmsford.


Name of Father,


Wm. Lapham.


Birthplace of Father,


Boston.


Maiden name of Mother,


Elizabeth C. Brown


Birthplace of Mother,


Littleton Mass.


Place of Interment, (Give name of Cemetery),


Hart Pond Cemetery


Dated at. So Chelmsford.


Signature and


Daniel 4 Buum


on


July 24,


189 9


place of business


of Undertaker.


So Chefmolded Mars


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Place and Date of Death, ;


Disease or Cause of Death, §


died at


So. Chehusfond, Mase., July 24,1899.


Chronic Nechritis, Cystitis


Heart-


hypertrophy about three years.


Duration of sickness,


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


Signature and Residence S


Arthur & Leolina


M. D.


of Certifying Physician.


Chelmsford


mack ..


Date of Certificate,


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.


nathan B Jakham


Age, 6/ Y


M.


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 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 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 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. (Sec 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 facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Rec


FORM C.


Commonwealth of Classachusetts.


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,


Warner & Smith


Sex.


Color,


VEchite


Date of Deathı,


Cinq 2"


1899; Age, 14 Years,


........ Months,


2 Day's.


Maiden Name, { If married, widowed )


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


*Residence, {If out of town, )


¿ also state fully.


Nightman 25


Chelmsford


Lawere Muss


Place of Birth,


*Place of Death,


Chelmsford


Name of Father,


Gea a both


Birthplace of Father,


Maiden name of Mother,


Harriet Scackman


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Edson Lawell


Dated at.


Lawere Mars


Signature and


& M Maning Mr


on


aug 2 ..


189


9


place of business


of Undertaker.


33 PrescaWAT


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Warner of Smith Age, 14%. M. 2 D.


Place and Date of Death,


died at Nightmare It Rung 2nd. .. 1899


Disease or Cause of Death,


Paralysis


Duration of sickness,


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


Signature and Residence S


of


M. D.


Certifying Physician. 2


Date of Certificate,


3


1899%.


* Give also street and number, if any.


t Give 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.


92.


No.


RETURN OF THE DEATH


OF


at


Date,


.189 ..


Filed,


189


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 11 AND 12.]


SECTION 6. Every householder in whose house a deatlı 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 healthi or to the clerk of the city or town in which the death occurred.


SECTION 7. 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 deatlı. SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. 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 forthi the required facts.


SECTION 11. In case the deccased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as lic can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in whieli the death occurred.


93


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. 15 1899 Name Elisa Woodroffe Woods


Maiden Name Elisa W. Darby


Sex Female, Color, WV


Single, Married or Widowed married


Age 3-7 years / 0 months 20 days.


Name of attending Physician, E. H. Packer


Residence of Deceased, No. Worth Chelaufen Street, (or Corporation), Ward


Occupation, Husband's Name.


Place of Death, No. north Chelunsford Street, (or Corporation), Ward.


Birthplace of Deceased, They Worcestershire England


Father's Name, Charles Daily


Father's Birthplace,


England


Mother's Name,


Mother's Birthplace,


1.1


Mother's Maiden Name, . whitlock


Place of Interment, To thelinefor Cemetery, Range


, Lot .. .............. , Grave


Signature of Undertaker or Informer, John a. mrunback


day of august


IS9 9


Dated at Lowell, this


Physician's Certificate of the cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death, august 15 1899.


Name and Sex of Deceased, Chia hoodraffe hoods


Place of Death, No. North Chelmsford


Street, (or Corporation.)


duration of#


Complications,


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


Name and Professional Title @Ar Tacker ne.D.


Residence, No.


Street,


Dated at Lowell, this


17


day of


auquel


-


1899


*Reckoned to the time of Death. [Be very partienlar to till 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,


BOARD OF HEALTH.


Cmale.


Disease or cause of Death, Cancer


When the Child is still born, so specify.


RETURN OF DEATH


OF Glige W. Woods lucs 3


0 1899


Ref


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


Cinq 23 rd


1899


Name Moses C Huntoon


Maiden Name


Sex


male, Color,


Single, Married or Widowed


Widowegl


Age


80 years 7 months


days.


Name of attending Physician


the Howard


Residence of Deceased, No.


Chelyn ford stars


Street, (or Corporation), Ward


Occupation,


Merchant


Husband's Name


Place of Death, No.


Chelmsford Mars


Street, (or Corporation), Ward


Father's Name,


Daniel Huntoon Father's Birthplace,


Mother's Name,


Betsey


Mother's Maiden Name,


Cales


Place of Interment,


Edson Cemetery, Range


Lot , Grave


Signature of Undertaker or Informer,


Dated at Lowell, this


24


day of


189.9.


Physician's Certificate of the cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.) Cinq 23rd ISO 9


Date of Deatlı,


Name and Sex of Deceased,


Moses


C.Huntoon


male.


Place of Death, No.


Cheful ford


Mark Street, (or Corporation.)


Disease or cause of Deathı,


Paralysis


Ayben the Child is still-born, so specify.


duration of*


Complications,


old


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


Name and Professional Title amaral toward M.D.


Residence,No:


Chelmsford


Street,


Dated at Lowell, this


240


day of


aug


189.7,


*Reckoned to the time of Death.


[Be very partienlar 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,


BOARD OF HEALTH.


94


W. Brooks


Mother's Birthplace, ..


Birthplace of Degeased,


Warner


RETURN OF DEATH


OF


1


FORM C.


Commonwealth of glassachusetts.


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,.


1


Julide Sex,


Color,


Date of Death, Sieff 7th


189 7; Age, V. 4 Years,.


Months,


........ Days.


Maiden Name,


{ If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


„. Occupation, Oteu


*Residence, { If out of town, }


¿ also state fully.


Place of Birth,


"


*Place of Death,


Name of Father,


Birthplace of Father,


cetauch


Maiden name of Mother,


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Dated at


Signature and


Inwest to ( Rennes


on


Sept 7


189


9


place of business


of Undertaker.


ES } 324 HEUTE LX


PHYSICIAN'S CERTIFICATE.


Thomas A. Faire




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.