Deaths 1898-1899, Part 15

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1898-1899 > Part 15


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


Married Occupation,


Carpenter


*Residence, also state fully. )


{ If out of town, {


Chelmsford


Place of Birth,


Springfield Vermont


*Place of Death,


Chelmsford


Name of Father, Birthplace of Father,


Maiden name of Mother,


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Edson Cemetery Lowell


Dated at Chelmsford


Signature and


-


Walter Perham


on


Dre 9


189 9


place of business


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Char, Calvin War


Age, 64 Y. 11 M. O D. died at Chelmsford, Maxx, Dec. a 182


Place and Date of Death,#


Disease or Cause of Death, §


Chrome Patricia


Duration of sickness,


Indefinite,


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


Siguature and Residence


Arthur J. Scolonia


M. D.


of Certifying Physician. Chelunsford, mark.


Date of Certificate, 11 1899 .


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.


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


1


1


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,


Joanna


Trubel


7


Sex,


Fi


. Color,


Date of Death,


Dec. 11th


1899; Age, 88 Years,


1


. Months,


.Days.


Maiden Name, { If married, widowed )


or divorced.


Joanna


Stanburg


Husband's Name,


George E. Truber


Single, Married, Widowed or Divoreed, ..


North Chelmsford Mass.


*Residence, { If out of town, )


also state fully. )


Place of Birth, England


*Place of Death,


North Chelmsford Mais.


Name of Father,


John Stanbury


Birthplace of Father,


England


Maiden name of Mother,


Birthplace of Mother,


England


Place of Interment, (Give name of Cemetery), North Chelmsford Cemetery


Dated North Chelmsford


Signature and


Arthur A. Sheldon


on Der.


11h


1899


place of business


of Undertaker. North Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f


franna


Varley


Age 68 Y / M.


.D.


Place and Date of Death, ¿ died at north Chehunting Dec 11- 1899


Disease or Cause of Death, §


Pneu monia


Duration of sickness,


one week


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


Signature and Residence


F. G. Varney


M. D.


of


Certifying Physician.


North Chihunfund


Date of Certificate,


Dec 11ch


189 9.


Give also street and number, if any.


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


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


A


Widow


Atarreed Occupation,


-


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 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. (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 the death of said person, upon request, furnish for registration a certificate setting forth the required faets.


Penalty for refusal or neglect, ten dollars. (See section 11.) Any person having nhgroc of the firereal .


1_ _ hall ohtain the physician's ofinate mai 2


(Sec section 10.)


O. Jin ce we the clerk of the


Rec FORM C.


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.)


Edith & Mulino


Name, ...


Date of Death,


Dee 11


1899; Age, 2.6


. Years,


.Months,


22 Days.


Maiden Name, {


married, widowed į


Ebert


or divorced.


Husband's Name,


walter H Mucho


SinNe, Married, Widowed or Divorced, Occupation, It Home


* Residence,


{ If out of town, {


also state fully )


Chelunsford, Mass


Place of Birtlı,


* Place of Death,


Chelmsford


Name of Fatlier,


Horact In Ebert


Birthplace of Father,


Chelmsford


Maiden Name of Mother,


Mary & Dennett


Dillspieler MH.


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Lowell Cemetery


Lowell


Dated at Lowell Dee 11/99. Signature and place of business of Undertaker.


Blumen Lowell


011


I


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt Edith Le mulno


Age,. 26 x 5 M 22 D.


Place and Date of Deatlı, died at Chelmsford I


Disease or Cause of Death, #


Duration of sickness,


Indefinite.


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


Auchin G. Scolonia M. D. Signature and Residence { of Certifying Physician.


Date of Certificate Dec,, 11 1899


* Give also street and number, if any.


+ Give sex of infant not named. If still-born, so state. If child died immediately atter birth, so state.


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


Ir Acaboria


112


Sex Female Color,


Pittsfield MH


No.


RETURN OF THE DEATH.


OF


at


I


Date,


Filed,


I


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


SECTION 6. 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.


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 death.


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


SECTION IO. 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.


SECTION II. In case the deceased 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 he can state the same. Penalty for refusal or neglect, ten dollars. ..


SrcT


Rel


113


Commonwealth of Classachusetts.


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, Jacob Spaulding


Sex,


Color,


Date of Death,


Drie Il


1899; Age, 90


Years,


5 Months,


15 Days.


Maiden Name,


{ If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Andneed


Occupation,


Harmer


* Residence, { If out of town, )


' { aiso state fully. §


Chelmsford


Place of Birth,


Billerica


*Place of Death,


Chelmsford


Name of Father,


Benoni Spaulding


Birthplace of Father,


Billerica


Maiden name of Mother,


Lydia Deren


Birthplace of Mother,


Carlisle


Place of Interment, (Give name of Cemetery).


Dated at


Chelmsford


Signature and


place of business


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Disease or Cause of Death, §


Jacob Spaulding


died at.


Chelmsford, Was One, 1th.


1899


Age, 90 Y. 5 M. 15 D.


5


Duration of sickness,


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


Signature and Residence


Edward St, Chambles


M. D.


of Certifying Physician. Chelmsford, Mass


Date of Certificate,


Give also street and number, if any.


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


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


on


December 11 1899


1


1


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 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 the funereal rites preliminary to the interment of a human body shall obtain the physician's c ricate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of he ilth or to the clerk of the city or town in which the death occurred.


Rec


FORM C.


114/


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,


Elizabeth


Kelley


Sex Female Color,


Date of Death,


Der 14


. 1899; Age, 82


Years,


2


Months,


26


Days.


Maiden Name, { If married. widowed }


or divorced.


Shephard


Husband's Name, Daniel Kelley


Single, Martied, Widowed or Divorced,.


Occupation,


At home


*Residence, {If out of town, { ( also state fully )


Gorham It East Chcemefac


Place of Birth,


* Place of Death,


East Chelonefour


Name of Father,


Philip Sheppard


Birthplace of Father,


Maiden Name of Mother,


Theartha Ling


Birthplace of Mother,


Bradford ChH


Place of Interment, (Give name of Cemetery),


Edson Cemetery Lowell


Dated at.


Lo well


Signature and


JA Currier


011 dee 14


1899


place of business


of Undertaker.


Lowell


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt Elizabeth Kelly Age, 82 x 2 M 26 D.


Place and Date of Death,


died at


East chelmsford


I


Disease or Cause of Death, #


Pneumonia


Duration of sickness,


Three days


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


Signature and Residence


Charmer A. Velez


M. D.


Certifying Physician.


Date of Certificate


18.99


· 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.


de Miles


Strafford (11


1


No. RETURN OF THE DEATH.


OF


at


Date,


I


Filed. ...


I


....


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


SECTION 6. 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 inl which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his chiarge 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.


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 forth the required facts.


SECTION II. In case the deceased 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 he can state the same. ; Penalty for refusal or neglect, ten dollars. .


SECTION 12. Any person having slapen of why


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,


Rufus Francis Emerson


Sex,


m


Color,


Date of Death,


December 16


1899 ; Age,


64 Years,


2


Months, 27 Days.


Maiden Name,


or divorced.


married, widowed {


Husband's Name,


Single, Married, Widowed or Divoreed,


Married Occupation,


Fruit Dealer


*Residenee, {If ont of town, )


? also state fully. §


Chelmsford


Place of Birth,


Chelmsford


* Place of Death,


Chelmsford


Name of Father,


Franklin Emerson


Birthplace of Father,


ThelmaAnd


Maiden name of Mother,


Rebecca adamo Kittredge


Birthplace of Mother,


Place of Interment, (Give name of Cemetery).


Chelmsford Center


Dated at.


Thelmaford


Signature and


Halter Perham


on


Arcember 16


1899


place of business


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Rufus Francis Emerson Age, 64 Y. 2 M 29 D.


Place and Date of Death, ¿


died at.


Chelmsford Die, 16 00


189.9


Disease or Cause of Death, §


Paralysis


Duration of sickness,


Several months.


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


Signature and Residence S


of


Certifying Physician.


Amara toward -


M. D.


Date of Certificate,


Dec. 17 th


1899.


Give also street and number, if any.


{ If child died Immediately .after birth, so state.


t Or sex of infant not named. If still-born, so state.


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


115


No.


RETURN OF THE DEATH


OF


at


Date,


189


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that every houscholder 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 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.)


11 cereal site nuliminare to the interment of a human body shall obtain the physician's 1 .the board of


Rec


FORM C.


Commonwealth of Massachusetts.


No.


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


Name,


Kasse Plante


Sex,fe


Color,


Date of Deatlı,


Dei 19


1899, Age, 25 Years,


Months,


Days.


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


Marie Patenaude


Husband's Name,


Joseph Plante


Single, Married, Widowed or Divorced,


Occupation,


* Residence,


( also state fully )


Granada


* Place of Death,


North Chelmsford


Name of Father,


Grasped


Potomande


Maiden Name of Mother,


Octance


Trudeau


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


MI Joseph God- Chehurford


Dated at


Laull


Signature and


If Archambault


011 Dec19899 place of business of Undertaker.


740 Nummach Sau


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt Rose Plante


Age, 250


Y. ........ M. D.


Place and Date of Death,


died at


North Chaleur ford, Dec 19,899


Disease or Cause of Death, #


Consum phen


Duration of sickness,


one year


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


Signature and Residence S


of


FE Janney


M. D.


Certifying Physician.


y, chekaster


Date of Certificate


Dee /que


1699


* 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.


116


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


( If out of town, {


North Chelmsford


Place of Birth,


Birthplace of Father,


Canada


Canada


No. RETURN OF THE DEATH.


OF


at


I


Date,


Filed,


I!


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


SECTION 6. 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.


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 death.


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


SECTION IO. 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.


SECTION II. In case the deceased 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 he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charro of the ...... shall obtain the phy.


quired by section


het


FORM C.


117


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,


Pavold & Brown


Sex UMbrite Color Male


Date of Death,


ECO 2 201 . 189 %, Age, 3


Years, Months, Days.


Maiden Name, { If married, widowed )


or divorced.


Husband's Name,


Single, Married, Widowed or Diyorged,


Occupation


* Residence,


( If ont of town, {


falso state fully i


Place of Birth,


* Place of Death,


Name of Father,


Birthplace of Father,


Jamesbugh, at


Maiden Name of Mother, Le cura


Birthplace of Mother,


-criartabela 01X


Place of Interment,


(Give name of Cemetery),


Dated at


Signature and


place of business


88 allidaleri


011


2.2-01 000


1899


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Ronald Exactes Brown.


... Age, 3 v. /


D.


l'lace and Date of Deatlı, died at Chelmsford, Mare.


Disease or Cause of Death, #


General Tuberculose's,


Duration of sickness,


Endefinite.


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


Signature and Residence S


.


2


Date of Certificate ..


1899.


* Give also street and number, if any.


Arthur y. Scoloria


M. D.


of


Certifying Physician.


Chebrafor, more.


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 Canse.


No.


RETURN OF THE DEATH.


OF


at


Date,


I


...


Filed,


I


Acts of 1897, Chapter 444.


[EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. 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.


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 death.


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 forth the required facts.


SECTION II. In case the deceased 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 he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having change of the funere .. ] rites protur. · interment of ¿ human body


shall obtain the physician's certificate made in accordance with station together wi the facts i


quired by section 1. to the board of health or to the clock of the city ' with the us th occurred.


Rec


FORM C.


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,


Hannache De Butterfield


Sex, A


Color,


Date of Death, (Dec 17 1899; Age, 5'8 Years, 2 Months, 23 Days.


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


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation, at Home


* Residence, ¡ If out of town, }


¿also state fully


Faith Elitenspar Chan


Place of Birth,


* Place of Death,


Name of Father, Butconcent


Stecher:)


Grafton dix


Birthplace of Mother,


Bristol MIX


Place of Interment, (Give name of Cemetery),


Dated at


20well


Dec 18'99,


011


Signature and place of business of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Place and Date of Death,


Disease or Cause of Death, #


died at chouthe Chterstand Man Cancer


Duration of sickness,


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


Signature and Residence F.E. Janney M. D. of Certifying Physician. Dec 18h 1899


Date of Certificate


* 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.


118


..


Birthplace of Father, ( ..........


Maiden Name of Mother,


Hamzah I Butterferry 580 x 2 M 23 D.


No.


RETURN OF THE DEATH.


OF


at


Date,


I


Filed,


I


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


SECTION 6. 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.


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 death.


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 forth the required facts.


SECTION II. In case the deceased 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 he can state the same. Penalty for refusal or neglect, ten 1.11 ____


1 .man hndv


certificat


.


11-


quired UV sec . , I, 1 , 1 board of her ..


clerk of the city Han Which the death occ.


Reu


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, .....


Anna maria De Carteret


Sex,


.Color, W.


Date of Death,


Dec. 29 th


.. 1899 ; Age, 27_Years, 8 Months, Days.


Maiden Name,


{ If married, widowed }'


or divorced.


Anna Maria Carre.


Husband's Name,


Arthur De Carteret,


Single, Married, Widowed or Divorcest,


Occupation,


house kuper


*Residence, { also state fully. )


{ If out of town, }


N. Chelansford


masz.


Place of Birth,


Island of Very British Isles?


*Place of Death,


A Cheline fort, mass.


Name of Father,


Peter Carre


Birthplace of Father,


Jersey Island & B. S.}


Maiden name of Mother,


Jane Branger.


Birthplace of Mother,


laland & B.S. ?


Place of Interment, (Give name of Cemetery),


A. Chelmsford


Cemetery


Dated at


S. Chebusford


John Bratinel ys


on Dec29 st


189


Signature and


place of business


. of Undertaker.


A. Chelons ford frase


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Uma Marca De Carboal. Are. 27 Y. 8 M. D.


Place and Date of Death,;


died at


northChehusfind, Dec 29ch.


189.9


Disease or Cause of Death, §


typhoid fever


Duration of sickness,


ten days


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


J.E. Varney


Signature and Residence S


of


M. D.


Certifying Physician.


north Chelmsford


Date of Certificate,


Dee 29


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.


119


No.


RETURN OF THE DEATH


OF


at


Date,


189


..


Filed,


.1


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 oceurred. (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 sneh death. (See section 7.) Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars. (Sec 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. (Sce 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, and return it it" the facts required b the board of licalth or to the clerk of the city or town in which " .; occurred.


4




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.