Deaths 1898-1899, Part 3

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1898-1899 > Part 3


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


Adams Laura A. Ashworth James 86 Brown Hiram 1


Aquece Alice 2. Adams Sinwhy Adana Clara A. M. Ayar James H.


15 Wronwant Arthur


Nudestore Audrew 129 Brett Mary


137 Blood Samuel


164 Bray these


176 Butters George & 47


22X Bussell Emma 2 8/9 Brown Ronaldo


Butterfield Namah 7. 118 Bremser William 123 Bartlett Charles 8.8, 142 Boyuton James Brown Janet M 159


Boulay Charlesm. 186


- Blood Marcha 7, 208 Brown Mary 222


A


Bielsori 225 Blodgett Frederick W. 233 Bean 237 U


Brown Frances £ 2x2


Page 8 21 31 34 44


A B


E F


G H I K


L T )


1


C farter Williame . Fr. Garbine Cordelia


Gook Sarah On Corrigan Ann


Chandler) Villie 90


98


book Williame Carlson Nellie 105


Erburu Betsey 125 Book May 213 Carlton Electrall, 215


D


Duffy Francas D.


Dunn Vera Leslie Davis Here IT. Jam Melone O.


Duffy Mary


24 Farley Julia M.


Durant Thomas 26 38


Duffy Thomas P.


Durant George &. Dwell Clifford


68 80


Downes tired


84


97 Dunne Ginevra J.


NECarterEt Ann, M 119


Watins Mande M. 126 Daley Daniel 136


Patrick 139


4 Foster Abigail W


3. Hay Bridget 13 Fisher David 18 Fiske Banjamin M. 226 2x7


45 108 )


) )


A 2


-


/10


28 Emerson Rufus f. 115 49 Elliot Ephraim 1320 53 Emerson Harry Bryant 203D) 56


E F G H I K L


Duttore Sophones O. 155 Do Carteret Mary J. 162 Nowy Agrees 1 Nonalive Bartholomew 205


Detron Edwin 6. 231


G'


Care dette Anne Gahan Gladys 11


Giannell Amalia 77 gervais Francois f 88 Jorge Daniel M. 102 Diilson Alva 100


Rimette Leonard 1/8 Galloway 200 Grady William G 202 Gagnon Onesimil 214 liervais 233


FI


Holt Horace Huntoon Lucy A Huntress Julia t.


16 Kelley Chedrew 17 Reisen James 69 Kelley Elizabeth Amet Clarissa P. 72 Ridder Shallow F. Hodgson Samuel Hoyt Lucy L.


Huntoon Mores 6. Hart William &


Harrington 107 Hall Elizabeth B. 121 14.5 Hazen James A. Hanson Onos X. 148


Fiale Oliver A. 149 Hall Ornest W. 163 Hutchins Matthias 173 Hardy James il 182


78 Randrick Dalia 92 Kelley Violet O. 94 Ruawalton Rate Of. 96 innball Namalo 2 Keinen Thomas Kearney Ellen


9 99 114 138 158- 167


P Q R S


174 223 229 2×8


T U V W Y Z


IX J 10 Ivory Hannah 26


G I K L M N 0 7


HI.


171 Haskell Dorochy 204 Holland Michael 245


Page


/


2 Malvin Alonzo 2 12 Meaday Ada J. 23 32 22H Glinchey Been 33 MerVally Alice 37 42 43


2 40 Heads Leonard 52 Mc Quade Mary B.


55 Morning Machen 50


Magnaut Adele 62 Mc Naughtuse Natten P. 6X Mooney Ann- Mc Emaney Mary 70


Marcel Harry L. >/ L


170


M Lichfield Paul F. 198 He Garvey Thomas !!! 101 Loucroft Bridget 20/ 95 N O Lambert Marie Rose 228 Magnus Simon 104 Le Duke David 234 Mooney Frank A. 106 'P Larkin Margaret 239, Mulno Odich L, 112 Q Lawrence Alma Grazie 241. Mc Glym James 128


UN Nulty Patie 100


R Marshall Werch & May 131 S 11ª Nalles I Johns 135 Nichols John H.


1/ Manomin Janic 132 U No Giri Cassia 166 V Mcnulty Mary A. 172 W Ile Nulty Rose 177 Y Nicholson James 6 179 7 145


Page


Larsine Winnifred Lamplere Frank de Lains Aswath 6, Lancome Harriet O.


Panphere Albion Lambert Semana WC Lewis Lucy Af.


81


Lafram Nathan J 72


Parkinn Anna 100


Vemay George W Lambert Joseph P.G 146


Lowney


M . Murphy, Veronica 181


Mc Blusky Mildred 184 HoBlusky Mabel 184 Michel Graziella 20


218


Moore Charlotte S.


Macdougall Willie T. 219 McGramer 221


Morally James X. 232 Moore Olla f. 238 Mallen James 249


O'Keefe 0


P


Parkhurst dwie R. 27


Revere JimmieVi


REardon 46 Perkau Samuel Q. 61


Proctor George W 39 Parhan Albert & 51 Randlast James 58 Johnson Frank WV. 60 Perham Lizana N. 6% Russell E. Lincoln 76 Patches James W 79 Richardson Edward 2. 147 Roddy 165


Define S. Thomas 82


Perry Marie 89


Plante Rose 116


Parker Newell 133


Randall tammie V. 188


Ripley Julia S, 212


Pullau Harriet 154 Reed William H. 230


Parler Alfred E, Parker Arteinas


156


168 S' 109 Sheldon Julia 2 6


Stevens Walter Gr.


Pickard Carleton M. 17% Back John Nesmith 306 Shaw Elisha 7. Pickard William It, 216 Store Wiecard 2. Perhan Maria, 246 Shields Margaret


29 +/P 59-0 63


R 66


Spalding Adeline P. Smith Vilda 83 S


57 Stevens Edel .


92 103


T U V W


Spaulding Jacob 113 Staples William H. 122 Safford Harry 8. 124 Sheamus Almina


Y Z


144 Stavila Benjamin /SV


R


Page 3


Richardson Elizabeth 183 Ryan William of 185


Pattern Soth N. " 153


Purcell Jamie


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


Mario 19


189 8


Name,


alanza IL Afelvis


Maiden Name


Sex,


male; Color,


White


Brasil


Age, 58 years,


5


months,


14 days.


Single, Married or Widowed,


Name of Attending Physician,


Residence of Deceased-No.


Street (or Corporation), Ward


Occupation,


Husband's Name,


Place of Death-No.


Peterband ra


Street (or Corporation), Ward


Birthplace of Deceased,


Father's Birthplace,


Lawell muss


Mother's Name,


Mary L


Mother's Birthplace,


Exeter NH


Mother's Maiden Name,


L Leighton


Place of Interment, .


dawell


Cemetery, Range


,


Lot ..


Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this


day of


189 8


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


Date of Death


april 14


1898


Name and Sex of Deceased,


alamad


2


Kelvin


male.


Place of Death-No.


Chemwarf


re


مصـ


Street (or Corporation).


Disease or Cause of Death,


Heart disease


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


duration of*


Complications,


gropay


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


Name and Professional Titled Quar Porter m.V.


Residence, No.


20-3


Central


Street,


Dated at Lowell, this


day of


april


189


Father's Name,.


Quean Milion


-


-



CETUGN OF


OF


189


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 20#


189 8 ...


Name,


George febsier.


Maiden Name


Sex,


male; Color,


Single, Married or Widowed,


Viarrud


Age,


48 years,


7


months,


days.


Name of Attending Physician,


Dr. Howard


Residence of Deceased-No.


Chelmsford


Street (or Corporation), Ward


Occupation,


lecarpenter.


Husband's Name,


Place of Death-No.


6. le helmsford


Street (or Corporation), Ward


Birthplace of Deceased,


Father's Name,


Cliphalet Webster


Father's Birthplace,


Unknown


Mother's Name,


Harriet Webster


Mother's Birthplace,


Mother's Maiden Name,


Place of Interment,


Edson


Cemetery, Range


.. , Lot


, Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this


2/57


day of


1890


L


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death


A pril 20


189.


Name and Sex of Deceased,


, George Helster.


male.


Place of Death-No.


6. Chelmsford


Street (or Corporation):


Disease or Cause of Death,


Typhoid


Fever


duration of*


seven weeks.


Complications, .


I certify that the ghope is a true return, topthe best of my recollection and belief.


Name and Professional Title,


Umasastoward


M. D.


Residence, No.


Chelmsford


aster.


Street,


Dated at Lowell, this


219


day of


april


189 %.


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


ELLEATH


OF


189


Rer


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 21 RA


.189 &.


Name,


Jennie W.


Revue.


Maiden Name


Jennie Ir Houdgedon


Sex,


Female; Color,


white


Single, Married or Widowed,


manved


Age,


62 years, 1.


months, / 7


days.


Name of Attending Physician,


Dr. Howard


Residence of Deceased-No.


Chemsford Center


Street (or Corporation), Ward


Occupation,


Husband's Name,


nathan & Revere


Place of Death-No.


Chemsford Centro


Street (or Corporation), Ward


Birthplace of Deceased,


South Berwick Maine


Father's Name,


John


Mother's Name,


Unknown


Father's Birthplace,


Mother's Birthplace,


york


Mother's Maiden Name,


Place of Interment,


Leder


Cemetery, Range


, Lot


Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this.


Qwerty Just


day of ....


apul


189


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death


april 21 RA


189 ....


8


Name and Sex of Deceased,


Jennie L. Revere


Place of Death-No.


Chemsford center


Street (or Corporation).


Disease or Cause of Death,


Consumption


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


duration of*


8 months


Complications,


Blood poisoning following removal of tumor.


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


Name and Professional Title,


amarastoward M. G.


...


Residence, No.


Chelmsford


Street,


day of


a/n.


1898


Dated at Lowell, this


2,0%


-


3


JE male.


..


... ..


OF


189


No.


Commontocalth of Massachusetts.


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),*


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


4. Color, t


5. Age,


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


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


7. Residenee,


8. Oeeupation, .


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, .


Arthur A Sheldon


DATED at. N. Chelmsford


April 25th 98


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


j 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.


April 25th 1898 Thomas P. Duffy


Male


Single


White


2 Years, 3 Months, 13 Days.


Sixme


m.g. Brown Ph. D.


North Chelmsford Mais


North Chelmsford Mass. North Chelmsford Mass, Thomas P. Duffy


Margaret (1" Nalle) Duffy Ireland Ireland Lowell Mass


[Public Statutes, Chapter 32, as amended by Acts of 1888, Chapter 305 ; Acts of ISS9, 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 aforcsaid, 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 No.


Commontocatthy of Massachusetts.


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


1. Date of Death,


2. Name,


april 26 Vera Perlie Driver


(Maiden Name),*


(Name of Husband),*


Female


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


4. Color, t


5. Age,


.Years,


10


Months,


2) Days.


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


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


of P. Yenithe MID Chehansford


7. Residence,


8. Occupation, .


Chelansford


Chelans ford


10. Place of Birth, .


11. Name of Father,


Ser Anche Mackenzie


12. Name of Mother, (Maiden Name),


Great-Pound Ite &


13. Birthplace of Father, .


14. Birthplace of Mother, .


15. Place of Interment,


Chelensford


Signature of Undertaker or other person making the Return, .


Allbert- P. Perhan


DATED at


Chelons laich, on ...


Oltre 27


1898


* If a Married Woman or Widow. 4 If a Soldier who served in the War of the Rebellion.


t If other than White. (31.) Mulatto. (I.) Indian. If of other Races, specify what. [Be very particular to fill all Blanks.] l'late. Ed. Jan. 1895 .- 5,000.


11


9. Place of Death, .


[ 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- 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 such certificatc 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 certifieate 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 eity 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 certifieatc arc 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 finc not exceed- ing fifty dollars.


6


Commontucatth of Massachusetts.


No.


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


1. Date of Death, .


2. Name,


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


George T. Sheldon 4 Ripley


Female


Married White


69 Years, 10 Months, 28 Days.


Myocarditis Six Weeks


6. Duration of Sickness, . By whom certified,


7. Residence,


8. Occupation, .


9. Place of Death, .


10. Place of Birth, .


Lunenb Mais


Lewis Ripley


12. Name of Mother, (Maiden Name),


Sophia (Gardner) Ripley Walpole N.N.


13. Birthplace of Father, .


14. Birthplace of Mother, .


15. Place of Interment,


Signature of Undertaker or other person making the Return, .


Arthur H Sheldon


DATED at,


N. Chelmsford, on May 3rd


189.8


* 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. Dec., 1596 .- 5,000.


1


Rel


May 2nd 1898 Julia L. Shaldon


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


4. Color,t


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


Melvin A. Brown M. D. North Chelmsford. Housekeeper


North Chehurford


11. Name of Father,


Temple NA.


North Chelmsford


[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 regi -- 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- 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 eause 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 sueh 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 lien 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, inake 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 certifieate 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 elerk 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.


- ki


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


Date of Death,


muy


189


8


Name,


Maiden Name,


Sex,


male : Color,


Single, Married or Widowed, Brown


Age, 19 years,


months,


days.


Name of Attending Physician,


Residence of Deceased- No. With Chilmagad


Street, (or Corporation), Ward


Occupation,


Operativo


Husband's Name,


Place of Death - No. Moral


-No. rood Guenford


Street, (or Corporation), Ward


Birthplace of Deceased."


granturile


Father's Birthplace,


Priland


Father's Name


Game


Mother's Maiden Name,


Cemetery, Kange


Lọt


.


, Grave,


Signature of Undertaker or Informer,


May


8


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,


manH


1898


Name and Sex of Deceased, Miniford. Larkin


male.


Place of Death - No.


North Chelmsford


Street, (or Corporation).


Disease or Cause of Death,


Consumption.


duration of


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


Name and Professional Title, Melvin Brown MOD.


Residence, No. North Schelmsford


Street,


Dated at Lowell, this Fifth


clay of


may


1898


Mother's Name


many


Mother's Birthplace,


double Mason OF O Normal


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


OF


189


Rue


PLEASE FILL OUT WITH INK.


UNDERTAKER'S


RETURN


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


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


Date of Death,


may 4


189


. Name, arthur Brennan


Maiden Name,


Sex,


male ; Color, ..


10


Age,


.years, .


3


. months,


days.


Single, Married or Widowed,


Name of Attending Physician.


J. Shelunsford


Residence of Deceased - No.


Street, (or Corporation), Ward


Husband's Name,


Occupation, ...


1. Shelunsford


Place of Death - No.


Street, (or Corporation), Ward ...


Birthplace of Deceased


Pita !


Father's Name,


Father's Birthplace,


Mother's Name,


maly S


Mother's Birthplace,


Mother's Maiden


Auscall


Voury Catholic


Place of Interment,


.


Lot


, Grave, ...


Signature of Undertaker or Informer,


Dated at Lowell, this


But: James . ODnel


day of


189


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


Date of Death,


may 4


1898


Name and Sex of Deceased,


Arthur Brennan


male.


Place of Death - No.


North Chelinsford


Street, (or Corporation).


Disease or Cause of Death.


Accident


duration of *


Two hours


Complications,


Shock,


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


Name and Professional Title.


Melvin q. Brown M.D.


Residence, No.


North Chelmsford Street,


Dated at Lowell, this


fawith


day of


may


1898


Chelmsford


anderen


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


8


1


DET OF DEATH


IILIVIII


OF


189


Rec No.


Commonwealth of Massachusetts.


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


1. Date of Death, .


alpint 24 1898


2. Name,


Chercheur Kelley


(Maiden Name),*


(Name of Husband),*


Male


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


16, 2%


4. Color, t


5. Age,


76


Years,


11


Months,


24


.Days.


ParceQue ir contraclecture


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


6. Duration of Siekness, . By whom certified,


7. Residence,


8. Occupation, .


9. Place of Death, .


*


Billerica


10. Plaee of Birth, .


11. Name of Father,


Andhuur Fellen


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, .


DATED at


Chelansford


, On


Apr 25.


1888


* 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 flll all Blanks.] l'late Ed. Jan. 1895,-5,000.


the Work of the Rebellion


E. H. ChangestanieM. D. Chiclana Smol


Frequser


Chelons lord


Billhired


Western


Lowell


[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 statiug, to the best of his knowledge and belief, the name of the deccased, his age, the disease of which he died, the duration of his last sickness, and the date of his decease; aud 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 furnisli for registration a certificate, stating to the best of his knowledge aud belief the fact that such a child dicd 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 ease 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.




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.