Deaths 1898-1899, Part 9

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1898-1899 > Part 9


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


Occupation, ..


at Home


Husband's Name Amariah Van Scoy


Place of Death-No.


Street, (or Corporation), Ward


Patterson Nl


Birthplace of Deceased,


Father's Name,


John Clark


Father's Birthplace,


Scotland


Mother's Name,


Buran au


Mother's Birthplace,


Bruch


Mother's Maiden Name,


Place of Interment,


, Lot.


., Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this


12-12


day of


Jaw


189.9


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death,


Jan 11


189.9


Name and Sex of Deceased, Louise Le Man Sory


male.


Place of Death -- No. Polensford Man


Street, (or Corporation).


Disease or Cause of Death,


Paralysis


, When the Chikt is still-born, so specify.


duration of


*


Complications,


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


Name and Professional Title,.


maia toward m. D.


Residence, No.


Chelmsford


Street,


Dated at Lowell, this .


12 "


day of.


Jan.


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,


RETURN UF UDMIn


OF


... 189


55


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


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


-Undertakers miyst make this return before the burial os removal of the deceased.


Date of Death,


11


1899 Name.


Lucy H Learns


Maiden Name,


Sex, female; Color,


Single, Married or Widowed,


Age, 79 years, 10 months, 27 days.


Name of attending Physician,


Howard


Residence of Deceased-NO).


Evlenshund Maskeet, (or Corporation), Ward


Occupation,.


at


Ham. Husband's Name Careful Lewis


Street, (or Corporation), Ward


Birthplace of Deccased,


Casliste


Man


Father's Name, Lasich Hangoneither's Birthplace, Merrimack NK


Mother's Name, Lucy / 1


Mother's Birthplace,


Carlisle Mais


Mother's Maiden Name,


Shantching


Place of Interment,


Cemetery, Range ...


Lot


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


Signature of Undertaker or Informer, 13 Currcia


Dated at Lowell, this.


12 th


day of.


Jan


...... 1899


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death,


Yan


1


189.9.


Name and Sex of Deceased, Lucy off Lewis male.


Place of Death-No.


Street, (or Corporation).


When the Chill is still-born, so specify.


Disease or Cause of Death,


Heart Paralysis ~ duration of *.


Complications,


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


Name and Professional Title, Umara Haward, M.D.


-


Residence, Ne ...


1


Street,


1200)


day of


Jan.


189.9


Dated at Lowell, this


*Reckoned to the time of death.


[Be very particular to fill the blanks, and strike out words that are not correet, 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.


Place of Death-No.


Rec


RETURN OF DEATH


OF


1


189


1


-


6


Rel


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


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


M- Undertakers must make this return before the burial or removal of the deceased. Date of Death January 11.


1899 Name. Corrigan


Maiden Name,


Sex,. male ; Color,


Single, Married or Widowed,


Age, 7 7 years,~ months, -. .. days.


Name of attending Physician, ...


Vamuy


Residence of Deceased-No. North Sthelensford


Street, (or Corporation), Ward


Occupation,


at Hor


Husband's Name


Freunde, borgan


Place of Death-No.


North Chalutrod


Street, (or Corporation), Ward


Birthplace of Deceased,


Preland


Father's Name Posso Conley


Father's Birthplace, place, Plaid


Mother's Name, Arin


Mother's Birthplace,


not linow


Mother's Maiden Name,


Place of Interment,


Lowich Mais.


Cemetery, Range


., Lot


...... Grave,


Signature of Undertaker or Informer,


Dated at Lowell, this


12


day of


man.


1899


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death, -


189


Name and Sex of Deceased,


male.


Street, (or Corporation).


Place of Death -- No.


When the Child is still-born, so specify.


Disease or Cause of Death,


Brunchity


duration of


*


Complications,


I certify that the above is d) true return to the best of my recollection aud belief.


Name and Professional Title,


Residence, No. Hate 58


Street,


Dated at Lowell, this


day of .


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.]


Approved,


BOARD OF HEALTH.


1.


RETURN OF DEATH


OF


189


RETURN.


A


Name,


Date of Deatlı


Jan 16 th 1899


Age, 15. .Years, 3 Months, 8 Days.


Single, Married or Widowed,


Single


Maiden Name,


Physician,


Dr Hearton-


Residence No


West Chehusband


Occupation,


Place of Death


Nest leheladora


Husband's Name, Sweden


Birthplace,


Father's Name


Anchew&@mist


Mother's Maiden Name


Eugene Johnem


Father's Birthplace,


Sweden


Mother's Birthplace


Sweden


Place of Intermen


Mert Chelmsford


Range


Lot


Grave


d.A. Wennbeck P.B.J.


Reu No.


Commonlocalth of Massachusetts.


58


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


1. Date of Death,


tan 21-1899 James Handlet


2. Name,


(Maiden Name),*


(Name of Husband), *


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


4. Color, t


5. Age, X3 Years, Months, Days. Alcoholic Paralysis


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


6. Duration of Sickness, . By whom certified,


7. Residence,


8. Occupation, .


Efnews ford Valorar


9. Place of Death, .


Buenofora)


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, .


R


1 Walter Perham.


DATED at Chems ford , on


Jan 21 189%.


* 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., 1896. - 5,000.


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


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


SECTION 5. No undertaker, sexton or other person shall bury in a city or town or remove therefrom a human body until he has received a permit so to do from the board of health or its duly appointed agent, or, if there is no board of health in such city or town, from the city or town clerk. No sueh 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 violenee the medical examiner shall, if requested, make the sanie. When such satisfactory statement and certifieate are delivered to the board of health or to its agent, the board or agent shall forth- with couutersign 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 seetion shall be punished by a fine not exceed- ing fifty dollars.


Rec


Commonwealth of Massachusetts.


NNo.


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,


Hillard S. Stone


Sex.


Male Color,


Date of Death,


January 22


1899 ; Age, 46 Years,


Months, 19 Days.


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


Husband's Name,.


Single, Married, Widowed or Divorced,


Married


Occupation,


Saber


*Residence, {If out of town, )


? also state fully. §


Chelmsford


Place of Birth,


Jaffery 7L.H


*Place of Death, .


Chelmsford


Name of Father,


Jonas Spalding Store


Birthplace of Father,


(Perhaps Billerica)


Maiden name of Mother,


Saray Elizabeth Miller


Birthplace of Mother,


Billerica


Place of Interment, (Give name of Cemetery),


Chelmsford Center


Dated at


behalveford


Halten Perhane


on


January 23


1899


Signature and


place of business


of Undertaker.


3


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age, 46%.


M.


D.


Place and Date of Death,#


died at.


Disease or Cause of Death, §


Brighton Mardi \Chunic)


Duration of sickness,


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


8. St. Chambulur


1


M. D.


Signature and Residence of Certifying Physician.


Thelma me,


max 2


-


Date of Certificate,


January 22%


1899.


Give aiso 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.


.... 189 1


No.


RETURN OF THE DEATH


OF 1


1


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 liis 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. (Sec 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. (Scc 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. (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 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.


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,


Francis W Robinson


Sex Mal Color,


Date of Death,


Jun 24


1899 ; Age, 61 Years,


6 Months,


Days.


Maiden Name, {Ifmarried, widowed ) or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Widged Occupation,


Retired


*Residence, { If out of town, }


¿ also state fully.


Place of Birth,


Sante Sandnes


Chelmsford


*Place of Death,


Fredrick W Robinson


Name of Father,


Maiden name of Mother,.


Mary Le Damon


Birthplace of Mother,


Lankaster mars


Place of Interment, (Give name of Cemetery), Lowell Cemetary


Dated at


Chechueford


Signature and


Walter Penthaus


on


January 24


1899


place of business


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Trance W. Robaron


Age, 61 Y. 6 M. OD.


Place and Date of Death, }


died at


Chelmsford, January 24, 1899


Disease or Cause of Death, §


Duration of sickness,


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


Signature and Residence


Paward It, Chambulin


of


Certifying Physician.


Chelmsford


M. D.


Date of Certificate, Primary 24,


.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.


60


Birthplace of Father,


Gilford


Vermont


No.


RETURN OF THE DEATH


OF


Francis W Robinson


at Chelmsford


Date, January 24


1899.


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 thercof to the board of health or to the clerk of the city or town in which the death occurred. (Sec 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 tlic 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 forthi the required facts. (Sce section 10.)


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


Any percen havi charge of binary to the interment of a human body shall obtain the physician's certificate made in acco . ce with sweet it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in la death occurred.


Red


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


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


Town of Chelmsford


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


Date of Death,


Jan 29th


1899 Name. Samuel Proctor Perham


Maiden Name,


Sex ........ male ; Color, Age, 83 years, 1 months, 24 days.


Single, Married or Widowed,


Name of attending PhysicianDa. Howard


Residence of Deceased-No. Chelmsford


Street, (or Corporation), Ward


Occupation,


Husband's Name


Place of Death-No.


Chelmsford


Street, (or Corporation), Ward,


Birthplace of Deceased,


Wilton hilft


-


Father's Name,


Samuel


·


Father's Birthplace,


Symbols / HH


Mother's Name,


Maney


Mother's Birthplace,


Milford ",


Michals


Mother's Maiden Name,


Place of Interment,


Chelmsford


Cemetery, Range


Lot


... , Grave,


Signature of Undertaker or Informer, ABC unier


Dated at Lowell, this


C.day of


189


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death,


Jan 29


189.9


Name and Sex of Deceased,


Samuel P Perham


Place of Death-No.


Chelmsford


Street, (or Corporation).


Disease or Cause of Death,


Paralysis of Heart


When the Child to still-born, so specify.


duration of *.


Complications,


Old


age


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


Name and Professional Title,


Umara Howard ,D.


Residence, No.


Chelmsford Class.


Dated at Lowell, this


30 000


day of


Jan .


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,


BOARD OF HEALTH.


----


male.


RETURN OF DEATH


OF


189


+ Y


--


62


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,


Fiel 4


IS9 9


Name


Adele Magnanh


Maiden Name,


Sex, Female, Color,


While


Single, Married or Widowed, ...


Age 6 years. - months .. days.


Name of attending Physician,


Varley


Residence of Deceased-No. Trond CheneyfordStreet, (or Corporation), Ward


Occupation, Husband's Name


Place of Death-No. North Chendelad


.Street, [or Corporation], Ward


Birthplace of Deceased,


Canada


Father's Name Authen Magnank


Father's Birthplace,


Canada


Mother's Nam


Philomena


Mother's Birthplace,


Mother's Maiden Name, -


Place of Interment, New Bedford metery, Range ..


.,Lot ..


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


Signature of Undertaker or Informer, Juseph Albert


Dated at Lowell, this


day of.


Jieba


189.9 ..


Physician's Certificate of the Cause of Death.


(SEE EXTRACTS FROM ACTS OF LEGISLATURE BELOW.)


Date of Death,


Fiby 4th


189.9.


Name and Sex of Deceased: adele Magment female:


Place of Death-No.


North Chelikefond


Street, (or Corporation.)


Disease or Cause of Death,


Pneumonia


When the Child is still-born so specify .


duration of*


one week


Complications,


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


Residence, No.


north Chelmsford,


'Street.


Dated at Lowell, this


Feb. 42


day of.


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,


A Physician who ben affi


BOARD OF HEALTH.


RETURN OF DEATH


OF


89


1


63


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,


1899% Name Margaret Sevilla1


Maiden Name,


Sex, male; Color,


Single, Married or Widowed,


Age, ......... years, 3ª


months, .. days.


Name of attending Physician,


Residence of Deceased-No. 48 Stiret


Street, (or Corporation), Ward


Occupation,. Husband's Name


Place of Death-No. / Onelinehard


Street, (or Corporation), Ward,


Birthplace of Deceased, Laquelle


Father's Name, Gravity Strictds Father's Birthplace,


Mother's Birthplace,


Mother's Maiden Name,. Lorani


Place of Interment, St Patrick1


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


Signature of Undertaker or Informer,


Dated at Lowell, this


8:45


day of ... Feb 189.9


Physician's Certificate of the Cause of Death.


William M. Jones, . M. V.


Date of D


219 Central Street, Ewell, Masa. male.


R Hours, 2 to 4 and of to 9.


Name and Place of Disease o Complicat I Name an Residence Dated at *Reckone [Be very insert " fe " bu


'poration). This infant, margaret Shields, was removed from the City Fam, Lowell has. ef. Fab, 3, 1899, at the Time of noval the clubit was doing will. Isaw it last one ... 189. ...... the above date and know nothing of r widowed, and to condition subsequently,


726. 9, 1899


GOODALE'S DRUG STORE, 217 CENTRAL ST., LOWELL.


Mother's Name, Margaret


OF


189


€4


Rec


PLEASE FILL OUT WITH INK.


UNDERTAKER'S RETURN


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


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


Date of Death, February 17" 1899


Name Watter BB The Vaugter


Maiden Name,


Sex, .... male ; Color, Hitrite


Single, Married or Widowed, Widowed


Age, 71 years, months,. ......... days.


Name of attending Physician, Dr Varmer


Residence of Deceased-No ... North Chick Dansford


Street, (or Corporation), Ward


Occupation,. Husband's Name


Place of Death-No. with Chelmsford


Street, (or Corporation), Ward,


Birthplace of Deceased, festland


Father's Name,. Dothe MC Naughton Father's Birthplace,.


Mother's Name, mary


Mother's Birthplace,


Mother's Maiden Name, Mary Prace ..


Place of Interment,. Punktenauch


Cemetery, Range ., Grave,.


Signature of Undertaker or Informer, to The Young Seo


Dated at Lowell, this 18 th


day of!


1 February


1899


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased,*


Date and Place of Death, i -


Disease or Cause of Death, - (Primary and Secondary.)} Duration of Sickness,


of Sem plegia


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


Signature and Residence of Certifying Physician, F. E. Camere North Chebusfest.


Date of Certificate, Feb. 18ch


1899:


* Or Sex of Infant (not named). If stillborn so state. t If chill died immediately after birth so state. Plate. Ed. December, 1996 .- 5,000.


# If a soldier or sailor who served in the War of the Rebellion.


BOARD OF HEALTH.


Walter B Mc Naughton


Age, 7!


died at North Chilenafort. Feb. 17th


1899,


Scotland


OF


189


Ree


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,


VAYA 18


1899


Name


Maiden Name


Sex, Amale, Color,


Single, Married or Widowed,


Age 3 years.


.... months ....


days.


Name of attending Physician


A chamberlain


Residence of Deceased-No querquen


Street, (or Corporation), Ward ....


Occupation,


Husband's Name


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


Birthplace of Deceased,


Dorland


Father's Name,


Father's Birthplace,


Josland


Mother's Name,


Mother's Birthplace, ...........


Mother's Maiden Namen (ferrihan


Place of Interment,


Lawale()


Cemetery, Kange Lot „.,Grave, .....


Signature of Undertaker or Informer,


Dated at Lowell, this. 1800


day of. 1899


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, ** o


This. and Money Age, 85


Date and Place of Death, t - died at Chelmsford, Mass, INmany 17, 189


Disease or Cause of Death, - of


(Primary and Secondary.) }


Duration of Sickness,


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


Signature and Residence of Certifying Physician, Garrard It. Chanchulin Chelmsford, Mark.


Date of Certificate, february 18% 1899


* Or Sex of Infant (not named). Jf stillborn so state. { If child died immediately after birth so state. Plate. Ed. December, 1896 .- 5,000.


# If a soldier or sailor who served in the War of the Rebellion .


Gill


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,


adeline Parkhunch Spalding


Sex, HEmale Color,


Date of Death,


Heb. 19


1899; Age, 84 Years,


.Months,


.Days.


Maiden Name, { If married, widowed )


Adeline Parkhurst


or divorced.


Husband's Name,


Elbridge P Spalding.


Single, Married, Widowed or Divorced, ..


Widout


Occupation,


*Residence, { If out of town,


also state fully.


Chelmsford


Place of Birth, Chelmsford


*Place of Death,


Chelmsford


Name of Father,


John Parkhurst


Birthplace of Father,


....


Chelmsford


Maiden name of Mother,


Surviak Manning


Birthplace of Mother,


Billerica


Place of Interment, (Give name of Cemetery),


Chelmsford Center


Dated at


Chelmsford


Signature aud


Halten Perhar


on


February 20


1899


place of business


of Undertaker.


The Inford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f


Place and Date of Death, #


Disease or Cause of Death, §


died at


Chelmsford Mass, Hilary 19, 1899


Paralisez


Duration of sickness,


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


Signature and Residence


Edward St, Chambalice


M. D.


of Certifying Physician. Chiliusing Mari


Date of Certificate,


Jahrwar 20th, 1899.


1


Give also street and number, if any ..


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


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


66


addie P. Skaldans


Age, 84 Y.


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 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 oeeurred. (See section 6.)




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.