Deaths 1902-1903, Part 11

Author: Chelmsford (Mass.)
Publication date: 1902-1903
Publisher:
Number of Pages: 306


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1902-1903 > Part 11


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 | Part 16 | Part 17 | Part 18 | Part 19


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 the 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 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 sect- ion I, to the board of health or to the clerk of the city or town in which the death occurred. "


Reci FORM C.


91


Commonwealth of Massachusetts.


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,


James


M: Jarry


Sex,


Color,


Date of Death


Dec 11


1902 ; Age, 72


Years,


Months,


- Days.


Maiden Name, 1 or divorced


( If married, widowed }


Husband's Name,


..........


Single, Married, Widowed or Divorced, Occupation, North Chelmsford


* Residence


( If out of town }


{ also state fully )


Creland


Place of Birth,


Mª Chehurford *Place of Death,


Name of Father,


. Patrick M= James


Birthplace of Father,


Maiden Name of Mother, ..... Pese


Birthplace of Mother,


Place of Interment, (give name of cemetery) St. Patrick Beneting


Dated at


Laurel Mars


place of business


on


Dec. 12


1902.


of Undertaker


PHYSICIAN'S CERTIFICATE.


James Mc Jawey


Age, 2 V


M, ............. D.


Place and Date of Death, died at Hent Chelios find Dec !! 1202


Disease or Cause of Death, #


Bacomolis Citaxia


Duration of Sickness.


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


Signature and Residence JE Vany


M. D.


of


M. Cheleuten


Certifying Physician. Dec 12


1902


Agent Board of Health.


*Give also street and number, if any. tGive 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.


TRADES HILLOUEL 9


1 -x1/3


Name and Age of Deceasedt


If lavin Wieland


Signature and


5. O Donnell. Jonas


324 Market Se


Date of Certificate.


Three years


No. ....... .....


No.


RETURN OF THE DEATH OF


at


I


Date,


Filed,


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 the 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 charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certifi " made in accordance with section 10, and return it, together with the facts required by sect- ion I, to the board of health to the clerk of the city or town in with the death occurred.


42


FORM C.


Commonwealth of Massachusetts.


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,


alfred & hallon


Sex, Color,


Date of Death


Dec 17


.1902; Age,


4 Years,


6


.. Months.


9 Days.


Maiden Name,


{ If married. widowed ]


or divoreed


Husband's Name,


Single, Married, Widowed or Divorced, .Occupation,


* Residence


[ If out of town }


( also state fully }


North Chemsford


Place of Birth, North Chemsford


*Place of Death, North Chemsford


Name of Father,


Edward Hallon


Birthplace of Father,


Lowell


Maiden Name of Mother,


Mary a Gorman


Birthplace of Mother,


...............


North Chemeford


Place of Interment, (Give name of cemetery)


It Patrick


Dated at


How Ell Mass


Signature and


place of business


on


Dec 17 902


of Undertaker


James H. Mc Dermott


70 & orhan 5%.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


(Cefred i). Fallon


Age,


4 ×, 6 M, 9 D.


Place and Date of Death,


Disease or Cause of Death, #


died at


71: Whiteford he. 17ª 1902


Membranous Croute.


Duration of Sickness.


Ksw dais.


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


Signature and Residence


(Imara Howard-


M. D.


of


Certifying Physician


Date of Certificate


Mile. 17 ch.


1902.


Agent Board of Health.


*Give also street and number, if any. tGive sex of infant not named. If still-born, so state If child died immediately after birthi, so state.


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


Rec


No. ......


--


No.


RETURN OF THE DEATH


OF


9


at


Date,


1


Filed,


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


....


X


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 occured.


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 the 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 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 sec- tion 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 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,


Hanmah A Night


Sex,


tue


Color,


Date of Death


Dec 26


190 2- Age ......


68 Years,


Months,


Days.


Maiden Name, 1


or divorced


Husband's Namc,


Samuel J Wright


Single, Married, Widowed or Divorced,


Widau Occupation,


at france


North Chelmsford Mass


*Residence


{ If out of town }


{ also state fully }


Placc of Birth, ...


Dunstable nisz


*Place of Death,


North Chelmsford Mass


Name of Father,


Charles I leuning


Birthplace of Father,


Lundalle Wass /


Maiden Name of Mother,


Hannah Littletall


Birthplace of Mother,


Ilimitable mass


Place of Interment, (give name of cemetery)


Dated at


Lawell mass


Signature and


John F Nemback


on.


Dec 27


902


of Undertaker


080 Middlesen St


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt Hannah a Night.


Agc,


68%.


M, ............


D.


Place and Date of Dcath,


died at


north Chilis font Dec 26 , 902


Disease or Cause of Death,


Organic disease I heard-


Duration of Sickness. two years


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


Signature and Residence


JE Varney


M. D.


of


R


Certifying Physician. Dec 27


1902


Agent Board of Health.


*Give also street and number, if any.


tGive 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.


TRADES RECO 9


Date of Certificate


place of business


93


{ If married, widowed }


Hannah A learning


No ...


RETURN OF THE DEATH


OF


at ..


I


Date,


I


Filed,


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 11 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 the 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 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 sect- ion I, to the board of health or to the clerk of the city or town in which the death occurred.


FORM C.


Res


No.


Commonwealth of Massachusetts.


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.)


Date of Death,


January 6


Full Name of Deceased,


Hannah H. Perhay


1903.


Maiden Name, Hannah of Mayfield


If a married or divorced woman or a widow give also Name of Husband, Samuel P Pertany


Sex,


Color,


20.


Single, Married, Widowed or Divorced, ..


Cordoved


Age, 76 Years,


Months,


7


Days.


Occupation,


* Residence


{ If out of town, }


Chelmsford


( also state fully.


Place of Death, "


Place of Birth,


Exeter Mains


Name and Birthplace of Father,


nathan n. Mayfield, Exeter Me.


Maiden Name and Birthplace of Mother, Hannah Hill, Jouden U.H.


Place of Burial (Give name of Cemetery)


Edem Cora. Forde


Dated at


Chelmsford


Signature and


Halten Perhang


place of business


on


190.3


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


- Primary,


Disease or Cause of Death, ¿ Immediate,


Hannah H. Perham Age, 76 8. 5 M. 7 D.


died at.


Chimieford


Jan. 6 1903.


Neuritis


Duration,


00


8 months


Duration,


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


Signature and Residence


of


Certifying Physician.


LimaNa


M. D.


Date of Certificate,


1903.


* Give also street and number, if any. | Give 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 Immediate Cause.


Countersign and transmit to the clerk of the city or town.


Agent of Board of Health.


94


No.


RETURN OF THE DEATH


OF


at .....


Date,


190


Filed,


190


EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whosc house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, canse notice thereof to be given to the board of health or to the town clerk.


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 shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


SECTION 11. If the deceased was a soldier or sailor 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 samc. Penalty for refusal or neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS. ]


SECTION 38. No undertaker or other person shall bury a human body in a city, or town or remove thercfrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation 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,


Gardwork. Ripley


Sex,


Male.


Color, White.


Date of Death, January the


1903 ; Age, 24 Years, 4 „Months, 9 Days.


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


Husband's Name,


Single, Married, Widowed or Divorced, Single


.Occupation,


Mechanic


*Residence, { If out of town, )


? also state fully. 3 North Chelmsford, Mara.


Place of Birth, 11


*Place of Death,


11


Name and Birthplace of Father, F.T. Ripley, North Chelmsford Mare.


Maiden Name and Birthplace of Mother, Josephine a Vidder. Werthond Mark.


Place of Interment, (Give name of Cemetery),


Riverside Cemetery, North Chelmsford."


Dated at Anth Chelmsford Signature and


Albert Richardson


8 0


190 3


place of business


of Undertaker.


Westford Mass.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Disease or Cause Primary, of Death, Secondary,


Gardiner K Ripley Age, 24 x 4 M. 9 D.


died at


North Enciuestinal


.1903.


Duration, Several year


Duration,


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


FE Early


M. D.


Signature and Residence S of Certifying Physician.


Fuenf Chelenford


Date of Certificate,


190 3.


* Give also street and number, if any. t Give 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 Cause.


Countersign and transmit to the clerk of the city or town.


Agent of Board of Health.


FORM C.


75


"NO.


1


RETURN OF THE DEATH


OF


at


Date,


190


Filed, 190.


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a deathi oeeurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oecurs, 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 oecurred.


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 sueh 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 11. 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 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 seetion 1, to the board of health or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


---- ------


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.)


Date of Death, 7 am. 16H2


190 3.


Full Name of Deceased, Willard Brooks Gumm Quinmings


Maiden Name,


If a married or divorced woman or a widow give also Name of Husband,


Sex, Male Color, While Single, Married, Widowed er Divorced, Age, 91 Years, 11 Months, 4 Days. Occupation, Blacksmut


* Residence [ If out of town, }


( also state fully. } Jungsbravo.


Place of Death, Anth Gutms ford


Place of Birth, Pangolino.


Name and Birthplace of Father, John Cummings Timetable mas


Maiden Name and Birthplace of Mother,


Sally


11


Place of Burial (Give name of Cemetery), J Sivans Cemetery Syregotero 11 11


Dated at


Somett


Lecce Butterfield


on


13th Jan


190 G


Signature and place of business of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


died at No Chelafend


Jan 11th


1903.


Old age


Duration,


Duration,


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


G. a. Harlow


M. D.


Signature and Residence § of Certifying Physician. Tyngsboro mass


Date of Certificate, fan Jan. 11"


1903 .


* Give also street and number, if any. | Give 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 Immediato Cause.


Countersign and transmit to the clerk of the city or town.


Reach Jan/3


Agent of Board of Health.


- Primary,


Disease or Cause


of Death, ¿


Immediate,


Willard " Cummings Age, 9/8.11 N. 4 D.


No.


RETURN OF THE DEATH


OF


at


Date,


190


Filed,


190


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whosc house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.


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 shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


SECTION 11. If the deceased was a soldier or sailor 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. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city, or town or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


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,


George Day


scMale Color: White


Date of Death Jan 29th 1903; Age, 83


Years,


3


Months,


11 Days.


Maiden Name,


{ If married. widowed ]


or divorced


Husband's Name,


Single, Married, Widowed or Divorced MolowerOccupation,


Chelmsford mass


*Residence


[ If out of town }


[ also state fully )


Place of Birth, Pera Brincarale


* Place of Death,


Name of Father, Jacob


Birthplace of Father,


Margaret Golfeitte


Father &


Maiden Name of PokerChlad England


Birthplace of Mother,


Place of Interment, (Give name of cemetery)


Dated at


Donnell


Signature and


Det Nembeck


place of business 80 triotellesey on 29 kum 903 of Undertaker


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Georga Day


Age, 83 Y,


.M,


.D.


Place and Date of Death,


Disease or Cause of Death, #


died at ..


Chelmsford Masa


Jan. 29,


1903


Manual shock from a fall


Duration of Sickness.


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


Signature and Residence (


C.E. Simpson


M. D.


Certifying Physician


1


of


Lavel mass


Date of Certificate


Jan 30


....


1903


Agent Board of Health.


*Give also street and number, if any. +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.


97


England


No ..


RETURN OF THE DEATH


OF


at


I


£


Date,


u Filed, I


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


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 the 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 charge of the funereal rites preliminary to the interment of a human body shall




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.