Deaths 1902-1903, Part 15

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1902-1903 > 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 | Part 16 | Part 17 | Part 18 | Part 19


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


Agent of Board of Health.


Alcal dia, 18-2-3


Rel


Chin harsh


Age, 71 8. 4 M. 7D.


No.


RETURN OF THE DEATH


OF


at


Datc, -.


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 reecived. 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 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,


1903.


Full Name of Deceased,


Maiden Name,


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


Sex, Male Color,


Single, Married, Widowed or Divoreed,


Age, 10 Years,


4 Months, 24 Days. Occupation,


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


Place of Death, 40, Chelmsford


Place of Birth,


Maine


Name and Birthplace of Father, Ebez Lumbert- maine


Maiden Name and Birthplace of Mother, .... Sarah Paine Manuel


Place of Burial (Give name of Cemetery),


Siste Country


Dated at 110 Chelmsford


Signature and


on


May 22 nd


1903


place of business


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Peter Zumbest.


Age,


70 8


M.


D.


Place and Date of Death,


died at


North Chelwoofer


May 21


1903.


Disease or Cause of Death, ;


Primary, Immediate,


Duration,


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


JEVanner


Signature and Residence of Certifying Physician.


north Cheleangen


M. D.


Date of Certificate,


may 22


1903


* Give also street and number, if any. ¡ Give sex of infant not named. If still-born, so state.


t 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.


B


Agent of Board of Health.


Name and Age of Deceased, t


wecare of Heart-


Duration,


sudden


121


Rec


No.


RETURN OF THE DEATH


OF


at ...


Date,


190


Filed,


190


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose 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 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.


122


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, Joseph albani


allard


Sale Color: White


Date of Death ...


1903; Age, /


.. Years, - .. Months, 4 Days.


Maiden Name,


If marfied. widowed }


ot divorced


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


* Residence


[ If out of town }


[ also state fully


78 barry It- forall mais


Place of Birth,


78 Garry DE Rowell Mask


* Place of Death,


Name of Father,


Edward allard


Birthplace of Father,


Canada


Maiden Name of Mother,


Birthplace of Mother,


Canada


Place of Interment, (Give name of cemetery)


St. Patrick Courtry


Dated


Lowell Mass


on


Away 24


1903


Signature and


place of business


1516 REEVER MI-


of Undertaker


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


South alla


Age,


Y


. IM SAD.


Place and Date of Death,


died at


Lowell


May 24 1903.


-


Primary,


Whooping Cough


Duration,


3 weeks


Duration,


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


Signature and Residence S


of


Certifying Physician.


7. Chiliutan


Date of Certificate,


May 250


190 3


* Give also street and number, if any. | Give sex of infant not named. If still-born, so state.


t 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.


1


JE Valley


M. D.


Disease or Cause of Death,#


Immediate,


FORM C.


F


No


RETURN OF THE DEATH OF


at


t Date


ate, I Filcd


[Exiled, I


SECTION 6. Every householder in v city or town in which the death occurs, shal or to the town clerk.


SECTION 7. The commanding offic board of health or to the clerk of the city SECTION 8. Penalty for neglect to ( SECTION 10. A physician shall fort request of an undertaker or other authoriz


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


a certificate setting forth the required facts, in whose house a death occurs, the oldest person next of kin present at the time of SECTION 11. If the deceased was a De


" person in charge of an institution in which a death occurs, shall, within five days after the secondary or immediate cause of death ereof to the board of health or to the clerk of the city or town in which the death SECTION 12. Every undertaker or c tificate required by section 10, enter thereorofficer of a vessel shall give notice of the death of any person under his charge to the of the city or town in which the death ocdty or town within the Commonwealth at which the vessel first arrives after such death. It to comply with the requirements of sections 6 and 7, five dollars.


twenty-five cents.


- has attended a person during his last illness shall forthwith after the death of said LE ration a certificate setting forth the required facts.


SECTION 38. No undertaker or othsed was a soldier who served in the war of the rebellion, give both the primary and body which has not been buried, until a perath as nearly as he can state the same. Penalty for refusal or neglect, ten dollars. be issued until there shall have been delivag charge of the funereal rites preliminary to the interment of a human body shall physician's certificate of the cause of death. In accordance with section to, and return it, together with the facts required by sec- with countersign and transmit it to the clerk clerk of the city or town in which the death occurred.


123 /


FORM C.


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,


Cheney.


Se Male Color, white


Date of Death


may


24 190 3; Age, 64 Years,


/


Months,


8


Days.


Maiden Name,


( If married. widowed }


or divorced


Husband's Name,


Single, Married, Widowed or Divorced,


married Occupation,


Retired


* Residence


( If out of town


{ also state fully §


Chelmsford Mass


Place of Birth,


Bradford n. H.


* Place of Death,


Chelmsford Mano


Name of Father,


Joseph Cheney


Birthplace of Father,


acivita


Maiden Name of Mother,


Emeline Renner


Birthplace of. Mother,


Fanador


7.2. 0


Place of Interment,


(Give name of cemetery)


Claremont n. f.


Dated at


forwell


Signature and


b. In. Grung the


33 Prescott Of


on.


may 25.1903


of Undertaker


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Sia Q. Cheney


Age, 64Y, / M, 8 D.


Place and Date of Death,


Disease or Cause of Death, #


May 24 903


dias abscess.


Duration of Sickness.


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


Signature and Residence


( Imara toward ..


M. D.


of


Certifying Physician


Date of Certificate


Mar 20


1903


Agent Board of Health.


*Give also street and number, if any. tGive sex of infant not unmed. 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.


Rec


Commonwealth of Massachusetts.


place of business


died at


Chelmsford


.......


No.


RETURN OF THE DEATH


OF


at


I


Date,


...


Filed,


I


Y


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 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 obrain the ;. ysician's certificate made in accordance with section 10, and return it, together with the facts required by sec- tion I, to the board of health or to the clerk of the city of it ... which the death ou urred.


200


124


Commonwealth of Massachusetts.


[ACTS OF 1897, CHAP. 444.]


SECTION 13. The clerk of each eity and town shall forthwith make certified copies of the records of all births and deaths recorded in the books of said city or town during the previous month, whenever the deceased person or the parents of the child born were resident in any other city or town in this Commonwealth or any other state at the time of said birth or death; and shall transmit said certified copies to the clerk of the city or town in which such deceased person or parents were resident at the time of said birth or death, stating in addition the name of the street and number of the house, if any, where such deceased person or parents so residcd, whenever the same can be ascertained; and the clerk of every city or town in this Commonwealth so receiving such certified copies, or certified copies of births, deaths or marriages, from the clerk of a city or town without the Commonwealth, shall record the same in the books kept for recording births, deaths or marriages.


Blank to be used in compliance with the foregoing. (FILL OUT WITH INK, ALL NAMES TO BE IN FULL.)


Copy of the Record of a


DEATH


recorded in the books of the. City of Lowell


(City or Town.)


during the month of.


May 1903


1899.


1. Date of Death, .


may 23, 1903


2. Name,


Mary Rogan


(Maiden Name), . (Name of Husband),


mary Mi Jeaque


John & Wagon


3. Sex and Color, . .


temale White


married


4. Single, Married, Wid- owed or Divorced,


5. Age, 30 .Years, Months, Days.


Disease or Cause of Death,


Gangquenous appendicitis my days


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


I arthur lage m. D.


Gay It no Chelmsford, mass


7. Residence,


at Home


8. Occupation, .


9. Place of Death, .


Lowell General Hospital


10. Place of Birth,


not known


11. Name of Father,


michael m' Jeaque


not know-


12. Name of Mother, (Maiden Name.)


13. Birthplace of Father, .


14. Birthplace of Mother, .


11


St Patrick Cemetery Lowell Mars


15. Place of Interment, .


(Name of Cemetery.)


I certify that the foregoing is a true copy.


Attest : Girard @.Vadman City Clerk.


May 29, 19.03.189.


(City or Town.)


11


No.


COPY OF A RECORD


OF THE DEATH OF


....


....


which occurred in the


(City or town.) of


1899. .....


Filed


1899.


Lee


123


FORM C.


Commonwealth of Massachusetts.


No.


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


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


Name, .


Kane alefina In Mullan Sex, Le


Color,


Date of Death Alfa 29


.1993+


Age, ............ Years,


/Months,


Days.


Maiden Name, { If married, widowed }


or divorced


Husband's Name,


Single, Married, Widowed or Divorced, .Occupation,


*Residence


§ If out of town }


(also state fully }


South Chrisfand


Place of Birth,


* Place of Death,


Damil MCMullan


Birthplace of Father,


Cand


Maiden Name of Mother,


Birthplace of Mother,


Canada


Place of Interment,


(Give name of cemetery)


Dated at


Kan 29, 913


place of business of Undertaker


Archambault


735 merrick


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Place and Date of Death,


died at


North Sachantand May 29


Disease or Cause of Death, #


Branche-Juneumenia


Duration of Sickness.


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


Signature and Residence 1


of


1


Herch Cheburger


Date of Certificate


may 30


.1903


7E Jamney


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.


May 31


M. D.


Certifying Physician


Signature and


on


Rase a Mc Mullan Age,


Y, 10 M, D


Name of Father,


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 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.


126


Commonwealth of Massachusetts.


No.


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


Date of Death, "FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Full Name of Deceased,


Maiden Name, ...


If a married or divorced woman or a widow give also


Name of Husband,


Sex, Male Color,


Single, Married, Widowed or Divorced,


Age,~ Years, - Months,


Days. Occupation,


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


Place of Death,


To, Chelems ford


Place of Birth,


Name and Birthplace of Father, Patrick Mung wat rost


Maiden Name and Birthplace of Mother, sellit. Gardy Ireland


Place of Burial (Give namc of Cemetery),


Dated at Chelmsford


on June 5 1903


Signature and place of business of Undertaker.


Patrick Mungovan


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Mungovan Age,


Y. M. D.


Place and Date of Death,


died at


190-3


-


Primary,


Infantile Duration,


Disease or Cause of Death, į Immediate,


Duration,


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


Signature and Residence ace F. E. Valucy M. D. of


Certifying Physician.


Date of Certificate, 190 0


· 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.


Lowell


Rec FORM C.


190


5 minutes


No.


RETURN OF THE DEATH


OF


at


Date, .. ...


190


Filed, ...


190


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose 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 thercof 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 S. 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 deccased 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 fec 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.


2


127 R


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.)


Date of Death, de the


190 3


Full Name of Deceased,


Marie


Gauthier


Maiden Name,


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


Sex, Color,


Single, Married, Widowed or Divorced,


Age, ..... ..... ..... Years,


Months,


_ _ Day's.


Occupation,


* Residence


( If out of town, }


{ also state fully. § North Chelmsford har


Place of Death,


Place of Birth, LL


1℃


Name and Birthplace of Father, Napoleon Gauthier


Canada


2


Maiden Name and Birthplace of Mother, Gamma Lemay leanada


Place of Burial (Give name of Cemetery)


It Couph


Dated at


Lowell Mass


Signature and


June 14 Th 1903 on


place of business of Undertaker.


Joseph Gilbert 57 Cheever LL


PHYSICIAN'S CERTIFICATE.


few hours


Name and Age of Deceased, f


mary Gauthier


Age,


D.


Place and Date of Death,


died at The Chelmsford


June 13


190 3.


Duration,


few hours


Duration,


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


es Ce Harlow


M. D.


Date of Certificate,


June 14


1903.


* 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 Immediate Cause.


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


Rical June 15 3


Agent of Board of Health.


)


1


-


Primary,


Disease or Cause of Death, Immediate,


Signature and Residence of Certifying Physician.


Ree


No.


1


RETURN OF THE DEATH


OF


at


Date,


190


Filed, 190 ..


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


1.


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death oceurs, 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 elerk of the city or town within the Commonwealth at which his vessel first arrives after such death. SECTION 8. Penalty for negleet 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 negleet, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tifieate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the elerk 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.]




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.