Deaths 1902-1903, Part 16

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1902-1903 > Part 16


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 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.


ROY 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, June 22


1903.


Full Name of Deceased, Mary ann Cross.


Maiden


Name,


Higgins


If a married or divorced woman or a widow give also (


Name of Husband,


Sex, Color, .


Single, Married, Widowed or Divorced, Widowed


Age,. 81 Years, 11 Months, 15 Days. Occupation,


* Residence


( If out of town, }


¿ also state fully. [ ....


Chelmsford


Place of Death.


Chelmsford


Place of Birth,


Brunswick maine


Name and Birthplace of Father,


Ruben A Higgins Brunswick Ner.


Maiden Name and Birthplace of Mother, Rachel Cary, Bath ME


Place of Burial (Give name of Cemetery),


Barnard That


Dated at


Chelmsford


Signature and


Halten Pertany


on


June 22


1905


of Undertaker.


Chelmsford.


11


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Primary,


Disease or Cause of Death, } Immediate,


Mr. Many of Cross


Age,.


8.11 M 15 D.


died at


Chellesford, man.,


June 22,190 3


Duration,


15 miths.


Duration,


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


Antie & Scolonia


M. D.


Signature and Residence S of Certifying Physician.


Elleford, mais,


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.


Recal June 22


Agent of Board of Health.


-


place of business


128


No.


RETURN OF THE DEATH


OF


at


Datc, -.


190


........


Filed,


190


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every honseholder 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 offieer 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 fucts 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.


Rue


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.)


Sex, 2


Color,


Date of Death


1903; Age, 75 Years, - Months,


Days.


Maiden Name,


1


or divorced


{ If married, widowed }


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


*Residence


{ If out of town }


( also state fully §


East- Cheie ord.


Place of Birth,


Sieland


* Place of Death,


· East Crimeston?


Name of Father,


Daniel Reardon


Birthplace of Father,


Lulaull.


Maiden Name of Mother,


Johanna Coughlin


Birthplace of Mother,


balance


Place of Interment, (give name of cemetery) St. Patricks


Dated at


Signature and


John & OConnell ×1


place of business


of Undertaker


509 Laurence S1. Lowelt


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Age, 75 Y M. D.


Place and Date of Death,


died at


East Checkno fre Jun 27th, 1903


Duration of Sickness.


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


Signature and Residence


of


&


Certifying Physician.


Date of Certificate


June 27


1903


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.


Read 114 287


s.J. on musel


M. D. A.s. Billanicy, Mas.


Disease or Cause of Death, #


on


funnel 27


1903


129


Name,


No.


RETURN OF THE DEATH


OF


at


.


I


Date,


I


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 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.


C


130


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, July


190 2.


Full Name of Deceased.


Maiden Name,


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


Sex, Ya el Color,


Single, Married, Widowed or Divorced, Age, ~ Years, Months, .Days. Occupation,


* Residence also state fully. S


Place of Death,


Place of Birth,


Herelow Service


Name and Birthplace of Father,


Maiden Name and Birthplace of Mother,


Place of Burial (Give name of Cemetery),' 19


Dated at 410 Chelucoslo


Signature and place of business of Undertaker.


on


190


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


died at


North Cheliceo towa


July 4


.1903.


Disease or Cause of Death, ţ Immediate,


- Primary,


still born


Duration,


Duration,


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


Signature and Residence S of Certifying Physician. July 4th 190-3


north Chilfuzion M. D.


Date of Certificate,


· 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.


Reed


Agent of Board of Health.


Age, -Y -M -D.


{ If out of town, }


Herelow


FORM C.


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 thereof to be given to the board of health or to the town clerk.


SECTION 7. The commanding offieer 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 sceondary 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 seetion 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 Classachusetts.


13%.


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, July 9 all


Full Name of Deceased,


ym F. Shinkwin


1903 .


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, 5 Months, Days. Occupation, ....


* Residence { also state fully. §


( If out of town, }


Place of Death, East Chelmsford


Place of Birth,


Name and Birthplace of Father, Daniel Shistwin .


Maiden Name and Birthplace of Mother, Maggie Shinkwin


Place of Burial (Give name of Cemetery), St. Patricks lum. Sowell.


Dated at


Chelmsford


Signature and


place of business


of Undertaker.


John So. Rogere.


on


Jul 10


190 3


3


Central St. Lowell,


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, ¡


Age,


Y. 5 M. 7 D.


Place and Date of Death, died at. Schulenford


Jah 9


190 3.


Disease or Cause of Death, # Immediate,


- Primary,


Chakra Dotantum


Duration,


4- days.


Duration,


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


Signature and Residence of Certifying Physician.


M. D.


Date of Certificate, Ong 10 190 3.


· 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.


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 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 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.


see


132


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, .


William J. Stevens


Sex,


Color,


W.


Date of Death July 100


1


.. 190 3; Age, 63


Years,


0


Months,


Days.


Maiden Name, SI married, widowed }


or divorced


5


Husband's Name,


Single, Married, Widowed, or Divorced,


Single 0


Occupation,


Farmer


*Residence


Chelmsford, mass.


§ If out of town }


¿ also state fully §


Twoksbury


Place of Birth,


Chelmsford, mass


*Place of Death,


Cabos Stevens


Birthplace of Father,


Shaftsbury Ut.


Maiden Name of Mother, Servials Parkhurst.


Birthplace of Mother,


Chelmsford, Mass


Forefathers Cemetery


Place of Interment,


(Give name of cemetery)


Dated at chelmsford, Mais


Signature and


place of business


on July 12 1903


of Undertaker


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


In Q. Stevens


Age, 63 Y, 5 M, 16 D.


Place and Date of Death, died at. July 10 903 Shock following Planitic Elfacion. Disease or Cause of Death, #


Duration of Sickness ..


2 months


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


Signature and Residence of Certifying Physician


S


1


Cimara toward


M. D.


Date of certificate


July 12


1903


Agent Board of Health.


*Give also street and number, if any.


1Give 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.


. Reell 13


1


,


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 of 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 sh


obtain the physician'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 or town in which the death occurred.


C-C 4042


133 1


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,


Still Born Child


Sex,


Color,


Date of Death


July 16


1903 ; Age, ~ Years,.


-


„Months, ...


.Days.


Maiden Name, S If married, widowed }


or divorced


Harrington


Husband's Name,


Single, Married, Widowed, or Divorced,


Occupation,


*Residence


S If out of town }


¿ also state fully $


Eastchelmsford Mass


Place of Birth,


Eastchelmsford


*Place of Death,


Eastchel stord


Name of Father,


Sincathy Barrington.


Birthplace of Father,


Ireland


Maiden Name of Mother,


Catherine nulline


Birthplace of Mother,


Ireland


Place of Interment,


(Give name of cemetery)


St Peters Lowell Mass


Dated at


Lowell


Signature and


J HMle Dermott


on July 16


1903


of Undertaker


70 Gorham It


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Hammarton


Age,


.Y,


M.


.D.


Place and Date of Death,


Disease or Cause of Death, į


died at


East Chelms Ford,


July16 , 903


Still born


Duration of Sickness.


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


Signature and Residence ( of Certifying Physician


M. D.


Date of certificate


Indf 16


1903


Agent Board of Health.


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


Reci Jordy 16


Ret


Commonwealth of Massachusetts.


place of business


No. RETURN OF THE DEATH


OF


at


I


Date,


Filed,


I


-


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


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which 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 sh obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by tion I, to the board of health or to the clerk of the city or town in which the death occurred.


C-C


Rec


134


FORM C.


Commonwealth of Massachusetts.


No ........


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


(FILLOUT WITH, INK. ALL NAMES TO BE IN FULL.)


Name,


Date of Death Leap 5


190 3; Age,


J8 Years,


2


Months,


.Days.


Maiden Name,


If married. widowed }


or divorced


Husband's Name,


Single, Married, Widowed or Divorced, 110 Carlisle D. L& Cheknsford


* Residence


( If out of town }


¿also state fully


Porland


Place of Birth, 110 CarlisleSt. Co Chelmsford


* Place of Death,


michael


Name of Father,


Garland


Birthplace of Father,


Maiden Name of Mother, (Bridget


Birthplace of Mother,


Dr. Patricks Cemetery


Place of Interment,


(Give name of cemetery)


Dated at


awEle


Signature and


on Aug. 5, 903


place of business


of Undertaker


169 Шыхнян И.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


John Devine


Age,


58 Y, 2 M,


.. D.


Place and Date of Death,


died at


E. Chelmsford


ang. 5


1 903


Disease or Cause of Death, #


Cancer of intestines !.


Duration of Sickness.


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


Signature and Residence Cininen Atoward M. D.


of


1


Certifying Physician


Date of Certificate


1003


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 Canse.


Delos A.Garage


Sex, Color, ............


No.


RETURN OF THE DEATH


OF


..


at !


I


Date,


Filed,


I


F --


.


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 obtain the physician'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 or town in which the death occurred.


,


135


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, ...


Joseph&may


Sex,


ex Male


.Color, White


Date of Death ......


Cinq. 11to


1903;


Age,.


62 Years, 10


Months,


Days.


Maiden Name,


or divorced


§ If married, widowed ?


Husband's Name,


Single, Married, Widowed, or Divorced,


Occupation,~


*Residence


" If out of town }


¿ also state fully §


Chelmsford Mass


Place of Birth,


Canada


*Place of Death,


Chelangford Mass




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.