Deaths 1902-1903, Part 18

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1902-1903 > Part 18


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 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


143


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,"


Alfred a. Clarke


Sex,


m


Color,


20


Date of Death Stefer. 14,


1903; Age, 11


Years,


2


Months,


.Days.


Maiden Name,


" If married, widowed }


or divorced


5


Husband's Name,


Single, Married, Widowed, or Divorced, Occupation,


*Residence


§ If out of town }


¿ also state fully §


Place of Birth,


amesbury.


Mas


*Place of Death,


Chelmsford,


Name of Father,


Lewis E. Clarke


Birthplace of Father,


Dawves.


Maiden Name of Mother,.


Rose a Fimmegan.


Birthplace of Mother,


Portland te.


Place of Interment,


(Give name of cemetery)


Pine Ridge leen. Chelmsford, Mais


Dated at


chelmsford, Mais


Signature and


Walter Parham


on. Sept. 15,


place of business


Chelmsford


1903


of Undertaker


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased,*


Date and Place of Death,t - died at


Disease or Cause of Death, -


(Primary and Secondary.)}


Duration of Sickness,


-


-


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


Signature and Residence of Certifying Physician,


Date of Certificate,


Sept. 14,


* Or Sex of Infant (not named). If stillborn so state.


t 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.


Roca Sch1-15


Alfrack A. Clarke


Age, 11 ant Id's.


Sept. 14, 1903 789


,


of Drowning


1903


No.


RETURN OF THE DEATH


I


I


OF


at


Date,


"Filed,


EXTRACTS FROM SECTIONS 6, 7, 8, IO, II AND 12. in whose house a death occurs, the oldest person next of kin present at the time of te person in charge of an institution in which a death occurs, shall, within five days after thereof to the board of health or to the clerk of the city or town in which the death


to comply with the requirements of sections 6 and 7, five dollars. + officer of a vessel shall give notice of the death of any person under his charge to the city or town within the Commonwealth at which the vessel first arrives after such death. has attended a person during his last illness shall forthwith after the death of said ition a certificate setting forth the required facts.


f ised was a soldier who served in the war of the rebellion, give both the primary and ath as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


hg charge of the funereal rites preliminary to the interment of a human body sh in accordance with section 10, and return it, together with the facts required by sec-


;lerk of the city or town in which the death occurred.


C-C. 4042


Acts of 1897, Chapter 444.


uio last inness shall, when requested, forthwith furnish for regis- tration, a certificate stating, to the best of his knowledge and belief, the name of the deceased, his age, the disease of which he died, the duration of his last sickness, and the date of his decease; and a physician who has attended at a birth of a child dying immediately thercafter, 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, ne 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 such permit shall be issued until there has been delivered to such board, or agent or clerk, as the case may be, a satisfactory written statement containing the facts required by this chapter to be returned and recorded, together with the certificate of the attending physician, if any, as required by section three of this chapter, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if the certificate of the attending physician cannot be obtained, for good and sufficient reasons, early enough for the purpose, the chairman of the board of health or any physician employed by a city or town for the purpose shall, upon request of said board, agent or clerk, make such certificate as is required of the attending physician ; and in case of death by violence the medical examiner shall, if requested, make the same. When such satisfactory statement and certificate are delivered to the board of health or to its agent, the board or agent shall fortli- with countersign and transmit the same to the clerk or registrar for registration. The person to whom the permit is so given shall thereafter furnish for registration any other information as to the deceased or to the manner and cause of the death, as the clerk or registrar may require. Any person violating any of the provisions of this section shall be punished by a fine not exceed- ing fifty dollars.


Rec


144


FORM C.


Commonwealth of Massachusetts.


No


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


Name, ..


Yvonne Verville


ALL NAMES TO BE IN FULL.)


Female Color, Ahito


Date of Death. Lept 15th


1900;


6


Age, ....


Years,


Months, .- Days.


Maiden Name,


§ If married, widowed }


or divorced


5


Husband's Name,


Single, Married, Widowed, or Diyorced,


north Chelmsford, Mass


*Residence


S If out of town ?


1


¿ also state f


Place of Birth,


North Chelmsford Mass


North Chelunsford mass.


*Place of Death,


Joseph Verville


Name of Father,


Birthplace of Father,


Canada


Maiden Name of Mother,


Dielvina Guay


Birthplace of Mother, Canada


Place of Interment,


(Give name of cemetery)


Ir Joseph Cemetery


Dated


Lowell Mass


on.


Sept 15, 903


place of business


of Undertaker


Signature and


Joseph albert


# 57 Chever


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Yvonne Verville Are,


Y,


6 M. - D.


Place and Date of Death, died at 11. Chilienfant Jeff 15th 900


Disease or Cause of Death, #


Maras mus


Duration of Sickness.


six month


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


Signature and Residence


7 E Varney


M. D.


of


Certifying Physician


H. Chelistino


Date of certificate


421.16


1 902


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.


No.


RETURN OF THE DEATH


OF


at


Date,


T


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 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


Chelmsford Littleton St.


ilec


FORM C.


Commonwealth of Massachusetts.


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


Lafortune)


Name, .


Delima Yağışlı


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


Sex, ...


Color,


White


Date of Death


Sept 1$


03


Age,. Years,


Months, Days.


Maiden Name, § If married, widowed ?


or divorced


Delima Folicoeur


Husband's Name,


Edmond Lafortune


Single, Married, Widowed, or Divorced, Married Occupation, House Wife


*Residence


§ If out of town ?


Warren Cer.


Chelinsford Center, Mais


¿ also state fully s


Place of Birth,


canada


*Pace of Death,


Warren Tive Chelmsford Center Mass


folicosur


Name of Father,


Birthplace of Father,


Unknown


Maiden Name of Mother,


Birthplace of Mother,


Montreal Cemetery, Canada


Place of Interment, (Give name of cemetery)


Dated at, Lowell mass


Signature and


fraph albert


Dept 18


. 913 place of business of Undertaker


# 5M Cheever St.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Delucia Lafortuna Age, 54%, M, .D.


Place and Date of Death,


died at


Child foral Mars, Sept. 18,


1903


Disease or Cause of Death, #


1 )


Duration of Sickness.


3 days -


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


Signature and Residence S


of Certifying Physician Cheersford, Mouse2 M. D.


Date of certificate


Sept. 18


1 903.


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 Causc.


Arthur V Scobonsa


on ..


145


No.


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 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 IG, and return it, together with the facts required by sec- tion I, to the board of health of to the clerk of the city or town in which the death occurred.


C-C 4042


Re P


FORM G.


No.


Commonwealth of Massachusetts.


[EXTRACT FROM ACTS OF 1897, CHIAP. 444.]


SECTION 13. The clerk of each city and town shall forthwith make certified copies of the records of all * * * deaths recorded in the books of said city or town during the previous month, whenever the deceased person * * * was a


* * death; and shall resident in any other city or town in this Commonwealth or any other state at the time of said *


transmit said certified copies to the clerk of the city or town in which such deceased person *


*


was a resident at the


* * time of said * death, stating in addition the name of the street and number of the house, if any, where such deceased person * * * resided, 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 * deaths * * * from the clerk of a city or town with- out the Commonwealth, shall record the same in the books kept for recording deaths *


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 Springfield


(City or Town)


during the month of


190 3.


1. Date of Death, June 30. 1903


2. Name,


James albert Stackpole


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


3. Sex and Color, . ·


11


2/


5. Age, 56 Years,


Months, - Days.


Disease or Cause of Death,


Pneumonia 1 9 days


6. Duration of Sickness, By whom certified,.


Seo. C. Mc Clean M.D.


Chelmsford Mass.


7. Residence,


Fancy Gardenw


9. Place of Death, .


Grospeer. Dr. Springfield


10. Place of Birth, .


Dorty. n. 2.


11. Name of Father,


James Stackpole


12. Name of Mother, (Maiden Name.)


13. Birthplace of Father, .


Unknown.


14. Birthplace of Mother, .


Unknown


Edson Cemetery Lowall-


15. Place of Interment, . (Name of Cemetery.)


I certify that the foregoing is a true copy.


Attest : annie It. Hawher


acet atuClerk.


(City or Town. )


190


:


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


8. Occupation, .


Marta Twombly


,46


No.


COPY OF A RECORD OF THE DEATH OF


which occurred in the


(City or town.) of ..


190


·


Filed


190


Re


147


FORM O.


Commonwealth of glassachusetts.


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,


Axel Jueron Johnson


Sex


Color,


Date of Death,


Jekl-15th C/


190 3 ; Age_Years, 3 Months, 4 Days.


Maiden Name,


§ If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Jingle


Occupation,


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


Place of Birth,


west Chelmsford mass


"Place of Death,


West- Chelmsford "


Name and Birthplace of Father,


Gustave Johnson Tweeden


Maiden Name and Birthplace of Mother,


Vann Freuen Jeorden


Place of Interment, (Give name of Cemetery),


West Chelmsford Hess Cem


Dated at.


West Che motores


Signature and


-


on


Tips- 16h


/190 5


place of business


of Undertaker.


West Chelmsford Man


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Cafel & Johnson


.Age,


Y. 3 M. 4 D.


Place and Date of Death,


died at


West- Chelmsford Defit-15


1903.


Sinstroke


Duration, 18 hours


aculé meningitis


Duration,


18 hours


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


I a Harlow


M. D.


Signature and Residence S of


Certifying Physician.


Tyngsboro


Date of Certificate,


Jefl-16th


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.


1


Disease or Cause


of Death,


Secondary,


Primary,


No.


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 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 oceurs, 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 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 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 certifieate made in aeeordanee 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 oeeurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a eity 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 sueli 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.


Rock


MARGIN RESERVED FOR BINDING


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


148


RETURN OF A DEATH


FULL NAME Frank IRone


Registered No.


53


Place of Death *


Monti Chelmsford


Date of Death.


Sept-18 1903 Age 43


years ..


.months.


.days


STATISTICAL DETAILS


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER Tarnothy Dominans


BIRTHPLACE OF FATHER#


MAIDEN NAME OF MOTHER Sarah Coyne


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT § If. O Sommit Sons.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Seft-16 1903 to Sept-18 1903, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : acculé Nephritis


(DURATION) 200 . DAYS


Contributory :


Fatty degeneration of


Yuart-


... (DURATION) ... .DAYS


(Signed)


& attarlow


M.D.


Sept-18 903 (Address).


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


.Place of Death ?.


Days


Where was disease contracted, if not at place of death ?


Filed


Saft 19 1903



Jour Clerk


PLACE OF BURIAL OR REMOVAL II


St Pattes lo meter mall


DATE OF BURIAL


Suffo 20


... 190.3.


UNDERTAKER


ADDRESS


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclai Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow.


# State or country ; also city, town or county, If known.


§ Name and address of person giving statistical details. If Name of cemetery.


Read Scht 19


1


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Leon Samuel Hoch


.Registered No.


54


Place of Death *


Chelmsford, Mais


Date of Death


Clef. 6.1963


Age


15


years ..


11


.months


16


days


STATISTICAL DETAILS


SEX


m.


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


9


MAIDEN NAME


HUSBAND'S NAME t


BIRTHPLACE #


Chelmsford Maso.


NAME OF


FATHER


almon W. Healt


BIRTHPLACE OF FATHER# Banger n. 4.


MAIDEN NAME


OF MOTHER


Susie Derhanc


BIRTHPLACE


OF MOTHER#


Chelmsford Mass


OCCUPATION


Student.


INFORMANT §


A.W.Halk; rather


Chelunsford.


PLACE OF BURIAL OR REMOVAL !! Forefathers Cem, Ellebistand mass.


DATE OF BURIAL


Oct, 9.


190 3


UNDERTAKER


Walter Perham


ADDRESS


Chelmsford.


PHYSICIAN'S CERTIFICATE


i HEREBY CERTIFY that i attended deceased during last illness, from ... 190 __ to: Oct. 6 190.3 .... that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


accidental asphyxiation.


(DURATION).


DAYS


Contributory :


ADURATION). DAYS


(Signed).


Imaen toward


.. M.D.


Ort, yth


190.3 ... (Address).


Chelmsford


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?...


....


.Days


Where was disease contracted,


If not at place of death ?.


2


Filed Oct, 9 .. 190.3. .. Yes, A Tarifuerst


Town Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." if in a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statistical details. İl Name of cemetery.


Rec


149


.


150


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Stillborn


.Registered No ..


Place of Death *


Chelmsfordh Mass


Date of Death.


Det. 9, 01903


Age.


years.


.months.


days


STATISTICAL DETAILS


SEX 7


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Chelmsford. Mass.


NAME OF FATHER Edgar F. Parkhurst


BIRTHPLACE OF FATHER# Chehusfunds Mare.


MAIDEN NAME OF MOTHER Edith" Bosca


BIRTHPLACE OF MOTHER # Rowell


OCCUPATION


INFORMANT § Natter Derham


PLACE OF BURIAL OR REMOVAL II Forefathers Ceny


DATE OF BURIAL


Oct. 9


190.


UNDERTAKER Chelmsford Masbalss Walter Perham


Chelunsford.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190 +0. Oct.9 .190.3 ... , that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Still bore


(DURATION).


DAY8


Contributory :


Chinasa Howard


.... (DURATION). . DAYS


(Signed)


v


M.D.


Art.10 - 1903 (Address).


Chilmal


SPECIAL INFORMATION only for Hospitals, Institutlons, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?.


.. Days


Where was disease contracted, If not at place of death ?


Filed


Det 12 1908


Gro Y. Parkhurst


your Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number. t In case of married or divorced woman, or widow.


# State or country ; also city, town or county, If known.


§ Name and address of person giving statistical details. Il Name of cemetery.


MARGIN RESERVED FOR BINDING


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


Rxw


-


COMMONWEALTH OF MASSACHUSETTS


RETURN, OF A DEATH


FULL NAME


1


Place of Death *


Laholmstout Tavo


Date of Death.


Och-


17,


903 Age 5-6


6


.years


12


.months


days


STATISTICAL DETAILS


SEX


Inale


COLOR ^


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE ± Bastare, Hlavu, .


NAME OF


FATHER


Richard Hodson


BIRTHPLACE OF FATHER# Boston.


TiLaus.


MAIDEN NAME OF MOTHER Hilary Xiricit.


BIRTHPLACE


OF MOTHER#


Boston Mars


OCCUPATION


INFORMANT §


fideu-


PLACE OF BURIAL, OR REMOVAL II


DATE OF BURIAL W. Cheiroford del 2/1 1903


UNDERTAKER ADDRESS byl. Coruna Hed 33 Prescott Name of cemetery.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Chefia 1903 to- 190 ...... , that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary: Fracture / Stacey und cassation. ") braine with Lemon hage (DURATION) .. / .. DAYS


Contributory :


(Signed)


further Tage.


M.D.


Oct 19


.. 1903 (Address) 64 Cambialky


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


How long at


Place of Death ?


.Days


Where was disease contracted, If not at place of death ?


Filed Oct-20 1903


& Parkhurst,


Town Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information," If in a Hospital or Institution, give Its NAME instead of street and number.




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.