Deaths 1902-1903, Part 3

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1902-1903 > Part 3


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


Name and Age of Deceased, t


Gallaghu


.Age,.


.Y.


M. D.


died at


Chelmsford, More,


Heh. 2.2, 190 2.


Disease or Cause


of Death, }


Secondary,


Infantile-


Duration,


Duration,


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


Arthur 9. Scolaria


M. D.


Signature and Residence


of


Certifying Physician.


Chelmsford, throws.


Date of Certificate,


March 5,


1902.


· Give also street and number, if any. t 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 Secondary Cause.


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


Agent of Board of Health.


Rice


i thour


Color,


White


1 hour


Place and Date of Death,


Primary,


No.


RETURN OF THE DEATH


OF


at


Date,


190.


Filed,


190_


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whosc 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 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 funcreal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed thercfrom, until a permit thercfor 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 arc 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.


PLC


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.)


Name,


Hannah Loker


Sex,


.....


Color,


Date of Death,


March 4


1902; Age,


90 Years,


0 Months,


20 Days.


Maiden Name, { If married, widowed )


or divorced.


Hannah Smith


Husband's Name,


Loring Solar


Single, Married, Widowed or Divorced,


Married


Occupation,


Housewife


*Residence, { If out of town, }


? also state fully. 3


Chelmsford


Place of Birth,


Needhary mars


*Place of Death,


Cheletras


Name and Birthplace of Father,


Luther Smith, needham


Maiden Name and Birthplace of Mother,


Hannah Lewis, Dachau (B)


Place of Interment, (Give name of Cemetery),


natick


Dated at


Chelmsford


Signature and


Waltin Perlaw


on


March 4


190 2


place of business


of Undertaker.


Chelmsfordh


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f


Place and Date of Death,


Primary,


-


Disease or Cause


of Death, }


Secondary,


Hamak Sake


Age, SOY. 0 M. 20 D.


died at


Chelisted mars.


Cerebral Hammondago


Duration,


12 hours


Duration,


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


Signature and Residence


Edward It, Chanelulum


of


.M. D.


Certifying Physician.


183 Sibaty St. forell, mash


Date of Certificate,


march 4th.


1902


* 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 Secondary Cause.


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


Recul ilarch S


Agent of Board of Health.


31


190 2 .-


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 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 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 deccased 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 section 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.


32


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,


Mary alice Lambert~


Female Color, White


Date of Death .


March 13


1902; Age, ................ Years,. Months, 2Days.


{ If married, widowed į


Maiden Name,


or divorced


Husband's Name,


Single, Married, Widowed or Divorced,


Luisle


Occupation,


.....


*Residence


{ also state fully,


West thelin ford. Mas


Place of Birth,


temnada


*Place of Death,


Name of Father,


Edmond Lambert.


Birthplace of Father,


Canada


Maiden name of Mother,


La Rosa Reeves


Birthplace of Mother,


Canada Wrowochet RJ


Place of Interment, (give name of cemetery)


St. Joseph Cemetery


Dated at Lowell Mars Signature and


Irupert Albert


on ......


March 13


902


of Undertaker


#57 th St.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased f Mary alice Lambert-


Age, ~ . ~ M, D.


Place and Date of Death,


died at ..


Chebuford March 13


I


Disease or Cause of Death,#


Infantile


Duration of Sickness.


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


Signature and Residence


JE Varney


M. D.


of


north Chelles ford


City Physician


Date of Certificate


March 13


1902


* Give also street and number, if any.


Agent Board of Health.


t 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.


LADER COUNCIL 5


........


{ If out of town }


place of business


Rec.


, 1 14


No. ....


RETURN OF THE DEATH


OF


at


Date,


I


Filed


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 1I 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 Io, and return it, together with the facts required by section t, to the board of health or to the clerk of the city or town in which the death occurred.


A


Ree


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,


Vila Gay


Sex m


Date of Death


mar 14


1902; Age,


78


Years,


4


Months


1


Days.


Maiden Name,


or divorced


Husband's Name,


Single, Martied, Widowed or Divorced,


Occupation,


Kannfacture


[ If out of town }


North Chelmsford


* Residence ( also state fully, §


niagara ny.


Place of Birth,


*Place of Death,


Thatthe Chelmsford


Name of Father,


Mila groy


Birthplace of Father,


Deering (h. H


Maiden name of Mother,


mary Kennedy


Birthplace of Mother,


Lubon,


Ireland


Place of Interment, (give name of cemetery)


Thath Chelmsford


Dated at Thoth Chelmsparce


Signature and


place of business


on


Mar 16


1 9.02


of Undertaker


Lowell


PHYSICIAN'S, CERTIFICATE.


Liba Gay


Age, ..


78 x 4


M,


D.


Name and Age of Deceased


Place and Date of Death,


died at


North Gehehusford Mich 14th , 90 2


Disease or Cause of Death,#


Locomotion Celaxia


Duration of Sickness.


two year


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


Signature and Residence


M. D.


of


City Physician


north Cheque fort


Date of Certificate


Mich 14-


1902


* Give also street and number, if any.


t Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


THADEDURRE COUPE 5


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


Fica March 17/02


3.3


Agent Board of Health.


JE Varney


Color, ..


If married, widowed }


No. .


RETURN OF THE DEATH


OF


at


Date,


I


Filed


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 1I 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, 1


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 section t, to the board of health or to the clerk of the city or town in which the death occurred.


34


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.)


Name,


Ademore Louis Carron


Sex, 3


Date of Death, mar 232


1902 ; Age, ~ Years, /2 Months, >> Days.


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


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


*Residence, also state fully.


§ If out of town, {


N. Chelmsford Pass


Place of Birth, A Chelmsford Bass


*Place of Death,


Name and Birthplace of Father, Laura P. Carron Canada


Maiden Name and Birthplace of Mother, Rasie Hamel Canada


Place of Interment, (Give name of Cemetery),


Dated at


t. CM. Chelmsford


Signature and


place of business


on


march 28%


1902


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Cidemore Louis Carron


Age,


Y. 10 M /7 D.


Place and Date of Death,


died at


no Chelucdon


Mch 232


190 2


Disease or Cause of Death, ¿ Secondary,


Primary,


Branch Ineumonia


Duration, one week


Duration,


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


JE Vaney


M. D.


of Certifying Physician.


H. Chelmsford


Date of Certificate,


mit 23


190 2


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


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


....... .


Agent of Board of Health.


Rich


Rec


Signature and Residence


S


Color,


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 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 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 forthi the required faets.


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 section 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.


35


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. ALD NAMES TO BE IN FULL.) 1


Name,


OJorn fauthier


Sex


Male


.. Color,


Date of Death


March 28


... 1907; Age,


Years,


Months,


Days.


Maiden Name,


1


or divorced


{ If married, widowed į


Stres vor


Husband's Name,


Single, Married, Widowed or Divorced, .. Occupation, ........


*Residence


{ also state fully, §


§ If out of town }


Place of Birth,


North Chelmsford Dans


0


*Place of Death,


Name of Father,


Gareth


Gauthier


mass


Birthplace of Father,


Maiden name of Mother,


Mary Ellen ( MICHale)


Birthplace of Mother,


Dhvele Island


Place of Interment, (give name of cemetery)


Dated at


Lowell Man


Signature and


on .. March 28 L, 902 place of business of Undertaker


57 8 heever Rt


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased t


Gauthier


Age, Y


M.


.......


D.


Place and Date of Death,


died at


north Chelmsford Mich 28


1. 902


Duration of Sickness.


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


Signature and Residence


M. D.


of


City Physician


Date of Certificate


Mich 280


1900


* Give also street and number, if any.


t 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.


Read Mach 28


Agent Board of Health.


TRADES TUEN COUNER 5 10


Still banco


Disease or Cause of Death, #


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 I2.]


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 healthi 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 ro, and return it, together with the facts required by section t, to the board of health or to the clerk of the city or town in which the death occurred.


-1 2


........... .... 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 B Hall


Sex


Male


Color,


Date of Death


april 5th


190 2; Age,


5 Years,


4


Months,


26


Days.


Maiden Name,


If married, widowed }


or divorced


Husband's Name,


Single, Married, Widowed or Divorced, ..


Married


Occupation,


Traveling Salesman


*Residence


[ also state fully, §


Place of Birth,


Horst Chefunfund


* Place of Death,


North Chelmsford.


Name of Father,


Harrison Hall


Birthplace of Father,


Quincy Mars


Maiden name of Mother,


Echter Belding


Birthplace of Mother,


north fuld mars


Place of Interment, (give name of cemetery)


Dated at


Lowell


Signature and


place of business


on.


1 902.


of Undertaker


PHYSICIAN'S CERTIFICATE.


George B Hall


Age,


57 × 4


M, 26;


D.


Name and Age of Deceased f


Place and Date of Death,


died at


North Chelmsford april 5th


1 902


Disease or Cause of Death,#


Tuberculosis of the Brain


Duration of Sickness.


Four months


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


Signature and Residence


F. E Varney


M. D.


of


north Chele Fond.


City Physician


Date of Certificate


april 12


1402


* Give also street and number, if any.


t 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.


TRADES RADILI ESTA COUNCIL 5 10


1


§ If out of town }


North Chilis fond


north to helmshouve


Mounier


Agent Board of Health.


36


Commonwealth of Massachusetts.


No. RETURN OF THE DEATH


OF


1


at


Date,


I


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 occurred. 1


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 Io, and return it, together with the facts required by section t, to the board of health or to the clerk of the city or town in which the death occurred.


37


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,


Thermann


Jeasten


Sex Female Color,


Date of Death,


April


13th


1900


189; Age, 86 Years,


9 Months,


26 Days.


Maiden Name, { If married, widowed } or divoreed. Morn ans Cromwell


Husband's Name,


Orchard


Weasley


Single, Married, Widowed or Divorced, Widowed Occupation,


*Residence, { If out of town, }


? also state fully. §


West- Chelmolard


Place of Birth,


England.


*Place of Death,


West Chelmsford


Name of Father,


William Cromwell


Birthplace of Father,


England.


Maiden name of Mother,


Imartha baker


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Dated at


Icheine. 23


Signature and


AG Thank hurst


on . April 16th


1902


189


of Undertaker.


IV Chelpor land mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, ¡


Place and Date of Death,


Disease or Cause of Death, §


died at


Weet Chelmsford april 13


1802


Organic diecare of heart.


Duration of sickness,


last sickness one day


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


Signature and Residence S of


JE Jamey


M. D.


Certifying Physician.


7. chilling food


Date of Certificate,


april 14ª


1890.2


Give also street and number, if any.


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


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


Mayan Prasler


Age, Y. & M. 26D.


hast Chelmotard


place of business



Re


No.


RETURN OF THE DEATH


OF


at


Date,


189


..


Filed,


189 .. . .


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death 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. (See section 6.)




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.