Deaths 1904-1905, Part 4

Author: Chelmsford (Mass.)
Publication date: 1904-1905
Publisher:
Number of Pages: 292


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1904-1905 > Part 4


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


BIRTHPLACE # England


NAME OF


FATHER


Joseph Hatfield


BIRTHPLACE


OF FATHER#


England


MAIDEN NAME


OF MOTHER


Mary Brooks


BIRTHPLACE


OF MOTHER #


England


OCCUPATION


at Home


INFORMANT § mrs. Jarvis Words


PLACE OF BURIAL OR REMOVAL II


Belleview Cemetery


Laurence Dass


DATE OF BURIAL


aug. 15 1904


UNDERTAKER


John Heinbeck


PRES alesex St. Powell mars


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Lug. 5 190 4 to Clung, 12 1904, 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 : Semile


(DURATION).


DAY8


Contributory :


(Signed)


Amara Howard


.. M.D.


aug. 12 1904 (Address).


Chiliand.


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


Former or


Usual Residence


Place of Death ?.


Days


How long at


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


Filed


Cinq. 12 1904


Quand J Getting


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.


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 statisticai details. Il Name of cemetery.


201


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


CITY OF LOWELL


.Registered No ..


34


(DURATION) .. DAYS


202


FORM C.


.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH. Registered No. 35 To the Clerk of the City or Town in which the death occurred.


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


Name,


Lova May Hartiveis


Sex, Fernaux Color,


Date of Death,


august 11


190 4; Age, 41 Years, 3 Months,


8 Days.


Maiden Name,


or divorced.


Lora May


Bickford


Husband's Name, Tilla Do Martil


Single, Married, Widowed or Divorced, Married Occupation, At home


*Residence, { If out of town, }


¿ also state fully.


Gaston Mass.


Place of Birth, Hampton U. 2.


*Place of Death,


South Chelmsford Mass


Daniel It. Bickford At


Name and Birthplace of Father,. 1


Maiden Name and Birthplace of Mother, Agusta De Clough- Gilmanton 2. 26.


Place of Interment, (Give name of Cemetery),.


Dated at. So. Chelmsford


on


August 12,


1904.


Signature and place of business of Undertaker. So. Chelmsford./


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Lora M. Hartwall-


Age, 41 x3 M. 8 D.


Place and Date of Death,


died at


So Chelmsford, mars,


Cinq. 11,


Primary,


Malignant Disease


Duration,


Disease or Cause §


of Death, #


Secondary,


of Stomach-


Duration,


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


Signature and Residence S


Antu J. Scolonia


M. D.


of Certifying l'hysician. Chiberesford, mais.


Date of Certificate,


Ling. 12


1904.


* 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.


......


Agent of Board of Health.


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 oeeurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death 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 eity or town in which the death occurred.


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 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 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 faets.


SECTION 11. In ease the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate eause of death as nearly as he ean state the same. Penalty for refusal or negleet, 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 withi seetion 10, and return it, together with the facts required by seetion 1, to the board of health or to the elerk of the eity 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 sueh 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 sueh statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the elerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


203


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME Hamials Mº Im


ess Registered No.


36


Place of Death *


Sich an


Chelmsford


Date of Death.


august, 11, 1904 Age 70


years


_months


days


STATISTICAL DETAIL


SEXY Je


COLOR


wh


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME f


Hannah Ketter


HUSBAND'S NAME + William mc Guinness


BIRTHPLACE #


Ireland


NAME OF


FATHER


Daniel Kelley


BIRTHPLACE


OF FATHER #


Ireland


MAIDEN NAME OF MOTHER Hannah not known


BIRTHPLACE


OF MOTHER #0


Obrelands


OCCUPATION at Home


INFORMANT § Daughter


PLACE OF BURIAL OR REMOVAL | Pavel Patricks Cemetery ang 13, 2 ADDRESS


/ .. 190. 4


UNDERTAKER


Ott, molloy Lowall Mark.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ..


Seat 4


1903 to Cuy/2/2020


that to the best of my knowledge and belief death occurred on the


date stated above and that the CAUSE OF DEATH was of follows:


Primary :..


стережений


(DURATION). DAYS


Contributory :


.(DURATION). . DAYS


(Signed) ..


Last. Soudlucas


M. D.


audi DA (Adress) V40 Clearfor SK


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


How long at


Former or


Usual Residence.


Place of Death ?.


. Days


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


Filed mg. 12, 1904 Erard & Robbin Town Clerk


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


+ 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.


|| Name of cemetery.


CITY OF LOWELL


MARGIN RESERVED FOR BINDING FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


, DATE OF BURIAL


1


MARGIN RESERVED FOR BINDING


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


-


COMMONWEALTH OF MASSACHUSETTS


204


RETURN OF A DEATH


FULL NAME


Brown


Registered No ..


37


Place of Death *


Chelmsford mass.


Date of Death ..


Rua 18


1


1904


Age.


1 hour


.years .. .. months. .. ... s


STATISTICAL DETAILS


SEX


COLOR


20


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


Chelmsford, Mass


NAME OF


FATHER


Frank HO Brown


BIRTHPLACE


OF FATHER#


Lowell Mass.


Mass.


MAIDEN NAME OF MOTHER( Mabel a Rose


BIRTHPLACE OF MOTHER # Chelmsford, Mas


OCCUPATION


INFORMANT § Thank HOSBrown.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


1904 to


1904 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 :


Premative Berth


Daniel 1 hour


...... (DURATION) ..


DAYS


Contributory :


(Signed)


Active O Scoloria,


.. M.D.


Chry 18 1904 (Addres).


Chelmsford, Man.


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


6.1904 Canard & Rafting


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 detalls.


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Forefathers Cen.


Chelmsford, masthug 18


1904.


ADDRESS


UNDERTAKER Walter Tenham Che


ochusfor" Name of cemetery.


( DURATION).


DAYS


كب


-


0.0


FULL NAME


Place of Death.


Date of Death


25- 1904 Age.


42 years


months. days


STATISTICAL DETAILS


SEX Mala


COLOR white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME T


BIRTHPLACE West Subjec, MR.


NAME OF FATHER


BIRTHPLACE OF FATHER + (


Irland Mary Suche


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER +


Enmeville


OCCUPATION Machinist


INFORMANT § Mary Haggerty


PLACE OF BURIAL OR REMOVAL Trescott file.


DATE OF BURIAL Und. 26. 190.4


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from aug. 23 190.56.to. Clug. 25 1904. 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 :


Pulmonary


congration.


.. (Duration) Days


Contributory :


waar heart


(Duration) Days


(Signed;


Amara Howard


. D.


aug. 25 1902 (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 ?


Filed Chey. 26, 1904 Eduard J. Robbins Tom Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESIDENCE, 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.


Sehr A Savage 169 Wortheach #Stałe or country; also city, town or county if known: Name and address of person giving statistical details. mere Name of cemetery. Lowill e-c 8178


205


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Gu Hagarry


Registered No.


38


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


L


C


C


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


COMMONWEALTH OF MASSACHUSETTS


Cometwofor Mas. CITY OF 206 LOWELL


RETURN OF A DEATH


FULL NAME Thomas S. Donahoe


Registered No.


39


Place of Death *


Bullivrea Sy Bulun for L Muss.


Date of Death


Aug 28. 1964


Age


de 50


years


months


days


STATISTICAL DETAIL


SEX


Mule


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME


HUSBAND'S NAME +


BIRTHPLACE #


Fornich Muss.


NAME OF


FATHER


Michael D. Donahue


BIRTHPLACE


OF FATHER #


YElland


MAIDEN NAME


OF MOTHER


Ellen Nagquity


BIRTHPLACE


OF MOTHER #


Pulauch


OCCUPATION Machiniste


INFORMANT §


Jelovens Donaha, Brother


PLACE OF BURIAL OR REMOVAL MI


DATE OF BURIAL


St Patricks Rowall Aug 31


ADDRESS


324


UNDERTAKER IF. Intermultisom market It


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ..


Aug.28 190 4 to


Cluq.28 1904.


that to the best of my knowledge and belief death occurred on the


date stated above, and that the CAUSE OF DEATH was of follows:


Primary :..


apoplexy


:


12 hours


.(DURATION).


... DAYS"


Contributory :


?. (DURATION).


. DAYS


(Signed) ...


Cimava Howard M. D.


Ing.29


. 190 4 (Address).


1


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


Former or


Usual Residence.


Place of Death ?..


. Days


How long at


Where was disease contracted,


if not at place of death ?..


Filed aug 29, 1904 Edward & Rabbins


Joun Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESIDENCE, 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.


|| Name of cemetery.


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


1


COMMONWEALTH OF MASSACHUSETTS


0207


RETURN OF A DEATH Chistes A Sunatle


Registered No.


40


Place of Death * h.


Date of Death.


1904


Age


years


4 .. .. months


22 days


STATISTICAL DETAILS


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER Alferd Burthe


BIRTHPLACE OF FATHER# England


MAIDEN NAME OF MOTHER Gorgana Kenney


BIRTHPLACE OF MOTHER # Suncork & H


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR . REMOVALIL


DATE OF BURIAL


no Chelmsford


UNDERTAKER


ADDRESS No Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190 ..... 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 :


Enteritis. I had not seen


child but from description A seekers. Think it. the above


(DURATION ). .. DAYS the suspicion of four play Contributory :


.(DURATION).


. DAYS


(Signed)


Sell. 2


190 Y (Address)


FE Varney


SPECIAL INFORMATION only for Hospitais, 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 Selit 3


4. Eduard S. Kobling


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.


|| Name of cemetery.


M.D.


FULL NAME


JT


1


MARGIN RESERVED FOR BINDING FILL OUT WITH INK. THIS IS A PERMANENT RECORD


=


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Almira W. Symmes.


Registered No.


41


Place of Death *


South Chelmsford, Mass.


Date of Death ..


September 11, 1904.


Age 79


years ...


.months


8


days


STATISTICAL DETAILS


SEX


Female.


COLOR White.


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME+ Almira w. Wiley


HUSBAND'S NAME +


Henry Symmes.


BIRTHPLACE # Warren, maine


NAME OF


FATHER


Robert Willy


BIRTHPLACE


OF FATHER


Belfast, maine


MAIDEN NAME OF MOTHER Abby Wilson


BIRTHPLACE


OF MOTHER#


Belfast maine.


OCCUPATION


At home.


INFORMANT § Mrs. E. Andrews


PLACE OF BURIAL OR REMOVAL | Soll SO Onumpl ard


DATE OF BURIAL Sept. 13, 190 4.


UNDERTAKER 5 25 Ford 6em Danil. T. Byam


ADDRESS So. Chelmsford mass.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Jekat. 8 1909 to Sept. 10,1904. 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 :


Myocarditis


(DURATION).


DAYS


Contributory :


Senility


(Signed)


Antun sy Scobona


.M.D.


Sept. 11, 190 (Address) Chebrusford, mais.


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


Former or


Usual Residence


Place of Death ?


Days


How long at


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


Filed Seht 14 1904 Edward S. Robbins


atting


Joan 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 statisticai details. Il Name of cemetery.


ALL NAMES TO BE IN FULL


208


.Q ... (DURATION).


DAYS


209


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME


Jubel A. Stickney


42


Registered No.


...


Place of Death *


Date of Death


Seket 21281904 Ade 72


years


11


.months


28


days


STATISTICAL DETAIL


SEX Female Write COLOR


SINGLE, MARRIED? WIDOWED, OR DIVORCED


MAIDEN NAME +


Sybel It Hendem


'S NAME Samuel Stickend


BIRTHPLACE


NAME OF FATHER Seth Hendeon


BIRTHPLACE OF FATHER ¢ Authenown


MAIDEN NAME OF MOTHER Lydia Miller


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT § Det Hender No thelmenos


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL Dimmereton x Seler 294


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from


Jul. 2pst


-190 4


that to the best of my knowledge and belief death occurred on the


date stated above, and that the CAUSE OF DEATH was of follows:


Primary :


angina


1


Victoria


.ĐÂY9


Contributory :


(Signed).


FE l'amer


M. D.


Soll. 23


.. 190 4 (Address).


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


Former or Usual Residence. Place of Death ?.. Days


How long at


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


Filed Sept. 23, 14 Canard J. Roffi


Conn Clerk


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


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


80 finalalleecome and address of person giving statistical details. || Name of cemetery.


bonellineves


MARGIN RESERVED FOR BINDING FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


UNDERTAKER LA Hembecke


ADDRESS


1


5 hours


(DURATION).


.(DURATION) . DAYS


1


210


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME


allary a


evokue


Registered No.


43


Place of Death *


.....


North chelausford Mass


Date of Death


Sept 23 1904


Age


years


10


months


days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # North & helensford Mass


NAME OF FATHER Jaunes R looking


BIRTHPLACE OF FATHER # Lowell


MAIDEN NAME OF MOTHER Catherine Dungen


BIRTHPLACE OF MOTHER # North Cheburford 1km


OCCUPATION


INFORMANT § James R Gookin


PLACE OF BURIAL OR REMOVAL II St Patrick


DATE OF BURIAL


Soft 25


4


ADDRESS


UNDERTAKER For the Dermott To gorkan st


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from .. Sept. 20 1904 to Sep. 23 190 %, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was of follows: Primary :.


.(DURATION) DAYS


Contributory :


.(DURATION) .. DAYS


(Signed).


Quer Pinhão


.M. D.


Seft. 24 1904 (Address).


. .


253 Contra st 2mall


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


Former or


How long at


Place of Death ?.


Days


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


..


Filed Sept. 24 190 4 Edward Rotting


Clerk


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


1 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.


|| Name of cemetery.


ALL NAMES TO BE IN FULL


MARGIN RESERVED FOR BINDING FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


211


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A, DEATH


FULL NAME


Williamtidans Duceland


.Registered No.


44


Place of Death *


Chelmsford Mass.


Date of Death.


Sept. 28, 1904


Age.


65


0


years ...


... months


24


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # North Waterford, maine


NAME OF FATHER


leben


neeland


BIRTHPLACE OF FATHER*


(Bridgton maine


MAIDEN NAME


OF MOTHER


Hannah libbets


BIRTHPLACE


OF MOTHER#


Verment


OCCUPATION farmer


- INFORMANT §


Aire Kneelands


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Sikt. 1902 to Let. * 1904, 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 :, Malianauf Dercare


Of Recién


J'aiver Brits


(DURATION).


DAYS


Contributory :


(DURATION). DAYS


(Signed)


M.D.


Sept 20 190 (Address) 2


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 Selvt. 30 1904 Edward J. Potting


Clerk


Com


* 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 detalls.


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


PLACE OF BURIAL OR REMOVAL II forefathers leencating


DATE OF BURIAL


Sept 29 1904


UNDERTAKER


tratted Fecham


ADDRESS


Chelmsford) \ Name of cemetery,


212


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME


0


James


al Brown


Registered No.


45


Place of Death *


West Chelmsford maso


Date of Death


Oct 6. 1904


Age 59


years


4


6


months


days


STATISTICAL, DETAIL


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE


Scotland


NAME OF FATHER Thomas & Brown


BIRTHPLACE


OF FATHER #


Scotland


MAIDEN NAME


OF MOTHER


Margret Dick


BIRTHPLACE OF MOTHER # Scotland


OCCUPATION


Retired


INFORMANT § Thomas Brown


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Vest Chelmsford bet 8


. .. 190. . y


UNDERTAKER


ADDRESS


6. In. Young fr 33 Prescott 2,


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


Widowed illness, from .. .190 .... 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 of follows:


Primary


Pleuritis (Chronic).


(DURATION). DAYS


Contributory : Indefinite Cerebral yspinal cym (DORT] fre- ... (DURATION) ... .. DAYS


(Signed).


& acthiu Lage. M. D.


Oct 7 1904 (Address) 64 Culate 82


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


Former or Usual Residence. Place of Death ?. . Days


How long at


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


Filed Oct. 7.


190%.


Edward J. Rolfme


1


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESIDENCE, 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.


|| Name of cemetery.


Ci


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


MARGIN RESERVED FOR BINDING


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


FULL NAME


Robert Venninnen.


Registered No.


1393


Laurell Hospital Lowell Mass


Place of Death *


Date of Death


C.et. 13. 1964


Age ..


67


years ..


3


months


.days


STATISTICAL DETAILS


SEX


m.


COLOR


IV


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE # -Windsor V.t


NAME OF


FATHER


BIRTHPLACE


OF FATHER


Linkuemne


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER #


Unknown


OCCUPATION


INFORMANT § Geo Termim


1.10. innenvan


PLACE OF BURIAL OR REMOVAL II


-


UNDERTAKER


6. M. Yomg + 60


ADDRESS


33 Prescott st


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from. (11. 12 1904 to Cit. 13 1904 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 :


Strangulated Hernia


abril


(DURATION) ...


21


DAYS


Contributory :


(DURATION).


.. DAY 8


(Signed)


M.D.


Ort 15 904 (Address) Livwell Mars 41


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


Former or


Usual Residence


Chilsford


1111


Place of Death ?


How long at


/


.Days


Where was disease contracted,


If not at place of death ?


Chelmsford,


Filed Oct. 1/ 1904 Girard Mailman


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. I Name of cemetery.




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.