Deaths 1904-1905, Part 7

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1904-1905 > Part 7


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


illness, from ... .190 .... to. Meh 21 1905, 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 :


Cyancoxis


oneday


.(DURATION). DAYS


Contributory


(Signed)


JE Varney


.M. D.


Mech 22 1905(A)


(Address ) .


1. Chefrafin Has


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 mar. 23 Edward J. Roffing


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 cemetry.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


242


CITY OF LOWELL


.. (DURATION). . DAYS


243


COMMONWEALTH OF MASSACHUSETTS


CITY OF. LOWELL


RETURN OF A DEATH


FULL NAME


colbert I Collier


Registered No ....


13


Place of Death *


Chelmetne Gras,


Date of Death ..


May 23rd 1905


Age 17


.. years.


9


months


8


days


STATISTICAL DETAIL


SEX COLOR Male White


1 SINGLE, MARRIED, WIDOWED, ORD DIVORCED Single


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # England


NAME OF FATHER Thomas Siyon


BIRTHPLACE OF FATHER New Jule


MAIDEN NAME OF MOTHER THE Game Buster


BIRTHPLACE OF MOTHER # England


OCCUPATION Cheractive


INFORMANT S Lelizabeth Collier


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


ADDRESS


UNDERTAKER det Nembech Middlezes


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 of follows :


Primary :


Commebro- Spinal Meningitis


Contributory


.. (DURATION). . DAYS (Signed): Ab Mickhuck-Et- .. M. D. Juf 24 - 190.5 (Address) 21Elcentral EL-


SPECIAL INFORMATION only for Hospitals, Institucions, 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 mar. 25 1905 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.


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 cemetry.


· (DURATION) 12 horas


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


فيسس


01-1-1


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


FULL NAME


Elizabeth & Spaulding


Place of Death * north I Chelmsford mass


Date of Death.


march 23. 1905


Age ...


69


years


5-


months


25-


days


STATISTICAL DETAIL


SEX COLOR female white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Hodow


MAIDEN NAME + Elizabeth & bate


HUSBAND'S NAME + albert H Spaulding


BIRTHPLACE # Hooksett n. H.


NAME OF FATHER Thomas& bate


BIRTHPLACE OF FATHER #


untenour


MAIDEN NAME OF MOTHER Viccy Williams


BIRTHPLACE


OF MOTHER ±


unknown


OCCUPATION at- home


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


Tyngsboro mass march 26 10.5


ADDRESS


UNDERTAKER G.M. young tho 33 /mescothyme of cemetry.


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from


Mich 15 1900 to Mich 23


190.5


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 :


Eight-


..... (DURATION). DAYS


Contributory


.(DURATION) .. . DAYS


(Signed)


JE Varney


... M. D.


Mich 24


.190 5 ( Address) H. Chilufford


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 Mar. 25. 190 5: Edward J. Rolling


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 couuty, if known.


§ Name and address of person giving statistical details.


244


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


CITY OF LOWELL


. Registered No. 14


ALL NAMES TO BE IN FULL


DATE OF BURIAL


Varney


A B C D E


F


G


=


- J K -


L M Mc N


0


P Q R


S T U V


W


×>N


alderton Dcliam andoin, Lillian marguerite 42


16


andrews Elyah 115


allard


222


Butterfield Philena f. 3. Bickford Daniel H. 11


Bryant Ella S. 38


Barlow Betty- 55 Bachelder mart Ellen 57


Bradley -. 59


By am John 63


Blown Nellie a.


8%.


Bearce Elijah Sammon 108


Blanchard Sarah G. 12.2.


Blaisdell Mary M. 123


Rowley tamés R 130


Bruno Georgiana 133


Bellerose Marie B.J. 139


Buxton Roy Stilliam 152


Bradley Sohn John


155


Bourget Joseph arthur 158


Butters Horace 161


Buzzelli Henry 7. 179


Brotherston andrew KJ 181


Brennan Johanna 224


W X Y Z


Crosby Caroline M. 22


Coughlin Marie Emilee


36


Cour Walter B 41


Cook Charles B 56 Cochrane William O. 60


Chandler Harren 86


Constantino Jane Lenice 102


Connell Sarah M. 113


Blingan Evelyn 114


Conillard aurelie 121


Coté Joseph 124


Coburn Henry a. 138


Crowley Julia


15-3


Collier Beatrice 174


Cole Charles B. 178


Coughlin Borneline 18.0


Clark Rose alma 203


Cheney Lloyd 7. 205


Carleton Andrew Th. 208


borr


219


Clark Charles Danforth 225


.


A B C D E J F G H 1 - J K L M Mc


0 P Q R S T U V


N


DECarterett George alfred 33


Driscoll Ellen In 39


Dufee Edmund F.


40


Davis Persis M. 49


Dodge Janet Say


67


Dutton Eugene I. S.


70


Dunigan Frank /06


Duncan Nathaniel .


11%


Driscoll Michael


129


Duncan Frances m.


200


Emerson addie & 157


Farrow Varna Ruth Floyd Susan M. Frechette annize Hay Louise a. 101 131 Fletcher Benjamin Ihr. Fish Charles F, M, 142


37 Grant Bessie Parnel 1.


Greenleaf mary & 2. 7. F


Your Movil Chave


G


Garrity Nellie


Genesterrine Gilchrist Francy


46 1 Gillam Charles 1251 Greenwood Lamerce a. 144 K Goodell Jotham


Gervais Joseph


187


Gifford Marion G.


189 M


Gervais Joseph arthur


199 M N


0


P


R


S T U


V


W X Y


Z


51 75 Gilman Fannie 8. 18 24 35


D


E


H


146


L


Hunt Ellen Celia 9


Hall martha


Hood Emmal.


19 61


Harrington Michael 62


Hazen Sarah et 8.7


Hunt


91


Hunt Olive C.


96


Hegarty mary


97


Hodges Julia, a


99


Holt Mary Ir.


110


Hadley Persis M.


120


Hyde George 140


Hier Henry 147


Hoyt Rhodal


154


Handley Faustina 176 Holt Nancy & 183


Heuremy M. Beatrice L.


209


Hunt Susan Baron 223


Hodgman malvina


228


Jones Rela Jones annie Ihncon Jesse 71. Gordon Charles


6 182 191 216


Kennedy James Foyer ThangS. Knowles John a. King James P. Kendrick John 221


27 150 156 210


H 1


- J K L


M


M N 0 P


R


S T £ U


V


W X Y Z


Loker Loring Locke George F.


81


21


Lovering Sarah ann


2.6


Liman Clarence


3 1x


Lec William M.


Lewis Esther To


Lambert. 107


Regrow Tharsile


141


Lynch Sarah R. 186


Livingston Margaret 188


manchot Hazel Louise 196


Lovigny Marie Louise 204


Lundgren William, 211


Lunt augusta H. 2/3


Lillis Thomas Larkin 226


Murphy alice 13.


manning Mary a. 17


morris Jennie B. 32 Monahan Benjamin Mayberry Eliza .48 76 Mackay Stewart 85 89


moran John Mansfield John R. Morton William M.


132. 194


Macnutt Vinton B 195 Monahan Margaret 220 227


Martin William


74


84


Mr Quillan Margaret mcQuillan Margaret Q mcmahon Quan mcnulty matthew mc Quillan Charles mcQuade Janet


mcgrath Elizabeth R.


79


mccabe Henry P. 98


mccabe mary ann 103


Mcnulty michael 126


mcSaved John P. 127


MEnancy Mary a. 137


MaCabra James E. 151


MEnancy Patrick N.


160


Mccluskey ann


167


mcnally David P. 173


McGarry Rose


McSee Elizabeth J.


185 197


MElomay Rose


201


MEEnamen Laurence F. 207


mcadoo matthew it. 214


25 Noyes Margaret V. 28 roble Cacil H. 31 Trickles Edith a.


4. 80 136 44 rickles Elijah 2. 68


229


L M M N


1


0 P


R S T U V


W X Y Z


71.


O'neil Mary Madeline O'neil Patrick & O'Connor Peter


43 72 135


Pickard allen 5


:


Parle Theodore Sidney 10. Parkhurst Joseph . 20 52 69


Plouffe Perham Henry S. Primean Rita


Park Oblerander John Philbrick Olive .


Prescott Oscar Everett


Pickard Daniel &


100 145 171 177 184 190


Feed alonga


Page BarnceL. 193


Prescott Frank 198 Prince Calvin F. 202


Perry Susan abbott


206


Singley Mary 66


· A


1


1


Robbins Benjamin Osgood Roberts John 2. Russell Katherine Ready Mary & Robbins martin


Robinson mand angusta Polert Joseph


Robert Evar


Sandlett Susanna I.


Reardon Thomas


Robbins 192


65 73. 78 88 92


95- 112 116 134 170


0 P Q R


S T U V


W X Y Z


Sullivan Thomas Sweet Ed yar Clos. Stewart Benjamin S. Stone- Harrison Howard Snow Salmon 2.


12 Jucker amy Beatrice - 50


Jansy Catherine- 53


14 29 Thompson John adelbert 54 58


47 Given William


77 Chubby Emily M. 159


Sampson antoinette & 82 Thompson John R 162


Soderberg Charles


93


Juche Samuel Raymond 172


Sweet Almond & H.


105


Jucker Effie Margaret 175


Sanderson Samuel Q.


117


Szivky Undro


118


119


Smith Eunice E.


148


Smith mary ann


164


Shorey Mary !


212


Sevigny marie Louise


204.


Talbot Stalline 217


grambley Velia 218


Shanking Solomon


1


alton Celer Kimball 169


S T U V W X Y Z


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


STATISTICAL DETAILS


SEX y


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


Biscie Parzell


HUSBAND'S NAME + Theodore y Grant


BIRTHPLACE # Goatecook Canada,


NAME OF


FATHER


Charles to Gamle


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


Marcha allen


BIRTHPLACE


OF MOTHER #


Hooksett n. H.


OCCUPATION


INFORMANT § Husband.


PHYSICIAN'S CERTIFICATE


| 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 :


Peritonitis following


-


Primary :


operation (Gastro entro Sterny


.. (DURATION).


3


DAYS


Contributory :


A. ... (DURATION).


. DAYS


(Signed).


À arthur lage


M.D.


0


.190 ...... (Address).


SPECIAL INFORMATION only for Hospitais, Institutions, Transients, or Recent Residents,


Former or


Usual Residence 0.


So Chehan ford.


How long at


38


.Place of Death ?.


Days


Where was disease contracted,


If not at place of death ?


Filed


april 4/1905


City


Clerk


PLACE OF BURIAL OR REMOVAL II


Jaconi


na n. H.


Cifre. 3


1905


ADDRESS


UNDERTAKER Walter Perhana.


DATE OF BURIAL Unicera City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, glve 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 detalls. || Name of cemetery.


...


-


1


2.1.


COMMONWEALTH OF MASSACHUSETTS


City of Lowill, Reg. $ 15


RETURN OF A DEATH


FULL NAME


Bessie Parnell Grant


Registered No. 481


Place of Death * Gowell Mind Warpt, Lavill Mais


Date of Death.


abril 3. 1905


Age.


27


.. years.


.. months


days


الــ


3


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


ensure Butterfreit


Registered No .. 17


FULL NAME


Place of Death * West Chelmsford


Date of Death awin 7. 1905


Age 78


years 11


months


.days


STATISTICAL DETAIL


SEX COLOR Female Morte


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Philina Dinsmore Fuller


HUSBAND'S NAME + Youas Polwine Houtterken


BIRTHPLACE # Horudawock I Mane.


NAME OF FATHER


alden Fuller


BIRTHPLACE OF FATHER +


MAIDEN NAME OF MOTHER Thelinda Fuller


BIRTHPLACE OF MOTHER # Notknown


OCCUPATION


INFORMANT § Laurale Haut.


DATE OF BURIAL


PLACE OF BURIAL OR REMOVAL !! West Helsefore with 10lt.06.


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from april 3 100 % to april> 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 :


Organic beclass , Svart


Auch sechows 5 days DAYS


Contributory


old age


.. (DURATION). .. DAYS


(Signed)


7 E Varney


.MMI. D.


af 1 / 1905 (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


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.


UNDERTAKER Let Meinbech


Michelledy Name of cemetry.


CITY OF LOWELL


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


.


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


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, GR DIVORCED


MAIDEN NAME + Margaret T. Bradley


HUSBAND'S NAME +


BIRTHPLACE İ quincey mass


2


NAME OF FATHER James


Bradley


BIRTHPLACE OF FATHER # Ireland


MAIDEN NAME OF MOTHER 1


- Mary , Aller


BIRTHPLACE


OF MOTHER #


Precard,


OCCUPATION at Home


INFORMANT §


PLACE OF BURIAL OR REMOVAL II StPatricks leam aps 13 ..... 190.


ADDRESS


445 Forambe-


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


Jan. 8, 1903 to apr. 9, 1905


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 Septicemia.


(DURATION). DAYS


Contributory :


Juman


(DURATION). DAYS


(Signed).


Volon Bartlett,


.... M. D.


Cfr. 11 1905 (Address) Sowell, Mass


. .


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


Former or


Usual Residence ..


. Place of Death ?..


. Days


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


Filed april 12, 1905, Edward J. Robbins


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.


4.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


CITY OF LOWELL


18


Registered No. ...


Place of Death *


Carlisle It Sakt Chelmsfordst


Date of Death


abril 10


Age 44 00.


years


months


days


FULL NAME Margaret. I Noves


ALL NAMES TO BE IN FULL


UNDERTAKER John Flojera


DATE OF' BURIAL


How long at


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


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


CITY OF LOWELL


19


Registered No ..


Place of Death * Chelmsford mais


Date of Death


april


16- 1905


Age


1


years.


/1


.. months.


20 days


STATISTICAL DETAIL


SEX male


COLOR


whe


Lité


1


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Chelmsford mais


NAME OF FATHER George W. Pickard


BIRTHPLACE OF FATHER # Littleton mass


MAIDEN NAME


OF MOTHER


Bertha f. Wilson


BIRTHPLACE


OF MOTHER #


Boston mass


OCCUPATION


INFORMANT § father


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from.


apr. 2 1905 to


apr. 16 1.90.5


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 :


Convulsions


(DURATION)2


DAYS


Contributory .


measles


... (DURATION) 14


... DAYS


(Signed)


Camara Stoward


.M. D.


a/s. 17 1905 (Address).


Chelmsford


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


apr. 18


5-Edward Rollins


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.


G. m. Thing for 33 Prescott Name of cemetry.


DATE OF BURIAL


PLACE OF BURIAL OR, REMOVAL II Cheloyal noford mags april 18 905


UNDERTAKER


ADDRESS


FULL NAME


allen


Rickard


1


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


ALL NAMES TO BE IN FULL


FULL NAME


Reba Done


Place of Death *


North Chelmsford


Date of Death.


april 18'


1905


Age 25


years.


7


months


days


STATISTICAL DETAIL


SEX banal


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Simples


MAIDEN NAME 1


HUSBAND'S NAME +


BIRTHPLACE # mers Mass


NAME OF FATHER


17 Chanas


BIRTHPLACE OF FATHER Į England


MAIDEN NAME OF MOTHER Elizabeth Caddell


BIRTHPLACE OF MOTHER


OCCUPATION Operativa


INFORMANT §


Jahn.


PLACE OF BURIAL OR REMOVAL II


Erson teeneben


Low


DATE OF BURIAL april 19 1005


ADDRESS


UNDERTAKER


Jahn A Wembed to middles


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ...


april 16 1905 to april 18


. 190.5


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 :


Cerebro Spinal Meningitas


2 days


. (DURATION). DAYS


Contributory


.. (DURATION) .. ... DAYS


(Signed)


JE Varney


... M. D.


april 18


.... 190 ... (Address)


SPECIAL INFORMATION only for Hospitals, Institucions, 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


april 18 19


.1905


Edward J. 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.


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. e of cemetry.


Jahn Robert


6


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


CITY OF LOWELL


Registered No .....


20


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


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Morrill Chars Sove


Registered No .: 21


Place of Death *


Chelmsford Centre


Date of Death.


april 21 1905


Age 81


years ...


10


.months


21


.days


STATISTICAL DETAILS


SEX


istale


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


married


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


Weare TI.H.


NAME OF


FATHER


Moro Love


BIRTHPLACE


OF FATHER#


Weare U.H


MAIDEN NAME


OF MOTHER


Sarah Chase


BIRTHPLACE


OF MOTHER#


Heave n.H.


OCCUPATION


Engineer


INFORMANT § Mrs. M.C. Bone


PLACE OF BURIAL OR REMOVAL II


Edson Com. Lowell


DATE OF BURIAL


april 23


1905


UNDERTAKER Halter Parte.


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


Yan, 30, 190 Sto April 21, 1900J.


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 :


6 Didunia Influenza


0


. (DURATION).


DAYS


Contributory :


Inanition


about Linin


-this -


... (DURATION) ..


DAYS


(Signed).


Antren de Scolari,


M.D.


April 22 90 ( (Address) NAchina, Seabona.


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 abril 23


1905


Eduard J .- Robbing


Com 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.


£


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME , varing poker


Place of Death *


Date of Death th 28tt 1905.


Age.


94


years


3


months


8


days


STATISTICAL DETAIL


SEX


COLOR Male Alite


SINGLE, MARRIED WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Wayland mas


NAME OF FATHER


Ebenezer Lafeu


BIRTHPLACE OF FATHER + Maryland Quan


MAIDEN NAME OF MOTHER Betrey lenkein


BIRTHPLACE OF MOTHER # article Quase


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ...


apres. 19, 190 5 to apr, 28, 1005


.. 190.2,to.


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 : plume Influenza


Primary : ..


and loro ronchitin t.


(DURATION) 13


DAYS


Contributory


Senilità


..... (DURATION) . DAYS


-€


(Signed)


derborn


.M. D.


apr. 29, 1905 (Address).


Theboston, Mais


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 (v. 29 190 5 Eduard ). Robbins


Down 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 andass of person giving statistical details.


AtHembeck Madlese Name and dyes


Howwell


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD -


PLACE ØF BURIAL OR REMOVAL II


DATE OF BURIAL /1/4 30 ... . 190. 5.


ADDRESS


Registered No. 22


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


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Ellen Celia Hunt


Registered No.


23


Place of Death *


Chelmsford Contre


Date of Death.


May 17/1905


Age ....


76


years


4


... months.


10


days


STATISTICAL DETAILS


SEX


HEmale


COLOR


White


SINGLE MARRIED,


WIDOWED, OR


DIVORCED


wordnot


MAIDEN NAME + Ellen Parkhunt


HUSBAND'S NAME t


Seo To. fruit


BIRTHPLACE Chelcuatrod


NAME OF FATHER John Parklunes


BIRTHPLACE


OF FATHER


MAIDEN NAME


OF MOTHER


Celia Burrows


BIRTHPLACE


OF MOTHER#


New Ipswich M.H.


OCCUPATION


INFORMANT § Mrs. JE warren


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL Concord Mais City Hola, May 17


190.5 ...


UNDERTAKER Halten Perhan


ADDRESS


Chelustige


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 :


Endocarditis


.(DURATION).


DAYS


Contributory :


(Signed)


Camara Howard


DAYS


May 18 :00


.190 5 (Address).


Chilmatite


SPECIAL INFORMATION oniy for Hospitais, Institutions, Transients, or Recent Residents,


Former or


Usual Residence


How long at


Place of Death ?.


Days


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


Filed May 19 1905 Edward J. Robbing


Cierk


* 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.


10.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Theodore Sidney Harlee


Carinae


Registered No.


24


Place of Death *


Chelmsford Mars.


Date of Death.


May 1by the


Age ..


/


years


months


29


.. days


STATISTICAL DETAILS


SEX


mala


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER


BIRTHPLACE OF FATHER#


MAIDEN NAME OF MOTHER


BIRTHPLACE


OF MOTHER#


England


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL May20, 1905


Thomas A Green Carlisle Mas


PHYSICIAN'S CERTIFICATE


¡ HEREBY, CERTIFY that I attended deceased during last illness, from. May 7 1905 to May 17 1905 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 congestion


URATION 1 4 DAYS . DAYS


Contributory :


(Signed) ..


Amara How


1 (DURATION).


DAYS


toward


.M.D.


May 20 190.5 (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 1905 Eduard Politie




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.