Deaths 1904-1905, Part 8

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1904-1905 > Part 8


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


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. Il Name of cemetery.


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


FULL NAME


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


11.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Daniel Wyatt Bickford,


Registered No.


25


Place of Death *


So Chelmsford mark


Date of Death


May 22-1905


Age 19


.. years.


3


.. months


26


.days


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


married


MAIDEN NAME +


HUSBAND'S NAME t


Daniel Wyatt Beckford


BIRTHPLACE ±


Campiton N.N.


NAME OF


FATHER


Joseph Bickford


BIRTHPLACE


OF FATHER#


Peacham Vt.


MAIDEN NAME


OF MOTHER


Unknown


BIRTHPLACE


OF MOTHER #


Unknown


OCCUPATION Retired


INFORMANT §


Floyd. C. Beckford.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from


about Oct.


1906 to Mary 25, 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 :


Carditis


Indefinite


. (DURATION).


0AY8


Contributory : Dephate.


about 9met.,


(DURATION) ... DAYS


(Signed)


Archiv & Serfora, M.D.


Thay 23 905 (Address).


Chelucotros, Mais.


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 May 24 1905 Guard J. Robbins


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 Institutlon, 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.


UNDERTAKER ance


ADDRESS


Do Chelmsford | Name of cemetery.


mais


-


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR, REMOVAL II Hart Fond Con do Chelmsford


DATE OF BURIAL


May 25 ,90 5)


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Sullivan


Registered No ..


26


Place of Death *


Date of Death


May 28 1900-


Age ...


32


years .. -


months


days


STATISTICAL DETAIL


SEX male


COLOR White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME 1


HUSBAND'S NAME +


BIRTHPLACE # Boston mare


NAME OF FATHER Thomas & Sullivan


BIRTHPLACE OF FATHER # Ireland


MAIDEN NAME OF MOTHER Ellen a. Stauton


BIRTHPLACE OF MOTHER # teland


OCCUPATION


INFORMANT § father


PLACE OF BURIAL OR REMOVAL II Сетевая DATE OF BURIAL Calvary Boston masa May 31


ADDRESS


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 : alcoholism


Sudden death DAYS


_Contributory


.(DURATION). . DAYS


(Signed)


A6 Inch fed Ex.


Maybe- 19050 (Address) 267 hesbuth St.


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 deathı ?.


Filed May 30, 1905 Edward J. Robbing


Clerk.


·City or Town, street and number, if any. If death occurs away from USUAL RESIDENCE, give facis 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.


12.


CITY OF LOWELL


FULL NAME


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


UNDERTAKER Let Molloy


٣.


1


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


FULL NAME


Place of Death * Princeton + Church


Date of Death.


1905


Age ..


13/


years


months ... day


STATISTICAL DETAIL


SEX Fem -


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME 1


alice whitworth


HUSBAND'S NAME + michael # Murphy


BIRTHPLACE # 00


Lowell man


NAME OF FATHER


Thomas Whitworth


BIRTHPLACE OF FATHER + England


MAIDEN NAME OF MOTHER Elisha Dorsey


BIRTHPLACE OF MOTHER # England


OCCUPATION


at home


INFORMANT § husband


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from flere 2 1901 June 4 .. 1905 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATHI was of follows : Primary : . .


Qx baulerin pregnancy


.. (DURATION) . DAYS


Contributory


0


.. (DURATION).


.. DAYS


(Signed)


JEvaney


.M. D.


tamo 1900 (Address) H. Chiliasfera)


...


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 June 6 1905 Edward J. Robbins 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 lustitution, 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.


13


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


alice Murphy


CITY OF LOWELL- 27


Registered No ... north Chelmsford


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL 11 St. Patrickas


DATE OF BURIAL


ADDRESS


UNDERTAKER John JoConnell @ 100 Centeral Si


Lowell


How long at


-


4


COMMONWEALTH OF MASSACHUSETTS


14


RETURN OF A DEATH


FULL NAME


Edgar Elos Sweet-


Registered No.


28


Place of Death *


Chelmsford, Mass


Date of Death


June 5, 1905


Age


16


.years.


10


.. months


5


days


STATISTICAL DETAILS


SEX


m


COLOR


w


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Nashua, D.H.


NAME OF


FATHER,


almon, W. Sweet


BIRTHPLACE OF FATHER+ D Pottsdam n.4.


MAIDEN NAME


OF MOTHER


alice Warren


BIRTHPLACE


OF MOTHER #


Searsfort, Maine


OCCUPATION


at Home


INFORMANT §


a. J. W. Sweet.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that ! attended deceased during last illness, from. June 3: 1905 to June 5 190.0 ... .. , 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 :


Cerebro Spinal


meningitis."


. (DURATION). . DAY8


Contributory :


.(DURATION) ..


. . DAYS


(Signed).


Amara Howard.


M.D.


190.5 (Address).


Chelmsford Trans


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 June 6


1905


Edward J. Rattine


Gown


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.


ALL NAMES TO BE IN FULL


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


BURIAL OR REMOVAL II


DATE OF BURIAL


PLACE OF


line fre


Chelmsford, mars June 6- 190 5


UNDERTAKER


Walter Perham


ADDRESS


Chelmsford.


:=


(


15


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Maria Zanchi


.Registered No ...


2%


Place of 2


Week The hunters Mare


Date of )


June 6


1905


Residence


Weet Chilenagond Wan Age 27


.years.


.months.


.. days


STATISTICAL DETAILS


SEX


Timale


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


married


MAIDEN NAME +


Maria Farzialo


HUSBAND'S NAME +


Domenico Zanchi


BIRTHPLACE#


Italy


NAME OF


FATHER


Unknown


BIRTHPLACE


OF FATHER#


Italy


MAIDEN NAME


OF. MOTHER


Unknown


BIRTHPLACE


OF MOTHER#


Italy


OCCUPATION at Home


INFORMANT § Husband


PLACE OF BURIAL OR REMOVAL !!


Nest Ceret


West Chelmsford


DATE OF BURIAL


une ?


190.5


UNDERTAKER


George & Snow


ADDRESS


great Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. May 20 .1900 to Jerne 6 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 :


Phlebitis


One work.


.. (DURATION).


.. DAYS


Contributory :


Mamman abacess


two work


1


(DURATION).


.. DAYS


(Signed)


J Ellamey


.M.D.


km 4 190.5 (Address) 2. Cheleatherx


SPECIAL INFORMATION only for Hospitais, Institutions, Transients, or Recent Residents. How long at Place of Death 7 years. months days


Where was disease contracted,


If not at place of death ?


Filed


Jime 7


1905 Edward J. Noffine


Clerk


John


* 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 marrled 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,


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


Death *


Death


-


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 Delia M. Alderton


FULL NAME


Place of Death * North Chemsford


Date of Death June 10, 1905


Age 25


years


months. days


STATISTICAL DETAIL


SEX Female


COLOR White


SINGLE, MARRIED, WIDOWED, OR DIVORCED"


MAIDEN NAME 1


HUSBAND'S NAME +


Delia M. Shields Robert alderton


BIRTHPLACE # Ho Chimsfra


NAME OF FATHER


John Shields


BIRTHPLACE OF FATHER İ Ireland


MAIDEN NAME OF MOTHER Alice Canell


BIRTHPLACE OF MOTHER # Ireland


OCCUPATION


INFORMANT § Robert abduction


PLACE OF BURIAL OR REMOVAL IL DATE OF BURIAL A Jatuck Lowell finns 12 10 5


UNDERTAKER the. I Denmitt


ADDRESS To Gnkami Nagy


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from. aful 3 1905 conforme 10 . 19005 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 :


tuberculosis


Four manche


(DURATION). DAYS


Contributory


(Signed)


De Vannes


.(DURATION). .. DAYS


June10 1905 (Address).


1. Chalmação


... M. D.


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 June 12 190$ Edward). Rafting 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 Couptry ; also city, town or county, if known.


§ Name and address of person giving statistical details.


CITY -16 OF LOWELL


Registered No ....


30


How long at


٠


1%


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME Mary in Manning


Registered No.


31


Place of Death *


East Chelmsford


Date of Death June- 18 1900V


Age.


78


years


6


months


12


.days


STATISTICAL DETAIL


SEX Heril


COLOR


While


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Mary a Baldwin


HUSBAND'S NAME +


vom manning


BIRTHPLACE # East Cheerhard


NAME OF FATHER


BIRTHPLACE OF FATHER # & chelmsford


„ MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER # Undlover


OCCUPATION


al .


INFORMANT § E. aoBartlett


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


.... 1906 ...


ADDRESS


UNDERTAKER Horace cela 12 Hard se


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended, deceased during last


illness, from. to fuer 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 : ..


1


.(DURATION) .... . DAYS


Contributory


(Signed) M. D. Jemez 20 19005 ( Address) Yor Med alisul)


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 June 21 190 5: Conard ) Pallina


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.


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


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


.(DURATION). .. DAYS


18


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Husmie & Gilman


Registered No ..


Place of Death * Lehetnebord Ques


Date of Death


June 21x 19082.


.. Age ..


30


years ..


9


months


18


.days


STATISTICAL DETAIL


COLOR


Female White


SINGLE, MARRIED, WIDOWED, ØP DIVORCED Marica


MAIDEN NAME +


Hannie re Shannon


HUSBAND'S NAME + Hawla W Silman


BIRTHPLACE #


NAME OF FATHER Richard Sharon


BIRTHPLACE OF FATHER # lanad


MAIDEN NAME OF MOTHER Cordelia lennier


BIRTHPLACE OF MOTHER # Hanchung Vx


OCCUPATION Athome


INFORMANT § Harold W Gilman


PLAGE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Iml 24 0 5.


UNDERTAKER JA Membeck


ADDRESS Andeller


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from ..... Just 15 190 4 to 14/0 20 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 :


(DURATION). DAYS


Contributory


.(DURATION). . DAYS (Signed) Sus P. M adam M. D. 9 rue 2 1905 (Address) 245 Centret22


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 June 23 1900 Odward J. Robban


Vom


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. A Name of cemetry.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


CITY OF LOWELL


32


:


How long-at. .


-


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


ALL NAMES TO BE IN FULL


COLOR


Muito


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME +


Martha Stall


BIRTHPLACE # chelmsford, Mas ,


NAME OF FATHER


BIRTHPLACE OF FATHER #


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT § Bathur P. Brown


PLACE OF BURIAL OR REMOVAL W Edson bem


DATE OF BURIAL ferre 27 005


UNDERTAKER & N Brooks


ADDRESS Lowell


mass


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


1905


.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 :


Arterio selevoces


Contributory : .. Senility -


.. (DURATION) ... . DAYS


(Signed).


Anhun & derdona,. .... M.D.


Junto 100% (Address)


Chelmsford Maar.


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 June 26 1005 Eduard Robbing . ..


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.


1| Name of cemetery.


19


COMMONWEALTH OF MASSACHUSETTS


FULL NAME Martha Itall


RETURN OF A DEATH


CITY OF LOWELL


Registered No.


33


Place of Death *


Chelmsford, almshouse


Date of Death


June 2 st 1900


Age


years


months days


STATISTICAL DETAIL


SEX Ferrari


(DURATION). DAYS


Maria Stall-97- Chelmsford- 79- - me Been an rummetog


20


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Joseph a. Parkural-


Registered No ..


34


Place of )


West Chelmsford Mass Date of


Death * S


Residence


Westchelmsford mass Age.


72


.. years.


6


.months ..


.. days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED married


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE Dunstable Mass


NAME OF


FATHER


americas Parkhurst-


BIRTHPLACE


OF FATHER#


Dunstable Mars


MAIDEN NAME


OF MOTHER


Sally Roby


BIRTHPLACE


OF MOTHER #


Dunstable masi


OCCUPATION Retired


INFORMANT §


Widow


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last illness, from farne 17 1905 to Anne 29 19055 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 :


· (DURATION) 12 . DAY 8


Contributory :


.(DURATION). DAYS


(Signed)


JE Vany


M.D.


by 2 190 (Address).


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


How long at


Place of Death ?


years.


months. days


Where was disease contracted,


If not at place of death ?.


Filed July 1


0


1905


Edward J. Jobbing


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 detalis.


UNDERTAKER b.M. Showing flo 33 Pescatore of cemetery,


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


PLACE OF BURIAL OR REMOVAL !! DATE OF BURIAL Mart West Chelmsford July 1 190,5 Ce


ADDRESS


Death ¿ June 29, ..... ... 190,5


سيب


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Serge Franklin Locke


Registered No. ..


35


Place of Death *


CheluxAnd Centre


Date of Death.


June 30 1905


Age ....


64


. years ...


3


months


22


days


STATISTICAL DETAILS


SEX


Male


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED Married


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Barrington D.H.


NAME OF


FATHER


alfred Looks


BIRTHPLACE


OF FATHER#


Barrington M.H.


MAIDEN NAME


OF MOTHER


Mary a Scary


BIRTHPLACE


OF MOTHER #


Rochester n.t.


OCCUPATION


Hammer.


INFORMANT §


Mo Se .. F. Locke.


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Hart ford Com, Socheli July 3


19005


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. May-10- 1906 to June 30-1905 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 : Cerca ofRectum


.. (DURATION) ..


DAY8


Contributory :


... (DURATION).


.. DAYS


(Signed)


M.D.


Il-1-1900 (Address).


-


Mathora


1


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


Former or Usual Residence


How long at


Piace of Death ?.


Days


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


Filed July 1 0


1905 Godward thing


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.


2/


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


UNDERTAKER Natur Perhow


-


IF Name


二.


ים רוחב


ـيه يه


N


22


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Caroline 221. Crosby


Registered No.


36


Place of Death *


Chelmsford


Date of Death.


712/905


Age 95


6


. years ..


months


6


days


STATISTICAL DETAILS


SEX


Hernala


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


widowed


MAIDEN NAME +


Caroline Taylor


HUSBAND'S NAME + Ephriam Crosby .


BIRTHPLACE #


n.H


NAME OF


FATHER


Taylor


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


munroe


BIRTHPLACE


OF MOTHER #


OCCUPATION


Retired


INFORMANT §


Jason Crosby


PLACE OF BURIAL OR REMOVAL II Lowell Cemetery


DATE OF BURIAL


July 14


190.06


UNDERTAKER


Walter Perham


ADDRESS


Chetrusting


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last illness, from July 2 190.5 to July 12 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 : Cento Rheumatien


(DURATION) 10 . DAY 8


Contributory : Old age,


.(DURATION) .. .. DAYS


(Signed).


AmberHoward M.D.


Anh 13 1905 (Address) Chilnatural


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 July 13. 0


1905


Edward & Rolfing


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.


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


0


23


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


George Parrott Winn


Registered No.


37


Place of Death *


Chelistino. mars


Date of Death.


July 16, 1905


Age ..


66


. years.


.months


.days


STATISTICAL DETAILS


SEX


m


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Salem, mass


NAME OF


FATHER


John Winn


BIRTHPLACE


OF FATHER#


Salem, mass


MAIDEN NAME


OF MOTHER


Sally Flink


BIRTHPLACE


OF MOTHER #


Salem, Mais


OCCUPATION


Retirer


INFORMANT §


Marcia Wann


PLACE OF BURIAL OR REMOVAL Il Salem, Mass


DATE OF BURIAL


July 20 19.5


0


ADDRESS


UNDERTAKER Walter Perham Chelinefor


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. July 15, 190 5, to July 16, 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 :


Insolation


1


.. (DURATION).


. DAYS


Contributory :


Arterio seleroves.


Indefinite


.. (DURATION).


DAYS


-


(Signed)


.. M.D.


July 17, 1905 (Addres


Chelmsford Mack,


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


Former or


Usual Residence


How long at


Place of Death ?


.Days


Where was disease contracted,


if not at place of death ?


Filed July 17 1905 Edward 9 Robbing 0ftms


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.


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


L


8P1.04


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME Nellie Garrity


Place of Death *


Date of Death


July 18 # 1905


Age.


.years


months


days


STATISTICAL DETAIL


SEX Fie


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


-


MAIDEN NAME +


HOSPANO'S NAME L


BIRTHPLACE #


Lowell


NAME OF FATHER Philip S. Garrity


BIRTHPLACE OF FATHER # Ireland


MAIDEN NAME OF MOTHER Eller ate leave


BIRTHPLACE


OF MOTHER


P.E. 2.


OCCUPATION


INFORMANT S Fattur


PLACE OF BURIAL OR REMOVAL !! DATE OF BURIAL It Patricks July 1955


UNDERTAKER ADDRESS CAmalloy Lawell


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ..


July 19 190 to Jeely 19 1900-


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 : Cholera infuntura


(DURATION). DAYS


Contributory


.. (DURATION) . DAYS


(Signed) .


7-14 60 (Addres)


Source hay


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




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.