Deaths 1904-1905, Part 9

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1904-1905 > Part 9


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


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


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


Kilech July 19


1905


5. Edward Jr 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.


f 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


24


CITY OF LOWELL


38


Registered No.


... M. D.


How long at


COMMONWEALTH OF MASSACHUSETTS


24.1


RETURN OF A DEATH


FULL NAME .... Ella Wheeler


.Registered No. 411


Place of Death * State Hospital, Tewksbury, Mass.


Date of Death ...


July201905


Age


56


years


.months


.days


STATISTICAL DETAILS


SEX Female


COLOR


White


HUNGKEY MARRIED,


WINOWEDTORX


DIVOKOEK


MAIDEN NAME +


Ella Gleason


HUSBAND'S NAME Ť


Otis Wheeler


BIRTHPLACE # Chelmsford, Mass.


NAME OF


FATHER


Humphrey Gleason


BIRTHPLACE


OF FATHER#


U. S.


MAIDEN NAME


OF MOTHER


Cornelia Adams


BIRTHPLACE


OF MOTHER


U. S.


OCCUPATION


Housework


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from July 7


1905 -July 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 as follows :


Primary :


Cerebral Hemorrhage followed


by Hemiplegia ( left )


4 years


(DURATION).


.DAY 8


Contributory :


Cerebral Hemorrhage


5 hours


.(DURATION) ..


.. DAYS


(Signed)


Carl J. Hedin


SAM.D.


July 21 1905 (Address).


State Hospithl


0


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


Former or


Usual Residence


atb ?.


.Days


1


Where was disease contracted,


If not at place of death ?.


Filed


JJuly 21


190.5


Clerk


PLACE OF BURIAL OR REMOVAL II


Chelmsford, Mass.


UNDERTAKER


John A. Weinbeck


DATE OF BURIAL


July 21


1905


* City or town, street and numberof 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 ofistreet and number.


t In case of married or divorced woman, or widow. ADDRESS # State or country ; also city, town or county if known. 88 Middlesex gt$ Name and address of person giving statistical details. Cip Name of cemetery. Lowell, Massi


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


-


COMMONWEALTH OF MASSACHUSETTS


25


CITY OF LOWELL


39


FULL NAME


Place of Death *


COOL Chelmeforal


Date of Death


18 01905


Age


years


months


23 hours


days


STATISTICAL DETAIL


SEX female


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MA MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # East Chelmsford


NAME OF FATHER


Charlie 30


BIRTHPLACE OF FATHER Į


MAIDEN NAME OF MOTHER


Hargary Withully?


BIRTHPLACE OF MOTHER # Gast Chelmsford


OCCUPATION


INFORMANT Shirtoff. Maillan


PLACE OF BURIAL OR REMOVAL !


DATE OF BURIAL


.


.... 190.2. ..


UNDERTAKER


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from. July 1) 1905 to July 15 190 5, that to the best of my knowledge and bellef death occurred on the date stated above, and that the CAUSE OF DEATH was of follows : Primary : Cembilical Hemonday2


Contributory


(DURATION). ... DAYS (Signed) Lammers P. nuledans .... M. D.


fully 15 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 July 18 1903 Edward), Robbing 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. 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.


ADDRESS 16/ Worthand Name of cemetry.


.(DURATION). DAYS


RETURN OF A DEATH Quillan.


-


26


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME Sarah Unng


overing


.Registered No.


110


Place of Death *


Chelmsford Masst


Date of Death ..


Varle 26


/1905


Age ..


09


years.


months


13


.. days


STATISTICAL DETAILS


SEX


COLOR


w.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


Sarah am Word


HUSBAND'S NAME Ť


minst Levering


BIRTHPLACE ±


Lawrence, mass.


NAME OF


FATHER


Jarvis Wood


BIRTHPLACE OF FATHER# Eengland


MAIDEN NAME


OF MOTHER


marylidando


BIRTHPLACE


OF MOTHER #


England


OCCUPATION


Housewife


INFORMANT § Minst & overing


PLACE OF BURIAL OR REMOVAL !! The Ridge Clenching lefichusfund, mass!"


DATE OF BURIAL


July 3 0 1905


ADDRESS


UNDERTAKER


Walter Derhan Chelmeted


PHYSICIAN'S CERTIFICATE


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


190. .. to July 26 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 :


Uterine Cancer


.....


2 years. . (DURATION). DAVB cause.


Contributory :


no other


(DURATION). .. DAYS


(Signed)


Amara 1 toward


M.D.


Que 28 190 1 (Address) Chulatre


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 July 29,


1905


Edward J. Rothing


Clerk


0


Town


* 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


حديج فيبـ


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME lames


Kennedy


Registered No ..


41


Place of Death * East Chelmsford maas


Date of Death. July 27, 1905


Age ..


78


. years.


N


months


.days


STATISTICAL DETAIL


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED Widowed


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Ireland


NAME OF FATHER


James Kennedy


BIRTHPLACE OF FATHER Ireland


MAIDEN NAME OF MOTHER margret


BIRTHPLACE OF MOTHER # Ireland


OCCUPATION bf narmer


INFORMANT § Daughter


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL Edson Cemetery July 29 905-


ADDRESS


UNDERTAKER b. m. young Ved 33 Trescott sf


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


Cerebral Nemamhage


... DAYS


Contributory


· (MURATION). . DAYS (Signed) AG tack Led ELMED. July 24 To. (Adress) 219 Central SC.


SPECIÁL 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 July 29, 1905 Edward J. Robbins


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 cemetry.


SHT NHỊ HTIW TUO JJIT


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


RETURN targary


OF


A. CDEATH A Soullans


Registered No. 42


Place of Death *


Date of Death July 29-1905


Age ....


25


years.


months


days


STATISTICAL DETAIL


BEX


7


female


COLOR white.


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


mª Multy


HUSBAND'S NAME f Charles F.


BIRTHPLACE # ·


tel


NAME OF FATHER


BIRTHPLACE OF FATHER Į


Arland


MAIDEN NAME OF MOTHER


Briagifts, avitt David


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT §


Ivastro F.


PLACE OF BURIALOR REMOVE


LATE OF BURIAL


. . 190.5. .


1


UNDERTAKER aler Tarage/ 64 Worthed


PHYSICIAN'S CERTIFICATE


.. .


I HEREBY


CERTIFY ,that I attended deceased during last


illness, from ..


....


afines 190 5 to July 29 1908


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 :


7


Primary :


Contributory


.. (DURATION). .. DAYS (Signed) Lawns Pim Pams ... M. D. july 31 1900 (Address) 225 entre288


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 ?.


YHed Stinky: 29 1905 Edward JRoferty


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 Micase 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.


28


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


FULL NAME


. (DURATION) .. .. DAYS


How long at


50


ADDRESS


COMMONWEALTH OF MASSACHUSETTS


CITY 29 OF LOWELL


RETURN OF A DEATH


FULL NAME


Benjamin S Stewart


Place of Death *


auth Chelnifard


Date of Death august 2" 1905


Age ...


78


years


months


days


STATISTICAL DETAIL


SEX


COLOR


mal White


SINGLE, MARRIED, WIDOWED, OR DIVORCED FordowEd


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Huderri


NAME OF FATHER Francis Stewart


BIRTHPLACE OF FATHER ₺ not Known


MAIDEN NAME OF MOTHER.


11


BIRTHPLACE OF MOTHER #


OCCUPATION Engeen


INFORMANT Min Bell Stewart


PLACE OF BURIAL OR REMOVAL || Auburn N/


DATE OF BURIAL Cena 5 1005


ADDRESS


UNDERTAKER Jahr A Wennberg so middle cemetry.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, f


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 :


Intestinal Indigestion


Contributory


(DURATION).


.. . DAY.


(Signed)


Aug 2


190.5 (Address) Lawell Man


SPECIAL INFORMATION only for Hospitals, Institucions, 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


Cing. 3


5 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.


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


# State or Country ; also city, town or county, if known.


and address of person giving statistical details.


43


Registered No.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


.(DURATION). AVS


COMMONWEALTH OF MASSACHUSETTS


CITY 30. OF LOWELL


RETURN OF A DEATH


FULL NAME norman & Helharna. Place of Death * Hoult Chelmsford


-


Date of Death aug 3' 1905


Age.


26


years


8


months


days


STATISTICAL DETAIL


SEX male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME 1


BIRTHPLACE Howell mass


NAME OF


FATHER


George H Willvann


BIRTHPLACE OF FATHER # Corsiich NH


MAIDEN NAME OF MOTHER Harrah Hle Ervan


BIRTHPLACE OF MOTHER # lcanada


OCCUPATION


telek


INFORMANT § raf & Williams)


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Edson Leewilly aug 6 g.


S.


UNDERTAKER


ADDRESS .


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


Single - 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 : ..


.(DURATION). DAYS


Contributory


.(DURATION). DAYS


(Signed)


Cungty 190 % (Address) 219 Contrat En


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


Former or


Usual Reside


270 Dimanche St


How long at


Lowill maïs


. Place of Death? 2


.... Days


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


Filed ang. 5 19015 Edward ). Robbery


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.


Jahr, A Weinbeen so Wichde 20 Cemetry et


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


44


Registered No.


an Bahist Pand


1


90 Prescin de


COMMONWEALTH OF MASSACHUSETTS


3


CITY OF LOWELL 45


RETURN OF A DEATH MC Mahon Mt. Pleasant Sand Bank North Chilinsford


Place of Death *


Date of Death 11. 1905


Age 55 years


months


days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME T


HUSBAND'S NAME +


BIRTHPLACE # Ireland


NAME OF FATHER


Patrick Miala how


BIRTHPLACE OF FATHER İ Ireland


MAIDEN NAME OF MOTHER Catherine Hughes.


BIRTHPLACE OF MOTHER # Ireland


OCCUPATION


Fareman


INFORMANT § Brother


PLACE OF BURIAL OR REMOVAL |I DATE OF BURIAL St Patricks Zwed Aug 13


UNDERTAKER 1. Amalloy


ADDRESS


Lowell


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 :


Suffocation by Sand Bank.


Sweden cleanthe AYS


Contributory


(DURATION) .. ... DAYS


(Signed) ...


any lit 1905 (Address) 219 Central SE


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 ang /2. 5-Eduard J, 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 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


FULL NAME


:


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


1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


1


FULL NAME


Place of Death *


Middlesex Street Station


Date of Death ..


Age ..


38


. years.


months


days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Service .B. m Naughtin


HUSBAND'S NAME Ť


~


George & morris


BIRTHPLACE #


called.


NAME OF


FATHER


Halter Mr Naughtin


BIRTHPLACE OF FATHER


Scotland


MAIDEN NAME


OF MOTHER


Jane Black


BIRTHPLACE


OF MOTHER #


scotland


OCCUPATION Cut home


INFORMANT § Rioler


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


1 1905


ADDRESS


UNDERTAKER b. m Young & 60 13 Prescott 2


PHYSICIAN'S CERTIFICATE


1 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 : Vistal Rhat Hornada


Sudden death


...... (DURATION) .. DAYS


Contributory :


(DURATION) .......


DAYS


(Signed) ..


A. I Fresh med OX M.D.


Ling 10 1905 (Address) 219 Central 21.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents,/1


Former or


Usual Residence


How long at


Place of Death ?. ....... Days


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


Filed (Lug 11 190 5 Gerard PH L.


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, glve facts called for under "Speclal 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. Il Name of cemetery.


32


Registered No.


1148


1


-


...


COMMONWEALTH OF MASSACHUSETTS


33


RETURN OF A DEATH


FULL NAME George alfred De lastereit


47


Registered No.


Place of Death *


No Chelmsford Dunstable


road


Date of Death.


Cinqual-


121, 1900 Age.


years .. 6 months 7


.. days


STATISTICAL DETAILS


male


COLOR


SINGLE, MARRIED, WIDOWED, OR- DIVORCED -


MAIDEN NAME t HUSBAND'S NAME Ť


BIRTHPLACE # no Chelmsford


NAME OF FATHER Alford DE Carteret


BIRTHPLACE OF FATHER#


Ho Shibut food


MAIDEN NAME OF MOTHER Nota Swanwick (lug 2/ 1905 (Address).


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL 1


Mulino Lord.


ADDRESS


UNDERTAKER OD Hethou rachelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Aug 16 1903" to Dung, 21 1903; that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : acculé meningitis


.. (DURATION) 3 .DAY8


Contributory :


Chefeva infantino


(DURATION) DAYS


(Signed)


& afarlowo


M.D.


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 Rug 22 1905 Edward & Robbing


Form Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal 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


COMMONWEALTH OF MASSACHUSETTS


34


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Clarence Temay.


Registered No.


48


Place of l


north Chelmsford


Death * S


Residence


North lebelansford.


Age.


... years.


~5


.months. 10 .days


STATISTICAL DETAILS


SEX male


COLOR


While-


SINGLE, -MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME+


BIRTHPLACE # West Chelmsford


NAME OF


FATHER


Joseph Lemay


BIRTHPLACE OF FATHER# Canada


MAIDEN NAME OF MOTHER Susie Zonaw


BIRTHPLACE OF MOTHER # North Mare Mars


OCCUPATION at Home


INFORMANT & Jeseph Lemay


PLACE OF BURIAL OR REMOVAL II St Joseph's


DATE OF BURIAL


Ceny 23 1905


UNDERTAKER


ADDRESS


57 Cheever


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. aug 18h .190J .... to. Greg. 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 as follows :


Primary :


(DURATION) .. . DAYS


Contributory :


... (DURATION) .. DAYS


(Signed)


JE Varney


M.D.


Caug. 22 90.


( Address).


-


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


How long at Placa of Death ? years


months days


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


Filed


aug. 23


1905 Gerard J. Robbing


Tom


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. | Name of cemetery.


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


Date of ¿


Death aug22nd- 1900


-


ـرية


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


35


CITY OF LOWELL 49


FULL NAME Grine


Place of Death *


Date of Death


Sept. 17


Age


years


months


14 days


STATISTICAL DETAIL


SEX


COLOR


A Female White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Chelmsford


NAME OF FATHER JOA medie Senest


BIRTHPLACE OF FATHER + Canada


MAIDEN NAME OF MOTHER Georgiana Provencher


BIRTHPLACE OF MOTHER # Rhode Island


OCCUPATION


INFORMANT § Father


PLACE OF BURIAL OR REMOVAL !! St. Joseph


DATE OF BURIAL


Sep. 18


.... 190.5-


ADDRESS


UNDERTAKER Nap. Bilodeau Powell Mass.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


-


illness, from 190 ... 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 : Broncia-p


.. (DURATION). DAYS


Contributory


.. (DURATION). .. DAYS


(Signed) .......


M. D.


sept.


.190(Address) Chelmsford Man.


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 Sift 181 90 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 county, if known.


§ Name and address of person giving statistical details.


| Name of cemetry.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


. Registered No. Chelmsford Centre Warren Que.


- + سبير .


-


COMMONWEALTH OF MASSACHUSETTS


36


CITY OF LOWELL 50


FULL NAME


Marco Cemilie Coughlin


Registered No ..


Place of Death * It worth Chelmsford mars


Date of Death. Sept 17


05


Age


years.


months


10


.. days


STATISTICAL DETAIL


SEX


COLOR


W.


SINGLE, MARRIED, WIDOWED, OR DIVORCED-


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE ± North Chelmsford.


NAME OF FATHER


martin J. Coughlin


BIRTHPLACE OF FATHER İ


cowell.


MAIDEN NAME OF MOTHER Rosie Gauthier nove


BIRTHPLACE OF MOTHER # foule.


OCCUPATION


Hat Home


INFORMANT § TS Martine I. Coughlin


PLACE OF BURIAL OR REMOVAL II It toseph's


DATE OF BURIAL Sept 18 10 5


ADDRESS


UNDERTAKER Roselow albert 57 Cheever.


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from ..... .. 190 .... to ..


vil-16 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 : ..


malnutrition


.(DURATION) .. DAYS


Contributory


(Signed)


YE Var"


. DAYS


.. M. D.


1 .. 190 !.. (Address).


& Chillussend


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


Sept 18


...


Edward Jo 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.


|| Name of cemetry.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


RETURN OF A DEATH


COMMONWEALTH OF MASSACHUSETTS


37


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Verna Ruch Farrow


Registered No.


5/


Place of )


Death." $S ...


Death 1


Date of l Af+20


190 3-


Residence


1.1


Age


.. years.


.. months.


.days


STATISTICAL DETAILS


SEX female


COLOR Whit


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER Jacquel tamron


BIRTHPLACE OF FATHER#


MAIDEN NAME OF MOTHER Lina Laundry


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL !! Riverside Cama 210


DATE OF BURIAL Juht 2/ 1905


UNDERTAKER


ADDRESS Varchelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY, CERTIFY that I attended deceased during last illness, from h-18 1905 to wh/ 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 as follows : Primary : Maras mus


Contributory :


.


(Signed)


· FE Varney


M.D.


Jeff-21


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


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


How long at


Place of Death ?


. years.


months. days


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


Filed


Sept. 21


1905


Edwards Robbins




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.