Deaths 1906-1907, Part 12

Author: Chelmsford (Mass.)
Publication date: 1906-1907
Publisher:
Number of Pages: 344


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1906-1907 > Part 12


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12


Cheluceford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from fre . 1906 to Jefl-25 1907 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. tuber culores


Two years


... (DURATION).


.. DAYS


Contributory :


... (DURATION). .. DAY8


(Signed).


JEVarney


M.D.


Jeff. 26 1907 (Address).


Hontchelungen


1.


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 Sept. 27 1907 Edward, Raffin


Jown


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. li Name of cemetery.


MARGIN RESERVED FOR BINDING


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


211


Chelmsford


Date of l


Sekt 25


Death


1


.190 7


29


0


COMMONWEALTH OF MASSACHUSETTS


212


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME mary d.


Registered No.


65


Place of l


South Chelmsford Mars


Date of l


Death


Left 2 5 1907


Death * S


Residence


South Chelmsford mass Ag


63


.years ..


.months.


.days


STATISTICAL DETAILS


SEX


COLOR


Female white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # amsbury mass


NAME OF


FATHER


Moses Shorey


BIRTHPLACE


OF FATHER#


austin


7. 11


MAIDEN NAME


OF MOTHER


agnes Grieves


BIRTHPLACE


OF MOTHER #


Scotland


OCCUPATION at home


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Edson Cemetery Sept2.8 1907


ADDRESS


UNDERTAKER I'm. Young Hes 33 Prescott.


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from. Sep. 22 1907 to Sep. 22 1907, 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 : Aproplety


(DURATION). . DAYS


Contributory :


Epilepsy


Driver childhood (DURATION).


... DAYS


(Signed).


Cantropo M.D.


Sep. 27 1907 (Address).


21


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 Sept 28 190% Edward Robbing 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 caso 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.


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


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


FULL NAME augusta Il Junto


Place of Death * East Chelmsford class


Date of Death. Vept, 29, 1907


Age ..


73 years.


months


10


.. days


/


STATISTICAL DETAIL


SEX COLOR Female White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


augusta H. Rich


HUSBAND'S NAME + John CU. Runt


BIRTHPLACE # Jackson, de.


NAME OF FATHER


Levi M. Rich


BIRTHPLACE OF FATHER I


Jackson Me.


MAIDEN NAME OF MOTHER C Judith a. Pich


BIRTHPLACE OF MOTHER # Sandy River, Maine


OCCUPATION


INFORMANT § Miss alice Sunt


PLACE OF BURIAL OR REMOVAL !! Edson Cemetery


DATE OF BURIAL


Oct. 2 .1907.


UNDERTAKER l. a. tunbeck


ADDRESS


Soliddr. St.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ...


Kept 300 190 7 to Sept 26th 1907.


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) . Lefl. 3och .190.7.(Address) ..


... 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


Oct 1


190


07 Edward f Rafting


Jom 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.


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 cemetry.


213


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


1


1


RETURN OF A DEATH


Registered No 66


How long at


COMMONWEALTH OF MASSACHUSETTS


214


North Chelmotril Muss.


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of )


North Chelerstorch Muss.


Date of l


021- 14


.190>


Death S


Residence


Church Si-


Age


36


.. years ...


.months ..


.. days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


White


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


Ashland ORuss


NAME OF FATHER Robert-ME Cedar


BIRTHPLACE OF FATHER#


helauch


MAIDEN NAME OF MOTHER Bridget Flaherty


BIRTHPLACE


OF MOTHER #


Telauch


OCCUPATION Settore of Church


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190 ...... to Oct/S 1907, 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) .. . DAY8


Contributory :


(DURATION) .. DAY8


(Signed) ..


M.D.


Oct. 14 1907


wall Thank


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


Oct 15


907 Edward Rotting


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.


ALL NAMES TO BE IN FULL


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


PLACE OF BURIAL OR REMOVAL II


Marlboro Muss


DATE OF BURIAL 021-16 190X


UNDERTAKER


ADDRESS


INFORMANT §


.Registered No.


67


Death * S


-


منالا حم


=


COMMONWEALTH OF MASSACHUSETTS


CITY 215 OF LOWELL


RETURN OF A DEATH


FULL NAME Susan & Green


Place of Death *


Chelmsford mars.


Date of Death Ort, 154.0 1907


Age ..


74


years.


8


months


4


days


STATISTICAL DETAIL


SEX female


COLOR white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Whitney.


HUSBAND'S NAME + Isaac Green.


BIRTHPLACE # Westford Mars


NAME OF FATHER nathanice Whitney


BIRTHPLACE OF FATHER # unknown


MAIDEN NAME OF MOTHER Susan E. Odwar ards 6 .


BIRTHPLACE OF MOTHER + unknown.


OCCUPATION at home.


INFORMANT §


Fredinin S. Green


PLACE OF BURIAL OR REMOVAL !! Textfrid Man Oct. 17 007 ..... 190/


UNDERTAKER I.a. Weinbeck


ADDRESS


Sowell Mann


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from ..


ad. 1


.190 ... to. Oct 15% 100%. 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 : .. myo carditis


Contributory


asthma


(DURATION) 14 ... DAYS


(Signed) .....


Cimara Itoward


.... M. D.


Oct. 15 1907 (Address) Chelmatora:


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 15 0 . Edward J. Frthing


..


Cle


.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


DATE OF BURIAL


Registered No.


68


..... (DURATION). DAYS


COMMONWEALTH OF MASSACHUSETTS


216


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Charles


Jordan


Registered No ..


69


Death * S


Place of 1


West to helinsford Vaso


Date of l


10 cf 20 190


Death S


Residence


West Chelmsford mars Age.


67


.years ..


.months.


.. days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED, WIDOWED, (OR DIVORCED


married


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE # England


NAME OF


FATHER


William Jordan


BIRTHPLACE


OF FATHER#


England


MAIDEN NAME


OF MOTHER


Elizabeth


BIRTHPLACE


OF MOTHER#


Unknown


OCCUPATION


Garnier


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ang.


1907 to Oct.


190.2,


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 :


Enlarged Sinddate


(DURATION).


DAYS


Contributory :


(Signed).


A. E. Vane


.. M.D.


Ich. 21 1907 (Address) No. Chels ford


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


How long at


Piace of Death ?


years.


months days


Where was disease contracted,


If not at place of death ?


Filed


Oct. 23 1907 Edward . Robbing


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts caliod 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.


both young theo 23 Prescott Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL II West Chelmsford


DATE OF BURIAL Oct23 1907


UNDERTAKER


ADDRESS


INFORMANT § Daughter


.(OURATION).


DAYe


COMMONWEALTH OF MASSACHUSETTS


217


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Vitalline hallof


Place of 1


Death * S


North Chelunsford Mass.


Date of l


Diav. D.St.


Death


.190


Residence North Glilunsford Mars


Age


years.


3


.months.


.. days


STATISTICAL DETAILS


SEX


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Vitalline Martel


HUSBAND'S NAME +


Edouard Ballot


BIRTHPLACE #


Lanada


NAME OF FATHER Tyrique Fallet Martel


BIRTHPLACE OF FATHER# Canada


MAIDEN NAME


OF MOTHER


Vitalline Grenier


BIRTHPLACE


OF MOTHER #


Canada


OCCUPATION


House kuper


INFORMANT § Edouard Talbot


PLACE OF BURIAL OR REMOVAL II It Joseph


DATE OF BURIAL


Mar. 4


190 ...


UNDERTAKER Joseph albert


ADDRESS


5% chiwen


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Och. 28 . 1907 to Oct. 28, 1907, 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 : interculous


Three Irs.


...... (DURATION).


DAYS


Contributory :


(Signed)


The Gags


M. D.


Nov. 1. 1909 (Address) Ha. enelnes ford pass.


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


Nov. 1 1907 Edward Q. Hoffs


Join


Clerk


* Clty or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, glve facts called for under "Special Information." If In a Hospital or Institutlon, 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 statistical details. || Name of cemetery.


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


70


.. Registered No.


E ..... (DURATION) ..


DAYS


Lage. где.


COMMONWEALTH OF MASSACHUSETTS


218


RETURN OF A DEATH


(CITY OR TOWN.)


.. Registered No. 71


Place of 1


Date of l


Death


S ..


Residence


...... Age ..


44


.years ...


.months ..


days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Delic Caquello


HUSBAND'S NAME + auguste Tranblog


BIRTHPLACE# Canada


NAME OF FATHER farah Paquelli


BIRTHPLACE


OF FATHER#


Ganade


MAIDEN NAME OF MOTHER Eatherme Marchand um 2 1907 (Address) 732 Merrimack


BIRTHPLACE


OF MOTHER #


Canada


OCCUPATION


INFORMANT § Husband


PLACE OF BURIAL OR REMOVAL II It Joseph


DATE OF BURIAL


190, 3


UNDERTAKER ADDRESS 438 To Archambault versaceName of cemetery.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Oct- 29 907 to 2/00/ 1907 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 :


Paralessis


(DURATION) ..


3


DAY8


Contributory :


(Signed).


Whochette


M.D.


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


Nov. 2,


.190/


7. Edward J. Rothing


Clerk


Tom


* 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, glve Its NAME Instead of street and numbor.


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 statistical detalls.


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


FULL NAME Delia Framt


Death * S


Thelinkand Center


.190


(DURATION). .. DAYS


219


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of )


Date of l


Nov. 4 190


>


Residence


Age


.years.


.months. .. days


STATISTICAL DETAILS


-


SEX male White.


SINGLE,-MARRIED, .WIDOWED, OR DMOROLD


MAIDEN NAME +


1 HUSBAND'S NAME t


BIRTHPLACE ± Chelmsford Sintra


NAME OF FATHER John Gorz


BIRTHPLACE OF FATHER# St. John, N. Q.


MAIDEN NAME OF MOTHER Elizabeth miller


BIRTHPLACE OF MOTHER # Sowell Mare


OCCUPATION


-


INFORMANT § father


PLACE OF BURIAL OR REMOVAL I Edson Sametery


DATE OF BURIAL


Vov.6


1907


UNDERTAKER John Higgme ff, Sowill Masi ADDRESS


PHYSICIAN'S CERTIFICATE .


I HEREBY CERTIFY that I attended deceased during last illness, from .. Not. 4 1907 to Mor 4, 1907 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 : Still- born


(DURATION)


. DAYS


Contributory :


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


DAYS


(Signed)


Autun Y. Seobna


M.D.


Nov. 5, 1907 (Address) Celles find More.


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


Nov. 6 1907 Edward . Holfing


Clerk


run


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


Still Do


.Registered No .....:


22772


Death * S Chelmsford Centre


Death


١



COMMONWEALTH OF MASSACHUSETTS


220


RETURN OF, A DEATH


(CITY OR TOWN.)


FULL NAME Margaret Monahan Registered No.


73


Place of 1


forth Chelleo Lord


Date of l


Death 1


.190 7


Residence


c


Age 05-6


.years.


.months.


.. days


STATISTICAL DETAILS


SEX COLOR Jamal that


SINGLE; MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


margaret Ty refch


HUSBAND'S NAME +


BIRTHPLACE#


Juland


NAME OF FATHER


BIRTHPLACE OF FATHER$


Vueland


MAIDEN NAME OF MOTHER


not & unin


BIRTHPLACE OF MOTHER#


Jeland


OCCUPATION at Home


INFORMANT § Daughter ~manis Minahan


PLACE OF BURIAL OR REMOVAL !! Ut Palmares center


DATE OF, BURIAL Lowell May 13 1907


UNDERTAKER ADDRESS JOS muell Vous 324 Marget VE


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Cler. 20, 190 % to Nov. 11 1907. 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 : Carcinoma of Stomach


. (DURATION). DAYS


Contributory :


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


(Signed).


Lage. M.D.


Nov. 11, 1907 (Address) No. Quelwar ford Pass


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 Nov. 12


07 Edward . Jobbing


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 detalis. Il Name of cemetery.


-


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


ALL "NAMES TO BE IN FULL


Death * S


COMMONWEALTH OF MASSACHUSETTS


221


RETURN OF A DEATH


(CITY OR TOWN.)


John


Kendrick


Registered No ..


74


FULL NAME


Place of )


North Chelimafor


Chelmsford Mass Date of |


Death


nov 15


.190


7


Death * S


Residence


Trorthe Chelmsford AB


6x


.years ..


.months.


.days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED,


WIDOWED, (


DIVORCED


-


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # England 1


NAME OF


FATHER


Kendrick


BIRTHPLACE


OF FATHER$


England


MAIDEN NAME


OF MOTHER


unknown


BIRTHPLACE


OF MOTHER #


unknown


OCCUPATION Black Smith


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from nov 11 1907 to Nov 150 1907, 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


-


... (DURATION) ..


... DAYS


Contributory :


age


... (DURATION) ..


DAYS


(Signed).


Amasa toward


M.D.


nov. 15 1907 (Addres)


Chelmsford, Maso.


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


How long at


Place of Death ?


. years ..


months.


days


Where was disease contracted,


If not at place of death ?


Filed


Nov. 17 1907 (Award ) Robbins


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.


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


INFORMANT § Miss Votre a Kendeich


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL Edson Cemetery nov 17 907


ADDRESS


UNDERTAKER P. m. Young


33 Prescott Il Name of cemetery.


"Widowed


١


222


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


c. IUlf Barry


Registered No.


Place of )


Date of l Pas 23


Death 5


Residence


.. months ....... .days


STATISTICAL DETAILS


SEX 7


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER William allard


BIRTHPLACE OF FATHER#


MAIDEN NAME OF MOTHER r


1


1


BIRTHPLACE OF MOTHER#


->


OCCUPATION


INFORMANT §


1


PLACE OF BURIAL OR REMOVAL !!. "


DATE OF BURIAL


190 ..


UNDERTAKER


ADDRESS


/


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190 to 11010-23 1907, 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 : J


Contributory :


.(DURATION) .. DAYS


(Signed)


Il'Rochette


M.D.


Nov-24 1909 (Address) 732, Mersin R ,


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 Nov. 26 190° Odred VRAFting


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. II.Name of cemetery.


ALL NAMES TO BE IN FULL


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


75


Death *!


.190.


.years ..


(OURATION). DAYS


)


-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Susan Baron Hunt


.Registered No.


Place of 1


Chelmsford


Date of l


Dre 7


1907


Residence


Thelmaford


Age ..


69


.. years.


3


months.


4.


.. days


STATISTICAL DETAILS


SEX


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Charlestown


NAME OF


FATHER


Samuel G. Hunt


BIRTHPLACE


OF FATHER#


Carlisle


MAIDEN NAME


OF MOTHER


Elizabeth a Warren


BIRTHPLACE


OF MOTHER #


Medford


OCCUPATION


at Home


INFORMANT § Wino mead


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Horefathers Com Chelmsford Dre 8


..... 190.7


UNDERTAKER Halter Pertam


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. nov.30 1907 to Deciy- 1907. 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


. (DURATION).


DAY8


Contributory :


are


..... (DURATION).


. DAYS


(Signed) ..


Amara toward


M.D.


Da 7 1907 (Address).


Chelmsford Mars.


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


Dec. 7 1907 Guard Robbing


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.


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


ALL NAMES TO BE IN FULL


223


Chelmsford


(CITY OR TOWN.) 76


Death * S


Death


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


ALL NAMES TO BE IN FULL


PHYSICIAN'S CERTIFICATE


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


nor 26th 90) to Dee 7 1907, 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 : Hemiplegia


(DURATION) 12


DAYS


Contributory :


... (DURATION) .. DAYS


(Signed).


JE Varney


M.D.


Lee7 1907 (Address) North Chilhunting


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


Dic. 9


190% Edward 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 details. || Name of cemetery.


224


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Pharma Biennani


(CITY OR TOWN.) 77


Registered No ..


Place of 1


south Chelmsford Mass


Date of l


Death * S


Death


1


Residence


Age.


80


... years ..


.months.


.days


STATISTICAL DETAILS


SEX


COLOR


white


WWWOLEJ


WIDOWED, ONT


DIVORCED


MAIDEN NAME + Johanna Ivory


HUSBAND'S NAME + George Brennan


BIRTHPLACE # Busline class.


NAME OF FATHER


BIRTHPLACE OF FATHER# Ireland !


MAIDEN NAME OF MOTHER not Know


BIRTHPLACE


OF MOTHER $


Teland


OCCUPATION at-Home


INFORMANT § mys Petis bonus Daughter


PLACE OF BURIAL OR REMOVAL i Tattico Cenutuo Mas 10mill


DATE OF BURIAL


ABC 9


190.7


UNDERTAKER


F. F. Normal Vous


ADDRESS Forall Mass


North thelength


COMMONWEALTH OF MASSACHUSETTS


225 Chelmsford


RETURN OF A DEATH


FULL NAME


Charles Danforth Clark


(CITY OR TOWN.) 78


Registered No.


Place of l


Death * S


Residence


Chelmsford


.Age.


75


... years.


... months ...


6


... days


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widowed


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


Patterns 21.2.


NAME OF


FATHER


John Clark


BIRTHPLACE OF FATHER# Paisley Scotland


MAIDEN NAME


OF MOTHER


Susan Beach


BIRTHPLACE


OF MOTHER #


n.Y. State.


OCCUPATION


Retired


INFORMANT § thouses Clark


PLACE OF BURIAL OR REMOVAL !!


Horstathens Cem. C, C 22022 . 190.


UNDERTAKER Walter Perfume


ADDRESS


Chelaufend


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last


illness, from.


Dic 18


190 .. ( ... to. DEc. 19, 1907. 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 : Uncumoura


2


. (DURATION).


DAYS


Contributory :


marcardet


.(DURATION). .. DAYS


(Signed).


Auteur S/ dcolonia M.D.


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


SPECIAL INFORMATION only for Hospitais, 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


DEc.22


1907 Eduard ), Rather


Clerk


Com


* 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.


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


ALL NAMES TO BE IN FULL


DATE OF BURIAL


Death


Date of l


Dre 19


.1907


COMMONWEALTH OF MASSACHUSETTS


Chelmsford 226


(CITY OR TOWN.)


79


.. Registered No.


Date of l


Death


months. 14 .days


STATISTICAL DETAILS


SEX COLOR male that


SINGLE, MARRIED WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE# Generville maso


NAME OF FATHER Han et Lille


BIRTHPLACE OF FATHER#


Everett mass


MAIDEN NAME - OF MOTHER man, F. Tayfun


BIRTHPLACE OF MOTHER # Worth Whilewe ford


OCCUPATION


INFORMANT § father


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from ... gres 1907 to DEe 25 1907. 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)


M.D.


DEC. 27 1907 (Address).


253 Central Sr


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 Arc. 27 1907 Edward Jabbing


Clerk


PLACE OF BURIAL OR REMOVAL Yhay


DATE OF BURIAL


190.


UNDERTAKER


ADDRESS


* 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


RETURN OF A DEATH Thomas Lampen, Lillio


FULL NAME


Place of l Death * S


Highland war forth Cheles for


Residence


Age.


3


.years ..


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


William martin


.. Registered No.


Place of 1


Death * S


West Chelmsford


Death


Residence


Age.


7/


years.


.. months ..


.days


STATISTICAL DETAILS


SEX male


COLOR OR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # CMland


NAME OF


FATHER (


Patrick martin


BIRTHPLACE OF FATHER$ Inland


MAIDEN NAME


OF MOTHER


Por Cahill


BIRTHPLACE · OF MOTHER # : Leland


OCCUPATION Farmer


INFORMANT § Son Frank martin


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


. 190 7


UNDERTAKER


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Dec 15 1907 to Dee 26 1907 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) ...


11


DAY8


Contributory :


.. (DURATION) .. DAYS


(Signed)


M.D.


Dee 26 1907 (Address). Chaletfel


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


How long at Place of Death ? years ..


months. days


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


Filed Dec. 27 1907 Edward , Rafting


Clerk


* City or town, streot 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. AState or country ; also city, town or county, If known.


§ Name and address of person giving statistical detalis. |[ Name of cemetery.


MARGIN RESERVED FOR BINDING


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


.


Chelmsford


227


(CITY OR TOWN.) 80


Date of }


Dec 26


1907


COMMONWEALTH OF MASSACHUSETTS


228


Chelmsford


(CITY OR TOWN.)


Malvina Hodgeman


FULL NAME


Place of 2


Chelmsford, Mass.


Death * S


Residence


"


Age .....


70


.years.


11


.months .. 19 .days


STATISTICAL DETAILS


SEX


1.


COLOR


W.


SINGLE, MARRIEDY


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Chelmsford. Muss .


NAME OF


FATHER


asa Hodgman.


BIRTHPLACE


OF FATHER#


Chelmsford


MAIDEN NAME


OF MOTHER


Sallie Spaulding


BIRTHPLACE


OF MOTHER#


Chelmsford , Mars.


Mars.


OCCUPATION


athome


INFORMANT §


W. a. Parklarch


PLACE OF BURIAL OR REMOVAL II


touhathus cern.


Chehusford, mass.


DATE OF BURIAL


Jan. 21


8


190 ..


UNDERTAKER


Waller Perham


ADDRESS


Chelinefull


PHYSICIAN'S CERTIFICATE


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


. (DURATION) .. ... DAY8


Contributory :


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


.. DAY8


(Signed) ..


Arthur y cabina


.. M.D.


A/an. 2, 1908 (Address) Chelmsford Man,


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


Jan 1,


: Edward Rofen


Down


Clerk


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


MARGIN RESERVED FOR BINDING


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


RETURN OF A DEATH


Registered No ....


81


Date of l


Dec. 30


Death


.190 8


COMMONWEALTH OF MASSACHUSETTS


229


RETURN OF A DEATH


(CITY OR TOWN.)


.. Registered No.


82


Place of 1


Chelmsford


Death * S


Residence


Chelmsford mass Age 39


.years ...


.. months.


days


STATISTICAL DETAILS


SEX male


COLOR


white


SINGLE, MARRIED,


WWOWED, OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE ± Carlile mars


NAME OF


FATHER


Stephen & nickler


BIRTHPLACE


OF FATHER#


Carlile mass


MAIDEN NAME


OF MOTHER


martha & Carry


BIRTHPLACE OF MOTHER # Strong maine


OCCUPATION Teamoter


INFORMANT § Martha E. Hulslander


PLACE OF BURIAL OR REMOVAL !! Green Cemetery Carlile


DATE OF BURIAL


Jan 3 1908


UNDERTAKER / ADDRESS Thomas It-Green Cardlite mil


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from .... Sept. 190 ...... to 530.31 1907 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 : Insanity, Quanition.


.(DURATION).


. DAYS


Contributory :


.. (DURATION).


.. DAYS


(Signed)


Antun & Safona


M.D.


Jan 7 1900 (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 Jan. 3 1908 Edward Lo 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 details.


][ Name of cemetery. 00


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


FULL NAME Elenah Q. Fickles


maso


Date of l


Dec


31


....


1907


Death S ..





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.