Deaths 1906-1907, Part 2

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1906-1907 > Part 2


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


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


COMMONWEALTH OF MASSACHUSETTS


74


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME


William


m. Lee


Place of Death * Chelmsford


Date of Death march 7, 1966


.Age ..


66


...


years


4


months


23


.days


STATISTICAL DETAIL


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Canada


NAME OF FATHER


Daniel


BIRTHPLACE OF FATHER # unknown


MAIDEN NAME OF MOTHER unknown.


BIRTHPLACE OF MOTHER #


untennon


OCCUPATION


Retired


INFORMANT § Frank Vie


PLACE OF BURIAL OR REMOVAL !! DATE OF BURIAL Edson Cemeting march 110 6


ADDRESS


UNDERTAKER b. M. Showing Her 33 Prescott of


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from .. Oct. . 190 5 to Mah. 7 1906. 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 : ...


Paralysis


-


several months .... (DURATION) ..


Contributory


Umara Howard


.. (NURATION). .. DAYS


(Signed)


Mich. 8 1906 (Address).


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


Former or Cow Usual Residence


How long at


Place of Death ?. . Days


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


Filed mar. 10 ..... EdwardJ. Rofmy


Tom Clerk.


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


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


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


§ Name and address of person giving statistical details.


-H Name of cemetry.


15


.. Registered No ..


mass


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


... M. D.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


NAME OF FATHER MAIDEN NAME OF MOTHER OCCUPATION -- FILL OUT WITH INK .- THIS IS A PERMANENT RECORD --


STATISTICAL DETAIL


SEK Female White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Annize Petelle


HUSBAND'S NAME + Joseph Frechette


BIRTHPLACE # Canada


Regio Petelle


BIRTHPLACE OF FATHER İ Canada


Aurelie Gervais


BIRTHPLACE OF MOTHER # Canada


House - Keeper


INFORMANT § Joseph Frechette


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL March 10 g 6


UNDERTAKER foxjelu albert


ADDRESS 5M Cheever


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from.


3 March 1906 to Clark 1906


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


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


Primary :


a


(DURATION). DAYS


Contributory


.(DURATION) ...


.. DAYS


(Signed)


M. D.


1/8 1906 (Address) 104 cl21.


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 mas. 9, nos Eduard J. Robbing Tom Clerk.


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


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


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


§ Name and address of person giving statistical details. Il Name of cemetry.


75


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME


Umuza Frechette.


16


.. Registored No ...


Place of Death * # Lepor St Mouth Chelmsford mass.


Date of Death March 9 th- 06


Age


50


years.


3


months 8 days



90 Procent.


mignantt-


COMMONWEALTH OF MASSACHUSETTS


76


CITY OF LOWELL 17


FULL NAME Eliza Linecião viva 2


Registered No ..


Place of Death * Chelmsford, was


Date of Death. March 9, 1906


.Age ...


82


years.


4


months


3


days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, 1WIDOWED, OR DIVORCED


MAIDEN NAME + Eliza Liuscott


HUSBAND'S NAME t Beij. B. Mayberry


BIRTHPLACE # Chapleigh ME


NAME OF FATHER


James Loinscott 6


BIRTHPLACE OF FATHER I hayleigh ME


MAIDEN NAME OF MOTHER Mary Huntress


BIRTHPLACE OF MOTHER # Chapleigh hur


OCCUPATION


INFORMANT § Fred CN The


PLACE OF BURIAL OR REMOVAL | DATE OF BURIAL So. Windham Me. Imav 15 .... 190.6.


UNDERTAKER dr. Webech


ADDRESS decwill amare


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from ..


Mar. 4.


... 1906.to


Mar, 9 1906.


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 : Right hemiplegia !. . .


(DURATION). DAYS


Contributory .. Ducation-Ham, 11 months ~


.. DAYS


(Signed) ..... Anhuny, Seofina, ...... M. D. Mu 10, 1906 (Address) ....


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


Former or Usual Residence . Place of Death ?. Days


How long at


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


Filed Mar. 14 1906 Edward J. 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. Tame 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


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


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


77 Chelousford. (CITY OR TOWN.)


FULL NAME


......


Place of


Death *


Residence


Chelmsford


Age 11


.. years ..


... months.


30 days


STATISTICAL DETAILS


SEX


male


COLOR


chile


SINGLE, MARRIED, , WIDOWED, OR Cordones DIVORCED


MAIDEN NAME 1


HUSBAND'S NAME


BIRTHPLACE # New thomas N.M


NAME OF FATHER


BIRTHPLACE


OF FATHER#


bouillong, mate


+


MAIDEN NAME


OF MOTHER


Vanesa


Rece


BIRTHPLACE OF MOTHER # Goddard N. N


OCCUPATION


INFORMANT §


PLACE OF BURIAL OFF REMOVAL II


Westford


DATE OF BURIAL


meta. 17.


... 190 .. 5


UNDERTAKER


1. B leurvier


ADDRESS


58 Presente St.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


iliness, from


Oct-1


. 1905 to Llee


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 :


abriler y


i


Found dead in bed .


. (DURATION).


DAYS


Contributory :


(Signed)


I E Jamey


M.D.


Mich. 14 906 (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


mar. 15 1906. Edward &, 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 details. Il Name of cemetery.


18


Registered No ..


Date of ¿


Death


March 14 1906


.. (DURATION) .. .DAYS


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Place of Death *


Date of Death ..


March 16 th 1 gul


Age


44


years


months


days


STATISTICAL DETAIL


SEX


COLOR


SINGDE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Gathering un alom


HUSBAND'S NAME +


BIRTHPLACE #


Nuland


NAME OF FATHER Bernard mcaloon.


BIRTHPLACE OF FATHER Į Ireland


MAIDEN NAME OF MOTHER Mary Mi Manomin


BIRTHPLACE


OF MOTHER +


Ireland


OCCUPATION


Housewife


INFORMANT §


PLAGE OF BURIAL OR REMOVAL II It Jabude Country


DATE OF BURIAL March, 19 1 ... 1904.


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from Micha 10 6 0 Mdr 06 190 %. ., 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 :


Conca ne veuilo


.(DURATION) ..


DAYS


Contributory


(DURATION) 7


. . DAYS


(Signed)


M. D.


Mar 17 1906 Adres ) Chelager found ries.


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 196 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.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


78


CITY OF LOWELL


19


Registered No ..


fathering مسلسلبد


Puesel ith chilis ford


K


COMMONWEALTH OF MASSACHUSETTS


RETURN


OF A DEATH Elizabeth & Mcgrath. Chehusford /1906 Age ...


CITY OF LOWELL


Registered No. 20


. years


months


days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, On DIVORCED"


MAIDEN NAME + Elisabeth R Kerr


HUSBAND'S NAME + This. All Erath


BIRTHPLACE # South Hampton NS.


NAME OF FATHER John terr


BIRTHPLACE OF FATHER + Scotland


MAIDEN NAME OF MOTHER Sarah Doherty


BIRTHPLACE OF MOTHER # Scotland


OCCUPATION at Home


INFORMANT § Daughter


PLACE OF BURIAL OR REMOVAL TOOL


DATE OF BURIAL Parrabara, N. J. Mar 19, 96


ADDRESS


UNDERTAKER Chas, A Halloy Lowell


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Mch. 7 190 6 to Mich. 17 1900 6 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 : ....


Grenmonia


(DURATION) 10 DAYS


Contributory


(Signed) AmacaForward .... M. D. Mehr 17 1906 (Address).


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


Former or Usual Residence. Place of Death ?. Days ) Where was disease contracted, if not at place of death ?.


Filed


Mar. 19, 106 Edward & Rabbins.


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.


MARGIN RESERVED FOR BINDING


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


FULL NAME


Place of Death *


Date of Death Mar 17.


79


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


How long at


20


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


ALL NAMES TO BE IN FULL.


COMMONWEALTH OF MASSACHUSETTS


CITY 80 OF LOWELL


RETURN OF A DEATH


FULL NAME


Cecil H. Noble


Place of Death * * Chelmsford Centre


Date of Death


Mar 18 th


1206


.Age .....


4


years.


months


days


STATISTICAL DETAIL


SEX Male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME 1


-HUSBAND'S NAME 1


BIRTHPLACE # Chelmsford Centre


NAME OF FATHER Henry Wi Noble


BIRTHPLACE OF FATHER + ( Douglastown N. B.


MAIDEN NAME OF MOTHER Anna H. Mic Erath


BIRTHPLACE OF MOTHER + South Hampton N.S.


OCCUPATION


at Home


INFORMANT § rather


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL St. Patricks Mar, 20. 6


1. 1990 ..


UNDERTAKER


ADDRESS C. A. Hollow Lawell


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


Mch, 6 1906 to Mehr 18 2906.


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 : ..


Pneumonia


.(DURATION) .... / .. Z. DAYS


Contributory


.. (DURATION) .. .. DAYS


(Signed) ...


Mich. 19 1906 (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


Mar. 19 1906 Edward J. Robbins


Clerk.


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


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


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


§ Name and address of person giving statistical details. 11 Name of cemetry.


award 0


21


Registered No ..


Baston Road


are Brather Layal


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


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Jullie


a.


Brown


.Registered No ..


22


Piace of )


worth Chelmsford mass


Death * S


Residence


north Chelmsford mas Age.


62


... years.


1


.months.


15


.days


STATISTICAL DETAILS


SEX


tem nale


COLOR


white


SINGLE, MARRIED,


DIVORCED married


MAIDEN NAME +


nellie a Staples


HUSBAND'S NAME }


Charles W. Brown


BIRTHPLACE ± Elliott maine


NAME OF


FATHER


Samuel Stables


BIRTHPLACE


OF FATHER#


Elliott maine


MAIDEN NAME


OF MOTHER


mary Dixon


BIRTHPLACE OF MOTHER Elliott maine


OCCUPATION


af home


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from november 1905 to Mich 20 1906, 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 :


Organic disease I heard.


Contributory :


.. (DURATION). DAYS


(Signed)


JE Vamed


M.D.


Mch. 21 1906 (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


mar, 23


1906 Edward J. Rabbino


Com


Clerk


PLACE OF BURIAL OR REMOVAL II Riverside Cemetery


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.


b.M. Young ter 33 Rescate Name of cemetery.


Lowell


Husband


DATE OF BURIAL March 25 190 6


8


COMMONWEALTH OF MASSACHUSETTS


Date of )


march 20 190 G


Death


.. (DURATION).


DAYS


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


FULL NAME Antoinette F Sampson. Place of Death * No Chelmsford Mass Mar 1906.


Date of Death


'53


Age.


years


4


months .3


days


STATISTICAL DETAIL


SEX Female


COLOR White


SINGLE, MARRIED, WIDOWED, OR Married DIVORCED'


MAIDEN NAME +


Antoinette F Small dames A Sampson


HUSBAND'S NAME +


BIRTHPLACE # Machiasport Me


NAME OF FATHER


Nathaniel Small


BIRTHPLACE OF FATHER ±


MAIDEN NAME OF MOTHER


Margaret Barter


BIRTHPLACE OF MOTHER #


Machiasport Me


OCCUPATION


House Wife


INFORMANT §


James A Sampson


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


Oct


198 to Mch. 24 1906


that to the best of my knowledge and bellef death occurred on the dato stated above, and that the CAUSE OF DEATH was of follows :


Primary :


Dance- of de Uterus


1 visar 6 mos (DURATION)


Contributory


.(DURATION) .. .. DAYS


(Signed) Dinara Howard ..... M. D. Mich. 2.5 1906 (Address) Chelmsford


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


Former or Usual Residence.


How long at


Place of Death ?.. Days


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


Filed Mar. 26, 190 b Edward J. Robbins 0


Clerk.


PLACE OF BURIAL OR REMOVAL |!


DATE OF BURIAL


No Chelmsford


.Mar . 27th I906


UNDERTAKER John A Weinbeck


ADDRESS


.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 Couutry ; also city, town or county, if known.


§ Name and address of person giving statistical details.


No 80 Middlesex Sti Lowentry Mass


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


82


Registered No .. 23


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


Machiasport Me


.


:


COMMONWEALTH OF


RETURN OF A DEATH


FULL NAME


Esther Flanell


Registered No ...


24


Place of Death *


Chalifund Dias


Date of Death.


inan-


28


Age 2


years ..


months


.days


STATISTICAL DETAIL


SEX


COLOR


W.


SINGLE, MARRIED, WIDOWED, OR DIVORCED


* Single


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Chelmsford Mass


NAME OF FATHER John Flanell


BIRTHPLACE OF FATHER Į


England


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER # Ireland


OCCUPATION


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during, last


illness, from.


Mch. 21 1906 to Mich. 28 1906


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 : Congestion of tion of lungs Primary :


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


Contributory


Whooping Cough


(DURATION) 0/ 4/ .. DAYS


(Signed)


Almasas


ward ..... M. D.


7/0 28 190 6 dress) Chelmsford.


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


Former or Usual Residence .


How long at


Place of Death ?. Days


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


Filed Mar, 28 190 6 Canard J. Somg


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 inarried or divorced woman, or widow.


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


§ Name and address of person giving statistical details.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


INFORMANT §


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL It Patricles Lawng mar, 29 6


ADDRESS


UNDERTAKER/


45yorkcom +Name of cemetry.


CITY OF LOWELL


MASSACHUSETTS


83


10


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OF TOWN.)


FULL NAME


Enter R Lewis


Registered No.


Place of Thelegend Town Har


Date of ¿


Death


march 26. 1906


Residence


....


Age


80


.. years


months


days


STATISTICAL DETAILS


SEX Handle


COLOR


White


MINGLE, MARRIED.


WIDOWED, OR


DIVOHOED


MAIDEN NAME !


Ryan


1.7


HUSBAND'S NAME 1


BIRTHPLACE *


Araldo, maine


NAME OF FATHER


BIRTHPLACE OF FATHER:


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER!


OCCUPATION


Inmate Town Fram


INFORMANT § a.P. Brown, Supt.


PLACE OF BURIAL OR REMOVAL ! Pine Ridge lem


DATE OF BURIAL


March 28 1906


UNDERTAKER Nation Penha


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last Illness, from Mch. 24 190 G to Imch 26. 190 G. 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 :


Paralysis


. .. (DURATION )


3


.. DAYS


Contributory :


( PORATION ) DAYS


(Signed


Amara Howard


M. D.


Mich., 28 1906 (Address)


Chelmsford


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


How long at


Place of Death ?


years


months days


Where was d'sease contracted,


If' mot at place of death ?


Filed Mar. 27. 1906 Edward . el220 Clerk


1


· City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for uader "Special information." If In 2 Hospita or lastitut om, give its NAME instead of street and number.


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


: State of country; also city, town or county, If known.


§ Name and address of person givlag statist cal details. V hamo of cemetery.


MARGIN RESERVED FOR BINDING


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


Death ·


Chelmsford


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


STATISTICAL DETAILS


SEX Male


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE#


Scortland


NAME OF FATHER Stewart Mac RKay.


BIRTHPLACE OF FATHER# Scotland


MAIDEN NAME OF MOTHER


Helen Not Known


BIRTHPLACE OF MOTHER# Scotland


OCCUPATION Patten Maker


.


INFORMANT §


Mrs Stewart Mac Kay


PLACE OF BURIAL OR REMOVAL II .


DATE OF BURIAL


No Chelmsford Mass Apr ... 4th 1906


UNDERTAKER


ADDRESS


John A Weinbeck Lowell Mass


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 :


desense of Heart.


Need suddenly


.. (DURATION).


DAYS


Contributory :


(DURATION) DAYS


JE Varney


.M.D.


(Signed).


agent- Board


april 2 1906 (Address) MontChalcontent


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


afr. 3


Edward J. Rating


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.


85


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Stewart Mac Kay


Registered No ..


26


Place of 2


North chelmsford Mass


Date of l


Death .Mar .... 3Ist.


1906


Death * S


North Chelmsford Mass


43


Residence


.


Age


.years.


.months.


.. days


1


-


501


r


86


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Waren Chandler


.Registered No ......


27


Place of l


Chelmsford Mass


Date of kr. 3rd


Death


.190 Q


Residence


Chelmsford, Mas Age.


69


.years ..


7


... months.


.. days


STATISTICAL DETAILS


SEX


M


COLOR


w.


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t HUSBAND'S NAME +


BIRTHPLACE Westford, Wass .


NAME OF


FATHER


William Chandler


BIRTHPLACE OF FATHER# Westford, mass


MAIDEN NAME OF MOTHER Shoda Drveta


BIRTHPLACE OF MOTHER # Dunstable, Masc.


OCCUPATION Farmer.


INFORMANT §


Fred, W. Chandler.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Mar. 2, 1906 to 1906 to april 3 1906 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 -


(DURATION) .. DAYS


Contributory :


(DURATION). DAYS


1


Arthur . cobana.M.D.


1906 (Address) Chulmatin Dans.


SPECIAL INFORMATION only for Hospitals, Institutions, Translents, or Recent Residents. How long at Place of Death ? months. days years ..


Where was disease contracted,


If not at place of death ?


Filed als, 5- 1906 Edward J. Rabbin


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


PLACE OF BURIAL OR REMOVAL Riverside leen.


DATE OF BURIAL


apr. 6 1906


ADDRESS


UNDERTAKER Walter Lehang Cha


Death *


87


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


28


Registered No.


Date of Lekr. 4


Death


1906


21


.days


STATISTICAL DETAILS


SEX


COLOR


W.


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


Sarah Words


HUSBAND'S NAME + Sanford Hagen


BIRTHPLACE İ at Lebanon, Y. H.


NAME OF


FATHER


Henry G. Word


BIRTHPLACE


OF FATHER#


West Lebanon, D.H.


MAIDEN NAME


OF MOTHER


Beter Gerrish


BIRTHPLACE


OF MOTHER #


Boccawen N.H.


OCCUPATION


INFORMANT § Feed a. Hagen, low


PLACE OF BURIAL OR REMOVAL II 110 fathers Cer.


UNDERTAKER


ADDRESS


Walter Jechany (telefond)


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Mch. 28 1906 to Calm. 4 1906, 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 :


Bronchitis


(DURATION).


7


DAYS


Contributory :


old age.


.... (DURATION). DAYS


(Signed)


Amara Howard


.M.D.


am. 4 1906 (Address).


Chelmsford.


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


ah. 6.


1906 Ochrande 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.




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.