Deaths 1906-1907, Part 4

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1906-1907 > Part 4


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


UNDERTAKER


ADDRESS


16gGlundName and address of person giving statistical details. ZI Name of cemetry.


PLACE OF BURIAL OR REMOVAL !


DATE OF BURIAL


Thay


Registered No ..


42


(Signed)


MARGIN RESERVED FOR BINDING


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


COMMONWEALTH OF MASSACHUSETTS


CITY 102 OF LOWELL


RETURN OF A DEATH


FULL NAME


Place


Death *


L


Date of Death


4 1905


Age 28 years


months


days


STATISTICAL DETAIL


SEX female that COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + lane 5. umi vitale


HUSBAND'S NAME + Vily J. Constantine


BIRTHPLACE # Rhode Island


NAME OF FATHER


BIRTHPLACE OF FATHER ₫


Queland


MAIDEN NAME OF MOTHER


Ellen Folie


BIRTHPLACE OF MOTHER #


England


OCCUPATION


at Home


INFORMANT § Irres band


PLACE OF BURIAL OR REMOVAL II Tour PATH OF BURIAL , Faturas Cenuelen


June 1. .... 190.


6


UNDERTAKER


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


4 une 9 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 : Unaemia.


.(DURATION) .. ... DAYS


Contributory


organic desease / /cedros


4000 you (DURATION).


.. . DAYS


(Signed) ..


JE Vaney


June 9 1906 (Address) M. Chelfantas.


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 June 11 1906 Edward & Gallina ..


Varm 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.


M Name of cemetry.


How long at


ADDRESS


43


-


COMMONWEALTH OF MASSACHUSETTS


103


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


mary Gam Mr Cake


Registered No ....


940


Place of 1


Death *


Residence


South Chelmsford.


Age


80


.years.


months


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


S.


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE # Boston mars,


NAME OF


FATHER


Hugh m' babe


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME


OF MOTHER


Char Pile


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION More


INFORMANT § Frederick Barley


PLACE OF BURIAL OR REMOVAL !!


Edson Com. Lowell.


DATE OF BURIAL


June 24,90 6


UNDERTAKER


J. B. Curia


ADDRESS


58 Prescott Rt


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. may 190 6 to June 21 190 6 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 :


apoplex y


. (DURATION).


1


DAY6


Contributory :


(Signed)


Forster 16 Smith


M.D.


June 22 190 6 (Address).


Lowell 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 Frame 25 ,90 6


Citi


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.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


Ility Hospital


Date of l


June 22 190 6


Death


..... (DURATION)


. ...... DAY 8


-


COMMONWEALTH OF


RETURN OF A DEATH


FULL NAME


Place of Death *


Date of Death.


June 2nd 1906 Age 16


years.


months


-


days


STATISTICAL DETAIL


SEX


What


SINGLE, MARRIED, WIDOWED, OR DIVORCED.


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # worth Thelaws fond


NAME OF FATHER


tiffen Hard


BIRTHPLACE OF FATHER ± Duland


MAIDEN NAME OF MOTHER Ollen Nouvelles


BIRTHPLACE OF MOTHER # Wieland


OCCUPATION


School Boy


INFORMANT § father


PLACE OF BURIAL OR REMOVAL !! DATE OF BURIAL Afaturas center pure fun 2006


UNDERTAKER ·


ADDRESS 324 mayet


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from. Dec. 5 .1900


to time 22 190 6,


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 :


Hodg Kin's Deseres


Contributory


.(DURATION). ... DAYS


(Signed)


JE Varney


fum 23 1906 (Adress) H. Chilien ford Mais


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


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


How long at


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


Filed June 25 1906 Oderand ). Jobbar 2 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.


1


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


ALL NAMES TO BE IN FULL.


104


MASSACHUSETTS


CITY OF LOWELL


45,


Registered No ...


havel


Sichaudys hand of the Theluce food


.. (DURATION). DAYS


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(


Cumon W. Sweet


.. Registered No. 46


Place of 1


Death * S


Chelmsford,


Date of June 25


190€


Residence


11


Age.


63


.0


3


.months.


15


.days


STATISTICAL DETAILS


SEX


m


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


lottedans n. 4


NAME OF FATHER/ 0 those Sweet


BIRTHPLACE


OF FATHERT


Sweetsbrug Canada


MAIDEN NAMEY OF MOTHER ( Maria Winslow


BIRTHPLACE


OF MOTHER #


4. 4. Stale-


OCCUPATION Muchauk


INFORMANT §


Me. a. I. W. Sweet


PLACE OF BURIAL OR REMOVAL !


DATE OF BURIAL Fine Didge Chelmsford June 28 100 le


UNDERTAKER (/


ADDRESS


Waiter Tenham Shelves en,


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. noo, 1903 to June 25 = 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 : Pulmonary tuberculosis ,


· (DURATION) 6 mas.


Contributory :


(Signed)


Amara toward


6


.M.D.


Anna 26 1906 (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 June 27 1906 durand 4. Rubbing


Clerk


6


* 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.


Il Name of cemetery. 20


105


COMMONWEALTH OF MASSACHUSETTS


Death


.. years.


.. (DURATION)


. DAYS


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


COMMONWEALTH OF MASSACHUSETTS


106


RETURN OF A DEATH


FULL NAME


Frank Devigan


Place of Death *


North chelmsford Iwas


Date of Death


July 4 1906


Age.


57


years.


months


days


STATISTICAL DETAIL


SEX


COLOR


-SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Ireland


NAME OF


FATHER


Peter Derungen


BIRTHPLACE


OF FATHER #


Ireland


MAIDEN NAME OF MOTHER Unknown


BIRTHPLACE OF MOTHER # Ireland


OCCUPATION Maulder


INFORMANT § Jannes Duringarc


PLACE OF BURIAL OR REMOVAL Il St Patrick


DATE OF BURIAL


July 5


.... 190.4.


ADDRESS


UNDERTAKER Helle Dermott To Gorham St


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from ..


July 3 1906 to.


July 3m 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 :


Heart disease.


. (DURATION) .. DAYS


Contributory


. (DURATION). . . DAYS


(Signed) ..


M. D.


July 5 1906 (Address) 253 Central St


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 July 5 .... 6. Comand J Ketting


Con 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.


CITY OF LOWELL


47 0


Registered No ...


COMMONWEALTH OF MASSACHUSETTS


107


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Still Born


Lambert


.Registered No.


48


Death * S


Place of l


Mer Chelmsford Mess


Date of l Death S July 6


.1906


Residence


Werk Chelmsford Man Age


.years ..


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


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


'BIRTHPLACEİ Werk Shelves Korel


NAME OF


FATHER


Elinand Lantern


BIRTHPLACE OF FATHER#


Granada


MAIDEN NAME


OF MOTHER


Jose Deuna Peores


BIRTHPLACE OF MOTHER# 1 Novwicket falls


OCCUPATION


INFORMANT § Ed Lambert


PLACE OF BURIAL OR REMOVAL Ji


DATE OF BURIAL


July 8th


190 ..


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


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


Conhuxia neonatoricón


Teur enmili


(DURATION).


DAYS


Contributory :


.


.(DURATION). .DAYS


(Signed).


JE Vaney


M.D.


July 7 1904 (Address) 7. Cheluckfund.


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


July 7 1906. Edward J. Robbins


Form 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,


57 ( hever 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


CITY 108 OF LOWELL


49


Registered No ... ...


Place of Death *


North Chelmsford


Date of Death.


July 7, 1906


1


Age.


82.


.. years.


5


months


17


days


STATISTICAL DETAIL


SEX Male


COLOR


W


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE # South Hanson, Mais


NAME OF FATHER


Joseph Bearce


BIRTHPLACE OF FATHER Į .


Pembroke Mass L'emburo


MAIDEN NAME OF MOTHER


Betsy Dammon


BIRTHPLACE OF MOTHER #


Pembrokes Mars.


OCCUPATION


Fron Foundry Percent


INFORMANT § Bessie a To


1 PLACE OF BURIAL OR REMOVAL 11 DATE OF BURIAL North Chehusford July 10, 06


UNDERTAKER & h. Wembeck


VADDRESS 88 Middlese HAN


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from ...


Jan / 1906 to July/ 1904


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


Primary :


Uramuna


5


.(DURATION).


DAYS


Contributory


Chronic Pericarditis


(Signed) .


& a Harla


...... (DURATION).


Years


.. M. D.


July 9/ 1906 (Adress) Iyugaberg


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


Former or Usual Residence ..


How long at Place of Death ?.. Days


Where war disease contracted,


if not at placo 2th ?..


Filed


1906


Vann 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.


11% Name of cemetry.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


RETURN OF A DEATH


FULL NAME


Elijah hammon


Telearee


Mars


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


ALL NAMES TO BE IN FULL.


COMMONWEALTH OF MASSACHUSETTS


CITY /09 OF LOWELL 50


RETURN OF A DEATH


FULL NAME


2


edoncer


Place of Death *


Date of Death.


1906


.Age.


years ..


Registered No .. cheliunfind Mais 56 days 6 months


STATISTICAL DETAIL


SEX


Female


COLOR


w


SINGLE, MARRIED, WIDOWED, OR- DIVORCED


MAIDEN NAME +


HUSBAND'S NAME 1


BIRTHPLACE # Lowell Mass.


NAME OF


FATHER


Vernis Varea


BIRTHPLACE


OF FATHER


Woonsocket R.l


MAIDEN NAME


OF MOTHER)


Leticia Sedoncer


BIRTHPLACE


OF MOTHER #


Saber Mars


OCCUPATION


INFORMANT §


Letitia Ledouces


PLACE OF BURIAL OR REMOVAL !! Edson Cem


DATE OF BURIAL


July 9


6


.... 190 ..


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from .. July 9 190 to July 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 :


.(DURATION) .... One DAY


Contributory


(DURATION). . DAYS


(Signed)


....


M. D.


190 .... (Address) ...


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


July 10.


196 Edward J. Rokbing


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.


COMMONWEALTH OF MASSACHUSETTS


CITY /10 OF LOWELL


RETURN OF A DEATH


FULL NAME


Place of Death *


Date of Death.


July


11.1906


Age


65


2


years.


months


days


STATISTICAL DETAIL


SEX COLOR Female white


SINGLE, MARRIED, WIDOWED, OR, DIVORCED


married


MAIDEN NAME +


HUSBAND'S NAME +


Mary W Linney Charles a Half


BIRTHPLACE # Vowell mass


NAME OF FATHER


alden Princy


BIRTHPLACE OF FATHER Į Vermont-


MAIDEN NAME OF MOTHER


Robbins


BIRTHPLACE OF MOTHER # Chelmsford mass


OCCUPATION


at


INFORMANT § Queband


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL Riverside GemetonJuly 20 0 6


ADDRESS


UNDERTAKER b.m. trung Her 33 Tres cotter


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from. Im Only 5 1906 to mely 11 . 190 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 :


Refused Food & drink to 16 days


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


Contributory


.. (DURATION). ... DAYS


(Signed) .


JE Janney ...


July 11 1905 (Address) 81, Chelsea .


.......


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


Former or Usual Residence.


How long at


Place of Death ?. .Days


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


Filed July 13 1906 Edward J Robbins .. 190


0


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. ame o


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


1


mary youth


north Chelmsford


Registered No ...


51


maso


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


CITY OF LOWELL


52


Place of Death *


north Chelmsford


maso


Date of Death .....


July


14.1906


Age.


8/


years ..


months


16


days


STATISTICAL DETAIL


,


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Hancock n. H


NAME OF FATHER


Christy Duncan


BIRTHPLACE OF FATHER # Hancock n. f.


MAIDEN NAME OF MOTHER Vois Dow


BIRTHPLACE OF MOTHER # Hancock n. f.


OCCUPATION Retired


INFORMANT § Fred T Duncan


, PLACE OF BURIAL OR REMOVAL II Riverside Cemetery


DATE OF BURIAL July 16 .190


ADDRESS


UNDERTAKER b. M. Young the 33 Prescott of"


PHYSICIAN'S CERTIFICATE


I HEREBY , CERTIFY that I attended deceased during last


illness, from.


fame 3


.1906 to July /4 1906,


1


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


Primary :


Organic licenceliveat


fast sechinees about six wirk


.. DAYS


Contributory


(Signed)


FE Janney


. . M. D.


.. DAYS


July 14 1


.1906 (Address) . Collision


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 July 16 1906 Edward ) Rotting


Clerk.


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


+ 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


nathaniel, J. Duncan


Registered No ..


How long at


COMMONWEALTH OF MASSACHUSETTS


CITY 1/2 OF LOWELL


RETURN OF A DEATH


FULL NAME


Porphy Cobert


Place of Death *


Date of Death


July 18- 06


Age


years


months


days


STATISTICAL DETAIL


SEX


COLOR


male while-


SINGLE, MARRIED, WIDOWED, OR


DIVORCED


MAIDEN NAME


HUSBAND'S NAME +


BIRTHPLACE # Borth Chelmsford


NAME OF FATHER Delvini Robert


BIRTHPLACE OF FATHER # Canada


MAIDEN NAME OF MOTHER Delia Vallé


BIRTHPLACE OF MOTHER # Canada


OCCUPATION


Ull Home


INFORMANT §


Selvini


Robert


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from .. .to July 18 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 : Still barn


Contributory


. (DURATION). . .. DAYS


(Signed)


JE Vaney


.. M. D.


July 18- 1906 (Address) H. Chelasford


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 July 19 1906 Edward . Robbins Tom lerk.


PLACE OF BURIAL OR REMOVAL !! Itouch. 2


DATE OF BURIAL July 19 .... 190 ...


UNDERTAKER, Joseph albert


ADDRESS 5/ Cheever.


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


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


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


§ Name and address of person giving statistical details.


1| Name of cemetry.


>


53


/Registered No ..


Princeton St, North Chelunsford.


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


.(DURATION) .. DAYS


ـكة


COMMONWEALTH OF MASSACHUSETTS


CITY /13 OF LOWELL


RETURN OF A DEATH


FULL NAME


Sarah M. Cornell


Registered No .....


54


Date of Death


Place of Death * north Chelmsford July 18, 06


Age ......


51


years 5


months


10


days


STATISTICAL DETAIL


SEX Female


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t Sarah maria Gibson


HUSBAND'S NAME + Charles m. Cornell


BIRTHPLACE #


Itesford, Masa


NAME OF FATHER


Georgo Gibson


BIRTHPLACE OF FATHER ± Not known


MAIDEN NAME OF MOTHER


Joanna Cherry


BIRTHPLACE OF MOTHER #


Ticonderoga, N.Y.


OCCUPATION


QA Home.


INFORMANT § Charles Cornell


PLACE OF BURIAL OR REMOVAL JI


DATE OF BURIAL


North Chel July 201006.


ADDRESS


UNDERTAKER J. a. Weinbeek 80 Middlesex SA C


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last 0 illness, from Any 3 1906 to July 18 1906 0 that to the best of my knowledge and belief death oceurred on the date stated above, and that the CAUSE OF DEATHI was of follows :


Primary :


Janquene


15


. (DURATION) ... . DAYS


Contributory .....


Organer deserved tad


(Signed)


7.6 Janey


July 18 196 (Addres) H. Checosfund


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 July 19 190 6 (Around ). Pofiner 5


0


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. Ju Name of cemetry.


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


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


.. (DURATION). . .. DAYS


How long at


COMMONWEALTH OF MASSACHUSETTS


114


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Evelyn


Clinica


Registered No ..


50


Date of l


July 25


1906


Death


Residence


Age


Stillborn months.


.days


STATISTICAL DETAILS


SEX


COLOR


W


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


lehrlingfund, Mass .


NAME OF


FATHER


James letingan


BIRTHPLACE


OF FATHER#


Scotland


MAIDEN NAME


OF MOTHER


annie Locke


BIRTHPLACE


OF MOTHER #.


Baring low, n. H.


OCCUPATION


INFORMANT §


Mrs. Geo. Locke


PLACE OF BURIAL OR REMOVAL II


Hart Pond, Cemetery


DATE OF BURIAL


July 26


190 ..


6


UNDERTAKER


ADDRESS


Walter Pecham Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


iliness, from.


July 25 906 to.


90 ..


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 :


... (OURATION)


. OAYS


(Signed) ...


mara toward'


M.D.


.190.6 (Address).


Chulmetod.


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


How long at


Place of Death ?


years.


months.


days


Where was disease contracted,


If not at place of death ?


Filed


July 26 1906 Edward - Robbing


2.


Cierk


* City or town, street and number, if any. if death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


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


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


§ Name and address of person giving statistical detalls. Il Name of cemetery.


1


Death * S


Place of 1


letchisford, mass


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


-


115


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Elijah andrews


Registered No ....


06


Place of )


Checkuford Town Harm


Death *


S


Residence


Chelmsford


Age 76


.years.


.5/


.. months.


12 days


STATISTICAL DETAILS


SEX


Male


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE# Huden U.Ht.


NAME OF


FATHER


Sinvieno andrews


BIRTHPLACE


OF FATHER#


Unkann


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER #


OCCUPATION


INFORMANT § a. P. Brown


Filed


July 28


6. Eduard ). Robbins


Clerk


Form


PLACE OF BURIAL OR REMOVAL !!


hel


PineRidge Ceans


DATE OF BURIAL


July 28 1906.


UNDERTAKER


ADDRESS


Nale Pestana Chelisted


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 1905 to Ouly 27 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 : anaemia


. (DURATION).


DAYS


Contributory : Senile


(OURATION)


DAYS


(Signed) ...


Amaraltoward M.D.


July 25 1906 (Address) Chelmsford.


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 ?


* 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.




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.