Deaths 1906-1907, Part 5

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1906-1907 > Part 5


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


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


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


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


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


ALL NAMES TO BE IN FULL


Date of ¿


July 27


1906


Death


S


COMMONWEALTH OF MASSACHUSETTS


CITY /1 6 OF LOWELL


FULL NAME


Place of Death *


Date of Death


July 30


Age


years ..


6


months


30


days


STATISTICAL DETAIL


SEX


While


SINGLE, MARRIED, WIDOWES OR DIVORCED'


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Lowell Mass


NAME OF FATHER


Albert Robert


BIRTHPLACE OF FATHER ± Canada


MAIDEN NAME OF MOTHER


Florida Doiron


BIRTHPLACE OF MOTHER # Canada


OCCUPATION


INFORMANT § Albert Nobert


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from ...


to Anly 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 of follows :


Primary :


Mal nutrition


2or3 mauch


DAYS


Contributory


.(DURATION). ... DAYS


(Signed)


JE Varney


.. M. D.


Anly 30 190G (Address) Heraf Chilis fort


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 1906. Comand Rithing


Town Clerk.


PLACE OF BURIAL OR REMOVAL, II IN Joseph &


DATE OF BURIAL


.. . 190. ..


ADDRESS


UNDERTAKER Joseph Albert 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.


+ 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.


RETURN OF A DEATH


Registered No ..


57


Youth Chelmsford Mass


-


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


amuel Q. S.anderson


Place of Death *


lehelms Ind. leentre . Mars.


Date of Death ..


Age


63


years


-


months


-


days


STATISTICAL DETAIL


SEX


Zu.


COLOR


W.


SINGLE, MARRIED, WIDOWED, OR DIVOROED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Milford n.H.


NAME OF FATHER Oliver Sanderson


BIRTHPLACE OF FATHER # Harvard, Mass


MAIDEN NAME OF MOTHER Lucinda Miller


BIRTHPLACE OF MOTHER # Peterborough N.H.


OCCUPATION Carpenter.


INFORMANT § trife


PLACE OF BURIAL OR REMOVAL II Edson Cemetery.


DATE OF BURIAL


aug. 89


. . . . 190 cp


UNDERTAKER


IBleurrer


ADDRESS 58 Pres ott Sx.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased durlug last


illness, from. Try, 3, 196 to aug. 6, ...


. 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 :


Cholua Morbus-


. (DURATION). DAYS


Contributory


(Signed)


Antun y Len COURT


... DAYS


..... I. D.


Cup,lo, 190 6 (Adress) Chelmsford, Man,


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


Former or


Usual Residence ..


Place of Death ?.


Days


How long at


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


Filed


ang. 7


196 Eduard J. Robbing


Joun


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.


11 Name of cemetry.


CITY OF LOWELL


Registered No ..


5-8


FILL OUT WITH INK. THIS IS A PERMANENT RECORD


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


59


Registered No ..


1


years


months


days


STATISTICAL DETAIL


SEX Inale


CALOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Chelmsford har


NAME OF FATHER


andro Sqwhy


BIRTHPLACE OF FATHER Į OAustria


-


MAIDEN NAME OF MOTHER


Sothys Kady


BIRTHPLACE OF MOTHER #


Austria


OCCUPATION


INFORMANT § Father


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


Aug 11 .. 1906. illness, from. 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 : Primary asphy xia


heard-lead- fax hay hour. (DURATION) DAYS


Contributory


.. (DURATION). .. DAYS


(Signed)


JE Vaney


..... M.D.


.1906 (Address) ..


2. Chelone part.


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


aug 10 It 6 Edward . Bobbing


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.


PLACE OF BURIAL OR REMOVAL II Sr Joseph


DATE OF BURIAL


Ling 12 1906.


UNDERTAKER le Belo decual


ADDRESS


Lm.


RETURN OF A DEATH 3. CSAndro, Sowhy Chelmsford o


FULL NAME


Place of Death *


Date of Death.


Ang


.Age.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


How long at


119


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Spaulding, Solomon


Registered No.


60


Death * S.


Place of theloca Soldiers' to


Date of }


..


Death


July 21- 1906


Residence


Chelmsford mass


. Age.


82


.. years.


... months ..


1 day#


STATISTICAL DETAILS


SEX


m


COLOR


w


WIDOWED, of


DIVORCED'


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


Westford mass


NAME OF


FATHER


George Spaulding


BIRTHPLACE


OF FATHER#


Watford, masal


MAIDEN NAME


OF MOTHER


Rhoda Frederick


BIRTHPLACE


OF MOTHER #


Tyngsboro masal


OCCUPATION


Blacksmith


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Lowell mass


-


190


UNDERTAKER


ADDRESS


J. a. Weinbach Lowell


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from. Jan 5- 1905 to July 21-1906. 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 :


apoplexy


. (DURATION) 10


.. DAY8


Contributory :


Iheart Disease


years


(DURATION)


DAYS


(Signed)


M.D.


July 21 -1906 (Address)


Chelsea


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


How long at


Place of Death ?


-


. year}


6


months.


16


days


Where was disease contracted,


If not at place of death ?


Filed July 23-1906 Charmant Heard 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. Il Name of cemetery.


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


theloca


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Terzie In Hadley


A


.Registered No ..


61


Place of )


Chelmsford, mare


Death * S


Residence


Chelmsford, Mass, Age 70


.years ...


.. months. .days


STATISTICAL DETAILS


SEX 7.


COLOR


SINGLE MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME t


Persis Ferguson


HUSBAND'S NAME +


BB. F: Hadley


BIRTHPLACE#


Franklin Ut,


NAME OF


FATHER


Edward Ferguson


BIRTHPLACE


OF FATHER#


Unknown


MAIDEN NAME


OF MOTHER


Keziah Ivillie


BIRTHPLACE


OF MOTHER #


Canada


OCCUPATION


Housekeeper


INFORMANT


Mis. L. 7: Holman


PLACE OF BURIAL OR REMOVAL !!


Edson Gern. Lowell, Man Clug 17.


DATE OF BURIAL


190 €


UNDERTAKER


Walter Perham


ADDRESS


Chehofert.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from July 19 1906 to Cuy 14 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 :


Cardiac Paralyser


-


.. (DURATION)/ ... DAYS


Contributory:


Phthisis


(DURATION) / year.


(Signed).


Chinasa toward M.D.


ang. 16 190 (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 ?


Filed


ana 17


1906 Edward J. Robimy


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 detalls. || Name of cemetery.


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


120


Date of


aug. 14


1906


Death


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FULL NAME Cœurchie


Couillard


Registered No ..


62


Place of Death *


North Chelmsford Mass


Date of Death. q. lith -016


Age 00-


years.


months days


0


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVOROED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER 4 Mercure Couillard .


BIRTHPLACE OF FATHER #


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT §


PLACE, OF BURIAL OR REMOVAL II


DATE OF BURIAL 11.0/20 100. 6.


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


ness, from June 3 190 6 to Aug 2the 1 90 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 : Mitral Insufficiques


DAYS


Contributory


WUR ATIONT ... .. DAYS


(Signed) ..


1 .M. D. Que/7 1906 (Address) 710 Merrimack


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 ana. 20


a. Edward . Robbing Clerk.


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


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


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


§ Name and address of person giving statistical details.


| Name of cemetry.


121


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


..


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Sarah Ella Blanchard


(CITY OR TOWN.)


FULL NAME,


Place of )


Chelmsford, Masé


Date of l


aug. 23


Death


.years.


· Age 58


90


26


... months ..


.days


STATISTICAL DETAILS


SEX


7!


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


Sarah Whitemore


HUSBAND'S NAME t


Eldridge a. Blanchon date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Isolation 1


BIRTHPLACE ± Rowell Mass.


NAME OR FATHER ) sac Whitemore


BIRTHPLACE OF FATHER# Tewksbury. Mas.


MAIDEN NAME


OF MOTHER


Emknown


BIRTHPLACE


OF MOTHER #


Unknown


OCCUPATION


INFORMANT §


Leonard Blanchard (now)


Filed


aug. 24 1906 Edward, Rafting


Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Green Cem, Carlisle aug 24,0 6


ADDRESS


UNDERTAKER


Walter Perhan Chulmegint.


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from. Cup. 20, 1906 to Quy, 23, 1906 that to the best of my knowledge and belief death occurred on the


. (DURATION).


DAYS


Contributory :


(DURATION).


.. DAYS


A


(Signed)


Arthur , Scobana, M.D.


Muy 23 906 (Address).


Chelmsford Mar


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


Where was disease contracted,


If not at place of death ?.


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


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statistical details. || Name of cemetery.


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


122


istered No ...


63


Death * S


1906,


Residence


"


COMMONWEALTH OF MASSACHUSETTS


123


RETURN OF A DEATH


FULL NAME


Mary Mariah Blaisdell


(CITY OR TOWN.)


Registered No.


64


Place of }


Etishusford Mare.


Death * S


Residence


Chelmsford,


Age


66


.. years.


2


.months.


2


.. days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED OR DIVORCED


MAIDEN NAME Ť Mary M. Meade.


HUSBAND'S NAME t


andrew M. Blaisdell


BIRTHPLACE #


Weston, Vermont


NAME OF FATHER Leonard Meade


BIRTHPLACE


OF FATHER#


Vermont.


MAIDEN NAME


OF MOTHER


Olive Baldwin


BIRTHPLACE


OF MOTHER #


Vermont


OCCUPATION


INFORMANT §


Trong Blais dell, (Low)


PLACE OF BURIAL OR, REMOVAL II


Hart- Poudre


South Chelmsford.


DATE OF BURIAL


aug. 29 1906


ADDRESS


UNDERTAKER


Walter Derhan Chelmsford.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. april 29 1906 to Ong/ 26 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 :


Hemiplegia


4 minthe


(DURATION) ..


.DAYS


Contributory :


(Signed)


JE Vannel


.. (DURATION) ..


. DAY8


M.D.


aring 27 1906 (Address).


n. Chelius ford.


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 aug. 28, 1906. 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 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. || Name of cemetery.


MARGIN RESERVED FOR BINDING


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


Death


Date of aug. 26


1906


COMMONWEALTH OF MASSACHUSETTS


TY 124 OF LOWELL 65


RETURN OF A DEATH


FULL NAME


Place of Death * ...


Date of Death Lept 5 th


-0%


Age


. . years


months


days


1 hr


STATISTICAL DETAIL


SEX male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # north Chelmsford


NAME OF FATHER Pierre Coté


BIRTHPLACE


OF FATHER Į


Canada


MAIDEN NAME OF MOTHER Delia Ferville


BIRTHPLACE


OF MOTHER #


Canada


OCCUPATION


INFORMANT §


Pierre Coté


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended, deceased during last


illness, from ..


190.


Sept 5et


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 :


premature birth


one hour


(DURATION).


DAYS


Contributory


.(DURATION). DAVS


(Signed}


Syft-5 1906 (Address).


...


M. Chillaufend.


M. D.


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


Sept. 5 1946


Edward Kotlin


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


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


PLACE OF BURIAL OR REMOVAL !!


Ir Joseph's


DATE OF BURIAL


6


.... 190. .


UNDERTAKER josephalbert


ADDRESS


57 Cheever


Coté north Chelmsford.


Joseph


Registered No ..


.. . .


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of )


Death * S


City Hospital


Date of l


0


.190


Death


28


.. months.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


m.


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE# England


NAME OF


FATHER


Hillian Gillan


BIRTHPLACE


OF FATHER#


England


MAIDEN NAME


OF MOTHER


mary Curtis


BIRTHPLACE


OF MOTHER #


England


OCCUPATION


INFORMANT S Harry Gillar


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


L.b. C.


· 190 5


UNDERTAKER


ADDRESS


I'm forma + Co 33 Prescott LA


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. May 24 1905 to rip 6 190 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 : Heart cliccare


(DURATION).


... DAYS


Contributory :


6


(Signed)


J'outer H. Smith


M.D.


7 190 (Address).


Lowell Mais


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


/


How long at


Place of Death ?


... years.


4


months.


days


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


Filed Auf. 101906


City


Clerk


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


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


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


§ Name and address of person giving statistical details, || Name of cemetery.


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


ALL NAMES TO BE IN FULL


125


Charles Gillar


Registered No


1386


Residence


Chehannoford mars


. Age.


46


.. years ..


.(DURATION)


......... DAYS


COMMONWEALTH OF MASSACHUSETTS


126


CITY OF LOWELL


Registered No.


67


months dave


STATISTICAL, DETAIL


SEX. Inal that.


SINGLE, MARRIED, WIDOWED, on DIVORCED.


MAIDEN NAME t


HUSBAND'S NAME 1


BIRTHPLACE 1 Userland .


NAME OF FATHER matthewm. Fully theland BIRTHPLACE OF FATHER !


MAIDEN NAME OF MOTHER


not finan-Golf


BIRTHPLACE OF MOTHER $ Queland


OCCUPATION Warming


INFORMANT $ Im Michael


PLACE OF BURIAL OR REMOVAL $ Soccer DATE OF BURIAL


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended dermed during


Illness, from alegro 6.0 Acl.8 6


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


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


Primary :


Cerebral Hacmortage


( UL KATION). .


Contributory ....


- Welche


(+UNATION) . DAY


(signed)


^^1.1.


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


Former or Usual Keside nue


How long it Place of Death '


Where was discase Contracted, if not at place of death .


Sept. 10 Edward Rolfing


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


f In case of warned r divorced woman, r widow


Į State ur Country ; a so city, wwn or county, if kn wu


§ Name and address of person giving statistical detalla Name of cemetry.


MARGIN RESERVED FOR BINDING ALL NAMES TO BEIN FULL.


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


RETURN OF A DEATH


FULL NAME - Auchall M. Cast Chellis ford Place of Death . September 8 1 gul AB Date of Death


hults


years


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.


October 25, 1906 Age 47


years


months


days


STATISTICAL DETAIL


SEX Mal Sthat


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME 1


HUSBAND'S NAME 1


BIRTHPLACE #


NAME OF FATHER


Laws MS Laury


BIRTHPLACE OF FATHER $


Inland


MAIDEN NAME OF MOTHER Pos Gallagher


BIRTHPLACE OF MOTHER #


Ouland


OCCUPATION Cron Boulder


INFORMANT § Varahtm Saver


PLACE OF BURIAL OR REMOVAL !!


DA Patinas center


DATE OF BURIAL Jours Oct 27 ,0 6


ADDRESS


UNDERTAKER A.J. Amwell Jones 3 2 4 mayget It


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ..


190 .... to


Oct- 25 ,00 €


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 :


Unaencie Convulcan


Two hours


(DURATION) .. DAYS


Contributory


... (DURATION). . DAYS


(Signed)


JE Jamey


.. M. D.


Oct-26 1906 (Address).


H. Chihunter tres


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. 27


.. 190


0 6 Eduard ). Rotting


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. I Name of cemetry.


RAAM


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH UC Javery


68


Registered No.


helena ford


CITY 127 OF LOWELL


5


1


ПОВЕСТ


N


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Mary Jane Wing


Registered No.


69


Place of )


Cohelmedard Centre


Date of ¿


Cet. 27


1906


Death * S


Residence


Chelmsford


Age


81


... years ..


3


months.


13


.days


STATISTICAL DETAILS


SEX


Hernale


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Salem


NAME OF


FATHER


John Niven


BIRTHPLACE OF FATHER# Salen


MAIDEN NAME OF MOTHER Sally Flint


BIRTHPLACE


OF MOTHER #


Salem


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II Harmony Grove Com. Salem


DATE OF BURIAL


Oct29


1906


UNDERTAKER Walter Pashan


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Oct. 23 1906 to Oct. 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 :


Paralysis


.. (DURATION).



DAYS


Contributory :


Senile


f. (DURATION).


.. DAYS


(Signed)


Amare Howard


M.D.


Cet 25 190 (Address


Chelmsford Mass


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 October 28 1906 Cdwant Y. Jobbing


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclai 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 ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


128


Death


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


1


RETURN OF A DEATH


Michael Driscoll


FULL NAME


Place of Death *


Chemsford Centre


Date of Death


Oct 29


1906


Age. 76 years.


months


days


STATISTICAL DETAIL


SEX male


COLOR


SINGLE, MARRIED, -WIDOWED OR -DIVORCED


MAIDEN NAME 1


HUSBAND'S NAME Ť


BIRTHPLACE #


Ireland


NAME OF FATHER


William Driscoll


BIRTHPLACE OF FATHER Į


Ireland


MAIDEN NAME OF MOTHER Unknown


BIRTHPLACE OF MOTHER #


Ireland


OCCUPATION


at Home


INFORMANT § Mary Driscoll


PLACE OF BURIAL OR REMOVAL II


Haluck


DATE OF BURIAL 0316


IT hos. g. H. Dermitt


ADDRESS 70 gaham


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from .. aug. . 1906 to Get. 29 .. 190.la. 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 : . ascites


Contributory


Senile


.. (DURATION) .. .. DAYS


(Signed)


Amara Howard


Oct 2.9. 1906 (Address).


Che


nelmatinal


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. 30 Do + Eduard). Detdans


1


Jony 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 couuty, if knowu.


§ Name and address of person giving statistical details.




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.