Deaths 1906-1907, Part 6

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1906-1907 > Part 6


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


[] Name of cemetry.


COMMONWEALTH OF MASSACHUSETTS


En Howard CITY OF 129 LOWELL


Registered No .. 70


.(DURATION).


3 masary


How long at


TOMEET


LAH


130


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


James Ru Bowley


Registered No ..


1624


Place of )


Lowell Gen, Daaph


Date of }


Oct. 30


190


6


Death * S


Residence


Chelmsford mars.


Age


53


... years.


.. months ..


days


STATISTICAL DETAILS


SEX


m.


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


1


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


Jumple me


NAME OF


FATHER


Hilliam Bowly


BIRTHPLACE


OF FATHER#


New Sharon me


MAIDEN NAME


OF MOTHER


may Wilkins


BIRTHPLACE


OF MOTHER #


Hilton n. M


OCCUPATION


Farmer


INFORMANT § E. G. Blais dell.


PLACE OF BURIAL OR REMOVAL !!


Dr Patrick bem. Lowell


DATE OF BURIAL


Nov.1 190


00 6


UNDERTAKER


Hatte Durham!


ADDRESS


Chehanford.


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended/deceased during last illness, from Oct. 28 190 to. Och. 30 .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 : Uncommonnia


Contributory :


DURATION )


.. DAYS


.M. D.


Oct. 30 190 6 (Address) Lowell Gul, Hashe.


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


How long at


Place of Death ?


.. years.


months. days


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


Filed


ـرفـ


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. Il Name of cemetery.


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


ALL NAMES TO BE IN FULL


Death


1


. (DURATION).


.. DAYS


(Signed)


Merritt G. Lang


٠٠


131


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME benjamin Mi Fletchers


.Registered No.


72


Place of )


So Chelmsford , raw


Date of ¿


Death


nov. 10.


........... 190 2


Death * S


=


Residence


Age.


3


0


... years.


.. months.


12


.days


STATISTICAL DETAILS


SEX


rnale


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME }


BIRTHPLACE #


Albaniy, R. of.


NAME OF


FATHER


Jonathan. Htetcher


BIRTHPLACE


OF FATHER#


Greet, maine,


MAIDEN NAME


OF MOTHER


Abigail stead.


BIRTHPLACE


OF MOTHER #


OCCUPATION


Farmer


INFORMANT § mrs. Burton Lander


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Det. 31 1906 to nov 10 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 : Pericarditis


. (DURATION) 3


DAYS


Contributory :


Enfeebled Condition


.(OURATION)


.OAYS


(Signed)


WJ. Sleeper fer OV, Wells M. D.


11-10 1906 (Address).


Westford 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


trav. 12


1906


Edward J. Agthing


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


PLACE OF BURIAL OR REMOVAL II


Hart Ford Cemetery


Sochelmsford mat's.


1


UNDERTAKER


Don't P. Buarn


DATE OF BURIAL


nov. ict


...... 190 .... ...


ADDRESS


Sm. Chelinford


rijass.


١


MARGIN RESERVED FOR BINDING


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


7


FULL NAME


Place of Death *


un centre


Date of Death


Age 44 ... years ..


... months days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME 1


BIRTHPLACE #


1


1


-1


NAME OF FATHER


BIRTHPLACE. OF FATHER #


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER # (


OCCUPATION


-2


INFORMANT &-


Mil homal - Dolorauch


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from .. 190 .... to 2100.11/2006. 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 : Epileptifor Convulsions ~


.(DURATION) .. DAYS


Contributory abmit Two y


Top. (DURATION). ... DAYS


(Signed)


Arthur Les Sorbona


Mon, 12, 1906 (Address) Chelmsford Mes,


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


Nov. 13


... 1906


6. Edward. Potting


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.


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


UNDERTAKER Oliver Dalton Wakefield


ADDRESS


132


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


Registered No .. 73


How long at


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


CITY 133 OF LOWELL 74


FULL NAME georgiana Bruno


Registered No ..


Place of Death *


Chelmsford Mass


Date of Death


November 14 Th 1906


Age


00.


23


years


months days


STATISTICAL DETAIL


SEX Female White


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Georgiana Landry


HUSBAND'S NAME + Amable Bruno


BIRTHPLACE ± Carrada


NAME OF FATHER


Felic Landry


BIRTHPLACE OF FATHER I


Canada


MAIDEN NAME OF MOTHER Marie Lacombe C


BIRTHPLACE OF MOTHER # Canada


OCCUPATION


House keeper


INFORMANT § a Bruno


PLACE OF BURIAL OR REMOVAL !!


Ir lowelsh


Cem. Nov 16


.... 190 .. 6


Joseph aller 57 Cheever


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


As 13 190 6 to No 14 190 G,


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


.(DURATION). DAYS


Contributory


(Signed)


R. Mignance-)


.M. D.


Norsk 100 G (Address) 534 Merk


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 Mar. 15 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.


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.


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


DATE OF BURIAL


... (DURATION) .. . DAYS


Преднали-


COMMONWEALTH OF MASSACHUSETTS


134


CITY OF LOWELL 75


RETURN OF A DEATH


FULL NAME Susanna. D. Randlett


Place of Death *


Chelmsford. macer


Date of Death


Age 87. years.


months .days


STATISTICAL DETAIL


SEX 7


COLOR


Sar.


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Susanna Clark


HUSBAND'S NAME + George R. Randlet


BIRTHPLACE #


Solow.


the .


NAME OF FATHER Unknown


BIRTHPLACE OF FATHER ± I. H


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER #


OCCUPATION


C.D. Home


INFORMANT §


PLACE OF BURIAL OR REMOVAL # 2 Ringarpide Chelmsford Cemeter. Nov 17th 6 .... 190.


UNDERTAKER


ADDRESS


58 Prescott St.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


Illness, from .. Fur 13 1906 to For. I 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 : ..


. (DURATION). DAVS


Contributory


... (DURATION). . DAYS


(Signed)


.. M. D.


Nov. 16 190 (Address).


25% Curral 8 2


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 Nov. 16 190 6. Comand Rotting 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.


|| Name of cemetry.


De Poster.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


DATE OF BURIAL


Registered No.


COMMONWEALTH OF MASSACHUSETTS


GIFY 135


LOWELL


FULL NAME


Place of Death *


Main St North Chillingrel Maas


Date of Death (


November 30, 1906.


Age.


61


years


months


days


STATISTICAL DETAIL


SEX Male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Ireland


NAME OF FATHER


Jolie@Common


BIRTHPLACE OF FATHER ±


Prelauch


MAIDEN NAME OF MOTHER Eleen Mooie


BIRTHPLACE OF MOTHER #


Julauch


OCCUPATION


hon Woulder


INFORMANT § Ellen é C'Common


PLACE OF BURIAL OR REMOVAL !! Tonili Mass. Strates


DATE OF BURIAL Dsc 34. 9


.. 190.


UNDERTAKER


theo Dornel Sons


ADDRESS Lomel Mass


PHYSICIAN'S CERTIFICATE


I HEREBY, CERTIFY that I attended deceased during last


illness, from ..


1905 Hor 30


6


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 :


Hemiplegia


seventeen mande


(DURATION) DAYS


Contributory


(Signed)


JE Vany


.(DURATION). .. DAYS


+ .... M. D.


Dec/ 1906 (Addres


..


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


DEo. 3


190


6. Eduard J . Bobbing


0


Com ,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.


RETURN OF A DEATH


Registered No.


76


Fin


6


COMMONWEALTH OF MASSACHUSETTS


CITY 1.36 OF LOWELL


77


Place of Death *


East Chelmsford


Date of Death


December 5th 1906 Age 32


years.


-


months


5-


days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, QR DIVORCED


married


MAIDEN NAME + Edith a. Boughton


HUSBAND'S NAME + alvah It. nickles


BIRTHPLACE # England


NAME OF FATHER William Boughton


BIRTHPLACE OF FATHER İ England


MAIDEN NAME OF MOTHER Harriet Your


BIRTHPLACE OF MOTHER # England


OCCUPATION


at home


INFORMANT § Husband


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL Edson Cemetery Dec 9, 0 6


ADDRESS


UNDERTAKER I'm. Young to 33 Prescott 1


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from ..


DEc.1


1906 to DSC, 4 190 G) that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was of follows :


Primary Pneumonia and Iscaruan /


... (DURATION). DAYS


Contributory


.. (DURATION) News ... DAYS


(Signed) ... Arthur Si Scoberia .M. D.


Arc.8 ... .... 1900(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 DEc.8


.19066


of Eduard Sa o fim


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 2 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.


RETURN OF A DEATH


FULL NAME


Edith


. a


nickles


Female white


COMMONWEALTH OF MASSACHUSETTS


137


Chelmsford


RETURN OF A DEATH


...


(CITY OR TOWN.) 78


FULL NAME


Mary . M' Enaney


.. Registered No.


Place of )


North Hohelangford


Death * S


Residence


Arith Chelmsford


Age ..


110


... years.


.. months.


........ days


STATISTICAL DETAILS


SEX


VEinale


COLOR


"White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME Ť


HUSBAND'S NAME t


BIRTHPLACE֏


North Chelmsford


NAME OF-


FATHER


"Peter Mc Enany


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME


OF MOTHER


Roze a. M " Enany


BIRTHPLACE


OF MOTHER#


reland


OCCUPATION Home Work


INFORMANT § Sister


PLACE OF BURIAL OR REMOVAL II


St. Patrickes Com Korall


DATE OF BURIAL


DEC. 10,


.. 1906


UNDERTAKER C. H. Molloy


ADDRESS


Lowell


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. DEC. 5 190 6 to DEe.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 as follows :


Primary :


Chronic Bronchitis


Several years


.(OURATION). .DAYS


Contributory : Nak HEa East


.. (DURATION) .. .. DAYS


(Signed) amaca Howard


M.D.


DEc. 8


... 190G ... (Address)


Chehusford


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 10.


....... 90


6 Eduard 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 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 l


DEc. 7


.1906


Death


1


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


COMMONWEALTH OF MASSACHUSETTS


TX138


-CITY -OF LOWELE


RETURN OF, A DEATH


FULL NAME


Place of Death * Chelmsford Mars


Date of Death July 1906


Age


65


years


3


months


14


.days


STATISTICAL DETAIL


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


manuel


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # forwell


NAME OF FATHER Stephen a Column


BIRTHPLACE OF FATHER # C


Sowell


MAIDEN NAME OF MOTHER Larey Riffing


BIRTHPLACE OF MOTHER # chelmsford


OCCUPATION Farmer


INFORMANT § Frank & Crown


PLACE OF BURIAL OR REMOVAL II Sowell Comety


UNDERTAKER Horacedla


ADDRESS 12 Hund St


PHYSICIAN'S CERTIFICATE


I HEREBY


CERTIFY that I attended deceased during last


illness, from ..


.1906, to DECI 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 :


Nephritis alisces


Contributory ..


Audrey


Abladder dis


(DURATION).


... DAYS


(Signed)


Torres Martin


.M. D.


DEc/9 1906 ( Address) 19 Gange


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 DEC. 10 06. Eduard 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.


|| Name of cemetry.


*


DATE OF BURIAL


.... 190


6


79


Registered No ..


.(DURATION).


DAYS


.....


DOYAMI .


COMMONWEALTH OF MASSACHUSETTS


139


CITY OF LOWELL


80


Registered No ..


months


9


days


STATISTICAL DETAIL


SEX fe


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Chelmsford Center


NAME OF FATHER David Bellerose


BIRTHPLACE. OF FATHER Į Carrada


MAIDEN NAME OF MOTHER


almina Menard


BIRTHPLACE OF MOTHER # Canada


OCCUPATION


C


INFORMANT §


Father


PLACE OF BURIAL OR REMOVAL II St- Patrick


DATE OF BURIAL aug 1219


UNDERTAKER ADDRESS 738 A Archambault hermack"


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last ness, Muy 14 1906 to My 22 190 4 that to the best of my knowledge and belief death occurred on the dlate stated above, and that the CAUSE OF DEATH was of follows : Primary : .. Bougentat Debility


Contributory


.(DURATION). . DAYS


(Signed)


FURochette


.M. D.


clay 22 1906 (Address) 734 Atenuachi


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 ang. 22, 1906 Edward Sobomz 1


0


1


varón 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.


FULL NAME


Place of Death *


Date of Death cung x22


RETURN OF A DEATH Marie B.J. Bellerose Chelles ford Center


1906 Age


years


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


How long at


٢٠٠


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


CITY 40 OF LOWELL


Registered No ..


81


FULL NAME


George ride


Place of Death *


Forthe Chelmsford


Date of Death


Llec. 10, 1900.


Age ..


8.5 years


months days


STATISTICAL, DETAIL


SEX


male


COLOR


White


SINGLE; MARRIED, WIDOWED, OR- DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Francestown n. A.


NAME OF FATHER William Hud


BIRTHPLACE OF FATHER + Conventre Connecticut°


MAIDEN NAME OF MOTHER alice Marshall


BIRTHPLACE OF MOTHER # Billerica


OCCUPATION


Pattern maker


INFORMANT § Mro. Hurde


PLACE OF BURIAL OR REMOVAL II Riverside Cemeting no. Chelmsford


DATE OF BURIAL Alex. 12, 10 6.


ADDRESS


UNDERTAKER A. a. Weinbeck 80 Med dr. St.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last Dec- 190 6 to Dec 10 190 6 illness, from.


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 :


1


10


Contributory


(Signed)


JE.Ourney


M. D.


Llec 60 100 (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


Edward) Rabbin 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.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


.(DURATION) ..


. . DAYS


(DURATION). . DAYS


MARGIN RESERVED FOR BINDING


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


STATISTICAL DETAILS


Sex


Color


Female White


Single, Married, Widowed or Divorced


Maiden Name


Tharsile Sangley


TIQVIS NOVIS INST.


Husband's Full Name Leaved Segrou


Birthplace City or Town and State or Country


Canada


YTA


Full Name of Father Unlenoun RECMINE. DON


A


Birthplace of Father Canada


City or Town and State or Country


Maiden Name of Mother Unknown


Birthplace of Mother City or Town and State or Country


Canada


Occupation none


Informant's Name [Person giving statistical details )


City or Town Sisterlaw Street


Place of Burial or Removal Cemetery


Undertaker's Name Address Juinothy J. A Leanely


n cambridge


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from. Lec 4 . 1906 to Llee13 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 : (If a soldier or sailor who served in the war of the rebellion both the primary and contributory causes of death must be given.) . Primary : 1


of old age


(Duration)


usapo,


Contributory : \


-


( Duration)


(Signed)


(Address) north Chelen ford.


* How long at


Place of Death ?..


Years ..


Months.


Days


Usual Residence


SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.


Received at office of Board of Health DE XEc 15-


No. of Burial


.. 190 6 Permtt


Edward jaffa.


Form I


Clerk of Board of Health


ETRACEL HON COUNEN 90


Form Click


141


COMMONWEALTH OF MASSACHUSETTS Tour of chemsford -nf-


Hitit


RETURN OF A DEATH


Cambridge 82


FULL NAME & Princeton St h. Chemsford


* Place of


Death Name of Hospital or Institution, if any No


Street


Place of ? 8 Princeton St


Residence


No.


Street


City or Town


{ Date of Dec 13.


Cambridge { Death .190 6


Age 81 Years. Months Days


Tharsile Segrow


. Registered No.


.M. D.


If a married or divorced woman or widow


3


The office of Board of Health will be open for the granting of permits for burial as follows: Saturdays, 8 a. m. till I p. m .; Sundays and Holidays, 12 m. till I p. m .; Other Days from 8 a. m. till 4 p. m.


BE VERY CAREFUL TO FILL ALL BLANKS IN INK


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


COMMONWEALTH OF MASSACHUSETTS


142 Cefrelmsford.


RETURN OF A DEATH


FULL NAME


Chas. 7: In Fish


(CITY OR TOWY.) 83


Place of )


Death * S-


South Chelmsford


Death


months.


18.


.days


STATISTICAL DETAILS


SEX A


COLOR-7


W


SINGLE, MARRIED,


WIDOWED, QR


.DIVORCED


MAIDEN ' NAME t HUSBAND'S NAME


BIRTHPLACE# Waterville Me.


NAME OF


FATHER


graphe Fish


BIRTHPLACE


OF FATHER#


Waterville Me.


MAIDEN NAME


OF MOTHER


Sarah Parker


BIRTHPLACE


OF MOTHER#


maine.


OCCUPATION


Blacksmith.


INFORMANT §


Mr. Fish (wife)


PLACE OF BURIAL OR REMOVAL !!


Cart Pour Ceau.


DATE OF BURIAL


lec. 180


190 6


190.


UNDERTAKER


W. Perhans


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Nic. 9 1906 to DEC 16, 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 : a ـير


. (DURATION).


.. DAY8


Contributory :


(Signed)


Antica y Scobana


M.D.


Die. 17 1906 (Address) Chelowfod, Maco.


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 18 1906 Edward . Nothing


Jour


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.


0 || Name of cemetery.


Registered No.


Date of l


Alec. 16


.1906


Residence


Age


46


.years.


...... (DURATION)


. DAYS


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


COMMONWEALTH OF MASSACHUSETTS


CITY 143 OF LOWELL


RETURN OF A DEATH


FULL NAME Hannah


Place of Death * Chelmsford


Date of Death Dec 17, 1906


Age ..


75


years


5-


months


13


days


STATISTICAL, DETAIL


SEX


COLOR Shemale white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME +


Hannah Dani


HUSBAND'S NAME + John Wheeler


BIRTHPLACE #


Danville Vermont


NAME OF FATHER Joseph Dane


BIRTHPLACE OF FATHER Į Vermont


MAIDEN NAME OF MOTHER Jane Wheeler


BIRTHPLACE OF MOTHER Vermont


OCCUPATION at home


INFORMANT § Husband


PLACE OF BURIAL OR REMOVAL !! DATE OF BURIAL Derby Vermont Dec 19 00 6


ADDRESS


UNDERTAKER b.m. young ter 33 Rescott


PHYSICIAN'S CERTIFICATE


I HEREBY/ CERTIFY that I attended deceased during last


illness, from.


Nos . 26 190 6 to DEC 16/ 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 :


Valvular


HEaux


Fardifiante.


.(DURATION). DAYS


Contributory




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.