Deaths 1906-1907, Part 9

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1906-1907 > Part 9


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


COLOR


white


SINGLE, MARRIED, -+- WIDOWED, OR DIVORCED


MAIDEN NAME +


Olive J. Brown


HUSBAND'S NAME t


George H. Philrick


BIRTHPLACE#


amesbury mass.


-


NAME OF


FATHER


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


-


BIRTHPLACE


OF MOTHER #


OCCUPATION at Home


INFORMANT §


George H. Philbrick


PLACE OF BURIAL OR REMOVAL !! amesbury mass april 8 .190 ... 7.


DATE OF BURIAL


UNDERTAKER 1 B. Currier & Co.


ADDRESS


Lowell mass


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


March 15


190) to apal 4 1907.


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


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


Primary :


Unaenie


(DURATION) 14


DAYS


Contributory :


(Signed)


JEVarney


M.D.


april 190) (Address) M. Cheleuchtend.


SPECIAL INFORMATION only for Hospitais, 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 ?


april 7 1907 Edward J. Roffing


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.


... (OURATION). OAYS


FILL OUT WITH INK. THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


STATISTICAL DETAIL


SEX male


COLOR,


SINGLE, MARRIED, WIDOWED, OR DIVORCED


vingle


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE No. Chewie food


NAME OF FATHER


Edward Inches


BIRTHPLACE OF FATHER İ


Main


0


MAIDEN NAME OF MOTHER Gatherros Common


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT § Edward Tucke.


PLACE OF BURIAL OR REMOVAL !! Is Patrick


DATE OF BURIAL


Wanie 10


.190 ..


UNDERTAKER b. H. Molloy


ADDRESS


Marker for


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ..


af. 7 1907 to apr.,0 1907.


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


Primary :


vertentes


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


Contributory


(Signed)


(+1 6. Jamen.


.M. D.


2/1.10, 190 % (Address) No. Chebet


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


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


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


Filed als-10.


.. 190 7 Edward J. Roftime


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 / 72 OF LOWELL


RETURN OF A DEATH


FULL NAME Samuel Raymond


Ingles


Registered No ... 25


Place of Death * Mr. Cheline ford. Mars.


Date of Death apr. 10, 07 1


-


1


COMMONWEALTH OF MASSACHUSETTS


(Seoulette St. Age 4 woke års.


months


days


.. (DURATION) .. .. DAYS


How long at


173


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Daund J. M. falls


(CITY OR TOWN.)


FULL NAME


Place of Church What If Chelmsford


Death * S


Date of l Death


Residence


Age.


... years.


.months.


.days


.


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, ØR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # post, Chelesford


NAME OF FATHER


Pating MS Falls


BIRTHPLACE OF FATHER# Wieland


MAIDEN NAME OF MOTHER Margaret Banitt


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT § Brother Nur V.


PLACE OF BURIAL OR REMOVAL null ( Palmego cuentra UNDERTAKER FORwell In 324 may et xx ADDRESS


DATE OF BURIAL New/13 1907


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last iliness, from. April 1 1907 to Unit 10 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 : ... Mhranic Bronchitis


.. (DURATION). DAYS


Contributory :


.. (DURATION). DAY8


(Signed).


M. D.


af. 13


190. .... (Address).


203 central Sh


SPECIAL INFORMATION only for Hospitals, 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 ?.


Filed


apr. 13


1907 Edward. Jobbing


Clerk


.


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


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


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


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


CITY OF LOWELL


.Registered No ... 26


34


خروج


سعر


COMMONWEALTH OF MASSACHUSETTS


174 Chelucford


RETURN OF A DEATH


FULL NAME


Beatrice Collier


(CITY OR TOWN.) 27


.Registered No ..


-


Death * S


Residence


Chelmsford


Age 91


.. years.


.. months.


9


.. days


STATISTICAL DETAILS


SEX Hemale


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widow.


MAIDEN NAME +


Beatrice nelson


HUSBAND'S NAME t


John 9 Collier


BIRTHPLACE #


Bergen, Norway


NAME OF


FATHER


This nelson


BIRTHPLACE


OF FATHER#


Bergen Norway


MAIDEN NAME


OF MOTHER


Anna M. Ramslov


BIRTHPLACE


OF MOTHER #


Bergen Norway


OCCUPATION


-


at Home


INFORMANT §


Mrs thrones Tay


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


Riverside lem No. Chel april 14


07


ADDRESS


UNDERTAKER Walter Parham Chelmsford


PHYSICIAN'S CERTIFICATE


I 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 :


Senility


.. (DURATION). . DAYS


Contributory :


(DURATION)


DAYS


(Signed) ....


Anthus & Scobonu- M.D.


apr-13 190 (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 Of. 14 1907 Edward J. Bobbing


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


Place of )


Chelmsford Centre


Date of l


april 11


.1907


Death


5


COMMONWEALTH OF MASSACHUSETTS


175 Chelmsford


RETURN OF A DEATH


(CITY OR TOWN.) 28


FULL NAME


Effie Margaret Jucker


Place of )


Chechueford


Death * S


Residence


Chelmsford


Age


0


... years.


6


.months.


7


.days


STATISTICAL DETAILS


SEX temale


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


7


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE#


Prince Edward Island


NAME OF


FATHER


Millian C Jucker


BIRTHPLACE


OF FATHER


Hartland ME.


MAIDEN NAME


OF MOTHER


Katie Mckinnon


BIRTHPLACE


OF MOTHER #


Prince Edward Island.


OCCUPATION


INFORMANT § William C. Jucker


PLACE OF BURIAL OR REMOVAL !!


Mat Cemetery


Weet Chelandford


DATE OF BURIAL


april 16


190.7


UNDERTAKER


Walter Perkan


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ..


april 7


1907 to Shr 14 1907 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Brancho -pneumonia


-


.


.. (DURATION) ..


7


.DAYS


Contributory :


.


.(DURATION) . DAYS


(Signed).


F. E Varney


M.D.


Cfr 15 1907 (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


april 15, 1907 Edward . Rafting


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


Registered No.


Date of l


april 14 1907


Death


S


MARGIN RESERVED FOR BINDING


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


FULL NAME


Faustina.p.


standley


Place of Death * . South Chelmoforat mais


Date of Death


april 15.1999 Age 56 years.


months


days


STATISTICAL DETAIL =


SEX Female


COLOR white


SINGLE, MARRIED, WIDOWED, OR


Widow


MAIDEN NAME +


Faustina


Wright-


BIRTHPLACE ±


Chelmsford Mass


NAME OF FATHER Jonathan Wright


BIRTHPLACE OF FATHER İ nashua n ft.


MAIDEN NAME OF MOTHER Elena Hildreth


BIRTHPLACE OF MOTHER # Chelmsford mass


OCCUPATION at home


INFORMANT § Brother


PLACE OF BURIAL/OR REMOVAL II msford Centre april 18


DATE OF BURIAL


.190.


ADDRESS


UNDERTAKER l. M. Young to 33 Prescott


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last 1 illness, from .. apr. 9- 1907 to afm.15 1907,


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


HUSBAND'S NAME + Levage Handler, late stated above, and that the CAUSE OF DEATH was of follows :


Primary : ..


Pneumonia!


.(DURATION) .. DAYS


Contributory


... (1)URATION) .. .. DAYS


(Signed) .


Camara Howard M.D.


apr. 16 1907 (Address) Chelmsford


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 W/02.18 100 Eduard Jolting


own 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.


Il Name of cemetry.


-


-


-COMMONWEALTH OF MASSACHUSETTS


-


RETURN OF A DEATH


~


-4


CITY /76 OF LOWELL


Registered No ... 29


rovarr ATIDE


CU


COMMONWEALTH OF MASSACHUSETTS


177


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Cocan Everett Present


Place of ì


Death * S


Residence


Chelautard


Age ..


......


0


.years.


4


.. months.


2


.days


STATISTICAL DETAILS


SEX


Male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Lowell


NAME OF


FATHER


thank R Prescott


BIRTHPLACE


OF FATHER#


Thetford


MAIDEN NAME


OF MOTHER


amine 2. Erling


BIRTHPLACE


OF MOTHER#


Sheffield, n. B.


OCCUPATION


INFORMANT § H. R. Prescott


PLACE OF BURIAL OR REMOVAL I Fairview Cem, Westford mars


DATE OF BURIAL


april 25 1907


UNDERTAKER


Walter Partam


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190 / ... to apr 23 ,1907, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Indigestion-Consulado


.. (DURATION). .DAYS


Contributory :


DURATION)


... DAYS


Antun G. Sobena M.D.


und 0


apr -25 907 (Address) @


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


How long at Place of Death ? years.


months days


Where was disease contracted,


If not at place of death ?.


Filed


als 25


.190


7 Edward Bobbing


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 Institutlon, give Its NAME Instead of street and number.


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


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


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


Registered No.


30


Date of l


april 23


Death


1


........ 1907


COMMONWEALTH OF MASSACHUSETTS


178


Chelmsford


(CITY OR TOWN.)


FULL NAME


Charles B Cole


Place of )


Chelmsford


Death *


5


Residence


Chelmsford


Age 15g


7 years.


6


.months.


.3


.days


STATISTICAL DETAILS


SEX


Tale


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE # Sackville n. B.


NAME OF


FATHER


Benjamin Cole


BIRTHPLACE


OF FATHER#


Newyork State.


MAIDEN NAME


OF MOTHER


Jane Lockhart


BIRTHPLACE


OF MOTHER#


Sackville U.B.


OCCUPATION


Blacksmith


INFORMANT §


Benjamin Cola


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Edern Cem. Lowell april 28, 1907


UNDERTAKER


Walter terhow


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from


190.


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


Primary :


... (DURATION).


DAYS


Contributory :


..... (DURATION).


DAYS


(Signed) AG. Auch Med- Euro


Can- 26 1907 (Address) 219 Control SC-


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 aln. 28 1907 drand ) Robbing


Clerk


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


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


RETURN OF A DEATH


Registered No ..


Date of l


Death


1


abril 25


.190 7


=


COMMONWEALTH OF MASSACHUSETTS


119


RETURN OF A DEATH


FULL NAME Henry H. Buzgell


Registered No ..


Place of Death * Mast Chebuford


Date of Death abril 26 1907


.Age ..


78


years


0


months


17


.days


STATISTICAL, DETAIL


SEX Male .


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widowed


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE ± Middleton 71. 7.


NAME OF FATHER Henry H. Buzzell


BIRTHPLACE OF FATHER Madbury n. H.


MAIDEN NAME OF MOTHER Hodgedon


BIRTHPLACE


OF MOTHER #


n.H.


OCCUPATION Retired


INFORMANT §


Chas. E. Buzzell


PLACE OF BURIAL OR REMOVAL || Hillside Lakeport 4. 74


DATE OF BURIAL


april28.


- 1907


UNDERTAKER Walter Perham


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ...


af.23, 1907 to apr. 26, 1907.


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


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


Primary : Diabetes Senility


.. (DURATION)


. DAYS


Contributory


Diabetes


(Signed),


(+ S Vanily


.M. D.


ale. 26, 1907 (Address).


Tto chees ford


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 ?.


a/r. 27 1907. Edward J. Robbing


Clerk.


*City or Town, street and number, if any. If deatlı 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


CITY OF LOWELL


.(DURATION) .. ... DAYS


How long at


٠٠ 1


COMMONWEALTH OF MASSACHUSETTS


CITY/ 80 OF LOWELL


RETURN OF A DEATH


FULL NAME 1


Place of Death * East Chelmsford Date of Death april 27:


Age.


70


years


months


days


STATISTICAL DETAIL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # derland


NAME OF FATHER / Danni Coughlin


BIRTHPLACE OF FATHER İ Ireland


MAIDEN NAME OF MOTHER 1 Margaret Kommedy


BIRTHPLACE OF MOTHER # Ireland


OCCUPATION Retired


INFORMANT § michael loughlin


PLACE OF BURIAL OR REMOVAL II St-Patricks 62mm


DATE OF BURIAL april 29" . 90%


UNDERTAKER


John F Rogers 445 Gorham be Lowered Hanges cemetry.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from April 22nd/1907 to April 29 1907. that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was of follows : Primary : partially strangolated hiring


(DURATION) one .. DAYS Contributory venta confection of Jung with Samlity (DURATION) ... ... DAYS


(Signed)


DonneM. D.


ifpril 21 1907 (Address) to Killweg Man


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 ?.


apr. 27 1907 Edward Jr Rafting 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.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


1


=


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


ADDRESS


Registered No .... 33


İ


COMMONWEALTH OF MASSACHUSETTS


18


Chelmsford


RETURN OF A DEATH


(CITY OR TOWN.) 34


FULL NAME


andrewK Brothereton


Registered No.


Date of ¿


april 29


· Death


197


Residence


Dowall mass


Age .......


# 49 years.


-11


.months.


29


.. days


STATISTICAL DETAILS


SEX


Male


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


it idowed


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE± Yalashiels Scotland


NAME OF


FATHER


Unknown


BIRTHPLACE


OF FATHER#


Unknown


MAIDEN NAME


OF MOTHER


ann Brotherston


BIRTHPLACE


OF MOTHER#


Sitoswelle, Scotland


OCCUPATION


laborer


INFORMANT § Una Hay & Mrs William Cunningham


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL Pine Ridge Ceau, Chelmsford May1 190 ..


UNDERTAKER Malte Peshaca


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I 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 :


. (DURATION).


DAYS


Contributory :


.. (DURATION). DAYS


(Signed).


: M.D. 6. 4 90 (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 may 1


.190


7 Edward & Ratting


- 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


Place of 1


Chelineford mars


Death * S


COMMONWEALTH OF MASSACHUSETTS


182


RETURN OF A DEATH


FULL NAME


Place of Death *


Date of Death ..


Assil 29


Age ..


. years.


months .days


STATISTICAL DETAILS


SEX 1 male


COLOR Mit


SINGLE, MARRIED, WIDOWED, OR DIVORCED Single


MAIDEN NAME HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER Mercifulus Jones


BIRTHPLACE OF FATHER#


auflisten Quatre- 1


7


MAIDEN NAME OF MOTHER Emily Igurett


BIRTHPLACE OF MOTHER # Hor Pochise Engana


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from april 24 1907 to Gray 29 1907 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary : Entero colitis


(DURATION).


8


DAYe


Contributory :


.(DURATION). DAYS


(Signed) JE Varney M.D. april 30 1907 (Address). Checkusfind


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 may 1


.190 7 Edward ). Retbin 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


PLACE OF BURIAL OR REMOVAL II DATE OF BURIAL 1 Para dice moment May ST. 190


UNDERTAKER


-


ADDRESS 1


Registered No.


33


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


183 Chelmsford


(OFTT OR TOWN.) 36


FULL NAME Nancy Evans Holt


Registered No ..


Date of l


Death


5


May 10


1907


Residence


Chelmsford


Age ....


82


.. years.


10


... months ..


19


.days


STATISTICAL DETAILS


SEX Herale


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widow


MAIDEN NAME +


nancy E. Mayfield


HUSBAND'S NAME t


Horace Holt


BIRTHPLACE #


Exeter Maine


NAME OF


FATHER


nathan Maxfield


BIRTHPLACE


OF FATHER#


Louden n.H.


MAIDEN NAME


OF MOTHER


Hannah Hill


BIRTHPLACE


OF MOTHER #


Lowder n.H.


OCCUPATION


Lot hours


INFORMANT § Emma Holt


PLACE OF BURIAL OR REMOVAL !!


Union Con


Jaconia n.H.


DATE OF BURIAL


May 14


1907


UNDERTAKER Walter Perham


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY, that I attended deceased during last illness, from March 1907 to May 10 1907. that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary : Senile degeneration


.. (DURATION).


.. DAYS


Contributory :


A .. (DURATION).


... DAYS


(Signed) ...


Chmura Howard


M.D.


May 12 1907 (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 Mar 12 1909 Edward , Rolling


Clerk


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


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


§ Name and address of person giving statistical 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 1


Death * S


Chelmsford


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


COMMONWEALTH OF MASSACHUSETTS


184


FULL NAME


RETURN OF A DEATH Daniel James Pickard


Registered No.


37


Place of Death *


South Chelansford Mars


Date of Death.


Mary 12 - 17.45 a. ml (190%) Age 83


years ..


.months


.days


STATISTICAL DETAILS


SEX male


COLOR


white,


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Canterbury. n. H.


NAME OF FATHER Daniel Pickard


BIRTHPLACE OF FATHER# Rowley, Mais


MAIDEN NAME OF MOTHER Auchan Starwars.


BIRTHPLACE OF MOTHER # Loudew. W. H.


OCCUPATION


Farmer


INFORMANT §


(1) usual home) Daughter


PLACE OF BURIAL OR REMOVAL II Hart Ford Cemetery So. Chelmsford


DATE OF BURIAL


Thay 14,


.. 1907.


UNDERTAKER


Hanie T. Bram


ADDRESS


So. Chelmsford


mass.


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from. May 2. 1907 to May 11th .. 190.7 ... , that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Cerebral Hemorrhage


. (DURATION) ..


9


DAY 8


Contributory :


.(DURATION). .. DAYS


(Signed).


O.V. Wells


M.D.


May 12 1907 (Address).


Wishford, Mass


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 Thay 13


190


07 Edward & Coffing


Clerk


Down


* 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.