Deaths 1908-1909, Part 10

Author: Chelmsford (Mass.)
Publication date: 1908-1909
Publisher:
Number of Pages: 334


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1908-1909 > Part 10


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


BIRTHPLACE # North Chelmsford Mass


John Mccacholl


OF FATHER$ Canada


MAIDEN NAME OF MOTHER Delving Fizette


BIRTHPLACE OF MOTHER#


Canada


OCCUPATION at home


PHYSICIAN'S CERTIFICATE


190 ... to I HEREBY CERTIFY that I attended deceased during last iliness, from. Mene. 30 may 4 1909 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 : Debility (DURATION). DAYS


Contributory :


.(DURATION) . DAYS


(Signed).


98laisse


M.D./


July 3- .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 9 Edmed . Rolling .190.


Com 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; aiso city, town or county, If known.


§ Name and address of person giving statistical details.


UNDERTAKER Joseph albert


576 heard Name of cem


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


ALL NAMES TO BE IN FULL


INFORMANTS John Ms Nicholl


PLACE OF BURIAL , OR REMOVALI UtJoseph Cemetery ChatonsFord Man


DATE OF BURIAL


July 5 th 09


ADDRESS


12


664


Date of ¿ July 2/08, 1909


Death *


.


COMMONWEALTH OF MASSACHUSETTS


122


RETURN OF .A DEATH


(CITY OR TOWN.)


FULL NAME


Frederick Zarkin


Place of )


Death *


Church, St Ho Chementund Man Date of


Residence


Church. Sy Mo. Chers Mas Age


2


.. years .. 7


.. months ..


.. days


STATISTICAL DETAILS


SEX Scale.


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť HUSBAND'S NAME t


BIRTHPLACE# no Chemsfact Mars


NAME OF FATHER John. D. Larkin


BIRTHPLACE OF FATHER# Norwich Com


MAIDEN NAME OF MOTHER Margaret. Dumigan


BIRTHPLACE OF MOTHER Na chemofra


OCCUPATION


INFORMANT § Father


PHYSICIAN'S CERTIFICATE


I HEREBY 'CERTIFY that I attended deceased during last illness, from. 190.7 ... to 7 1904, 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 : r


1


Primary :


. (DURATION). . DAY 9


1


Contributory :


(DURATION) .... DAYS


(Signed)


M.D.


V my 190 (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 July 8


190


9 Eduard w Rithing


Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


atrides


190.


* 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 ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


.Registered No.


4.4


Death 5 ...


July 1 1909


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Edward Larkin


45


Registered No.


Place of )


North chelansford


Death *


S


Residence


North Chelmsford


Age


5


... years.


5


months.


days


STATISTICAL DETAILS


SEX


mule


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE + North chulisford


NAME OF FATHER John D. Larkin


BIRTHPLACE


OF FATHER#


nouvick Con


MAIDEN NAME OF MOTHER Margaret Dunningen


BIRTHPLACE


OF MOTHER #


nochemafia


OCCUPATION


INFORMANT § Father


Dechecks July 0 g PLACE OF BURIAL OR REMOVALH DATE OF BURIAL


UNDERTAKER


4


ADDRESS


1


PHYSICIAN'S CERTIFICATE


July 15 1904 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 : Measles


(DURATION)


DAYS


Contributory :


(DURATION) OAYS


(Signed)


Aula


M;D.


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 July 16, .. 190 09 Edward Rotting


Clerk


0


* 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. I{ Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


I HEREBY CERTIFY that I attended deceased during last


illness, from ..


190 ..... to ..


Date of ¿


July 15


190g


Death


123


P


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Heures 1 Inan-


Registered No.


Place of l


Cielandvord Center Maso


Date of ¿


July 23. .


190%


Death .


S


Residence


Che Lunsford Couler 31200. Age


.years.


.. months.


..... .......... days


STATISTICAL DETAILS


SEX


COLOR Mite


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Chelmsford / Pass


NAME OF FATHER William Snart-


BIRTHPLACE


OF FATHER$


Negenant.


MAIDEN NAME


OF MOTHER


Flora Lacombe


BIRTHPLACE


OF MOTHER#


Lowell, Ma.11.


OCCUPATION at home


INFORMANT §


Stelleam Snay


PLACE OF BURIAL OR REMOVAL II If yough . lire te Chilroutard.


DATE OF BURIAL


Viele 24


190


UNDERTAKER


7


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY (CERTIFY that I attended deceased during last illness, from Yle 21 1909 to Jule 22 1909. 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 : Cholera Ru fantin


(DURATION).


6


. DAYS


Contributory :


Leute Lot on Pneumonia


-


.(DURATION)


3


.. DAYS


(Signed)


Anten G, Scolonia -


M.D.


Joly 23 1909 (Address).


Chelmsford-Man


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


July 23,


190.,


9 Edward Rotting


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


124


664


Death *


S


1


1


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


STATISTICAL DETAILS


SEX


IF.


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married.


MAIDEN NAME +


Anna & Johnson.


HUSBAND'S NAME +


Fredk Tisdale.


BIRTHPLACE #


Sweden.


NAME OF


FATHER


August O. Johnson


BIRTHPLACE


OF FATHER#


Sweeden.


MAIDEN NAME


OF MOTHER


Anna Erickson.


BIRTHPLACE


OF MOTHER#


Sweden,


OCCUPATION


House Wife.


INFORMANT §


Fredk. A. Tisdale


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


Springfield, Mass. Aug, 5. 199.


UNDERTAKER GromHealey.


ADDRESS


79 Branch


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY thatLa lod docenced during last


100


ifthese, fr 100 ..... , 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 :


accidental Drowning


(Baptist Pand To. Chelmsford)


.. (DURATION). DAYS


Contributory :


(OURATION)


.. DAYS


(Signed) W. Meigs, M.D. Medical Examiner


.


aug 1,


.190.g. , (Address)


160 therrenack h.


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


ana 2


1909 Edward golfing


Gown


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. Il Name of cemetery.


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


125 Dr. Chelmsford. (CITY OR TOWN.)


RETURN OF A DEATH


FULL NAME


Anna Signe Tisdale


117


Registered No ..


Place of ?


Baptist Pond, So Chelmsford.


Death * S


Residence


Springfield, Mass.


Age


23


.. years


3


L


.months.


.days


Date of ¿


Aug.


1.


1909.


Death S


126


FORM O.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


1


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


2 night


Sex, .. Hade Color, die To


Date of Death,


190%; Age,. 83 Years, 8 .Months, .Days.


Maiden Name, { If married, widowed ) or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, ... lamal Occupation,


*Residence, { If out of town, )


¿ also state fully. §


Chilena


Place of Birth, Brookline 4


4 -


*Placc of Death,


David


IDight


Name and Birthplace of Father, Mary Ann Fuller - Lynn- hrad


Maiden Name and Birthplace of Mother,


Place of Interment, (Give name of Cemetery). Rever Side Curatore 10 Chelmsford


Dated at No. Chelmsford.


Geo Mateale.


on Aug, 2. 1909.


Signature and place of business of Undertaker.


Lowell, Mass.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Wrig,


Age, ... Y. .M ... .D.


Place and Date of Death,


died at.


190


Primary, Disease or Cause of Death, # Secondary,


Duration,


Duration,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence of Certifying Physician.


M. D.


Date of Certificate,


190


* Give also street and number, if any. | Givo sex of infant not named. If still-born, so state. If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Countersign and transmit to the clerk of theacity or town.


Agent of Board of Health.


No.


RETURN OF THE DEATH


OF


at


Date,


190.


Filed, 190.


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a deatlı occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oecurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after sueh death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.


SECTION 11. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death oeeurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When sueh statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


COMMONWEALTH OF MASSACHUSETTS


1.27


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Lowen


Registered No .... 431


Place of }


Tworth Chelmsford mass


Death * S


Residence


north Chelmsford


Age .. years. 5-4 11


... months.


.days


STATISTICAL DETAILS


SEX Inale


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


married


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # West Hartford vf-


NAME OF


FATHER


James bowen


BIRTHPLACE


OF FATHER


West Hartford of


MAIDEN NAME


OF MOTHER


Eliza Hazen


BIRTHPLACE


OF MOTHER #


West Hartford of


OCCUPATION Machinist


INFORMANT § Widow


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


West Hartford vf aug 4,199


UNDERTAKER


ADDRESS b. m. Young 33 Prescott Name of cemetery,


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last Illness, from July 29 . 1909 to to lima) 1909, 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


M.D.


(Signed)


Cum 3, 1909


203 Central 8H


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


any. 3,


1909 Edward ). Rolling


Com


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.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


Date of ¿


aug 10/- 1909


Death


-


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME 7 Claves Vernon


Registered No.


1061


Place of ) Death * S ..........


awell Lind Horst


Date of ¿


30.


190


Residence


Highland are No Chelmsford


Age


61


.- years.


months ...


9 days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


mc Cubbin Veter Vernon


BIRTHPLACE # Scotland


NAME OF


FATHER


erque M'lublina


BIRTHPLACE


OF FATHER#


Scotland


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER #


Scotland


OCCUPATION


House keepu


INFORMANT § Mr Brown


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


190 .. (


UNDERTAKER


4 H. Healy


ADDRESS R


79 branch


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last illness, from July 21 190 G to July 30 190 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 ;2.


Carcinoma of the Peritoneum


and Omentünk


. (DURATION)


DAYS


Contributory :


ascites


(Signed)


Leslie . Leland


M.D.


July 31


/190 G (Address)


Lowell Youl Houpt


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 aug 2


909


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. ft Name of cemetery.


t


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


128


Death


july


1.0 (DURATION)


. DAYS


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


..


(CITY OR TOWN.)


FULL NAME


"V J.


Registered No.


51


Place of }


Date of ¿


Death


Death


.190


Residence


Age


.. years.


.months


days


STATISTICAL DETAILS


SEX


COLOR ...


SINGLE, MARRIED, WIDOWED, OR. 7- DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME t


7


BIRTHPLACE #


-


NAME OF FATHER


BIRTHPLACE OF FATHER$


-


. .


MAIDEN NAME OF MOTHER


- -


-


BIRTHPLACE OF MOTHER +


- ...


OCCUPATION


INFORMANT §


-


-


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


190.


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from 190.9 .. to aug.10 Omg. 14 1909, 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 :


Choplexy


(DURATION


4


DAYS


Contributory :


carditis


(Signed)


Amara Howard


M.D.


aug. 14


190.9 .. (Address)


Chelmsford


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


How long at Place of Death ? years


months. . days


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


Filed Cung 15 1909 Edward Rollins


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.


Alt Ronnell Dos 324 Marke Name of cemetery.


.


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


129


(DURATION) .. DAYS


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


LucyOBrand


Registered No.


52


Place of Į


West thelinford Mack


Death *


1


Residence


1


Age


58


.years ..


26


.. months 19 days


STATISTICAL DETAILS


SEX Улегов


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED Married


MAIDEN NAME +


HUSBAND'S NAME t a Brand


1


BIRTHPLACE # Calias Mano


NAME OF


FATHER


Hashna Facul


achua.


BIRTHPLACE


OF FATHER#


Hampden ME.


MAIDEN NAME


OF MOTHER


Rachida Lama


BIRTHPLACE


OF MOTHER #


Frankfurt ENE.


OCCUPATION


Huse Wife


INFORMANT § LA Byard


PLACE OF BURIAL OR REMOVAL II Unterport


DATE OF BURIAL


aug 19


190.9


UNDERTAKER ADDRESS John A Wemback to Middle


PHYSICIAN'S CERTIFICATE


.. to I HEREBY CERTIFY that I attended deceased during last illness, from 190 ana 17 1909 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 :


anquer Pectoris


Few hours


(DURATION).


DAY 8


Contributory :


.(DURATION). .. DAY8


(Signed).


JE Jamey


M.D.


Cinq 18


1909 (Address)


2 Chalufort


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


Where was disease contracted,


If not at place of death ?


Filed


Chra 18.


9 Edward & Raffin


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


70/30


Date of ¿


ana 17


1909


Death S


COMMONWEALTH OF MASSACHUSETTS


Chelmsford 13


(CITY OR TOWN.) 53


Registered No.


Place of l


Gast Chelmsford


Death *


5


Residence


59 Whitney Que


Age


78


.years.


.. months. / .days


STATISTICAL DETAILS


SEX Male


COLOR' ,


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widowed


MAIDEN NAMEt HUSBAND'S NAME t


BIRTHPLACE # Sureden


NAME OF FATHER Carl Pihl


BIRTHPLACE OF FATHER$ Sureden


MAIDEN NAME OF MOTHER Eva B. C Olin


BIRTHPLACE


OF MOTHER #


Sweden,


OCCUPATION Retired


INFORMANT § Victor & Pihl.


PLACE OF BURIAL OR REMOVAL II JEison Cemetery


DATE OF BURIAL Cur 23 1904


ADDRESS


UNDERTAKER B. Currier to 68 Prescott in


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. aug 17, ... 190.9.to Guy. 21, 1909 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 Dascase


Indefinite


Contributory :


Cerebral hacenhog i:


1 day


.(DURATION). .DAYS


(Signed).


Antry , Scotnia,


M.D.


aug.21, 1909, (Address).


Chelmsford, mars.


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 any, 21, 1909. Edward S, Robbins


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special information." If in a Hospital or Institution, give Its NAME Instead of street and number. t in case of married or divorced woman, or widow. # State or country, also city, town or county, If known.


§ Name and address of person giving statistical detalls, ILName of cemetery.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


RETURN OF, A DEATH


FULL NAME


Martin


6 )ihl


Date of l


auf 21


.1909


Death )


(DURATION). ... DAY6


132


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


8 Overett Richardson tiles


FULL NAME


Place of 2


Chelmsford Dass.


Death *


5


Residence


Chelmsford mare


Age


26


.. years


~


.months 28 .days


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME 1 HUSBAND'S NAME +


BIRTHPLACE#


Jerhar Maine


NAME OF


FATHER


Eben Files


BIRTHPLACE


OF FATHER+


Borham Mame


MAIDEN NAME


OF MOTHER


lilly Richardson


BIRTHPLACE


OF MOTHER #


Burlington Allame


OCCUPATION


Printer


INFORMANT § Eben Files


PLACE OF BURIAL OR REMOVAL II


Forfatherd Cemetery


Chelmsford Mars.


DATE OF BURIAL


aug. 14


9


.. 190.


UNDERTAKER


Walter Perham


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from 1905 to Quy 12 1909 ... 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 :


Spinal myelitis


4 years


(DURATION). DAY9


Contributory :


.( OURATION) .DAY9


(Signed)


Camara Howard


M.D.


Jenny 14, 1909 (Address)


Chelmsford


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


How long at


Piace of Death ?


years.


days


months.


Where was disease contracted,


If not at place of death ?


Filed


Aug, 14,1909 Edward . Rolfing


Clerk


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


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


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


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


MARGIN RESERVED FOR BINDING


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


Chelmetra


(CITY OR TOWN.) 54


Registered No.


Date of Į


Они 12,


Death


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


55


FULL NAME


Place of ì


Death *


Residence


Age


.years.


........ months ..


........


.days


STATISTICAL DETAILS


SEX


COLOR


Thite


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Sir.2¢


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # North Chelmsford Mar.


NAME OF


FATHER


P.trich J. Ready


BIRTHPLACE


OF FATHER$


MAIDEN NAME


OF MOTHER


Varer Ol Hair


BIRTHPLACE


OF MOTHER #


OCCUPATION


INFORMANT § Sister Fre. Ichn W. Grady Jr.


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


st. Patrick; der standing


190.47 ..


UNDERTAKER


ADDRESS


324 Manget St.


PHYSICIAN'S CERTIFICATE


I HEREBY, CERTIFY that I attended deceased during last


illness, from ...


July


1909 to Cinq 28 1909. 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.


lucr 909 (Address)


203 Contrar JL


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


ang. 28,


.. 190.


9 Edward . 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 details. !! Name of cemetery.


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




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.