Deaths 1908-1909, Part 12

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1908-1909 > Part 12


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


How long at


Place of Death ?


. years.


.. months ..


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


Where was disease contracted,


If not at place of death ?.


Filed


Oct. 30


.190


og Edward . Poffing


Comm


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, glve 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.


14/


Chelmsford


(CITY OR TOWN.) 69


FULL NAME


Loseve Laforest


Willis


Registered No.


Place of )


Chelmsford, mais


Date of


1 Oct 29.


1909


Death * S


Death


Residence


24 Print Works Manchester U.H


Age


34


.years.


months 29 days


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Jesse H. Parker.


Place of l


Billerica It. Chelmsford Center.


Death *


5


Residence


Billerica St. Chelmsford Center Age


66


.years.


10


29


.months.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married.


MAIDEN NAME + HUSBAND'S NAME


BIRTHPLACE # Lowell. Mars.


NAME OF


FATHER


Thomas Parker.


BIRTHPLACE


OF FATHER#


Bedford , Mase .


MAIDEN NAME


OF MOTHER


Alma Goodnow.


BIRTHPLACE


OF MOTHER #


Unity, N. H.


OCCUPATION


Moulder


INFORMANT §


Mne Philena b. Parker.


PLACE OF BURIAL OR REMOVAL II Edson Cemetery.


DATE OF BURIAL


Nov. 5


. 190.2 ....


UNDERTAKER


Geometraley.


ADDRESS


79 Branch St.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last illness, from 001.29 190.9 ... to nov. 2 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 : Pneumonia


(DURATION).


4


DAYS


Contributory :


Endocarditis -


(Signed).


amaras toward


(DURATION) ... DAY 8


M.D.


nov. 2 1909 (Address).


Chilmatrod Maro.


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


Nov. 2


09 Edward I Patting


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 clty, town or county, if known.


§ Name and address of person giving statistical detalls. I{ Name of cemetery.


Lowell, Mace.


148 Chelmsford Center (CITY ØR TOWN.)


70


Registered No.


Date of ¿


Nov, 2


1909


Death


1


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


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME nancy


Sane Stetson


.Registered No.


431


Place of


north Chelmsford maso


Death


S


Residence


north Chelmsford Mass


Age


67


.years


8


months.


265


.days


STATISTICAL DETAILS


SEX


fernale


COLOR white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME Ť nancy & Duro


HUSBAND'S NAME + George G. Stetson


BIRTHPLACE #


north Chelmsford. mars


NAME OF FATHER Thomas Durant Momas


BIRTHPLACE OF FATHER+


Chelmsford masz.


Contributory :


.(OURATION). .DAY8


(Signed).


JE Varney


M.D.


21 childerten


1


190 ... (Address)


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 vov.6


09 Glmandy, Hoffe


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.


33 Prescott ILName of cemetery,


PHYSICIAN'S CERTIFICATE


.to nor 4. 1909 I HEREBY CERTIFY that I attended deceased during last 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 as follows :


Primary :


Freometer alexia


several years


(DURATION) . DAYS


MAIDEN NAME


OF MOTHER


Elizabeth Marshall


BIRTHPLACE


OF MOTHER #


Unknown


OCCUPATION at- home


INFORMANT §


Husband


PLACE OF BURIAL OR REMOVAL Il


DATE OF BURIAL Riverside Cemetery Chelmsford nov 7, 1909


UNDERTAKER bim, young


ADDRESS


149


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


Date of l


nov 4 . 1909


Death S


ו


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


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE#


Westferd Mass.


NAME OF


FATHER


John F. Callahan


BIRTHPLACE


OF FATHER#


Lewell Mass.


MAIDEN NAME


OF MOTHER


Annie Bradley


BIRTHPLACE


OF MOTHER#


Ireland


OCCUPATION Operative


INFORMANT §


Father


PLACE OF LeWeri Mass St. Patrick's Cemetery


DATE OF BURIAL


Nev. 9th


9


190.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


1909 to


illness, from


nor /


nor 7


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 :


on monary tuberculosis


about one year


.. (DURATION).


DAYS


Contributory :


.(DURATION) . DAYS


(Signed)


nor?


190. .... (Address)


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


100.8


190,


9 Edward). Rolling


01 Com


Clerk


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


$ Name and address of person giving statistical detalls.


ADDRESS FRDonnell Sous 24 Mackerel Some of cemetery.


Lowell.


....


Place of )


North Chelmsford


Date of l


Nov. 7, '09


190


Residence


11


"


Age


23


-


-


.months.


.days


.years.


Chelmsford


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Arthur Callahan


.Registered No.


72


Death * S


Death


UNDERTAKER


COMMONWEALTH OF MASSACHUSETTS


150


M.D.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Growth Veale.


Registered No


Place of


Quigley Ave No. Chelmsford.


Death *


Residence


No. Chelmsford.


Age


2


.years.


.months.


21


days


STATISTICAL DETAILS


SEX


M.


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED Singles


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE+ Lowell, Mason


NAME OF FATHER Joseph Veale.


BIRTHPLACE OF FATHER $ Englands


MAIDEN NAME OF MOTHER Ellen Mitchell.


BIRTHPLACE OF MOTHER $ England.


OCCUPATION Nones


INFORMANT § Joseph Veale.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Nov 4 nov 8 .190 1909 to. .... 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 : Congenital Heart Queuss


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


Contributory :


(DURATION) DAY8


(Signed)


James I Haban


M.D.


1901 (Address) No 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


190, ....


Edward Volting


Clerk


PLACE OF BURIAL OR REMOVAL !! Riverside Cemetery. No. Chelmsford


DATE OF BURIAL


Nov. 10. 1909.


UNDERTAKER


ADDRESS


79 Branch St.


* 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.


Sowell, Mass.


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


ALL NAMES TO BE IN FULL


151 No. Chelmsford GITT OR TOWN


73


Date of l


Nov. 8


190 9


Death


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


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


le doved


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE # acton mass


NAME OF


FATHER


Jonathan Wheeler


BIRTHPLACE OF FATHER$ action mass


MAIDEN NAME


OF MOTHER


Edith Down


BIRTHPLACE


OF MOTHER #


action mo


OCCUPATION Retired


INFORMANT § Euro Annie


Folsona


PLACE OF BURIAL OR REMOVAL II Esdoorn Cemetery


DATE OF BURIAL Nov 23, 1909


UNDERTAKER Com. young


ADDRESS 33 Prescott


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


ilnose, 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 :


Juicide


(Quetel That wound of Brain)


(DURATION) .. DAYS


Contributory :


(DURATION).


.DAY8


(Signed)


W Meine M.S. Medial Examen


.


.M.D.


har 20


1900 ... (Address).


160 Thewrack to.


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


Nov.2.3.


199 Cobrard ., Polifine


Cierk


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


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


§ Name and address of person giving statisticai detalls. il Name of cemetery.


ALL NAMES TO BE IN FULL


152


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A, DEATH


(CITY OR TOWN.)


FULL NAME Place of )


Death *


5


East Chelmsford mass


Date of ¿


You 20 1909


Death S


Residence


Chelmsford mass


85


Age


.years.


-.......... months ..


-


.... .....


.days


Wheeler


Registered No.


H31


153


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.) 1642


Place of }


Death


Lowell Gene Hasst


Residence


No Chelmsford mars,


Age


43


.. years


months ..


days


STATISTICAL DETAILS


SEX


M.


COLOR


٩


-


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


m,


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


Freland.


NAME OF


FATHER


John Helsh


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME


OF MOTHER


Sarah Him


BIRTHPLACE


OF MOTHER +


Ireland,


OCCUPATION


d'ireman


INFORMANT § Mas Sim Welsh.


PLACE OF BURIAL OR REMOVAL !!


Nocheinuford,


DATE OF BURIAL


NON 21


190 9


UNDERTAKER


f. a Hembeck


ADDRESS


forudaliser et


PHYSICIAN'S CERTIFICATE


| 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 :


Nephritis


Contributory :


Peritonitis


(DURATION).


DAYS


JL Gages


1


(DURATION)


DAYS


.M.D.


(Signed)


nov 19


190 ... (Address)


100 Branch It.


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 Nes 22


1909


City


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 marrled 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 ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


FULL NAME


Killian


Welsh


Registered No.


Date of ¿


nw 19


Death


S


199


COMMONWEALTH OF MASSACHUSETTS


154


RETURN OF A DEATH


(CITY OF TOWN.)


76


FULL NAME


Registered No.


Place of l


no Chemotard


Death *


5


Residence


Ho Chemsfind


Age


.. years.


.. months.


.days


STATISTICAL DETAILS


SEX


Female


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE # no themefad


NAME OF FATHER John 9. Parkin


BIRTHPLACE


OF FATHER#


Munich Como


MAIDEN NAME OF MOTHER Margaret Eakin Dungan


BIRTHPLACE


OF MOTHER$


The chemsfeld


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL-II


DATE OF BURIAL


Zur2.


. 190 ..


UNDERTAKER


ADDRESS


/


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


No 24 190 7 to


Nov 24 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 :


Tomatina Birtho


(DURATION). . DAY8


Contributory :


(DURATION). .. DAYS


(Signed).


tas y Hoban


M.D.


Nov24


.190 ..... (Address)


No Chelmsford


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


Nov. 26


.1909 Edward Robbing


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, glve 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.


0


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


Still Dor


Date of


Nav 24 1909


Death


COMMONWEALTH OF MASSACHUSETTS


155 Chelesford


(CITY OR TOWN.)


FULL NAME Still Born Munrevan


2%


Place of l


Adams St. North Chelmsford


Death * S


Death 1


Residence


Age


.. years


.days


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED Single


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE # North Chelmsford


NAME OF FATHER


Patrick Mungevan


BIRTHPLACE OF FATHER


Ireland


MAIDEN NAME


OF MOTHER


Ne llis Carey


BIRTHPLACE


OF MOTHER#


Ireland


OCCUPATION


INFORMANT §


Father


PLACE OF BURIAL OR REMOVAL !!


St. Peter's Cemetery


DATE OF BURIAL


Nev. 3I


9


190.


UNDERTAKER,


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


190


.. to 190 .... 2, 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 :


Deuts .


.(DURATION). . DAYS


Contributory :


(DURATION). . DAYS


(Signed)


James & Human


.M.D.


Mar24


190 ...... (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


grc./


1909 Edward S. Rolling


Town


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, glve 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


RETURN OF A DEATH


Registered No.


Date of ¿


pro 2 9 1909


1


COMMONWEALTH OF MASSACHUSETTS


156


Lamele


(CITY OR TOWN.)


FULL NAME


Many M. Winship


Registered No.


Date of l


DO 1,


1900


Death S


6


.months.


7 days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Many M. March


HUSBAND'S NAME + Isaac Winship


BIRTHPLACE # ashley, Mass.


NAME OF


FATHER


Geremiala W. March


BIRTHPLACE OF FATHERI ashley Mass.


MAIDEN NAME


OF MOTHER


Rebekah Howard


BIRTHPLACE


OF MOTHER +


ashby Mass


OCCUPATION Horsebreken


INFORMANT §


M. H. Winship


PLACE OF BURIAL OR REMOVAL II Pepperell Mars


DATE OF BURIAL


Dec, 3


·f. 190.9.


UNDERTAKER


LiQ Neenbeck


ADDRESS


So Middr. St.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that + att


nded deceased during last


ilinesoy 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 :


acciden


Primary :


(Fall den fleurs)


(DURATION) ........


DAYS


Contributory :


Fracture Skull


(Taver (Base() RATION)


. DAYS


(Signed)., & meighths. Medical Examiner M.B.


.19 .... (Address)


160 thenwork 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


Arc, 2


199 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 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 } Wept Chelms. Mars


Death * S


Residence


West Chelmo. Mars.


Age


86


years ..


RETURN OF A DEATH


108


10


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of )


Refersfor Mass


Death *


1


Death


Residence


Age


64


.years ..


.months.


.. days


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME t HUSBAND'S NAME Ť


BIRTHPLACE# Canada


NAME OF


FATHER


BIRTHPLACE OF FATHER# Canada


MAIDEN NAME


OF MOTHER


Warce Dage


BIRTHPLACE


OF MOTHER$


Canada


OCCUPATION Labar


INFORMANT §


Forte


PLACE OF BURIAL OR REMOVAL# Joseph comeley Veghelmotor Mass


DATE OF BURIAL


DEc. 7


1909


UNDERTAKER


Joseph Albert


ADDRESS


57 le heever


PHYSICIAN'S CERTIFICATE


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


Dex 1 1909 to Due 4 190.9 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 : Enteritis


Contributory :


(DURATION) . DAYS


(Signed).


LURachelto


M.D.


De 6


190.2 ... (Address)


732 Marine2


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


ДЕс. 7


00 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 ] als@ city, town or county, If known. § Name and address of person giving statistical details. Name of centery A Sales. Ret.


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


Lucien Heartin


swell


Registered No ...


664


Date of December 201909


.(DURATION)


DAYS


9


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


COMMONWEALTH OF MASSACHUSETTS


.ra 158


Chelmsford


(CITY OR TOWN.) 80


Registered No.


Date of Dec. 21


1909


Death * S


Death


.. years


8


.months.


6


.days


STATISTICAL DETAILS


SEX 7


COLOR


OR


SINGLE, MARRIED,


WIDOWED,


DIVORCED


Married


MAIDEN NAME +


Charlotte Word


HUSBAND'S NAME t frank B Hough


BIRTHPLACE #


Prince Edward Island


NAME OF


FATHER


- Word


BIRTHPLACE


OF FATHER#


P. E. Q


MAIDEN NAME


OF MOTHER


Eninom


BIRTHPLACE


OF MOTHER#


P. E.l.


OCCUPATION


Housewife


INFORMANT §


trauk B. Hough.


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Edson Leem Lowell Dec. 23


9


UNDERTAKER


Wallen Berham


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from Dec 21 190.9 .. to Dec- 211909, 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 : asthma ٠


(DURATION).


Years


Contributory :


Cardiac failure .


.(DURATION) . DAY8


(Signed)


Amara Howard


M.D.


Dec 22 1909 (Address)


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


DEC 23


1909 Award S. Mobbing


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.


RETURN OF A DEATH Charlotte R. Hough


FULL NAME


Place of l


lehelms ford. Mars


Residence


Age


44


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of )


Lowell Hasht.


Date of l


De 24


190 9


Residence


Chelmsford mars


Age


30


.years


11


months.


29


days


STATISTICAL DETAILS


SEX


COLOR


It.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME Ť HUSBAND'S NAME +


BIRTHPLACE #


Lowell mari


NAME OF


FATHER


Josepho adams


BIRTHPLACE


OF FATHER#


Lowell mars,


MAIDEN NAME


OF MOTHER


Janny Pearl


BIRTHPLACE


OF MOTHER +


Lowell mars


OCCUPATION at Home


INFORMANT § Sister


PLACE OF BURIAL OR REMOVAL !! 17 prefati Correcting Chelmsford Mais


DATE OF BURIAL


Dic 26


1909


UNDERTAKER


albert N. Birby


ADDRESS


24 Jackson


DA


Il Name of cemetery.


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from 21011 190 G to 210 24 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 :


Typhoid Jevu


(DURATION).


19


. DAYS


Contributory :


(Signed)


6 3 Simpson


M.D.


Die 24 1909 (Address)


Lowell Hosp


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


How long at


Place of Death 7


. yearş.


months


13


days


If not at place of death ?


Filed Dec 28 00 G Girard Vadman.


190 ..


-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 detalls.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


159


Grace V. adam


.Registered No.


1827


Death *


5


Death


(DURATION)


.. DAYS


Where was disease contracted,


Chelmsford mars.





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.