Deaths 1908-1909, Part 3

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1908-1909 > Part 3


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 and address of person giving statistical details.


I Name of cemetery.


MARGIN RESERVED FOR BINDING


2


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


PLACE OF BURIAL OR REMOVAL II Concord n. H.


DATE OF BURIAL March 28 190 8 UNDERTAKER J. B. Currier Co Lowell m ADDRESS


Registered No. 25


Death * 5


40


COMMONWEALTH OF MASSACHUSETTS


2.6


Lowell


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME arthur Henry House


Registered No. 30121


Place of )


Death *


S


Harren ave Endowed Center Man Death


Date of Mai. 26 ........ .. 190 &


Residence


11


Age


.. years.


/


months.


21 days


STATISTICAL DETAILS


SEX m


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE#


Greenland Contre Mars.


1


NAME OF


FATHER


Charles 3. House


BIRTHPLACE OF FATHER#


Fort Levensworth Kansas


MAIDEN NAME OF MOTHER Lucy Onley


BIRTHPLACE OF MOTHER# Billerica Mass


OCCUPATION


INFORMANT § Charles Q. House


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Mar. 25 1908, to Mar 27 1908 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 : acute Labar Pneumonia


(DURATION)


6


DAYS


Contributory :


(DURATION) ... DAY8


(Signed)


Arthur & Scobina


.M.D.


Mar. 27, 1908.


.190.0. (Address)


Cluburstores, mais.


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. 27 20 8: Edward. 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, 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 BURIAL OR REMOVAL II


Edson Cemiteur


DATE OF BURIAL


Mar. 28


190.8


UNDERTAKER


ADDRESS Ed Lembeck 80 Mider SA


COMMONWEALTH OF MASSACHUSETTS


27


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Still Born Child


.Registered No. 27


Place of l


Warren an Chersfard mars


Death 1


Date of l March 27 1908


Death *


Residence


Warren and Chansfar & Lang Age


-


.years.


-


. -


.months .. days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


male


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Chemsford Warz


NAME OF


FATHER


John muller


BIRTHPLACE OF FATHERA Ireland


MAIDEN NAME OF MOTHER Mary V. Burke


BIRTHPLACE OF MOTHER# Ireland


OCCUPATION


-


INFORMANT § Father .


PLACE OF BURIAL OR REMOVAL # St. Patricke Lowell Mass


DATE OF BURIAL


Brav 217 190 8


UNDERTAKER By Ami Danauch


ADDRESS 108 G orhan


PHYSICIAN'S CERTIFICATE


.to 1 HEREBY CERTIFY that I attended deceased during last iliness, from 19 0. March 27908, 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 :


Contributory :


(Signed)


Antina G. Scobona


.. M.D.


Kan, 27, 1908 (Address


chelmsford more.


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. 28


1908


Edward . Robbing


Clerk


* City or town, street and numbor, 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, Il Name of cemetery.


MARGIN RESERVED FOR BINDING


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


.. (DURATION) . DAYS


(DURATION)


.DAY8


MARGIN RESERVED FOR BINDING


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


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


John Thorne.


Registered No. 28


Place


Washington Of North Chelmsford, Mase


Date of ¿


March 30, 1908.


Death 1


Residence


Washington St. Nr. Chelmsfords


Age


75


.years.


months.


.days


STATISTICAL DETAILS


SEX


M.


COLOR


Vr.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widowed.


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Wellington, England.


NAME OF


FATHER


Unknown.


BIRTHPLACE


OF FATHER#


England.


MAIDEN NAME


OF MOTHER


Unknown.


BIRTHPLACE


OF MOTHER #


England.


OCCUPATION


Retired.


INFORMANT §


Ger. H. Ripley.


PLACE OF BURIAL OR REMOVAL II Edson Cemetery.


DATE OF BURIAL


April 2. 190.8.


UNDERTAKER


Geo. HeHealey.


ADDRESS


79 Branch Px.


PHYSICIAN'S CERTIFICATE


to I HEREBY CERTIFY that I attended deceased during last iliness, from 190. Mch 30 1908 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 : Unamia


6 hours


(DURATION).


Contributory :


Organic decare of heart


suvenir eight years DURATION) ............. DAY9


(Signed)


LE Barney


M.D.


(Address)


n. Chilistand


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 1


198 Edward . Rolling


Clerk


Com


* 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 details. || Name of cemetery.


28


COMMONWEALTH OF MASSACHUSETTS


Death *


4


F


COMMONWEALTH OF MASSACHUSETTS


29


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


may V, Mullin


.Registered No.


534-29


Place of l


At Johns Noskl.


Date of l


nwar 30


1908


Death


1


Residence


Warren are Chelmsford mass.


Age


33


.. years


.months ..


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


Burke


HUSBAND'S NAME +


John Mullin


BIRTHPLACE # Ireland


NAME OF


FATHER


michael Buske


Anske


BIRTHPLACE


OF FATHER


Ireland


MAIDEN NAME


OF MOTHER


T. ucherie Bruke


BIRTHPLACE


OF MOTHER +


Ireland


OCCUPATION at Home


INFORMANT § Husband.


PLACE OF BURIAL OR REMOVAL IL


" Patrick Jane Lowill!


DATE OF BURIAL


8


190 ..


UNDERTAKER


ADDRESS


108 Jarham


24


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last


illness, from.


mar 28


1908 to


mar. 30 190 8


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 :


Unenmania


(DURATION)


6


... DAYS


Contributory :


(Signed)


James & Hel


.M.D.


mar 31


190 8 (Address)


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


How long at


Place of Death ?


years.


months


1


days


If not at place of death ?


Where was disease contracted,


Chelmsford mais


Filed Mar 3/1908


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. HI Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


Death *


S


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


(DURATION)


DAYS


COMMONWEALTH OF MASSACHUSETTS


30


Chelmsford


RETURN OF A DEATH


(GIFF OR TOWN.) 30


FULL NAME


amos Byamy adams


Registered No.


Place of l


Death *


Chelmsford Centre


Residence


Chelmsford


Age.


54


.. years.


months ...


days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Chehusford


NAME OF


FATHER


Otic adams


BIRTHPLACE OF FATHER# Chelmsford


MAIDEN NAME


OF MOTHER


Caroline S. Slover


BIRTHPLACE


OF MOTHER #


Westford


OCCUPATION


Harmer


INFORMANT § Edward E. adama


PLACE OF BURIAL OR REMOVAL !! Horefathers Com.


DATE OF BURIAL


april 11, 1908


UNDERTAKER Walter Perham


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from alm 1et 190.3 .. to a/n. 8th . 1908, 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).


7


. DAYS


Contributory :


×


.(DURATION). .... DAY8


(Signed) ..


Amaza Howard


M.D.


aln. 9


190 .. S. (Address)


Chelmsford.


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


How long at Piace of Death ? . years.


. months .............. ........ days


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


Filed


Cris 10


8


.190


durand. Nothing


Clerk


1


* 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


april 8


190៛


Death 1


8 21


COMMONWEALTH OF MASSACHUSETTS


3/


RETURN OF A DEATH


FULL NAME


Joseph & Schmand & Heures Registered No.


(CITY OR TOWN.)


31


Place of }


Chelmsford Center


Date of l af 14 190 Death


8


Death *


.


5


Residence


Chelmsford Freute


Age


.. years ..


months.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


mole


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE#


NAME OF FATHER Rough SHerrero


BIRTHPLACE OF FATHER# Ganache


r


MAIDEN NAME OF MOTHER Enulla grener


BIRTHPLACE OF MOTHER # Canada


OCCUPATION


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


INFORMANT §


PLACE OF BURIAL OR REMOVAL !! If Yough


DATE OF BURIAL / 15 /908 190 ... 8


UNDERTAKER


ADDRESS


438


Auchanbauch Men de Name of


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from April 4 1908 to april 14/ 1908. 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 : Este Perctantes


(DURATION).


10


DAY8


Contributory :


.(DURATION). . DAYS


(Signed)


LURochetto


M.D.


Anul 14 1908 (Address).


732 Merrimack


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


How long at Place of Death ? years.


months. .................... days


Filed alv 14. 1908 Edward Y. Nothing Jorin 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.


f 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, JI Name of cemetery.


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


COMMONWEALTH OF MASSACHUSETTS


32


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


aseneth.


Sauver


Registered No. 32


Place of l


East Chelmsford mass


Death *


S


Residence


Basf Chelmsford


Age


78


.. years.


-


.months.


21


.days


STATISTICAL DETAILS


SEX Female


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME +


aveneth St. Wilson


HUSBAND'S NAME t


Jacob a. Hariver


BIRTHPLACE #


Canada


NAME OF


FATHER


Thomas Hitem


BIRTHPLACE


OF FATHER #


Canada


MAIDEN NAME


OF MOTHER


unknown


BIRTHPLACE


OF MOTHER #


Unknown


OCCUPATION at home


INFORMANT §


Queband


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL Edson Cemetery april 23 1908


UNDERTAKER


ADDRESS


I'm. Young 23 trecut a Name of cemetery,


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, fro


mar 6th 190 %, to Apr, 21, 1908, 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 : Valvular Diseases of Heart.


Contributory :


» .(DURATION).


. DAYS


(Signed)


Solon Bartlett.


M.D.


Apr24T, 1908. (Address)


Lowell, 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 af. 23


1908 (0),and) 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 details.


MARGIN RESERVED FOR BINDING


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


Date of ¿


april 21 1908


Death


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


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


STATISTICAL DETAILS


SEX


In.


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME $


HUSBAND'S NAME t


BIRTHPLACE+ Lettland


NAME OF


FATHER


BIRTHPLACE OF FATHER+ Ireland


MAIDEN NAME OF MOTHER Mary Gillisplay


BIRTHPLACE


OF MOTHER +


Ireland


OCCUPATION Jahren


INFORMANT §


PLACE OF BURIAL OB REMOVAL ! St. Patrick Centery


Lowall man


DATE OF BURIAL


May 2.


8


190.


UNDERTAKER C. H. Molloy


ADDRESS


Paule Mars


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


190 ℃ .. to


april 30 908 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 : Organic desene 1 heart-


over two years (DURATION). .... DAYS


Contributory :


.. (DURATION). ........... DAY8


(Signed).


I & Varney


.M.D.


190.8. (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 2


1908


Edward Rotting


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 Institutlon, 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.


ALL NAMES TO BE IN FULL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Mc. Jeaque


Registered No.


33


Place of l


Highland and


Date of ¿


april 30


.1908


Death * S


Death


S


Residence


nº Chelmsford


Age


60


... months ....


-


.days


... years.


33


COMMONWEALTH OF MASSACHUSETTS


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME Joseph &. Harrow.


(CITY OR TOWN.)


34


.Registered No.


Place of l


Groton Road, No. Chelmsford.


Death * S


Residence


Groton Road, No. Chelmsford.


. Age


35


.years.


1


4


months.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single.


MAIDEN NAME Ť


HUSBAND'S NAME t


BIRTHPLACE#


St. Johna New Brunswick.


NAME OF


FATHER


hoe. B. Farrow.


BIRTHPLACE


OF FATHER$


New Brunswick.


MAIDEN NAME


OF MOTHER


Mary A. Snow.


BIRTHPLACE


OF MOTHER #


New Brunswick.


OCCUPATION


Derrick Rigger.


INFORMANT §


Carrie B. Orgalle.


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from af. 25 190 & ... to apr. 30, 1908, 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)


6


.. DAYS


Contributory :


(Signed)


H & Varney


M.D.


af. 30 190.


0.8 (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


1908


Edward Robbins


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, 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 !!


Riverside Cemetery


North Chelmsford.


DATE OF BURIAL


May 2


190.


8.


UNDERTAKER


Gro. Nr. Healey.


ADDRESS


79 Branch It.


34


Date of ¿


April 30.


.. 190 8.


...


Death )


(DURATION). .... DAY8


-


1


COMMONWEALTH OF MASSACHUSETTS.


35


CITY OF BOSTON. 4179


FULL NAME


Arthur Wright


Registered No.


Place of Death l


Boston


Ambulance of Div.3, Boston Police Dent


and Residence S


Date of Death


Mar 21


1908.


Age


20


years


.. months.


12


.days.


STATISTICAL DETAILS.


PHYSICIAN'S CERTIFICATE.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


M


S


I HEREBY CERTIFY that I attended deceased during last illness,


from ... 1908, to .. 1908, 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 :


Maiden Name


ST


T PATRIBUN. SITD


Primary (Duration)


Pistol shot wound of head


Husband's Name ........


SI


IFICE:


(Suicidal)


BOSTONIA CONDITA AD.


Name of


Olin L Wright


Father


Birthplace of Father


Westford


Contributory : ( (Duration)


Maiden Name Mary J Ross


of Mother.


Birthplace of Mother


Rockland N B


(Signed) Geo. B. Magrath, Med . Ex M.D.


Mar 21


908.


....


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


Informant


.....


Place of Burial


Concord"Sleepy Hollow


Usual Residence.


No. Chelmsford (3 Shaw Ave )


or removal.


E W Blossom


May 6


Undertaker Blossom Undertaking


1908.


Filed A true copy. Attest : ErMSlenen


Registrar.


MARGIN RESERVED FOR BINDING.


RAR'S


Birthplace Acton


CITY


CTYTTAT


A A, 1822; TISREGIMINE DONATA A. . MAS.S.


BOSTO


Coachman


Occupation


RETURN OF A DEATH-1908.


-PP-H7530 4 39 WHO


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Registered No.


36


Place of l


Date of ¿


Death * 5


Death 1


190


Residence


Age


1


.years.


1


months .days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER


BIRTHPLACE OF FATHER #


MAIDEN NAME OF MOTHER


.


BIRTHPLACE OF MOTHER $


OCCUPATION


)


INFORMANT §


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from april 26. 1908 to april 30 1908, 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 : Brocha- Fneumonia


0


(DURATION)


6


DAY8


Contributory :


(DURATION). ...... DAYS


(Signed)


1. H. May


M.D.


May 1 1908 (Address)


141 Parhunddet St


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 1908. Edward J. Rolling


Clerk


PLACE OF BURIAL OR REMOVALH


DATE OF BURIAL


Chelmsford


1


190.


UNDERTAKER


ADDRESS


* 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. li Name of cemetery.


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


36


30


COMMONWEALTH OF MASSACHUSETTS


3%


RETURN OF A DEATH


(CITY OR TOWN.)


37


Place of l Checkfrellentre


Death * 5


Residence:


Chelmsford


Age


61


.. years ..


6


.months. 14 .days


STATISTICAL DETAILS


SEX Manuale


COLOR White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME }


Lucy & Hagen


HUSBAND'S NAME t Eben B Marshall


BIRTHPLACE # Mat Lebanon H.H.


NAME OF FATHER Sanford Hagen


BIRTHPLACE OF FATHER# Hartford Of.


MAIDEN NAME OF MOTHER Sarah Word


BIRTHPLACE OF MOTHER # Mot Salomon NH.


OCCUPATION


Housewife


INFORMANT §


PLACE OF BURIAL OR REMOVAL II Forefathers Com. Chellisting


DATE OF BURIAL


May 7


190.& ...


UNDERTAKER Walter Perhan


ADDRESS


Chelustro


PHYSICIAN'S CERTIFICATE


[ HEREBY CERTIFY that I attended deceased during last illness, from. apr. 29 1908 to may 6 1908, 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 : Genebro - Spinal Primary :


meningitis


. (DURATION).


8


DAYS


Contributory :


4. ( DURATION) .DAYS


(Signed) ...


Amara Howard


M.D.


May 7 1908 (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 May 7 1908 Edward Nothing


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, givo 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


FULL NAME ..


Lucy Elizabeth Marshall


Registered No.


Date of May 6 1908


Death )


1


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


STATISTICAL DETAILS


SEX tiencale


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE +


Chelmsford.


NAME OF


FATHER


Samuel L. Felch


BIRTHPLACE OF FATHER+ Westford


MAIDEN NAME OF MOTHER Estelle & Hutchinson


BIRTHPLACE


OF MOTHER#


Chelmsford


OCCUPATION


INFORMANT § Saml & Helch


PLACE OF BURIAL OR REMOVAL II Fairview Com. Westford.


DATE OF BURIAL


May 16


1908


UNDERTAKER Walter Perla.


ADDRESS


Chelungul


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from alix. 2/ 1908 to May 14 1908, 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 :


Pulmonary congestion


Contributory :


Bronchitis


.(DURATION)


23


DAYS


(Signed).


M.D.


120 mg 14 90 3 (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 many 15 1908. Edward Polline


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, Il Name of cemetery.


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


=


38


Chelmsford


RETURN OF A DEATH


(CITY OR TOWN.) 38


FULL NAME


Place of l


Chelmsford


Death *


5


Residence


Chelenford


Age


.. years


3


.months.


.days


Gertrude Estelle Helch


Registered No ..


Date of


May 14


1908


Death


S


(DURATION)


.DAYS


COMMONWEALTH OF MASSACHUSETTS


39


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


mary


Wood


Registered No ...


431


Place of 2


Chelmsford Centre


Death *


S


Residence


Chelmsford mass


Age


6 3


.. years.


.months. .................. days


STATISTICAL DETAILS


SEX


COLOR


Female white


SINGLE, MARRIED,


WIDOWED, ORL


'DIVORCED


married


MAIDEN NAME Ť mary adamson


HUSBAND'S NAME +


James W vo


BIRTHPLACE # England


NAME OF FATHER Thomas adamen


BIRTHPLACE OF FATHER+ England


MAIDEN NAME


OF MOTHER


martha Hadfuld


BIRTHPLACE


OF MOTHER#


England


OCCUPATION


at- home


INFORMANT §


Husband


PLACE OF BURIAL OR REMOVAL I!


DATE OF BURIAL Edson Cemetery May. . 190.8


UNDERTAKER bin. young


ADDRESS


33 Prescott)


PHYSICIAN'S CERTIFICATE


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


190 ..... to May 24h- 1908 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 : Cancer


(DURATION).


Contributory :


.(DURATION).


. DAY8


(Signed).


T. Laws


M.D.


may 2504


546 Mudd levere ST


190.0 .(Address)


SPÉCIAL 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 ?.




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.