Deaths 1908-1909, Part 5

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1908-1909 > Part 5


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


Primary : Desense of heart sice diey


3 or 4 years


.(DURATIONS. . DAYS


Contributory


. (DURATION). ... DAYS


(Signed)


JE Varney


1 ... M. D.


..


. 190 .... (Address). n. Chillwerden.


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 any 17 .190 & Edward J. Robbins


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.


John A Wenback So Middles per game


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


RETURN OF A DEATH


FULL NAME


Ja


James William Odell


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL.


1


COMMONWEALTH OF MASSACHUSETTS


Gamere


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


george


George W. Chamberlain


.. Registered No.


229


Place of l


Jamere Insane Herapital


Death *


5


Residence


Dobrelinaford


Age


82


.. years ..


.months


.days


STATISTICAL DETAILS


SEX


16


COLOR


VY.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Harried


MAIDEN NAME Ť HUSBAND'S NAME Ť


BIRTHPLACE # action, please.


NAME OF


FATHER


BIRTHPLACE


OF FATHER+


Acton . Hase-


MAIDEN NAME


OF MOTHER


abigail adame


BIRTHPLACE


OF MOTHER #


Stone House-


OCCUPATION


Farmer, miner, Saleemans


INFORMANT § Katherine &. Dowdell


PLACE OF BURIAL OR REMOVAL II


Temple, V.H.


DATE OF BURIAL


ang. 23 08


UNDERTAKER


1.r. H. Leurby


ADDRESS Janvire. Daca


PHYSICIAN'S CERTIFICATE


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


190.0 ... to Dung. 23 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 :


Inserting


Dencial make


(DURATION). .. DAYS


Senile Sementrá


Contributory :


3-5 Leave-


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


(Signed)


"Ichas. 19. Sullivan


M.D.


aug. 24 1908. 190% (Address)


Hachome back.


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 Sept. 1908 1900 Julia Deale


. 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


Date of l


Unng. 23


.1908


Death


٦١ ٨٣٥١


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


ALL NAMES TO BE IN FULL


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE#


NAME OF FATHER idoltine ; + netto


BIRTHPLACE OF FATHER$


inacía


MAIDEN NAME OF MOTHER Georgina Marin-


BIRTHPLACE OF MOTHER#


Canada


OCCUPATION at home


INFORMANT § Georgiana Moselle


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, fro Det.6 1908 to to


Vett. 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 :


1


6


(DURATION).


.DAY8


Contributory :


·(DURATION) ... ........ DAY8


(Signed)


J. K. Lage


M.D.


Seht.9 1908 (Address) to. Thewindward Mars


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


Sept: 10


198 Edward & Robbing


... 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.


55


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Hirelto


Registered No.


Place of )


farthchelmsford Plass


Date of ¿ Sept 80A 908 Death


Death *


..


5


Residence


Age


1


years.


.. months


12 .days


STATISTICAL DETAILS


PLACE) OF BURIAL OR REMOVAL II artaseph 4 enelery


DATE OF BURIAL


190 ..


UNDERTAKER


ADDRESS


Enver, A


COMMONWEALTH OF MASSACHUSETTS


55


SEX 11


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.) 14:33


FULL NAME


Place of


Death * S


Residence


Chelmsford mars.


Age


24


.. years


.months.


.days


STATISTICAL DETAILS


SEX 7.


COLOR


11.


SINGLE, MARRIED, WIDOWED, OR DIVORCED


m.


MAIDEN NAME Ť


HUSBAND'S NAME +


Marklin Omur Lavare


BIRTHPLACE# Lowell


NAME OF


FATHER


James Mullin


BIRTHPLACE


OF FATHER#


Irland


MAIDEN NAME OF MOTHER


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION at Home


INFORMANT S Hanstand


PLACE OF BURIAL OR REMOVAL !!


DA Patrich Bem Lour


DATE OF BURIAL Exp 14 190 .. 0.


UNDERTAKER


1


0


ADDRESS Lowell


PHYSICIAN'S CERTIFICATE


I HEREBY /CERTIFY that I attended deceased during last illness, from Lub.11 1900 ... to Ust. 11 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 :


Cerebral Thrombosis


(DURATION).


.. DAYS


Contributory :


Valvular dicare of Heart


(DURATION)


. DAYS


(Signed)


Loc V. meigo


M.D.


NA 12 90


8 (Address)


168 Munmack


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 Sep 14 908 Grind, Hadmars


City 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 details. Il Name of cemetery.


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


16.


.Registered No.


Date of ¿


D.p. 11


8


Death 1


190


ILgauran


+


36


.....


COMMONWEALTH OF MASSACHUSETTS


57


RETURN OF A DEATH


(CITY OR TOWN.) 57


FULL NAME


arthur Scoloria


Registered No.


Place of l


South Chelmsford


Date of l


Seht. 17


1908


Death


.. years.


10


.. months.


8


.days


STATISTICAL DETAILS


SEX


COLOR


male White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE # St Johns n B.


NAME OF


FATHER


John Scoloria


BIRTHPLACE OF FATHER# England


MAIDEN NAME


OF MOTHER


Edith Lower


ower


BIRTHPLACE


OF MOTHER#


England


OCCUPATION Carpenter


INFORMANT § John P. Scoloria


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190 .. to


Sept. 17, 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 : Crostatine Disease


Indefinite


(DURATION).


DAYS


Contributory :


(Signed)


Antan G. Scolonia -


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


M.D.


Sich 18, 908 (Address) Chilis food, Miles.


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 Sept. 18


1908


(Odnard) Raffina


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. # Stato or country; also city, town or county, If known.


§ Name and address of person giving statistical details.


ADDRESS


58 Prescott 97me of cemetery,


ALL NAMES TO BE IN FULL


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


PLACE OF BURIAL OR REMOVAL II Heart Pond Cem.


DATE OF BURIAL


Sept 2 0 1008


UNDERTAKER


J. B. Currier Co


Death * S


Residence


"


Age


69


COMMONWEALTH OF MASSACHUSETTS


58


RETURN OF A DEATH


(CITY OR TOWN.)


Registered No/ 23>


5 Date of Sept. 17 1908


Death ,


ʻ


Age.


.. years ..


months.


.days


STATISTICAL DETAILS


SEX


COLOR


Firmala Ithuta


OTRYGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Elizabeth miller


HUSBAND'S NAME t John Part


BIRTHPLACE # Lowall Mass


NAME OF FATHER


Javanas miller


BIRTHPLACE OF FATHER# Oveland


MAIDEN NAME OF MOTHER many murray


BIRTHPLACE OF MOTHER + Oraland


OCCUPATION at Home


INFORMANT § Husband


PLACE OF BURIAL OR REMOVAL II Edson Pametery


DATE OF BURIAL


Sept 2008


UNDERTAKER


ADDRESS


7. 9. Higgmot fo Kewell maso


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Sept. 11 .. to 1908 Sept. 17, 1900; 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 : Dysentery


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


Contributory :


(Signed) ..


Anche G Scolina


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


.M.D.


Sept. 18, 1908 (Address) Chalusford, Mais,


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


Sehit. 19


8 Eduard Rafting


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


FULL NAME, Elizabeth form


Place of ) South St. Chelmsford Panter Man Death * 5 .


Residence


١


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


STATISTICAL DETAILS


SEX


male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME


BIRTHPLACE # Lavell Mars


NAME OF FATHER alexis L. Fecteau


BIRTHPLACE OF FATHER# Iparada


MAIDEN NAME OF MOTHER Heillie Langlois


BIRTHPLACE OF MOTHER +


(Canada)


OCCUPATION Lavell maggie


INFORMANT § Father


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL Chefe1-22 1908


UNDERTAKER


ADDRESS


738


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Sifet. 2 190 ℃ .. to Sept. 19, 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: Dysentery -


(DURATION). 17


DAY8


Contributory :


(Signed).


Anh & Sarkana


.. (DURATION). . DAY8


M.D. Jeg1, 20,1908 (Address)Cehelma Road, MAco


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 Sept.21


1908


Edward V. Robbing


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. Inga 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.


59


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


59


Registered No ..


Place of l


Ghehnfard Center


Date of ¿


Death


190


8


Death *


S


Residence


Manew Ara Chelunford Centroga


years


.months. N


days


FULL NAME


Samuel P. Fecteau


14


COMMONWEALTH OF MASSACHUSETTS


60


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME asa


Swain


Registered No. 431


Place of


Chelmsford mass


Date of l


Death Left 19, 1908


Death *


..


5


Residence


Chelmsford mass


Age


78


.years.


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


STATISTICAL DETAILS


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Sanborton n. H.


NAME OF FATHER ala Suain


BIRTHPLACE OF FATHER+


na


une


MAIDEN NAME OF MOTHER Lydia Justin


BIRTHPLACE OF MOTHER # Sanborton n. H.


OCCUPATION Inventor


INFORMANT § Widow


PLACE OF BURIAL OR REMOVAL II Edson Gernetery


DATE OF BURIAL depat 21 1908


UNDERTAKER ADDRESS Lo. m. Song 33 Prescott ymy


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from .. Sekt 14 1908 to Lebt, 19 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 : Cerbral Hemorrhage


5


(DURATION). DAY8


Contributory :


(DURATION). .. DAYS


(Signed


af Fischer G. Scobona


.M.D.


Lift 21, 1908 (Address) Chelmsford Modo.


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


Seht, 21


1908 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 clty, town or county, if known.


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


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


6


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


STATISTICAL DETAILS


COLOR


Minutt; MARRIED, WIDOWED, OR


MAIDEN NAME Ť


HUSBAND'S NAME +


Helind Have Ohlen


BIRTHPLACE # Solvesborg Surdes


NAME OF FATHER Sauce Tartare.


BIRTHPLACE OF FATHER# Swide


MAIDEN NAME OF MOTHER


Marina. Repo


BIRTHPLACE OF MOTHER # Sivedere


OCCUPATION a


INFORMANT §


ampada R Lugar


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from an. 20 art.2 190.8. to 1908, that to the best of my knowledge and belief death occurred ou the date stated above, and that the CAUSE OF DEATH was as Tonoy


Primary : Cancer of bladder


8 months


(DURATION)


Contributory :


acr


.(DURATION). ... DAY 9


(Signed). amaca toward M.D.


out 2


190 ..... (Address)


Chamafinal


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 Oct. 5, 19.º. Edu 1908.


Clerk


* City or town, street and number, if any. If death cours away from USUAL RESI- DENCE, give facts called for under "Special information," If in a Hospital ort 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.


----


Date of {


Death * 5


Death S


Oct 20106


Residence 1


1


.Age


.years. 9


months


6


days


(CITY OR TOWN.)


FULL NAME


RETURN OF A DEATH Helen J. Ohlson


.Registered No., 61


Place of ) East Chelmsford Mass


6


COMMONWEALTH OF MASSACHUSETTS


PLACE OF BURIAL OR REMOVAL II Edson Cemetery


DATE OF ORIAL Oct 5 8


UNDERTAKER


Winback


ADDRESS 80. Widde


73


SEX Female What


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Lucinda Voce Fletcher


.Registered No.


62


Place of Death *


So Chelmsford Mare.


Date of Death


Oct 15


Age


79


. years.


1


.months


.days


STATISTICAL DETAILS


SEX Female


COLOR. White


SINGLE MARRIED,


WIDOWED, OR


DIVORCED


Widowed


MAIDEN NAME Ť


Lucinda vose


HUSBAND'S NAME T


Benjamin M Fletcher


BIRTHPLACE #


Chelmsford Ibaes.


NAME OF FATHER Josiah Vose.


BIRTHPLACE


OF FATHER+


*== Stoughton


MAIDEN NAME


OF MOTHER


Mary Merriam


BIRTHPLACE


OF MOTHER #


Stoughton.


OCCUPATION


Housekeeper


INFORMANT § Ella M Landers.


PLACE OF BURIAL OR REMOVAL II


Hart Pond.


DATE OF BURIAL


October 17 1008


UNDERTAKER


& BCourrier Go.


ADDRESS


Lowell Mare.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended, deceased during last illness, from. MirEM 1908 to for. 15th 190.X., 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 :


+


Mintis.


(DURATION).


DAY8


Contributory :


aurio étenveis


+ autres insufficiency (DURATION)


0.5. wale


. DAYS


M.D.


(Signed)


2-05 16 1908 (Address)


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


Oct. 16.


08 Edward Robbing


Clerk


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


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


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


MARGIN RESERVED FOR BINDING


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


62


10


COMMONWEALTH OF MASSACHUSETTS


63


No. Chelmsford.


(CITY OR TOWN.) 63


FULL NAME


Charles Barkman


Registered No.


Place of


} No. 6 helmeford


Death *


Residence


No. Chelmsford


Age


.years.


months.


.days


STATISTICAL DETAILS


SEX


M.


COLOR


et.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single.


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE#


Cambridge, Mace.


NAME OF


FATHER


Henry Barkman.


BIRTHPLACE OF FATHER# Cambridge, Mass.


MAIDEN NAME


OF MOTHER


Edna Miller.


BIRTHPLACE


OF MOTHER+


Auburn, A.J.


OCCUPATION No.


INFORMANT §


Henry Barkman,


PLACE OF BURIAL OR REMOVAL Ii Cambridge Cemetery! Cambridge, Mace.


DATE OF BURIAL


Oct, 25. 1908.


UNDERTAKER GeomHealey.


ADDRESS Viaranch


PHYSICIAN'S CERTIFICATE


to I HEREBY CERTIFY that I attended deceased during last illness, from 190 Oel. 23 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 :


Concrelations


Contributory :


(Signed)


JE Varney


... (DURATION)


.. DAY8


M.D.


Oct.23 908 (Address)


n. Chebukford


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 Oct. 23


8 Edward Nothing


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speciai 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.


ALL NAMES TO BE IN FULL


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


RETURN OF A DEATH


Date of


Oct, 23.


.1908.


Death


9


(DURATION)


DAY8


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


STATISTICAL DETAILS


SEX


Female


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widowed


MAIDEN NAME +


Abbie J. Hurley


HUSBAND'S NAME +


Jeremiah Driscoll


BIRTHPLACE #


Ireland


NAME OF


FATHER


John Hurley


BIRTHPLACE


OF FATHER+


Ireland


MAIDEN NAME OF MOTHER


Not Known


BIRTHPLACE


OF MOTHER #


11


OCCUPATION At Home


INFORMANT §


Daughter Mrs. Nera Donahoo


PLACE OF BURIAL OR REMOVALI Lowell


St. Patrick's Cemetery


190.


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Cant 5, 1908 to. 6=1,23 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 : Care Bral Hemorrhage


from Gat 5 08 to Cat 03' DURATION)


. . DAY8


Contributory :


(DURATION). . DAY8 (Signed) James Edward Slang


M.D.


24


.190 × (Address)


322 mer, 1St.


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


Oct. 24


of Edward J. Robbins


Tom 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.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD .


COMMONWEALTH OF MASSACHUSETTS


64


Chelmsford


RETURN OF A DEATH


(CITY OR TOWN.)


64


FULL NAME


Abbia T. Driscoll


Registered No.


Place of l


Chelmsford Mass.


Date of l


Oct.23d 108


190


Death


1


Residence


85


Age


.years.


months ...


days


Death


5


11


DATE OF BURIAL


Oct 26


8


1


سيد السمنك


603


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.) 1683


Registered, No,


Date of l


Och.


28


8


190


Death *


Residence


South Chelmsford man.


Age


56


.. years


.months.


.days


STATISTICAL DETAILS


SEX


m


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


m,


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE# Ireland.


NAME OF


FATHER


John O' Brien


BIRTHPLACE


OF FATHER+


freland,


MAIDEN NAME


OF MOTHER


Nora Commars.


BIRTHPLACE


OF MOTHER #


Juland,


OCCUPATION Laborer


INFORMANT S Mrs Margaret O'Brien


PLACE OF BURIAL, OR REMOVAL !!


Dr Patrick Lem, Lowil


DATE OF BURIAL Och. 30


190.


UNDERTAKER


ADDRESS


Thomas &. M. Dermott 70 Forham &


PHYSICIAN'S CERTIFICATE


HEREBY CERTIFY that I attended deceased during last illness, from Och. 23 190 8 to Ud. 28 190. 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 : Unammonia


(DURATION).


DAYS


Contributory :


(Signed)


Peter a Golburg


-(DURATION)


.. DAYS


M.D.


Oct. 30190 8 (Address)


It Jahris Hardly


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 Och. 30 08


City


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 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 statisticai details. Name of cemetery.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


1


Dermis & O' Brien


FULL NAME


Place of )


At Johns Torskt.


Death


5


HIVE & 30 000-12


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


STATISTICAL DETAILS


SEX


Female


COLOR


Whit


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME $ HUSBAND'S NAME t


BIRTHPLACE#


England


NAME OF


FATHER


John Hersen


BIRTHPLACE


OF FATHER+


Ireland


MAIDEN NAME OF MOTHER Margaret Dillon


BIRTHPLACE


OF MOTHER +


Ireland


OCCUPATION Operative


INFORMANT §


Sister Ellen Herson


PLACE OF BURIAL OR REMOVAL Il


St . Patrick'sCemetery


DATE· OF BURIAL


Oct 31


8


190 ..


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from Sucht. 7 .1906 to Get. 29, 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 :


Chronic


Bronchitis


4 months


(DURATION) DAY8


Contributory :


Pulmonary Congestion


(DURATION). 5- . DAY8


(Signed)


Jas.


J. Hobar


M.D.


6+30



.190 .. 2. (Address).


no


Dralunsford.


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


How long at


Place of Death ?


2/3


years. .... ..........


months ..


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


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


Filed


Oct. 30


208. Edward & Robbin


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.


66


Chelmsford


l'ass.


(CITY OR TOWN.)


FULL NAME Margaret V. Herger


.Registered No.


Place of l


Death *


5


Church .... St ... North ... Chelmsford


Death


Oct.29 '08 190


Residence


Age


33


.years.


-


.months.


.days


66




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.