Deaths 1908-1909, Part 7

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1908-1909 > Part 7


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


(DURATION)


0AY8


Contributory :


Semila Debillig


(OURATION). . DAY 8


(Signed)


Jas je Hoban


M.D.


.190 ...


(Address) Ve Oxelmsford


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 Jan. 9


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. || Name of cemetery.


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


ALL NAMES TO BE IN FULL


FULL NAME


Luther, Filmore


Death * S


Residence 11


Age


70 years


COMMONWEALTH OF MASSACHUSETTS


( 8 )


Chelmsford


(CITY OR/TOWN.)


FULL NAME


Place of l


Nr. Chelmsford Mars


Death * S


Residence


No. Chelmsford Years


Age


years


.months


.. days


STATISTICAL DETAILS


SEX


Frale


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE#


10. Chelmsford


NAME OF


FATHER


Harry Dawson


BIRTHPLACE OF FATHER៛ Vince Edward Island


MAIDEN NAME


OF MOTHER


mildred Davis


BIRTHPLACE


OF MOTHER$


maine


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


invitide Compleny


No Chelmsford mars.


DATE OF BURIAL


Jan. 16


190%.


UNDERTAKER


J. S Notton


ADDRESS


No. Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


190


Jan 15


to


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 :


Stillborn


premative brith


(DURATION). . DAYS


Contributory :


(Signed)


FC Varney


.(DURATION).


DAYS


M.D.


Jan. 16 1909 (Address) No. Chelmsford


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


How long at


Place of Death ?


.. years ..


months. .... days


Where was disease contracted,


If not at place of death ?


Filed


Jan. 16


90% Command & Robbery


Clerk


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


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


§ Name and address of person giving statistical detalis. ![ Name of cemetery.


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


RETURN OF A DEATH Dawson


.Registered No.


Date of l


Jan, 15


.190


Death



COMMONWEALTH OF MASSACHUSETTS


(82)


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Lillian Eliza Santamour


Registered No.


Piace of }


Death *


Chelmsford Centre


Date of l


Jan. 1st


1909


Death


1


Residence


Chelmsford Centre


Age


.years.


months.


days


STATISTICAL DETAILS


SEX


Female


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Chelmsford


NAME OF


FATHER


Fr. Willie Santamour


BIRTHPLACE OF FATHER$ Chelmsford


MAIDEN NAME


OF MOTHER


Orina Halster


BIRTHPLACE


OF MOTHER#


OCCUPATION


Tyngsboro


INFORMANT §


Fre H. Santamour


PLACE OF BURIAL OR REMOVAL II pruebathen Cometing Chelmsford mars.


DATE OF BURIAL


Jan. 19.


9


190.


UNDERTAKER


Halter Berham


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from Jan. 14 . 1909 to Jan. 18 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 :


asthemia


. (DURATION).


2


.DAYS


Contributory :


Inanition


(DURATION)


. DAYS


(Signed)


arthur J. Scoloria


.M.D.


Jan. 19, 1909


.(Address


ss Chelmsford 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 Jan. 19


190


9 Edward & Robbins


Jon


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.


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


FULL NAME


Gertrude Man Jordan


(CITY OR TOWN.) 6


.Registered No.


Place of l


Hast Chelmsford mars.


Death *


5


Residence


Hast Chelmsford mais.


Age


.years ..


months


2hours we days


STATISTICAL DETAILS


SEX


Female


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE#


Hast Chelmsford


NAME OF


FATHER


Herbutol Jordan


BIRTHPLACE


OF FATHER+


Lamerce mars.


MAIDEN NAME


OF MOTHER


Ida May Bliss


BIRTHPLACE


OF MOTHER #


Lawrence Marc.


OCCUPATION


INFORMANT §


Emily George


PLACE OF BURIAL OR REMOVAL !!


West Cheleford


DATE OF BURIAL


Jan. 24


1909


UNDERTAKER


Herbat N. Jordan


ADDRESS


ezt Chelmsford


PHYSICIAN'S CERTIFICATE


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


Fremative Bith


lived 2 hours


(DURATION).


DAYS


Contributory :


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


(Signed)


Fr. I. Gage


M.D.


Jan. 23.


190€


.(Address).


No. Chelineford


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


How long at


Place of Death ?


.years


......


months.


................


. days


Where was dlsease contracted,


If not at place of death ?.


Filed


Jan


0 9 Edward). Roffing


Jour,


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


Chelmed ard


Date of l


Jan. 23.


1902


Death


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Charles Elroy King


Registered No ...


Date of l


9


Death 5


190/


Residence


Chellesford


Age


58


.years.


7


.months.


days


STATISTICAL DETAILS


SEX


Male


COLORO


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME 1


HUSBAND'S NAME t


BIRTHPLACE # Concord N.H.


NAME OF


FATHER


ambrose King


BIRTHPLACE


OF FATHER+


Vermont


MAIDEN NAME


OF MOTHER


Susis J. Randall


BIRTHPLACE


OF MOTHER #


71.74.


OCCUPATION


Painter


INFORMANT § Mrs. C. E. King


PLACE OF BURIAL OR REMOVAL !! PineRidge Cem.


DATE OF BURIAL


Heb 4


190.9


UNDERTAKER Walter Perkau


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Stan. 27 1909 to feb. 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 : Pneumoni


(DURATION)


.. DAYS


Contributory :


(Signed)


Amara Howard.


(DURATION). DAYS


M.D.


16. 3 1909 (Address)


Chelmsford


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


How long at


Place of Death ?


. years.


................ months.


.. days


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


Filed


tel. 3


1909 Edward Setting


Cowon 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. Il Name of cemetery.


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


Chelmsford 84


(CITY OR /TOWN.) 7


Place of ) Chelmsford Centre


Death * 5


COMMONWEALTH OF MASSACHUSETTS


850


RETURN OF A DEATH


north Chelmsford. (CITY OR TOWN.)


FULL NAME


Ane


Registered No.


Place of


North chehusford, mars


Death *


Residence


north Cheluns ford.


Age


Still horn


.. months ..


.days


STATISTICAL DETAILS


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER Harold arthur Hue


BIRTHPLACE OF FATHER$ montreal, Canada


MAIDEN NAME OF MOTHER Ruth mo Jave Gordon


BIRTHPLACE


OF MOTHER#


Fort Philip, Nova Scotia


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


north chelmsford!


UNDERTAKER


ADDRESS


g. S. Watton


PHYSICIAN'S CERTIFICATE


to I HEREBY CERTIFY that I attended deceased during last illness, from 190 Self.200 1909, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was asifollows : Primary : Stillborn .


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


Contributory :


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


(Signed)


M.D.


July 11


190.9 .. (Address)


n. chiliesfind


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


Ful. 13,


90 % 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 cemstery.


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


ALL NAMES TO BE IN FULL


DATE OF BURIAL Sasat 26,00 8 190 ..


Date of Sept. 25


Death


COMMONWEALTH OF MASSACHUSETTS


86 Chelmsford


(CITY OR TOWN.) 8


Registered No.


Date of l


Heb. 10


1909


Death


S


.years


6


months


16


.days


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE#


Kimista, Sweden


NAME OF


FATHER


Carl andson


BIRTHPLACE


OF FATHER+


Sweeden


MAIDEN NAME


OF MOTHER


Mary Anderson


BIRTHPLACE


OF MOTHER#


Sweden


OCCUPATION


Granite Cutter


INFORMANT §


Mrs. C.a. arvidsson


PLACE OF BURIAL OR REMOVAL II Nest Cemetery


DATE OF BURIAL


Heb 13


190.9.


UNDERTAKER


Walter Peshows


ADDRESS


Chelunsford


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from. Jan. 8 1909 to Funk, 10, 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 : myocarditis-


(DURATION) DAYS


Contributory :


(Signed)


Anhn G. Sarkana


... (DUBATION)


......


.DAYS


M.D.


Firb. 10, 1909 (Address)


Chukua ford, Rusas


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 piace of death ?.


......


Filed


Fel-13


190.


09 durand ) 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 detalis. Il Name of cemetery.


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


RETURN OF A DEATH


FULL NAME


Carl a, arvidson


Place of }


Treat Chelmsford


Death *


5


Residence


West Chelmsford


Age


6/


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


Thomas


RETURN OF A DEATH If M= Quanes


(CITY OR TOWN.)


9


Place of l


Death * S


Residence


nº Chelmsford


Age


56


.years ..


.months .......


- ......


days


STATISTICAL DETAILS


SEX


COLOR


SINGLE; MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME T


HUSBAND'S NAME t


BIRTHPLACE# Fillon N. M.


NAME OF


FATHER


Peter


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME


OF MOTHER


, Paris nº Quanly


BIRTHPLACE


OF MOTHER#


OCCUPATION


INFORMANT § Brother


PLACE OF BURIAL OR REMOVALID


DATE OF BURIAL


Sr. Fabrick Pendler . Feb.19


1909


UNDERTAKER


C.t. Molloy


ADDRESS


Farele Mans


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 :


Chronic Bronchitis.


Contributory :


arteriosclerosis


(DURATION).


........... DAY8


(Signed)


Amara Howard


M.D.


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


106.17 1909 (Address)


Chelmsford.


SPECIAL INFORMATION only for Hospitals, Institutlons, 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


tich 18


1909 Edward XoSoffium


Clerk


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


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


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


87


COMMONWEALTH OF MASSACHUSETTS


FULL NAME


Registered No.


Middlesex St.


Date of ¿ Feb. 16


Death S


1909


COMMONWEALTH OF MASSACHUSETTS


88


RETURN OF A DEATH


(CITY OR TOWN.)


66 +


FULL NAME


Registered No.


Place of )


Date of ¿


Death *


Death ...


Residence


Age


.... years.


.. months .. ... days


STATISTICAL DETAILS


SEX


COLOR


WIDOWED, OR DIVORCED


MAIDEN NAME + Luiz Russeau


HUSBAND'S NAME + Joseph Porerge


BIRTHPLACE #


Civiliza


NAME OF FATHER


BIRTHPLACE OF FATHER#


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER #


мала


OCCUPATION House Recker


INFORMANT § 3. P


Jehn B.


PLACE OF BURIAL OR REMOVAL II Tioseph Gencelery


DATE OF BURIAL


Heb- 20 210 109


UNDERTAKER


siph levert


ADDRESS


57 chever


PHYSICIAN'S CERTIFICATE


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


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


. (DURATION) DAY8


Contributory :


2


(DURATION). DAY8


(Signed) ...


Anti J. Scolonia.


M.D.


Fick, 19, 1909, (Address)


Charlene ford, 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


Feb. 19


.190/


9 Edward I. Rolfun


-


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. II Name of cemetery.


5


11 Th. 190


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


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


Single


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE #


Chelmsford Mass.


NAME OF


FATHER


Thomas Shochan


BIRTHPLACE


OF FATHER+


Ireland


MAIDEN NAME OF MOTHER Johannah Tolch


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION


INFORMANT §


Seamstress


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Fl. 13 190.7.to 46.24 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 :


Gastritis


.(DURATION)


8


DAY8


Contributory :


Chronic diarrhoca


DAYS


(Signed)


Amara Howard


.M.D.


716.24 90 9 (Address)


Chilmatra.


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


Feb. 24


209 Edward . Roffing


Joan


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 cemete


1


COMMONWEALTH OF MASSACHUSETTS


89


Chelmsford


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Annie T. Shechan


Registered No


11


Place of )


Chelmsford Centre


Date of ¿


Death


1


Feb.24. 109


.190


Death *


5


Residence


I4 Hasting St. Lowell


53


-


months.


days


Age


-years.


STATISTICAL DETAILS


Brother John C. Sheehan


PLACE OF BURIAL OR REMOVAL I Lowell Mass


St. Patrick's Cemetery


DATE OF BURIAL


Feb 26


C)


9


190


UNDERTAKER


ADDRESS


m


SEX


Female


mito


COMMONWEALTH OF MASSACHUSETTS


90


RETURN OF A DEATH


FULL NAME


Henry Prescott Davis


.Registered No ..


Place of l


Death *


S


Chaluford


Residence


Chelmsford


Age


80


3


.. years


.months ..


21


.days


STATISTICAL DETAILS


SEX


-Male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widowed


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Harvard


NAME OF


FATHER


Henry Davis


BIRTHPLACE


OF FATHER$


Harvard


MAIDEN NAME OF MOTHER Hannah Biles


BIRTHPLACE


OF MOTHER+


New Salen Mark.


OCCUPATION


Harmer


INFORMANT § a. H. Davis


PLACE OF BURIAL OR REMOVAL II Horefathers Com


DATE OF BURIAL


March 2 1909


UNDERTAKER Walter Perhave


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from. Dance til -27 1909 190 8 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 : Semile degeneration.


(DURATION). ..... . DAYS


Contributory :


.(DURATION) DAYS


(Signed)


Amora toward


M.D.


tel. 28


190 ... (Address)


Chelmsford


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


How long at


Place of Death ?


. years.


..............


. months. days


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


Filed


nur. 2


1909. Edmand S. Rolling


Clerk


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


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


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


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


1


Chelmsford


(CITY OR TOWN.) 12


Date of


Heb 27


.. 1909


Death


-


COMMONWEALTH OF MASSACHUSETTS


91


Chelmsford


RETURN OF A DEATH


FULL NAME


asenathe Manning Chamberlain


Place of l


Death *


S


..


Chelmustard


Residence


Chelmsford


Age


80


.. years.


8


.months.


20


days


STATISTICAL DETAILS


SEX themale


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Single


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE # Chelmsford


NAME OF


FATHER


Benji Chamberlain


BIRTHPLACE


OF FATHER#


6


MAIDEN NAME


OF MOTHER


asenathe Manning


BIRTHPLACE


OF MOTHER#


Chelmsford


OCCUPATION


at home


INFORMANT §


E.C Wright


PHYSICIAN'S CERTIFICATE


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


1905 ... to 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 : Himmiplegia-


(DURATION)


Contributory :


(DURATION) ....... DAYS


(Signed)


Autor y Scolonia-


M.D.


March 1, 190 (Address).


Chebusfor mass.


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


How long at Place of Death ? .. months. years. ................ days


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


Filed


Mar 2.


09 Edward . Robbing


-Con


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 II Torefactors Com.


DATE OF BURIAL


March 3 1909


UNDERTAKER Walter Perhaus


ADDRESS


(CITY OR TOWN.) 13


Registered No.


Date of l


Heb 28


1907


Death


1


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


FULL NAME xeon Vous


Place of l


Death *


5


Residence


Age


.years.


.months.


days


STATISTICAL DETAILS


SEX


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # iswell


NAME OF FATHER Napoleon Manreau


BIRTHPLACE OF FATHER ֏ Canada


MAIDEN NAME OF MOTHER Prodie Lemay


BIRTHPLACE OF MOTHER +


Canada


OCCUPATION at- home


INFORMANT § Napoleon


Manseau


PLACE OF BURIAL OR REMOVAL II


Chelmsford Mass


UNDERTAKER joseph albert


ADDRESS


57 le hever


PHYSICIAN'S CERTIFICATE


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


.. to March 1, 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 : whooping Cough. .....


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


Contributory :


(Signed)


Auturis. Servera


.(DURATION) DAY8


M.D.


March 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 Das: 2, 1909 Eduard & Rolfmy


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, 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. 1


92


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Powell (CITY OR TOWN.)


Manseau


Registered No


Date of ¿


Death 1 .1


auch /s


3


1


Jemay


DATE OF BURIAL March 20109 -1909


2


L


COMMONWEALTH OF MASSACHUSETTS


93


RETURN OF A DEATH


Chelmsford (CITY OR TOWN.)


FULL NAME Hannah J. Leahey


Registered No.


Place of }


Death


Church St. Forth Chelmsford


Death S ..


11


"


Age ..


59


.. years ..


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


STATISTICAL DETAILS


SEX


Pomalo


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married


MAIDEN NAME Ť


Hannah Sullivan


HUSBAND'S NAME t


James Leahey


BIRTHPLACE #


Ireland


NAME OF


FATHER


Michael Sullivan


BIRTHPLACE


OF FATHER$


Ireland


MAIDEN NAME OF MOTHER


Ellen Lynch


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION


At Home


INFORMANT §


Husband James Lethey


PLACE OF BURIAL OR REMOVAL I!


St. Patrick's Cemetery


DATE OF BURIAL


March IO


9


190


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Mar .1909 to Mar 8 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 : Pneumo


(DURATION)


DAY8


Contributory :


(DURATION). DAYS


(Signed)


James


M.D.


Mar 8 190 ... (Address)


Nochelmsford 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


Mar 10


.190,6


· Edward . Kufru


Clerk


* Clty 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.


It Name of cemetery.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


Date of ¿


March 8th, '09 190


Residence


1


1


COMMONWEALTH OF MASSACHUSETTS


94


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Jennie Thea


Place of )


Death *


5


Chemsford Centre


Date of


Thearch


10


Death 1


190 C


Residence




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.