Deaths 1908-1909, Part 9

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1908-1909 > Part 9


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


(Signed)


* E Vanagy


M.D.


May 12 1909 (Address)


n chefcontent


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 Inem 12


1909


* 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


Registered No.


Date of l


Death


1


May 12.1909.


Clerk


COMMONWEALTH OF MASSACHUSETTS


108


Chelmsford


(CITY OR TOWN.) 30


Registered No.


Place of 1


chelmsford, Mark.


Death * S


Residence


Boston


Age


67


.years.


6


months.


9 .days


STATISTICAL DETAILS


SEX


Male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Berlin, Mare.


NAME OF


FATHER


Thomas Hall


BIRTHPLACE


OF FATHER#


Leonunstro


MAIDEN NAME OF MOTHER Sauch, Couper


BIRTHPLACE OF MOTHER # Plymouth


OCCUPATION Physician


INFORMANT §


Mo Hale


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. May 14th May 14 .190.9, .... 190.7.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 : leerbral embolism


(DURATION).


1


DAY8


Contributory :


arteriosclerosis


(OURATION) ...... DAYS


(Signed)


amara toward


M.Đ.


Mg 15


190 .. 1 (Address)


Chelimiting


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


Man, 17.


1909 Edward Rotting


Clerk


PLACE OF BURIAL OR REMOVAL II Honest Hil Pers


DATE OF BURIAL


May 17


190 .. 7 ..


UNDERTAKER


Halte Perhan


ADDRESS


Chelmsford


* 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


RETURN OF A DEATH


FULL NAME


Dr. Thomas Hall


Date of


May 14


.1909


Death S


1


$


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 t HUSBAND'S NAME t


BIRTHPLACE# North Theluns ford


NAME OF


FATHER


BIRTHPLACE OF FATHER$ C


)


MAIDEN NAME OF MOTHER Era Lagrande


BIRTHPLACE OF MOTHER North Stradford


OCCUPATION


C


INFORMANT § Fra This


PLACE OF BURIAL, OR REMOVAL II If gareth


UNDERTAKER


ADDRESS


135€


I Archambault services


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from.


.....


190. .to May 15 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 :


atalectares


href hour.


(DURATION).


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


Contributory :


Temature auch


(DURATION). DAY8


(Signed)


7 E Varney


.M.D.


may 16 1909 (Address


n. Chelfen?


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 than 17


1909. Edward Rating


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.


109


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Quang Lagrandeur


Place of l


Death * S Marth Che husfard


Date of ¿


Death


May 16


.190


Residence


Age


.years.


months.


1 hour


days


STATISTICAL DETAILS


Registered No ...


3/


1


DATE OF BURIAL


COMMONWEALTH OF MASSACHUSETTS


110


RETURN OF A DEATH


(CITY OR TOWN.)


1


FULL NAME


Place of l


Death * S


Date of l Death May 21 1909.


Residence


1.1.


Age


.. months ..


.days


STATISTICAL DETAILS


SEX male


COLOR White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Lowell maso


NAME OF FATHER Thomas , gridatoal


BIRTHPLACE OF FATHER* England(


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER # Ferment


OCCUPATION


INFORMANT §


Thomas Budgeford.


PLACE OF BURIAL OR REMOVAL II Ho Chelmsford


DATE OF BURIAL


May 2 3 rd 1909


UNDERTAKER GromHealey.


ADDRESS


79 Branch Sr.


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from. 190 May13 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 :


Whooping Cough


2 × 3 work


(DURATION) DAYS


Contributory :


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


(Signed)


JE Varney


n. Chaleurfest


M.D.


May 22 909 (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 22 .190., ... Edwards, Robbins


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 detalls. Il Name of cemetery.


-


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


ALL NAMES TO BE IN FULL


Mark Intasten Registered No. 32


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


STATISTICAL DETAILS


SEX Female


COLOR White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widowed


MAIDEN NAME + Et Lehanna S. Johnson


HUSBAND'S NAME t Peter M. Schmon


BIRTHPLACE # Sweden


NAME OF FATHER Vil Johnson


BIRTHPLACE OF FATHER#


MAIDEN NAME OF MOTHER Petronella Martinon


BIRTHPLACE OF MOTHER # Burdur.


OCCUPATION


INFORMANT § Ernest. a. Johnsson E Chelonfand


PLACE OF BURIAL OR REMOVAL II Edson Secretary


DATE OF BURIAL May 26 1909.


UNDERTAKER 311/ Saunders


ADDRESS 12 Hands


mmell.


PHYSICIAN'S CERTIFICATE


HEREBY CERTIFY t


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 :


acciden (BON. SI. Ruay)


multiple Traumatisme (Fracture ofSkull Thera Polis Elixo)


Contributory :


(OURATION). .. DAYe


(Signed)


a W. Meigs ME Hedied Examens


Aha, 25 90 (Address)


la Themback h.


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 Thay 26 1909 Gdwand . Rolling


Com Clerk


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


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


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


6. Chelmsford.


(CITY OR TOWN.)


33 77.


FULL NAME


Registered No.


Date of ¿


May 23


1909


Death


Death * 5


Place of } 6. Chelmsford


Residence


6. Chelmsford


5%


Age


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


.. years


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Johanna S. Johnson


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Registered No.


Place of )


Date of ¿


Hav 23, 109


190


Death *


5


Residence


Age


T9


years.


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


STATISTICAL DETAILS


SEX


Female


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


North Chelmsford


NAME OF


FATHER


Ichr 7. Callahan


BIRTHPLACE


OF FATHER$


Lcwoll


MAIDEN NAME


OF MOTHER


Ann Bradley


BIRTHPLACE


OF MOTHER #


Trelard


OCCUPATION


INFORMANT §


Father


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


St. patrick's Cemetery


C


190 ..


ADDRESS


3 24 Market St


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from May 5 190.9 ... to May 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 : Pulmonary tuberculosis


one yeah (DURATION). .............. DAYS


Contributory :


(DURATION) .. DAYS


(Signed)


JE Vaney


.M.D.


May 2/19


190 ..... (Address)


7. Cheharfen


SPECIAL INFORMATION only for Hospitals, Institutlons, Translents, 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 Talking


C


Voit Clerk


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


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


+++ 00 =


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


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


12


Chelmsford


34


Death S


-


UNDERTAKER


113


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of l


Novell minhaluz.


Date of l


Death *


Residence


Creio,2) Ferrel ", ILCAL2


14


.. years.


months.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


1


MAIDEN NAME Ť HUSBAND'S NAME +


BIRTHPLACE #


1


NAME OF


FATHER


1


* cander vargérez


BIRTHPLACE OF FATHER# Fort George R. L.


MAIDEN NAME


OF MOTHER


Marta Hilson


BIRTHPLACE


OF MOTHER +


Nova Scotia


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I 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 :


Intestinal Hangrend


1


Contributory :


parerilazio de 1kl 12221


(Signed)


Ciara Howard,


.M.D.


2 may 21 190 1 (Address)


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


How long at


Place of Death ?


.years.


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


Filed Enne 4 1904


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 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 ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


PLACE OF BURIAL OR REMOVAL II


ine Vidac tum. thelawford


DATE OF BURIAL May 31


190 6


UNDERTAKER Kaller wham.


ADDRESS


1


1


.Registered No.


Death 1


190


9


Ag


1


( DURATION),


DAYS


(DURATION)


.. DAYS


COMMONWEALTH OF MASSACHUSETTS


114


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of l


Death *


1


Chelmsford


Centre


Date of


Death


S


Thay


3/1


.190


9


Residence


Chelmsford maso


Age


49


.. years


months.


.. days


STATISTICAL DETAILS


SEX


female


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


marruce


MAIDEN NAME +


Martha ft.


HUSBAND'S NAME t


Charles J. Searle


BIRTHPLACE#


Concord n. H.


NAME OF


FATHER


David O. Stanyan


BIRTHPLACE


OF FATHER #


Wentworth n. H.


MAIDEN NAME


OF MOTHER


mary


BIRTHPLACE


OF MOTHER #


Warren


OCCUPATION


at-


home


INFORMANT § Husband


PLACE OF BURIAL OR REMOVAL !! DATE OF BURIAL Lowell Cemetery June 2, 1909


UNDERTAKER ADDRESS b.m. young 33 Mescott


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from


يميهوب


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


(DURATION) .. DAYS


Contributory :


(Signed).


Antun S. Scolonia,


.. . . DAYS


M.D.


-June 1, 1909. (Adres).


Agy. Brand of Health


Chelo 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 9. Edward Koffie 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 marrled or divorced woman, or widow. # State or country ; also city, town or county, if known.


§ Name and address of person glving statistical detalls. !! Name of cemetery.


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


martha H. Searle


.Registered No.


431


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


STATISTICAL DETAILS


SEX


Male


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Nashua, N.H.


NAME OF


FATHER


George F. Spaulding


BIRTHPLACE


OF FATHER$


Westford, Mass,


MAIDEN NAME


OF MOTHER


Eliza B. Downing


BIRTHPLACE


OF MOTHER


Piermont, N.H.


OCCUPATION


Blacksmith


INFORMANT §


Mrs. Ella A. Roberts,


sister.


PLACE OF BURIAL OR REMOVAL II Portsmouth, N.H.


DATE OF BURIAL


May .... 17


190 ..


9


UNDERTAKER


A.G.Getchell & Son


ADDRESS


No. Grafton


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last 190. illness, from Apr. 28 .to 190 .. ... 5 May 14, 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 : Arterio ... Sclerosis


Chronic Myo & Endo Cerdetis.


Cordeac Failure.


(OURATION)


........


.. DAY8


Contributory :


(DURATION) ...... . DAY8


(Signed


E V.Scribner Supt.


M.D.


May 14


.190 9 (Address).


Worcester


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


How long at


Place of Death ?


4


years


months.


17


days


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


Filed


May. 14.


1909


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 cometery.


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


115


Grafton


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


George ... A ..... Spaulding


Registered No.


4.3


Place of )


Grafton Colony, Worcester Insane Asylum


Death * S


Residence


Chelmsford, Mass.


Age


58


.years.


11


13


months.


days


.....


Date of l


Death


S


May .... 14


1909


... .


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


STATISTICAL DETAILS


SEX


mal


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED Widowed


MAIDEN NAME Ť


HUSBAND'S NAME Ť


BIRTHPLACE $ Buscawn N 71.


NAME OF


FATHER


Joseph Jones.


BIRTHPLACE OF FATHER$ Boscawen, 171.


MAIDEN NAME OF MOTHER


BIRTHPLACE


OF MOTHER$


OCCUPATION Retired


INFORMANT §


arthur W. Jours


109 Exeter St. Lawrence Mars


PLACE OF BURIAL OR REMOVAL II


mans Spring Gove Curling UNDERTAKER Walter Perham


DATE OF BURIAL


Juan 1 0 1909


ADDRESS Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


iliness, from.


Ullan 17


190


05 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 Cere bral Safteuro


(DURATION).


100


DAYS


Contributory :


(Signed)


Im Tandall


M.D.


Jung 1905 (Address).


Of well


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


Jime 9


2 derand Doffing


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.


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


116 Chelmsford


RETURN OF A DEATH


(CITY OR DOWN.)


FULL NAME


Warren & gomes.


38


.Registered No.


Place of l


Chelmsford mars


Date of June 8.


1909


Death *


S


Residence


Lawrence Mars


Age


56


.. years.


6


20


.. months.


.days


Death 1


7 190.


(DURATION)


DAYS


1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Chelmsford


(CITY OR TOWN.) 39


FULL NAME.


Halen &. Lord


Place of l


Chelmsford


Death *


S


Residence


Chelmsford


Age


21


.. years.


9


8


months


.days


STATISTICAL DETAILS


SEX_ Female


COLOR


White


SINGLE, MARRIED, .


DIVORCED


Sunyle


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Laurence


NAME OF


FATHER


Edwin H. Lord


BIRTHPLACE


OF FATHER#


Springvale, Maine


MAIDEN NAME


OF MOTHER


Etta Strany


BIRTHPLACE


OF MOTHER#


Manchester n.H.


OCCUPATION


Teacher


INFORMANT §


S. C. Perham


PLACE OF BURIAL OR REMOVAL II Bellevue Com.


DATE OF BURIAL


June 15 1909


UNDERTAKER


Mr. Perham


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last


100


ittiress, 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


Jericide


. (DURATION). DAYS


Contributory :


(DURATION).


.DAYS


(Signed) ..


IV. Meg, MA. Medical Examin


A.D.


June 15 1900 (Address)


160 Mammaek 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 21× 15,


190


9. Eduard ). Rolling


Down


Clerk


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


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


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


MARGIN RESERVED FOR BINDING


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


Date of l


.Registered No ..


June 13


.190 7


Death


ء


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


STATISTICAL DETAILS


SEX


COLOR


Thit.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE # North Chelmsford WARS.


NAME OF


FATHER


BIRTHPLACE OF FATHER #


Trelan 1


MAIDEN NAME


OF MOTHER


BIRTHPLACE OF MOTHER #


Lowell Fass.


OCCUPATION


INFORMANT §


Tathor


PLACE OF BURIAL OR REMOVAL II


Lowell fuss.


DATE OF BURIAL


June 15


190 ...


9


St. Patrick's Cemetery


UNDERTAKER


ADDRESS


S. t. ODonnell Non 324 Mauset St


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. June 6 1909 to Jamie 14 190 ... 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 :


Tubercules Menugetis


Contributory : .....


(DURATION) .... DAY8


.


(Signed)


7 E Varer


M.D.


Hora1 4 1909 (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 Same 15


190.


9 Edmand & Rotting


Clerk


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


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


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


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


118


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


1:30 Melon


Registered No.


40


Place of l


Death * S


Church St. North Chelasford


Death


Date of ¿


June 74,100


190


Residence


11


.months ... days


Age


... years.


(DURATION).


17


.. DAYS


-


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 110121


MAIDEN NAME Ť HUSBAND'S NAME t


BIRTHPLACE # Lawrence Mass


NAME OF


FATHER


Michael Z. Dorahu


BIRTHPLACE


OF FATHER#


Fr.lund


MAIDEN NAME


OF MOTHER


-Ilen Haggerty


BIRTHPLACE


OF MOTHER #


Ir land


OCCUPATION Fron Coller


INFORMANT §


Thomas T. Denahue


Con


.


PLACE OF BURIAL OR REMOVAL I


St. Bernard Cemetery


Concord Moos


DATE OF BURIAL


1900


ADDRESS


I.F. Donnell Sous 324 Marketshome


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from


nich.


190.9 .. to June 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 : Pernicious anaenua.


One year. (DURATION). DAYS


Contributory :


DURATION)


. DAYS


(Signed).


Amara tward.


M.D.


Om 18 1909 (Address)


Thelunsford Man.


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


Clerk


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


1


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Registered No.


11


Piace of )


Date of l


Death *


S


Death


190


Residence


Age


20


years


......


.months .. .days


STATISTICAL DETAILS


SEX


COMMONWEALTH OF MASSACHUSETTS


119


Forall Mass


1


.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Sin~1e


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


NAME OF


FATHER


BIRTHPLACE


OF FATHER+


MAIDEN NAME


OF MOTHER


Alice Voraba


BIRTHPLACE


OF MOTHER #


OCCUPATION Operatore


INFORMANT §


Sister Fiss Tary refrath


PLACE OF BURIAL OR REMOVAL I


-


DATE OF BURIAL


C ..


190.


UNDERTAKER


ADDRESS


J.J. O Donnell /Jour 324 MarketVx


PHYSICIAN'S CERTIFICATE


¡ HEREBY CERTIFY that I attended deceased during last illness, from. May 19 1909 to Jaume 19 909 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 : Urgencia


about. 30 days. KOURATION ) .. DAYİ


Contributory :


(DURATION) .. DAYS


(Signed)


M.D.


.190 ...... (Address).


H. Chelaufend


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 June 21 1907 Edward J. 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. Il Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


COMMONWEALTH OF MASSACHUSETTS


120


RETURN OF A DEATH


(CITY OR TOWN.)


412


Registered No.


Date of ¿


-


Death *


5


Death


1


190


Residence


Age


.. years.


months ...


.. days


FULL NAME Place of )


-


STATISTICAL DETAILS


·


1


1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Charles MS Nicholl


.Registered No ..


Place of l


Mt. Pleasant Sono le helinfare


Death


Residence


.. years.


.. months.


.days


STATISTICAL DETAILS


SEX


Mali


COLOR


white


SINGLE,MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t




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.