Deaths 1910-1911, Part 2

Author: Chelmsford (Mass.)
Publication date: 1910-1911
Publisher:
Number of Pages: 380


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1910-1911 > Part 2


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 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37


(Signed)


M.D.


.190 ..... (Address).


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


How long at


Place of Death ?


years.


months


4


days


1


Where was disease contracted,


If not at place of death ?


Filed


fick ?


1960 Edward & Rettung


Cierk


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


§ Name and address of person giving statisticai 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


Death * S


Death


COMMONWEALTH OF MASSACHUSETTS


174


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Catherine (though


Registered No ....


15


Place of Conector at North Cheinfaldet


Date of l


Fat->


1960


Death


Residence


Age


.years ...


.. months.


days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR < DIVORCED


MAIDEN NAME


HUSBAND'S NAME t


BIRTHPLACE # North Chemfand.


NAME OF FATHER


Thomas At hunchlap


BIRTHPLACE OF FATHER# Lavell


MAIDEN NAME


OF MOTHER


Anniety Lland


BIRTHPLACE


OF MOTHER +


Canada


OCCUPATION


INFORMANT § Father


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Inky. 3 1900 to July ) ...... 190.0., that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : congenital delikely.


.. (DURATION). DAYS


Contributory :


congenital meccsetin


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


them of war


(Signed). M.D. July) 1900 (Address) H. Chatcontent


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


How long at


Place of Death ?


years.


days


months.


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


Filed


1960 Canard S. Robbing


Com Clerk


PLACE OF BURIAL OR REMOVAL II


At Patrick


Lowsee


DATE OF BURIAL


Fel-8


1900)


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 details. I] Name of cemetery.


ALL NAMES TO BE IN FULL


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


-


14


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


ALL NAMES TO BE IN FULL


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. May 23 1909 to Jan. 26 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 :


Exhaustion from Chronic


alcoholism


2 yrs - 4 mos


., ... (DURATION) ...


DANS


Contributory :


Chronic Dementia (alcoholic.)


(DURATION).


2.ye


DAYS


(Signed)


Edward French


M.D.


Jan. 26 1900 (Address).


Medfield


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


How long at


Place of Death ?


years.


10


.months.


days


Where was disease contracted,


If not at place of death ?.


Filed.


Feb. 2 1960 Stillman J. Shear


(


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.


175


RETURN OF A DEATH


(CITY QR TOWN.)


9 /6


FULL NAME


Place of )


Medfield Insane asylum


Date of ¿


Jan. 26


1900


Death * S


Residence


Chelmsford Mas ..


Age


53


.. years ..


months &


.. days


STATISTICAL DETAILS


SEX


m


COLOR


W


STABLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


Boston


NAME OF


FATHER


Unknown


BIRTHPLACE


OF FATHER#


11


MAIDEN NAME


OF MOTHER


11


BIRTHPLACE


OF MOTHER #


OCCUPATION


Teamster.


INFORMANT § Danvers State Hospital


PLACE OF BURIAL OR REMOVAL II


Vine Lake Cem, Medfild


DATE OF BURIAL


Feb. 2


196.0


UNDERTAKER


a. B. Parker


ADDRESS


Medfield


COMMONWEALTH OF MASSACHUSETTS


Medfield


Willis


Fr. Griffin


Registered No ..


Death


1


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


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Florence B, the bluse


.Registered No.


Date of l


Death S


....


1900.


Residence


No. Chelms, Mass


Age ..


29


..... years ..


2 months ...


29 days


STATISTICAL DETAILS


SEX 7


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME Ť


Florence B. Eaton


HUSBAND'S NAME t


Um. 2) Mature


BIRTHPLACE # Lowell Man.


NAME OF


FATHER


William a. Calon


BIRTHPLACE


OF FATHER$


Newton Mass.


MAIDEN NAME


OF MOTHER


Clara M. Olney


BIRTHPLACE


OF MOTHER #


no. Billerica Mans.


OCCUPATION Housewife


INFORMANT § Him & mcclure


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Pierside Carn. no. Chiedo Feb. 4 1960


UNDERTAKER


A.a. Weinlich


ADDRESS


80 Midde Sr


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


iliness, from.


July 2


1900 to July 7


.. 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 :


(DURATION)


DAYS


/


Contributory :


(DURATION).


DAY8


(Signed)


FElaunay


M.D.


1900 (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


tier. 9,


......


1900 Ederand J. Robbing


Con 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. Il Name of cemetery.


(


176 Vouell


(CITY OR TOWN.) 30% 17


Place of l


No. Chelimo. Mass


Death * S


-


COMMONWEALTH OF MASSACHUSETTS


177 Chelmsford


(CITY OR TOWN.)


FULL NAME


Mary Spaulding Lowering


.Registered No.


1


Date of l


Death


Heb 7


190 0


.. years.


4


.months.


.. days


STATISTICAL DETAILS


SEX HEmale


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widowed


MAIDEN NAME Ť


Mary Spaulding


HUSBAND'S NAME t


Henry Lovering


BIRTHPLACE #


Billerica


NAME OF


FATHER


Jacob Spaulding


BIRTHPLACE


OF FATHER#


Billerica


MAIDEN NAME


OF MOTHER


Mary ann Esty


BIRTHPLACE


OF MOTHER #


Billerica


OCCUPATION


at home


INFORMANT §


Must Lovering


PLACE OF BURIAL OR REMOVAL II


Forefathers Com, Chelucfog


DATE OF BURIAL


HEGIO


1980


UNDERTAKER


Malta Perhow


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Jan. 30- 1980 to Heb 7h 1960, 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 embolism


. (DURATION).


8


.. DAYS


Contributory :


Senile


..... (DURATION) ..


DAYS


(Signed).


Amare toward


M.D.


Fib. 9 1980 (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 Heb. 10 1900 Edward & Robbins


Form


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


1.8


Place of 1


Checksford


Death * S


Residence


Chelmsford


Age


77


-


COMMONWEALTH OF MASSACHUSETTS


1.78 No Chelmsford. .. .


RETURN, OF A DEATH


FULL NAME


Arville L. Hout.


(CITY OR TOWN.)/ 19


Place of l


Death *


$10 Gay Bt. No. Chelms Ford.


Date of }


Death


Feb., 8.


......... 1960.


Residence


Age


.. years.


1


.. months ..


16


.days


STATISTICAL DETAILS


SEX


-


COLOR


Dr.


DIV


SINGLE, MARRIED,


WIDOWED, OB .


DIVORCED Single.


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


No. Chelmsford.


NAME OF


FATHER


John A. Hoyto.


BIRTHPLACE


OF FATHER$


New Brunswick.


MAIDEN NAME


OF MOTHER


Polly Flannery.


BIRTHPLACE


OF MOTHER #


England.


OCCUPATION


None.


INFORMANT §


John A. Hoy O.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from Jab, 4


1960 to July 8


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:


Coucoubriones


Primary :


in 4 horas


.. (DURATION).


DAYS


Contributory :


Whooting Cough


1


.. (DURATION).


2 wee


.. DAY8


(Signed).


M.D.


Fring 8


.190 ...... (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


Tel. 9 900 Eduard Posting


1900 award


Clerk


L


* 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 countrys also clty, 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


PLACE OF BURIAL OR REMOVAL !! Riverside bemeters JA, Chelmsford.


DATE OF BURIAL


Feb, 10, 19/0.


UNDERTAKER


Gro Matealey.


ADDRESS


79 Branch &


Registered No ....


COMMONWEALTH OF MASSACHUSETTS


1.79


RETURN OF A DEATH


(CITY OR TOVA.) 20


FULL NAME


Warak P Stuart


.Registered No.


Place of l


Death * S


Chelmsford, mais


Date of het 13


190/0


Residence


Age.


74


.. years ..


.months


.days


STATISTICAL DETAILS


SEX


COLOR


w


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


Saralid. leworker


HUSBAND'S NAME t


John Stuart


BIRTHPLACE#


Jacke mille. me.


NAME OF


FATHER


Charles leworker


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


Unknown


BIRTHPLACE


OF MOTHER #


OCCUPATION (et home)


INFORMANT §


If M. Stuart


Filed


Feb. 17 1960 Edward , Robbing


Town Clerk


PLACE OF BURIAL OR REMOVAL II Edson leme Lowell


DATE OF BURIAL


Feb. 17 19010


UNDERTAKER


ADDRESS


Walter Tenham (helgen) ) Name of cemetery.


whan


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from . Feb 8, 1900 to 4 cb 13, 1960 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 :


Epidemia Influenza


..... (DURATION).


DAYS


6


Contributory :


Clonic Bronchitis


Indefinite -


.... (DURATION).


.. DAY8


(Signed)


Artur 9, comma


M.D.


Feb, 16 1960 (Address)


Chebuford, 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 ?.


* 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.


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


Death


9


COMMONWEALTH OF MASSACHUSETTS


180 y a well.


(CITY OR TOWN.)


21


.Registered No ..


Place of )


Wat Pleasant ft. o. Chel mo Date of


Death * S


Residence


144 Ad como It. Howell.


38.0m.


2


months.


.days


STATISTICAL DETAILS


SEX


M.


COLOR


W.


SINGLE, MARRIED, WIDOWED, OR- DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


treland.


NAME OF


FATHER


Michael


BIRTHPLACE


OF FATHER#


Azland.


MAIDEN NAME


OF MOTHER


Hary Will


,


BIRTHPLACE


OF MOTHER #


freland.


OCCUPATION


faberEr


INFORMANT §


Wife.


PLACE OF BURIAL OR REMOVAL II


St. Patricks


DATE OF BURIAL


CAEb. 16.


19.00


UNDERTAKER


Cx Halloy


ADDRESS


Ja well


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Place 3, 1940 to Tel. 14, 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 :


monary Tuberculosis


. (DURATION) DAYS


Contributory :


Hemorrhage


... (DURATION). DAYS


(Signed).


Cassidy


M.D.


Feb. 14, 1900 (Address) 26 Runals Blof, Lowell


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


tiel, 15 1960 Edward ). 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 details. [{ 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


Steffen


f Icanley


F & B.14.


.1900


Death S


Age


.. years.


1


COMMONWEALTH OF MASSACHUSETTS


Chelucofund.


(CITY OF/TOWN.) 22


FULL NAME.


Sarah Carter Litchfield


.. Registered No


Place of l


Death * S


Chelmsford, Mass.


Date of l


Heb 27


1900


Death 5


10


21


.months.


.. days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR- BIVORCED


MAIDEN NAME +


Savale Elégaberto Cartão


HUSBAND'S NAME Paul F. Litchfield


BIRTHPLACE #


Barnet It.


NAME OF


FATHER


John Carter.


BIRTHPLACE


OF FATHER#


Barnet,


It.


MAIDEN NAME


OF MOTHER


Elizabeth Hopkins


BIRTHPLACE


OF MOTHER#


Peacham, Vt.


OCCUPATION


at Home


INFORMANT §


Trace Litchfield


PLACE OF BURIAL OR REMOVAL II


heene Cen


Carlisle, Mais.


DATE OF BURIAL


Mar. 21 19010


UNDERTAKER


Walter Pecham


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last illness, from. Jan 1960 to Fab 27 1960 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 : Cardiac Embolism.


.. (DURATION).


. DAYS


Contributory :


arteriosclerosis


School years. (DURATION).


(Signed).


Amara forward


.. M.D.


....... 199.( (Address).


Clubmustard,


SPECIAL INFORMATION only for Hospitals, institutions, Transients, or Recent Residents. How long at Place of Death ? . years .. days months.


Where was disease contracted,


If not at place of death ?.


Filed Mar. 2 19010 Edward S. Softma


60


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 statisticai detalls. || 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


Residence


Age.


74


.years.


COMMONWEALTH OF MASSACHUSETTS


182


RETURN OF A DEATH


(CITY-OR TOWN.)


FULL NAME


Martha S. 1320,102.


Registered No.


23


Death * S


Place of )


What Chelverdad Dans


Date of l


Her. 28


.. 196


Death


Residence


... years ..


3


.. months .. 22 .days


STATISTICAL DETAILS


SEX


COLOR


Female. VIhita


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Marchal. Calvert


HUSBAND'S NAME t


17


BIRTHPLACE #


1 miele. Mars


NAME OF FATHER Millioner W. Ecalment


BIRTHPLACE OF FATHER$ England. vd.


MAIDEN NAME OF MOTHER Martha-Hildreth


BIRTHPLACE


OF MOTHER


Mantard Mans


OCCUPATION


INFORMANT §


Enma. Brown.


" fert Chelmar Mar.2.


DATE OF BURIAL


UNDERTAKER


1


1


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from. nen 6 1960 to July 28 ... 190.0. 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 :


4 most


. (OURATION) .. .+ DAYS


Contributory :


(OURATION) OAYS


(Signed)


M.D.


.1900 (Address).


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


How long at


Place of Death ?


... years ..


months. days


Where was disease contracted,


If not at place of death ?


Filed


mar. 2 1980


Edwards, Robfun


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 detalis. |[ Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL I


That Chamqual Comipre Claro-3 1960


ADDRESS


COMMONWEALTH OF MASSACHUSETTS


183 Chelmsford


(CITY OR TOWY.) 24


FULL NAME Storengo Smeetter


Place of l


Chelmsford, mais.


.. Registered No ..


Date of May, 2


.190 0


Death


.years.


9


18


months ..


.. days


STATISTICAL DETAILS


SEX


COLOR


W


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE+


Westford, Mass.


NAME OF


FATHER


Nathaniel Sweetser


BIRTHPLACE


OF FATHER


Unknown


MAIDEN NAME OF MOTHER Nancy Hutchins thuch 4.


BIRTHPLACE OF MOTHER # Westford, Mass.


OCCUPATION


Retired


INFORMANT §


adams


How and Sweetser


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Faut Pond Cem. So. Shelangt Mar. 6


1900


UNDERTAKER


ADDRESS


Walter Puchar Chehisfirst.


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 :


Miocarditis


... (DURATION). DAYS


Contributory :


arteriosclerosis


.... (DURATION)


... DAYS


(Signed)


Actual. Scobama


.. M.D.


..... 190℃ .. (Address).


Chelmsford, mares


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. 6


1900 Edward "offins


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


Death * S


Age.


78


Residence


11


RETURN OF A DEATH


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


THE COMMONWEALTH OF MASSACHUSETTS


184


Lamil


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Orlando H 200 9C


201-25


.Registered No ..


Place of l


Death * S


Residence


Chelmsford Mass.


.Age ..


69


.. years ..


months.


.. days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE#


Croydon, D. H.


NAME OF


FATHER


William Dodge


BIRTHPLACE


OF FATHER#


Grunden N. It.


MAIDEN NAME


OF MOTHER


Lucinda Stockrell


BIRTHPLACE


OF MOTHER #


Lebanon N. H.


OCCUPATION Retired


INFORMANT §


Thro. O. N. Norge


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. March 1909 to Much 4, 1910, 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 : (Uteriosclerose 1


(DURATION) .. DAYS


Contributory :


Hemiplegia


3 20 ElKes


(DURATION) 24 hours.


(Signed) .....


....


.. M.D.


Mai. et.


Chilensford, mars.


, 19/0 (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


Mar. 7 1910 Edward Robbing


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 detalls, li Name of cemetery.


PLACE OF BURIAL OR REMOVAL II


Edson Cemetery


DATE OF BURIAL


Thai. 7


. 1910.


UNDERTAKER


I.a. Heinbeck


ADDRESS


So Midex, St.


Death


5


Date of l


Man. 4 19 !!


4


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


.


COMMONWEALTH OF MASSACHUSETTS


185 Chelmsford


RETURN OF A DEATH


FULL NAME


Williamy Augustus Ingham


(CITY OR TOWN.) 26


Place of 1


Chelmsford


Death * S


Residence


Chelmsford


Age


67


... years ..


10


.months.


16


.. days


STATISTICAL DETAILS


SEX


Mals


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married


MAIDEN NAME t HUSBAND'S NAME t


BIRTHPLACE #


Strong The.


NAME OF


FATHER


I'm Ingham


BIRTHPLACE


OF FATHER#


Com ME.


MAIDEN NAME


OF MOTHER


Martha Northley


BIRTHPLACE


OF MOTHER#


avon me.


OCCUPATION


Merchant


INFORMANT §


Ms M.a. Ingham


PLACE OF BURIAL OR REMOVALI


Forell Cem. Lowell


DATE OF BURIAL


March 19


196.Q.


UNDERTAKER


Walter Puchar


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


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


Much 190 8 to March 16 1990, 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 :


Carchi Dilatation


(OURATION).


.. DAYS


(Signed)


M. D.


March 18 1900 (Address).


22 (Eutral


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


Mas. 18 1900 Edward J. Rotfins


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.


Registered No.


Date of l


March 16 1900


Death


THE COMMONWEALTH OF MASSACHUSETTS


186 Vouell


RETURN OF A DEATH


(CITY OR TOWN.)


Samil M. Coburn


Registered No 2027


Place of 1


Death * S


Residence


Chein three Phas Age.


129


... years


.. months ..


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, -WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Pelharn


nick.


NAME OF


FATHER


Daniel Coburn


BIRTHPLACE OF FATHER# Pelham, n.W.


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER#


Telham, S. W


OCCUPATION Meat Cette


INFORMANT §


1


PLACE OF BURIAL OR REMOVAL !! Westhammam.


DATE OF BURIAL


than.19, 1916


UNDERTAKER I. G. Weinleck


ADDRESS


So Mider. Lo


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Jeb 26, 19/0 to March 1619/0, 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) LES


DAYS


Contributory :


(DURATION) ....... DAY8


(Signed)


WeSaw, w


.M.D.


March 17 1910 (Address) 222Lei


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


March 1/ 19/10


Edward . Bobbing


Form 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 detalis. [ Name of cemetery.


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


FULL NAME


Chelen ford, mas.


Date of l


Man. 16


19 10


Death


1


A


COMMONWEALTH OF MASSACHUSETTS


18%


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


William 7, Dollard


Registered No.


28


Place of }




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.