Deaths 1910-1911, Part 3

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1910-1911 > Part 3


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | 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


Chelmsford Centre


Date of l


march 19 1850


Death


Residence


Westford It Chelmsfordoss.


Age 50


... years ..


:months ..


.days


STATISTICAL DETAILS


SEX


COLOR


10


PENGER , MARRIED,


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE# Lowell


NAME OF


FATHER


James Dollard


BIRTHPLACE OF FATHER# Arefund


MAIDEN NAME OF MOTHER Bridget Murphy


BIRTHPLACE


OF MOTHER#


Ireland


OCCUPATION Curative


INFORMANT § Wife


PLACE OF BURIAL OR REMOVAL 11


DATE OF BURIAL


It. PatrickLowell March2 01900


UNDERTAKER


M. H. The Donough


ADDRESS


108 ocham et


PHYSICIAN'S CERTIFICATE


.I HEREBY CERTIFY that I attended deceased during last illness, from March 19 1900 to March /9/ 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 :


Apoplexy


about one hour (DURATION).


.... DAY8


Contributory :


(DURATION) .. DAYS


(Signed).


Autun & Scorona.


............ M.D.


March 20,1900 (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


mar ..


10 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 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


-


COMMONWEALTH OF MASSACHUSETTS


188 Chelmsford


RETURN OF A DEATH


(CITY OR TOWN.) 29


FULL NAME


Sarah Elizabeth Montgomery


.Registered No.


Date of l


March 22 1990


Death §


.years.


8


months.


days


STATISTICAL DETAILS


SEX


HEmale


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widow


MAIDEN NAME +


Sarah & Stiles


HUSBAND'S NAME t


Jonathan Montgomery


BIRTHPLACE #


Strafford n.H.


NAME OF


FATHER


Joseph stites


BIRTHPLACE


OF FATHER#


Stratford D.H.


MAIDEN NAME


OF MOTHER


Betsy th all,


BIRTHPLACE


OF MOTHER #


Strafford n.H.


OCCUPATION


at home


INFORMANT § lo hr E. Dame


PLACE OF BURIAL OR REMOVAL II trafford cerut Stratford U.H.


DATE OF BURIAL


March 25 80


UNDERTAKER Halte Puchar


ADDRESS


Chelmsford


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from march 1900 to. March 21, 1900, 216 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 : Diabetic Coma.


... (DURATION) .. DAYS


Contributory :


(DURATION).


DAYS


(Signed)


Anh & ScoParia


.... M.D.


March 22


2, 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. 23, 1900 Edward S. Robbins


Clerk


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


t In case of married or divorced woman, or widow.


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


§ Name and address of person giving statistical details. 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 1


So Chelmsford


Death *


S


Residence


So Chelifund


Age.


82



/


COMMONWEALTH OF MASSACHUSETTS


189 Chelmsford. ..


(CITY OF


TOWN.) 30


FULL NAME


Felix Lovely


Registered No.


Place of 1


Death *


Chehuxford Mars


Date of l


Mar. 29


......


.19 0


Death


Residence


.


Age


89


.years ...


7


.. months. 0 .days


STATISTICAL DETAILS


SEX


COLOR


W


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE#


Montreal, Canada


NAME OF


FATHER


Unknown


BIRTHPLACE


OF FATHER#


Canada


MAIDEN NAME


OF MOTHER


Unknow


BIRTHPLACE


OF MOTHER #


Canada


OCCUPATION


4


tarner


INFORMANT §


Mis John Middleton


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last illness, from 190 ..... to March9000, 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).


DAY8


Contributory :


(Signed)


Anten G, Scolaria


Q (DURATION).


.. DAYS


M.D.


Max. 30, 1900 (Address).


Chalutford, Mass.


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


How long at


Piace of Death ?


years.


months. . days


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


Filed Mar. 31 1900 Edward &. Robbins


Clerk


PLACE OF BURIAL OR REMOVAL II fuit actieis cem,


DATE OF BURIAL


Mar. 31


1900


UNDERTAKER


Walter Parliam


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. || Name of cemetery.


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


1


RETURN OF A DEATH


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


STATISTICAL DETAILS


SEX


71


COLOR


20


WIDOWED, OR


DIVORCED


MAIDEN NAME +


Mary E. Goding


HUSBAND'S NAME +


Caleb Qagood


BIRTHPLACE#


Cambridge, Mass.


NAME OF


FATHER


Henry Golding


BIRTHPLACE


OF FATHER#


Brunswick me.


MAIDEN NAME


OF MOTHER


Elizabeth Phillies


BIRTHPLACE


OF MOTHER#


maine


OCCUPATION


at home


INFORMANT §


V.S. Parklara.


PLACE OF BURIAL OR REMOVAL !!


Edson Ces. Lowell Ma life. 7


DATE OF BURIAL


1900


ADDRESS


UNDERTAKER


Walker Becham Chelmsford, mas.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from .! March 21 1900 to. apr. 4 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 : Traumatisme ofstrach- Senility


.. (DURATION) 14


..... DAYS


Contributory :


(Signed) ..


Arthur4, comma


P (DURATION).


.. DAYS


.M.D.


aller, 7, 1900 (Address).


Clubresford, 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


am. Z.


1960 Edward J. Roffing


Clerk


Com


* 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.


190


RETURN OF A DEATH


(CITY OR TOWN.) 31


FULL NAME


Mary Elizabeth Isgood


.Registered No .....


Place of 1


Chelunsford Mass.


Date of


Upv. 5


.198 0


Death * S


Death


-


0


.months.


18


.days


Residence


Age


74


.. years.


COMMONWEALTH OF MASSACHUSETTS


THE COMMONWEALTH OF MASSACHUSETTS


19% Chelmsford


RETURN OF A DEATH


(CITY OR TOWNS 32


FULL NAME


Place of l


Death * S


Jungles are worth Chele fond


/


Residence


Áge ..... ,


.. years ..


.months.


.days


STATISTICAL DETAILS


SEX


Male


COLOR


what,


SINGLE, MARRIED, WIDOWED, OR DIVORCED,


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # forth Chelives And


NAME OF


FATHER


Peter Gay


BIRTHPLACE


OF FATHER#


Ruland


MAIDEN NAME


OF MOTHER


falls Harrington


BIRTHPLACE


OF MOTHER #


Queland


OCCUPATION


INFORMANT §


Father


!


PLACE OF BURIAL OR REMOVAL Il


DATE OF BURIAL


April/ 2016


UNDERTAKER/ Af Somwell Nous


ADDRESS


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last


illness, from.


.. 19


to ..


.... 19


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 : ... still Bom.


(DURATION). ... DAYS


Contributory :


IT.


(DURATION).


.. DAY8


1


(Signed).


M.D.


aper 6 19/ (Address).


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 april 7


6


19/0


Edward . Japón


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 ALL NAMES TO BE IN FULL


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


.Registered No ..


Date of ¿


April 6


.. 19/0


Death


-


192


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Louis Lafontan


33


.. Registered No.


Place of 1


So Chemetod Mars.


Date of l


March 5


....


19 6 0,


Death S


1


5


.months.


... days


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married


MAIDEN NAME t


V


HUSBAND'S NAME t


V


BIRTHPLACE #


Thue Rivers Canada


NAME OF


FATHER


Theles There Lafontan


BIRTHPLACE


OF FATHER#


Canada


MAIDEN NAME


OF MOTHER


Rosela Durant


BIRTHPLACE


OF MOTHER #


Canada


OCCUPATION


Stone butter.


INFORMANT §


Emanda Giroud Lafontan


PLACE OF BURIAL OR REMOVAL I!


Nashua n.H.


DATE OF BURIAL


april 13 196.0


UNDERTAKER


Eco W. Hualey


ADDRESS


79 Branch


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended d oused during last illness, from ...... 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 : accidental Drowning


Contributory :


... (DURATION)


.. DAYS


(Signed).


A Meia, MA. Medical Examin M.D.


april 18 1900 (Address)


160 Hymack


4


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 april 12 060 Edward ). Klaus


Clerk


C


* 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


Death * S


Residence


10 Perham St. Nashua Age 38


.years.


(DURATION). DAYS


193


COMMONWEALTH OF MASSACHUSETTS


CITY OF LOWELL


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Millian & Redmond


(6)


Registered No ..


Date of l


Cifuil 15


1900


Death


2


.months.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE # South Chelmsford North


NAME OF


FATHER


Hilliam Redmond.


BIRTHPLACE OF FATHER # South Chihansford.


MAIDEN NAME


OF MOTHER


may Henderson


BIRTHPLACE


OF MOTHER +


10 Ireland.


OCCUPATION


armer


INFORMANT § Frather


PLACE OF BURIAL OR REMOVAL I!


DATE OF BURIAL


It out loud Cun Chelmsford ( 1 pr.17 1900


UNDERTAKER


ADDRESS


2. 3. Curry 60 58 Trescott LA


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from ....


.190.


.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 :


accident


Fracture of Cervical + Dorsal Vertebrae due to falling bulkhead docx DURATION). .. DAYS


Contributory :


( OURATION)


DAY8


(Signed).


I.V. nuigs M. D. med Ex


M.D. Wme 16 1900 (Address) The Merrimack It Lowle


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 Cpu 18 1960 Girarsimars


Clerk


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


t In case of married or divorced woman, or widow.


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


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


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


ALL NAMES TO BE IN FULL


Place of )


Lowell Hasht


Death * S


Residence


So Chehanford "mare


Age


35


.years.


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


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single.


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


North Chelmsford, Mare


NAME OF


FATHER


James A. Senior.


BIRTHPLACE


OF FATHER#


England.


MAIDEN NAME


OF MOTHER


Helena Mabel Webley.


BIRTHPLACE


OF MOTHER #


England.


OCCUPATION None.


INFORMANT §


James A. Senior.


PLACE OF BURIAL OR REMOVAL !!


Riverside Cemetery. April 18- 1980.


DATE OF BURIAL


UNDERTAKER


Gro. Matealey.


ADDRESS


79 Branch St.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. Citral 13 . 1900 to Ctul/6/2010 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 :


Hepatitis


.


one work.


.. (DURATION). DAYS


Contributory :


... (DURATION) .. DAYS


(Signed)


M.D.


abril 17 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 april 18 1960 Edward &. Robbing


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.


194


RETURN OF A DEATH


North Chelmsford.


(CITY OF TOWN.) 35


FULL NAME


Harold Nelcon Senior.


.Registered No ..


Place of 1


North Chelmsford, Messe.


Date of l


April 16. 1900.


Death S ..


Residence


North Chelmsford, Mass.


..... Age.


.... years ..


.months ..


.days


COMMONWEALTH OF MASSACHUSETTS


Death * S


THE COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Stephanie Saignon-


.Registered No.


36


Place of l


Chequefort, mais


Date of ¿


Apr. 19,


Death


19/0,


Residence


Thelunsford, mars.


Age.


59


11


.months.


11 days


STATISTICAL DETAILS


SEX Female


COLOR /


SINGLE, MARRIED, WIDOWED, OR DIVORCED


m.


MAIDEN NAME + Stephanie Smith.


HUSBAND'S NAME +


BIRTHPLACE #


It . Où, P.Q.


NAME OF


FATHER


BIRTHPLACE OF FATHER# St. Pri, Q.Q.


MAIDEN NAME


OF MOTHER


Marguriette Demers.


BIRTHPLACE


OF MOTHER #


St. Pri, P.Q.


OCCUPATION House wife -


INFORMANT § Emile E. Pagno


PLACE OF BURIAL OR REMOVAL I


Edson Century


DATE OF BURIAL


Apr. 23, 1910.


UNDERTAKER


F. a Newtech


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. .19 to Apr. 19, 7.19/ 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 :


Venuplegia


about 7 months


.. (DURATION) ...


.- DAYS


Contributory :


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


(Signed) .!


Auchin 4, Scofora,


M.D.


Apr. 19,


1, 19/ 0 (Address).


Chelmsford, 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 april 21, 1910 Grward & Coffing


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.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


195


Death * S


.. years.


COMMONWEALTH OF MASSACHUSETTS


196


RETURN OF A DEATH (CITY OR TOWN.) 2


FULL NAME


Francis Leroy Hennessy Registered No.


37


Place of )


Death * S


Chemsford Mas


Date of l


april 19,1980


Death 1


10


.months.


days


STATISTICAL DETAILS


SEX male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE#


Waterville me


NAME OF FATHER alloqui's Hennessy


BIRTHPLACE OF FATHER# North Billerica


MAIDEN NAME OF MOTHER alice Herron


BIRTHPLACE OF MOTHER # Billerica masas


OCCUPATION


INFORMANT § father


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Mich. 29 1960 to Con. 19 1964, 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 : Convulsions .


(DURATION).


.DAY &


Contributory : Anaenna


... (DURATION) ..


(Signed) ...


Amara toward


.M.D.


apr. 20 1900 (Address) Chelineford Mans.


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


How long at


Place of Death ?


years.


months. days


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


Filed april 2/ 1960 Edward Potting


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.


UNDERTAKER ADDRESS hoe fill Lermot 70 york ami er cemetery.


Lowell Wase


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


april2 190


Residence


Chems Ford Mass Age.


.. years.


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 Mar 18 1910 to May /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 :


Chimie Rheumatism


Tueurs (DURATION). .. DAYS


Contributory :


Heat Diaria


... (DURATION) .. .. DAYA


(Signed).


James of Haban.


f ....... M.D.


May 2 1910 (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


May 3


....


.19/0. Edward . Rafting


Clerk


com


* 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 cometery.


.


Residence


-


=


"1


Age


62


.years ..


.2 .... months ..


.days


STATISTICAL DETAILS


SEX


Fomale


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED Married


MAIDEN NAME + Mary Raymond


HUSBAND'S NAME ! Themas Finch


BIRTHPLACE #


Canada P.Q.


NAME OF FATHER


Demos Raymond


BIRTHPLACE OF FATHER# Canada P.Q.


MAIDEN NAME OF MOTHER Not Known


BIRTHPLACE


OF MOTHER #


Canada P.Q.


OCCUPATION


At Home


INFORMANT § Husband


PLACE OF BURIAL OR REMOVALTASS. St. Patrick's Cemetery


DATE OF BURIAL


May 4, 1910


UNDERTAKER


ADDRESS


THE COMMONWEALTH OF MASSACHUSETTS


197 1


Chelmsford Mass ...


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Mary Finch


38


Registered No ..


Place of l


Ripley St. North Chelmsford


Date of \ May 1, 19IO


19


Death * S


Death S


-


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


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Allhouse)


Lecoul


Death * S


Place of )


Princeton It North Chichaforte of)


Residence


-


. Age


4


... years ..


.months


.. days


STATISTICAL DETAILS


SEX


Mall


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE# Stanford P.D


NAME OF FATHER Pierre Lecourt


BIRTHPLACE


OF FATHER#


Canada


MAIDEN NAME OF MOTHER Lilida Boucher


BIRTHPLACE


OF MOTHER #


Carrodu-


OCCUPATION


-


INFORMANT §


PLACE OF BURIAL OR REMOVALH St Joseph


DATE OF BURIAL


May 3


1900


ADDRESS


138


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. april 30 1900 to Day 2 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 : Membranous Group


Contributory :


(DURATION) ... .. DA¥8


(Signed).


JE Varney


.M.D.


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 may 3 10 Edward V. Rolling


7


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.


UNDERTAKER Adichambault Merrimack Name of cemetery,


1


COMMONWEALTH OF MASSACHUSETTS


198


Registered No.


39


... fay 2 1910


(DURATION).


3


.. DAYS


14 72


١


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


[12-16-1903-1,000] J 223


EDOM GIVES NATIO SOMERVILLE


FOUNDED 1


A CITY 1878. IJONBUIS IVNOI


ED


COMMONWEALTH OF MASSACHUSETTS


CITY OF SOMERVILLE


RETURN OF A DEATH


FULL NAME


Charles ... Carroll


Registered No ........ 3.54


Death


Place cf }


Home for the Aged, 186 Highland Ave. , SomervilleDeath April 13 90 1910.


Place of


Home for the Aged. 186 Highland Ave.


Residence


('No.)


Somervi (Stred) Mass


(Town of City and State)


Age 80 years - months.


.. days


STATISTICAL DETAILS


SEX


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


single


MAIDEN NAME If a married or divorced woman, or widow


HUSBAND'S FULL NAME


BIRTHPLACE


Give state or country ; also city, town, or county, if known


Ireland


NAME OF


FATHER


Lawrence Carroll


BIRTHPLACE


Give state or country ; also city, toin, or county, if known


OF FATHER


Ireland


MAIDEN NAME


OF MOTHER


Elisabeth McSherry


BIRTHPLACE


Give state or country ; also city, town, or county, if known


OF MOTHER


Ireland


OCCUPATION


None


INFORMANT'S


Person giving statistical details


NAME Sister Catherine


ADDRESS


186 Highland Ave.,


Somerville


(No.) ( Street )


. (Town or City)


PLACE OF BURIAL OR REMOVAL


DATE OF BURIAL


Apr. 14


.- 190_


Lowell, Mass. ( Town or City, and State)


UNDERTAKER'S NAME


John S. McGowan


ADDRESS


13 Stone Ave .,


Somerville


(No.) ( Street )


( Town or City)


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from ... NOV. 1909 to April 13 9019,10 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 : ( If a soldier or sallor who served In the war of the rebelllon both the primary and contributory causes of death must be given. )


Primary :...


Carcinoma of chest wall


( DURATION )


.DAYS


Contributory :


( DURATION )


DAYS


(Signed)


Chas ..... E. Mongan


M. D.


( Address )


24 .... Central .... S.t ...... Somerville


(No.)


(Street)


(Town or City)


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


Previous Residence


NO . Chelmsford


How long at


1910


Place of Death ?


Years,


8


.. Months,.


Days


Where was disease contracted,


if not at place of death ?


Received


April 14.


1910.


Wm. P.Mitchell Agent of Board of Health; appointed to issue burial permits


Filed


April 15


190- 1910.


City Clerk


male


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


199


(Cemetery)


قادر على


1


COMMONWEALTH OF MASSACHUSETTS


200


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Elizabeth Mc Larney


.. Registered No ..


4.1


Place of l


Centre St Chamaford Centre Date of War


Death


Residence


Centre Sp chemiferd Centie Age 88


.. years ..


2 months ...


n.dgys


STATISTICAL DETAILS


SEX female


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE ± heland


NAME OF


FATHER


Patrick Mc Larney


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME OF MOTHER Mary


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION


at Home


INFORMANT § James A, Mi harney


PLACE OF BURIAL OR REMOVALI It Vatuck




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.