New Horizons Genealogy


Belmont New Hampshire Death Records, 1904

Transcribed and submitted by Lynn Tooley


Try our genealogy search engine


Home | New Hampshire Genealogy | Belknap County New Hampshire Genealogy | Death Records | Belmont New Hampshire Death Records, 1904


Deaths Registered in the Town of Belmont for year ending Dec. 31, 1904

Date Name Age Place of Birth Sex Color Sin., Mar. or Wid. Occupation Father's Birthplace Mother's Birthplace Name of Father Maiden Name of Mother Disease or Cause of Death
Jan. 7 Sarah Hunt 75 1 25 Meredith F W W - Meredith Meredith Josiah Perkins Lydia Johnson Pneumonia
Jan. 31 Mary Jane Pearsons 83 3 11 Gilmanton F W W - Gilmanton Chichester Dulley Folsom Betsey Towle Heart Trouble
Feb. 14 Josiah L. Cate 51 - 27 Belmont M W M Dyer - - Stephen Cate Sally Blaisdell Heart Trouble
Feb. 24 Andrew J. Phillips 77 1 23 - M W W Carpenter - - - - Chronic Cystitis
Apr. 9 Daniel H. Maxfield 87 11 9 Gilmanton M W W Farmer Kingston Gilmanton Samuel Maxfield Betsy Huntoon Senile Gangreene
Apr. 24 Enoch Adams 81 2 - Hill M W M Stone Mason Newbury Salisbury Russell Adams Susanna Fifield Marasmus
May 3 Elizabeth F. Currier 84 5 15 Bridgewater F W W - Canterbury Portland, Me. Edmund Sutton Lucy Morton Ciroclioses of liver
June 15 Dudley W. Judkins 72 8 - Gilmanton M W M Farmer Gilmanton Gilford Josiah Judkins Mary Gilman General Senility
June 19 Archie V. Leavitt 1 5 28 Gilford M W S - Tuftonboro Gilford Wm. W. Thomas Sadie A. Leavitt Pneumonia
July 10 Emma Hamel 9 11 9 Belmont F W S - Canada Canada John Hamel Josephine Martel Diptheria
July 10 Oscar Hamel 14 8 6 Loudon M W S - Canada Canada John Hamel Josephine Martel Diptheria
July 11 Mary Laberge 43 - - Canada F W M - Canada Canada Eueher Granthier Lere Tremblay Intes. Gangrene
July 11 David Goodwin 76 10 13 Gilmanton M W W Blacksmith Barnstead Barnstead Gilman Goodwin Esther Chesley Marasmus
July 2 Hannah Badger 70 7 12 Gilmanton F W W - Barnstead Gilmanton Francis Ayer Susan Gale Paralysis
Aug. 15 Almeda M. Rogers 54 - 13 Gilmanton F W M - Gilmanton Gilmanton Cyrus Lamprey Eliza Ellsworth Pleurisy
Oct. 1 George Lagasse - 10 19 Loudon M W S - Canada Canada Francis Lagasse Alena Lumias Cholera Infantum
Oct. 3 Almira Finley 35 9 2 Canada F W M - Canada Canada Louis Bisson Louise Neadeau Hemorhage
Oct. 14 Harry Chapman - - 1 Belmont M W S - Loudon N. Hampton Frank Chapman Angie M. Chase Premature Birth
Oct. 15 Warren Chapman - - 2 Belmont M W S - Loudon N. Hampton Frank Chapman Angie M. Chase Premature Birth
Nov. 1 ---- Abbott - Belmont M W S - Rumney Rumney Charles W. Abbott Clara L. Stevens Obscure
Nov. 24 Howard B. Phelps - - 13 Belmont M W S - Goffstown Dunbarton George A. Phelps M. G. Whipple -
Dec. 7 Mary E. Trussell 57 2 13 Sandwich F W W - Sandwich Dover Joseph E. Smith C. J. Whitehouse Softening Brain
Dec. 20 ---- Picard - Belmont M W S - Acton, P. Q. Weare Louis Picard Edwidge West Stillborn

I hereby certify that the above return is correct, according to the best of my knowledge and belief. - Herbert C. Adams, Town Clerk.


Home | New Hampshire Genealogy | Belknap County New Hampshire Genealogy | Death Records | Belmont New Hampshire Death Records, 1904

This website is owned and maintained by New Horizons Genealogy
© copyright 2016 All rights reserved