Bowdoin, Sagadahoc County, ME, Deaths: For the Year Ending Decenber 31, 1908 ************************************************************************** USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. Contributed by Tina Vickery *************************************************************************** Source: One Hundred and Twenty-First Annual Report of the Selectman of the Town of Bowdoin, Maine With Reports of Treasurer, School Committee, Auditor Clerk and the Superintendent of Schools Bath, Maine. Times Company, Printers 1909 For the Year Ending February 22, 1908 pg. 32 Deaths Recorded in the Town of Bowdoin for the Year Ending December 31, 1908 Age Date Names Cause of Death yrs. mos. dys. June 1 Nathaniel S. Purinton Apoplexy 64 3 7 June 4 Charles E. Merryman Cancer of Face 72 9 14 JUL 21 Pearl Virnon Parris Cholera Infautum 3 10 - Aug. 5 George Elmer Small Marasmus - - 28 Sep. 18 Kenneth R. Vaughan Cholera Infantum 1 2 8 Sep. 26 Jerusha A. Shaw Cerebral Apoplexy 71 - - Oct. 4 Sylvester Campbell Suicide by Hanging 40 - Nov. 3 Bert M. Fernald Buker Athrepis Infanturn - - 14 Nov. 18 Alden Staples Old Age 93 9 15 Nov. 23 Carl Theodore Bailey Cholera Infantum - 3 11 A true copy. DANIEL S. JAQUES, Town Clerk.