Town of Winthrop : Record of Deaths 1943, Part 27

Author: Winthrop (Mass.)
Publication date: 1943
Publisher:
Number of Pages: 594


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1943 > Part 27


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 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101


22 NAME OF


FUNERAL DIRECTOR


Charles R. Bennison


ADDRESS


Winthrop


Received and filed


APP . .. 1943


19


(Registrar of City or Town where deceased resided)


50m (e)-1-41-4667


2 FULL NAME


(Usual place of abode)


3 SEX


4 COLOR OR RACE!


Female


White


5a If married, widowed, or divorced


HUSBAND of


7 IF STILLBORN, enter that fact here.


8


62


AGE


Years.


3


Months


11


Days


9 Occupation :


10 or Business :


11 Social Security No.


.No


12 BIRTHPLACE (City)


East Boston


14 BIRTHPLACE OF


FATHER (City)


Lonsdale


PARENTS


16 BIRTHPLACE OF


MOTHER (City)


Chatham


(State or country)


Mass.


17


Helen Irene Jones


Informant


( Address)


Winthrop


of the city or town in which the deceased resided. (See Chap. 46, Sec. 12, G. L.)


resided in another city or town at the time of death should he made forthwith and transmitted on Form R-302 to the clerk


copies of returns or acatns recorded during the previous month which occurred in your city or town in case the deceased


( State or country)


Mass .


5 SINGLE


(write the word)


MARRIED Widow


WIDOWED


or DIVORCED


(or) WIFE of


(Husband's name in full)


6 Age of husband or wife if allve years


If less than 1 day


Hours


Minutes


Usuai


Clerk in Tax Collector's off ..


Industry


Town of Winthrop


13 NAME OF


FATHER


Samuel Augusta Snow


( State or country)


Rhode Island


15 MAIDEN NAME


OF MOTHER


Lucy Emma Jones


Relation, if any Sister


A TRUE COPY.


8. Tay


ATTEST :


(Registrar of city or town where deatk occurred)


DATE FILED


March 15


19


45


Underline the cause to which death should be


deoeased


from


(If U. S.


War Veteran,


speolfy WAR)


-


Hospital


-


IM R-302


Suffolk


PLACE OF DEATH


(County)


1


BONton


(City or Town)


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


BOSTON


(City or town making return) 2730'1 ....


(If death occurred in a hospital or institution, St. { give its NAME instead of street and number)


2 FULL NAME


Albert Winerip


(If deceased is a married, widowed or divorced woman, give also maiden name.)


20 Lewis St


St.


Winthrop Mass


(a) Residence. No ...


(Usual place of abode)


Length of stay: In hospital or institution.


(Specify whether)


years


months


4


days.


(If nonresident, give city or town and state)


In this community __ yrs.


.sסות


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX Male


4 COLOR OR RACE' 5 SINGLE


White


MARRIED


WIDOWED


or DIVORCED


(write the word)


Married


(Month)


(Day)


(Year)


.. ,


19 | HEREBY CERTIFY.


3/14/43


19


That I attended deceased from


to ..


3/10/43


19


I last saw b .... ].m.alive on.


3/10/13, 19


death is said


to have occurred on the date stated above, at ....


3:14Pm.


Duration


Immediate cause of death ..


Bronchopneumonia


3 GS


Due to? Cerebral accident


4 ays


Industry


10 or Business:


Boston American


11 Social Security No ..


011-01-9381


12 BIRTHPLACE (City)


(State or country)


Poland


Other conditions


(Include pregnancy within 3 months of death)


PHYSICIAN


Major findings :


Of operations


Of autopsy


What test confirmed diagnosis ?..


20 Was disease or Injury In any way related to occupation of deceased ?


If so, specify


(Signed)


$ Stearns


M. D.


(Address)


Boston


Date


3/12/43


21 PLACE OF BURIAL.


CREMATION OR REMOVAL


Beth Israel


Everett


DATE OF BURIAL


Mar 19, 1943


19


22 NAME OF


FUNERAL DIRECTOR


J H Levine


ADDRESS


Boston Mass


Received and filed


19


(Registrar of City or Town where deceased resided)


SOmi-10-'39. No. 8427-f


after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased resided as soon as possible Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Poland


15 MAIDEN NAME


OF MOTHER


18 BIRTHPLACE OF


MOTHER (City)


(State or country) Poland


17


Informant


(Address)


(.


Relation, if any


wile


A TRUE COPY.


Pr. Francis J. Tay.


ATTEST:


(Registrar of city or town where death occurred)


DATE FILED


Mar 22 1943


19


18 DATE OF


DEATH


Mar 18, 1943


5a If married, widowed, or divorcedSadie Paskowitz HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


6 Aga of husband or wife if alive.


55Years


7 IF STILLBORN, enter that fact here.


8


AGE 5.6


Years


Months.


Days


If less than 1 day


Hours.


Minutes


unemia


2 ... dys


Usual


9 Occupation:


Newspaperman


Due to


Generalized arteriosclerosis


13 NAME OF


FATHER


Pinkus Winerip


Underline the cause to which death should be charged sta- tistically.


Date of.


(Cemetery)


(City or Town)


No. Beth ... Israel ... Hospital


.............


Registered No


C .. 1943


(If U. S.


War Veteran,


specify WAR)


سعد


كل ساس


ا


M R-305


No.


2 FULL NAME


3 SEX


Male


(or) WIFE of


AGE


Usual


9 Occupation:


Industry


10 or Business:


11 Social Security No.


12 BIRTHPLACE (City)


(State or country)


14 BIRTHPLACE OF


FATHER (City)


PARENTS.


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


25m-10-'39. No. 8427-g


after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


of death should be transmitted on Form R-305 to the clerk of the city or town in which the deceased resided as soon as possible


(State or country)


4 COLOR OR RACE 5 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


x


married


5a If married, widowed, or divorced


HUSBAND of


agath Denisi


(Give maiden name of wife in full)


(Husband's name in full)


6 Age of husband or wife if alive .Years


7 IF STILLBORN, enter that fact here.


8


65


Years


Months.


Days


If less than I day


Hours ..


Minutes


Cafe


13 NAME OF


FATHER


Lowi tavoli


15 MAIDEN NAME


OF MOTHER


Unknown


17 Loni avoti


Relation, if any Jan


East Boston


A TRUE COPY.


Edward Allowed


ATTEST:


(Registrar of city or town where death occurred)


DATE FILED


april 5.


19 43.


MEDICAL CERTIFICATE OF DEATH


18 DATE OF DEATH. March 19


(Month)


(Day)/


(Y'ear)


19 | HEREBY CERTIFY that I have investigated the death of the person above-named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state fully.) Probable Coronary Luccasi


20 Accident, suicide, or homicide (specify)


Date of occurrence. 19


Where did Injury occur?


(City or town and State)


Did injury occur in or about the home, on farm, in industrial place, or in public place ?


Manner of Injury


Nature of Injury


While at work?


.Was there an autopsy?


2| Was elseaso or lojury in any way related to occupaticu of deceased ? no


If so, specify


of pa


(Signod)


Murphy


. M. D.


(Address) .. Peabody mariangel


Date 3/10


19 43


22 Winthrop Cem


Place of Burial, Cremation or Removal.


DATE OF BURIAL March VV


19 4


23 NAME OF


FUNERAL DIRECTOR


V. m. Cahill


ADDRESS


Verbally marc.


Received and filed 19


1913


(Registrar of City or Town where deceased resided)


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time


PLACE OF DEATH


Escex


(County) Peabody


(City or Town)


350


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY COPY OF MEDICAL EXAMINER'S CERTIFICATE OF DEATH


Jeabody (City or town making return)


Registered No


{ (If death occurred in a hospital or institution, St. \ give its NAME instead of street and number)


(If deceased is a married widowed or divorced woman, give also maiden name.)


215


Pleasant


.....


St.


months


days.


(If nonresident, give city/or town and state)


In this community 3 7yrs.


mos.


days.


(Specify whether)


years


Neuburg Paten I tavoli


(If U. S. War Veteran, specify/WAR) Winthrop


(a) Residence. No.


(Usual place of abode)


Length of stay: In hospital or institution ..


1943


PERSONAL AND STATISTICAL PARTICULARS


Italy


-taly


Informant


(Address)


-italy


(Specify type of place)


Winthrop (City or Town)


X


1 R-302


Copies OFreturns or nedins winch occurred in your city or town in case the deceased resided in another city or town at the time


after the elose of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased resided as soon as possible


50ml-10-'39. No. 8427-f


Suffolk


PLACE OF DEATH


(County)


Boston


(City or Town)


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


BOSTON


(City or town making return)


No ..


Peter Bent Brigham Hospital


.St.


give its NAME instead of street and number)


2 FULL NAME


James A Herbert W/


(If deceased is a married, widowed or divorced woman, give also maiden name.)


204 Cottage Rd


St.


Winthrop


Mass


(a) Residence. No.


(Usual place of abode)


Length of stay: In hospital or institution.


(Specify whether)


years


months


2days.


In this community 35yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX Male


4 COLOR OR RACE 5 SINGLE


White


MARRIED


WIDOWED


or DIVORCED


(write the word)


Married


5a If married, widowed, or divorced Bernice F Burns HUSBAND of (Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


30


years


6 Age of husband or wife if alive.


7 IF STILLBORN, enter that fact here.


8


ÄGE.


35


Years


.Months.


.. Days


If less than I day


Hours.


Minules


Usual


9 Occupalion:


Lawyer


Industry


10 or Business:


Law


11 Social Security No.


PARENTS


14 BIRTHPLACE OF FATHER (City)


(State or country)


E Boston Mass


15 MAIDEN NAME


OF MOTHER


Nellie Brickley


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Charlestown Mass


17 Informant (Address)


Relation, if any


.. ( .... wife


A TRUE COPY.


ATTEST:


Francis J. Tay


(Registrar of city or towe where death occurred)


DATE FILED Mar 24, 1943


19


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH.


Mar 20, 1943


(Month)


(Year)


19 I HEREBY CERTIFY.


2/21/43


19


3/20/13


19


., to .......


I last saw h ... i.m ... alive


3/20/43, 19, death is said


to have occurred on the date stated above, at .. 3 ... 20.p .. m.


Duration


Immediate cause of death.


Lymphoma Hodgkins type


2 yrs


generalized


Due to


Due to


Other conditions


(Include pregnancy within 3 months of death)


PHYSICIAN


Major findings :


Of operations


...


Of autopsy


..


What test confirmed diagnosis ?


20 Was disease or injury in any way related to occupation of deceased ?


If so, specify


(Signed)


H W Benjamin


M. D.


(Address) ..


Boston


Dat


3/20/43


21 PLACE OF BURIAL.


CREMATION OR REMOVAL ...... Winthrop Cem


DATE OF BURIAL


Mar 23/43


(Cemetery)Winthroitysay)


19


22 NAME OF


FUNERAL DIRECTOR


J F O'Maley


ADDRESS


Winthrop MEss


Received and filed.


19


(Registrar of City or Town where deceased resided)


Registered No


2831


S


(If death occurred in a hospital or institution,


(If U. S.


War Veteran,


specify WAR)


(If nonresident, give city or town and state)


(Day)


That I attended deceased from


12 BIRTHPLACE (City)


(State or country)


Winthrop Mass


13 NAME OF


FATHER


John W Herbert


Underline the cause to which death


Date of.


should be charged sta- tistically.


1


M R-302


Suffolk


(County)


(City or Town)


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


BOSTON


(City or town making return)y 74


Registered No


2935


-


No. Mass General Hospital


(If death occurred in a hospital or institution,


St. ( give its NAME instead of street and number)


2 FULL NAME


Owen G Evans


(If deceased is a married, widowed or divorced woman, give also maiden name.)


84 Faunbar Ave


St.


Winthrop Mess.


(a) Residence. No ..


(Usual place of abode)


Length of stay: In hospital or institution.


(Specify whether)


years


months


7


days.


In this community 9 yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX Male


4 COLOR OR RACE 5 SINGLE


MARRIED


White


WIDOWED


or DIVORCED


(write the word)


Widowed


(Month)


(Day)


(Year)


19 I HEREBY CERTIFY.


3/15/43


19


That I attended deceased from


....


3/22/45, 19


.....


to ...


I last saw h


im alive on.


3/22/43


19 ........ ,


death is said


to have occurred on the date stated above, at 3:540


m.


Duration


6 Age of husband or wife if alive. years


7 IF STILLBORN, enter that fact here.


8


88


6


Months


12Days


If less than 1 day


Hours


Minutes


Usual


9 Occupation:


Agent (retired)


Industry


Life insurance


10 or Business:


11 Social Security No.


12 BIRTHPLACE (City)


(State or country)


Boston Mass


Other conditions Emboli sm Pulmonary


(Include pregnancy within 3 months of death)


Tempnyema Right


4 dys


hrs


PHYSICIAN


Major findings :


Of operations


Date of.


Of autopsy


What test confirmed diagnosis ?.


20 Was disease or Injury In any way related to occupation of deceased ?


If so, specify.


(Signed)


T A Devan


. M. D.


(Address)


Boston


Date.


3/2319 43


21 PLACE OF BURIAL,


CREMATION OR REMOVAL


Winthrop Cem


DATE OF BURI


3/26/43


(Cemetery Winthrop Mas)


22 NAME OF


FUNERAL DIRECTOR


H S Reynolds


ADDRESS


Winthrop Mass


Received and filed. 19


(Registrar of City or Town where deceased resided)


-


50ml-10-'39. No. 8427-f


PARENTS


15 MAIDEN NAME


OF MOTHER


Mary Sullivan


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


17 Julia Sullivan


Relation, if any


cousin


Informant.


(Address)


El Faun Bar Ave, Winthrop


A TRUE COPY.


ATTEST:


(Registrar of city or town where death occurred)


DATE FILED


Mar 26, 1943


19


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


Mar 22, 1943


5a lf married, widowed, or divorced HUSBAND of


Mary Cunningham


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


Immediate cause of death ..


Broncho pneumonia


Bilateral


4 wks


Due to


Due to


13 NAME OF


FATHER


George K Evans


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Scotland


Underline the cause to which death should be charged sta- tistically.


19


.......


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased resided as soon as possible


PLACE OF DEATH


(If U. S.


War Veteran,


specify WAR)


(If nonresident, giye city or town and state)


AGE


Years.


عد مه


M R-302


Suffolkx


PLACE OF DEATH


(County)


Bonton


(City or Town)


No.


Boston City Hospital


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


BOSTON


(City or town making return) 75


Registered No. 3049


S


(If death occurred in a bospital or institution,


St. (


give its NAME instead of street and number)


2 FULL NAME


John R Mulrey


(If deceased is a married, widowed or divorced woman, give also maiden name.) 47 Ware Way


St.


(If U. S.


War Veteran,


specify WAR)


Winthrop Mass


(a) Residence. No.


(Usual place of abode)


Length of stay: In hospital or institution ..


(Specify whether)


years


months


3 days.


In this community


yrs.


mos.


3


ays.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH.


Mar 26, 1943


(Month)


(Day)


(Year)


19 | HEREBY CERTIFY.


3/23/43


19 ..


.... , to.


3/26/43 19


.......


I last saw h ............ alive on ..


19.


......


death is said


to have occurred on the date stated above, at.


12:058


Duration


Immediate cause of death.


Lobar pneumonia


dys


Due to


Cerebral thrombosis


dys


Due to


Other conditions


(Include pregnancy witbin 3 months of death)


Major findings :


Of operations


Of autopsy


What test confirmed diagnosis?


20 Was disease or injury in any way related to occupation of deceased ?


If so, specify


(Signed)


M. W ..... O'Connell


M. D.


(Address).


Boston Mass


Date


3/26043.


21 PLACE OF BURIAL,


CREMATION OR REMOVAL.St. Joseph's Cem


(Cemetery )Boston (City or Town)


DATE OF BURIAL


3/29/43


19


22 NAME OF


FUNERAL DIRECTOR


J F O'Maley


ADDRESS


Winthrop .... Mas.s.


Received and filed


DO 1 1943


19


(Registrar of City or Town where deceased resided)


..


PHYSICIAN


Underline tbe cause to which death should be charged sta- tistically.


Albert Mulrey


Informant.


(Address)


49 Hermer St Winthrop


A TRUE COBY.


ATTEST:


(Registrar of city or town where death occurred)


DATE FILED


Mar 30, 1943


19


50m-10-'39. No. 8427-f Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time PARENTS


3 SEX


Male


White


5a If married, widowed, or divorced


HUSBAND of


(or) WIFE of


6 Age of husband or wife if alive.


7 IF STILLBORN, enter that fact here.


8


AGE 50


Years


Months.


Days


Industry


10 or Business:


11 Social Security No.


12 BIRTHPLACE (City)


(State or country)


Boston Mass


14 BIRTHPLACE OF


FATHER (City)


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


England


17


after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


of death should be transmitted on Form R-302 to the clerk of the city or town in which the deccased resided as soon as possible


(State or country)


Boston Mass


4 COLOR OR RACE, 5 SINGLE


MARRIED


WIDOWED


(write the word)


or DIVORCED


Single


(Give maiden name of wife in full)


(Husband's name in full)


years


If less than 1 day


Hours.


Minutes


Usual


9 Occupation:


Attorney at law


13 NAME OF


FATHER


John R Mulrey


15 MAIDEN NAME


OF MOTHER


Marie Kelley


Date of.


That I attended deceased from


(If nonresident, give city or town and state)


-


M R-302


Essex


The Commonturalth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


Danvers


(City or town making return)


Registered No.


(If death occurred in a hospital or institution, give its NAME instead of street and number)


2 FULL NAME


Richard Doherty


(If deceased is a married, widowed or divorced woman, give also maiden name.)


(a) Residence. No.


125 Cliff Avenue


St.


Winthrop,


r


Mass.


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In hospital or Institution.


(Before death)


(Specify whether)


years


months


25days.


In this community


yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX


male


4 COLOR OR RACE


white


5 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


single


(Month)


(Day)


(Year)


5a If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


6 Age of husband or wife if allve years


7 IF STILLBORN, enter that fact here.


8


AGE84


Years.


Months.


Days


If less than 1 day Hours .. .. Minutes


Usual


9 Occupation:


.Retired .... printer


Industry 10 or Business :


11 Social Security No Cannot be learned


12 BIRTHPLACE (City)


Boston


(State or country) Mass:


13 NAME OF


FATHER cannot be learned


14 BIRTHPLACE OF


FATHER (City) (State or country) cannot be learned


15 MAIDEN NAME


OF MOTHER cannot be learned


16 BIRTHPLACE OF


MOTHER (City)


(State or country) cannot be learned


17 Mary K. McPhillips


Relation, if any


Informant (Address) Hathorne, Mass.


A TRUE COPY. ATTEST :


(Registrar of city or town where death occurred),


19


18 DATE OF


DEATH


March


28


1943


ceased


43


I last saw him ........ alive on March .... 28 ..... , 19 ..... 4, death Is sald to have occurred on the date stated above, at 5:35 a. m.


Immediate cause of death.


Bronchopneumonia


3 days


Chronic Myocarditis 14 yrs


portom Generalized arterioscl-


erosis


14 .... yrs.


Due to.


in


Other conditions.


(Include pregnancy within 3 months of death)


Physician


Major findings :


Of operations


Date of


should be


charged sta-


Of autopsy


What test confirmed diagnosis ?..


clinical


20 Was disease or Injury In any way related to occupation of deceased?


If so, speolfy Abraham Gardner M. D.


(Signed)


(Add


Hathorne Mass.


Date.


4/2


... 19.


43


21 PLACE OF BURIAL,


winthrop, Cemetery


CREMATION OR REMOVAL


WinthropMass.


(City or Towp


DATE OF BURIAL


Marchego


1443


22 NAME OF


FUNERAL DIRECTOR


Kirby Brothers


ADDRESS


Winthrop, Mass.


Reoelved and filed .. April4.


19.43.


forma Giy


(Registrar of City of Town where deceased resided)


50m (e)-1-41-4667


of the city or town in which the deceased resided. (See Chap. 46, Sec. 12, G. L.) resided in another city or town at the time of death should be made forthwith and transmitted on Form R-302 to the clerk . viuu uuring wir previous month which occurred in your city or town in case the deceased


1


PLACE OF DEATH


(County )


Danvers (City or Town) Danvers State Hospital, Hathorne, Mass


(If U. S.


War Veteran,


speolfy WAR)


IarcKREBY CER IS FY .


19


to


MarcHenders


19.


Duration


Underline the cause to which death


tistically.


PARENTS


DATE FILED


April 4


43


1 R-302


PLACE OF DEATH


(County)


Boatos


(City or Town)


The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


BOSTON


(City or town making return)


Registered No


31/1/1


No. Mass Eye & Ear Infirmary


1


(If death occurred in a hospital or institution,


St. { give its NAME instead of street and number)


2 FULL NAME


Charlotte.R.Downs


(If deceased is a married, widowed or divorced woman, give also maiden name.)


Cliff House


St.


Winthrop Mass


Length of stay: In hospital or institution


(Specify whether)


years


months 11 days.


(If nonresident, give city or town and ftate)


In this community


yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX


Female


4 COLOR OR RACE 5 SINGLE


MARRIED


White


WIDOWED


Or DIVORCEDVidowed


(write the word)


18 DATE OF


DEATH


Mar 29, 1943


(Month)


(Day)


(Year)


5a If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Abram ... P ...... Downs


(Husband's name in full)


to have occurred on the date stated above, at ..


8:300


Duration


Immediate cause of death. Acute hemorrhagic glaucoma


8


AGE


9.2 Years.


8


Months.6


Days


If less than 1 day


Hours.


Minutes


righteye


3 wks


Due to


Arteriosclerosis


10 yrs


Debility Senility


Industry 10 or Business:


11 Social Security No.


12 BIRTHPLACE (City)


(State or country)


York Co Maine


13 NAME OF


FATHER


14 BIRTHPLACE OF


FATHER (City)


(State or country)


15 MAIDEN NAME


OF MOTHER


16 BIRTHPLACE OF MOTHER (City) (State or country)


17 Mrs.I McNaughton


Relation, if any


friend


Informant.


(Address)


72 Harbor View Winthrop Mass


Tay


A TRUE COPY.


ATTEST:


(Registrar of city or town where death occurfed)


DATE FILED


April ....


1943


19


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time


after the close of the month in which the death occurred. (Sce Chap. 46, Sec. 12, G. L.) of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased resided as soon as possible


50m-10-'39. No. 8427-f


PARENTS


Lebanon


Other conditions


(Include pregnancy within 3 months of death)


PHYSICIAN


Major findings :


Of operations


Of autopsy


What test confirmed diagnosis ?.


20 Was disease or Injury In any way related te occupation of deceased ?


If so, specify


(Signed)


M .... J. King


(Address) ..... Bo.s.ton


Dat


3/29/193


.


M. D.


21 PLACE OF BURIAL.


CREMATION OR REMOVALVinthrop Cem Winthrop


(Cemetery)


(CityMaTsy)


DATE OF BURIAL


Apr 2, 1943


19


22 NAME OF


FUNERAL DIRECTOR


Ches R Bennison


ADDRESS


Withrop Mass


Received and filed.


1943


19


(Registrar of City or Town where deceased resided)


19 | HEREBY CERTIFY,


3/19/43


19.


3/29643


19 ......


to .....


That I attended deceased from


I last saw IR ......... alive on.


3/29/43


, 19 ........


death is said


6 Age of husband or wife if alive. 7 IF STILLBORN, enter that fact here.


years


Usual


9 Occupation:


Due to


Ether anesthesia


15 ... mihs


Underline the cause to which death should be charged sta- tistically.


Date of.


(If U. S.


War Veteran,


specify WAR)


(a) Residence. No ..


(Usual place of abode)


170 Cliff Ave


Suffolk


M R-301 A


1


PLACE OF DEATH


Suffolk (County)


Winthrop


(City or Town)


No.


37 Shirley St


The Commontoralth of Massacinisetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


To be filed for burial permit with Board of Health or its Agepty 78


S ( If death occurred in a hospital or institution, St. { give its NAME instead of street and number)


2 FULL NAME


William Dilling


( If deceased is a married, widowed or divorced


woman, give also maiden name.)


(a) Residence. No. .


37Shirley St


St.


(If nonresident, give city or town and State)


Length of stay: In hospital or Institution


(Before death)


(Specify whether)


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX Male


4 COLOR OR RACEJ


White


5 SINGLE


( write the word)


MARRIED


WIDOWED


or DIVORCED


Married


5a If married, widowed, or divorced HUSBAND of


Helen Knox


(Give maiden name of wife in full)


(or) WIFE of


( Husband's name In full)


55


years


> IF STILLBORN. enter that fact here.


8 AGE 5.8 Years - Months - Days


If less than 1 day


Hours


Minutes


Usual


9 Occupation :


Bookkeeper


Industry


Lumber Co.


10 or Business :


11 Social Security No.


025-05-7566


Aberdeen


12 BIRTHPLACE (City)


(State or country)


Scotland


13 NAME OF


FATHER


James Dilling


14 BIRTHPLACE OF


FATHER (Clty)


Aberdeen


(State or country)


Scotland


15 MAIDEN NAME


OF MOTHER


Margaret Cumming


16 BIRTHPLACE OF


MOTHER (City)


Stonywood


(State or country)


Scotland


17 Helen Dilling Ryilgolf any


Informant ( Address) 37 Shirley St Winthrop


I HEREBY CERTIFY that a satisfactory standard certificats of death was filed with me BEFORE the burial or transit permit was Issued :


(Signature of Agent of Board of Health or other) Mealthe officet 4/3/43 Yo'mcial Designationy ( Date of Issue of Permit)


20 Was disease or injury in any way related to occupation of deceased ?.


If so, spoolfy


(Signed) Louis + Salerno


(Address) 175 Plecat 87


. M. D.




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.