Town of Winthrop : Record of Deaths 1946, Part 90

Author: Winthrop (Mass.)
Publication date: 1946
Publisher:
Number of Pages: 526


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1946 > Part 90


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


Widowed


MARRIED


WIDOWED


or DIVORCED


18 DATE OF


DEATH


Dec.


7


1946


(Month)


(Day) (Year) That I attended deceased from


19. | HEREBY CERTIFY,


March


8


1940


to


Dec .


19


40


I last saw her


allve on


Dec.


7


have ooourred on the date stated above, at.


4:00P.


m.


Immedlate cause of death


Generalized Arteriosclerosis


10-yrs .


Due to.


Due to.


Industry 10 or Business:


11 Social Security No.


none


Brooklyn


12 BIRTHPLACE (City)


(State or country)


New York


13 NAME OF


FATHER


John Smith


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Germany


15 MAIDEN NAME


OF MOTHER


Susan KLine


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Germany


17


Informant


(Address)


DSH


M. K.McPhillips


( Relation, if any


A TRUE COPY.


ATTEST:


(Registrar of city or town where death occurred)


Received and filed.


94% .. 19.


DATE FILED


De.c ...


16.


...... 19 46


22 NAME OF


FUNERAL DIRECTOR


S.M. Burrough


ADDRESS


Dorchester


Dorchester


21 PLACE OF BURIAL,


CREMATION OR REMOVAL


Mount Hope


(Cemetery)


'10,


(City or Town)


19


46


DATE OF BURIAL


Dec.


Physician


Major findings:


Of operations.


Date of


should be charged sta- tistically.


Of autopsy


What test confirmed dlagnosls ?...... Clinical


no


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


If so, speolfy


(Signed) Francis X. Sullivan


M. D.


(Address)


D.S.H


Date 1 2/131946


50m-(b)-6-44-14607


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


6 Age of husband or wife if alive


years


7 IF STILLBORN, enter that faot here.


AGE


8


85


Years


Months.


Days


If less than 1 day


.. Hours ...


Minutes


Usual


9 Ocoupation :


Unable to work


5a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


unknown


(or) WIFE of


(Husband's name in full)


19 46 death is sald to


Duration ....


Other conditions.


(Include pregnancy within 3 months of death)


Underline the cause to which death


1


PLACE OF DEATH


No.


(If U. S.


War Veteran,


specify WAR)


Winthrop


1


(Registrar of City or Town where deceased resided)


R-302


1


PLACE OF DEATH


Suffolk (County)


Revere


(City or Town)


No. ...


Rest Haven


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


REVERE


(City or town making return)


Registered No.


256


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


2 FULL NAME


Eleanor J. Cunningham (Doherty)


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


17 Cutler


(a) Residence, No.


(Usual place of abode)


Length of stay: In hospital or institution ..


Rest Home years - months


5 days.


(If nonresident, give city or town and State)


In this community


2


yTs.


mos. " days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


December


9


1946


(Month)


(Day)


(Year)


19 | HEREBY CERTIFY. That I attended deceased from


November 2, 1946,


to.


December 9, 19.16


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


December 9, 1946, death is said to


have occurred on the date stated above,


at 7:25 A.m.


Duration


Immediate cause of death Carcinoma of uterus


Carcinoma of bowels


7 1-2 years


Usual


9 Ocoupation :


Housework


Industry


10 or Business :


Own Home


11 Social Security No.


None


12 BIRTHPLACE (City)


(State or country)


East Boston


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


15 MAIDEN NAME


OF MOTHER


Margaret O'Driscoll


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


If so, specify


(Signed)


PaulP .... Meinsaft


M. D.


(Address) 238 Shore, Drive


Date


12/111946


21 PLACE OF BURIAL,


CREMATION OR REMOVAL .. Winthrop


Winthrop


(Cemetery)


(City or Town)


DATE OF BURIAL


Dec ...... 12


2946


22 NAME OF


FUNERAL DIRECTOR


Charles H. Treamor


ADDRESS


East Boston


Received and filed JAN 1 3 1017 .19


(Registrar of city or town where death occurred)


December 19,


2946


DATE FILED


4 COLOR OR RACE!


5 SINGLE


(write the word)


Female White


MARRIED


WIDOWED


or DIVORCED Widowed


5a if married, widowed, or divorced


HUSBAND of


(or) WIFE of


Timothy


(Husband's name in full)


6 Age of husband or wife If allve years


7 IF STILLBORN, enter that fect here.


8 AGE 53 Years „Month ... .Days


If less than 1 day .Hours .. Minutes Due to


Due to.


Other conditions.


General .... debility


(Include pregnancy within 3 months of death)


Physician


Mejor findings:


Of operations


Date of


Of autopsy


What test confirmed diagnosis ?.


Clinical


No


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


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


13 NAME OF


FATHER


Patrick Doherty


50m-(b) .6.44-14607


17 Eleanor Cunningham Laughter) Informant (Address) 17 Cutler St ... Winthrop


A TRUE COPY. ATTEST :


(Before death)


(Specify whether)



Winthrop


(If U. S.


War Veteran,


specify WAR)


No


3 SEX


( Registrar of City of Town where deceased resided)


R-302


Essex


(County)


Danvers


(City or Town)


No. Danvers State Hospital


St.


give ite NAME instead of street and number)


2 FULL NAME


Jerusha ... Kean


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


(a) Residence. No.


50 Marshall


St.


Winthrop


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In hospital or Institution ..


(Before death)


(Specify whether)


years


2


months


28


da y 8.


In this community


yrs.


moe.


daye.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX


Female


4 COLOR OR RACE|


white


5 SINGLE


(write the word)


Single


MARRIED


WIDOWED


or DIVORCED


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 AGE 79 Years


Months. Days


If less than 1 day


.. Hours ..


Minutes


Usuel


9 Ocoupation :


Unable to work


Industry 10 or Business :


11 Social Security No .....


none


Nova Scotia


12 BIRTHPLACE (City)


(State or country)


Canada


13 NAME OF


FATHER


William Kean


PARENTS


14 BIRTHPLACE OF


FATHER (City)


Nova Scotia


(State or country)


Canada


15 MAIDEN NAME


OF MOTHER


Annie Mackenzie


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Nova Scotia


Canada


17 M.K.McPhillips


Relation, if any


Informant. (Addrese)


DSH


A TRUE COPY.


ATTEST :


(Registrar of eity or town where death occurred)


DATE FILED


Dec. 23,


1946


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


Dec.


14.


(Month)


(Day)


(Year)


Sept. 16


1946,


to.


D.e.c ..


19.


46


I last saw h


alive on


er


Dec .


14


., 1940


death Is sald to


have occurred on the date stated above,


11:00 p


m.


Duration


Immedlate oause of death


Arteriosclerotic heart disease 4 yrs


Due to.


Due to.


Other conditions.


(Include pregnancy within 3 months of death)


Physician


Major findings :


Of operations


Date of


should be charged sta- tistically.


Of autopsy


Clinical


What test confirmed dlagnosis ?


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


If so, specify.


(Signed) Peter B. Hagopian


(Address)


D.S.H.


M. D.


Date 12/20046


21 PLACE OF BURIAL,


CREMATION OR REMOVAL ..


DATE OF BURIAL


Jordan Bay, NovaScotia


(Cemetery)


Dec. 19,


(City or Town)


46


19


22 NAME OF


FUNERAL DIRECTOR


Howard S. Reynolds


ADDRESS


winthrop


Received and filed JAN 1 4 1947 .19


(Registrar of City or Town where deceased resided)


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


50m-(b)-6-44-14607


1


PLACE OF DEATH


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


Danvers


(City or town making return)


Registered No.


257


(If death occurred in a hospital or institution,


(If U. S.


War Veteran,


speolfy WAR)


1946


19 | HEREBY CERTIFY, That I attended deceased from 24


Underline the cause to which death


R-302


SUFFOLK AA


1BC(County)


T


...


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


ROSTON


(City or town making return)


Registered No.


1115258


(If death occurred in a hospital or institution,


St.


give its NAME instead of street and number)


2 FULL NAME


Sadie Mart . Itineris


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


566 Shirley


Winthrop


(If U. S.


War Veteran,


specify WAR)


Mass.


(a) Residence. No.


(Usual place of abode)


Length of stay : In hospital or institution ...


(Before death)


(Specify whether)


years


In this community 4


yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX F


4 COLOR OR RACE|


W


5 SINGLE


(write the word)


Widowed


MARRIED


WIDOWED


or DIVORCED


18 DATE OF


DEATH


(Month)


(Day)


(Year)


19 | HEREBY CERTIFY,


14


19.46


That I attended degeased from


Dec .30/46


19.


I last saw h ..... e.I ...... allve on


Dec. 30/46, 19.


death is said to


have occurred on the date stated above, at


3:2.5₽


m.


Duration


Immediate cause of death


Broncho Pneumonia


6 Days


7 IF STILLBORN, enter that fact here.


AGE .... 5.8 .Years Months Days


If less than 1 day


Hours


Minutes


Usual 9 Ocoupation :


Housewife


Industry 10 or Business :


At Home


11 Social Security No. None


12 BIRTHPLACE (City)


(State or country)


Poland


13 NAME OF


FATHER


Gimpel Pascowitz


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Poland


Of autopsy


What test confirmed diagnosis ?.


Clinica.l


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


15 MAIDEN NAME


OF MOTHER


Rebecca


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Poland


(Address)


Arlington Mass


Date


12-309


46


21 PLACE OF BURIAL,


CREMATION OR REMOVALeth Israel Everett Mass.


(Cemetery)


Dec/3.1 .4.6


(City or Town)


19


22 NAME OF


FUNERAL DIRECTOR


Henry Levine


ATTEST:


(Registrar of city or town where death occurred)


DATE FILED


Jan/3


19


4.7


MEDICAL CERTIFICATE OF DEATH


Lec. 30/46


5a If married, widowed, or divorced HUSBAND of


(or) WIFE of


(Give maiden name.of wife in full)


Albert Ningip cameras


(Husband'a name in full)


6 Age of husband or wife If allve years


of the city or town in which the deceased resided. (See Obap. 40, Sec. 12, G. L.) PARENTS


50m-(b) -6.44-14607


17


Informant.


(Address)


Relation, if any


.Hilda ... Epstein ...... DaughteBATE OF BURIAL


Date of


which death should be charged sta- tistically.


No.


If so, specify.


W Nathan Goldstein


(Signed)


M. D.


ADDRESS


Dorchester Lass.


Received and filed


JAN-2.2.1047


19


(Registrar of City or Town where deceased resided)


Physician


(Include pregnancy within 3 months of death)


Major findings:


Of operations


None


Underline the cause to


....


Due to.


Cerebral Hemorrhage


7 Mos.


Due to.


Other conditions.


Rt.Hemiparesis Aphasia


1


PLACE OF DEATH


Book 2 Dap 37


(City or Town)


Jewish Memorial Hospital


No.


St


(If nonresident, give city or town and State)


1


months1 6


days .


A TRUE COPY.


-302


PLACE OF DEATH -


Tosex


(County)


1


Lynn


(City or Town)


No


94 Franklin


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


Lmn


(City or town making return)


Registered No ..


13259


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


2 FULL NAME


Mary Alice Correll (Fullerton)


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


(a) Residence. No .......


(Usual place of abode)


138 Bartlett Road


St.


Winthrop


Length of stay: In hospital or institution.m .................... me


years


(Specify whether)


months


15


days.


(If nonresident, give city or town and state)


In this community:yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


3 SEX


Female


White


1


4 COLOR OR RACE 5 SINGLE


MARRIED


WIDOWED


or DIVORCED i doved


5a If married, widowed, or divorced


HUSBAND of


(o:) WIFE of


Lorin GGive 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


2


AGE


78


Years


16 1


If less then 1 day


Hours


Minutes


Usual


9 Occupation:


At home


Industry 10 or Business:


11 Social Security No.


none


12 BIRTHPLACE (City)


(State or country)


Parrsbaro


.S.


13 NAME OF


FATHER


'lexander Fullerton


14 BIRTHPLACE OF


FATHER (City)


Barracaro


(State or country)


I.S.


15 MAIDEN NAME


OF MOTHER


Talinda Allen


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


N. S.


17 Informant Kenneth T. Co-swell


Relation, if any son


(Address)


128 Partlett Rd., winthrop


A TRUE COPY.


ATTEST:


(Registrar of city or town where death occurred)


DATE FILED


reb. 3,


19


47


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH.


December 18, 1946


(Month)


(Day)


(Year)


That I attended deceased from


19 | HEREBY CERTIFY.


Doc. 10.


19.


46 to


Dec. 17,


19 .... 46


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


Dec.


17


19 .. 46, death is said


to have occurred on the date stated above, at.


1:58n


m.


Immediate cause of death


Hypostatic pneumonia


3days ....


Due to


Due to


Cerebral thrombosis


3mos.


an roxo


Other conditions


Rectal & bladder


...


PHYSICIAN


Z


months


Major findings :


Of operations


Date of.


Of autopsy


What test confirmed diagnosis ?.


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


Underline the cause to which death should be charged sta- tistically. no


If so, specify


(Signed)


Edmund A, Jannino


(Address) ....


131 No. Common


Date


12/18


19 M.


21 PLACE OF BURIAL.


CREMATION OR REMOVAL Winthrop,


Finthrop


DATE OF BURIAL


(Cemetery)


Dec. 21,


(City or Town) 19


46


22 NAME OF


Alfred B. Marsh


FUNERAL DIRECTOR


174


inthrop St., Winthrop.


ADDRESS


Received and filed


FEB 121947


19


(Registrar of City or Town where deceased resided)


Duration


(Include pregnancy within 3 months of death) &fysis


50m-10-'39. No. 8427-f HOWEt try trope of the transit h with the death occurred. (See Chap. 46, Sec. 12. G. L.) PARENTS


(write the word)


(If U. S.


War Veteran,


specify WAR)


-302


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


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


A TRUE COPY.


ATTEST:


(Registrar of city or town where death occurred)


DATE FILED 19


DATE OF BURIAL


22 NAME OF


FUNERAL DIRECTOR


ADDRESS


Received and filed


APR - 1 1947


19


(Registrar of City of Town where deceased resided)


...


Duration


Male


Married


6. (h) Name of buchend


Alice Stevens


toỞ thịt đench ceturted on the date and bur viated cheve.


Iphone Peritonitis


7. Dute of Márth of desmasad.


January


N


1894


52


11


5


.


Massachusetts


Duodenal ulcer


#7B


SS LUTTOK SEAM


Charles Stevens


11/22/46


Canada


(City, town, er county)


(Dato ar brign country)


Beiline Armstrong


Mi above


Nova Scotia


(0) bhornet's sma ckstre Information obtained from patient on admission to hospital.


To Winthrop, Mass,


(Chy ar tova)


(County)


Dec. 15, 1946


Porm V. B. 12


The correct age is especially important, PLEASE WRITE PLAINLY, WITH UNFADING INK. Every nem of information should be carefully aupplied. 16.


S.


Department of Commerce Bureau of the Censos


CERTIFICATE OF DEATH COMMONWEALTH OF VIRGINIA DEPARTMENT OF HEALTH BUREAU OF VITAL STATISTICS


25422 2120


1. PLACE OF DEATH (1) County, Norfolk


2641


L USUAL RESIDENCE OF DECEASED


Massachusetts


Norfolk


(c) Chy er _


Norfolk


e) City of town Winthrop


₩=51 Crystal Cove Yes


(4) Name of hospital on the U.S.Marine Hospital


( la phase of residence within corporate limite?


(e) Chinon of hurtige country?


No


21


Yos


1 (0) FULL NAME


CHARLES B. STEVENS


MEDICAL CERTIFICATION


December


15


46


M


4. Colar er rate


21, I hereby corily that I attended the doccesed fruittemas


November 22, 1919%


MARGIN RESERVED FOR BINDING Physicians please write the causes of death clearly and legibly.


EATH


) (Year)


I attended deceased from


19


19 .. death is said


PHYSICIAN


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


M. D.


4 .C.


M. D. Our. M.D.


Date.


19


2


(abress )


PLACE OF DEATH


(County)


(City or Town)


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


(City or town making return)


Registered No. 260


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


No. .....


eteran, WAR)


city or town and state) yrs. mos. days.


COM


1


HOLLOMON SHOWN FUNERAL HOLE,


Norfolk, Virginia.


Lyon 12/13/46


(Cemetery)


(City or Town) 19


Dwut Perforated duodenal ulcer


Gastrorrbapby


ـرحو




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.