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)
SŁ
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.