Town of Winthrop : Record of Deaths 1948, Part 24

Author: Winthrop (Mass.)
Publication date: 1948
Publisher:
Number of Pages: 524


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1948 > Part 24


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


Not learned


MOTHER (City)


(State or country)


Ireland


17 Hospital Records ( Relation, if any


Informant


(Address)


A TRUE COPY.


ATTEST :


C.Wantto Naughto


....


Supt


(Registrar of city or town where death occurred)


DATE FILED


Jan. 15


1948


RFBY CERT 19


47


Jan. 15


19


to


That I attended


deceased


4'8


1 last saw h.


im .... alive on


Jan


15


1948 death is said to


6 Age of husband or wife if alive


years


Due to. Generalized Arteriosclerosis


Yrs.


Due to


12 BIRTHPLACE (City)


(State or country)


Mass.


East ... Boston


13 NAME OF


FATHER


Thomas Kennedy


Physician Underline the cause to which death


tistically.


-


(City or Town)


No.Tewksbury State Hospital and Infirmary


Registered No.


9


(If U. S.


War Veteran,


speolfy WAR)


Winthrop


3 SEX


RM R-302


Suffolk


(County)


Boston


(City or


No.


Freda Levy


2 FULL NAME


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


53 Trident Ave.


St.


Winthrop.


Mass,


(If nonresident, give city or town and State)


Length of stay : In hospital or institution ..


(Before death)


(Specify whether)


years


months


14


days.


In this community


yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX


F


4 COLOR OR RACE|


W


5 SINGLE


(write the word)


MARRIED


WIDOWED


'or DIVORCED


Widowed


5a If married, widowed, or divoroed


HUSBAND of


( Give maiden name of wife in full)


(or) WIFE of


Samuel ... Levý


(Husband's name in full)


6 Age of husband or wife If allve years


7 IF STILLBORN, enter that faot here.


8


AGE


Years


Months.


Days


If less than 1 day Hours .Minutes


Usual


9 Ocoupation :


Housewife


Industry 10 or Business :


11 Social Security No.


None


12 BIRTHPLACE (City)


(State or country)


Russia


13 NAME OF


FATHER


Samuel Schwam


PARENTS


14 BIRTHPLACE OF


Russia


FATHER (City)


(State or country)


15 MAIDEN NAME OF MOTHER Gertrude --


If so, speolfy.


(Signed)


Frank Ratner


M. D.


(Address)


Beth Israel Hospt Date 2-25 19.


48


21 PLACE OF BURIAL,


Abram son (Lebanon)


CREMATION OR REMOVAL


(Cemetery)


West itRox bury


DATE OF BURIAL


Feb. .. 27/48


22 NAME OF


FUNERAL DIRECTOR


B ... F ..... Solomon


ADDRESS


Brookline ... Mass.


Received and filed. APR 131943 19


(Registrar of City or Town where deceased resided)


resided in another city or town at the time of death should be made forthwith and transmitted on Form R-808 to the clerk Copies of returns of deaths recorded during the previous month which occurred in your city or town in case the deceased


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


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


17


Hyman Lovy~


Relation, &t apy


Informant. ( Address)


Merhall Frifanning


ATTENT:


(Registrar of city or town where death occurred) March 1 .19


DATE FILED


18 DATE OF


DEATH


(Month)


Feb. 25/48


(Day)


(Year)


19 | HEREBY CERTIFY,


That | attended deceased from


Feb .1.1


148


to


Feb. 25


19


48


I last saw h ....... er ... allve on.


Feb.25


19.48, death Is sald to


have occurred on the date stated above, at


9:30AM


m.


Duration


immedlate oause of death Pulmonary fibrosis


Bronchiectasis


"5"Yr's


Due to.


Due to.


R.L.L.Lobar pneumonia


SWks.


Other conditions


(Include pregnancy within 3 monthe of death)


Physician


Major findings: None


Of operations


Date of


should be


charged sta- tietically.


Of autopsy


As above


What test confirmed diagnosis ?.


autopsy


No


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


Underline the cause to which death


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


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


Boston


(City or town making return)


19650


Registered No.


60


1


PLACE OF DEATH


Beth -srael Hospital


(If death occurred in a hospital or institution,


St.


. { (If death


give its NAME instead of street and number)


(If U. S.


War Veteran,


speolfy WAR)


-


(a) Residence. No.


(Usual place of abode)


63


٠


M R-302


1


PLACE OF DEATH


Suffolk (County)


Boston (City or Town)


No. Carney.Hospital


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


BOST


(City or town making return)


Registered No.


216261


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


2 FULL NAME


Gaetano Oliva


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


20 Wilshire


St.


(If U. S.


War Veteran,


spoolfy WAR)


Winthrop


2


(a) Residence. No.


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In hospital or Institution


(Before death)


(Specify whether)


...


years


1


months


days.


In this community


yrs.


1 mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX


4 COLOR OR RACE| 5 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCEAgle


5ª If married, widowed, or divorced HUSBAND of


(or) WIFE of


(Husband's name in full)


6 Age of husband or wife If allve


years


7 IF STILLBORN, enter that faot here.


8


24


Years Months. Days


If less than 1 day Hours. Minutes


Usual


9 Oooupation :


farmer


Industry


10 or Business:


Farm


11 Soolal Security No.


none


12 BIRTHPLACE (City)


(State or country)


E Boston


13 NAME OF


FATHER


Vincent Oliva


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


15 MAIDEN NAME


OF MOTHER


Vincenza Miranda


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


17


Informant


(Address)


father


Relation, if any


100


A TRUE COPY.


ATTEST :


(Registrar of city or town where death occurred)


3/5/48


.19


Received and filed 7 29 1948 19


DATE FILED


18 DATE OF


DEATH


Mar. 1/48


(Month)


(Day)


(Year)


19 1


4535948


19


3/1/48


19.


CERTIFY,


to


attended deceased from


I last saw h ...


1m ... allve on


3/1/48


19


death Is sald to


have ocourred on the date stated above, at


4.55a


Durasian


Immedlate cause of death. Uremia


Due to.


bilat .... hypoplastic ..... kidneys


Due to.


Other conditions


(Include pregnancy within 3 months of death)


Physician


Major findings :


Of operations.


Underline the catise to which death


Date of


should be charged sta- tistically.


Of autopsy


What test confirmed diagnosis ?


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


If so, speolfy


JP Fotopoulos


(Signed)


(Address)


Carney Hosp


Date


3/1/48


M. D.


21 PLACE OF BURIAL,


CREMATION OR REMOVAL


Winthrop-Winthrop


DATE OF BURIAL


3/4/48


(City or Town)


19


22 NAME OF


FUNERAL DIRECTOR


ADDRESS


Everett


S Rocco


(Registrar of City or Town where deceased resided)


Y


50m- (b)·6-44-14607


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-802 to the clerk Copies of returns of deaths recorded during the previous month which occurred in your city or town in case the deceased


AGE


W


1


(Give maiden name of wife in full)


By Tel "Probably congenital disease of kidneys" Dr. Fotopoulos


Date of entering military service 3/19/43 Date of discharge 3/13/46


Rank Rating


PFC


Org and outfit


Bat B 897th F A Bat.


Service No. 31 305024


M R-302


3 SEX


F


(or) WIFE of


8


AGE.


73 Years


Industry


10 or Business :


11 Soolal Security No.


PARENTS


(State or country)


Informant


(Address)


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-802 to the clerk


Copies of returns of deaths recorded during the previous month which occurred in your city of town in case the deceased


(State or country)


4 COLOR OR RACE|


N


5 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Married


5a If married, widowed, or 'divorced


HUSBAND of


Give maiden name of wife in full)


(Husband's name in full)


6 Age of husband or wife If allve 15


yours


7 IF STILLBORN, enter that faot here.


If less than 1 day


.. Hours


Minutes


Usual


9 Ocoupation :


Housewife


12 BIRTHPLACE (CityPoston


(State or country)


13 NAME OF


FATHER


William Flaherty


14 BIRTHPLACE OF


FATHER (City)


Boston


15 MAIDEN NAME


OF MOTHER


Catherine Merrigan


16 BIRTHPLACE OF


MOTHER (City)


Boston


17 Husband


Relation, if any


A TRUE COPY.


ATTEST :


(Registrar of city or town where death occurred)


DATE FILED


3/11/48


19


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


March 8/48


(Month)


(Day)


(Year)


19 | HEREBY CERTIFY,


2/12/48


19


to ......


....


3/8/18


19.


That I attended deceased from


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


3/8/48


19


death Is sald to


have occurred on the date stated above, at


5 45A


mt.


Durasian


Immedlate cause of death. Carcinoma tosis . general


1 yr


Due to.


carcinoma It breast


Due to.


Other conditions.


(Include pregnancy within 3 months of death)


Physician Underline


Major findings :


Exploratory laparaton the cause to


Of operations.


·


Date


of


2/27/48


which death should be charged sta- tistically.


Of autopsy


What test confirmed diagnosis?


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


If so, specify ......


IT'S Thorndike


(Signed)


M. D.


(Address)


Mase Gon Hasa


Date ...............


19


21 PLACE OF BURIAL,


CREMATION OR REMOVAL.


Winthrop


Winthrop


(Cemetery )


3/17/18


19


(City or Town)


DATE OF BURIAL


22 NAME OF


FUNERAL DIRECTOR


TEOMaley


ADDRESS


Winthrop


19


(Registrar of City or Town where deceased resided)


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


PLACE OF DEATH


(County)


1


(City or Town)


Mass


Gen


Hosp


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.


2258 62


(If death occurred in a hospital or institution,


St.


give its NAME instead of street and number)


1


(If U. S.


War Veteran,


specify WAR)


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


(a) Residence. No.


54 Center


St.


Winthrop


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In hospital or Institution


(Before death)


years


months


2 5days.


In this community


yrs.


mos. 25


days.


(Specify whether)


PERSONAL AND STATISTICAL PARTICULARS


2 FULL NAME


Cecile M. Cotter


The Baker Mem ......


No.


Received and filed APR 221943


4


Months.


Days


RM R-302


Suffolk


(County)


Boston


(City or Town)


No.


Beth Israel Hospital


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


CERTIFICATE OF DEATH


Registered No.


2410


63


1


(If death occurred in a hospital or institution,


give ite NAME instead of street and number)


2 FULL NAME


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


(a) Residence. No.


17 ..... Cutler


St.


(If nonresident, give city or town and State)


Length of stay: In hospital or Institution ..


(Before death)


(Specify whether)


....


years


months 12


da y B.


In this community


yre.


.12


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX


F


4 COLOR OR RACE


W


5 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Widowed


5a If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Samuel .... Cohen


(Husband'e name in full)


have occurred on the date stated above, at


2 .;. 2.0AM .. m.


Duration


Immediate cause of death.


Cerebro vascular accident


5-6 Das


7 IF STILLBORN, enter that faot here.


8 AGE Years. 73 Montha. Days


If less than 1 day .. Hours .Minutes


Usual


9 Occupation :


Housewife


Industry


10 or Business :


At Home


11 Soolal Security No ....


12 BIRTHPLACE (City)


(State or country)


New York City N.Y.


13 NAME OF FATHER Abraham Levy


Major findings:


Of operations


None


Underline the cause to which death


Of autopsy None


What test confirmed diagnosis ?.


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


If so, speolfy.


No


(Signed)


M. W ... Homo.lsky.


Beth Israel Hospt.


M.48.


(Address)


21 PLACE OF BURIAL,


CREMATION OR REMOVAL


March IT/48


Tifereth Israel of Winthrop


Everett was6.


of Town


19


A TRUE ROPY. hal Hanning


ATTEST ...


(Regietrar of city or town where death /occurred)


DATE FILED


.March 15 19 48


Reoelved and filed.


APR 231948


.19


(Registrar of City or Town where deceased resided)


50m-(b) -6.44-14607


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-802 to the clerk Copies of returns of deaths recorded during the previous month which occurred in your city or town in case the deceased


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


15 MAIDEN NAME


OF MOTHER


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


17 Informant (Addrese)


Mrs E Sanda Blation Daughter


7


r DATE OF BURIAL


22 NAME OF


FUNERAL DIRECTOR


L Levino


ADDRESS


Brookline Mass.


Date


3-10


19


Years


Due to.


Hypertension


Other conditions


Congestive heart failure


Physician


(Include pregnancy within 3 months of death)


"Years


Due to


Cerebral arterio sclerosis


March 10/48


(Day)


(Year)


19 | HEREBY CERTIFY,


Feb.2.8.


19


48


to


That i attended deceased from


March 9


19


I last saw h .... @r ...... alive on.


March 9


19 48


death Is said to


6 Age of husband or wife if allve years


St.


Boston


(City or town making return)


1


PLACE OF DEATH


Rose Cohen


(If U. S.


War Veteran,


spoolfy WAR)


Winthrop


Mass .


(Usual place of abode)


18 DATE OF


DEATH


(Month)


Date of.


should be charged sta. tietically.


RM R-302


1


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)


Registered No.


2400 64


(If death occurred in a hospital or institution,


give ite NAME instead of etreet and number)


2 FULL NAME


Philip Schiff


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


271 Shirley


St.


Winthrop Mass.


(a) Residence. No.


(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


days.


In this community


yre.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX


M


4 COLOR OR RACE


W


5 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Married


(Month)


(Day)


(Year)


5a If married, widowed, or divorced HUSBAND of


Lizzie Strachun


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


6 Age of husband or wife if allve


63


years


7 IF STILLBORN, enter that fact here.


8 AGE 61 Years Months. Day


If less than 1 day .Hours .. Minutes


Usual 9 Ocoupation :


Printer


Industry


10 or Business :


Print Shop


11 Soolal Security No .. 021-20-2685


12 BIRTHPLACE (City)


(State or country)


Russia


13 NAME OF


FATHER


Louis Schiff


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


15 MAIDEN NAME


OF MOTHER


Ida S -


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


17 informant. (Address)


DATE OF BURIAL


21 PLACE OF BURIAL,


CREMATION OR REMOVAL


(Cemetery )


March ... 11/48


19


Int .Worker's Order Cem


(city GRFett


22 NAME OF


FUNERAL DIRECTOR


L Schlossberg


ADDRESS


Mattapan Mass.


Received and filed. APR 2- 1943


19


DATE FILED


(Registfar of city or town where death occurred) March 15/48


18 DATE OF


DEATH


March 10/48


19 I HEREBY CERTIFY,


No.v ...... 10 ...


19 ... 47 ....


to


That I attended deceased from


March ... 1.0 19 ... 48 ..


I last saw h


im ailvo on


March 10, 128


death is said to


have occurred on the date stated above, at


1,30₽


m.


Duration


Immediato cause of death. Cachexia and emaciation


....


May/47


Due to.


Carcinoma of sigmoid


Due to.


Metastases to liver


Other conditions


(Include pregnancy within 3 months of death)


Major findings :


Of operations


Adenoca.sigmoid


Date of


May 1947


Of autopsy


What test confirmed diagnosis ?.


20 Was disease or Injury in any way related to occupation of deceased ? No.


If so, specify.


H Bengloff


(Signed)


M. D.


(Address)


Boston .. Mas.s.


Date.


3 .-. 109


48


Path.exam.


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


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


Copies of returns of deaths recorded during the previous month which occurred in your city or town in case the deceased 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-808 to the clerk


PLACE OF DEATH


Suffolk


(County)


No.


Starr Nursing Home


St.


(If U. S.


War Veteran,


speolfy WAR)


(Registrar of City or Town where deceased resided)


M R-302


1


PLACE OF DEATH


Suffolk (County)


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


Boston


(City or town making return)


Registered No.


25365


(If death occurred in a hospital or institution,


give its NAME instead of street and number)


Addie L Eaton


2 FULL NAME


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


(a) Residenoe. No.


90 Sagamore Road


St.


(If nonresident, give city or town and State)


26


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX F


4 COLOR OR RACE


W


MARRIED


WIDOWED


or DIVORCED


Widow


(Month)


(Day)


(Year)


19 | HEREBY CERTIFY,


.an. ..... ].5 .........


19


48


to


That I


attended deceased from


March 13. 48


I last saw h ........ @r.alive on


March 1219 48 death Is said to


have ooourred on the date stated above, at


Duration


immedlate cause of death


Broncho pneumonia


Days


7 IF STILLBORN, enter that faot here.


AGE


8


77


Years


Months.


Days


If less than 1 day Hours. .Minutes


Usual


9 Ocoupation :


At Home


Industry


10 or Business :


11 Soolal Security No.


None


Jamaica Plain Hass.


Other conditions.


(Include pregnancy within 3 months of death)


Physician


Major findings:


Of operations.


Date of


Underline the cause to which death should be charged sta-


tistically.


What test confirmed dlagnosis?


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


15 MAIDEN NAME


OF MOTHER


Adeline Reynolds


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Boston Mass.


17 informant. (Address)


.... A ... Eaton Rgation, if on)


DATE OF BURIAL


March ... 16/48


22 NAME OF


Robert Bell


FUNERAL DIRECTOR


ADDRESS


Brookline ass.


.19


DATE FILED


(Registrar of city or town where death occurred) March 18 .. 19


48


Received and filed. APR 29 1943


(Registrar of City 'or Town where deceased resided)


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


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-802 to the clerk Copies of returns of deaths recorded during the previous month which occurred in your city or town in case the deceased


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Germany


Of autopsy


Clinical finding


No


if so, specify.


F Murphy


(Signed)


M. D.


(Address)


Glenside aspt


Date


3-13 -- 48


21 PLACE OF BURIAL,


CREMATION OR REMOVAL


Forest Hills Cremation


(Cemetery)


(City PasHuy1


19


A TRUE COPY. .


ATTEST La



18 DATE OF


DEATH


March 13/48


58 If married, widowed, or dlvoroed


HUSBAND of


(Giy maidenAna par gife in full)


(or) WIFE of


(Husband's name in full)


6 Age of husband or wife If allve years


Due to.


Generalized arteriosclerosis


Yrs


Due to.


12 BIRTHPLACE (City)


(State or country)


13 NAME OF


FATHER


Anton Mosman


5 SINGLE


(write the word)


(If U. S.


War Veteran,


speolfy WAR)


Winthrop Mass.


(Usual place of abode)


Length of stay: In hospital or institution.


(Before death)


(Specify whether)


St.


No.


Boston


CERTIFICATE OF DEATH


(City or Town)


Glenside Hospital


...


years


1


months 26


days.


In this community


yrs.


3 AM


m.


X


M R-302


resided in another city or town at the time of death should be made forthwith and transmitted on Form R-802 to the clerk of the city or town in which the deceased resided. (See Chap. 46, Sec. 12, G. L.)


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


17


Informant.


Edith ... Salmon


Batighter


(Address)


88 Winthrop St Winthrop


A TRUE COPY.


ATTEST :


(Registrar of city or town where death occurred)


DATE FILED March 22, 19 48


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


March


13.


1948


(Month)


(Day)


(Year)


19.


19 I HEREBY CERTIFY,


Mar. 8


That I attended deceased


from


to


Mar .....


13


48


! last saw h ............ allve on.


Mar ...


13


1944g, death is said to


have occurred on the date stated above, at 11:45P.


.m.


6 Age of husband or wife If allve years


7 IF STILLBORN, enter that fact here.


8


AGE.


66 Years.


Months.


..... Days


If less than 1 day


Hours .....


Minutes


Usual


9 Ocoupation :


Housewife


Industry


10 or Business:


Own Home


11 Social Security No ..


None


12 BIRTHPLACE (City)


(State or country)


England


Major findings:


Of operations


Date of


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


Of autopsy


What test confirmed diagnosis?


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


No


If so, specify


(Signed)


Joseph ... Gregorie


M. , D.


48


(Address)


200 Washington Date : 3/159


Arlington Cemetery


Lington ..... V.a.


DATE OF BURIAL


March 17


1948


22 NAME OF


FUNERAL DIRECTOR


Howard .... S ....... Reynolds


ADDRESS


Winthrop , ..... Mas.s ...


Received and filed APR 151948 19


(Registrar of City or Town where deceased resided)


X


1


PLACE OF DEATH


Suffolk (County)


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


REVERE


(City or town making return)


Registered No.


6.6


No. Revere General Hospital


St.


(If death occurred in a hospital or institution,


give its NAME instead of street and number)


2 FULL NAME


Edith S. Salmon (Deverell)


(If U. S.


War Veteran,


spoolfy WAR)


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


88 Winthrop



Winthrop, Mass.


(a) Residence. No.


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In hospital or Institution.Hospital


-


months


7


In this community / yrs. - mos. "


days.


(Before death)


(Specify whether)


PERSONAL AND STATISTICAL PARTICULARS


3 SEX


4 COLOR OR RACE


White


5 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCEDWidowed


5a If married, widowed, or divorced


HUSBAND of


(or) WIFE of


(Give maiden name Tihon


(Husband's name in full)


Immedlate cause of death


Bronchopneumonia


(Terminal)


2 days


Due to.


Cerebrovascular


accident


6 days


Due to ..


arteriosclerosis


generalized ....... Hypertension


essential


years


Other conditions


(Include pregnancy within 3 months of death)


13 NAME OF


FATHER


Francis Deverell


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


England


15 MAIDEN NAME


OF MOTHER


Annie Atterton


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


England


21 PLACE OF BURIAL,


CREMATION OR REMOVAL ..


(Cemetery)


icity or Town)


Duration


Female


Revere (City or Town)


CERTIFICATE OF DEATH


M R-302


Worcester (County)


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


Westborough


(City or town making return)


1


-


(City or Town)


No. Westborough State Hospital


give ite NAME instead of etreet and number)


2 FULL NAME


Christopher Stephenson


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


(a) Residence. No.


(Usual place of abode)


St.


Winthrop.


Mass


(If nonresident, give city or town and State)


Length of stay : In hospital or Institution


(Before death)


(Specify whether)


years


6


months


29


days.


In this community


yrs.


mos.


dayı.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


March 17 1948


(Month)


(Day)


(Year)


9 | HEREBY CERTIFY, March 22


That I attended deceased from


19 47


to


March 17


19.48


I last saw him.


...... allve on.


March 17,, 1948, death Is said to


have occurred on the date stated above,


4:00 p.m.


Duration


6 Age of husband or wife If allve years


7 IF STILLBORN, enter that faot here.


8


AGE


84


Year


4


Months.


1


Days


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


Usual


9 Occupation :


Glazier


Industry 10 or Business :


11 Social Security No ....


12 BIRTHPLACE (City)


(State or country)


Ireland


13 NAME OF


FATHER


Richard Stephenson


PARENTS


14 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


15 MAIDEN NAME


OF MOTHER


Buttler


16 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


17 Westborough State


Relation, if any


Informant (Address) Hospital records


A TRUE COPY.


ATTEST :


Annell a. Dunne


DATE FILED


(Registrar of city or town where death occurred)


March 31


19.48


Reoelved and filed APR 1 31943


19


(Registrar of City or Town where deceased resided)


(City or Town


19


DATE OF BURIAL


22 NAME OF


FUNERAL DIRECTOR


Irving W. Harper


ADDRESS


Westboro, Mass.


tietically.


What test confirmed diagnosis ?


Clinical Findings


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


If so, speolfy.


Lee W. Darrah


(Signed)


(Address)


Westboro, Mass .


Date


3-17


M. D.


21 PLACE OF BURIAL,


CREMATION OR REMOVAL


Winthrop, Winthrop


(Cemetery)


March


19


Physician


Major findings:


Of operations


none


Date of


Underline the cause to which death should be charged sta-


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


resided in another city or town at the time of death should be made forthwith and transmitted on Form R-308 to the clerk of the city or town in which the deceased resided. (See Chap. 46, Sec. 12, G. L.)


PLACE OF DEATH


Westborough


Registered No.


62


(If death occurred in a hospital or institution,


St.


(If U. S.


War Veteran,


speolfy WAR)


3 SEX male


4 COLOR OR RACE


white


5 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED single


5a If married, widowed, or divoroed


HUSBAND of




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.