USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1948 > Part 89
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
(Before death)
(Specify whether)
... years
months
1 4 days.
In this community
35
yr8.
mos.
days.
PERSONAL AND STATISTICAL PARTICULARS
MEDICAL CERTIFICATE OF DEATH
3 SEX
4 COLOR OR RACE|
5 SINGLE
MARRIED
WIDOWED
or DIVORCED
MARRIED
18 DATE OF
DEATH
DEC 29, 1948
(Month)
(Day)
(Year)
19 | HEREBY CERTIFY,
DEC 16
1948
to
DEC
29
1948
(or) WIFE of
(Husband's name in full)
have occurred on the date stated above, at
11: 10A
m.
Duration
6 Age of husband or wife if alive 65
years
7 IF STILLBORN, enter that faot here.
70
6
0
If less than 1 day .Hours. Minutes
EDITOR RETIRED
Usual
9 Occupation :
industry
10 or Business :
TRADE .... PAPER
11 Social Security No.
028-10-0877A
12 BIRTHPLACE (City)
(State or country)
WALTHAM MASS
Major findings :
Of operations.
Date of.
should be charged sta- tietically.
Of autopsy
What test confirmed diagnosis?
20 Was disease or injury in any way related to occupation of deceased ?
If so, specify
(Signed)
CH POWELL
MASS MEM HOSP
M. D.
(Address)
21 PLACE OF BURIAL,
CREMATION OR REMOVAL
WOODLAWN CREM EVERETT
(Cemetery)
(City or Town) 19.4.8
DATE OF BURIAL
D.E.C .... 3.4
22 NAME OF
FUNERAL DIRECTOR
H S REYNOLDS
WINTHROP
ADDRESS
Received and filed
19
49
JAN 2.2.1949
(Registrar of City or Town where deceased resided)
25M-(f)-11-42 10746
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.)
PARENTS
14 BIRTHPLACE OF
FATHER (City)
(State or country)
SEARSPORT MAINE
15 MAIDEN NAME
OF MOTHER
ALMEDA OAKES
16 BIRTHPLACE OF
MOTHER (City)
(State or country)
VERMONT
17 MARY H DUTCH
Relatiwn Agany
informant.
(Address)
WINTHROP
A TRUE COPY.
ATTEST :
(Registrar of city or town where death occurred)
DATE FILED
19
Immediate cause of death
CEREBRAL ... HEMORRHAGE
HYPERTENSIVE AND ARTERIO
17 DAYS
Due to.
SCLEROTIC HEART DISEASE YRS
Due to
Other conditions.
(Include pregnancy within 3 months of death)
Physician
Underline the cause to which death
13 NAME OF
FATHER
FRANCIS M OUTCH
(write the word)
M
5a if married, widowed, or divorced
MARY H HILL
HUSBAND of
(Give maiden name of wife in full)
(If nonresident, give city or town and State)
-
(if U. S.
War Veteran,
specify WAR)
(City or Town)
No.
WASS MEM HOSP
LEON P DUTCH
8
AGE
Years
Months.
.. Days
I last saw h ....... I.M .... alive on
DEC ... 29
194.8 .. , death is sald to
That I attended deceased from
Date ..
DEC 29 19 48
RECEIVED
11.12 1
6
JAN221949 PM
HI R-302
1
PLACE OF DEATH
S.U.F.F.O.L.K (County)
BOSTON (City or Town) 1 .H.E .... I.N.F.A.N.T.S .... H.O.S.P.
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.
1.1.3.1.6
251
(If death occurred in a hospital or institution, St. give its NAME instead of street and number)
JOHN F HARVEY
2 FULL NAME
(If deceased is a married, widowed or divorced woman, give also maiden name.)
(a) Residenoe. No.
58 SOMERSET AVE
St. WINTHROP MASS
(If nonresident, give city or town and State)
(Usual place of abode)
Length of stay : In hospital or Institution ......... O.S.P
(Before death)
(Specify whether)
years
months
I daya.
In this community
yrs.
mos.
1
days
PERSONAL AND STATISTICAL PARTICULARS
MEDICAL CERTIFICATE OF DEATH
3 SEX
4 COLOR OR RACE
5 SINGLE
(write the word)
MARRIED
WIDOWED
or DIVORCEDSINGLE
5a if married, widowed, or divorced
HUSBAND of
(Give maiden name of wife in full)
(or) WIFE of
(Husband'a name in full)
6 Age of husband or wife if alive
years
7 IF STILLBORN, enter that faot here.
8 AGE .. Years. Months 22 Days
If less than 1 day
Hours ............ Minutes
Usual
9 Oooupation :
Industry
10 or Business :
11 Social Security No.
12 BIRTHPLACE (City)
(State or country)
B.O.S.T.ON ... MAS.S.
13 NAME OF
FATHER
JOSEPH M HARVEY
14 BIRTHPLACE OF
WINTHROP MASS
FATHER (City)
(State or country)
15 MAIDEN NAME
OF MOTHER
If so, specify
(Signed)
C.C .WILLIAMS
M. D.
(Address)
3.0.0 .... LONG.W.O.O.D .... A.V.E ... Date ... D.EC .... 309 ...... 48
21 PLACE OF BURIAL,
CREMATION OR REMOVAL
HOLY CROSS CEM MALDEN
(City or Town)
194.8
( Cemetery)
22 NAME OF
FUNERAL DIRECTOR
ADDRESS
Ki.L.N.T.H.R.O.P.
J F OLHALEY
A TRUE COPY;
ATTEST :
(Registrar of city/or town where .death occurred)
19
18 DATE OF
DEATH
DEC 30 . 1948
(Month)
(Day)
(Year)
19 i
HEREBY CERTIFY,
48
DEC 29
IM
19
DEC 30
to
1948
., death is said to
i last saw h
alive on
have occurred on the date stated above, at
4:45P
m.
Duration
Immediate cause of death
BRONCHO PNEUMONIA
6 DAYS
S.T.A.P.H.Y.L.O.C.O.C.O.US .... AUREUS
Due to
Due to
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.
PARENTS
16 BIRTHPLACE OF
MOTHER (City)
(State or country)
E BOSTON
17
J. M HARVEY
Informant.
(Address)
WINTHROP. (
(.
Relation H
any
DATE OF BURIAL
·DE·C ···· 31.
25M-(f)-11-42 10746
resided in another city or town at the time of death should be made forthwith and transmitted on Form R-802 to the cierk
of the city or town in which the deceased resided. (See Chap. 46, Sec. 12, G. L.)
DATE FILED
Received and filed "JAN 22 1949
JAN3. 19.49.
(Registrar of City or Town where deceased resided)
+
Of autopsy
What test confirmed diagnosis ?
20 Was disease or injury in any way related to oocupation of deceased ?
MARY M KELLEHER
AS ABOVE
That, I attended deceased from
EC 30
19.
48
M
(If U. S.
War Veteran,
specify WAR)
No.
RECEIVED
4 14
23
OveOP.
JAN221949 7K
1
DEPARTMENT OF COMMERCE
BUREAU OF THE CENSUS
STANDARD CERTIFICATE OF DEATH
State File No.
Registrar's No.
255
State of
MAINE
1. PLACE OF DEATH:
(a) County
YORK
2. USUAL RESIDENCE OF DECEASED:
(a) State
hace (b) County
Luf
(b) City or town
BIDDEFORD
(c) City or town
Winthrofel
(If outside eity or town limita. write RURAL)
(c) Name of hospital or institution:
Vrull Hock
(d) Street No.
65 Parking Idi.
(If not in hospital or institution, write street number or location)
(d) Length of stay: In hospital or institution/Lday
In this community.
1day
years, months or days)
(Specify whether
ke Hf foreign born, how long in U. S. A .? years.
MEDICAL CERTIFICATION
3. (b) If veteran,
name war
3. (c) Social Security No.
ear
1948
hour
minute
21. I hereby certify that I attended the deceased from
19_
__ ,to
19
4. Sex
5. Color or
face 20
6. (a)Single, widowed, married
divorced 2
6. (c) Age of husband or wife if
6. (b) Name of husband or wife
Henry W. Hendersonative 49 year
and that death occurred on the date and hour stated above. Immediate cause of death
Fractured skull
eternal injuries
24 Tus.
8. AGE: Years 49
Months
If less than one day
_hr. min.
9. Birthplace Severe mare.
10. Usual occupation
Monteure
11. Industry or business ____
12. Name Charlest. Dates
13. Birthplace West Bath, Maine (Cf. town of duty) . 14. Maiden name Hallie (State or foreign country)
Major findings: Of operations
Of autopsy
Underline the cause to which death should be charged sta- tistically.
16. (a) Informant's own signature Henry W. Henderson
22. If death was due to external causes, fill in the following:
(b) Date thereal det. 519484 (a) Accident, suicide, or homicide (specify) 17. (a) Durial
(c) Place; burial or cremation Venthraf mare (b) Date of occurrence
18. (a) Signature of funeral director
(b) Address Vac - naine
19. (a) lat. 5 19%(6) armand Duquette 3. Signature Laura D.Stickney M. D. or other While at work Means of injury
(Date received local registrar)
(Registrar's signature)
Address Saco maine Date signed
8-6917
U. S. GOVERNMENT PRINTING OFFICE 16-13493
MAR 2 1949
Duration
7. Birth date of deceased
May 5 1899
(Month)
I (Day)
(Year)
De Automobile accident
Due to
Other conditions.
(Include pregnancy within 3 months of death)
PHYSICIAN
MOTHER FATHER
15. Birthplace West Bath Maine (City. town. or county) (State or foreign country)
(b) Address_
(Burial, cremation, or removeh
recto Dennett A
(c) Where did injury occur?
(City or town) (County) (State)
(A) Did injury occur in or about home, on farm, in industrial place, in public place?
(Specify type of place)
(If outside city or town limits, write RURAL)
(If rural, give location)
3. (a) FULL NAME Celyn SHendescom)
20. Date of death: Month
act day
2
that Ilast saw h _.
__ alive on
19
Days
27
(City town, or county) (Stato foreign country)
DEPARTMENT OF COMMERCE BUREAU OF THE CENSUS
STANDARD CERTIFICATE OF DEATH
FORM APPROVED Budget Bureau No. 41-R132-42
State File No.
Registrar's No.
256
State of NEW HAMPSHIRE
1. PLACE OF DEATH:
(a) County
Merrimack
(6) City or town
New London
(c) City or town
Winthrop
(If outside city or town limits, write RURAL).
(c) Name of hospital or institution:
New London Hospital
(d) Street No.
69 Undine Avenue
(d) Length of stay: In hospital or institution
(If not in hospital or institution, write street number oflocationhours
(Specify whether
In this community
5 days
years, months or days)
3. (a) FULL NAME
Paul_Benson
20. Date of death: Month
Dec. .___ day
29th
year
1948
hour
4
minute
40 .. am
2h. I hereby certify that I attended the deceased from
6. (a)Single, widowed, married,
Dec ... 26,
19.48, to
Dec ... 29
1948:
4. Scx male.
5. Color or
racc white
divorced married
6. (c) Age of husband or wife if
and that death occurred on the date and hour stated above.
Immediate cause of death
Coronary Thrombosis
sudden
8. AGE:
Years
Months
Days
If less than one day
36
3
25
hr.
min
9. Birthplace
Medford
Mass
(Stato or foreign country)
Bookkeeper-
11. Industry or business
Other conditions.
(Include pregnancy within 3 months of death)
12. Name Peter Benson
13. Birthplace
-Sweden
(City, town, or county)
(State or foreign country)
14. Maiden name
Sophie Pearson
Sweden
(State or foreign country)
16. (a) Informant's own signature.
NewLondon Hosp.
(6) Address. New London, NH
| 22. If death was due to external causes, fill in the following:
ta) Accident, suicide, or homicide (specify)
(b) Date of occurrence
(c) Where did injury occur?
(City or town)
(County) ( State )
(d) Did injury occur in or about home, on farm, in industrial place, in public
place?
(Specify type of place)
While at work? (e) Means of injury
23. Signature __ Wm.P.Clough MD (M. D. or other) Date signed 12/29/
Address
New London, NH
8 6917 a
U. S. GOVERNMENT PRINTING OFFICE 16-13493-1
MAR 2 1949
Underline the cause to which death should be charged sta- tistically.
17. (a)
burial
(b) Date thereof 12/30/48
(Burial, cremation, or removal) (Month) (Day) (Year) (c) Place; burial or cremation Oak Grove Cemetery Medford, Mass.
18. (a) Signature of funeral director ___ Pressey & Hale
(b) Address New London-,-NH
19. (a) 12/29/48_ (b) William F Kidder
(Date received local registrar) (Registrar's signature)
Due to
Lobar Pneumonia
Virus
2.days
Due To
Virus Cold
4.Weeks Ago
PHYSICIAN
MOTHER FATHER -
15. Birthplace
(City. town, or county)
Major findings:
Of operations
Code.No .-- 108,-944
autopsy
Duration
7. Birth date of deceased
Sept
4
1912
(Month)
(Day)
(Year)
MEDICAL_CERTIFICATION
3. (6) If veteran,
name war
3. (c) Social Security No.
2. USUAL RESIDENCE OF DECEASED:
(a) State
Mass
(b) County
(If outside city or town limita, write RURAL)
(If rural, give location)
(e) If foreign born, how long in U. S. A .? years.
48
X
10. Usual occupation
(City, town, or county)
6. (6) Name of husband or wife
Thelma West
alive
29 ___ years
that Nast saw him alive onDec. 29 1948
R-302 1
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 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
after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)
PLACE OF DEATH
(County)
(City or town making return)
257
J(If death occurred in a hospital or institution, St. [ give its NAME instead of street and number)
2 FULL NAME.
(If deceased is a married, widowed or divorced woman, give also maiden name.)
......
St.
(If nonresident, give city or town and State)
Length of stay: In place of death ........ .years .......... months. ........ .days. In place of residence. ... years. months. .. days.
MED
25042
, PARTICULARS
NGLE (write the word)
ARRIED
IDOWED DIVORCED
4 I HEREBY C
tại County
Pinellas
District N
(a) State_ ... assachusetts_(b) County Suffolk
(6) Pracinct
Precinct No
(e) City' or Town Clearwater
City or Town No
62-12
I last saw h
a
(If not in hospital or institution, write straat number or location)
(a) Cilizen of Foreign country ?... NO
le) Length of stay: In hospital or institution
At place of death
(Specify whether years, months or days)
ES
George XcSwan
3. FULL NAME OF DECEASED
3 (a) If veteran,
3 (b) Social Security
MEDICAL CERTIFICATION
name war
"ale
6. Color or FME.
21. I baresy certify that I attended the deceased from ...
6. Single, marriad, widowed or divorced
6 (a) If marrled, widowed or divorced, husband of (or) wife of Other wartling "chwan 58
that death occurred od the date and hour stated above.
Duration
6 (b) Age of husband or wifa, if alive.
years
Uumedlate cause of death.
ma
Due To (c)
7. Birth date of daceased . April
2 .
(month)
(day)
(yaar)
8. Age: Years
Months
Days
If lem than one day
64
8
14
Due to.
OTHER SIGNIFICANT CONDITIONS
9. Birthplaca
(City, town or county) (State or foreign country)
Othar condition (Include pregnancy within 3 months of death)
Major findings: Of operations
for findings: of operati-rs
UnderLine the cause to which death should
Date of operation
Scotland
(Give date of operation)
charged sta-
What test confirmed di
14. Maiden name Jass
of autopsy.
stically.
15. Birthplace.
16. Informant's Signature. 6 4. Me Ewan
22. If death was due to external causes, all in the following: (a) (Probably) Accident, suicide, homicide (specify). (b) Date of occurrence (c) Where did injury occur?
(City or town) (County) (State)
17 (a) Dal
inthron, 3gs (d) Did Injury occur in or about home, on farm, in industrial place, in public place2 ..
6
Place of Burial or
LB (a) Address
M. D.
DATE OF BURIAL
Loewy Registrar
23. Signature SEDA (a) Addres-
Quan la Date Signed
7 NAME OF FUNERAL DIRECTOR
ADDRESS
Received and filed.
19
APR 12 1949
(Registrar of City or Town where deceased resided)
A TRUE COPY
ATTEST:
(Registrar of City or Town where death occurred)
.....
......
19
3 DATE OF DEATH
State Board of Health Bureau of Vital Statistics
NON RESIDENT DEATH
FLORIDA
State File No Registrar's No _~ 99.
1 PLACE OF DEATH:
2. USUAL RESIDENCE OF DECEASED
(c) City of Town ... Winthrop (If outside city or town malts, write RURAL)
(d) Street No. 99 Johnson Avenue
id) Name of hospital or institution Tellood
(I rural give location)
have occurred on the
ame in full)
If under 24 hours Hours. Minutes
Due To CEDENT (b) CAUSES
4. Sex
ANTE
aring most of working life)
that I duurt gaw h . alive on
10 .; and
Due to my cavities
hrs. min
En land
Presilent
Central Photo Engraving
11. Industry or business.
12. Narok George Mcewan
13. Birthblac
Scot
5 Was disease or injury If so, specify (Signed) (Address)
16 (a) Address 89 Johnson dve,, Winthropwass. Removal
17. Burial, cremalion or removal
12/1/148
18. Funeral Director's Signature
(Specify type of place)
Zlearwater , Florida
While at wwk2 (e) Means of injury.
19. Filed
NO
No 025-18-788
20. Date of Death: Month DeC. Day 16
Year 1948 Hour 4 Minute 15 Px
Thite
DISEASE OR COND DIRECTLY LEADIN TO DEATH (a).
yes or no
If yes, nama country
(Was deceased a U. S. War Veteran, if so specify WAR)
(a) Residence. No. (Usual place of abode)
COPY OF CERTIFICATE OF DEATH
Registered No.
(City or Town)
No.
The Commonwealth of Massachusetts OFFICE OF THE SECRETARY DIVISION OF VITAL STATISTICS
50m-(e)-10-48-24658
" Mother Father
(Write name, not number)
me of wife in full)
DATE FILED
........
(
-
(எ ங்கிற எழுத்து
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.