Town of Winthrop : Record of Deaths 1952, Part 56

Author: Winthrop (Mass.)
Publication date: 1952
Publisher:
Number of Pages: 572


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1952 > Part 56


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


SERVICE NUMBER


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. 162.


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


EDITH LILLIAN DOREY


(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.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR OR RACE


10 SINGLE MARRIED WIDOWED or DIVORCED


(write the word)


CERTIFICATE OF DEATH FLORIDA


13155


STATE FILE NO.


REGISTRAR'S NO.


CODE NO. 62-11


a. STATE


Massachusetts


Suffolk


CTY ! omtatde emparste bulls, prins RURAL


c. LENGTH OF STAY to the pleen!


E. CITY OR TOWN


Winthrop


St. Anthony's Hospital


b. Middle


& ILet


4. DATE


(Month)


(Day) (Year)


Lillian


Deroy


DEATH May 19, 1952


7. MARRIED, NEVER MARRIED, WIDOWED, DIVORCED Nudy widowed


Mar. 3, 1871


81


BON. KIND OF BUSINESS OR IN-


I. BIRTHPLACE Mtale of


12. CITIZEN OF WHAT


oun home


Boston, Massachusetts


14. MOTHER'S MAIDEN NAME


Whitney


& WAS DECEASED EVER IN U. S. ARMED FORCES? |16. SOCIAL SECURITY no none


NO.


ADDRESS


MEDICAL CERTIFICATION


INTERVAL BETWEEN


I. DISEASE OR CONDITION DIRECTLY LEADING TO DEATH"(a)


carcinoma


of the Brest


E meterturis to the Lungs


12 mas.


the mode of dying Morbid conditions, if any, giving


ring to the shore cause (a) stabs


DUE TO (c)


II. OTHER SIGNIFICANT CONDITIONS Conditione contributing to the darth but not related to the disrass or condition Mataing death.


19a. DATE OF OPERA- 19. MAJOR FINDINGS OF OPERATION


20, AUTOPSY?


Carcinoma of the event ( text) (Dr. Owen)


216. PLACE OF INJURY


21c. (CITY OR TOWN


(COUNTY


(STATE)


210. INJURY OCCURRED


TI HOW BID INJURY OCCUR


WORK


1/10/46


5/19/52


22. I hore ; certify that I attended the deceased fram_'


,10


and that death occurred at 11:50 Pm. from the carmes and on the date


2. milton Rojus


M.D


11-4# 8 2


23c. DATE S GNED 5/20152


Mc NAME OF CEMETERY OR CREMATORY Md. LOCATION (City, town, er etr ) (State


Winthrop Winthrop, Mass.


25. FUNERAL DIRECTOR'S SIGNATURE ADDRESS


7 NAME OF - FUNERAL DIR 5-21-52


Emily B Knew Jake B Marting, St. Petersburg, Fla.


ADDRESS


Received and filed. itv9. 25, 1952


19


(Registrar of City or Town where deceased resided)


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


.. 19 .. ...


50m-(e)-10-48-24658


No. 2 FULL NAME (a) Residence. No. (Usual place of abode) 3 DATE OF DEATH May 19 4 I HEREBY NON RESIDENT BINTH NO PLACE OF DEATH I last saw h Pinellas . COUNTY have occurred on t TOWN OR St.Petersburg DISEASE OR CO. FUL NAME OF HOSPITAL OR INSTITUTION DIRECTLY LEAI TO DEATH (a) Edith 3. NAME OF DECEASED (Tym w Fm B. SEX 4. COLOR OR RACE ANTE Due To 00. USUAL OCCUPATION: Bisa bad of which female white (b) CEDENT CAUSES housewife J FATHER'S NAME Charles Due To (c) 10. CAUSE OF DEATH Zater osly cee cade OTHER SIGNIFICANT ANTECEDENT CAUSES CONDITIONS por Une for (n), (h), RDd (a) · This dụng net moon Duch es keurt forhire Major findings: Of operations. com phcution which Date of operation ... What test confirmed Dxc. 62- 1950 TION 11: ACCIDENT 5 Was disease or in ju BUICHE If so, specify (Month) Tar (Signed) INJURY (Address) 21d. TIME OF afire on 5/19/52 6 Da. SIGNATURE Place of Burial DATE OF BUR TION, REMOVAL 18pmk) Ma. BURIAL. CREMA-24b. DATE Removal 5-22-52 DATE REC'D BY LOCAL REGISTRAR'S SIGNATURE REG. 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 retums of deathis wiser occanica is your city of towns att case tie uctcescu icoluce af angelica city of twit at this tillie asthenta, cta. It meansjing the underlying ouuse iset. after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


n name of wife in full)


b. COUNTY


"porse Limite, write RURAL


od's name in full)


7 mos.


. STREET ADOR


Ir rutal, gl . loration


90 Cottage Avenue


If under 24 hours Hours Minutes


ys


. DATE OF BIRTH


, ACE


DUSTRY


one during most of working life)


17. INFORMANT'S SIGNATURE


Mary Dunbar Chart Hewhitney Winthrop, Massachusetts


DUE TO (b)


ves D


1 Dagrwe er title) 216. ADDRESS


-302 1


(Was deceased a U. S. War Veteran, if so specify WAR)


1952


2. USUAL RESIDENCE (Where dotraged livet If Institution torterose befude


CONNECTICUT STATE DEPARTMENT OF HEALTH Bureau of Vital Statistics - Hartford, Connecticut, U. S. A.


COPY


Certificate of Death


1. PLACE OF DEATH:


2. USUAL RESIDENCE OF DECEASED:


(a) State


Massachusetts (b) County Suffolk


c) Town) Winthrop


(If rural, give location)


(e) Street


Number 31 Cross Street


3 Y'AME OF


(Fir t)


(Middle)


LACEASI D ( Type or print) Julia


PERSONAL AND STATISTICAL PARTICULARS


5. Sı x female G. RA


MARRIF , DIVORVED


8. IF MARRIED, WIDOWED OR DIVORCED, GIVE MAIDEN NAME OF WIN O HUSBAND a } Bro


(Month)


(Day)


9 DATE OF DEATH


July 12


10. DATE OF BIRTH


AGE (In years last birthday)


If under 1 year


If under 1 day


Months | Days { Hours Mins.


77


11. BIRTH LACO (City or town) (State of for . s country)


Ir land


L.S. ( ) USI AL OCEL ATION (Give kind of work d ne durs mit of wirki I fe even if an red)


(1 In iu try or Bu + e


23. OTHER SIGNIFICANT CONDITIONS


Conditions contributing to the death huit not related to the disease or condition causing death


1 (-) W DE EISED A VETERAN? Yes or No no


(b) If ye . Five war Unit or Sh


24. OPERATION, DATE AND MAJOR FINDINGS


AUTOPSY (Yetjor No)


25. IF DEATH WAS DUE TO EXTERNAL CAUSES, FILL IN THE FOLLOWING:


(b) Date of occurrence


(a) Accident, suicide. homicide (specify).


MAIDEN Trident ?


16. NAME


(City or town)


(State or foreign country)


17. BIRTHPLACE


18. INFORMANT'S NAME


MEDICAL CERTIFICATION


22. CAUSE OF DEATH (Enter only one cause per fine for (a), (b) and (c)


(a) DISEASE OR CONDITION DIRECTLY LEADING TO DEATH This does not mean the mode of dying. such as heart failure, asthenia, etc. It means the disease, injury or complication which caused death


INTERVAL BETWEEN ONSET AND DEATII


Bronx


trà to schule !


130


ANTECEDENT CAUSES. Morbid conditions, if any, giving rise to the above cause (a) stating the underlying cause last.


DUE (b). TO.


DUE C) TO.


14. NAME


PATH


Michael Rogers (City or town) (State or foreign country) Ir land


15. BIRTHPLACE


MOTHI R


(c) City or Town and State Where injury occured


(e) While at work?


(d) Did injury occur in or about home, factory, farm, office, street, etc .?. How did it occur?


Reed Aug. 15,1952


Registrar.


that this is a true copy of the certificate received for record.


A


, (a) State of Connecticut: (b) County


Hartford


(c) Town Hartford


(d) Length of stay in town


(If not in hospital give street no. or location) (e) Name of Hospital or Institulion


Hartford


(Last) Brooks


(d) (City or Borough)


4. SOCIAL SECURITY NUMBER


(Y car 1952


MINS.


RECEIVED


OF


TOWA


1 .-


WI


6


THROP


AUG15 952 M


"This copy of Certificate received for record at ...


this day of 19 --.


Registrar."


"


PLACE OF DEATH


Essex (County)


1


Danvers


(City or Town)


The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


Danvers


(City or town making return)


Registered No.


164


No. Danvers State Hospital, Hathorne


j(If death occurred in a hospital or institution,


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


Herbert Morrill 2 FULL NAME.


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


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(a) Residence.


No.


53 Beal


(Usual place of abode)


St.


Winthrop


(If nonresident, give city or town and State)


Length of stay: In place of death


years


2


.months.


21


days.


In place of residence.


.. years.


months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


July


16,


1952


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended


deceased from


April 25.


1952


to


July 16.


52


I last saw


h


im


alive on


July 16, 19 52


death is said to


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AG


74


Years


6


Months


2


Days


If under 24 hours


Hours .....


Minutes


13 Usual


Occupation:


Stage Hand


(Kind of work done during most of working life)


14 Industry or Business :.


15 Social Security No.


Chelsea


16. BIRTHPLACE (City)


(State or country)


MOSS.


17 NAME OF


FATHER


William T. Morrill


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Charlotte Stone


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ma"s.


21


Mary E. Sheehan


Informant ..


(Address)


Hathorne, Hass.


7 NAME OF


FUNERAL DIRECTOR


Howard S. Reynolds


ADDRESS


Winthrop, Mass.


Received and filed


AUG 1 2 1952


19


(Registrar of City or Town where deceased resided)


8 SEX


Male


9 COLOR OR RACE


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


Single


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATH (a)


Paget's Disease


ANTE


Due To


CEDENT (b)


CAUSES


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Major findings:


Of operations


Was autopsy performed?


No


What test confirmed diagnosis?


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


If so, specify


Andrew Nichols 3rd


M. D.


(Signed)


Danvers, Mass. Date 7/18/


.1952.


Franklin Cemetery


6


Place of Burial or Cremation


(City or Town)


Franklin


DATE OF BURIAL


July


19,


152


A TRUE COPY


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


Julv


.19 52


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.)


25m-(b)-11-49-900,475


1


-302


have occurred on the date stated above, 9:20 a. .. m. INTERVAL BE- TWEEN ONSET AND DEATH years


(write the word)


Date of operation


Clinical & Laborato


(Address) ..


RECEIVED


TOW


OFFICE OF


11 12


GLERK


9.


MIN


3


6


ASS


HROP.


-


AUG12


AM


--


-302


1


PLACE OF DEATH


SUFFOLK BOSTON'


(City or Town)


The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


BOSTON


(City or town making return) 6794


Registered No.


165


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.)


102 Bayswater


East


Bostan'


(If nonresident, give city or town and State)


Length of stay: In place of death .years. months 2 days. In place of residence. 48


years


months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


July 27/52


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY. July 25 19 52


to


July 27


19


52


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


19


., death is said to


have occurred on the date stated above, at


3;35A


.m.


INTERVAL BE-


TWEEN ONSET AND DEATH WKS to Mos 48


11 IF STILLBORN. enter that fact here.


12


AGE


Years


1


Months


20


Days


If under 24 hours


Hours.


Minutes


ANTE


· Due To


CEDENT (b)


Cirrhosis of liver


CAUSES


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Major findings:"


Of operations.


Was autopsy performed?


5 Was disease or injury in any way related to occupation of deceased? If so, specify. M.W.O. Comell


(Signed)


Boston City Hoopt Date


7-27 19


M. 52


(Address)


Winthrop Cem-Winthrop Lasso


6


Place of Burial or Cremation July 30/52


(City or Town)


DATE OF BURIAL


19


:21 Informant (Address)


C G Oakes Brother


A TRUE COPY;


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


July 30/52


...... .............. 19


(Registrar of City or Town where deceased resided)


PARENTS


19 MAIDEN NAME


OF MOTHER


Mary A Ryan


20- BIRTHPLACE OF


MOTHER (City)


(State or country)


Arashat N.S.


7 NAME OF


FUNERAL DIRECTOR


R C Kirby


Boston Mass.


ADDRESS


Received and filed.


AUG 1 2 1952


19


25M.(B) 11-51.905807


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.)


No.


John L Oakes


(Was deceased a U. S. War Veteran, if so specify WAR


W ₩ #2


(a) Residence. No. (Usual place of abode)


St.


9 COLOR OR RACE


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Single


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATH (a).


Gastric ulcer


Irs.


13 Usual


Occupation:


Laborer


(Kind of work done during most of working life)


14 Industry or Business:


Road Construction


15 Social Security No.


None


16 BIRTHPLACE (City). (State or country)


East Boston "ass.


17 NAME OF FATHER Henry J Oakes


18 BIRTHPLACE OF FATHER (City) (State or country)


Arashat N.S.


Date of operation


What test confirmed diagnosis ?..... autopsy ..


.


Boston City Hospital


8 SEX


M


That


I


attended deceased


from


RECEIVED


TOW


OF


11 12


OFFICE


CLERK


NIW


5


AUG12


AM


..


Entered Service Aug.27,1942 Boston Mass. Discharged April 6,1943 Camp Beale California Private Co.D Quartermaster Bakery Battalion Service No. 11087495


.


PLACE OF DEATH


(County)


lestore Sep. 8/5


The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


To be filed for burial permit with Board of Health or its Agent.


Registered No. 166


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


{ if so specify WAR)


Hr. andrews RO


St.


(If nonresident, give city or town and State)


Length of stay: In place of death ..... years. months. 20 days. In place of residence .. .. years .. months .days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


(Month)


(Day)


1952 (Year)


8 SEX


Female


9 COLOR OR RACE


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Widow


HEREBY CERTIFY.


That I


attended deceased from


2


1935 death is said to


have occurred on the date stated above, at .


8:30 A .m.


INTERVAL BE- TWEEN ONSET AND DEATH


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATH (a) Pelicano


5 min


ANTE


Due To


Questa gange


CEDENT (b)


CAUSES


(c)


coletes Delletro


Jean


OTHER


SIGNIFICANT


CONDITIONS


artensacesso (gen)


security


yes


Major findings:


Of operations.


Date of operation


Was autopsy performed?


What test confirmed diagnosis ?.


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


If so, specify


(Signed) Gegen Stre


.


(Address) 2200 Waslington Cup Date 8-18


&


M. D.


.1902.


6


Holy Cross Cemetery


Place of Burial or Cremation


(City or Town)


Malden


DATE OF BURIAL


Aug. 6, 1952


19


7 NAME OF


FUNERAL DIRECTORWilliam E. Pepi


ADDRESS


971 Saratoga St. East ... Boston,


Received and filed.


AUG -5 1952


19


(Registrar)


10a If married, widowed, or divorced


HUSBAND of ..


(Give maiden name of wife in full)


(or) WIFE of


Jack ... D' Ambrosio


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


81Years


Months


Days


If under 24 hours


Hours . .. Minutes


13 Usual


Occupation :


Home


(Kind of work done during most of working life)


14 Industry


or Business:


None


15 Social Security No.


Nono


16 BIRTHPLACE (City)


(State or country)


Italy


17 NAME OF


FATHER


Giacchino(Clavella)


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Unknown


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Unknown


21


John D'Ambrosio


Informant


(Address)


109 St Andrew Rd.


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: Walter f. Bakery.


(Signature of Agefit of Board of Health or other)


8/5 /52


(Official Designation) (Date of Issue of Permit)


×


ONS IFICATE & EATH ter one ach d (c)


ol mean ng, such asthenia, disease, s which


ditions. se to the stating cause


contrib -- but not sease or g death.


50M (B)-1-51 903586


301A 1


(City or Town) Wedding Co No.


2 FULL NAME Maria W


" ambos


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


(a) Residence. No. /11 (Usual place of abode)


I last saw h ... alive on


1.


19 52


to


19


? 6MB


PARENTS


EXTRACTS FROM THE LAWS OF THE COMMONWEALTH OF MASSACHUSETTS GOVERNING THE


RETURN OF CERTIFICATES OF DEATH


A physician or registered hospital medical officer shall forthwith. after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a standard certificate of death, stating to the best of his knowledge and belief the name of the deceased, his supposed age, the disease of which he died, defined as required by section one, where same was contracted, the duration of his last illness, when last seen alive by the physician or officer and the date of his death. . . Gen. Laws, Chap. 46. Sec. 9.


A physician or officer furnishing a certificate of death as required by the preceding section or by section forty-five of chapter one hundred and four- teen, shall. if the deceased, to the hest of his knowledge and belief. served in the army, navy or marine corps of the United States in any war in which it has been engaged, insert in the certificate a recital to that effect, specifying the war, and shall also certify in such certificate both the primary and the secondary or imine- diate cause of death as nearly as he can state the same. For neglect to comply with any provision of this section, such physician or officer, shall forfeit ten dollars. For the purposes of this section and of sections forty-five, forty-six and forty-seven of said chapter one hundred and fourteen, the word "war" shall include the China relief expedition and the Philippine insurrection, which shall, for said purposes, be deerhed to have taken place between February fourteenth, eighteen hundred and ninety-eight and July fourth, nineteen hundred and two, and the Mexican border service of nineteen hundred and sixteen and nineteen hundred and seventeen. G. L. Chap. 46, Sec. 10.


No undertaker or other person shall bury or otherwise dispose of a human hody in a town, or remove therefrom a human body which has not been buried, until he has received a permit from the board of health, or its agent appointed to issue such permits, or if there is no such board, from the clerk of the town where the person died; and no undertaker or other person shall exhume a human body and remove it from a town, from one cemetery to another, or from one grave or tomb other than the receiving tomb to another in the same cemetery, until he has received a permit from the board of health or its agent aforesaid or from the clerk of the town where the body is buried. No such permit shall be issued until there shall have been delivered to such board. agent or clerk, as the case may be, a satisfactory written statement containing the facts required by law to be returned and recorded, which shall be accompanied, in case of an original inter- ment, by a satisfactory certificate of the attending physician, if any, as required by law, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if, for sufficient reasons, his certificate cannot be obtained early enough for the purpose, or is insufficient, a physician who is a member of the board of health, or employed by it or by the selectmen for the purpose, shall upon application make the certificate required of the attending physician. If death is caused by violence, the medical examiner shall make such certificate. If such a permit for the removal of a human body, not previously interred, from one town to another within the commonwealth cannot be ohtained early enough for the purpose. the certificate of death made as above provided and in the possession of the undertaker desiring to make such removal shall constitute a permit for such removal; provided, that such body shall be returned to the town from which it was removed within thirty-six hours after such removal, unless a permit in the usual form for the removal of such body has been sooner obtained hereunder. If the


death certificate contains a recital, as required by, section ten of chapter forty-six, that the deceased served in the army, navy or marine corps of the United States in any war in which it has been engaged, such recital shall appear upon the permit. The board of health, or its agent, upon receipt of such statement and certificate, shall forthwith countersign it and transmit it to the clerk of the town for registra- tion. The person to whom the permit is so given and the physician certifying the cause of death shall thereafter furnish for registration any other necessary information which can he obtained as to the deceased, or as to the manner or cause of the death, which the clerk or registrar may require .- Chap. 114, Sec. 45. G. L., (Tercentenary Edition).


Medical examiners shall make examination upon the view of the dead bodies of persons as are supposed to have died by violence, or by the action of chemical, thermal or electrical agents or following abortion, or from diseases resulting from injury or infection relating to occupation, or suddenly when not disabled by recognizahle disease, or when any person is found dead. - General Laws, Chap. 38, Sec. 6., as amended by Chap. 632, Sec. 4. Acts of 1945.


Na borfateVor @her persons shall bury a human body or the ashes thereof which have been brought into the commonwealth until he has received a permit so to do from the board of health or its agent appointed to issue such permits, or if there is no such board, from the clerk of the town where the body is to be buried or the funeral is to be held, or from a person appointed to have the care of the cemetery or burial ground in which the interinent is made.


. Chap. 114, Sec. 46, G. L., (Tercentenary Edition).


RULES OF PRACTICE


The fulfillment of the purpose of these laws calls for the observance of the follow- ing rules of practice:


(1) Attending physicians will certify to such deaths only as those of persons to whom they have given bedside care during a last illness from disease unrelated to any form of injury.


(2) Board of Health physicians will certify to such deathsonly as those of persons who, though disabled by recognized disease unrelated to any form of injury, have died without recent medical attendance or whose physician is absent from home when the certificate of death is needed.


(3) __ Medical Examiners will investigate and certify to all deaths supposably These fnofude not only deaths caused directly or indirectly by tablasmoncluding resulting septicemia), and by the action of chemical (drugs or -poisons) thermal, or electrical agents, and deaths following abortion, but also deaths from disease resulting from injury or infection related to occupation. the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Physicians: see explanatory instructions on face side of standard certificate of death.


Statement of Occupation .- Precise statement of occupation is very import- ant, so that the relative healthfulness of various pursuits can be known. Make some entry in this section for every person aged 10 years or over. If the occupa- tion had been given up or changed, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Children not gainfully employed may be returned as at school or at home. For a woman whose only occupation was that of home housework, write housework. For a person engaged in domestic service for wages, however, designate the occupation by the appropriate terms, as housekeeper-private family, cook-hotel, etc. For a person who had no occupation whatever write none.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE RANK, RATING ORGANIZATION AND OUTFIT SERVICE NUMBER


PLACE OF DEATH


Suffolk ' (County)


Winthrop


(City or Town)


The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


To be filed for burial permit with Board of Health or its Agent.


Registered No. 16


2 FULL NAME ..


Mary Ann Mackenzie


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


1 9 Thornton St


St.


(If nonresident, give city or town and State)


Length of stay: In place of death years .... .months. days. In place of residence. 4


.years ..


months ..


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR OR RACE


(write the word)


Female


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCEDSingle


10a If married, widowed, or divorced HUSBAND of .. (Give maiden name of wife in full)


(or) WIFE of ..


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


75


Years


7


Months


6


Days


If under 24 hours


Hours


.. .. Minutes


13 Usual


Occupation :.




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.