Town of Winthrop : Record of Deaths 1953, Part 5

Author: Winthrop (Mass.)
Publication date: 1953
Publisher:
Number of Pages: 600


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1953 > Part 5


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


DATE FILED


January


26,


19


53


(Registrar of City or Town where deceased resided)


PARENTS


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


If so, specify


(Signed)


RALPH MCCARTHY


M. D.


(Address) Peabody, Mass. Date]/16/1953


7


Cedar Grove Cen.


Durchoster


Place of Burial, or Cremation.


(City or Town)


DATE OF BURIAL January 24.


53


8 NAME OF


FUNERAL DIRECTOR Marjorie Johnson


ADDRESS Roxbury ..... Mass ..


Received and filed. FEB 19 1553 19


25m-(c)-11-49-900.475


5 Accident, suicide, or homicide (specify)


Date and hour of injury 19


Where did Injury occur? (City or town and State)


Did injury occur in or about home, on farm, in industrial place, or in public place?


(Specify type of place)


Manner of


Injury


(How did injury occur?)


Nature of


Injury


While at work?


Was autopsy performed?


10 COLOR OR RACE


(write the word)


3 DATE OF


DEATH


Pharyngitis


Bronchopneumonia


(Usual place of abode)


Registered No.


M R-305 1


No. Danvorstate Hospital, Hathorne


12


6


FEB10


R-302 1


T.


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


PLACE OF DEATH


SUFFOLK BOSquTYNN


(City or Town)


Veterans Administration Hospital


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)


Registered No.


604


15


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


CHARLES E BURRILL


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


(Was deceased a


U. S. War Veteran,


WW I


Winthropfy WARIs.S.


St.


(If nonresident, give city or town and State)


life


days. In place of residence.


........... years.


.months.


... days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M-


9 COLOR OR RACE


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Married


10a


If married, w


Puntired Allen


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


Years


1


65


Months.


13


Days


If under 24 hours


Hours.


Minutes


Supt. - water Dept.


13 Usual


Occupation:


(Kind of work done during most of working life)


14 Industry


or Business:


Winthrop,


Mass.


15 Social Security No.


winthrop , Mass.


17 NAME OF


FATHER


Frank Burrill


winthrop,


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Hannah Mann


20 BIRTHPLACE OF


MOTHER (City)


Maine


Surrey


V À Hospital Records


Informant.


(Address)


A TRUE COPY


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


Jan 22


.19 ..


53


......


(Registrar of City or Town where deceased resided)


PARENTS


Date


1/19, 53


M.


winthrop,


Mass.


(State or country)


5/3 21


7 NAME OF


FUNERAL DIRECTOR


A Marsh


ADDRESS


Winthrop Mass.


Received and filed


ALB 1 6 1:53


19


25M.(B) -11-51-905807


No.


2 FULL NAME.


365 Winthro p


(a) Residence. No.


(Usual place of abode)


2


months


9


Length of stay: In place of death.


.years


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


January


18


1953


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


11/9


19


5.2


to


1/18


19


I last saw h


.alive on


19.


death is said to


have occurred on the date stated above, at.


9:00p.


m.


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATH (a) ....


hepatic coma


ANTE


CEDENT (b)


Due To


cirrhosis


CAUSES


post-infectious


yrs.


Due To


(c)


gastro-intestinal


hemorrhage


days


OTHER


SIGNIFICANT


esophageal varices


yrs.


Major findings:


Of operations


porto-caval anastomosis


Date of operation


1/10/53,


autopsy performed ?.


yes


What test confirmed diagnosis ?.


autopsy


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


no


If so, specify.


(Signed)


H Achenbach


(Address)


VAH.


6


Winthrop Cem.


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


Jan .21


19


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,


CONDITIONS


bronchial pneumonia days


INTERVAL BE- TWEEN ONSET AND DEATH hrs.


ThatVà attended deceased


from


53


HUSBAND of


(Give maiden name of wife in full)


16 BIRTHPLACE (City)


(State or country)


DATE OF ENTERING MILITARY SERVICE - 5/24/17 DATE OF DISCHARGE RANK, RATING ORGANIZATION AND OUTFIT SERVICE NUMBER


4/28/19 Pvt Mach Gun Co 101st Infantry 62880


1.


0


FEB1G PM


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


Certificate of Death


1 PLACE OF DEATH:


New Haven


( ) State of Connecticut: (b) County.


Boat - "Thomas H. Teti"


(If not in hospital give street no. or location) (e) Name of Hospital New Haven Hospital or I titution


8. NAME O


(First)


(Middle)


D CEAS D


Type or pri t) George


PERSONAL AND STATISTICAL PARTICULARS


5. SEX M


6. RACE wh


MARRIED, OSOB


S. IF MARRIED. WIDOWED OR DIVORCED, GIVE MAIDEN NAME OF WIFE OR HUSBAND


Ann J. Brogan (Day)


(Month)


9. DATE OF DEATII JAN


20


(Year)


153


10. DATE OF BIRTH


AGE (in years last birthday)


If under 1 year


If under 1 day


3/31/97 55


11. BIRTHPLACE (City or town)


(State or foreign country)


wast Boston Mass


12. (a) USUAL OCCUPATION (Give kind of work done during most of working life even if retired) Inspector U. S. A. Engineer (b) Industry or Business


U. S. Army


13. (a) WAS DECEASED A VETERAN? Yes or No


(b) If yes, Hive-wat. 45 Army Corps of Engineers Unit or Ship


FATHER


14. NAME Frederick Adams


(City or town) (State or foreign country)


15. BIRTIIPLACE St. John New Brunswick


MOTHER


16. NAME


MAIDEN Elizabeth Dunn (City or town) (State or foreign country)


17. BIRTIIPLACE East Boston Mass.


18. INFORMANT'S NAME


John F. O'Maley (Funeral Director)


19. BURIAL, CREMATION OR REMOVAL Date.


Jon. 24 10 53


Cemetery or Crematory_ winthrop Place Winthrop , Mass.


20. NAME OF EMBALMER IF BODY WAS EMBALMED Edvard L. M~Dermott


1410


21. SIGNATURE OF LICENSED EMBALMER OR LICENSED FLYERAL DIRECTOR Keenan Funeral Home Marylose Fueran


Address 06 H ward' Ave. New Haven, Conn.


THIS CERTIFICATE RECEIVED FOR RE, ORD ON


JAN 21 1953


BY


Last)


Adams


MEDICAL CERTIFICATION


22, CAUSE OF DEATH (Enter only bue cause per line for (a). (b) (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 DEATH


arteri Heart Disease


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


DUE (b) TO. io


ris


DUE (C) TO. ...


23. OTHER SIGNIFICANT CONDITIONS Conditions contributing to the death but not related to the disease or condition causing death


24. OPERATION, DATE AND MAJOR FINDINGS


AUTOPSY (Yes or No)


25. IF DEATH WAS DUE TO EXTERNAL CAUSES, FILL IN THE FOLLOWING: (b) Date of occurrence


(a) Accident, suicide. homicide (specify)


(c) City or Town and State Where injury occured


(d) Did injury occur in or about home. factory. (e) While at work?


farm, office, street, etc .?.


(f) How did it occur?


26. I HEREBY CERTIFY, That I attended the deceased from


that I look now the deceased ative on


and that death is said to have occurred on


1/20133 9:30R


27. SIGNATURE OF PHYSICIAN terling


Ceylon


Address 1/4/53


REGISTRAR Audru- Carolina


Registrar.


Andrew Gasolina I certify that this is a true copy of the certificate received for record. --


Attest :


Form VS-4 (5-60)30M


2. USUAL RESIDENCE OF DECEASED


State- MASS


(b) County


(dy Lon th of stay in town c) Town) winthrop


() (City or Buthigh)


(e) Street Number


(If rural, give location) 209 River Road


4. SOCIAL SECURITY NUMBER


Months | Days


Hours | Mins.


Active Service


License number


COPY


6


FEB1Q


"This copy of Certificate received for record at


4his day of


Registrar"


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


25M-(B)-11-51-905807


PLACE OF DEATH


Suffolk (County)


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)


675


17


Registered No.


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 morneuedat wead) andi


woman, give also maiden name.)


(a) Residence.


No.


(Usual place of abode)


122 Washington.Ave.


Length of stay: In place of death.


.years.


months .... ] ... days. In place of residence ...


23


.. years


months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


(Month)


Jan/26/53


(Year)


4 I HEREBY CERTIFY.


That


I attended deceased from


Jan/13"


19.


53


to


Jan. 21


...


19.


53


I last saw h


.. alive on


er


Jan/21 ...... 19.5.3, death is said to


have occurred on the date stated above, at ...


.. m.


INTERVAL BE-


TWEEN ONSET


AND DEATH


11 IF STILLBORN. enter that fact here.


12


AGBIS


Years


Months.


Days


If under 24 hours


Hours ..


Minutes


13 Usual


Occupation:


Housework


(Kind of work done during most of working life)


14 Industry


or Business:


At Home


15 Social Security No.


None


16 BIRTHPLACE (City)


(State or country)


Russia


17 NAME OF


FATHER


Israel Kaplan


18 BIRTHPLACE OF


FATHER (City)


Russia


(State or country)


19 MAIDEN NAME


OF MOTHER


Cannot be learned


20 BIRTHPLACE OF


MOTHER (City)


Russia


(State or country)


6


Place of Burial of Chel Jacob Woburn Mass City of Town)


DATE OF BURIAL


Jan 23/53


19


7 NAME OF


FUNERAL DIRECTOR


B Birbach


ADDRESS


Dorchester Mars


19


Received and filed


REB 1 6 1953


(Registrar of City or Town where deceased resided)


8 SEX


F


9 COLOR OR RACE


10 SINGLE


MARRIED


WIDOWED


or DIVORCED Ldowed


(write the word)


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of.


Louis Solomon


(Husband's name in full)


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATH (a)


Intra abdominal


neoplasm


ANTE


Due To


CEDENT (b)


CAUSES


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Arteriosclerotic


cardio vasc.disease


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?


No


If so, specify


(Signed).


J. F .Griffin


M. D.


(Address)


Jewish tiem finan Date


1-21


53.


21


Informant


(Address)


Myer Krim


TRUE COPY Les


ATTEST:


(Registrar of City or Town where death occurred)


Jan.26/53


DATE FILED


.19 ...


Boston


(City or Town)


No.


Jewish "Smorial Hospt.


St.


-


(Was deceased a


U. S. War Veteran,


if so specify WAR)


and State )


PARENTS


1


6


FEBİG PM


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-305 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-(c)-11-49-900.475


X


PLACE OF DEATH


SUFFOLK (County) BOSTON


(City or Town)


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


BOSTON


(City or town making return)


875 18 ....


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


2 FULL NAME


Christopher Molloy


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


(a) Residence.


No.


(Usual place of abode)


465 Winthrop


St.


Winthrop Masa


(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


9 SEX


M


10 COLOR OR RACE


11 SINGLE


MARRIED


WIDOWED


or DIVORCED


Widowed


11a If married, widowed, or divorced


HUSBAND of.


Maria .. Lennon


(or) WIFE of.


(Husband's name in full)


12 IF STILLBORN, enter that fact here.


13


AGE 82


... Years


Months.


Days


If under 24 hours


Hours.


Minutes


14 Usual


Occupation :.


Retired ... U ... S .Army ..


(Kind of work done during most of working life)


15 Industry


or Business:


16 Social Security No.


None


17 BIRTHPLACE (City)


(State or country)


Ireland


18 NAME OF FATHER Andrew Molloy


19 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


20 MAIDEN NAME


OF MOTHER


Ann Heavey


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


(Address) Date .... ]-27 ...... 19.53


7


St Joseph's Boston Mass.


Place of Burial, or Cremation.


(City or Town)


.


DATE OF BURIAL


Jan.29/53


19


8 NAME OF


FUNERAL DIRECTOR


J ........ OMaley ..


ADDRESS


Winthrop Massi


Received and filed.


FEB 241:00


19


(Registrar of City or Town where deceased resided)


(Year)


4 I HEREBY CERTIFY that I have investigated the death of the person above-named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state fully.) Generalized arteriosclerosis


prostatiam ....


pyelonephritis


fracture of hip accidental


fall on sidewalk at Winthrop


5 Accident, suicide, or homicide (specify)


Date and hour of injury


12-29-52


19


Where did


Injury occur ?.


(City or town and State)


Did injury occur in or about home, on farm, in industrial place, or in public place?


Manner of


(Specify type of place)


Injury


(How did injury occur?)


Nature of


Injury


While at work?


Was autopsy performed?


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


If so, specify.


(Signed)


Richard Ford


M. D.


PARENTS


22


Informant


(Address)


Anna Foley ...... Daughte


A TRUE COPY.


ATTESTAViles H. Mackie


(Registrar of City or Town where death occurred)


Jan. 29/53


DATE FILED 19


(write the word)


3 DATE OF


DEATH


(Month)


Jan.26/53


(Day)


Veteran's Adm.Hospt.


No.


M R-305 -


Registered No.


(Was deceased a


U. S. War Veteran,


if so specify WAR).


Spanish


... World .f ....


(Give maiden name of wife in full)


1 %?


6


FEB24


Entered Service 11-15-1913 Discharged 11-14-1920 Sgt. C.A.C. U S Army Service No. 14:8608


1


X


SUFFOLK


(City or Town)


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


METON


(City or town making return)


Registered No.


844


19


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


RALPH P WOOD


2 FULL NAME


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


(a) Residence. No.


22Siren


St.


winthrop. ..... Mass.


(If nonresident, give city or town and State)


Length of stay: In place of death.


......


ears ............ month&


....... days. In place of residence ...


....... years.


.months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


(Monanuary


(Day


27


1953


8 SEX


M


9 COLOR OR RACE


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


Single


4I HEREBY CERTIFY.


That we attended pdeceased from


1/27 19. ... to


1/27


153


I last saw h


........


.. alive on


19


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)


have occurred on the date stated above, at ... 1.2:30p .m.


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATH


(a) ... myocardial infarction


INTERVAL BE-


TWEEN ONSET


AND DEATH


11 IF STILLBORN, enter that fact here.


12


AGE.55 ... Years ... 5.


... Months1.3


... Days


If under 24 hours


.Hours ........ Minutes


13 Usual


Occupation :A.denworkdone during most of working life)


14 Industry


Sharpe & Dohme Inc.


15 Social Security No028-12-6361


16 BIRTHPLACE (City).


(State or country)


Everett, jass.


17 NAME OF


FATHER


George H Wood


18 BIRTHPLACE OF


FATHER (City)


East Boston


(State or country)


Nass.


19 MAIDEN NAME


OF MOTHER


Susan G Pierce


20 BIRTHPLACE OF


MOTHER (City)


Everett


(State or country)


Mass


21 Informant. Sister


(Address)


A TRUE COPY


3


ack


ATTEST:


(Registrar of City or Town where death occurred)


Received and filed.


FED 1 6. 153


.19


(Registrar of City or Town where deceased resided)


hrs


Due To


ANTE


CEDENT (b)


CAUSES


"pulmonary congestion


edoma


Lahrs


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Major findings:


Of operations.


Date of operation


. Was autopsy performed?


What test confirmed diagnosis?


autopsy


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


If so, specify.


(Signed)


(Address)


MW O' Connell


M. D.


Date. 1/28-19-53


6 pR&d biliard Cremation Evaratt, Mass


DATE OF BURIAL


Jan 30 153


7 NAME OF


FUNERAL DIRECTOR


J & Henderson Co


ADDRESS. EverettWass


DATE FILED


Jan 30


19


53


25M-(B)-11-51-905807


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city of town at the time after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) 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,


M R-302 1


T.


PLACE OF DEATH


Boston City Hospital No.


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(Usual place of abode)


(write the word)


PARENTS


6


FEB1C


50M-(D)-6-51-904917


PLACE OF DEATH


Suffolk (County) Tinthrop (City or Town) 4 Paine Street


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.


20


Registered No.


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


2 FULL NAME


Mary V. McGillicudy


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


4 Paine Street


St.


(If nonresident, give city or town and State)


Length of stay: In place of death ...... years. months. days. In place of residence 55 .years .months .days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


female


9 GPLORIOR RACE


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Single


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


That I attended deceased from


October 16. 1952


to


February 2


1953


I last saw h


alive on


February 2, 1953, death is said to


have occurred on the date stated above, at.


11:06 P


m.


DISEASE OR CONDITION DIRECTLY LEADING


TO DEATH


(a)


Metastatic Caranoin


abdminal


ANTE


Due To


CEDENT (b)


CAUSES


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Major findings:


Of operations


Metastatic adenocarcinoma


Date of operation


Dec 2 1952 Was autopsy performed?


no


What test confirmed diagnosis ?.


Biopsy


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


If so, specify ..


(Signed)


(Address) 197 Woodse de Gre


Dorothy


neu appleton


M. D.


Date Feb 3


1953


6


St. Paul's


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL. February 5 1953


7 NAME OF FUNERAL DIRECTOR


ADDRESS


Winthrop Mass


FEB & 1953


19


Received and filed


(Registrar)


PARENTS


18 BIRTHPLACE OF


FATHER (City)


Boston


(State or country)


Mass


19 MAIDEN NAME


OF MOTHER


Catherine Conley


20 BIRTHPLACE OF


MOTHER (City)


Boston


(State or country)


Mass


21


Informant


Annie McGillicuay


(Address)


4 Paine Street


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: Walter A. Lakers (Signature of Agent of Board of Health of other)


Health Officer


31-4-53


(Oficial Designation)


(Date of Issue of Permit)


Rev.I.


M R-301A 1


T.


TRUCTIONS FOR IL CERTIFICATE


n giving OF DEATH not enter e than one e for each , (b) and (c)


's does not mean e of dying, such failure, asthenia, eans the disease, lications which eath.


bid conditions. iving rise to the use (a) stating derlying cause


ditions contrib- the death but not o the disease or causing death.


15 Social Security No ... Boston


16 BIRTHPLACE (City).


(State or country)


Mass.


17 NAME OF


FATHER


Daniel E.McGillicudy


11 IF STILLBORN, enter that fact here.


12


AGE


70


Years


Months.


Days


If under 24 hours


Hours .. .. Minutes


13 Usual


Occupation : Retired ... Supervisor.


(Kind of work done during most of working life)


14 Industry


or Business:


Court House


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


INTERVAL BE-


TWEEN ONSET


AND DEATH


3 -mo.


3 DATE OF


DEATH


February 2, 1953.


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


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


No.


Arlington


V


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 best 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 imme- 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 deemed to have taken place hetween February fourteenth, eighteen hundred and ninety-eight and July fourth, nineteen hundred and two, and the Mexican border service of nincteen 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 body 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 obtained 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 heen 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 transinit 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 be 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. 4.5. G. L., (Tercentenary Edition).




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.