USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1956 > Part 25
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
No. Leon W. Cook
(Was deceased a
U. S. War Veteran,
No
if so specify WAR)
(a) Residence. No .. (Usual place of abode)
days. In place of residence .years.
5:00 P
.m.
PARENTS
m/s.
RECEIVED
TOWN
OF
: 1 da bou T'ii's
5
6
M
ROP
AM
APR20
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-305 to the clerk of the city or town in which the deceased resided as soon as possible
X PLACE OF DEATH
Suffolk
(County)
Bost m
(City or Town) Mass .General Hospt.
The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF MEDICAL EXAMINER'S CERTIFICATE OF DEATH
Bosta
(City or town making return)
1738
61
Registered No.
[(If death occurred in a hospital or institution, St. { give its NAME instead of street and number)
Sidney Fisher
2 FULL NAME
(If deceased is a married, widowed or divorced woman, give also maiden name.)
49 Pico Ave.
Winthrop
Mas 9.
(a) Residence. No. (Usual place of abode)
40
(If nonresident, give city or town and State)
Length of stay: In place of death
years.
11
... months.
days. In place of residence.
.years.
months.
days.
MEDICAL CERTIFICATE OF DEATH
PERSONAL AND STATISTICAL PARTICULARS
3 DATE OF
DEATH
(Month)
(Day)
(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.) Thermal burns arterio sclerotic
11a If married, widowed, or Branche E Darge
HUSBAND of
(Give maiden name of wife in full)
(or) WIFE of.
(Husband's name in full)
12 IF STILLBORN, enter that fact here.
78
13
AGE
Years.
Months.
Days
If under 24 hours
Hours.
Minutes
14 Usual
Occupation:
(Kind of work done during most of working life)
15 Industry
or Business:
010-10-6249
16 Social Security No ..
Canada
17 BIRTHPLACE (City).
(State or country)
Edmund C Fisher
18 NAME OF FATHER
19 BIRTHPLACE OF
England
FATHER (City) (State or country)
20 MAIDEN NAME
OF MOTHER
21 BIRTHPLACE OF
England
1956 .... MOTHER (City) (State or country)
I Marshall
22 Informant. (Address)
A TRUE COPY.
ATTEST:
(Registrar of City or Town where death occurred)
Feb. 27/56
DATE FILED
19
(Registrar of City or Town where deceased resided)
9 SEX
M
10 COLOR OR RACE
11 SINGLE
(write the word)
MARRIED Widowed
WIDOWED
or DIVORCED
hea.r.t .. disease
accident.
Feb. 6, 1956 at Winthrop Home
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?
Manner of
Accidental Confiagration of
Injury
(How did injury occur?)
Nature of
clothing
Injury
While at work?
Was autopsy performed?
No
6 Was disease or injury in any way related to occupation of deceased? If so, specify.
(Signed)
Michael A Luongo
M. D.
(Address)
25 Shattuck St.
Date
2-18
Winthrop Cem-Winthrop Mass.
7
Place of Burial, or Cremation.
Feb. 21/56ity or Town)
DATE OF BURIAL .19
8 NAME OF
FUNERAL DIRECTOR
A J O'Maley
ADDRESS
Winthrop Mass
Received and filed
MAY 4 3956
19
25m-(c)-11-49-900.475
3
ORM R-305 1
WRITE PLAINLY, WITH UNFADING BLACK INK - THIS IS A PERMANENT RECORD
PARENTS
Margaret A McInnes
Retired
Consulting Engineer
(Specify type of place)
St.
(Was deceased a
U. S. War Veteran,
if so specify WAR)
Feb. 18/56
No.
11.5.
RECEIVED
OF TOW
11 12
. .
.....
6 5
THROP.
MAY *** * AM
4
X
PLACE OF DEATH
SUFFOLK BOSTONJ
(City or Town)
The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH
DOSTON
(City or Town making this return)
Registered No.
1827
62
§(If death occurred in a hospital or institution, Veterans Administration Hospital st. ( give its NAME instead of street and number) No.
2 FULL NAME Hector .D.L'anning
(If deceased is a married, widowed or divorced woman, give also maiden name.)
100 Waltham
St.
Woburn.
(If nonresident, give city or town and State)
Length of stay: In place of death ........... years.
2 .... months.1.2
14 years.
.days. In place of residence.
months.
.days.
MEDICAL CERTIFICATE OF DEATH
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
9 COLOR
10 SINGLE
(write the word)
MARRIED WIDOWED or DIVORCED Married
10a If married, widowed, or divorced HUSBAND of Dorothy Douglas
(Give maiden name of wife in full)
(or) WIFE of.
(Husband's name in full)
11 IF STILLBORN, enter that fact here.
12
AGE60
Years
8 ...
Months ..... 9 ... Days
If under 24 hours
Hours ........ Minutes
13 L'sual
Occupation :
Electrical Craneman
(Kind of work done during most of working life)
14 Industry or Business : Factory
In
15 Social Security No ._
018-20-5378
16 BIRTHPLACE (City)
New Lisbon
(State or country)
Indiana
OTHER SIGNIFICANT CONDITIONS
Was autopsy performed?
Ye
What test confirmed diagnosis?
Autopsy
5 Was disease or injury in any way related to occupation of deceased ?....... O. If so, specify
(Signed) Joseph R. Rubini M. D.
(Address)
VA Hospital Boston 2-21
19
56
6 Winthrop Cemetery Winthrop Mass Place of Burial or Cremation (City or Town)
DATE OF BURIAL .. Feb. 23 1956 19
7 NAME OF
FUNERAL DIRECTOR Reynolds Funeral Home
ADDRESS 180 .Winthrop St Winthrop, AtTEST:
Received and filed. MAY 7 1956 19 .. Feb
28. 1956
DATE FILED.
19
(Registrar of City or Town where deceased resided)
PARENTS
18 BIRTHPLACE OF
FATHER (City) (State or country) Pennsylvania
19 MAIDEN NAME OF MOTHER Mame A. Gibbs
20 BIRTHPLACE OF MOTHER (City). (State or country) Indiana
21 VA Hospital Records
Informant
(Address)
150 S. Huntington Ave. Boston
A TRUE COPY;
30
50M-11-55.916145
(Month)
Feb. 21 (Day)
1956
4 I HEREBY CERTIFY,
That I attended deceased from Deo. 9, 1955, to ... Feb.21 19.56. 19 ., death is said to
have occurred on the date stated above, at 12:05 A.m.
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
(a) Adenocarcinoma left lung ... with extensive motestases, che abdomen and spine (b)
INTERVAL BETWEEN ONSET AND DEATH
3 Mos
Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town Due To (c) resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased
R-302 1
3 DATE OF
DEATH
(a) Residence. No ... (Usual place of abode)
(Was deceased a
U. S. War Veteran,
if so specify WAR) ........ I
(Registrar of City or Town where death occurred)
17 NAME OF FATHER J. G. Manning
RECEIVED
TOW
-
MAY == ''
8-26-14 7- 2-19 Private Army 1403979
ORM R-305 1
PLACE OF DEATH
Essex
(County)
Topsfield
(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
Topsfield
(City or town making return)
Registered No.
63
j(If death occurred in a hospital or institution, St. [ give its NAME instead of street and number)
2 FULL NAME
Peter J. Gaffney
(If deceased is a married, widowed or divorced woman, give also maiden name.)
(a) Residence. No.
16 Washington
St.
(If nonresident, give city or town and State)
Length of stay: In place of death.
......
... years
35
.months
days. In place of residence.
........... years.
months.
.days.
PERSONAL AND STATISTICAL PARTICULARS
9 SEX
Male
10 COLOR OR RACE
White
11 SINGLE
MARRIED
(write the word)
3 DATE OMarch 13 (see below ) 1956
DEATH
(Month)
(Day)
(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.)
Unknown but natural causes -- left boarding place Jan. 14, 1956
11a If married, widowed, er divorced
Sarah
Marshall
HUSBAND of
(Give maiden name of wife in full)
(or) WIFE of
(Husband's name in full)
12 IF STILLBORN. enter that fact here.
13
AGE.
78
Years
Months.
Days
If under 24 hours
Hours
.Minutes
14 Usual
Occupation:
Soap Business
(Kind of work done during most of working life)
15 Industry
or Business:
Retired
16 Social Security No. -
17 BIRTHPLACE (City).
(State or country)
Mass
18 NAME OF
FATHER
Michael Gaffney
19 BIRTHPLACE OF
FATHER (City)
(State or country)
Ireland
20 MAIDEN NAME
OF MOTHER
Bridget Quinn
21 BIRTHPLACE OF
MOTHER (City)
(State or country)
Ireland
22
Paul Gaffney
Informant
(Address) 16 Thornton Park Winthrop
A TRUE COPY.'
ATTEST:
(Registrar of City or Town where death occurred)
DATE FILED
March 14
19.5.6
.......
V.B V
......
(Registrar of City or Town where deceased resided)
PARENTS
6 Was disease or injury in any way related to occupation of deceased ?..... O If so, specify
(Signed)
E. S. Bagnall
M. D.
(Address) 28 Main, Groveland Date
3/14 1956
Winthrop
Winthrop
7 Place of Burial, or Cremation.
(City or Town)
DATE OF BURIAL.
March 16
19 56
8 NAME OF
FUNERAL DIRECTOR
J. J. Currane
ADDRESS
Broadway
Everett
19
Received and filed. 1
WRITE PLAINLY, WITH UNFADING BLACK INK - THIS IS A PERMANENT RECORD
Injury 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-305 to the clerk of the city or town in which the deceased resided as soon as possible Injury
5 Accident, suicide, or homicide (specify)
NO
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
(How did injury occur?)
Nature of
While at work?
Was autopsy performed?
25m-(c)-11-49-900.475
No.
(Was deceased a
U. S. War Veteran,
if so specify WAR)
Winthrop
(Usual place of abode)
MEDICAL CERTIFICATE OF DEATH
WIDOWEDWidowed
or DIVORCED
Chelsea
RECEIVED
TOW
11 12
.
G
:11
6 5
HROP
APR11
PLACE OF DEATH /
Plymouth
(County) East Pri gewater
The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH
Est Bridgewater (City or town making return)
Registered No.
§(If death occurred in a hospital or institution. St. ¿ give its NAME instead of street and number)
2 FULL NAME Walter Hyatt Cove
(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.
95
Fremont St
(Usual place of abode)
St.
Winthrop Wass
(If nonresident, give city or town and State)
Length of stay: In place of death
.years
.. months.
.days. In place of residence.
74years
months.
.days.
MEDICAL CERTIFICATE OF DEATH
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
M
9 COLOR OR RACE
10 SINGLE
MARRIED
WIDOWED
or DIVORCED
S
(write the word)
DEATH
(Month)
(Day)
(Year)
4 I HEREBY CERTIFY.
Jan 21 56
L
19
to
Mar
13 56
death is said to
have occurred on the date stated above, at
TWEEN ONSET AND DEATH
11 IF STILLBORN, enter that fact here.
12
AGECHT
Years 7 Monthy 2
.. Days
If under 24 hours
Hours
Minutes
13 Usual
Occupation:
Retired .... Salesman
(Kind of work done during most of working life)
14 Industry
or Business:
Wholesale .... Milinary .... Suppli@
15 Social Security No.Malta .... Illinios
16 BIRTHPLACE (City) (State or country)
17 NAME OF
FATHER
James Andrew Gowo
18 BIRTHPLACE OF
FATHER (City)
(State or country)
Lubec Mai ne
19 MAIDEN NAME
OF MOTHER
Adeline Cogçin
20 BIRTHPLACE OF
Lubec Maine
MOTHER (City)
(State or country)
21 Gerturde G Brown
Informant
(Address)
301 Wash St E. Bridgewater
A TRUE COPY
ATTEST: D· (Rentrer of City od Town where death occurred)
Chairman
3/75636
DATE FILED ....
200
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
6
Place of Burial or Cremation (City or Town)
DATE OF BURIAL
Mar 16 1956 19
7 NAME OP
FUNERAL DIRECTOR
Alfred B Marsh
ADDRESS
Winthrop
Mass
Received and filed
March 18-1956
19
APR.2.3.1956
(Registrar of City or Town where deceased resided)
PARENTS
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 HATy Thrombosis
8 wks
ANIEtduibsclerotie Heart
Dicusise with Angina
Due To (c)
OTHER
SIGNIFICANT
CONDITIONS
Major findings:
Of operations
no
EKG
Date of operation. Was autopsy performed? no. What test confirmed diagnosis?
5 Was disease or. Gren ady way relhedtokupation of deceased? if so, specito Park Ave Whitman Mass (Signed) (Address) Date winthrop Cem
M. D.
19
winthrop Mass
WRITE PLAINLY, WITH UNFADING BLACK INK - THIS IS A PERMANENT RECORD
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 :
ORM R-302 1
(City or Town) 30% Washington st
No.
2
3 DATE OF
March 13 1956
im
I last saw h
alive oñ.
11.30 PM
m.
INTERVAL BE-
That I attended, deceased from
Mar 13
56
19
VBV
19 .....
1.5
RECEIVED
OF
TOW;
7
9
8
.....
5
6
RO
APR23 AM
R-302 1
X - PLACE OF DEATH
Middlesex
(County)
Cambridge
(City or Town)
The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH
(chemaridito naming this return)
5085
§ (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.)
(a) Residence. No .. 30 Coral Ave.
Winthrop,
(If nonresident, give city or town and State)
Length of stay: In place of death ............ years.
months.
25
1
days. In place of residence.
years.
months.
......... days.
MEDICAL CERTIFICATE OF DEATH
3 DATE OF
April 3, 1956
(Month) (Year)
(Day)
4 I HEREBY CERTIFY,
That I attended deceased from
Dec. 31
19
5% to April 3
19
54
I last saw h Give on
April 2, 19 50 death is said to
8:00A
have occurred on the date stated above, at m.
DEATH WAS CAUSED BY: IMMEDIATE CAUSE Post Infectious Cirrhosis of Liver
INTERVAL BETWEEN ONSET AND DEATH
11 IF STILLBORN, enter that fact here.
12 AG 59
5yrs
Years
1 Months.
1bays
If under 24 hours
Hours ........ Minutes
Housework
13 Usual
Occupation :
(Kind of work done during most of working life)
14 Industry
Own home
or Business :
None
16 BIRTHPLACE (City)
(State or country)
Boston
17 NAME OF FATHER James Campbell
PARENTS
18 BIRTHPLACE OF
FATHER (City).
Cannot be learned
(State or country)
N.S.
19 MAIDEN NAME,
Emma Johnson
OF MOTHER
20 BIRTHPLACE OF
MOTHER (City)
(State or country )
Mass
21 Mr. Lester J. Cummings
Informant
Addr 26 River Front, Newbury, Hass
& TRUE COPY
Frederick H. Bus
ATTEST:
(Registrar of City or Town where death occurred)
Received and filed.
MAY 3 1958
19
(Registrar of City or Town where deceased resided)
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
Female
White
9 COLOR
10 SINGLE
(write the word)
MARRIED
WIDOWED
or DIVORCED
Married
10a If married, widowed, or divorced HUSBAND of
(Give maiden name of wife in full)
(or) WIFE of
Lester J. Cummings
(Husband's name in full)
DEATH (a) Due To (1)) Due To (c) 6 resided as soon as possible, after the close of the month in which the death occurred. (Sce Chap. 46, Sec. 12, G. L.) Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town OTHER SIGNIFICANT CONDITIONS at the time of death should be transmitted on Form R.302 to the clerk of the city or town in which the deceased
Was autopsy performed? Yes
What test confirmed diagnosis ?. Autopsy
5 Was disease or injury in any way related to occupation of deceased? If so, specify
(Signed)
Albert 0.
Serler
M. D.
(Address)
Craigie St.
4/3
Date
19
58
Hamilton Provincetown
Place of Burial or Cremation (City or Town)
DATE OF BURIAL April 7, 1956 19
7 NAME OF FUNERAL DIRECTOR J. H. Richardson & So
ADDRESS 424 Washington St., Dorc.
50M -11-55.916145
No ..
Mount Auburn Hospital
Barbara Cummings
¿ ¿ Was deceased a
U. S. War Veteran,
if so specify WAR)
Hass .
(Usual place of abode)
St
Registered No.
Provincetown
DATE FILED
April 4, 1956
19
X
15 Social Security No ..
RECEIVED
TOW.
11 12
1
5
0
THROP
MAY - 3
X PLACE OF DEATH
Suffolk . (County) Winthrop
(City or Town)
919 Shirley
The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH Street
To be filed for burial permit with Board of Health or its Agent.
S(If death occurred in a hospital or institution., St. { give its NAME instead of street and number) No.
2 FULL NAME Almedia F Hichborn
(If deceased is a married, widowed or divorced woman, give also maiden name.)
(a) Residence.
No.
919 Shirley St
St.
40
(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.
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
9 COLOR
Female
White
10 SINGLE
(write the word)
MARRIED
WIDOWED
or DIVORCEDIngle
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
86
8
AGE
Years.
Months.
8
Days®
If
under 24 hours
Hours ........ Minutes
13 Usual
Occupation :
Stenographer
(retired )
(Kind of work done during most of working life)
14 Industry
Wool Co.
or Business :
15 Social Security No
None
16 BIRTHPLACE (City)
(State or country)
Mass
17 NAME OF FATHER Henry G Hichborn
18 BIRTHPLACE OF
Boston
FATHER (City).
(State or country)
Mass
19 MAIDEN NAME
OF MOTHER
Almedia Hopkins
20 BIRTHPLACE OF
MOTHER (City)
(State or country)
Madeleine
Cronin
(Address) 54 Temple St Boston Magy
I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued:
(Signature of Agent of Board of Health or other)
Received and filed.
PAPR 9 1956
19
(Day)
4 I HEREBY CERTIFY,
That I attended deceased from
APRIL 3
56
to ..
APRIL 5
1956
I last saw heralive on
APRIL 4
1956, death is said to
have occurred on the date stated above, at
10:05 Am.
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
(a)
BRONCHO PNEUMONIA
INTERVAL BETWEEN ONSET ANO DEATH
4 DAYS
Due To (b)
Due To (c)
OTHER
SIGNIFICANT
CONDITIONS
HYPERTENSIVE HEART DISEASE
Was autopsy performed?
What test confirmed diagnosis?
No
5 Was disease or injury in any way related to occupation of deceased? No If so, specify.
(Signed) Dorothy Cheney appleton M. D.
(Address). 197 Woodside ave Date 4/7 1956
6
Place of Burial or Cremation
(City or Town)
DATE OF BURIAL.
April 9
56
.19
7 NAME OF
FUNERAL DIRECTOR.
ADDRESS
100M-11-55.916:45
R-301A 1
caribien Si. C.1
5
RUCTIONS FOR . CERTIFICATE
giving OF DEATH not enter than one e for each (b) and (c)
does not mean de of dying, heart failure, etc. It means se, or compli- which caused
ions, if any, gave rise to cause (a), the under- cause last.
itions contrib- death but not to the terminal condition given
:- Chapter 137, 1954, requires ans to print or the cause or of death on certificates.
PARENTS
Registered No.
PHYSICIAN - IMPORTANT
(Was deceased a
U. S. War Veteran,
if so specify WAR)
66
(Usual place of abode)
1
MEDICAL CERTIFICATE OF DEATH
3 DATE OF
DEATH
(Month)
APRIL
5
1956
(Year)
(Registrar)
(Official Designation )
(Date of Issue of Permit)
LEV
Mass
21 Informant.
Boston Mass
Woodlawn
Jerthorp, Mars Everett
Boston
HYPERTENSION
5 years
-
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- te n, 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 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 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 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 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. 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 recognizable disease, or when any person is found dead. ... .- General Laws, Chap. 38, Sec. 6., as amended by Chap. 632, Sec. 4, Acts of 1945.
No undertaker or other 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 interment is made.
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.