Town of Winthrop : Record of Deaths 1956, Part 69

Author: Winthrop (Mass.)
Publication date: 1956
Publisher:
Number of Pages: 534


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1956 > Part 69


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


50M.11-55.916145


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


July2


19 56


to


July 29


19 56


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


.


July


2019.56 death is said to


have occurred on the date stated above, at 8:10g .... m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE.


Portal cirrhosis, nutritional


CONDITIONS


12 hr


Was autopsy performed?


Yes


Autopsy.


What test confirmed diagnosis?


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


(Signed)


C L Clay


M. D.


(Address)


Mass Genl Hos pDate.


19


PARENTS


21


Informant


(Address)


John F Theall


A TRUE COPY


ATTEST: Martes H. Mackie


(Registrar of City or Town where death occurred)


DATE FILED


Aug 2


.56


19


No ....


Nass Genetal Hos pt


Registered No.


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(Usual place of abode)


3 DATE OF


DEATH


July 29 1955


INTERVAL BETWEEN ONSET AND DEATH


OTHER


SIGNIFICANT


Pulmonary edema, severe


R-302 1


,


1


D


R-302 1


PLACE OF DEATH


SUFFOLK ROSTONI


(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 this return)


7057 130


Registered No.


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


2 FULL NAME


George S. Andosca


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


36 Wilshire St.,


St


winthrop, Mass


(a) Residence.


No.


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In place of death ............ years.


months.


1


days. In place of residence.


.years.


months.


........ days.


MEDICAL CERTIFICATE OF DEATH


Aug 2, 1956


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


Aug 1


56


Aug 2


That I attended deceased from


56


19


to.


I last saw


himlive on


Aug 2


19.


56


death is said to


11: 45p.


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Uremia


Due To Gouty Nephritis


? 3 yrs


OTHER


Gouty Arthritis


12 yrs


Was autopsy performed? What test confirmed diagnosis?


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


If so, specify ..


(Signed)


H. King


M. D.


(Address)


MMH


8-2


56


19


Winthrop Cemetery, Winthrop, Mass 6


Place of Burial or Cremation (City or Town) DATE OF BURIA Aug 6 1,56


7 NAME OF


FUNERAL DIRE


Richard C. Kirby


917 Bennington St., E. Boston


Received and filed.


OCT30 1956


19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


W


10 SINGLE


(write the word)


MARRIEDM


WIDOWEMarried


or DIVORCED


10a If married,


Margaret Rigone


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 4


Years


10


Months


25 Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


Barber


14 Industry


or Business :


Self-employed


15 Social Security No .....


none


16 BIRTHPLACE (City)


(State or country)


Italy


17 NAME OF


FATHER


John Andosca


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER Philomena


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Italy


21 Informant Margaret Andosca (wife) (Address)


A TRUE COPY


AT Parles of Mackie


(Registrar of City or Town where death occurred)


DATE FILED


Aug 7, 1956


19


X


A .A.


3 DATE OF DEATH 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 CONDITIONS


50M -11-55-916145


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)


-


(Was deceased a


U. S. War Veteran,


no


if so specify WAR)


30


19


have occurred on the date stated above, at


INTERVAL BETWEEN ONSET AND DEATH


3 yrs


(Kind of work done during most of working life)


PARENTS


Date


Mass. Memorial Hospital No.


X


PLACE OF DEATH


SUFFOLK BO'S (County)


(City or Town)


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


(City or Town making this return)


73.78 1


§ (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.)


42 Atlantic St.


Winthrop Mass. St


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


(If nonresident, give city or town and State)


Length of stay: In place of death. ............ years .... months ...


.8.


.days. In place of residence3


.. years.


months


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


W


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)


11 IF STILLBORN, enter that fact here.


12


AGE57


Years


Months.


Days


If under 24 hours


Hours.


Minutes


13 Usual


Occupation :


Compositor


(Kind of work done during most of working life)


14 Industry


or


Business :


Printing


15 Social Security No ...


011-01-2252


16 BIRTHPLACE (City)


(State or country)


Boston.Mass ..


17 NAME OF FATHER Johnston McDermott


18 BIRTHPLACE OF


Bostan Mass.


FATHER (City) (State or country)


19 MAIDEN NAME


OF MOTHER


Mary E Calhoun


20 BIRTHPLACE OF


East Boston Mass.


MOTHER (City)


(State or country)


21 Informant. (Address),


Katherine McDermott


A TRUE COPY


ADDRESS


Received and filed. NOV 2 1956 19


(Registrar of City or Town where deceased resided)


8 Days


OTHER SIGNIFICANTCerebral infarct,left CONDITIONS


Years


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) C L Clay


M. D.


(Address)


Mass. General Hospt


Date


Holy Cross Malden Mass.


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


August 16/56 19


50M .11.55-916145


(Month)


August .13/56 (Day) (Year)


4 I HEREBY CERTIFY,


That I attended deceased from


August .... 5 19 .... 56


to


August 13


19


56


I last saw himlive on


August, 13/56


have occurred on the date stated above, at


9:45A.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


INTERVAL


BETWEEN


ONSET AND


DEATH


(a) Broncho .... pneummia


Due To


Confluent bilateral


(1) 6 resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, See. 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 Copies of returns of deaths which oeeurred in your eity or town in ease the deceased resided in another eity or town Due To (c)


1 R-302 1


Registered No.


No.


Mass .General Hospt.


Francis H McDermott


(Was deceased a


U. S. War Veteran,


if so specify WAR)


W W #2


DATE FILED


ATTEST:


(Registrar of City or Town where death occurred)


August 17/56


19


VILL ALI DI VID ING DE 1 - 1215 IS A FEKMANENI KELUKU


PARENTS


7 NAME OF


FUNERAL DIRECTOR


A J O'Maley


ath is said to


3 DATE OF


DEATH


Entered Service 9-9-42 Discharged 7-10-43 Pvt. CMC Aviation U S Army Service No. 31201185


R-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 this return)


7663192


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


2 FULL NAME Isidore Kaplow, ( legally changed)


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


(a) Residence. No.


30 Tewksbury


St ..


Winthrop ... Lass


(Usual place of abode )


(If nonresident, give city or town and State)


Length of stay: In place of death ............ years.


months ..


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


Liyears


.months.


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED Married


4 I HEREBY CERTIFY,


That I attended deceased from


August 22, 56


to.


August


23


19.


56


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


Aucust.


23 5 6death is said to


have occurred on the date stated above, at


5:30Pm.


INTERVAL BETWEEN ONSET AND DEATH


11 IF STILLBORN, enter that fact here.


12


AGE ...


68 Yrs


.Months.


.. Days


If under 24 hours


.Hours ........ Minutes


13 Usual


Occupation :


manager - owner


(Kind of work done during most of working life)


7 70'S 14 Industry


or Business :


Grocery store


15 Social Security No ..


033-16-96/11


OTHER


Myeloid metaplasia


SIGNIFICANT


4following polycythemia


CONDITIONS


vera)


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) CI Clay M. D.


(Address)


Mass Cenl HospiDate.


9-2319 5


6 Jewish Progressive Ce. Place of Burial or Cremation


(City or Town)


DATE OF BURIAL.


Auf 21, 19 56


21


Informant.


(Address)


Herbert ... Kaplow


7 NAME OF


FUNERAL DIRECTOR


B Schlossberg & SontA TRUE COPY Poparles H. Mackis.


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


Aug 28


1956


(Registrar of City or Town where deceased resided)


NOT one N. Book


1.50


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. (Sec Chap. 46, Sec. 12, G. L.)


50M .11.55-916145


Received and filed.


NOV 8 1956


19


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


19 MAIDEN NAME


OF MOTHER


Sarah


--


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Bussis


Prgrott


16 BIRTHPLACE (City)


(State or country)


Russia


Due To (c)


Due To


(1))


Chronicglomemilem


nephritis


mos


10a If married, widowed, or divorced Cohen


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of.


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Tremin


3 DATE OF


DEATH


August


23


1956


(Month)


(Day)


No.


Mass Ceni Hospt


Registered No.


(Was deceased a


U. S. War Veteran,


if so specify WAR)


ADDRESS Boston, "ass


17 NAME OF


FATHER


Cerson Kaplovitz


١


50M-5-55-915025


7 NAME OF


FUNERAL DIRECTOR


Clichés S. Forcella


ADDRESS 876 Winthrop Ave, Revere, Dass.


Received and filed


OCT 18 1956


19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


October 5,


(Month)


1956 (Year)


8 SEX


female


white


9 COLOR OR RACE


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED Widowed


4 I HEREBY CERTIFY.


That I attended deceased from


May ....


1,


55.


19


to


October 2,1956


I last saw h.


er


Oct ...


2


19.


56 death is said to


have occurred on the date stated above, at INTERVAL BE- TWEEN ONSET AND DEATH


TO DEATH (a)


ANTE


Due To


Senility


CEDENT (b)


CAUSES


Due To


Generalized


(c)


Arteriosclerosis


OTHER SIGNIFICANT CONDITIONS


Major findings:


Of operations


No


Date of operation.


What test confirmed diagnosis?


Was autopsy performed ?. Clinical Observation


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


IE so, s


Santo D Auszeit,


1956


(Address)


M. D.


(Signed)


Vero Beach Le tue Octis


6 Holyhood


Brookline , Mass


Place of Burial or Cremation (City of Town)


DATE OF BURIAL


October 8,


0 56


21 Gilbert F. Quinn Jr.


Informant (Address) 110 Crest Ave., Revere, Mass.


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


Nale H. Tanglang. (Signature of Agent df Board of Health or other)


Cher Board of Kallt 10/17/56


(Official Designation)


(Date of Issue of Permit) X


-


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of.


Gilbert F. Quinn Sr.


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


3 day SAGE.


95


Years


Months


Days


If under 24 hours


Hours


Minutes


13 Usual


Occupation :


At home


(Kind of work done during most of working life)


14 Industry or Business:


15 Social Security No.


none


Boston,


....


Mass.


17 NAME OF


FATHER


William O'Kelley


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


...


19 MAIDEN NAME


OF MOTHER


Margaret Diamond


20 BIRTHPLACE OF MOTHER (City) (State or country) Ireland


PARENTS


Registered No.


193


2 FULL NAME. Margaret E. Quinn


(o'KELLEY)


J(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


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


(a) Residence. No. 110 Crest (Usual place of abode)


Asr.e .. ,


.Revere, ... Mass


(If nonresident, give city or town and State)


Length of stay: In place of death 1 years 4 .. months. 12,


.days. In place of residence


56


.years


.. months


days.


MEDICAL CERTIFICATE OF DEATH


PENERE


Suffolk (County)


Winthrop (City or Town)


No.


11.6.56


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.


A R-301A 1


RUCTIONS FOR CERTIFICATE


giving OF DEATH ot enter than one for each (b) and (c)


does not mean of dying, such ilure, osthenio, ans the disease. cotions which th.


id conditions. ing rise to the e (o) stating lying cause


tions contrib- e deoth but not the disease or rousing death.


Chapter 137. 1954, requires ns to print or cause or causes th on death tes.


PLACE OF DEATH /


Mount SPest Home CollelessET Hows


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


(Day)


.alive on


12.10 P.M


DISEASE OR CONDITION


DIRECTLY


Bronchial Pneumonia


16 BIRTHPLACE (City) ..


(State or country)


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 cleath 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 ‹lied, 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 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 dierk 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.


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 deaths only 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 due to injury. . These include not only deaths caused directly or indirectly by traumatism (including 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


X - 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.


194


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


2 FULL NAME


Grace Veronica Ahearn (Butler)


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


20 Lincoln Terrace St


(a) Residence.


No ..


(Usual place of abode)


29


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


29. .years. months. .days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


October


7 ,


1956


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


SEPT 12,


.. ,


1956


to ..


October 7


1956


I last saw hE Falive on


195.6., death is said to


have occurred on the date stated above, at


5:30 pm


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


CARCINOMATOSIS


Due


PRIMARY - BREAST.


(b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


no


What test confirmed diagnosis?


5 Was disease or injury in any way related to occupation of deceased? no If so, specify.


(Signed)


a. n. Caplan


M. D.


(SEGPRINCETONSTE. BOSTON Date 10-8-


1956


6 Winthrop Cemetery Winthrop


Place of Burial or Cremation (City or Town)


DATE OF BURIAL October 10, 19.56


7 NAME OF FUNERAL DIRECTOR Ernest P. Caggiano


ADDRESS.


147 Winthrop St., Winthrop


Received and filed OCT 1956 19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


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 ... James Ahearn


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


62


Years


2


Months.


6


Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business:


Home


15 Social Security No.


16 BIRTHPLACE (City).


Chicago


(State or country) Illinois


17 NAME OF


FATHER


Pierce Butler


PARENTS


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


19 MAIDEN NAME OF MOTHER Mary Ducey


20 BIRTHPLACE OF MOTHER (City). (State or country) Ireland


21 James Ahearn Informant. (Address) 20 Lincoln Ter. Winthrop


IHEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued : 10 5/96


(Signature of Agent of Board of Health or other)


Che Board of Health 10/8/56


(Official Designation) NATe.


(Date of Issue of Permit)


RUCTIONS FOR CERTIFICATE


giving OF DEATH lot enter than one for each (b) and (c)


does not mean e of dying, heart failure, etc. It means > se, or compli- which caused


ons, if any, gave rise to cause (a), the under- cause last.


tions contrib- death but not ) the terminal ondition given


. Chapter 137, 1954, requires ins to print or 1e cause or of death on ertificates.


1.5.


[ R-301A 1


No.


20 Lincoln Terrace


Registered No.


no


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(If nonresident, give city or town and State)


-


OCT 7,


INTERVAL BETWEEN ONSET AND DEATH


100M-11-55-916145


.


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.




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.