Town of Winthrop : Record of Deaths 1957, Part 9

Author: Winthrop (Mass.)
Publication date: 1957
Publisher:
Number of Pages: 566


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1957 > Part 9


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


Arthur W. Sullivan


Registered No.


"(If death occurred in a hospital or institution.,


(Was deceased a


U. S. War Veteran,


No


if so specify WAR)


E.w.m


5%


INTERVAL BETWEEN ONSET AND DEATH 1 Month


3 4Bars


or


Business :


PARENTS


(Address)


Destin LS.AT


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 hy 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.


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 Examineri 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 difuse resulting from injury or infection related to occupation, the sudden deaths-of persons for 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


(County)


(City or Town)


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


BOSTON


(City or Town making this return)


22


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


2 FULL NAME Baby Boy Cohen


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


(a) Residence. No .. 9L: Shore Drive


Winthrop, Mass


St


(Usual place of abode)


(If nonresident, give city or town and State)


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


months.


2


days. In place of residence.


........ years.


months.


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OFJanuary


DEATH


3 1957


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


Jan 2


19


57


Jan


3


19 57


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


have occurred on the date stated above, at


6:20P


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Hyaline Membrane Disease


(b) Prematurity


Casaarian Section


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed ?.


What test confirmed diagnosis?


N.c


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


(Signed)


R Hochman


M. D.


(Address)


Beth Israel Hospbate


1-4


19 57


orkmens Circle Com 6


W Roxbury


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL. Jan 6 1957


7 NAME OF FUNERAL DIRECTOR BF Solomon


ADDRESS.


Brookline, Mass


Received and filed. FEB 211,457 ... 19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


W


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


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


AGE


Years.


Months.


2 Days


If under 24 hours


.Hours ........ Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


Mass


17 NAME OF FATHER Hyman M Cohen


PARENTS


18 BIRTHPLACE OF


Boston


FATHER (City) (State or country) Mass


19 MAIDEN NAME OF MOTHER Gladys Ł Morgan


20 BIRTIIPLACE OF MOTHER (City) (State or country) Mass


Newburyport


21


Informant


Father


(Address)


A TRUE COPY


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


Jan 9


57


19


1


No.


Beth Israel Hospt


Registered No.


(Was deceased a


U. S. War Veteran,


if so specify WAR)


1


Due To 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) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


1


tq Jan 3, 19 5 / death is said to


INTERVAL BETWEEN ONSET AND DEATH


1 day


Boston


5031.11.55.016148


R-302 1


RECEIVED


OF TOWN


FICE


11 12. 1


10.


G


CLERK


-


Is


6


HROP


FEB 2 01957 AM


X


R-302 1


PLACE OF DEATH


(County)


(City or Town)


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


CERTIFICATE OF DEATH


Registered No.


23


New England Center Hospt. Boston


§ (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.)


169 Orient Ave.


East Boston Mass. St


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


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


months.


.. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Jan. 3/57


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


Jan. .............. , 19 ... 57 ... , to Jan.3.


I last sawgb ..... alive on Jan.3


1957 death is said to


have occurred on the date stated above, at 11;50PM.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Bronchospasm


LO Ming


6 Yrs


OTHER


CONDITIONS


Pulm. emphysema


Was autopsy performed ?........ No What test confirmed diagnosis? aggravated by dust in


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


(Signed) M H Chalfen


M. D.


(Address) Nem Eng.Ctr.Hospte 1-4 57


19


Winthrop Cem-Winthrop Mass .


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL Jan .7/57 19


7 NAME OF FUNERAL DIRECTOR


F. J Magrath East Boston Mass.


ADDRESS


Received and filed.


19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX M


9 COLOR


10 SINGLE


(write the word)


MARRIED WIDOWED or DIVORCED


Married


10a If married, widowed, or divorced HUSBAND of


Raimondi


(Give maiden name of wife in full)


(or) WIFE of.


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE.61 Years


Months.


.Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


Bak er


(Kind of work done during most of working life)


14 Industry


or Business :


Self Employed


15 Social Security No ..


16 BIRTHPLACE (City).


(State or country)


Sicily ..


17 NAME OF FATHER Giacomo LaCascia


baker WIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Anna-


20 BIRTIIPLACE OF


MOTHER (City).


(State or country)


Italy


21 Informant (Address)


Mary LaCascia


IRegelen d Mackie 20


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


Jan. 15/57


19


X


1


PARENTOS


50M1.11.55 916145


6 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 Copies of returns of deaths which occurred in your city or town in case the deceased resided in another eity or town Due To (c)


(City or Town making this return)


No.


Gaspare LaCascia


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


W


(If nonresident, give city or town and State)


19.


57


INTERVAL BETWEEN ONSET AND DEATH


Due To (b) Bronchial asthma


RECEIVED


OF TO!


11 17


1


6 5


Di


MAR : 41957 PM


X PLACE OF DEATH


Suffolk


(County)


Bosta


(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)


Registered No.


$(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.)


51 Willow Ave.


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.


292


In place of residence.


3ears.


6 months.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX M


9 COLOR


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Married


10a If married, widowed, or divorce fary Cohen HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of.


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


19 Day


AGE


Years


Months.


Days


Presser


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


Women's Wear


15 Social Security No ...


032-10-0063


16 BIRTHPLACE (City)


(State or country)


17 NAME OF FATIIER Samuel Lipman


18 BIRTIIPLACE OF


Russia


FATHER (City).


(State or country)


19 MAIDEN NAME OF MOTHER


Annie Alpert


(Signed)


M. D.


(Address)


Date.


Ahavas Achim of Revere Everett Mass. MOTHER (City) (State or country )


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL.


Jan. 9/57 19


7 NAME OF FUNERAL DIRECTOR


H J Torf


ADDRESS


Chelsea Mass.


Received and filed. FFE 2017 19


(Registrar of City or Town where deceased resided)


21 Informant


Mary Lipman


A TR Charles 2. Mackie 0


ATTEST:


(Registrar of City or Town where death occurred)


Jan. 11/57


DATE FILED


19


VEV


(b) resided as soon as possible, after the close of the month in which the death occurred. (Sec 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 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)


5011.11 99.916149


Jan. 8/57


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


Jan.8


58


Dec. 13


19 56


to


19


I last saw himalive on


Jan.8


1957


death is said to


have occurred on the date stated above, at 7:45PM


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Vascular collapse


Duc To Multiple embolism


OTHER


Abdominal aortic aneurysm


SIGNIFICANT


Post op.low thigh-amputation


CONDITIONS


Was autopsy performed ?.


What test confirmed diagnosis?


Les


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


A Woked1


330 Brookline Ave.


1-8


19


57


PARENTS


20 BIRTHPLACE OF


Russ ia


-


R-302 1


Beth Israel Hospt.


No.


Abraham Lipman


(Was deceased a


U. S. War Veteran,


if so specify WAR)


3 DATE OF


DEATH


INTERVAL BETWEEN ONSET AND DEATH 5 Mins. 12 64


If under 24 hours


Hours ........


Minutes


RECEIVED


OF


TOWA


CLERK


WIA


6


IT


HR


הו


FEB 2 81957 AM


-


X


Middlesex


(County)


Tewksbury, Mass.


(City or Town)


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


TEWKSBURY, STATE HOSPITAL AND ... INFIRMARY ..


(City or Town making this return)


$ 25


{ (If death occurred in a hospital or institution,


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


2 FULL NAME


Emma Cogan


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


104 Highland Ave.


SE


Winthrop, Mass.


(If nonresident, give city or town and State)


Length of stay: In place of death 0 years. 3 months. 2 days. In place of residence ............ years. months .. ......... days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX Male


9 COLOR


White


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 AGE 83


Years


5


Months.


29


.. Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry or Business :


15 Social Security No.


Lowell


16 BIRTHPLACE (City) (State or country) Mass.


17 NAME OF FATHER William Cogan


18 BIRTHPLACE OF


FATHER (City)


Not learned


(State or country)


Ireland


19 MAIDEN NAME OF MOTHER Ellen McCraig


20 BIRTHPLACE OF


Not learned


Ireland


Place of Burial or Cremation (City or Town)


DATE OF BURIAL


Jan. 14.


.19.57


21 Informant. (Address)


Hospital Records


......


7 NAME OF


FUNERAL DIRECTOR


Joseph Mahoney


A TRUE COPY


ADDRESS.


187 NesmithSt. Lowell ,MasSTEST:


Received and filed 19


DATE FILED


1/11/57


19.


(Registrar of City or Town where deceased resided)


11,


1957


(Day)


(Year)


That I attended deceased from


to


Jan. 11


19


57


Jan.


11 ...... , 19.57,


death is said to


have occurred on the date stated above, at 2:15 8.m.


INTERVAL BETWEEN ONSET AND


(a)


Terminal bilateral bronchhaDEATH


pneumonia


days


Due To Hypertensive heart disease yrs (b)


yrs.


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


No


PARENTS


(Signed)


Felipe P. Novo


M. D.


(Address)


T. S. H. and I., Tewksbury


Date


1/11/


19.


57


MOTHER (City).


St. Patrick's Cemetery ,Lowell Mass 6


. (State or country)


ress )


50.1.11.55.916145


(a) Residence. No ... (Usual place of abode) 3 DATE OF DEATH January (Month) 4 I HEREBY CERTIFY, Oct. 9, 56 19 I last saw h ..... . Mive on (c) OTHER SIGNIFICANT - CONDITIONS Was autopsy performed? Yes What test confirmed diagnosis? Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town Due To Nephrosclerosis resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. 1 .. ) 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


PLACE OF DEATH


No.


TEWKSBURY STATE HOSPITAL and INFIRMARY


Registered No.


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


(Registrar of City or ffown where death occurred)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


OF TOI


17.


6


MAR :- 41957 PM


R-302 1


PLACE OF DEATH


Suffolk


(County)


Revere


(City or Town) Grover


anorHospital


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


REVERE


(City or Town making this return) .......


26


No. Annie Gaddis ( Jennings)


2 FULL NAME


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


22 Read Street


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


Length of stay: In place of death.


....... years.


3


months


days. In place of residence.


......... years.


months ..........


days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


Widow


WIDOWED


or DIVORCED


10a If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


James Caddis


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


81


AGE


Years


Months .............


Days


If under 24 hours


Hours.


.Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


At home


15 Social Security No ...


16 BIRTHPLACE (City)


(State or country)


england


17 NAME OF


FATHER


Richard Jen in s


18 BIRTHPLACE OF


FATHER (City).


(State or country)


En land


19 MAIDEN NAME


OF MOTHER


Lucy Ann ( Cannot be/


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


21 rs. - red Benven


Informant


(Address)


22 00 Read et.


A TRUE COPY


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


Janu ry


16,


.. 19.


(Registrar of City or Town where deceased resided)


12,


1957


(Month)


(Day)


(Year)


4 I HEREBY


Sept . 26


CERTIFY,


56


19 Janto to ..


12


57


19.


I last saw h. alive on 19. death is said to


1:23P.


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE Uremia


(a)


Due To Coronary heart disease


(b)


Due To Diabetes Mellitus


(c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


Clinical siens


What test confirmed diagnosis?


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


(Signed) ..


James F. Burns


M. D.


537 roadway


(Address) .... Lvorett


Date.


1/12


57


19


Winthrop


6


Place of Burial or Cremation


January


19


7 NAME OF


FUNERAL DIRECTOR


aurice ". Kirby


210 Inthrop St., Winthrop


ADDRESS


Received and filed. 19


2yrs.


5yrs.


5031.11.55.916145


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. I .. ) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


January


Jan.


That I attended deceased from


51


have occurred on the date stated above, at


INTERVAL BETWEEN ONSET AND 14 DEATHS


St


Winthrop


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(If nonresident, give city or town and State)


16


Registered No.


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


PARENTS


learned )


winthrop


(City or Town)


57


DATE OF BURIAL.


57


r.,3.


Fousewife


R-302 1


PLACE OF DEATH


Suffolk


(County)


Revere


(City or Town) Grover Manor Hospital No ..


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


REVERE


(City or Town making this return)


28


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


Harriet Jane Murphy (Lodge)


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


66 Shore Drive


S


(a) Residence. No .. (Usual place of abode) 1 6


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


.. months.


.. days. In place of residence.


... years.


months.


.days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


Widowed


WIDOWED


or DIVORCED


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


william


uriny


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


82


12


AGE


Years


Months.


Days


If under 24 hours


Hours .......


Minutes


letired housekeeper


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


Winthrop Com unity Losp.


15 Social Security No ..


016-26-9252


16 BIRTHPLACE (City)


(State or country)


laine


17 NAME OF


FATHER


William Lodre


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Maine


19 MAIDEN NAME


OF MOTHER


Jane Black


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Maine


reenwood Cemetery, Jonesport, "aide 6


(City_or Town) Place of Buiten fremont January 17 DATE OF BURIAL. 19


57


21 "'re. Harry Shell




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.