USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1957 > Part 93
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
SECRETARY OF THE COMMONWEALTHJT_whenthy@houtpermit DIVISION OF VITAL STATISTICS
STANDARD
with Hoard of Health or Its Acent.
PARENTS
.aיירid
That WAttended deceased fenn
(1)
andifion t
A TRUE COPY ATTEST: Charles it Mackie City Registrar
MAR - 21958 FM 1
The Commaumr detUT - OF - TOWN. 274
EDWARD I CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS
To be fled far Mcclat permit with Itoard of Health ١١٠ ٥٢ Agrul
STANDARD
CERTIFICATE OF DEATH
Registried No
11140
New England Deaconess Hospital
f(If death occurred in a hospital of institution, Sulgive its NAME instead of street and number) PHYSICIAN IMPORTANT
( Was deceased a 11 S War Veteran, If an spenty WARI Vo
JCTIONS Ca CERTIFICATE Length of stay: In place of death yrar. month. 7 days In place of residence /0 years months
MEDICAL CERTIFICATE OF DEATH
3 DATE OF DEATHI November 30 1957
(Month1 (Day) (Year)
4 I HEREBY CERTIFY . That I attended deceased from November 23 157 . .. November 30 . 167 [ last waw HOl' alive on November 30 . 1957 . death is sard lo have occurred on the date stated above, at 01: 53 3 m. INTERVAL BETWEEN ONSET AND DEATH 1-2 mo.
Due To
150
Due To (c)
OTHER Hypertensive
SIGNIFICANT CONDITIONS Cardiovascular Diseases-20yrs
Was aslopey performed? NO
What test confirmed diagnosis' Operation
5 Was disease or injury in any way related to occupation of deceased? If an. specify NO Richard AnGilman
( Signed ) Richard U. gilman . M D (Artılırss) N. E. Deacon Hosp Mar Nov 30 115) Tiferett scarl & Wanthop in Everett 6
DATE OF BURIAL 1 157
7 NAME OF FUNERAL DIRECTOR of Fundal Service Inc ADDRESS 151 Washington ave Chelsea DEC 3 1957
Charles H. Machine
PERSONAL AND STATISTICAL PARTICULARS
& SEX 9 COLOR white
In SINGLE MARRIED WIDOWED of DIVORCED
(write the word)
undowed
107 If married, widowed, or divorced HUSHAND of (five maiden name of wife ja full ) (1)\\\17: 01 -1-and
pector
(flushait's omne in full)
11 IF STILLBORN, enter that fart beer
12
71
Years
Months
Day 4
If nmler 24 hour. Minutes
13 1'%mal
(cupation :
( Kind of work door ting most of working life)
at home 11
15 Social Security No.
None
(State of country]
16 BIRTHPLACE (City)
Russia
[17 NAME OF
FATHER
Paul Mizrahi
18 BIRTHPLACE OF
FATHER (City1
(State of (munley)
Russia
I MAIDEN NAME
OF MOTHER
2.03.8.
OD BIRTHPLACE OF
MOTHER (f'ity)
(State of imnutry )
Russia
Im morris injector
I HEREBY CERTIFY that a satisfactory standard certificate of death was hed with me UP. FORE the total of transit perout was issued 7 P . Gracia 18590
nov 30, 145)
((this tal Designation)
( Date of Issue of Persia)
.
1
R 301A 1
PLACE OF DEATH
Suffolk Boston (( it) of Town)
Nn
2 11'1.6, NAMF :5's. Sadic Spector (Hoe Merch ) (11 derradis afnamtied, widowed of divotred woman, give also maiden name 1 7 Ibrtle Avonuo
Winthrop,
fa) Residence. No (l'qual place of abode)
(If nonresident, give city of town and State)
PARENTS
Place of Hunal or Cremation ((ity of Town) 21 Informant ( Address) 9 Kenetworth It Maiden
SM-3-37-920345
Chapter 117, 54, requires . 10 point of
death on Incates.
.
.. .....
......
tving F DEATH t enter han one for each b) and (c)
.. ... ....
DEATH WAS CAUSED BY : IMMEDIATE CAUSE
Carcinoma of oesophagus
(a)
the terminal
A TRUE COPY ATTEST: Charles H. Mackie City Registrar
MAR-41953 TH
275
OUT - OF TOWN
To be fitted for burial permit with Board of Health
Registered Nn.
f(If death occurred in la hospital or institution. St. [give its NAME instead of street and number) PHYSICIAN IMPORTANT
2 FULL NAME Hazel Eagleson
(If deceased is a married, widowed nr divorced woman, give also maiden name.)
(a) Residence. Nu 7 Girdlestono Road
(l'anal place of afinde)
xWinthrop, Massachusetts (Il nome silent, give city of town and State)
CERTIFICATE length of stay: In place of death yrate . month 28 days In place of residence 20years
MEDICAL. CERTIFICATE OF DEATH
I DATE OF DEAIM Decombor ( Mantht
6, 1957 (\'ratt WON FRERY CERTIFY. that Atteinte created from
November Br 57. "Docomber 6,
NO last .w hay ralive in December 6, 1957 , death is said the have occurred on the date stated above. at 12; 40A .m. INTERVAL BETWEEN
DEATH WAS CAUSED BY: IMMEDIATE CAUSE .. Motastatic carcinoma of descending colon
ONSET AND
DEATH
3-1955
17-6-1957.
Due To
Due Ta
OTHER SIGNIFICANT CONDITIONS
Was autopsy performed?
NO
What test confirmed diagnosis?
Clinical
S Was disease or injury in any way related to occupation of deceased? If an, aperity
(Signed )
. M. D.
ASST, DIR. MASS. GEN. HOSP. Date
12/6
1.57
Juritan i Damm Cemetery Peabody Place of Buieil of Cremation Hity of Tawny
DATE OF BURIAL
Dec. 9,1957
13
7 NAME OF
FUNERAL DIRECTOR
Te Ched 13. Maishy
174 Winthrop St. Winthrop.
DEC 18
Heirive. V. Charles H. Inactie
.PARENTS
PERSONAL AND STATISTICAL PARTICULARS
# 1.1 X 9 1111.01 (write the word) MAPRIFIt wwwwwwItt married
white
The Ti married, widowed, at divorced
HUSBAND DI frive nmaiden name at wile in lull)
(m) WIFE "Olarenoen9 .... Eagleson
name in full)
" IF STILLHORN, enter that fart beer
12
AGE 54Year. 7 Months 9 Days
11 umter 24 henste
Hours
Alinute.
Ing most of working life )
14 Industry
or liusiness.
own home
15 Social Security No
nono
(State of (mintiy )
16 BIRTHPLACE (City)
Somerville
MASS
17 NAME OF
FATHER
William Alexander Fennie-
18 HIRTHPLACE OF
FATHER (City)
Boston
(State of countryt
Mass.
19 MAIDEN NAME
(ff MOTHER Mable Florence Whitney
X1 HIR 111PLACE OF
MOTHER (ny)
Cambridge
( State of country )
1888.
21
Informant
M'rs. Edwin Howard
( Address)
68 Lowell Road Wellesley
I HEREBY CERTIFY that a satisfactory standard certificate of death
was tiled wymime HI FORF the Intrtal mo
- 505 $ 12/6
SC =- 3-57.910345
X PLACE OF DEATH
Suffolk (County)
Bos ton W'ABBAUHUSETT
NEMCARAPRATA OF DEATH
The Baker Memorial
No.
The Commonwealth of Massachusetts EDWARD J. CRONIN
SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD
R-301A -
AUCTIONS
OF DEATH int enter than one for each (h) and ('}
drath but not
o.d.f ... ....
Chapter 117. 19%. reguliere ns to pitnt of
of wrath of rithrates
( Was deceased a 11. S. War Veteran, if an sperily WAR)
days
A TRUE COPY ATTEST: Charles it. Mackie City Registrar
0
MAR -41958 FX
1
R-302 1
PLACE OF DEATH
Suffo lk (County)
Bos.t.o.n (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)
270
11505
(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.)
31 Lowell Road
St
Winthrop Mass.
(If nonresident, give city or town and State)
Length of stay: In place of death ............ years.
months.
days. In place of residence.
.. years.
6 hrs
10
mins
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
F
9 COLOR
W
10 SINGLE
MARRIED
WIDOWED
or DIVORCED
(write the word)
Married
10a If married, widowed, or divorced
HUSBAND of
(or) WIFE of
(Husband's name in full)
11 IF STILLBORN, enter that fact here.
11
18
If under 24 hours
Hours .......
.Minutes
Due To
Cavernous sinus thrombosis
2 Day 8
OTHER SIGNIFICANT CONDITIONS
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)
Charles Kontan
M. D.
(Address)
Boston Mass
Date.
12-6
19
5/7
Winthrop Cem-Winthrop Mass
Place of Burial or Cremation (City or Town)
DATE OF BURIAL
7 NAME OF
H S Reynolds
FUNERAL DIRECTOR
Winthrop Mass
ADDRESS
Received and filed
8
19
(Registrar of City or Town where deceased resided)
PARENTS
18 BIRTHPLACE OF
Easton Mass
FATHER (City).
(State or country)
19 MAIDEN NAME
OF MOTHER
Gertrude M Creech
20 BIRTHPLACE OF
Bos ton Mass
MOTHER (City)
(State or country)
Carlyle Greene
21
Informant
(Address)
A TRUE COPY
arles 2. Zacker
ATTEST:
(Registrar of City or Town where death occurred)
Dec. 11/57
19
(b)) 6 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) resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)
MEDICAL CERTIFICATE OF DEATH
3 DATE OF
DEATH
Dec. 5, 1957
(Month)
(Day)
(Year)
4 I
HEREBY CERTIFY,
Dec.5.
19
5 %.Dec .5
57
19.
I last saw h.e.lalive on
19
death is said to
have occurred on the date stated above, at
9:55P
.m.
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
(a)
Broncho pneumonia
INTERVAL BETWEEN ONSET AND
ATDays12
AGE
ears
Months.
Days
Housewife
13 Usual
Occupation :
(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)
Winthrop Mass
17 NAME OF
FATHER
Channing Howard
5031.11.55.915145
X
No.
Mass Eye and Ear Infirmary
Registered No.
(Was deceased a
U. S. War Veteran,
if so specify WAR)
(a) Residence. No.
(Usual place of abode)
That I attended deceased from
Dec. 5
51
(Give maiden name of wife in full)
Carlyle Greene
months
.. days.
Ethel Greene
DATE FILED
Dec . 9/57
19
6
MAR 1 81050 /"
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 CERTIFICATE OF DEATH
Boston
(City or Town making this return)
11569
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.)
283 Court Road
Winthrop Mass
St
(If nonresident, give city or town and State)
Length of stay: In place of death ........... years .. months 22
days. In place of residence .. .......... years .. months ............ days.
MEDICAL CERTIFICATE OF DEATH
3 DATE OF
DEATH
(Month)
Dec . 10/57
(Day)
(Year)
8 SEX
M
9 COLOR
W
10 SINGLE
(write the word)
MARRIED
WIDOWED
or DIVORCED
Single
9710a If married, widowed, or divorced HUSBAND of
(or) WIFE of
(Husband's name in full)
11 IF STILLBORN, enter that fact here.
12
AGE
4 ears 5
Months
9 Days
If under 24 hours
Hours ........ Minutes
13 Usual
Occupation :
Aviation Editor
(Kind of work done during most of working life)
14 Industry or Business: Boston Herald-Travele
15 Social Security No.
16 BIRTHPLACE (City)
(State or country)
Fall River Mass
17 NAME OF
FATHER
John A Collins
18 BIRTHPLACE OF
FATHER (City) ..
Lewiston Maine
(State or country)
19 MAIDEN NAME
OF MOTHER
Ellen M McNamara
(Signed)
D Blumer
M. D.
(Address) N E Ctr.Hospt
.. Date .. 12-19. 57-
Mt Hope Cem-Lewiston Maine
6
Place of Burial or Cremation
(City or Town)
DATE OF BURIAL
Dec. 13/57 19
7 NAME OF
FUNERAL DIRECTOR
F Conley
Lewiston Maine
ADDRESS
Received and filed MAR I 1000 19
(Registrar of City or Town where deceased resided)
PARENTS
20 BIRTHPLACE OF MOTHER (City). (State or country)
21 Informant (Address)
Mrs Jean Mckeon
Brabazon Sister
A TRUE COPY
arla & Macke
ATTEST:
(Registrar of City or Town where death occurred)
Dec. 13/57
DATE FILED
19
X
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. (See Chap. 46, Sec. 12, G. L.)
50M.11.55.916:45
Due To (1)
Post operative hemorrhage
Due TCause unknown
(c)
OTHER SIGNIFICANT CONDITIONS
Cirrhosis esophageal varices
2 Yr
Was autopsy performed ?. What test confirmed diagnosis?
INTERVAL BETWEEN ONSET AND DEATH 10 Hrs
have occurred on the date stated above, at
DEATH WAS CAUSED BY: IMMEDIATE CAUSE Hemorrhagic shock
(a)
1 mg
Dec . 10
19. 5 death is said to
I last saw h - live on 6;02PM .m.
That I attended deceased from
4 I HEREBY CERTIFY,
Nov. 18
19 57 Dec. 10
19
(Was deceased a
U. S. War Veteran,
W W #2
if so specify WAR)
(a) Residence. No .. (Usual place of abode)
Charles F Collins
New England Center Hospt No.
-302 1
5 Was disease or injury in any way related to occupation of deceased ?... N.O. If so, specify.
28 Hrs
PERSONAL AND STATISTICAL PARTICULARS
(Give maiden name of wife in full)
6
MAR 1 01050 11
Entered Service Feb. 19, 1943 Dis charged 3-2-1946 Staff Sergeant 200th Army Air Force Base U Service No. 31298375
-302
1
PLACE OF DEATH
Suffolk (County)
Bos ton (City or Town)
The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS TEH COPY OF CERTIFICATE OF DEATH
Boston
(City or Town making this return)
20
12098
Registered No.
§(If death occurred in a hospital or institution, St. ¿ give its NAME instead of street and number)
2 FULL NAME
Percy L Sterling
(If deceased is a married, widowed or divorced woman, give also maiden name.)
7 Enfield Road
St
Winthrop Mass.
(If nonresident, give city or town and State)
Length of stay: In place of death ............ years.
months.
J.days. In place of residence.
32years
months.
.days.
MEDICAL CERTIFICATE OF DEATH
Dec.23/57
(Month) (Day) (Year)
4 I HEREBY CERTIFY,
That I attended deceased from
Dec.22,
19
57
to
ec. 23
19.
57
I last saw Q.Malive on
Dec. 23
195, (death is said to
have occurred on the date stated above, at
10; 30 PM
INTERVAL BETWEEN ONSET ANO DEATH
1 Day
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
M
9 COLOR
W
10 SINGLE
(write the word)
MARRIED
WIDOWED Married
or DIVORCED
10a If married, widowed, or divorced
HUSBAND of.
Ruth Littlefield
(Give maiden name of wife in full)
(or) WIFE of
(Husband's name in full)
11 IF STILLBORN, enter that fact here.
12
AGE 65 Years.
0
Months
22
Days
Secretary
If under 24 hours
Hours ........ Minutes
13 Usual
Occupation :
(Kind of work done during most of working life)
14 Industry
Fruit & Produce
or Business :
15 Social Security No ..
021-05-1928
16 BIRTHPLACE (City)
East Boston Mass.
(State or country)
17 NAME OF
FATHER
William Sterling
18 BIRTHPLACE OF
St John N B
FATHER (City)
(State or country)
19 MAIDEN NAME
OF MOTHER
Maud Loury
20 BIRTHPLACE OF
MOTHER (City)
St.John NB
(State or country)
21 Informant. (Address)
Ruth Sterling
7 Enfield Road
Winthrop Ma
A TRUE COPY
ATTEST
9
Zacker
( Registrar of City or Town where death occurred)
Dec. 31/57
19
Copies of returns of deaths which occurred in your eity or town in ease 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
3 DATE OF 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. (See Chap. 46, See. 12, (. L.) OTHER SIGNIFICANT CONDITIONS
5011.11 55 916:45
5 Was disease or injury in any way related to occupation of deceased? If so, specify
(Signed) ..
S Spurgeon
M. D.
New England Ctr.Hospt 12-23-57
(Address) Winthrop Cem-Winthrop Mass
Place of Burial or Cremation
city or Town)
DATE OF BURIAL
Dec.28/57
19
7 NAME OF
H S Reynolds
FUNERAL DIRECTOR
ADDRESS. Winthrop Mass.
Received and filed. APR 2 1 1958 19
(Registrar of City or Town where deccased resided)
New England Center Hospt
No ..
(Was deceased a
U. S. War Veteran,
if so specify WAR)
W W #1
(a) Residence. No .. (Usual place of abode)
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
Acute posterior lateral
myocardial infarction
Was autopsy performed ?. What test confirmed diagnosis?
PARENTS
DATE FILED
Exchnage
APR 931000
Entered Service 7-9-17 Discharged May 2,1919 Pvt 1st Class Army Service No. 591925
1
X PLACE OF DEATH
SUFFOLK (County ) BOSTON (City of Town)
The Commonwealth of filassarhartts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS
OUT .. OF - TOWN Te ha fled ter hurla! permit
STANDARD
er Its Arent
12281 Registered No
Tilf death occurred in a harspital of institution.
give it. N.AUF invest " attert and numbers
PHYSICIAN IMPORTANT
( Ha. dereaseil.
S War Veteran.
NARY
(a) Residence. Sin (l'qual place of abonde)
Length of stay: In place of death years
months 1 days In place of rendence
3
years "months __ days
MEDICAL, CERTIFICATE OF DEATH
PERSONAL AND STATISTICAL PARTICI LARS
& SEX Female
-
9 COLOR
a tite
intet(write the word)
MARRIED Married
Ina If married. widowed. or divorced HUSBAND of Mecliam Edelstein for, WIFE of ilfast and · name in full)
" IF STILLBORN. enter that fact here
12 2 DAYS ACE 64 Year .- Month.
If under 24 hours 110121 . Minutes
jt l'sual
Occupation
( Kind of work done during most of working life)
14 Industry
IS Social Security No. marc
16 BIRTHPLACE (City)
(State of country)
17 NAME OF
FATHER
Varael Steinfeld
IF BIRTHPLACE OF
FATIIER (City) ( State of country )
19 MAIDEN NAME OF MOTHER Brasil Fritz man
D BIRTHPLACE OF MOTIIER (City) (State of country )
Luana
21 William Edelstein
Informant (Address
I HEREBY CERTIFY that a satisfactory standard certificate of death was hied with me BEFORE the pur.aler ... ... .... ... ... und
(Signature of Agent of Board of Health or other!
1 . .
(literal Designation)
i Date of lease of l'ern ill
SOM-3-37.920343
6
Place of Hunal of ( temation
" hor Town)
DATE OF BURIAL.
an 1
; NAME OF FUNERAL DIRECTOR
Kymany. val
; 1358
Kairised and filed
JAN Charles 4. Inacken
( Registra1 )
1957 (Year)
( Month)
ılıaşı
4 1 HEREBY CERTIF
DEC 30 52 19 - C 30 5 I last saw Metalice on DEC 30. 1957. death to wait "
have occurred on the date stated above, at
2:30Pm
INTERVAL
BETWEEN
ONSET AND
DEATH
Due To METASTASES in THE (b) PLEURAL CAVITA
(C)
Due To CARCINOMA OF THE BREAST
OTHER SIGNIFICANT CONDITIONS
Was autope) performed' YES
What test confirmed diagnosis?
5 Was disease of injury in any way related to occupation of deceased NO =
(Signed)
Bernard Bilavi M Beth Israel HOSpar Dec. 30 1957
PARENTS
301A -
IONS
TIFICATE
DEATH Dler one each und (c)
--... .
.
......
bu! sof
pter 137. requires print or sus. ..
2 FU'1.1. NAME
CERTIFICATE OF DEATH No BETH ISRAEL HOSPITAL! ratha ETTA EDELSTEIN . Ilf deceased is a married. widowed of divorced woman. give also maiden name GUETERANS RD.
WINTHROP
(lf nonresident, gire city of town and State)
3 DATE OF DEATII
DEC
30
SiI attended deceased from!
DEATH WAS CAUSED BY : IMMEDIATE CAUSE PULMONARY INSUFFICIENT (. )
((ine maiden name of wite in lull)
Russia
58
A TRUE COPY ATTEST: Charles it Mackie City Registrar
1
٦
-- தட்டுf++++
牛牛牛牛牛
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.