Town of Winthrop : Record of Deaths 1957, Part 93

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


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.