Town of Winthrop : Record of Deaths 1958, Part 54

Author: Winthrop (Mass.)
Publication date: 1958
Publisher:
Number of Pages: 566


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1958 > Part 54


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


North Reading.


(City or Town making this return)


Registered No.


29.


139


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


2 FULL NAME


Charles Fagone


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


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


4 Upland Rd.,


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.


16years.


.months.


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATHI


July


30


1958


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


19


to ...


19


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


19


death is said to


have occurred on the date stated above, at


m.


INTERVAL BETWEEN ONSET AND DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE (a) Heart Disease presumably coronary Sclerosis


Due To


(1))


Sudden death


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 ?.. If so, specify ... Had attack ... at work


Yes


(Signed)


ThomasP. Mevlin


M. D.


(Address)


Stoneham, .... Mass.


Date


7/30


1958


6 Holy Cross Cemetery


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL.


August


4,


19.5.8


7 NAME OF


FUNERAL DIRECTOR Anthony P. Rapino


9 Chelsea St.,


East Boston, Mass.


ADDRESS


Received and filed.


AUG 7 1958


19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Married


HUSBAND


of


10a If married, widowed, or divorced


Angelina Scaperotti


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE47


Years.


Months .......


... Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


Foreman


(Kind of work done during most of working life)


14 Industry


or Business:


Reading Construction Co ...


15 Social Security No ....


Unknown


16 BIRTHPLACE (City)


(State or country)


Nass.


Boston,


17 NAME OF


FATHER


Santo Fagone


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Antonetta Fortunato


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


21 Informant (Address) 4 Upland Rd., Winthrop, Mass.


A TRUE COPY


Rutten. Sullivan


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


July 31,


19.


58


V


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.)


5011.11 55.916145


PLACE OF DEATH


Middlesex (County)


No. 148 Park St.,


Malden, Mass.


PARENTS


Angelina Fagone


(Wife)


(Was deceased a


U. S. War Veteran,


if so specify WAR)


No


That I attended deceased from


6


AUG -61958 PM


X


PLACE OF DEATH


Suffolk (County)


Locton (City or Town)


STANDARD CERTIFICATE OF DEATH


with Board of Hestery or its Agent.


40 03370


2 FULL NAME Daniel T. Felch


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


(a) Residence. No .. 62 Fawicy ave. winthrop, Mass.


St


(If nonresident, give city or town and State)


Length of stay: In place of death years months 2 days. In place of residence 42 years


months_ days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL, PARTICULARS


3 DATE OF


DEATH


L'arch


28


1958


(Year)


(Month)


(Day)


4 I HEREBY CERTIFY.


That I attended deceased from


-March 4


19


19 58


59, 10


March. 28.


I last saw h m alive on


Harch 28


.19 58


death is said to


have occurred on the date stated above, at


6:00 a. m.


INTERVAL


BETWEEN


ONSET AND


DEATH 2 weeks


3 MON.


Due To (c)


OTIIER SIGNIFICANT CONDITIONS


Was autopsy performed ?


YES


What test confirmed diagnosis? AUTOPSY & TOILE BAM.


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


(Signed).


Herbert A. Heerlen


. M. D.


(Addres 1176 HARRISON AVE


Date 3/28


1958


Winthrop_Cemetery 6


Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL March 31, 19 58


7 NAME OF


FUNERAL DIRECTOR Alfred B. Marsh


ADDRESS


174 Winthrop St.


Winthrop


Received An


APR - 7 1958 Charles H. Mackie


(Registrar)


8 SEX


male


9 COLOR


white


10 SINGLE


MARRIED


WIDOWED


marrded


or DIVORCED


10a If married, widowed, or divorced


HUSBAND of Lillian Isobel Shattuck


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 80 Years


2 Months 27 Days


If under 24 hours


Hours


Minutes


13 Usual


retired meat salesman


(Kind of work done during most of working life)


Occupation :


14 Industry


or Business:


retail


15 Social Security No. 023-07-0159


16 BIRTIIPLACE (City) Hyde Park


(State or country)


Mas8.


17 NAME OF


FATIIER


George Washington Hancock


FELCH


18 BIRTHPLACE OF


FATHIER (City)


Passumsic


(State or country)


Vermont


19 MAIDEN NAME


OF MOTHER


Sarah Kennedy


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Mass,


Holbrook


21 Mrs. Daniel T. Felch


Informant


(Address)


69 Bay View Ave., Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death


was filed with mf BEFORE the burgal of Hansit permit was issued :


Jugend honoch 21787


(Signature of Mygant of Board of leal.h or other)


March 30 19.58


(Official Designation)


(Date of Issue of Permit)


AUG 22 1958


Vliv


NSTRUCTIONS FOR CAL CERTIFICATE In giving E OF DEATH o not enter ore than one use for each ), (b) and (c)


is daes wat mean mode af dving. as heart failure, a. etc. It means sease. of compli- which caused


199


itions. if any, gave rise ta 1 cause (a). as the under- last


ndations contrib -- ta death but not to the terminal canditian given


e :- Chapter 137, of 1954, requires clans to print or the cause or of death on certificates.


SOM-5-57-920345


RM R-301A 1


No.


New England Center Hospital


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


PHYSICIAN - IMPORTANT


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


(write the word)


(Give maiden name of wife in full)


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) HEPATO-RENAL FAILURE


Due


DIFUSE CARCINOMATOSIS


(b)


(Usual place of abode)


EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


Registered No.


PARENTS


AUG 2 21953 /M


'A TRUE COPY ATTEST: Charles H. Mackie City Registrar


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 STANDARD CERTIFICATE OF DEATH


1


OUT - OF - TOWN To be filled for burial permit with Board of Health 241 or its Agent. 03500


Registered No.


f(If death occurred in a hospital or institution, St. (give its NAME instead of street and numher) PHYSICIAN - IMPORTANT -


2 FULL NAME


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


(a) Residence.


No ...


Little Sisters of the Poor


St


winThere's


(Usual place of abnde) Dudley St., Roxbury


(If nonresident, give city or town and State)


Length of stay: In place of death


0


years


0


12


months days. In place of residence ....... years .. months days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


W


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


widowed


4 x


HEREBY CERTIFY,


That Kattended deceased from


March 21


., 19 58 ... tn April 2


19


58


we


X last saw haMalive on ... April 2


19.50 , death is said to


have occurred on the date stated above, at 9:30p .m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Carcinoma of Lung, Left


Due To


Bronchopneumonia


- (b)


& Pulmonary Emphysema


Due To


Generalized Arteriosclerosis


years


15 Social Security No ..


?


Ireland


16 BIRTIIPLACE (City)


(State or country)


17 NAME OF


FATIIER


Jeremiah BuckLEY


18 BIRT11PLACE OF


FATHER (City)


(State or country )


Ireland


19 MAIDEN NAME


OF MOTHIER


Ellen Lucey


20 BIRTHPLACE OF


MOT11ER (City)


(State or country)


Ireland


21 Informant Long Island Hospital, Boston 69


(Address)


7 NAME OF


Maurice W Kirby


FUNERAL DIRECTOR


ADDRESS


210 Winthrop ST Winther


Received and filed


APR - 8 1958


19


Charles H. Mackie


PARENTS


M. D.


(Address)


Long Island Hospitable 4-3


58


19


6


Place of Burial or Cremation


Joseph BesCon


DATE OF BURIAL


april 5


1258


(City or Town)


BOM-5-57-920345


TR-301A 1


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


oes not mean of dying. heart failure. tc. It means . or compli- phich caused


250 3. if any, ave rise to rause


(a). the under- last


(c)


INTERVAL


BETWEEN


ONSET AND


DEATH


weeks


11 IF STILLBORN, enter that fact here.


Years


12


AGE 82


1


Months LL. Days


If under 24 hours


_Ilours ...... Minutes


13 Usual


Occupation :


Railroad Worker


(Kind of work done during most of working life)


14 Industry


or Business :.


?


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?. no


What test confirmed diagnosis?


clinical


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


If so, specify


(Signed).


Francisco Pers


days


3 DATE OF


DEATH


April 2, 1958


(Month)


(Day) we


(Year)


10a If married, widowed, or divorced


rgaret Lehan


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(llusband's name in full)


(Official Designation)


I HEREBY CERTIFY that a satisfactory standard certificate of death was fred with me BEFORE the burial or transit permit was issued : miasto (Signature of Agent of Board of llealth or other) 7063 4- 3 x


(Date of Issue of Permit)


ons contrib- death but not the terminal adition given


Chapter 137, 954, requires s to print of cause or 1 death 08 tidcates.


5 1958


Long Island Hospital No. Dennis Buckley


(Was deceased a U. S. War Veteran,


if so specify WAR)


?


AUG 2 51939 45


- 1


'A TRUE COPY ATTEST: Charles it, Mackie City Registrar


RM R-301A -


PLACE OF DEATH


Suffolk (County)


Boston (City of Town)


No.


Phillips House, Mass. Gen. Hosp. A Dr. Harvey Kelly


f(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.)


if so specify WAR)


WW 1 & 2


200 Pleasant St., Winthrop, Mass.


St.


Winthrop, Mass


( If nonresident, give city of town and State)


months .23 days. In place of residence 47 years months days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR OR RACE


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Married


4 I HEREBY CERTIFY.


hat We attended


April 8, 1958


im


April 8, 1958.


, death is said to


10a If married. .. Sweeney


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


75 Years 6


Months 19 Days


If under 24 hours


Hours . Minutes


13 Usual


Occupation :


Physician


(Kind of work done during most of working life)


14 Industry


General Practitioner


15 Social Security No.


014-30-7506-A


East Boston


OTHER


SIGNINGANT COADMARY FARTARy DisCASE.


CONDINONS


unk YRS.


Major findings:


Of operations


Date of operation


Was autopsy performed?


What test confirmed diagnosis?


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


M.


D


(Signed)


(ASSt. Dir.Mass . Gen. Hosp. Dax 4-8-58


19


Wt. Auburn Cemetery, Cambridge 6


Place of Burial or Cremation (City or Town)


DATE OP BURIAL


April 12th


1958


7 NAME OF


FUNERAL DIRECTORRichard C. Kirby


ADDRESS 917 Bennington St., E.Boston


Received and filed,


APR 16-1958 .. . 19


....


3 DATE OF


DEATH


April 8, 1958


(Month)


(Day)


(Year)


deceased


from


March 17, 1958


19


West saw h


alive on


3:05pm


m.


have nccurred on the date stated above, at


INTERVAL BE-


TWEEN ONSET


AND DEATH


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATH (a)


PULMONARY Congestion


+ Elena


LINK DAYS


ANTE


CEDENT (b)


CAUSES


RECENT


Myocardial INFARct,


/ no.


(c)


Due To CORONARY Thrombosis


16 BIRTHPLACE (City)


(State or country)


Mass


17 NAME OF


FATHER


John B. Kelly


PARENTS


18 BIRTHPLACE OF


FATHER (City)


East Boston


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Elizabeth Little


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


CBL


21


Informant Mrs. Ellen. A. Kelly-wife


(Address)


200 Pleasant St. ,Winthrop


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


(Signature of Agent of Board of Health of other) D22043 april10 1958 (Official Designation) Kyate of Issue of Permit)


(


VEV


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


CERTIFICATE OF DEATH


OUT - OF - TOWN To be filed for burlal permit with Board of Health or its Agent. :1:3295


Registered No.


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


(a) Residence. No. (Usual place of abode) Length of stay: In place of death years


NSTRUCTIONS FOR CAL CERTIFICATE


In giving SE OF DEATH o not enter ore than one use for each .). (b) and (e)


his does not mean ode af dying, such failure . asthenia. means the disease. mplscations which death.


orbid conditions. Esting rise to the cause (a) stating nderlying cause 42021 onditions contrib- o the death but not ta the disease or an causing death.


SOM-10-52-908091


(Registrarr)


ATTING LORY ATTEST. Charles A. Mackie City Registrar


AUG 2 71953 PM


X


PLACE OF DEATH


Essex


(County)


(City or town making return)


Registered No.


143


J(If death occurred in a hospital or institution, Danvers State Hospital, Hathorne, Mass st. ( give its NAME instead of street and number)


2 FULL NAME. Evelyn ......... Groan (If deceased is a married, widowed or divorced woman, give also maiden name.)


(Was deceased a


U. S. War Veteran,


if so specify WAR)


no


(a) Residence. No.


19 Emerson P.d., Winthrop, Mass.St.


(Usual place of abode)


(If nonresident, give city or town and State)


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


(Month)


7Day) 1958


(Year)


4 I HEREBY CERTIFY that I have investigated the death of the person above-named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state fully.)


Probably coronary thrombosis sudden death


5 Accident, suicide, or homicide (specify)


Date and hour of injury.


19


Where did Injury occur? (City or town and State)


Did injury occur in or about home, on farm, in industrial place, or in public place?


Manner of


Injury


(How did injury occur?)


Nature of


Injury


While at work? ..... no.


.Was autopsy performed?


no


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


(Signed) . Ralph G. Rosa M. D.


(Address) Peabody Mass ... Date 7/7/589


7 St. Joseph's Cemetery, . Roxbury Place of Burial, or Cremation. "(City or Town)


DATE OF BURIAL. July 3, 1958 .19


8 NAME OF


FUNERAL DIRECTOR


Richard C. Airby


ADDRESS Zast ..... Boston, .... Mass.


Received and filed AUG .... ................... 19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


Female


10 COLOR OR RACE


White


11 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Single


11a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 IF STILLBORN, enter that fact here.


80


13


AGE


Years


Months.


Days


If under 24 hours


Hours .....


.. Minutes


14 Usual


Occupation:


Nurse -- Retired


(Kind of work done during most of working life)


15 Industry


or Business:


Unknown


16 Social Security No ...


Unknown


17 BIRTHPLACE (City)


(State or country)


Unknown


18 NAME OF FATHER John Green


PARENTS


19 BIRTHPLACE OF


Unknown


FATHER (City).


(State or country)


N.S. , Canada


20 MAIDEN NAME OF MOTHER Unknown


Unknown 21 BIRTHPLACE OF MOTHER (City) (State or country) Unknown


22 Informant (Address)


ilary E. Sheehan


Jass.


A TRUE COPY.


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


\


1936


X


1


Danvers


(City or Town)


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


Danvers


R-305


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) of death should be transmitted on Form R-305 to the clerk of the city or town in which the deceased resided as soon as possible


25M-8-56-910227


(Specify type of place)


AUG 1 81958 AM


X


PLACE OF DEATH


Suffolk (County)


Revere


(City or Town)


The Commonwealth of Massachusetts EDWARD J. CRONIN


severe SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


(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 .... MpbelTorrey ..


(If deceased Is a married, widowed of divorced woman, give also maiden name.)


(a) Residence. No.7. Labde Highland Ave.


(Usual plac


(If nonresident, give city or town and State)


Length of stay: In place of death ............ years. months 76 days. In place of residence 40 years. months. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Justh)


18 (Day)


1958


Year)


4 1 HEREBY CERTIFY,


That I attended deceased from!


July 2, 1958, to July


1.8


158


I last saw @r. alive on


July


18.


58,


death is said to


have occurred on the date stated above, at


12:45P .... m.


INTERVAL


BETWEEN


ONSET AND


DEATH


48hrs.


10a If married, widowed, or divorced


HUSBAND of.


(Give maiden name of wife in full)


Harry Austin Torrey


(or) WIFE


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGB.6.


.... Year ?.


Months3


Days


If under 24 hours


Hours ......


.Minutes


13 Usual


Occupation :


Housewife


14 Industry


or Business :


Own home


15 Social Security No ......


none


16 BIRTHPLACE (City) ..... Boston


(State or country)


Massachusetts


17 NAME OF


FATHER


Samuel James Byrne


PARENTS


18 BIRTHPLACE OF


FATHER (City)


Jamaica


(State or country)


West Indies


19 MAIDEN NAME


OF MOTHERAnna Adelaide Adams


20 BIRTIIPLACE OF


MOTHER (City)


(State or country)


U. S. A.


21 Arthur Torry (Address) NI Cliff Ave. Winthrop


A TRUE COPY


ATTEST/


(Registrar of City or Town where death occurred)


DATE FILED


July


24,


58


19.


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


(write the word)


emale


White


10 SINGLE


MARRIED


WIDOWEDidowed


or DIVORCED


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Uremia


(1))


Coronary Heart disease


Atrial Fibrillation


byrs.


Due To


Cerebral vascular


accident


18days


Was autopsy performed?


no


What test confirmed diagnosis?


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


(Signed James F. Burns, M. D.


M. D.


537 Broadway


Date 7/18


58


Pine Grove Cemetery,


Place of Burial or Cremation


Brunswick, Me.


City or Town)


58


19


DATE OF BURIAL


July


23,


7 NAME OF


FUNERAL DIRECTOR


Alfred B. Marsh


ADDRES2 74 Winthrop St., Winthrop


Received and filed. 19


25M-8-56-918227


Due To


(c)


resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


at the time of death should be transmitted on Form R.302 to the clerk of the city or town in which the deceased


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town


OTHER


SIGNIFICANT


CONDITIONS


R-302 2. 4 If AVE.


1


No .. Grover Manor Hospital


"{ Byrne )


silinthrop


(Was deceased a


U. S. War Veteran,


if so specify WAR)


%. 10.


(Kind of work done during most of working life)


(Addres


Everett


AUG 1:31950 AM


×


-


Barnstable


(County) Barnstable


(City or Town)


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


Barnstable


(City or Town making this return)


194


No. (Hyannis ) Cape Cod Hospital


(If death occurred in a hospital or institution,


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


Alfred William Moore


2 FULL NAME


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


(a) Residence. No.


46 Beach


Winthrop,


Mass.


(If nonresident, give city or town and State)


Length of stay: In place of death.


.........


.. years


months.


days. In place of residence


65


70


15s


13 hrs.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


white


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


Married


10a If married, wideystar Raymond Moore


HUSBAND of


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


65


7


15


AGE


Years


Months.


Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


Maintenance


or Business :


15 Social Security No


013-26-4243


16 BIRTHPLACE (City).


Winthrop, Mass.


(State or country)


17 NAME OF


Eli Moore


FATHER


18 BIRTHPLACE OF


FATHER


(City)


Newfoundland


(State or country)


19 MAIDEN NAME


OF MOTHER


Cassie Morrow


20 BIRTHPLACE OF


MOTHER (City).


Prince Edward Island"


(State or country)


21 Emma Moore


Informant


(Address)


46 Beach R d. , Winthrop, Mas


A TRUE COPY


Harvard W. Deane


ATTEST :


(Registrar of City or Town where death occurred)


DATE FILED


July .. 21


19.58


V.B.V


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, (. L.)


6


Place of Burial or Cremation July 2/fity or Town) 58 DATE OF BURIAL 19


7 NAME OF FUNERAL DIRECTOR Winthrop, Mass.


Howard S. Reynolds


ADDRESS


Quy 27 1955


Received and filed.


(Registrar of City or Town where deceased resided)


INTERVAL BETWEEN ONSET AND DEATH 1 da.


Due To Arteriosclerotic heart


(b)


disease


10


yrs.


Due To (c)


OTHER SIGNIFICANT CONDITIONS


No


Was autopsy performed ?.


What test confirmed diagnosis?


Ekg.


no


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


(Signed)


Robert S. Thrope


M. D.


Hyannis, Mass.


Date


7-20-


19.


58


(Address):


Winthrop Com.


Winthrop, Mass.


25M-8-56-916227


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


July


1958


DEATH


(Month)


(Day)


(Year)


4 1 HEREBY CERTIFY


That I attended deceased from


July 20


58


July 20


19


58


19


I last saw


Im


alive on


July 20


158


, death is said to


have occurred on the date stated above, at


7:10p


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Myocardial infarction


(a)


PLACE OF DEATH


R-302 1


CERTIFICATE OF DEATH


Registered No.


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(Usual place of abode)


(write the word)


(Give maiden name of wife in full)


Supervisor


PARENTS


11


AUG 271958 AM


-302


1


PLACE OF DEATH


Suffolk


(County) Chelsea


(City or Town)


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


Chelsea


(City or Town making this return)


446


Registered No.


347


Soldiers' Home Hospital No.


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


George Bernard Mackenna


2 FULL NAME


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


(a) Residence.


No.


249 Washington Ave.


/


Winthrop,


Mass.


if so specify WAR)


(If nonresident, give city or town and State)


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


(Us hospital 1 months .. 1 .. Ways. In place of residence .5 years.


.months ...


...... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


Aug . 4, 1958


DEATH


(Month)


(Day)


(Year)


HEREBY CERTIFY


That I attended deceased from


4 6/23/


19%


to


1m


8/4/58


19


, death is said to


have occurred on the date stated above, at


INTERVAL BETWEEN ONSET AND DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)Gastro-ontestinal hemorrhage


5 da


Due To


Gastric ulcer


(b)


Due To (c)


OT11ER SIGNIFICANT CONDITIONS


yes


Was autopsy performed?


gross oxam


What test confirmed diagnosis ?


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


Norman Atkin


(Signed}:


Soldiers'Home


8/5/58


Date


19


(Address); Winthrop Cem. , Winthrop, Mass.


6 Place of Burial or CremationAug. 7 ,1958ity or Town)


19


7 NAME OF


FUNERAL DIETTWood Ave., Winchester, MagsTRUE COPY


ADDRESS


SEP - 1958


19


Received and filed.


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED!


or DIVOREEDdOwed


10a If marrieda ridoged onrings


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


1278 7


23


Months.


.. Days


If under 24 hours


Hours ........ Minutes


13 Usual


Postal Clerk-Retired


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


U.S.Post Office


15 Social Security No ..


none


16 BIRTHPLACE (City) Nova Scotia (State or country)


17 NAME OFJom B. FATHER


PARENTS


18 BIRTHPLACE OF


Nova Scotia


FATHER (City)


(State or country)


19 MAIDEN MAury Lewis OF MOTHER


20 BIRT11PLACE OF


MOTHER (City).


(State or country)


Nova Scotia


21


Hospital Records


Informan91 Crest Ave.,Chelsea


(Address)


DATE OF BURIAL.


Fenton H.Norris


ATTEST:


Joseph a. Tyrrell


Registrar of City or Town where death occurred)




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.