Town of Winthrop : Record of Deaths 1958, Part 60

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1958 > Part 60


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


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 niedical attendance or whose physician is absent from home when the certificate of death is' needed.


(3) Medical Examiners will investigate and certify to all deaths supposably due to injury. These include not only deaths caused directly or indirectly by traumatism (including resulting septicemia); and by the action of chemical (drugs or poisons) thermal, or electrical agents and deaths following abortion, but also deaths from disease resulting from injury or infection related to occupation, the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Physicians: see explanatory instructions on face side of standard certificate of death.


Statement of Occupation .- Precise statement of occupation is very import- ant, so that the relative healthfulness of various pursuits can be known. Make some entry in this section for every person aged 10 years or over. If the occupa- tion had been given up or changed, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Children not gainfully employed may be returned as at school or at home. For a woman whose only occupation was that of home housework, write housework. For a person engaged in domestic service for wages, however, designate the occupation by the appropriate terms, as housekeeper-private family, cook-hotel, etc. For a person who had no occupation whatever write none.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


.....


R-303


1


PLACE OF DEATH


Suffich (anty ) Borta (City or Town) tu to Mass. General Hospital:


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


OUT - OF - TOWN To be filed lor burial permit with Board of Health' or Its Agent. 159


15


Registered No.


01614


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


2 FULL NAME


Lio W.


PHYSICIAN - IMPORTANT


( Was deceased a


U. S. War Veteran,


{if to specify WAR)


No


(If deceased is a married, widowed or divorced weigh, give also inaiden name.).


70 Unaspect dave Winthe


(If nonresident


give city or town and State)


Length of stay : In place of death ..


monthsdays. In place of residence.I.


.. year .........


.month‹


... days.


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


M


IO COLOR OR RACE


White


It SINGLE


MARRIED


WIDOWED Married


or DIVORCED


lla Hf married, widowed, or divorce hnn Vasconcellos


HUSBAND of


((iive maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 IF STILLBORN, enter that fact here.


13


AGE 27


Year«


Months.


Days


If under 24 hour«


.Hours .......... Minutes


14 Usual


Occupation :


Asst .... Purchasing .... Agent


(Kind of work done during most of working life)


15 Industry


or Business :


Wahn .. Co.


16 Social Security No.


017-22-7422


17 BIRTHPLACE (City)


(State or country)


Mass.


Boston


-


IR NAME OF


FATHER


Edmund Clifford


19 BIRTHPLACE OF


FATHER (City)


Boston,


(State or country)


Mass.


20 MAIDEN NAME


OF MOTHER


Margaret Whitney


21 BIRTHPLACE OF


Boston


MOTHER (City)


(State or country)


Mass.


Ann Clifford


22


Informant


(Adlılre")


70 Prospect Ave. Winthrop


I HERERY CERTIFY that a satisfactory standard certificate of death way hled wy me BEFORE the/burial ur transit perinit was issued :


C


(Signature of Agent of Board of Health of other) 6-3-08


22511


(Official Designation]


(Date of Issue of Permit)


(a) Residence. No.


(U'qual place of abode)


JEDICAL CERTIFICATE OF DEATHI


May


3 DATE OF


DEATH


S Accident, suicide, or homicide (specify


(Specily type of place)


Manner


(Address)


U deceased was a U. S. War Veteran. G.L. Chap. 16, Section 10, requires physicians to insert a recital to that effect.


of Death. See reverse side for extracts from the laws relative to the return of certificatea of death.


DEATH in plain terms, so that It may be properly classified under the International Classification of Causes


Information should be carefully supplied, MEDICAL EXAMINERS should state CAUSE AND MANNER OF


25M -8.57.930750


Y. J .- WRITE PLAINLY, WITH UNFADING BLACK INX-THIS IS A PERMANENT RECORD. Every item of


While at work ?


Was antopsy performed ?


1958


Month)


(Day)


(Year)


4I 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.)


FRACTURE OF


SAULL


AND LACERATION OF


BRAIN


Date and hour of injury


5/2 1758


Where did


Injury occur ?


(City of town and State)


Did injury occur in qr afruit home, on farm, in inglustrial place, or in


Revere


Mars


public place ?


Public highway


Injury


"Operator al motor car


Injury_occur ? )


Nature is which collided with partial tras


Injury


(Signg)


hunhad / house


M. D.


1058


5%


Malden


7 Holy Cross


l'lace of Burial, or Cremation.


(City or Town)


DATE OF BURIAL


May 5,


19 58


A NAME OF


FUNERAL DIRECTOR


Richard C. Kirby


ADDRESS912 ..... Bennington St.E.Boston


MAY - 8 1958


12


Received any! Charles H. Mackie (Registrar)


PARENTS


6 War disease or injury in any way relased in occupation of deceased?


58


(write the word)


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


SEP 1 71958 AM


R-301A


1


PLACE OF DEATH


Suffolk


SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


To be filed for burial .permit with Board of Health or Its Agent. 150


Registered No.


J(If death occurred in a hospital or institution. St. [ give its NAME instead of street and number) No.


2 FULL NAME


winmnewood Hospital John W Fielding (If deceased is a married, widowed or divorced woman, give also maiden name.)


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


-


(a) Residence.


No.


62 Washington Avenue ..... Winthrop, sMass.


(Usual place of abode)


" nonresident, give city or town and State)


Length of stay: In place of death years


months 11 days.


In place of residence


2 5cars


. months ..


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR OR RACE


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


(Month)


(Day)


( Year)


4|HEREBY CERTIPY.


That I attended deceased from


Aug. 10, ...


19


57.to


May 7,


..


19


I last saw him alive on


5/6/58


19


death is said to


(or) WIFE of


have occurred on the date stated above, at


3:45 Am.


INTERVAL BE-


TWEEN ONSET


AND DEATH


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATII (a)


Carcinoma of lungs


ANTE


Due To


CEDENT (b)


CAUSES


Due To (c) .


OTHER


SIGNIFICANT


CONDITIONS


Major findings:


carcinoma of lungs


Of operations


s. GenIlDate of operation


1957


W'as autopsy performed? no


W'hat test confirmed diagnosis?


biopsy


S T'as disease or injury in any way related to occupation of deceased? .


NO


n no. specify,


(Signed)


(Address)


pratat . M. D. 16 dailylau ss Date 0 5/7 1953


Winthrop Cemetery Winthrop, Td19 88. DATE OF BURIAL


May 10.1958


, NAME OF


FUNERAL DIRECTOR


Celpred B. March


ADDRESS 174 Winthrop St. Winthrop 1888.


Received and filed


12 1958 .19 .... Charl & Znakom


10a If married. widowed, or divorced


HUSBAND of


Grace


Evelyn Fielding


(Give maiden name of wife in fully


(Husband's name in full)


11 IP STILLBORN, enter that fact here.


12


AGE9


Years 10 Months 18 Days


If under 24 hours


Hours . Minutes


13 Usual


Occupation :..


Town Assessor


(Kind of work done during most of working life)


14 Industry


or Business:


Tomm of Winthrop


15 Social Security No. .


16 BIRTHPLACE (City) East Boston,


(State or country)


Mass


17 NAME OF


FATIIER


William Henry Fielding


PARENTS


18 BIRTIIPLACE OF


PATHER (City)


(State of country)


England


19 MAIDEN NAME


OF MOTHER


Mary Jane Driscoll


20 BIRTHPLACE OF


MOTIIER (City)


East ... Boston


(State or country)


Mass


21 Informant L'r8. .... Peter .R. ... Tatro (Addre")Box 14 Myrtle Pensacola Fla. I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BBRORE the burial or transit permit was issued: it Meade


(Signature of Agent of Board of Health or other)


7649


5-8-0)


(Oficial Designation) (Date of Issue of Permit)


CTIONS R RTIFICATE ing DEATH enter in one reach and (c)


dying. such e. asthenia. the disease. ions which


conditions. rise to the (a) stating


rath but not disease or sing death.


163


SOH- 10-32-900091


7.58


The Commonwealth of Massachusetts EDWARD J. CRONIN OITT - OF - TOWN


3 DATE OF


DEATH


5


58


7.


Widowed


58


Charles it Mack. City Regist


SEP 1 71958 AM


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


OUT - OF - TOWN


To be filed for burial permit with Board of Health of Ita Agent.1 51


2 FULL NAME


Frank Cartwright


(If deceased is a married, widowed or divorced woman, give also maiden name.) 145 Cliff Ave.


(a) Residence.


No.


(Usual place of abode)


Length of stay: In place of death


years


months


days. In place of residence


PERSONAL AND STATISTICAL. PARTICULARS


8 SEX


male


9 COLOR


white


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


married


10a If married,


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


62 Years


Months


. Days


If under 24 hours


.Ilours_


Minutes


13 Vanal


Occupation :


Broker


(Kind of work done during most of working life)


14 Industry


or Business:


Real Estate


15 Social Security No.


16 BIRTIIPLACE (City)


(State or country)


Everett


OTHER


SIGNIFICANT


Ca. of esophagus


CONDITIONS


? 4 mos .


Was autopsy performed ?.


NO


What test confirmed diagnosis ?. CLINICAL


5 W'as disease or. injury in any way related to occupation of deceased ?.


If so, specily


(Signed)


(Address) Anat. Dir. Maas. Gen'l Hoap.


Date


. M. D.


,58


Winthrop


Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL May_29 1958


19


7 NAMF. OF


FUNERAL DIRECTOR


Ernest P Caggiano


ADDRESS


147 Winthrop St_Winthrop


JUN -2 1958 _19


Haveband filed


Charles H. Mackie


PARENTS .


17 NAME OF


FATHER


John Martin Cartwright


18 BIRTHPLACE OF


FATIIER (City)


St. John


(State or country)


New Brunswick


19 MAIDEN NAME


OF MOTHIER


Leonora W. Shea


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Cardiff


Wales


21 Leonora Martin


Informant


(Address)


145 Cliff Ave. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was flet pib me BEFORE the burial or transit permit was issued: Meade (Signature of Agent of Board of Health or other)


7911


5-27-58


(Official Designation) (Date of Issue of Permit)


UCTIONS FOR CERTIFICATE


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


ort not mean 01 heart failure. tr. It means r. of compli- which .


eve rise to (.). 1hr


last.


low contrib .- frath but not the criminal «dition firm


Chapter 137, 954, requires as ta print ar · cause er of death on tificatos.


SOM-3-37-920345


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEAT11


May


(Month)


26


(1)ay)


1958


(Year)


58"


We last sawh -


Imlive on


May


19 .


to


26


:


19.


58


death is said to


10:56a.


have occurred on the date stated above, at m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Bilateral broncho-pneumonia


Due To (b) ...


Due To (c)


INTERVAL BETWEEN ONSET AND DEATH 2 wks .


4 I HEREBY CERTIFY.


May


21


58


May


Thatwas attended deceased from


26


Trehe Mor


yorceMorris


if so specily WAR)


St


Winthrop,


Mass.


(If nonresident, give city or town and State)


5.


years ....


-. months


. days.


MASSACHUSETTS GENERAL HOSPITAL


No.


CERTIFICATE OF DEATH


Registered No.


4525


f(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


no


. 19


-


May 26


- 58


IR-301A 1


Carlos # Mackie C'ir Registrar


SEP 2 91950 KM


X


PLACE OF DEATH


Suffolk (County)


Boston


(City or Town)


The Commonwealth of Mansarlpinette OF - TOWN EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


To be filed for burtal permit with Board of Health = ) or its Agent.


Veterans Administration Hospital


No ..


J(If death necurred in a hospital or institution, St. [give its NAME instead of street and number) PHYSICIAN - IMPORTANT


2 FULL NAME


Kenneth R. SPINNEY


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


13 Edward Street


Winthrop,


Massachusetts


St.


(If nonresident, give city or town and State)


Length of stay: In place of death


O years 0


months


7


days In place of residence


months


daya.


MEDICAL CERTIFICATE OF DEATII


PERSONAL AND STATISTICAL PARTICULARS


& SEX Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORCED


Married


Boa If married, widowed, or divorced


HUSBAND of


Helen A. Kenney


(Give maiden name of wife in full)


(or) WIFE of (Inshand's name in full)


1) IF STILLHORN, enter that fact here.


12


AGE.47


Years


4 Months 15Days


If under 24 hours


Hours -


Minutes


13 Visual


Occupation :


Veterans Agent


(Kind of work done during most of working life)


14 Industry


or Itusiness :


V.A. (Town of Winthrop)


13 Social Security No.


017-12-8075


Somerville


OTHER


SIGNIFICANT


CONDITIONS


Was autopay performed'


Yes.


What test confirmed diagnosis'


Autopsy & Clinical


fintings.


S Was disease or injury in any way related to occupation of deceased ? NO If an, specify


Selvyn Bleiler


(Signed).


Selvyn Bleifer, M.D.


. M. D.


(Address) VAH, Boston, Lass. Date May 26 19 58


6 Mass. Place nt Rur ninthpop Cemetery, Winthroog or Town) DATE OF BURIAL May_29 19 58


7 NAME. OF FUNERAL DIRECTOR Howard S. Reynolds ADDRESS 180 Winthropggfs., Winthrop, Mass


Received Charles H. Mackie


(Registrar)


PARENTS


18 BIRTHPLACE OF


FATIIF.R fCity)


Somerville


(State or country)


Massachusetts


19 MAIDEN NAME


OF MOTHER


Jennie L. Dogherty


n BIRTHPLACE OF


MOTHER (City)


(State or country)


Cambridge Massachusetts


21


Informant


V.A. Hospital Records, 150 So.


(Address) Huntington Ave., Boston, Mass.


HEREBY CERTIFY that ITatisfactory standardTertificote of death filed AIth me BEFORE the burial or tranut yofmit was issued : machdonald


(Signature of Agent of Board of Health or other)


2938 5-28-18


(Offiefal Designation) (Date of Issue of Permit)


L


67 750 32 32


CTIONS R ERTIFICATE ving DEATH enter an one or each ) and (c)


at dring. art facture.


. rise to (.).


ne lot


65


ark bat oot he Irrminal


apter 137. 4, requires to print or cause .f death .. Icates.


SOM-11-56010070


3 DATE OF


DEATH


May


(Month)


26


(Day)


1958


VA


(Year)


That I attended deceased from


. 19 58


XXXXXXXXXXXXX death is said to have occurred on the date stated above, at 2:10 P.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) . 1. Pulmonary embolism and thrombosis, bilateral.


trxk 2. Obesity, familiar (385 1bs


3. Essential_hypertension,


moderate, with cardiac


hypertrophy (600-grama)


INTERVAL BETWEEN ONSET AND DEATH


Days.


.Years


Years


16 BIRTIIPLACE (City)


(State or country)


Massachusetts


17 NAME OF


FATHER


Chester Spinney


WW II


U. S. War Veteran, if so specify WAR)


(a) Residence. No.


(('sual place of ahode)


(Was deceased a


Registered No26:


4THEREBY CERTIFY,


May 19


. 19


58. in


·


May 26


nr rompli-


R-301A -


A TRUE COPY ATTESTS Charles it Macke. City Registrar


SEP 1 91950 /H


+ PLACE OF DEATH


Suffolk (County)


Boston


(City or Town)


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


STANDARD


CERTIFICATE OF DEATH


OF - TOWN


To be filed for burlal permit with Board of Health or 11s Agent.11.03


Registered No ..


05585


Peter Bent Brigham Hospital No. ...


George


2 FULL NAME ..


Leonard Conant


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


(Was deceased a U. S. War Veteran, il ao specify WAR)


W.W.1.


(a) Residence, No ..


25 Villa Avenue


(Usual place ni abode )


Winthrop,


Mass


(If nonresident, give city or town and State)


Length of stay: In place of death


years _ ...


month 20


days. In place nf residence 25years


.... months ..... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Jüno


Day)


1958


Year)


4 WOHEREBY CERTIFY.


ThatWattended deceased from


May


12 . 158 .. .. Juno


1


19 58


Wolast saw hilalive on


Juno


1


. 19.58, death is said to


have occurred on the date stated above, at11:00 do m.


INTERVAL


BETWEEN


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


ONSET AND


DEATH


(a)


Myocardial infarction


(b) . Coronary atherosclerosis


Due To


(c) .- Bronchopneumonia


OTHER


SIGNIFICANT


Acute ulcer_of_duo-


CONDITIONS


demim, peptia


Was autopsy performed ?..


What test confirmed diagnosis?


Autopsy


Yes


$ Was disease or injury in any way related fo occupation of deceased ?.. 11 so, specify -.


(Signed)


Victoria Can


, M. D.


(Address)


P. Bent_Brigham HospDate June


1, 19 58


6 Mount Auburn Cemetery, Cambridge, Place of Turial or Cremation


DATE OF BURIAL


Juno- 19587


7 NAME OF


Wilfred B. March


FUNERAL DIRECTOR


ADDRESS 174- Winthrop Jtwinthrop, Mass. 10,1958


Rowery and Bled Charles H Mache 19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


"Thite


10 SINGLE


(write the word)


MARRIED


Married


WIDOWED


or DIVORCED


1da It married, widowed, or divorced


HUSHIAND of


Irono Wheeler


(Give manifen name


(or) WIFE nl


(Husband's name in full)


11 IF STILLBORN, enter that Iaet here.


12


AGE_63Years 11Month 27 Days


If under 24 hours


-


. Ilours ... Minutes


13 Usual


Occupation :


5 years sal CAM's Ine during most of working life )


14 Industry


or Business Electrical supplies


15 Social Security Nn. 010-09-6223


(State or country)


16 BIRTHPLACE (City)


-


Auburn


Laine


PARENTS


17 NAME OF


FATIIER


Frank Clarko Conant


18 BIRTIIPLACE OF


FATIIER (City)


Charlestom


(State or country)


Mass.


19 MAIDEN NAME OF MOTHER


20 BIRTIIPLACE OF


Eva May Laughton


MOTHER (City)


Solon


Masfflate or country)


Maino


·21


Informant


(Address)


Mrs. Leonard G. Conant


I HEREBY CERTI Y HA4 .AY.A., W.hAlla HABte of death was filed with me BEFORE the burial nr transit permit was issued : MU Hame


(Hgnature of Agent ol Hloard of lleaith or other)


80251


6.4-SV


(Official Designation) (Date of Issue of Permit)


.


R-301A 1


ICTIONS OR CERTIFICATE Hring OF DEATH t enter han one for each ·) and (c)


of dying. part failure.


· of compli- Aich


t'a rise to (€). the


last.


4/201


rath but not the preminel dition girm


Chapter 137. 154, requires s to print or cause er death on Ilacales.


SOM-5-57-020345


17.58


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


PHYSICIAN - IMPORTANT -


(Month)


3 weeks


A TRUE COPY ATTEST: Charles H. Mackie City Registrar


6


SEP 1 '71958 AM


PLACE OF DEATH


SUFFOLK


(County)


BOSTON (City or Town)


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


To be filed for burial permit with Board of Health or Its Agents 1556+ 101


Registered No.


No. Suffolk Downs Clubhouse


[(If death occurred in a hospital or institution,


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


PHYSICIAN --- IMPORTANT


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


(a) Residence. No. 70 Edgehill Road, Winthrop


Length of stay : In place of death .. .......... years ... .months .. ....... days. In place of residence 35 (If nonresident, give city or town and State)


.... years ........... months ............ days.


MEDICAL. CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


M


10 COLOR OR RACE


white


11 SINGLE


MARRIED


(write the word)


or DIVORCED


Ila If married, widowed, or durced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Ilusband's name in full)


12 IF STILLHORN, enter that fact here.


13 AGES. 7.Years. 6 Months 2 „Days


If under 24 hours .Hours .......... Minutes


14 Usual


Occupation :


acementand


(Kind of work done during most of working life)


15 Industry


or Business :


Joe Consultant


16 Social Security No. 033-14-8604


17 BIRTHPLACE (City)


(State or country)


18 NAME OF FATHER Eduard Donahue


19 BIRTHPLACE OF


FATHER (City)


(State or country)


20 MAIDEN NAME OF MOTHER


many arthur


21 BIRTHPLACE OF MOTHIER (City) (State or country)


22 Informan ( Addres 70 Be In Donahue


I HERENY CERTIFY that a satisfactory 'standard certificate of death was hled with me IEFORE the burialor transit permit was issued :


ADDRESS 158 Woman Que Whitman


Dreiyal and filed Charles 21 Inacka 1958


(Registrar)


PARENTS


Many M. D


/6/5/ 158


Minithis town Sam Worthing Place of Ilurial, or Cremation.


(City of Town)


DATE OF NURIAL June 9 1050


R NAME OF


25M. 8. 57.930750


1


-303 A 10.1


of Death. See reverse side for extracts from the laws relative to the return of certificates of death. DEATH in plain terms, so that it may be properly classified under the International Classification of Causes


(\'snal place of atxxle) 3 DATE OF DEATH (Month) (Day) 5 Accident, suicide, or homicide (specify) Date and hour of injury Where did Injury occur ? public place ? (Specify type of place) Manner of Naire of lojury While It work? If %. ( Address) Boston ...... ..... If deceased was a U. S. War Veteran, C.L. Chap. 46, Section 10, requires physicians to insert a recital to that effect. Injury (How did injury occur?)


June 5 1958


(Year)


4I 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.)


CORONARY OCCLUSION ACUTE MYOCARDIAL INFARCTION


OUT - OF - TOWN


2 FULL NAME


WALTER H. DONAHUE


(Was accented a


U. S. War Veteran,


if so specify WARY WW I


St.


n. (Vendi)


(City or town and State)


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


B Wies disguise or a jury in any way related meetupation of deceased?


58


YSignafure of Agent of Board of Health or other) DO3207 June 1 1958 (Official Designation) ( Date of Issue of Permit)


A TRUE COPY ATTEST: Charles it Mackie City Registrar


SEP 1 71958 AM


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


"- OF - TOVRI


To be filed for burlal permit with Board of Health.5 or Its Agent.


85688


Peter Bent Brigham Hospital


No. Mrs. Fannie Levitan (If deceased if a married, widowed or divorced woman, give also maiden name.)


[(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


NO


(a) Residence. No ...


149 Locust


St.


Winthrop,


Mass.


(If nonresident, give city or town and State)


Length of stay: In place of death


......


years


months


11


days. In place of residence


32years


months


daya.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


June


10


1958


(Month)


(Day)


(Year)


Ha HEREBY CERTIFY.


That Dattended deceased from


May 31


1958. 10


June


10


1958


WO last saw heralive on


June


10


. 19 58


10a If married, widowed, nr divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Israel J.Levitan


(Ilushand's name in full)


II IF STILLBORN, enter that fact here.




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.