Town of Winthrop : Record of Deaths 1958, Part 61

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1958 > Part 61


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


If under 24 hours


..._ Ilours ..... Minutes


13 Usual


Occupation :


House-wife


(Kind of work done during most of working life)


14 Industry


or Business :


At home


IS Social Security No.


Boston


17 NAME OF


FATHER


Jemos Bernard Smarkowetz


18 BIRTIIPLACE OF


FATIIER (City)


Russia


(State or country)


19 MAIDEN NAME


OF MOTIIF.R


Esther (unknown)


20 BIRTHPLACE OF


MOTHIER (City)


(State or country)


England


21 Mrs. Harry Lurraine


Informant


(Address)


15 Violante St., Mattapan


7 NAME OF FUNERAL DIRECTOR Paul_R. Levino


ADDRESS


470 Harvard St., Brookline


JUN 1,3 1958"


Received and Charles H. Ina (Registrar)


No PARENTS


Ashkonaz


Everett


Place ol Burial or Cremation


(City or Town)


DATE OF BURIAL


Juno 11 1958


BOM-5-57-620345


-301A


IONS .


TIFICATE


DEATH nier


each and (c)


I dring. & failure.


r compli.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Chronic Pyelonephritis


Due To


(b) .


Arterial and Arteriolar


Nephrosclerosis, Advanced


Due To (c)


OTIIER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


Yes


What test confirmed diagnosis'


Autopsy


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


Victoria Cass


(Signed)


, M. D.


(Address) P. Bent Brigham Hosp Date


June 10 19 58


& SF.X


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORCED


Widowed


, death is said to


m.


have occurred on the date stated above, at 3:52 A


INTERVAL


BETWEEN


ONSET AND


12 68


DEATH


App 10


Years


Months ....


. Days


1


I HEREBY CERTIFY that a satisfactory standard certificate of death was filled with me BEFORE the burial or transit permit was josyedin C. Mancano D 23287 (Signature of Agent of Board of Health or other) June 10,58


(Official Designation)


(Date of Issue of Permit)


PEV


if any. rise to (.). under . 446 centri bur . net terminal


pter 137, requirea a print ar cause ar den1b .n cales.


8


2 FULL NAME .-


(Usual place of abode)


Registered No.


16 BIRTIIPLACE (City)


(State or country)


A TRUE COPY ATTEST: Charles it Mackie City Registrar


SEP 1 91933 48


SUFFOLK


(County)


BOSTON


(City or Town)


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


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


166


CERTIFICATE OF DEATH Registered No. MEMORIAL f(If death occurred in a hospital or institution,


BAKER MASSACHUSETTS GENERAL HOSPITAL No. - -- Boatrice


2 FULL NAME


Marion. Holt


(Rowe)


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


U. S. War Veteran,


(if so specify WAR)


80 SagameRE AVE


(a) Residence.


.586 Shirley


St.,


St ..


Winthrop, Mass.


(If nonresident, give city or town and State)


Length of stay: In piace of death


years.


months


6 days. In place of residence


20years


. months


days.


MEDICAL CERTIFICATE OF DEATHI


J DATE OF


DEATH


June


11


1958


(Month)


(1)a y)


(Year)


4IHEREBY CERTIFY, ThatD attended deceased from


june


5


19.58, to June


11


, 1958


Wi last saw HONlive on - June ___ 11 _._ , 19 .58 death is said to


have occurred on the date stated above, at _11:00pm


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Coronary artery disease


Doe To (b) - .


Due To (c)


OTHER


SIGNIFICAN Pulmonary_ fibrosis


CONDITIONS


Pulmonary emphysema


Was autopsy performed?


no


What test confirmed diagnosis'.


clinical


I Was disease or injury In any way related to occupation of deceased?


If so, specify


(Signed)


@h@low


M. D.


(Address) Asat. Dir. Mass. Gen'l Hoop. Date 6 12


1958


6 Bellville Cemetery, Newburyport, Mass. Place of Burial or Cremation (City or Town) DATE OF HURIAL Juno 13.1958


7 NAME OF


FUNERAL DIRECTOR


Gefreut B. Marche


ADDRESS. 174-Winthrop St Winthrop, Ma88.


RoDedihd hled


JUN 18. 1958 19


Charles H Inockie


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


10 SINGI,E,


(write the word)


MARRIED


divorced


female


white


WIDOWED


or DIVORCED


10a If married, widowed, or divorced HUSBAND of (Give maiden name of wife in full)


(or) WIFE. of


- Horace Holt


nshand's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE. 70 Years


8 Months 24 Days


If under 24 hours


Hloura ... Minutes


Occupation :


13 Usual


Telephone soligitor


(Kind of work done during most of working life)


14 Industry


or Business :


retailsales


15 Social Security No ..


nono


16 BIRTIIPLACE (City)


(State or country)


Cambridge


17 NAME OF


FATHER


Ernest Houghton Rowe


18 BIRTIIPLACE OF


FATIIFR (City)


Newburyport


(State or country)


Mas8.


19 MAIDEN NAME


OF MOTHER


Charlotte Elisabeth Curr


30 BIRTIIPLACE OF


MOTHIER (City)- Newburyport


(State or country)


Mass


21 InformaMiss. Charlotte S. Holt (Address) 738 Keystone-Avo. RivorForos I HEREBY CERTIFY that a satisfactory standard didid no Jah was filed with me BEFORE the highlpr transit permit was issued : I meader (Signature of Agent of Board of Health or other)


8142


6-13-08


(Official Designation) (Date of Issue of Permit)


59


PLACE OF DEATH


R-301A -


mg PREC. 4


CTIONS OR ERTIFICATE Iving


F DEATH tenter an one er each ) and (c)


ich caused 0 . i ... vive to (a).


last.


ath but mot the terminal dition sites


bepler 137, 4, requires to print er cause of death on Acales.


PARENTS


St. [give Ita NAME Instead of street and number)


nee


PHYSICIAN - IMPORTANT


-


(Was deceased a


NO.


(U'smal place of abode)


INTERVAL BETWEEN ONSET AND DEATH 6 mos


-


1


of dying. art failure.


A TRUE COPY ATTEST: Charles H. mackie City Registrar


SEP 2 91050 AU


:


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


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


To be filed for burial permtt with Board of Heatth or Ita Agent.


05749


MASSACHUSETTS GENERAL HOSPITAL f(If death occurred in a hospital or institution, St. (give ita NAME instead of street and number) No.


2 FULL NAME- John McDonald


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


(a) Realdence. No ..


25 Taylor St.


(Usual place of abode)


St Winthrop, Mass


(If nonresident, give city or town and State)


Length of stay : In place of death ........ yeara months 2 2days. In place of residence 50 years. ... months .... days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


June


11,


1958


(Month) (Day)


(Year)


8 SEX


Male


9 COLOR


Thite


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORCEISingle


4 I HEREBY CERTIFY, That attended deceased from May 20, 158 ,


1958


to


June 11


"Piast saw himalive on June 11,


. death is said to


have occurred on the date stated above, at


6:55Am.


INTERVAL BETWEEN ONSET AND


DEATH 10yrs.


20 YRS.


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


CHRONIC PANCREATITIS


20YRS


Was autopsy performed?


YES-


What test confirmed diagnosis'


AUTOPSY.


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


(Signed)


(Address)


M. D. Aaat. Dir. Maas. Gen'l Hoap.


Vate June11 , 58


6 Winthrop


Winthrop (City or Town)


Place of Burial or Cremation


DATE OF BURIAL


June 13, 1958


7 NAME OF FUNERAL DIRECTOR Arthur J. O'Maley Winthrop, Mass


ADDRESS


JUN 16 1558' 19


Recommend and filed Charles H. Mackie


(Registrar)


PARENTS


18 BIRTIIPLACE OF


FATIIER (City) (State or country ) Prince Edwaras Island


19 MAIDEN NAME


OF MOTHER


Isabelle McDougall


20 BIRTHPLACE OF MOTHER (City) (State or country) Prince Edwards Island


2t Mary Flannery


Informant


(Address)


25 Taylor St,,Winthrop


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


of meade (Signature of Agent of Board of llealth or other)


8/18


6-12-08


(Official Designation) (Date of laque of Permit)


SOM-9-57-020343


301A 1


ONS


TIFICATE


DEATH nter


each nd (e)


dying. failure,


compli- . raused


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) LAENNEC'S CIRRHOSIS


(b) -


Due To CHRONIC ALCOHOLISM.


13 L'suai


Occupation :


Chauffeur


(Kind of work done during most of working life)


14 Industry


or Business :


WinthropSewer Dopt


15 Social Security No.


16 BIRTHPLACE (City


(State or country)


Prince Edwards Island


Charlottetown


17 NAME OF


FATIIF.R


Allan McDonald


.. y, rise (.), last.


..... i. but not terminal


pter 137. requires print ar .... .. eath .. ates.


Registered No.


PHYSICIAN - IMPORTANT


(Was deccascd a


U. S. War Veteran,


No


if so specify WAR)


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in fuli) .


(or) WIFE of


(Husband'a name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


60


Years


Months


Dayı


If under 24 hours


........ llours ... . Minutes


5 i/


A TRUE COPY ATTEST: Charles H Mackie City Registrar


SEP 1 71958 AM


-303


PLACE OF DEATH


X Suffolti County) 1 Barton .. Dity or Town) Mars. 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 he filed for burial permit with Board of Health or its Agent. 68


Registered No.


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


2 FULL NAME


(If deceased is a married, yflowed or divorced yourh, give also maiden name.)


(a) Residence. No. L (U'sual place of abode)


.......


Ocean


View


St. Winthrop


If nonresident, give city


town and State)


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


(write the word)


B SINGER.E


MARRIED


WIDOWED


DIVORCE


Single


lla If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Hushand's name in full)


12 IF STILLBORN, enter that fact here.


13 8


0


29


AGE


Years


Months


Days


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


14 Usual


Occupation :


( Kind of work done during most of working life)


15 Industry


or Business:


School


16 Social Security No.


None


17 BIRTHPLACE (City)


(State or country )


ass


18 NAME OF FATHER Herbert N Ingersoll


19 BIRTHPLACE OF


FATHER (City)


(State or country) Laine


Addison


20 MAIDEN NAME


OF MOTHER


Jessie M Witherell


23 BIRTIIPLACE OF


MOTHIER (City)


(State or country)


Melrose


7 Winthrop


Winthrop


Place of Burial; or Cremation.


(City or Town)


June


28


,58


DATE OF BURIAL


Howand S Reynolds


ADDRESS


JUN 30 Bud0.


Received Charles 4


(Registra?)


PARENTS


25 M . 8-57.930750


DEATH in plain terme, so that it may be properly classified under the International Classification of Causes Uf deceased was a U. S. War Veteran, G.L. Chap. 16, Secttym0, requires physicians to insert a recital to that effect.


830 of Death. See reverse ude for extracts from the laws relative to the return of certificates of death. Injury


5 Accident, suicide, or homicide (specify Claridad.


Date and hour of injury


6/251758


Where did


Injury occur ?


Winthro


2


(City or town and State)


Did injury occur


in or aber. home, on farm, in industrial place, or in


public place?


Sidewalk near


Manner of


(Specify type of place)


Injury


( Ingalid injury ne?)


Natur of


Struck by motor car


While at work ? .. Was autopsy performed? to


6 l'as disease or injury in any way related to becuration of deceased?


(Signed)


(Address) Boston


M. D). Die' 6/251258.


A NAME OF


FUNERAL DIRECTOR


Winthrop


Va88


22 Herbert N Ingersoll Informant (Address) 23 Ocean View St. Winthrop I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial of transit permit was issued : Mauricio Harria


(Signature of Agent of Board of Health or other) D 08333 ......


6.27.55


(Official Designation)


(Date of Issue of Fermit)


X


J DATE OF DEATH ..


Jun (Month)


ne 25 1958 (Year)


( Day)


4| HERFIY CERTIFY that I have investigated the death of the perfny above- named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state full".) CRUSHING INJURY OF CHEST WITH RUPTURE OF BRONCHUS


9 SEX


emale


30 COLOR OR RACE


White


ingersoll


PHYSICIAN - IMPORTANT


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


Student


Winthrop.


A TRUE COPY ATTEST: Charles it Mackie City Registrar


SEP _ S1352 AM


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


25.M . 8. 57.430750


(a) Residence. No.


(Usual place of abode)


3 DATE OF


DEATII


4I HEREBY CERTIS


Where durl


Injury occur ?


public place ?


Manner of


(Specify type of place)


Nature of


Injury ..


(Signed)


Lf deceased was a U. S. War Veteran, G.L. Chap. 46, Section 10, requires physicians to insert a recital to that effect.


Injury


(llow did injury occur?)


July


1


1958


(Day)


(Year)


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


CORONARY OCCLUSION


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


male


10 COLOR OR RACE


white


11 SINGLE


MARRIED


WIDOWED


of DIVORCEMarried


(write the word)


lla If married, widowed, or divorced


HUSBAND of ....


Gertrude Whi to


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 IF STILLHORN, enter that fact here.


13


RGE.64


Years


Months


Days


If under 24 hour«


Hours .. ....... Minutes


14 Usnal


Occupation :


Prop


(Kind of work done during most of working life)


15 Industry


or Business :


News Stand


16 Social Security No.


Russia


17 BIRTHPLACE (City)


(State or country)


"Aaron Hoffman


18 NAME OF


FATHER


Russia


19 MIRTIIPLACE OF


FATIIER (City)


(State or country)


Bessie Chatnoff


20 MAIDEN NAME


OF MOTHER


Russia


21 DIRTIIPLACE OF


MOTHER (City)


(State or country)


Russia


....


22 Informant Gertrude Hoffman (Address)4] Cutler St Winthrop MAS I HEREBY CERTIFY that a satisfactory standard certificate of death was iyed with me BEFORE the burial or transit perinit was issued: 1 miade


(Signature of Agent of lloard of Health or other)


8407


7-2-8


(Official Designation) (Date of Issue of Permit) VIV


( Registrar)


PARENTS


.. M. D. 1258


(ArleIress) Die 7/1


Hebrew Volin Cem Baker St W Rox 7


Place of Burial, or Cremation. (City or Town)


DATE OF BURIAL


July 3rd


158


A NAME OF


FUNERAL, DIRECTOR


Henry Levina


ADDRESS4 70 Harvard St Brookline MasB.


JUL 7 1958


Received Charles H Mache


OUT - OF - TOWN


To he filed lor burial permit with Board of Health or Its Agent.


Che Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS MEDICAL EXAMINER'S CERTIFICATE OF DEATH Registered No. En route to Mass. Grand Hospital, S'IL death occurred in a hospital or institution.


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


HARRY HOFFMAN


2 FULL NAME


PHYSICIAN -- IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


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


41 LUTLER St., Winthrop


S


(If nonresident, give city or town and State)


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


VEDICAL, CERTIFICATE OF DEATHI


5 Accident, suicide, or homicide (specify)


Date and hour of injury


19


(City or town and State)


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


While at work ?


Was autopsy performed?


200


6 Was disease in injury in any way related in occupation of deceased?


/2011


PLACE OF DEATH


X Suffolk ........ Tounty) Boston (City or Town)


-303 A 1


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


X


ITH AND WELFARE


CERTIFICATE OF DEATH


STATE FILE NO.


170


1.


PLACE OF DEATH


COUNTY


Kennebec


2. USUAL RESIDENCE Where deceased lived. If institution residence before admission


a.


STATE


Massachusetts COUNTY Suffolk


CITY, TOWN, OR LOCATION.


Gardiner, Maine


c. LENGTH OF STAY IN 1b


2 hours


c. CITY, TOWN, OR LOCATION


Winthrop


d. NAME OF


(if not in hospital, give street address)


HOSPITAL OR


INSTITUTION Gardiner General Hosp


d. STREET ADDRESS


52 Beach Road


..


IS PLACE OF DEATH IN RURAL AREA?


NO.OF


..


IS RESIDENCE IN RURAL AREA? f.


YES 0


NO DX


IS RESIDENCE ON A FARN?


YES :]


NO 0:


Ja. NAME OF DECEASED-First Name! 3b.


Carl


Middle Name


Ieo


3c. Last Name


Boot


4.


DATE


OF


DEATH


7-6 - 1258


5.


SEX


6.


COLOR OR RACE


White


7. Married


Widowed


Divorced


L


DATE OF BIRTH


April 26, 1887


PAGE (in yearsof under 1 year) is under 24 hrs lost birthday! Days Min MOL


100. USUAL OCCUPATION Give kind of 10b. KIND OF BUSINESS OR 11. BIRTHPLACE (State or foreign country)


work dops most of working life, even if retred)


Expeditor


Expedition


YBUSTRY


Boston


Mass.


12 CITIZEN OF WHAT


U.S.A.


13. FATHER'S NAME


John Reinolds Root


14. MOTHER'S MAIDEN NAME


Alice I. Earle


15. NAME OF SPOUSE (If Married)


Mary G. Connolly Rool


Address


(Tes NO, OF UNK. )


no


(It yes, give wor or date of service)


17. SOC.SECURITY NO. 18. INFORMANT


sidow


52 Besel Boad Winthrop, Las


19. CAUSE OF DEATH (Enter only one cause per line for, (a), (b), and (c).)


PART 1. DEATH WAS CAUSED BY:


IMMEDIATE CAUSE (a).


thrombosis


INTERVAL BETWEEN


ONSET AND DEATH


4.201


Condition, if any,


which gave rise to


above causa (a)


whating the under-


lying couse last


DUE TO (c)


SUICIDE


3


Hour


Month, Day, Year


p.m.


21b. DESCRIBE HOW INJURY OCCURRED. (Enter nature of injury in Fort I or Part 11 of Ham ID)


TH ETO NAL VCE


CAN'S ICAL . HER'S


220. MEDICUL SANNER: I hereby corrity that death occurred of the lime


and from the reuses stated above, and that I hold on (investigation; (autopay)


on the remains of the deceased as required by law.


Death cu curro3


22b. PHYSICIAN I hereby certify that I attended the deceased from 7/ 5 /2 }


7/6/50


and low see him alive on


.A.m. on the date and from the causes noted above


23b. ADDRESS


23c. DATE SIGNED 7/6/8


DATE


24 NAME OF CEMETERY ORATORY


24d. LOCATION KONYI town, o. county


(State)


KOR


ADDRESS 36. FUNERAL DIRECTÓN 26. DATE, RECO, BY LOCAL NG Bragden-Members Honmouth JE, DAL1958


27.


R


RE A TRUE COPY, ATTEST.


58


=


(Kegistrar)


(Official Designation)


(Date of Issue of Permit)


1


AND im NCE


INT


MAME


SE


TH


INT .


PART II. OTHER SIGNIFICANT CONDITIONS contributing to death but not related to the terminal disease condition given in Part (e)


20.


WAS AUTOPSY


PERFORMED?


YES " NO"


21a. ACCIDENT


HOMICIDE


C


216


TIME OF


INJURY


ZTZ. TOJURY OCCURRED


WHRE AT. . HOT WHILE


WORK DAY WORK


21. PLACE OF INJURY log in or about home.


Form factory, street, office bloky., etc.)


211. CITY, TOWN, OR LOCATION


COUNTY


STATE


(Degres or title)


DUE TO (b)


Month


Dcy


Year


-


COUNTRY ?


18. WAS DECEASED EVER IN U S. ARMED FORCES?


Never Married


(Ii rural give location)


A TRUE COPY ATTEST: Charles it mackie City Registrar


SEP _ C1933 7H


R-302 1


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


PLACE OF DEATH


QUEENS


(County) St. Albans, N. Y.


(City or Town)


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


(City or Town making this return)


Registered No. 172


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


2 FULL NAME. GEORGE E ..... EASON


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


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


(a) Residence. No .... 41 Marshall .. St., Winthrop St


(Usual place of abode)


(If nonresident, give city or town and State)


Townth of stav. In place of deathyears ...


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


ITH (Rev. 9/54) 141


Certificate of Drath


SP-5 -. 53014


Boro Pesth


FILED


Certificate No ....


1. NAME OF DECEASED


George


JASON


Institution


(Prins or Typewrite)


First Name


Middle Name Last Name


PERSONAL PARTICULARS (To be filled in by Funeral Diector)


MEDICAL CERTIFICATE OF DEATH (To be filed in by the Physician)


8


(c) Post Office and Zone ......


WINTHROP


Area-Dist.


41 MARSHALL


(d) No. ..


(If in rural area, give location) (e) Length of residence or may in City of New York immediately prior to death Non resident


16 DATE AND HOUR OF DEATH


(Month)


(Day)


(Year)


(Hour)


M.


July


13 1958


11:07AM


17 SEX


IS COLOR OR RACE


119 Approximate Ago


Nativ. Det.


4 DATE OF BIRTH OF DECEDENT


(Month) DECEMBER


(Day) 29,


1910


$ AGE


If imder I year


If LESS than I day. bra, or


Cause 1


47


L Usual Occupation (Kind of work done during most of working life, even if retired)


MILITARY


Comme 3


b. Kind of Business er Industry in which this work wie done U. S. NAVY


7 SOCIAL SECURITY NO.


Operation


& BIRTHPLACE (State or Foreign Country)


KANSAS


, OF WHAT COUNTRY WAS DECEASED A CITIZEN AT TIME OF DEATH?


U.S.A.


100. WAS DECEASED EVER IN UNITED STATES ARMED FORCES? Yes


1936 to Present-Active Witness my hand this 3/day of


July 1958


II NAME OF FATHER OF DECEDENT


GEORGE W. EASON


Signature


11 MAIDEN NAME OF MOTHER OF DECEDENT


MYRTLE JANE HANDS


11 NAME OF INFORMANT RELATIONSHIP TO DECEASED | ADDRESS


RECORDS - U.S.NAVAL BOBPITAD. ST.ALBANS, L.I. N.Y.


14h. Locados (City, Town er County and State)


ARLINGTON, VA


[ 14c. Date of Burial or Cremation 7/18/58


21 FUNERAL DIRECTOR RIVERSIDE MEMORIAA INC


310 CONEY


ISLAND AND Boy


BUREAU OF RECORDS AND STATISTICS


DEPARTMENT OF HEALTH


THE CITY OF NEW YORK


ICAL PARTICULARS


10 SINGLE MARRIED WIDOWED or DIVORCED


(write the word)


name of wife in full)


d's name in full)


ere.


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


e during most of working life)


(Year) Vale


Caucasian


20 I HEREBY CERTIFY that (I attended the deceased). (a staff physician of this institution attended the deceased)"


from.I April


168 to.13 July 1958


and last saw h.i.m. alive ath.l.


on 13 July .1958


I further certify that death + Was ... caused, directly or indirectly by accident, homicide, suicide, acute or chronic poisoning, or in any suspicious or unusual manner, and that it was due to NATURAL CAUSES more fully described in the confidential medical report filed with the Department of Health.


· Cross out words that do not apply. t See frit instruction on reverse of cortifeste.


25M-8-56-916227


THIS CERTIFICATE NOT VALID UNLESS FILED IN THE HEALTH DEPARTMENT DO NOT WRITE IN THIS SPACE, MARGIN RESERVED FOR CODING AND BINDING


Doro-Resid


2 USUAL RESIDENCE: (s) State ..


MASSACHUSETTS


15 PLACE OF DEATHI


(a) NEW YORK CITY : (b) Borough ..... Unng


(c) Name of Hospital or Institution


NAVHosp. St. Albans NY


(If not in hospital or institution, give street and number.)


(d) If in hospital, give Ward No. 1-3


20/3/1


3 SINGLE, MARRIED, WIDOWED, OR DIVORCED (write the word)


MARRIED


1


002


6 Occupation


10h. IF YES, Give war ar dates of service


Address U.S. H.


140, Meme of Comstary er Crematory ARLINGTON NATIONAL CEM


ADDRESS


.....


wn where death occurred)


19


X


dayı


No.


X


Suffolk


(County)


Boston


(City or T


OSTON CITY HOSPITAL


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


OUT - OF - TOWN


1


To be filed for burial permit. with Board of Health or Its Agent 6919


Registered No.


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


2 FULL NAME-


Thomas Ippolito David


IPPOLITO


(If deceased i, a married, widowed or diyorced woman, give a so maiden name.)


Mayflower Nursing Home


39 Groves Avenue


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


Wint hrop Mass


(If nonresident, give city or town and State)


20


Length of stay: In piace of death ...... years _....... months


3


days. In place of residence


years


6


months


. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


July 15, 1958


(Month)


(Day)


Hos a Battent


4IHEREBY CERTIFY.


July 12, .1958


to


July 15


58


7. death is said to


have occurred on the date stated above, at 7 : 20 A .m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Pulmonary Congestion and


(a) ..


Edema.


INTERVAL


BETWEEN


ONSET AND


DEATH


hours


Due To


Arteriosclerotic Heart


(b) .


Disease.


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


.yes


Was autopsy performe !?


What test confirmed diagnosis ?..


autopsy


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


(Signed)


M. D. (Ad.BOSTON CITY HOSPITAL


Date 7-15-58


St. Michaels


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


July


18,


19


58


7 NAME OF


FUNERAL DIRECTOR


Rose Scaramella


147 Winthrop St., Winthrop


ADDRE


Received and fled


JUL 1 8 195819 Charles H. maan


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


male


Maria Frischetti


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


90


AGE


Years


Months


Days


If under 24 hours


...... flours ...... Minutes


Laborer


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


Construction


15 Social Security No.


GHb


16 BIRTIIPLACE (City)


(State or country)


Italy


17 NAME OF


FATHER Information unavailable


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME OF MOTHER Information unavailable


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


Informant


21


Mrs. Maria Ippolito




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.