Town of Winthrop : Record of Deaths 1958, Part 82

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1958 > Part 82


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


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


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


TOWN 233


No.


Peter Bent Brigham Hospital


2 FULL NAME Mary Lappen


(Long )


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


(a) Residence.


No ..


15 James Ave. Winthrop, Mass


St.


(If nonresident, give , ity of f wr are State!


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


months 2.


days. In place of residence


years


months


lavs


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Sept.


14


1958


(Month)


(Day)


(Year)


We HEREBY CERTIFY. Thhle attended deceased from Sept .12 , 19.58 19 58, to Sept 11


Wfast saw h. eralive on


Sent 14:


58


19


, death is said to


have occurred on the date stated above, at


1:25


.A.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Dissecting Aortic Aneurysm


Due To (b)


Due To (c)


OTHER


SIGNIFICANT


Left Hemothorax


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, ,pecify


(Signe( )


Victoria In Casa


M. D.


(Addre s)P. Bent Brigham Hosp.Date. Sept 14 19 58


6 Winthrop Cemetery


Winthrop


Place of Burial or Cremation


DATE OF BURIAL


September 17, 1958 or Town)


19


7 NAME OF


FUNERAL DIRECTOR


Maurice W Kirby


ADDRESS


210 Winthrop St. Winthrop


SEP 1 7 1958 19


Received and filed Charles A. Mackie


PERSONAL AND STATISTICAL PARTY.'


8 SEX


9 COLOR


,10 SINGIF


Tu ile the w ...


Female


White


EDMarriedd


10a If married, widowed, or divorced


HUSBAND of


(Gier mailen na or


Eugene Lappen


(or) WIFE of


(Husbandt', name u !!


II IF STILLBORN, enter that fact here.


12


-


12 days AGM2


Years


Months


Days


If . . ..


13 Usual


Occupation :


( Kind of work done during most of Ruin A


14 Industry


G,E, Lamp Works


15 Social Security No.


Bonaocsta NewFoundland


16 BIRTHIPLACE (City)


(State or country)


17 NAME OF


FATHER


William Joseph Long


18 BIRTHPLACE OF


FATHER (City)


(State of country )


New Foundland


9 MAIDEN NAMargaret Ann Joy OF MOTHER


20 BIRTHPLACE OF


MOTHER (City)


(State or country )


NewFoundland


21 Eugene G Lappen


Informaut


(Address)


15 James Ave. Winthrop


I HEREBY CERTIFY that a satis actory vandail . was frled with me BEFORE the Pur if of t13 et je litet v


(Signature of Agent of Rand of Health un


(Ofhefal Designation)


(Date of Issue , le ...


IPV


CTIONS R ERTIFICATE


ving DEATH enter an one r each and (c)


swot meas of dying. art failure, Is means or compli- ich caused


--


If any, (a), · under- se last.


s contrib th but not he terminal


bapter 137, 4, requires to print or cause or death on ficates.


50M-3-57-920345


Registere ' Vc


J(If death occurred in a hospital .


St. (give its NAME instead of street and . | T "


PHYSICIAN


IMP .R"AN"


2 (Was deceased 3


U. S. War Veteran,


if so specify WAR!


(Usual place of abode)


8


VARR HD


WIDOWED


!


INTERVAL


BETWEEN


ONSET AND


DEATH


Operator


PARENTS


R-301A


RECEIVED


65


DEC 2 91953 AM


1


Charles ,T. ex que Cal Acalstrar


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


OUT-OF - TOWN with B. a.A . or it. Ag


8918


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


I HYDICIAN IMPORTAN


2 FULI. NAME


Anna Pransky


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


35 Sea Foam Ave. Winthrop


St.


(If nonresident, give city or town and Statt)


40, cars


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


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


MARRIED


WIDOWED


or DIVORCED


Widowed


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wite in full)


(or) WIFE of


Joseph G. Pransky


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE. 78,


10 min.


Years


Months


Days


If under 24 hours


Hours. .... Mmate.


13 l'sual


Occupation :


(Kind of work done durmy most of working bte;


14 Industry


or Business :


At home


15 Social Security No ...


10 BIRTIIPLACE (City).


(State or country)


Russia


OTIIER


SIGNIFICANT


CONDITIONS


Pulmonary edema


2 months


Was autopsy performed ?...


no


What test confirmed diagnosis?


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


(Signed) Joseph Seltzer M. D. 1990 Unive St. Newtonse Sept 20 55


Tifereth Israel of Winthrop ..... Everett (State or country)


Place of Burial or Cremation (City or Town) DATE OF BURIAL


September ...... 22 ....... 19 58


7 NAME OF


FUNERAL DIRECTOR Morris W. Brezniak ADDRESS470 Harvard.St.,Brookline


Received and filed 19


SEP 23 194


Charles it Mach


PARENTS


17 NAME OF


FATHER


Samuel Kachelnick


18 BIRTHPLACE OF FATHER (City ) .... (State or country)


Russia


19 MAIDEN NAME


OF MOTHER


( unknown )


20 BIRTHPLACE OF


MOTHER (City).


Abram I. Pransky


I HEREBY CERTIFY that a satisfactory standard certificate of death was hled with me BEFORE the burial of trane prima an issued. i


Ja ! i ( Signature of Agent of Hoard of Health or other)


(Official Designation )


(Date of Issue of Permit)


X


R-301A 1


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


e's not mean of dying, art failure, c. It means or compli- ich cuused


s, if aut, ve risc to usc (a), he under. use last.


ons contrib- ath but not the terminal dition given


Chapter 137, 54, requires to print or rause or death 00 ifuites.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


Sept.


20,


DEATH


195F


( Month)


(Day) '


(Year)


4 I HEREBY CERTIFY, That I attended deceased frym July 28, 1958 58 Xept 20


last saok hlalive on Sept 1kg


195, death is said to


have occurred on the date stated above, at 8:20 pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Acute myocardial


INfaretNON


Due To (b)


Congestive heart


failure


Due To (c)


INTERVAL BETWEEN ONSET AND DEATH


2 years


10 SINGLE


(write the word)


( Was deceased a U. S. War Veteran, if so specify WAR). No


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


Length of stay: In place of death ............ years ... 1 month2.3


No.


1245 Centere St.


Registered No.


Russia


21 Informant ( Address ) 126 Manet Rd., Newton


House-wife


RECEIVED


TO'


-


6


DEC 291658 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 MEDICAL EXAMINER'S CERTIFICATE OF DEATH


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


Registered No.


9158 235


N.n. Aldrich


route to Mass General Hospital. ( give its NAME instead of street and number)


[(ff death occurred in a hospital or institution,


PHYSICIAN - IMPORTANT


2 FULL NAME


VIOLET . ...... LEONARD


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


if so specify WAR)


(a) Residence. No.


24 Cottage Avenue, Winthrop


(Usual place of abode)


(If nonresident, give city or town and State)


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


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


September


2.5


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.) BRONCHIAL ASTHMA


9 SEX


10 COLOR OR RACE


11 SINGLE


(write the word)


MARRIED


WIDOWED Widowed


or DIVORCED


Ila lí married, widowed, or divorced HUSBAND of (Give maiden name of wife in full)


(or) WIFE of


Ries Eumano Leopard


12 IF STILLBORN, enter that fact here.


13


AGE .. 69 Years .. ]


.Months.


.4 ... Day's


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


14 Usual


Occupation :


Editor


Work done during most of working life)


15 Industry or Business WWinthrop Sun Newspaper


16 Social Security No. ....


027-28-2563


17 BIRTHPLACE (City)


(State or country)


Illinois


18 NAME OF


FATHER


C. N.b.l


Aldrich


19 HIRTHPLACE OF


FATHER (C'ity)


· Chicago


(State or country)


Illinois


20 MAIDEN NAME


OF MOTHER


21 BIRTHPLACE OF


MOTHER (Citv)


(State of contitry)


unknown


Informant Judge Thomas E. Key ( Address)


15 Johnson ave Winthrop


I HEREBY CERTIFY What a sati factorfest was filed with wie BEFORE the band of transit permit was issued;


(Signature of Agent of Board of Health or other)


9614


Charles 21: In d'ex"


PARENTS


(Signed)


Leonard Cottura


M. D.


(Address)


25 Shattuck Store .9/26.


.. 19 ... 58


Woodlaym Creamatory Everett, Mass 7 Place ol Burial, of DATE OF BURIAL. ........... September 29. 19589 * NAME OF FUNERAL DIRECTOR


ADDRESS 174 Winthrop-St. Winthrop, Mass. Received and hled OCT - 1-1938


DEC 24 1950-57.920750


1


R-303 A


EL Manner of Injury Nature of Injury DEATH in plain terms, so that it may be properly classified under the International Classification of Causes of Death. See reverse side for extracts from the laws relative to the return of certificates of death. information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF public place ? If deceased was a U. S. War Veteran, G.L. Chap. 46, Section 10, requires physicians to inen a recital to that effect.


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


(Specify type of place)


(How did injury occur?)


Chicago


While at work?


Was antopsy perforined?


NO


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


unknown


(Otherdl Designation) (Date of Issue of Permit) X


female


white


(Was deceased a


U. S. War Veteran,


NO.


RECEIVED


F TOI


71 12 3


6


A TRUE COPY ATTEST: Charles it Mackie City Registrar


PLACE OF DEATH


suffolk (County) Boston (City or Town)


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


STANDARD


CERTIFICATE OF DEATH


Registered No.


9101


Massachusetts Memorial


No.


Robert


Magee


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


(a) Residence. No ..


6 Court Road


St


Winthrop


Mass


(If nonresident, give kity or town and State)


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


years.


5


months


days. In place of residence 14 years


......


.. months.


days.


MEDICAL CERTIFICATE OF DEATH


DEATH


3 DATE OF


September


25,1958


(Year)


(Month)


(Day)


4 I HEREBY CERTIFY, That I attended deceased from


Sept 21, 1958 to Sept ..


25


, 19SE


I last saw himalive on


Sept 25


1952, death is said to


have occurred on the date stated above, at


6:00 pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Pulmonary Edema


(a)


Due To


Aortic & Mitral


(b)


Stenosis of Insufficiency


Due To


Subacute Bacterial


(c)


Endo carditis


OTIIER


SIGNIFICANT


Rheumatic Heart


CONDITIONS


Disease


Was autopsy performed ?


No


What test confirmed diagnosis?


EKG


X-RAY


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


(Signed)


Elizabeth Cilera. M. D.


Mass, Mem. Hosp. Date


9.25 1958


(Address)


6


l'lace of Burial or Cremation (City or Town)


7 NAME OF FUNERAL DIRECTOR Sec, m. nestor ADDRESS


SEP 30 .1958


19


Revived And filed Charles It Macker (Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


NALE


9 COLOR


WHITE


10 SINGLE


(write the word)


MARRIED


WIDOWED


pr DIVORCED


MARRIED


10a If married, wilowed, or divorced


HUSBAND of alimintis


(Give maiden name of wife in full)


(or) WIFE of.


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGB 35 Years 1


Months


4 Days


If under 24 hours


Hours .. Minutes


13 Usual


Occupation :


Service mail


(Kind of work done during most of working life)


14 Industry


or Business :


Vending machines


15 Social Security No.


0231-17-213


16 BIRTHPLACE (City) East Bestow


(State or country)


17 NAME OF


FATHER


James magel


18 BIRTHPLACE OF


FATHER (City)


Brata


Fine


(State or country)


19 MAIDEN NAME


Frances Jardyon


OF MOTHER


20 BIRTHPLACE OF-


MOTHER (City)


(State or country)


21 Www. finances? mage (Address) quetraces. Acht Informant I HEREBY CERTIFY that a satisfactory standard certifiche of death was hled with me BEFORE the burial or transit perinit was issued : 11478 (Signature of Agent of Board of Health or other)


91127


(Othcial Designation) (Date of Issue of Permit)


X


1


R-301A


/


CTIONS


ERTIFICATE Iving F DEATH enter an one or each ) and (c)


es not mean of dying. art failure, . It means of compli- caused U


, if any, 'e rise to (a). re under- ase lass .


As contrib. ath but not the terminal dition giren


Chapter 137, 54, requires to print or cause or death on ficates.


.


1566


50M-5-57-920345


Heather DATE OF BURIAL Sept. 291


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


36


f(If death occurred in a hospital or institution,


St. (give its NAME i: tead of street and number)


2 FULL NAME


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(Usual place of abode)


INTERVAL


BETWEEN


ONSET AND


DEATH


-


PARENTS


RECEIVE:


-


6


DEC 311958 AM


A TRUE COPY ATTEST: Charles it Mackie City Registrar


Y 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


To be fled for burial permit with Board of Health or Its Agent. 9294


Registered No.


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


No.


2 FULL NAME


MADELINE JESSOP


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


(a) Residence.


No ..


187 BARTLETT ROAD


St


WINTHROP, MASS


(If nonresident, give city or town and State)


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


months


14days. In place of residence


3.5. years.


_. months.


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


OCTOBER


1


1958


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


That Jeattended deceased from


Sept. 18, 19


58


October 1,


19


58


W.last saw heralive on


October 1, . 1958 , death is said to


have occurred on the date stated above, at _6; A .


.. m.


INTERVAL


BETWEEN


ONSET AND


DEATH


id.


Due To


CORONARY HEART DISEASE


(b)


THROMBOSIS ANTERIOR DESCENDING ? a.


BRANCH LEFT AND RIGHT CORONARY


Due To ARTERY


(c) .


CORONARY HEART DISEASE


YRS.


OTHER


SIGNIFICANT


CARCINOMA OF CECUM


CONDITIONS


TYR.


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)


ERClay


, M. D.


(Address) Asst. Dir. Mass. Can't Hosp .. Late


10/11, 58


Winthrop


9


Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


Oct. 4


19 58


7 NAME OF


FUNERAL DIRECTOR


Howard S Reynolds


ADDRESS


Winthrop,


Mass


OCT -7 1958 19


Received and filed


.


,


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCE Single


10a If married, widowed, or divorced


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


AGE66


Years


8


Months


22 Days


If under 24 hours


_.__ Hours _._. Minutes


13 Usual


Occupation :


Housekeeper


(Kind of work done during most of working life)


14 Industry


or Business :


Private home


15 Social Security No.


621-26-0587


16 BIRTIIPLACE (City)


(State or country)


Mass.


17 NAME OF


FATHER


John J Jessop


18 BIRTHPLACE OF


Boston


FATIIER (City)


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Mary E Rourke


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Mass.


Cambridge


21


Laurette Earl


Informant


(Address) 239 Pleasant St. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was hled with jye BEFORE the burialor transit permit was issued:


(Signature of Agent of l'oard of Health or other)


4703


10 8-11


(Official Designation)


(Date of Issue of Permit)


ICTIONS OR CERTIFICATE


tving F DEATH t enter han one for each ) and (c)


es mot mees of dying, cart failure, c. It means or compli- kich caused


1/20 -


s, if any, ve rise to anse he


(a), kader- last.


as contrib. ath but not the terminal dition given


Chapter 137, 54, requires s to print or Cause or death on locates.


50M-1-58-921876


C


1


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(Usual place of abode)


[(If death occurred in a hospital or institution,


MASSACHUSETTS GENERAL HOSPITAL


OUT - OF - TOWN


PARENTS


Cambridge


(write the word)


to


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) MYOCARDIAL INFARCT WITH


MURAL THROMBUS


R-301A 1


RECEIVED


TOMI


5


DEC 2 91058


A TRUE COPY ATTEST: Charles it Mackie City Registrar


X Suffolk


PLACE OF DEATH


(County)


Boston


(City or Town)


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


OUT - OF - TOWN To be Aled for burial permtt with Board of Health or Its Agent.


9504


New England Deaconess Hospital No.


f(If death occurred in a hospital or institution,


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


2 FULL NAME Mrs. Marion F. Hey ( Nee Farquhar)


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


53 Nahant Ave.


St.


(If nonresident, give city or town and State)


Length of stay: In place of death


years


months - 12


days. In place of residence 8 years


months


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


October


9


1958


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


September 27 1,58


to


October


9


That I attended deceased from


19


58


I last saw Her alive on


October 9


... . 1958


, death is said to


have occurred on the date stated above, at


11:58 P. m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Acute MyoCARDIN INFART


DEATH 2 mentes


Due To


CORONARY throm Boris


(b)


Due To (c)


OTHER


CA CERVix E Pulm. m & tAst


1 YR.


CONDITIONS


, Pelvic metrest


Was autopsy performed?


YES


What test confirmed diagnosis? .


EKG, TRANSAMINASE


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


(Signed)


James P. Fronton


, M. D.


(Address) 15 Joslin ROAD Date Oct. 10 1958


6 Aspen Greve


Word


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL Oct 13


19%


7 NAME OF


FUNERAL DIRECTOR


IFr.


B. Mars


ADDRESS >Ų Logo ST. W.nothing OCT 14 1908 19


Received and filed Charles &t. Mycket .


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


white


10 SINGLE


MARRIED)


WIDOWED


or DIVORCED


( write the word)


witows ..


10a If married, widowed, or divorced


HUSBAND of


....


(Give maiden name of wife in full)


(or) WIFE of


Albert


Edward they


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


7Years. 11


3


Months


Days


If under 24 hours


Hours


Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business :


At Home


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


Burnt Island


Scotland


17 NAME OF


FATHER


Robert Forscher


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Scotland


19 MAIDEN NAME


OF MOTHER


Mury


Stuart


20 BIRTHPLACE OF


MOTHER (City)


(State or country )


Scot land


21


Informant


(Address)


Miss Aund L. Hey 53 Newest Avo. Winter


1 HEREBY CERTIFY that a satisfactory standard certificate of deat! was fed with me BEFORE the bunal or transit perunit was issued : 1 1 (Signature of Agent of lloard of Health of otber)


1


1


(Official Designation )


(Date of Issue of l'ermit )


UCTIONS FOR CERTIFICATE giving OF DEATH .


ot enter than one for each (b) and (c)


Der not mean · of


dying, heart failure, tc. It means e, or compli- which caused


ws, if any, ave rise to cause


(a), the under- cause last.


oms contrib. death but mot the terminal adition giver


Chapter 137, 954, requires os to print or e cause or f death on tlfcates.


SOM-5-57-920345


PHYSICIAN - IMPORTANT


( Was deceased a


U. S. War Veteran,


if so specify WAR)


No


Winthrop,


Mass.


(a) Residence. No.


(Usual place of abode)


STANDARD CERTIFICATE OF DEATH


Registered No.


IR-301A 1


(a)


INTERVAL


BETWEEN


ONSET AND


PARENTS


RECEIVED


OF TOM


6


1


DEC 291359 AM


A TERE CON ATTEST:


Cit Rautrer


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


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


9647


No. New England Deaconess Hospital


f(If death occurred in a hospital or institution,


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


2 FULL NAME Mrs. Mary A. Jones


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


9 Crystal Cove Ave.


St.


Winthrop,


Mass.


(a) Residence.


(Usual place of abode)


(If nonresident, give city or town and State)


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


years 1


months 7 days. In place of residence years


months


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


October


11


1958


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY, That I attended deceased from


September 4 1958 .October 11


1958


I last saw her alive on


October .11 . 19 58, death is said to


have occurred on the date stated above, at 3:45 P


m


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Carcinomatosis


INTERVAL BETWEEN ONSET AND DEATH


? 2 yr


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


White


9 COLOR


10 SINGLE


(write the word)


MARRIED MMarried


WIDOWED


or DIVORCED


10a If married, widoofhisivgreed Jones


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Ilusband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 77 Years


Months


. .. Days


If under 24 hours


Hours


Minutes


13 Usual


Housewife


Occupation :


(Kind of work done during most of working life)


14 Industry


At Home


15 Social Security No. NONE


16 BIRTIIPLACE (City) Newton (State or country) Massachusetts


17 NAME OF


FATHER


William Bennet


18 BIRTIIPLACE OF


FATHER (City)


(State or country)


Canada


19 MAIDEN NAME OF MOTHER Louise boucher


2 BIRTHPLACE OF MOTHER (City) (State or country )


Nova Scotia


21 ag nas Jones


Informant (Address) C Crystal Cove Ave . Winthrop


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


(Signature of Agent of Board of Health or other)


(Othcial Designation)


! (Date of Issue of Fermit) J


UCTIONS OR CERTIFICATE


lvIng OF DEATH t enter ban one for each b) and (c)


es mot mres of dying. rart failure. c. It means or compli- hich caused 54


s, if any, ve rise to ause (a). the under- last.


rath but not the terminal dition gives


Chapter 137, 954, requires s to print or cause or death on ifcates.


SOM-3-57-92C345


1


Due To Carcinoma of Rectum (b) .._


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


TERMINAL PNEUMONIA


3 d


Was autopsy performed ?.


YES


What test confirmed diagnosis? Surgical Exploration


5 Was disease or injury in any way related to occupation of deceased? No If so. specify


(Signed)


Thomas


N. E . Dearouca


(Address)


Boston, man


Date Oct. 11, 14 58


Winthrop 6 Place of Burial or Cremation


ninthroo


(City or Town)


DATE OF BURIAL


October


15.53


7 NAME OF


FUNERAL DIRECTOR Maurice W. Kirby


ADDRESS ~10 Winthrop St. winthrop


Received and hled


OCT 1 6 195819 Charles H Iger ...


, M D.


PARENTS


Registered No.


PHYSICIAN - IMPORTANT -


(Was deceased a


U. S. War Veteran,


if so specify WAR)


R-301A


RECEIVED


TOW


E OF


?


GLEN


15


6


DEC 291358 AM . .


C


50M-1-58-921876


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 or Its Agent.


9593


2 FULL NAME


BARNET ZELICKMAN


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


(a) Residence. No.


409 Shirley


St.


Winthrop


Mass


(Usual place of abode )


(If nonresident, give city or town and State)


Length of stay: In place of death


years.


months 2 days. In place of residence years.


months


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


October


11


1958


(Month)


(Day


(Year)


4 I HEREBY CERTIFY.


That I attended deceased from


Oct. 9


1958.


to.


Oct.


11


1958


I last saw himalive on


Oct


19.S&, death is said to


have occurred on the date stated above, at


7:15 P.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Cardiac arrest following


sudden arrhythmia


INTERVAL BETWEEN ONSET AND DEATH 2 min


(b)


Due To


Arterioscleratic


heart disease


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Pulmonary emphysema


Was autopsy performed?


No


What test confirmed diagnosis ?...


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


(Signed)


norman & Mages


M. D.


(Address


330 Brookline, Boston Date Oct 1/ 1958


Tlfereth Israel of Winthrop-Everet Place of Burial or Cremation (City or Town)


DATE OF BURIAL


October


12,


1958


7 NAME OF


Benjamin Birnbach


FUNERAL DIRECTOR


ADDRESS


10 Washington St. , Dorchestr


Received and hled


Charles H. Inal


( Registrar)


OCT 75 1958 KURI


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


Married


10a If married, widowed, or divorcesarah Ginsberg


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


86


AGE


Years


Months ...... Days


If under 24 hours


Hours


Minutes


13 Usual


Occupation :




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.