Town of Winthrop : Record of Deaths 1958, Part 92

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1958 > Part 92


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


12


AGE 60 Years ... 7 Months 12 Days


If under 24 hours


Hours ...... Minutes


13 Usual


Occupation:


Salosman


(Kind of work done during most of working life)


14 Industry


or Business:


Advertising


15 Social Security No ..


16 BIRTHPLACE (City)


(State or country)


Masachudotta


17 NAME OF


FATHER


Henry Mitting


18 BIRTHPLACE OF


FATHER (City)


Groenfield


(State or country)


Massachusetts


19 MAIDEN NAME


OF MOTHER


Julia M. Costello


20 BIRTHPLACE OF


Fitchburg


MOTHER (City)


(State or country)


Massachusetts


21


Informant


VA. Homital Records


(Address) 150 So. Huntington Avc. Boston


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: Cx Mariano E15196 (Signature of Agent of Board of Health or other) nov 24.58 -


(Official Designation) (Date of Issue of Permit)


X


-301A 29 492 2 5


TIONS 1 TIFICATE


ing DEATH enter n one reach and (c)


mot .... of dying, rt failure, It means or compli- & caused


if any. rise to («). under- e last.


contrib. h but not terminal tion given


spter 137, , requires o print or cause or death on cs tes.


2


1959


60M-1-58-921876


OUT


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


Veterans Administration Hospital


S(If death occurred in a hospital or institution,


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR).


INTERVAL BETWEEN ONSET AND DEATH months


years


Fitchburg


PARENTS


25


A TELE COPY ATT L.


GE R. Lar


SECELE


FEB -21959 MM


403 214 144 268 -30LA


1


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 fled for burial permit with Board of Health or its Agent.


Registered No.


11094


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


2 FULL NAME


Frederick W. DREI


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


-


U. S. War Veteran,


if so specify WAR) MY I


(a) Residence.


No.


106 Bellevue Avenue


St. Winthrop, Mass


(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


November


26


1958


(Month)


(Day)


NA


(Year)


4 I HEREBY CERTIFY. That attended deceased from


November 24, 1958, to November 26


19.5.8


XXXXXXXXXX death is said to


have occurred on the date stated above, at


5:55 P.m.


INTERVAL BETWEEN ONSET AND DEATH


11 IF STILLBORN, enter that fact here.


12


AGE


65Years


11Months ... 29Days


If under 24 hours


___ Hours _._ Minutes


13 Usual


Occupation :


Guard


(Kind of work done during most of working life)


14 Industry


or Business:


Merchants National Bank


15 Social Security No. 029-05-9772


16 BIRTHPLACE (City) East_Boston


(State or country)


Massachusetts


17 NAME OF


FATHER


Fred D. Drew


18 BIRTHPLACE OF


FATHER (City)


East Boston


(State or country)


Massachusetts


19 MAIDEN NAME


OF MOTHER


Nellio E. Knowlton


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Lino


Rockland


. Winthrop Como tory


Place of Burial or Cremation


(City or Town)


Winthrop


DATE OF BURIAL


November 29


19 58


7 NAME OF


FUNERAL DIRECTOR Reynolds Funeral Home


ADDRESS


180 Winthrop St. ,Winthrop, Mass.


DEC - 2 1358


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


Legal


WIDOWED


or DIVORCEDSeparation


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Acute antero-septal and posterior


(a) myocardial infarctiong due to --


total occlusion of left and right


coronary artery.


(b) 2.Severe emphysema of lungs.


3.Sovere congestion and edema


Due To of lungs.


(c)


days


years


years


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


Yes


What test confirmed diagnosis?


Autopay


S Was disease or injury in any way related to occupation of deceased ?. No


If so, specify


peci Paul JKelleran


(Signed).


Paul J. Sålloran


M. D.


(Address) VA Hospital, Boston Date .Nov. 27_1958


PARENTS


21


Informant


VA Hospital Records


(Address)150 So. Huntington Ave, Boston


I HEREBY CERTIFY that - satisfactory standard certificate of death as filed with me BEFOU. the burial or transit permit was issued:


(Signature of Agent of Board of Health or other) 6219 (Official Dengnation)


(Date of Issue of Permit)


1.B. v


TIONS


TIFICATE


ing DEATH enter . ... each and (c)


of dying, rt failure, compli- ceused


1


eny, rise to (.), last.


contrib. Å but not terminal


pter 137. requires o print er cause er death .. cates.


JOM-1-58-921876


1959


Received and filed ... Charles it.


No.


Veterans Administration Hospital


[(If death occurred in a hospital or institution,


PHYSICIAN -- IMPORTANT


(Was deceased a


(Usual place of abode)


A TEIC POPY ATTEST:


Mackie Og Reestrar


RECEIVED


TO


OF


11.12


--


1


in


FEB - 21959 AM


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.)


(a) Residence. No.


42 Irwin


(Usual place of abode)


3 DATE OF


DEATH


Nov.28,


158


(a)


c extensive Metastases


Due To


(b)


Due To


(c)


ASHD C Cong. Failure


Was autopsy performed?


vos.


What test confirmed diagnosis ?


DATE OF BURIAL


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


CONDITIONS


G I Hemorrhage


Dec. 2, 1958


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


to


Dec. 2, 1958


19


I last saw h ... ]Malive on


Dec. 2, 1958, 19, death is said to


have occurred on the date stated above, at


12:05 Pm.


INTERVAL BETWEEN ONSET AND DEATH


? 4 mos


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED Widowed


or DIVORCED


10a If married, widowed, or divorced Rose Butler


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 74 Years.


.Months.


Days


If under 24 hours


Hours ........ Minutes


13 Usual


Retired Painter


Occupation :


(Kind of work done during most of working life)


14 industry


House Painter


or Business:


15 Social Security No ...


021-07-8930


16 BIRTHPLACE (City)


(State or country)


Russia


17 NAME OF


FATHER


Samuel David Dorris


PARENTS


18 BIRTHPLACE OF


FATHER (City)


Unknown


(State or country)


Russia


19 MAIDEN NAME


OF MOTHER


Sarah Rebecca (C.N.B.L.)


Unknown


20 BIRTIIPLACE OF


MOTHER (City)


(State or country)


Russia


21 Alexander Dorris


Informant


(Address)


27 Ardmore Rd., West Newton


7 NAME OF


Torf Funeral Service Inc


FUNERAL DIRECTOR


151 Washinton Ave., Chelsea


ADDRESS


Received and filed. 1-13-59 19


25M-0-56-918227


PLACE OF DEATH -


MIDDLESEX


(County) NEWTON


(City or Town)


Newton Wellesley Hospital No.


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


NEWTON


(City or Town making this return)


Registered No.


713 270


§ (If death occurred in a hospital or institution,


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


2 FULL NAME


Charles Dorris


(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


Winthrop, Mass.


St


(If nonresident, give city or town and State)


Length of stay: In place of death.


........... years.


.. months.


5


days. In place of residence


.years.


months.


.days.


16


. MEDICAL CERTIFICATE OF DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE Carcinoma of Prostate


OTHER


SIGNIFICANTGastric Ulcer c Massive


?


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


(Signed)


Diane Johnson


M. D.


(Address)


N.W.H.


Date


Dec. 2, 19.58


6


Onichty .... Cemetery


Melrose


Place of Burial or Cremation (City or Town)


Dec. 4, 1958 19


A TRUE COPY


Monte M. Babos


ATTEST:


(Registrar of City or Town where death occurred )


DATE FILED


Dec. 8, 1958


19.


V.BV


R-302 1


(Registrar of City or Town where deceased resided)


(write the word)


RECEIVED


; L.i.


6


JAN 1 31959 AM


PLACE OF DEATH


SurTUL


(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& r


No. Veterans Administration Hospital


2 FULL NAME


Eugene B. LiNCn


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


(a) Residence. No.


41 Cutler


St.


Winthrop,


Mass.


(If nonresident, give city or town and State)


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


months_23 days. In place of residence.


H


_months.


.__. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


December


3


1958


(Month)


(Day)


IVA


(Year)


4 I HEREBY CERTIFY. Thatattended deceased from


November 10 19 58


to


December 3


19.58


XXXXXXXXdeath is said to


have occurred on the date stated above, at


12:35Pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Recent anteroseptal myocardial


infarction


INTERVAL


BETWEEN


ONSET AND


DEATH


Weeks


Due To


Atherosclerotic coromary


(b)


thrombosis


Weeks


Due To


Carcinoma of the esophagus


(c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


Yes


Autopsy & Clinical


What test confirmed diagnosis ?.... findings


5 Was disease or injury in any way related to occupation of deceased ?. no


If so, specify


(Signed).


, M. D.


(Address)


VAH Boston, Mass.


Date 12-4-1958


Holy Cross Cemetery, L'alden, Mass, Place of Burial or Cremation (City or Town)


DATE OF BURIAL December 6 1958


7 NAME OF


FUNERAL DIRECTOR


John Sawyer


ADDRESS329 Bunker Hill St.Charlestown Mass


Received and filed


DEC - 9,95 Charles & Iacute .


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED Married


or DIVORCED


10a If married, widowed, or divorsed H. Cunning


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


65 Years


10


Months


12 Days


If under 24 hours


Hours __ Minutes


13 Usual


Occupation :


Postal Worker


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No.


031-28-5968


Boston


16 BIRTHPLACE (City)


(State or country)


Massachusetts


17 NAME OF


FATHER


Michael Lynch


18 BIRTHPLACE OF


FATHER (City).


(State or country)


Iroland


County Cork


19 MAIDEN NAME


OF MOTHIER


Bridget Brannigan


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Iroland


21


Informant


VA Hospital Records, 150 So.


(Address) Huntington Ave. , Boston, Mass.


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued : A Meads (Signature of Agent of Board of Health or other) 3.44 12-5-18


(Official Designation)


(Date of Issue of Permit)


X


-301A 1


ICH3


TIFICATE


DEATH ater


each and (c)


/ dying, t failure,


r compli-


15 if dry, rise to (.). last.


contrib .- > but not terminal ion given


pter 137, requires o print or cause death on cates.


PARENTS


Registered No.1-1-360


[(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,


if so specify WAR)


WW I


(Usual place of abode)


50M- 1-58-921876


City Reastrar


RECEIVED


11 12


701


9.


8


.0


FEB - 21959 AM


.302 1


PLACE OF DEATH


Suffolk


(County) Chelsea


(City or Town)


CERTIFICATE OF DEATH


Registered No.


626


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


Joseph J. Murray


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


49 Pebble Ave.


/ Winthrop, Mass.


(Was deceased a


U. S. War Veteran,


WWII


if so specify WAR)


(If nonresident, give city or town and State)


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


.months. 1


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


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


(write the word)


WIDOWEDarried or DIVORCED


10a If married,


HUSBAND of


HoTon surlivan


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


37


1


AGE


Years


Months


5


Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business


American Airlines


15 Social Security No.


018-18-6632


16 BIRTHPLACE (City).


(State or country)


Brighton, Lass


17 NAME OF


FATHER


Terrence


PARENTS


18 BIRTHPLACE OF FATHER (City) ..... Boston ,Mass. (State or country)


19 MAIDEN NAME OF MOTHER cannot be learned


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


21 Hospital Records


Informant


(Address)


ATTEST:


Joseph a Terrell


(Registrar of City or Town where death occurred)


Received and filed.


1-15-59


19


(Registrar of City or Town where deceased resided)


3 yrs.


OTHER


Chronic glomerulonephritis


12 yrse


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


M. D.


(Signed).


Soldiers' Home


Date.


12/4/58


19


(Address) Winthrop Cem. , Winthrop, Mass.


Place of Burial or CremationDec . 6, 1958ity or Town) DATE OF BURIAL .. John F. O Maley


19


5011.11.55.916145


2 FULL NAME (a) Residence. No. (hobbitfalde) 3 DATE OF DEATH (Month) Im 19 to .. have occurred on the date stated above, at (b) "disease Due To (c) SIGNIFICANT CONDITIONS Was autopsy performed ?.. What test confirmed diagnosis? L.Lowenstein 6 7 NAME OF resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, (i. 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 yes


MEDICAL CERTIFICATE OF DEATH


Dec.3,1958


(Day)


(Year)


4 I HEREBY CERTIFY,


Dec .3


58


Dec.3


That I attended deceased from


58


I last saw h .


alive on


Doc.3,


1958


death is said to


6:22р.


.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Pontine hemorrhage


Due To Hypertensive vascular


INTERVAL BETWEEN ONSET AND DEATH


12 hrs


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


Chelsea


(City or Town making this return)


Soldiers' Home Hospital


No.


FUNERAL 7OREAtlantic St. , Winthrop, Lass TRUE COPY ADDRESS


DATE FILED


Dec. 4,1958


.. 19


V. B.


Clerk


19


RECEIVED


, L


JAN 1 9 1053 MM


ENTERED


8/28/40


DISCHARGED


8/21/45


RANK


Pvt.


OUTFIT


Inf.R.A.


SERVICE NO. 1100 3032


. 122


R.302


1


PLACE OF DEATH


Essex


(County) Danvers


(City or Town)


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


Danvers


(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 Joseph LaRoche


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


(a) Residence. No ... 22 Shore Rd., Winthrop, Mass.


St


(If nonresident, give city or town and State)


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


9 months ...


4days. In place of residence.


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Dec ..


5:


1958


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY That I attended deceased from March 1, 58 Dec. 5, 19. to ..


19 58


I last saw h ...


IfWe on


"Dec. 5,, 19 58,


death is said to


have occurred on the date stated above, at


8:20 a.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Arteriosclerotic Ht.


INTERVAL BETWEEN ONSET AND DEATH


yrs.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWEDidowed


or DIVORCED


(write the word)


10a If married, widowed, of divorsedlaski


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


Years


12


17.62


8


Months.


2


Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry or Business :.


15 Social Security No .. 001-10-82 -88


16 BIRTHPLACE (City)


Biddeford, Me.


(State or country)


17 NAME OF


FATHER


John B. LaRoche


18 BIRTHPLACE OF


Unk.


FATHER (City).


(State or country)


Canada


19 MAIDEN NAME


OF MOTHI


Pamala Evanturel


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Unk


Canada


St. James Cemetery, Manchester 6 Place of Burial or Cremation JEc. 8, 1958ity or Town) Conn


DATE OF BURIAL 19


Arthur J. O'Haley


7 NAME OF


FUNERAL DIRECTOR


....... inthrop, Mass.


ADDRESS


Received and filed.


JAN 23 MMOL


19


(Registrar of City or Town where deceased resided)


PARENTS


1. 21


Mary E.


Sheehan


Informant


(Address)


Hathorne, Mas ..


A TRUE COPY


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


Dec. 5, 1958


19


X


25M-2-50-922072


yrs.


SIGNIFICANT


CONDITIONS


no


Was autopsy performed?


Clinical&Laboratory


What test confirmed diagnosis ?


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


(Signed)


Andrew Nichols, III


M. D.


(Address) Hathorne Mass


.Date ..


12/5/58


Due To (h)) (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 Due To


1


Danvers State Hospital


No.


(Was deceased a


U. S. War Veteran,


no


if so specify WAR)


(Usual place of abode)


(a)


Disease


Machinist - Retired


OTHER


Bronchial Asthma


RECEIVED


.E. On


11 12


1.


GLE


JAN 2 31959 AM


×


Middlesex


(County) Cambridre


(City or Town)


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


Cambri La


(City or Town making this return)


Registered No.


1764


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


Edmund J. Barry


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


(a) Residence. No ...


& Mgehill pd.


(Usual place of abode)


6


months.


.days. In place of residence.


.months.


.. days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED idowed


10a If married, widowed, or divorced Brid et Sheehan


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 ...


Years.


Months ............ Days


If under 24 hours


Hours ........ Minutes


13 Usual


Rotail Cionk


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


Grocery


15 Social Security No ...


16 BIRTHPLACE (City)


(State or country)


17 NAME OF


FATHER


Richard


. Ferry


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


19 MAIDEN NAME


OF MOTHER


Mary Flynn


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Ireland


21 Informant y nine Barry


(Address) O


n111 [ Inthron


A TRUE COPY


Frederick st. Kisine


ATTEST:


(Registrar of City or Town where death occurred)


Dec. 9,


19.58


(Registrar of City or Town where deceased resided)


...........


St ...


inthrop


(If nonresident, give city or town and State)


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


Dec. 7, 1958


DEATH


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


Dec. 22.


54


19


to ...


Dec. 7 3a


53


19.


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


,OC. (, 19 50


death is said to


have occurred on the date stated above, at


3:10am


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Arnon.1 Arteriosclerosis


(a)


Due To


Sorility


(b))


INTERVAL BETWEEN ONSET AND DEATH


?


?


OTHER


benign Prostatic Hypor-


SIGNIFICANT CONDITIONS


tro Ry


?


Was autopsy performed?


What test confirmed diagnosis?


clinical


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


(Signed) ... 7 17


Francis D. Peters


M. D.


Somerville Date 12/7/ 1953


Holy Cross- vel. ualden


Place of Burial or Cremation december 10, 1,5G


DATE OF BURIAL


Maurice ". inhy


7 NAME OF FUNERAL DIRECTOR 210 inthrop "t. int


ADDRESS


Received and filed. SAN 12 1959 19


(City or Town)


25M-8-56-918227


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


R-302 1


PLACE OF DEATH


7 Chester


No.


2 FULL NAME


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


No


3 Years


DATE FILED


V. BV


PARENTS


JAN 1 2 1059 AM


7


PLACE OF DEATH


Suffolk (County)


1


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 Agenti & rsa 5


Veterans Administration Hospital No.


2 FULL NAME


Julius DE LEVA


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


(a) Residence.


No. ....


1050 Shirley


St.


Winthrop,


Massachusetts


(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 10 years .. ....... .. months ... _ days.


PERSONAL AND STATISTICAL PARTICULARS


9 COLOR


8 SEX


Male


White


10 SINGLE


(write the word)


MARRIED


WIDOWED Married


or DIVORCED


4 I HEREBY CERTIFY,


That Latrended deceased from


December12, 19 58, to


December 14,


. 19 58


10a If married, widowed, or divorced,


IIUSBAND of


Kathryn Pulsifer


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 67 Years


6


Months 4


Days


If under 24 hours


Hours


Minutes


13 Usual


Occupation :


Postal Carrier (Rotired)


(Kind of work done during most of working life)


14 Industry


or Business :


U.S. Government


15 Social Security No ...


CEBL


16 BIRTHPLACE (City)


(State or country)


ELONY NAPLES


ITALY


17 NAME OF


FATIIER


Antonio De Leva


18 BIRTHPLACE OF


FATIIER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Ernestine Palma


20 BIRTHPLACE OF


MOTIIER (City)


(State or country)


Italy


21


Informant


VA Hospital Records


(Address150 S. Huntington Avo., Boston


I HEREBY CERTIFV that a satisfactory standard certificate of death was Hed with me BEFORE the burial or transit permit was issued : et miada (Signature of Agent of Board of Health or other)


12-17-08


(Official Designation)


(Date of Issue of l'ernut)


V


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


December


14.


1958


(Month)


(Day)


(Year)


XxxxxxxxxxxxxxxxXXXXXXXXXXXXXXXXXXXXXXXX death is said to


have occurred on the date stated above, at


12:40 Am.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Cerebral vascular accident


INTERVAL BETWEEN ONSET AND DEATH


2 Days


Due To


Thrombosis of major cerebral


(b)


vessel ? basilar.


2 Days


Years


Years Years


Was autopsy performed


No


What test confirmed diagnosis ?_.


Clinical & laboratory


indings


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


(Signed).


J.F. Katz


, M. D.


(Address)


YAH, Boston, Lass.Date.


12-14-


. 19.58


6


Winthrop Cemetery Hint rop, lass,


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL December _17


1558


7 NAME OF


FUNERAL DIRECTOR


Alfred B. larsh


ADDRESS 174 Winthrop St. , Winthrop, Mass


DEC 1 5 1958


Received and filed


(Registrar). A4:


PARENTS


CERTIFICATE OF DEATH


Registered No.


11812


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,


if so specify WAR) ...... MY I


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


des nat mean af dying, heart failure, tc. It means . ar campli. which caused


352 u, if any, ave rise ta ause


(a), the under- ause last.


ans contrib -- > rath but wat the sorminal aditian given


Chapter 137, 54, requires to print or cause or desth 00 lficates. P. 46,519 & P. 114 $$ 45, AP, 38 $ 6.)


: 2 1533


-88-923666


(c)


Due To


Arteriosclerosis.


OTHER


SIGNIFICANT


Hypertension,


CONDITIONSOld Anterior myocardial


Inrare


(a)


.1 30 [ R-301 0/908 THIS IS A ENT RECORD. e only APPROVED nk or black iter ribbon.


RECEIVED


17


11.12


Ci


-


6


FEB =21959 MM


A TRUE COPY ATTEST: Charles At 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 STANDARD


CERTIFICATE OF DEATH


OUT - OF - TOWN


To be filed for burlal permit with Board of Health Healthy 6 or Its Agent.fy 11757


Veterans Administration Hospital No.


2 FULL NAME


Durando COLANGELO


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


(a) Residence. No ... .


104 TaftsAve.


sx Winthrop, Massachusetts


(If nonresident, give city or town and State)


Length of stay: In place of death


years.


months


7 days. In place of residence .5 .... years ...




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.