USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1958 > Part 93
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
... months
days.
MEDICAL CERTIFICATE OF DEATH
3 DATE OF
DEATH
December
15,
1958
(Month)
(Day)
(Year)
4 I HEREBY CERTIFY,
That I attended deceased from
December 8, . 1958 , 10
December 15,
, 19 58
XXXXX , death is said to
have occurred on the date stated above, at 6:30 A .m.
DEATH WAS CAUSED BY : IMMEDIATE CAUSE
Herniation of left temporal
(a)
loba against free odge of
INTERVAL BETWEEN ONSET AND DEATH
Due To
tentoriun.
(b)
Due To
Left temporal lobe tumor.
(c)
OTHER
SIGNIFICANT
Cerebral edoma, loft.
CONDITIONS
Was autopsy performed?
YOs.
What test confirmed diagnosis ?.
Autopsy & Clinical
5 Was disease or injury in any way relate
If so, specify
Clemente début
(Signed)
Clement E. LaCoste,
. D.
(Address) VAH Boston, Lass, Date Dec. 15 1958
Winthrop Comotery, Winthrop, L'ass.
Place of Burial or Cremation
(City or Town)
DATE OF BURIAL
December 17
1958
7 NAME OF
FUNERAL DIRECTOR
Howard S. Reynolds
ADDRESS 180 Winthrop St., Winthrop, Mass.
Received and filed
DEC 18 195819
.(Registrar), F ..
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
Malo
9 COLOR
White
10 SINGLE
(write the word)
MARRIED
WIDOWED Married
or DIVORCED
10a If married, widowed, or divorced
HUSBAND of
Gertrude Mac Lannan
(Give maiden name of wife in full)
(or) WIFE of
(Husband's name in full)
11 IF STILLBORN, enter that fact here.
12
23 Hrs.AGE 49
Years
1
Months
18
Days
If under 24 hours
Hours ... .
Minutes
13 Usual
Occupation :
Laborer (Retired)
(Kind of work done during most of working life)
14 Industry
or Business:
Boston Naval Shipyard
15 Social Security No.
020-10-3589
Lynn
16 BIRTHPLACE (City)
(State or country)
Massachusetts
17 NAME OF
FATIIER
Marco Antonio Colangolo
PARENTS
18 BIRTIIPLACE OF FATIIER (City) (State or country) Italy
19 MAIDEN NAME
OF MOTHIER
Amalia (Unknown)
20 BIRTIIPLACE OF
MOTIIER (City)
(State or country)
Italy
21
Informant
VA Hospital Records
(Address) 150 S. Huntington Avo., Boston
I HEREBY CERTIFY that a satisfactory standard certificate of death way filed with me BEFORE the burial or transit permit was issued : I mean (Signature of Agent of Board of llealth or other)
491
£2-16.18
- (Official Designation) (Date of Issue of l'ermit ) 1.B V
1
R-301A 2 098 THIS IS A NT RECORD. only PPROVED k or black er ribbon.
CTIONS OR ERTIFICATE Iving F DEATH enter an one or each ) and (c)
es wat mean at dying, art failure, . It means ar compli- ich - caused 1
. if any, je rise ta use
(a), he under- wie last.
'ss contrib. ath but nat the terminal ditian given
apter 137, 4, requires to print or cause or death on icates. . 46, 91 9 & . 114 ':45, P. 3816.) 2 1959
58.923080
1
Registered No.
f(If death occurred in a hospital or institution,
St. (give its NAME instead of street and numher)
PHYSICIAN - IMPORTANT (Was deceased a
U. S. War Veteran,
if so specify WAR). WIL II
-
(Usual place of abode)
12 Yrs
Hrs.
LimaupAtion of deceased ? No
6
RECEIVED
OF TO.
11.12
GLI
3
in
6
FEB -21959 **
ackie
City Registrar
Y
Worcester
(County)
Charlton
(City or Town)
The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH
making this return)
$(If death occurred in a hospital or institution, St. { give its NAME instead of street and number)
2 FULL NAME .... Robert ... Logan Ennis
(If deceased is a married, widowed or divorced woman, give also maiden name.)
(a) Residence. No ...
(Usual place of abode)
(If ffonresident, give city or town and State)
Length of stay: In place of dead
........ yea£
mon
days. In place of residence ............ years. .months ... .. days.
MEDICAL CERTIFICATE OF DEATH
PERSONAL AND STATISTICAL PARTICULARS
(write the word)
(Month)
(Day)
(Year)
4 I HEREBY CERTIFY
That I attended deceased from
12/16
58
I last sah ... alive on 12/16. 58 death is said to
have occurred on the date stated above, at
12:35a.
.m.
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
(Arterio sclerotic
Heart Disease
3
Due To (b)
OTHER SIGNIFICANT CONDITIONS
Was autopsy performed ?. Mo
What test confirmed diagnosis?
5 Was disease or injury in any way related to occupation of deceased lo If so, specify
(SigneMorris Ditch M. D.
(Add Charlton,Mass.
Da 12/16
58
Crematory Rural Cemetery Worcester Mass. Place of Burial or Cremation (City or Town) DATE OF BURIADecember 18 58
25M-0-56-918227
7 NAME OF FUNERAL DIRECTORorge Sessions Sons Co ADDRES Pleasant St. Worcester Mass ..
Received and filed ...... JAN 12 11 19
(Registrar of City or Town where deceased resided)
10a If married, widowed, or divorced
HUSBAND
dattie.E. Mathews
(Give maiden name of wife in full)
(or) WIFE of.
(Husband's name in full)
11 IF STILLBORN, enter that fact here.
12
Yars
... Days
If under 24 hours
Hours ........ Minutes
13 Usual
Occupa
Merchant, Gift Shop
(Kind of work done during most of working life)
14 Industry
or Business
Retired
15 Social Security NO21-14.3532A
16 BIRTHPLACE (City)-Philadelphia (State or country)
Pennsylvania
17 NAME OF
FATHER
George W. Ennis
18 BIRTHPLACE OF
FATHER (City) Phi Ladephia
(State or
Pennsylvania
19 MAIDEN NAME
OF MOTHER
Amanda Tustin
20 BIRTHPLACE OF MOTHER (City) Philadelphia (State or country)Pennsylvania
21
Informa
Mark L ..... Ball .... Superintendent
(Additifsonio Home Charlton, Mass.
A TRUE COPY
ATTEST:
(Registrar pf City of Town where death occurred)
DATE FILED
Dec. 17
58
X
R·302 1
PLACE OF DEATH
No.
Masonie Home
Registered No.
(Was deceased a
U. S. War Veteran,
if so specify WAR)
Winthrop Massachusetts
8 SEX
9 COLOR
Male White
10 SINGLE
MARRIE
WIDOBowed
or DIVORCED
3 DATE OF
DEATH December
16.
1958
INTERVAL
BETWEEN
ONSET AND
DEATH
7/16 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) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)
PARENTS
JAN 1 21939 84
X
SUFFOLK
(County)
BOSTON
(City or Town)
The Commonwealth of flussachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH
OUT - OF - TOWN
228
To be filed for burial permit with Board of Health or Its Agent.
Registered No.
12055
[(If death occurred in a hospital or institution,
St. (give its NAME instead of street and number)
2 FULL NAME
CHARLES T. CLARK
(If deceased is a married, widowed or divorced woman, give also maiden name.)
(Was deceased a
YES
W.WII
(a) Residence. No.
(Usual place of abode)
17 CENTER STREET
St
WINTHROP,
MASS
(If nonresident, give city or town and State)
Length of stay: In place of death _.__ years ________ months
days. In place of residence.
...___. years __.....
months _.... days.
MEDICAL CERTIFICATE OF DEATH
3 DATE OF
DEATH
DECEMBER
22
1958
(Month)
(Day)
(Year)
8 SEX
Male
9 COLOR
white
10 SINGLE
(write the word)
MARRIED
WIDOWERTried
or DIVORCED
4 I HEREBY CERTIFY
Dec. 10,
19
58
Dec. 22,
to
,
19
58
WPlast saw him live on
Dec. 22,
19.20, death is said to
have occurred on the date stated above, at12 : 30A'
.m.
10a If married, widowed,
ercedes Wood
HUSBAND of Mary Fryd
(Give maiden name of wife in full)
(or) WIFE of
(Husband's name in full)
11 IF STILLBORN, enter that fact here.
12
AGE36 Years2.
,1
Days
Months .
If under 24 hours
-Hours ..... Minutes
13 Usual
Occupation :
Auditor
(Kind of work done during most of working life)
14 Industry
or Business:
Hotel Chain
15 Social Security No.
022 16 5971
16 BIRTIIPLACE (City)
Winthrop (Suffolk ) Mass
(State or country)
117 NAME OF
FATIIER
Charles Louis Clark
18 BIRTHPLACE OF FATHER (City) Hyde Park ( Boston ) Mass. (State or country)
19 MAIDEN NAME
OF MOTHERDorothea Emma Raithel
20 BIRTHPLACE OF
MOTHER (City) ...
(State or country)
Boston, Mass.
21 Mary F. Clark
Informant
(Address)
17 Centre St. Winthrop Mass.
7 NAME OF
DIRECT Alfred B. Marsh
ADDRESS 174 Winthrop St. Winthrop Mass.
DEG 2 9 1958
Received
1955
PLACE OF DEATH
3DĨA 1
TIFICATE
DEATH ater I ene each nd (c)
mot mcen dying, failure, It means compli- caused 364 - rise to (€). last.
contrib. but not terminal
OTHER
SIGNIFICANT
CONDITIONS
PNEUMONIA
STAPHYLOCOCCAL
8 DAYS
Was autopsy performned?
YES
What test confirmed diagnosis?
AUTOPSY
5 Was disease or injury in any way related to occupation of deceased ? If so, specify __._.
(Signed)
Chillay
M. D.
(Address) Aast. Dir. Maaa. Gen'l Hosp.
Date
12/22/
19 58
Winthrop Cemetery, Winthrop Lass 6
Place of Burial or Cremation (City or Town)
DATE OF BURIAL December 26. 1958 19
PARENTS
I HERERY-CERTIFY thata satisfactory standard certificate of death was filled with me BEFORE the burial or transit permit was issued: meade
(Signature of Agent of Board of Health or other)
634
12-24-8
(Official Designation) (Date of Issue of Permit)
L
(Registrar)
PERSONAL AND STATISTICAL PARTICULARS
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
(a)
DUODENAL ULCERS E
HEMORRHAGE
INTERVAL BETWEEN ONSET AND DEATH WEEKS DAY
Due To (POST-INFECTIOUS
(b) ..
POLYNEURITIS)
16DAY
Due To (c)
pter 137, requires print or ause er eath on ates.
50M-1-58-921876
No.
MASSACHUSETTS GENERAL HOSPITAL
PHYSICIAN - IMPORTANT
U. S. War Veteran,
if so specify WAR)
That i attended deceased from
A TRUE COPY ATTEST®
Charles it. Mackie City Registrar
RECEIVED
?
11.12
iv in
FEC :21959 AM
01A
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
- OF - TOWN
To be filed for burlal permit with Board of Health{} or Its Agent. € 12054
MASSACHUSETTS MEMORIAL HOSPITALS No. .
PATRIDGE
2 FULL NAME EUGENE 3 WHITTIER
(If deceased is a married, widowed or divorced woman, give also maiden name.)
(a) Residence.
No.
360 INGELSIDE AVE.
Winthrop,
Mass.
(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 ...
years
.months
days.
MEDICAL CERTIFICATE OF DEATH
3 DATE OF
DEATH
DECEMBER 22
(Month)
(Day)
1958
(Year)
4 I HEREBY CERTIFY,
That I attended deceased from
11/25
19
to
12/22
1918
I last saw himalive on
12/72
. 19 58, death is said to
have occurred on the date stated above, at
9:10
A.m.
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
PULMONARY
(a) CHRONIC OBSTRUCTIVE EMPHYSEMA
INTERVAL BETWEEN ONSET AND DEATH
Due To (b)
Due To (c)
OTIIER
SIGNIFICANT
PNEUMONIA
CONDITIONS
Was autopsy performed?
YES
What test confirmed diagnosis ? EXPIRO GRAMS, X-RAYS.
5 Was disease or injury in any way related to occupation of deceased? No If so, specify
(Signed)
action 1. Finn
M. D.
(Address)
Hass, Mem. Hosps.
Date ..
Dec 2 2 19
Toodlawn Cemetery, Everett Hass. ace of Burial or Cremation DATE OF BURIAL December 26, 1'958*n) 19
7 NAME OF
FUNERAL DIRECTOR Alfred B. Marsh
ADDRESS
174 Winthrop St. Winthrop Masswas filed with me BEFORE the burial or transit permit was issued:
Received and filed. DEC 2-9 1958
Charles H. MRavi Ker
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
male
9 COLOR
white
10 SINGLE
(write the word)
married
MARRIED
WIDOWED
or DIVORCED
10a If marrie
NOYMa Martin Henderson
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
78
3
0
AGE
Years
Months
Days
If under 24 hours
...... Ilours .. ... Minutes
13 Usual
Self Employed
Occupation :
(Kind of work done during most of working life)
14 Industry
or Business
Real Estate & Insurance
15 Social Security No ...
016-26-9704
16 BIRTHPLACE (City)
(State or country)
Rost on
17 NAME OF
FATHER
Charles Henry Whittier
18 BIRTHPLACE OF
Grenich
FATIIER (City).
(State or country)
N.Y.
19 MAIDEN NAME
OF MOTHER
Jane Elizabeth Campbell
20 BIRTHPLACE OF
Natick
MOTHER (City)
(State or country )
Mass.
21 Informant Mrs Ernest E. Hardy Tint hropMiss
(Address)
14 Egleston Ter.
I HEREBY CERTIFY that a satisfactory standard certificate of death
t meade (Signature of Agent of Board of Health or other)
625
12-24-8
(Official Designation)
(Date of Issue of Permit)
NS
FICATE Z EATH Fer one ach d (c)
t mean dying, failure, compli- caused 7.1 aRy, se to (a), kader- last.
-
contrib. - but not erminal given
er 137, equires rint or ise th 00 es.
50M-5-57-920345
1959
Registered No.
[(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
if so specify WAR)
PARENTS
19
A TRUE COPY ATTEST: Charles H. Mackie City Registrar
1
FEB - 21959 AM
×
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. 12212
30
No. Skehan John
2 FULL NAME
(If deceased is a married) w (gowed or divorced woman, give also maiden name.)
(a) Residence. No ..
66 Plumber
Ave.
Winthrop
Mass.
(If nonresident, give city or town and State)
Length of stay: In place of death
......... years
months days. In place of residence 0 years.
months __
days.
MEDICAL CERTIFICATE OF DEATH
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
9 COLOR
10 SINGLE
MARRIED
WIDOWED
or DIVORCED
(write the word)
DEATH
(Month)
(Day)
(Year)
4 I HEREBY CERTIFY,
That I attended deceased from
Dec 2
1956 to
Jec. 27
19.58
WPlast saw lubgalive on
IIec 27
19.55. death is said to
have occurred on the date stated above, at
9050
.. m.
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
(a)
Peritonitis, fecal
Due To
Perforation, carcinoma
(b)
of transverse colon
Due To (c)
OTIIER
SIGNIFICANT
Status post left
CONDITIONS
colecionar
20dys
Was autopsy performed?
Yes
What test confirmed diagnosis ?.
Fu 1005g
5 Was disease or injury in any way related to occupation of deceased ?
If so. specify .....
(Address).
(Signed)
Aaat. Dir. Maas. Gen'l Hosp.
bate
19
6
Place of Durial or Cremation
(City or Town)
DATE OF BURIAL.
thec 30
1950
7 NAME OF
FUNERAL DIRECTOR
Таиня ?V 4Хиву
ADDRESS
Wineticoles, Thai
Received and filed ++7-2050 31-4968
(Registrar)
PARENTS
17 NAME OF
FATHER
View speran
18 BIRTHPLACE OF
Sauf Barton
FATHER (City)
(State or country)
19 MAIDEN NAME
OF MOTHER
Lice Thour
20 BIRTHPLACE OF
MOTHER (City)_
(State or country)
mass
21
Informant
(Address)
I HEREBY CERTIFY that a satisfactory standard certificate of death was flod with me BEFORE the burial or transit permit was issued: Threads (Signature of Agent of Board of Health or other)
693
12-24-8
(Official Designation)
(Date of Issue of Permit)
X
Andres
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
48
... Months .......__ Days
If under 24 hours
-
_Hours ..._. Minutes
13 Usual
Occupation :
Laberor
(Kind of work done during most of working life)
14 Industry
or Business :
General
15 Social Security No.
Money
16 BIRTHPLACE (City)
(State or country) 1
contrib. int mot terminal
pter 137, requires print or ause er eath on ates.
50M-1-68-921976
301A 1
TIFICATE
ng DEATH nter i one each nd (c)
! dying, failure, It means compli- caused 53.1 - rise to 1
(.). under- last.
PLACE OF DEATZ
MASSACHUSETTS GENERAL HOSPITAL
Registered No:
[(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).
no-
(Usual place of abode)
3 DATE OF
December 27, 1958
INTERVAL
BETWEEN
ONSET AND
DEATH
days
days
. M. D.
Maldiw
Seneville
1959
A TRUE COPY ATTEST: Charles it Mackie
City Registrar
RECEIVED
1.7
0
11 12
1
CLE
ri
-3
3
1
FEB -21959 MM
Due To (h) resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, (. 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 (c)
25M-2-58-922072
7 NAME OF
FUNERAL DIRECTOR
LcGlinchey
ADDRESS Chelsea, lass
Received and filed. SAN : 1453 19
(Registrar of City or Town where deceased resided)
PERSONAL AND STATISTICAL PARTICULARS
8 SEX
Female
9 COLOR
10 SINGLE
(write the word)
MARRIED
WIDOWED dowed
or DIVORCED
10a If married, widowed, or divorced
HUSBAND of.
(Give maiden name of wife in full)
(or) WIFE Richard Foy
(Husband's name in full)
11 IF STILLBORN, enter that fact here.
12
AGE
82 yea7s
14
Months.
.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 ...............
unk
16 BIRTHPLACE (City) Cherryfield,
(State or country)
Hai no
17 NAME OF
FATHER
Henry Burke
18 BIRTHPLACE OF Unk.
FATHER (City)
(State or country) Ireland
19 MAIDEN NAME
OF MOTHER
Catherine Sullivan
20 BIRTHPLACE OF Un'z.
MOTHER (City) .....
(State or country)
Trutana
21 Go rie 1. Drimigion
Informant ......*
(Address) 0, Es.
A TRUE COPY
ATTEST:
(Registrar of City or Town where death occurred)
DATE FILED
Jan. 9,
59
19
X
-302 1
PLACE OF DEATH
(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)
281
Registered No. S(If death occurred in a hospital or institution,
St. { give its NAME instead of street and number)
2 FULL NAME ........
(If deceased is a married, widowed or divorced woman, give also maiden name.)
(a) Residence. No ... 125 Cliff Ave, Winthrop, Mass ..
(Usual place of abode)
(If nonresident, give city or town and State)
Length of stay: In place of death .......... years ........ months.LO.days. In place of residence .......... years .......... months ............ days.
MEDICAL CERTIFICATE OF DEATH
3 DATE OF
DEATH
Iocember
21 ..
1958
(Month)
(Day)
(Year)
4 I HEREBY CERTIFY, That I attended deceased from 1 21, 19 56 to DOG. 31, 19.58
I last saw h Calive on Dec. 31, 19.58, death is said to
have occurred on the date stated above, at 6:25 am
INTERVAL BETWEEN ONSET AND
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
(a) Generalized Arteriosclerosis DEATH
yrs
OTHER SIGNIFICANT CONDITIONS
Was autopsy performed?
no
What test confirmed diagnosis ?... Clinical & Laborator
5 Was disease or injury in any way related to occupation of deceased? If so, specify.
(Signed).
Andrew Nichols, III
M. D.
(Address) Hathome, Lass .Date. 12/31/1, 53
Holy Cross Cemetery - hallen, Mas 6
Place of Burial or Cremation (City or Town)
DATE OF BURIAL. January 5, 1959
. PARENTS
No ................ V.P.S.
State Hospital, Hathome
(Alico Burzo)
. (Was. deceased a
"U. S. War Veteran, NO
if so (specify WAR)
Unablo to work
13.
-
-
A
6
JAN 2 31959 AM
-ம்-
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.