Town of Winthrop : Record of Deaths 1958, Part 93

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


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.