Town of Winthrop : Record of Deaths 1959, Part 11

Author: Winthrop (Mass.)
Publication date: 1959
Publisher:
Number of Pages: 532


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 11


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


15 Social Security No. 019-110-4218


t6 BIRTIIPLACE (City)_


(State or country)


OTHER


Peritonitis


SIGNIFICANT


CONDITIONS


Was autopsy performed?


Yes


What test confirmed diagnosis ?...


Autors4


5 Was disease or injury in any way related to occupation of deceased ?


If so, specify ...


(Signed).


(Address)_Aast .. Dir.Maas ._ Gon'] Hosp ._ Date


M. D.


1/12/ 19 59


6


Pine Chove


Place of Burial or Cremation ity or Town)


DATE OF BURIAL SOM 19 19 59


7 NAME OF


FUNERAL DIRECTOR


45 Talabelle Pack Lym


ADDRESS


Hans 7 Orchards


Received and filed


Charis H.


(Registrar)


PARENTS


17 NAME OF


FATIfER


Mark John Worthless


18 BIRTIIPLACE OF


FATHIER (City)


(State or country)


n.H.


19 MAIDEN NAME


OF MOTIIER


Could not be teor


20 BIRTHPLACE OF


MOTIFER (City)


not.


Known


Y (State or country)


21


Informant


(Address)


ord are aficstimmten


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


(Signature of Agent of Board of Health or other)


982


1-16-59


(Official Designation) (Date of Issue of Vermit)


-


PyElpriEp KITis


Due To Chronic Pylonephritis


- (b)


Due To


CARCINOMA, PROSTATE


(c)


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


That"P attended deceased from


Dec. 30,


58


, f9 ..


In


Jan. 10,


59


19


WD lant saw h. IMblive on


Jan . .. ]0, ., 19 59 death is said to


have occurred on the date stated above, at


1.0 :12P. m.


INTERVAL


BETWEEN


ONSET AND


DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Uremia


(a)


2 wants


? Month


2 weeks


antium


30M-1-58-921876


No .-


MASSACHUSETTS GENERAL HOSPITAL


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(a) Residence.


No ...


(Usual place of abode)


3 DATE OF


DEATH


JANUARY


10


1959


A TRUE COPY ATTEST:


RECEIVED Charles & Mackie City Registrar 70


11.12


MAR 311959 AM


X


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 Aled for burial permit with Roerd of Health or its Agent. 00340


30


No.


Mass . Memorial Hospitals


2 FULL NAME


John .J ....... Dohorty


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


(a) Residence. No .. 20 Oceanviow Street


St.


Winthrop


(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.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORCED


Married


Mary E. Ahern


10a 11 married, widowed, or divorced,


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Ilusband's name in full)


II IF STILLBORN, enter that fact here.


12


58


AGE .. ...


Years


Months


Days


If under 24 hours


.. Hours .... Minutes


13 Usnal


Occupation :


Supervisor


(Kind of work done during most of working life)


14 Industry


or Business:


N.E. Tel. & Tel.


15 Social Security No.


unknown


16 BIRTHPLACE (City)


(State or country)


Worcester


17 NAME OF


FATIIER


John Doherty


18 BIRTHPLACE OF


unknown


FATIIER (City)


(State or country)


19 MAIDEN NAME


OF MOTHER


Ellen Conlin


20 BIRTIIPLACE OF


MOTIIER (City)


(State or country)


unknown


6


DATE OF BURIAL 19


Informant


(Address)


Mary E. Doherty


20 Ocean view St.,


Winthrop"


7 NAME OF


Maurice W. Kirby


FUNERAL DIRECTOR


ADDR


210 Winthrop St., Winthrop


JAN IS 1959 19


Received and filed


Charles A. Mach


(Registrar)


PARENTS


50M-1-58-921976


PLACE OF DEATH


MR-301A I


TRUCTIONS FCR IL CERTIFICATE


OF DEATH not enter a than one le for each , (b) and (c)


does not mida e of dying. heart failure,


ese. or compli- which caused


ioas, if any. gave rise to (.). the under. last. 181


itioas contrib .- death but not to the terminal condition siora


Chapter 137, 1954, requires sna to print er he cause or Bof desth on ertffcates.


31 1959


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


January 11, 1959


DEATH


(Month)


(Day)


(Year)


I HEREBY


CERTIFY,


That I attended deceased from


Jan. 2


59


Jan. 11


59


- --


to


I last ssw h AMove on


Jan. 11. ..... 159 ., death is said to


have occurred on the date stated above, al _2:35P. m.


DEATH WAS CAUSED CY: IMMEDIATE CAUSE


Carcinomatosis


(a)


Due To


Carcinoma of Bladder


(b)


Due To (c)


OTIIER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


YOU


What test confirmed diagnosis ?...


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


If so, specily


(Signed)


Charles Alucas


M. D


(Address) 750 Harrison AVOpate.


1-11 ,59


Boston®


Com-Winthrop 2M899


I HEREBY CERTIFY that a satisfactory standard certificate of death wasfiled with me BEFORE the burial or transit permit was issued: w" J"." "Kane


(Signature of Agent of Board of Health or other)


879


1-12-59


(Official Designation) (Date of Issue of Permit)


V.B.V


Registered No.


[(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)


(Usual place of chode)


INTERVAL


BETWEEN


ONSET AND


DEATH


A TRUE COPY ATTEST: Charles & mackie


City Registrar


T !!


1


1


.....


MAR 3 11959 AR


X


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 filed for burial permit with Board of Health 00522


31


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 Ro specify WAR)


(a) Residence. No ..


(Usual place of abode)


Length of stay: In place of death. www .... years. months. 1 days. In place of residence


50 yes


years


.months.


_ days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


JANUARY


13


1959


DEATH


(Month)


(Day)


(Year)


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


Widowed


4 I HEREBY CERTIFY,


Jan. 13, ():15P)


to


That Pattended deceased from


19


59


Jan. 13,


WP last saw h_&tlive on


Jan . 13, . 1952_, death is said to


have occurred on the date stated above, at .


11:58P


m.


INTERVAL


BETWEEN


ONSET AND


DEATH


1 day


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


Alfred D Allen


(nr) WIFE of


(llusband's name in full)


II IF STILLBORN, enter that fact here.


12


71


AGE


Years


Months .. ..


... Days


If under 24 hours


....__ Hours .... Minutes


13 Usual


Occupation :


Nurse


(Kind of work done during most of working life)


14 Industry


or Business :


Household


15 Social Security No ..


None


16 BIRTHPLACE (City)


(State or country)


Mass


17 NAME OF


FATHER


Andrew Norton


18 BIRTHPLACE OF


Unable to obtain


FATHER (City) (State or country)


19 MAIDEN NAME


OF MOTHER


Mary Smith


20 BIRTHPLACE OF


MOTHER (City) ..


(State or country)


Unable to obtain


21 Records Town of Winthrop


Informant


(Address)


I HEREBY CERTIFY that a satisfactory standard certificate of death


ed with me BEFORE IhO


Omal or transit pern


(Signature of Agent of Board of Health or other)


Received and filed


Cracia H.


JAN - 0,1959 Jackie"


(Registrar)


PARENTS


M. D.


1/14/


.19 59


6 Winthrop


Winthrop


Place of Burial or Cremation


DATE OF BURIAL


(City or Town) Jan. 17 59


7 NAME OF


FUNERAL DIRECTOR


Howard S Reynolds


Winthrop, Mass


ADDRESS


COM-1-88-921876


PLACE OF DEATH


MR-301A 1


TRUCTIONS FOR L CERTIFICATE


1 giving Of DEATH not enter than one · for each (b) and (c)


does not mean dring. heart failure. rt. It means 1 .. or compli- › 420


joas, if cay, gave rise to (.). the under.


litions contrib. death but not to the terminal candition giorn


. Chapter 137, 1954, requires nos to print or the cause of of death on Partidcates.


..


R 31 1959


600965


1-16-59


(Official Designation)


(Date of Issue of Permet)


V.B.V


(a)


Due To


Hypertensive heart disease


(b)


year


(c)


Due To


Arteriosclerotic heart disease


yrs


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?.


No


What test confirmed diagnosis ?_. Clinical


$ Was disease or injury in any way related to occupation of deceased ?


If so, specify


(Signed).


Callan


(Address) Asst. Dir. Mass. Gen'l Hosp. Pate


PERSONAL AND STATISTICAL PARTICULARS


2 FULL NAME


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


PEACON VILLA


31 Villa Ave. St. WINTHROP, MASS


(If nonresident, give city or town and State)


No. MARY ALLEN


MASSACHUSETTS GENERAL HOSPITAL


Registered No.


(write the word)


Kingston


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Myocardial infarction


19


A TRUE COPY ATTEST:


Crumbs # Mackie City Registrar


TO,


1


6


MAR 31 1959 AM


OUT - OF - TOWN


To be filed for burial permit with Board of Hesith or i ·· Agent. 32


Registered No. 00908


j(If death oeeurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


(Was deceased a


No


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


25 Minutes


Length of stay: In piace of death


years


months


days. In place of residence


8 years


months


day ..


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


January


23,1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY, That I sttended deecased from


January 22 19 59,


January 2. 3. 1959


I last saw hittalive on January 23, 1957, death in said to


have occurred on the date stated above, at 12:20 Am.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


PULMONARY EDEMA


INTERVAL BETWEEN ONSET AND DEATH 1 day


11 IF STILLBORN, enter that fact here.


12


AGE


7 9Years


Months


....


. Dsys


If under 24 hours


.Hours ...... Minutes


13 U'Rual


Oeeupation :


PAINTER


(Kind of work done during most of working life)


14 Industry


or Business


RETIRED


15 Social Security No LIDL


16 BIRTHPLACE (City)


(State or country)


RUSSIA


17 NAME OF


FATHER


MYER SHORE


18 BIRTHPLACE OF


RUSSIA


FATIIFR (City)


(State of country)


19 MAIDEN NAME OF MOTHER


SARAH - Cannot be learned


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


RUSSIA


JACK SHORE


21


Informant


(Address)


3 Maple CT., Roxbury


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


(Signature of Agent of Board of Health or other)


1105


1-26-9


(Official Designation) (Date of Issue of Permit)


MAR 31 1959


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


MALE


9 COLOR


WHITE


10 SINGLE


(write the word)


MARRIED


WIDOWED


WIDOWED


10a If married, widowed. fr divorced .


HUSBAND of


TANNIE


ALPERT


(Give maiden name of wife in full)


(or) WIFF. of


(Ilushand's name in full)


(b)


Due To


MYOCARDIAL INSUFFICIENCY


(c)


Due To


ATHEROSCLEROTICHEART


DISEASE


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?.


yes


What test confirmed diagnosis ?..


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


I. D.


( Address )


(Signed) Beth Israel Hop, Date //2-3 1959


W. Roxbury


of Forest Hills Crematory- Place of Burial or Cremation (City or Town) DATE OF BURIAL January 26 1954


7 NAME OF


Benjamin Birnbach


FUNERAL DIRECTOR


ADDRESS 10 Washington St. Dorchester


Received


Chiederle, ANANAS, 1959-19


(Registrar)


-


PLACE OF DEATH


Succolk (County)


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


CERTIFICATE OF DEATH


Beth Israel Hospital.


No.


2 FULL NAME


DavidH. Shore


(if deceased in a married, widowed or divorced woman, give also maiden name.)


110-GAIN46 TEWKSBURY SK BC


U. S. War Veteran,


if Ro specify WAR)


WINTHROP.


(If nonresident, give city or town and State)


INSTRUCTIONS FOR ICAL CERTIFICATE


In giving SE OF DEATH do not enter more than one ause for each (a), (b) and (c)


his does not mean mode of dying. as heart failure, wie, etc. It means disease, or compli- which caused


-420


iditions, if any, ch gave rise to (.). ing the ig case lat.


conditions contrib. - to death but not Id to the terminal 'e condition sion


·:- Chapter 137, of 1954, requires iclans to print or the cauce or is of death on certidestes. CHAP. 46, 11 9 & CHAP. 114 /145, CHAP. 3816.) risdiction lined by lical aminer I'M.10 ..........


PARENTS


Boston (City or Town)


N.B .- THIS IS A MARIENT RECORD. Use only ATE APPROVED ack ink or black pawriter ribbon.


)RM R-301


A TRUE COPY ATTEST:


RECEIVED Checks & Mackie


City Registrar


T


MAR 3 11959


PLACE OF DEATH


Suffolk (County)


The Commonwealth of Mannachusetta 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. 3 010305


Registered No.


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


Albert Mardon


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


(a) Residence. No.


29 James Ave.


(Usual place of abode)


4


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


2


.years


.months


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE. OF


DEATII


January 24, 1959


(Mooth)


(Day)


(Year)


That


I attended deceased from


1959 ..


I last saw him alive on


Jan.


24


,


19


5 Sarath is said en


have occurred on the date stated above, at 1 : 00


Pm.


INTERVAL DE. TWEEN OFSET AND DEATH


DISEASE OR CONDITION


DIRECTLY LEADING


TO DEATII (a)


pneumonia


ANTE


Die To


cerobral vascular


CEDENT (b)


CAUSES


accident


2wk8


Due To


(c)


generalized


arteriosclerosis


OTHER SIGNIFICANT CONDITIONS


Major findings:


Of operation .!.


Date of operation


Was autopsy performed?


What test confirmed diagnosis?


I Was disease or injury in any way related to occupation of deceased? Il so. specify 21 cécile élange M. D


(Signed) (Address05WashingtonSt.


Date 1-24="


10.59


6 It Hope


Place of Burial or Cremation


(City of Town)


DATE OF BURIAL


Jan .... 27.


19. 59


7 NAME OF


PUNERAL DIRECTOR


Howard S Reynolds


ADDRESS Winthrop Mass


Received and Alled ...


.. 19



(Registrar)


8 SEX Male


9 COLOR OR RACE


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORCEDWidowed


10a If married, widowed, or divorced


HIUSBAND of ...


Fannie Bassett


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IP STILLBORN, enter that fact here.


12


2 day AGE 70 Years


5


Months


27Days


If under 24 hours


Hours


Minutes


13 Usual


Occupation :.


Distiller


(Kind of work done during most of working life)


14 Industry


or Business:


Drugs


15 Social Security No. 012-10-0728


16 BIRTIIPLACE (City)


(State or country)


Hass


Boston


17 NAME OF PATHE David Marden


18 BIRTHPLACE OF PATHER (City) (State or country) Mass


Boston


19 MAIDEN NAME OF MOTHER Mary Jane E-N-P2V


20 BIRTIIPLACE OF MOTIIER (City) (State or country)


Boston


Mass


21 Albert M Marden Jr


Informant 29 James Ave Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the buplal or transit permit was issued: f meadr. (Signature of Agent of Board of Health or other)


115


1-26-39


(Offilim Designation)


(Date of Issue of Permit)


X


-


PHYSICIAN - IMPORTANT SWas deceased a U. S. War Veteran, if so specify WAR) NO.


Winthrop


St.


(If nooresident, give city or town and State)


INSTRUCTIONS FOR DICAL CERTIFICATE


In elving AUSE OF DEATH do not enter more than one cause for each ! (a), (b) and (e)


This does not mean mode of dying. such sarl failure, asthenia, > It means the disease. complications which sed death.


Morbid conditions. ny, citing rise to the * cause (a) staling underlying


Conditions contrib. It to the death but not 'ed to the disease of lition causing death.


AR 31 1959


FORM 2-301A - Boston


(City or Town) 95 Moreland St.


No.


2 FULL NAME


PERSONAL AND STATISTICAL PARTICULARS


PARENTS


Dor. Boston


SOM-5-52-007046


4THEREBY CERTIFY.


Jon ...... 11 ,. 19 59 ... .


10


Jan.


.24


A TRUE COPY ATTEST: Charles it mackie City Registrar


MAR 31 1959 AM


X


PLACE OF DEATH


Essex


(County) Danve s


(City or Town)


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


Danver's


(City or Town making this return)


34


Registered No.


"(If death occurred in a hospital or institution, Denvera State Hospital, dethornest. ( give its NAME instead of street and number) No ..


2 FULL NAME


Puth C. Homing


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


(a) Residence. No. 70 Bowdoin St., Winthro, dass. Sı


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In place of death 0 years & months 7 days. In place of residenceyears months ............ days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


February


15,


1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


copt. 8,


That I attended deceased from


19


58


0. 15,


19.


59


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


to


b. 12,


1929, death is said to


have occurred on the date stated above, at 7:45A. m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) 17sheimer's Disease


INTERVAL BETWEEN ONSET AND DEATH


OTHER


Generalized


SIGNIFICANT


CONDITIONS


Arteriosclerosis


yrs


Was autopsy performed?


What test confirmed diagnosis? Clinical :laboratory


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


(Signed) Andrew Nichols, III M. D.


(Address)


nathome, w239. Date


2/19/10


Cambria e cemetery-Cambrid 6 6 Place of Burial or Cremation (City or Town)


DATE OF BURIAL


February 17, 1999


7 NAME OF


FUNERAL DIRECTOR


Watertown, dass.


ADDRESS.


Received and filed. 3-20- 59 19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


female


9 COLOR


Thito


10 SINGLE


(write the word)


MARRIED


WIDOWEDLidowca


or DIVORCED


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


1.Maurice Dustin


(or) WIFE of2 Prank


Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 64 Years 2


.Months.


15 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 ..


486-32-7071


16 BIRTHPLACE (City).


(State or country)


welinton


17 NAME OF


FATHER


Charles Coolidge


18 BIRTHPLACE OF


unk.


FATHER (City)


(State or country)


unz.


19 MAIDEN NAME OF MOTHER Julia Streeter


un'.


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


upk.


21


Informant.


(Address)


iathorne, Masa


A TRUE COPY


ATTEST:


Daniel Toomey


(Registrar of City or Town where death occurred)


DATE FILED tev. 20


19. 59


WRITE PLAINLY, WITH UNFADING BLACK INK - THIS IS A PERMANENT RECORD


Due To (b)) 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 (c) ....


25M-2-58-922072


A R-302 1


PARENTS


iary L. Shechan


J. . MacDonald


(Was deceased a


U. S. War Veteran,


if so specify WAR)


Housekeeper


no


X PLACE OF DEATH


(County) Winthrop


(City or Town)


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


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


36


(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).


non-e


St. Winthrop


(If nonresident, give city or town and State)


Length of stay: In place of death. years. 35 months 3 days. In place of residence years months. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


MARCH


3


1959 (Year)


(Month)


(Day)


That I attended deceased from


4 I HEREBY CERTIFY,


Feb. 28, 159


to.


MARCH


3


59


I last saw himglive on


March 3, 1959, death is said to


have occurred on the date stated above, at


9:30 A.m.


INTERVAL BETWEEN ONSET AND


DEATH 4 days


Due To (b)


ns, if any, gave rise to cause (a), the under- cause last. Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


NONe.


No


Was autopsy performed ?


What test confirmed diagnosis?


Clinical


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


No PARENTS


Sharon "em. Park SharonMass. Place of Burial or Cremation (City or Town)


DATE OF BURIAL


3-5-59


19


" NAME OF Schlossberg & Sons


FUNERAL DYRE


1257 Blue Hill Ave. Matt.


ADDRESS


Received and filed


MAR 5 1959


19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


male


white


9 COLOR


10 SINGLE


(write the word)


MARRIED


WIDOWED


married


or DIVORCED


10a If married, widowed, or divorced


HUSBAND of


Eva Smaller


(Give maiden name of wife in full)


(or) WIFE of.


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 73 Years


Months


Days


If under 24 hours


Hours ....


Minutes


13 Usual


Occupation :


Salesman


(Kind of work done during most of working life)


14 Industry


or Business:


Hardware Business


15 Social Security No ...


034-14-3660


16 BIRTHPLACE (City)


(State or country)


Russia


17 NAME OF


FATHER Mendel Leventhal


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


19 MAIDEN NAME


(Signed).


Charles Liberan


M. D.


OF MOTHER


Leah ( c.n.b.I)


20 BIRTHPLACE OF


MOTHER (City)


...


(State or country)


Russia


21 Informant +. Tillie Richards


(Address)


566 Harvard St. Matt.


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


Health office (Signature of Agent of Board of Health or other) (Official Designation) (Date of Issue of Permit) 3/4/59


-


AR-301A 1


RUCTIONS FOR CERTIFICATE


giving OF DEATH ot enter than one for each (b) and (c)


does not mean , of dying, heart failure, etc. It means e. or compli- which caused


ions contrib -- death but not the terminal ondition given


Chapter 137, 954, requires is to print or cause or f death on


tificates.


Winthrop, Muss Date 3/3/


1009


6


50M-11-56-918978


2 FULL NAME Israel 4 eventha?


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


(a) Residence. No. 58 Summit Ave.


(Usual place of abode)


Winthrop Comm. Hosp. No ..


Registered No.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(2) Cerebral Hemorrhage


EXTRACTS


FROM THE LAWS OF THE COMMONWEALTH OF MASSACHUSETTS GOVERNING THE


RETURN OF CERTIFICATES OF DEATH


A physician: or registered hospital medical officer shall forthwith, after the death if a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a standard certificate of death, stating to the best of his knowledge and belief the name of the deceased, his supposed age, the disease of which he died, defined as required by section one, where same was contracted, the duration of his last illness, when last seen alive by the physician or officer and the date of his death. . . Gen. Laws, Chap. 46, Sec. 9.


A physician or officer furnishing a certificate of death as required by the preceding section of ly section forty-five of chapter one hundred and four- teen, shall. if the deceased, to the best of his knowledge and belief, served in the army, navy or marine corps of the United States in any war in which it has been engaged, insert in the certificate a recital to that effect. specifying the war, and shall also certify in such certificate both the primary and the secondary or imme- diate cause of death as nearly as he can state the same. For neglect to comply with any provision of this section, such physician or officer, shall forfeit ten dollars. For the purposes of this section and of sections forty-five, forty-six and forty-seven of said chapter ( ne hundred and fourteen, the word "war" shall include the China relief expedition and the Philippine insurrection, which shall, for said purposes, be deemed to have taken place between February fourteenth, eighteen hundred and rinety-eight and July fourth, nineteen hundred and two, and the Mexican border service of nineteen hundred and sixteen and nineteen hundred and seventeen. G. L. Chap. 46. Sec. 10.


No undertaker or other person shall bury or otherwise dispose of a human body in a town, or remove therefrom a human body which has not been buried, until he has received a permit from the board of health, or its agent appointed to issue such permits, or if there is no such board, from the clerk of the town where the person died; and no undertaker or other person shall exhume a human body and remove it from a town. from one cemetery to another, or from one grave or tomb other than the receiving tomb to another in the same cemetery, until he has received a permit from the board of health or its agent aforesaid or from the clerk of the town where the body is buried. No such permit shall be issued until there shall have been delivered to such board, agent or clerk, as the case may be. a satisfactory written statement containing the facts required by law to be returned and recorded, which shall be accompanied, in case of an original inter- ment, by a satisfactory certificate of the attending physician, if any, as required by law, or in lieu thereof a certificate as hereinafter provided. If there is no attending physician, or if, for sufficient reasons, his certificate cannot be obtained early enough for the purpose, or is insufficient, a physician who is a member of the board of health, or employed by it or by the selectmen for the purpose, shall upon application make the certificate required of the attending physician. If death is caused by violence, the medical examiner shall make such certificate. If such a permit for the removal of a human body, not previously interred, from one town to another within the commonwealth cannot be obtained early enough for the purpose, the certificate of death made as above provided and in the possession of the undertaker desiring to make such removal shall constitute a permit for such removal; provided, that such body shal be returned to the town from which it was removed within thirty-six hours after such removal, unless a permit in the usual form for the removal of such body has been sooner obtained hereunder. If the




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.