Town of Winthrop : Record of Deaths 1959, Part 22

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 22


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


SUFFOLK


(County)


BOSTON


(City or Town)


CERTIFICATE OF DEATH BAKER MEMORIAL MASSACHUSETTS GENERAL HOSPITAL


No.


2 FULL NAME.


Stephen J. Connors


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


44 Quincy Ave.


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


J DATE OF


DEATH


January


30


1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


Thawb attended deceased from


January 21 , 19 59 to January 30


We last saw h 1 mive on January 30. 19 59, death is said to have occurred on the date stated above, at 10: 00am.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) PULMONARY EDEMA


Due To


· ARTERIOSCLEROSIS HEART


(b) -


DISEASE


2. YRS.


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed ?_.


yes


What test confirmed diagnosis ?...


autopsy


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


If so, specify


(Signed)


M. D.


(Address) Asst. Dir, Mass Gen'l Hoop,


Date 1-30-59


Winthrop Winthrop


Place of Burial or Cremation (City or Town)


DATE OF BURIAL February 3 159


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


ADDRESS


Winthrop Mass


FLB > 3 1959


Received and fles ?... Charles 95 In


. P.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Married


10a If married, widowed, or divorced


HUSBAND of


Esther J


Terrile


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 71 Years


Months


Days


If under 24 hours


Hours ..... Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


Insurance


025-03-4150


16 BIRTHPLACE (City)


(State or country)


Masa


17 NAME OF


FATHER


Alphonso Connors


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Miquelon


19 MAIDEN NAME OF MOTHER Harriet Reddick


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Newfoundland


21 Esther J.Connors


Informant


(Address)


44 Quincy Ave. Finthron


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit, was Issued: Q. Mariano E 16844


(Signature of Agent of Board of Health or other)


Feb.


5


(Official Designation) (Date of Issue of Permit)


.


-


64


· To be filled for burial permft with Board of Health or its Agent, 01032


Registered No.


f(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


(Was deceased a


Mo


U. S. War Veteran,


if so specify WAR)


(a) Residence.


No ..


(Usual place of abode)


ERTIFICATE


iving F DEATH eater ... ... .or each ) and (c)


hi of dving. 'art failare.


or compli-


420 if any.


atk bat sat the formina dition given


Chapter 137. 54, requires i to print er


death .. Ifcates.


.


070


1-1


11 2


PLACE OF DEATH


The Commonwealth of Massachusetts EDWARD J. CRONIN OTTT - OF - TOWN.


SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD


R-301A 1


ICTIONS


(.). san. last.


INTERVAL DETWEEN ONSET AND DEATH HRS.


Insurance Agent


15 Social Security No ...


East Boston


A TRUE COPY ATTEST: Charles it mackie City Registrar


RECEIVED


TOMT


1112


.


3.


Milli


LERK


...


8


6


JUN - 21959 AM


R-39TA 1


CTIONS


ERTIFICANE


F DEATH


... ...


.. ... .... - Port failure,


(.).


lut.


.


a costris. ak bat set the terminal dition fiers


Chapter 137, 54, requires i to print er


death .. ffcates.


.


50M-1-68-921876


8


1959


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


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


OUT - OF - TOWN


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


St. [give its NAME instead of street and number) No.


MARGARET MITCHELL


2 FULL NAME


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


24 ELLIOT STREET


St


(If nonresident, give city or town and State)


Length of stay: In place of death


---- years


months


_ days. In piace of residence __ 29years ...


__ months _____ days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


FEBRUARY


5


1959


DEATH


(Month)


(Day)


(Year)


8 SEX


Female


9 COLOR


White


10 SINGLE


_ (write the word)


MARRIED


WIDOWED


of DIVORCED


AI HERERBOROPJIFY,


Feb. 4,


19


to


Feb. 5,


death is said to


have occurred on the date stated above, at


I


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Cerebral thrombosis


(a)


Due To


Cerebral arteriosclerosis


(b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


NO


What test confirmed diagnosis ?.


Clinical


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


(Signed) -Chillan M. D.


(Address) Acct Dle. Nora Can't Hosp. Date


2/5/ 1959


Calvary Cemetery Taltham


Place of Burial or Cremation


(City of Town)


DATE OF BURIAL Feb. 7.59 19


7 NAME OF


FUNERAL DIRECTOR Maurice_N Kirby


ADDRESS 210 Winthrop St. Winthrop


Received and filed FEB - 9 1959 _19. Charles H Linka


PARENTS


18 BIRTHPLACE OF


Ireland


FATHER (City) (State or country)


19 MAIDEN NAME


OF MOTHER


Mary Donahue


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


Ireland


21 Richard F Mitchell


Informant


(Address)


24 Elliot St. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was Aled, with me BEFORE the burial or transit permit was issued: Jmeach (Signature of Agent of Board of Health or other) 1296


2.6


(Official Designation)


(Dateof Issue of Permit)


V.P.v


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.


If under 24 hours


-Hours ___ Minutes


13 Usual


Occupation :


Clerical


(Kind of work done during most of working life)


14 Industry


or Business :


Stationary


15 Social Security No ...


Unknown


16 BIRTHPLACE (City)


(State or country)


Taltham


17 NAME OF


FATHER


Thomas D. Mitchell


.


MASSACHUSETTS GENERAL HOSPITAL


Registered No.


+1261


f(If death occurred in a hospital or institution,


PHYSICIAN - IMPORTANT -


(Was deceased a


U. S. War Veteran,


WAR).


No


(a) Residence.


No.


(Usual piace of abode)


WINTHROP", MAS'S.


geçjíž


Single


My last saw Hralive on


8:26A


m.


That pattended deceased from


1959


Feb. 5,


19 59


INTERVAL


BETWEEN


ONSET AND


DEATH


12


86


30 hr


Years


Months


_ Day's


Unkn.


PERSONAL AND STATISTICAL PARTICULARS


65


or compli- hich


33'


A TRUÉ COPÝ ATTEST Charles Ht Mackie City Registrar


1


-


JUN- 81959 AM


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


The Commonwealth of Massachusetts - OF - TOWNGO EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH To be filed for burial permit with Board of Health or Its Agent. DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH Registered No.


01418


St. [give Its NAME instead of street and number) No.


MAURICE KIRBY, JR.


2 FULL NAME


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


100 QUINCY AVENUE


St.


WINTHROP, MASS.


(a) Residence. No.


(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


FEBRUARY


9


1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


That Pattended deceased from


Feb. 9 (4:158)


Feb. 9,


1959


WY last saw bublive on


Feb. 9,


19.22. death is said to


have occurred on the date stated above, at


8:P


.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Pulmonary Anactasis


(a)


Due To


Prematurity (2220grams)


(b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


What test confirmed diagnosis ?..


Autopsy


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


NO


(Signed) -callar M. D.


(Address)


6 2Finthop


Place of Burial or Crempion


DATE OF BURIAL


7 NAME OF Maurice 2t. Kirk FUNERAL DIRECTOR 210 Hinthrow 2 ADDRESS


FEB 12 1959


Received and fled


4. mackie (Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX M


9 COLOR


W


10 SINGLE


MARRIED


WIDOWED


Of DIVORCED


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE o


(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


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


15 Social Security No.


16 BIRTHPLACE (City) Winthrop Care (State or country) 17 NAME OF FATHER Maurice 21. Kirby


18 BIRTHPLACE OF


Henthop Mass.


FATHER (City). (State or country)


19 MAIDEN NAME


OF MOTHER


Pauline Marin


20 BIRTHPLACE OF MOTHER (City) ... (State or country)


Hasonouth Mass


21 Informant (Address)


Maurice H. Kirby


I HEREBY CERTIFY that a satisfactory standard cechficate of death was fled with me BEFORE the ensit permit was issued:


(Signature of Agent of board of Health or other)


3.56


2-10-59


(Offial Designation)


(Date of Issue of Permit)


X


B-501A 1


UCTIONS OR CERTIFICATE


dviag


OF DEATH it enter .... ... far each b) and (c)


D'SE


- bart


(.). the sun- me lut.


ions contrib. death but set 1 the terminal Mities ma


Chapter 137, 954, requires his ta print ar cause ar f death tilcates.


30 30 200 3-1-58-921876


26 1958


MASSACHUSETTS GENERAL HOSPITAL


f(If death occurred in a hospital or Institution,


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War. Veteran,


if so specify WAR)_


(write the word)


toSp.


PARENTS


Anat. Dir. Moes. Gen'l Hoep.


Pate 2/10/ 19 59.


WINTHROP (City or Town)


7 month


INTERVAL


BETWEEN


ONSET AND


DEATH


5hours


76.2.5


A TRUE COPY ATTEST: Charles H Mackie City Registrar


RECEIVED


TO!


1 12.


...


9


1


JUN :: 2 1959 AM


X


SUFFOLK


(County)


BOSTON


(City or Tam)


The Commonwealth of Massachusetts EDWARD J. CRONIN OUT - OF - TOWN


SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


To be filled for burial permit with Board of Health or Ita Agent.


01441


[(If death occurred in a hospital or institution, St. [give its NAME instead of street and number) No.


2 FULL NAME


XXXXXXXXXX6


John F Collins


(Was deceased a


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


260 MAIN STREET


St


WINTHROP, MASS.


(a) Residence. No.


(Usual place of abode)


(If nonresident, give city or town and State)


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


1 months.


- days. In place of residence 22 years_months days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX male


9 COLOR


white


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


4 I HEREBY CERTIFY.


Jan. 13, 19


59


Feb. 10,


to


19.59


10a 1f married, widowed, or divorced


HUSBAND of


Mildred E Herbert


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 69Years 4 Months


20Days


If under 24 hours


Hours __ Minutes


13 Usual


Occupation:


Plant man (retired)


(Kind of work done during most of working life)


14 Industry


or Business :


Esso Standard 011 Co


15 Social Security No ....


012-09-1745


16 BIRTHPLACE (City)


(State or country)


Massachusetts


OTHER


Status post-op. gastrectomy


SIGNIFICANT


CONDITIONSfor anastomotic ulcer


11 dys


Was autopsy performed?


Yes


What test confirmed diagnosis?


Autopsy


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


If so. specify


(Signed)


@@@lan


M. D.


(Address) Aast. Dir. Moss. Gen'l Hoap. Date 2/11/19 59


Holy Cross Malden


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL ...


February 13 1959


19


7 NAME OF


FUNERAL DIRECTOR


Rochard C Kirby


ADDRESS


917 Bennington St E Boston


Received and filed ........ FEB 1.3 1959 19 Charles A. Mack


PARENTS


18 BIRTHPLACE OF


CBL


FATHER (City).


(State or country)


Ireland


19 MAIDEN NAME


OF MOTHER


Margaret Griffin


20 BIRTHPLACE OF


MOTHER (City)


Nova Scotia


(State or country)


Canada


21


Mrs Mildred E Collins wife


Informant


(Address)


260 Main St Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burjal pr tramit permit was issued :


(Signature of Agent of board of Health or other)


1365


2-11-59


(Official Designation)


(Date of Issue of Permit)


F DEATH It enter DEATH


for each >) .ad (c)


dving. wert failure.


or compli- kick caused


20.1 s.


bas contrib. rath but not the terminal dition riers


Chaptar 137, 154, requires · to print er 1 cause. er death ... tilcates.


OM-1-88-921876


2 1959


PLACE OF DEATH


R-301A I


ACTIONS


CERTIFICATE


MEDICAL CERTIFICATE OF DEATH


J DATE OF


FEBRUARY


10


1959


(Month)


(Day)


(Year)


W9 1


imlive on


Feb. 10, .19


59. death is said to


have occurred on the date stated above, at 2 : 1CP.


.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Myocardial infarct, recent


INTERVAL BETWEEN ONSET AND DEATH 2 dys


Due To


Coronary thrombosis, recent


(b)


(.).


mue lat.


Due To


Coronary artery disease,


(c) severe


Unkn. yrs .


East Boston


67


MASSACHUSETTS GENERAL HOSPITAL


STANDARD CERTIFICATE OF DEATH


Registered No.


PHYSICIAN - IMPORTANT


U. S. War Veteran,


no


if so specify WAR)


married


That'Y attended deceased from


2 dys


17 NAME OF


FATHER


Patrick Collins


A TRUE COPY ATTEST: Charles H. Mankie


RECEIVED


TOM


ERIK


6 5


JUN #21959 AM


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 68


To be filed for burial permit with Board of Health or Its Agent, 1484


BOSTON CHY I ... TILA No.


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


James Chester O'Donnell


2 FULL NAMI


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran, WW#1


if so specify WAR).


(a) Residence.


No.


116 Huntington Avenue


Boston Mass.


(Usual place of abode)


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


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


7h! te


10 SINGLE


MARRIED


(write the word)


or DIVORCE


Married


10a If married. widow1ºf zabeth Bergin


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


AGEO 1 _Years.


-Months.


.... Days


If under 24 hours


_Hours ... Minutes


13 Usual


Occupation:


Custodian


(Kind of work done during most of working life)


14 Industry


or Business:


Buildings


15 Social Security No.


012-09-0159


16 BIRTHPLACE (City)


(State or country)


Rhode Island


17 NAME OF


FATHER


Bernard O'Donnell


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Rhode Island


19 MAIDEN NAME


OF MOTHER


Annie T. Gleason


(Signed)


, M. D.


20 BIRTHPLACE OF


(Address) BUSivi 1 62-12-59 19


Providence


--


MOTHER (City) __


(State or country)


Rhode Island


Winthrop Winthrop Maso


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


February 14


159


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


Winthrop Mass


ADDRESS


FEB 1 7 1959 -19


Received and filed Charles H Mnaaki


e


PARENTS


21 Elizabeth O'Donnell


Informant ....


(Address)


23 Baker Road Everett Mags


I HEREBY CERTIFY that a satisfactory standard certificate of dea was filled with me BEFORE the burial au transit permit was issued: AC Laconduet


(Signature of Agent of Board of Health or other)


1412


2-13-8


(Official Designation) (Date of Issue of . Permit)


3 .- THIS IS A ANENT RECORD. Use only E APPROVED k ink or black writer ribbon, 13


STRUCTIONS FOR AL CERTIFICATE


la diving 3 OF DEATH


not eater e than ens se fer each 1, (b) and (c)


does not mean ode of dying. s heart failure. 1. etc. It Means rose, or compli- -


14.3 tions. if any. tate rue to (.). the under- last.


1


Hypertensive Heart Disease


mos


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


yes


What test confirmed diagnosis?


autopsy


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


days.


Due To (b)


... , death is said to


have occurred on the date stated above, at


9:15 PM.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Congestive Heart Failure


hrs to


INTERVAL BETWEEN ONSET ANO DEATH


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


February 11, 1959


(Month)


(Day).


4 I HEREBY CERTIFY . XXX


Feb. 10 1959


59


to


February 11


19


(If nonresident, give city or town and State)


2.years ____ months.


days.


Registered No.


M R-301A


ditions contrib. a death but not Nto the terminal condition given


· Chapter 137, 1954, requires Dans to print er Le cause et of death on certificates. HAP. 46, 11 9 & 1AP. 114 : 45, CHAP. 3816.)


11 2 1859


Providence


A TRUE COPY ATTEST: Charles N. Mackie


RECEIVED


TOW


11 12


in


6 5


JUN 21959 AM


.301A 1


1


1959


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 filled for burlal permit with Board of Health or its Agent. 01225 Registered No


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


2 FULL. NAME


EDWARD ARMSTRONG. THOMAS


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


No. 43 COURT RD., WINTHROP, MASS.


(a) Residence.


(Usual place of abode)


St


(If nonresident, give city or town and State)


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


2 months. ...... days. In place of residence 5.3 .. years months. .. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


FEBRUARY 18 1959


DEATH


(Month)


(Day)


(Year)


4 1 HEREBY CERTIFY.


That I attended deceased from


3 Feb


954, to Feb 17


1959


I last saw him alive on FEB 17


1959, death is said to


have occurred on the date stated above, at


6: 15 AM


INTERVAL BETWEEN ONSET AND DEATH


I week


Due To (h)


Due To (c)


Bleeding + obstructed


2 1/2 MOS.


Was autopsy performed?


No


What test confirmed diagnosis? Clinical observation


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


(Signed) John R Graham M. D. (Address) FAULKNER HOSP. Date 18 Feb 1959


Winthrop Cemetery Winthrop Mass 6


Place of Burial or Cremation (City or Town)


DATE OF BURIALPournefy-80-1950 -.... .19


7 NAME OF FUNERAL DIRECTOR


ADDRESS.


174 Winthrop St Winthrop


FEB-2-5-1959 19.


Received and file. Charles 4 hacke (Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


10 SINGLE


(write the word)


malo


white


10a If married, widowed, or divorced HUSBAND of ,Esther Elizabeth KAtson


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE ... 82Years ... 9 ..... Months


.7 .... Days


If under 24 hours


Hours ......_. Minutes


13 L'sual


retired Lawyer


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


Self employed


15 Social Security No ........


82-12-0619


16 BIRTHPLACE (City) Great Village


(State or country)


Nova Scotia


17 NAME OF


FATHER


Richard Thomas


PARENTS


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


19 MAIDEN NAME


OF MOTHER


Eliza Hill


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Nova Scotia


21 Informant ... i.s.s.Barbara E.Thomas


(Address)


Court Road tothrow


I HEREBY CERTIF , that a Gusfactory standard certihefte of death was filed with me BEFORE the bylrial or transit permit was issued:


Mass. C. Ocoquelion


(Signature of Agent of Board of Health or other)


1503


2-20-57


(Official Designation)


(Date of Issue of Permit)


TIONS RTIFICATE


ing DEATH enter a one r each and (c)


: not mean of dying. nt failure, It means or compli- ch caused 493 if any. rise to SC


(a), · under. se last.


jis contrib- Lth but not De terminal sition given


hapter 137, 4, requires to print or cause of death .. Acates.


FAULKNER HOSPITAL


No.


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


NO.


if so specify WAR).


MARRIED


WIDOWED


or DIVORCED


married


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Pneumonia


OTHER


SIGNIFICANT


CONDITIONS


Gastric Ulcer


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


RECEIVED


2 )


6


JUN -11959 :"


301A


IS IS A T RECORD. nly PROVED or black r ribbon.


-


PLACE OF DEATH


SUFFOLK (County) BRIGHTON (City of Town)


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


201


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


Registered No.


02083


St. Elizabeth Hospital


No.


MR. PATRICK J. SULLIVAN


j(If death occurred in a hospital or institution,


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


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


61 WALDEMAR AVE


St


WINTHROP, MASS.


(a) Residence.


No.


(L'sual place of abode)


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


years ....... months


- days. In place of residence


40 years.


. months.


. days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Married


10a If married


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


84 ca. 8


Months


20.y.


If under 24 hours


Hours ...... Minutes


13 Usual


Occupation :


Retired Custom Inspector


(Kind of work done during most of working life)


14 Industry


or Business :


U.S. GOV


15 Social Security No.


022-01-3943


16 BIRTHPLACE (City)


(State or country)


MAAS


17 NAME OF


FATHER


John J Sullivan


18 BIRTHPLACE OF


FATHER (City)


Cork,


(State or country)


Ireland


19 MAIDEN NAME


OF MOTHER Briget Fielding


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


Cork


21 Mrs Mary Brugman


Informant


(Address)


61 Waldemar Ave, Winthrop


7 NAME OF


FUNERAL DIRECTORErnest P Caggiano


ADDRESS


147 Winthrop St Winthrop


Received and filed


MAR 4 1959


harten #: Mantine


INTERVAL BETWEEN ONSET AND DEATH


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


ARTERIOSCLEROTIC HEART


DISEASE


Due To


MYOCARDIAL INFARCTION


(b)


Due To


MYOCARDIAL RUPTURE


(c)


OTHER


ACUTE PULMONARY


SIGNIFICANT


CONDITIONS


EDEMA


W'as autopsy performed?


YES


What test confirmed diagnosis?


AUTOPSY


3 W'as disease or injury in any way related to occupation of deceased ? If so, specify


(Signed)


Robert H. Quali


. M. D.


(Address)_


St. Elin Neap. Date 2/28 1959


Holy Cross 6


Place of Burial or Cremation (City or Town)


DATE OF BURIAL


March 3


19.59


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


(Signature of Agent of Board of Health or other)


1627


(Official Designation) (Date of Issue of Permit)


rise to (.). last.


ur conte L'A but not The Inominal


apter 137. , requires · print er cause of death on icatos.


46, 119 & 114 1945, (Đ. 3816.)


.


1 1959


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


FEB


28


1959


(Month)


(Day)


(Year)


That I attended deceased from


4I HEREBY CERTIFY.


FEB 28, 1959


to


FEB. 28


1959


I last saw h& hlive on


FEB.28,. 195, death is said to


have occurred on the date stated above, at .... 1005 A.m.


of dying. it failure,


or rompli-


420 -


ITIFICATE


ing


DEATH enter


r each and (c)


TIONS


2 FULL NAME


U. S. War Veteran,


No


( if so specify WAR)


PHYSICIAN - IMPORTANT (Was deceased a


(If nonresident, give city or town and State)


Martha Medarbey


AGE


Cambrigde


PARENTS


Malden Mass.


CERTIFICATE OF DEATH


A TRUE COPY ATTEST: Charles & Macker.


City Registrar


JUN -11959 22


X


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


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


OUT - OF - TOWN


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


Registered No.


02289


St. [give its NAME instead of street and number) No.


2 FULL NAME.


ELIZABETH PACI


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


16 PAINE STREET


St.


WINTHROP, MASS.


(a) Residence. No ..


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In place of death ...


_. yeara.


months


3 days. In place of residence


15 years


.. months ___ days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


MARCH


6


1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY. ThatHeattended deceased from


19


59


March 3, . 19_59 .. March 6,


Melast saw heralive on


March 6,


. 1952, death is said to


have occurred on the date stated above, Le 15A.


m.


INTERVAL


DETWEEN


ONSET AND


DEATH


11 IF STILLBORN, enter that fact here.


12


.AGE 7


Years


Months.


Days


If under 24 hours


-Hours __ Minutes


13 Usual


Occupation:


Housewife


(Kind of work done during most of working life)


14 yrs


14 Industry


or Business :


15 Social Security No. none


16 BIRTHPLACE (City)


(State or country)


Italy


17 NAME OF


FATHER Carmelo Daniele


18 BIRTHPLACE OF


FATHER (City) (State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Anna Tringale


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Italy


21 Informaniss Domenica Paci (Address) 16 Paine St. , Winthrop Mass.


I HEREBY CERTIFY that a satisfactory standard certificate of death filed with. me BEFORE the burjal or transit permit was issued: E1755G


(Signature of Agent of Board of Health or other) mar. 7. 1959


(Official Designation)


(Date of Issue of Permit)


X


TIFICATE


DEATH ster .... each .sd (c)


t falu.


compli-


443 -


apter 137, , requires · prist er caum of death .. cates.


COM-1-68-921876


1


1959


Received and filed Charles A MAIN". (Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


Of DIVORCED Married


10a If married, widowed, or divorced




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.