Town of Winthrop : Record of Deaths 1959, Part 23

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 23


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


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of.


Domenico Paci


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Pulmonary embolism


(a)


Due To


Hypertensive cardio-vascular


(b)


disease


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?.


Clinical


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


If so. specify .. ....


(Signed).


Chillon


M. D.


(Address)_Asst Die Mass. Gen'l Hasp. |Date


3/6/


19.59


Winthrop Cem.


Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


March


9


19 59


7 NAME OF


FUNERAL DIRECTOR


Domenic J. Russo


ADDRESS


407 Main St. Medford . 1959


MAR


PARENTS


-


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


(if so specify WAR).


f(If death occurred in a hospital or institution,


MASSACHUSETTS GENERAL HOSPITAL


301A 1


& bat set


No What test confirmed diagnosis?


3 mins


A TRUE COPY ATTESTI Charles it Mackie City Registrar


RECEIVED


6


JUN -11959 /X


×


The Commonwealth of Massachusetts EDWARD J. CRONIN


SECRETARY OF THE COMMONWEALTH T - OF - TOWN


To be filed for burlal permit with Board of Health or 1ts Agent.


Registered No.


02463


ROSTON CITY HOSPITAL


No. .


Philip Giordano


2 FULL NAME


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


NO


if so specify WAR)


39 Grovers Avenue


xx Winthrop,


Mass.


(a) Residence. No ..


(L'sual 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


F DEATH : enter DEATH


3 DATE OF


March 10, 1959


(Month)


(Day was a


D'aviont


19


4 I HEREBY CERTIFY . XXXXXXXXXXXXRK


March _10. 159 . ৳ March ... 10


59


death is said to


have occurred on the date stated above, at _ 3: 30A.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Bronchopneumonia.


Due To (b)


Due To (c)


OTHER


Arteriosclerotic Heart


SIGNIFICANT


CONDITIONS


Dis ase moderately


Was autopsy performed?


Decompensated.


What test confirmed diagnosis?


Clinical


5 Was disease or injury inny


If so, specify .


Day related to occupation of deceased?


(Address)


6 St. Michaels


Boston


Place of Burial or Cremation


DATE OF BURIAL Larch 12


7 NAME OF


FUNERAL DIRECTOR Vincent Rapino


ADDRESS


9 Chelsea St. East Boston


Received and fied MAR 1 8 1959 Charles it Mack


19


( Registrar)


8 SEX


Liale


9 COLOR


White


10 SINGLE


(write the word)


MARRIED Widowed


WIDOWED


or DIVORCED


10a If married. widowed, or divorced nie Bolduzzi


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Ilusband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


Years


90


Months


Days


If under 24 hours


_. Hours ....... Minutes


13 Usual


Occupation :


Retired


(Kind of work done during most of working life)


14 Industry


or Business :


Years


15 Social Security No.


None


16 BIRTHPLACE (City)


(State or country)


Italy


17 NAME OF


FATHER


Frank Giordano


18 BIRTHPLACE OF


Italy


FATHER (City)


(State or country )


19 MAIDEN NAME


OF MOTHER


Karia (unknown)


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


21 Martin Guida


Informant


(Address)


"701 Belmont Belmont Lass.


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


(Signature of Agent of Board of Health or other)


1779


3-11-54


(Official Designation)


(Date of Issue of Permit )


1


PLACE OF DEATH


Suffolk (County)


Boston


(City or Town)


CERTIFICATE OF DEATH


22


R-301A


HIS IS NT RECORD. only PPROVED « or black er ribbon.


CTIONS


ERTIFICATE


ving


or each 1) and (c)


of dying. rart failure.


of compli- Tich


last.


411 if any. se rise to (.). he


eth but not the terminal dition sites


hapter 137. 14, requires to print er cause er death .a Acates.


(P. 46. 119 & . 114 $$ 45. AP. 38$ 6.)


11 1959


PARENTS


M. D.


(Signed)


BOSTON CHE HOSPITAL 3-10-59


(City or Town) 1,59


DIVISION OF VITAL STATISTICS STANDARD


f(If death occurred in a hospital or institution,


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


PERSONAL AND STATISTICAL PARTICULARS


INTERVAL


BETWEEN


ONSET AND


DEATH


1 wk.


-


A TRUE COPY ATTEST Charles it Mackie City Registrar


.


1


11.1


1



6


2


JUN -1.1959 ("!


301A I


LIONS SIFICATE


DEATH ater


each sad (c)


dving. failure. " means · compit-


3 - rise to f


(*).


last.


ri but not


Itemsal -


OTHER


SIGNIFICANT


CEREBRO VASCULAR


CONDITIONS


ACCIDENT REPEATED


Was autopsy performed? No


What test confirmed diagnosis ?_


PHYSICAL


EXAM.


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


(Signed)


Ramona


a. Villamay, M. D.


(Address) NEW ENGLAND HOSP. Date MARCH 12,1959


6 St. Pauli's Arlington


Place of


March 16,


59


(City of Town)


DATE OF BURIAL 19


7 NAME OF


Maurice w Kirby


FUNERAL DIRECTOR


ADDRESS


210 Winthrop St. Winthrop


ReceivedEnd filed


Charles H. But & LE


19


( Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Widow


10a If married, widowed, or divorced


HUSBAND of


Thomas' " Mult&life in full)


(or) WIFE of


(Ilusband's name in full)


11 1F STILLBORN, enter that fact here.


12


AGE


84 cars


Months


Days


If under 24 hours


Hours ..._ Minutes


13 L'sual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


Retired


15 Social Security No.


Unknown


16 BIRTHPLACE (City)


(State or country)


East Boston


17 NAME OF


FATHER


William J Burke


18 BIRTHPLACE OF


St. John N. B.


FATHER (City) (State or country)


19 MAIDEN NAME


OF MOTIIER


Margaret F Ryan


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


Kevin Mulcahy


21


Informant


(Address)


26 Enfield Rd. Winthrop


HEREBY CERTIFY that a satisfactory standard certificate of death as filed with my BEFORE the burial or rigsmed :


sit permie 1754


(Signature of Agent of Board of Health er other) march 151959


(Official Designation) (Date of Issue of Permit)


1


Registered No.


[(If death occurred in a hospital or institution,


St. [give its NAME instead of street and number) No. HELEN A. MULCAHY PHYSICIAN - IMPORTANT -


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


26 ENFIELD RD.


St


(If nonresident, give city or town and State)


Length of stay : In place of death


....


years .....


_ months


days. In place of residence


50years


months


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


MARCH


12


1959


(Year)


(Month)


(Day)


4I HEREBY CERTIFY, That I attended deceased from


MARCH 1. 19 59. to MARCH_12


. 19.59


I last saw her alive on MARCH 12, 1959, death is said to


have occurred on the date stated above, at


12:30


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


UREMIA


INTERVAL


DETWEEN


ONSET AND


DEATH


(a)


Due To ARTERIOSCLEROTIC HYPER


(b)


TENSIVE HEART DISEASE


Due To


NEPHROSCLEROSIS


(c)


PLACE OF DEATH


SUFFOLK (County)


ROXBURY, MASS (City or Town)


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


23


SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD


CERTIFICATE OF DEATH


To be filled for burial permit with Board of Realtb or Its Agent. 12478


NEW ENGLAND HOSPITAL


2 FULL NAME-


(Was deceased a


U. S. War Veteran.


so specify WAR)


no


WINTHROP


(a) Residence.


No ..


(L'sual place of abode)


SOM-11-56-916070


pter 137, requires o priat er


lesth .. estes.


11 1959


PARENTS


Teacher


A TRUE COPY ATTEST: Charles it Mackie City Registrar


RECEIVED


...


6


JUN - 1 1959 44


Copics of returns of deaths which occurred in your city or town in case the deceased resided in another city or town resided as soon as possible, after the close of the month in which the death occurred. (Scc Chap. 46, Scc. 12, G. L.) at the time of death should he transmitted on Form R-302 to the clerk of the city or town in which the deceased


Suffolk


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


Chelsea


(City or Town making this return)


201


(City or Town)


CERTIFICATE OF DEATH


Registered No.


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


Marie Nicholson


2 FULL NAME


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


/ Winthrop, Malso specify WAR)


St


(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


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWEDing le


or DIVORCED


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


ACE


Y'ears.


Months .:.......


Days


If


unden S


Houfs.


hours


Minutes


none


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry or Business :


15 Social Security No.


16 BIRTHPLACE (City) Chelsea, Mass (State or country)


17 NAME OF Robert F. FATHER


PARENTS


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


19 MAIDEN NAME Doris Beverly Varg OF MOTHER


20 BIRTHPLACE OF MOTHER (City). Worcester, Mass.


(State or country)


21 R. Nicholson (father ) Informant At Banks, winthrop, Mass. (Address)


Joseph a Tyrrell


(Registrar of City or Town where deceased resided)


15 min


(b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


yes


Was autopsy performed?


What test confirmed diagnosis ?


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


H.R. Houston, LIMC


(Signed)


USNh, Chelsea, Mass. Date


5/2/59


Holy Cross, Halden, Hass.


6 Place of Burial or Cremation may 4,1959(City or Town) 19


DATE OF BURIAL


R.C. Kirby


7 NAME OF FUNERA DIETTOBennington St. , F. Boston A TRUE COPY


ADDRESS.


Received and filed. JUN 9 1999 19


50M -11-55-916145


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY May 2 59 May 2


That I


attended deceased from


59


I last saw


alive on


May 2


59


19.


death is said to


2:40A:


have occurred on the date stated above, at


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


INTERVAL BETWEEN ONSET AND DEATH


(a) Prematurity with


Due To immaturity


PLACE OF DEATH


R-302 1


(County) Chelsea


U. S.laval Hospital


No


(Was deceased a U. S. War Veteran,


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


15mins


3 DATE OF


DEATH


May 2,1959


(write the word)


19


to.


19.


M. D.


(Address)


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


May 4, 1959


19


HERETY


JUN - 91959 0:1


-301A I


TIONS


RTIFICATE


ing DEATH enter in one r each and (c)


not mean 01


dying, rt failure. It means or compli- caused


if any, rise to (a), under- last.


contrib- th but not e terminal Fion given


apter 137, requires o print or ausc or leath on


cates.


PLACE OF DEATH


Suffolk


(County)


inthrop (City or Town)


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


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


25


[(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)


200


(a) Residence.


No.


(Usual place of abode)


22 Cross St. inthrop, Mass. St.


(If nonresident, give city or town and State)


Length of stay: In place of death. ...__ years months 33 days. In place of residence. years. months. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


MALE


9 COLOR


WHITE


10 SINGLE


MARRIED


WIDOWED/


or DIVORCED


SILVER


(write the word)


MARRIED


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 15B


13 Usual


Occupation :


Music BoxEsCab DRIVER'


(Kind of work done during most of working life)


14 Industry


or Business :


RETIRED


15 Social Security No.


028-03-4852


16 BIRTHPLACE (City)


(State or country)


RUSSIA


17 NAME OF


FATHER


SAMUEL BARENBOIM


18 BIRTHPLACE OF


FATHER (City)


(State or country)


RUSSIA


19 MAIDEN NAME


OF MOTHER


LEIYA


RIMELMAN


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


RUSSIA


21 Informant.


HILDA BARENBOIM


(Address)


22 CROSS ST, WINTHROP


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)


Thedette Oficer


5/4/59


(Oficial Designation)


(Date of Issue of Permit)


P.BU


3 DATE OF


DEATH


May


(Month)


(Day)


3 1959 (Year)


4 I HEREBY CERTIFY


Jani, 1947


to


May


3


That I attended deceased from


1.59


May 3


1959, death is said to


I last saw huplive on


have occurred on the date stated above, at 2:20A.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Coronary


Artery Heart


Disease


Due To


Cardiac Decompensation


2yrs.


Due To (c)


OTHER


SIGNIFICANT


None


CONDITIONS


Was autopsy performed?


NO


What test confirmed diagnosis Clinical


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


(Signed)


Charles Lebenman . D.


(Address). Wirthemup Date 5/3/054


6


SUDLICOVE


Place of Burial or Cremation


DATE OF BURIAL MAY 4 1959


BENJAMIN BIRNBACH


5 1859 19


Received and filed


(Registrar)


PARENTS


50M-1-58-921876


X


No .. inthron Community Hospital


Barenboim, Isidor


2 FULL NAME


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


4


INTERVAL 12 :58 BETWEEN DNSET AND DEATH 5 yrs Years Months Days


- (b) .


e


7 NAME OF


FUNERAL DIRECTOR


10. WASHINGTON ST. DORCHESTER


ADDRESS


EVERETT (City or Town)


Registered No.


EXTRACTS FROM THE LAWS OF THE COMMONWEALTH OF MASSACHUSETTS GOVERNING THE


RETURN OF CERTIFICATES OF DEATH


physician or registered hospital medical officer shall forthwith, after the th of a person whom he has attended during his last illness, at the'request n undertaker or other authorized person or of any member of the family of deceased, furnish for registration a standard certificate of death, stating to the t of his knowledge and belief the name of the deceased, his supposed age, the ase of which he died, defined as required by section one, where same was tracted, the duration of his last illness, when last seen alive by the physician officer and the date of his death. . . Gen. Laws, Chap. 46, Sec. 9.


physician or officer furnishing a certificate of death as required by the ceding section or by section forty-five of chapter one hundred and four- , shall, if the deceased, to the best of his knowledge and belief, served in the y, navy or marine corps of the United States in any war in which it has been aged, insert in the certificate a recital to that effect, specifying the war, and ll also certify in such certificate both the primary and the secondary or imme- te cause of death as nearly as he can state the same. For neglect to comply Chap. 114. Sec. 46, G. L., (Tercentenary Edition). h any provision of this section, such physician or officer, shall forfeit ten dollars. the purposes of this section and of sections forty-five, forty-six and forty-seven RULES OF PRACTICE aid chapter one hundred and fourteen, the word "war" shall include the China ef expedition and the Philippine insurrection, which shall, for said purposes, be med to have taken place between February fourteenth, eighteen hundred and The fulfillment of the purpose of these laws calls for the observance of the follow- ing rules of practice, ety-eight and July fourth, nineteen hundred and two, and the Mexican border (Attending physicians will certify to such deaths only as those of persons rice of nineteen hundred and sixteen and nineteen hundred and seventeen. L. Chap. 46. Sec. 10.


No undertaker or other person shall bury or otherwise dispose of a human body town, or remove therefrom a human body which has not been buried, until he received a permit from the board of health, or its agent appointed to issue h permits, or if there is no such board, from the clerk of the town where the son died; and no undertaker or other person shall exhume a human body and love it from a town, from one cemetery to another, or from one grave or tomb er than the receiving tomb to another in the same cemetery, until he has eived a permit from the board of health or its agent aforesaid or from the clerk he town where the body is buried. No such permit shall be issued until there 11 have been delivered to such board, agent or clerk, as the case may be, atisfactory written statement containing the facts required by law to be urned and recorded, which shall be accompanied, in case of an original inter- nt, by a satisfactory certificate of the attending physician, if any, as required by . or in lieu thereof a certificate as hereinafter provided. If there is no attending ysician, or if, for sufficient reasons, his certificate cannot be obtained early ugh for the purpose, or is insufficient, a physician who is a member of the board health, or employed by it or by the selectmen for the purpose, shall upon plication make the certificate required of the attending physician. If death is used by violence, the medical examiner shall make such certificate. If such a rmit for the removal of a human body, not previously interred, from one town another within the commonwealth cannot be obtained early enough for the rpose. the certificate of death made as above provided and in the possession of e undertaker desiring to make such removal shall constitute a permit for such noval; provided, that such body shall be returned to the town from which it was moved within thirty-six hours after such removal, unless a permit in the usual rm for the removal of such body has been sooner obtained hereunder. If the


death certificate contains a recital, as required by section ten of chapter forty-six. that the deceased served in the army, navy or marine corps of the United States in any war in which it has been engaged, such recital shall appear upon the permit. The board of health, or its agent, upon receipt of such statement and certificate. shall forthwith countersign it and transmit it to the clerk of the town for registra- tion. The person to whom the permit is so given and the physician certifying the cause of death shall thereafter furnish for registration any other necessary information which can be obtained as to the deceased, or as to the manner or cause of the death, which the clerk or registrar may require .- Chap. 114, Sec. 45, DEL (Tercentenary Edition).


Medical examiners shall make examination upon the view of the dead bodies of persons ; as are supposed to have died by violence, or by the action of chemical, thermal or electrical agents or following abortion, or from diseases resulting from 'injury or infection relating to occupation, or suddenly when not disabled by recognizable disease, or when any person is found dead. .. - General Lan's, Chap. 38, Sec. 6 , as amended by Chap. 632, Sec. 4, Acts of 1945.


.. No undertaker or other persons shall bury a human body or the ashes thereof which have been brought into the commonwealth until he has received a permit sp to do from the-board of health or its agent appointed to issue such permits, or if there is no such board, from the dierk of the town where the body is to be buried For the funeral is to be held, or from a person appointed to have the care of the centetery or burial ground in which the interment is made.


to whom they have given bedside care during a last illness from disease unrelated to any form of injury.


(2) Board of Health physicians will certify to such deaths only as those of persons who, though disabled by recognized disease unrelated to any form of injury, have died without recent medical attendance or whose physician is absent from home when the certificate of death is needed.


(3) Medical Examiners will investigate and certify to all deaths supposably due to injury. These include not only deaths caused directly or indirectly by traumatism (including resulting septicemia), and by the action of chemical (drugs or poisons) thermal, or electrical agents, and deaths following abortion, but also deaths from disease resulting from injury or infection related to occupation. the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Physicians: see explanatory instructions on face side of standard certificate of death.


Statement of Occupation .- Precise statement of occupation is very import- ant, so that the relative healthfulness of various pursuits can be known. Make some entry in this section for every person aged 10 years or over. If the occupa- tion had been given up or changed, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Children not gainfully employed may be returned as at school or at home. For a woman whose only occupation was that of home housework, write housework. For a person engaged in domestic service for wages, however, designate the occupation by the appropriate terms, as housekeeper-private family, cook-hotel, etc. For a person who had no occupation whatever write none.


PACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


ANK, RATING ORGANIZATION AND OUTFIT


SERVICE NUMBER


X PLACE OF DEATH


Suffolk (County) Winthrop (City or Town)


226 Main


St.


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.


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


2 FULL NAME Mary J. Gray


( Clancy


)


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


(a) Residence.


No ..


226 Main St


St.


(If nonresident, give city or town and State)


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


months


days. In place of residence 40


years.


months.


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


White


9 COLOR


10 SINGLE


(write the word)


MARRIED


WIDOWER


or DIVORCEowed


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


John F. Gray


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 82 Years.


Months


Days


If under 24 hours


Hours ....... Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business :


Own Home


15 Social Security No ...


16 BIRTHPLACE (City)


(State or country)


Ireland


17 NAME OF


FATHER


James Clabcy


18 BIRTHPLACE OF


FATHER (City)


Waterford


(State or country)


Ireland


19 MAIDEN NAME


OF MOTHER


Ellen Cunningham


20 BIRTHPLACE OF


MOTHER (City)


Waterford


(State or country)


Ireland


21 Informant Veronica .... Howard (Address) 226 Main St. . Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was fled with me BEFORE the burial or transit permit was issued : Talkle O Pereanne 8 (Signature of Agent of Board of Health or other)


Thealti Officer


5/6/59


(Official Designation)


(Date of Issue of Permit)


1 U.B.V


TIONS


IRTIFICATE


Tring C


DEATH enter tin one r each and (c)


not mean of


dying, rt failure, It means or compli- h caused


if any, rise to re


(a). under- last.


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Senility


menifita


Was autopsy performed?


What test confirmed diagnosis?


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


If so, specify


NO


(Signe


H. B. Buenfeld


, M. D.


447 Shirley St


(Address) winthrop Mass


Date


Mays 1:59


6


Holy Cross


Place of Burial or Cremation


Malden Mass


(City or Town)


DATE OF BURIAL May 8, 19.59


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


Winthrop Mass


ADDRESS


Received and filed MAY 6 1959


19


(Registrar)


(Day)


4.


1959.


(Month)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


19


to


may


19


59


, 19 39, death is said to


have occurred on the date stated above, at


8:15Pm.


INTERVAL BETWEEN ONSET AND DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


uremia


Uremia


Due To


arteriosclerosis-renal


(b)


Arteriosclerosis - renal


6 mes.


Waterford


PARENTS


50M-5-57-920345


R-301A 1


contrib. h but not terminal ion given


apter 137, , requires o print or cause or death cates.


Registered No.


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(Usual place of abode)


3 DATE OF


DEATH


May


Tast saw h. Malive on


No.


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 ath of a person whom he has attended during his last illness, at the request an undertaker or other authorized person or of any member of the family of de eased, furnish for registration a standard certificate of death, stating to the st of his knowledge and belief the name of the deceased, his supposed age, the ease of which he died, defined as required by section one, where same was ntracted. the duration of his last illness, when last seen alive by the physician 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 eceding section or by section forty-five of chapter one hundred and four- en, shall. if the deceased, to the best of his knowledge and belief, served in the my, navy or marine corps of the United States in any war in which it has been gaged, insert in the certificate a recital to that effect, specifying the war, and all also certify in such certificate both the primary and the secondary or imme- ate cause of death as nearly as he can state the same. For neglect to comply th any provision of this section, such physician or officer, shall forfeit ten dollars. or the purposes of this section and of sections forty-five, forty-six and forty-seven said chapter one hundred and fourteen, the word "war" shall include the China lief expedition and the Philippine insurrection, which shall, for said purposes, be emed to have taken place between February fourteenth, eighteen hundred and nety-eight and July fourth, nineteen hundred and two, and the Mexican border rvice of nineteen hundred and sixteen and nineteen hundred and seventeen. L. Chap. 46, Sec. 10.




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.