Town of Winthrop : Record of Deaths 1959, Part 40

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 40


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


FUNERAL DIRECTOR


Arthur J. O'Maley


Winthrop Mass


(Signature of Agent of Board of Health of other) Healthe Officer 7/31/59


(Official Designationy (Date of Issue of Permit)


East Boston


(b)


Due To


ARTERIO-SCLEROTIC


HEART DISEASE


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE RANK, RATING. ORGANIZATION AND OUTFIT


SERVICE NUMBER


RULES OF PRACTICE


The fulfillment of the purpose of these laws calls for the observance of the follow- ing rules of practice:


(1) Attending physicians will certify to such deaths only as those of persons 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.


.


.P


AUG - 31553 A1


C-3 081 984 U-16614


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


121


To be filed for burial permit with Board of Health or its Agent. 2788


Registered No. . ..


f(If death occurred in a hospital or institution.


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


PHYSICIAN - IMPORTANT WWII ( Was deceased a U. S. War Veterao. if so specily WAR)


(a) Residence. No.


28 Cummings Avenue


(L'sual place of abode)


xxx S. Weymouth, Mass.


(If nonresident, give city or town and State)


Length of stay: In place of death O years O months 7days. In place of residence Lif, Gars months days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


MARRIED


4I HEREBY CERTIFY.


That I attended deceased from


March 12,


. 19 59. to


March 19,


. 19


59


have occurred on the date stated above, at 9:40a m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE Chronic glomerulonephritis(years with uremia (weeks-months). (a)


INTERVAL


BETWEEN


ONSET AND


DEATH


11 IF STILLBORN, enter that fact here.


12


AGE 42 Years


O Months


0 Days


If under 24 hours


Hours


Minutes


13 l'sual


Occupation :


Oil Burner Servicoman


(Kind of work done during most of working life)


14 Industry


or Business:


15 Social Security No. 021 10 3550


16 BIRTHPLACE (City)


(State or country)


Newton


Mass.


17 NAME OF


FATHER


EDMUND REARDON


PARENTS


18 BIRTHPLACE OF


FATIIER (City)


BROOKLYN


(State or country )


NÃO VORA


19 MAIDEN NAME


OF MOTIIE


CATHERINE (OCONNELL)


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


DAGLIDENGE


¿Winthrop Cemetery


Place of Burial or Cremation


DATE OF BURIAL


March 23


159


Winthrop


(City of Town)


7 NAME OF


FUNERAL DIRECTOR


Maurice Kirby


210 Winthrop St., Winthrop,


Mass.


ADDRESS


Received and filed ,


19


(Registrar)


years


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


YES


What test confirmed diagnosis ?.


Autopsy & clinical


findings


5 Was disease or injury in any way tetted to occupation of deceased ? no


If so, specifyze


(Signed).


Melvin_


arme lant


Hanulant


(Address)


VAH, BOSTON, MASS.


Date


M. D. Mar.19 1.59 19


21


Informant


V.A. Hospital Records, 150


(.Address) S, Huntington Ava. , Boston, Mass.


I HEREBY CERTIFY that a satisfactory standard certificate of death as filed with me BEFORE the burial or transit permit was issued: [. 17915 (Signature of Agent of Board of Health or other) Mar 21, 1959


(Official Designation)


(Date of Issue of Permit)


=


RUCTIONS FOR . CERTIFICATE giving OF DEATH not enter than one for each (b) and (c)


does not mean e 01 dring. heart failure. etc. It means se or compli. which caused


43


as, if any. gave rise to (a) the under- Cause last.


tions contrib. death but not the terminal condition gives


Chapter 137 , 1954, requires ns to print or e cause or of death on tificatea. AP. 46,99 9 & AP. 114 :$45, AP. 38 $6.)


25 1859


O-80-923666


1


No.


Veterans Administration Hospital


2 FULL NAME .. John S, REARDON


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


3 DATE OF


DEATHI .


March


(Month)


19,


(Day)


1959


(Year)


10a If married, widoyen, or divorced


HUSBAND of


Rita Walters


(Give maiden name of wife in full)


(or) WIFE of (Husband's name in full)


Due To


Hypertensive heart disease.


(b) .


OUT - OF - TOWN


MR-301A


-THIS IS A NENT RECORD si cally APPROVED yrik or black r ter ribbon.


A TRUE COPY ATTEST:


RECEIVE


AUG 2 5 1359 /1


C+3 081 984 U-16614


Suffolk


(County)


Boston


(City of Town)


The Commomuralth 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.


2788


Registered No.


(If death occurred in a hospital or tustitution.


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


PHYSICIAN - IMPORTANT ( Was deceased a U. S. War Veteran, (if so specify WAR) WWII


xxx S. Weymouth, Mass.


(If nonresident. give city or town and State)


Length of stay: In place of death O years O months 7days. In place of residence


Lifars


months


days.


MEDICAL CERTIFICATE OF DEATHI


3 DATE OF


DEATH _


March


19,


1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


That I attended deceased from


March 12,


. 19 59. 10


March 19,


, 19


XXXXXxxxxxx


. death is said to


have occurred on the date stated above, at


9:40a


m.


INTERVAL


BETWEEN


ONSET ANO


DEATH


Due To


Hypertensive heart disease.


- (b) -.


Due To (c)


OTHER SIGNIFICANT CONDITIONS


W'as autopsy performed ?


YES


What test confirmed diagnosis ?


Autopsy & clinical


findings


5 W'as disease or injury in any way rented tooccupation of deceased? no If so, specify ?!!


(Signed)


Melvin H. Farme lant


(Address)


VAH, BOSTON, MASS.


Date


. 59


¿Winthrop Cemetery


Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


March 23


159


7 NAME OF


FUNERAL DIRECTOR


Maurice Kirby 210 Winthrop St., Winthrop, Mass.


ADDRESS


Received and filed 19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


MARRIED


10a If married, widowed, or divorced


HUSBAND of


Rita Walters


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 42 Years


0


Months


Q Days


If under 24 hours


Hours


Minutes


13 Usual


Occupation :


Oil Burner Servicoman (Kind of work done during most of working life)


14 Industry


or Busines‹ :


15 Social Security No.


021 10 3550


16 BIRTHPLACE (City)


(State or country }


Mass.


17 NAME OF


FATHER


EDMUND REARDON


18 BIRTHPLACE OF


FATIIER (City)


(State or country )


UN


19 MAIDEN NAME


MI. D.


OF MOTHE


CATHERINE (OCONNELL)


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


DiGUIDENCE


21 Informant V.A. Hospital Records, 150 Addres S, Huntington Ava., Boston, Mass.


I HEREBY CERTIFY that a satisfactory standard certificate of death as hled with me BEFORE the burial or transit permit was issued : E. 17915 (Signature of Agent of Board of Health or other) Mar 21, 1959


(Official Designation)


(Date of Issue of Permit)


-THIS IS A NENT RECORD. se omly APPROVED ink or black riter ribbon.


RUCTIONS FOR CERTIFICATE giving OF DEATH not enter than one for each (b) and (c)


does not mean de or drink. heart failure. etc. It means se. or compli- which caused


143


ons. if any. sure rise to cause


(a), the under- last.


lions contrib. - death but not o the terminal condition given


Chapter 137, 1954, requires ns to print or e cause of of death on rtificates. AP. 46, 95 9 & AP. 114 $$ 45, (AP. 38 $ 6.)


O-50-923666


1


PLACE OF DEATH


Veterans Administration Hospital No.


John S. REARDON


2 FULL NAME


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


(a) Residence. No. 28 Cummings Avenue (L'sual place of ahode )


(write the word)


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


Chronic glomerulonephritis(years)


with uromia (weeks-months ).


59


years


Mar.19


19


Newton


PARENTS


MR-30: A


EN TRUDE COPY ATTISI


-


-


AUG 25153 /1


OUT - OF - TOWN


122 To be filed for burial permit with Board of Health or its Agent. 2786


Registered No.


f(If death occurred in a hospital or institution.


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


PHYSICIAN - IMPORTANT (M'as deceased a U. S. War Veteran. if so specify WAR)


(a) Residence. No. 12 Sea Foam. Avo., (L'sual place''of abode)


& Winthrop, Massachusetts


(If nonresident, give city or town and State)


Length of stay: In place of death ..


years


months 22 days. In place of residence


40 years


months


days.


MEDICAL CERTIFICATE OF DEATHI


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


(write the word)


(Month)


20,


(Day)


1959


(Year)


4 I HEREBY CERTIFY,


That i attended deceased from


February 26,. 1959 , 10


larch 20,


59


19


.


K, death is said to


7:15 A,


m.


INTERVAL


BETWEEN


ONSET AND


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a).


Acute myocardial infarction


Due To


Generalized arteriosclerosis


Years


- (b) -


Due To Amyotrophic lateral sclerosis (c)


OTHER


SIGNIFICANT


CONDITIONS


Alzheimer's Disease


Years


M'as autopsy performed ?


No


What test confirmed diagnosis ?.


Clinical, Lab & X-ray


findings


5 Was disease or injury in any way related to occupation of deceased ? NO


If so, specify


(Signed)


M. D.


(Address) VAR. Boston, Lass. Date


Mer.20


19


.59


6


Sharon Memorial Park, Sharon, Mass. Place of Burial or Cremation (C'ity or Town )


DATE OF BURIAL March 22, 19


59


7 NAME OF


FUNERAL DIRECTOR


Benjamin F. Solomon 420 Harvard St., Brookline, Mass.


Received and filed


March 23 19


59


·P.


PARENTS


18 BIRTIIPLACE OF


FATIIER (City)


(State or country )


Poland


19 MAIDEN NAME


OF MOTHER


Bessie Kachelnick


(o.k)


30 BIRTHPLACE OF


MOTHIER (City)


(State or country )


Poland


21 (.Valdres Informant VA Hospital Records 150 S. Huntington Ave., Boston


I HEREBY CERTIFY that a satisfactory standard certificate of death


was hij with me BEFORE the burial of transit permit was tequed:


a. mariano


E17901


(Signature of Agent of Board of Health or other)


3/20/59


(Official Designation) (Date of Issue of Permit)


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


Veterans Administration Hospital No.


2 FULL NAME


Aaron OSVAR


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


10a If married. widowed, or divorced IIU'SBAND of


Rose


Kachelnick


(Give maiden name of wife in full)


(or) WIFE of


(Ilusband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE. 68


Years


9


Months


5


Days


If under 24 hours


Ilours


Minutes


13 l'sual


Occupation :


Electrician (Retired )


(Kind of work done during most of working life)


14 Industry


or Business:


15 Social Security No.


028-20-6405


16 BIRTHPLACE (City)


(State or country)


Poland


17 NAME OF


FATIIER


Hyman Osvar


1 year


13569 MR-301A


110 $12 .- THIS IS A NENT RECORD. se only E APPROVED ink or black writer ribbon.


TRUCTIONS FOR L CERTIFICATE a giving OF DEATH not enter than one e for each (b) and (c)


does not mean de or dring. heart failure. etc. It means se. or compli- which caused


+2011


ons. if any. gare rue to cause (a). the under- last. -


nous contrib. death but not o the criminal condition giren


Chapter 137, 1954, requires ins to print or e cause or of death on rtifcates. AP. 46, 11 9 & AP. 114 $$ 45, HAP. 38$6.)


25 1959 M.S.


10.58-923886


3 DATE OF


DEATH .


Married


of DIVORCED


have occurred on the date stated ahove, at


March


ADDRESS


A TRUE COPY ATTEST: Charles i mackie City Registrar


-


-


1


-


AUG 251050 MM


·


M R-308 1


25 1959


Received and filed


19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


10 COLOR OR RACE


11 SINGLE


(write the word)


Male White


MARRIED WIDOWED or DIVORCED Single


lla If married, widowed, or divorced


IUSHAND of


(Give maiden name of wife in full]


(or) WIFE of


(Ilusband's name in full)


12 IF STILLHORN, enter that fact here


13


AGE.19 Years ..


.. Months ....


If under 24 hours


Hours ..


.. Minuies


14 Usual


Occupation :


U.S. Coastguard


(Kind of work done during most of working life)


15 Industry


or Business.


16 Social Security No.


Winthrop


17 BIRTHPLACE (City)


(State of country ]


I8 NAME OF


FATHER


Edward F McSweeney


19 BIRTHPLACE OF


FATHER ({'ity)


(State or country )


Boston


20 MAIDEN NAME


OF MOTHER


Dorothy Harrington


21 BIRTHPLACE OF


MOTHER (CHv)


(State of country)


Boston


22 Edward F Ncsweeney


Informant


(Address)


110 Summit Ave. Winthrop


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


(Spenature of Agent of Hard of Health or other)


ELIGE HORASTY


(Official Designation)


( Date of Issue of Permit)


423


Registered No.


03119


death occurred in a hospital or institution,


its NAME instead of street and number )


PHYSICIAN - IMPORTANT


tuvas deceased a U. S. War Veteran.


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


110 Summit are Winthrop"Plan


nwiths .... ....... days. In place of residence. .. years. months. day».


DATE OF BURIAL


March 30,1959


19


DEATH In plain terms, so that it may be properly classified under the International Classification of Causes


of Death. See reverse side for extracts from the laws relative to the return of certificates of death.


Information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF


Maurice w Kirby


25M.8.57.920750


N. B .- WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. Every item of


Manner of


Injury


Comi


blunt


(Address) Boston Dave 3/87 19 59


PARENTS


A NAME OF


FUNER


210 Winthrop St. Winthrop


ADDRESS


(a) Residence. No. (l'sual place of abode) Length of stay : In place of death ............ years MEDICAL CERTIFICATE OF DEATH 3 DATE OF DEATH 26 (Month) ( 1)as ) 1 1959 (Year) 4I HERENY CERTIFY that I have investigated the death of the person above named and that the CAUSE AND MANNER thereof are as follows (If an injury was involved, state fully.) RUPTURE OF RIGHT AURICLE WITH HEMOPERICARDIUM Homicide 5 Accident, suicide, or homicide (specify ) Date and hour of injury 3/26 /59 ( Specify type of place ) public place ? ow &d inmry occu Nature of force myung of wheat Injury While af wurk ? Was aiming performed? Mez 6 Was disease or injury in any way related to decurasun of deceased? (Signed) Vital / Tango O. M. D. 7 Place of rinthron If deceased was a U. S. War Veteran, G L. Chap. 46, Section 10, requires physicians to insert a recital to that effect. Where did Injury occur ? (( Hyfor town and State) Did injury occur in or alemnt home, on farm, in industrial place, or in


PLACE OF DEATH Suffolk (County ) Sobton (City of Town )


Che Commonwealth of Massachuselis EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS MEDICAL EXAMINER'S CERTIFICATE OF DEATH


OUT - OF - TOWN To be filed for burial permit with Board of Health or its Agent.


En route to E. Boston Relief Statatinea.


2 FULL NAME William


Mc Sweeney


( If nonreside:


. give city of town and State)


A TRUE COPY ATTEST: Charles & Mackie City Registrar


RECEIVED


.


AUG 2 5 1359 11


MR-301A


1


PLACE OF DEATH


SUFFOLK


(County) BOSTON, MASS.


(City or Town)


The Commonwealth of Massachusetts EDWARD J. CRONIN


SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD


TOWN OU'T To be dled for burial permit with Board of Healthit of its Acent 03208


No The Massachusetts General Hospital


2 FULL NAME Philip Hilton


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


(a) Residence. No. 10 ORlindo QUE.


Winthrop St .- 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


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


(Month)


(Day)


8 SEX


male


9 COLOR


white


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED married


4 I HEREBY CERTIFY, That Yattended deceased from


March 19, 1959, 10 March 29


19


Piast saw hi Malive on March 29,, 1959, death is said to


have occurred on the date stated above, att: 5.5 a.m.


INTERVAL


BETWEEN


ONSET AND


DEATH


12 HRS


10a If married, widetherokillian Hitch


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


64


4


AGE


Years


Months


27


Days


If under 24 hours


_ Hours ... Minutes


13 Usual


Occupation :


MOS ?. Fajn a work done during most of working life)


14 Industry


or Business :


Interior Decorating


15 Social Security No .. 013-16-1536


16 BIRTIIPLACE (City),


(State or country)


ells maine


17 NAME OF


FATHERGeorge Hilton


18 BIRTHPLACE OF


Tells, l'aine


FATIIER (City)


(State or country)


19 MAIDEN NAME


OF MOTIIER


Nellie Eaton


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Laine


21 Esther Lillian Hilton


Informant


(Address)


10 Orlando ive., Winthrop


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


(Signature of Agent - Board of Ifcalth or other)


2134


3-31-5


(Official Designation)


(Date of Lasue of Permit)


Charles H. Black.


10MOS.


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)


C. L. Clay. M.D


(Address) Asst. Die, Mass Gent, Hosp Day In. 27.


19.5.7


M. D.


6


Winthrop Cemetery, Winthrop


Place of Burial or Cremation


April 1,


59


(City or Town)


DATE OF BURIAL 19


7 NAME OF


FUNERAL DIRECTOR


Alfred B. Marsh


ADDRESS 174 Winthrop St. Winthrom


APR


Received and fled -19


25 1959 10.86023004


.- THIS IS A NENT RECORD. Ise only E APPROVED Ank or black writer ribbon.


TRUCTIONS FOR L CERTIFICATE


a giving OF DEATH not enter e than one e for each (b) and (c)


does not mean de of dying. heart failure, er. 11 means ese. or compli- which caused


ine under- last


death but mot o the terminal condition given


Chapter 137, 1954, requires ns to print or he cause or of death on ertificates. IAP. 46. 11 9 & AP. 114 $$ 45. HAP. 3816.) S.


oRs. s/ aRy. (b) _


Due To


DUODENAL


ULCER


Due To


LEUKEMIA


(c)


=


PARENTS


Registered No.


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


PHYSICIAN - IMPORTANT (M'as deceased a U. S. War Veteran, if so specify WAR)


(L'sual place of abode)


CERTIFICATE OF DEATH


-


March


29.


1959


(Year)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


GASTRO INTESTINAL


(a)


HEMORRHAGE


A TRUE COPY ATTEST: Charles & Mackie Chy Registrar


DECENI


1


AUG 25/053 /1


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 _. 1


3820


Veterans Administration Hospital No. ....


John T. FOLEY


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


-


PHYSICIAN - IMPORTANT ( Was deceased a U. S. War Veteran. "MI II if so specify WAR)


St. Winthrop, Massachusetts


(If nonresident, give city or town and State)


Length of stay: In place of death .. years __ months 20 days. In place of residence Lifar, .. months ... - days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWEDMarried


or DIVORCED


4 I HEREBY CERTIFY.


That I friended deceased from


Larch 24,


. 19 59, 10


April 13,


19


59


XXXXXXXXXXXXXXXXX, death is said to


have occurred on the date stated above. at 11:50 Pm.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


1. Duodenal ulcer with


hamorrhage


Due To


2. Carcinoma of pancreas


(b) -


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Diabetes mellitus


yra


Was autopsy performed ?


No


What test confirmed diagnosis' Clinical&Lab Findings


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


If so, specify


(Signed) James Dorr , M. D.


(Address) VAH_Boston, . l'ass. Date


19


Winthrop Com., Winthrop, 6


Mas8.


Place of Burial or Cremation (City or Town) DATE OF BURIAL April 17, 19


59


7 NAME OF FUNERAL DIRECTOR Maurice Kirby 210 Winthrop St.,


Winthrop, Masa.


Received and filed


APR


19


(Signature of Agent of Board of Health or other)


(Official Designation)


(Date of Issue of Permit)


312 MR-301A 367 104 B .- THIS IS A ANENT RECORD. Use mly TE APPROVED ink or black writer ribbon.


STRUCTIONS FOR AL CERTIFICATE


In giving OF DEATH


not enter e than one se for each , (b) and (c)


does not mean ode of dring. s heart failure. . etc. It means rose. of comph.


tions. if any. gave rise to (. ). the under- last


ditions contrib. o death but not to the terminal condition gives


- Chapter 137, 1954, requires ans to print or be cause or of death on certificates. HAP. 46. 11 9 & AP. 114 : 45, CHAP. 38 16.) 26 1959 MAIS.


.10.56-923 ...


(Registrar)


PARENTS


18 BIRTHPLACE OF


FATHER (City)


Halifax


(State or country )


Nova Scotia


19 MAIDEN NAME


OF MOTHER


Lary O'Donnell


20 BIRTHPLACE OF


MOTIIER (City)


(State or country)


East Boston Massachusetts


21


Informant


VA Hospital Records


(Address) 150 S. Huntington Ave., Boston


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


ADDRESS


April


(Month)


13,


(Day)


1959


(Year)


10a If married, widowed, or divorced


IIUSBAND 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 51 Years O


Months


23 Days


If under 24 hours


Hfours


Minutes


13 Usual


Occupation :


Curtain Salesman (Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No. U


East Bost on


16 BIRTIIPLACE (City)


(State or country)


Massachusetts


7 NAME OF


FATIIER


James P. Foley


Registered No.


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


2 FULL NAME


(a) Residence. No. 23 Fremont (L'sual place of abode)


Jessica Grainger


INTERVAL


BETWEEN


ONSET AND


DEATH


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


1


157


A TRUE COPY ATTEST: Charles A. Mackie City Registrar


AUG 2 61159 PX


PLACE OF DEATH


Suffite


anty ) Stotitan (''ity of Town)


Che Commonwealth of Massachuselis EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS MEDICAL EXAMINER'S CERTIFICATE OF DEATH


OUT .. OF - TOWN To be filed for burial permit with Board of Health or its Agent.


Registered No.


3797


S(If theath occurred in a hospital or institution. St. ? give its NAME mstead of street and number)


na


PHYSICIAN - IMPORTANT


( Was deceased a


. U. S. War Veteran,


wfify WAR)


no


(a) Resilence. No. (l'anal place of alunde)


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


months ......


L ____ days. In place of residence


.. years .....


months.


days


MEDICAL. CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OY


DEATH


14 ( Day )


1959 ( Year)


9 SEX


Female


10 COLOR OR RACE


White


(wtHe the word)


Wedenied


la Hf married, widowed, or divorced


HUSBAND of


(ouenanden name of wife in lull)


(or) WIFE of


Iyer Rosenburg


(Inshand's name m full)


12 IF STILLBORN, enter that lact here.


13


.56


AGE.


Years.


-


Dass


Months


If hader 24 hours Hours . . .. Minutes


14 Usual


Occupation


(kind of work done sharing most of working hle)


15 Industry


or Business


Retailelecting


16 Social S


CIO- 30 - 9410


17 BIRTHPLACE (City)


(State of country )


Besten mais


18 NAME OF


FATHER


Harry Byne


T.


19 BIRTHPLACE OF


FATHER (City)


(State or country )


Russia


20 MAIDEN NAME


OF MOTHER


Celia Stern


21 BIRTIEPLACE OF


MOTHER (City)


(State of country )


Ruavia


Ratti Cheloren Place of Burial, or Cremation.


(C'ily or Town)


DATE OF BURIAL


april 16


1959


8 NAME OF


FUNERAL DIRECTOR of Zurnal device 2 sec


ADDRESS IST Washington Dc Chelsea


Received-and fled


Charles & Macke


19


22


Informant


Lerneed Raplan




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.