Town of Winthrop : Record of Deaths 1959, Part 41

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 41


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


(Addre- 34 Hainstemaure Washiop


I HEREBY CERTIFY what a satisfactory standard certificate of death was hlert with/mo BEFORE the burial of transit permit was issued :


( Signature of Agents of Board & Health of other)


2405


(Official Designations)


2/15/59


(Date uf Issue of Permit)


Nature of Injury (Signed) If deceased was a U. S. War Veteran. ( L. Chap. +6, Section 10, requires physicians to avert a recital to that effect. = information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF of Death. See reverse side for extracts from the Isws relative to the return of certificates of death. DEATH in plain terms, so that it may be properly classified under the International Classification of Causes 25M. 8-57.420750 B .- WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. Every item of Manner of Injury


26 1959


1


M R-307 A


1


tato E. Boston Solid Station


2 FULL NAME (Ruth


$I HEREBY CERTIFY that I have investigated the death of the person above named and that the CAUSE AND MANNER thereof are as follows: (If an mjury was involved, state lully.)


HYPERTENSIVE CARDIOVASCULAR DISEASE


CORONARY EXCLUSION


5 Acculent, suicide, or homicide (specify )


Date and hour ol injury


19


Where chid


Injury occur ?


(City or town and State)


Und injury occur in or about home, on larm, in industrial place, or in


pubhe place ?


(Specify type of place)


(How did injury occur ?)


While at work ?


Was autopsy performed? The


6 Was disease for injury in any way relation acompanion of deceased?


.. M. 1).


( Address) bonton.


19.59


PARENTS


Sales land


thi nonresident. give city en gown and State)


ased is a married, widowed of divorced woman, give alwooden name ) 36 Hawthorne Clve Hlin


- 'A TRUE COPY ATTEST: Charles At Mackie City Registrar


RECEIVED


-


AUG 2 61059 PM


The Commonwealth of Massachusetts UT - OF - TOWN EDWARD J. CRONIN To be filed for burial permit with Board of Health or its Agent. SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS Registered No. :3888 STANDARD CERTIFICATE OF DEATH


MASSACHUSETTS GENERAL HOSPITAL No.


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


2 FULL NAME GEORGE ROWE


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


PHYSICIAN - IMPORTANT (W'as deceased a U. S. War Veteran, No


if so specify WAR)


(a) Residence. No .. 46 MADISON


AVE.,


St ....


WINTHROP MASS.


(If nonresident, give city or town and State)


Length of stay : In place of death years .... months 1 days. In place of residence 45 years months days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


l'ale


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED Widowed


4I HEREBY CERTIFY, That I attended deceased from


April 17, . 19 59. April 17


, 19 59


I last saw himalive on April 17,


1959. , death is said to


have occurred on the date stated above, at 9 ; 111 P


m.


10a If married, widowidow divorced N.


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


.69


12


AGE


Years


Months


If under 24 hours


Hours


Minutes


13 l'sual


Occupation :


Painter


(Kind of work done during most of working life)


14 Industry


or Business:


Self


15 Social Security No ..


16 BIRTHPLACE (City)


(State or country)


Springhill


7. Scotia


17 NAME OF


FATHER


El1 Rowe


PARENTS


18 BIRTHPLACE OF


Newfoundland


FATHER (City)


(State or country)


19 MAIDEN NAME


OF MOTIIER


Mary Ann Crawford


Newfoundland


20 BIRTHPLACE OF MOTIIER (City) (State of country)


Y&r Town) 21 Informant Lillian Ellis


7 NAME OF


FUNERAL DIRECTOR


Maurice W Kirby


ADDRESS


210 Winthrop St. Winthrop


Received and filed


( Registrar)


.....


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


If so, specify


"@RClay


(Signed)


M. D.


C.L. CLAY MD


(Address) SST DIR MASS, GENEL Date Apr. 18 19 59


Winthrop


Winthrop


6


Place of Burial or Cremation


DATE OF BURIAL April 21,1958 19


INTERVAL BETWEEN ONSET AND DEATH


(a) acute Myocardial


Infarction


8 Yrs


Due To (b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


NO


What test confirmed diagnosis ?...


PLACE OF DEATH


SUFFOLK (County)


BOSTON (City or Town)


1


B .- THIS IS A ANENT RECORD. Use only TE APPROVED k ink or black writer ribbon.


STRUCTIONS FOR AL CERTIFICATE In giving E OF DEATH


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


s does not mean ode of dying. I heart failure. a. etc. It means sale, or compli-


4700 if any. cair rise to (a). the under. cause last.


editions contrib .. to death but mot to the terminal condition goers


Chapter 137, f 1954, requires ians to print or the cause of of death on certificates. CHAP. 46, 11 9 & HAP. 114 :$ 45, CHAP. 3816.)


G 26 1959


M-10-50-923066


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


APRIL


17,


1959


(Year)


(Month)


(Day)


Warions


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(Usual place of abode)


-


(Address)


16 Madison Ave Winthrop


I HERENY CERTIFY that a satisfactory standard certificate of death ras filed, with me BEFORE the burial or transit permit was issued: d E15617 (Signature of Agent of Board of Health or other) April 19- 1959


(Official Designation) (Date of Issue of Permit)


RM R-301A


A TRUE COPY ATTEST: Charles r. Jackie City Registrar


RECEIVED


AUG 2 61059 PX


X


PLACE OF DEATH


SUFFOLK (County)


ROXBURY (City or Town)


No.


JEWISH


MEMORIAL


HOSPITAL


J(II death occurred in a hospital or institution,


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


PHYSICIAN . IMPORTANT


(W'as deceased a ". S. War Veteran, if so specily WAR)


NO


(a) Residence. No. 44 TRIDENT STREET, WINTHROP St. (Usual place ol ahode)


Length of stay: In place of death


years ....


months / 3


days. In place ol residence


years _


months


days.


MEDICAL CERTIFICATE OF DEATII


3 DATE OF


DEATH


APRIL


(Month)


20 (Day)


1959 (Year)


4 I HEREBY CERTIFY.


That I attended deceased from


APRIL


8


19


59


10


APRIL


20,


59


I last saw hif?alive on


APRIL


20


. 19 59, death is said to


have occurred on the date stated above, at 1 2:20 1 m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(2) CHRONIC PYELONEPHRITIS WITH UREMIA


Due To (b) __


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


HYPERTENSIVE ARTERIOSCLERITAS HEART DISEASE


YEARS


Was autopsy performed ?


NO


What test confirmed diagnosis?


CLINICAL


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


(Signed)


Priscila R. Santia, m. D


JEWISH MEMORIAL


(Address)


6 Chevra T


IniJIM of Boston


Place ol Burial or Cremation


DATE OF BURIAL


April


(City_or Town) 21,


1,59


7 NAME OF FUNERAL DIRECTOR Benjamin Birnbach ADDRESSLO Washington St. ,Dorchester


Received and filed


12 APR 2 3 1959 19


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


idowed


10a If married, widowed, or divorced


HUSBAND oI


(Give maiden name ol wile in full)


(or) WIFE ol


Yetta-Cannot be learned


(Ilusband's name in full)


11 IF STILLBORN, enter that Iact here.


12


6 MONTHS AGE 79 Years Months Days


If under 24 hours


Hours


Minutes


13 l'sual


Occupation :


Paper & Twine


14 Industry


or Business :


Stone & Forsyth


15 Social Security No ..


16 BIRTHPLACE (City)


(State or country)


Russia


17 NAME OF


FATHER


Louis Nathanson


18 BIRTIIPLACE OF


FATIIER (City)


(State or country)


Russia


19 MAIDEN NAME


OF MOTHER


Cannot be learned


30 BIRTIIPLACE OF


MOTIIER (City)


(State or country)


Russia


21 Informant Jacon Nathanson


(Address)


80 Strathmore Bd. Brighton


I HEREBY CERTIFYULS


was filed with me BE YERS


it permit was issued :


RIMac FAAS dard certificate of death


(Signature ol A) APR "1ª 19591th or other)


2479 (Official Designation) BOSTON HEALTA DEPF.P


STRUCTIONS FOR AL CERTIFICATE In giving E OF DEATH


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


does not mean de of drink. heart failure. er. Is means 11. of compli- trhich caused .


the


(a). under- last.


itions contrib. death but not · the terminal Condition given


Chapter 137, 1954, requires as to print or e cause or of death on ertificates.


26 1959


SOM-11-36-910978


RM R/301A 1


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


Registered No.


: 14006


2 FULL NAME ABRAHAM NATHANSON


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


(If nonresident, give city or town and State)


30


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


PARENTS


, M. D.


„Date APRIL 20 1959


Everett


(write the word)


. 19


INTERVAL


BETWEEN


ONSET AND


DEATH


(Kind of work done during most of working life)


C


iomr. if .y.


A TRUE COPY ATTEST:


Charles it Mackie City Registrar


RECEIVES


AUG 2 61:53 PM


De! 6/10/51


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


STANDARD CERTIFICATE OF DEATH


Page 1480


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


No. MASSACHUSETTS GENERAL HOSPITAL


J(If death nccurred in a hospital or institution.


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


2 FULL NAME. JOSEPH PAMAS (TA'ASIUMS) TAMOSIUNIS


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


(a) Residence. No. 124 READ STRIET


St.


WINTHROP,


MASS.


(L'suaf piace nf abode)


Length of stay: In place of death


years


months


Bys. In place of residence


3 years _ months


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


AFRTL


(Month)


22


1959


(Day)


(Year)


8 SEX


Male


9 COLOR


"Thite


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORCEDMarried


4 1 HEREBY CERTIFY.


That WEttended deceased from


Aril 20,


5


19


to


April 22,


. 19


59


I last sawh Inlive on . April 22, . 19.59. death is said to


have occurred on the date stated above, at _ 4: ICA m.


10a lf marri


HUSBAND of


Cannot be learned


Mary SUENADRidS game of wife in full)


(or) WIFE of


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Senticaemia


INTERVAL


BETWEEN


ONSET AND


DEATH


3 dys


11 IF STILLBORN. enter that fact kere.


72


18


12


AGE


cars


Months


L Days


If under 24 hours


Hours


Minutes


13 Vun


Occupation:


Textile ;orker


(Kind of work done during most of working life)


14 Industry


or Business:


Textiles


15 Social Security No.


16 BIRTHPLACE (City) (State or country) Lithuania


17 NAME OF Joseph Tamostunis FATHER Cannot be-learned


18 BIRTHPLACE OF


FATHER (City)


(State or country )


Gannot- be-learned


Lithuania


19 MAIDEN NAME


OF MOTHER


Maggie Tinasiueie


Cannot be learned-


30 BIRTHPLACE OF


MOTHER (City)


(State or country)


Cannot be-learned Lithuania


21


Informant


Conly & Fahey


(Address)


Lewiston, Meine


7 NAME OF


FUNERAL DIRECTOR


Fahey & Conly


ADDRESS


Lewiston, Meine


Received and filed


APR 2 4 1958 19 Charles A. Inak


. M. D.


4/22/ 1959


Mt. Hope Cemetery


6


Place of Burial or Cremation


Lewiston, Me


(City or Town)


DATE OF BURIAL


April 25,


19


5


PARENTS


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


2537


(Signature of Agent of Board of Health or other) 9537


(Official Designation)


(Date of Issue of Permit)


X


M R-301A


B .- THIS IS A ANENT RECORD. Use only TE APPROVED k ink c, black writer ribbon.


STRUCTIONS FOR AL CERTIFICATE


n giving OF DEATH


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


does not mean O' dVIRg. heart failure.


. or compli- thick 501


Io05. 1/ any. ta:e rue to (a). the under- last.


irions contrib -- > death but not . the terminal condition gires


Chapter 137. 1954, requires ens to print or De cause or of death on rtincates. AP. 46.99 9 & AP. 114 $$ 45, HAP. 38$6.)


26 1959 5 .


10.5.923 ...


PLACE OF DEATH


SUFFOLK


(County)


BOSTON (City or Town)


1


(b)


Acute general peritonitis


Due To


(c)


Post-necrotic cirrhosis of


the liver


OTHER


SIGNIFICANT


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


Che@low


(Signed)


C. L.CIAY. NO.


(Address) ASST. DIR .. ASS. GENELDate


3 dys


23 yrs


Due To


Registered No.


4071


No


PHYSICIAN - IMPORTANT


( Was deceased a


U. S. War Veteran.


if so specify WAR)


(If nonresident, give city or town and State)


A TRUE COPY ATTEST: Charles it Mackie City Registrar


. :


AUG 2 6ICC3 PM


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


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


To be filed for burial permit with Board of Health 30


4467


No. MASSACHUSETTS GENERAL HOSPITAL


2 FULL NAME. angelo fanta


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


(a) Residence. No. 23 Wood side (Usual place of abode)


QUE.


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.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


(Month)


(Day)


8 SEX


MALE


9 COLOR


WHITE


(write the word)


10 SINGLE


MARRIED


WIDOWEDWIJOWED


or DIVORCED


4I HEREBY CERTIFY.


That attended deceased from


april.


29. 1959. to May


3


. 1979


Welast saw h! Malive on May


.. 3


1957


, death is said to


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


(or) WIFE of


(Ilusband's name in full)


11 IF STILLBORN, enter that fact here.


12


Months


Days


If under 24 hours


Hours


Minutes


13 Usual


Occupa


LABORER (RETIRED)


(Kind of work done during most of working life)


14 Industry


ROAD CONSTRUCTION


15 Social Security No. 011-12-9195


16 BIRTIIPLACE (City)


(State or country)


ITALY


17 NAME OF FATHER ANGELO CALDARELLA


18 BIRTHPLACE OF


FATHER (City)


(State or country )


ITALY


19 MAIDEN NAME


OF MOTIIE


CARMELA LOVETERE


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


ITALY


21 Informa CARMELA LAMONICA (Address]WOODSIDE.VE. WINTHROP


I HEREBY CERTIFY hat satisfactory standard certificate of death was filed with me BEFORE Abe burial or transit permit was issued: flagerson (Signature of Agent of board of health or other)


2687 (Official Designation)


5-5-59


(Date of Issue of Permit)


X


>


(a)


PNEUMONIA


RIGHT


LOWER CODE, LOBULAR


Due To


BRAIN STEM


(b)


INFARCTION


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.t. Clay, MD -


, M. D.


(Address Asst Dir Mass Gen'] Date 5 /3/


195%


WINTHROP


Place of Burial or Cremation


WINTHROP (City or Town)


DATE OF BURIAL MAY 6


7 NAME OF FUNERAL DIRECTOR DIPIETROKVAZZA ADDRESS HENRY ST EAST BOSTON


Received and filed Les 21 DAY- 19 Reg


PERSONAL AND STATISTICAL PARTICULARS


Way


3


1959


(Year)


have occurred on the date stated above, at 7


0


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


.m. INTERVAL BETWEEN ONSET ANO DEATH 4 DAYS


5 PAYS


R.301M


-TAMIS IS A TENT RECORD. · only APPROVED nk or black iter ribbon.


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


Does not mean of dying. heart failure. fc. It means . . or compli. hich caused


332 any. De rise to ause the


(a).


last.


ns contrib .- ath but not the terminal dition giren


Chapter 137, 4, requires to print or cause or death on dcates. . 46,959 & . 114 $$ 45, P. 38$6.) 6 1959


1


CERTIFICATE OF DEATH


Registered No.


[{If death occurred in a hospital or institution,


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


CALDARELLA


PHYSICIAN - IMPORTANT


( Was deceased a


(T. S. War Veteran,


if so specify WAR)


Mass.


PARENTS


RECEIVEY


A TRUE COPY ATTEST: Charles H. Mackie


City Registro


AUG 2 61C53 PM


X


PLACE OF DEATH


SUFFOLK


(County)


POSTON


(City or Town)


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


To be filed for burisi permit. with Board of Health .. or its Agent. 4466


No. MASSACHUSETTS GENERAL HOSPITAL


2 FULL NAME HENDRICITS. John W


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


[(If death occurred in a hospital or institution,


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


-


PHYSICIAN - IMPORTANT


( Was deceased a


U. S. War Veteran,


if so specify WAR)


No


(a) Residence. No. 28 RIVER Rd .. WINTHROP St. MASS


(Usual place of abode)


Length of stay : In place of death


years


... months 1


days. In place of residence 35ears


months


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


(Month)


(1)ay)


4 I HEREBY CERTIFY.


That's attended deceased from


MAY 3


1959


MAY


3


. 1959


welast saw HAY slive on


MAY


3


... 19 > 7, death is said to


have occurred on the date stated above, at


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Mesenteric emboli è


(a)


infarction of bowel extensive


hours


Due To


Rheumatic heart


(b) .


disease - mural thrombus


urs


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


accidents multiple do urs


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


@@@com


c.treClay.


(Address).sst .Dir. kass .Jen'die


5.4


6 Winthrop Cemetery, Winthrop


Place of Burial or Cremation


DATE OF BURIAL May 6th 19


59


7 NAME OF


DIRECTO Richard C. Kirby 917 Bennington St.,E.Boston


Received Charles 24 MAY 6 1959 19


PARENTS


17 NAME OF


FATHER


Sabino Hendricks


18 BIRTHPLACE OF


FATHER (City)


Madieros Islands


(State or country )


Portugal


19 MAIDEN NAME


M. D.


OF MOTHER


Maryann DeMattos


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Portugal


Madieros Islands


21 Mrs. Victoria Hendricks-wife (Address) 28 River Rd .. Winthrop


I HEREBY CERTIFY the was filled with Ded BY FPT a satisfactory standard certificate of death the burial or transit permit was issued:


Doperson


2686


(Signature of Agentsof Board of Health or other)


5-5-59


(Official Designation)


(Date of Issue of Permit)


1


THIS IS A NT RECORD. only APPROVED k or black er ribbon.


CTIONS OR CERTIFICATE iving


F DEATH tenter an one or each ) and (c)


es mot mra. of diving. art failure. . It means or compli. ich caused 416 . if any, 's rise to (a). he wader- last.


As contrib .- ath but mot the terminal dition sites


bapter 137, 4, requires to print or cause of death on dcates.


. 46, 159 & . 114 3: 45, P. 38$6.) 26 1959


ADDRESS


MAY


3


1959


(Year)


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED Married


10a If married, widowed, or divorced


HUSBAND of


Victoria LaVoie


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in fall)


11 IF STILLBORN, enter that fact here.


12


AGE 75 Years 8


Months 4 . Days


If under 24 hours


Hours


Minutes


13 L'sual


Occupation :


Power foreman


(Kind of work done during most of working life)


14 Industry


or Businesé


N.E. Telephone Co.


15 Social Security No.


011-07-9278


16 BIRTHPLACE (City) (State or country) Mass.


East Boston


Cerebro vascular


.


INTERVAL


BETWEEN


ONSET AND


DEATH


PERSONAL AND STATISTICAL PARTICULARS


(If nonresident, give city or town and State)


CERTIFICATE OF DEATH


Registered No.


3


R-30LA


TECCity Registrar


-


AUG 2 6 1259 PX


Injury Nature of Injury (Signed) of Death. See reverse side for extracts from the laws relative to the return of certificates of death If deceased was a U. S. War Veteran, G.I .. Chap. 46, Section 10, requires physicians to insert a recital to that effect. DEATH in plain terms, so that it may be properly classified under the International Classification of Causes Information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF public place ?


PLACE OF DEATH


Suffolk (County)


..... Boston (City or Town)


Che Commonwealth of Massachusetts 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.


4637


No. Army Base Infirmary, .So. Boston St. } give its NAME instead of street and number)


2 FULL NAME


DANIEL ... G ...... SEARS


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


(a) Residence. No.


52 .... Pable Avenue


( l'sual place of abode)


St


Winthrop,


Ma.s.8.


(If nonresident, give city of town and State)


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


.years ..


.. months


.days. In place of residence.


..... years .......... months ...


.days.


MEDICAL CERTIFICATE OF DEATII


3 DANTE OF


DEATH


May


8


1959


(Month)


(Day)


(Year)


4I HEREBY 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.)


CORONARY THROMBOSIS


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


male


IO COLOR OR RACE


white


HI SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED married


HUSBAND of


lla If married, wHelen Fuller


(Give maiden name of wife in full)


(or) WIFE of


(Ilusband's name in full)


12 IF STILLHORN, enter that fact here.


13


AGE.


53 ... Years


Months ...


Days


If under 24 hours


Hours ........ Minutes


stevedore


14 Usual


Occupation :


(Kind of work done during most of working life)


15 Industry


I. L. A.


or Business :


16 Social Security No.


029-03-3761


17 BIRTHPLACE (City)


East Boston, Ma88.


(State or country)


IR NAME OF


FATHER


William E. Sears


19 BIRTHPLACE OF


FATIIER (City)


St. John's


(State or country )


New Brunswick


20 MAIDEN NAME


OF MOTHER


Mary A. Murphy


21 BIRTHPLACE OF


MOTHER (Citv)


(State or country)


Boston Mass.


22 Helen Sears


Informant


(Address)


52 Febble Ave. Winthrop


& NAME OF


FUNERAL DIRECTOR


Frederick J. Magrath East Boston


ADDRESS


Received and · filed


19


(Registrar)


PARENTS


7 Minthrop Cremation. Winthrop


DATE OF BURIAL May


.11 19.59


25M- 8-57. 920750


26 1959


1


R-303 A


5 Accident, suicide, or homicide (specify )


Date and hour of injury 19


Where did Injury occur ?


(City or town and State)


Did injury occur in or about home, on farm, in industrial place, or in


Manner of


(Specify type of place)


(Ilow did injury occur ?)


While at work ?


Was autopsy performed? Mea


6 Was unsere or intry in any way related to semination of ideased?


M. D. (Address) Boston, Mass Da'e 5/8 .. 19.59


I HEREBY CERTIFY that a satisfactory standard certificate of death Was filed with nt BEFORE the burial or wassit permit was issued : TusenE FEonall' S 19684 (Signature of Agent of Board of Health or other) Thay 5 1959


(Official Designation) ( Date of Isine of Permit)


Registered Nn.


f(If death occurred in a hospital or institution,


PHYSICIAN - IMPORTANT


(W'as deceased a


U. S. War Veteran,


if so specify WAR)


no


A TRUE COPY ATTEST:


Charles it. Mackie


City Registrar


AUG 2 61CC9 PM


X


PLACE OF DEATH


Suffolk (County)


Boston


(City of Town)


CERTIFICATE OF DEATH


Registered No.


4713


No .. Garfield Sophie


St. (give its NAME instead of street and number) PHYSICIAN (Was deceased a IMPORTANT


U. S. War Veteran.


No


(a) Residence. No.S


(Usual place of abode)


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


18 days. In place of residence 3


years


months.


. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


May


11


1959


(Day)


(Month)


(Year)


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


of DIVORCED


(write the word)


Widowed


CERTIFY


That I attended deceased from


I last saw he alive on


may


11


89


., 19


death is said to


have occurred on the date stated above, at 3:25 pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Cerebral Hemorrhage


INTERVAL BETWEEN ONSET ANO DEATH


11 IF STILLBORN, enter that fact here.


18 days 12 AGE 72 Years Months Days


If under 24 hours


Hours ..... Minutes


13 L'sual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business :


At Home


15 Social Security No ...


none


16 BIRTHPLACE (City)


(State or country)


Russia


17 NAME OF


FATHER


Isaac Segal


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


Russia


19 MAIDEN NAME


OF MOTHER


Gertrude Gisse Solomon


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


Russia


7 NAME OF


DIRE Torf Funeral Service, Ins ADDRESS 615 Beacon St. Brookline


Received and Med


1 3 1959


-- 19 Charles ? I nack ( Registrer)


279 (Official Designation) (bite of Issue of Permit)


5- -89


X


- -


PARENTS


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


(Signed)


Robert & Besnick


(Address).


M. D. Robert M. Ites Bien 5/4 059


Anshe Sfard of Lynn Cem. - Danvers Place of Burial or Cremation (City or Town) DATE OF BURIAL


May 12, 59 19


21 Informant John N. Garfield (Address)11 Clements Rd. Newton


HEREBY CERTHY theya satisfactory standard certificate of death was filed with MetBEFOREthe burial or transit permit was issued :


26 1959 s .


The Commonwealth of Massachusetts UT - OF - TOWN EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH To be filed for burial permit with Board of Hewith- or its Agent. DIVISION OF VITAL STATISTICS STANDARD


Beth Israel Hospital


[(11 death occurred in a hospital or institution,


2 FULL NAME


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


24 Shore Drive


St ..


Winthrop


if sg specify M'AR)


Muss


(If nonresident


give city or town and State)


-


(Ilusband's name in full)


(a)


Due To Hypertensive at Cerebrovascular Disease


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed ?


No


What test confirmed diagnosis' ..


SpinalCanal Puncture


least


3yrs


10. If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Joseph Garfield


does not mean of dying. Arest failure. etc. It means e, of comple- which caused 334 . if any. ate rise to cause




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.