Town of Winthrop : Record of Deaths 1959, Part 42

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 42


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


(.). the under- aase last.


ons contrib- death but not the terminal adition tions


Føpter 137, Ja, requires to print or


death incates. P. 46.119 & . 114 #45, P 3816.)


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


RUCTION'S FOR CERTIFICATE giving OF DEATH ot enter than on. for each (b) .nđ (c)


M R-3014


-


(Signature of Agent of Board of Health or other)


I HERERY


April 23. 1059


May "


A TRUE COPY ATTEST: Charles H. Mackie Cily Registrar


RECEIVED


AUG 2 61:03 PM


X


IR-301A


1


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 fled for burial permit with Board of Health Y's. or Its Agent


4717


ST. ELIZABETH'S HOSPITAL No.


(MR) FREDERICK W. ROE


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


71 BIRCH RD


St.


WINTHROP, MASS.


(If nonresident, give city or town and State)


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


years


months


+1/2 hrs.


' In place of residence years


._ months


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


MAY


(Month)


(Day)


1959


(Year)


4 I HEREBY CERTIFY


19


MAY 11,


54.


to


MAY 11,


13


I last saw HMalive on


-


MAY


.... (1+ _. 1957 , death is said to.


have occurred on the date stated above, at


40 0m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


INTRACEREBRAL


(a)


HEMORRHAGE


Due To


ESSENTIAL HYPERTENSION


(b)


Due To (c)


OTHER


RHEUMATOID ARTHRITIS


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)


Robert H. aishi


, M. D.


(Address)


St. Elin- Hosp. Date


5/11


19 14


6 WINTHROP MASS, WINTHROP Place ul burial or fremating (City or Town)


DATE OF BURIAL 5/13/59


19


7 NAME OF


FUNERAL DIRECTOY


210 Ninteresse 3/


ADDRESS


Received md fed ...


2MAY 1 3 1959


E. Machine 19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


TALE


9 COLOR


WHITE


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


SINGLE


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in Full)


II IF STILLBORN, enter that fact here.


12


AGE 34 Years


Months


Days


Il under 24 hours


Hours .. . Minutes


13 Usual


Occupation :


BROAKER


(Kind of work done during most of working life)


14 Industry


or Business :


INSURANCE


IS Social Security No. NLF KNOWN


16 BIRTHPLACE (City)


(State or country)


WINTHROP


17 NAME OF


FATHER


LOUIS A QUÉ


18 BIRTHPLACE OF


FATHER (City)


BOSTON


(State or country)


MASS


19 MAIDEN NAME


OF MOTIIER


FLORANCE M. SCHIVEREE


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


MASS


21 LOUIS, AREE WINTHROP


TI BIRCH


I HEREBY CERTICHE


was filled with on Whey Satisfactory standard certificate of death


fuial or trangit permit was Issued:


(Signature of Agent of Boardof Health or other)


2811


05-17-59


(Official Designation)


(Date of Issue of Permit)


-THISAS A ENT RECORD. only APPROVED nk or black iter ribbon.


UCTIONS FOR CERTIFICATE


OF DEATH


t enter than one for each b) and (c)


Des mot mean of dying. heart failure. tc. It means . of compli- which caused


s, i/ any. ve rise to anse


(.). the under- last


ou contrib. rath but not the terminal dition given


Chapter 137. 34, requires to print or cause of death .. ficatel. P. 46, 11 9 & . 114 11 45, P. 3816.)


26 1959 5.


PLACE OF DEATH


SUFFOLK (County)


Registered No.


J(If death occurred in a hospital or institution,


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


2 FULL NAME.


--


PHYSICIAN - IMPORTANT


( Was deceased a


U. S. War Veteran.


if so specify WAR)


14.0


(a) Residence. No ..


(L'sual place of abode)


That I attended deceased from


INTERVAL


BETWEEN


ONSET AND


DEATH


PARENTS


GLOUCESTER


444


A TRUE COPY ATTEST. Charlar : Rikie City Registrar


-


AUG 2 61253 PM


SUFFOLK


(County)


BOSTON


(City or Town)


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


OUT - OF - TOWN


To be filed for burial permit with Board of Health of its Agent. 425 4791


2 FULL NAME


Otis E. Lapham


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


(a) Residence. No. 47 Washington Ave.


(Usual place nf abode)


(ff nonresident, give city or town and State)


Length of stay: In place of death


years.


months


1 days. In place of residence


.40years


. months


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATII ..


(Month)


(Day)


May


12


1959


(Year)


8 SEX


M


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


Single


4 f HEREBY CERTIFY.


That's attended deceased from


May


12


. 19 59. tn


May


12


19


59


Wq last saw himlive on


May -...


.... 12 -. 19


59 death is said to


have occurred on the date stated above, at - 7:30p m.


INTERVAL


BETWEEN


ONSET AND


DEATH


11 IF STILLBORN. enter that fact here.


12


5 days AGE71


Years


3


Months 26 Days


If under 24 hours


Hours ..


Minutes


13 l'sual


Occupation :


Broker


(Kind of work done during most of working life)


14 Industry


of Business:


Grain and Feed


15 Social Security No .....


017-26-1632


16 BIRTHPLACE (City) South Dartmouth (State or country) Mass


17 NAME OF


FATHER


John F. Lapham


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country )


South Dartmouth


Mass.


19 MAIDEN NAME


OF MOTIFER


Annie Sherman


20 BIRTIIPLACE OF New Bedford MOTHER (City) (State or country) Mass.


21


Mrs. Florence Peabody


(Address) 115 Bowdoin St. Dorchester


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


W


(Signature of sunt of Board of Health or other)


2824 5-14-59


(Official Designation)


(Date of Issue of Perimt)


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


nes mot mean of dying. heart failure. Is It meant or compli. caused


1. if any. i've rise to ause (a). the under- last.


ons contrib- - > rath but not the terminal dition given


Chapter 137, 54. requires s to print or cause of death en ifcates.


ed by er 6 1959


50M-11-56-918978


PLACE OF DEATH


No ..


CERTIFICATE OF DEATH BAKER MEMORIAL MASSACHUSETTS GENERAL HOSPITAL


Registered No.


f(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)


W.W.1


St.


Winthrop, Mass.


(or) WIFE of


(Ilusband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(2) Rupture of abdominal


aortic aneurysm


Due To


(b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


W'as 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)


@hillary


(Address)


Date


5 13.99


I Hosp.


M. D.


, M. D.


6 South Dartmouth


Place of Burial or Cremation


South Dartmouth


DATE OF BURIAL


May 16,


1959


7 NAME OF


FUNERAL DIRECTOR


Richard C. Kirby


ADDRESS


917_Bennington St. E.Boston


Received and filed MAY 15 1959 19


Charles H. Macke. f


(City or Town)


10a If married, widowed, nr divorced


HUSBAND of ..


(Give maiden name of wife in full)


(write the word)


STANDARD


IR- 01A 1


451


A TRUE COPY ATTEST: Charles it Mackie City Registrar


AUG 2 61CEO PÅ


X PLACE OF DEATH


SUFFOLK (County)


1


BOSTON


(City or Town)


The Commonwealth of Massachusetts EDWARD J. CRONIN


SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD


CERTIFICATE OF DEATH


Registered No.


¡(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


L'as deceased a


William dy WARI


War Veteran,


St. BOSTON,-MASS.


( If nonresident, give city or town and State)


months .... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF DEATH _ _I MAY


(Month)


25


(Day)


1959


(Year)


4 IHEREBY CERTIFY,


Yay 24,


59


19


F


to


May 25,


19 59


Weast saw Iff alive on


May 25,


19


59. death is said to


have occurred on the date stated above, at 10:42P.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Meningitis Acute, purulent Hemophilus influenzae


Due To (b) -


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


What test confirmed diagnosis ?


yes. Autopsy


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


No


(Signed), C. L.Clay, MD


, M. D.


(Address) ASst . Dir. Mass. G n'] Date 5/26/


1959


Winthrop Com. Winthrop Place of Burial or Cropdaten May 27,


(City or Town) DATE OF BURIAL


7 NAME OF FUNERAL DIRECTOR Maurice W Kirby ADDRESS 210 WinthropSt. Winter


- AL 8 1959 19


Received and) filet Char


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


9 COLOR


8 SEX


Female White


10 SINGLE


MARRIED


WIDOWED


of DIVORCED


Single


10a If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


INTERVAL BETWEEN 11 IF STILLBORN, enter that fact here. ONSET AND DEATH 12 48hours AGE Years Months 1 Days 12


13 L'sual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


15 Social Security No ....


16 BIRTHPLACE (City) (State or country)


Boston Nuatt


17 NAME OF FATHER


18 BIRTHPLACE OF


Boston


FATHER (City) (State or country)


19 MAIDEN NAME


OF MOTHER


Barlegre Gua Health


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


Roberto Carroll


21 Informard (Address)


I HEREBY CERTIFY that a catufactory standard certificate of death was filed with me BEFORE He huntal or transit permit was issued: Cx. Ce of erlon


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


3008


0 5-26-59


(Official Designation)


(Date of Issue of Permit)


X


I.B .- THIS IS A MANENT RECORD. Ue only TE APPROVED ck ink or black ewriter ribbon.


NSTRUCTIONS FOR CAL CERTIFICATE In giving SE OF DEATH


o not enter ore than one use for each ), (b) and (c)


is does not mean mode of dring. as heart failure. a. etc. It means sease. or compls- which caused


4


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


ditions contrib -- > o death but mot to the terminal condition giren


:- Chapter 137, f 1954, requirea iana to print or the cause of of death on certificates. HAP. 46, 95 9 & HAP. 114 '; 45, CHAP. 38 $6.)


27 1959 .10-58-923686


2 FULL NAME BARBARA CARROLL ( If deceased is a married widowed or divorcio


410


woman, give also maiden name.)


BARNES AVENUE


(a) Residence. No .. (U'sual place of abode)


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


OUT - OF - TOWN


To be fled for buriti permit 5 with Board of Health & or Its Agent 5201


No.


MASSACHUSETTS GENERAL HOSPITAL


Ro.


( write the word)


(Husband's name in full)


If under 24 hours


. Hours - Minutes


PARENTS


That WEttended deceased from


6


RM R-3014


A TRUE COPY ATTEST:


Charles it !" . a.K .. City Reur +-


·


AUG 2 71009 /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


OUT - OF - TOWN To be filed for burial permit with Board of Health 5525


CERTIFICATE OF DEATH


Registered No.


[(If death occurred in a hospital or institution,


St. give its NAME instead of street and number)


2 FULL NAME Charles Andrews


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


(a) Residence. No.


107 Bowdoin


St.


Winthrop, Massachusetts


(If nonresident, give city or town and State)


Length of stay : In place of death years 2 months days. In place of residence years months 3 days.


MEDICAL CERTIFICATE OF DEATII


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


iViLITE


IO SINGLE


(write the word)


MARRIED


WIDOWED


DINO


SINGLE


10a If married. widowed, or divorced


HIUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Hushand's name in full)


11 IF STILLBORN, enter that fact here.


2 day SAGE


Years


Months


3 Days


12


If under 24 hours


Hours


Minutes


13 l'sual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No.


16 BIRTIIPLACE (City)


(State or country)


WIRTHRIN MISS


17 NAME OF


FATHER


CHARLES D AND PEUS


18 BIRTIIPLACE OF


FATIIER (City)


(State or country )


MASS


19 MAIDEN NAME


OF MOTIIER


ALICE P. MILLILEA


30 BIRTIIPLACE OF


MOTIIER (City)


(State or country )


BOSTON


//1155


21 CHARLES


Informant


(Address)


41 PLEASANT ST Ckyare


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the hund or transit yt was issued : Marina Mac Donald (SignAure of Agent of Board of licalth of other)


Received and file


Charles & Mac Lie 3/24


6-8-59


(Official Designation) (Date of Issue of Permit)


X


(Month)


(Day)


(Year)


We HEREBY CERTIFY, Thati Attended deceased from


June 2,


. . 159 . to June


3


. 19 59


Wielast saw himlive on _ June


3 -. 19.59 . death is said to


have occurred on the date stated above, at


9 :50Pm


INTERVAL


BETWEEN


ONSET AND


DEATH


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) ...


Prematurity


28 weeks gestation


770 Due To (b) oms, if any. gave rise to (a). the under- last. - Due To (c) .


OTIIER


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


(Signed)


Challan


M. D.


C. L. Clay


(Address) Asst. Die. Mass Gen. Hose Prate 6-4-


1959


6


I-INTHISLE Place of Burial of Cremation


WINTHROP


(City or Town)


DATE OF BURIAL JUNE 5 1954


7 NAME OF


FUNERAL DIRECTOR


ADDRESS


(Registrar)


MR-301A


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


TRUCTIONS FOR L CERTIFICATE giving OF DEATH


not enter : thsa one e for esch (b) and (c)


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


itions contrib. death but mot o the terminal condition giten


Chapter 137. 1954, requires ins to print or e


csuse or of desth on rtifcstes. IAP. 46,99 9 & AP. 114 $$ 45, HAP. 38 $6.)


2₡ 1959 10.5- 923886


NO.BAKER MEMORIAL, MASSACHUSETTS GENERAL HOSPITAL


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


NO


if so specify WAR)


(L'sual place of abode)


3 DATE OF


DEATII


June


3,


1959


PARENTS


NATICK1


A TRUE COPY ATTEST: Charles H. Mach City Registrar


RECEIVE


AUG 2 71:30 /1


MR-301A I


PLACE OF DEATH


SUFFOLK


(County) DORCHESTER


(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 188 To be filed for burial permit with Board of Health or its Agent. 5864


Registered No.


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


PHYSICIAN -IMPORTANT


2 FULL NAME ._


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


40 TEMPLE AVE


WINTHROP


St.


(If nonresident, give city or town and State)


Length of stay: In place of death


years ..


3


months


days. In place of residence 25


years


months_ __ days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


June


12


1959


(Month)


(Day)


(Year)


3-6


HEREBY CERTIFY


9


6-12


19


1


I last saw jer,


"alive on


6-12


19


59. death is said to


have occurred on the date stated above, at


.12.55 Pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Acute Cardiac Decompensation


(a)


INTERVAL


BETWEEN


ONSET AND


DEATH


Due To


General Arteriosclerosis


(b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


What test confirmed diagnosis'-


no


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


(Signed)


True "denger Ant: M. D.


2


(Address)


517 l' Vistuna ten Si Date 6/ 12 /259


6


Pine


Varduali, Auburn, Maine


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL 19 59


June 15


7 NAME OF


FUNERAL DIRECTOR


Howard_S_Reynolds


Winthrop, Wass.


ADDRESS


Received and filed JUN 22 1958 Charles H. Jackie


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Single


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Ifushand's name in full)


11 IF STILLBORN, enter that fact here.


12


AG24


Years 17


Months


Days


If under 24 hours


Hours


Minutes


13 l'sual


Occupation :


None


(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)


Laine


Auburn


17 NAME OF


FATHER


Augustus Kerrill


18 BIRTHPLACE OF


FATHER (City)


(State or country)


l'aine


Auburn


19 MAIDEN NAME


OF MOTHER


Julia -


C.N.D.j.


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Auburn


L'aine


21


Informant


Guy Edwards


(Address) arlington Mass.


I HEREBY CERTIFY that a satisfactory Mandard continuate of death was filed with me BEFORE the burial of Mansit perhit/wa) issued; Marcia


1 Guales


Syknature of Agent of Board of Health of weber)


3246


Rifficial Designation)


(Date of Issue of Permit)


VBV


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


does not mean e of dying. heart failure. etc. It means se. or compli- which caused 34.1


gave rise to the under- last.


-


ions contrib- - > death but not the formaal adition gırm


Chapter 137, 1954, requires ns to print or e cause or of death on tifcates.


60M-1-68-921970


7 1959


NEPONSET VIEW HOSPITAL


No. . GEORGIA MERRILL


(Was deceased a U. S. War Veteran, if so specify WAR)


(a) Residence. No. -


(Usual place of abode)


6


That I attended deceased from


59


19


7yrs


PARENTS


· ( Registrat)


A TRUE COPY ATTEST: Parles it Mack. City Registrar


AUG 2 71053 /4


R-302 1


PLACE OF DEATH


Suffolk


(County) Chelsea


(City or Town) Chelsea Memorial Hospital No.


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


Chelsea


(City or Town making this return)


Registered No.


337 189


$(If death occurred in a hospital or institution,


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


Sadie Barkham


2 FULL NAME


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


303 River Rd.


1


winthrop,


Mass.


(If nonresident, give city or town and State)


1


Length of stay: In place of death.


.. years.


months.


1


days. In place of residence.


... years.


months.


.days.


MEDICAL CERTIFICATE OF DEATH


July 18,1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY July 13. 59


19


I last saw 1 Alive on July 18, 1959


death is said to


have occurred on the date stated above, at


8:55A.


m


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Antero-septal and posterior


Due To myocardial infarction


OTHER


Arteriosclerotic


SIGNIFICANT


heart disease


1 yr.


Was autopsy performed ?.


Electrocardiograms


What test confirmed diagnosis?


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


(Signed)


John F. Pepi


M. D.


821 Saratoga St .F.Boston Date.July199.1959 walnut Grove Cen. , Methuen, mass 6 Place of Burial or Cremation July 21ci 9519mn)


DATE OF BURIAL 19.


Irest P.Caggiano FUNERAL DIRECTORinthrop St., Winthrop ADDRESS


Received and filed. AUG 17 1959 19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


white


10 SINGLE


(write the word)


MARRIED WIDOWED 175 or DIVORCEDI dowed


10a If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


George A.


(or) WIFE of.


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


69


4


25


If under 24 hours


AGE ...


Years ...


Months ...


Days


Hours ........ Minutes


Entertainer


sual


Occupation :


(Kind of work done during most of working life)


Show Business


15 Social Security No ..


BIRTHPLACE (City ) .....


(State or country)


Philadelphia, Pa.


17 NAME OF


FATHER


18 BIRTHPLACE OPhiladelphia, Pa. FATHER (City). (State or country)


19 MAIDEN NAMEIary Hamilton OF MOTHER


20 BIRTHPLACE OF


MOTHER (City)


Philadelphia, Pa.


(State or country) James B. Tiffin


(Address)


Informan 60 State St. , Boston, Mass.


21


A TRUE COPY


ATTEST:


Joseph a Tyrrell


(Registrar of City or Town where death occurred)


DATE FILED


July 20,1959


19


3 DATE OF DEATH (b) Due To (c) (Address). 7 NAME OF Copies 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. (See Chap. 46, Sec. 12, G. L .. ) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased CONDITIONS


50M - 11-55-916145


12 hrs


14 Industry


or Business:


126-07-2263


Francis A.Mills


PARENTS


(Was deceased a


U. S. War Veteran,


if so specify WAR)


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


That I attended deceased from July 18,1959


19


INTERVAL BETWEEN ONSET AND DEATH


RECEIVED


1


AUG 171939 4#1


COPY OF CERTIFICATE OF DEATH


CERTIFICATE OF DEATH STATE OF NEW HAMPSHIRE


TOWN OR CITY CLERK'S NO.


220


1. NAME OF


DECEASED


(TYPE OR PRINT)


A. [FIRST)


B. (MIDOLE)


C. (LAST)


FITZGERALD


2. DATE


OF


DEATH


IMONTH)


TOAY)


(YEAR)


July 31, 1959


3. PLACE OF DEATH


A. COUNTY


Merrimack


4. USUAL RESIDENCE (WHERE OECEASEO LIVED. IF INSTITUTION: RESIDENCE


B. COUNTY


A. STATE


Massachusetts


Suffolk


B. CITY


OR


TOWN


New London


C. LENGTH OF


STAY (IN THIS PLACE)


52 hrs.


C. CITY (GIVE ACTUAL TOWN OF RESIDENCE, NOT MAILING ADDRESS).


OR


TOWN


Winthrop


D. FULL NAME OF (IF NOT IN HOSPITAL OR INSTITUTION, GIVE STREET ADDRESS OR LOCATION)


HOSPITAL OR


INSTITUTION


New London Hospital


D. STREET (IF RURAL. GIVE LOCATION)


ADDRESS


21 Court Road


E. IS RESIDENCE


ON FARMY


YES


NO E


5. SEX


Female


6. COLOR OR RACE 7.


White


MARRIED


NEVER MARRIED


DIVORCED


WIDOWED


8. NAME OF HUSBAND OR WIFE (MAIOEN NAME IF WIFE)


Michael J. Fitzgerald - Deccased


1925


9. DATE OF BIRTH


10. AGE (IN YEARS


LAST BIRTHOAY)


78


IF UNDER 1 YEAR MONTHS OAYS


IF UNDER 24 NRS HOURS MIN.


11A. USUAL OCCUPATION (KINO OF WORK


OONE DURING MOST OF WORKING LIFE. EVEN IF RETIRED)


Housewife - At Home


11 B. KIND OF BUSINESS OR


INDUSTRY


Boston, Mass.


13. CITIZEN OF WHAT


COUNTRY?


USA


14. FATHER'S NAME


Patrick Tegnan


15. MOTHER'S MAIDEN NAME


16. WAS DECEASED EVER IN U.S. ARMED FORCES? 17. SOC. SEC. NO.


IYES, NO. OR UNKNOWNI | (IF YES. GIVE WAR OR OATES OF SERVICE)


no


-


-


18A. INFORMANT


Thomas Fitzgerald


18B. ADDRESS


81 Bancroft Rd., Melrose, Mass.


19. CAUSE OF DEATH (ENTER ONLY ONE CAUSE PER LINE FOR IAI. (B), AND (C)


PART I DEATH WAS CAUSED BY,


IMMEDIATE CAUSE (A)


Infarction of Bowel with Gangrene


INTERVAL BETWEEN


ONSET AND DEATH


2 Days


CONDITIONS. IF ANY.


WHICH GAVE RISE TO ABOVE CAUSE TA). STATING THE UNOER. LYING CAUSE LAST. DUE TO (C).


PART II. OTHER SIGNIFICANT CONDITIONS CONTRIBUTING TO DEATH BUT NOT RELATED TO THE TERMINAL DISEASE CONDITION GIVEN IN PART IA)


20. WAS AUTOPSY PERFORMED?


YES


NO


21A. ACCIDENT


SUICIDE HOMICIDE


21B. DESCRIBE HOW INJURY OCCURRED (ENTER NATURE OF INJURY IN PART | OR PART II OF ITEM 19.)


21D. INJURY OCCURRED


WHILE AT


WORK


AT WORK


NOT WHILE


21E. PLACE OF INJURY (E. G .. IN OR ABOUT HOME. FARM. FACTORY. STREET. OFFICE BLDG .. ETC.'


21F. CITY. TOWN OR LOCATION


COUNTY


STATE


22. I attended the deceased from July. 29, 159 ., to July 31, 159. and last saw


Death occured at


8 PM


her


Msnlive on


July 31159


m on the date stated above: and to the best of my knowledge, from the causes stated.


23A. SIGNATURE


John H. Ohler MD


(DEGREE OR TITLE)


23B. ADDRESS


New London, N. H.


23C. DATE SIGNED 7-31-59


MEDICAL CERTIFICATION


Arteriosclerotic Heart Disease with Auricular Mutter


21C. TIME


OF


INJURY


MONTH


OAY


YEAR


HOUN


M.


DUE TO (B)


Mesenteric Thrombosis


2 Days


-


12. BIRTHPLACE (CITY OR TOWN, STATE


OR FOREIGN COUNTRY)


BEFORE AOMISSION.)


ELIZABETII


TERESA


X


(STATE)


IF ENTOMBED 24E. PLACE OF BURIAL


INAME OF CEMETERY)


LOCATION ICITY. TOWN. COUNTY) (STATE)


DATE


25. FUNERAL DIRECTOR'S SIGNATURE


ADDRESS


Walton W. Chadwick, New London, N. H.


COUNTERSIGNED -AGENT (CITT DO. OF HEALTH)


DATE


DATE REC'D BY TOWN OR CITY CLERK


Aug. 1, 1959


CLERK'S OWN SIGNATURE


William F. Kidder


CLERK OF


New London


i 17 1959 live copy, Iller.


2 sieder


Clerk of


New London


Dated. Aug. 10 19.59


VS 17


C.O. 18648-10-57-25M VE.V


24A. BURIAL.


ENTOMBMENT


CREMATION REMOVAL


248 DATE 8-3-59


24 C. NAME OF CEMETERY OR CREMATORY Holy Cross Cemetery


24D. LOCATION ICITT. TOWN, OR COUNTY) Malden, Massachusetts


PLACE OF DEATH


Suffolk (County) Winthrop Mass (City or Town)


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


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


No. inthron Community Hospital


2 FULL NAME Eugene Dasch


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


(a) Residence. No ..


44 Cottage Park Rd


(Usual place of abode)


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 ..


2 9years.


.months ..


....... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


AUG


2


1959


DEATH


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


FEB


19.


50


AUG 2


1957


I last saw h/Malive on


AUG 2


19


57, death is said to


have occurred on the date stated above, at


111- A.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


RUPTURED AORTIC ANEURYSM


AORTIC ANEURYSM-


(b)


Due To ARTERIO-SCLEROTIC HEART


DISEASE


WITH ANGINA PECTORIS


Due To (c)


OTHER


SIGNIFICANT


RHEUMATOID ARTHRITIS


5YRS


CONDITIONS


Was autopsy performed?



What test confirmed diagnosis?


CLINICAL


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


If so, specify


10


(Signed)


myson n. Kring


M. D.


(Address) 222 PLEASANT ST. WINTHROP




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.