Town of Winthrop : Record of Deaths 1959, Part 54

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 54


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


59


21 Informant (Address)


Paul Rouillard 16 line ave Thanthe.


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


(Signature of Agent of Board Health of other)


03790 (Official Designation)


22


The or


ermit


UBV


1


PERSONAL AND STATISTICAL PARTICULARS


8 SEX F


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Hidoux


10a II married, widowed, or divorced


HUSBAND of


(Give maiden napo


Ltcol Paul R. Roulland


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGEO 3.Years


Months .


Days


II under 24 hours


_Hours ...... Minutes


13 Usual


Occupation :


(Kind of work dode during most of working life)


14 Industry


or Business:


Housekeeper


15 Social Security No ...


020-8212629


16 BIRTHPLACE (City).


(State or country)


Faire


marc


17 NAME OF


FATHER


William allen


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


Nova Scotia


PARENTS


19 MAIDEN NAME OF MOTHER Charlotte, Chestnut


20 BIRTHPLACE OF


MOTHER (City) ...


(State or country)


Cambridge


7 NAME OF FUNERAL DIRECTOR. Maurice H. Perly 210 Winthrop St Hentrop ADDRESS


2AUF 2 8 1958 2-19.


Received and filed Charte 21


RM R-301A


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


STRUCTIONS FOR AL CERTIFICATE a giving OF DEATH


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


does not meea ode of dying. I heart failure. . ell le means are. no compli.


IOR !. gave rise to (a). the under- cause last.


ditions contrib. death but not to the terminal condition sites


. Chapter 137, 1954, requires ans to print or be cause of of death on ertidcates. AP. 46, 11 9 & AP. 114 :1 45. HAP. 3846.) .51 V 9 1959


to.50-023000


2 FULL NAME.


Roullard


Registered No.


no


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specily WAR)_


(If nonresident, give city or town and State)


30


Due To


(b) -


MALIGNANT NEPHROSCLEROSIS


A TRUE COPY ATTEST: nurles it Mackie City Registrar


....


7


NOV -01959 AM


PLACE OF DEATH


Suffolk


(County)


Boston


(City of Town)


The Commonwealth of MassachusettsUT - OF - T180 To be fled for burial permit with Board of Health 7251 or Its Agent EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


No.


Peter Bent Brigham Hospital M


Visconte


2 FULL NAME Mrs. Virginia Rowe


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


(a) Residence. No ..


84 Hermon


St Winthrop Mass


(L'sual place of abode)


Length of stay: In place of death


.... years.


months 21


days. In place of residence 35 years


months ...


... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


July


29


1959


(Month)


(Day)


(Year)


WA HEREBY CERTIFY


July 8


19


59


.


July


29


,59


WY last saw hetslive on


July


29


19 59


, death is said to


have occurred on the date stated above, at


10:50 A


.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Uremia (clinical ) BUN 86


K 7.4


Days


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWER


or DIVORCELdowed


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife In full)


(or) WIFE of


Walter Rowe


(Husband's name In full)


Il IF STILLBORN, enter that fact here.


12 40


AGE


Years


Months ..


_Days


If under 24 hours


„Houra ...... Minutes


13 L'sual


Occupation :


Housewife


(Kind of work done during most of working life)


·14 Industry


or Business:


Own Home


15 Social Security No.


Boston


16 BIRTHPLACE (City)


(State or country)


Masa


17 NAME. OF


FATIIER


John Visconte


18 BIRTHPLACE OF


Boston


FATHER (City)


(State of country)


Ma88


19 MAIDEN NAME


OF MOTHER


Harry


Andrewe


20 BIRTHPLACE OF


MOTIIER (Cily)


(State or country)


Gloucester


Magg


21


Informant


(Address)


Jeannette.Fallon 76 Sunnyside Ave


Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the hardfor t Patrick Vallwan t permit was issued:


(Signature of Agent of Board of Health or other)


03861


7-30.59


(Official Designation)


(Date of lasue of Permit)


X


MR-301A


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


RUCTIONS FOR CERTIFICATE


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


lors not mean of dying. heart failure. te It means 1. or comple- hich caused


Si -


a: rise to (e). the under- cause last


Chapter 137, 954, requires a to print of cause of death on ificatea. P. 46. 119 & P. 114 :1 45, AP 38*6 ) 15. 19 1959


Received and filed


AUG 3 - 1959 19


- M. D.


(Address)


P. Bent Brigham


. Date July 29 1959


6


Winthrop


Winthrop


Place of Burial o1 Cremation


DATE OF BURIAL


(City of Town) August 1


19


59


PARENTS


40 Yrs


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


None


Was autopsy perlormed?


Yes


What teat confirmed diagnosis ?.


Autopsy


S Was disease or injury in any way related to occupation of deceased ? No If 10, rwy Eugene C. Eppinger, M.D.


(Signed)


Eugenet Eppingen


INTERVAL


BETWEEN


ONSET AND


DEATH


Due To


Polycystic Kidney Disease


(b) . .


1


Registered No.


J(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,


No


ST.


if so specify WAR)


(If nonresident, give city or town and State)


That PAtended deceased from


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


Winthrop Mass


ADDRESS


ons contrib. death but not the terminal adition gite4


A TRUE COPY ATTEST:


BEDEMED Birkes it Macker TO !! City Registrar


-


6


NOV -01959 AM


R.302 1


-


PLACE OF DEATH


Suffolk


(County)


Revere


(City or Town)


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


Revere


181


(City or Town making this return)


Registered No.


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


2 FULL NAME


Elsie Didham (Codding)


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


(a) Residence.


No ..


63 Upland Rd.


stWinthrop


(If nonresident, give city or town and State)


Length of stay: In place of death 3 years 8 months.


........ days. In place of residence.


35years.


.. months.


.. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


September 6,


1959


(Day)


(Year)


4 I HEREBY CERTIFY, That I attended deceased from June . 1 55 to September 6


I last saw .Yalive on


September 6, 1959, death is said to


have occurred on the date stated above, at


3:45P.


m .


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Congestive Cardiac


Failure


INTERVAL BETWEEN ONSET AND DEATH 2days


11 IF STILLBORN, enter that fact here.


12


69


8


Yea


Month


5


Days


If under 24 hours


.. Hours ........ Minutes


13 Usual


Seamstress


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


Hospital


15 Social Security


019-14-6846


16 BIRTHPLACE (City)


Mansfield


(State or country)


Mass


17 NAME OF


FATHER


William Codding


18 BIRTHPLACE OF


Mansfield


FATHER (City)


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Lena Briggs


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Mass.


21


Informant.


Alice D. Beekman


(Address) 63 Upland Rd., Winthrop


A TRUE COPY


ATTEST:


fRegistrar of City or Town where death occurred)


DATE FILED


September


9


19


59


(Registrar of City or Town where deceased resided)


PARENTS


(City or Town)


September 9


59


19


7 NAME OF


Howard S. Reynolds


FUNERAL DIRECTOR


Winthrop, Mass.


ADDRESS


Received and filed.


OCT 13 1959


19


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


White


10 SINGLE


MARRIED.


WIDOWED DOW


or DIVORCED


(write the word)


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE ofArthur S. Didham


(Husband's name in full)


Due To Diabetes Mellitus


5yrs.


5yrs.


1mo.


Laboratory Studies


What test confirmed diagnosis ?


no


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


(Signed) ...


John F. Collins


M. D. 27 Bennington St


Date ...


9/8


19.


59


Attleboro


Winthrop


25M-8-56-918227


(Usual place of abode) (Month) 19. (1)) (c) OTHER SIGNIFICANT Pyoderma CONDITIONS Was autopsy performed? no (Address) Revere. Winthrop 6 Place of Burial or Cremation DATE OF BURIAL. 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 Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town Due To Hypertension


No. . 214 Endicott Ave.


(Was deceased a


U. S. War Veteran,


if so specify WAR)


Female


19. 59


X


OCT 3. 31959 AM


X PLACE OF DEATH


Suffolk (County)


Revere


(City or Town)


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


Revere


(City or Town making this return)


Registered No.


182


No.


Grover Manor Hospital


(If death occurred in a hospital or institution,


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


2 FULL NAME


Lillian J. Anderson (Whitam)


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


(a) Residence. No.


56Floyd


(Usual place of abode)


Winthrop


(If nonresident, give city or town and State)


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


months.


days. In place of residence.


1 Jears


... months ...


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


September 24.


(Month)


(Day)


195.9


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


Dec.


3,


19


59


to


Sept.


24,


1959


I last saw h.e.Mlive on


Sept ......... 2.3 .... , 19.5.9., death is said to


have occurred on the date stated above, at


1:10P.


.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Arteriosclerotic heart


disease


INTERVAL


BETWEEN


ONSET AND


DEATH


4yrs


Due ToGeneralized Arterio-


(b)


sclerosis


Due To (c)


OTHER


SIGNIFICANT


Metastatic


lyr.


CONDITIONS


Carcinoma


Was autopsy performed?


no


What test confirmed diagnosis ?


Clinical Findings


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


(Signed) John F. Collins M. D.


27 Bennington St


(Address).


Revere


Date ..


9/25


19.59


Puritan Lawn Mem. Park - Peabody 6


Place of Burial or Cremation (City or Town)


DATE OF BURIAL September 26


59


56 Floyd St., Winthrop


7 NAME OF


Porcella Funeral Servi


FUNERAL DIRECTOR


876 Winthrop Ave Revere


Received and filed. 19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


MARRIED


WIDOWEDi dow


or DIVORCED


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Frank E. Anderson


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


If under 24 hours


Years.L


Months.2.7 Days


Hours ........ Minutes


13 Usual


Occupation :


At ..... home


(Kind of work done during most of working life)


14 Industry


or Business:


15 Social Security No ..


none


16 BIRTHPLACE (City)


Gloucester


(State or country)


Mass.


17 NAME OF


FATHER


Benjamin Whitam


18 BIRTHPLACE OF


FATHER (City).


Gloucester


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Jenney Griffin


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Rockport


Mass


21 Abby Anderson


Informant


(Registrar of City or Town where death occurred)


DATE FILED


September


28


19


59


X


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, (. L.)


25M-8-56-918227


at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased


I R-302 I


PARENTS


A TRUE COPY


ATTEST:


ADDRESS


OCT 13 1959


10yrs


10 SINGLE


(write the word)


(Was deceased a


U. S. War Veteran,


if so specify WAR)


1


1


بـ


6


OCT 1. 31959 /0


R-301A 1


CTIONS


ERTIFICATE


iving F DEATH enter an one or each ) and (c)


s not mean of dying, art failure, c. It means or compli- ich caused


s, if any, ve rise to use (a), he under- use last.


ons contrib- ath but not the terminal dition given


Chapter 137, 54. requires to print or cause or death on ficates, and 8, Acts of ires Physi- rint or type r signature.


S .


59-925686


PLACE OF DEATH


Suffolk (County)


Winthrop (City or Town)


The Commonwealth of Massachusetts JOSEPH D. WARD 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.


183


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


PHYSICIAN - IMPORTANT


2 FULL NAME


Katherine Mildred Royal


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


(a) Residence. No.


10 Orlando Avenue


St.


(If nonresident, give city or town and State)


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


.4.O.years .............. months .......... .. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


fryrite the word)


MARRIED Widowed


WIDOWED


or DIVORCED


4


DEC -5


HEREBY CERTIFY,


1958, to OCTOBER


I last saw hE Ralive on


..... ,


OCT.


7


1959, death is said to


have occurred on the date stated above, at 9:45 Pm.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Carenomol


CARCINOMATOSIS


Due To


CANCER OF LARGE


(b)


INTESTINE (PRIMARY)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


NO


OPERATION-PATH REPRI


What test confirmed diagnosis ?


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


(Signed) G.M. Caplan M. D. A ...... N ...... Caplan. (PRINT OR TYPE SIGNATURE) 186 PRINCETONST


(Addre


Riverside Cemetery. Saugus, Mass


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL October 10, 1959 ..... .. 19


7 NAME OF


FUNERAL DIRECTOR


alfred B Marche


ADDRESS 1.7.4. Winthrop St. Winthrop, OCT 19 1959 19


Received and filed


....


10a If married, widowed, or divorced HUSBAND of


(or) WIFE of


John S. Royal


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE .. 7.6


Years .....


1 Months ... 2.9 .. Days


If under 24 hours


Hours ............


.. Minutes


13 Usual


Occupation :


retired saleslady


(Kind of work done during most of working life)


14 Industry


or Business :


retail millinery .. store


15 Social Security No. ....


011-20-2814


Chelsea


16 BIRTHPLACE (City)


(State or country)


Massachusetts


17 NAME OF


FATHER


Alton Jesse Hatch


18 BIRTHPLACE OF


FATHER (City)


Damariscotta


(State or country)


Maine


19 MAIDEN NAME


OF MOTHER


Annie Eliza Coldwell


Boston


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Massachusetts


Informant


Walter H ..... Packard


(Address)


47 Packard Drive Braintree


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


.Mass ..


Palpe, E Simann


1


(Signature of Agent of Board of Health or other)


Health Officer


ct. 19 1959


(Official Designation)


(Date of Issue of P/ mit)


1


3 DATE OF


DEATH


October


7


1959


(Month)


(Day)


(Year)


That I attended deceased from


7


1959


(Give maiden name of wife in full)


INTERVAL


BETWEEN


ONSET AND


DEATH


1 YEAR


PARENTS


Registered No.


f(Was deceased a


U. S. War Veteran,


[if so specify WAR)


NO


(Usual place of abode)


No.


10 Orlando Avenue


(Registrar)


AST Boston Date 10-9-1959


6


-


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


T! !!


RULES OF PRACTICE


OCT 1 91959 PM


The fulfillment of the purpose of these laws calls for the observance of the following 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 un- related 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 occu - pation, 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 impor - tant, 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 bad been given up or cbanged, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Chil- dren 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.


-301A 1


PLACE OF DEATH


Suffolk (County)


Winthrop (City or Town)


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


184


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


Winthrop Community Hospital No. aka Mac Carthy John P. McCarthy


2 FULL NAME


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


66 Summit Ave


(a) Residence. No.


(Usual place of abode)


Length of stay: In place of death.


years


25


mont


days. In place of residence. 35years months __. days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWEDM


or DIVORCEBrried


10a If married, widowed, or divorced


Margaret M. Shea


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


83


Years


Months


Days


If under 24 hours


_Hours ___ Minutes


13 Usual


Occupation :


Manager


(Kind of work done during most of working life)


14 Industry


or Business:


Sheet Metal


15 Social Security No ..


South Wales


-


16 BIRTHPLACE (City)


(State or country)


England


17 NAME OF


FATHER


Patrick Mac arthur


18 BIRTHPLACE OF


FATHER (City). (State or country)


Ireland


19 MAIDEN NAME


OF MOTHER


Mary Regan


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Tre land


21


Margaret M. MacCarthy


Informant


(Address)


66 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:


(Signature of Agent of Board of Health or other)


1.6.


Oct.13/59


(Official Designation)


(Date of Issue of Permic)


TIONS 1 RTIFICATE


ring DEATH enter in one r each and (c)


not mean of dying, rt failure, It means or compli- ch


caused


if any, rise to se


s contrib -- th but not e terminal tion given


apter 137, , requires to print or cause or death OD cates.


50M-1-58-921876


6 Winthrop


Winthrop


(City or Town)


Place of Burial or Cremation


DATE OF BURIAL


October 13,


19. 59


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


Winthrop Mass


ADDRESS


Received and filed OCT 13 1959 19


(Registrar)


ly r.


Due To (c)


JEjurosTomoy


OTHER


SIGNIFICANT


CONDITIONS


Gastro-Jejunostomy


189445


Was autopsy performed?


No


What test confirmed diagnosis ?.


Clinical


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


(Signed)


Charles Lebenman


M. D.


Winthrop Mass.


, Date


10/10/1959


PARENTS


Registered No.


f(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


No


if so specify WAR).


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Oct.


10


1959


(Year)


(Month)


(Day)


4 LHEREBY CERTIFY


That I attended deceased from


Jan. 10


19


to.


Det.10


957


1959


I last saw hi'malive on


Oct. 10, 1957, death is said to


have occurred on the date stated above, at


101,35A,m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Cerebral Hemorrhage


(Left Hemiplegia)!


INTERVAL


BETWEEN


ONSET AND


DEATH


3 days.


Due To Cerebral Arteriosclerosis


(b)


(a), : under- se lost.


.


St (If nonresident, give city or town and State)


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


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




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.