Town of Winthrop : Record of Deaths 1959, Part 58

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 58


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


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING.


........


ORGANIZATION AND OUTFIT


SERVICE NUMBER


........


-301A 1


TIONS R ERTIFICATE


ving DEATH enter an one r each and (c)


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


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


-


Cerebral Arterio- sclerosis


Due To (c)


OTHER SIGNIFICANT 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 Charles Liberman


(Signed) Cheaples habe mus &M. D. (Address) Winthrop.


MT. BENEDICT1 6


BOSTONI


Place of Burial or Cremation


DATE OF BURIAL NOV 2


1959


7 NAME OF


FUNERAL DIRECTOR


ADDRESS


ZIOWINTHROP ST WINTHROP


Received and filed. OCT 30 1959 19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


FEMALE WHITE


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


SINGLE


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


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE20 Years


Months


Days


If under 24 hours


Hours ...... Minutes


13 Usual


Occupation :


CLER IT. SKET.


(Kind of work done during most of working life)


14 Industry


or Business:


U.S. INTERNAL REVENUE


15 Social Security No .... NONi


16 BIRTHPLACE (City)


(State or country)


MEINE


17 NAME OF


FATHER


JOHN BURKE


18 BIRTHPLACE OF


FATHER (City)


(State or country)


19 MAIDEN NAME


OF MOTHER


ANNE HAWKTES


20 BIRTHPLACE OF


MOTHER (City) ..


BANGOR.


(State or country)


MAINE


21 MALCOLM NICHOLS


Informant


(Address) 566 SHIRLEY ST WINTHROP


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: Talk . Pereannex.) (Signature of Agent of Board of Health-or other) Health Officer 10/30/59


(Official Designation)


(Date of Issue of Permit)


50M-1-58-921876


PLACE OF DEATH


SUFFOLKT (County) WINTHROP (City of Town)


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


120


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


566 SHIRLEY ST


Katherine & Burke-


2 FULL NAME.


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


(a) Residence.


566 SHIRLEY


St.


(If nonresident, give city or town and State)


Length of stay: In place of death 10 years.


months


days. In place of residence 50


years.


months ___... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


October 30 1959 (Year)


(Month)


(Day)


That I attended deceased from


4 I HEREBY CERTIFY


Oct.26


, 19:59


to


October 30


193


I last saw he Ylive on


0cx-30, 1959, death is said to


have occurred on the date stated above, at


2:55Am.


INTERVAL BETWEEN ONSET AND


DEATH 4 days


2yrs,


PARENTS


Registered No. 193


[(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


NO


(Usual place of abode)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Cerebral Thrombosis


Due


(b)


s contrib- th but not he terminal ition given


apter 137, 4, requires to print or cause or death 00 icates.


Date 10/30/1959


(City or Town)


ELLSWORTH


IRELAND


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, eighteen 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.LA (Tercentenary Edition).


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


No undertaker or other persons shall bury a human body or the ashes thereof which have been brought into the commonwealth until he has received a permit so to do 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 body is to be buried or the funeral is to be held, or from a person appointed to have the care of the cemetery or burial ground in which the interment is made.


Chap. 114, Sec. 46, G. L., (Tercentenary Edition).


RULES OF PRACTICE


The fulfillment of the purpose of these laws calls for the observance of the follow- fis Tules 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.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


IR-301A -


THIS IS A ENT RECORD. only APPROVED nk or black itor ribbon.


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


our not mean of dying. heart failure. tc. It means . or compli. chich caused


us. if any. a:e rue to (*). the undet. esse last.


rath but not the terminal adition gives


Chapter 137, 954, requires a to print or cause of death on Mifcatea. P. 46. 119 & P. 114 $$ 45, AP. 38$ 6.)


12 1959


...........


PLACE OF DEATH


Suffolk (County)


Boston


(City of Town)


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


VI-


OF - TOWN


194


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


BAKER MEMORIAL, MASSACHUSETTS GENERAL HOSPITAL, {Of death occurred in a hospital or institution. No. . .


2 FULL NAME. Cecil B. Covington


(Cecil Boyd Covington)


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


(a) Residence.


No.73 Nahant Avenue


(L'sual place of abode)


St ..


Winthrop,


if so specify WAR)


Massachusetts


(If honresident, give city or town and State)


Length of stay: In place of death


years


1 months 17days. In place of residence 26 years


months ......... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


June


28


1959


(Month)


(Day)


(Year)


4 1 HEREBY CERTIFY.


ThatI attended deceased from


May 11


19


59.00


1959


June


28


Weast saw he Malive on


June


28


195.9. death is said to


have occurred on the date stated above, at 2:50. p.m.


10a If married.


HUSBAND of


Elsandroc Snyders


(Give til4


Line of wife in full)


(or) WIFE of


(Husband's name In full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Pulmonary Infarction


Due To (b)


Due To (c)


OTHER


Carcinoma of Bladder


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


What test confirmed diagnosis ? ...


autopsy


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


If so, specify


(Signed).


alloy


M. D.


(Address ASST. DIR. MASS, GEN HARJeJun. 28 19 50


6


Bellwood Cemetery


Adams , Tenn.


(City of Town)


Place of Burial or Cremation


DATE OF BURIAL


July 2,


19


59


7 NAME OF


FUNERAL DIRECTOR


J.S. Waterman & Sons


ADDRESS


Boston, Mass.


Received and filed JUL - 1 1959 19


PARENTS


18 BIRTHPLACE OF


FATHER (City).


Guthrie


(State or country)


Ky


19 MAIDEN NAME


OF MOTHER


Boyd Bell


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Tenn.


21 Mrs. Eleanor S.Covington


Informant


(Address)


73 Nahant Ave., Winthrop, Mass


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


W


Siphautt


CLARO Board of Health of other)


5.50,33


JAN 21; 1959


(Oficial De:20195


642925que of Permit


V.B


8 SEX Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Married


11 IF STILLBORN, enter that fact here.


12


. AGE 71 Years 7 Months 17 Days


If under 24 hours


Hours ....... Minutes


13 L'sual


Occupation :


Engineer. Retired


(Kind of work done during most of working life)


14 Industry


or Business :


Covington Co. ,Boston


15 Social Security No. 025-05-8122


Guthrie


-


16 BIRTHPLACE (City)


(State of country)


Ky


17 NAME OF


FATHER


Clarence Grant Covington


Adams


X


1


Registered No. :.


6271


give its NAME instead of street and number)


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


No


PERSONAL AND STATISTICAL PARTICULARS


INTERVAL BETWEEN ONSET AND DEATH 72hr


7 nos


A TRUE COPY ATTEST:


Charles it Mackie


City Registrar


RECEIVED


11


TO !!


ILERK


6


THRO


NOV 121959 AM


R-301A


1


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 filled for burial permit with Board of Health or its Agent. 08342


No. .. Peter_Bent Brigham Hospital


2 FULL NAME. Ginda Kaplan


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


(a) Residence.


No.


42 Nahant Ave.


(L'sual place of abode)


St Winthrop, Mass


(If nonresident, give city or town and State)


months ....


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Sept


7


1959


(Month)


(Day)


(Year)


WeI HEREBY CERTIFY.


ThatWettended deceased from


August 31 ... 159


to


Sept. 1.


19.59


Wel last saw h _emfive on


Sept. 1


, 19 .. 5.9, death is said to


have occurred on the date stated above, at . ..


5;20 Pm.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


Massive. Pulmonary Embolis.


From Right Femorol Vein


Due To


Undifferenciated Carcinoma


(b)


Due To (c)


OTHER


SIGNIFICANT


Metastatic to Liver,


CONDITIONS


Adrenal, Lymph Nodes


Was autopsy performed ?


Yes


What test confirmed diagnosis ?.


Autopsy


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


If so, speck) Eugene C. Eppinger, M. D.


(Signed)


.. , M. D.


(Address) P ... Bent Brigham


Dat Sept 2,59


STARO-KONSTANTINOV


6


Place of Burial or Cremation


DATE OF BURIAL


Sept


3


1.59


7 NAME OF


FUNERAL DIRECTOR


TORF Funeral Service Inc


ADDRESS


1615 Beacon St Brookline


Received and filed


SEP_4 1959


19


Charles H. Mache


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Married


10a If married, widowed, or divorced


HIUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Harold


Kaplan


(Hushand's name in full)


11 IF STILLBORN, enter that fact here.


12


53.


AGE


Years


Months


Days


If under 24 hours


Hours .. Minutes


13 Usual


Occupation :


Book-keeper


(Kind of work done during most of working life)


14 Industry


or Business :


Real Estate Office


15 Social Security No.


To follow


16 BIRTHPLACE (City)


(State or country)


Russia


17 NAME OF


FATHER


Nathan Braverman


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


19 MAIDEN NAME


OF MOTHER


Sarah Brick


20 BIRTHPLACE OF


MOTHER (City)


(State or country )


Russia


21 Harald Kaplan


Informant


(Address)


42 Nahart ave Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death war ded Ath me BEFORE the barial or transit permit was issued:


(Signature of Agent of Board of Health or other)


64335


9/2/54


(Official Designation)


(Date of Issue of Permin)


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


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


1 not mean of dying. art failure, It means or compli. ich caused


any, , rise to use


(a). under- use


last


" contrib -- > ath but not he terminal


hapter 137, 4, requires to print or cause or death on cates. . 46,95 9 & . 114 $$ 45, P. 38 $ 6.) .


8 1959


30.023880


PLACE OF DEATH


Suffolk


(County)


CERTIFICATE OF DEATH


Registered No.


[(If death occurred in a hospital or institution,


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


(Braverman) -


PHYSICIAN - IMPORTANT (Was deceased a


U. S. War Veteran,


if so specify WAR)


Length of stay. In place of death years months 1 days. In place of residence 6 years


195


. PARENTS


W. Roxbury


(City or Town)


INTERVAL BETWEEN ONSET AND DEATH


A TRUE COPY ATTEST: Charis à Marakie City K.,,istrar


-


DEC - 81959 AM


COPY OF CERTIFICATE OF DEATH


CERTIFICATE OF DEATH STATE OF NEW HAMPSHIRE


TOWN OR CITY CLERK'S NO ...


1. NAME OF


A. (FIRSTI


DECEASED


(TYPE OR PRINT)


LeRoy


D. (MIDDLE)


C. (LAST)


2. DATE


OF


DEATH


10-27-59


(MONTHI (DAY)


(YEAR)


3. PLACE OF DEATH


A. COUNTY


4. USUAL RESIDENCE (WNERE DECEASED LIVED. IF INSTITUTION: RESIDENCE


B. COUNTY


Belknap


C. LENGTH OF


STAY (IN THIS PLACE)


1-2 days


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


OR


TOWN


Winnisquan


D. STREET (IF RURAL. GIVE LOCATION)


ADDRESS


P.O. Box 1


E. IS RESIDENCE


ON FARM?


YES


NO


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


5. SEX


Male


6. COLOR OR RACE 7.


63 High St.


MARRIED


NEVER MARRIEO


DIVORCED


WIOOWEO


9. DATE OF BIRTH


1-20-1897


10. AGE (IN YEARS


LAST BIRTHDAY)


62


IF UNDER ! YEAR MONTHS DAYS


IF UNDER 24 HRS NOURS MIN.


11A. USUAL OCCUPATION (KIND OF WORK DONE DURING NOST OF WORKING LIFE, EVEN IF RETIRED) mmachine worker, ret. Machine Shop


118. KIND OF BUSINESS OR


INOUSTRY


12. BIRTHPLACE (CITY OR TOWN, STATE


OR FOREIGN COUNTRY)


Cambridge, Mass.


13. CITIZEN OF WHAT 14. FATHER'S NAME


COUNTRY?


USA


Israel Hardy Slocum


15. MOTHER'S MAIDEN NAME


Moria Macintosh


16. WAS OECEASEO EVER IN U.S. ARMEO FORCES? 17. SOC. SEC. NO.


IYES. NO. OR UNKNOWNI ! (IF YES. GWEWAROR DATES OF SERVICE)


WW 2


--


-


18A. INFORMANT


Frederick Eugene Slocum


188. ADDRESS


10 Underhill St., Winthrop, Mass,


19. CAUSE OF DEATH (ENTER ONLY ONE CAUSE PER LINE FOR IA), (DI. AND (CI


PART I DEATH WAS CAUSED BY,


Acute cardiac failure


IMMEDIATE CAUSE (AI


CONDITIONS. IF ANY. WHICH GAVE RISE TO ABOVE CAUSE (A). STATING THE UNDER- LYING CAUSE LAST.


DUE TO (8) Pneumonia


24 Hours


MEDICAL CERTIFICATION


21A. ACCIDENT SUICIOE HOMICIDE


21B. OESCRIBE HOW INJURY OCCURREO (ENTER NATURE OF INJURY IN PART I OR PART II OF ITEM 19.)


and last saw


her him


alive on


11:00 A. m on the date stated above: and to the best of my knowledge, from the causes stated.


23A. SIGNATURE


Earl J. Gagne MD Med Ref.


(DEGREE OR TITLE)


238. ADDRESS


Laconia, N.H.


23C. DATE SIGNED


10-27-59


24A. BURIAL Z


CREMATION


ENTOMBMENT


REMOVAL


248. DATE


Oct.29, 1959


24 C. NAME OF CEMETERY OR


CREMATORY


Inthrop Com.


24D. LOCATION (CITY. TOWN. OR COUNTYI


Winthrop, Mass, Suffolk


IF ENTOMBED


24E. PLACE OF BURIAL


INAME OF CEMETERY)


LOCATION (CITY, TOWN, COUNTY) (STATE)


DATE


25. FUNERAL DIRECTOR'S SIGNATURE


Alfred B. Marsh Winthrop, Mass.


ADDRESS


COUNTERSIGNED -AGENT (CITY BD. OF NEALTN) Leonard J. Slovack HD


DATE


Oct. 27, 1957


DATE REC'D BY TOWN OR CITY CLERK


Oct. 28, 1959


CLERK'S OWN SIGNATURE


Kenneth R. Dunlap


CLERK OF


Laconia, N.H.


/ 13 1959


A true copy, Attest:


Kenneth. R. Dunlap Clerk of


Laconia, N.H ...


Dated.


10-29-59


VS 17


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


X


21C. TIME


OF


INJURY


NONTN DAY YEAR NOUA M.


210. INJURY OCCURRED


WHILE AT


WORK


AT WORK


NOT WHILE


21E. PLACE OF INJURY (E. G., IN OR ABOUT NONE. FARM. FACTORY. STREET. OFFICE BLDG., ETC.


21F. CITY, TOWN OR LOCATION


COUNTY


STATE


22. I attended the deceased from


Death occured at


DUE TO (ČI


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


20. WAS AUTOPSY PERFORMEO?


YES


NO


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


HOSPITAL OR


INSTITUTION


A. STATE


Belknap


BEFORE ADMISSION.I


B. CITY


OR


TOWN


Laconia


Huntington


Slocum


-


HruThrop, Mass.


(STATE)


10


INTERVAL BETWEEN ONSET ANO DEATH


TOY


6


NOV 2 0 1959 40


[ R-302 1


PLACE OF DEATH


Worcester


(County)


Charlton


(City or Town)


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


197


Charlton


(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 Kate (Batson) Evans


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


(a) Residence. No ...


(Usual place of abode)


Winthrop, Massachusetts


St


(If nonresident, give city or town and State)


Length of stay: In place of deathl ...... yea


7 months 9 days. In place of residence.


........... years.


months ..


.days.


MEDICAL CERTIFICATE OF DEATH


DEATH


October 29,1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,.


That I attended deceased from


7/18


19.


50


10/29


to


19.


59


I last saw


pr.


October 29


1959


death is said to


have occurred on the date stated above, at 3


a ... m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Atterio Sclerotic


Heart Disease


1 yr±


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


,(write the, word)


MARRIEDWidowed


WIDOWED


or DIVORCED


10a lf married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of George H. Evans


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


86Years


9


Months.


29.


.Days


Hours ........ Minutes


13 Usual


Occupation : House wife


(Kind of work done during most of working life)


14 Industry


Retired


or


Business :


None


15 Social Security No ...


Travelers Rest


16 BIRTHPLACE (City)


(State or country)


South Carolina


17 NAME OF


FATHER


Smith Batson


18 BIRTHPLACE OF


Travelers Rest


FATHER (City)


(State or country)


South Carolina


19 MAIDEN NAME


OF MOTHER


Elizabeth Patterson


20 BIRTHPLACE OF


MOTHER (City)


Unknown North Carolina


(State or country)


21 Mark L. Ball Superintendent


Informant


(Address)


Masonie Home Charlton, Mass.


A TRUE COPY


ATTEST:


Howard M. Sargent, harlton


(Registrar of City or Town where death occurred)


DATE FILED


October ... 29


19 .... 59


X


(a) Due To (1)) 6 resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, (. 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 (c)


13 1959


25M-8-56-918227


"fremation Crematory Rural Cemetary


worcesterlow


ofass.


DATE OF BURIALOctober 31


19.59


7 NAME OF


FUNERAL DIRECTOR


George Sessions sons Co.


ADDRESS/1 Pleasant St. Worcester, Mass.


Received and filed 19


(Registrar of City or Town where deceased resided)


PARENTS


Was autopsy performed?


No


What test confirmed diagnosis?


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


If so, specify.


(Signed)


MorrisDitch


M. D.


(Address)


Date.


19


OTHER


SIGNIFICANT


CONDITIONS


INTERVAL


BETWEEN


ONSET AND


DEATH


If under 24 hours


No.


Masonic Home


(Was deceased a


U. S. War Veteran,


if so specify WAR)


1


ERK


NOV 1 31959 AM


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


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


198


2 FULL NAME Phoebe Richmond Doane ( Tribou )


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


(a) Residence.


No.


51 Fremont Street


St


(If nonresident, give city or town and State)


(Usual place of abode)


Length of stay: In place of death


SKyears


months.


7 days. In place of residence ...




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.