Town of Winthrop : Record of Deaths 1959, Part 68

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 68


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


{if so specify WAR)


2 FULL NAME


Elizabeth T. ... Hollihan


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


(a) Residence. No.


135 Grover Ave.,


(Usual place of abode)


St.


(If nonresident, give city or town and State)


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


months


14


30


days. In place of residence


.years ...


months.


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


DEC


25


14.54


(Month)


(Day)


(Year)


I HEREBY CERTIFY, That I attended deceased from


4


1959 to Lec


25


.59


I last saw hl ..... alive on


24


-


death is said to


have occurred on the date stated above, at


m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


Sáratral Thrombosis


(a)


Due To


Chronic Myocarditis


3yrs


Due To


Hypertension


(c)


OTHER


EdEman Extremities


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


What test confirmed diagnosis ?


-


No


5 Was disease or injury in any way related to occupation of deceased? 10 If so, specify


(Signed)


Georgs. H . Schwartz


M. D.


OF MOTHER


Elizabeth Cahalane


Same H, Schwart


(PRINT OR TYPE SIGNATURE)


(Address) 19 Princeton St Date.


12/25/56


6


St ....... Pauls E.Bustour Arlington


Place of Burial or Cremation December 29 19.


5$


DATE OF BURIAL


Arthur J. O'Maley


ADDRESS


Received and filed DEC-2-8-1959 19


(Registrar)


PARENTS


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


John D. Holl1han


135 Grover Ave. Winthrop


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


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


Ticalthe fficer


12/28/59


(Date of Issue of Permit)


(Official Designation)


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


233


Winthrop Community Hospital


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWER,


or DIVORCER rried


10a If married, widowed, or divorced


HUSBAND of


John D. Holl1han


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


64


12


AGE.


.Years ....


Months ...


Days


If under 24 hours


Hours.


......


.Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


Law


15 Social Security No.


Cambridge


16 BIRTHPLACE (City)


(State or country)


Mass


17 NAME OF


FATHER


John E, Kirby


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


19 MAIDEN NAME


Ireland


21


Informant


(Address)


7 NAME OF


FUNERAL DIRECTOR


Winthrop Mass.


(City or Town)


(b)


INTERVAL


BETWEEN


ONSET AND


DEATH


1/2 hr


3yrs


PERSONAL AND STATISTICAL PARTICULARS


Secretary


, to ....


No.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE.


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


WOW!


1.


3


::


RULES OF PRACTICE DEC 2 81959 AM


The fulfillment of the purpose of these laws calls for the observance of 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 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. 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.


R-302


PLACE OF DEATH


NORFOLK


(County ) CROOKLINE


(City or Town)


34 Francis Street


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


BROOKLINE


(City or Town making this return)


958


234


Registered No.


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


2 FULL NAME.


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


278 Main Street


Winthrop,


if so specify WAR


Massachusetts


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


15


50


( 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)


(Year)


8 SEX


female


9 COLOR


white


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


widowed


4 InHEREBY


December


er


19


"December 24


59


19


death is said to


1 last saw h ...... alive on


9:08 p.


.. m.


have occurred on the date stated above, at


INTERVAL BETWEEN ONSET AND DEATH 3 mos


11 IF STILLBORN, enter that fact here.


12


86


5


12


AGE


. Years ......


.Months.


..... Days


Housewife


13 Usual


Occupation:


(Kind of work done during most of working life)


own home


14 Industry


or Business :


nono


15 Social Security No.


Concord


16 BIRTHPLACE (City)


(State or country)


Massachusetts


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed ?


What test confirmed diagnosis ?


biopsy


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


PARENTS


19 MAIDEN NAME


OF MOTHER


Ellen E. Cheney


Robert E. Brownlee


(Signed )


1180 Beacon St.


12-29


Date. 19


( Address)


Winthrop Cemetery, Winthrop, Massachusetts


Januar @ity2or Town) 60


19


Informant


(Address )


15 Johnson Ave., Winthrop, Mass.


7 NAME OF


FUNERAL DIRECTOR


Winthrop, Massachusetts


A TRUE COPY


ATTEST :


(Registrar of City or Town where death occurred)


Received and filed


JAN-11-1960


19


( Registrar of City or Town where deceased resided )


10a If married, widowed, or divorced


HUSBAND of


Willfin maden Hoffe


den mame of wife in full)


(or) WIFE of


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Carcinomato sis


Due To


Carcinoma


of Pancreas


(a) (b) 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 (c)


50M-9-59-926111


Howard S. Reynolds


ADDRESS


20 BIRTHPLACE OF Graf ton


MOTHER (City) .Massachusetts


(State or country)


21 Thomas E. Key


6 Place of Burial or Cremation


DATE OF BURIAL


17 NAME OF


FATHER


Benjamin F. Smith


18 BIRTHPLACE OF Boston FATHER (City) .Massachusetts. (State or country)


M. D.J


PERSONAL AND STATISTICAL PARTICULARS


(write the word)


December


29


1959


That I attended deceased


December


29


from 59


19


St.


( Was deceased a


U. S. War Veteran.


no


No ... Cora P. Howe (Smith)


DATE FILED


December 31,


.19 .. 59


If under 24 hours


Hours ........ Minutes


JAN 1 1 1960 0%


SPACE FOR ADDITIONAL INFORMATION DATE OF ENTERING MILITARY SERVICE DATE OF DISCHARGE RANK, RATING ORGANIZATION AND OUTFIT SERVICE NUMBER


R-301A 1


CTIONS OR ERTIFICATE


iving F DEATH : enter han one or each ) and (c)


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


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


ons contrib- ath but not the terminal Jition given


hapter 137, 4. requires to print or cause or death on ficates, and 8, Acts of ires Physi- int or type signature.


-59-925686


PLACE OF DEATH


Suffolk (County)


IHSE


Winthrop,Mass (City or Town)


No. 16 Moore Street


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD CERTIFICATE OF DEATH


Registered No.


235


1.6.60


PHYSICIAN - IMPORTANT


2 FULL NAME.


Mary Bertha (Besom) Geppert


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


16 Moore Street


St.


Winthrop, Mass.


(a) Residence. No.


(Usual place of abode)


(If nonresident, give city or town and State)


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


.days. In place of residence.


4.8years .............. months .....


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


December


30,


1959


(Month)


(Day)


(Year)


That I attended deceased from


19 59


I last saw Heralive on


Dec. 29, 195,99


., death is said to


11.


INTERVAL


BETWEEN


ONSET AND


(a)


Hypertensive and arterioscleroticDEATH


heard disease


Generalized


Due To


Arteriosclerosis


(b)


8 yrs


Due To Hypertrophic arthritis


(c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


no


What test confirmed diagnosis ?


Clinical & laboratory


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


(Signed)


Au. Traunstein


M. D.


M. Traunstein, Jr., M. D.


73 BartIBLEYRA SI


(Address)


Winthrop 52 Mass


Date Dec. 30, 1959


Winthrop Cemetery Winthrop, Mass 6


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


January .... 2 1960


7 NAME OF


FUNERAL DIRECTOR


Walked B March


ADDRESS


1.74 ...


Winthrop St. Winthrop


Received and filed


DE6-3-1-1959


19


(Registrar)


PARENTS


18 BIRTHPLACE OF


FATHER (City)


Perry County


(State or country)


Pennsylvania


19 MAIDEN NAME


OF MOTHER


Mary VanNewkirk


20 BIRTHPLACE OF


MOTHER (City)


Perry County


(State or country)


Pennsylvania


Informant


Miss .PamelaV .Besom


(Address)


16 Moore St. Winthrop, Mass.


I HEREBY


CERTIFY that a satisfactory standard certificate of death


was filed with me BEFORE the burial or transit permit was issued:


Mass.


Takah C.


Serianie


(Signature of Agent of Board of Health or other) 12/31/59


(Official Designation)


(Date of Issue of Permit)


10 SINGLE


(write the word)


MARRIED Married


WIDOWED


or DIVORCED


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Edward FrancisGeppert


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


79


AGE.


Years


2


Months.


.7


Days


If under 24 hours


Hours.


.Minutes


13 Usual


Occupation :


housewife


(Kind of work done during most of working life)


14 Industry


or Business:


own home


15 Social Security No.


033-16-6585-B


Newport


16 BIRTHPLACE (City)


(State or country)


Pennsylvania


17 NAME OF


FATHER


Samuel Besom


5 year's


8 SEX


Femalel


White


9 COLOR


4 I HEREBY CERTIFY,


July ... 22,


95.3 .... , to ...


Dec 30.


have occurred on the date stated above, at


a .... m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


6 yrs


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


S(If death occurred in a hospital or institution,


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


[(Was deceased a


U. S. War Veteran,


[if so specify WAR)


NO ..


caused


-= = . _


1


1


SPACE FOR ADDITIONAL INFORMATION


A


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING


DE.C. 3.19591.


ORGANIZATION AND OUTFIT


SERVICE NUMBER


RULES OF PRACTICE


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 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. 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.


.6 823 $200


IM R-301A -


litions, if any, h tot. mse to . ne the under. rawse last


onditions contrib- to death but not to the terminal condition gitem


... Chapter 137. of 1954. requires cians to print or the cause or s of death on certificates, and er 48. Acta of f requires Physi. to print or type under signature


1 18 1960


I M-6-59-925686


PLACE OF DEATH


Suffolk 7( ++111]1\ 1


Boston


(( it\ @ lown)


Veterans Administration Hospital


2 FULL NAME


William E. OSBORNE


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


102 Barnes Avenue


East Boston, Moss.


(If nonresident. give city or town and State)


length of stay


In place of death


years


months


3


days. In place of residence


years .


months


days.


MEDICAL. CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


of DIVORCED


Married


4I HEREBY CERTIFY.


August 2


. 19 59.


I hat A attended deceased from


September 5


.159


CX ., death is said to


have occurred on the date stated above, at


7,45 P.,


DEATH WAS CAUSED BY : IMMEDIATE'CAUSE


(a) Carcinoma of lung


INTERVAL BETWEEN ONSET AND DEATH 3 yrs


12


AGE


65


Years.


2


Months


22 Days


If under 24 hours


Hours.


Minutes


13 Usual


Occupation :


Drawtender


(Kind of work done during most of working life)


14 Industry


or Business :


CrbI


IS Social Security No.


012-20-3531


16 BIRTHPLACE (City) (State of country) Ireland


17 NAME OF


FATHER


John Osborne


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


19 MAIDEN NAME


OF MOTHER


Annie Mac Tiernan


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


21


Informant


VA Hospital Records


(Address) 150 So. Huntington Ave. Boston


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


offerton


438 9


( Signature of Agent of Board of Health or other ) 988159


(Official Designation)


(Date of Issue of Permit) X


Due To (c)


SIGNIFICANI CONDITIONS


Was autopsy performed?


No


What test confirmed chagnosis ?


Lt Pnoumonectomy 1956


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


(Six 'ed). MICHAEL LEISS M 1).


(PRINT OR TYPE SIGNATURE) (Address) VA Hospital, Boston. Sept. 5 159


« Winthrop Cemetery, Winthrop, Mess. Place of Burial or Cremation (City or Town) DATE OF BURIAL September 9 19. . 59


7 NAME OF FUNERAL DIRECTOR Arthur S. Forcella


ADDRESS 876. Winthrop St.,. Revere, Mass.


Received and filed SEP 10 1959 Charles & Mach · (Registrar)


19


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD CERTIFICATE OF DEATH


OUT - OF - TOWN -26


236


To be filed for burial permit with Board of Health of its Agent 08525


Registered No.


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


PHYSICIAN - IMPORTANT


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


(write the word)


3 DATE OF


DENTHI


September


5


1959


(Month)


(Dav)


(Year)


10a If marri


HUSBAND of


TAYY'A: Pozzuoli


(Give maiden name of wife in full)


(or) WIFE of


( Husband's name in full)


II IF STILLBORN, enter that fact here


63


1-12


STRUCTIONS FOR AL CERTIFICATE


In giving E OF DEATH o not enter ire than one se for each ), (b) and (c)


does not mean side of dying. is heart failure. a. ele It means trase, or romple. which caused


PARENTS


St.


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


1


A TRUE COPY ATTEST: Charles it Mackie City Registrar


JAN 1 81900 8


PLACE OF DEATH


SUFFOLK


BOSTON (Ony a lawit


The Commonwealth of ftlassachustils JOSEPH D. WARD 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.


237


Registered Na.


#8783


Massachusetts General Hospital


Atli death occurred in a hospital or institution. St. { give its NAME instead of street and number)


CARRIE SMALLEY


2 FULL NAME til dressed is a married, widowed or divorced woman, give also manden name ) 811 Shirley Street


Winthrop


St ...


(11 nomresident, give city in town and State)


vents. .


.. months ..


d.v ..


3 DATE OF


September


13,


1959


(Year)


IIHEREBY CERTIFY that I have investigated the death ad the porn dove named and that the CAUSE AND MANNER thereof .ne as follows. cli an mpy was involved, state fully.) Fracture of femur. Pulmonary embolism.


9 SEN


10 COLOR


11 SINGLE


(write the word)


Female


White


la If married, widowed, or divorced


HUSBAND of


Have maiden name of wife m full)


(or) Will of


Fred Smalley


( Husband & name in fill)


12 IF STILL. BORN, emer that fact lere


V, F. 81


Years


13.000


Hou.


Minu't-


14 l'anal


Housewife


t kind of work done during most of working life)


Own Home


In Social Security S ...


17 BIRTHPLACE (CH))


Boston


Mass


!R \\ME 111.


Melitius Jackson


19 BIRTHPLACE OF


FATHER ('0)


Belfast


(State of country)


Maine


: MOTHER Phoebe Jane Draper


BIRTHPLACE OF


MOTHER 'in)


Old Town


Maine


Fred Smalley


Informant


811 Shirley St., Winthrop


I HEREBY CERTIFY that a jatractors standard critilite of death


was tiled with me BEFORE the burial of transn presmit was issued :


1/10/91


( Rect-11.11 )


PARENTS


Boston


9/14 .59


- Norfolk Cemetery Norfolk Mass


Ther of Bund, or Ciones. 14 17 % 101 |+4% 111 DATE OF BURIAL


September 16 ,59


TIVERAL DIRECTOR


Arthur J. O'Maley


Winthrop Mass


Charles H. Mackie


נין.


PHYSICIAN - IMPORTANT


1W .- deceased a


C. § War Veteran,


il su specify WAR)


months


14


days. In place of residence


40


1.0) Residence No. it'snot place of aller Length of stay: In place of death MEDRAI. CERIDICATE AF DEATH 1 M . ntlet 5 Soculent, stole, ca honderdle (specify) Date and hom of mmr :: 8/31 Michael A. Luongo, M.D. (Print or Typr Signature) Itate of Death. See reverse side for additional information. Ser also Chap. 38. >> 6. 20; Chap. 16. >¥ 9. 10: Chap 114. DEATH in plain terms, so that it may be properly classified under the International Classification of Causes :$ 44-45. information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF Fracture of femur. It deceased was at S. War Veteran, . I. Chip, in Section Jo, requires physicians to mert a recital to that effect. = N. B .- WRITE PLAINLY. WITH UNFADING BLACK INK- TIHS IS A PERMANENT RECORD. Every item of While At w rk 1.00 cloques performed:


Accident


1. 59


IF ACCIDENTAL, was mjury causally related to the death?


Where did


Winthrop, Mass.


.went home, on farm, in industrial jdace, or inį 'Home


Manter


"Fall


to floor from couch.


| 11 :411 %


No


.. , M. D


I


IRM R-303 A


0-2.


OH TYPE THE CAUSE UN CAUSES OF DEATH ON DEATH COMITIVAILS. .


N 18 1960


PERSONAL AND STATISTICAL. PARTICULARS


MARRIED


@ |\\ORI Married


If undet 14 hours


A TRUE COPY ATTEST: Charles A Machine City Registrar


- :


JAN 1 81960


OUT - OF - TOWN


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


Registered No.


488


MASSACHUSETTS GENERAL HOSPITAL No. Henry


Soli death occurred in a hospital or institution,


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


? FULL NAMEJOHN . SEARS ( JOHN HENRY SEARS)


sofis i manned. widowed of divorced woman, give also manden name )


24 Orlando Ave. (a) Resilence. No.


Winthrop, St ...


(Il nomesident, give city of town and State)


Length of stay: In place of death Ve.IT . months .. . 4 days. In place of residence 46 years .months. days.


MEDICAL. CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL. PARTICULARS


9 SEN


10 COLOR


11 SINGLE


(witte the word))


MARRIED


" Divorceharried


Hale


White


HUSBAND ETTSabeth Ellsworth Stone


Have manden name of wife in fum


12 IF SH11.1 BORN, entre that fact lege


\1 +1111* M.F. 46 Years 4 Mml. 28 Mm.


14 0°%11.11


Bank Clerk


Commercial Bink 020-14-4089


12 BI1 1 111'1 \( 1 City ) salem Hasanchusetts


John sears


-


Danvers massachusetts


111 \111111K


Laura Belle Vood


MI BIRLIPI ACE DI


Baltimore Maryland Iirs. John H. Sears 34 Orlando ave. Winthrop


-


filed with me BEFORE the hand made perint was lespaul =


Mass.


fightmeni Agent of Board of Health of other )


9-17.59


Charles H Mackie ( + 1 : 11.1 )


V. 11 PARE\ ʻ


Michael 'A. 'Luongo,


" Print or Type Signature I


Boston 9/15


1.59


iinthron Jemetery. winthrop, Lass . ! '


Winthrop, WIR1 174 Winthrop St,


8 1959


September


15,


1959


( |).11 )


(Year)


VI HERE BY TERI11\ that I have investigated the death of the potom above named and that the CAUSE AND MANNER thereof. uv was mvolved, state fully.) Intracranial hemorrhages, including intracerebral, subdural and epidural hemorrhages.


=


IF ACIDENTAL., was injury cansally related to the death" 111 :11 % ** * 1}1


M.umet . Collapsed in MTA Station


September 10, 1959.


Yes


I deresor I war . War Veteran. 1. 1 .. Chp, se, Section I sestre 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 of Death. See reverse side for additional information. See also Chap. 3x, {{ 6, 20; Chap. 46, }} 9, 10; Chap. 111, $$ 44-48. information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF . 111 01 N. B .- WRITE PLAINLY. WITH UNFADING BLACK INK THIS IS A PERMANENT RECORD. Every item of While of myth


X


PLACE OF DEATH


SUFFOLK


BOSTON ('ity @ low1)


The Commonwealth of ftlassachusells JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS MEDICAL EXAMINER'S CERTIFICATE OF DEATH


Į


RM R-303 A


331


1 18 1960


+330 ( 1!hat tal The sign.ctwem )


(Date of Issue of Permit)


PHYSICIAN - IMPORTANT (Was deceased " U. S. War Veteran, sperify WAR) Mass.


A TRUE COPY ATTEST: Charles At Mackie City Registrar


JAN 1 8 1960 /


239


OUT - OF - TOWN


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


0897


2 FULL NAME Baby Girl Carbone


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


59 Shirley St.


(a) Residence. No.


(\'suat place of ahode)


6hrs45 min


(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.


hospital


MEDICAL CERTIFICATE OF DEATII


PERSONAL AND STATISTICAL PARTICULARS


8 SEY


female


9 COLOR


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


(Ilushand's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


Years


Months Days


If under 24 hours Hours42Minutes


13 l'sual


Occupation :


none


(Kind of work done during most of working life)


14 Industry


or Business:


none


15 Social Security No. none


16 BIRTIIPLACE (City)


(State or country)


winthrop, Kass.


17 NAME OF


FATHER


Gaetano Carbone


PARENTS


18 BIRTHPLACE OF


FATIIER (City) (State or country)


Boston, Mass.


19 MAIDEN NAME


OF MOTHER


Anna Rose Oliva


20 BIRTHPLACE OF


MOTHIER (City)


(State or country)


Boston, Lass.


6 Place of Burial or Cremation


DATE OF BURIAL


September 21,


1959


7 NAME OF


Vincent Rapino


FUNERAL DIRECTOR


ADDRESS 9 Chele S99 -29-1959Boston, Lass.


Received and filed . 19


Day


Signalouragent of Board of Ilealth or other)


9 -21.54


(Date of Issue of Fermin)


0.10.58-#23886


PLACE OF DEATH


Suffolk Boston


(County)


(City or Town)


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


no


3 DATE OF




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.