Town of Winthrop : Record of Deaths 1959, Part 69

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 69


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


DEATH


Sept 19, 1959


(Month)


(Day)


(Year)


4IHEREBY CERTIFY,


That I attended deceased from


Sept 19


59


Sept 19


. 19


to


Sept 19


. 19 59


. 19


, death is said to


have occurred on the date stated above, &: 35. p


m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


ERYTHROBLASTOSIC


FATAHS


INTERVAL BETWEEN ONSET AND DEATH


Due To (b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


YES


What test confirmed diagnosis?


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


(Signed)


Joseph W. Sandler Longwood Ave. 9-19-59 19


(Address)


Winthrop Cemetery Winthrop (City or Town)


21 Informant (Address) Gaetano Carbone (father) 59 Shirley St., Winthrop


LHEREBY CERTIFY that a satisfactory standard certificate of death was Aled with me BEDRE the burial or transit permit was issued :


18 1960


MR.JA


-


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


RUCTIONS FOR L CERTIFICATE giving OF DEATH


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


does not mean de of dring. heart lailive. etr. 11


om pli- which caused


any. ga:e ruse to (a). the under. last


itions contrib. death but mot to the terminal Pronditior giren


Chapter 137. 1954, requires ans to print or be cause or of death on ertifcates. IAP. 46 119 & CIAP. 114 :: 45. HAP. 38 :6.)


No. .


The Children's Hospital


(Registari - AxOfficial Designation)


59


I last saw FI alive on


St. Winthrop


95.0


A TRUE COPY ATTEST: Charles H. Mackie City Registrar


JAN 1 1007 M


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. I.)


25M-2-58-922072


PHOTOCOPY REFERRING TO VITAL EVENT INVOLVING RESIDENT


OF YOUR STATE IN MINNESOTA.


MINNESOTA DEPARTMENT OF HEALTH Section of Vital Statistics CERTIFICATE OF DEATH


21078


1. PLACE OF DEATH: STATE OF MINNESOTA a. COUNTY Cass


2. USUAL RESIDENCE 4. STATE


(Where deceased lived


If institution: residence before admission.)


Mass


Suffolk


Unorganized 4


e, LENGTH OF "STAY In 1 b. 3 days


Winthrop


. NAME OF (If not in hospital or institution, give street address) HOSPITAL OR" INSTITUTION


d. STREET ADDRESS


POST OFFICE Winthrop


e. IS PLACE OF DEATH INSIDE CORPORATE LIMITS?


e. IS RESIDENCE INSIDE CORPORATE LIMITS?


I. IS RESIDENCE ON A FARM?


YES O NO X


YES O NO


YES O NO X


3. NAME OF DECEASED (Type or Print)


Raymond John Scott


4. DATE


DEATH Sept. 20, 1959


Day


5. SEX


6. COLOR OR RACE | 7. MARRIED A NEVER MARRIED O


8. DATE OF BIRTH


Hours Months Min. 9. AGE (In years |IF UNDER 1 YEARJIF UNDER 24 HRS. O last birthday) 53 Days 18


100. USUAL OCCUPATION (Give kind of work done during most of working life, even if retired)


10b. KIND OF BUSINESS OR INDUSTRY GOV't.


11, BIRTHPLACE (State or foreign country)


12. CITIZEN OF WHAT COUNTRY? U.S.a.


Aviation Inspector Aviation 13 .. FATHER'S NAME


136. MOTHER'S MAIDEN NAME


14. SPOUSE'S NAME


John. Scott Hannah Alexander Phyllis Scott.


15. WAS DECEASED EVER IN U. S. ARMED FORCES? 16. SOCIAL SECURITY NO.


(Yes, no, or (If yes, give war or dates of service) unknown) NO 342-07-5745 Ghullin Satt


Winthrop, the


18. CAUSE OF DEATH (Enter only one cause per line for (.), (b), and (c)


INTERVAL BETWEEN


PART I. DEATH WAS CAUSED BY: Cliente Myocardial Infarction Place


IMMEDIATE CAUSE (.)


DUE TO (b)- Coverauf acclusemi


10 horas


Conditions, if any, which gave rise to above cause (a), stating the under- lying cause on line


(c) DUE TO (e)


19


II. OTHER SIGNIFICANT CONDITIONS CONTRIBUTING TO DEATH BUT NOT RELATED TO THE IMMEDIATE CAUSE GIVEN PART IN PART 1(6)


19. WAS AUTOPSY ·PERFORMED?


YES O NO O


19a. DATE OF OPERA- TION


19b. MAJOR FINDINGS OF OPERATION


200. ACCIDENT, SUICIDE OR HOMICIDE, (SPECIFY):


[ 20b. DESCRIBE HOW INJURY OCCURRED. (Enter nature of injury in Part I or Part II of item 1B.)


20c. TIME OF INJURY"


Hour Month,


Day.


Year


20d. INJURY OCCURRED WHILE AT O NOT WHILE 0


AT WORK


9/20/55 to 9/20/55


_19


21. Icertify I attended the deceased from. fand that death occurred ?


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


22b. ADDRESS


Hemester


22c. DATE SIGNED 9/21/59


23 .. SERIA


ORIAL CREMATION 23b. PATE 9/21/59 |23c. NAME OF CEMETERY OR CREMATORY


RicheWAL (Specify)


Burial 9/24/1959 Lakewood Cemetery Minneapolis, Minn.


24. DATE FILED BY LOCAL REG.


25. REGISTRAR'S SIGNATURE


26. SIGNATURE OF MORTICIAN OR FUNERAL DIRECTOR ADDRESS


.IL 1959


anna Reverse Gareth Thomas Walker


-


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


No.


Minnesota


(City or Town)


Unorganized #4


CASS


(County)


The Commonwealth of Massachusetts


(Sept.20,1959 )


CERTIFICATE OF DEATH


COPY OF


DIVISION OF VITAL STATISTICS


SECRETARY OF THE COMMONWEALTH


EDWARD J. CRONIN


Winthrop


240


(City or Town making this return)


Registered No.


ased a


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


U. S. War Veteran,


r


Burial or removal permit Issued. if so specify WAR), NO


2 FULL NAME


1


PLACE OF DEATH


RAYMOND JOHN SCOTT


Month


Year


Male White


WIDOWED O DIVORCED O


Sept. 2, 1906


Madelia, Minn.


Signature of Sub-Registrar


MEDICAL CERTIFICATION


20f. CITY, VILLAGE OR TOWNSHIP


COUNTY


STATE


WORK


a. M. p. m. 20€. PLACE OF INJURY (e. g., in, or about home, farm, factory, street office bldg., etc.)


(Degree or title)


fragen 91.0).


Deleur (


23d. LOCATION (City, village or county) (State)


FEB 2 - 1960


....


R-302


e. CITY, VILLAGE ÖR TOWNGI IIP


17. INFORMANITS OWN SIGNATURE ADDRESS


.


٣٠ ٠٠٤


ت: ٧


X PLACE OF DEATH


Suffolk (County) XXXXXXXX


Boston


(City or Town)


FAULKNER HOSPITAL No.


2 FULI, NAME.


PASQUALE SCARPULLA


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


(a) Residence. No.


1.20 HERMAN . STREET ...


st.WINTHROP


MASS.


(Usual place of abode)


Length of stay: In place of death


...... years


months .. 14


days. In place of residence 35


years


months


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


(write the word)


10 SINGLE


MARRIED


WIDOWED


or DIVORCEDmarried


4 I HEREBY CERTIFY,


That I attended deceased from


12.SEPTEMBER_59.25 SEPTEMBER


19


59


I last saw | Malive on


25 SEPTEMBER1959 death is said to


have occurred on the date stated above, at


7:05 PM


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Hepatic coma


(h) ...


Due To Severe liver cirrhosis


Due To (c)


OTIIER SIGNIFICANT CONDITIONS


Was autopsy performed?


yes


What test confirmed diagnosis ?.


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


(Signed)


Frederick Beerel


M. D.


(Address) Faulkner Hospital Date


9/26


1959


Winthrop Cemetery 6


(City or Town)


DATE OF BURIAL Sept ..... 29 1959 19


7 NAME OF


Ernest P Caggiano


147 Winthrop St Winthrop


ADDRESS 34 1959 Charles & Macke 19.


(Registrar)


YRS.


(Kind of work done during most of working life)


14 Industry


or Business :


Retired Mill Worker


. 15 Social Security No ..


024-07-2124


16 BIRTHPLACE (City)


(State or country)


Italy


17 NAME OF FATHER Charles Scarpulla


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Santa Madonna


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Italy


21 Informant:


Grace Harper (Address)120 Hermon 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: Gogerson


4673


(Signature of Agent of Board of Health or other), 09/28/54


(Official Designation )


(Date of Issue of Permil)


TRUCTIONS FOR L CERTIFICATE


1 giving OF DEATH


not enter e than one le for each . (b) and (c)


does not mean de of dying, heart failure, , etc. It means ase, or compli. which caused 181 itions, if any, gave rise to cause (a). o the under. cause last.


ditions contrib. o death but not to the terminal condition given


.:- Chapter 137, of 1954, requires ians lo print or the cause or of death on certificates.


1 19 19608


OUT - OF - TOWN 241


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


CERTIFICATE OF DEATH


Registered No.


To be filed for burial permit with Board of Health or its Agent -09212


.


f(If death occurred in a hospital or institution.,


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


IMPORTANT .


L


PHYSICIAN


( Was deceased a


U. S. War Veteran,


no


if so specify WAR)


(If nonresident, give city or town and State)


vorced


HUSBAND


Maria Micciohe


(Give maiden name of wife in full)


(or) WIFE. of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


75


If under 24 hours


Hours ........ Minutes


13 l'sual


Occupation :


Machinist


INTERVAL BETWEEN ONSET AND DEATN 10c. Years 8 Months Days


3 DATE OF


SEPTEMBER ... 25


1959


DEATII


(Month)


(Day)


(Year)


MR.301A I


PARENTS


Winthrop


Place of Burial or Cremation


A TRUE COPY ATTEST: Charles It. Mackie City Registrar


JAN 0 1079 MM


-


242


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


The Commonwealth of Massachusetts UT - OF - TOWN EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH To be filed for burisl permit with Bosrd of Health DIVISION OF VITAL STATISTICS STANDARD 05211 CERTIFICATE OF DEATH


MASSACHUSETTS GENERAL HOSPITAL


No.


2 FULL NAME. James Gallagher


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


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, WW /1


if so specify WAR)


St.


Winthrop


Mass


(If nonresident, give city or town and State)


6 days. In place of residence years months days.


MEDICAL CERTIFICATE OF DEATHI


3 DATE OF


DEATH


Sept. 26,


( Month) (Day)


1959


(Year)


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVOMarried


4 I HEREBY CERTIFY.


Sept. 20059


to


Sept. 26,


59


10a If married, widowed, or divorced HUSBAND of


Catherine


L. Sheerin


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE62 Years


Months


... Days


If under 24 hours


Hours ...


Minutes


Due To


Acute myocardial infarction


7 days


unknown


years


16 BIRTHPLACE (City)


(State or country)


Charlestown Mas8


OTHER


SIGNIFICANT


CONDITIONS


Arteviolar nephrosclerosis


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


(Signed)


(Address)


Chorles L. Clay, M.D. Ass't. Diz., Mass. Gen'l Hosp .. Date


19


6 Winthrop


Winthrop (City or Town)


Place of Burial of Cremation


DATE OF BURIAL


September 29 1959


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley Winthrop Mass


ADDRESS


Chosepley 4 mackie 19


JAN 19 1960


(Registrar)


PARENTS


18 BIRTHPLACE OF


FATHER (City)


Boston


(State or country)


Mass


19 MAIDEN NAME


OF MOTHER


Agnes Murray


20 BIRTHPLACE OF


MOTHER (City)


Cambridge


(State or country)


M3 33


Gallagher


21 Informant Catherine L. (Address) 210 Main st: , Winthrop Mass


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me/BEFOREthe hurytor transit permit was issued : W. I have


Signature of Agebt of Board of Health gthex)


4669


9/28/59


(Oficial Designation) (Date of Issue of Permit)


BY-THIS IS A AWENT RECORD. she only TE APPROVED k ink or black writer ribbon.


STRUCTIONS FOR AL CERTIFICATE


E OF DEATH


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


, does not mean tode of dying. is heart failure. 1. el It means raie, or compli.


(a). the


under. last.


iditions contrib. to death but ant to the terminal


:. Chapter 137, { 1954, requires fans to print or the cause or of death on certificates. HAP. 46 9 4 9 & HAP. 114 ':45, CHAP. 38 $ 6.)


wral Director ase use only LACK Ink.


... 10 .........


Registered No.


(a) Residence. No. 210 Main


(L'sual place of abode)


Length of stay. In place of death


years


months


That Tattended deceased from


Toast saw


Limanve Sept. 26,


.


199 . death is said to


have occurred on the date stated above, at 5 : 20 Pm.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Rupture of heart with


cardiac tamponade


INTERVAL


BETWEEN


ONSET AND


DEATH


4 min


13 Visual


Occupation :


Retired Police Officer (Kind of work done during most of working life)


14 Industry


or Business :


Police


15 Social Security No.


023-24-5305-


(c)


Due To


Coronary heart disease


unknown


years


17 NAME OF


FATHER


James Gallagher


, M. D.


1


IM R-301A


120.1


itions. if any. (b)


PERSONAL AND STATISTICAL PARTICULARS


À TRUE COPY ATTEST: 1 City Registrar


Charles H. Macker


-


-


JAN _ 51950 My


243


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


No. JEWISH MEMORIAL HOSPITAL


2 FULL NAME


HERMAN BEIN


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


(a) Residence. No.


36 SARGENT ST. , WINTHROP


St


(If nonresident, give city or town and State)


Length of stay: In place of death


years.


5


months


2 days. In place of residence 1.5


years


months ...


. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


OCTOBER


3


1959.


(Year)


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWEDMarried


or DIVORCED


4 I HEREBY CERTIFY, That I attended deceased from


SEPTEMBER 1, 1959, In OCTOBER


3


I last saw h/Malive on OCTOBER 3 _. 1959, death is said to


, 19


6.9


HUSBAND of


Nora


Reifel


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGEL 6. Years


Months


Daya


If under 24 hours


...... Houra .. . Minutea


13 Usual


Occupation :


AA torney


(Kind of work done during most of working life)


14 Industry


or Business:


Self Employed


IS Social Security No. .


16 BIRTHPLACE (City) (State or country)


Austria


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 Priscilla. R. Santos M.D.


(Signed)


Priscila R. Santos, m. D.


, M. D.


(Address) JEWISH MEMORIAL Date OCTOBER 3,1951


6 Chel Jacob


Place of Burial or Cremation


DATE OF BURIALOctober 5


19 5º


7 NAME OF


FUNERAL DIRECTOR


Arnold Golov


ADDRESS


1668 Beacon St. Brookline


Received firmarkes H. Chachi OCT - 6 1959 ( Registrar) JAN 19 1960


PARENTS


18 BIRTHPLACE OF


FATHER (City) (State or country) Austria .


19 MAIDEN NAME


OF MOTHER Charlotte C. B. L.


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


21 Informant (Address)


Nora Bein


(Wife)


Sf Sargent St. Winthrop


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


(Signature of Agent of Board of wealth or other)


47701 (official Designation)


·5-54


(Date of Issue of Permit) X


TRUCTIONS FOR IL CERTIFICATE


OF DEATH


not enter 1 than one e for cach (b) and (c)


does not mean de of dving. heart failure. Il1. It means trAIc A


.. y. rise to (.). the under. last.


tions contrib. death but not · the terminal onditien tita


Chapter 137, 1954, requires na to print er le cause or of death en rtifcatea.


50M-1-58-92197G


X


PLACE OF DEATH


SUFFOLK (County)


ROX BURY (City or Town)


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


STANDARD CERTIFICATE OF DEATH


Registered No.


09421


[(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)


(Usual place of abode)


(Month) (Day)


have occurred on the date stated above, at


7:30 Am.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Acute Myocardial Infarction


INTERVAL BETWEEN ONSET AND DEATH


minutes


Due To Hypertensive Cardio-VAS Ou Lan (b) Disease


yes.


Due To (c)


OTHER


Basilar Artery Thrombosis 5


SIGNIFICANT


CONDITIONS


Rt. Hemiparesia


*- 26.59


17 NAME OF


FATHER


Moses Bein


Woburn


(City or Town)


10a If married, widowed, or, divorced


PERSONAL AND STATISTICAL PARTICULARS


MR-301A -


A TRUE COPY ATTEST: D Charles it Mackie City Registrar


JAN 4 91039


244


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


The Commonwealth of ffassarfuerteOUT - OF - TOWN To be filed for burial permit with Board of Health Registered No. 19496 EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


2 FULL NAME


ALBERT GORDON


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


(a) Residence, No ..


273 SHIRLEY STREET


(l'sual place of abode)


10


2


Length of stay: In place of death


years


months.


days. In place of residence


....... years.


_months.


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


OCTOBER


6


1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That Yattended deceased from


Oct. 5,


_.. 19.59. to Oct. 6,


19


59


welast saw am alive on _


Oct .. 6,


19.59, death is said to


have occurred on the date stated above, at


.m.


(or) WIFE of


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Cerebral thrombosis


INTERVAL


BETWEEN


ONSET ANO


DEATH


1 dy


11 IF STILLBORN, enter that fact here.


12


AGE 644


Years


Months


Days


If under 24 hours


Hours ___ Minutea


13 L'sual


Occupation :


Sheet Metal Worker


(Kind of work done during most of working life)


14 Industry


or Business :


Retired


15 Social Security No. 034-01-7114


16 BIRTHPLACE (City)


10+ yrs. (State or country)


Poland


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)


Charles L. Clay, M.D. Ase's Dis., Mass. Gon' !! Houp. Date.


M. D.


(Address)


r.t.


6


Place of Burial or Cremation


DATE OF BURIAL


October 7, 59


19


7 NAME OF


FUNERAL DIRECTOR


Benjamin Birnbach


ADDRESS


10 Washington St. Dorch


OCT - 8 15:1


.


JAN 19 1960


PARENTS


21 Esther Gordon


Informant


(Address)


273 Shirley St. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the bupeber transit permit sued : parma


(Signature of Agent of Board of Health or other) 4802


10-7-59


(Official Designation)


(Date of Issue of Permit)


VI.


the


last


itions contrib. death but not to the terminal Prondition giren


Chapter 137, 1954, requires ina to print of le cause or of death on ertificatea. KIAP. 46, 35 9 & CAP. 114 ': 45, HAP 38>6.)


al Director! se use only LACK Ink.


110.58.923866


> 1


MR-301A


.- THIS IS A ANENT. RECORD. Jse only E APPROVED r ink or black writer ribbon.


TRUCTIONS FOR IL CERTIFICATE


OF DEATH mot enter e than one ne for each , (b) and (c)


does not mean de of dying. heart failure. etc. It means sie. or romp/t-


334


(b) .


Due To


Cerebral arteriosclerosis


Due To (c)


OTHER


Hypertension


SIGNIFICANT


CONDITIONS Diabetes mellitus


4 yrs


17 NAME OF


FATHER


Jacob Gordon


18 BIRTHPLACE OF


Poland


FATHER (City)


(State or country)


19 MAIDEN NAME


OF MOTHER


Rebecca Leminard


20 BIRTHPLACE OF


MOTIIER (City)


(State or country)


Poland


Lebanon, W. Roxbury


(City or Town)


Received and


Charles & lack


MASSACHUSETTS GENERAL HOSPITAL


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)


(write the word)


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


Married


10a If married, wido@s endirrecHoffman


HUSBAND of


(Give maiden name of wife in full)


3 yrs


10/6/


159


St WINTHROP, MASS.


(If nonresident, give city or town and State)


A TRUF COPY ATTEST: Charles & Mackie City Registrar


245


The Commonwealth of MassachusettsUT - OF - TOWN JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD


CERTIFICATE OF DEATH


Registered No.


09557


Veterans Administration Hospital


[(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)


WW2


(a) Residence No.


( I'mnal place of abode)


34 Pico Avenue


Winthrop, Mass.


(Il nonresident, Rive city nr town and State)


length of stay


In place of death


years


months


22 days.


In place of residencelife ears.


months


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEAIR


October


7


1959


( Month)


(Day)


(Year)


JIHEREBY


SERTIFY


ThaVA


attended deceased from


September 151, 59 ... October


59


..... , death ts said to


have occurred on the date stated above, at


4 :30 Р.


.. m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Carcinoma of the lung with


mediastinal metastasis


INTERVAL BETWEEN ONSET AND DEATH


1 yr


51.55


3


Months.


13


If under 24 hours


Hours.


.. Minutes


13 L'sual


Occupation :


Civil Engineer


(Kind ol work done during most ol working life)


14 Industry


or Business :


15 Social Security No. . 031 22 0810


Winthrop


16 BIRTHPLACE (City)


(State of country)


Massachusetts


17 NAME OF


FATHER


Thomas J.


18 BIRTHPLACE OF


New York


FATHER (City) (State or country) New York


19 MAIDEN NAME OF MOTHER Mary Burke


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


Middletown


Connecticut


6 Parsonsfield, Maine


fCity or Town) Place of Burial or Cremation DATE OF BURIAL October 10 19 59


7 NAME OF FUNERAL DIRECTOR O'Maley Funeral Home ADDRESS 79 Atlantic St. Winthrop, Mas8. Charles H Mackie


OCT-1-3-1958 (Registrar)


PERSONAL AND STATISTICAL. PARTICULARS


& SEX


Malle


9 COLOR


White


10 SINGLE


( write the word)


MARRIED Married


WIDOWERM


or DIVORCED


IOa If married, wiraufHin Wel ton


HUSBAND) of


(Give maiden name of wife in full)


(or) WIFE ol


( Husband's name in full)


11 IF STILLBORN, enter that lact here


Due To (b)


Due lo (c)


OTIfER SIGNIFICANT CONDITIONS


W'as autopsy performed ?


No


What test confirmed diagnosis?


Clinical & Laboratory


S Was disease or injury in any way related to occupation of deceased ? Il en, specify ..


(Signed) M. 1).


MICHAEL MEISS


(PRINT OR TYPE SIGNATURE)


VAH Boston, Mass .... Date.Oct .... 7


19.59


(Address)


PLACE OF DEATH


Suffolk (('nuni )


Boston


(('ity or Town)


NO.


2 FULL. N


S'UCTIONS FOR . CERTIFICATE


CIVIng OF DEATH


ct enter î than one for each )(b) and (c)


Yes not MOON " of dying. sheart failure. detr. It means er. or compli. which caused


63 3


is, if any, are rise to humse (a). the under. rause last


lions contrib. feath but not the terminal ndition titen


Chapter 137 1954. requires Is to print or cause or of death on eltificates, and 48. Acts of Quires Physi - print or type Ber signature


IN 20 1960


4-59.925686


PARENTS


21 Hospital Records Informant 150 S.Huntington Ave. , Boston


(Address)


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with preBEFORE ( Serial or transit permit was issued: rogercon .......


Signature of Agent of Boart of Health or other)


4836 18-9-59


(Official Designation) ( (Date of Issue of Permit)


.


HAYES


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


To be filed lor burial permit with Board of Health 13K"1- Pq. #49


R.301A


12


AGE ...


Years.


.Days


A TRUE COPY ATTEST: Charles H. Mackie City Registrar


JAN 2 01900


246


OUT - OF - TOWN


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


Registered No.


No.


M RAYMOND CTOFFI


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


11 CHESTER AVENUE


St ..


WINTHROP,


MASS.


(If nonresident, give city or town and State)


Length of stay. In place of death


years


months


4


days. In place of residence 40 years


months


days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORMarried


10a If married, widowed, or divorced


HUSBAND of


Olive Solari


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


DEATH 5DAYS 12 AGE. 54 Years


Months


- Days


If under 24 hours


Hours ... Minutes


13 l'sual


Occupation :


Salesman.


(Kind of work done during most of working life)


14 Industry


or Business :


Grocery


15 Social Security No.


16 BIRTIIPLACE (City)


(State or country )


Italy


17 NAME OF


FATHER


Carlo Cioffi


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


19 MAIDEN NAME


OF MOTHER Maria D. Martini


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


21


Informant


(Address)


Olive Cioffi


If Chester Ave Winthrop


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


Winthrop Mass


ADDRESS


OCT 23 0. 1950 . 19


Received and fled


Charle


PLACE OF DEATH


SUFFOLK


(County)


1


BOSTON


(City or Town)


MASSACHUSETTS GENERAL HOSPITAL


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


PHYSICIAN


IMPORTANT


(Nas deceased a U. S. W'ar Veteran, if so specify WAR)


No


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


OCTOBER


( Month)


(Day)


15


1959


(Year )


4IHEREBY CERTIFY.


Oct. 11,


19


59. to


Oct. 15,


. 19.


59


Hast saw himlive on


Oct. 15,


. 19 59. death is said to


have occurred on the date stated above, at


2:26₽


m.


INTERVAL


BETWEEN


ONSET AND


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


BLEEDING ESOPHAGEAL


(a)


VARICES


Due To


CIRRHOSIS OF THE


(b)


LIVER


Due To (c)


OTIIER SIGNIFICANT CONDITIONS


Was autopsy performed ? What test confirmed diagnosis'


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


(Signed)


C.C.Clay


, M. D.


(Address)


Chorles L. Clay, M.D. Asa't Dir., Mass. Gon'l Hosp .. Date


10/15/1.59




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.