Town of Winthrop : Record of Deaths 1959, Part 70

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 70


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


6 Yinthrop


Place of Iturial oi Cremation


Winthrop


(City or Town)


DATE OF BURIAL


October 19


1958


PARENTS


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


(Signature of Agent of Board of Health or other)


10-1759


5-72352


(Official Designation )


(Date of Issue of Permit )


M R-30YA


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


TRUCTIONS FOR IL CERTIFICATE


1 giving I OF DEATH not enter : than one e for each (b) and (c)


does not mean de of dying. heart failure. lets It means Ist. of compli- which caused


the


- ka:e mute to ( a) ...... last


ON1.


death but not n the terminal ondition git.en


Chapter 137. 1954, requires ans to print or e cause or


gof death on


rtificates CAP 46 : : 9 & AP 114 45. 142 0 81960 al Director: ase use only BACK Ink.


BIO-56.923666


, 2º In


rar


5 YEARS


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


2 FULL NAME


That T attended deceased from


A TRUE COPY ATTEST:


Charles H Mackie


JAN 2 0 1960 4M


247


OUT - OF9807OWN


To be filed for burlal permit with Board of Health or Its


Registered No.


2 FULL. NAME. Lena Guttel


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


(a) Residence. No 7 Elmwood Court


St.


Winthrop


(If nonresident, give city or town and Staie)


Length of stay. In place of death


years


months 23days. In place of residence


9


years


months


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


Female


White


MARRIED


WIDOWED


or DIVORCED


10a li married. widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


(or ) WIFF. of


Louis D. Guttel


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


64 Years


Months


. .. Days


If under 24 hours


Hours . . Minutes


13 l'sual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business:


At Home


15 Social Security No ..


16 BIRTIIPLACE (City)


(State or country)


Russia


OTHER


SIGNIFICANT


CONDITIONS


Entero-vesical-vaginal fistula


23days


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)


@ihClay


Chorles L. Cloy, M.D.


(Address)


Ass't Die., Mass. Gen'l Hosp .. Date 10/16


.. 19 59


Sharon Mem Park Sharon Mass. Place of Burial oi Cremation (City or Town)


October 18 59


21


Informant


(Address)


Louis D. Guttel 7 Elmwood Ct. Winthrop


I HEREBY CERTIFYIthat a satisfactory standard certificate of death was hed with me BEFORE the initial of transit permit was issued:


7 NAME OF


FUNERAL DIRECTOR


Henry Levine


470 Harvard St. Brookline Mass. H.Urileavait 6 22360


ADDRESS


OCT 20 1OZ


19


J(If death occurred in a hospital or institution,


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


No PHYSICIAN - IMPORTANT (Was deceased a U. S. War Veteran, if so specify WAR) -


10 SINGLE


(write the word)


Married


4 I HEREBY CERTIFY.


That T'attended deceased from


Sept.24


.1259.00


Oct.


17


. 1959


Telast can he Blive on Oct.


17 . 1959 . death is said to


have occurred on the date stated above, at 9. A. M. m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Bronchopneumonia


(a)


unk


Due (b) To Carcinomatosis


18 mos


(c) Due To Careinoma of Ovary


2 yrs


17 NAME. OF


FATHER


Julian Yorks


PARENTS


18 BIRTIIPLACE OF FATHER (City) (State or country )


Russia


19 MAIDEN NAME


OF MOTHER


Sarah (Unknown)


20 BIRTIIPLACE OF


MOTHER (City)


(State or country )


Russia


VAR 08 1960 al Director: se use only C.ACK Ink.


00.50.023008


PLACE OF DEATH


SUFFOLK


(County)


1


BOSTON


(City or Town)


MASSACHUSETTS GENERAL HOSPITAL


No.


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


MR-301A


- THISIS A NENT RECORD. only APPROVED link or black Friter ribbon.


'RUCTIONS FOR L CERTIFICATE giving OF DEATH


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


does not mean de 0' dvinr. heart failure. etc. It means it is comple. U RICA 75


on', if any, za:e mare to (.). the under. cause last


iftomt contrib. . death but mot o the terminal condition sites


Chapter 137. 1944, requires ns to print or 4 of of death on rtifcates AP 46 : : 9 & 6 AP 114 45. DATE OF BURIAL


, M. D.


Received and filed


Charles H. Ina


(Signature of Agent of Board of llealth or other)


(Cc5 18


1900


(Official Designation)


(Date of Issue of Permit)


V.B. V


-


INTERVAL BETWEEN ONSET AND DEATH


3 DATE OF


DF.ATII


October (Monthi


(('sual place of ahode )


A TRUE COPY ATTEST: Charles it. Mackie City kesistrar


248:


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


STANDARD CERTIFICATE OF DEATH


To he filed for burial permit with Board of Health or Its Agent. 1.0014


Registered No.


J(If death occurred in a hospital or institution.


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


2 FULL NAME-


Maryanna DOROTHY CORKUM


(Hill)


(CORKHUM)


-


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


(a) Residence. No.


586 Shirley St.


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


(l'sual place of abode)


Length of stay: In place of death


years 1


months 4 days. In place of residence 5 Qears


months


. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF October


DEATII


( Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


That Yattended deceased from


October


10 19 59


10


October


20


. 19


. death is said to


have occurred on the date stated above, at


10:30P


m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) pulmonary edema


- (b) .


Due To idiopathic cardiomegaly Idiopathic cartonejulia


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


pulmonaryemboll, small


1 year


Was autopsy performed?


yes


What test confirmed diagnosis ?


autopsy


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


(Signed)


Chorles L. Clay, M.D.


(Address)


Ass'l Dir., Mass. Gon'! Hosp. Date


Oct. 21 19 59


6


Winthrop Cemetery Winthrop, Mass Place of Burial or Cremation (C'ity or Town)


DATE OF BURIAL October 24-1959


7 NAME OF


FUNERAL DIRECTOR


albert To March


ADDRESS,174 Winthrop St. Winthrop, Mass


Rec Charles A. mackie 19


(Registrar)


8 SF.X


9 COLOR


10 SINGLE


(write the word)


MARRIED


married


WIDOWED


or DIVORCED


10a If married, widowed, or divorced


HUSBAND c(


(Give maiden name of wife in full)


(or) WIFE of


Lindsey Arthur Corkhum


(Husband's name in full)


II IF STILLBORN, enter that fact here.


1 year AGE. 59 Years


7 Months 1 Days


If under 24 hours


Hours


Minutes


13 l'qual


Occupation :


housewife


(Kind of work done during most of working life)


14 Industry


or Business :


own home


15 Social Security No.


012-16-3778-B2


16 BIRTHPLACE (City)


New York City


(State or country)


New York


17 NAME OF


FATHER


Frank


Arthur Hill


18 BIRTHPLACE OF


FATIIER (City)


(State or country )


NO a-Scotia


19 MAIDEN NAME


OF MOTHER


Ella Louise Lewis


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Nova Scotia


21 Informant Lindsey. A. Corkhum


(Address)


586 Shirley St. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with be BEFORE the histor trangt permit was issued: Maria Mar Vonalel


(Siknature of Agent of Board of Health or other)


5045 10-23-59


(Official Designation)


(Date of Issue of Permit)


-


PLACE OF DEATH


SUFFOLK ---


1


(County)


BOSTON


(C'ity or Town)


MASSACHUSETTS GENERAL HOSPITAL


No.


X


AR-301A


-THIS IS A NENT RECORD. 1. only APPROVED ink or black riter ribbon.


I RUCTIONS FOR CERTIFICATE


giving OF DEATH


sot enter than one u? for each (b) and (c)


i. does not mean dying. a heart failure. oetc. It means 11 of compli-


34.4 if any. tate five to (0) the under. last


death but not the terminal


Chapter 137. 1954, .requires as to print or . cause or f death 00 tificates. TAP. 46 31 9 & AP 114 :45. 1142 28 1960 el Director: . use only BACK Ink.


, M. D.


PARENTS


PERSONAL AND STATISTICAL PARTICULARS


female


white


59


Welast saw her alive on


October 20


19 59


INTERVAL BETWEEN ONSET AND DEATH


1year


20


1959


PHYSICIAN - IMPORTANT (Was deceased a [1. S. War Veteran, (if so specify WAR)


X


A TRUE COPY ATTEST: Charles it Mackie City Registrar


,


JAN 2 21900 TH


249


OUT - OF - TOWN


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


10215


CERTIFICATE OF DEATH


Registered No.


f(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,


{if so specify WAR)


no


(If deceased is a married, widowed or divorced woman, give also maiden name.) 70 floyd St Winthrop St


Winthrop


Mass


6 hrs 55 min


(If nonresident, give city or town and State)


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


MEDICAL. CERTIFICATE OF DEATII


3 DATE OF


DEATH


10


/31/59


(Day)


(Year)


(Month)


4I HEREBY CERTIFY 120 PM 10/31/ 7 to.


5


That | attended deceased from


im


10131


I last saw h. Talive on


£45 pm 10/3, 195%, death is said to


have occurred on the date stated above, at


8: 45 Pm.


INTERVAL BETWEEN ONSET AND DEATH


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


( a )


Prematurity


Thie To (b)


Due To (c)


(111 F.R SIGNIFICANT CONDITIONS


W'as autopsy performed ?


no


What test confirmed diagnosis ?


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


no


(Signed) H. Anne Hughes M. 1).


H. Anne Hughes


(PRINT OR TYRE SIGNATURE)


(Address) . Beth Israel Passionate 11/1 1959


Winthrop Cemetery, Winthrop 6


Place of Burial or Cremation DATE OF BURIAL NOV. 2. 19.5.2


7 NAME OF FUNERAL DIRECTOR Ernest P. Caggiano


ADDRESS


147 Winthrop St., Winthrop


Received And filed .... NOV - 3 4958 19. Charles " Macham)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


F


9 COLOR


W


ASINGLE (write the word)


MARRIED


Single


WIDOWED


or DIVORCED


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


- 11 1F STILLBORN, enter that fact here.


12


AGE


Years


Months


Days


If under 24 hours


6 Hours 55 Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No.


16 BIRT11PLACE (City)


(State or country)


Biston


Mass


17 NAME OF


FATHER


Roger Tallini


18 BIRTHPLACE OF


FATIIER (City)


Arlington


(State or country)


Mac6.


19 MAIDEN NAME


OF MOTHER


Verna Paci


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Maso.


21


Roger Tallini


Informant


(Address)


70 Floyd St Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death


Was Ned with me BEFORE he burial or


wasit permit was issued:


Jacqueline


Cales


(Signature ol Agent ol Board of Health or othery


51309


10-30-59


(Official Designation) (Date ol Issue of Permit)


×


IM R-301A -


1


ITRUCTIONS FOR HIL CERTIFICATE


RIVIng !; OF DEATH d not enter le than one ne for each 5. (b) and (c)


does not mean de of dying. heart failure. etc. It means fiase, or compli. which caused


ions. if owy, gave rise to ramie (a). the under. comse last.


Editions contrib- death but not o the terminal econdition given


w. Chapter 137 81954. requires Fins to prini or e cause or of death on rtihcales, and 48. Acts of quires Physi. prini or type der signature


AN 22 1960


01-6-59-925686


PLACE OF DEATH


Suffolk


(County ) Boston Town) Beth Israel No. Baby Girl Tallini


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


Hospital


2 FULL NAME.


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


Length of stay


In place of death ... ...... years


X


PARENTS


Boston


(City or Town)


H'


A TRUE COPE ATTEST:


-


-TOM


civil


6


JAN 2 21960 CH


250.


2 FULL NAME .. JOAQUIN FERRIERA Ferreira


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


(a) Residence. No. 215 Woodside Axe .


(\'sual place of ahode)


Length of stay: In place of death years


3 weeks months days. In place of residence 30 ears months .. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


November (Month) (Day)


12, 1959 (Year)


4 I HEREBY CERTIFY . That Yattended deceased from


Oct. 27,


1959. ৳ Nov. 12,


19


Hast saw himalive on Nov . 12,


. 19 59. death is said to


59


have occurred on the date stated ahove, at


11;55Am.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Laryngo-tracheo-bronchitis


INTERVAL BETWEEN ONSET AND DEATH any


Due To (b) -


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Acute pyelonephritis Infarction, Right kidney ank gos


W'as autopsy performed ?


Yes


What test confirmed diagnosis?


Autojas y


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


(Signed)


Charles L. Clay, M.D.


(Addresa) Ass't Dir., Mass. Gon'! Hosp.| Date 11/12/ 1959


6


New Calvary Cemetery, Boston Place of Burial or Cremation ity or Town)


DATE OF BURIAL November 14th 1959


7 NAME OF FUNERAL DIRECTOR Richard C. Kirby, Inc ADDRESS 917 Bennington St. , E.Boston Charles it Lacks 19


NOV 16 1858 (Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEY


Male


9 COLOR White


IO SINGLE


MARRIED


WIDOWED


of DIVORCED


(write the word)


Widowed


10a If married, widowed, or divorced


IfUSBAND of


Mary


M.


Furtado


(Give maiden name of wife in full)


(or) WIFF. of


(Hushand's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 92


Years


Months


Days


If under 24 hours


Ilours


Minutes


13 L'sual


Occupation :


Proprietor


(Kind of work done during most of working life)


14 Industry


or Business:


Tavern


15 Social Security No .. .


No


16 BIRTIIPLACE (City)


(State or country)


Cambridge


Mass.


17 NAME OF


FATIER


Joaquin Ferreira


PARENTS


18 BIRTIIPLACE OF


FATIfER (City)


(State or country)


Portugal


19 MAIDEN NAME


OF MOTIFER


Rita A. Rodriques


20 BIRTHPLACE OF


MOTIIER (City)


(State or country)


Portugal


21


Informant


Henry J. Bush-nephew


(Address)5 Ingrid Rd.Weymouth


I HEREBY CERTIFY that a satisfactory standard certificate of death was filled with me BEFORE the Burial or tranny permit was issued: Jacqueline (Cefest


(Signature of Agent of Board of Health or other)


Nov- 13,1959


-


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


The Commonwealth of Massachusetts)UT - OF - TOWN EDWARD J. CRONIN To be filed for burial permit with Board of Health or Its Agent. SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD Registered No. 10717 CERTIFICATE OF DEATH


MASSACHUSETTS GENERAL HOSPITAL


No.


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


No PHYSICIAN - IMPORTANT (Was deceased a U. S. War Veteran, if so specify WAR)


St.


Winthrop, Mass


(If nonresident, give city or town and State)


NENT RECORD. Ise only E APPROVED ink or black Writer ribbon.


ITRUCTIONS FOR IL CERTIFICATE a giving OF DEATH


Snot enter uit than one te for each ( (b) .nđ (c)


does not mean dying. heart failure. etc. It means comph-


5 Mons. if eny. gave rise to rause (*). the under. last


Sifton! contrib. death but not o the terminal fromdition giren ›


Chapter 137, 1954, requires lins to print or he cause of @ of death on certificates.


(IAP. 46. 9+ 9 & CAP. 114 :: 45. HAP 3856) 2. 1960 eso use only 1.ACK Ink.


MR-301A


.- THIS IS A


und day's


, M. D.


53210 (Official Designation) (Date of Issue of Permit)


A TRUE COPY ATTEST: -


1 nurles & Mackie City Registrar


JAN 2 21900 0 ::


"BION


A


A R-303. A


-


PLACE OF DEATH


SUFFOLK (''mity ) BOSTON (ity of town)


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


OUT - OF - TOWN 251


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


Registered No.


10716


MASSACHUSETTS GENERAL HOSPITAL No. ANNIE L.VASCONCELLOS


fili death occurred in a hospital or institution.


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


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


62 Sargent Street


St


Winthrop,


Mass


tlf nonresident, give city of town and State)


years


.days.


MEDICAL. CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL. PARTI ULARS


9 SEX


10 COLOR


MARRIED


Female


White


01 DIVORCED


Widowed


lla If married, widowed, or divorced


HUSBAND of


(Give marlen name of wife in full)


(or) WIFE of


Francis C. Vasconcellos


( Husband's name in full)


12 IF STIL.I. BORN, enter that fact here


13


AGE


83.


2


18


Days


Hotte


Minutes


Occupation :


Housewife


I kind of work done during most of working life>


15 Industry


At home


or Business:


16 Social Secunty No.


033-16-9492 A


17 HIRTHPLACE (City)


Boston


(State of country )


Mass.


18 NAME OF


FATHER


Augustus Ratti


PARENTS


I BIRTHPLACE OF


FATHER (')))


( State of country)


Italy


20 MAIDEN NAME


....


M. D.


OF MOTHER


Mary J. Cavagnaro


· 21 BIRTHPLACE OF


MOTHER (C'if: )


Boston


(State of country)


Mass.


22


Informant


AnthonyJ. Vasconcellos-son


(Address)


6 Upham St. W. Peabody, Mass


I HEREBY CERTIFY that a sairdactory standard certificate of death


was hled with me BEFORE the tonal or traykitpermit was issued:


ignature of Agent of Board of Health or other


5327


(Official Designation)


(Date of Issue of Permit)


V.A. A.


2 FULL NAME


(a) Residence. No.


(''sundt place of alerle)


DEAIR


Injury mom ?


(ity of town and State)


Mantel of


Fall ta mago


(. Sollteas)


D.ite


$5 44-48.


If deceased was a U. S. War Veteran, GI. Chap. in, Section Bu, requires 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. 34, >> 6, 20; C'hap. 16. >> 9, 10; Chap. 114,


information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF


25M-3-59-924434


N. D .- WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. Every item of


Nature of


Fracture of femur.


( Month)


(Year)


ITHEREBY CERTIFY that I have investigated the death of the person above named and that the CAUSE AND MANNER thereof are as follows: (ff an mjury was involved, state fully.)


Myocardial infarction following fracture of femur.


Accident


S Accident, suprale, or houtrule (specify).


10/1


59


19


IF ACCIDENTAL, was injury cansally related to the death?


Where did


Winthrop, Mass.


"Hatway home, on form, in industrial place, or in


puhhe pln e ?


A .. autor


No


1. Ws fase my nanny i ans wasted union of deceased?


1.MIKHey Michael A. Luongo,


Boston 11/12 ( Print or Type Signature) 1,59


„Holy Cross Cemetery, Malden Place of Burial, or Crematiem. ('ity of Town) DATE OF HURLA !. November 16th 1,59


11 Richard C. Kirby , Inc. ADDRESS 917 Bennington Ita EBoston


Receiveil and filed


NOV 181055!


פן ...


( Registrai )


(Ratti)


PHYSICIAN - IMPORTANT


( Was deceased a


t'. S. War Veteran,


No


if so specify WAR)


Length of stay : In place of death.


years


1


months.


14 days. In place of residence


8


3 DATE OF


November


12.


1959


( write the word)


tí under 24 hours


12 1960


A TRUE COPY ATTEST: 1


Charles it Mackie


City Registrar


JAN 2 21960 CM


1


252


OUT - OF - TOWIT


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. 10840


No. (Allen)


2 FULL NAME HELEN


ATWOOD


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


(a) Residence. No. 46 Washington Ave.


St ..


Winthrop


Mass.


(L'sual place of abode)


Length of stay : In place of death


years


1


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


months


days.


MEDICAL CERTIFICATE OF DEATII


PERSONAL AND STATISTICAL, PARTICULARS


3 DATE OF November


DEATII


16,


1959


8 SEX


Female


9 COLOR


White


10 SINGLE (write the word)


Widow


MARRIED


WIDOWED


or DIVORCED


41 HEREBY CERTIFY.


That Yattended deceased from


Nov. 15


. 19


59. t. Nov. 16,


. 19 59


Yast saw he Llive on


Nov. 16, . 1959 . death is said to


have occurred on the date stated above, at


1;35 P.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Bronchopneumonia,


bilateral


Due To (b)


Due To (c)


OTIIER SIGNIFICANT CONDITIONS


Was autopsy performed?


What test confirmed diagnosis


Y Estopsy


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


(Signed)


(Address)


-O.l.Clay Charles L. Clay, M.D. Ass's Dir, Mass. Gen'l Hosp. Date 11/16/ 159


6 Winthrop


Winthrop Place of Burial or Cremation DATE OF BURIAL


(City or Town)


Nov. 18 1959


7 NAME OF FUNERAL DIRECTOR Howard & Reynolds


ADDRESS Winthrop_ L'ass.


Charles H. mackie 19


( Registrar)


NOV 1 8 1959


INTERVAL BETWEEN ONSET AND DEATH 2days


11 IF STILLBORN, enter that fact here.


12


87


O


26


AGE


Years


Months


Days


If under 24 hours


Hours


Minutes


Housewife (Kind of work done during most of working life)


14 Industry


or Business


At home


15 Social Security No.


021-09-0479


Alendale


16 BIRTHPLACE (City),


(State or country)


NOVA Scotia


17 NAME OF


FATHER


Henry Allen


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country )


Nova Scotia


19 MAIDEN NAME


OF MOTHIER


Arabella Dun


20 BIRTHPLACE OF MOTHIER (City) (State or country) Nova Scotia


21 Informant Records Old Are Acsittance (Address) town of winthrop


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


Jacqueline


Comey


Signature


Agent of Board of Health or other)


5361


11-16-59.


(Official Designation)


(Date of Issue of Permit)


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


IUCTIONS FOR CERTIFICATE


giving OF DEATH


ot enter then one for each (b) and (c)


of dying. heart failure. ·te It means r. or compli- chich 491. any.


(a). the


last


Chapter t37. 954, requires is to print or cause or t death on tifcates. AP. 46 >5 9 & AP 114 :45. 22 1960 Il Director: He use only JACK Ink.


PLACE OF DEATH


SUFFOLK


....


(County )


-


BOSTON


(City or Town)


MASSACHUSETTS GENERAL HOSPITAL


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,


if so specify WAR)


(Month) (Das)


(Year)


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE, of


Ernest Atwood


(Husband's name in full)


13 l'sual


Occupation :


, M. D.


Registered No.


12


(If nonresident, give city or town and State)


IR-301A


Tion, contrib. death but not the terminal Adition .....


A TRUE COPY ATTEST: Charles H. Mackie City Registrar


JAN 2 21930 [ ...


C


Act


PŁY


SE


10 4


Fu


P


10


C


IR-301A


- THIS IS A IENT RECORD.


-


BOSTON


(City or Town)


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


253


OUT - OF - TOWN


To be filed for burial permit with Board of Health or Its 1'0929


Registered No.


2 FULL NAME ..


EDWARD F.


WALKER


SR.


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


) Residence.


4 Summit Ave.,


(l'sual place of abode)


St.


Winthrop,


Mass.


(If nonresident, give city or town and State)


Length of stay. In place of death


years


months


9 days. In place of residence


2


years


months


days.


MEDICAL CERTIFICATE OF DEATHI


3 DATE OF November


DEATII


17,


1959


(Month)


(Day)


(Year)


4I HEREBY CERTIFY.


That Yattended deceased from


Nov.9,


19


59. ... Nov. 17,


. 19


59


Melast saw h


alive on


Nov. 17,


, 19


59 death is said to


have occurred on the date stated above, at


4;20 Pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Aspiration of Gastric Content


INTERVAL BETWEEN ONSET AND DEATH


11 IF STILLBORN, enter that fact here. -


12


AGE


5Ficars


Months


. Days


If under 24 hours


Ilours


Minutes


13 l'sual


Sales Manager


(Kind of work done during most of working life)


Occupation :


14 Industry


or Business :


Trucking Co.


15 Social Security No.


015-16-7747


16 BIRTIIPLACE (City) (State or country) Mass.


17 NAME OF


FATHER


Joseph Walker


18 BIRTHPLACE OF


Boston


FATIIER (City)


(State or country )


Mass.


19 MAIDEN NAME


OF MOTHER


IF Gathering Driscoll


Boston


21 Mrs Kathleen F. Walker


Informant


(Address)


4 Summit Are, win, You.


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


Signaturof Agent of Board of Health or other)


5398


11 19-54


(Official Designation)


(Date of Issue of Permit)


the


(a). under. last.


Moms contrib. death but mot the terminal


Chapter 137, 954, requires s to priot or cause of [ death on tificates. AP. 46. 95 9 & P. 114 :45, AP 38 $6.)


I Director: . use only ACK Ink.


0.00.023866


PLACE OF DEATH


SUFFOLK


(County)


MASSACHUSETTS GENERAL HOSPITAL


[{If death necurred in a hospital or institution, St. (give its NAME instead of street aod number) -


PHYSICIAN - IMPORTANT ( Was deceased a no U. S. War Veteran, if sn specify WAR)


10 SINGLE


(write the word)


Married


10a If married, widnwed nr


HUSBAND of


Katliteen L. Broussard


(Give maiden name of wife in full)


(or) WIFE of


(Ilushand's name io full)


Due To


To Bleeding Gastric Ulcers.


(b)


Due To


Portal CinihoJAS


(c)


OTHER


SIGNIFICANT


CONDITIONS


Hepatic Failus


4 days.


Was autopsy performed ?


yes


What test confirmed diagnosis ?


autopsy


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


(Signed)


(Address)


Charles L. Clay, M.D.


&'s Dir., Mass. Gen'l Hosp. Date 11/17/ 1959


6


St.


Place nf burial or Cremation


Josepho Boston


(City of Town)


DATE OF BURIAL November 21, 59


7 NAME OF FUNERAL DIRECTOR John To. Kelly


ADDRESS 286 Meridian St.,


Rece Charles H. Latte 19 JAN 22 1960 OV T 3 1959 (Registrar)




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.