Town of Winthrop : Record of Deaths 1960, Part 11

Author: Winthrop (Mass.)
Publication date: 1960
Publisher:
Number of Pages: 596


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1960 > Part 11


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


Did injury occur in or about home, on farm, in industrial place, or in


Leonard activin M. D.


35M-11-59-926662


M R-303 A 1


4 I HEREBY CERTIFY that I have investigated the death of the person above-named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state fully.) PNEUMONITIS


If under 24 hours


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING


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: FEB SOL


(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 al sent 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 poison) 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


Medical Examiners in certifying to a death will state the cause and manner thereof, and will specify: (1) Under cause the nature of an injury and of its consequences; and (2) under manner the mode of its production together with the circumstances when these are known. For example: "Compound fracture of the femur with ensuing septicemia (gas bacillus) caused by a collision of railroad train and automobile." "Pistol shot wound of the chest with associated hemorrhage, homicidal." "Asphyxiation by suspension, suicidal." "Syncope while under the influence of ether administered as a surgical anaesthetic for (enter name of operation and disease or condition requiring surgery)." "Fracture of the skull with associated internal injury sustained under circumstances unknown."


If disease or injury was related to occupation, specify. If investigation shows the death to have been due to disease, specify: (1) Under cause its known or presumable nature; and (2) under manner, indicate the circumstances leading to medico-legal inquiry. For example: "Hemorrhage spontaneous of the brain (basal ganglia) (found dead in bed)." "Heart disease, presumably coronary sclerosis. (Sudden death.)"


X


M R-301A


-


PLACE OF DEATH


Suffolk


Doston


('is of lown)


The Commonwealth of Massachusetts) UT - OF - TOWN JOSEPH D. WARD 00316 SECRETARY OF THE COMMONWEALTH To he filed for burial permit with Board of Health or its Agent. DIVISION OF VITAL STATISTICS STANDARD Registered No. CERTIFICATE OF DEATH


Veterans Administration Hospital


[(If death occurred in a hospital or institution.


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


PHYSICIAN - IMPORTANT


[(Was deceased a


{ U. S. War Veteran,


lif so specify WAR)


WW 2


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


36 Tewksbury


St.


Winthrop, l'ass.


(a) Residence. No.


il'smal place of abode )


(If nonresident, give city or town and State)


Length of stay . In place of death.


years


months


-1


days. In place of residence


years


... months .. ........


... days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Wale


9 COLOR


White


10 SINGLE (write the word)


MARRIED


WIDOWEDMarried


of DIVORCER


I HEREBY


January 3'


19


CERTIF


January 9


to


14


10a If married, widowed of brad ford HUSBAND of


(Give maiden name of wife in full)


xxxxxxxxXXXXXXXXXXXXXXX


XXXXXXXXXX, death is said to


have occurred on the date stated above, at 12;55 A -M !.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Occlusion of circumflex right


(a)


coronary artery with acute


myocardial infarction


Due To (b)


INTERVAL


BETWEEN


11 IF STILLHORN, enter that fact here


DNSET AND


12


DEATH


24 Hrs


62


AGE


Years ..


5


Months


Days


If under 24 hours


.Hours ...


.Minutes


13 L'sual


Occupati


:Asst. Supt. Strect Dept.


(Kind of work done during most of working life)


14 Industry


or Business :


Town of Winthrop


15 Social Security No.


None


16 BIRTHPLACE (City)


(State or country)


Massachusetts


17 NAME OF


FATHER


Herbert G Batchelder


IX BIRTHPLACE OF


FATHER (City)


Boston


(State or country)


lass.


19 MAIDEN NAME


OF MOTHER


Roslyn Ferren


DU BIRTHPLACE OF


MOTHER (City)


(State of country)


Mass.


Taunton


6 Winthrop Cemetery, Winthrop, Mass.


Place of Ilurial or Cremation


(City or Town)


19 60


7 NAME OF


FUNERAL DIRECTOR


Howard S. Reynolds


ADDRESS


180 Winthrop.St. ,Winthrop, Mass


1 JAN1 2- 190


Received and Gled/ .:


partis


(Registrar)


PARENTS


Mary Batchelder


(Wife)


21


Informant


(Address)


36 Tewksbury St., Winthrop Lass.


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


(Signatur of Agent of Board of Health or other)


615 2


(-11-60


(Official Designation)


(Date of Issue of Permit)


....


STRUCTIONS FOR AL CERTIFICATE


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


does not mean code of dying. as heart failure. a, etr It means trase, or compli. which caused


I !?


dition:, if any. ch sure rise to ce cause (a1. ing the under. & cause last.


Due To (c)


OTHER


SIGNIFICANI


CONDITIONS


Was autopsy performed ?


Yes


What test confirmed chagnosis ?


Autopsy & laboratory


findingo


No


5 Was chisease or injury in any way related t.Poccupation of deceased ? If so, specify


(Signed)


M D.


Henry E.Simmons, M.D.


(PRINT OR TYPE SHINATURE)


VA Hospital, Boston


Date .


Jan. 9 10 00


(Addre


January


9


1960


3 DATE OF


DEATH


( Month)


(Day)


VA (Year)


That A attended deceased from


68'


(or) WIFE of


( Husband's name in full)


Allston


anditions contrib. to drath but not I to the terminal condition given


e - Chapter 137. of 1954. requires crans to print of the cause or s of death on certificates, and ter 48. Acts of requires Physi - to print or type under signature. cal examiner raived sdiction IAR 23 1960 OM-6-59.925686 -


2 FULL NAME


Cornelius H. MATCHELDER


60


DATE OF BURIAL .


January ...


.........


12,


A TRUE COPY ATTEST: Charles #. I Mackie City Registrar


OUT - OF - TOWN


PARENTS


18 BIRTIIPLACE OF


FATIIER (City)


(State of country)


Ireland


19 MAIDEN NAME


OF MOTHIER


Bridget Jorton


20 BIRTHPLACE OF


MOTIIER (City)


(State or country)


Ireland


21 "ed. Records Boston State Hospital 591 Morton St. Dorchester 25 lass. Informant (Address)


7 NAME OF l'ary J. Burns


FUNERAL DIRECTOR


111 nter Steroxbury, Mass.


Received and filed


Charles H


7 .- accent


( Registrar)


8 SEX


9 COLOR


10 SINGLE


(write the word )


MARRIED


WIDOWED


of DIVORCED


Single


4I HEREBY CERTIFY.


. 19


That I attended deceased from


JAN. 7, 1060. to JAN,


4


60


I last saw helalive on


JAN. 9,


. 19 60. death is said to


have occurred on the date stated above, at


3:50 Pm


10a If married. widowed, or divorced


IUSHAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE78


Years


Months


Days


If under 24 hours


Hours . - Minutes


13 t'qual


Occupation :


Factory Worker


(Kind of work done during most of working life)


14 Industry


or Business:


Candy factory


15 Social Security No ..


Mong knorm


16 BIRTIIPLACE (City)


(State or country)


Tass.


Boston


OTIIER


SIGNIFICANT


CONDITIONS


Sigmoid Volvulus


2 days


Was autopsy performed ?


What test confirmed diagnosis ?..


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


(Signed)


Cafert


(Address)


Boston Stali


Greene, M. D. Half. Date 1-9-1963


6


Tope, Boston


XXXXX87/1960x


(City of Town)


Place of Burial or Cremation DATE OF BURIAL January 27, 1960


ADDRESS


SUFFOLK (County) BOSTON (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. 00898


No. BOSTON STATE HOSP.


J(If death occurred in a hospital or institution.


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


PHYSICIAN - IMPORTANT (Was deceased a


U. S. War Veteran.


(if so specify WAR)


NO


St. throp


cif


nonresident, give city or town and State)


Length of stay: In place of death 43 years 3 months 19 days. In place of residence


years


months


days.


MEDICAL CERTIFICATE OF DEATII


3 DATE OF


DEATII


JAN. 9, 1960 (Year)


(Month)


(Day


INTERVAL BETWEEN ONSET AND DEATH 30MIN


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


acute Coronary Thrombosis


(a) .


Due To (b) -


Due To (c)


PLACE OF DEATH


1


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


STRUCTIONS FOR AL CERTIFICATE In giving E OF DEATH not enter re than one se for each ), (b) and (c)


is does not mean node or drink. as heart failure. a. Its. It means state or romph- which caused 4.20


litsons. if any. face rise to 1


(a). az the under- cause


last.


editions contrib - - > to death but not to the terminal condition giren


e :- Chapter 137, of 1954, requires cians to print or the cause of s of death on certificates. CHAP. 46. 99 9 & CHAP. 114 :$ 45, CHAP. 38 $ 6.} IR 23 1960


OM-10-50.923000


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


(Signature of Agent of Board of Health or other)


E 24751


1/26/60


(Official Designation)


(Date of Issue of Permit)


Registered No.


2 FULL NAME. CUNNINGHAM Annie.


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


(a) Residence. No.


(L'sual place of Ahode ) 400 Revere St.,


PERSONAL AND STATISTICAL PARTICULARS


117 NAME OF


FATIIER


Timothy Cunningham


1


MR-301A


A TRUE COPY ATTEST:


4. Macker


The Commonwealth of Massachusetts UT - OF - TOWN


45


To be filed for burial permit wilh Board of Health or its Ass? 00271


Registered No.


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


PHYSICIAN - IMPORTANT


(Was deceased a


NO


U. S. War Veteran,


if so specify WAR)


-


(a) Residence. No. 201 Shirley. St. (Usual place of abode)


12


st.Winthrop, Mass.


10 (f


(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


PERSONAL AND STATISTICAL PARTICULARS


Male


White


10 SINGLE


MARRIED


WIDOWED


E DIVORCED


Marriedd)


DEATH


(Month) (Day)


(Year)


4 I HEREBY CERTIFY ,


That weattended deceased from


Dec. 28. 19 59. in Jan.


Q


, 1950


wb last saw himlive on


Jan . 9


, 19.60, death is said to


have occurred on the date stated above, at


9:500 m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Metastatic Carcinoma


- (b)


Due To


Carcinoma of Duodenum


Due To (c)


OTHER SIGNIFICANT CONDITIONS


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)


Charles L. Clay, M.D.


1' Hosp. Dats Jan. 91960


Crawford St. Cemetery W. Roxbury 6


Place of Burial or Cremjmuary 10 DATE OF BURIAL


7 NAME OF


Henry Levine FUNERAL DIBPFORHarvard -St. Brookline ADDRESS


Received and filed


19


(Registrar) Charles Bl Li


PARENTS


18 BIRTIIPLACE OF


FATHIER (City) (State or country)


Russia


19 MAIDEN NAME


OF MOTHIER


Bessie Feldman


20 BIRTHPLACE OF


MOTHIER (City).


Russin


(State or country)


Mrs . Myer Wolfgang


I HEREBY CERTIFY that a satisfactory standard certificate of death (was filed with me BEFORE the burial or transit permit was issued : C-24310


(Signature of Agent of Board of Health or other) Jan. 10, 1960


(Official Designation)


(Date of Issue of Permit)


00M.10.58-923666


X 1 PLACE OF DEATH


SUFFOLK (County)


BOSTON


(City or Town)


Massachusetts General Hospital


No.


2 FULL NAME ... Mver Wolfgang


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


EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD


CERTIFICATE OF DEATH


BAKER MEMORIAL .


RM R-301A


.B .- THIS IS A AANENT RECORD. Use only TE APPROVED chink or black ewriter ribbon.


NSTRUCTIONS FOR ICAL CERTIFICATE


In giving SE OF DEATH


do not enter more than one use for each (a), (b) snd (c)


his does not mean mode of dring. as heart failure, nin. str. It means disease. or comple. which caused


152


"ditions, if any, ich gave rise to :e cause (a), ning the under- cause last.


Conditions contrib. e to death but not ed to the terminal " condition given a)


ite :- Chapter 137, of 1954, requires sicians to print or the cause of es of death on h certificates. ₴ CHAP. 46, 35 9 & CHAP. 114 ': 45, PR 23 11960 ineral Director: lease use only BLACK ink.


. M. D.


(Address)


INTERVAL BETWEEN ONSET AND DEATH 2yrs.


11 IF STILLBORN, enter that fact here.


12 51


AGE .


Years .


Months


_ Days


If under 24 hours


Hours ...... Minutes


Credit Manager


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


Consumer Credit


15 Social Security No ...


Russia


16 BIRTHPLACE (City)


(State or country)


17 NAME OF


FATHER


Samuel Wolfgang


2 yrs.


10a If married, widowed, or divorcedbetty Katz


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Ilusband's name in full)


3 DATE OF January


Q


(City or Town) 19 69 21 Informant (Address) 204 Shirley st. Winthrop


A TRUE COPY ATTEST: Charles H. Mackie City Registrar


PLACE OF DEATH


Suffolk (Counts )


Boston (City or Town)


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


OUT - OF- TOWN ZU


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


00592


Registered No.


{ (If death occurred in a hospital or institution,


St. Į give its NAME instead of street and number) No.


2 FULL NAME


16 chael O'Connell


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


21 Douglas


(a) Resilence. No. (U'stial place of abode )


Length of stay: In place of death


..........


... years.


months.


19


.days.' In place of residence


.. years.


months.


. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


J. nucry


16


1960


( Month) (Day)


(Year)


8 SEX


Male


9 COLOR


white


10 SINGLE


(write the word)


MARRIED


WIDOWED


single


of 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 IF STILLBORN, enter that fact here.


12


AGE


Years


2.


Months ...... Days


If under 24 hours


.. Hours ..


.. Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No.


16 BIRTHPLACE (City)


Winthrop


(State or country)


Massachusetts


17 NAME OF


FATHER


Edmund O Connell


Boston


18 BIRTIIPLACE OF


FATHER (City)


(State or country)


Ma88


19 MAIDEN NAME


(Signed)


Bue m. Friedman


. D.


OF MOTHER


Mary McNeil


PAUL M. FRIEDMAN, M.D.


(PRINT OR TYPE SIGNATURES


(Address).


Bost. Flting. Hosp Date1/17


1900


Winthrop


Winthrop


6


Place of Burial or Cremation


DATE OF BURIAL


Jan 19


19.60


(City or Town)


7 NAME OF


FUNERAL DIRECTOR


Ebnest P Caggiano


ADDRESS 147 Winthrop St Winthrop


Received and fie care 19


JAN 2 0 1360 (Registrar)


PARENTS


PERSONAL AND STATISTICAL PARTICULARS


JI HEREBY CERTIFY,


That I attended deceased from


December 28, 159, to January 16


19


60


I last saw himalive on January. 16.


19 60, death is said to


have occurred on the date stated above, at 1:25 p. m.


INTERVAL


BETWEEN


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


ONSET AND


DEATH


(a)


CONG. HEART FAILURE


pulmonary edema


Due To


Post operative -division of


(b)


patent ductor arteriosus


Due l'o (c) . .


OTHER


SIGNIFRANI


CONDITIONS


W'as antopsy performed?


YES


What test conhrmed diagnosis ?


AUTOPSY


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


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Nova Scotia


21


Edmund O Connell


Informant


(Address)21 Douglass St Winthrop


I HEREBY


CERTIFY that a satisfactory standard certificate of death


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


Jacqueline


Casa


(Signature & Agent of Board of Health or other)


6260


1-18-60


(Official Designation) (Date of Issue of Permit)


X


M R-301A .


TRUCTIONS FOR IL CERTIFICATE


n RIVINg E OF DEATH not enter re than one se for each , (b) and (c)


does not mean ade of dying. s heart failure. 1. ele It means cate, or compli- which caused


itions, if any, A Rare rise to


ne the unders cause last


unditions contrib. to death but not to the terminal condition given


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


₹ 23 1960


OM-6-59-925686


The Boston Floating Hospital, 20 Ash


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


St.


Winthrop, Massachusetts


(If nonresident, give city or town and State)


A TRUE COPY ATTEST: Charles A Mackie City Registrar


×


PLACE OF DEATH


1


CE OF


SUFFOLK (County) Boston (City or Town)


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


OUT - OF - TOWN To be filled for burial permit with Board of Health or Its Agent. 01256


Registered No.


Hospit pfff death occurred in a hospital or institution,


. (hive its NAME instead of street and numher)


2 FULL NAMEK BABY Boy DUGGÁN


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


286 REVERE


St WINTHROP


MAIS


(If nonresident, give city or (own 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


JAN.


31,


1960


(Month)


(Day)


(Year)*


4 I HEREBY CERTIFY,


That I attended deceased from


Jan. 31 . 1960 . to


Jan. 31


, 1960


I last saw himlive on


Jan.31, 1960, death is said to


have occurred on the date stated above, at . at 9:25%. m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Prematurity


Pneumonia


Due To (3) -


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


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). 3 Shongward Due Date 1/31 1960


6 ST. MICHAELS - BOSTON


Place of Burial or Cremation


DATE OF BURIAL


FEB


4


60


7 NAME OF ANDREWS + REED, INC. 231 BELMONT ST. BELMONT


ADDRES


FEB 8 1000


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


Of 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 1F STILLBORN, enter that fact here.


12


AGE


Years


Months


. Days


If under 24 hours


5.Hours _..... Minutes


13 Usual


Occupation:


(Kind of work done during most of working life)


14 Industry


or Business:


15 Social Security No .... PostIN


16 BIRTHPLACE (City)


(State or country)


MASS


17 NAME OF


FATHER


DANIEL DUGGAN


18 BIRTHPLACE OF


FATHER (City)


CHELSEA


(State or country)


MASS


19 MAIDEN NAME


OF MOTHER


MARGARET FLANNERY


20 BIRTHPLACE OF


MOTHER (City) .....


WINTHROP.


Mass


.


(State or country)


21 Informat Juston Lying-in Hospital (Address) 221 Love wasD AVE Bashar


I HEREBY CERTIFY that a satisfactory standard certificate of death was dhed with me BEFORE me butia or Arghsit permit was issued : L'odore faltach


(Signature of Agept of Board of Health or other)


Received and fled Charles H. Inace- FileB.t. 7.1960, E24961/2-3-60


(Official Designation) (Date of Issue of Permit)


MR-301A


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


STRUCTIONS FOR AL CERTIFICATE In giving E OF DEATH


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


is does not mean mode of dring. as heart failure. a. etc. It means sense. or compli- which 763.5. fitions, if any. A gave rise to e


(€). of the under- last.


1


unditions contrib .- 10 death but not I to the terminal condition giren


e :- Chapter 137, of 1954, requires clans to print or the cause or $ of death on certificates. CHAP. 46, 11 9 & CHAP. 114 $$ 45. CHAP. 38$6.) 23 1960


OM.TO.50-923060


PARENTS


Aus coll .. M. D.


(City or Town)


Boston Lying. IN Hospit Alsda! No.


PHYSICIAN - IMPORTANT


cwas deceased a


U. S. War Veteran,


-


if so specify W'AR).


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


INTERVAL


BETWEEN


ONSET AND


DEATN


A TRUE COPY ATTEST: Couches A. Inackie City Registrar


PLACE OF DEATH


SUFFOLK -


(County)


BOSTON


(City or Town)


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


CERTIFICATE OF DEATH


. OF - TOWN 48


To be filed for burial permit with Board of Health or Its Agf 1516


No. Howard 2 FULL NAME MLY. Frank Jenkins


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


95 Somerset Av. Winthrop, Mass . St.


(a) Residence. No. (l'susl place of sbode) Length of stay: In place of death years months 11days. In place of residence 45 ears


(If nonresident, give city or town and State)


months


.. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Februar"


8


(Month)


(1)ay)


(Year)


4 I HEREBY CERTIFY . That Iattended deceased from


January 28 .. 19


to


February 8


"Plast saw h lohlive on


February 2. 19 50death is said to


have occurred on the date stated shove, at 5.20 am


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) . l'yocardial infarction


Due ToCoronary Arteriosclerotic


(b) -


5yrs


Heart Di_case


Due To (c)


OTHER


SIGNIFICANT


Carcinira of Prostate


CONDITIONS


Broncho Inouronia


6yrs


7 days


Was autopsy performed?


What test confirmed diagnosis ?


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


(Signed)


Charles L. Clay, M.D. (Address) Ass't Dir., Mass. Gen'l Hosp. . Date


Fob. 3,1960


6 Holyhood Cemetery, Brookline, Mass Place of Burial or Cremation (City or Town)


DATE OF BURIAL


February 10,1960 19


7 NAME OF


FUNERAL DIRECTOR


Alfred B. Marsh.


ADDRESS 174 Winthrop St . Winthrop, Mass.


Received and filed FEB 11 1960 19


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


white


10 SINGLE


( write the word)


MARRIED Widowed


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 IF STILLBORN, enter that fact here.


12


AGE


86 ears


7


Months


3 Days


If under 24 hours


... Hours ... Minutes


13 L'sual


Occupation :


Banking


(Kind of work done during most of working life)


14 Industry


or Business :


Trust -Officer


15 Social Security No ..


025-01-3352


16 BIRTIIPLACE (City)


Brookifno


(State or country)


New York


17 NAME OF


FATHER


William H. Jenkins


18 BIRTHPLACE OF


FATIIER (City)


Boston


(State or country)


Massachusetts


19 MAIDEN NAME OF MOTIIER Katherine Grey


20 BIRTHPLACE OF


MOTIIER (City)


London


(State or country)


England


21


Informant


(Address)


Margaret M. Jenkins 95 Somerset Ave Winthrop


I HEREBY CERTIFY that s satisfactory standard certifieste ol death was filed wah me BEFORE the burial or transit permit was issued:


ASignature of Agent of Board of Health or other)


6.6.5X


2 -9-60


(Official Designation) (Date of Issue of Permit)


-


Massachusetts General Hospital PHILLIPS HOUSE


J(If desth occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT (Was deceased a


U. S. War Veteran, (if so specify WAR). NO.


TRUCTIONS FOR L CERTIFICATE a giving OF DEATH


not enter e than one e for esch , (b) sad (c)


does not mean de of dring. heart lastare. . etc. It means all. of compli. which caused


tions, if any, gave rise to cause


(a). & the under. last


ditions contrib- n death but not to the terminal condition giren m.S. :- Chapter 137, f 1954, requires lans to print or the cause of of death on certificates. HAP. 46. 95 9 & HAP. 114 '$ 45, CHAP. 38 $6.) ral Director: se use only ACK Ink. AR. 23 1960 A. TO-58-923888


PARENTS


. M. D.


-


Registered No.


male


. 19 50.


Louisa Smith


INTERVAL


BETWEEN


ONSET AND


DEATH


10days


MR-301A


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


'A TRUE COPY ATTEST: Charles H. Mackie City Registrar


6 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) 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. L .. )


25M-2-58-922072


7 NAME OF


Lee M. Fraser


FUNERAL DIRECTOR ...


245 Main St. Waltham


ADDRESS


Received and filed.


APR-7-1960


19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female White


9 COLOR


10 SINGLE


(write the word)


MARRIED


WIDOWOD


or DIVOREEBELO


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


AGELO VIQ


28


Days


Hours ........ Minutes


13 Usual


None (I11)


Occupation :


(Kind of work done during most of working life)




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.