Town of Winthrop : Record of Deaths 1960, Part 23

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1960 > Part 23


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


3 DATE OF


DEATH


February


20


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That i attended deceased from


February 16 160


to ..


February 20


60


19


death is said to


have occurred on the date stated above, at


5:00 A


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Pneumonia


Due To Chronic brain syndrome due to (b) arteriosclerosis with dementia .... 1 Yr


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


No


What test confirmed diagnosis ?


Clinical & laboratory


findings


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


(Signed)


Summe Throw


M. D.


Sidney H. Widrow


(PRINT OR TYPE SIGNATURE)


VAH Boston, Mass.


Date


Fe b. 20 1 60


(Address)


6


Holyhood Cemetery


Brookline ... Mass.


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


February 23


19.6.0


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


ADDRESS 79 Atlantic St., Winthrop, Mass.


Received and filed Hob 25 HEL


..... 19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(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 IF STILLBORN, enter that fact here.


12


AGE.


Years ...


63


9


Months


12


Days


If under 24 hours


Hours ...........


.Minutes


13 Usual


Occupation :


Steamship Business (Retired)


(Kind of work done during most of working life)


14 Industry


or Business :


CinciA


15 Social Security No.


Dorchester


16 BIRTHPLACE (City)


(State or country)


Massachusetts


17 NAME OF


FATHER


John


2


18 BIRTHPLACE OF


Boston


FATHER (City)


....


(State or country)


Massachusetts


19 MAIDEN NAME


OF MOTHER


Mary Harris


20 BIRTHPLACE OF


MOTHER (City)


....


Boston


(State or country)


Massachusetts


21


Informant


Margaret C. Cusick


(Address) 26 Sagamore Ave. Winthrop, Mass


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


(Signature of Agent of Board of Health or other)


1/ F 12526


2-22-60


(Official Designation) (Date of Issue of Permit)


1


RM R-301A 1


STRUCTIONS FOR AL CERTIFICATE


In giving JE OF DEATH


not enter tre than one ise for each (1, (b) and (c)


does not mean ode of dying, heart failure, ", etc. It means d'ase, or compli- n which caused


mtions, if any, gave rise to 01 cause (a), l' the under- ni cause last.


C.ditions contrib- death but not ed o the terminal se condition given


it: Chapter 137, c 1954. requires Suns to print or cause or death on es of rtificates, and ot: 48, Acts of quires Physi- i print or type ijer signature.


12 6 1960


-


M-59-925686


X Suffolk


No.


Veterans Administration Hospital


f(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


JOHN F. CUSICK


f(Was deceased a


₹ U. S. War Veteran,


WWI


(Usual place of abode)


INTERVAL


BETWEEN


ONSET AND


DEATN


3 days


......


PARENTS


A TRUE COPY ATTEST: Charles Ht mackie City Registrar


-


:


MAY 2 61960 1.7


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


The Commonwealth of MassachusettsT - OF - TOWN8 EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH To be filled for burial permit with Board of Health or its Agent. DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH Registered No. 02384


MASSACHUSETTS GENERAL HOSPITAL


[(If death occurred in a hospital or institution,


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


2 FULL NAME.


Joseph Finamore


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


-


NO


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(a) Residence. No


(Usual place of abode)


80 Shirely


St


Winthrop


(If nonresident, give city or town and State)


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


years.2 months


days. In place of residence


2 Gears.


_.___ months .....


... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Febuary


26


19 60


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY, That I attended deceased from


February 24, 1960


to.


Febuary


26


19


60


WPlast saw himlive on .


Febuary


26, 19 __ 60, death is said to


have occurred on the date stated above, at


2P.


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Pulmonary Emphysema


(a)


Due To


Chronic Bronchitis


- (b)


Due To (c)


OTHER


Carcinoma of laéynx


SIGNIFICANT


CONDITIONS


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.


Chelar


M. D.


Charles L. Clay, M.D. (Address).Ass't.Dir., Mass. Gen't Hosp.) Date 2/26/ .19.60


6


Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL.


March 1


7 NAME OF


FUNERAL DIRECTOR.Richard .C. Kirby Inc.


ADDRESS


917 Bennenington st E.B.


Received and filed!


HAR & 1960


19


Charte


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


male


9 COLOR


white


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


married


10a If married, widowed, or divorced


HUSBAND of


Adeline Cogliano


(Give maiden name of wife in full)


(or) . WIFE of.


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


6 5years


Months .....


.Days


If under 24 hours


.. Hours ...... Minutes


13 Usual


Occupation :


Tailor


(Kind of work done during most of working life)


14 Industry


or Business :


Own Business.


15 Social Security No ....


033-26-3048


16 BIRTHPLACE (City)


(State or country)


Italy


17 NAME OF


FATHER


John Finamore


PARENTS


18 BIRTHPLACE OF


FATHER (City).


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER Gionna UtoL


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


21


Informant


Mrs. Adeline Finamore


(Address) 80 Shirly Sta Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filea with me BEFORE the burial or transit permit was issued: Liodice. Laitue h


(Signature of Agent of Board of Health or other)


E 12686


2.27-60


(Official Designation) (Date of Issue of Permit)


RM R-301A


.B .- THIS IS A IANENT RECORD. Use only TE APPROVED :krink or black ewriter ribbon.


ISTRUCTIONS FOR CAL CERTIFICATE In giving IE OF DEATH


o not enter re than one rase for each .. ), (b) and (c)


:'s does mat mean rode of dying, his heart failure, h.a. etc. It means sease, ar compli- in which it


caused 161


Cfitions, if any, et gave rise to &. cause


(a), ling the under- yı cause last.


-


(editions contrib -- > w70 death but not it to the terminal a conditian given (


Tc :- Chapter 137, ts f 1954, requires y: tans to print or le the cause of Is of death on It certificates. ḷ₣ HAP. 46, 55 9 & „ HAP. 114 $$ 45, ÉCHAP. 38%6.) utral Director: 'lise use only _ACK Ink.


101-10-58-923866 JAY 24 1960


INTERVAL


BETWEEN


ONSET AND


DEATH


2Yrs.


30Yrs


7Yrs.


(Signed)


Winthrop Mass.


(write the word)


No.


A TRUE COPY ATTEST: Charles it. mackie City Registrar


MAY 2 41960 24


IM R-301A


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


¡TRUCTIONS FOR IL CERTIFICATE


n giving OF DEATH


i not enter le than one ise for each f, (b) and (c)


I does not mean de of dying, heart failure, etc. It means lase. or compli- , which ,caused 976


lions, if any, gave rise to cause (a). the under- Cause last.


litions contrib -- death but not to the terminal grondition given


Chapter 137, 1954, requires ins to print or le cause or of death on rtificates.


AP. 46, $5 9 & AP. 114 $$ 45, AP. 38 $ 6.)


2


1900


0-50-923806


X 1 PLACE OF DEATH


SUFFOLK (County) BOSTON


(City or Town)


FAULKNER


HOSPITAL


(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT -


2 FULL NAME ..


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


16 LEWIS AVE.


St ..


WINTHROP


MAS.


(a) Residence. No ..


(Usual place of abode)


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


months


1/2 days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


2


26


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


2-24


1960


to


2 -26


1960


I last saw hechalive on


2- 26


1960, death is said to


have occurred on the date stated above, at 10 A.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


IMMATURITY


(25 WEEKS


GESTATION)


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 ?YO If so. specify


(Signed)


Isabel S. Money


, M. D.


(Address 1266 Beacon St. Brasfolosite


2-26


1960


WINTHROP CEMETERY, WINTHROP 6


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


FEBRUARY


29


60


7 NAME OF


ERNEST P. CAGGIANO


FUNERAL DIRECTOR


ADDRES


14) WINTHROP ST. WINTHROP


Received and filed


MAR 2 1960


19 Charles H. Mackie


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


F


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


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


Years.


Months .2 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)


(State or country)


MASSACHUSETTS


BOSTON


JAMES MICHAEL MARTORANO


18 BIRTHPLACE OF


FATHER (City)


CAMBRIDGE


(State or country)


MASSACHUSETTS


19 MAIDEN NAME


OF MOTHER


CAROL ANN GREEN


20 BIRTHPLACE OF


MOTHER (City)


MILTON


(State or country)


MASSACHUSETTS


21


Informant


ELIZABETH MARTORANO 364 LOCHLAND ST. MILTON


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


(Signature of Agent of Board of Health or other)


-


2674


2-27-612


(Official Designation) (Date of Issue of Permit)


X


1


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


CERTIFICATE OF DEATH


Registered No.


No. BABY GIRL MARTORANO


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


99


.


17 NAME OF


FATHER


PARENTS


INTERVAL


BETWEEN


ONSET AND


DEATH


That I attended deceased from


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(If nonresident, give city or town and State)


A TRUE COPY ATTEST: Charles it Mackie City Registrar


MAY 2 1960 AM


RM R-301A


I.B .- THIS IS A IANENT RECORD. Use only .TE APPROVED ck ink or black ewriter ribbon.


ISTRUCTIONS FOR BAL CERTIFICATE In giving E OF DEATH


) not enter gre than one Rise for each ), (b) and (c)


Is does not mean ode of dying. I heart failure, 1. etc. It means case. or compli- which caused 1536


tions, any, gave rise to cause (a), the under- last.


"litions contrib -- > I death but not to the terminal I condition given


t. Chapter 137, 1954, requires lins to print or be cause or of death on :rtlficates. IAP. 46, 55 9 & AP. 114 $$ 45. HAP. 38$6.)


Il Director: to use only I.CK Ink.


X


PLACE OF DEATH


SUFFOLK


(County)


1


BOSTON


(City or Town)


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


JHT - OF - TOWNOO


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


12334


f(If death occurred in a hospital or institution,


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


2 FULL NAME_


Jacob Taplin


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


(a) Residence. No.


149 River Rd,


St Winthrop, Mass.


(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


-years ....


months.


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX MALE


9 COLOR


WHITE


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


MARRIED


4 I HEREBY CERTIFY.


Feb.27


,60


19.


to Feb. 28


19


60


Holast saw


HMalive on


Feb.


28


19 60


death is said to


have occurred on the date stated above, at


3:20 Pm.


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12 AGERYears.


Months .Days


If under 24 hours


.Hours ...... Minutes


13 Usual


Occupation :


PATTERN MAKER


(Kind of work done during most of working life)


14 Industry


Or Business: CENTURY SPORTSWEAR


15 Social Security No. 225-05-7140


16 BIRTHPLACE (City)


(State or country)


PUESTA


17 NAME OF


FATHER


MORRIS TAPLIN


18 BIRTHPLACE OF


RUSSIA


FATHER (City) ...


(State or country)


19 MAIDEN NAME


OF MOTHER


ETHEL GORODERY


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


RUSSIA


GMT. LEBANON-


Place of Burial or Cremation


DATE OF BURIAL FEBRUARY 29


19


7 NAME OF


FUNERAL DIRECTOR


ARNOLD GOLDW


ADDRESS 1668 BEACON ST B'KLINE


Received and filed


MAR 3 1960'


19


Chara


{Registrar),


(Official Designation) (Date of Issue of Permit)


V.B.


.


(c)


Due


ADENOCARCINOMA OF


COLON


3 YEARS


2 days


Was autopsy performed?


YES


What test confirmed diagnosis ?_.


Autorsy


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


(Signed)


M. D.


(Address).


in Mos


Charle St. Clay. M.Pi Date Feb. 28 19 60


W. ROXBURY (City or Town)


21 Informant.


SUMMER TAPLIN (Address) 149 RIVER RD WINTHROP


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burialyer transit permit was issued : William J. Kane


(Signature of Agent of Board of Health or other) 6971 2 29 60


a


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


NO


3 DATE OF


DEATH


February


28


1960


(Month) (Day)


(Year)


That Wettended deceased from


10a If married, widowed, or divorced


KRAMER


SALLY


HUSBAND of


(Give maiden name of wife in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


PERITONITIS, GENERALIZED,


(a)


ACUTE


Due To PERFORATED GASTRIC


(b)


ULCER


INTERVAL BETWEEN ONSET AND DEATH 3 days 2 days


OTHER


SIGNIFICANT


CONDITIONS


biLATERAL


BRONchopNeuMONIA


PARENTS


Registered No.


No.


Massachusetts General Hospital BAKER MEMORIAL


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


0


MAY 2 01960 4 !!


101


OUT - OF - LUWNY


To be filed for burial permit with Board of Health or its 022501


No.


Anna Ethel Chase (High)


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


(a) Residence.


No.


92 Herman Street,


St


Winthrop, Mass


(If nonresident, give city or town and State)


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


months .


1Q days. In place of residence


.70years ..


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


February 29 1960


DEATH


(Month)


1


(Day)


(Year)


NO-FHEREBY CERTIFY,


That WEttended deceased from


Leb. 19


-. 1960 ... , to.


February ..... 29,


19


.6.0


Va last saw Her alive on february 29 . 1960


, death is said to


have occurred on the date stated above, at


8:45 Am.


INTERVAL


BETWEEN


ONSET AND


(a) Lobar pneumonia, right upper lobe DEATH


2 days


Due Afteriosclerotic heart disease (b) :


Years


Due To (c)


OTHER


SIGNIFICANT Pulmonary edema


CONDITIONS Diabetes mellitus


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).


Eugenie Espingar


M. D.


(Address).


Eugene C. Eppinger


Peter Bent Brigham Date. Feb. 29, 160.


6


Winthrop Cemetery , Winthrop, Mass


Place of Burial of Cremation


(City or Town)


DATE OF BURIAL Marsh % 1960 19


7 NAME OF


FUNERAL DIRECTOR


Alfred B. March


-ADDRESS


174 Winthrop St. Winthrop,


Received and filed MAR 2 19609 Charles AT Mackie 19


(Registrar)


8 SEX


9 COLOR


10 SINGLE


(write the word)


widowed


female


white


MARRIED


WIDOWED


or DIVORCED


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Louis Abbott Chase


(Husband's name in fuil)


11 IF STILLBORN, enter that fact here.


12


AGE 83Years.


2 ..... Months .. & 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. 023-05-6457


16 BIRTHPLACE (City)


(State or country)


East Boston


Mass


17 NAME OF


FATHER


Augustus Bonapart Fish


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Maine


19 MAIDEN NAME


OF MOTHER


Lucy Anna Coombs


20 BIRTHPLACE OF


MOTHER (City)


Salem


(State or country)


Mass.


21 InformantMiss. Madelin D. Chase (Address) 92 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 :


Mass. Jacqueline Cosy.


(Signature of Ageof of Board of Health or other)


70,7


3-2-60.


(Official Designation) (Date of Issue of Permit)


.


PARENTS


·


1


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


Registered No.


Peter Bent Brigham Hospital


J(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


2 FULL NAME


TRUCTIONS FOR IL CERTIFICATE giving OF DEATH


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


does not mean le of dying, heart failure, i etc. It means ise. or compli- s which caused


bons, if any, I gave rise to n cause (a). in the under- & cause last. 1.5.


Itions contrib. t death but not I, the terminal ondition given


Chapter 137, 1954, requires Ins to print or e cause or sof death on rtifcates. (AP. 46, 35 9 & :AP. 114 $$ 45, HAP. 38 %6.)


24 1900


IO.58.923800


M R-301A


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


(Was deceased a


U. S. War Veteran,


if so specify WAR)


No.


(Usual piace of abode)


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


1


A TRUE COPY ATTEST: Charles in Mackie Citv Registrar


MAY 201960 /4


X


PLACE OF DEATH


Suffolk


West Roxbury


(City or Town)


The Commonwealth of Massarh@ffff - OF - TOWN102


JOSEPH D WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


To be filed lor burial permit with Board of Health or its Agent. 02533


No. Veterans Administration Hospital


HARRY EDWARD GOODWIN


2 FULL NAME.


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


(a) Residence No.


15 Wheelock St


SP


Winthrop


( l'sual place of abode )


(If nonresident. give citt or town and State)


Length of stay : In place of death.Q


years.


0


months.


26


days. In place of residence


47 years


.. months .


. dlays.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


W


10 SINGLE


(write the word)


MARRIED)


WIDOWED Married


of DIVORCED


10a If married, widowed, or divorced


HUSBAND of


Florence G. Cody


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


66


AGE


Years.


9


Months


4


.Days


If under 24 hours


.. Hours .............. Minutes


13 Usual


Occupation :


Property Utilization Officer


(Kind of work done during most of working life)


14 Industry


or Business :


US-Govt


15 Social Security No. .....


013-05-8925


16 BIRTHPLACE (City)


(State or country)


Somerville, Mass.


17 NAME OF


FATHER


William F. Goodwin


18 BIRTHPLACE OF


FATHER (City)


......


(State or country)


Waltham, Mass.


19 MAIDEN NAME


, M. D.


OF MOTHER


Mary E. Finnerty


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Boston, Mäss.


21 Mrs .... Florenoe.C. Goodwin --- wife


Informant (Address) Whe lock It Winthrop Pas Seth


I HEBERY CERTIFY that a satisfactory standard cola was filed with me BEFORE the burial or transit perm ?was issued: Jacqueline oscy (Signature Agent of Board of Health or other)


7044


3-3-60-


(Official Designation)


(Date of Issue of Permit)


TRUCTIONS FOR L CERTIFICATE


.


n giving : OF DEATH i not enter le than one I.e Ior each :, (b) and (c)


idoes not mean Ide of dying, heart failure, 1 etc. It means lise, or compli- I which caused 951


Cons, if any, " gave rise to ' cause (a), B


the under- Į cause last.


d'itions contrib. I death but not the terminal ondition given


: Chapter 137, 954. requires ins to print or e cause or if death on (tificates, and : 48, Acts of I uires Physi- tprint or type 1 er signature.


.


.5


124 1960


4-59-92 5686


.....


Received and filed Charles &t Imagine 19.


PARENTS


(Signed)


JAMES BERK


(PRINT OR TYPE SIGNATURE)


(Address) .VAH, .... WestRoxbury Masa ..


3/11 ....... 19.60


6


Winthrop Cemetery Winthrop, Mass Place of Burial or Cremation DATE OF BURIAL (City or Town) March 4 .19 .... 60


7 NAME OF


FUNERAL DIRECTOR


O'Maley Funeral Home


......


ADDRESS 79 Atlantic St Winthrop, Mass.


MAR 7 1960


.60.


I last saw h. j alive on


3/1/


19.60 ... , death is said to


have occurred on the date stated above, at ... ].2 .... Noon.m.


INTERVAL


BETWEEN


ONSET AND


DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Carcinoma bladder


metastatic


Due To (b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


No


Was autopsy performed ?


.....


What test confirmed diagnosis ?


....


Cystoscopy


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


3 DATE OF


DEATH


March ... 1, .... 1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That


[ attended deceased Irom


2/4/


1960


to ..


3/1/


(Give maiden name "of wife in full)


2 yrs


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


[(W'as deceased a { U. S. War Veteran, {if so specify WAR) WWII


.M R-301A


A TRUE COPY ATTEST: Charles it Mackie City Registrar


- -


HAY 2 21960 61


1


SUFFOLK


(County)


BOSTON


(City or Town)


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


STANDARD A CERTIFICATE OF DEATH


To be filled for burial permit with Board of Health or its Agent. 02697


No.Douglas


LE


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


2 FULL NAME Mildred. (If deceased is' Tharried, widowed or divorced woman, give also maiden name.)


(a) Residence. No.


100 Woodside


(Usual place of abode)


Length of stay: In place of death. ... years months 1 days. In place of residence 8 years months. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


March


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY, That I attended deceased from


-March


1, 1960., to ....


March


2


,19.60


HUSBAND of


Plast saw he Rive on Mar.


2 ___ , 19-60, death is said to


(Give maiden name of wife in full)


(or) WIFE of.


Lorenz Garnjost


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 62 Years. 6


Months 2Days


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.


010-20-9573-A


16 BIRTHPLACE (City)


(State or country)


Newton


17 NAME OF FATHER Frederick Winthrop King


18 BIRTHPLACE OF


FATHER (City) (State or country) Nova Scotia


19 MAIDEN NAME


OF MOTHER


Emily Lena Douglas


20 BIRTHPLACE OF


MOTHER (City)_


(State or country) Prince Edward Island


21 Informant Lorenz Garniost


(Address)


100 Woodside Ave Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of cath was wed with me BEFORE the burial or transitdurant was such


(Signature of Agent of Board of Health or other)


70 66 3-7-60


(Official Designation)


(Date of Issue of Permit)


1


-


Due To (b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


tial


HyperTENSION, ESSIN


4 yrs


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).


Chillan


, M. D.


Charles L. Clay, M.D.


(Address). Ass's Dir., Mass. Gen'l Hosp. Date.


3/2/60


6


Winthrop Cemetery Winthrop, Mass Place of Burial or Cremation (City or Town)


DATE OF BURIAL March 4 ,1960 19


7 NAME OF


FUNERAL DIRECTOR


alfred B. March


ReciDy MAR 2 1960 nach 19


(Registrar)


MAY 24 1980


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


married


female white


10a If married, widowed, or divorced


have occurred on the date stated above, at 5 A -.. m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) intracerebral Hemorr hage, massive, right


INTERVAL BETWEEN ONSET AND DEATH Iday


OUT - OF - TOWN103


RM R-301A


B .- THIS IS A ANENÝ RECORD. Use Only TE APPROVEO k ink or block ·writer ribbon.


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


1: does not mean ode of dying, s heart failure, e . etc. It means atesc. or compli- H which caused


331 'ions, if any, gave rise to couse


(€). the under- lest .


atitions contrib. death but sot to the terminal condition given


. Chapter 137, 1954, requires i ans to print or he cause or e of death on bertificates. IAP. 46, 55 9 & CAP. 114 $$ 45, HAP. 38$ 6.) al Director: Ese use only. LACK Ink.


C 10-58-923686 1.5.


1


PLACE OF DEATH


Garniost


Ave.


AFTES


Winthrop


(If nonresident," give city or town and State)


A


PARENTS


174 Winthrop St. Winthrop, Mass. Lima No Drivers ADDRESS


MASSACHUSETTS GENERAL, HOSPITAL


Registered No.


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


2


1960


A TRUE COPY ATTEST: Charles it Mackie City Registrar


MAY 2 @1960 14


OUT - OF - TOWN 104


To be filed for burial permit with Board of Health of


Registered No.


(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


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


58 Cutler St.


St


Winthrop


(Usual place of abode)




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.