Town of Winthrop : Record of Deaths 1960, Part 34

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1960 > Part 34


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


:


coused


332


litions, if any, h gove rise to e cause (o), Ung the under. comse last.


nditions contrib- o deoth but not h to the terminal condition given


- Chapter 137. 1954. requires Hans to print or he cause or e of death on hertificates, and 48, Acts of :quires Physi- , print or type ider signature.


L_ 14 1960


0 11-59-926662


PLACE OF DEATH


Suffolk (County) Boston


(City or Town)


Beth Israel


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


150


OUT - OF - TOWN


To be filed for burial permit with Board of Health or its Agent. 04 296


Registered No.


(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT (Was deceased a


U. S. War Veteran,


if so specify WAR)


NO.


(a) Residence. No.


(Usual place of abode)


181 Grovers Ave.


St.


Winthrop, Mais


(If nonresident, give city or town and State)


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


.......


.months.


.... days. In place of residence .. 25 ... years ..


months.


........... days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


male


white


MARRIED


WIDOWED


or DIVORCED


4 I HEREBY CERTIFY,


4/16


19 60


to .............


That I attended deceased from


4/16


19


60


I last saw him alive on


4/16


, 19 60, death is said to


have occurred on the date stated above, at


6:30 P.m.


INTERVAL


BETWEEN


ONSET AND


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


Cerebral Vascular Accident


DEATH 1 day


20 years


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Hypertensive Lauscular 30 year


Disease


Was autopsy performed ?


No


What test confirmed diagnosis ?


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


(Signed)


quillard!


Willard


Harris


(Address)


(PRINT OR TYPE SIGNATURE)


Beth Israel Hospate


4/16-1960


6 Winthrop ..... Cemetery Winthrop Mass


Place of Burial of Cremation (City or Town)


DATE OF BURIAL April18,1960


7 NAME OF


FUNERAL DIRECTOR ...


alfred 3. Marsl


ADDRESS


174 Winthrop St .Winthrop Mass


APR 2 1 4960 19


Receivedand filed


Chark


à tracke


- (Registrar)


1729


14-18-60


(Official Designation)


(Date of Issue of Permit)


1


3 DATE OF


DEATH


April


(Month)


(Day)


16


1960


(Year)


10 SINGLE


(write the word)


widowed


10a If married, widowed, or divorced


HUSBAND of


Mary Cohen


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE ..... 7.4 Years ........


4.Months.


6. Days


If under 24 hours


Hours ....


Minutes


13 Usual


Occupation :


retired sales Mgr


(Kind of work done during most of working life)


14 Industry


or Business :


Met. Life Ins. Co.


15 Social Security No. .


013-03-6302


16 BIRTHPLACE (City).


(State or country)


New York


New York


17 NAME OF


FATHER


Bernstein


18 BIRTHPLACE OF


FATHER (City)


Russia?


(State or country)


unable to obtain


19 MAIDEN NAME


M. D.


OF MOTHER


11


t1


20 BIRTHPLACE OF


MOTHER (City)


t1


11


11


(State or country)


Russia


Informant


Alan ... R ....... West


63 Egmont St Brookline


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


No.


2 FULL NAME.


Bernstein, Joseph


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


PARENTS


- (b)


cerebral Atherosclerosis


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


>


M R-301X


1


PLACE OF DEATH


Suffolk (County)


Boston


(City or Town)


Child rens aHospital 300 Longwood Av.,


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


OUT - OF - TOWN


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


01205


[(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,


2 FULL NAME


Quigley, Joseph P.


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


(if so specify WAR)


(a) Residence. No.


2 Undine Av.,


Winthrop,


Mass


(If nonresident, give city or town and State)


Length of stay: In place of death.


... years.


months


7


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


months ....


9


.days.


Hospital


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


10 SINGLE


(write the word)


MARRIED


WIDOWED SINGLE


or DIVORCED


4 I


HEREBY


April


9


19.


to ..


......


60


19 ........ , death is said to


have occurred on the date stated above, at


... m.


INTERVAI. BETWEEN ONSET AND DEATH


11 IF STILLBORN, enter that fact here.


12


AGE


.. Months ....


.. Years ...........


9


.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.


MEDFORD


17 NAME OF


FATHER


16 BIRTHPLACE (City)


(State or country)


Josefst Quigley


18 BIRTHPLACE OF


New BEDFORD


....


FATHER (City)


(State or country)


19 MAIDEN NAME


Sanders


M. D.


OF MOTHER


SHIRLEY THORPE


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


CANORIDIE


(Address) Date ..


19


6 CAMORIOTS


CARARIO99


Place of Burial or Cremation DATE OF BURIAL


APRIL 18


19


7 NAME OF FUNERAL DIRECTOR DANIEL - OBRIEN


ADDRESS CARA RIOTS Ha55


Received and filed


APR 20 TyOU


19


Charles H. IMACHINE! ·


80


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Yes


Was autopsy performed ?


What test confirmed diagnosis ?


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


(Signed) R. Wyour


PARENTS


Joseph Quigley


21


Informant


(Address)


2 UNDINS AUS WINTHROP


I HEREBY CERTIFY that a satisfactory standard certificate of death wasscaled whh mo # FORE the burial er transit permit wasissued:


(Signature of Agent of Board of Health or other)


E13920


4/17/60


(Official Designation) (Date of issue of Permet)


X


I TRUCTIONS FOR IL CERTIFICATE


n giving : OF DEATH d not enter le than one le for each , (b) and (c)


does not mean de of dying. heart failure, etc. It means se, or compli- which caused 3


656


5


loms, if any, gave rise to camse (a), the under- cause last.


ditions contrib- death but not I, the terminal ondition given


Chapter 137, 5 :954. requires cns to print or e cause or of death on (tificates, and € 48. Acts of quires Physi- t print or type Mler signature.


14 1960


M-59-92 5686


April


16


60


(Month)


(Day)


(Year)


,


That L attended deceased from


April


16


60


19


I last saw h ........ alive on


1m


April


16


....... 1.25 P


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Convulsions


(a)


Due To


CNS DAMAGE


(b)


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


3 DATE OF


DEATH


(Usual place of abode)


CERTIFICATE OF DEATH


Registered No.


Boston


(City or Town) 60


(PRINT OR TYPE SIGNATURE)


A TRUE COPY ATTEST: x Charles ist. Mackie


City Registrar


JUL 1.1000 kč


X


IM R-301A


3 .- THIS IS A ANENT RECORD. Ise only LE APPROVED : ink or black writer ribbon.


I TRUCTIONS FOR IL CERTIFICATE


1 giving S OF DEATH d not enter ao than one a & for each (8 (b) and (c)


hi does not mean nie of dying. heart failure, etc. It means disse. or compli- which caused


dons. if any. ch gave rise to ve cause İN


(a). the under- it cause last.


ontions contrib .. t death but not the terminal € audition given M.c.


te Chapter 137, 0:1954, requires icas to print or ' cause or 's Y death on 1 (tificates. C.AP. 46, 95 9 & CHP. 114 $$ 45, : (AP. 38$6.) Director: as use only IL CK Ink. U ... 1.4.1960


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.


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


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


61 Wilshire


Winthrop,


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if sq specify WAR)


Mass .


NO


(a) Residence. No.


(Usual place of abode)


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


days. In place of residence ..


(If nonresident, give city or town and State)


36


years


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


.. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


April


20


1960


(Day)


(Year)


4 I HEREBY CERTIFY,


April 20 60


April


That'I attended deceased from


60


20


19


wę last saw h


1MAve on


April


20


19


death is said to


have occurred on the date stated above, at


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Coronary heart disease


Due To


- (b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


and congestion


/hr.


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) Chorios L. Clay, M.D. (Address).Ass's Dir., Mass. Gan'l Hosp ... Date.


M. D.


4/21/19 60


WINTHROP CEM. WINTHROP, MASS 6


Place of Burial or Cremation (City or Town)


DATE OF BURIAL April 23 19


Jutaul. Haverão


, NAME OF FUNERAL DIRECTOR ADDRESS 42 Communiquedes The Boston Du


Received and filed. APR 2 6 1960 19


artes


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


MALE


9 COLOR


WHITE


10 SINGLE


(write the word)


WIDOWED


MARRIED


WIDOWED


or DIVORCED


10a If married, widowedet divorced HUSBAND of


FONTAINE


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


60 Years


Months.


Days


If under 24 hours


_. Hours ..... Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business:


CONTRACTOR


15 Social Security No ......


020-30-5472


16 BIRTHPLACE (City)


(State or country)


GREECE


17 NAME OF


FATHER


ANGELO KOUTROUBA


18 BIRTHPLACE OF


FATHER (City).


(State or country)


GREECE


19 MAIDEN NAME


OF MOTHER


MARIGO CARACASES


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


GREECE


2' BESSIE KORITSAS


6 Informant (Address) 66 WILSHIRE ST WINTHROPLYA


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial gt transit permit-was issued: Jacqueline Carly (Signature of Agent of Board of Health or other) 78/2 4 -22-60% $38


(Official Designation) (Date of Issue of Permit)


V.F.V


..


PARENTS


OUT - OF - TOWN 152


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


MASSACHUSETTS GENERAL HOSPITAL


No.


2 FULL NAME


Andrew Koutrouba


St.


to.


60


INTERVAL BETWEEN ONSET AND DEATH 8 yrs


GEN.


Pulmonary edema


(Month)


1


-


A TRUE COPY ATTEST: Charles it Mackie City Registrar


X


SUFFOLK


(County)


Brighton


(City or Town)


The Commonwealth of Massachusetts UT - OF - TOWN 453 JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


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


STANDARD


CERTIFICATE OF DEATH


Registered No.


[(If death occurred in a hospital or institution,


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


2 FULL NAME


Catherine


Toomey


[(Was deceased a


U. S. War Veteran,


No


(a) Residence. No.


874 Shirley


St


(Usual place of abode)


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


... months.


38


days. In place of residence.


15


.. years .............. months .....


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


10 SINGLE


(write the word)


3 DATE OF


DEATH


APRIL


20


1960


(Year)


8 SEX


F


.9 COLOR


WHITE


MARRIED


WIDOWED HARRIED


or DIVORCED


4 I HEREBY CERTIFY,


3-


13


19.60


to ..


That I attended deceased from


4-20


19.60


I last saw he.halive on


4


20


1960


death is said to


have occurred on the date stated above, at


800 Pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Lymphoma of Stomach


(a) ....


Due To (b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


No


What test confirmed diagnosis ?


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


(Signed)


Philip E. mccarthy


PHILIP E. Mc Carthr, MDO


(PRINT .OR TYPE SIGNATURE)


(Address) St. ELTE' Hosp. Date .....


4-20 1960


6 Holy CROSS


MALden


Place of Burial or Cremation


(3)


(City or Town)


DATE OF BURIAL .... 4-28-1960 19


7 NAME OF FUNERAL DIRECTOR DANIEL F. O'BRIEN


ADDRES 907 MASS AVe, Cambridge


Received and filed


APR 26 1960


Charles & Macke


19


PARENTS


18 BIRTHPLACE CF


FATHER (City)


(State or country)


IRELAND


19 MAIDEN NAME


M. D.


OF MOTHER


MARY CONvey


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


IRELAND


21 Joseph Toomey


(Address)


874 Shirley ST- WINTHROP


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


(Signature of Agent of Board of Health or other)


2811


4-22-60


(Date of Issue of Permit)


ISTRUCTIONS FOR EI:AL CERTIFICATE


In giving LE OF DEATH


o not enter bre than one esse for each f }. (b) and (c)


ri does not mean sode of dying, his heart failure, hea, etc. It means case, or compli- which caused


151


o.itions, if any, 'h'i gave rise la be: cause (a), løg the under- cause last.


(Iditions contrib- lg , death but not te to the terminal u condition given a


115.


ot . Chapter 137. 9 1 1954. requires . sians to print or ne cause or iel of death on h rtificates, and pt 48, Acts of quires Physi- s print or type e 1der signature.


U. 14 1960 5011-59-926662


PLACE OF DEATH


No.


St Elizabeth Hospital


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


[if so specify WAR)


.


St.


WINTHROP, MASS


(If nonresident, give city or town and State)


10a If married, widowed, or divorced


HUSBAND of


(or) WIFE of


JOSEPH F


(Give maiden name of wife in full)


TOOMEY


(Husband's name in full)"


INTERVAL


BETWEEN


ONSET AND


11 IF STILLBORN, enter that fact here.


DEATH


2th


45 Years


.. Months ............


12


AGE ...


.Days


If under 24 hours


.. Hours .......


... Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business :


AT HOME


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


MASS


Charlestown


17 NAME OF


FATHER


BERNARD HARte


..


(Official Designation)


RM R-3014 1


0)2448


PHYSICIAN - IMPORTANT


(Month)


(Day)


A TRUE COPY ATTEST: Charles it Mackie Cit Rel.ar


JUL 1.10CM


MR-301A


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 filed for burial permit with Board of Health or its Agent. 4524


No.


2 FULL NAME


Katherine


Grendell


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR).


(a) Residence. No ..


50 Moore


(Usual place of abode)


St


Winthrop Mass


(If nonresident, give city or town and State)


Length of stay: In place of death


years.


months


days. In place of residence


17 years


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


FEMALE


9 COLOR


WHITE


10 SINGLE (write the word)


MARRIED


WIDOWED


Of DIVORCED MARRIED


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of.


ESSECH Å GRENDELL


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Intra cerebral


hemorrhage


(b) Due To Hypertension


unk


yes.


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).


Cliclay


, M. D.


(Address).


Charles L. Cloy, M.D.


Ass't Dir., Mass. Gen'l Hosp. Date.


4/25/ 1960


6 WINTHROP


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL. APRIL 28


1966


7 NAME OF


FUNERAL DIRECTOR MAURICE W KIRBY


ADDRESS


WINTHROP


Received and filed


APR 2 8 1960


Charles H. Mackie


(Registrar)


19


PARENTS


18 BIRTHPLACE OF


FATHER (City).


BOSTON


(State or country)


19 MAIDEN NAME


OF MOTHER


KATHERINE HERBERT.


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


iCHAGE


MAIS DONITHY MADONNA


21


Informant


SUMODEEST WINTHROP


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


(Signature of Agent of Board of Health or others 789 11) 4-26-60


(Official Designation) (Date of Issue of Permit)


.


15 Social Security


NOT KNOWN


BOSTON


16 BIRTHPLACE (City)


(State or country)


MAIS


17 NAME OF


FATHER


IGNATIUS


ÉCODE


ortions contrib- I death but not d> the terminal e ondition given ).


doms, if any, ci gave rise to couse (a). the under- ' cause last. 5.


te Chapter 137, o 1954, requires iens to print or e cause or sof desth on tificstes. CAP. 46, 55 9 & CAP. 114 $$ 45, U 14 1960 eil Director: K. use only BACK ink.


ON 0.58-923886


PLACE OF DEATH


1


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


UTRUCTIONS FOR NL CERTIFICATE


i giving S OF DEATH Enot enter MI thsa one L'e for each (1 (b) snd (c)


h does not mean nie of dying, a heart foilure, Hi etc. It means lisse, or compli- is which caused


331.


11 IF STILLBORN, enter that fact here.


12


AGE 7.3 Years


Months


Days


If under 24 hours


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


13 Usual


Occupation :


HOME MARER


(Kind of work done during most of working life)


14 Industry


or Business:


HOME


INTERVAL BETWEEN ONSET AND


DEATH 1 day


3 DATE OF


DEATH


April


25,


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY, That I attended deceased from


April .24,. 19_60 to ... April 25


160


" last saw h Entive on April 25,, 19 60 death is said to have occurred on the date stated above, at 8; 15.AMm.


[(If death occurred in a hospital of institution,


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


Registered No.


. ,


MASSACHUSETTS GENERAL HOSPITAL


WINTHROP


.


A TRUE COPY ATTEST: Charles it Mackie City Registrar


X PLACE OF DEATH


SUFFOLK


(County)


DORCHESTER


(City or Town)


CARNEy HOSPITAL


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


2 FULL NAME


FRANCIS


X.


Hurley


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


[if so specify WAR)


(a) Residence. No.


(Usual place of abode)


(If nonresident, give city or town and State)


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


days. In place of residence ..


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


April


26


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


Apr.


18


19


60,


to


Apr.


26


19


60


I last saw h/M alive on


Apr.


26 1960


death is said to


have occurred on the date stated above, at


7:50 Am


INTERVAL


BETWEEN


ONSET ANO


DEATH


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


SubarAchNoid


Hemorrhage


Due To


CONocNiTAL Aneurysm


(b)


cerebral


ArTery


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


yes - limited To head


What test confirmed diagnosis ?


Autopsy


No


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


(Signed)


Gualberto B. Mejia


M. 1).


GuAlberto


B.


MellA


...... (PRINT OR TYPE SIGNATURE)


(Address)


CARNES


Hosp


Date ..


Apr. 26 1,60


6


St .Joseph's


Place of Burial or Cremation


DATE OF BURIAL


W. Roxbury


(City or Town) April29 .. 19.6.0


7 NAME OF


FUNERAL DIRECTOR


The McDonald Funeral Home


ADDRESS 461 Commonwealth Aye ... Boston


Received and filed. .......


MAY 2 1960


... 19


......


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED Karrfed


or DIVORCED


10a If married, wid, YdraceA Cronin


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 ..... 32 .. Years ............


.Months ...


.. Days


If under 24 hours


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


13 Usual


Occupation :


Agent


(Kind of work done during most of working life)


14 Industry


or Business :


AmericanAirlines


15 Social Security No. ......


16 BIRTHPLACE (City)


(State or country)


Boston


17 NAME OF


FATHER


Daniel Hurley


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Bos.t.on


19 MAIDEN NAME


OF MOTHER


Eileen M. Hurley ok.


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Boston


21 Mrs .Elleen M ..... Hurley


Informant


....


(Address)


12 Pierview Ave Beachmont


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed) with me BEFORE the burial or transit , permit wis -issued: E. W. Cellakou V.4.9. (Signature of Agent of Board of Health or ther) E 14178 4-28-60.


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


STRUCTIONS FOR DAL CERTIFICATE


In giving LE OF DEATH


› not enter Tre than one cise for each ). (b) and (e)


h does not mean ode of dying, h's heart failure, et, etc. It means cease, or compli which caused 154.


n'tions, if any, ihn! gave rise to ba cause (a). faig the under- vis cause last.


CIditions contrib- lg ) death but not le to the terminal as condition given


ot . Chapter 137, 1 . 1954. requires si ins to print or ze cause or se! of death on thortificates, and pt 48. Acts of , quires Physi- print or type le der signature.


14,960


50 11-59-926662


The Commonwealth of MassachusettsOUT - OF - TOWN


155


JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


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


STANDARD CERTIFICATE OF DEATH


Registered No.


04610


No.


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


WW 11


137


Court Road


St.


WINThrop


MASS


of


.


PARENTS


That I attended deceased from


RM R-301A -


A TRUE COPY ATTEST: Charles it Mackie City Registrar


JUL LIEN.


1


X PLACE OF DEATH


Suffolk (County) Boston


(City or Town)


No.


Mass klemoriel.


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


156


OUT - OF - TOWN To be filed for burial permit with Board of Health or its Agent.


CERTIFICATE OF DEATH


Registered No.


[(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


2 FULL NAME


Baby boy


Davis


(Was deceased a


U. S. War Veteran,


[if so, specify WAR)


(a) Residence. No.


5 A Pearl Que


St


Winthrop Hass.


(Usual place of abode)


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


Goril


27


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY, That I attended deceased from


19


....... , to ...........


19


I last saw h ........ alive on


4 15/A


19


death is said to


have occurred on the date stated above, at


m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


EryThroblastosis


Fetalis


INTERVAL


BETWEEN


ONSET AND


DEATH


11 IF STILLBORN, enter that fact here.


12


AGE ...


.Years .............. Months ...........


... Days


If under 24 hours


Hours ..


47


.. 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)


MASS


-


17 NAME OF


FATHER


alvin Davis


18 BIRTHPLACE OF


Chelsea


FATHER (City)


(State or country)


·Mass


19 MAIDEN NAME


(Signed)


Phillip twerk


M. D.


OF MOTHER


Eleanora Cardigan


PHILLIP STUICH, UND.


(PRINT OR TYPE SIGNATURE)


(Address)


Hass knew. trop


6


Winterof


Wintherg


Place of Burial or Cremation


DATE OF BURIAL


4/30


60


(City or Town)


19


.................


7 NAME OF


FUNERAL DIRECTOR


Ernest Plaggano


ADDRESS


147 Winthrop St Willery


Received and filed MAY 3 1960 Charles & Macke


19.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


itale


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)


(a)


Due To


Prematurity


(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


PARENTS


21


Informant


alvis Navio


(Address) 07 Pearlave Winterog


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: QFN201


(Signature of Agent of Board of Health or other) Ahit 30 . 968


(Official Designation)


(Date of Issue of Permit)


STRUSTIONS FOR DAL CERTIFICATE


In giving LE OF DEATH 1 › not enter rre than one cise for each ). (b) and (c)


h daes nat mean ode of dying. 's heart failure. es, etc. It means cease, or campli- of which caused


72


or tions, if any, hi gave rise ta ha cause (a). alg the under- ris cause last.


Ciditians contrib- z > death but not lato the terminal Is. condition given


Ot. Chapter 137, 1954, requires si ins to print or le cause or ie: of death on h rtificates, and pt 48. Acts of quires Physi- S print or type e der signature.


1_ 14 1960


5011-59-926662


Date ..... 4/27 19. 60 MOTHER (City)


20 BIRTHPLACE OF


Winthrop


......


(State or country)


Mars


.....


(If nonresident, give city or town and State)


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


Hospitals


RM R-301A


Boston


A TRUE COPY ATTEST: Charles it Mackie City Registrar


JUL 1. 1.200


MIR-301A


-THIS IS A NENT RECORD.


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


157


OUT - OF - TOWN


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


2 FULL NAME Mabel F. Lewis


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




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.