Town of Winthrop : Record of Deaths 1960, Part 46

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1960 > Part 46


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


does not mean sade of dying, is heart failure, a, etc. It means case, or compli- which caused


1/5%.


itians, if any. gave rise ta cause (a). g the under- cause last.


nditions cantrib- a death but nat to the terminal conditian given


. Chapter 137. 1954. requires ans to print or he cause or cf death on. ertificates, and 48. Acts of quires Physi- print or type der signature.


Examiner nes jurid E.on. 2 1960 1


<- 11-59-926662


JULY


12


1960


(Month)


(Day)


(Year)


That I attended deceased from


.60


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


John F. Carney (deceased)


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


76


Years


1


Months.


20


Days


If under 24 hours


Hours.


Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


Mass.


Boston


17 NAME OF


FATHER


William Saddler


JUI - OF - TOWN


RM R-301A 1


No.


Veterans Administration Hospital


Katherine F. Carney


(a) Residence. No.


(If nonresident, give city or town and State)


3 DATE OF


DEATH


8:50


INTERVAL


BETWEEN


ONSET AND


DEATH


A TRUE COPY ATTEST:


inurles it mackie City Registrar


TOWI


ERK


THREE


NOV - 21960 AM


OUT - OF - TOWN


209 To be filed for burial permit with Board of Health or its, 07658


No. Veterans Administration Hospital


2 FULL NAME


Michael F. GUY


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


(a) Residence. No.


51 Pebble Ave.


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In place of death


0


.years ..


0


months.


6


tys. In place of reside


Lifeyears.


months.


.. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


July


29


1960


DEATH


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


July 23


19.


60


to ..


July


19


60


., death is said to


have occurred or. the date stated above, at


3 :. 30₽


.m.


INTERVAL


BETWEEN


ONSET AND


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


1. Septicemia due to staph aureus DEATH


(a)


days


yrs.


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


No


Clinical & Lab Findings


What test confirmed diagnosis ?


.....


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


......


(Signed)


Stone M. D. SUMNER STONER


VAH, BostonTYRE SIGNATURE)


(Address) Date ... July .... 29 .19 .60


6 St. Mary's Cemetery, No. Attleboro, Mass. Place of Burial or Cremation (City of Town) DATE OF BURIAL August .... 1 1960


7 NAME OF


De Blois Funeral Home


FUNERAL DIRECTOR


ADDRESS


107 Church St., No. Attleboro, Mass


AUG 2 1960


Receiyed and filed


........ 19.


1


·


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


IOa If married, widowed, or divorced


HUSBAND of


Frances Ganharx Dunham


(or) WIFE of


(Husband's name in full)


I1 IF STILLBORN, enter that fact here.


Years


12


AGE50


6


Months.


3 Days


If under 24 hours


Hours.


Minutes


13 Usual


Occupation :


Ground Service Man (Aviation)


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


14 Industry


or Business :


Aviation


15 Social Security No.


W. Rutland


16 BIRTIIPLACE (City)


(State or country)


Vermont


17 NAME OF


FATHER


John GUY


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Poland


19 MAIDEN NAME


OF MOTHER


Ann


Call.


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Poland


21 Informant (Address)


FrancesGUY (wife) 51 Pebble Ave Winthrop, Mass


I HEREBY CERTIFY that a satisfactory standard certificate of death w filed with me BEFORE the burial o 2transit permit was issued: David Milan Motional (Signature of Agent of Board of Health or other)


a 10417


7/29/60


(Official Designation) (Date of Issue of Permit)


X


1


PLACE OF DEATH


Suffolk


(County)


Boston


(City or Town)


X


15


RM R-301


ISTRUCTIONS FOR :AL CERTIFICATE 1 In giving E OF DEATH


o not enter ire than one Ise for each ), (b) and (c)


does not mean sode of dying, is heart failure. a, etc. It means rease, or compli- which caused


681.5


itions, if any, h gave rise to ..


cause (@), ig the under- cause last. ,


nditions contrib- o death but not to the terminal condition given


· Chapter 137. . 1954. requires ans to print or he cause or of death on ertificates, and - 48. Acts of equires Physi- › print or type ender signature.


DV 2 1960


M-11-59-926662


Registered No.


S(If death occurred in a hospital or institution, XX give its NAME instead of street and number) PHYSICIAN - IMPORTANT ((Was deceased a U. S. War Veteran,


[if so specify WAR)


WWII


Winthrop, Mass


That


J/attended deceased from


.29


(Give maiden name of wife in fuli)


2. Laennec's cirrhosis, fatty


(b)


nutritional


Due To


PARENTS


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


A TRUE COPY ATTEST:


Charles H. Mackie


City Registrar


.


.


جديد


3


NOV - 21960 AM


-


M R-803


1


SUFFOLK (County)


BOSTON


(City or Town)


The Commonwealth of MassachusettsOUT - OF - TOWN


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


To be filed for burial permit with Board of Health or its Agent. 210


Registered No.


:17835


Massachusetts General Hospital No.


[(If death occurred in a hospital or institution,


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


2 FULL NAME


WILLIAM B. VERRY


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


4 Waldemar Avenue,


S


Winthrop,


Massachusetts


(a) Residence. No.


(Usual place of 'abode)


(If nonresident, give city or town and State)


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


40 years.


....... months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


August


2,


1960


9 SEX


10 COLOR


11 SINGLE


MARRIED


WIDOWED)


or DIVORCERdowed


(write the word)


DEATH


(Month)


(Day)


(Year)


Malo


Whit


11a If married,


HUSBAND of


Mary "A". Coakley


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 IF STILLBORN, enter that fact here.


Accident


5 Accident, suicide, or homicide (specify)


Date and hour of injury


7/19


19.60


IF ACCIDENTAL, was injury causally related to the death?


Where did


Boston, Massachusetts


Injury occur ?


(City or town and State)


Did injury occur


in


Hospitale, on farm, in industrial place, or in


public place ?


(Specify type of place)


Manner of


Fall from bed to floor


Injury


Nature of


Injury


(How did injury occur?)


While at work ?


Was autopsy performed?


No


6 Was disease or injury in any way related to occuration of deceased ?


If so, 9


(Signedy Michael A. Luongo, M.D. BOSTON t or Type Signature) 8/3 1,60


M. D.


(Address) Date


7 Winthrop Came tery Winthrop


Place of Burial, or Cremation.


(City or Town)


DATE OF BURIAL


August.5 1960


19


8 NAME OF


FUNERAL DIRECTOR


O'Maley Funeral Home


ADDRESS


WinthropMass


> AUG $ 1960


19.


(Registrar)


PARENTS


19 BIRTHPLACE OF


FATHER (City Cannot ... be ..... learned


(State or country)


20 MAIDEN NAME


OF MOTHER


Catherine Gpoone


Mccarthy


21 BIRTHPLACE OF


MOTHER (City Cannot be .... learned


(State or country)


22 Catherine Verry


Informant


(Address)


4 Waldemar Ave. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was(filed with ine BEFORE the burial or transit permit was issued: norma V. mac Donalds


(Signature of Agent of Board of Health or other)


9256


8-4-60-


(Official Designation) cit in


(Date of Issue of l'ermit)


.V


InIS IS A PERMANENT RECORD, Every item of


of Death. See reverse side for additional information. See also Chap. 38, §§ 6, 20; Chap. 46, §§ ), 10; Chap. 114, DEATH In plain terms, so that it may be properly classified under the International Classification of Causes information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF


If deceased was a U. S. War Veteran, G.L. Chap. 46, Sestinia MO, requires physicians to insert a recital to that effect. ·


13 44-48.


35M-11-59-926662


() 2 1960


Received and fled


15 Industry


or Business:


Plumbing Supplies


1


16 Social Security No.


Boston


17 BIRTHPLACE (City)


(State or country) '


Mass


18 NAME OF


FATHER


Joseph Verry


If under 24 hours


13


AGE.87.


Years


Months.


Days


Hours.


......


.. Minutes


14 Usual


Occupation :


Retired .... Salesman


(Kind of work done during most of working life)


....


PLACE OF DEATH


4I 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.) Fracture of femurs bilateral: Bronchopneumonia.


1


[ PHYSICIAN - IMPORTANT


( Was deceased a


U. S. War Veteran,


No


A TRUE COPY ATTEST:


Eneries A. Mackie City Registrar


TOL ...


LERK


NOV -21960 AM


OUT - OF - TOWN


=


PLACE OF DEATH


Suffolk


(County)


Boston


(City or Town)


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


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


211 0)7849


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


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


Korean


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


(a) Residence. No.


34 Hawthorne Ave


XX


Winthrop, Mass


(If nonresident, give city or town and State)


Length of stay: In place of death


0


.. years ..


5


.months.2.9.


.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)


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


29


AGE


Years


9


Months


10


Days


If under 24 hours


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


Minutes


13 Usual


Occupation :


Free Lance Vocalist


(Kind of work done during most of working life)


14 Industry


or Business:


Music


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


Mass


Everett


17 NAME OF


FATHER


Harry


Diamond.


18 BIRTHPLACE OF


FATHER (City)


(State or country) :


Russia


1


19 MAIDEN NAME OF MOTHER Safie Dreibond


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


Miriam Gaynor


Place of Burial or Cremation


DATE OF BURIAL


August ......


5


,60


7 NAME OF


FUNERAL DIRECTOR


Levine


ADDRESS


470Harvard St. Brookline, Mass


Received and filed AUG 0


1


19


(Registrar)


PARENTS


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


(Signed)


Richard B. Jailson


., M. I).


Dr ..... Richard.Gibson (PRINT OR TYPE SIGNATURE) (Address) ... VAH ... Boston, .... MaSS ....... Date ..


Aug 4 19 60


6 Sharon ... Memorial Park, Sharon,. Mass 21


(City or Town)


Informant


(Address)


34 Hawthorne Ave, Winthrop


I HEREBY CERTIFY that a satisfactory standard certificat was led with me BEFORE the burial or transit permit was issued:


Of death


(Signature of Agent of Board of Health or other)


910505


8/4/60


(Official Designation) (Date of Issue of Permit)


٦


M/R-301A 1


TRUCTIONS FOR L CERTIFICATE


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


does not mean de of dying, heart failure, etc. It meons ase, or compli- which coused


wions, if any, gove rise to couse (o). the under. couse lost.


iditions contrib- deoth but not do the terminal condition given m. s.


e Chapter 137. 1954. requires cns to print or c cause or s of death on ctificates, and e 48. Acts of muires Physi- tprint or type uler signature.


C/ 2 1960


W.1-59-926662


August


3


1960


(Month)


(Day)


(Year)


Feb. 5


19


4


HEREBY


CERTIFY


to


August'3


60


That, y aftended deceased from


19


in ...


death is said to


have occurred o1. the date stated above, at


1: 30 Pm.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


Bronchopneumonia, bilateral


INTERVAL


BETWEEN


ONSET ANO


DEATH


(a)


days


Due To


Adenocarcinoma os sigmoid Colon


(b)


with extension to abdominal wall


Due To


&


metcestceses; to liver


(c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


Los


What test confirmed diagnosis ?


Autopsy


1 yr


No.


Veterans Administration Hospital


CERTIFICATE OF DEATH


Registered No.


2 FULL NAME


Gerald Diamond


(Usual place of abode)


Life


3 DATE OF


DEATH


A TRUE COPY ATTEST:


Charles A. Mackie City Registrar


T !!!


ERK


6


DROP


NOV - 21960 AM


PLACE OF DEATH


SUFFOLK ('minty ) BOSTON (City or Town)


F.


is


The Commonwealth of Massachusetts UT - OF - TOWN JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS 212 STANDARD CERTIFICATE OF DEATH


NEW ENGLAND DEACONESS HOSPITAL No.


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


2 FULL NAME


MRS. AGNES E. LARKIN (ABBOTT) ( If deceased is a married, widowed or divorced woman, give also maiden name.)


[{\'as deceased a V. S. War Veteran, "if so specify WAR)


No


(a) Residence. No.


34 THORNTON PARK


( Usual place of abode )


Length of stay: In place of death


years ..


months ..


19 days. In place of residence 50


.. years ..


months.


days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


AUGUST


5


1960


(Year)


(Month)


(Day)


That I attended deceased from


1 last saw hE Ralive on


AUGUST 4 , 1960, death is said to


have occurred on the date stated above, at


4:38


Am.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) HateRio - Selexotic


heart disease


Due To (b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was antopsy performed ?


NO


What test confirmed diagnosis?


ECG


5 Was disease or injury in any way related to occupation of deceased: No If w, specify


(Signed>


Daudz Brownlee 1. 1.


TOGORA E BROWNIE


(PRINT OR TYPE SIGNATURE)


(Address)


BROOKLINE


Dat 5 DUG 1 60


With- p Costela, WasThro 6


Place of Burial of Cremation


(City or Towny


DATE OF BURIAL


AUF


8,


7 NAME OF


FUNERAL DIRECTOR


Afred B. March


ADDRESS Jearcop ST. Winthrop


Received and filed


19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


9 COLOR


10 SINGLE


MARRIED


(write the word)


Windows L


of DIVORCED


10a If married, widowed, or divorced


HUSBAND of


(or) WIFE of


( Give maiden name of wife in full)


A. Walter Lar RIN


(Husband's name in full)


1I IF STILLBORN, enter that fact here.


AGE


12


79 Years


Months


Days


If under 24 hours


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


.Minutes


13 Usual


Occupation :


housewife


(Kind of work doge during most of working life)


14 Industry


or Business :


At Home


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


Fryeburg, no/nc


17 NAME OF


FATHER


Owen Abbott


18 BIRTHPLACE OF


FATIIER (City)


(State or country)


Maine


19 MAIDEN NAME


OF MOTHER


Harriet Riley


20 BIRTIIPLACE OF


MOTHER (City)


(State or country)


M2.18


Mrs. Daniel H. Stevens


21 Informant (Address) En Tratan Ph. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burjat or transit permit was issued: Patricia Vaughany (Signature of Agent of Board of Health or other) 9270 8-5-60


(Official Designation) (Date of Issue of Permit)


X


1


TRUCTIONS FOR IL CERTIFICATE


n Riving OF DEATH not enter e than one se for each . (b) and (c)


does not mean dr of dying. heart failure. . etc. It means usr, or compli- which caused


tions, if any, gave rise to rause (o). : the under. rouse last.


ditions contrib- drath but not to the terminal condition given


s.


/ 2 1960


111-59-926662


X SEX Female White


I HEREBY CERTIFY


60, 10 AUGUST 5


1º60


JULY 17


INTERVAL BETWEEN ONSET AND DEATH


1 year


PARENTS


Registered No 1, 865


St. WINTHROP, MASS


(If nonresident, give city or town and State)


Brownfield


M R-301A/ 1


A TRUE COPY ATTEST: Charles it Mackie City Registrar


TO.V.


1


UFFA


NOV -21960 AM


PLACE OF DEATH


SUFFOLK {Count: )


BOSTON (City of Town)


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


STANDARD CERTIFICATE OF DEATH


To be filed for burial permis with Board of Health or its Agent. 08025


Registered No


f(If death occurred in a hospital or institution,


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


2 FULL NAME


EVELYN M. CONE (Baumeister)


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


(a) Residence. No. 63 Harbor View Road il'sual place of abode )


45


Ï0


20


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


.months.


12


.days. In place of residence


years ...


months


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


August


8


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


That I attended deceased from


July


27


19.


to ......


60


August


8


19


60


19 ...


death is said to


have occurred on the date stated above, at


.. m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


Metastatic Carcinoma to


Brain


Due To


(b)


Adenocarcinoma of bowel


or carcinoma of ovary


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Pneumonia


Was autopsy performed?


Yes


What test confirmed diagnosis ?


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


-


Sumner Frank, M. D.


(PRINT OR TYPE SIGNATURE) 170 Morton St. J. P Date ..


8-8,60


6 Winthrop


Winthrop


Place of Burial or Cremation


Aug.


DATE OF BURIAL


19


(City,of Town) 60


7 NAME OF


FUNERAL DIRECTOR


Howard S Reynolds


ADDRESS Winthrop Lass.


Received and filed ....


AUG 2 195 9 ....


5 4. Mackie


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE (write the word)


MARRIED)


WIDOWED


or DIVORCEDLar. ied


IOa If married, widowed, or divorced


HUSBAND of


(or) WIFE of


Charles'E Cone


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


45


10


20


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.


16 BIRTHPLACE (City.).


Huit trop


(State of country) LECS.


17 NAME OF


FATHER


Fred & Baumeister


18 BIRTHPLACE OF


FATHER (City)


(State or country)


L'ass.


Somerville


19 MAIDEN NAME


OF MOTHER


Elizabeth Knox


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Lass.


21 Charles B Cone


Informant/


(Address)63 Harbor View Ave. Winthrop, Lass


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: miss Paciencia Vaughan par (Signature of Agent of Board of Health of other)


E9310


aug. 191560


(Official Designation)


(Date of Issue of Permit)


V.b


RUCTIONS FOR CERTIFICATE


giving OF DEATH ot enter than one for each (b) and (c)


oes not mean e of dying, heart failure, etc. It means se, or compli- which


caused ,


170


ons, if any, gave rise to cause (a), the under. cause last.


tions contrib- death but not the terminal ndition given 5.


Chapter 137, 954. requires is to print or : cause or f death on tificates, and 48. Acts of uires Physi- print or type er signature.


V 2 1960


.59-925686


1


No.


LEMUEL.SHATTUCK HOSPITAL


PHYSICIAN - IMPORTANT


[(Was deceased a U. S. War Veteran, lif so specify WAR)


St


Winthrop


( If nonresident, give city of town and State)


I last saw


her


August


8


3:35 a.


INTERVAL


BETWEEN


ONSET AND


DEATH


weeks


mos.


PARENTS


Winthrop


(Address)


(Signed) Jumper Frank M. D.


68


(Give maiden name of wife in full)


12


AGE.


Years.


Months ..


Days


1 R-301A


A TRUE COPY ATTEST:


Charles H. Mackie City Registrar


RECEIVED


TO !;


OFF


LERK


5


NOV - 21960 AM


X


RM R-303 B


Every Item of


(a) Residence. No. (Usual place of abode) 3 SEX & COLOR White Hale Sa If married, widowed, or divorced HUSBAND of Usual 8/2 PARENTS If deceased was a U. S. War Veteran, G.L. Chap. 46, Section 10, requires physicians to insert a recital to that effect 9 Occupation: of Death. See reverse side for extracts from the laws relative to the return of certificates of death. DEATH in plain terms, so that it may be properly classified under the Internetional Classification of Couses information should be cerefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF 11 Social Security No. lione


SUFFolk Suffolk (County) Barton 1 (City or Town) Mass Genl Hosp No ... Hans Froelich PLACE OF DEATH 2 FULL NAME.


OUT - OF - TOWN


214


The Commonwealth of Massachusetts EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS MEDICAL EXAMINER'S CERTIFICATE OF DEATH


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


Registered No. 08140


J(If death occurred in a hospital or institution,


.. Ward


give its NAME instead of street and number)


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


26 Beacon St


St ..


.Ward,


Winthrop, MASS


(If nonresident, give city or town and State)


Length of residence in city or town where death occurred


yrs.


mos.


days.


How long in U. S., if of foreign birth?


yrs.


mos.


days.


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


18 DATE OF


DEATH


aug


(Month)


(Day)


(Year)


19 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.)


Fractured Law Crushed Larynx Massive Hemorrhage Aspiration Automobile Accident.


Winthrop. Mass


20


IN WHAT CITY OR TOWN


A4912, 1960


WAS INJURY SUSTAINED?


(Signed) ...


Jeange W. Centi


M. D.


(Address)


25 Skatuce


.Data.


1,60


21 PLACE OF BURIAL.


CREMATION OR REMOVAL


Winthrop Writshrop


(Cemetery)


(City or town)


DATE OF BURIAL


avg. 16


22


NAME OF


UNDERTAKER


Maurice W. Krby


ADDRESS


Coin these Winthrop


Received and filed


AUG 1 6 1960


19


(Signature of Agent of Board of Health or other)


910686 (Officia! Designation)


9/13/60


(Date of Issue of Fermitf


(write the word) SINGLE


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


6 Age of husband or wife if alive years


7 IF STILLBORN. enter that fact here.


8 AGE 11 Years .. 7 Months .. -.... Days


If less than 1 day


Hours


Minutes


und Gas Service Ditt.


Industry


Service Station


Germany


13


NAME OF


FATHER


arnold Froelich


FATHER (City)


Stalk


(State or country)


Germany


15


MAIDEN NAME


OF MOTHER


Geotrode Ernst


Jermanci


17 36 Leaconst


Relation, if any .. )


Informant (Address) Winthrop Hass.


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


OV 2 1960


10 or Business : 14 BIRTHPLACE OF 16 BIRTHPLACE OF MOTHER (City) (State or country) · OM-3-06-922107 N. B. - WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. 12 BIRTHPLACE (City) (State or country)


5 SINGLE


MARRIED


WIDOWED


or DIVORCED


13 1960


PHYSICIAN - IMPORTANT


( Was deceased a


U. S. War Veteran,


no


if so specify WAR)


Charles H. In a Refere


X


A TRUE COPY ATTEST:


Charles H. Mackie City Registrar


WERK


HO


6


NOV -21960 AM


X


SUFFOLK


(County)


WINTHROP


(City or Town)


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


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


Registered No.


215


No.


Hermon Street Winthrop


[(If death occurred in a hospital or institution,


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


2 FULL NAME


CHARLES H. LASKEY, JR.


PHYSICIAN - IMPORTANT


(Was deceased a


no


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


U. S. War Veteran,


if so specify WAR)


271 Chelsea Street,


East Boston


(a) Residence. No.


(Usual place of abode)


St


(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


3 DATE OF


October


1,


1960


(Month)


(Day)


(Year)


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.) Asphyxia due to hanging.


11a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in fu I)


12 IF STILLBORN, enter that fact here.


5 Accident, suicide, or homicide (specify)


Suicide


Date and hour of injury


10/1


19


60


IF ACCIDENTAL, was injury causally related to the death?


Where did


Winthrop, Massachusetts


Injury occur ?


(City or town and State)


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


public place ?


Police headquarters.


(Specify type of place)


Manner of


Suspension by strip of blank-


Injury


(How did injury occur?)


et.


While at work ?


Was autopsy performed?


Yes


6 Was disease or injury in any way related to occupation of deceased?


If so, specify1.1.


(Signed)" ...


Michael A. Luongo, M. D.


.. , M. D.


Boston 10/1 .60


(Address)


Date


19.


7 Woodlawn Cematery Everett


Place of Burial, or Cremation.


DATE OF BURIAL


October 4,


160


19


8 NAME OF


FUNERAL DIRECTOR


Vincent Rapino


ADDRESS


9 Chelsea St. , East Boston, Mass.


Received and filed


OLT 3 1960


19


(Registrar)


PARENTS


19 BIRTHPLACE OF


Boston


FATHER (City)


(State or country)


Masso


20 MAIDEN NAME


OF MOTHER


Helen DeFeo


21 BIRTHPLACE OF


MOTHER (City)


(State or country )


Boston


Mass.


22


Informan


719 Hale St. , Beverly Farms , Mass.


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


(Signature of Agent of Board of Health or other)


Official Designation)


(Date of Issue of Permit)


X


RM R-303 A 1


PLACE OF DEAT


DEATH If deceased was a U. S. War Veteran, G.L. Chap. 46, Section 10, requires physicians to insert a recital to that effect. of Death. See reverse side for additional information. See also Chap. 38, §§ 6, 20; Chap. 46, §§ 9, 10; Chap. 114, DEATH in plain terms, so that It may be properly classified under the International Classification of Causes information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF §§ 44-48. N. B .- WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. Every Item of Nature of Injury 3SM-II-59-926662




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.