Town of Winthrop : Record of Deaths 1962, Part 14

Author: Winthrop (Mass.)
Publication date: 1962
Publisher:
Number of Pages: 510


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 14


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


years


months.


.days. In place of residence.


... years.


.. months


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


Mar


13


1962


(Month)


(Day)


(Year)


4 1 HEREBY CERTIFY


That I attended deceased from


Aug 5


60


Mar


13


19


to ...


19


19 .. 62


death is said to


have occurred on the date stated above, at


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Arterio sclerosis of


(a)


INTERVAL BETWEEN ONSET AND DEATH


cerebral arteries


10 yrs


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Widowed


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


Arthur Stabb


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


84


1


17


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


At Home


15 Social Security No.


None


16 BIRTHPLACE (City)


(State or country)


Mass


17 NAME OF FATHER David C Nickerson


18 BIRTHPLACE OF


Leominster


FATHER (City)


(State or country)


Mass


19 MAIDEN NAME


OF MOTHER


Helena Chase


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


21


Mrs. Nathan A. Tufts Sr


Informant ...


Monte M. Basbas


ATTEST:


(Registrar of City or Town where death occurred) March 14, 1962


DATE FILED


19


(Registrar of City or Town where deceased resided)


PARENTS


Joseph R Cotter (Signed) ...... 1155-Boylston St


M. D.


(Address)


Newton


Mass


Date.


19


6 Evergreen Cem


Leominster Mass


Place of Burial or Cremation


(City or Town)


March


15,


62


DATE OF BURIAL


Rober T. Perkins


7 NAME OF FUNERAL DIRECTOR 30 Prospect St Waltham


ADDRESS


Received and filed.


MAY 4 - 1962


19


4 days


CONDITIONS


Was autopsy performed ?...


No


What test confirmed diagnosis?


Clin .... Observation No


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


OTHER


SIGNIFICANT


Pneumonia left lung


PLACE OF DEATH


No ..


Buswell Park Nursing Home 7 Buswell Park, Newton Orland


2 FULL NAME.


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


Winthrop


Mass


(Usual place of abode)


10


62


I last saw h.


erlive on


Mar


12


11:45 A


AGE


Years


Months.


Days


Housewife


Leominster


Mass


19 --- (Address) 514 Pitman Ave Pitman N J


A TRUE COPY


Leominster


13 Mar


62


Y


TON


HAY - 41962 AM


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


OUT - OF - TOWN


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


70


2 FULL NAME dvs Verna (First Name) (Middle Name)


(Coffin)


Douglas


[(Was deceased a


U. S. War Veteran.


(Last Name)


[if so specify WAR)


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


(a) Residence. No. 3 Buckthorn


Terrace


St


Winthrop


mass


(Usual place of abode)


Length of stay: In place of death.


.years.


months ..


11 days.


In place of residence


.years


2 months.


7.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


March


14


1962


(Year)


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


(Month)


(Day)


4 I HEREBY CERTIFY,


That I attended deceased from


march


4


1962, to March


14


19.6 .. 2 ...


I last saw h&.w ... alive on


March


14


1962, death is said to


have occurred on the date stated above, at


6:35


Pm.


DETWEEN


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Uremia due to uretral overal


ONSET AND Y


Due To


(b)


metastasthe Disease


Due To


(c)


Ca of color -


7yrs


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


No


(Signed)


ELMER C. BARTELS


M. D


Elma C. Barts


605


(Address) mmenura ale .....


3-14 1062


6 Winthrop Place of Burial or Cremation (City or Town)


Winthrop


DATE OF BURIAL


March


17


1662


7 NAME OF


FUNERAL DIRECTOR


Howard S Reynolds


Winthrop


Mass


ADDRESS


Received paid filed


Charles & MAC


(Registrar)


PARENTS


17 NAME OF


FATHER


George Coffin


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Prince Edward Island


19 MAIDEN NAME


OF MOTHER


Minnie Boyd


20 BIRTHPLACE OF


Moncton


MOTHER (City)


(State or country)


"New Brunswick


21 L Eugene Douglas


Informant


(Address)


3 Buckthorn Terr, Winthrop


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


(Signature of Agent of Board of Health or other) 6314 3-15-62


(Official Designation)


(Date of Issue of Permit)


CTIONS OR CERTIFICATE


iving F DEATH It enter than one for each >) and (c)


i's not mean of dying, heart failure, ic. It means , or compli- which caused


iss, if any, "the rise to ause (a), the under. ause last.


Tions contrib- cath but not the terminal cidition given


53.8


Chapter 137, 1954. requires uns to print or ne cause or of death on ertificates, and 48, Acts of quires Physi- print or type der signature. .C.


Y 8-1962


R-301A 1


new England Baptist Hospital No.


CERTIFICATE OF DEATH


Registered No.


[(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


MARRIED


WIDOWED


or DIVORCED


Married


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


INTERVAL


(or) WIFE of


L Eugene Douglas


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


Years ....


7


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. .


Tone


16 BIRTHPLACE (City).


(State or country) Hass


Winthrop


(FRINT OR TYPE SIG ALURE)


ot Mos


58


2


(If nonresident, give city or town and State)


58


MAR 16 1962 19


A TRUE COPY ATTEST:


Charles it: Mackie City Registrar


1


MAY - 81962 AM


R-303


of Death. See reverse side for additional information. See also Chap. 38, 5§ 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 ...


§§ 44-48.


SOM - 3-61-930213


M.C.


PLACE OF DEAT


SUFFOLK


(County)


BOSTON


(City or Town)


Che Commonwealth of Massachusetts KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS MEDICAL EXAMINER'S CERTIFICATE OF DEATH


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


71 '


1


En route to Massachusetts General Hospital(If death occurred in a hospital or institution. No. St. ...... "T give its NAME instead of street and number)


2 FULL NAME


MARY E FARRELL


(First Name)


(Middle Name)


( EASTMAN


(Last Name)


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


(a) Residence. No.


37 Pebble Avenue


St.


Winthrop, Massachusetts


(L'sual place of abode)


Length of stay: In place of death.


years.


months.


days. In place of residence.


45 years


months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


March


16.


1962


(Month)


(Day)


(Year)


4T 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.) Acute pulmonary edema Arteriosclerotic heart disease


9 SEX


10 COLOR


11 CITIZEN


OF U.S.


YES


NO


12 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


12a If married, widowed, or divorced


HUSBAND of


(or) WIFE of


BERNARD


(Give maiden name of wife in full)


F. FARRELL


(Husband's name in full)


13 DATE OF BIRTH SAPT 6, 1885


14


AGE 16 Years.


Morish s ......... .. Dayo


HOME MAKER


(Kind


work done during most of working life)


16 Industry


of Business


HOME


1> Social Security No.


NONE


18 BIRTHPLACE (City)


(State or country)


MASS


19 NAME OF


FATHER


GEORGE T, EASTMAN


20 BIRTHPLACE OF


FATHER (City)


(State or country)


ENGLAND


21 MAIDEN NAME


OF MOTHER


ELLEN SULLIVAN.


22 BIRTHPLACE OF


MOTHER (City)


(State or country)


IRELAND


(Print or Type Namne) 3/17 62


(Address) Boston


7 WINTHROP


Place of Burial, or Cremation.


WINTHROP


(City or Town)


. DATE OF BURIAL MARCH. 19 16.2


8 NAME OF


FUNERAL DIRECTOR


MAURICE W KIRBY


ADDRESS


WINTHROP


MAR 20 1962 .19


Received ghd filed


Charles


2) mackie


(Official Designation)


(Date of Issue of Permit)


.......


P


A FRUE COPY ATTEST :. (Registrar)


PARENTS


6 Was dispastor injury in any way rel teu ip cccu, Trin of deceased?


(Signed).


Michael A. Luong


M. D.


Date


.......


MRS EVERLYN PORTER


23


Informant


(Address)


1179 SHIPLEY ST WINTHROP


...


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


Y8 1962


X 1


If deceased was a U. S. War Veteran, G.L. Chap. 46, Section 10, requires physicians to insert a recital to that effect.


Manner of


Injury


(How did injury occur?)


Nature of Injury ...


No .........


While at work ? Was autopsy performed ........


15 Usual


Occupatica:


If under 24 hours .Hours .. Minutes


5 Accident, suicide, or homicide (specify)


Date and hour of injury


19


IF ACCIDENTAL, was injury causally related to the death ? Where did Injury occur ? (City or town and State)


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


(Specify type of place)


FEMALE


WHITE


PHYSICIAN - IMPORTANT


[ (Was deceased a


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


( If nonresident, give city or town and State)


Registered No.


02832


(Signature of Agent of Board of Health or other) 6340 3-14-62


BOSTON


A TRUE COPY ATTEST Charles it. Mackie City Registrar


MAY -81962 AM


X PLACE OF DEATH


Suffolk (County)


Boston


(City or Town)


Massachusetts General Hospital


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


2 FULL NAME ..


Bernard Delaney


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


(4) Residence No. 26 Sturges Street SI Winthrop, Massachusetts (If nonresident. give city or town and State)


( I'sual place of abode )


10


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


years.


.months


.... (lays.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


March


.20


1962


(Month)


(Day) 110


(Year)


8 SEX


male


4 COLOR


white


10 SINGLE


(wute the word)


MARRIED divorced


WIDOWED


or DIVORCED


4 I HEREBY


CERTIFY,


Thatas attended deceased from


March 20


19


62


to


March 20


136.2


last saw himalive on


March .... 20.


19.62., death is said to


have occurred on the date stated above, at ...


3:20 .... 2m.


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


SAGE


:62


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


.Days


If under 24 hours


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


Due ToArteriosclerosis body


(b)


Generally


Due To (c)


OTHER


Status Asthmaticus


unk y


BIRTHPLACE (City)


(State or country)


vermont


17 NAME OF


FATHER


John Delaney


18 BIRTHPLACE OF


Lydonville


FATHER (City)


(State or country)


Vermont


19 MAIDEN NAME


OF MOTHER


Helen


?


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


?


21


Informant


(Address) 72 Chestnut St., N. Reading


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: R2 Kagerder


(Signature of Agent of Board of Health or other)


6413


3-22-6.


(Official Designation)


(Date of Issue of Permit)


TVBV


----


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


Registered No


02952 ....


TUCTIONS


MIERTIFICATE


Living IF DEATH t enter chan one Hfor each ) and (c)


's mat mean af dying, eart failure, tc. It means , or campli- hick caused 20


ss, if any, tve rise ta ause (a), the under. Buse last.


ians contrib- cath but nat the terminal Idition given


Chapter 137. 54. requires is to print or cause or death on ificates, and 48. Acts of aires Physi. rint or type er signature.


/ 8- 1962


59-925686


....


Received Charles & Mack 19


PARENTS


(Signed)


Charles L. Clay, M. D.


M. D.


(PRINT OR TYPE SIGNATURE) (AASS't. Dir. Mass. Gen


Hosp. March 20,62


6


Winthrop Cemetery


Winthrop


(City or Town)


Place of Burial or Cremation


DATE OF BURIAL


March 23.


62


19.


7 NAME OF


FUNERAL DIRECTOR


147


Ernest P. Caggiano


ADDRESS


Winthrop Su.,


winthrop


3-4962


10a If married, w


HUSBAND of


Rogerschultz


(Give maiden name of wife in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Coronary Heart Disease


DETWEEN


ONSET AND


DEATH


15 yr


13 Usual


Occupation :


cook


(Kind of work done during most of working life)


Industry


or Business:


restaurant


15 Social Security No.


....


031-07-8067


Lydonville


SIGNIFICANT


CONDITIONS


Was autopsy performed ? ....... y.es


What test confirmed diagnosis ?


autopsy


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


unk y


(a)


R-301A 1


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


OUT - OF - TOWN 72


Hugh Murphy


jilf death occurred in a hospital or institution,


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


A TRUE COPY ATTEST:


Charles it. Mackie City Registrar


1 )


1201


MAY - 81962 AM


OM R-301A 1


ditions, if any, h gave rise to cause (a), the under- cause last.


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


- Chapter 137, 1954, requires ians to print or he cause or of death on ertificates, and r 48, Acts of equires Physi- o print or type nder signature.


1-11-59-926662


PLACE OF DEATH


Suffolk (County)


Winthrop


(City or Town)


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


STANDARD


CERTIFICATE OF DEATH


Registered No.


73


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


2 FULL NAME


Frederic". Mulloney


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


(a) Residence. No.


5.Loring Road, Winthrop


(Usual place of abode)


Length of stay: In place of death. ............. years ........... months. 2 days. In place of residence.


54


.years ...


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


April


9,


1962


(Year)


(Month)


(Day)


4 I HEREBY CERTIFY,


That I attended deceased from


Nov .... , 195.5 ..... , to .... April ..... 9,


I last saw him alive on .... April .... 9,


19.62 ... , death is said to


have occurred on the date stated above, at


7:00 .A .... ın.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


Acute Myocardial Infarction ....


INTERVAL


BETWEEN


ONSET AND


DEATH


3 days


11 IF STILLBORN, enter that fact here.


If under 24 hours


Hours. Minutes


13 Usual


STATICIAN


Occupation :


(Kind of work done during most of working life)


14 Industry


INVESTMENT


15 Social Security No.


011-05-1993


BIOSTON


16 BIRTHPLACE (City)


(State or country)


MASS


17 NAME OF


FATHER


THOMAS A MULLONEY


18 BIRTHPLACE OF


BOSTON


FATHER (City)


(State or country)


MASS


19 MAIDEN NAME


OF MOTHER


MARGARET A CHAEFER


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


MASS


GRACE MI HAS KELL


5-LORING RD WINTHER


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


7 NAME OF FUNERAL DIRECTOR MAURICE W KIRBY ADDRESS 210 WINTHROP ST WINTHROP Talle C. fireaungs.


Received and filed APR-10-1982


19


(Registrar)


8 SEX


MALE


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)


Due To


Arteriosclerotic Heart Diseas


(b)


7 yrs


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


None


Was autopsy performed ?


No


What test confirmed diagnosis ?


Clinical and Laboratory


NOZ


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


PARENTS


(Signed) M. Traurig. M. D.


M. Traunstein, Jr. , M.DL


(Address)


(PRINT OR TYPE SIGNATURE) 73 Bartlett ... Road.,. Date ..


April 919 62


Winthrop


6 MINTHA60


Place of Burial or Cremation


APRIL 12


19.42


(City or Town)


DATE OF BURIAL


WINTHROP 21 Informant (Address)


BOSTON


(Signature of Agent of Board of Health or other)


Healthy Aprice 4/10/62


(Date of Issue of Permit)


(Official Designation)


.1.


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


NO


St.


(If nonresident, give city or town and State)


WINTHROP COM HOSP No.


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


A


STRUCTIONS FOR DAL CERTIFICATE


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


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


12


5 9 years.


..... Months.


Days


Statisti


or Business :


62.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


RULES OF PRACTICE


6


The fulfillment of the purpose of these laws calls for the observance of the following rules of practice : (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 un- related to any form of injury. APR 101962


(2) Board of Health physicians will certify to such persons who, though disabled by recognized disease unrelated to any form of " injury, have died without recent medical attendance or whose physician is absent 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 poisons) thermal, or electrical agents, and deaths following abortion, but also deaths from disease resulting from injury or infection related to occu- pation, the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Physicians: see explanatory instructions on face side of standard certificate of death.


Statement of Occupation .- Precise statement of occupation is very impor- tant, so that the relative healthfulness of various pursuits can be known. Make some entry in this section for every person aged 10 years or over. If the occupa- tion had been given up or changed, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Chil- dren not gainfully employed may be returned as at school or at home. For a woman whose only occupation was that of home housework, write housework. For a person engaged in domestic service for .wages, .however, designate the occupation by the appropriate terms, as housekeeper-private family, cook- hotel, etc. For a person who had no occupation whatever write none.


R-303


1


(County) WINTHROP


(City or Town)


The Commonwealth of Massachusetts KEVIN H. WHITE 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.


74


St. ¿ give its NAME instead of street and number) En route to Winthrop Community Hospitadeath occurred in a hospital or institution. No.


2 FULL NAME


ELLEN


DAVIDSON


PHYSICIAN - IMPORTANT


[(Was deceased a


(First Name)


(Middle Name)


(Last Name)


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


44 Sprague Street


Malden, Mass.


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


.St.


( If nonresident, give city or town and State)


7


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


DEATH


April


11, 1962


(Day)


(Year)


9 SEX 10 COLOR Female White


II CITIZEN


OF U.S.


YES NO


12 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


12a If married, widowed, or divorced HUSBAND of


(or) WIFE of


Joseph


(Give maiden name of wife in full) DAVIDSON


(Husband's name in full)


13 DATE OF BIRTH Sept 14, 1903


14 58


5


Months .........


.. Days


House wares


(Kind of work done during most of working life)


16 Industry Business:


OWN Home


I> Social Security No.


a. N. B.L.


18 NRTHPLACE (City) (State or country) MASS


19 NAME OF


FATHER


Michael O'MEARA


20 BIRTHPLACE OF FATHER (City) (State or country)


FRElAnd


21 MAIDEN NAME


OF MOTHER


MARY HANLON


22 BIRTHPLACE OF MOTHER (City) (State or country)


Ireland


23 Informant Joseph J. Davidson.


(Address) 44 SPRAGue St. Malden


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) Heatthe Great


(Official Designation)


16


4/13/62


(Date of Issue of Permit) /


A TRUE COPY ATTEST :. (Registrar)


If deceased was a U. S. War Veteran, G.L. Chap. 46, Section 10, requires physicians to insert a recital to that effect.


DEATH in plain terms, so that it may be properly classified under the International Classification of Causes


of Death. See reverse side for additional information. See also Chap. 38, §§ 6, 20; Chap. 46, §§ 9, 10; Chap. 114,


§§ 44-48.


50M -3-61-930213


7


Holy Cross Place of Burial, or Cremation. (City or Town) April 14 1962 DATE OF BURIAL


8 NAME OF FUNERAL RtRedeRick J. MAGRATH


ADDRESS EAST Boston


Received and filed


APR 13 1962


19


PARENTS


1 M. D.


Michael (Print or Type ame)


Longo, M.D.


Boston


Date


4/11


62


19


(Address)


6 Was hseasefor injury in any way rel ted to comp ation of deceased ?


......


(Signed)


(Specify type of place)


Manner of


Injury


(How did injury occur ?)


Nature of Injury


While at work ?


Was amtopsy performed


If under 24 hours Hours Minutes


Years.


15 Usual Occupation :


IF ACCIDENTAL, was injury causally related to the death ? Where did Injury occur ?


(City or town and State) Did injury occur in or about home, on farm, in industrial place, or in public place ?


Hypertensive cardio-vascular


disease.


5 Accident, suicide, or homicide (specify) Date and hour of injury 19


(Month)


Maldi


5- 46'2


PLACE OF DEATH


SUFFOLK


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


-


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.) Coronary occlusion.


U. S. War Veteran,


lif so specify WAR)


No


Malden


EAST BOSTON


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:


(1) Attending physicians will certify to such deaths only as those of Alfons 3.96hoff 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 absent 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.)" .


IX


The Commonwealth of Massachusetts KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


75


Somerville


(City or Town making this return)


COPY OF CERTIFICATE OF DEATH


Registered No. 231


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


William J. Murphy


(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.