Town of Winthrop : Record of Deaths 1962, Part 28

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 28


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


19


.62


have occurred on the date stated above, at


9: 50A.


... m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Acute myocardial infarction


Due To (b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


No


What test confirmed diagnosis?


Clinical ... & ... Lab ... Findings


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


(Signed)


Exiphen G. Pulite


Stephen.A ..... Kulick


M. D.


(Address)


VAH, Boston, Mass ....... Date.July .... 24


... 19 ...


62


Pride of Boston Cem., Woburn, Mass.


6 Place of Burial or Cremation


DATE OF BURIAL


July 25


19 ... 62


7 NAME OF


FUNERAL DIRECTOR


Torf Funeral Chapel


ADDRESS 151 Washington Ave., Chelsea, Mass.


JUL 254962


Recenla ma Med- Charles if im


....


(Registrar) (Official Designation)


A TRUE-COPY ATTEST:


INTERVAL BETWEEN ONSET AND DEATH 24 hrs


12 DATE OF BIRTH


June 9, 1900


AGE


·13


62 Years.


1


Months.


.. 1.5 .... Days


If under 24 hours .. Hours .......... .. Minutes


14 Usual


Occupation :


RETIRED SUPPLY OFICER


(Kind of work done during most of working life)


15 Industry


(RETIRED CIVILIAN- ARMY


16 Social Security No.


17 BIRTHPLACE (City)


(State or country)


Mass.


18 NAME OF


FATHER


Jacob Abrams


19 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


20 MAIDEN NAME


OF MOTHER


Mary Krutchinsky


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Poland


22 V. A. Hospital Records, 150 S.


Informant (Address) Huntington Ave., Boston, Mass.


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


(Signature of Agent of Board of Health or other;


B12219


7-24-62


(Date of Issue of Permit)


R& R-301 -


TICTIONS


L ERTIFICATE


miving CF DEATH #: enter enan one or each ›) and (e)


as mot mean of dying, eart failure. c. It means , or compli- hich caused


Qis, if any, Ive rise ta jause (a), he under- muse last.


ions contrib eath but not t the terminal dition 2


420 81 X70


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


Medical Examiner Declines $ 28 1982


I-930213


PHYSICIAN - IMPORTANT


[ (Was deceased a


U. S. War Veteran.


WWI


(if so specify WAR)


(a) Residence. No.


(If nonresident, give city or town and State)


3 DATE OF


DEATH


July


24


1962


(Month)


(Day)


MA (Year)


., death is said to


lla If married, widowed, or divorced HUSBAND of (Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


....


Boston


(Print or Type Name)


PARENTS


(City or Town)


Veterans Administration Hospital


'A TRUE COPY ATTEST: Charles Et Mackie City Registrar


AUG :2 81962 AM


X PLACE OF DEATH


Suffolk (County ) WINTHROP (City or Town)


8-7-22


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


STANDARD


CERTIFICATE OF DEATH


Registered No. 141


[(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


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


168


(a) Residence. No.


(Usual place of abode)


Length of stay: In place of death. 2 years. 5


months


20days. In place of residenceAZ


....... years.


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


August


(Day)


1962 (Year)


8 SEX


FEMALE


9 COLOR


WHITE


10 SINGLE


MARRIE1)


(write the word) WIDOWEDSINGLE or DIVORCED


4 I HEREBY MARCH 12 $19.60 , to .. AuguSTI


62


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


AGE8%


Years ..


Months.


.Days


If under 24 hours


Hours ..


Minutes


13 Usual


GARMENT FINISHER (RETIRED)


(Kind of work done during most of working life)


14 Industry or Business CLOTHING FACTORY


15 Social Security No. NONE


16 BIRTHPLACE (City) (State or country) ITALY


17 NAME OF ERSABATINO D'AGOSTINO


18 BIRTHPLACE OF


FATHER (City) (State or country)


ITALY


19 MAIDEN NAME OF MOTHER ERINA D'AGRESTA


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


ITALY


21 GIUSEPPE D'AGOSTINO (Addres 168 GOVE STEASTBOSTON


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 of other) Healleta officer


5/2/62


(Date of Issue of Permit)


(Official Designation)


(Registrar)


PARENTS


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


(Signed)


John F. Petr M. D.


JOHN F. PERUI MD.


(PRINT OR_TYPE SIGNATURE) East Boston, Mase ang. 1, 62


(Address)


6 HOLY CROSS


MALDEN (City or Town)


Place of Burial or Cremation DATE OF BURIAL AUG. 4 62


7 NAME OF


DIPIETROXVAZZA ADDRESS IHENRY ST EAST BOSTON


Received and filed AUG 2-1962


19


INTERVAL BETWEEN ONSET AND DEATH


8 400


Due To (b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS VASCULA Accident 189m.


Was autopsy performed?


NO


What test confirmed diagnosis ?


-


ucions, if any, ic gave rise to cause (a), ti the under- , cause last.


Cdditions contrib- death but not do the terminal e ondition given >


t . Chapter 137, ( 1954. requires i ins to print or le cause or of death on ertificates, and f 48, Acts of quires Physi- . print or type eider signature.


X -6-59-925686


AI R-301A -


WINTHROP CONVALESCENT HOME No. GEMMA MARIA


D'AGOSTINO


GOVE STREET


St.


EAST BOSTON MASS.


(If nonresident, give city or town and State)


2 FULL NAME


N RUCTIONS FOR C CERTIFICATE


giving S OF DEATH not enter c than one 1: for each a (b) and (c)


s'oes not mean nie of dying, & heart failure, si etc. It means is se, or compli- s which caused


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


ARTERIOSCLEROTIC


HEART DISEASE


(Month) CERTIFY That I attended deceased from 19


I last saw hMalive on


August 1,, 1962, death is said to


have occurred on the date stated above, at 8: 20 P. m.


OLD CEREBRO


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


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 persons to whom they have given bedside care during a last illness from disease un- related to any form of injury/: 110 (2) Board of Health physicians wil 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 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.


ORM R-302


WRITE PLAINLY, WITH UNFADING BLACK INK OR USE APPROVED BLACK TYPEWRITER RIBBON - THIS IS A PERMANENT RECORD


Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town


at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased


resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


PLACE OF DEATH


Middlesex (County)


Somerville


(City or Town)


Little Sisters of the Poor 186 Highland Avenue No ......


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


Nellie V. Johnson


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


35 Summitt Avenue


Winthrop, Mass.


(a) Residence. No ..


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay: In place of death - years 3 months 2 days. In place of residence 1.


.. years ........ months ....... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


August


1


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY, That



attended deceased from


Jul.y ..... ] ...... , 19.62 .... , to ....


Aug.


19.62


1


I last saw Oralive on


July ...... 29


19.62 death is said to


have occurred on the date stated above, at 0 :. 35A ..... m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Carcinoma of Bowel


(Large )


1yr


Due To (b)


Due To (c)


OTHER Generalized Arterioscleros unknown


Was autopsy performed?


No


What test confirmed diagnosis ?


Clinical Evidence


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


(Signed)


John A. Fraser


M. D.


John A. Fraser, M.D.


172 Summer St


(Address)


Somerville, Mass Date.


8-2


62


New Calvary Com. Boston, Mass.


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


Aug. 4,


62


7 NAME OF


FUNERAL, DIRECTOR


Joseph P. Murphy


ADDRESS


322 Bunker Hill St. CharlestownTRUE COPY


Received and filed


SEP10 1962


19


(Registrar of City or Town where deceased resided)


8 SEX


9 COLOR


(write the word)


Female White


10 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN Single


11 If married, widowed, or divorced


HUSBAND of


--


-


(or) WIFE of.


12


AGE .. 77 Years ... 9


Months ..


19 Days


If under 24 hours


Hours.


Minutes


13 Usual


Occupation :


IndustrialNurse


(Kind of work done during most working fife)


14 Industry


or Business :


Q IS Social Security No 025-09-6714


PARENTS


18 BIRTHPLACE OF


FATHER (City).


(State or country)


England


19 MAIDEN NAME


OF MOTHER


Bridget Keane


Galway,


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Ireland


Little Sisters of the Poor


21 Informant


(Address)


"Record


186 Highland Ave.Som.


ATTEST:


William


(Registrar of City of Town where death occurred)


Aug ...... 2, ..... 196219


DATE FILED


50M - 10-61-931673


X I


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


Somerville (City or Town making this returnd


COPY OF CERTIFICATE OF DEATH


Registered No. 433


(Was deceased a


U. S. War Veteran,


(if so specify WAR


St.


PERSONAL AND STATISTICAL PARTICULARS


(Give maiden name of wife in full)


(Husband's name in full)


INTERVAL


BETWEEN


ONSET AND


DEATH


SIGNIFICANT CONDITIONS


boston


16 BIRTHPLACE (City)


(State or country)


Mass


17 NAME OF


FATHER


William H. Johnson


MI C.


2 FULL NAME


SPACE FOR ADDITIONAL INFORMATION DATE OF ENTERING MILITARY SERVICE DATE OF DISCHARGE. RANK, RATING ORGANIZATION AND OUTFIT SERVICE NUMBER


1


-


JERK


6


THROW


SEP 1 01962 AM


FORM R-301


G 1 for burial permit .oard of Health its Agent. L;TRUCTIONS FOR WILL CERTIFICATE


UT OR TYPE :: OR CAUSES ' DEATH


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


& does not mean ode of dying, Is heart failure, 21, etc. It means Mease, or compli- which caused


o'itions, if any, ih gave rise to be cause (a), kig the under- n' cause last.


Unditions contrib- wto death but not it to the terminal condition given


M.c.


X PLACE OF DEATH


Suffolk


(County)


1


Winthrop


(City or Town)


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


(City or Town making this return)


r


Registered No.


143


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


PHYSICIAN - IMPORTANT


Laura V. (Colburn) Garland


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


(a) Residence. No ..


31 Villa Avenue


St


(If nonresident, give city or town and State)


(Usual place of abode)


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


AUG


6


1962


(Month)


(Day)


(YYear)


4 I HEREBY CERTIFY


That I attended deceased from


Nov 11


1959


I last saw highalive on


AUG-6, 196? death is said to


have occurred on the date stated above, at


12ºPm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) ARTERIO SCLEROTIC HEART


INTERVAL


BETWEEN


ONSET AND


DEATH


6 mo


Due To


(b)


GENERAL ARTERIOSCLEROSIS


3 YRS


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


NINE


Was autopsy performed?


10


What test confirmed diagnosis ?


CLINICAL


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


(Signature)


M. D.


MYRON


N. KINGAM.D


(Print or Type Name)


(Address).


272 PLEASANT 5


Date.


8/6 1962


6 Mt. .... Feake .... Cemetery ...... Waltham ..... Mass Place of Burial or Cremation (City or Towif)


DATE OF BURIAL


August .......... 8.


19 .. 6.2.


7 NAME OF


FUNERAL DIRECTOR


Alfred B ;. Marsh


ADDRESS_74 Winthrop St. Winthrop


Received and filed


AUG 7-1962


19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


female


9 COLOR


white


IO SINGLE


(write the word)


MARRIED


WIDOWED


DIVORCEWidowed


UNKNOWN


11 If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


(or) WIFE ofGeorge ..


Franklin Garland


(Husband's name in full)


12


AGE 91 Years 7


Months ..


27 Days


If under 24 hours


Hours.


.. Minutes


13 Usual


Homemaker


Occupation :


(Kind of work done during most working life)


14 Industry


or Business :


At home


15 Social Security No ....... none


16 BIRTHPLACE (City).


(State or country)


Northhampton, Mass ...


17 NAME OF


FATHER


William Colburn


18 BIRTHPLACE OF


FATHER (City)


Wilton, Maine


(State or country)


19 MAIDEN NAME


OF MOTHER Laura Ann Chamberlain


20 BIRTHPLACE OF


MOTHER (City).


Ohio, New York


(State or country)


Colburn Olmstead


(.s.o.n.).


21 Informant


(Address)


291 Pearl St, Cambridge, Mass


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


(Signature of Agent of Board of Health of other) Health Officer


(Official Designation)


(Date of Issue of Permit) 8/7/62


C 2-62-932382


Mayflower Nursing Home No


2 FULL NAME ..


(Was deceased a


U. S. War Veteran,


if so specify WAR).


.........


...


PARENTS


to ...


AUG6


19.6 L


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: PJJ (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.


(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 poisons), thermal, or electrical agents, and deaths following abortion, but also deaths froin 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.


×


SUFFOLK


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


Winthrop


(City or Town making this return )


Registered No.


144


S(If death occurred in a hospital or institution, St. ¿ give its NAME instead of street and number) No.


Jawn


2 FULL NAME


ARTHUR


15.


WESTPHAL


(First Name)


(Middle Name)


(Last Name)


[if so specify WAR)


NO.


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


306 Revere St., Winthrop


H


(a) Residence. No.


( L'sual place of abode)


Length of stay :


In place of death.


......... years ..


3


.months.


.days. In place of residence.


years ..


3 .. months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


10 COLOR


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


( write the word )


divorced


(Month) (Day)


(Year)


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.) Coronary artery disease.


12 If married, widowed, or divorced


HUSBAND of


June ...... Gregory.


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


13 DATE OF BIRTH


14 AGE. .6.2Years.


.Monthe.


If under 24 hours Hours .. Minutes


15 Usual


Occupation


Belf employed


(Kind okwork done during most of working life)


(City or town and State)


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


(Specify type of place)


Manner of


Injury


(How did injury occur ?)


Nature of Injury


While at work ? Was autmesy performed ?


6 Was disease or injury in any way related to occurf tom deces sed ?


(Signed) Michael


Quango, M.D.


(Print or T.pe Name)


8/7 62


(Address)


Date


19


Winthrop Cemetery Winthrop, Mass 7


Place of Burial, or Cremation. (City or Town)


August 9 1962


DATE OF BURIAL


alfred BMarch


ADDRESS 174 Winthrop St ... Winthrop ...


9 1962


19


PARENTS


21 MAIDEN NAME OF MOTHER Jeanette Nicholson


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


23 Carole Edwina McIntosh


· Informant (Address) 306 Revere St. Winthrop


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


Mass.


Malkle E Pereaux


(Signature of, Agent of Board of Health or other) Health Officer


5/9/62


(Official Designation)


(Date of Issue of Permit)/.


A TOTIS CADV


If deceased was a U. S. War Veteran, G.L. Chap. 46, Section 10, requires physicians to insert a recital to that effect. §§ 44-48.


50M-9-61-931348


RM R-303


il for burial permit hoard of Health its Agent.


N. B .- WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. Every item of 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


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 ?


16 Industry Or Business


eterinarian


17 Social Security No.


025-12-0950


Windsor


V8 BIRTHPLACE (City)


(State or country)


Canada


19 NAME OF


FATHER


William Westphal


20 BIRTHPLACE OF


Detroit


FATHER (City)


(State or country)


Michigan


M. D.


Boston


8 NAME OF FUNERAL DIRECTOR


Received and filed


PLACE OF DEATH


306 Revere Street, Winthrop


PHYSICIAN - IMPORTANT


[ ( Was deceased a U. S. War Veteran,


St.


(If nonresident, give city or town and State)


3 DATE OF


DEATH


August


6, 1962


male


white


rformed? No.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


RECEIVED


OF


TOWN 1


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 persons to whom they have given bedside care during a last illness from disease unrelated to any form of injury.


(2) Board of Health physicians will certify to such death's only. Ynas Those of persons who, though disabled by recognized disease unrelated to any form of injury, have died' itHour Tepentmedical attendance or whose physician is absent from home when the certificate of death is needed.


(3) Medical Examiners will investigate and certify to all Hupposably 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 death Ut 191962 PMisabled 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.)"


FIR-301A 1


V.A


NIRUCTIONS FOR C. CERTIFICATE ] giving 31 OF DEATH Giot enter 01 than one u for each a' (b) and (c)


idoes not mean me of dying, a heart failure, ic etc. It means isse, or compli- s which caused


dins, if any, hgave rise to i cause ( a ) , in the under- & cause


last. mc ortions contrib. t death but not d) the terminal condition given ).


te Chapter 137, € 1954, requires dans to print or le cause of es of death on


ertificates.


PLACE OF DEATH


Suffolk (County) Winthrop (City or Town)


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


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


Registered No. 145


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


Jennie Lydia (Browne) Anderson


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


(a) Residence.


No.


17 Pleasant Street


(Usual place of abode)


Length of stay: In place of death


6


ars.


years.


months


days. In place of residence.


4 Gears


months ____. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


DEATH


3 DATE OF


AUGUST


11


1962


(Year)


(Month)


(Day)


8 SEX


female


white


10 SINGLE


(write the word)


MARRIED


widowed


or DIVORCED


4 I HEREBY CERTIFY, That I attended deceased from


MAY


19


40, to.


AUG. 11


1962


I last saw hikalive on


AUG 10


, 19 64, death is said to


have occurred on the date stated above, at


600 A.m.


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


John T. Anderson


(Husband's name in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


BRONCHO PNEUMONIA


(a)


INTERVAL


BETWEEN


ONSET AND


DEATH


7 DAYS


11 IF STILLBORN, enter that fact here.


12


AGE


9.9 Years


9 Months


.27 Days




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.