Town of Winthrop : Record of Deaths 1962, Part 39

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 39


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


ORM R-302


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


3 DATE OF DEATH (a) (b) Due To (c) resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town OTHER SIGNIFICANT CONDITIONS


50M - 10-61-931673


PLACE OF DEATH


Suffolk (County)


I


Revere


(City or Town)


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


450


Revere


(City or Town making this return)


Registered No.


192


S(If death occurred in a hospital or institution,


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


Mary L. Lynch a/k/a Minnie Lynch


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


(a) Residence. No ..


171 Revere


Winthrop


(Usual place of abode)


21


48


(If nonresident, give city or town and State)


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


days. In place of residence.


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


(write the word)


Single


11 If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of.


(Husband's name in full)


12


85,


7


Months ..


2


.Days


If under 24 hours


Hours ....


Minutes


13 Usual


Accountant (retired)


Occupation :


(Kind of work done during most working life)


14 Industry


Office Work


or Business :


15 Social Security No.


028-07-4884


16 BIRTHPLACE (City) New York City


(State or country)


New York


17 NAME OF


FATHER


William J. Lynch


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


19 MAIDEN NAME


OF MOTHER


Mary L. Smith


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


New York


Laura Broussard


2I Informant


(Address)


171 Revere St., Winthrop


A TRUE COPY


ATTEST:


DATE FILED


(Registrar of City or Town where deceased resided)


2.9,


1962


(Month)


(Day)


(Year)


4 IHEREBY CERTIFY , That I attended deceased from


Oct.


8


.62


19


to.


Oct. 29


19.


62


I last saw


hexalive on


Oct ..


29


19.


62death is said to


have occurred on the date stated above, at


8 P.


... m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Uremia


INTERVAL BETWEEN ONSET AND DEATH


48hr


Due To


Carcinoma of rectum


3yrs.


Was autopsy performed?


no


What test confirmed diagnosis ?


Clinical signs


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


(Signed)


James F. Burns


M. D.


537 Broadway


70/30/


,62


St. Joseph Cemetery, Boston 6


Place of Burial or Cremation


(City or Town)


November 2,


62


DATE OF BURIAL


19


7 NAME OF


FUNERAL DIRECTOR


Ernest P. Caggiano


ADDRESS


147 Winthrop St., Winthrop


Received and filed 19


ist


( Registrar of City or Town where death occurred)


November 1,


.. 19.


62


2 FULL NAME


No .....


Grover Manor Hospital


(Was deceased a


U. S. War Veteran,


if so specify WAR


St


October


(Address)


Everett


Dat


AGE


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


:


5


NOV -81962 AM


RM R-304


PLACE OF DELIVERY No.


Suffolk (County )


1 Winthrop (City of Town)


Winthrop Community Hospital


Ruggiero, Stillborn Male


2 NAME OF FETUS (if given)


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS CERTIFICATE OF FETAL DEATH ( STILLBIRTH )


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


193


Registered No.


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


3 DATE OF


DELIVERY


10


31


1962


( Year)


( Month)


(Day)


7 IF MULTIPLE BIRTH, BORN :


1st.


.2nd 3rd


4 SEX


Male M.Female .. . Undetermined.


5 COLOR (if


determined)


wh


6 THIS BIRTH (Check one)


Single X Twin


Triplet


MOTHER adeline albanese


PRESENT NAME


adeline Ruggiero


9


RESIDENCE, NO.


962 Bennington


CITY OR TOWN Gaat Boaton


STATE


STREET Maso


10 COLOR OR


RACE.


11 AGE AT TIME OF


THIS DELIVERY


34 (Years)


12 PLACE OF


BIRTH


East Boston Masa (City or Town! (State or country )


18 PLACE OF


BIRTH


Boston


(City or Town


Mars


(State or country)


13 OCCUPATION


20 PREVIOUS DELIVERIES TO MOTHER ( Do not include this fetus) 3


(a) How many children are


now living?


3


(b) How many children were born alive but are now dead ? more


(c) How many previous fetal deaths of ANY gestation age ?


21 LENGTH OF


PREGNANCY


283/4


.completed


weeks


22 WEIGHT OF FETUS


Lb.


Oz.


(or


Gramıs )


23 WHEN DID FETUS DIE? Before V Labor


During Labor


or Delivery


Unknown


I HEREBY CERTIFY that this delivery occurred on the date stated above at 10% .m., and product of conception was not a live birth.


Signature of Attending Physician or Medical Examiner : @ Thomas Stoffer.


M.D.


D. Thomas Staffier, MD (PRINT OR TYPE SIGNATURE) Breed ST E.B. .Date 10/3/1962


Address


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


(Signature of Agent of Board of Health or other)- Health Office


11/1/12


(Date of Issue of Permit )


(Official Designation


A TRUE COPY ATTEST:


25 FETAL DEATH WAS CAUSED BY : IMMEDIATE CAUSE PhocomeLIA (Fetal Deformities) (a)


Due To (b) Due To (c)


OTHER SIGNIFICANT CONDITIONS


Topenia of pregnancy


26 Woodlawn Place of Burial or Cremation


Svesert


novi


(City or Town) 1962


DATE OF BURIAL


27 NAME OF


Ernest Plaggiano 147 Winthrop St Winthrop


ADDRESS


NOV 1 1952


19


Received and filed


(Registrar )


14


MAIDEN NAME


15


RESIDENCE, NO.


CITY OR TOWN


Boston


962 Bermington


STATE


STREET man


16 COLOR OR


RACE


W


17 AGE AT TIME OF


THIS DELIVERY


34(Years)


Plumber.


19 INFORMANT


Nicholas Ruggiero


24 AUTOPSY


Yes ..


No


Gal or maternal dition causing eil death (do i use such 'ens as stillbirth prematurity.) F'al and/or ma- 2 al conditions Thy, which gave de to above Mse (a), stating / underlying rise last.


ditions of fetus mother which y have contrib- ed to fetal th, but, in so as is known, 'e not related cause given (a).


||5M -6-60-928241


8 FULL NAME


FATHER Nicholas Ruggiero


St.


3


In giving AUSE OF CAL DEATH o not enter pre than one use for each of (a), (b) and (c)


FETAL DEATH


EXTRACTS OF CERTAIN SECTIONS OF CHAPTER 46 AS AMENDED OR ADDED BY CHAPTER 48. ACTS OF 1960.


TO!


Section 2A. "Examination of records and returns of illegitimate births, or abnormal sex births, or fetal deaths, ... shall not be permitted except.


ERKE


Section 9A. When a child is born dead, after a period of gestation of not less than twenty weeks, and in the fetus there is no attempt at respiratori, no action of heart and no movement of voluntary muscle, the physician or officer attending at the birth of such child shall forthwith furnish for registration, at the request of an undertaker or other authorized person or of any member of the family of the deceased, a certificate of fetal death on a form which shall be prepared by the secretaryof stateor Aquired by section sixteen. Town clerks shall record certificates of fetal death in the town register of deaths in the same manner as a death certificate, but they shall not be required to record such certificates in the town register of births.


Section 12. ". .. No birth record of a child born out of wedlock or of a child of abnormal sex, and no record of fetal death shall so be transmitted to any other city or town."


Section 24. In any statement of births, deaths and fetal deaths printed by a town the name of an illegitimate child or of its parents or of the parents of a child born dead shall not be printed, but the word "illegitimate" or "fetal death" shall be used in place thereof. A town violating this section shall forfeit to the mother of such child not more than one hundred dollars.


PLACE OF DEATH -


SUFFOLK (Cont) ) BOSTON, MASS (City of Town)


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


OUT - OF - TOWN To be filed for burial permier. /4- with Board of Health or its Agent.


49053


[(If death occurred in a hospital or institution,


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


No.


MASSACHUSETTS GENERAL HOSPITAL


..


2 FULL NAME


Angela Maddaloni (DiVita)


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


(if so specify WAR)


(a) Residence. No.


23 ... Trident Avenue


sWinthrop, Massachusetts


( Visual place of abode )


,


(If nonresident, give city nr town and State)


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


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


1


.days. In place of residence.


......


years


.. month«


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


September 14


1962


DEATH


(Month)


(Day)


(Year)


I HEREBY


CERTIFY


O


September fzeased


62


19


I last saw H.Lalive on


September 14,62


death is said to


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


2.1-20pm


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Cerebral hemorrhage


Due To


Cerebral arterial


(b)


Schlerosis


......


? yrs


Due To (c)


OTHER


SIGNIFICANT


Hypertension


unknown


CONDITIONS


Was autopsy performed?


no


What test confirmed diagnosis ?


clinical


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


.....


(PRINT OR TYPE SIGNATURE)


(Address) Date Sept. 14,62


6


Winthrop Cemetery, Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL S.e.p.t ...... 18., 19. 62


7 NAME OF


FUNERAL DIRECTOR


Ernest P. Caggiano


ADDRESS


147 Winthrop St., Winthrop


Received and filed SEP 1-8-1962 Charles A.M


19


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED Widow


WIDOWEDN


of DIVORCED


10a If married, widowed, or divorced


HUSBAND of


John Maddaloni


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


72 Years


10


Months.


18


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. 019-18-0997


16 BIRTHPLACE (City) (State or country) Italy


17 NAME OF


FATHER


Carmen DiVita


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Anna Palazzolo


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


Vincent DiVita


21


Informant


(Address)


56 Park Ave, Winthrop


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


....


(Signature of Agent of board of Health or other


62023


9-17-62


(Date of Issue of Permit)


(Official Designanon)


-


NR-301A 1


STICTIONS OR ALCERTIFICATE


In iving EIF DEATH at enter re han one nfor each ). b) and (c)


c's not mean & of dying, s cart failure. , Ic. It means es, or compli- hick caused


34 20


Uss, if any, 1 ive rise to (a). E'ke under- ause last.


mions contrib- Death but not I the terminal udition given


.Chapter 137. 54, requires s to print or cause or death on rificates, and 48. Acts of quires Physi- print or type er signature.


C 3- 1962


-59-925686


Registered No


PHYSICIAN - IMPORTANT


[(Was deceased a


{ U. S. War Veteran,


sept.


13


19


....


INTERVAL


BETWEEN


ONSET AND


DEATH


18hrs


PARENTS


(Signed)


@@@la


M. D.


A TRUE COPY ATTEST: Charles i Mackie City Registrar


RECEIVED


TOW


OF


LERK


1


6


VINTHROP


DEC 3 1962 AM


ORM R-301


for burisì permit hard of Health ts Agent. ERUCTIONS FOR CERTIFICATE


OR TYPE OR CAUSES DEATH


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


loes not mean le of dying, heart failure, etc. It means se, or compli- which caused


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


titions contrib- death but not · the terminal Condition given 20.1 0.81 ×70


C 3- 1962 Directon I use only CK Ink.


12-932382


X


PLACE OF DEATH


SUFFOLK


(County)


-


BOSTON


(City or Town)


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


OUT - OF - TOS


(City or Town making this return) 09135


---


--


2 FULL NAME


Jessie, McLaren


(MacDonald.)


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


(a) Residence. No ........


3 Willis Avenue


St


Winthrop, Mass


(Usual place of abode)


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


1.months .....


days. In place of residence ..


.8.


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


........ days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


September


17


19.62


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY , That Iattended deceased from


August 13, 1962, to September 17, 1962


wd last saw Helalive on


.September ..... 1.719 62death is said to


have occurred on the date stated above, at .10 .:. 5.0am.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Myocardial Infarct, Acute


(a) Posterior


Due To Coronary


Atherosclerosis


(b) and Thrombosis, Rt Branch


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Acute .... Pericarditis


unk


Was autopsy performed? .. y.e.s.


What test confirmed diagnosis ? .. autopsy ...


(Signature)


.Charles Ur Clay M.D. Print or Type Name) (Address) Ase't Din, Maser Gon' Hosp ... Date Sept . 17, 62


Woodlawn Cemetery, Everett .... Place of Burial or Cremation (City or Town)


DATE OF BURIAL


September 20th


19.62


7 NAME OF


FUNERAL DIRECTOR


Richard C. Kirby, Inc


ADDRESS 917 Bennington St.,E.Boston


Received and filed


SEP 21 1962


.19


Charles iv, Ma chania)


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


(write the word)


Widowed


11 If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


Alexander McLaren


INTERVAL


BETWEEN


(or) WIFE of


12


ONSET AND


DEATH


2 wks


AGE.


80Years


2


Months.


9


.Days


If under 24 hours


.. Hours .....


.Minutes


13 Usual


Occupation :


Housewife


(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)


Mass


17 NAME OF


FATHER


Roderick MacDonald


18 BIRTHPLACE OF


FATHER (City)


Nova Scotia


(State or country )


Canada


19 MAIDEN NAME


OF MOTHER


Jessie MacDonald )OK)


20 BIRTHPLACE OF


Nova Scotia


MOTHER (City).


(State or country)


Canada


Mrs.Jesse Cann-daughter


3 Willis Avenue,


Winthrop Mass


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


(Signature of Agent of Boerd of Health or other) 12971 9-19-62


(Official Designation) (Date of Issue of Permit)


· V


Registered No.


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


No.MASSACHUSETTS.GENERAL HOSPITAL M.


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR).


No


(If nonresident, give city or town and State)


PERSONAL AND STATISTICAL PARTICULARS


(Husband's name in full)


2 wks


Provincetown


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


If so, specify


@@@low


M. D.


PARENTS


A TRUE COPY ATTEST: Charles & Mackie City Registrar


OF TO!


1/ 12.


JERK


6


DEC 3 1962 AM


R-301A 1


UCTIONS FOR CERTIFICATE


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


es not mean : af dying, heart failure, etc. It means e, or compli- which caused


ms, if any, ave rise ta cause (a), the under- cause last.


itions contrib- death but not the terminal dition given


70 31. C.


;- Chapter 137, 1954. requires ans to print er the cause. of death o ertificates.und r 48, Acts of equires Physi- o print or type nder signature X7


3-62


PLACE OF DEATH


SUFFOLK


(County)


BOSTON (City or Town)


No.


ST. Elydleth Arg


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


2 FULL NAME


MAS


CATHERINE


V.


Walsh


(Middle Name)


(Last Name)


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


(a) Residence. No.


(Usual place of abode)


Length of stay: In place of death.


......


.years.


.. months.


14


.days. In place of residence.


7


.years.


months.


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCEDMarried


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Thomas J. Walsh


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


58


2


Months.


.Days


6


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.


None


Boston


16 BIRTHPLACE (City)


(State or country)


Mass


17 NAME OF


FATHER


William H. Cuddy


18 BIRTHPLACE OF


FATHER (City)


Boston


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Margaret T. Fitzgerald


20 BIRTHPLACE OF


Boston


MOTHER (City)


(State or country)


Mass.


21


Informant


Mr. Thomas J. Walsh-hus


(Address)


98 Grand View Ave. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was fled with me BEFORE the burial or transit permit was issued: R farma (Signature of Agent of Board of Health or other)


9-19-62


(Date of Issue of Permit)


- V.R.V


(Registrar)


PARENTS


Old Calvary Cemetery Boston


6


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


September 21st


19


62


7 NAME OF


FUNERAL DIRECTOR


Richard C. Kirby, Inc.


ADDR $917 Bennington St. E.Boston


Received and flea SEP 201962 Charles & In :1142976 ..... Il (Official Designation)


0-928145


!


To be filed for burial permit with Board of Health Agent. 195


Registered No.


0019


PHYSICIAN - IMPORTANT


( Cuddy Was deceased a


U. S. War Veteran,


{if so specify WAR)


No


Winthrop


St.


(If nonresident, give city or town and State)


3 DATE OF


DEATH


9


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


19


to


19


I last saw ha ...... alive on 19 .. death is said to


............;


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


LYMPHATIC METASTASE To LUNA


(a)


INTERVAL


BETWEEN


ONSET AND


DEATH


Due To


(b)


CARCINOMA OF BRENT


Due To


(c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


What test confirmed diagnosis?


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


If so, specify


(Signed)


willing F. Poste


M. D


WILLIAM F. BOYLE


(PRINT OR TYPE SIGNATURE)


(Address) ST ELIZAer This Hose Date. 9-18- 19 02


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


OUT - OF - TOWN


(First Name)


62


have occurred on the date stated above, at


5:30 Am.


AGE


Years ..


A TRUE COPY ATTEST:


Charles H. Mackie City Registrar


TO.


OF


1


ERK


3


YTHR!


DEC 3 1962 AM


1 1-301A 1


RI TIONS


RTIFICATE


Iving ( DEATH le enter an one for each 1) and (e)


not mean de of dying, art failure. c. It means Bor compli- mich caused


as. if any, que rise to use (a). ie under- use last.


.oms contrib- ath but not The terminal dition given


586. Chapter 13 954. requer ns to print e


eausd or of death on tificates, and 48. Acts of quires Physi- print or type der signature.


: 7- 1962


PLACE OF DEATH


Suffolk (County) Brighton (Cintor Town) St. ELizAREthis Hospital No.


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


OUT - OF - TOWN 07


To be filed for burial permit with Board of Health or its Agent. 09579


Registered No.


[(If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


f( Was deceased a


{U. S. War Veteran,


WW1


(if so specify WAR) .


Winthrop


(a) Residence. No. (L'sual place of abode)


Length of stay: In place of death


years


.. months


15 days. In place of residence


37


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)


3 DATE OF


DEATH


Sept.


28


1962


( Month)


(D)ay)


(Year)


4I HEREBY


9-13


CERTIFY.


1962, to


That


A attended deceased from


4.28


1962


... I last saw h/ hlive on 5 28 19 6 2 death is said to


DEATH WAS DAUSED BY; IMMEDIATE CAUSE


Bile Peritonitis & ABD. HaseEss


Due To


(b)


Common Duct Stone


Due To (c)


Acute + Chronic Pancreatitis


SIGNIFICANT CONDITIONS


Post Op. Cholecystectomy


YES.


Was autopsy performed?


What test confirmed diagnosis?


Autopsy


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


NO


(Signed)


PAUL F. CONDON MID.


( Address) St. Cliz Hos)


Date


9.28 962


6


woodlawn Crematory Everett, Lass


Place of Burial or Cremation (Clty or Town)


DATE OF BURIAL


Oct. 1


1952


7 NAME OF


FUNERAL


DIRECTOR


Howard S Reynolds


winthrop, Lass


ADDRESS ....


Rec Sandales of mackie


OCT 2 1962


( Registrar)


PARENTS


21 Any Addison


Informant) } ...... r


(Address) I Carrent Ste winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death


ww fled with mecBEFORE the burial_or transit permit was issued:


Danuta


(Signature of Agent of Board of Health or other)


13134


10 - 1 - 62


(Official Designation)


(Date of Issue of Permit) .


1


...


12


67


AGE


Years.


11


.Months ...


1 5Days


If under 24 hours


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


13 Usual


Occupation :


Frinter


(Kind of work done during most of working life)


14 Industry


or Business :


Publications


15 Social Security No.


010-97-9332


Chapin


16 BIRTHPLACE (City)


(State or country)


Io: 3


17 NAME OF


FATHER


John Addison


18 BIRTHPLACE OF


Unable to obtain


FATHER (City)


(State or country)


19 MAIDEN NAME


OF MOTHER


Dora Dillingham


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


have occurred on the date stated above, at 8 12 Am. INTERVAL BETWEEN ONSET AND 11 IF STILLBORN, enter that faet here.


E. ADDison


2 FULL NAME


DALLAS ( First Name)


(Middle Name)


(Last Name)


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


EI SARGEAnt


St.


( If nonresident, give cily or town and State)


Married


10a If married, widowed, or divorced


HUSBAND of


Any Ball


-


Pau Candan M. D


PRINT OR TYPE SIGNATURE)


Unable to obtain


-928145


L TOUT COPY ATTESTA Charles à Im


r


RECEIVED


TOW


1


OFFI


KLERK


1


6 3


'THROP


DEC #71962 PM


1


ORM R-302


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


n. c.


PLACE OF DEATH


Middlesex


(County)


Waltham


KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF


.L'altham


(City or Town making this return)


198


CERTIFICATE OF DEATH


Registered No.


529


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


No. 21 Brigham Road


Agnes


T.


Murphy


2 FULL NAME ..


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


NaTio ist.


-4 28 Tafts Avenue


Winthrop,


if so specify WAR,


(a) Residence. No


(Usual place of abode)


2


Şt ...


50


(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


3 DATE OF September 29, 1962


DEATH


(Month)


(Day)


(Year)


4 IHEREBY CERTIFY , That I attended deceased from March 16 62


19


62


I last saw


if. Lalive on


Sept.


28


62


death is said to


have occurred on the date stated above, at


10:102.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) .Cerebral Thrombosis


Due To


recurrent


Due To


Arteriosclerosis


(c)


...


generalized


?


OTHER


Cardiomegaly


Was autopsy performedlone phritis ..


What test confirmed diagnosis ?


2wks


5 Was disease or injury in any way relateto occur ation of deceased? If so, specify Clinical


(Signed) M. D.


(Address)


Joseph J. Caravoglio


634 Moody St. Wal.


19.


Sept. 29,62


6 ... p


Placed Bilar or clean tery


1.(Cil, tripwh)


DATE OF BURIAL


October 3, 1962 .... 19 .. (Address) Mary Ellsworth 59 Mayall Road, waltham


7 NAME OF


FUNERAL DIRECTOR


Bemand ......... Mullin


ADDRESS


16 Prospect St. Waltham


Received and filed


NOV 15 1902


19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


(write the word)


Single


11 If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of ...


(Husband's name in full)


12


AGE .... ..... Years.


.Months ..


Day3


If under 24 hours


Hours ......


Minutes


13 Uchel


Occupation :


S(Kinhof work done deringentost mocking life)


14 Industry


or Business :


15 Social Security NoVariety Store


16 BIRTHPLACE (City)


(State or country)


New Foundland, N. B.


canada


17 NAME OF


FATHER


18 BIRTHPLACE op monthly Murphy


FATHER (City).


(State or country)


cannot be learned


19 MAIDEN NAME


OF MOTHER


Canada


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


cannot be learned


11


21 Informant


A TRUE COPY Jillian JOLanagan


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


October 4, 1962


.. 19 ...


1


(City or Town)


The Commonwealth of Massachusetts


PARENTS


50M - 10-61-931673


(b) resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town CONDITIONS




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.