Town of Winthrop : Record of Deaths 1962, Part 43

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 43


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. WAS AUTOPSY PERFORMED! NO


20%. ACCIDENT SUICIDE HOMICIDE


20b. DESCRIBE HOW INJURY OCCURRED. (Enter nature of injury in Part I or Part II of item 18)


20c. TIME MONTH, DAY, YBAR MOU'ES OF


INJURY 8-15.62 M.


WHILE AT


WORK


AT WORK


NOT WHILE


20e. PLACE OF INJURY (e.g., in or about bome hurt, factory, street, office bldg., etc.)


201. CITY OR TOWNSHIP COUNTY STATE


her him


aline on


19


Death occurredhat .....


m on the date stated above; and to the best of my knowledge from the courses stated.


221. SIGNATURE


(Degree or title)


22b. ADDRESS Forlangtrowy nc.


22c. DATE SIGNED 8-16-22


23a. BURIAL, CREMA·


THE POINT (Specify)


Removal


23b. DATE


8-16-62


23c. NAME OF CEMETERY OR CREMATORY


Removed to Ft. Bragg, N. C.


23d. LOCATION (City, town, or county) Fayeteville, N.C.


[State)


24. DATE REC'D BY LOCAL


REG.


25. REGISTRAR'S SIGNATURE


26. FUNERAL DIRECTOR


Wilson e Harrington


ADDRESS Hamlet, N.C.


X


=


1


-


l items must be complete and accurate.


be undertaker, or erson acting ~ ach, is responsi- ble for filing the ompleted certifi- ite with registrar of the district where death occurred.


he physician last in attendance is required to state he cause of death nd sign the medi- cal certification.


If there was no doctor in attend- ance, medical cer- tification to be completed by local Health Officer, (or Coroner, if in- quert su held).


US-9A


FORM & Rev. 1-54 17 1962


MEDICAL CERTIFICATION


-


1


20d. INJURY OCCURRED


21. I attended the deceased fre


2500-15.67


19


10


19. . and last sow


INTERVAL BETWEEN ONSET AND DEATH 1


1


= tb


8.16.62


A


..


215


20


bis in a local 1 ard and will be manently bled. O on


> Type or write legibly. Use black ink.


---


IF UNDER 24 HRS.


L STATE


Vass.


La Place of Residence


TON


1


ERK


0


THROR


DEC 1 /1962 AM


ORM R-301


fils for burial permit oard of Health gits Agent. IN 'RUCTIONS FOR IC. CERTIFICATE


II. OR TYPE S OR CAUSES DEATH d not enter me than one a e for each (I. (b) and (c)


s, does not meon de of dying. heart failure. W, etc. It means diese, or compli- which caused


A


(a) Pulmonary adoma


Dne Tu (1)) ... Myocardial infarct


Due To


(C)


Coronary heart disease


OTHER


SIGNIFICANT


Diabetes Mellitus


Was autopsy perturmed?


yes


What test confirmed diagnosis?


autopsy


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


ChiClan


M. 1).


Charles L. Clay, M. D.


(Print or Type Name)


(Address) Ass's. Dir., Mass. Gen'l. Heep. .Date


Oct. 18 62


19.


6 Meretzer


Woburn


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL Oct. 21.


"62


7 NAME OF


FUNERAL DIRECTOR


Arnold Golov


ADDRESS 1668 Beacon St Brookline


Receivedhandled


OCT 23 1962


19


Charles i Mackie


( Regi. tr.1 )


A TRUE COPY ATTEST:


PARENTS


IN BIRTHPI WITH


Russia


14 MAIDI\ \ANI


Julia C BL


20 BIRIMPLAC! O)


MOIBIER (!))


Russia


21 Informant


Selma Goldoff


( Address)


21 Sturgis St Winthrop


I


HEREBY CERTIFY that a satisfactory standard certificate of death


W


hled with me NKFORE the burial or transit permit was issued:


30,93


1


(Signature of Aacht of Board of Health or other) Oct 21.1967


(Official Designation)


(Date of Issue of Permit)


1


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City of Town)


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


OUT


216


i wn making this return)


STANDARD CERTIFICATE OF DEATH


10/88


pital our institution.


tree: ahid number )


PHYSICIAN -- IMPORTANT 1


2 FULL NAME.


Mark M. Goldoff


(If deceased is a married, widowed or divorced woman, give also manden Hatte )


21 Sturgis Street (a) Residence. NNo ... (U'sual place of almale)


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


1


dass In place of residence


19


PERSONAL AND STAINIKA PARTICULARS


3 DATE OF


DENTI


October


18


(Month)


(1).15)


(Year)


OdtI. F 18" " 62R 1 1} \October 18.


62


we1 last saw lı


.


October 18


14


Teath ( s,and) ...


1 .


11 It married widowed os d. ..


IHUSBAND Di


Selma Baker


have occurred on the date stated above, at


4:00p.m.


INTERVAL


BETWEEN


(or) WIFE of


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


ONSET AND


DEATH


Unk Min v 62


11.1


1


u.der :4 tour.


Vintite.


1 Wk


Mfg. Ladies Dress


Unk Yrs*


Retired


013-05-8728


-


Boston Mass.


17 NAME OI


1 AIHIK


Benjamin Goldoff


Married


182Male


White


wn and State, 1


MEDICAL CERTIFICATE OF DEATH


1962


Winthrop, Massachusetts :


1:


No


MASSACHUSETTS GENERAL HOSPITAL No


-62-932382


1Cx I Directon . use only ACK Ink. 28 1962


ntions, if ony, gove rise to cause (a). is the under. a couse lost.


Coditions contrib- , death but not e. to the terminal s condition given 1


- City, Logiotram "


TOP


i


ERK


6


HR


DEC 2 81962 AM


DRM R-301


et or burial permit Bird of Health Es Agent. NSIUCTIONS FOR CA CERTIFICATE


NOR TYPE E)R CAUSES FDEATH o ot enter ol than one u for each a)(b) and (e)


s oes mat mean 'e af dying, a heart failure. ic etc. It means is se, or compli- s which caused


doms, if any, cigave rise ta vi cause (a). in the under. a cause last.


alitlans contrib. I death but not do the terminal e ondition given


-


D. Thomas Saffier


(Signature)


M. 1).


O.Thomas STAFFIER MA


(Address)


2/BARESSTER


Date


001.20 10) 62


Winthrop Cemetery, Winthrop 6 Place of l'urial or Cremation (City or Town)


DATE OF BURIAL


October 22,


.19.62


7 NAME OF


Ernest P. Caggiano


FUNERAL DIRECTOR


ADDRESS


147 Winthrop St., Winthrop


Received and Wed


O.C.T 23 1962


Charles if Mackie


( Registrar)


A TRUE COPY ATTEST:


PERSONAL AND STATISTICAL PARTICULARS


female


y COLOR


white


10 SINGLE


( write the word)


MARRIED


WIDOWED


widowed


DIVORCED


It If manuel, widowed, or divorced


11USBAND of


(Give maiden name of wife in full)


(or) WIFE of


Frank Ferrara


(Husband's name in full)


12


Months


li under 24 hour-


Hours


Minutes


Occupation


housewife


chind of work done during most working life?


14 Indu .***


or Business


at home


15 Social Secunty No


16 BIRHILPLACE. (CH))


+essina


taly


17 NAMI. OF


Joseph Velardo


PARENTS


1× BIRTHPLACI. OF


Messina


(state or country )


Italy


19 MAIDEN NAMI.


OF MOTHER


?


20 BIRTHPLACE OF


MOTHER tCity) ..


(state of country )


Italy


21 Informant


Rita. Donahue


(Address)


2.) Breed St., E. Boston


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


(Signature of Agent of Board of Health or other)


134℃ ;-


10-22-62


(Official Designation) (Date of Issue of Permit)


1X


-


Boston


(City or Town)


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


STANDARD CERTIFICATE OF DEATH


OUI


217 ....


(City or Town making this return) 10236


Registered No.


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


2 FULL NAME


Maria Ferrara (Velardo)


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


Ja Was deceased a U. S. War Veteran. Li wo specify WARI. no


147 Winthrop (a) Residence. No.


(U'snal place of almonde)


Length of stay : In place of death


ve.Ir.


... .. month .........


davs. In place of residence


sear .


months


das ..


MEDICAL. CERTIFICATE OF DEATH


3 DATE OF


DEATII


OCTOBER 19


(Month)


( Day)


1962


(Year)


4 |HEREBYCERTIF


1 attended deceased


I last saw HERalive of


OCTOBER 18, 1962, death


have occurred on the date stated alxive, at 8 204 .


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


CoronARY Thrombosis


(a)


INTERVAL BETWEEN ONSET AND DEATH 4 days


YRS


Due To (c)


OTHER


CA - LEFT BREAST


SIGNIFICANT


CONDITIONS


METASTASA TI SPINE.


2 YRS.


Was autopsy performned ?


No


What test confirmed diagnosis?


E . K . G .


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


6 yrs


Due To


CORONARY HEART DISEASE


(b)


PLACE OF DEATH


Suffolk (County)


No. 29 ... Breed


PHYSICIAN - IMPORTANT


winthrop


...


if( mmesilent, give city of town and State)


Messina


81 x70 ¿C . -


28 1962


62-932362


Oct 15


62


OCTOBER 19


, 19 62


0


THE.


DEC 2 81962 AM


FORM R-301


fid for burial permit thioard of Health its Agent. ITRUCTIONS FOR OILL CERTIFICATE


RIT OR TYPE UL OR CAUSES (' DEATH , not enter fre than one c se for each 1). (b) and (c)


Ch does mot meon lode of dying. A's heart failure. hes. etc. It means Nease, or compli- ou which caused


'o'itions, if omy, oAh gave rise to be couse 101. long the under. yi' cause last.


unditions contrib. ato death but not It to the terminol a condition given


wirdiction leclinea by Medical kaminer


420 81 C C 28 1960


PLACE OF DEATH


Suffolk (County )


Boston


(C'ity or Town)


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


OUT - OF - T 218


(City or Town making this return)


10382


Registered No.


fli death occurred in a ho- jutal or institution, St. / give its NAME instead of street and number)


PHYSICIAN - IMPORTANT


. Mas deceased a 10. S. War Vrtetan, it so specify WARI


WWI


Winth.dp, Mass.


(It noutestent, give city of town and State)


1 ....


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


October


25


1962 ( Year)


October 25. 162 .


have occurred on the date stated above, at 5:30 P.m. DEATH WAS CAUSED BY: IMMEDIATE CAUSE


INTERVAL BETWEEN ONSET AND DEATH


(a) Congestive heart failure second


to arteriosclerotic heart disease. (1)


Unk.


Dne 1u («) .


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed ?


No


Clinicis. findings


What test confirmed diagnosis?


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


M. 1)


Arthur Lea


(Aildress)


(Print or Type Name) VAH, .... Boston, Massate.


19-25-1 62


wirth


6 Hly Coase


Maldon, Masst (City of Town)


. Place of Burial ur C'remation


DATE OF BURIAL


October 29


19


7 NAME OF


FUNERAL DIRECTOR


Arthur j. O'Maloy 79 Atlantic St. inthrop, Mass.


ADDRESS


OCT 20 1362


Received and filed


Charles it Frackie


6.01.28 196-2-


(Date of Issue of Permit)


A TRUE RUE COPY


OPY ATTEST: EST:


PERSONAL AND STATISTICAL PARTICULARS


Male


White


10 SINGLE


MARRIED


(write the word)


Married


DIVORCIO


Elizabeth Dearie


HUSBAND of


(Givr maiden name of wife in full)


(or) Will of


( Husband's namr in full)


ry


671 rar-


Month.


li under 24 hour-


Occupation


Ret. Rigger


( kind of work done during most working life)


14 Indu -***


U.S. Naval Shipyard


15 Maial Scounty No 018 12 3792


16 BIRSTIRI ACE CityI


St. Johns


Newfoundland


17 NAMI O)]


-


James Cahill


IN BIR THIPI ACE DI


Newfoundland


OF MOTHER


Mary Squires


20 BIRTHPLACE OF MOBIL.R (City ) (state of mintry }


England


21 Intormant


( Address)


VA Hospital Records, 150 S. Huntington Ave., Boston 30 Mass.


HEREBY CERTIFY/ that a satisfactory standard certificate of death was filed with me BEFORE the burial of trandit permit was issued:


(Signature of Agent of Boardof Health or other)


(Registrar )|| (Official Designation)


2-62-932382


2 FULL. NAME.


Edward J. CAHILL


(If deceased is a married, widowed or divorced woman, give also maden name. I


78 Atlantic


(a) Residence. No.


(U'snal place of alde)


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


-lil .. .. In place of residence 35.e. ver-


( Month )


That


VATouded deceased,


tram11


JIHEREBY CERTIF


1


October 25


62


Minutes


PARENTS


62


I


Veterans Administration Hospital


6


DEC 2 81962 AM


PLACE OF DEATH


Buffal (County)


Duminica Plan 180 0


Lemuel Shattuck AUSPICAF


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


219 To be 'ed ini burial permit w th Board r: 1!ca'il


Registered No. 10416


felf death occurred in a hospital of msnitution, $1. I give it. NAME instead of street and number) I HYSICIAN - IMPORTANT


: FULL NAME


GILLIS


LELUIS


: 1Wa deceased a 1 & War Veteran. H -o -peuty WAR)


( First Name ) 21 tlf dagred is a married, widowed of divorced woman, gove also maiden name, 235 Leaveit Park Rd ,


(a) Residence No ( l'sual pour of shode )


Length of stay In place of death


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


utover 25


DEATII


(Month)


(D)av)


(Year)


II HEREBY CERTIFY


9/20


That I attended deceased from 10/25


. 19. ₺


I last raw h .. .... alive on


05 /25/


, 19. E & death is said to


have occurred on the date stated above, at 3:55Pm.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


BLEEDING ESOPHAGEAL VARICES


Due To


(b)


CHENNEC'S CIRRHOSIS


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


YES


What test confirmed diagnosis?


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


(Signed)


Robert J. Lindeman


ROBERT J. LINDEMAN


(I'rint or Type Name)


(Address )


SHATTUCK HOSP.


Date.


12/25


19 02


WINTHROP


MINIAPPLY


(City ar Town)


6 Place of Burial or Cremation


DATE OF BURIAL


GET 27


19 6


7 NAME OF


FUNERAL DIRECTOR


MAURICE W KIRBY


ADDRESS WINTHROP


Received and filed


OCT 29 1962


7.19


Charles it mackie


A TRUE COPY ATTEST:


PERSONAL AND STATISTICAL PARTICULARS


OF t's.


FEMALE WHITE


YES & NOC


lla li married, widowed, or divorced BUSBAND of EVERETT


Lyng minden name of wife m full)


LEWIS


( Husband' - name in full)


13


"Years


. .. D)3) .


If under 24 hours


Hours


Minutes


14 1'%pal


I Kind of work done during most of working hie)


15 Industry


or Business


HOTEL


16 Social Security No.


17 BIRTIJI'LACE (City)


(State of country )


HINTHINT


1X NAME OF


FATHER


FREDERICK A GILLIS


14 BIRTHPLACE OF


FATHER (City)


CHST BESTEN


(State of country )


MASS


20 MAIDEN NAME DF MOTHER


21 BIRTHPLACE OF


MOTHER (City )


(State of country )


FAST BESTEN


22


Informant


HALTEN LEKIS


(Address) { / HERRCRY ST RYN THEUPP


1 HEREBY CERTIFY that a satisfactory standard certificate of death way hled with me JEFORE the hunal of transit permit was issued: K.


( Signature of Agent of Board of Health or other>


-


LB 1 35 CL


11/3€/62


(Date of Issue of Permit)


OIM R-301 1


NI TRUCTIONS FOR DEL CERTIFICATE


n giving JE OF DEATH i not enter ne than one case for each ( . (b) and (c)


si dors not mean lade of dying. heart failure. 1. etc. It means d'ase, or compli- , which caused


ations, if any. i gave rise to a cause (a). Is the under. cause lust.


Coditions contrib. death but not to the terminal s condition given


te :- Chapter 137. of 1954 requires sicians to print or the of es off death on h certificates, and ptet 48. Acta of , requirea Physi- s to print or type e under signature. M.C.


C 28 1962


J-61-930213


( Registrar) (Official Designation)


PARENTS


13yks


INTERVAL (Or) \\ ]] E Hi BETWEEN ONSET AND DEATH D' DATE OF BIRTH Nov 26


month-


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


In place of residence 4/5:


month- 35 /1.


OF DEATH


M. D.


... - COPY ATTEST: Charles H. Mackie City Registrar


- -


DEC 2 81962 AM


FIRM R-302


WRITE PLAINLY, WITH UNFADING BLACK INK UR USE APPKUVEU DLALA 1 1EDWALLLA AINDA - 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 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


PLACE OF DEATH


Middlesex (County)


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


Everett


(City or Town making this return)


1


Everett


(City or Town)


Whidden Memorial Hospital No ..


§(If death occurred in a hospital or institution,


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


Joseph H. De Foe


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


(Was deceased a


U. S. War Veteran, WW I


(if so specify WAR,


Winthrop, Mass.


St


(a) Residence. No.


56 Court Ed.,


(Usual place of abode)


28


days. In place of residence.


17


ears.


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


November


2.


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIF


Y,, That I attended deceased from


Oct. 5.


19.


to.


62


Nov. 2,


19.


62


death is said to


I last saw


Lalive on


November 2, 1,62


1 m


have occurred on the date stated above, at 3:30 A.


INTERVAL


BETWEEN


ONSET AND


DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Acute Pulmonary Edema


10-5-62


Due To


Chronic Myocarditis


1961


(b)


Due To Acute Dilatation Heart 11-2-62 (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


No


What test confirmed diagnosis ?


Clinical Findings


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


(Signed)


John F. Williams


M. D.


(Address)


596 Broadway ,


Everett, Mass.


Date.


11-2-62


19


Holy Cross Cemetery , Malden, Mass


6


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


November 5,


19.


62


7 NAME OF


FUNERAL DIRECTOR


Madeline G. Casey


ADDRESS


295 Wash. Ave. , Chelsea


Received and filed


DIG 12 LOL


62


19


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


(write the word)


Married


11 If married, widowed, or divorced


HUSBAND of


Mary B. (Casey ) DeFoe


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12


AGE69 Years ..


Months ......


.. Day


If under 24 hours


Hours ......


Minutes


13 Usual


Occupation :..


Engineer


(Kind of work done during most working life)


14 Industry


or Business :


Retired


15 Social Security No.


016-16-9251


westboro


16 BIRTHPLACE (City)


(State or country)


Mass.


17 NAME OF


FATHER


George De Foe


18 BIRTHPLACE OF


FATHER (City)


Natick


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Alice Comiskey


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Mass.


21 Informant


Mrs. Mary B. De Foe


(Address)


56 Court Rd.Winthrop?


Mass.


A TRUE COPY nulanos.


ATTEST:


^(Registrar of City or Town where death occurred)


DATE FILED


November 5,


19. 62


$


PARENTS


Westboro


50M - 10.61-931673


m.c.


(Registrar of City or Town where deceased resided)


CERTIFICATE OF DEATH


Registered No.


220


2 FULL NAME


(If nonresident, give city or town and State)


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


....


(a)


SPACE FOR ADDITIONAL INFORMATION Prior Service July 18,1918-Sept. 17, 1918


DATE OF ENTERING MILITARY SERVICE. Cct. 23, 1918 (2nd enlistment)


DATE OF DISCHARGE


Dec. 10, 1918


RANK, RATING


Act. Sgt.


ORGANIZATION AND OUTFIT


S.A.T.C. Tufts College, Mass


SERVICE NUMBER 593035


RECEIVED


TO


11.72


9


1.


THROP.


DEC 121962 AM .


DRM R-302


Suffolk (County)


COVILTEM


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


COPY OF CERTIFICATE OF DEATH


Registered No. ....


60


221


NoChetroa Memorial Hospital


Edward J. Shcehan


2 FULL NAME


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


83 Chester Ave.


/


Winthrop, Mass.


(a)


Residence. No.


(Usual place of abode)


8


8


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


3 DATE OF


DEATH


1TO1.23.1962


(Month)


(D)ay)


(Year)


4 I HEREBY CERTIFY , That I attended deceased from


Mo.v.16, 19.62 ., to.Nov.23


19 ... 62 ....


I last sawum alive onNov,23


15.2., death is said to


have occurred on the date stated above, at. 400 m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


INTERVAL BETWEEN ONSET AND DEATH


12


AGE ..... .


.. Y'ears.


.. Months.


Day3


If under 24 hours


Hours.


Minutes


Due Massive pulmonary embolus (b)


Due To


Post operative Nov. 16,1902


()Angular carcinoma sigmoid ?mos.


SIGNComplete obstruction of


sigmoid Nov.16/62


Was autopsy performed? What test confirmed diagnosis ?


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


If so, specify


autopsy


(Signed) M. D.


(Addressharles M.StearnsDate. 19


116 Hawthorn St. Nov.26 62


Chelsea, 999 city ofTown)


Hogyichof Walden, Mass. DATE OF BURIAL 19


NOV.27,1962


FUNERAL DIRECTOJohn G. clsh


ADDRESS 18 Broadway, Chelsea , Mass.


Received and filed DE0,1411962


(Registrar of City or Town where deceased resided)


PARENTS


Ireland


21 Informant


(Address) Margaret Sheehan


83 Chester Ave. ,Winthrop.


Masso


A TRUE CODE Peuple a. Tyrrell ATTESTT


November"


( Registrar of 26, 196" where death occurred)


DAIL FILEU


19


(a) OTHER 6 7 NAME OF Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town 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 CONDITIONS


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


50M - 10-61-931673


× 1 PLACE OF DEATH


Chelsea (City or Town)


§(If death occurred in a hospital or institution,


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


(Was deceased a


U. S. War Veteran,


V/W2


if so specify WAR,


(write the word)


MARRIED


WIDOWED


DIVORCEDMarried


UNKNOWN


11 lf married, widowed,


margaret Carolan


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of ..


(Husband's name in full)


sudden: sol


Occupation :


I of work done during most working life)


14 Industry


or Business :..


15 Social SecurityNational Guard


16 BIRTHPLACE (City) (State or country)


17 NAME OF


FATHER


Boston, friss.


18 BIRTHPLACEiChael Sheehan FATHER (City) (State or country)


19 MAIDEN NAME


OF MOTHER


Ireland


20 BIRTHPLACEPALia Deasey MOTHER (City) .. (State or country)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


(chp soaking this return)


SPACE FOR ADDITIONAL INFORMATION.


DATE OF ENTERING MILITARY SERVICE.


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


6


HRUP.


DEC 1 41962 PM


MR-301A 1


PLACE OF DEATH


X SUFFOLK (County) WINTHROP (City or Town)


175 SHIRLEY


ST


§(If death occurred in a hospital or institution.,


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


AIMEE E. (PUTNAM) PAYNE


2 FULL NAME


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


-


(Was deceased a


U. S. War Veteran,


if so specify WAR).


NO


175 SHIPLEY ST St


(a) Residence.


No.


(Usual place of abode)


Length of stay: In place of death 79 years


months. days. In place of residence 14 years. months. ........... days.


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


FEMALE


9 COLOR


WHITE


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED WIDOWED


10a If married, widowed, or divorced


HUSBAND of ....


(Give maiden name of wife in full)


(or) WIFE of.


JOHN _ PAYNE


(Husband's' name in full)


11 IF STILLBORN, enter that fact here.


12


79


If under 24 hours


Hours ........ Minutes


13 Usual


HOME MAKER


(Kind of work done during most of working life)


14 Industry


Our HOME


or Business


15 Social Security No ..


NONE


16 BIRTHPLACE (City)


(State or country)


MASS


17 NAME OF


FATHER


JOHN P PUTNAM


18 BIRTHPLACE OF


FATHER (City).


Win THROP


(State or country)


DA55


19 MAIDEN NAME


OF MOTHER


MARGARET TAYLOR


20 BIRTHPLACE OF


MOTHER (City)


YARMOUTH


(State or country)


MASS.


21 Informant


MRS VIRGINIA MIO REGUGH.


(Address)


175 SHIRLEY ST WINTHROP


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


(Signature of Agent of Board of Healthy or other)


Health Milicer


12/5/62


(Official Designation9


(Date of Issue of Permit)


TICTIONS JR CERTIFICATE


n iving F DEATH at enter e han one xfor each ,) and (c)


pes not mean of dying, eart failure, c. It means ,or compli- hich caused


tis, if any, ive rise to ausc (a), the under- ause last.


sions contrib- o'cath but not the terminal adition given


Chapter 137, :1954, requires ens to print or e cause or of death on rtificates.


100M. 11-55.916145


6


WINTHROP


WINTHROP


Place of Burial or Cremation (City or Town)


DATE OF BURIAL


DEC 6


1963


7 NAME OF FUNERAL DIRECTOR MAURICE W. KIRBY


ADDRESS WINTHROP.


Received and filed. DEC 5-1962 19


(Registrar)


PARENTS


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


(Signed)


M. D.


(Address).


WINTHROP, MASS Date.


12/4/1962


3yrs


SIGNIFICANT


CONDITIONS


Thoracoplasty left. 12yrs


Was autopsy performed ?.


What test confirmed diagnosis? Clini


12 yrs


Due To (c)


Due


Arterial Hypertension


(h)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Cerebral Hemorrhage


to.


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. 222


PHYSICIAN - IMPORTANT


(If nonresident, give city or town and State)


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


December 3 1962.


DEATH


(Month)


(Day)


1


(Year)


4 I HEREBY CERTIFY That I attended deceased from July 19 50 December 3 1962


I last saw heralive on


December3, 1962, death is said to


have occurred on the date stated ahove, at 3:25 Pm.


INTERVAL BETWEEN ONSET ANO DEATH 4.8hrs Years. .. Months. .. Days®


Occupation :


WINTHROP


OTHER


Pulmonary Tuberculosis


EXTRACTS FROM THE LAWS OF THE COMMONWEALTH OF MASSACHUSETTS GOVERNING THE


RETURN OF CERTIFICATES OF DEATH


A physician or registered hospital medical officer shall forthwith. after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased. furnish for registration a standard certificate of death, stating to the best of his knowledge and belief the name of the deceased, his supposed age, the disease of which he died. defined as required by section one, where same was contracted. the duration of his last illness, when last seen alive by the physician or officer and the date of his death. . . Gen. Laws, Chap. 46, Sec. 9.




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.