Town of Winthrop : Record of Deaths 1962, Part 48

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 48


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


St


Winthrop, Mass


(Usual place of abode)


(If nonresident, give city of town and State)


Length of stay: In place of death 0 years 1 months 16 days. In place of residence ...


.. years ...


.. months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Nale


9 COLOR


White


10 SINGLE


MARRIED


WIDOWEDMarried


DIVORCED


UNKNOWN


11 If married, widowed, or divorced


--


have occurred on the date stated above, at 4:15Am.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Renal Failure secondary to Ronal


Due To


(b)


.............


Encuryan resection


(c) .......


Post-op simoid resection


for


OTHER SIGNIFICANT CONDITIONS Diverticulitis - MOR


Was autopsy performed?


Yes


What test confirmed diagnosis ? Autopsy & ... Jab .finding


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


(Signature)


J. Peter mareth


M. D.


J.Feter ... Mcal] :....... U.D.


(Print or Type Name)


.........


(Address)


.VAH .. B.catom, Masa ....... Date ..... Nov .... 21.19 ...... 62


6 Mt. Pleasant Com, Arlington, Mass .... Place of Burial or Cremation (City or Town)


DATE OF BURIAL ........... 11-24-62 19


7 NAME OF


FUNERAL DIRECTOR


Morris Kirby F F.


ADDRESS


....................


210 Winthrop St., Winthrop, Masa


Received and filed NOV 27 1962 59


Charles H, Mackse


(Registrar)


PARENTSO


17 NAME OF


FATHER


Joseph S. Gabm


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Masa


Charlestom,


19 MAIDEN NAME


OF MOTHER


Catherine Sullivan


20 BIRTHPLACE OF


MOTHER (City).


E .... Cambridge,


(State or country)


21 Informant


V .. A .... Hoap .... Racorda ... 150 ... Sonth


(Address)


Huntington Ave., Boston, Mass.


-


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


(Signature of Agent of Board of Health or other)


13900 11/2/62


(Official Designatio


Date of Issue of of Permit)


fs burial permit od of Health itiAgent. RI TIONS


ERTIFICATE


(. TYPE OI CAUSES DATH ne enter tin one er each @ and (c)


dos not mean de of dying, art failure, @ It means stor compli- ach caused


ios if any, gis rise to ese (). 1: under- @ se last.


dias contrib- ath but not o ie terminal casition given


L 1


104


1 1 - 1963


21


1962


(Month)


(Day)


VA


(Year)


4 I HEREBY CERTIFY, at. 5


19 62 to ....


That


attended deceased from


21


19 .62


death is said to


HUSBAND of


Margaret ..... Carthy.


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12


daya


AGE.


65 Years


8


Months.


8 Days


If under 24 hours


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


13 Usual


Occupation :.


Rotired clerk


(Kind of work done during most working life)


4 Industry or Business :.


15 Social Security No ..


012 07 4261


16 BIRTHPLACE (City)


(State or country)


Scmorville


Due To Status post-on Tur of Bladder 15 days


INTERVAL BETWEEN ONSET AND DEATH


States post-op abdchimal


4 day


240


STANDARD CERTIFICATE OF DEATH


Registered No.


[(If death occurred in a hospital or institution,


No ....


PHYSICIAN ... IMPORTANT


S


(Was deceased a


U. S. War Veteran,


if so specify WAR) ..


(a) Residence. No .....


3 DATE OF


DEATH


(write the word)


-----


1


OM R-301


-


A TRUE COPY ATTEST:


nardes it mackie City Registrar


OF TOP


11


9


0


THR


FEB 1 1963 AM


FIM R-302


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


X


PLACE OF DEATH


Suffolk (County)


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


472


Revere


(City or Town making this return)


I


Revere


(City or Town)


No


Grover Manor Hospital


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


Margaret McLeod


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


(a) Residence. No.


4 Pleasant


Winthrop, Mass.


(Usual place of abode)


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


.years


.months.


16lays. In place of residence


51


.. years.


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


December


14,


1962


(Month)


(Day)


(Year)


4 IHEREBY CERTIFY, That I attended deceased from


Feb.


28


62


19.


to.


Dec. 14


19


62


I last saw lflalive on


Dec. 14


19 ... 62death is said to


have occurred on the date stated above, at


8:00P .m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Uremia


(a)


Due ToCerebral Vascular Accident (b)


1year


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


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.


(Address)


Everett, Mass.


Date


12/14/ ,62


19.


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


DATE OF BURIAL


December 18, 62


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


ADDRESS Winthrop, Mass.


Received and filed


JAN 15 1963


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


(or) WIFE of.


(Husband's name in full)


12


69


AGE


Years


Months ..


Dayz


If under 24 hours


Hours ......


.Minutes


13 L'sual


Secretary


Occupation :


(Kind of work done during most working life)


14 Industry


or Business :


Ludlow Valve


15 Social Security No ....


032-05-1423A


16 BIRTHPLACE (City)


Boston


(State or country)


Mass.


17 NAME OF FATHER George McLeod


PARENTS


18 BIRTHPLACE OF


FATHER (City).


North Sydney


(State or country) Cape Breton, N. S.


19 MAIDEN NAME


OF MOTHER


Mary A. McArthur


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Ireland


Charlotte McLeod


21 Informant


( Address)


4 Pleasant St., Winthrop


A TRUE COPY


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


December 18,


19 62


THIS IS A PERMANENT RECORD


WRITE PLAINLY, WIIN UNPADINU LIIVA


50M - 10-61-931673


2 FULL NAME.


CERTIFICATE OF DEATH


Registered No.


241


(Was deceased a


U. S. War Veteran,


if so specify WAR,


St


(If nonresident, give city or town and State)


(Give maiden name of wife in full)


INTERVAL


BETWEEN


ONSET AND


DEATH


2days


1 2 E


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE. DATE OF DISCHARGE. RANK, RATING


ORGANIZATION AND OUTFIT SERVICE NUMBER


6


JAN 1 51963


F IM R-302 1


Suffolk (County)


Revere


(City or Town)


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


4.73


Revere


(City or Town making this return)


Registered No.


2242


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


Mary G. Fanning (Sullivan)


2 FULL NAME.


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


(Was deceased a


U. S. War Veteran,


(if so specify WAR,


31 River Road


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 .......... months.


10


lay's. In place of residence 40


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED LA


DIVORCEDWidowed


UNKNOWN


11 If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of.


William F Fanning


(Husband's name in full)


12


AGE


82Years


Months .......


Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :


Housewife


(Kind of work done during most working life)


14 Industry


Own Home


or Business:


15 Social Security No ..


Boston


16 BIRTHPLACE (City)


(State or country)


Mass.


17 NAME OF


FATHER


John Sullivan


18 BIRTHPLACE OF


FATHER (City).


Boston


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Esther Roe


20 BIRTHPLACE OF


MOTHER (City).


Boston


(State or country)


Mass.


21 Informant


(Address)


31 River Road, Winthrop


A TRUE COPY


ATTEST:


(Registrar of City of Town where death occurred)


DATE FILED


December 18,


1962


(Registrar of City or Town where deceased resided)


3wks.


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


no


What test confirmed diagnosis ?


Clinical Signs


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


(Signed)


James F. Burns


M. D.


(Address)


Everett, Mass.


Date.


12/15/,62


Holy Cross


Malden


6


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL December 18, 162


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


ADDRESS Winthrop, Mass.


Received and filed JAN 15 1963 19


50M - 10-61-931673


(a) THIS IS A PERMANENT RECORD WRITE PLAINLY, WITH UNFADING DLALA INA 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 Due To (c)


n. C.


PLACE OF DEATH


December


15,


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


Dec. 5


19


to.


62


Dec. 15


19


62


I last saw he.Malive on


D.e.c .......


15.


162, death is said to


have occurred on the date stated above, at


8:00P .J.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Uremia


INTERVAL


BETWEEN


ONSET AND


DEATH


2days


3 DATE OF


DEATH


That I_attended deceased from


Due ToCerebral vascular accident (b)


PARENTS


Florence Caspole


Grover Manor Hospital No ..


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE.


DATE OF DISCHARGE


TO:


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


-


6


JAN 1 51963 AM


X


PLACE OF DEATH


Norfolk


(County)


Quincy


(City or Town)


Quincy City Hospital


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


Quincy


(City or town making return)


Registered No.


1029


243


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


Joseph F. Dever, Jr.


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


44 Wilshire Street


St.


(If nonresident, give city or town and State)


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


.......


.. months ..


1


days. In place of residence.


1


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


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


PERSONAL AND STATISTICAL PARTICULARS


9 SEX


Male


10 COLOR


White


11 CITIZEN


OF U.S.


YES


NO


12 SINGLE MARRIED XTX WIDOWED DIVORCED UNKNOWN


12a If married, widowed, or divorced


HUSBAND of


Holen G. Fuller


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


13 DATE OF BIRTH


14


AGE ...


38


Years.


.......... Months .............. Days


If under 24 hours


.Hours


Minutes


15 Usual


Occupation :


Insurance Agent


(Kind of work done during most of working life)


16 Industry


or Business:


Life Insurance


17 Social Security No.


Boston


18 BIRTHPLACE (City)


(State or country)


Mass.


19 NAME OF


FATHER


Joseph F. Dever


20 BIRTHPLACE OF


FATHER (City)


(State or country)


Mass.


Boston


21 MAIDEN NAME


OF MOTHER


Marion G. Clifford


22 BIRTHPLACE OF


MOTHER (City)


(State or country)


N'ass.


23 Mrs. Joseph F. Dever, Jr.


Informant


(Address)


" Wilshire St., winthrop,


A TRUE COPY.


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


.......................... ..........


19


(Registrar of City or Town where deceased resided)


PARENTS


M. D.


(Address)


Hilton, lass.


Date 12/27 19 62


7 Winthrop Cemetery, Winthrop, L'ass.


Place of Burial or Cremation.


(City or Town)


62


Dec. 31,


19


8 NAME OF


FUNERAL DIRECTOR


Maurice W. Kirby


ADDRESS ...... Winthrop, Nass.


Received and filed JAN 16-1963 Deo-28,5 19. 62


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


No.


2 FULL NAME


(a) Residence. No.


(Usual place of abode)


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


(Month)


(Day)


Died suddenly.


5 Accident, suicide, or homicide (specify)


Where did


Injury occur ?


(City or town and State)


public place ?


Manner of


(Specify type of place)


Injury


(How did injury occur ?)


Nature of


Injury


(Signed)


Frederic Tudor


DATE OF BURIAL


25M-3-61-930213


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


the time of death should be transmitted on Form R.305 to the clerk of the city or town in which the deceased resided


If accidental, was injury causally related to the death?


December


27.


1962


(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.) Presumably coronary occlusion.


Date and hour of injury


19


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


While at work ?


.Was autopsy performed ?


No


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


Boston


1 -305 1


[(Was deceased a


{U. S. War Veteran,


T.V.2


[if so specify WAR)


Winthrop, Mass.


TON


6


SPACE FOR ADDITIONAL INFORMATION JAN 1 61963 AM


DATE OF ENTERING MILITARY SERVICE


September 9, 1942


DATE OF DISCHARGE


October 23, 1945


RANK, RATING


T /Sgt.


11067643


ORGANIZATION AND OUTFIT


SERVICE NUMBER


PLACE OF DEATH


suffolk (County )


Boston


(City or Town)


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


244


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


Registered No.


The Children's Hospital Medical Ctr. (If death occurred in a hospital or institution. No.


Steven Mark Coler


2 FULL NAME


. (First Name) f Middle Name ) ( Last Name) ( If deceased is a married, widowed or divorced woman, give also maiden name.)


100 Circuit Rd.


Winthrop


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


( If nonresident, give city or town and State)


Length of Stay


In place of death


year.


months


dass.


place of residence14


year


.months


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX MALE


9 COLOR


White


10 CITIZEN


OF U.S.


YES


NO


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


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


(or) WIFE of


(Husband's name in full)


12 DATE OF BIRTH


13


AGE 14 Y


Years.


Months


.Days


If under 24 hours


Hours


Minutes


14 Usual


Occupation :


STUDENT


(Kind of work done during most of working life)


15 Industry


or Business:


STUDENT


16 Social Security No.


NONE


17 BIRTHPLACE (City)


(State or country)


WINTHROP


18 NAME OF


FATHER


NORMAN S. COLOR


19 MIRTIIPLACE OF


FATIIER (City)


NEW YORK N.Y.


20 MAIDEN NAME


OF MOTHER


JEANNE Goloboy


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


(Address) Joi CIRCUIT Rd., WINTHROP


Jacqueline


HEREBY CERTIFY that a satisfactory andard certificate of death filed with me BEFORE the burial or Mansit permit was, issued: Varato


(Signature of Agent of Board of Health or other)


(Official Designation)


(Date of Issue of Permit)


1


UCONS


CU'IFICATE


O DEATH ofiter thi one beach Chind (c)


esot mean / dying. hat failure. e It means er compli- uk caused


i/ amy, rise to (a). under- e last. his contrib- d4 h but not De terminal tion given


-


Due To (b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


Yes.


What test confirmed diagnosis?


Bone Marrow


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


( Signed) DINAH KÜHNER M. D. (State or country)


Koh


(Address) 300 .... Longwood.A.V.Gate .... 11-29-62


PARENTS


SHARON MEMORIAL PARK.


SHARON.


(City or Town)


Place of Burial or Cremation


DATE OF BURIAL


NOU


30


62


22


Informant


NORMAN S. CO/ER


7 NAME OF


FUNERAL DIRECTOR MORRIS DO BREZNIAK


ADDRESS


470 HARVARD ST. BROOKLINE


Received und filed


DEC 4 1962


1 .. 19


Charles à Mackie


(Registrar)


1 -301


Chapter 137. 954 Wquires s to print or cause I drath lon atificates, and


e 48. [Acta ol quires Physi- print or type der signature.


12 1963


AMAI.


J DATE OF


NOV. 29 1962


DEATH


( Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


NOV ....... 28


19.62.


to


NOV.


29


196 2


I last saw himlive on


NOV ....


.29


19 .. 6.2, death is said to


have occurred on the date stated above, at 12: 10 pm


INTERVAL


BETWEEN


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


Cicute


ONSET AND


(a)


Leukemia


DEATH


1/2 year


. St.


23 hrs. 40 min.


St. \ give its NAME instead of street and number) PHYSICIAN - IMPORTANT [ { Was deceased a il'. S. War Veteran. lif so specify WAR) No


14/6


RUSSIA


1 (Print or Type Name)


A TRUE COPY ATTEST; .


FEB 11 |963 PM


X


PLACE OF DEATH


Suffolk (County)


Boston


(City of Town)


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


STANDARD T CERTIFICATE OF DEATH


Registered No.


f(If death occurred in a hospital or institution,


4. I give its NAME instead of street and number) PHYSICIAN - IMPORTANT


2 FULL, NAME


Edward


J.


Cox


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


16 Wilshire


Sı.


Winthrop, Mass.


(a) Residence. No ..


(Usual place of abode)


Length of stay: In place of death.


years


month & 23


days. In place of residence


14.


ar‹


months


davs.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


DIVORCED


( write the word)


Married


If It married, widowed, or divorced


HUSBAND of


Sarah Bradeen


(Give maiden name of wife in full)


(or) WIFE of


( Husband's name in full)


12


Acı 62


Years


0


Month.


4


11115


If under 24 hour


Hours


Minutes


13 l'qual


(kcupation


Lineman


(kind of work done during most of working life)


14 Indu ****


or Business


WESTERN UNION


15 Social Security No


010-07-0223


Newton


16 BIRTHPLACE (City)


( State or country )


Mass.


17 NAME OF


FATHER


Joseph Cox


18 BIRTHPLACE OF


FATHER (City)


(State or country )


Ireland


19 MAIDEN NAME.


OF MOTHER


Julia McDonell


20 BIRTHPLACE OF


MOTHIER (City).


(State or country)


Ireland


21 Inlormant


V.A. Hospital Records, 150 S.


(. Valdres)


Huntington Ave. ,Boston, Mass.


I HEREBY CERTIFY that a satisfactory standard certificate of death was filled with me BEFORE the burial or transit permit was issued: De. R. Garman


( SignbuGre of Agent of Board of Health or other)


12-6-62


3/4/42


(Official Designation)


(Date of Issue of Permit)


fofurial permit ard f Health ts ;ent.


RUIOMS FR


. CITIFICATE


& TYPE Of CAUSES DATH noenter lin one e Er each and ( c )


not mean of dying. vi failure.


or compli. ch caused


i.if any, e rise to use (a). e under. use last.


Moms contrib- Sath but not the terminal Ifition given


163 50 X 7/ 12 1863


6 Winthrop Cemetery Winthrop, Mass. l'lace of llurial or Cremation (City of Town)


DATE OF NURIAL


December 7


62


7 NAME OF


FUNERAL DIRECTOR


Morris Kirby


210 Winthrop St


Winthrop, Mass.


ADDRESS


DEC 7 1962


12


Received and fled


Charles & Mackie


( Registrar )


VA


(Year)


That


1


attended deceased from


4 IHEREBY CERTIFY.


Nov. 11


19


62


in


Dec. 4


. 19


62


have occurred on the date stated above, at 2:00P.In.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Carcinoma of left lung with


metastases to lymph nodes


Due


(b)


INTERVAL BETWEEN ONSET AND DEATH


7 Mths


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed? Yes


What test confirmed diagnosis?


Autopsy


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


(Signature)


Roger Daniela


, M. D.


Roger Daniels


(Print or Type Name)


(Address)


VAH,Boston, Mass ....


12-4- ..... 62


PARENTS


245


(City or Town making this return)


(Was deceased a l'. S. War Veteran, Cif so specify WARI WWII


{( it\ or town and State)


3 DATE OF


DEATH


December


4


1962


(Month)


(D)a))


XXXXXXX . death is said to


(a)


OIM R-301


I


Veterans Administration Hospital


·


-


FEB 1 11063 PM


SUFFOLK


(County)


BOSTON


(City or Town)


New England Center Hospital


KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH 1 DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


246


(City or Town making this return)


97


TOWN


...


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


IMrs Ethel R Sullivan Kelly) 2 FULL NAME ..


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


(a) Residence. No ..


63 Thornton Park


(Usual place of abode)


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


. years .. months


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF . L.


DEATH


7


4


(Month)


(Day)


(Year)


4IHEREBY CERTIFY,


That I attended deceased, from


19


I last saw K ...... alive on


., death 1, sitti to


have occurred on the date stated above. at


11.


INTERVAL BETWEEN ONSET AND DEATH


Due To (b)


Due To (c)


OTHER


SIGNIFICANT & Lung Atelectaris


CONDITIONS


Was autopsy performed ?


NO


What test confirmed diagnosis? EXAMINATION ONLY


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


(Signature)


arvan 12. Schaut


M. D.


ALVAN R. SCHWARTZ


(Print or Type Name)


(Address)


NECH, BOSTON


Date


12/7/1962


6


Winthrop Cemetery, Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


December 10,


19.6.2


7 NAME OF


FUNERAL DIRECTOR


Ernest P. Cacciano


147 Winthrop St., Winthrop


ADDRESS


DEC 11 1962


19


Received and filed


Charles & mackie


( Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


fe ... le


9 COLOR


white


10 SINGLE


( write the word)


MARRIED


WIDOWED


married


UNKNOWN


11 If married, widowed, or divorced


HUSBAND of


(Give maiden name ol wife in full)


(or) WIFE of


Francis J. Sullivan


( Husband's name in full)


12


AGE47


7 yrs


Years


11


Months


Days


If under 24 hours


Hours ........ Minutes


13 l'sual


(k cupation ..


Housewife


( kind of work done during most working life)


14 Industry


or Business:


at home


15 Social Security No. .


16 MIRTIPLACE (City). winthrop


(State or country )


wass


17 NAME OF


FATHER


John L. helly


18 MIRTIIPLACE OF


FATHER (City).


Boston


(State or country )


Hass.


19 MAIDEN NAME


OF MOTHER


Ethel Doyle


20 BIRTHPLACE OF


MOTHER (City)


(State or country )


Pennsylvania


21 Informant


Francis J. Sullivan


( Address)


63 Thornton Pk., winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filled with me BEFORE the burial or Dansit permit was issued: 20522/12801 9563104 (Signature of Agent of Board of Health or other) Dec.9 1962


(Official Designation) (Date of Issue of Permit).


-


forarial permit erdf Health sent. UCONS FOR CLO IFICATE


O TYPE RIAUSES ETH oEnter thi one fi each (band (c)


emot mean elf dying, kat failure. el Il means ew compli- pak caused


if amy, rise to gie (a), under- ale last.


Los contrib. Ath but not e terminal tion given


78


12 1963


....


932382


PLACE OF DEATH


No.


PHYSICIAN - IMPORTANT


-


(Was deceased a


U. S. War Veteran, no


Cif so specify WARI.


SI


( If nonresident, give city of town and State)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Amyotrophic Lateral Sclerosis


ORI R-301


PARENTS


A TRUE COPY ATTEST: Entries A. Mackie


......


FEB 111063 PM


OM R-301


đ burial permit od of Health inAgent. TROTIONS


.CITIFICATE


TYPE OI CAUSES DATH neenter : tin one er each and (c)


las not mean of dying, Ist failure, . It means stor compli- wch caused


io, if any, the rise to use (a). e under. ise last.


fins contrib- with but not > o he terminal oItion given


5 57 7/ 1.9.1963 cto


use only


K Ink.


PLACE OF DEATH


SUFFOLK


(County)


I


BOSTON


(City or Town)


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


STANDARD CERTIFICATE OF DEATH


Registered No.


12139


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


2 FULL NAME.


MILDRED I EVANS


(Oldrede)


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


PHYSICIAN - IMPORTANT


S


(Was deceased a


U. S. War Veteran.


(if so specify WAR)


20 Enfield Rd.


st.Winthrop, Massachusetts


(a)


Residence. No ..


(Usual place of abode)


(If nonresident, give city or town and State)


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


44 .. days. In place of residence.


60


years.


9


months


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


White


IO SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


(write the word)


Married


11 If married, widowed, or divorced HUSBAND of


(or) WIFE of


(Give maiden name of wife in full)


Herold J Evans


(Husband's name in full)


12


2! hrs AGED


Years.


CY


.Months ..


0 Days


If under 24 hours


Hours ......


.. Minutes


13 l'sual


Housewife


Occupation :


(Kind of work done during most working life)


14 Industry


or Business :


Can home


15 Social Security No ...


trop


16 BIRTHPLACE (City)


(State or country)


17 NAME OF


FATHER


Sau Eldredge


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


China


19 MAIDEN NAME


OF MOTHER


Hattie Brown


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Hs. SS.


Boston


21 Informant


Harold J Evans


(Address)20 Enfield Rd. Winthrop, Lass


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


O Rageman Ka


(Signature of Agent of Board of Health or other)


1314229


12-13-62


(Official Designation) (Date of Issue of Permit)


(Registrar)


3 DATE OF


DEATH




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.