Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 1
Castlepollard Mother and Baby home Record of deaths (1935 - 1971)
_____________________________________________________________________________________
All deaths registered to Saint Peter’s Maternity Hospital also known as Castlepollard Mother and Baby home between 1935 and 1964 are listed below. There are 203 and this figure includes mothers and probably one nun. There will be a small number of additions to this list as the final years until the Home closed in 1971 are researched. However the Maternity Ledger from the Home (currently in the custody of the HSE) from 1961 to 1966 records no infant or maternal deaths and the two Ledgers from 1966 until closure in 1971 record the deaths of a further 4 infants. It should be noted that these ledgers are extremely unreliable in terms of recording deaths. Stillbirths were not registered except in the Castlepollard books and there are 77 recorded Stillbirths in the Maternity Ledgers for the 24 years they are available*. It is doubtful that the full total will ever be known but it almost certainly runs to considerably more than 100 Stillbirths. There are also 5 miscarriages recorded in the Maternity Ledgers. All the lives of those who died in Castlepollard Mother and Baby home are equal and worthy of respect and remembrance whether those lives were registered or not. The grief felt by mothers who lost their babies at any time is equally worthy of respect and acknowledgement. There is a walled and well defined Angel’s Plot at Castlepollard and it is almost certain that the babies who had their births and deaths registered, are buried here. Stillborn babies were refused burial in consecrated ground according to the rites of the Catholic Church at the time and it is not known where these babies are buried. They may be buried in the Angel’s Plot too. If they are, there are over 300 babies in the Angel’s Plot at Castlepollard.
This list has been complied and released by the Castlepollard Mother and Baby home group.
May our brothers and sisters and crib mates
REST IN PEACE.
*Freedom of information request appeal # TA15/001/17.2.2015 lists the number of Stillbirths in the Maternity Ledgers for
approximately 24 years of the 36 year operation of Saint Peter’s Maternity Hospital. Every Maternity Ledger for the first 31 years until 1966 is used for either 4 or 5 years. There is no record of Maternity Ledger/s for the years 1935 to 1943 and the first ledger runs from 1943 to 1947; then there is a another gap of 4 years until the next ledger begins in 1951. The Maternity Ledgers run continuously from 1951 until Castlepollard closed on the 17
th of March 1971. No information is
available as to whether these 2 or 3 early ledgers are missing or were never kept at the time.
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 2
Table of Contents
1935 .................................................................................................................................................................... 4
1936 .................................................................................................................................................................... 4
1937 .................................................................................................................................................................... 4
1938 .................................................................................................................................................................... 5
1939 .................................................................................................................................................................... 5
1940 .................................................................................................................................................................... 5
1941 .................................................................................................................................................................... 7
1942 .................................................................................................................................................................... 7
1943 .................................................................................................................................................................... 8
1944 .................................................................................................................................................................... 8
1945 .................................................................................................................................................................... 9
1946 .................................................................................................................................................................. 10
1947 .................................................................................................................................................................. 11
1948 .................................................................................................................................................................. 12
1949 .................................................................................................................................................................. 12
1950 .................................................................................................................................................................. 13
1951 .................................................................................................................................................................. 13
1952 .................................................................................................................................................................. 14
1953 .................................................................................................................................................................. 14
1954 .................................................................................................................................................................. 14
1955 .................................................................................................................................................................. 15
1956 .................................................................................................................................................................. 15
1957 .................................................................................................................................................................. 15
1958 .................................................................................................................................................................. 16
1959 .................................................................................................................................................................. 16
1960 .................................................................................................................................................................. 16
1961 .................................................................................................................................................................. 16
1962 .................................................................................................................................................................. 16
1963 .................................................................................................................................................................. 16
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 3
Causes of Death include:
Atelectasis Enteritis Pharyngeal spasm
Atrophy of liver Gastritis Pneumonia
Albino-Myocarditis post-partum Gastro-enteritis Premature
Bronchitis Haemorrhage Rheumatic carditis
Bronchopneumonia Haemolytic Jaundice Septicaemia (puerperal)
Cardiac/Respiratory Failure Hydrocephalus Spina bifida
Cerebral Tumour Influenza TB
Cleft palate Malformation Toxaemia
Congenital Heart Disease Marasmus Whooping cough
Convulsions Meningitis Eclampsia Mitral stenosis
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 4
1935 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1935 17 Apr 1935 Brennan Mary F 2.5 days 17 Apr 1935 Sr. Marie
Premature 6.5 months 2.5 days Atelectasis
1935 29 Sep 1935 O Shea James M 5 months 03 Oct 1935 Helena Cotter Atelectasis 5 months
1936 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death When Registered
Informant Cause of Death
1936 08 Mar 1936 Farrelly Rita F 18 days 09 Mar 1936 Helena Cotter
Congenital debility 18 days Syncope
1936 27 Mar 1936 Cadden Ada F 5 weeks 27 Mar 1936 J. Mangan Mother Achondrop ? Congenital debility
1936 06 May 1936 Kane Mathew M 3 weeks 13 May 1936 Helena Cotter
Congenital heart disease 21 days Syncope
1936 02 July 1936 Murray Hilda F 5 weeks 29 Aug 1936 Helena Cotter Spina bifida 35 days
1936 04 Oct 1936 Baily Elizabeth F 3 weeks 21 Oct 1936 Helena Cotter
Congenital Debility 21 days Syncope
1936 10 Oct 1936 Claffery Augine F 5 weeks 10 Oct 1936 Sr. Raymond Congenital heart disease Syncope
1936 14 Oct 1936 McCormack Edward M 13 days 21 Oct 1936 Helena Cotter
Premature Birth 13 days Syncope
1936 21 Oct 1936 Brady Richard M 1 month 03 Dec 1936 Helena Cotter
Congenital Debility Syncope
1936 21 Oct 1936 Smyth Margaret F 1 month 03 Dec 1936 Helena Cotter
Bronchopneumonia Syncope
1937 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1937 06 Jan 1937 Minogue Mathew M 5 weeks & 5 days 08 Feb 1937
Helena Cotter
Influenza 3 days Syncope
1937 06 Jan 1937 Killard George M 3 weeks 08 Feb 1937 Helena Cotter
Congenital Debility 21 days Syncope
1937 28 Dec 1937 O Brien Dermott M 6 months 2 Jan 193? Helena Cotter
Influenza Bronchopneumonia 4 days
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 5
1938 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant
Cause of Death
1938 30 May 1938 Cunningham Margaret F 7 days 28 Dec 1938 L.Collins Congenital Debility seven days Syncope
1938 08 July 1938 Fields Martha F 11 months 28 Dec 1938 L.Collins Meningitis Syncope
1939 Year of Death
Date of Death Surname Given Name Gender
Age at Death
When Registered
Informant
Cause of Death
1939 22 Feb 1939 O Brien Monica F 7 days 05 Sept 1939 L. Collins Meningitis seven days Syncope
1939 25 Apr 1939 Prior Joseph M 3 months 10 July 1939 L. Collins Congenital Debility Influenza Two Days
1939 21 June 1939 Walken/r Christopher M 2 days 04 Oct 1939 L. Collins Congenital Debility
1939 22 June 1939 Farrell Dominick M 2 days 04 Oct 1939 L. Collins Congenital Debility
1939 06 July 1939 McGrath Margaret F 28 years 04 Oct 1939 L. Collins Septicaemia (Puerperal) ten days
1939 30 July 1939 Hickey Thomas M 1 day 04 Oct 1939 L. Collins Atelectasis
1940 Year of Death
Date of Death Surname Given Name
Gender
Age at Death
When Registered
Informant
Cause of Death
1940 06 Jan 1940 Williams Rita F 6 days 30 Mar 1940 L. Collins Congenital Debility six days
1940 13 Jan 1940 Smith Thomas M 2 weeks 30 Mar 1940 L. Collins Congenital Debility fifteen days Syncope
1940 11 Feb 1940 Fleming Kathleen F 9 months 30 Mar 1940 L. Collins
Premature (7 months) Influenza 2 days
1940 19 Feb 1940 McGowan Winifred F 10 weeks 1 day 30 Mar 1940 L. Collins
Influenza 3 days Syncope
1940 20 Feb 1940 Flynn Catherine F 2 weeks 5 days 30 Mar 1940 L. Collins
Congenital Debility 1/2-month Influenza Two Days
1940 11 Mar 1940 Fahy Joan F 16 weeks 4 days 30 Mar 1940 L. Collins
Congenital Debility Influenza three Days
1940 11 Mar 1940 Nolan John M 5 weeks 30 Mar 1940 L. Collins Influenza 5 days Bronchitis
1940 15 Mar 1940 Smith John M 5 weeks 4 days 30 Mar 1940 L. Collins
Influenza 3 Days Bronchitis
1940 06 June 1940 Beggy John M 19 weeks 10 Dec 1940 L. Collins Cleft Palate Hare Lip
1940 09 June 1940 Gaffney Bernard M 9 days 10 Dec 1940 L. Collins Congenital Syphilis multiple abscesses
1940 10 June 1940 Gallagher Joseph M 2 hours 10 Dec 1940 L. Collins Atelectasis Syncope
1940 04 July 1940 Clinton Joan F 18 days 10 Dec 1940 L. Collins Congenital Debility Syncope
1940 13 July 1940 Gilfeather John M 4 weeks 10 Dec 1940 L. Collins Congenital Debility
1940 19 July 1940 Feeney Edmund M 5 weeks 10 Dec 1940 L. Collins Congenital Debility
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 6
1940 10 Oct 1940 Reilly Gerard M 2 weeks 30 Dec 1940 L. Collins Premature Birth Syncope
1940 10 Nov 1940 Casey Anne F 1 year 7 months 30 Dec 1940 L. Collins
Whooping Cough Pneumonia
1940 10 Nov 1940 Thompson Louise F 4.5 months 30 Dec 1940 L. Collins
Debility Whooping Cough
1940 12 Nov 1940 Tobin Ita F 11 months 30 Dec 1940 L. Collins Whooping Cough Convulsions
1940 13 Nov 1940 Rourke Sarah F 29 years 30 Dec 1940 L. Collins Mitral atenosis Syncope
1940 14 Nov 1940 Dorkin Teresa F 7 weeks 30 Dec 1940 L. Collins Debility Whooping Cough
1940 16 Nov 1940 Roche Winifred F 3 months 30 Dec 1940 L. Collins Premature Birth Syncope
1940 19 Nov 1940 McGowan Thomas M 6 months 30 Dec 1940 L. Collins Whooping Cough Meningitis
1940 20 Nov 1940 McGuinness Mary F 6 months 30 Dec 1940 L. Collins Debility Whooping Cough
1940 20 Nov 1940 Lacey Christopher M 12 days 30 Dec 1940 L. Collins
Malformation Syncope
1940 20 Nov 1940 Ward Kevin M 5 months 30 Dec 1940 L. Collins Debility Whooping Cough
1940 22 Nov 1940 Fealey Mary F 1.5 months 30 Dec 1940 L. Collins
Whooping Cough Pneumonia
1940 23 Nov 1940 McWeeney Winifred F 12 weeks 30 Dec 1940 L. Collins Debility Whooping Cough
1940 25 Nov 1940 Campbell Philip M 5 days 30 Dec 1940 L. Collins Premature Birth Syncope
1940 29 Nov 1940 Mcguire Paul M 4 months 30 Dec 1940 L. Collins Debility Whooping Cough
1940 02 Dec 1940 Whitelaw Veronica F 11 weeks 30 Dec 1940 L. Collins Debility Whooping Cough
1940 03 Dec 1940 Brady Elizabeth F 2 weeks 30 Dec 1940 L. Collins Congenital Debility Syncope
1940 03 Dec 1940 Rice Mary Teresa F 4 months 30 Dec 1940 L. Collins
Debility Whooping Cough
1940 16 Dec 1940 Casey Mary F 47 years 30 Dec 1940 L. Collins
Albino-myocarditis Syncope post-partition
1940 17 Dec 1940 O Brien Margaret F 13 days 30 Dec 1940 L. Collins Congenital Debility Syncope
1940 20 Dec 1940 Shanley Winifred F 14 days 30 Dec 1940 L. Collins Congenital Debility Syncope
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 7
1941 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1941 29 Jan 1941 Callan Bernard M 13 days 13 Oct 1941 Sr. Mary Assumption
Congenital Debility Syncope
1941 04 Feb 1941 Ludlow Gerrard M 18 days 13 Oct 1941 Sr. Mary Assumption
Congenital Debility Syncope
1941 07 Feb 1941 Hanrahan Philomena F 3 weeks 13 Oct 1941 Sr. Mary Assumption
Congenital Debility Syncope
1941 14 Feb 1941 Lynch Richard M 13 days 30 June 1941 L. Collins Congenital Debility Syncope
1941 19 Mar 1941 Deering Vincent M 1 month 30 June 1941 L. Collins Premature Mal Developed Syncope
1941 15 Mar 1941 Costello Maggie F 24 years 30 June 1941 L. Collins
Rheumatic Carditis (ten years) 6.5 months pregnancy Syncope
1941 22 Mar 1941 Finnegan Joseph M 3 months 30 June 1941 L. Collins Congenital Debility Syncope
1941 26 Mar 1941 Clarke Angela F 1 month 30 June 1941 L. Collins Congenital Debility Syncope
1941 17 May 1941 Dolan George M 3 weeks 13 Oct 1941 Sr. Mary Assumption
Congenital Debility Syncope
1941 20 May 1941 Moore Bernard M 3 weeks 13 Oct 1941 Sr. Mary Assumption
Congenital Debility Syncope
1941 10 June 1941 Melia Michael M 2 hours 13 Oct 1941
Sr. Mary Assumption
Mother eclamptic atelectasis
1942 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1942 28 Aug 1942 Rafferty Veronica F 12 hours 30 Sept 1942 Sr. Mary Assumption Premature Birth
1942 30 Aug 1942 Conaty Peter M 18 weeks 30 Sept 1942 Sr. Mary Assumption
Broncho-Pneumonia Three Days Cardiac Failure
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 8
1943 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1943 19 Jan 1943 Mackin Anthony M 7 days 15 Feb 1943 Sr. M. Assumpta
Congenital Malformation of heart
1943 19 Jan 1943 McSharry Mary F 12 days 15 Feb 1943 Sr. M. Assumpta Congenital Debility
1943 03 Feb 1943 Cooney Edward M 3 months 15 Feb 1943 Sr. M. Assumpta
Toxaemia due to Eczematos Dermatitis Two and a half months Congenital Debility
1943 24 Feb 1943 Byrne Joseph M 6 weeks 15 Mar 1943 Sr. Mary Assumpta
Congenital Debility due to Toxic Pregnancy
1943 09 Mar 1943 D'Arcy Bridget F 48 days 07 Apr 1943 Sr. M. Assumpta
Congenital Debility due to maternal cardiac disease
1943 13 Mar 1943 Keogh Kevin M 6 weeks 07 Apr 1943 Sr. M. Assumpta
Broncho-Pneumonia Two Days
1943 06 May 1943 Crowley Mary F 4 weeks 30 June 1943
Sr. M. Assumpta Congenital Debility
1943 12 July 1943 Donnan Redmond M 2 weeks 29 Oct 1943 Lillie Beirne Congenital Debility
1943 09 Sept1943 Keating Andrew M 2 weeks 02 Oct 1943 Sr. M of the Angels
Congenital Pylorospasm
1944 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1944 12 Jan 1944 Newman Hugh M 3 months 14 Jan 1944 Sr. M. Beirne Congenital Debility Marasmus
1944 22 Jan 1944 Kilbride Rodger M 3 months 24 Jan 1944 Sr. M. Beirne Acute gastroenteritis
1944 28 Jan 1944 Farrell Kevin M 16 days 29 Jan 1944 Sr. M. Beirne Atelectasis sixteen days
1944 14 Feb 1944 Milton John M 1 month 28 Feb 1944 Sr. M. Beirne Partial atelectasis
1944 02 Feb 1944 Kelly James M 4 months 22 Jan 1945 Sr. M. Beirne Marasmas Congenital Debility
1944 18 Feb 1944 Fee Rose F 3.5 months 22 Jan 1945 Sr. M. Beirne
Acute gastritis seven days Broncho Pneumonia
1944 09 Jun 1944 Cahill Mary Ann F 16 days 26 July 1944 Sr. M. Beirne Congenital Cardiac Disease Heart Failure
1944 19 Jun 1944 McCormack Winifred F
3 weeks 5 days 26 July 1944 Sr. M. Beirne
Pharyngeal Spasm Respiratory Failure
1944 20 Jun 1944 Clery Mary Bridget F
3 months 8 days 26 July 1944 Sr. M. Beirne
Marasmus Congenital Debility
1944 03 Oct 1944 Fay Christopher M 9 months 06 Oct 1944 Sr. M. Beirne
Entiritis Broncho-Pneumonia
1944 12 Oct 1944 Rooney Joseph M 3 months 25 Oct 1944 Sr. M. Beirne Broncho-Pneumonia
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 9
1944 13 Oct 1944 Clerkin Francis M 9 days 25 Oct 1944 Sr. M. Beirne Congenital Debility Prematurity
1944 27 Oct 1944 Hopkins Richard M 3 weeks 01 Nov 1944 Sr. M. Beirne Convulsions Pyloric Stenosis
1944 28 Nov 1944 Flanagan Gerald M 4.5 months 05 Dec 1944 Sr. M. Beirne
Enteritis (Two days) Broncho-Pneumonia
1944 28 Nov 1944 Cox Thomas M 6.5 months 05 Dec 1944 Sr. M. Beirne
Marasmus and Congenital Debility
1944 09 Dec 1944 Tenanty Kevin M 5 months 22 Dec 1944 Sr. M. Beirne Enteritis Two months Broncho-Pneumonia
1944 09 Dec 1944 McGovern Joseph M 3.5 months 22 Dec 1944 Sr. M. Beirne
Marasmus and Debility
1945 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1945 19 Apr 1945 O Hara William M 2 years 24 Apr 1945 Sr M Beirne Tuberculois Menigitis
1945 23 June 1945 Murphy Magdalen F 3 weeks 27 Jun 1945 Sr M Beirne
Congenital Heart Disease seven days Cardiac Failure
1945 19 Aug 1945 Freeman Alphonsus M 4 days 22 Aug 1945 Sr M Beirne
Broncho Pneumonia Four days Cardiac Failure
1945 25 Sept 1945 Gallagher Patrick M 2 months 29 Sept 1945 Sr M Beirne
Enteritis Broncho Pneumonia Six days
1945 23 Oct 1945 Griffin Elizabeth F 5 weeks 10 Nov 1945 Sr. M Beirne Convulsions Cerebral Haemorrhage
1945 02 Nov 1945 Brady Anthony M 10 weeks 10 Nov 1945 Sr. M Beirne
Haemorrhage Neonatorum
1945 06 Nov 1945 Larkin Maureen F 4 months 10 Nov 1945 Sr. M Beirne
Broncho-Pneumonia seven days
1945 16 Nov 1945 O Reilly Gerald M 6 days 04 Dec 1945 Sr M Beirne Acute gastritis Broncho-Pneumonia
1945 01 Dec 1945 Galvin Matthew M 9 weeks 04 Dec 1945 Sr M Beirne Marasmus Congenital Debility
1945 06 Dec 1945 Tierney Winifred F 1 month 12 Dec 1945 Sr M Beirne Congenital Debility
1945 18 Dec 1945 King Margaret Mary F
2 months 20 Dec 1945 Sr M Beirne Acute GastroEnteritis
1945 02 Jan 1945 Mcmahon Helen F 5 weeks 01 Mar 1946 Sr. M Beirne Broncho Pneumonia Congenital Debility
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 10
1946 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1946 16 Feb 1946 Duff Josephine F 15 weeks 01 Mar 1946 Sr. M Beirne Broncho Pneumonia Ten Days
1946 02 Mar 1946 Walker Cecil M 11 days 13 Mar 1946 Sr. M Beirne Congenital Debility
1946 05 Mar 1946 Carbery Eamon M 2 days 26 Mar 1946 Sr. M Beirne Prematurity
1946 06 Mar 1946 Smith Nicholas M 8 weeks 26 Mar 1946 Sr. M Beirne Congenital Debility
1945 14 Dec 1945 Sheils John M 6 weeks 20 May 1946 Sr. M Beirne Acute Enteritis Partial Atalectasis
1946 08 Mar 1946 Kearney Bernadette F 5 weeks 20 May 1946 Sr. M Beirne
Congenital Debility Maternal Deformity Difficult Labour
1946 16 Mar 1946 Gaynor Declan M 8 weeks 20 May 1946 Sr. M Beirne Congenital Debility
1946 17 Mar 1946 Reilly John M 9 weeks 20 May 1946 Sr. M Beirne Acute Enteritis Two Days
1946 05 May 1946 O Neill John Patrick M 14 days 20 May 1946 Sr. M Beirne
Congenital Debility Maternal Jaundice
1946 05 Nov 1946 Kelly Oliver M 12 hours 20 May 1946 Sr. M Beirne Prematurity
1946 14 May 1946 Delamere John M 12 days 20 May 1946 Sr. M Beirne
Congenital Heart Disease Coroners Certificate
1946 16 May 1946 Flanagan Patrick M 8 hours 27 May 1946 Sr. M Beirne Congenital Debility Prematurity
1946 16 Jul 1946 Saunders Philomena F 3 months 02 Oct 1946 Sr. M Beirne Marasmus
1946 26 Aug 1946 McDonald Eleanor F 7.5 weeks 02 Oct 1946 Sr. M Beirne Enteritis and gastritis Congenital Debility
1946 05 Sep 1946 McGee Anthony M 1 month 02 Oct 1946 Sr. M Beirne Congenital atresia of rectum
1946 18 Sept1946 McHugh John Francis M 1 month 02 Oct 1946 Sr. M Beirne
Debility Congenital Heart Disease
1946 07 Dec 1946 Molloy Eugene M 3 days 25 Feb 1947 Sr. M Beirne Congenital Debility
1946 14 Dec 1946 Finn Patrick Joseph M 15 weeks 25 Feb 1947 Sr. M Beirne
Acute Enteritis 16 hours
1946 21 Dec 1946 Murray Raymond M 4 months 25 Feb 1947 Sr. M Beirne
Acute GastroEnteritis Four Days
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 11
1947 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1947 15 Jan 1947 McDermott Joseph M 3 months 25 Feb 1947 Sr. M Beirne
Hydrocephalus Terminal Broncho Pneumonia
1947 16 Jan 1947 Mulry Michael M 3 months 25 Feb 1947 Sr. M Beirne Acute Gastritis Dehydration
1947 25 Jan 1947 McCarthy Anthony Patrick M
8.5 months 22 May 1948 Sr. M Beirne
Acute Gastritis Dehydration
1947 09 Feb 1947 Guinan Francis M 4 months 18 Mar 1947 Sr. M Beirne
Congenital Heart Disease Cardiac Failure
1947 17 Feb 1947 Butler Joseph M 17 days 18 Mar 1947 Sr. M Beirne Congenital Debility Prematurity
1947 18 Feb 1947 Neill Anthony M 5 months 18 Mar 1947 Sr. M Beirne Prematurity Congenital Debility
1947 21 Feb 1947 Daly Joseph M 1 month 18 Mar 1947 Sr. M Beirne Acute gastritis Dehydration
1947 21 Feb 1947 Goodwin Gerard M 4 months 18 Mar 1947 Sr. M Beirne Marasmus Broncho Pneumonia
1947 22 Feb 1947 McGoldrick Helen F 6 months 18 Mar 1947 Sr. M Beirne Acute gastritis Dehydration
1947 04 Mar 1947 Flood Rose Mary F 17 days 18 Mar 1947 Sr. M Beirne Broncho-Pneumonia Congenital Debility
1947 06 Mar 1947 Browne Pauline F 6 months 18 Mar 1947 Sr. M Beirne GastroEnteritis Dehydration
1947 06 Mar 1947 Daly Kevin M 10 months 18 Mar 1947 Sr. M Beirne
Acute Gastritis Convulsions
1947 16 Mar 1947 Brady Kevin M 6 months 02 Apr 1947 Sr. M Beirne HydroCephalus (chronic) Syncope
1947 28 Mar 1947 Reilly Teresa F 10 months 02 Apr 1947 Sr. M Beirne
Broncho-Pneumonia one month Cardiac Failure
1947 10 Apr 1947 Henson Aidan M 3.5 months 24 June1947 Sr. M Beirne Enteritis Dehydration
1947 14 Apr 1947 Egan Carmel F 10 weeks 24 Jun 1947 Sr. M Beirne Marasmus Congenital Debility
1947 26 Apr 1947 Whelehan Patrick M 2 years 24 Jun 1947 Sr. M Beirne Broncho Pneumonia Cardiac Failure
1947 30 Apr 1947 Brady Rose Mary F 16 months 24 Jun 1947 Sr. M Beirne
Acute Gastritis Dehydration
1947 05 May 1947 Smith Patrick Joseph M 11 weeks 24 Jun 1947 Sr. M Beirne
Congenital Debility Pre-Eclamptic Toxaemia
1947 28 May 1947 O Mahoney Kathleen F 10 weeks 24 Jun 1947 Sr. M Beirne GastroEnteritis Dehydration
1947 28 May 1947 Murphy Patrick M 3 months 24 Jun 1947 Sr. M Beirne
Chronic GastroEnteritis Dehydration
1947 17 Jun 1947 McHugh Mary Theresa F 3 months 24 Jun 1947 Sr. M Beirne
Chronic Gastritis four weeks Dehydration
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 12
1947 27 Jun 1947 Clarkin Anthony M 4 months 05 Nov 1947 Sr. M Beirne Marasmus Congenital Debility
1947 30 Oct 1947 Conroy Mary Teresa F 4 days 05 Nov 1947 Sr. M Beirne
Cerebral Haemorrhage
1947 01 Dec 1947 Murphy Christine F 22 years 08 Dec 1947 Sr. M Beirne
Eclampsia of Pregnancy Cardiac Failure
1947 13 Dec 1947 Higgins Catherine F 4.5 months 22 Dec 1947 Sr. M Beirne
Acute gastro Enteritis Eighteen hours
1947 24 Dec 1947 Glennon Patricia F 6 months 22 May 1948 Sr. M Beirne
Cerebral Tumour Cardiac and Respiratory Failure
1948 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1948 18 May 1948 McCabe Michael John M 6 weeks 22 May 1948 Sr. M Beirne
Haemolytic Jaundice
1948 26 Aug 1948 Ward Bernard M 2 days 19 Jan 1949 Sr. M Beirne Congenital Debility
1948 05 Dec 1948 Brady Mary Augustine F
1 year 3 months 19 Jan 1949 Sr. M Beirne
Chronic Gastritis vomiting & dehydration
1949 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1949 09 Jan 1949 Connell William M 7 months 27 Jan 1949 Sr. M Beirne Acute Gastritis Dehydration
1949 11 Mar 1949 Cassidy Mary Concepta F 3 months 05 Oct 1949 Sr. M Beirne
Broncho-Pneumonia Cardiac Failure
1949 03 Oct 1949 Fallon Patrick M 1 year 8 months 05 Oct 1949 Sr. M Beirne
Acute gastritis Dehydration
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 13
1950 Year of Death
Date of Death
Surname Given Name Gender
Age at Death
When Registered
Informant Cause of Death
1950 21 Feb 1950 Forristal Mary Philomena F 5 days 29 Apr 1950 Sr. M Beirne
Ictarus Neonatoeum Haemorrhage in brain and skin
1950 12 Apr 1950 Mullally Patrick M 3 months 29 Apr 1950 Sr. M Beirne
Congenital Heart Disease Patency of ductus arteriosus
1950 19 Sep1950 Carney Martin M 3 days 30 Mar 1951 Sr. M Beirne
Convulsions due to cerebral Haemorrhage
1950 05 Nov 1950 Fitzgerald Mary Philomena F 3 months 30 Mar 1951 Sr. M Beirne
Acute gastro-entiritis
1950 12 Dec 1950 Neary Mary Philomena F 6 weeks 30 Mar 1951 Sr. M Beirne
Cardiac Failure congenital Debility
1950 13 Dec 1950 Toneycliffe Mary Margaret F 7 months 30 Mar 1951 Sr. M Beirne
Acute Enteritis Dehydration
1951 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1951 05 Apr 1951 Wilson Bernadette F 14 days 22 May 1951 Sr. Aidan
Cardiac Failure Congenital Heart Disease
1951 05 Apr 1951 Weldon Bernadette F 14 days 14 Oct 1951 Sr. Aidan
Cardiac Failure Congenital Heart Disease
1951 25 Aug 1951 McMullen Gerald M 26 hours 14 Oct 1951 Sr. Aidan Immaturity (2.5 Ibs) Twin Pregnancy
1951 05 Nov 1951 Clusker John M 4 days 11 Dec 1951 Sr. Aidan Spina Bifida
1951 11 Dec 1951 Geoghan Mary Concepta F 4 days 10 Mar 1952 Sr. Aidan
Cerebral Haemorrhage Birth Injury
1951 31 Dec 1951 Murray Anthony M 3.5 months 10 Mar 1952 Sr. Aiden
Cardiac Failure Congenital Debility Marasmus
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 14
1952 Year of Death
Date of Death
Surname Given Name Gender
Age at Death
When Registered
Informant Cause of Death
1952 04 Jun 1952 Doran Patrick Anthony M 2 months 04 May 1953 Sr. Aidan
Cardiac Failure due to convulsions Finding of Coroner
1952 01 Nov 1952 Reilly Theresa Mary F 4 months 04 May 1953 Sr. Aidan
Acute gastro-Enteritis Two days
1952 04 Dec 1952 Lennon James Christopher M 1 month 04 May 1953 Sr. Aidan
Congenital Debility Cerebral Haemorrhage due to Birth Injury
1952 08 Dec 1952 O Shea Mary Brigid F 3.5 months 04 May 1953 Sr. Aidan
Broncho-Pneumonia General Debility
1953 Year of Death
Date of Death
Surname Given Name Gender
Age at Death
When Registered
Informant Cause of Death
1953 21 Jan 1953 Kelly Kathleen Patricia F 4 months 04 May 1953 Sr. Aidan
Cardiac Failure Broncho-Pneumonia
1954 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1954 09 Mar 1954 O Mara Catherine F 6 months 27 May 1954 Sr. Aidan Terminal Pneumonia Mongolism
1954 13 July 1954 Kavanagh Patricia F 3 months 19 Nov 1954 Sr. Aidan Congenital Heart Disease
1954 20 July 1954 Egginton Mary Dolores F 2 years 19 Nov 1954 Sr. Aidan
Broncho-Pneumonia Measles
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 15
1955 Year of Death
Date of Death Surname Given Name Gender
Age at Death
When Registered
Informant Cause of Death
1955 10 Feb 1955 Allen Mary Ellen F 8 weeks 23 Mar 1955 Sr. Aidan Cardiac Failure Convulsions
1955 25 Feb 1955 Kerrigan Pius M 24 hours 23 Mar 1955 Sr. Aidan
Convulsions Cerebral Haemorrhage Maternal Pre-Eclampsia
1955 16 Mar 1955 Lavelle Mary F 1 day 23 Mar 1955 Sr. Aidan Congenital Cardiac Disease Heart Failure
1955 19 Sept 1955 Hynes Michael Gerard M 3 days 08 Nov 1955 Sr. Aidan
Cerebral Haemorrhage Difficult Delivery
1955 13 Nov 1955 O Brien Patrick Joseph M 9 months 18 May 1956 Sr. Aidan
Cardiac Failure Broncho Pneumonia
1956 Year of Death
Date of Death Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1956 04 Mar 1956 Travers Mary F 9 hours 18 May 1956 Sr. Aidan Cerebral Haemorrhage Forceps delivery for ? ?
1956 05 Mar 1956 Mildon Patrick Joseph M 1 week 18 May 1956 Sr. Aidan
Cardiac Failure Convulsions general Debility
1956 14 Mar 1956 Moore Vincent Leslie M
11 months 18 May 1956 Sr. Aidan
Cardiac Failure Convulsions general Debility
1956 27 Dec 1956 Cody David Jude M 3/12 yr 19 July 1957 Sr. Aidan Cardiac Failure Broncho Pneumonia
1957 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant Cause of Death
1957 03 Jan 1957 Curran Anne Marie F 2 months 19 July 1957 Sr. Aidan
Toxaemia & dehydration acute gastritis
1957 03 Jun 1957 Fagan Mary Jacinta F 18 hours 19 July 1957 Sr. Aidan
Cerebal Haemorrhage Forceps delivery Disproportion
1957 02 Oct 1957 Ryan Alphonsus F 45 years 16 Oct 1957 Sr. Aidan Cholaemia Cirrhosis of Liver
1957 10 Oct 1957 MacMaster Joseph M 6 weeks 16 Oct 1957 Sr. Aidan
Cardiac & Respiratory Failure Broncho Pneumonia and Congenital Debility
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 16
1958 Year of Death
Date of Death
Surname Given Name Gender
Age at Death
When Registered
Informant Cause of Death
1958 26 Apr 1958 Rogan Marie Lucia F 3 months 07 Aug 1958 Sr. Aidan Fulmenating Broncho Pneumonia Six hours
1958 13 Nov 1958 Feeley Mary Bernadette F 11 weeks 10 Feb 1959 Sr. Aidan
Terminal Broncho Pneumonia Congenital Debility Immaturity at Birth
1959 Year of Death
Date of Death
Surname Given Name Gender
Age at Death
When Registered
Informant Cause of Death
1959 08 Feb 1959 Delmer Marie Goretti F 10 weeks 10 Feb 1959 Sr. Aidan
Terminal Cardiac Failure Mongolianism
1960 Year of Death
Date of Death
Surname Given Name Gender
Age at Death
When Registered
Informant Cause of Death
THIS TABLE LEFT INTENTIONALLY BLANK
1961 Year of Death
Date of Death
Surname Given Name Gender Age at Death
When Registered
Informant Cause of Death
THIS TABLE LEFT INTENTIONALLY BLANK
1962 Year of Death
Date of Death
Surname Given Name Gender Age at Death
When Registered
Informant Cause of Death
THIS TABLE LEFT INTENTIONALLY BLANK
1963 Year of Death
Date of Death
Surname Given Name
Gender
Age at Death
When Registered
Informant
Cause of Death
1963 26Jan 1963 Healy John Gerard M 4 months 04 Apr 1963 Sr. Aidan
Congenital Heart Disease Patent Interventricular Septum
1963 10 Feb 1963 Gilleland
Stephen Gerard M
1 year 2 months 04 Apr 1963 Sr. Aidan
Congenital Debility Mongolianism
1963 23 Nov 1963 McCrudden
Michael Gerard M 2 months 17 Dec 1963 Sr. Aidan
Cardiac and Respiratory failure Inhalation of vomitus
Castlepollard Mother and Baby Home Record of deaths (1935 - 1964) Page 17
Registration District; Devlin, Castlepollard, County Westmeath
Manor House, St. Peter's Hospital
Care has been taken to ensure accuracy however the transcribers do not accept any liability for any errors or omissions that may have occurred
REMAINDER OF THIS PAGE LEFT INTENTIONALLY BLANK