Town of Winthrop : Record of Deaths 1959, Part 53

Author: Winthrop (Mass.)
Publication date: 1959
Publisher:
Number of Pages: 532


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1959 > Part 53


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 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71


3 DATE OF


DEATH


JUL 25. 1954


(Month)


(Day)


(Year)


8 SEX F


9 COLOR


W


10 SINGLE


MARRIED


WIDOWED


r DIVOR


MARRIED


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Hugh H. Bradley


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


63 Years


6


Months


2


Days


if under 24 hours


_Hours ..... Minutes


13 L'sual


Occupation :


Housewife


(Kind of work done during most of working life)


14 Industry


or Business:


At home


15 Social Security No.


None


16 BIRTHPLACE (City)


(State or country)


Fitchburg Mass.


17 NAME OF


FATHER


Samuel Peterson


18 BIRT11PLACE OF


FATHER (City)


(State or country)


Sweeden


19 MAIDEN NAME


OF MOTHER


Anna Anderson


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


21


Info


Hugh L. Bradley-son


(Address) 62 Montmorency Ana E. Boston


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


Signature of Agent of Board Health of gther)


3396


6 -26-59


(Official Designation)


(Date of Issue of Permit)


.


7 NAME OF


FUNERAL DIRECTOR


Richard C. Kirby


ADDRESS 917 Bennington St. E.Boston


Received and Grey?


JUN 2 9 1969


(Registrar)


INTERVAL BETWEEN ONSET AND DEATH HOURS


YEARS


Due To (c)


OTHER SIGNIFICANTRIGHT MIDDLE CEREBRAL TERCIBOSIS CONDITIONS


Was autopsy performed?


What test confirmed diagnosis ?. AUT. PSY AND CLINICAL


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


(Signed)


Hielostein


, M. D.


Jest Mery Hosp. Date June 25


1959


(Address)


6


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


DATE OF BURIAL June 29th .


PARENTS


C.


CERTIFICATE OF DEATH


Registered No.


6185


MILDRED FRADLEY 2 FULL NAME.


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


4 I HEREBY CERTIFY. That I attended deceased from


JULY 5,


19 58, to. JUNE


25


I last saw h Ilealive on MME 25,


1.59


. death is said to


19.542


have occurred on the date stated above, at .12:20.P.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


PULMONARY EDEMA


(a)


PLACE OF DEATH


MR-301A


-THIS IS A NENT RECORD. se only : APPROVED ink or black writer ribbon.


TRUCTIONS FOR L CERTIFICATE giving OF DEATH not enter than one for each (b) and (c)


does not mean e of dying. heart failure. etc It means 11. or compli- a kick caused


As, if any, case rise to ( 6 ) . the under. last. 422. tions contrib __ death but not the terminal ondition giers


Chapter 117. 954, requires a to print of cause of f death on tificates. P. 46, 11 9 & P. 114 $$ 45, AP 3816.) 1 1959


SUFFOLK (County)


Due TOARTERIOSCLERCTIC HEART DISEASE (b)


(write the word)


A TRUE COPY ATTEST:


Charles it Mackie


City Registrar


RECE VED


F TON


ERK


4)


HROP.


NOV - A1959 AM


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


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


173


OUT - OF - TOWN


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


CERTIFICATE OF DEATH


Registered No.


6358


2 FULL. NAME Ray Cometerf


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


(a) Residence. No .. 63 Pleasant (Usual place of abode) Length of stay. In place of death years. months days. In place of residence years __. months ... days.


St ..


Winthrop


Massachusetts


(If nonresident, give city or town and State)


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


July


1,


1959


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


That Lattended deceased from


June 25,


1959. to July


Welast saw dmalive on ..


July


1,


19 5.9, death is said to


have occurred on the date stated above, at


2:35P .m.


INTERVAL


BETWEEN


ONSET ANO


DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)Coronary heart disease


with acute myocardial infarction


Due To (b)


Due To (c)


OTHER


SIGNIFICANTHypertension


CONDITIONS


5yrs


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


(Signed)


Elillan


M. D.


(Address) Charles L. Clay. Ass't Dire Mann, Ge g. P. Here Date 7-1 - 1, 59


6 HOLYCROSS CEMETERY MALDEN Place of Burial or Cremation (City of Town)


DATE OF BURIAL


JULY4TH


1957


7 NAME OF FUNERAL DIRECTOR RICHARD C. KIEDY INC. ADDRES 917 BENNINGTONOT EAST BOSTON


Received andifiled Charles H. Mache -6 1959 (Registrar) NOV 10 1959


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


VY


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


MARRIED


10a If married, widowed, ot divorced


HUSBAND of


EDITH


AVALLONE


(Give maiden name of wife In full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE Y Years


> .... Months


.. Days


If under 24 hours


Hours ...... Minutes


13 Usual


DRESS DESIGNER


(Kind of work done during most of working life)


14 Industry


or Business :


CLOTHING


15 Social Security No ..


0 1 1 . 0 3 - 7 346


16 BIRTHPLACE (City)


(State or country)


ITALY


17 NAME OF


FATHER


DOMENICA SECATORE


18 BIRTHPLACE OF FATHER (City) (State or country) ITALY


19 MAIDEN NAME


OF MOTHER


ADELE DESIDERIO


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


ITALY


21 Informan MRS. EDITH SECATORE-LIFE (Address)) PLEASANT ST WINTHROP I HEREBY CERTIFY That & sati factory standard certificate of death was filed with me STORE the zontal or transit permit was issued :


(Signature bf Agent of Board of Health or other)


3456 (17-2-59


(Official Designation) (Dateof Issue of Fermit)


Y


IR-501A -


-THIS IS A ENT RECORD. . only APPROVED nk or black iter ribbon.


RUCTIONS FOR CERTIFICATE


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


ors NO! MINE of dring. heart failure. Ic. It means r. or compli- rkich caused


.


U. if any, are file to (.), the under. aus last


ions contrib .- death but not the terminal Adition firm


Chapter 137, 954, requires s to prin1 or cause of death on tificates. P. 46 15 9 & P. 114 :: 45. AP. 38 $6.)


Director: use only CK Ink.


0.58-023866


1


No.


Massachusetts General Hospital


BAKER MEMORIAL


[(If death occurred in a hospital or instilulion,


St. [give ks NAME instead of street and number)


(RANETO SECATORE


PHYSICIAN - IMPORTANT


20


(Was deceased a


U. S. War Veteran,


if so specify WAR)


19


59


1 week


PARENTS


A TRUE COPY ATTEST:


Charles it mackeSCENE0 City Registrar


TOW


-1 12 -


LERK


:- )


6


THROP


NOV 20 01959 AM


0-41179


PLACE OF DEATH


Suffolk


(County)


Boston


(City or Town)


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


STANDARD CERTIFICATE OF DEATH


174


OF - TOWN


To be filed for burial permit with Board of Health


Registered No.


J(II death occurred in a hospital or institution,


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


2 FULL NAME


JOHN M. BENSON


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


(a) Residence. No. 85 Cottage Avenue


x x Winthrop, Mas Be


(II nonresident, give city or town and State)


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


July


3


1959


(Month)


(Day)


(Year)


4I HEREBY CERTIFY.


July 3


1959


10


July 3


19.59


XXXXXXXX -, death is said to


have occurred on the date stated above, at 4:00 P .m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


( a )


Acute myocardial infarction


INTERVAL BETWEEN ONSET AND DEATH


Hours


Due ToArteriosclerotic heart disease (b) ..


with coronary thrombosis.


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 . John J Schmidt


( Signe


M. D. (Address) VAH Boston, Mass.


DateJuly 4 1959


6 Forest Hills Cemetery


Boston, Lass (City or Town)


Place of Burial or Cremation DATE OF BURIAL July 19.59


7 NAME OF FUNERAL DIRECTOR Granstrom Funeral Home ADDRESS 821 Cummins Highway Mattapan -Mass.


Received you filed


NOV 9 1959


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Malo


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED Single


or DIVORCED


10a II married, widowed, or divorced HUSBAND of (Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


62


9


Months


3


.Days


If under 24 hours


Hours _._ Minutes


13 Usual


Occupation :


Printer


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No .. 817 16 0686


16 BIRTHPLACE (City)


(State or country)


Massachusetts


17 NAME OF


FATHER


Martin


18 BIRTIIPLACE OF


FATIIER (City) (State or country ) Sweden


19 MAIDEN NAME OF MOTHER Matilda Magnuson


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


21 Hospital Records


Informant. (Address) 150 S. Huntington Ave. Boston


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: E 20269


N. L. Ummary


(Signature ol Agent of Board of Health or other)


(DateofIssue of Permits July 6, 1959


(Official Designation)


V.B.V


-


--- +


does not mean of


dving. heart failure. ett It means Y. or compli. which caused


*1. 1/ any. a:4 rue to (a). the wander. last.


1001 contrib .. death but not the terminal adition girm


Chapter 137, 954, requires s to print or cause of f death on tificates. P. 46, 51 9 & ₱ 114 :$45, AP: 3816.) aminer clined risdiction


0.58.023606


MR-301A


-THIS IS A VENT RECORD. . only APPROVED ink or black riter ribbon.


RUCTIONS FOR CERTIFICATE


giving OF DEATH


ot enter than one for each (b) anđ (c)


(write the word)


-


PHYSICIAN - IMPORTANT (Was deceased a U. S. War Veteran, il so specify WAR)IMMI


(Usual place of abode)


ThaA attended deceased from


(Years)


Hour a


Roxbury


PARENTS


1


Veterans Administration Hospital Nc.


A TRUE COPY ATTEST: Cruces Ht Mackie City Registrar


TOW.


THE


NOVÉ01959 AM


K


Suffolk


The Commonwealth of Massachusetts - OF - TOWN EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD CERTIFICATE OF DEATH


175


To be filed for burial permit with Board of Health or ita ABer


6613


No. . FRIEDA R. CHANCEY -


HOSP


J(If death occurred in a hospital or Institution,


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


PHYSICIAN - IMPORTANT (Was deceased a


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


(a) Residence. No. 9 FAUN BAR Ave.


St


WINTHROP


MASS


(L'sual place of abode)


9 hours


(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 7-


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORCED


Momed


10a If married, widowed, or divorced


HUSBAND of


(or) WIFE of


Nathan Chancey


(Husband's name in full)


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Myocardial Infarction


INTERVAL BETWEEN ONSET AND DEATH 9 hours


11 IF STILLBORN, enter that fact here.


12


AGE H7 Years


... Montha


Days


If under 24 hours


....... Houra ...... Minutes


13 Usual


Occupation


Book Keeper


(Kind of work done during most of working life)


14 Industry


or Business :


Marton


Deportivont


15 Social Security No ....


020-30-7760


16 BIRTHPLACE (City)


(State or country)


Boston Mess


17 NAME OF


FATHER


Jack Marks


18 BIRTHPLACE OF


FATHER (City)


(State or country)


RUSSIE


19 MAIDEN NAME


OF MOTIIER


Celva Marks


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russian


21


Informant


Isaac Dubchansky


(Address) 3 Dana St Revend


7 NAME OF FUNERAL DIRECTOR Tox Funeral Service Inc. ADDRESS 1. Washington St Chelsea


Received and


Charles H macke


JUL 1.4 1959 19


(Signature of Agent of Board of Health or other)


03569


Culuio, 1989


NOV 4 1959


28 years


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


NO


What test confirmed diagnosis ?.


EKG


S Was disease or injury in any way related to occupation of deceased ?/20 If so, specify


(Signed)


Jacob E. Berger


M. D.


330 Brukline ave. Barton 9 July 1959


(Address)


6


Tifeet Iswel of Fevere


Place of Burial or Cremation


DATE OF BURIAL July 10


(City or Town) 19:59


(Registrar)


(Official Designation)


(Date of base of Permit)


I


PLACE OF DEATH


(County) Boston (City of Town)


BETH ISRAEL


2 FULL NAME


DEATH


3 DATE OF


July


9


1959


(Year)


(Month) (Day)


4 I HEREBY CERTIFY


That I attended deceased from


ICE AM 9 July, 1959, to 12" PM 9 JULY


59


19


I last saw helalive on 9 July . 19.5.8. death is said to have occurred on the date stated above, at 12 ?? - P m.


(Give maiden name of wife in full)


Due To


Hypertensive ARTerioscleroTe


(b)


Heart disease


the


TRUCTIONS FOR L CERTIFICATE giving OF DEATH not enter than one for each (b) and (c)


does not mean de of dring , heart failure. ets le means re. or compli-


420 any. gate mur to (a). under- lest.


tions contrib .- > death but not the terminal condition gives


Chapter t37, 954, requires s to print or cause f death on tificaten. AP. 46, 15 9 & P. 114 ;: 45, AP. 3816.) MINER VERS59


0-58.923666 1


M R-301A 1


.- THIS IS A NENT RECORD. Jao only E APPROVED ink or black writer ribbon.


Registered No.


U. S. War Veteran,


no


-


if so specify WAR)


PARENTS


Event


I HEREBY CERTIFY that a satisfactory standard certificate of death


was filed with me BEFORE-e burial or transit permit-was issued :


M. g. Dunkuster


A TRUE COPY ATTEST:


Charles it Mackie City Registrar


T'


-


EnK


THE


NOV - 41959


X 1 PLACE OF DEATH


Suffolk (County)


Boston


(City or Town)


The Commonwealth of Massachusetts - OF - TOWN EDWARD J. CRONIN SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH Registered No.


176


To be filed for burlal permit with Board of Health or its, Ag 6801


BAKER MEMORIAL, MASSACHUSETTS GENERAL HOSPITAL


No.


A.


2 FULL NAME


Charles Ring


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


No


if so specify WAR)


(a) Residence.


No ..


176 Woodside Ave.


St.


Winthrop,


Mass


(L'sual place of abode)


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


years


mon


10


days. In place of residence


years


(If nonresident, give city or town and State)


3


months.


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


July


14


1959


(MonthY


(D)ay)


(Year)


4IHEREBY CERTIFY.


Thal I attended deceased from


July 10


59. in July,


14


1959


I last saw hl Malive on


uly


14


., 19


59 death is said to


have occurred on the date stated above, at 4:40am.


INTERVAL BETWEEN ONSET AND DEATH 2 yrs


11 IF STILLBORN, enter that fact here.


12


AGE


85, ,,11


29


Months


Days


If under 24 hours


Hours ..... Minutes


13 Usual


Occupation:


(Kind of work done during most of working life)


14 Industry


or Business


Mason Regulator


15 Social Security No ....


011-01-0179


16 BIRTHPLACE (City).


(State or country)


Canada


17 NAME OF


FATHER


Ezekiel Ring


PARENTS


18 MIRTIIPLACE OF


FATHER (City) (State or country) Canada


19 MAIDEN NAME


OF MOTHER


Unable to be Learned


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


Canada


21 Mrs. Geneva Aver-Daughter


Informanl


(Address)


176 Woodside Ave. Winthrop


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


(Signature of Agent of Board of Health of other)


E 20479 (Official Designation) (Date of Issue of Permit)


X


-


10a If married, widowed, or divorced Blanche E Roberts


HUSBAND of


(Give maiden name ot wife in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Metastatic squamous cell


carcinoma of thumb to skin


to arm and lungs


Due To


(b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?.....


no


What test confirmed diagnosis ?_


clinical


5 W'as disease or injury in any way related lo occupation of deceased? If so. specify


Chillar


(Signed)


C.L. Clay


M. D.


Date.


7-14-59


(Address) Asst. Dir. Mass. Gen. Hoso.


6


Blue Hill Cemetery,


Place of Burial or Cremation


DATE OF BURIAL


Braintree (City of Town) July 16


1959


7 NAME OF


L DIREC


Mortimer N. Peck


ADDRESS Braintree Massachusetts


Received and filed 171952 19


Charles H Mackie


(Registrar)


..... 29 ...


1959


1


1


IR-301A


THIS IS A ENT RECORD. · only APPROVED nk or black iter ribbon.


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


oes not mean of


dying. heart failure. Ic. It means . or compli- which caused 11 us. if any. are rise to cause


(a). the under. last.


ons contrib __ leath but not the terminal adition given


Chapter 137, 54, requires s to print or cause of death on locates. P. 46, 55 9 & P. 114 $$ 45, AP. 38$ 6.)


J(If death occurred in a hospital or institution,


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


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED1.


WIDOWED Vidowed


or DIVORCED


(or) WIFE of


(Husband's name in full)


Maintenance Worker


-


A TRUE COPY ATTEST: Charles it Mackie City Reporter


:.


0


11


NOV - 41959 AM


X


PLACE OF DEATH


Suffolk


(County)


1


Boston


STANDARD


CERTIFICATE OF DEATH


Registered No.


6896


2 FULL NAME Daniel J. MURPHY


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


45 Waldemar Ave.


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


Length of stay : In piace of death


O year ... 8


months 17 days. In place of residence .50


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


MEDICAL. CERTIFICATE OF DEATH


3 DATE OF


July


16


1959


DEATH


(Month)


(Day)


(Year)


4| HEREBY CERTIFY.


October 29 . 19 58, .. July 16


19.59.


XX XXXXXX , death is said to


have occurred on the date stated above, at 11:15₽ .m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


1. bronchopneumonia


(days)


2. A .- Septisemia (days)


3. Decubiti (months)


Due To


(b) -


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Cerebral infarction


10 moc


Was autopsy performed?


les


What test confirmed diagnosis? Autopsy&Clinical Findin


.. ....


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


Allucu Rublee M. b.


(Address).


Holy Cross Cem., Malden, Mass. 6


Piace of Burial or Cremation


DATE OF BURIAL


July 20


59


19


7 NAME OF


FUNERAL DIRECTOR


Maurice Kirby


ADDRESS 210 Winthrop St., Winthrop, Mass


Received and filed


JUL 2-1 1959


19


(Registrar)


Charles A. Macke


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


MARRIED


10 SINGLE


(write the word)


MARRIED


WIDOWED


of DIVORCED


10a Il married, widowed, or divorced


HUSBAND of Catherine Campbell


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 59 Years


9 Months


23Days


If under 24 hours


Hours ...... Minutes


13 Usual


Occupation :


Lawyer


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No 025-03-3643


Boston


16 BIRTHPLACE (City)


(State or country)


Mass,


17 NAME OF


FATHER


Dennis Murphy


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Mass.


Boston


19 MAIDEN NAME OF MOTHER Mary Abley


20 BIRTHPLACE OF


Salem


MOTHER (City).


(State or country)


Mass.


21 VA Hospital 150 S. Huntington Informant (Address) Ave., Boston, Mass.


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


(Signature of Agent of Board of Health or other)


9 20546


1459


FOfficial Designation)


(Date of Issue of Permit) சுக்குநாடு


U.R.


RM R-301A


B .- THIS IS A ANENT RECORD. Use only TE APPROVED k ink or black writer ribbon.


STRUCTIONS FOR AL CERTIFICATE


In giving OF DEATH hot enter e than one se for each , (b) and (c)


does not mean ode or dring. heart failure. . etc. It means are of comple.


715 ions, if any, (.). the vader.


Minions costeId. death but not In the terminal condition sites


Chapter 137, 1954, requires na to print or e cause of of death on rtincates. AP. 46. 91 9 & AP. 114 :; 45, HAP. 38%6.) .S.


/1 1959


10.88 ... 3 ...


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


OUT - OF - TO177


To be fled for burial permit with Board of Health of Its ABery


No.


Veterans Administration Hospital


[(if death occurred in a hospital or Institution,


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR) ...


WWI


Winthrop, Mass.


(If nonresident, give city or town and State)


PARENTS


(Signed).


VAR, BOSTON, MASS.


Date


19


(City of Town)


(City or Town) 1


That I attended deceased from


INTERVAL


BETWEEN


ONSET AND


DEATH


A TRUE COPY ATTEST: Denk it Mackie C · Revetrar


-


NOV - 41959 AM


PLACE OF DEATH


Suffolk


(County)


Boston


(City of Town)


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


OUT - OF - TOWN


To be filed for burial permit with Board of Health or Its Arent 6929


No. New England Deaconess Hospital


[{If death occurred in a hospital or institution,


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


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


No


(a) Residence. No ..


107 Locust


(L'sual place of abode)


St


Winthrop.


Lass


(If nonresident, give city or town and State)


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


MEDICAL CERTIFICATE OF DEATH


J DATE OF


DEATH


July


18


1959


(Monthy (Day)


(Year)


II HEREBY CERTIFY.


That I attended deceased from


.July


11 1959 to


July


18


1959


I last saw himlive on ... July. 18 19.59 , death is said to have occurred on the date stated above, at 1:35 p. m. INTERVAL BETWEEN ONSET AND (a) DEATH 1/2 HOUR


10% If married, widget of thisred Remer


HUSBAND of


(Give maiden name of wife In full)


(ot) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12 AGE56 Years. Months Day


If under 24 houra


Hours


Minutes


13 Usual


Occupation :


Jeweler


(Kind of work done during most of working life)


14 Industry


or Business :.


Self Employed


15 Social Security No. Cn 61


16 BIRTHPLACE (City).


(State of country)


Lowell, Mass.


OTHER


SIGNIFICANT


AORTIC STENOSIS, DIABETES CONNATIONS POST AORTIC VALVEWORLDEDISON


Was autopsy performed ?...


Fes


What test confirmed diagnosis ?. Autorees


17 NAME OF


FATHER


Henry Greene


18 BIRTHPLACE OF


Russia


FATHER (City)


(State or country)


19 MAIDEN NAME OF MOTHER Fannie (CBL)


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


Ohel Jacob, Woburn 6


Place of Burial or Cremation


(City of Town)


DATE OF BURIAL


July 19,


1959


7 NAME OF


FUNERAL DIRECTOR


Arnold Golov


ADDRESS 1668 Beacon St . Brookline


Received


21 1959 Charles H macker (Registrar)


PERSONAL AND STATISTICAL PARTICULARS


SEX Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


Ot DIVORCED Married


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


CARDIAC ARREST


Due To


VENTRICULAR FIBRILLATION


(b)


1


Due To (c)


1/2 HOURS


PARENTS


21


Henry Greene


Informant


(Address) 95 Cross Hill Rd. Newton


I HEREBY CERTIFY that a satisfactory standard certificate of death s filed with me BEFORE the burial or bansit permit was issued: 320540


Signature of Agent of Board of Health or other) Jacky 19 1959


(Official Designation) (Date of save of Vermit)


R-301A -


-THIS IS A VENT RECORD. e only APPROVED ink or black riter ribbon.


RUCTIONS FOR CERTIFICATE giving OF DEATH ot antat than one for each (b) and (c)


does not mean e of drink. heart failure. etc. It means 1. or compli- 433


At. if any, gave rise to (a). the ... cause last.


death but not the terminal ondition tives


Chapter 137. 934, raquires as to print er e cause er f death on. tlfcates. AP. 46, 11 9 & P. 114 $$ 45, ΑΡ. 381 6.) 5.


1959


V 4 o-88. 2 ....


Î


STANDARD CERTIFICATE OF DEATH


Registered No.


2 FI'LL NAME. ir. Frank Greene


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


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


months 7 days. In place of residence 11year.


178


5 Was disease or injury in any way related to occupation of deceased ? ........ If so, specily Alberto ... Palatchi, !!!. D.


(Signed)


Adeterto Palatalho


M. D.


VOV FRANCE ST


Date JULY 18 1959


(Address)


A TRUE COPY ATTEST: Charles it Mackie City Registrar


1


NOV - 61959 AN


1


1


1


PLACE OF DEATH


SUFFOLK (County) BOSTON (City or Town)


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


CERTIFICATE OF DEATH


179 AT - TOWN


To be Aled for burial permit with Board of Health


$7086


BETH ISREAL No. CHARLOTTE ROUILLARD


Hosp


[(II death occurred in a hospital or Institution,


St. [give its NAME instead of street and number) -


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


(a) Residence. No .. 62 TEMPLE


St


WINTHROP


(Usual place ol abode)


Length of stay: In place of death.


.. years


months


I days. In place of residence


years ..


.months ....


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


JULY


23


(Month)


(Day)


1959


(Year)


4 I HERERY CERTIFY,


That I attended deceased from


JULY 22


V.


JULY 23


1959


I last saw h&Cative on


JULY 23, 19 57 death is said to


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


A m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) ACUTE RENAL


FAILURE


INTERVAL BETWEEN ONSET AND DEATH 2 0415


MONTHS


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


BRONCHOPNEUMONIA


DAYS


Was autopsy performed ?


What test confirmed diagnosis?


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


(Signed) David tempold


. M. D. ... (Address) 33c Brukline Due, Boston Date July 23


6 Henthon


Place of Burial or Cr mation DATE OF BURIAL July 25


(City of Town)




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.