Town of Winthrop : Record of Deaths 1962, Part 17

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 17


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


Registered No.


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


2 FULL NAME


Johanna Drew


( First Name)


( Middle Name)


( Last Name)


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


(a) Residence No. 96 Nahant Avenue


(Usual place of abode)


St.


Winthrop, Massachusetts


( If nonresident, give city or town and State)


Length of stay: In place of death


years .


months. 9 days. In place of residence


10. years.


....... months.


.......


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


April


11


1962


(Month)


(1)3y)


(Year)


Female


9 COLOR


White


10 CITIZEN


OF U.S.


YESİ


NO


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


4I HEREBY CERTIF


April2


1902


to ..


X.


April


11


That


ttended deceased Irom


62


19


Mast saw Helalive on


April .... 11


1962, death is said to


have occurred on the date stated above, at.


1:15 ..... Pm.


lla If married, widowed, or divorced


HUSIAN1) of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 DATE OF BIRTH


13


AGE 2.5 ..... Years


.. Months.


.. Days


If under 24 hours


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


14 Usual


Occupation :


Betired


(Kind of work done during most of working life)


15 Industry


Interior Decorating


OTHER


SIGNIFICANT


CONDITIONS


Hiatus hernia


Pneumonitis


Several days or Business:


years


Was autopsy performed?


no


What test confirmed diagnosis?


clinical


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


(Signed)


Charles L. Clay, M. D.


(Frint or Type Name)


Aco's. Die., Masa Con %. Now.April 11,62


(Address)


6 Holy ..... Cross ..... Cemetery. ...... Malden


Place of Burtal or Cremation


(City or Town)


DATE OF BURIAL April 14 19.62


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


ADDRESS Winthrop Mass


APR 16 1962


.19


Received and filed


Charles & Mackie,


Registrar)


PARENTS


19 BIRTHPLACE OF


FATHER (City)


(State or country)


Newfoundland


20 MAIDEN NAME


OF MOTHER


Mary Ann Powers


21 BIRTHPLACE OF


MOTHER (City)


(State of country)


Newfoundland


22 John G. Edwards


Informant


(Address)


96 Mahant Ave., Winthrop


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


(Signature of Agent of Board of Health or other)


(Official Designation)


(Date of Issue of Permit)


ICTIONS R ERTIFICATE


ving 1? DEATH ni enter an one epr each () and (c)


la mot mean of dying. ut failure. €. It means stor compli- vich caused


or if any, R: rise to se (a), · under- ase last.


ditos contrib- di'k but not o e terminal ontion riven


: Chapter 137, { 54 requires igt to print or t cause or death on :e ficates, and r 8, Acts of gires Physi- Fint or type o mir signature.


rectent 5% only


El Ink. 2 1 1962


-


Due To (b)


INTERVAL BETWEEN ONSET AND DEATH 5 mos


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


Arteriosclerotis heart


(a)


disease


Due To (c)


16 Social Security No.


17 BIRTHPLACE (City)


(State or country)


Newfoundland


18 NAME OF


FATHER


Lawrence Drew


M. D.


1


86


No.


MASSACHUSETTS GENERAL HOSPITAL


f ( Was deceased a {C. S. War Veteran.


{if so specify WAR) No


8 SEX


A TRUE COPY ATTEST:


Charles it Mackie City Registrar


RECEIVED


TOWA


11 12. 1


1.1-10


CLERK


8


6


THỊ


MAY 211962 AM


PLACE OF DEATH


Suffolk


(County)


Boston


(City or Town)


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


OUT - OF - TOWN To be filed for burial permit with Board of Health or its Agent. 042215


Registered No.


f(If death occurred in a hospital or institution.


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


PHYSICIAN - IMPORTANT


2 FULL NAME


Mrs. Dorothy


Brass


(First Name)


(Middle Name)


(Last Name)


(if so specify WAR)


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


11 Sea Foam Ave .,


St.


Winthrop, Mass


(a) Residence. No.


(Usual place nf abode)


Length of stay: In place of death.


........ years ..


months.


25


.days. In place of residence


40


.years


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 CITIZEN


OF U.S.


YES


NO


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


Ila If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Harry Brass


(Husband's name in full)


12 DATE OF BIRTH


DEATH


2 day


13


AGE .. 5.3 ... Years.


.Months ...


.. Days


If under 24 hours


.. Hours.


Minutes


Due To


(b)


sclerotic heart disease


Due To


(c)


Diabetes


OTHER


SIGNIFICANT


CONDITIONS


Nephrosis


2 years


16 Social Security No.


None


London


17 BIRTHPLACE (City)


(State or country)


England


18 NAME OF


FATHER


Joseph E. Katziff


19 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


20 MAIDEN NAME


OF MOTHER


Celia H. Meisel


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


22


Harry Brass


Informant


(Address)


11 Sea Foam Ave. Winthrop


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


(Signature of Agent of Board of Health or other)


19161.


1 21-62


(Date of Issue of Permit)


7 V.1


A TRUE COPY ATTEST


(Registrar)


PARENTS


Beegarabian cemetery Everett


6


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


April 27


9


62


7 NAME OF


FUNERAL DIRECTOR


...


Arnold Golov


ADDRESS


1.668 Beacon St. Brookline


Received and gfiled


APR 27 1962


........ 19.


Charles & Macky


(Print of Type, Name)


4/24 10 62


(Address ...


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


If so, specify


Robert H. Dailin


NO


(Signed)


M. D. Robert H Dailey


New England Center Hogy Date.


2 years


14 Usual


Occupation :


Housewife


15 years


(Kind of work done during most of working life)


15 Industry


or Business :


A.t ..... Home.


Was autopsy performed?


NO


What test confirmed diagnosis?


April 24


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY, That I attended deceased from


March


30


19.


62


62


April 24


I last saw h.


.Flive on


April


24


19.


to ..


19.62


death is said to


have occurred on the date stated above, at


.P.m.


INTERVAL


BETWEEN


ONSET AND


4.45


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Congestive failure


3 DATE OF


DEATH


TRUCTIONS FOR IL CERTIFICATE


n giving LE OF DEATH


not enter 'e than one Ise for each , (b) and (c)


daes mat mean ode of dying, heart failure, , etc. It means ase, or campli- which caused


ations, if any, gave rise ta cause (a), le the under. cause last.


Ciditions contrib- death but mat ala the terminal wcanditian given 260


Ne :- Chapter 137, Jof 1954 requires yicians to print or p the cause or w:s of death on I certificatea, and 1 ter 48. Acta of s requires Physi- :to print or type under aignature. 711. C.


IN 8 1962


MI-61-930213


RM R-301 1


No.


New England Center Hospital


[(Was deceased a U. S. War Veteran,


(If nonresident, give city or town and State)


(Official Designation)


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


RECEIVED


TOW


OF


CLERK


OFI


65


THRORN


JUN -81962 AM


---


TH


SUFFOLK


(County)


BOSTON


(City or Town)


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


STANDARD CERTIFICATE OF DEATH


OUT - OF - TOWN To be filed for burial permit with Board of Health or its, Agent. 04523


88


Registered No. [(If death occurred in a hospital or institution, St. } give its NAME instead of street and number) PHYSICIAN - IMPORTANT


2 FULL NAME


( First Name)


(Middle Name)


(Last Name)


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


4Q Myrtle Avenue


Winthrop, Massachusetts


(If nonresident, give city or town and State)


Length of stay: In place of death ..


years ...


.months.


.days. In place of residence 2 years.


.months.


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


May


3


1962


DEATH


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That PAttended deceased from


62


19.


.April29


162


May


3


Mast saw h.e.Mlive on


May


3


19 ... 6.2, death is said to


have occurred on the date stated above, at 5:45p


......... m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Pulmonary edema


(a)


INTERVAL


BETWEEN


ONSET ANO


DEATH


1 Day


Due To


(b)


Myocardial infarction


unk


mos


Due To


(c)


Coronary arteriosclerosis mos


OTHER


SIGNIFICANT


Colloid Goiter


Unk


CONDITIONS


yrs


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


(Signed)


collar


M. D.


Charles L. Cley, M. D.


(Print or Type Name)


(Address)


Ass's. Dir., Mass. Gon'1. Horp.


teMay.3 ,62


BETH ISRAEL


6


EVERETT


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL 5-4 1962


7 NAME OF


FUNERAL DIRECTOR


TORF CHAPELS


ADDRESS CHELSEA


MAY 8 1962


"Chances & Mack19


(Registrar)


TRUE COPY ATTEST:


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


FEMALE WHITE


10 CITIZEN


OF U.S.


YES


NO


11 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


lla If married, windows 10 MON


KUPERSLAK


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 DATE OF BIRTH


18.82


13


AGE80


..........


Years.


.Months ...........


.Days


If under 24 hours


.Hours.


Minutes


14 Usual


Occupation :


....


(Kind of work done during most of working life)


-


15 Industry


or Business :


OWN HOME


16 Social Security No. ....


014-18-7779 A


17 BIRTHPLACE (City)


(State or country)


RUSSIA


18 NAME OF


FATHER


HERSHEL GARBER


19 BIRTHPLACE OF


FATHER (City)


(State or country)


RUSSIA


20 MAIDEN NAME


OF MOTHER


C. D.L


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


RUSSIA


22 MATHEW COOPER


Informant


(Address)


40 MYRTLE QUE WINTHROP


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


(Signature of Agent of Board of Health or other)


2685


5-4-62


(Official Designation)


(Date of Issue of Permit)


1


!


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


ans, if any, have rise to cause (a), the under- ause last.


mioms contrib- o cath but not & the terminal dition given 120.1 81 C


&- Chapter 137 1954 requires fans to print or he caust or e of death on hertificates, and ot. 48, Acts of , quires Physi- 1, print or type e ader signature. 1.0. Directen WE use only .. CK Ink. IN 8 1962


31-930213


PLACE OF DEATH


MASSACHUSETTS GENERAL HOSPITAL


No.


Gertrude Cooper


OK


{ ( Was deceased a U. S. War Veteran,


(if so specify WAR)


NO


(a) Residence. No.


.....


( Usual place of abode)


NCERTIFICATE


Itgiving EOF DEATH ot enter othan one for each b) and (c)


STUCTIONS


HI R-301 1


PARENTS


HOUSEWIFE


unk


A TRUE COPY ATTEST:


Charles it. Mackie City Registrar


RECEVEZ


TO !!


OF


1-


Gi


LERK


.11 .:


8


6


WINTH


JUN -81962 AM


FORM R-301


fid for burial permit Hoard of Health its Agent. STRUCTIONS FOR I AL CERTIFICATE


UIT OR TYPE LE OR CAUSES F DEATH


1 not enter re than one cise for each ). (b) and (c)


does not mean lode of dying. s heart failure. ta, etc. It means ¡cose, or compli- which caused


alitions, if any. ak gave rise to e camse (o), in the under- comse last.


-


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)


DeClan


M. D.


Cherias.L ... Clay .. M. D ..


(Print or Type Name)


(Address)Aus'in Dire Mana Gen'%, Hosp. Date May 3 1962


6


Winthrop


Winthrop


l'lace of Burial or Cremation


(City or Town)


62


DATE OF BURIAL


19


7 NAME OF


FUNERAL DIRECTOR


Howard S Reynolds


ADDRESS


Winthrop, Mass


Received and filed


MAY 8 1962


Charles H Mackie


............. 19.


A TRUE COPY ATTEST:


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


DIVORCED


Harried


UNKNOWN


11 If married, widowed, or divorced


HUSBAND of


John H! nale


(Husband's name in full)


12


AGE


V'ears


23


If under 24 hours


.Ilours ........ Minutes


13 Usual


Occupation :


( Kind of work done during most working life)


14 Industry


or Business :.


Own home


15 Social Security No ..


021-16-9898


16 BIRTHPLACE (City) .... Sidney


(State or country)


Australia


17 NAME OF


FATHER


Thomas Aitken


PARENTS


18 BIRTHPLACE OF


FATHER (City).


(State or country)


Scotland


19 MAIDEN NAME


OF MOTHER


Sarah Walker


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Australia


21 Informant


John H Hale


( Address)


101 Sumit Ave. Winthrop, Mass


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


(Signature of Agent of Board of Health or other)


7684


5 4 . 6 3


(Date of Issue of Permit)


12-62-932382


PLACE OF DEATH


SUFFOLK


.........


(County)


BOSTON


(City or Town)


NOMASSACHUSETTS GENERAL.HOSPITAL


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


[(If death occurred in a hospital or institution,


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


2 FULL NAME.


Annie Hale


(Aitken)


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


(a) Residence. No.


101 Summit Avenue


St


Winthrop, Massachusetts


(If nonresident, give city or town and State)


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


7 days. In place of residence.


35,


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


May


3


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


April 26 , 162


.......


to .....


May ....... 3


19.


.62.


I last saw h.e.Klive on


May3


2 death is said to


have occurred on the date stated above, at


12: 20a


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


INTERCEREBRAL HEMORRHAGE


INTERVAL BETWEEN ONSET AND DEATH I wk


Due To


HYPERTENSION


YRS


(b)


(Usual place of abode)


......


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


OUT - OF - TOWN89


(City or Town making this return)


Registered No.


PHYSICIAN - IMPORTANT


5


(Was deceased a


U. S. War Veteran,


(if so specify WAR)


(write the word)


(Give maiden name of wife in full)


(or) WIFE of


71


9


Months.


Days


Housewife


unditions contrib- glo deoth but not in to the terminal condition given


331. 10


I Director No use only MACK Ink. IN 8. 1962


1


(Registrar)|| (Official Designation)


TX


May


7


That weattended deceased from


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


TO!


CLERK


C.


6


THROT


JUN -81962 AM


OIM R-301A -


I TRUCTIONS FOR IL CERTIFICATE


I giving OF DEATH


JE d not enter Tue than one de for each (b) and (c)


does not mean de of dying. heart failure, etc. It means ase, or compli- which caused


ions, if any, gave rise to on cause (a), fy the under- inA cause last.


C ditions contrib- death but not edo the terminal secondition given


765 86


To: :- Chapter 137, tf 1954, requires Ycians to print or 'e the cause or 18. of death on it certificates, and mjer 48, Acts of 9 requirea Physi- nto print or type Bunder signature. M.C.


IN 8 1962


PLACE OF DEATH


Suffolk (County) Boston (City or Town)


Beth Israel


The Commonwealth of Massachusetts - JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS 1


STANDARD


CERTIFICATE OF DEATH Hospital


[(If death occurred in a hospital or institution,


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


2 FULL NAME


( First Name)


(Middle Name) (Last Name)


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


283


Mains St


St.


Winthrop, Mass


( If nonresident, give city or town and State)


Length of stay: In place of death


years.


months 15 days. In place of residence.


3.0 years


months.


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


May 4 1962


(Month) (Day)


(Year)


4 1


HEREBY CERTIFY.


That I attended deceased from


april 20, 1962 to ......... May


4 1962


I last saw h.c.balive on


May 4, 1962 death is said to


2:10 p.m.


have occurred on the date stated above, at ......... INTERVAL BETWEEN ONSET AND TREATH


Due To (b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


YES


.


What test confirmed diagnosis? AUTOPST -


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


(Signed) Edward 2 Roble M. D


Edward J Rolde


(PRINT OR TYPE SIGNATURE)


(Address)


330 Breakline AveDate.


May 41962


Boston


Mt. Pleasant 6 Place of Burial or Cremation


Arlington Mass


(City or Town)


DATE OF BURIAL May ..... 7. 19 .. 6.2


7 NAME OF


FUNERAL DIRECTOR Arthur J. O'Maley Winthrop, Mass


ADDRESS


Receinfo and' filed C MAY 8 19.62 19 ·


Charles à Mache


( Registrar)


PARENTS


17 NAME OF


FATHER


James Lodarry


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


19 MAIDEN NAME


OF MOTHER


Eva Buckley


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ireland


21 Mary J McGarry


Informant


(Address)


283 Main St., Winthrop


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


(Signature of Agent of Board of Health or other)


08 327 NT


May 4,1462


(Official Designation)


(Date of Issue of Permit)


10 SINGLE


(write the word)


MARRIED


WIDOWERMarried


or DIVORCE!


10a If married, widowed, or divorced


HUSBAND of


Mary J. McPhail


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE


63 Years


Months ............


.. Days


If under 24 hours


.......


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


13 Usual


Occupation :


Clerk


(Kind of work done during most of working life)


14 Industry


or Business :


Registry Motor Vehicles


15 Social Security No.


16 BIRTHPLACE (City)


Arlington


(State or country)


Nass


90.


OUT - OF - TOWN To be filed for burial permit with Board of Health or its Agent. [ .


Registered No.


Joseph Joseph P. McGarry


Mc garry


((Was deceased a


U. S. War Veteran.


(if so specify WAR) .. No


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


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(2) BILATERAL PULMONARY INFART


8 SEX


Male


9 COLOR


White


No.


A TRUE COPY ATTEST:


Charles it. Mackie City Registrar


OF TOWN


17.


JERK


5


5


INTHRO


JUN - 81962 AM


CIM R-301 1


I TRUCTIONS FOR UL CERTIFICATE


1 giving OF DEATH


not enter me than one de for each 1. (b) and (e)


does not mean de af dying, heart failure. etc. It means ase, or compli- which caused


ions, if any, gave rise la cause (a). ri: the under- cause last.


ditions contrib- death but not a the terminal condition given


465, 86


T: : - Chapter 137, tbf 1954 requires ycians to print or e the cause or ill of death on it certificates, and Ler 48. Acts of requires Physl- ato print or type Munder signature. MI, C.


18 1962


( 61-930213


- X PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


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


OUT - OF - TOWN


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


[(If death occurred in a hospital or institution,


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


2 FULL NAME


Walter


D


( Middle Name)


(Last Name)


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


27 Vine Ave


St.


(If nonresident, give city or town and State)


months.


......


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Nale


9 COLOR


White


10 CITIZEN


OF U.S.


YES


NO


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


lla If married, widowed, or divorced .


Lar aret Reid


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 DATE OF BIRTH


11/6/85


13


76


AGE


Years.


5


23


Months ...


......... Days


If under 24 hours


Hours ............


.Minutes


14 Usual


Occupation .


Derut" Collector


(Kind of work done during most of working life)


15 Industry


or Business :


State Income Tax


16 Social Security No.


None


East Boston


Was autopsy performed?


No


What test confirmed diagnosis?


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


If so, specify


(Signed)


M. D.


Alfred TARICCO


(Print or Type Name)


5/5


19 62


6 Winthrop


Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


May


8


19


6


7 NAME OF


FUNERAL DIRECTOR


Howard S Reynolds


ADDRESS


Winthrop, Mass


Received and filed


MAY .......... 9.1962


Chances & Mack


19


(Registrar)


PARENTS


18 NAME OF


FATHER


John Ramsey


19 BIRTHPLACE OF


FATHER ."(City)'


täteor dountry-)


> Canada


20 MAIDEN NAME OF MOTHER 's Jane Gregg


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Canada


22 Margaret R Ransey


Informant


(Address) 21 Vine Ave. withrop, Mass.


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


Signature of Agent of Board of Health or other)


17/0 6 N.T.


5/7/62


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


A TRUE COPY A COPY ATTES TEST:


1962


3 DATE OF


DEATH


....


May


(Month)


(Day)


(Year)


4 I HEREBY


April 7


19.


CERTIFY


May L


May L


62


19


I last saw


alive on


19


death is said to


have occurred on the date stated above, at .


6:25


Pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


, Respiratory failure


.....


Due To


Pulmonary Embolism !


(b)


Due To


(c)


OTHER SIGNIFICANT CONDITIONS


....


INTERVAL BETWEEN ONSET AND DEATH


7726


Ramsey


PHYSICIAN - IMPORTANT


[ ( Was deceased a


U. S. War Veteran.


{if so specify WAR)


Winthrop, Massachusetts


(a) Residence. No.


(L'sual place of abode)


Length of stay: In place of death.


years.


months


days.


In place of residence.


5.9years


28


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


Registered No.


New England Center Hospital


No.


( First Name)


( Address)


N.E.C.H.


Date,


17 BIRTHPLACE (City)


(State or country) ],'ass


That I


attended deceased


A TRUE COPY ATTEST:


Charles it. Mackie City Registrar


1


ERK


10


6


THROP


JUN - 81952 AM


IM R-301 1


RUCTIONS FOR CERTIFICATE


I giving OF DEATH


ot enter than one u for each (b) and (c)


Des not mean ne of dying. heart failure, etc. It means se. or campli- which caused


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


tions contrib- Adeath but nat the terminal ndition given


451 85


:- Chapter 137, 1954 requires ans to print or he cause or e of death on bertificates, and Pr 48, Acts of Requires Physi- so print or type ender signature. I.C.


Director ·use only :K Ink. 11 8 1962


31-930213


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


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


OUT - OF - TOWN To be filed for burial permit with Board of Health& or its Agent.


04866


Messechu f(If death occurred in a hospital or institution, St. Į give its NAME instead of street and number) No. General Hospital BAKER MEMORIAL ....


William Benker


2 FULL NAME


(First Name)


(Middle Name)


(Last Name)


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


(a) Residence. No.


16 Egleton Park


(Usual place of abode)


Winthrop, Massachusetts


( If nonresident, give city or town and State)


Length of stay: In place of death


years.


months


1 .days. In place of residence 15 years ............ months. ... days.


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


May


6,


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That Heattended deceased from


May


6 , ..... 162 , . May


19


62


welast saw Åm.alive on ... Ma .. y.


.6 ..


19 .... 62, death is said to


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


3:55P.m.


INTERVAL BETWEEN ONSET AND DEATH


(a) Ruptured Aortic Aneurysm


Due To (b)


3hrs


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


NO


17 BIRTHPLACE (City)


(State or country)


Mass.


Boston


What test confirmed diagnosis?


Clinical


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


If so, specify


(Signed)


Chillay


TS


M. D.


Charles. L. Clay, M.D. (Print 'or Type Name)


(Address) Ass's. Diz., Mess. Gon']. Hosp. Date. 19


PARENTS


Winthrop Cemetery, Winthrop 6 Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


May 9,


19.62


7 NAME OF


FUNERAL DIRECTOR


Ernest P. Caggiano


ADDRESS


147 Winthrop St., Winthrop


Received and filed


MAY 9 1962


19


Charles & Ma


Registrar)


A TRUE COPY ATTEST:


8 SEX


male


9 COLOR


white


10 CITIZEN


OF U.S.


YES K


NO


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


11a lí married, widowed, or divorced


HUSBAND of


Rose M ..... Sabino


(or) WIFE of


(Husband's name in full)


12 DATE OF BIRTH


Sept. 28, 1900


13


61


AGE.


Years.


7


Months.


8


Days


If under 24 hours


.. Hours.


Minutes


14 Usual


Occupation :


Testman


(Kind of work done during most of working life)


15 Industry


or Business :


Telephone Co.


16 Social Security No. ....


011-05-0690


18 NAME OF


FATHER


Jacob John Benker


19 BIRTHPLACE OF


FATHER (City)


Boston


(State or country)


Mass.


20 MAIDEN NAME


OF MOTHER


Mary E. McNamara


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Mass.


Mrs. Rose M. Benker


22


Informant


(Address)


16 Egleton Pk. Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: xl 9 M Mamarajd


.....


(feature of Agent of Board of Health of other)


7132 Note: 5/8/62


(Official Designation) N , y (Date of Issue of Permit)


Registered No.


PHYSICIAN - IMPORTANT


[(Was deceased a


U. S. War Veteran,


{if so specify WAR)


WW II


MEDICAL CERTIFICATE OF DEATH


(Give maiden name of wife in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Boston


A TRUE COPY ALLEST: Charles it. Mackie City Registrar


TOW;


CLERK


6


INTHROT


JUN - 81962 AM


PLACE OF DEATH


Suffolk (County)


1


Winthrop


(City or Town)


No ....


10.4.Highland Ave.


1


Thomas Murnane


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




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.