Town of Winthrop : Record of Deaths 1962, Part 7

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 7


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


[(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


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


(a) Residence. No.


88 Crescent Ave


(Usual place of abode)


Revere


(If nonresident, give city or town and State)


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


years ..


months.


2.2 days.


In place of residence.


.years


8


.months


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


February 24,


1962


(Month)


(Day)


(Year)


4 I. HEREBY CERTIFY


That I attended deceased from


Feb. 2 1962 to.


Feb. 24


62


...


I last saw h. ... alive on


Fel.


2 4


, 1962, death is said to


have occurred on the date stated above, at 1110 pm.


INTERVAL


BETWEEN


ONSET AND


DEATH


Carcino


inomatosis


weeks


10a If married, widowed, or divorced


HUSBAND of


Edward


(Give maiden name of wife in full)


Green


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


38


AGE


Years


9


Months ...


1


Days


If under 24 hours


Hours.


.Minutes


13 Usual


Occupation :


(Kind of work done during most of working life)


14 Industry


or Business :


Laxz


15 Social Security No. 371-14-8608


16 BIRTHPLACE (City)


(State or country)


17 NAME OF FATHER Unknown) Fittte.


18 BIRTHPLACE OF


Cannot be learned


FATHER (City) (State or country)


19 MAIDEN NAME OF MOTHER


Cannot be learned Алессией


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


Charles Doty


21 Informant (Address) 88 Crescent Are, Revere


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)


(Official Designation)


(Date of Issue of Permit)


5 /26/62 Y


: RUCTIONS FOR CERTIFICATE


1 giving JOF DEATH


· ot enter os than one u: for each a) (b) and (c)


bes not mean me of dying, s heart failure, ia etc. It means see, or compli- bhich caused


dans, if any, chave rise to ' cause (a), nuthe under- g cause last.


ontions contrib- to'eath but not the terminal adition given


te Chapter 137, @:1954. requires siens to print or e cause or es of death on h ctificates, and pte 48, Acts of , ¿quires Physi- stprint or type e uler signature.


6-6928145


1


Registered No.


2 FULL NAME


Lee


(First Name)


(Middle Name)


(Last Name)


Green (Little)


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED Married


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


Due


(b)


Carcinoma of Ovary


Due To (c)


(bilateral)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


NO


What test confirmed diagnosis?


Biopsy


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


(Signed)


ed) Dasple Frezarel M. D


Joseph Gregorie


(PRINT OR TYPE SIGNATURE)


(Address)


19-Washington W Date


2/25 67


6 .


Woodlawn


Everett


Place of Burial or Cremation Feb, 28, 1962


(City or Town)


DATE OF BURIAL


7 NAME OF FUNERAL DIRECTOR Arthur S. Porcella


ADDRESS 876 Winthrop Awe, Revere


Received and filed MAR 5 1962 19


(Registrar)


PARENTS


Cannot be learned


1


(write the word)


8 SEX


Female


(or) WIFE of


months


EI R-301A 1


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE.


TO !!


RANK, RATING


1_


ORGANIZATION AND OUTFIT


8


SERVICE NUMBER


6


RULES OF PRACTICE MAR =51962 AM


The fulfillment of the purpose of these laws calls for the observance of the following rules of practice :


(1) Attending physicians will certify to such deaths only as those of persons to whom they have given bedside care during a last illness from disease un- related to any form of injury.


(2) Board of Health physicians will certify to such deaths only as those of persons who, though disabled by recognized disease unrelated to any form of injury, have died without recent medical attendance or whose physician is absent from home when the certificate of death is needed.


(3) Medical Examiners will investigate and certify to all deaths supposably due to injury. These include not only deaths caused directly or indirectly by traumatism (including resulting septicemia), and by the action of chemical (drugs or poisons) thermal, or electrical agents, and deaths following abortion, but also deaths from disease resulting from injury or infection related to occu- pation, the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Physicians: see explanatory instructions on face side of standard certificate of death.


Statement of Occupation .- Precise statement of occupation is very impor- tant, so that the relative healthfulness of various pursuits can be known. Make some entry in this section for every person aged 10 years or over. If the occupa - tion had been given up or changed, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Chil- dren not gainfully employed may be returned as at school or at home. For a woman whose only occupation was that of home housework, write housework. For a person engaged in domestic service for wages, however, designate the occupation by the appropriate terms, as housekeeper-private family, cook- hotel, etc. For a person who had no occupation whatever write none.


1


DRM R-302


Suffolk ( County )


1 Revere


(City or Town )


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


Revere


(City or Town making this return)


Registered No.


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


2 FULL NAME


Margaret .... P.lacco ..... (Buckley)


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


(a) Residence. No. 21 .... Nevada ( Usual place of abode)


(If nonresident, give city or town and State)


Length of stay:


In place of death


.years ...


3 .. months.2/4 days. In place of residenceb.Q.


... years.


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


February


(Month)


24,


1962


(Day)


(Year)


& SEX


Female


9 COLOR


White


10 SINGLE


( write the word)


MARRIED


WIDOWED Widowed


or DIVORCED


4 I HEREBY CERTIFY.


That I attended deceased from


N.o.v ...........


19


55


to ....... Feb ....


24


19 .. 62.


I last saw h ... elve on


Feb ....... 24


19.62


death is said to


( Give maiden name of wife in full)


(or) WIFE of


Joseph Placco


(Husband's name in full)


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Uremia


3days


87


12


AGE


Years.


Months ........


.. Days


If under 24 hours


Hours.


... Minutes


13 Usual


Occupation:


Housewife


( Kind of work done during most of working life)


14 Industry


or Business :


Own Home


15 Social Security No.


16 BIRTHPLACE (City)


(State or country )


Ireland


17 NAME OF


FATHER


Michael Buckley


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country )


Ireland


19 MAIDEN NAME


OF MOTHER


Ellen Sweeney


(Signed )


James F. Burns


M. D. <


( Address )


Everett


Date


2/25/


62-


19


20 BIRTHPLACE OF


MOTHER (City)


( State or country )


Ireland


Winthrop Cemetery


Winthrop


Place of Burial or Cremation


(City or Town)


62


Helen Wyke


21 Informant ( Address) 21 Nevada St., Winthrop


A TRUE COPY


ATTEST :


Received and filed 3-5-62 19


DATE FILED


( Registrar of City or Town where death occurred )


February 26,


19


62


ALWRITER KIDDUN -


THIS IS A PERMANENT RECORD


6 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


50M-9-59-926111


ADDRESS


7 NAME OF


FUNERAL DIRECTOR


Winthrop, Mass.


Arthur J. O'Maley


( Registrar of City or Town where deceased resided )


INTERVAL BETWEEN DNSET AND DEATH


11 IF STILLBORN, enter that fact here.


Due To


(b)


.Myocarditis


(c) Chronic Nephritis


2yrs.


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


No


DATE OF BURIAL February 27,


14


6mo.


10a If married, widowed, or divorced HUSBAND of


have occurred on the date stated above, at 11: 30A.


X PLACE OF DEATH


No .... Grover Manor Hospital


( Was deceased a


U. S. War Veteran.


if so specify WAR,.


No


St


Winthrop ....... Mas.s.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE DATE OF DISCHARGE RANK, RATING ORGANIZATION AND OUTFIT SERVICE NUMBER


X


PLACE OF DEATH


Suttak (County) Boston (City or Town) Beth Israel Hospital No.


JOSEFA D. WARD ¿CCRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD


CERTIFICATE OF DEATH


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


31 :0316


[(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.


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


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


85 Sagamore Avenue


.. St.


Winthis


(If nonresident, give city or town and State)


Length of stay: In place of death ..


.years.


.. months. day- In place of residence.


5


.years


.months.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


FEMALE


9 COLOR


White


10 SINGLE


(write the word)


MARRIED SiNg/c


WIDOWED


or DIVORCED


10a If 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 125 Years 3 Months.


14 Days


If under 24 hours


.Hours.


......


.Minutes


13 Usual


Occupation :


Clerk.


(Kind of work done during most of working hie)


14 Industry


or Business :


BOSTON HAY + GRAIN.


15 Social Security No. ....


023-16-0964


AJOSTON


16 BIRTHPLACE (City)


(State or country)


MASS


17 NAME OF


FATHER


Moses LouRiE


18 BIRTHPLACE OF


FATHER (City)


Russia


(State or country)


19 MAIDEN NAME


OF MOTHER


LENA BAND


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


RUSSIA.


21 MORRIS SegAN


(Address) - SAGEMORE BURUNDIBOD


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


(Signature of Agent of Board of Health or other)


5346, 1-11-6 2


I (Official Designation)


(Date of Issue of Permit)


TIL


.


Er mot mean of dying. art failure. . It means da or compli- ich caused


tus. if any. the rise in use (a). The under- muse last.


1


Due To


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


110


What test confirmed diagnosis?


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


(Signed)


Elaine Liberatain


(PRINT OR TYPE SIGN. TURE)


(Address)


330 Bradiline Albare


119


1962


WINTHROP COM. EUBRETT


6


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


JANUARY 1/3


1959


7 NAME OF


FUNERAL DIRECTOR


ARNOLD Golor


ADDRESS: 1668 BEACONST. Brookline


Received and filed. JAN 20 1967 0


19


(Registrar)


62


(Month)


(Day)


(Year)


4 1 HEREBY


CERTIFY.


,62


1/9


I last saw h .... alive on


119


to.


That I attended deceased from


119


1962


death is said to


have occurred on the date stated above, at


......... m.


... .....


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


acute myocardial infarction


FEAT .:


2 hrs


1 R-301A 1


RICTIONS


CERTIFICATE


niving IF DEATH


tt enter Than one se or each ) and (c)


dons contrib- with but not to the terminal coition given


20.1


Chapter 137 54. requires clas to print or cause or death on ce ficates, and cf 8, Acts of re ires Physi- to rint or type un r signature. R16 1962 evner x.ved


50- 8145


1


Registered No.


2 FULL NAME


Matida (First Name) (Middle Name) (Last Name)


Lourie


1/2 hour


M. D


PARENTS


3 DATE OF


DEATH


LUE COPY AT


C


MAR 1 61962 AM


15.3.


CERTIFICATE OF DEATH


32


STATE OF MAINE DEPARTMENT OF HEALTH AND WELFARE


1. PLACE OF DEATH


o. COUNTY


Kennebec


2. USUAL RESIDENCE Where deceased lived. If institution, residence before adm is an


o.


STATE


Lass.


b. COUNTY Suffolk


b. CITY, TOWN, OR LOCATION


Gardiner


c. LENGTH OF STAY IN 1b


45 minutes


c. CITY, TOWN, OR LOCATION


Winthrop


d. NAME OF


frenteip's greatest address


HOSPITAL OR :


INSTITUTION Gardiner Paper will


d. STREET ADDRESS


93 Cliff Ave.


e. IS RESIDENCE ON A FARM?


1


YES


NO %


30. NAME OF DECEASED-First Name! 3b. Middle Nome


Laffava


o


3 c.


Lost Nome


Miller


Month


Doy


4.


DATE


OF


DEATH


Jan. 11. 1962


Year


5. SEX


Tale


6. COLOR OR RACE


1.nite


7. Nomed 2. Never Worried


Widawed


D.varced


8. DATE OF BIRTH


June 26, 1907


9.AGE (In years| f under 1 year If under 24 hrs


Mas


Days


Hrs.


Min.


10a. USUAL OCCUPATION Give and at


10b.


KIND OF BUSINESS OR


INDUSTRY


11. BIRTHPLACE (State ar foreign country)


Hampden, Maine


12 CITIZEN OF WHAT


UCA


COUNTRY ?


13. FATHER'S NAME


Leslie =. Miller


14. MOTHER'S MAIDEN NAME


Jou Stell_ Taylor


15. NAME OF SPOUSE (if


harrted)


Adelo Lurver


ller


C.USE OF DATH


LE ,E TYPE OPRINT


PART II. OTHER SIGNIFICANT CONDITIONS contributing to death but not related to the terminal disease condition given in Part ! a


20. NO .. WAS AUTOPSY PERFORMED? YES


210. ACCIDENT


C


SUICIDE


HOMICIDE


21b. DESCRIBE HOW INJURY OCCURRED. (Enter nature of injury in Part i or Part II of item 19,


CATH DE TO KERNAL K.ENCE 85- 196/24


2 1 c .


TIME OF


INJURY


Hour


o m.


p m.


Month, Doy. Yeor


21d. INJURY OCCURRED WHILE AT r


NOT WHILE AT WORK. 2


21e. PLACE OF INJURY (eg, in or about home, farm, factory, street, affice bldg , etc )


21f. CITY, TOWN, OR LOCATION


COUNTY


STATE


YSCIAN'S ADICAL MINER'S IFCATION


UMRAL RECTOR AID GITRAR


24a. BURIAL, CREMATION, REMOVAL (Specify) Burial


24b. DATE 1/14/62


24c. NAME OF CEMETERY OR CREMATORY Locust Grove Toomb


24d. LOCATION (City, .pwn, or county)


Hampden, Mey


25. FUNERAL DIRECTOR: Brookings & Smith


ADDRESS


26. DATE RECD. BY LOCAL REG. Bangor, Me. 1 - 11-12


22b. PHYSICIAN: I hereby certify that I attended the decease 1 tr n


and last saw him alive an


10 0


m. on the date ond from the . . s state i


230. SIGNATURE


(Degree ar title)


23b.


ADDRESS


21


-


23c. DATE SIGNED


(State)


27. REGISTRAR'S SIGNATURE


NVI FOISIZO 1966


CEDENT SONAL ATA


PE OR RT NAME


16. WAS DECEASED EVER IN US ARMED FORCES?


17. SOC.SECURITY NO. 18. INFORMANT


003-03-2640


Adele L. Miller


93 Cliff


Winthrop.


·TH


INTERVAL BETWEEN ONSET AND DEATH 1


19. CAUSE OF DEATH (Enter anly one couso per line for (o), (b), and (c).) .


PART 1. DEATH WAS CAUSED BY:


IMMEDIATE CAUSE (o)


4200


Conditions, if any,


which gave rise to


obave cause (o)


stoting the under-


lying couse lost.


DUE TO (b)


DUE TO (c).


(Yesno. or unx.) NŐ


ill yes, give was or dates of service,


last birthday)


54


ACE OF TH AND SUAL IDENCE


STATE FILE NO


22a. MEDICAL EXAMINER: I hereby certify that death occurred at the time and tram the causes stated above, and that I held an (investigation) (aulapsy) on the remains of the deceased as required by law.


6


RECEIVED


OF TOWN


7 :


10.


UFF


3


CLERK


B


WI


.


HELP


APR -51962 PM


X


Suffolk


(County ) Chelsea


(City or Town)


Chelsea Memorial Hospital


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS COPY OF CERTIFICATE OF DEATH


Chelsea


( City or Town making thị - " rn)


15


33


(If death occurred in a hospital or institution,


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


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


10 Prospect Ave.


1


Winthrop, Mass.


(If nonresident, give city or town and State)


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


-


...... months.


2


days. In place of residence.


15


ears


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


9 COLOR


10 SINGLE


MARRIED


( write the word)


WIDOWED


or DIVORCEWidowed


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


John J.Dunn


Date of birth June 3" 1981


11 IF STILLBORN. enter that fact here.


12 80 7


9


If under 24 hours


.. Hours ......


.. Minutes


13 Usual


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)


Ireland


FATHER


John Coughlin


18 BIRTHPLACE OF


FATHER


(State or country }


Ireland


19 MAIDEN NAMary Hallisey OF MOTHER


20 BIRTHPLACE OF


MOTHER (City)


(State or country )


Ireland


St. Josephs Cem. , W.Roxbury 6


Place of Burial or Cremation (City or Town)


Jan.15,1962


19


7 NAME OF


FUNERAL


Richard C.Kirby, Inc.


917 Bennington St.F. Boston


ADDRESS


Received and filed MAR 13-1962. 19


( Registrar of City or Town where deceased resided )


A TRUE COPY Jorgele a. Tyrrell


ATTEST :


( Registrar of City or Town where death occurred)


DATE FILED


.Jan .12,1962


19


TX


VIVALA MIDDUN -


THIS IS A PERMANENT RECORD


WPITHALATNY VERIFYINTVISTA


No


2 FULL NAME


Helen M. Dunn


(a)


Residence.


No.


( Usual place of abode)


3 DATE OF


DEATH


Jan . 12. 1962


( Month)


(Day)


4 I HEREBY CERTIFY,


Jan.11


19 ...


62


to ...


Jan.12


have occurred on the date stated above,


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


none


(Signed )


Salvatore A.DeLuca


( Address)


DATE OF BURIAL


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


What test confirmed diagnosis ?


clinical


That I


attended deceased from


19.62


I last saw


R.L.alive on


Jan.12


196.2, death is said to


10:05Am.


INTERVAL


BETWEEN


ONSET AND


DEATH


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Congestive heart failure


Due To


Myocardial infarction


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


PARENTS


50M-9-59-926111


1


PLACE OF DEATH


DRM R-302


(b) 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)


M. D.


550 Park Ave. Revere. 1/12/62


21 Mrs. Rita Cullinane-dau.


Informant


( Address)


"10 Prospect Ave . , Winthrop


Registered No.


( Was deceased a


U. S. War Veteran.


if so specify WAR


( Year)


Female


White


AGE.


Years.


Months


Days


........


6


SPACE FOR ADDITIONAL INFORMATION


MAR 1 31962 FM


DATE OF ENTERING MILITARY SERVICE DATE OF DISCHARGE RANK, RATING ORGANIZATION AND OUTFIT SERVICE NUMBER


R-301 1


ACTIONS


PLACE OF DEATH


SUFFOLK (County)


ROXBURY (City or Town)


No. JEWISH MEMORIAL


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


OUT - OF - TOWN To be filed for burial permis with Board of Health or its Agent. .. ₹01618


34


Registered No. [(If death occurred in a hospital or institution,


HOSPITAL St. } give its NAME instead of street and number)


2 FU'1.1. NAME SAMUEL MACHOTT


( First Name} ( Middle Name) (1.ast Name) (If deceased is a married, widowed or divorced woman, xive alsn maiden name.)


{ a} Residence. No. 215, COURT


( L'sual place of abode)


R.D., WINTHROP Si.


(If nonresident, give city or town and State)


Length of stay: In place of death.


... years.


months 1.7 days. In place of residence.


.years


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 CITIZEN


OF U.S.


YES 1


NO C


II SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


lla If married, widowed, or divorced Many Hirshovitz


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


12 DATE OF BIRTH


March 24,1890


13


77


AGE ....


Years.


2 ... Months ..


27


... Days


If under 24 hours ..... .Hours ........... Minutes


14 Usual


Occupation :


Hardware Dealer


(Kind of work done during most of working life)


15 Industry


or Business :


Retired


16 Social Security No. 014-12-9919


17 BIRTHPLACE (City)


(State or country)


New York


18 NAME OF


FATHER


Hyman MacHott


19 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


20 MAIDEN NAME


OF MOTHER


Bessie C BL


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


22 Informant (Address)


Hyman MacHott 215 Court Ra-Winthrop


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


(Signature of Agent of Board of Health or other


22738 1/21/62


I (Official Designation)


(Date of Issue of Permit)


A TRUE COPY ATTEST:


(Registrar)


PARENTS


Sharon Memorial Park Sharon


6 Place of Burial or Cremation January 21 62 19.


DATE OF BURIAL


7 NAME OF


FUNERAL


DIRECTOR


Arnold Golov


1668 Beacon St Brookline


ADDRESS


Receivety and filed .


JAN-23 1962


19


MONTHS


Was autopsy performed?


YES


What test confirmed diagnosis? CLINICAL, AUTOPSY


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


(Signed)


ALBERT SHETITOB


M. D.


(Print or Type Name) JEWISH MEMORIAL


(Address) HOSPETT Date JANUARY 201962


Due To (c)


OTHER BRONCHOGENIC CARCINOMA SIGNIFICANT CONDITIONS WITH METASTASIS


(Month) (Day) (Year)


41 HEREBY CERTIFY. That I attended deceased from


DECEMBER 5. 1961, 10 JANUARY


20


. 19.62 I last saw h& Malive on JANUARY 20, 1962, death is said to have occurred on the date stated above, at 1: 50 Am IWILLVAL DETWEEN DEATH WAS CAUSED BY: IMMEDIATE CAUSE (a) BRONCHOPNEUMONIA C:SET ANO DEATH DAYS


Due To (b)


ving « DEATH enter an one ebor each 1) and (e)


de nat mean de af dying, Jut failure. €. It means se or compli- with caused


ion if amy. go rise to Ese (a). .dt under- case lass.


lists contrib- deh but not oto terminal onion given


: hapter 137, [ 1:4 requires iar to print or the cause or o death on cerncates, and r . Acts of req res Physi. to Ent or type indisignature.


416 1962


51-9 213


PHYSICIAN - IMPORTANT


[( Was deceased a U. S. War Veteran. No


(if so specify WAR)


1


3 DATE OF DEATH JANUARY 20 1969


(City or Town)


ERTIFICATE


Charles it Mackie City, Registrar


! ! : "


6


MAR 1 61962 AM


R-301A -


PLACE OF DEATH


Suffolk (County)


Boston


(City or Town)


The Commonwealth of Massachusetts JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


OUT - OF - TOWN To be filed lor burial permit with Board ol Heal ::. or its Agent. 35 01080.


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 Tanger Samuel ( l'irst Name) (Middle Name) (Last Name)


( if dereased is a married, widowed or divorced woman, give also maiden name.)


(a) Residence. No.


17 Cottage Ave., Winthrop, Mass.


(L'sual place of abode)


Length of stay :


In place of death


years ..


2


months.


12


.days.


In place of residence.


10 years


months ...


......


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


January


31


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


62


19


10a Il married, widowed, or divorced


HUSBAND of


Celia .... Liebman


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE .... 7.1.Years


........


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


Il under 24 hours


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


... Minutes


Due To


METASTATIC


(0) CARCINOMA OF RECTUM


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


NO


What test confirmed diagnosis?


BIOPSY


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


(Signed)


DOLLARO HIRSE GARDNER


(PRINT OR TYPE SIGNATURE)


(Address) NECH Date .. 1/3/1962


6


Sharon Memorial park


Sharon


Pisce of Burial or Cremation


(City of Town)


DATE OF BURIAL


February


1


162


7 NAME OF


FUNERAL DIRECTOR


Arnold .... Golov


ADDRESS16.6.8 .... Beacon .... S.t ....... Brookline


Received?and filed 0 FEB -2 1962 Charcos & Machu


19


(Registrar)


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(Siate or country)


Russia


19 MAIDEN NAME


OF MOTHER


Tobe Cohen


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


21


Informant


(Address)


118-Bainbridge St. Malden


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: brugessin 20


(Signature of Agent of Board of Health or other) 175657


(Oficial Designation)


(Date of Issue of Permit)


phs


1


V.B.V


TICTIONS OR ML:ERTIFICATE


niving P DEATH Rt enter ennan one se or each ) and (c)


dir mot mean od of dying, art failure. Ur. It means 4 or compli- sich caused


rge, if any, D'e rise to use (a), De under- lise last.


di. ms contrib- n dtk but not 10 10 terminal caltion given


-4


:- hspter ¥37. f 34. requires cis to print or th esuse or # t desth on cesficates, and :er B. Acts of recires Physi- to Int or type une· signature.


>R5- 1962


60-$1145


[(Was deceased a


{U. S. War Veteran.


lil so specily WAR)


no


Winthrop Mass.


.. St.


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWEDM


or DIVORCED


Married


November 20 19 61


to ..


January 31


I last saw h .. imalive on ... January ........ 31 ........ , 19.62 .... , death is said to have occurred on the date stated above, at 7:35 A. m. INTERVAL BETWEEN ONSET AND DEATH


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(2) CARDIA RESPIRATORY FAILURE


WANT 13 Usual


Occupation :


Manufacturer


(Kind of work done during most of working lile)


14 Industry


or Business :


Retired


15 Social Security No.


025 18 4818




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.