Town of Winthrop : Record of Deaths 1960, Part 24

Author: Winthrop (Mass.)
Publication date: 1960
Publisher:
Number of Pages: 596


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1960 > Part 24


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


(If nonresident, give city or town and State)


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


months.


17days. In place of residence


10


years.


... months.


. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


March


6


1960


(Month)


(Day)


(Year)


8 SEX


Male


9 COLOR


White


10 SINGLE


(write the word)


MARRIED


WIDOWED


or DIVORCED


Widowed


4 I HEREBY CERTIFY, That'I attended deceased from


Febuary


... 23, 19_60 to ...


March


60


6


19.


Wy last saw h. ]lalive on


March


6


19 __ 60, death is said to


10P


have occurred on the date stated above, at


m.


10a If married, widowed, or divorced


HUSBAND of


Anna ... Donellon


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


AGE


12


61 Years


10


Months


8


.Days


If under 24 hours


...._ Hours _._ Minutes


13 Usual


Occupation :


Mechanic


(Kind of work done during most of working life)


14 Industry


or Business:


Automotive


15 Social Security No ..


16 BIRTHPLACE (City)Brookline, Mas6. (State or country)


17 NAME OF


FATHER


James Parkinson


18 BIRTHPLACE OF


Belfast, Ireland


FATHER (City).


(State or country)


19 MAIDEN NAME


OF MOTHER


Esther Seeds


20 BIRTHPLACE OF


MOTHER (City) ..


(State or country)


Belfast, Ireland


6 Newton Crematory, Newton


Place of Xik XIX.X Cremation


(City or Town)


DATE OF BURIAL March 9, 19.60


7 NAME OF


FUNERAL DIRECTOR


Short & Williamson, Inc.


ADDRESS 173 Brighton Avenue, Allston


Regeived and filed.


MAR LO 1960


i Lhacke (Registrar)


19


(Signature of Agent of Board of Health or other)


512949


3/8/10


(Official Designation


(Date of Issue of Permit)


1


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


MASSACHUSETTS GENERAL HOSPITAL


No.


Dewey James Walter/Parkinson


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


N.B .- THIS IS A MANENT RECORD. Use only ATE APPROVED ack ink or black Dewriter ribbon.


INSTRUCTIONS FOR ICAL CERTIFICATE In giving SE OF DEATH lo not enter ore than one iuse for each )a), (b) and (c)


iis does not mean mode of dying. as heart failure, lis, etc. It means isease. or compli- which caused


491


ditions, if any, h gave rise to cause


-


Due To (b)


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 .......


(Signed) @Clean , M. D.


Charles L. Cloy, M.D. (Address) ... Ass't Dir., Mass, Gon'! Hosp. Date.


3/7/ 19 60


PARENTS


21 Informant Mr.s ........ Lillian.M ... Enos


(Sister)


(Address)


17 Farrington Ave. Allston


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial og urtisit Detmit was issued :


V.B.


,


M.S.


unditions contrib -- > to death but not I to the terminal condition given


::- Chapter 137, of 1954, requires cians to print or the cause or i of death on certificates. CHAP. 46, 35 9 & CHAP. 114 $$ 45, CHAP. 38 $6.) ırai Director: 's. use only LACK Ink.


W.10-58.923806 24 1960


2 FULL NAME


(Was deceased a


U. S. War Veteran,


if so specify WAR).


No


(a) Residence. No.


PERSONAL AND STATISTICAL PARTICULARS


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Bronchopneumonia, na fluent


INTERVAL BETWEEN ONSET ANO DEATH 2 1/2 wks.


(a), og the under- cause last.


)RM R-301A


A TRUE COPY ATTEST Charles St. Mackie City Registrar


MAY 2 61960 AM


JURISDICTION X WAIVED


PLACE OF DEATH


Suffolk (County )


Boston


(('itv 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 for burial permit with Board of Health or its Agent. 03026


Registered No.


[(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.


(l'sual place of abode)


2 hours, 8 minutes


Length of stay : In place of death.


..... years.


..... months .............. days. In place of residence.


.. years


St.


(If nonresident, give city or town and State)


months. .


.days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


March


14,


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


19


to ...


March 1.


60


I last saw


hl.malive on


March


24.


60


death is said to


have occurred on the date stated above, at


11:30 a.m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


Gastrointestinal hemorrhage


INTERVAL


BETWEEN


ONSET AND


DEATH


2 days


11 IF STILLBORN, enter that fact here.


12


AGE ... 8.9Years.


Months ....


.Days


lf under 24 hours


Hours ..........


Minutes


13 Usual


Occupation :


Coppersmith


(Kind of work done during most of working life)


14 Industry


or Business :


boilers


15 Social Security No.


ENDI


16 BIRTHPLACE (City)


(State or country)


Russia


17 NAME OF


FATHER ..


Samuel Young


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


19 MAIDEN NAME


OF MOTHER


(unknown )


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Russia


. Pride of Boston


Woburn


Place of Burial or Cremation DATE OF BURIAL .....


March


15 1, 60


7 NAME OF


FUNERAL DIRECTOR


Henry Levine


ADDRESS 470 Harvard St., Brookline


Cn Received and filed CHAR 18 1960


......... 19.


(Registrar)


PARENTS


21 Mrsl Miriam Feingold


Informant


(Address)


65 Johnson Ave Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed, with me BEFORE the burial or transit permit was issued: Quella 4 Kanaye


(Signature of Agent of Board of Health or other)


7214


3-15-60


(Official Designation)


(Date of Issue of Permit)


X


.


(c)


Due


Duodenal Ulcer


>20 yrs


OTHER SIGNIFICANT Carcinoma Left Lung ....


CONDITIONS


Diabetes


mellitus


DO Mos.


19 yrs.


Was autopsy performed?


No


What test confirmed diagnosis ?


Clinical


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


(Signed)


Roberto Bradley


M. D.


ROBERT F. BRADLEY


(PRINT OR TYPE SIGNATURE) (Address) 15 JoslinRd, Boston Date March 14, 1960


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Widoweć


10a If married, widowed, or divorced


Annie Shapiro


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


2 FULL NAME


Isaac Young


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


65 Johnson Avenue


Winthrop, Mass.


STRUCTIONS FOR AL CERTIFICATE


In giving JE OF DEATH 1 not enter tre than one c.se for each ), (b) and (c)


does not mean ode of dying, s heart failure, ci, etc. It means cease, or compli- which caused


541.


mitions, if any, hi gave rise to cause (a), a& the under- cause last.


Inditions contrib- , death but not to the terminal condition given


:- Chapter 137, 1954. requires sians to print or the cause or 4 of death on l ertificates, and Fr 48. Acts of , equires Physi- :o print or type Inder signature.


24 1960


11-6-39-925686


1


No.


New England Deaconess Hospital


(City of Town)


Due To (b)


That I


attended deceased from


19


n


A TRUE COPY ATTEST: Charles H. Mackie City Registrar


MAY 201960 2.11


X PLACE OF DEATH


Suffolk (('nuntv)


Boston


(('ity or Town)


[(If death occurred in a hospital or institution, St. ( give its NAME instead of street and number) No. New England Deaconess Hospital


2 FULL NAME


Mr. Irving Carlson


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


(a) Residence. No.


93 Locust Street


( Usual place of abode)


21 hours, 30 minutes


(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


3 DATE OF


DEATH


March


17,


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


That I attended deceased from


MARCH 16


19.


60


to ..


March 17,


60


I last saw hillalive on


March


17


19.


death is said to


have occurred on the date stated above, at 1:00.


P ... m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


MYOCARDIAL INFARCTION


INTERVAL BETWEEN ONSET AND DEATH


(a)


Due To (b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


LYMPNOSARCOMA


Was autopsy performed?


YES


What test confirmed diagnosis ?


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


(Signed)


..........


J. Hitraons


M. D.


V. N. AARONS


(PRINT OR TYPE SIGNATURE)


9/17


19.60


6 НАЛ НогЛАН W. ROXBURY


Place of Burial or Cremation DATE OF BURIAL MARCH 18 60


City or Town)


7 NAME OF


FUNERAL DIRECTOR


BENU. F. SOLOMON


ADDRESS 420 HARVARD ST. BROOKLINE


Received Indians MAR 22 1960 19


racine


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


MALE


9 COLOR


WHITE


10 SINGLE


MARRIED)


WIDOWED


or DIVORCED


HARRIED


10a If married, widowed, or givores,CE SILVERMAN


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


I1 IF STILLBORN, enter that fact here.


12


AGE


64


Years .


.. Months.


.......


Days


If under 24 hours


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


13 Usual


Occupation :


TORHAN


(Kind of work done during most of working life)


14 Industry


or Business:


AUTOMOBILE SUPPLIES


15 Social Security No. ......


028-03-3342


16 BIRTHPLACE (City)


(State or country)


JUSSIA


17 NAME OF


FATHER


LOUIS COHEN (OK)


18 BIRTHPLACE OF


FATHER (City)


(State or country)


RUSSIA


19 MAIDEN NAME


OF MOTHER


REBECCA NESSENOFF


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


RUSSIA


21 HARRY L. CARLSON


Informant


(Address) 28 Harryhoad BD. W. POTBURY


I HEREBY CERTIFY that a satisfactory standard certificate of death shled with me BEFORE the burial or transit permit was issued: Norma MacDonald; (Signature of Agent of Board of Health or other) 2257 3-16-60.


(Official Designation) (Date of Issue of Permit)


V.B.V


ISTRUCTIONS FOR :AL CERTIFICATE


In giving TE OF DEATH , not enter ure than one lise for each ), (b) and (c)


does not mean ode of dying, · heart failure, 7 etc. It means a'e, or compli- which caused


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


(sditions contrib- death but not : to the terminal condition given


1 - Chapter 137. 1954. requires ans to print or he cause or e of death on Tertificates, and N. 48. Acts of ¿quires Physi- ›› print or type :der signature.


1.5.


24 1960


-6-59-925686


sdiction ed.


RM R-301X


.


Registered No.


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


PHYSICIAN - IMPORTANT [(Was deceased a { U. S. War Veteran, { if so specify WAR) No


St.


Winthrop, Mass.


(write the word)


19


60


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


OUT - OF - TOWN


1,


PARENTS


(Address) NEW ENGLAND DETAL. HOSTE


A TRUE COPY ATTEST: Charles H. Mackie City Registrar


MAY 2 21960 AM


PLACE OF DEATH


SUFFOLK


(County)


BOSTON


(City or Town)


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


To be filed for burial permit with Board of Health or its2


Registered No.


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


2 FULL NAME


Laura Burrill


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


-


PHYSICIAN - IMPORTANT


(Was deceased a


U. S. War Veteran,


if so specify WAR)


(a) Residence.


No.


16 Thornton Park


St.


Winthrop ..


Massachusetts


(Usual place of abode)


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


months


days. In place of residence ..


-. years


months


days.


70


7


25


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


March


18


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


Thatweattended deceased from


60


WD last saw h.Q.Mlive on


March 18, 1960


death is said to


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


Status post op: Lysis of


(a)


adhesions, entero-enterostory


Due To - (b) Intestinal obstruction


Due To


Adhesions, abdominal


Unknown 4rs.


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.


-@@@lay


, M. D.


(Address) Ase's Dir, Mass.


Charles . Clay. M. Pour bate 3-18-


19.60


6 Winthrop


Winthrop


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


19


7 NAME OF


FUNERAL DIRECTOR


Howard S. Reynolds


ADDRESS Winthrop Mass


Received and filed MAR 2 4 1960 -19


Charles H Inackie


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIVORCEDSingle


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.


AGE


12


7º Years


7


Months


45 Days


If under 24 hours


... Hours _...._ Minutes


13 Usual


Occupation :


Teacher


(Kind of work done during most of working life)


14 Industry


or Business:


Public School


15 Social Security No .....


None


winthrop


16 BIRTHPLACE (City)


(State or country)


Fass.


17 NAME OF


FATHER


Elsworth Burrill


18 BIRTHPLACE OF


FATHER (City).


Winthrop


(State or country)


l'ass.


19 MAIDEN NAME


OF MOTHER


Annie Cobb


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Prince Edward Island


21 Elizabeth Law Informant, (Address) 46 Thornton Park Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of death


was filed with me BEFORE the burial or transit permit was issued:


William J. Kane.


(Signature of Agent of Board of Health or other)


7286


3.21 60


(Official Designation)


(Date of Issue of Permit)


Viad.


RM R-301A


I.B .- THIS IS A AANENT RECORD, Use only TE APPROVED ck ink of black ewriter ribbon.


ISTRUCTIONS FOR L'AL CERTIFICATE In giving E OF DEATH ) not enter tre than one cise for each ), (b) and (c)


Is does not mean ode of dying. s heart failure, es, etc. It means sease. or compli- which caused


570.5 ortions, if any, gave rise to cause (a). the COMSe under- last.


M.S. .


C ditions contrib .- &, death but not to the terminal 's condition given


it- Chapter 137, 1954, requires sans to print or be cause or e of death on pertificates. IAP. 46, 55 9 & IAP. 114 $$ 45, ;HAP. 38 $ 6.)


hal Directori Ko use only NICK Ink.


C.10.58-923886 24 1960


No.


Massachusetts General Hospital BAKER MEMORIAL


CERTIFICATE OF DEATH


(If nonresident, give city or town and State)


(write the word)


March


16


60


March 18,


19.


to


19


have occurred on the date stated above, at


.5:2.2A.m.


INTERVAL


BETWEEN


ONSET ANO


DEATH


2 days


3 days


(c)


(Signed).


PARENTS


March


21


60


10


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


MAY 2 01960 4."


1


·


X PLACE OF DEATH


Suffolk. (County)


Boston. Mass (City or Town)


No.


Peter Bent Brigham Hosp.


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


108


OUT- OF - TOWN To be filed for burial permit with Board of Health or its Agent. 03307 Registered No. A


2 FULL NAME Virgilio Rota


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


(a) Residence. No.


(Usual place of abode)


23.2 ..


Shirley


St.


Winthrop, Mass.


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


months ..


days. In place of residence.


20


.years.


.......


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


March


22,


1960


(Year)


TEtended deceased from


19


60


Weast saw himalive on


.March ....


.22


19 .... 6.0., death is said to


have occurred on the date stated above, at


1:15 P.m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) BronchogENic CArliNIMA of right luna with me tor TarEs To heart, médiostiNum And Due To (b) left lung


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


YES


Autopay


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


(Signed)


M. 1). Eugene C. Eppinget M. D. (PRINT OR TYPE SIGNATURE)


(Address)


Date.


19


6


Holy Cross Com Place of Perial or Cremation DATE OF BURIAL


malde


(City or Town) march 25 1,60


7 NAME OF FUNERAL DIRECTOR Pane Buonfiglio


ADDRESS 128 Revere


L'heure 19 ....


Received and weg MAIL 22 1960


(Registrar)


PARENTS


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGI.E


MARRIED


(write the word) Marmed


antonietta Caggiano (Give maiden name of wife ing full


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12 AGE 50 .. Years .... 3 Months .......... Days


If under 24 hours


Hours .........


Minutes


13 Usual


Occupation :


Self- employed (Kind / work done during most of working life)


14 Industry


or Business :


Carpenter


15 Social Security No.


16 BIRTHPLACE (City) (State or country) Italy .......


17 NAME OF FATHER Frank Rota


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


Italy


19 MAIDEN NAME OF MOTHER Catherine Vittori


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


Italy


21 Mrs. antonetto Rota 232 Shirley It Winthrop I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial of transit permit was issued: e (Signature Agent of Board of Health or other) 7352


3-23-60


(Official Designation)


(Date of Issue of Permit)


X


ORM R-301A 1


INSTRUCTIONS FOR DICAL CERTIFICATE


In giving JSE OF DEATH do not enter more than one cause for each (a), (b) and (c)


ris does not mean mode of dying, as heart failure. nia, etc. It meons discose, or compli- MS


which coused


162.9


luditions, il ony, ich gave rise to we couse (o), 'ing the under- sg couse last.


Conditions contrib- to death but not it to the terminal e condition given


:- Chapter 137, of 1954. requires Tians to print or the cause of of death on certificates, and \'r 48, Acts of requires Physi- " o print or type Order signature. 1


M.S.


24 1960


:- 11-59-926662


-


What test confirmed diagnosis ?


INTERVAL BETWEEN ONSET ANO DEATH 14r.


(Month)


(Day)


4 CHEREBY CERTIFY,


That


March ....... 18 ..... 19.60 ,to


March


22


HUSBAND of


(If nonresident, give city or town and State)


f(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 TRUE COPY ATTEST: Charles it. mackie City Registrar


MAY 2 61960


PLACE OF DEATH


SUFFOLK


1 V


(County)


BOSTON


(City or Town)


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


109


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


Massachusetts Memorial Hospitals


Darien S Torrile Darien S. Text Taxtax Is


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


(a) Residence. No.


206 Bartlett Road


.. St. WINTHROP, Mais.


(If nonresident, give city or town and State)


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


March 25


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


March, 25 1960


to ..


March 25


That I attended deceased from


I last saw h&Malive on


March


......


19.


25


1960


death is said to


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


4.30


Em.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) CEREBRAL HEMORRHAGE


INTERVAL BETWEEN ONSET AND DEATH


(b)


hours


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


No


What test confirmed diagnosis ?


LUMBAR PUNCTURE


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


(Signed)


LaSalmich


M. D.


LUÍS A. SOBREVILLA, M.O .


(Address)


(PRINT OR TYPE SIGNATURE) Mais. Nem. Hmp Date 3.25 19 60


6 NISTHOPP WINTHROP, Place of Burial or Cremation DATE OF BURIAL MARCH 29 (City or Town)


19 61


7 NAME OF FUNERAL DIRECTOR Marispiel Mulig ADDRESS


MAR 3 0 1960 19


.......


Received and filed


Charles H Ina capital


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


w


10 SINGLE


MARRIED


WIDOWED


or DIVORCED


(write the word)


Married.


10a If married, widowed, or divorcedA


HUSBAND of


AURELIA BELLIZIA


(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 :


ATTORNEY


(Kind of work done during most of working life)


14 Industry


Or Business U.S. VETERANS BUREAU


15 Social Security No. NOT KNOWY


16 BIRTHPLACE (City)


(State or country)


BCSIGN


MASS


17 NAME OF


FATHER


PETER


Torrilo


18 BIRTHPLACE OF


FATHER (City)


GENDA


(State or country)


ITALY


19 MAIDEN NAME


OF MOTHER


EUGENIA FUCCARDO


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


PENN :


Terrilo


21 Informant MP ROFELIZ XXXXXXXXXX (Address) 206 BARTLETT PD WINTHROP


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


(Signature of Agent of Board of Health or other)


7423 3-28-60


(Official Designation).


(Date of Issue of Permit)


INSTRUCTIONS FOR VJICAL CERTIFICATE


In giving JSE OF DEATH do not enter nore than one ause for each c(a), (b) and (c)


is does not mean e made of dying, elas heart failure, nia, etc. It means 'isease, or campli- ss which caused


Cditians, if any, ach gave rise to l'e cause (a), ling the under- og cause last.


onditions contrib- .to death but not to the terminal canditian given


:- Chapter 137, 1954. requires ans to print or he cause or of death on ertificates, and. · 48, Acts of :quires Physi- · print or type ider signature.


Y24 1960


11-59-926662


CANSKPITTY


CERTIFICATE OF DEATH


Registered No.


[(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).


(Usual place of abode)


Length of stay: In place of death years monthsdays. In place of residence 5years months days.


2 FULL NAME


No.


ORM R-3DIA


-


Due To


ESSENTIAL HYPERTENSION


60


(Give maiden name of wife in full)


PARENTS


-


A TRUE COPY ATTEST: Charles it Mackie City Registrar


6


MAY 2 &1960


M R-302 1


(County)


NEWTON


(City or Town)


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


NEWTON


(City or Town making this return) 110


Registered No.


214-60


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


2 FULL NAME


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


17 Cutler St.


Winthrop


St


(a) Residence. No ..


(Usual place of abode)


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


7


.months.


days. In place of residence.


years.


months


.... days.


(If nonresident, give city or town and State)


25


as.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


April


3 1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


Nov


19


59


April


3


19.60


I last saw


er


alive on


April


3


60


19 death is said to


have occurred on the date stated above, at


m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Metastatic Disease


Secondary to


(b) Due To Cancer of left breast


4 yrs


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


No


What test confirmed diagnosis?


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


If so, specify.


,0


(Signed)


Anton R. Fried


M. D.


(Address)


324 Walnut St.Nvlle


Date.


4/3


19


60


Winthrop


Winthrop


6 Place of Burial or Cremation


DATE OF BURIAL April


(City or Town)


6


1960


7 NAME OF


Paul P. DeMarkles


FUNERAL DIRECTOR


ADDRESS 336 Broadway Cambridge


Received and filed. May 1-7, 1960


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


MARRIED 10 SINGLE (write the word) Widowed or DIVORCED


10a If married, widowed, or -divorfre pouleas


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


90


12


AGE


Years


Months ..........


.. Days


If under 24 hours


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


House wife


13 Usual


Occupation :


(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)


Greece


17 NAME OF


FATHER


Can Not Be Learned


18 BIRTHPLACE OF


Greece


FATHER (City)


(State or country)


19 MAIDEN NAME


OF MOTHER


Can Not Be Learned


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Greece


21


Katherine Pappas


Informant


(Address)


55 Crosby Rd. Newton


A TRUE COPY ATTEST: Monte M. Rosbas


(Registrar of City of Town where death occurred)


DATE FILED


April 6, 1960


19


Y


WALLS FUMANLI, WILD UNFADING BLACK INK - THIS IS A PERMANENT RECORD


(a) resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town Due To (c)


25M-2-58-922072


X PLACE OF DEATH


MIDDLESEX


No.


55 Crosby Rd.


Christine Papouleas (Papauasiliou)


(Was deceased a


U. S. War Veteran,


No


if so specify WAR)


That I attended deceased from


to


3:30"


D


INTERVAL BETWEEN ONSET AND DEATH ? 9 Mo


PARENTS


...


-


MAY 1 91960 FM


-


ORM R-302


UNIIVIL ANA VÀ QUE MESAUVEU BLACK TYPEWRITER RIBBON -


THIS IS A PERMANENT RECORD


Due To (b) resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46. Sec. 12. G. L.) at the time of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town Due To (c)




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.