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.