Town of Winthrop : Record of Deaths 1960, Part 62

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1960 > Part 62


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


(Signature of Agent of Board of Health or other) 11221 10-26-60


(Official Designation)


(Date of Issue of Permit) V &


.


8 SEX


MALE


9 COLOR


WHITE


10 SINGLE


MARRIED)


WIDOWED


WIDOWED


10a If married, widowed, or, divorced


HUSBAND of


REARDON


(Give maiden name of wife in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


BRONCHOPNEUMONIA


(a)


INTERVAL


BETWEEN


ONSET AND


DEATH


DAYS


UNIC YEARS


Due To


(b)


.........


PULMONARY EMPHYSEMA


.....


Due To (c)


-301A 1


TIONS 1


RTIFICATE


ing DEATH enter n one r each and (c)


not mean of dying, rt failure, . It means or compli- ch caused


5271 if any, rise to se (a), : under- se last.


as contrib- tk but not e terminal tion given


apter 137, . requires to print or cause or death on cates, and Acts of es Physi- nt or type signature.


Irector . only 11%-1961 -925686


No.


MASSACHUSETTS GENERAL HOSPITAL


S(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


(write the word)


IRELAND


(Signed)


Charles L. Clay, M.D.


(PRINT OR TYPE SIGNATURE)


ROCKLAND (City or Town)


A TRUE COPY


Jackie 5 Chare


Cnc Registrar


OF TO


6


INTHROP


JAN #21961 AM


X


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 he filed for burial permit with Board of Health or ils Agent.


Registered No.


10853


S(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 sc specify WAR) No


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


(a) Residence. No.


Mayflower Nursing Home


St.


Winthrop


(['sual place of abode)


39 Grovers Ave .


(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


October 28,


1960


DEATH


(Month)


(Day)


(Year)


4


October


50


That Heattended deceased


TClaet saw h.


... Alive on


October 20 ,60


death ia said to


have occurred on the date stated above, at


10:20pm


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


Branchopreumonia


...


Due To


Infected decubitus alcar-ferm yuste


(b)


Due To (c)


.


OTHER


SIGNIFICANT Metastatic caremamme of


CONDITIONS


east To luent fachenals


19yas


Was autopsy performed ? yes What test confirmed diagnosis ? ....


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


M. D.


(Address)


19.


6 Calvary


Bonton .... Maas


(City or Town)


Place of Burial or Cremation


DATE OF BURIAL


NOV.


2


19.60


7 NAME OF


FUNERAL DIRECTOR


Porcella Funeral Service


..... ADDRESS 10 ..... N ..... Bennett .... St ............ Boston


NOV 3 ,1960 19


Received and filed


Charles & mackie


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE (write the word)


MARRIED)


W11X)WED


or DIVORCED Widowed


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Charles Solari


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE.


85


Years


„Months.


.Days


If under 24 hours


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


13 Usual


Occupation :


At Home


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No.


16 BIRTHPLACE (City)


(State or country)


Not Know


17 NAME OF


FATHER


Joseph Fossa


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Louise Leverone


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy


21 Louise F. Larkin


Informant ... (Address) 19 Foster Rd., Belmont


I HEREBY CERTIFY that a satisfactory standard certlacate of death wanted with me BEFORE the burial or transit permit was issued: E- Cusack


11328


(Signature of Agent of Board, of Heaith or other) nov- 1-60


(Official Designation)


(Date of Issue of Permit)


X


-301A -


TIONS


RTIFICATE


ing DEATH enter n one r each and (c)


not mean of dying. rt failure, . It means or compli- ch caused .


'if any, e rise to se (a). under- se last.


ns contrib. th but not e terminal tion given


apter 137. . requires to print or cause or death on cates, and Acts of es Physi- nt or type signature.


rector · only Ink, 12 1961


-925686


PLACE OF DEATH


No.


MASSACHUSETTS GENERAL HOSPITAL


2 FULL NAME.


Mary Solari


I HEREBYOCERTIFOctober


19


INTERVAL


DETWEEN


ONSET AND


DEATH


-


(Signed)


Charles L. Clay, M. D.


(PRINT OR TYPE SIGNATURE)


Asa't. Dir., Mass. Gen'l. Hosp. Date ...


PARENTS


287


A TRUE COPY ATTEST:


markes it macker City Registrar


TO) ...


6


H


JAN 21961 AM


R-301A


1


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 for burial permit with Board of Health or its Agent. 288


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


145 Bartlett Road


St.


Winthrop, Mass.


( If nonresident, give city or town and State)


Length of stay: In place of death.


years.


months.


12


.days.


In place of residence


.. years


months ..


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


wwwwgarried


or DIVORCED


10a If married, widawnd & digrced Sheridan


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


72


AGE


Years.


.........


.Months.


.Days


If under 24 hours


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


13 Usual


Occupation :


Retired Inspector


(Kind of work done during most of working life)


14 Industry


or Business :


U.S. Gov't


15 Social Security No.


None


Fitchburg


16 BIRTHPLACE (City)


(State or country)


Mass


17 NAME OF


FATHER


Patrick Gould


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Ireland


19 MAIDEN NAME


OF MOTHER


Katherine Kennedy


20 BIRTHPLACE OF


MOTHER (City)


...


(State or country)


Ireland


21


Informant


Anna .... B .......... Gould


(Address) 145 Bartlott Road Winthrop


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


(Signature of Agent of Board of Health or other)


11602


11-10-60


(Official Designation) (Date of Issue of Permit)


-


(write the word)


3 DATE OF


DEATH


November


16


1960


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY


That I attended deceased from


19.


November


60.


November


16


to ..


19


I last saw h ........ alive on


November 16


196 0


death is said to


have occurred on the date stated above, at


10:45 P.


mm.


INTERVAL BETWEEN ONSET AND DEATH


(a)


Due To


Arterio se leitis


Jean


(b)


Disease


Due T


(c)


Diabetes Mellitus


16


OTHER


arterio selerobic paritaire


SIGNIFICANT


vascular dizanie"


CONDITIONS


ald bilateral few thich


Was autopsy performed?


What test confirmed diagnosis?


no


No


(Signed)


EROL AKSOY


(PRINT OR TYPE SIGNATURE)


(Address) N.E.D.H Date. Nov. 17 1960


6


St ...... Bernards .... Cemetery.


Fitchburg ...


Place of Burial or Cremation


(City or Town)


November 21


1. 60


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maloy


ADDRESS


Winthrop Mass


Received and fied


NOV 2 2 1960


.. 19.


Charles H. Mackie


(Registrar)


28145


Chapter 137. 54. requires s to print or cause or death on ificates, and $8, Acts of aires Physi- rint or type er signature.


1 2 1961


PLACE OF DEATH


Suffolk .........


(County)


New England Deaconess Hospital


No.


2 FULL NAME


Mr. John F. Gould


(First Name)


(Middle Name)


(Last Name)


(if so specify WAR)


No


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


TIONS R RTIFICATE


ving DEATH enter in one r each )and (c)


not mean of dying, us failure. . It means or compli- ch caused


, if any, e rise to use (a). e under. se last.


ns contrib- th but not he terminal Ition given


-


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


M. D


DATE OF BURIAL


PARENTS


47


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Bente myocardial infarction


A TRUE COPY ATTEST:


Charles it. Mackie City Registrar


F TO


91.12


11


6


THROP.


JAN 221961 AM


X


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


Registered No.


11596


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


PHYSICIAN - IMPORTANT


f ( 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. 15 Wilshire S.t Winthrop, Mass


(Usual place of abode)


Length of stay: In place of death ............ years ... months .. 16 .. days. In place of residence. years. .. months .. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


FEMALE


9 COLOR


WHITE


10 SINGLE


(write the word)


MARRIED MARRIED


WIDOWED


or DIVORCED


4 I HEREBY CERTIFY


Nov 6,


19


to


60


Nov


22,


19


60


I last saw heralive on


.N.o.v .... 22,


19 .. 60 .. , death is said to


have occurred on the date stated above, at .... 10 .:. 50 PM


INTERVAL BETWEEN ONSET AND


....


Due To


(b)


Generalized Metastesis2


Due To


(c)


Ca Simplex of Stomach


OTHER


Thrombophlebitis of


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


(Signed)


Arnold W. Aleman


, M. D


ARNOLD ILLMAN


(PRINT OR TYPE SIGNATURE)


750 Harrison Ave, Boston


(Address)


HOLY CROSS


6


Place of Burial or Cremation


MALDEN


(City or Town)


DATE OF BURIAL


NOV 26,


,60


7 NAME OF


FUNERAL DIRECTOR


RICHARD C. KIRBY


ADDRESS


917 BENNINGTON ST. EBOSTON


Received and filed


DES I 1960


19


1


002-2-12


(Registrar)


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


ITALY


19 MAIDEN NAME


OF MOTHER


MARIANNA D'ELIA


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


ITALY


JOSEPH F. FISCHER


21


Informant


(Address)


15 WILSHIRE ST, WINTHROP


I HEREBY CERTIFY that a satisfactory standard certificate of death Mas filed with me BEFORE the burial or transit permit was issued: Jacqueline Casou /Signature of Agent of Board of Health, or other)


11659


11-23-60


(Official Designation)


(Date of Issue of Permit)


X


M R-301A 1


TRUCTIONS FOR L CERTIFICATE


giving , OF DEATH not enter e than one e for each . (b) and (c)


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


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


ditions contrib- death but not to the terminal condition given


::- Chapter 137, f 1954. requires cians to print or the cause or of death on certificates, and er 48, Acts of requires Physi- to print or type under signature.


1. 07.1961


OUT - U


To be filed for burial permit


89 with Board of Health or its Agent.


2 FULL NAME Mary Fischer (FIORILLO)


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


(If nonresident, give, city or town and State)


56


3 DATE OF


DEATH


Nov


22.,


19.6.0


(Month)


(Day)


(Year)


That I attended deceased from


10a If married, widowed, or divorced


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


JOSEPH A. FISCHER


(Husband's name in full)


I1 IF STILLBORN, enter that fact here.


12


AGE56


Years ...


6


Months.


5


Days


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.


026-22-1952


16 BIRTHPLACE (City)


(State or country)


MASS


BOSTON


17 NAME OF


FATHER


ORAZIO FIORILLO


2


Legs 6 mo


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Debilitation


DEATH 2yrs


Mass. Memorial Hospitals


No.


0-928145


VII ATTEST:


Charles it Mackie City Registrar


RECEIVED


TOW/


OF


---


in . . .


F


1


-3.


ILERK


8


6


THROP MASS


JAN 2 '71961 AM


PLACE OF DEATH


SUFFOLK (County)


BOSTON, MASS (City 'or Town)


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


STANDARD CERTIFICATE OF DEATH


290


To be filed for burial permit with Board of Health or its Agent 11757


Registered No.


No. PETER ... BENT .... BRIGHAM ... HOSPITAL


B.


2 FULL NAME. Richard Donovan


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


(if so specify WAR)


(a) Residence. No.


292 .... Pleasant .... Street,


(Usual place of abode)


......


St. Winthrop, .... Mass


(If nonresident, give city or town and State)


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


.. months.


29


days. In place of residence 50 years months


.......


... days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


November 25, 1960


DEATH


(Month)


(Day)


(Year)


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


or DIannied


Wer HEREBY CERTIFY, That @ attended deceased from


Oct ... 28,


1960 to November


25,


,60


Waast saw himMlalive on November 25 19 60


death is said to


have occurred on the date stated above, at .0:40.P ..... m.


INTERVAL


BETWEEN


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


ONSET ANO


DEATH


6 mos


10a If married, widok& tHeine Lyng


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


(a)


Carcinoma of Lung, right


12


AGE.


64 Years.


Months.


Days


If under 24 hours


Hours.


Minutes


Due


Diabetes Mellitus


years


(b)


Arteriosclerosis


Due To


Obliterans


(c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed ?


No


What test confirmed diagnosis? Clinical


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


If so, specify


(Signed)


DR. LESLTE E. RUDOLF


(PRINT OR TYPE SIGNATURE)


PEAFR.) BENT BRIGHAM HOSPITAL. Nov. 26, 160


Winthrop Cemetery


Winthrop


(City or Town)


Place of Burial of


DATE OF BURIAL


November 29


19


60


7 NAME OF


FUNERAL DIRECTOR


Arthur J. O'Maley


ADDRESS


Winthrop Mass


Received: and filed


NOV 30 KOLS


19


(Registrar)


PARENTS


21 Katherine Donovan


Informant


(Address)


292 Pleasant St Winthrop


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


(Signature of Agent of Board of Health or other)


11692


nov. 28-60


(Date of Issue of Permit)


(Official Designation)


1


11


13 Usual


Occupation :


Retired Salesman


(Kind of work done during most of working life)


14 Industry


or Business :


Candy


years


15 Social Security No.


East Boston


16 BIRTHPLACE (City)


(State or country)


M888.


17 NAME OF


FATHER


William M. Donovan


18 BIRTHPLACE OF


East Boston


FATHER (City)


(State or country)


Mass


Lesle & Ridel


19 MAIDEN NAME


M. 1).


OF MOTHER


Gertrude Baldwin


20 BIRTHPLACE OF


East Boston


MOTHER (City)


(State or country)


Mass


6


:- Chapte: 137. 1954. requires jans to print or the cause of of death on certificates, and r 48, Acts of equires Physi- o print or type nder signature.


71. 27, 1961


-11-59-926662


RM R-301A 1


STRUCTIONS FOR AL CERTIFICATE


In giving E OF DEATH o not enter re than one se for each ), (b) and (c)


does not mean tode of dying, s heart failure. a, etc. It means ease, or compli- which caused


162,1


litions, if any, h gave rise to e cause (a). ng the under- cause last.


nditions contrib- to death but not to the terminal condition given


VPV


(write the word)


8 SEX


PHYSICIAN - IMPORTANT [(Was deceased a U. S. War Veteran,


[(If death occurred in a hospital or institution,


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


A TRUE COPMIATTST! Charts. rackés City Registrar


RECEIVED


TOWA


OF


301330


11 12 1


CL


10


ERK


00


1


6 5


ASS


WIN


HROZ


JAN 2 71961 AM


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


Registered No.


S(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. 206 BARTLETT RQ.


St.


WINTHROP, MASS.


(Usual place of abode)


(If nonresident, give city or town and State)


Length of stay : In place of death .............. years .............. months ...... 4 .days. In place of residence /0 years months .. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


11/26/60


(Month)


/ (Day)


(Year)


4 I


HER


EBY


CERTIFY,


19


That I attended deceased from


11/22


160


19.


11/26/60


I last saw hERalive on


11/26/60


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


have occurred on the date stated above, at


9:05pm.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


MYOCARDIAL INFARCTION -


ACUTE


....


Due To ARTERIOSCLEROSIS HEART


(b)


DISEASE


Due To (c)


OTHER


SIGNIFICANT DIABETES MELLITUS


CONDITIONS


Was autopsy performed ?


YES


What test confirmed diagnosis ?


EKG


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


10


M. D). HOWARD D. HSINGTYREYJR. (PRINT OR TYPE SIGNATURE)


(Address) 19


Date ........


6 .


ST. Mary's Leineter, Pittsburgh Pelina.


Place of Burial or Cremation


(City dr Town)


DATE OF BURIAL November 30 1900


7 NAME OF


FUNERAL DIRECTOR


ADDRESS


210 Winthrop St Winthrop


Received and filed- VOV 38 19502 10% 19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


F


9 COLOR


w


10 SINGLE


MARRIED


WIDOWED Widowed


or DIVORCED


IOa If married, widowed, or divorced


HUSBAND of


Joseph


(Give maiden name of wife In full)


Natali


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 80


Years.


Months.


Days


If under 24 hours


.Hours ..


.. Minutes


13 Usual


Occupation :


at home


(Kind of work done during most of working life)


14 Industry


or Business :


15 Social Security No.


nove


16 BIRTHPLACE (City)


(State or country)


ITALY


17 NAME OF


FATHER


Bartholomew Picardo


18 BIRTHPLACE OF


FATHER (City)


IT01"


(State or country)


19 MAIDEN NAME


OF MOTHER


Unknown


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Italy.


21 Tas Tierrile


Informant


266 Bartlett RD Winthrop


HEREBY CERTIFY that a ;ati ctor standar - certificat of death fil'{ with me BEF/ RE the isit/ ermit was


(Signature of Agent of Brand of Health or other)


A12933


(Date of Issue of bermit)


(Official Designation)


F


291


To be filed for burial permit with Board of Health 11713


No MASSACHUSETTS MEMORIAL HOSPITALS


2 FULL NAME .. HARRIET M. NATALI


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


STRUCTIONS FOR AL CERTIFICATE


In giving E OF DEATH not enter re than one se for each ). (b) and (c)


does not mean ade of dying, s heart failure, , etc. It means ease, or compli- which caused


itions, if any, s gave rise to cause (a). g the under- cause last.


ditions contrib- o death but not to the terminal condition 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 der signature. 7+ 1


11-59-926662


(write the word)


(or) WIFE of


INTERVAL


BETWEEN


ONSET ANO


DEATH


PARENTS


Maurice Kirby


M R-301A 1


Charles i Mackie


City Registrar


TOWA


OF


11 12 1


--


OFFI


CLERK


9


*


WINTHROP M


JAN 2 71961 AM


OUT


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


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


12645


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


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


43 Dolphin Avenue Winthrop


St. Winthrop


(If nonresident, give city or town and State)


months ... 7 days. In place of residence. .years ............. months .............. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


December


21


1960


(Year)


(Month)


(Day)


4 I


HEREBY


CERTIFY


Vec. 14


=


19 00


to.


That I attended deceased from


21


19



I last saw H ...... alive on


Peci


21


19 26, death is said to


have occurred on the date stated above, at


INTERVAL


BETWEEN


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


ONSET AND


(a)


Pulmonary estema


DEATH


1 day


Due To


GI melismoney-terminal


(b)


(GASTRO-INtestiNAL)


Due To


(c)


OTHER


SIGNIFICANT


CONDITIONS


W'as autopsy performed ?


No


What test confirmed diagnosis ?


5 W'as disease or injury in any way related to occupation of deceased 6 ... If so, specify


(Signed)


M. D.


LONNIE HANAUER


(PRINT OR TYPE SIGNATURE)


(Address)


330 Brookline the


Date .....


Wilerek Avail y Winitrop Avereet


(City or Town)


l'Lice of Burial or Cremadog


Dec 22


1960


DATE OF BURIAL


7 NAME OF


FUNERAL DIRECTOR


Jorg Funeral Service Inc


ADDRESS


Brochure


Received and filed


DEC 3/ 1960


19


(Registrar)


PERSONAL AND STATISTICAL PARTICULARS


10 STIGLE


(write the.word)


8 SEX


Female


9 COLOR


D'hôte


MARRIED


WIDOWED Y coloured


ar DINGNEED


10a If married, widowed, or divorced HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


Bernard Voldalan


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


89


AGE


Years


-


Months.


Days


If under 24 hours


Ilours.


Minutes


13 Usual


Occupation :


Housewife


14 Industry


or Business :


(Kind of work done during most of working life)


15 Social Security No.


16 BIRTIIPLACE (City)


(State or country)


Russia


17 NAME OF


FATHER


C.B.L.


Wanetik


18 BIRTHPLACE OF


Russia


FATHER (City)


(State or country)


19 MAIDEN NAME


OF MOTHER .


C.B.I.


20 BIRTHPLACE OF


Russia


21 Eli Walkon


Informant


(Address) 43 Colchinare Winthrop


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


ec.


(Signature pf Agent of Board of Health or other)


00051


£


12-22-60


(Official Designation)


(Date of Issue of Permit)


-


PARENTS


RM R-301A 1


STRUCTIONS FOR AL CERTIFICATE


In giving E OF DEATH o not enter re than one se for each ). (b) and (c)


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


153.8. 1


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


nditions contrib- o death but not to the terminal condition given


. Chapter 137, 1954. requires ans to print or the cause or of death on ertificates, and : 48, Acts of cquires Physi- print or type nder signature. 1


-11-59-926662


X Suffolk Boston (County) (City or Town) Beth Israel Hospital No. PLACE OF DEATH Rebecca Goldstein 2 FULL NAME.


(a) Residence. No.


(Usual place of abode)


Length of stay: In place of death.


5


1 year


Dec.21


19


60


MOTHER (City)


(State or country)


A TRUE COPY ATTEST:


Charles it Mackie


City Has trar


RECEIVED


TOW:


F


7/ 12 1


OFF !!


10.


CLERK


00


*


W


6


MASS.


P


JAN 2 71961 AM


.4


44


中非


ste


中4


4444




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.