Town of Winthrop : Record of Deaths 1961, Part 51

Author: Winthrop (Mass.)
Publication date: 1961
Publisher:
Number of Pages: 542


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1961 > Part 51


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


itions, i! omy, gov. rise to ... & the under- cause last


xditions contrib- a droth but not to the terminal condition given


2.0.1


te :- Chapter 137. of 1954 requires icians to print or the cause or :\ of death of i certificates, and ter 48, Acts of requires Physi- to print or type under signature.


Directon To use only ACK Ink. 3 14 1962 61.930213


Due To (c)


OTHER


Atbaressigrotic Coronary


SIGNIFICANT Seare .. Nephrosclerosis


CONDITIONS


10 y


8 SEX


4DeUEBER Y


19


to ..


IR TIEY


December 5


That 1 attended deceased from


6


19


Plast saw h.e.Lilive on


December 5, 19 61, death is said to


have occurred on the date stated above, at 5:40pm.


LEITEN VAL


BETWEEN


ONSET AND


DEATH


5 day


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Bronchopneumonia


(i)


i:ue To (b)


17 BIRTHPLACE (City)


(State or country)


Kent England


18 NAME OF


FATHER


Thomas Hyland


19 BIRTHPLACE OF


FATHER (City)


(State or country)


England


M. D.


( Address)


PLACE OF DEATH


No.


MASSACHUSETTS GENERAL VOCPITAL


f ( Was deceased a U. S. War Veteran. ....


No


Winthrop, Massachusetts St.


RM R-301 1


A TRUE COPY ATTEST:


(Official Designation)


It under 24 hours


A TRUE COPY ATTEST:


Charles . Mackie


City Registrar


TOW


OF


OFFI.


n


NICI!


LCKK


a


6


135


NTHROR MA


FEB 1 41962 AM


PLACE OF DEATH


SUFFOLK


(County)


-


BOSTON (City or Town)


CERTIFICATE OF DEATH


To be filed for burial permit with Board of Health or its Agent. 11873


Registered No.


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


Stamatios


Booras


[(Was deceased a


U. S. War Veteran.


No


(1f deceased is a married, widowed or divorced woman, give also maiden name.)


82 Locust St


Sı.


Winthrop, Massa


( L'sual place of abode)


(1f nonresident, give city or town and State)


Length of stay:


In place of death.


years.


months


3


days. In place of residence 60 years.


.days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


MALE


9 COLOR


WHITE


(write the word)


10 SINGLE


MARRIED


MARRIED


or DIVORCETY


10a If married, widowed, of diyorces


HUSBANI


ANNA PAPPADOPOULOS


(Give maiden name ct wife in full)


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


AGE 16 Years


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


Days


If under 24 hours Hours ........... .. Minute»


Occupation :


IMPUNTER


(Kind of work done during most of working life)


14 Industry


or Business :


OLIVE OIL


15 Social Security No. ..


012-01-4972


16 BIRTHPLACE (City)


(State or country)


EPELCE


17 NAME OF


FATHER


PARASKEVAS BOORAS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


GREECE


19 MAIDEN NAME


OF MOTHER


MARINA KAMARENOS


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


GREECE


21 ANNA BOORAS


Informant (Address) 82LOCUST ST. WINTHROPMASS


I HEREBY CERTIFY that a satisfactory standard certificate of death


BEFORE the burial or transit permit was- issued:


(Signature of Agent of Board of Heaith or otherY A4937 12/13/01


(Registrar) (Official Designation) (Date cf/Issue of Permit)


V.BV


RUCTIONS FOR CERTIFICATE


giving OF DEATH ot erter than one for each b) and (c)


e; not mean of dying. heart failure. tc. It means : or compli- which caused


xs, ij any,


the under- ause last.


ions con cath bul Lor the terminal idition given


Chapter 137. 954. requires ns to print or e cause or of death on tificates, and 48, Acts of quires Physi- print or type ler signature.


B 14 1962


Recolod Lad filed


C, 1 1 1961


JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD


Low England Center Hospital


No.


2 FULL NAME


( First Name)


(Middle Name)


(Last Name)


(if so specify WAR)


(a) Residence. No.


DEATH


December


10


1961


(Month)


(Day)


(Year)


4I HEREBY CERTIFY, That I attended deceased from 19.61 December 7 1961


n .... to December 10


I last saw h.Allalive on


December 10


19.67


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


have occurred on the date stated above, at


6 .. 00g


.m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


BRONCHIO PNEUMONIA


Due To (b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


APLASTIC ANEMIA


Was autopsy performed?


YES


What test confirmed diagnosis?


YES


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


If so, specify


NO


(Signed)


In Gamleton


M.


F. M. ADVERTON


(PRINT OR TYPE SIGNATURE)


(Address)


NECHOSPITAL


Date ....


12/10


19 .. 61


BOSTON, MASS


WINTHROP CENY WINTHROP MASS. Place of Bufial or Cremation (City or Town)


DATE OF BURIAL DECEMBER 13 19 61


7 NAME OF FUNERAL DIRECTOR Faux, Hassas $642 Commonwealth aux Boston, 20


928145


I R-301A 1


.


INTERVAL


BETWEEN


ONSET AND


DEATH


. PARENTS


PHYSICIAN - IMPORTANT


A TRUE COPY ATTEST: Charles it Mackie City Registrar


TO:


FL.iZ


OFFI


CLERK


in


6


THBORN


FEB 1 41962 AM


PLACE OF DEATH


SUFFOLK


(County)


DOSTON


(City of Town)


KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD CERTIFICATE OF DEATH


232


To be need for burial permit with Board of Health or 12191


Registered No.


No. .


Mae Hale


(Corson)


PHYSICIAN -- IMPORTANT f ( Was deceased a


2 FULL NAME


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


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


10 Perkins Street


Winthrop, Massachusetts St.


(If nonresident, give city of town and State)


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


years ...... ..... months. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female White


9 COLOR


10 CITIZEN


OF U.S.


YES AO


NO O


11 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


lla li married, will yod or divorced


HUSBAND of


1-0


(or) WIFE of


Percy


(Give maiden namefof wile in full) Male


(Husband's name in luil)


12 DATE OF BIRTH Oct. 23, 1906


13 AG 55% 1


Y'cars ..


.. Days


If under 24 hours Ilcurs


14 Usual


Occupation :


Fiouse with


(Kind of work done during most of working lile)


15 Industry


or Business :


at


Exeter


What test confirmed diagnosis?


autopsy


5 '%'as disease or injury in any way related to occupation ol deceased? Il so, specily


(Signed)


Cheriea.L. Cl ........ 1,D. (Print or Tyre Name) (Address) Aca's. Dif.I:200. C __ º1. Moc2. Date ..


Dec .... 20161


Pinettill Cemetery Dar, N.M. Place of Burial or Cremation Dec. 23


(City or Town)


DATE OF BURIAL


7 NAME OF


FUNERAL DIRECTOR


Ernest P. Casciano


ALDRESS 147 Wiethrown At. Winthrop


RecaVed whid filed


DEC .... 2.6/1961


:: imachen.


19.


(Signature of Agent of Board of Health of other)


5091 12/21/6/


(Official Designation)


(Date of Issue of Permit)


X


(


Maine


22 Informant (Address)


Percy Hale


12 Parking 54. Qualme


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


Directen use only ICK Ink.


361 - dos 1962


A TRUE COPY ATTEST:


(Registrar)


PARENTS


17 BIRTHPLACE (City)


(State or country)


NU. H.


18 NAME OF FATHER Call Corson


19 BIRTHPLACE OF


FATHER (City)


(State or country)


N.H.


20 MAIDEN NAME


OF MOTHER


Ida Mae Littlefield


1 d.


OTHER


Pulmonary Edema


CONDITIONS


December


20


1961


(Month)


(1)ay)


(Ycar)


41 HEREBY Dec 19 to ..


CERTIFY


December


20


That theattended deceased drum


19


Kelast saw h.2.lalive on


December 20 19 61


death is said to


have occurred on the date stated above, at 6:55pm.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) Myocardial


Infarction


Dur To


INTERVAL BETWEEN ONSET AND DEATH la.


0


Due To (c)


.


S(Il death occurred in a hospital or institution. St. { give its NAME instead ol street and number)


{U. S War Veteran.


(if so specify WAR)


TRUCTIONS FOR L CERTIFICATE


n 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 ij ony,


(crise iv). the under- cause last.


ditions contrib- death but mot to the terminal condition given m.c. 201


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


IM R-301 1


16 Social Security No.


Was autopsy perlormed?


yes


M. D.


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


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


3 DATE OF


DEATH


A TRUE COPY ATTEST:


Charles it Mackie.


City Registrar


TON


12


CLERK


00


6


ANTHROP.


FEB 1 41962 AM


PLACE OF DEATH


SUFFOLK (County) BOSTON


(City or Town) NEW ENGLAND


JOSEPH D. WARD SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS STANDARD


CERTIFICATE OF DEATH HOSPITAL


To be filed for burial permit with Board of Health or its Agent. 1


Registered No.


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


PHYSICIAN - IMPORTANT


( Was decravril a


C. S. War Veteran.


no


(if so specify WAR)


89 COTTAGE Xxxxxxxx Ave. Winthrop


(a) Residence. No.


( l'sual place of abode)


Length of stay :


In place of death.


.. yrars


.months.


days.


30


In place of residence 50


years.


.. months.


.days.


MEDICAL CERTIFICATE OF DEATH


25


1951


(Year)


8 SEX


male


9 COLOR


white


10 SINGLE


(write the word)


MARRIED


WIDOWEndowed


or DIVORCED


4I HEREBY CERTIFY,


61


11. 26-


19.


That I attended deceased Irom


12


25


1961


10a If married, widowed, or dixercedy Cassidy


HUSBAND of


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE .. 7.7


Years.


Months ....


.Days


if under 24 hours


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


.Minutes


13 Usual


Occupation :


class business


(Kind of work done during most of working life)


14 Industry


or Business :


proprietor


15 Social Security No.


027-28-4595


16 BIRTHPLACE (City) Somerville, Masc. (State or country)


17 NAME OF


FATHER


Ny + hen


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Enpland-


19 MAIDEN NAME


OF MOTHER


Catherine Hoye


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Ire Land


21 Informant


Phyllis Mythen


(Address) ( Cottage Ave, Winthrop


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


(Signature of Agent of Board of Health or other)


17.51417,


15/11/61


(Official Designation)


(Date of Issue of Permit)


(Registrar)


PARENTS


6


Holy Cross


Malden


Place of Burial or Cremation


( City or Town)


DATE OF BURIAL Dec. 28


1967


7 NAME OF


FUNERAL DIRECTOR


Frederick J. Magrath


ADDRESS


East Boston


Received


and filed


DEC 2-8. 1961


.19


MACHAR


JOSEPH


MYTHEN


( First Name)


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


(Middle Name)


(Last Name)


RUCTIONS FOR CERTIFICATE


Riving OF DEATH ot enter than one for each (b) and (c


es not mean of dying. heart failure. tr. It means 2, 01 compli- kich caused


ns. i/ amy. uMir :21. the under- ause last.


ions contrib- eath but not the terminal dition given


153.3


Chapter 137. 954. requires is to print or esuse of f death on tifcstes, and 48. Acts of uires Physi- print or type er signature.


14 1962


R-301A 1


No.


WILLIAM


2 FULL, NAME


3 DATE OF


DEATII


(Month)


(Day)


I last saw helalive on


12-


24, 19.


, 61


.. , death is said to


to.


have occurred on the date stated above, at 7.50 A.m.


INTLAVAL


BETWEEN


ONSET AND


DEATH


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


URAEMIA


lige Ti RESECTION CANCER SIGMOD


:h!


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


CARCINOMA CLIUM


Was autopsy performed?


NO


What test confirmed diagnosis?


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


If so, specify


NO


(Signed)


M. D 1. T. KHUOCHENDAWI


(PRINT OR TYPE SIGNATURE)


( Address)


NEW ENGLAND HOSPIT, Date. 12/25/1961


PERSONAL AND STATISTICAL PARTICULARS


(Give maiden name of wile in full)


... St


( If nonresident, give city or town and State)


28145


A TRUE COPY ATTEST:


Charles H. Mackix City Registrar


SECEIVED


TOW.


1. 12


10.


8


10


17:


CLERK


WINTHROP


6


FEB 1 41962 AM


E


IM R-301 1


PLACE OF DEATH


SUFFOLK


(County ) COSTON


(City or Town)


KEVIN H. WHITE ALCRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD CERTIFICATE OF DEATH


254


To be hled for banal permit with Board of Health or its Agent. 12626


Registered No.


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


2 FULL NAME


Charles ..... Smith


( First Name)


(Middle Name)


(Last Name)


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


PHYSICIAN - IMPORTANT [ { Was deceased a U. S. War Veteran, {if so specify WAR)


(a) Residence, No. 165 Woodside Avenue


St. Winthrop,Massachusetts


( L'sual place of abode)


(If nonresident, give city or town and State)


Length of stay :


In place of death.


.years.


months ..


days. In place of residence 55 years.


.months.


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


December 31, 1961


(Month)


(Day)


(Year)


8 SEX


Male


9 COLOR


Thite


10 CITIZEN


OF U.S.


YES


NO


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


L


Wf last saw


h. imlive on December 31, 1961, death is said to


have occurred on the date stated above, at 2.1.2.0.p.


.. m.


lla If married, widowed, or divorced


.thel .... Adams


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a)


Pulmonary edema


Due To


Arteriosclerotic


(b)


heart disease.


Due To


(c)


Aortic stenosis


OTHER


SIGNIFICANT


CONDITIONS


no.


? 10y 10


15 Industry


or Business :


Railroad


16 Social Security No.


027-10-9793


Biddeford


Was autopsy performed?


no.


clinical.


17 BIRTHPLACE (City)


(State or country)


laine


18 NAME OF


FATHER


Andrew Smith


19 BIRTHPLACE OF


FATHER (City)


Biddeford


(State or country)


Maine


20 MAIDEN NAME


OF MOTHER


Valire Lewis


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Maine


Biddeford


Place of Burial or Cremation


Peabody (City or Town)


DATE OF BURIAL


Jan. 3


19 62


7 NAME OF FUNERAL DIRECTOR Howard & Reynolds Winthrop, Mass.


ADDRESS


Received and Shled


JAN 4 1962


(Siznature of Agent of Board of Health or other)


..... 19 Char ?! Mack


5221


1-2-62


(Date of Issue of Permit)


V.BV


TRUCTIONS FOR , CERTIFICATE


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


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


ic1. if any. R & rise in : "se (=). the under- cause last.


dicions contrib- death had not o the airminal condition given


120


:- Chapter 137. of 1934 requires cians to print or the cause of of death on certificates, and er 48. Acts of requires Phyel- to print or type under signature.


Director use only SK Ink. 14.1962 61-930213


A TRUE COPY ATTEST:


PARENTS


6


Puritan Lawn


(Signed)


M. D.


Charles L. Cky, M.D.


(Print or Type Name)


(Address) Ass's. Dir., Moso. Goa'l. Hocp. Dat Dec. 31, 61


BETWEEN


ONCET ANO


CEATH


10 h


12 DATE OF BIRTH


93


AGE 35 Years 5 Months. 26


.Days


If under 24 hours


. Hours ... .....


_. Minutes


14 Usuai


Occupation :


Surinee :


(Kind of work done during most of working life)


What test confirmed diagnosis?


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


(Registrar) : (Official Designation)


22


Informant


Ethel Smith


(Address) 155 Woodside Ave. Winthrop


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


No.


6


4] HEREBY CERTIFY


That attended deceased from


December 25, 01 December 31


61


'A TRUE COPY ATTEST: Charles it Mackie


City Registrar


TOW.


OFFL


Quin CLERK


5


6


WIN


THROP NA


FEB 1 41962 AM


M R-305 1


Injury 25M-5.52.907046 Copies of returns of deaths which occurred in your city or town in case the deceased resided in another city or town at the time after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.) of death should be transmitted on Form R-305 to the clerk of the city or town in which the deceased resided as soon as possible Injury


PLACE OF DEATH .


Suffolk (County)


Chelsea


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


Chelsea


(City or town making return)


Registered No.


447


J(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.)


91 Winthrop


St.


(If nonresident, give city or town and State)


Length of stay: In place of death


.. years.


months.


1


.days. In place of residence.


20


.years.


.. months.


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


September


8


1961


(Month)


(Day)


(Year)


9 SEX


Female


White


11 SINGLE


(write the word)


MARRIED


WIDOWED


I DIVORCED Married


11a If married, widowed, or divorced


HUSBAND of.


(Give maiden name of wife in full)


(or) WIFE of


Harry S. Marden


(Husband's name in full)


12 IF STILLBORN. enter that fact here.


13


AGE.7.2


Years


1


Months.


27 Days


If under 24 hours


Hours ......


Minutes


14 Usual


Occupation :


Housewife


(Kind of work done during most of working life)


15 Industry


or Business:


Own home


16 Social Security No.


029-22-2905


17 BIRTHPLACE (City).


(State or country)


Maine


18 NAME OF


FATHER


Milford Delano


PARENTS


19 BIRTHPLACE OF


FATHER (City).


(State or country)


Maine


20 MAIDEN NAME


OF MOTHER


Lillian Reynolds


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Maine


22


Harry S. Marden


Informant


(Address)


91 Winthrop St. , Winthrop, Mas


A TRUE COPY ..


8 NAME OF FUNERAL DIRECTOR .. Reynolds .... Funeral ..... Home ADDRESS.180Winthrop St. Winthrop, Ma BETTEST:


M. D.


(Address)


U. S. Naval Hosp., Chel. 9/9661


7 Winthrop Cem. Winthrop, Mass.


Place of Burial, or Cremation.


(City or Town)


DATE OF BURIAL .... 11


September


19.61


Received and filed.


MAR 15 1962


19


(Registrar of City or Town where deceased resided)


DATE FILED


9/11


19


61


4 I HEREBY CERTIFY that I have investigated the death of the person above-named and that the CAUSE AND MANNER thereof are as follows: (If an injury was involved, state fully.) Myocardial Infarction due to


Arteriosclerotic Heart Disease


5 Accident, suicide, or homicide (specify).


Date and hour of injury


.19


Where did


Injury occur ?.


(City or town and State)


Did injury occur in or about home, on farm, in industrial place, or in public place?


Manner of


(Specify type of place)


Nature of


(How did injury occur?)


While at work?


Was autopsy performed?


y.e.s.


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


If so, specify


no


(Signed)


Lockhart B. McGuire


10 COLOR OR RACE


(Was deceased a


U. S. War Veteran.


if so specify WAR)


Winthrop, Mass.


(a) Residence. No.


(Usual place of abode)


(City or Town) U. S. Naval Hosp. No. Annie Almira Marden


(Delano)


Til. DEL


(Registrar of City or Town where death occurred)


Fairfield


6


MAR 151962 AM





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.