Town of Winthrop : Record of Deaths 1962, Part 13

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 13


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


6076


3-1-62


Resetyed find filed Charles AR 721962 Kiel 19


(Registrar)


PARENTS


LINAS ATZEDEK


EVERETT


6


Piace of Burial or Cremation


3- 2 -


1962


(City or Town)


DATE OF BURIAL


7 NAME OF


FUNERAL DIRECTOR


TORF CHAPELS


ADDRESS


BROOKLINE


PLACE OF DEATH


OM R-301A 1


ISTRUCTIONS FOR DAL CERTIFICATE


In giving UE OF DEATH not enter sre than one eine for each ), (b) and (c)


h does not mean Code of dying, s heart failure. es, etc. It means lease, or compli- which caused A


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


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


600


bte :- Chapter 137. 1 of 1954. requires sicians to print or the cause or .es of death on h certificates, and pter 48, Acts of , requires Physi- s to print or type e under signature.


AY 8 - 1962


(County) Boston


(City or Town) Beth Israel Hospital


No.


2 FULL NAME


Rebecca


(First Name)


(Middle Name)


(Last Name)


Possich


3 DATE OF


DEATH


March


1


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


That I attended deceased from


Feb. 27, 1962


to


19


62


I last saw h&.Y.alive on ...


March


, 19 62, death is said to


have occurred on the date stated above, at ..


6:20 am.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


Acute Pulmonary Edena


(a)


INTERVAL BETWEEN ONSET AND DEATH


Due To


(b)


Hypertensive Heart Disease


Due To


(c)


Acute renal failure


OTHER


SIGNIFICANT


Chronic pyclonephritis


CONDITIONS


Was autopsy performed?


No


What test confirmed diagnosis?


X ray, Blood tests,


... No


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


If so, specify


......


(Signed)


RAY MOND C. /YERKES


(PRINT OR TYPE SIGNATURE)


(Address)


Beth Isvalid Hosp Date


Mar 1 1962


11 days.


CERTIFICATE OF DEATH


(If nonresident /zive city or town and State)


(Official Designation) (Date of Issue of Permit)


(write the word)


A TRUE COPY ATTEST: Charles i. Mackie City Registrar


w ...


6


H


MAY - 81962 AM


PLACE OF DEATH


SUFFOLK OUT - OF - TO


(County)


(City or Town)


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


63


To be filed for burial permit with Board of Health or its Agent. 02184


Registered No. ..


[(If death occurred in a hospital or institution,


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


2 FULL NAME


Mary Terranova ( Loggia)


(First Name)


(Middle Name)


(Last Name)


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


247 Main Street


St.


Winthrop ...... Massachusetts


( 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


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


female


9 COLOR


white


10 CITIZEN


OF U.S.


YES


NO


Il SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


February 28


19.62


to ...


March 2


attended deceased from 62


19


lla If married, widowed, or divorced


(or) WIFE of


HUSBAND of


(Give maiden name of wife in full)


Joseph Terranova


12 DATE OF BIRTH


July 25, 1889


13


AGE ..


72 Years ...


........


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


If under 24 hours


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


.14 Usual


Occupation :


Retired Seamstress


(Kind of work done during most of working life)


15 Industry


or Business :


...


Garment


16 Social Security No.


029-10-2185


Was autopsy performed?


n.o.


What test confirmed diagnosis?


clinical


17 BIRTHPLACE (City)


(State or country)


Sicily


18 NAME OF


FATHER


Angelo Loggia


19 BIRTHPLACE OF


FATHER (City)


...


(State or country)


Siciliy


20 MAIDEN NAME


OF MOTHER


Bernadette Marino


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Sicily


22 Joseph Terranova


Informant


(Address)


247 Main St., Winthrop


I HEREBY CERTIFY that a satisfactory standard certificate of deaf was filed with me BEFORE the bugial or transit permit was issued: 7ª Jo Braca A 23796


(Signature of Agent of Board of Health or other) March. 4 1962


(Official Designation)


(Date of Issue of Permit)


INSTRUCTIONS FOR MICAL CERTIFICATE


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


tis does not mean un mode of dying, u: as heart failure, senia, etc. It means u disease, or campli- ans which caused ch.


onditions, if any, hich gave rise to ove cause (a). ating the under- ing cause last.


Conditions contrib- is ta death but not led to the terminal ase candition given -


/


PC


Note :. Chapter 137, cts of 1954 requires Physicians to print or ype the cause or suses of death on eath certificates, and hapter 48, Acts of 939, requires Physi- ians to print or type ame under signature.


eral Director ase use only BLACK Ink. RAY 8 - 1962


M 3-61-930213


A TRUE COPY ATTEST:


PARENTS


Winthrop Cemetery, Winthrop


6


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


March 5,


1962


7 NAME OF


FUNERAL DIRECTOR


Ernest P. Caggiano


ADDRESS


147 Winthrop St., Winthrop


Received add filed


MAR 6 1962 acker 19.


Charles 4. 2


(Registrar)


4yrs


Due To


(c)


OTHER


Diabetes Mellitus


SIGNIFICANT


CONDITIONS


5yrs.


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


If so, specify


(Signed)


ch@low


M. D.


Charles L. Cley, M.D.


(Print or Type Name)


Ass's. Dir., Maso. Coa l. t.c).


Date


March 2 ,62


(Address)


3 DATE OF


DEATH


March


2


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY.


That


F last saw @T ... alive on


March .... 2


162


., death is said to


have occurred on the date stated above, 4:00 am.


INTERVAL


BETWEEN


ONSET AND


(Husband's name in full)


DEATH


(a)


carcinoma


Due To


Carcinoma of the


(b)


breast


-


ORM R-301 1 DOSTON


No.


MASSACHUSETTS GENERAL HOSPITAL


PHYSICIAN - IMPORTANT


[(Was deceased a


U. S. War Veteran,


no


{if so specify WAR)


(a) Residence. No. .


(Usual place of abode)


21


A TRUE COPY ATTEST:


Charles it. Mackie


City Registrar


FTON


0 : 0


THROP


MAY - 81962 AM


X


PLACE OF DEATH


Suffolk Ocare OF - TOWN


Boston


(City or Town)


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


64


To be filed for burial permit with Board of Health or its Agent. 02359


Registered No.


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


2 FULL NAME


A.


Bonjomin


(First Name)


(Middle Name)


(Last Name)


Allan


((Was deceased a


U. S. War Veteran,


IM SAW


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


104 Highland Avo.


XX Winthrop, Mass.


(a) Residence. No.


(Usual place of abode)


Length of stay: In place of death


0


.years.


Q .... months ...


& ... days.


In place of residence ..


......


... years ............ months .......


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Malo


9 COLOR


White


10 CITIZEN


OF U.S.


YES


X


NO


11 SINGLE


MARRIED


W WIDOWED


DIVORCED


UNKNOWN


lla If married, widowed, or divoreed


HUSBAND of


(Give maiden name of wife in full)


(Husband's name in full)


12 DATE OF BIRTH


March 3, 1877


13


AGE .. 85 .... Years ....


0


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


If under 24 hours


....


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


14 Usual


Occupation :


(Kind of work done during most of working life)


15 Industry


or Business :


16 Social Security No.


17 BIRTHPLACE (City)


(State or country)


Maino


18 NAME OF


FATHER


CNBC


19 BIRTHPLACE OF


FATHER (City)


(State or country)


CNBC


20 MAIDEN NAME


OF MOTHER


CNBC


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


22


V. A. Hospital Records, 150 S.


Informant


(Addre


Huntington Ave., Boston 30, Mass,


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)


6175


3-7-62


Il (Official Designation) (Date of Issue of Permit)


X


A TRUE COPY ATTEST:


PARENTS


Long Island National Com., L.I., N.Y.


6


(City or Town)


Piace of Burial or Cremation


DATE OF BURIAL March 9, 1962


19


7 NAME OF


FUNERAL DIRECTOR


Robert J. Lawlor


363 S. Huntington Ave., Boston Pass"


Received and filed MAR 49 1962


"Charies H. Mach!"


(Registrar)


wica.


Was autopsy performed?


What test confirmed diagnosis? Autopsy


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


(Signed


Herbert & Oubin


M. D.


Hertort E. Rubin


(Print or Type Name)


VAH, Boston, Maos.


Date.


Mar. 6 _. 19 ...


.19.


62


(Address)


....


occlusion


OTHER


SIGNIFICANT


CONDITIONS


2:55A.


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


.... m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Bilateral bronchopneumonia


(a)


....


March


5


1962


(Day)


ITA(Year)


4 I HEREBY CERTIFY.


Fob .. 25


19


62


Mor. 5


19


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


DETWEEN


ONSET AND


acy's


Due To


(b)


Arteriosclerosis, gonoralizod


yrs.


Due To


(c)


Right middlo cerobral artery


That I Attended deceased from


6


3 DATE OF


DEATH


INTRUCTIONS FOR 1CL CERTIFICATE 1 giving E, OF DEATH d not enter Que than one ale for each (1, (b) and (c)


i daes mat mean ude af dying, heart failure, my etc. It means fase, or campli- which caused


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


Csditions contrib- death but mat to the terminal condition


450


te :- Chapter 137. of 1954 requires icians to print or the cause or :s of death on 1 certificates, and iter 48, Acts of requires Physl- I to print or type · under signature.


AY 8- 1962


3-61-930213


OM R-301 1


wx ..... atorenc ... Administration. Hospital


x


PHYSICIAN - IMPORTANT


{if so specify WAR)


(If nonresident, give city or town and State)


ADDRESS ....


...


CNBC


....


(or) WIFE of


(Month)


O9Y ATTEST: Chaves it. Takie City Registrar


6


THROT


MÁY - 81962 AM


IM R-301 1


ERUCTIONS FOR CERTIFICATE


giving OF DEATH


not enter than one : for each (b) and (c)


ploes not meon the of dying, heart failure, i etc. It means lise, or compli- r which coused


tions, if ony, a gove rise to couse (a), the under- cause last.


ditions contrib- death but not l'o the terminal condition given


93


R :- Chapter 137, of 1954 requires icians to print or the cause or :s of death on 1 certificates, and ter 48. Acts of requires Physi- i to print or type : under signature.


AY 8 - 1962


PLACE OF DEATH


OUT SUFFOLK TOW


(County) ROXBURY (City or Town) JEWISH MEMORIAL No. ... SONIA


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


To be filed for burial perm 55 with Board of Health or its Agent.


Registered No.


02304


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,


No


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


46 SAGAMORE/ST. A


St.


(If nonresident, give city or town and State)


Length of stay: In place of death.


1 years.


3


20 days.


In place of residence ..


.... years ..........


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


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


MARCH


6


1962


DEATH


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


Nov. 17


1960


That


March


6


attended deceased from


52


I last saw heralive on


March 5


1962


...............


., death is said to


have occurred on the date stated above, at


..... A.m.


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) PNEUMONIA


Due To (b)


3 days


Due To (c)


OTHER


ARTERIOSCLEROTIC HEART DISEASE


SIGNIFICANT


CONDITIONS


DIABETES VIELLITUS


Was autopsy performed?


No


What test confirmed diagnosis?


CLINICAL


17 BIRTHPLACE (City)


(State or country)


Russia


18 NAME OF


FATHER


DAVID ARKIN


19 BIRTHPLACE OF


FATHER (City)


(State or country)


Russia


20 MAIDEN NAME


OF MOTHER


Sophie TABLIN


21 BIRTHPLACE OF


MOTHER (City)


(State or country)


Puessia


22 Informant SAMUEL ARKIN . (Address) 54 QUINCY AND WINTHROP


7 NAME OF


FUNERAL


DIRECTOR


TORR funeral Serr, Inc.


Washington Are Chalsra


ADDRESS MARI 7 1962 Charles & Mack


A TRUE COPY ATTEST:


( Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Fem


9 COLOR


White


10 CITIZEN


OF U.S.


YES


NO


11 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


lla If married, widowed, or divorced


HUSBAND of


(Give mailen name of wife in full)


SALMAN


(or) WIFE of


LOUIS


(Husband's name in full)


12 DATE OF BIRTH


13


ACE 59 Years.


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


If under 24 hours


...


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


14 Usual


Occupation :


House with


(Kind of work done during most of working life)


15 Industry


or Business :


our Home


16 Social Security No. ....


NONE


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


(Signed)


Gli R.4500


M. D.


RLIE A.


IMORN.


(Print or Type Name)


Jewish Narazil 119 Date.


3- 6


1962


(Address)


TiferetH ISRAEL


Everett


6


Place bf Burial or Cremation


(City or Town)


DATE OF BURIAL MARCH 7 1962


PARENTS


I HEREBY CERTIFY that a satisfactory standard certificate of death was fued with me BEFORE the burial or transit permit was issued: Jacqueline Derata (Signature of Agent of Board of Health or other) 6144- 3/6/65


(Official Designation)


(Date of Issue of Permit)


X


2 FULL NAME


(First Name)


(Middle Name)


HOSPITAL KALMAN


(Last Name)


lif so specify WAR)


WINTHROP, MAS.


(a) Residence. No ..


( Usual place of abode)


to ....................


INTERVAL DETWEEN ONSET AND DEATH


.........


-61-930213


1.


1.


H


MAY - 81962 AM


M R-301A 1


TRUCTIONS FOR L CERTIFICATE


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


does not mean ode of dying, s heart failure, 1, etc. It means ease, or compli- 'which caused


hitions, if any, -


gave rise to cause (a). & the under- cause last.


"ditions contrib- , death but not to the terminal condition given -120


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


AY 8 - 1962


-11-59-926662


PLACE OF DEATH


X SUFONTE = TOWER


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


66


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


Registered No.


02467


No. MARY A. (MC GUNNIGLE) MACDONALD


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


(a) Residence. No.


81 SUNNUSIDe Ave


St.


WINTHROP-MASS.


(Usual place of abode)


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


,21


days. In place of residence 5 years.


months ...........


.. days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


MAR


9


1962


(Month)


(Day)


(Year)


4 I HEREBY CERTIFY,


JAN 12 1962


to ....


MAR 9


I last saw h. MRalive on


MAR


9


That I attended deceased


from


,62


10a If married, widowed, or divorced


HUSBAND of


6


DUNCAN DI MAC DONALD


19


(Give maiden pame of wife in full)


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


(or) WIFE of


(Husband's name in full)


11 IF STILLBORN, enter that fact here.


12


AGE 8


Years ..


3


.Months.


7 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 :


Norve


15 Social Security No.


NONE


16 BIRTHPLACE (City)


(State or country)


NewYORK


17 NAME OF


FATHER


William Mc GUNNiGle


18 BIRTHPLACE OF


FATHER (City)


(State or country)


BOSTON - MASS


19 MAIDEN NAME


(Signed)


Mudou n. Rug


M. D.


OF MOTHER


MARY MECAllOUGH


MYRON NI KINGM.D


(PRINT OR TYPE SIGNATURE)


3


19


62


6 CALVARY


BROCKTON


l'lace of Burial or Cremation


DATE OF BURIAL


MARCH 12


1962


(City or Town)


7 NAME OF


FUNERAL DIRECTOR


JAMES F. Hickey


ADDRESS


403


MAIN ST. BRICKTON


MAR 12 1962


RecsOd and filed


19 Charles & Maca (Registrar)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


FERIALE


9 COLOR


White


MARRIED


WIDOWED


or DIVORCED


have occurred on the date stated above, at 125A


...... m.


INTERVAL


BETWEEN


ONSET AND


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a)


ARTERIO-SCHEMATIC


8


HEART


Dis


DEATH 6 mo.


Due To


(b)


...


GENERAL ARTERIOSCLEROSIS


5 YRS.


Due To (c) ....


OTHER


SIGNIFICANT


MYXEDEMA


CONDITIONS


GLAUCOMA


Was autopsy performed?


N.


What test confirmed diagnosis ? CLINICAL


5 Was disease or injury in any way related to occupation of deceased 0 If so, specify


PARENTS


21 Informan Mrs. Jones MakeinA (Address) 81 SUNNYSIDE AVE, WINTHROP


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


(Signature of Agent of Board of Health or other)


6223-


2/9/62


(Official Designation) (Date of Issue of Permit)


X


2 FULL NAME ..


(County) EAST BOSTON (CityAY PRINCETON Shelby NURSING HOME


CERTIFICATE OF DEATH


§(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 nonresident, give city or town and State)


10 SINGLE


(write the word)


80


5 YRS


(Address)222 PLEASANT ST. ............. Date ..........


20 BIRTHPLACE OF


MOTHER (City)


....


BROCKTON - MASS.


(State or country)


BUFFALO,


A TRUE COPY ATTEST: Charles it. Mackie City Registrar


-


-


....


L


6


raro


MAY - 81962 AM


PLACE OF DEATH


M R-301A 1 SUFFOLK (County) OF's TU ROXBURY (City or Town) JEWISH MEMORIAL HOSPITAL


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


67


To be filed for burial permit with Board of Health or its Agent. 02481


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,


no


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


117 SHORE DRIVE St.


(a) Residence. No.


(U'sual place of abode)


Length of stay: In place of death.


.. years.


.. months.


days. In place of residence.


.years ...


......... months ...


days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


MARCH 10


1969


(Year)


8 SEX


male


9 COLOR


white


10 SINGLE (write the word)


MARRIED


married


AI HEREBY CERTIFY,


That I attended deceased from


FEBRUARY 7, 1962, to


MARCHIO


1962


I last saw h/M.alive on


MARCHIO


1962, death is said to


have occurred on the date stated above, at 6:30 A.m.


INTERVAL


DETWEEN


ONSET AND


DEATH


DEATH WAS CAUSED BY : IMMEDIATE CAUSE


(a) HYPERNEPHROMA WITH


(b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


NO


What test confirmed diagnosis?


CLINICAL, OPERATION


5 Was disease or injury in any way_related to occupation of deceased? If so, specify NONE


(Signed)


Shanta Sharing


M. D


SHANTA SHERRING M.D


(PRINT OR TYPE SIGNATURE)


(Address JEWISH MEMORIAL Date MARCH 10,962


HOSPITAL


Shara Tfilo (Lebanon) W.Roxbury


6


Place of Burial or Cremation (City or Town)


DATE OF BURIAL


March 1l.


.19.62


7 NAME OF


FUNERAL DIRECTOR


Benjamin F.Solomon


ADDRESS


....


420 Harvard St., Brookline.


Received and


MAR 1 3 1962 Charles 2 Mache


( Registrar)


PARENTS


17 NAME OF


FATHER


Carl Witten


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


Russia


19 MAIDEN NAME


OF MOTHER


Sarah


(unknown )


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


Russia


21 Robert Witten


Informant (Address) 209 winchester St Brooklin


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


FPstracci


423418


(Signature of Agent of Board of Health or other) march 10, 196€


(Official Designation)


(Date of Issue of Perdit)


TRUCTIONS FOR IL CERTIFICATE


n giving E OF DEATH not enter re than one se for each ), (b) and (e)


daes nat mean ode of dying, s heart failure. 1, etc. It means Lease, or compli- which caused


'itions, if any, ih gave rise ta e cause (a), ng the under- cause last. -


onditians contrib- ta death but nat ta the terminal condition given


80


n. C.


›te :- Chapter 137, 1 of 1954. requires sicians to print or : the cause or les of death on h certificates, and pter 48, Acts of , requires Physi- s to print or type e under signature.


AY 8 - 1962


No. Louis Witten WITTEN


2 FULL NAME


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


(if so specify WAR)


WINTHROP,


Mass.


or DIVORCED


IOa If married, widowed, or divorceBertha Badanes


HUSBAND of


(Give maiden name of wife in full)


(or) WIFE of


(Husband's name in full)


II IF STILLBORN, enter that fact here.


12


79


AGE


Years.


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


.Days


If under 24 hours


.Hours .......


Minutes


13 Usual


Occupation :


Salesman ...


(retired)


(Kind of work done during most of working life)


14 Industry


or Business :


Dry Goods


15 Social Security No.


010-07-4376


16 BIRTHPLACE (City)


(State or country)


Russia


-


Due To


METASTASES


MONTH.


(If nonresident, give city or town and State)


(Month) (Day)


CERTIFICATE OF DEATH


19


A TRUE COPY ATTEST: Charles &. Mackie City Registrar


0


MAY - 81962 AM


PLACE OF DEAT


SUFFOLK


OF


(County)


BOSTON


(City or Town)


The Commonwealth of Massachusetts KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS MEDICAL EXAMINER'S CERTIFICATE OF DEATH


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


Registered No.


02577


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


PHYSICIAN - IMPORTANT


2 FULL NAME


MARY


(First Name)


(Middle Name)


(Last Name)


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


115


Washington Avenue,


Winthrop, Mass.


(a) Residence. No.


(Usual 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.


years ..........


.. months ..


......


.. days.


PERSONAL AND STATISTICAL PARTICULARS


10 COLOR


11 CITIZEN


OF U.S.


YES


/NO


12 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


12a If married, widowed, or divorced HUSBAND of


(or) WIFE of


(Husband's name in full)


13 DATE OF BIRTH


april 2 1881


5 Accident, suicide, or homicide (specify)


Accident


Date and hour of injury


February ......


28 ...... 19


62


Yes.


IF ACCIDENTAL, was injury causally related to the death ?


Where did


Winthrop, Mass.


Injury occur ?


(City or town and State)


Did injury occur


HOWabout home, on farm, in industrial place, or in


public place ?


Manner of


Fallsrootflour?


Injury


(How did injury occur ?)


Nature of


Facture of femur


Injury


While at work ? Was autopsy performed ........


NO


6 Was disease or injury in any way related to eur tion of de cased ?


(Signed)


Michael


Luonce ......


..... M.D.


Bostomp


ype Vame) 3/12 62 19


(Address),


Date


malde


7 ...... Place of Burial/ or Cremation.


(City or Town) 62


DATE OF BURIAL


8 NAME OF FUNERAL DIRECTOR ADDRESS 1404 Mart -


Jaings fro Spray in


14 1962


.. 19.


Received. ar ? filed ............. Charles 21 In


(Registrary


A TRUE COPY ATTEST :.


X -


RM R-303 1


B .- WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. Every Item of


Information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF


DEATH in plain terms, so that It may be properly classified under the International Classification of Causes


of Death. See reverse side for additional information. See also Chap. 38, §§ 6, 20; Chap. 46, §§ 9, 10; Chap. 114,


SOM -3-61-930213


m.C.


903 TAY 8 - 1962


· If deceased was a U. S. War Veteran, G.L. Chap. 46, Section 10, requires physicians to insert a recital to that effect. §§ 44-48.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


March


11,


1962


(Month)


(Day)


(Year)


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.) Coronary thrombosis and myocardial in- farction following fracture of femur.


14


80 .Years.


.Moriths .......


.. Days


...


Paketen Manger


(Kind work done during most of working life)


16 Industry


Business:


Federal Blele Juela


1 Social Security No. 031-01-55+29


18 BIRTHPLACE (City)


(State or country)


19 NAME OF


FATHER


Michael Breslin


20 BIRTHPLACE OF


FATHER (City)


(State or country)


........


21 MAIDEN NAME OF MOTHER


22 BIRTHPLACE OF


MOTHER (City)


(State or country)?


23


Informant


(Address)


35 Nicas St / Malcher


I HEREBY CERTIFY that a satisfactory standard certificate of death was filed with me BEFORE the burial or transit permit was issued: 1.


A4016


(Signature of Agent of Board of Health of other) MHR .12. 1962


(Official Designation)


(Date of Issue of Permit)


68


Massachusetts General Hospital


BRESLIN


((Was deceased a


U. S. War Veteran.


lif so specify WAR)


No


St.


9 SEX


Finale While


(Give maiden name of wife in full)


If under 24 hours .Hours .Minutes


15 Usual


Occupation :


PARENTS


1 M. D.


.)


A TRUE COPY ATTEST: Charles it Jenckie City Registrar


0


MAY - 81962 AM


M R.302 1


WRITE PLAINLY, WITH UNFADING BLACK INK - 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. I .. ) 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


MIDDLESEX


(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 of Town making this return)


69


141-62


Registered No.


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


Nickerson )


Stabb


(Was deceased a


U. S. War Veteran,


if so specify WAR)


No


(a) Residence. No.


Unknown


St


unknown nonresident, give city or town and State)


Length of stay: In place of death.




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.