Town of Winthrop : Record of Deaths 1962, Part 25

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


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1962 > Part 25


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


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


(Signature )


Janes S. Drorbaugh


M. D.


James E. Dror bough


(Print or Type Name)


(Address)


221 Luyword que


.. Date ..


6.26 0219


6 ST. MICHAEL - BOSTON


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL JUNE 30, 1.62


7 NAME OF


FUNERAL DIRECTOR ANDREWS TREED, IM.


ADDRESS


231 BELMONT ST, BELMONT


Received and filed


JUL J TYOL


19


Charies : Mackie


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATII


JUNE


26,


(Day)


1962


(Year)


( Month)


(a) Residence. No ...


(Usual place of abode)


PHYSICIAN - IMPORTANT


JaWas deceased a U. S. War Veteran, af to specify WARY.


Winthrop


VASS


months days.


INTERVAL BETWEEN ONSET AND DEATH


21 Informant


(Address)


'A TRUE COPY ATTEST,


Charles & m. Kg


Chy Registrar


RECEIVED


TOW.


OF


11.12. A


10


OFF


Mi


CLERK


6


THROP


AUG =91962 AM


PLACE OF DEATH


X OUT - OF - TOWN


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


To be filed for burial permit with Board of Ilealth or its Agent. 125


Registered No.


[(If death occurred in a hospital or institution,


No.


Veterans Administratich Hospital


give its NAME instead of street and number) PHYSICIAN - IMPORTANT


2 FULL NAME-


James


H


HOLLAND


( First Name)


( Middle Name )


( Last Name)


{if so specify WAR)


- ( If deceased isa married. widowed or divorced woman, give also maiden name.) -


(a) Residence. No.


( l'sual place of abode)


Dead on arrival


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


... days.


In place of residence.


Life


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 CITIZEN


OF U.S.


YES


11 SINGLE MARRIED WIDOWED DIVORCEf) UNKNOWN


lla If married, widowed, or divorceBarry


HUSHIAND of


Jane


(or) WIFE of


(Husband's name in full)


12 DATE OF BIRTH


7-22-97


13


AGE


64 Years


11


Months


4


.Days


If under 24 hours


Hours. ....... Minutes


14 Usual


Occupation :


Master


(Kind of work done during most of working life)


15 Industry


or Business: Burton Soryel Deli


16 Social Security No.


Besten,


17 IIIRTIIPLACE (City)


(State or country)


Massachusetts


18 NAME OF FATHIER James Holland


19 HIRTfIPLACE OF FATHER (City) (State or country) Treland


20 MAIDEN NAME OF MOTHER


Con !:


21 BIRTIIPLACE OF MOTHIER (City) (State or country)


Informant (Address) 22 V.A. Hospital Records, 150 South Huntington Ave.,Besten Mass.


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


(Signature of Agent of Board of Health or other)


A0.7.8.3.8


6-27-62


I (Official' Designation)


(Date of Issue of Permit)


RUCTIONS FOR IC. CERTIFICATE


giving OF DEATH S d not enter : than one ale for each ( (b) and (c)


istoes not mean nic of dying, I heart failure. m etc. It means filsc, or compli- u which caused


wcions, if any, icl gave rise ta cause (a). the under- in couse last.


atitions contrib- death but nat do the termine! condition River


420.1 4 Ve :. Chapter 137 toof 1954 requefes y cians to print or os the cause or u:s of death on ar certificates, and a er 48, Acts of St requires Physi- ut to print or type n under signature.


Ji 9 1962 IC.


I 61-930213


A TRUE COPY ATTEST:


PARENTS


6 Winthrop Cemetery Winthrop, Mass.


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


6-29-62 .19


7 NAME OF


FUNERAL


DIRECTOR


O' Malay F.H.


ADDRESS 79 Atlantic St., Winthrop, Mass


Record and filed Charles 2 Machen 19


( Registrar )


26


1962


(Day)


(Year)


4 1


HERERY CERTIFY,


That I attended deceased from


19 to 19


I fast saw h ........ afive on


19 ...


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


have occurred on the date stated above, at


8:30 A.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) CORONARY THROMBOSIS


INTERVAL


BETWEEN


ONSET AND


DEATH


Due To (b)


Due To (c)


OTHER SIGNIFICANT CONDITIONS


Was autopsy performed?


N.L.


What test confirmed diagnosis?


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


(Signed) Jotun P Icon.


M. D.


JOHN P. TREANONUTR MD


(Print or Type Name)


(Address) Svalon Hearth Digt Date June 26 1962


OM R-301 1


Suffolk


(County)


Boston


(C'ity or Town)


STANDARD CERTIFICATE OF DEATH


..


[ ( Was deceased a


U. S. War Veteran. WW 2


1 Sargent Terrace


XXX


Winthrop, Mass.


tlf nonresident, give city or town and State)


3 DATE OF


DEATH


(Give maiden name of wife in full)


A TRUE COPY ATTEST: Charles it Mackie City Registrar


RECEIVED


OF TOWA


OFFICE


KLERK


5


6


VTHR


ni


AUG = 91962 AM


X I


PLACE OF DEATH


SUFFOLK (County)


WINTHROP


(City or Town)


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


(City or Town making this return)


Registered No.


(If death occurred in a hospital or institution,


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


2 FULL NAME


FRANK P. CARUCCIO


PHYSICIAN - IMPORTANT


(If deceased is a married, widowed or divorced woman, give also maiden name.) VOT 13KT/ 4 1


(a) Residence. No 76 INGLESIDE AVENUE


St


WINTHROP


(Usual place of abode)


20


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


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


M


9 COLOR


White


10 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


July 3,


19


62


July 3,


19


62


I last saw himalive on


July 3,


19.62 death is said to


have occurred on the date stated above, at


5:25p.m.


INTERVAL BETWEEN ONSET AND


(or) WIFE of.


(Husband's name in full)


Hour12


AGE.69 Years.


.8


Months.


20 Days


If under 24 hours


Hours ........ Minutes


13 Usual


Occupation :.


Presser


(Kind of work done during most working life)


14 Industry


or Business :


Clothing


15 Social Security No.


011-01-1253


16 BIRTHPLACE (City)


(State or country )


Italy


17 NAME OF


FATHER


Michael Caruccio


PARENTS


18 BIRTHPLACE OF


FATHER (City)


(State or country)


Italy


19 MAIDEN NAME


OF MOTHER


Angela DiCreto


20 BIRTHPLACE OF


MOTHER (City).


(State or country)


Italy


21 Informant


Mrs. Angelina Caruccio


(Address)


76 Ingleside 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)


7/5/62


(Date of Issue of Permit)


A TRUE COPY ATTEST:


years


(b)


Due To (c)


OTHER


SIGNIFICANT


CONDITIONS


Was autopsy performed?


NO


What test confirmed diagnosis ?


EKG


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


If so, specify


NO


(Signature)


M. D. Joseph Gregoriel M. D. Winthrop, Mas's. yge Name)


July 31962


(Address)


Date.


6


Winthrop Cemetery,


Winthrop


Place of l'urial or Cremation


(City or Town)


DATE OF BURIAL


July 6,


19.62


7 NAME OF


FUNERAL DIRECTOR


Ernest P. Caggiano


ADDRESS


147 Winthrop St., Winthrop


Received and filed


JUL 5 - 1962


19


11 If married, widowed, or_diyorced


HUSBAND of


Angelina Capaldo


(Give maiden name of wife in full)


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


Coronary occlusion


(a)


3 DATE OF


July 3, 1962


DEATH


(Month)


(Day)


(Year)


HEREBY CERTIF


That I attended deceased from


to


€>2-932382


DRM R-301


le for burial permit Fard of Health ats Agent. IS IUCTIONS FOR CA CERTIFICATE


¡OR TYPE ER CAUSES DEATH dot enter u1 than one u' for each (b) and (c)


Des not mean ne of dying, & heart failure, itetc. It means flie, or compli- which caused


Lions, if any, Igave rise to e cause (a), nthe under- & cause last.


o: itions contrib- l death but not the terminal ondition given


--


WINTHROP COMMUNITY HOSPITAL No


(Was deceased a


U. S. War Veteran,


if so specify WAR).


NO


(If nonresident, give city or town and State)


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


(Registrar) |f (Official Designation)


Due Coronary artery disease


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


NECESSI


SERVICE NUMBER


RULES OF PRACTICE


LEKK


The fulfillment of the purpose of these laws calls for the observance of the following rules of practice:


(1) Attending physicians will certify to such deaths only as those. of persons. to whom they have given bedside care during a last illness from disease un- related to any form of injury.


(2) Board of Health physicians will certify to such deaths only as those of persons who, though disabled by recognized disease unrelated to any forth pf i. injury, have died without recent medical attendance or whose physician is absent from home when the certificate of death is needed.


(3) Medical Examiners will investigate and certify to all deaths aupposably due to injury. These include not only deaths caused directly or in fectky by 1982 PM traumatism (including resulting septicemia), and by the action of chemich (drugs or poisons), thermal, or electrical agents, and deaths following abortion, but also deaths froin disease resulting from injury or infection related to occu- pation, the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Physicians: see explanatory instructions on face side of standard certificate of death.


Statement of Occupation .- Precise statement of occupation is very impor- tant, so that the relative healthfulness of various pursuits can be known. Make some entry in this section for every person aged 10 years or over. If the occupa. tion had been given up or changed, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Chil- dren not gainfully employed may be returned as at school or at home. For a woman whose only occupation was that of home housework, write housework. For a person engaged in domestic service for wages, however, designate the occupation by the appropriate terms, as housekeeper-private family, cook- hotel, etc. For a person who had no occupation whatever write none.


ORM R-301


Fol for burial permit :board of Health its Agent.


IN RUCTIONS FOR ICCERTIFICATE


giving IS OF DEATH dinot enter ne than one ale for each (= (b) and (c)


is does not mean nie of dying, heart foilure, m etc. It means di ise, or compli- ns which caused


mioms. if ony. ie gove rise to ou cause (a). the under- cause lost.


Ciditions contrib- death but not do the terminal secondition given 1


17


Nie :- Chapter 137. c of 1954 requires hiciandto print or F the / cause or 0:s of death on 11 certificates, and heter 48. Acts of s requires Physi- a: to print or type r: under signature.


li 9 1962


V11-61-931825


PLACE OF DEATH


SUFFOLK (County)


Trà


The Commonwealth of Massachusetts KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS (City of Town making this return)


COPY OF CERTIFICATE OF DEATH


Registered No.


f(If death occurred in a hospital or institution.


.St. { give its NAME instead of street and number) No ...


PHYSICIAN - IMPORTANT


) (Was deceased a U. S. War Veteran. Cif so specify WAR ...


(a)


Residence. No ....


18 ... CLIFF.AVE WINTHROP MASS.s


(If nonresident. give city or town and State)


Length of stay: In place of death .......... year ........... months ....... days, In place of residence


years months days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


DEATH


7


4


1962


(Year)


(Month)


(Day)


& IHEREBY CERTIFY , That I attended deceased from


N


... .. 19 ....


62. to 7-4


10


62


I last saw l


ERve on


7- 4


, 19.62 death is said to


have occurred on the dute stated above. at


8;40RM


INTERVAL BETWEEN ONSET AND DEATH


DEATH RES SETATORYMFATLURCAUSE Vesperatory Failure (a)


FULUMNORY HYALINE-


(b)) icilinanon HexaunMEMBRANE SYNDROMARS


2DAYS


13 l'oral


Occupation ....


NOŅE


t Kind of work done during most working life)


14 Indus ***


or Business.


NONE


15 Social Security No


Boston, .8.55.


16 BIRTHPLACE (City1.


istne or country 1


17 NAME OF FATHER KENNETH C. QUIST


18 BIRTHPLACE OF


FATHER (City) ...


(State or country)


DEDHAM MASS


19 MAIDEN NAME


OF MOTHER


JEANNE E.BARRIEAU


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


CHELSEA, MASS


Winthrop Cemetery -Winthrop, Mass. 6


Place of llurial or Cremation


Kity of Town)


· DATE OF BURIAL


TURY S


62


7 NAME OF


FUNERAL DIRECTOR


FRANCIS E. KENNEY + SONS


ADDRESS 1445 RIVER St. HYDE PARK MASS


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


R.K .Gorman


(Signature ol Agent ol Board of Health or other)


107955


7-5-62


(Official Designation)


(Date of Issue of Permit)


A TRUE COPY ATTEST:


& SEX


FEMALE


9 COLOR


WHITE


10 SINGLE


MARRIED


WIDOWFD


DIVORCED


UNKNOWN


( write


SINGLE


11 If married. widowed, or divorced HUSBAND of (Give maiden name of wife in full)


(or) WIFE of.


( Husband's name in full)


12


AGE


Vear-


Month-


2


Day.


li under 24 hour-


Hour-


Minutes


Due To


(c)


Causacon Sentie


C/S


OTHER


SIGNIFICANT


CONDITIONS


Was antopsy performed ?


NO


What test confirmed diagnosis ?


5 Was disease or injury in any way related to occupation of deceased? No


If so, specify


(Signed


(Address)


A. D.


(Print or Type Name)


.. ])ate


7/5 /62


PARENTS


21 Foformant


( Address )


MR.KENNETH QUIST


18 CLIFF AVE


WINTHROP MASS


Received and filed


JUL 11 1962


Charles 21 mackie


( Registrar of City or Town where deceased restled)


OUT - OF TOWN


1


BOSTON MASS (City or Town)


ST ..... MARGARET, S HOSPITAL


2 FULL NAME.


BABY GIRL QUIST.


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


(Usual place of abode)


PERSONAL AND STATISTICAL PARTICULARS


NONE


X


A TRUE COPY ATTEST:


Charles it mackie


City Registrar


TOW


UFF


CLERK


6


HODÍ


AUG = 91962 AM


DRM R-301


for burial permit Bird of Health ns Agent. NTRUCTIONS FOR CA CERTIFICATE


NOR TYPE EOR CAUSES FDEATH


not enter athan one u for each a (b) and (e)


aes not mean l'e of dying, a heart failure, etc. It means isse, or compli- which caused


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


alitians contrib- death but not dothe terminal anditian given C.


X PLACE OF DEATH 1


Suffolk (County)


Winthrop (City or Town)


Che Commonwealth of zhassathusetis KEVIN H. WHITE SECRETARY OF THE COMMONWEALTH DIVISION OF VITAL STATISTICS


STANDARD CERTIFICATE OF DEATH


Registered No.


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


PHYSICIAN ~ IMPORTANT


2 FULL NAME


AbrahamYorks


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


(a) Residence. No ..


26 Bates Ave.


(Usual place of abode)


St


(If nonresident, give city or town and State)


Length of stay: In place of death ... .. Qyears .......... months .......... days. In place of residencel.Q .. years .......... months .......... days.


MEDICAL CERTIFICATE OF DEATH


3 DATE OF


JULY


DEATH


(Month)


(Day)


10


1962


(Year)


4 IHEREBY CERTIFY , That I, attended deceased from


7/7


19.6


to ..


7/1


192


I last saw h| live on


7/4


19.6, death is said to


have occurred on the date stated above, at


8.30 Pm.


INTERVAL


BETWEEN


ONSET ANO


DEATH


(a) ARTERIOSCLERITIC & HYPERTENSIV CARDIO VASCULAR DISEASE


Due To


(b)


CHRONIC GLOMERULONEPHRITIS


SYRJ.


Due To (c)


OTHER


HYPOCHROMIC SECONDARY


ANEMIA


2YRS


Was autopsy performed?


What test confirmed diagnosis ?


CLINICAL


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


(Signature)


myrin-n. 15mg


M. D.


MYRIAD N. KING M.D


(Print or Type Name)


(Address) 122 PLEASANT ST


> Date.


7/10 1962


"INTHALD DIDN'T


6Ohel Jacob Cemetery - Woburn


Place of Burial or Cremation


(City or Town)


DATE OF BURIAL


July 11


1962


7 NAME OF


FUNERAL DIRECTOR


Arnold Golov


ADDRESS


1668 Beacon St. Brookline


Received and filed


July


11, 19 6.2


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Male


9 COLOR


White


10 SINGLE


MARRIED


WIDOWED


DIVORCED


UNKNOWN


(write the word)


Widowed


11 If married, widowed, or divorced


HUSBAND of


Rosc ..... Kapulsky


(Give maiden name of wife in full)


(or) WIFE of ..


(Husband's name in full)


12


2YRS


AGE.


8.6Years ...


. . Months.


Days


13 Usual


Occupation :


Master Plumber


(Kind of work done during most working life)


14 Industry


or Business :


Self Employed


15 Social Security No 021-28-3191


16 BIRTHPLACE (City) ....


(State or country)


Russia


17 NAME OF


FATHER


Yachin Yorks


18 BIRTHPLACE OF


FATHER (City)


Russ.i.a.


(State or country)


19 MAIDEN NAME


OF MOTHER


Sarah


(UNKNOWN)


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


Russia


.....


21 Informant (Address) 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)


7/11/62


(Date of Issue of Permit)


1 VVB


.62-932382


A TRUE COPY ATTEST:


PARENTS


Ida Katz - 26 Bates Ave.


(Registrar) || (Official Designation)


(City or Town making this return)


No .... 26 Bates Avenue, Winthrop


(Was deceased a U. S. War Veteran, if so specify WAR)


No


If under 24 hours


Hours ... . .. Minutes


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


SIGNIFICANT


CONDITIONS


CIRRIASIS OF LIVER.


SPACE FOR ADDITIONAL INFORMATION


DATE OF ENTERING MILITARY SERVICE.


DATE OF DISCHARGE


RANK, RATING


ORGANIZATION AND OUTFIT


SERVICE NUMBER


RULES OF PRACTICE


The fulfillment of the purpose of these laws calls for the observance of the following rules of practice: (1) Attending physicians will certify to such deaths only as those of persons to whom they have given bedside care during a last illness from disease un- related to any form of injury.


(2) Board of Health physicians will certify to such deaths only as those of persons who, though disabled by recognized disease unrelated to any form of injury, have died without recent medical attendance or whose physician is absent from home when the certificate of death is needed.


(3) Medical Examiners will investigate and certify to all deaths supposably due to injury. These include not only deaths caused directly or indirectly by traumatism (including resulting septicemia), and by the action of chemical (drugs or poisons), thermal, or electrical agents, and deaths following abortion, but also deaths froin disease resulting from injury or infection related to occu- pation, the sudden deaths of persons not disabled by recognized disease, and those of persons found dead.


Statement of Cause of Death .- Physicians: see explanatory instructions on face side of standard certificate of death.


Statement of Occupation .- Precise statement of occupation is very impor- tant, so that the relative healthfulness of various pursuits can be known. Make some entry in this section for every person aged 10 years or over. If the occupa- tion had been given up or changed, or if the deceased had retired from business, report the kind of work done during most of working life even if retired. Chil- dren not gainfully employed may be returned as at school or at home. For a woman whose only occupation was that of home housework, write housework. For a person engaged in domestic service for wages, however, designate the occupation by the appropriate terms, as housekeeper-private family, cook- hotel, etc. For a person who had no occupation whatever write none.


ORM R-302


WRITE PLAINLY, WITH UNFADING BLACK INK OR USE APPROVED BLACK TYPEWRITER RIBBON - THIS IS A PERMANENT RECORD


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 of death should be transmitted on Form R-302 to the clerk of the city or town in which the deceased


resided as soon as possible, after the close of the month in which the death occurred. (See Chap. 46, Sec. 12, G. L.)


50M ·10-61-931673


X


PLACE OF DEATH


Norfolk (County)


TLM


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


Braintree


(City or Town making this return)


120


John Scott Nursing Home


[(If death occurred in a hospital or institution,


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


Lillian Frances (Hatch) Walcott


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


10 Orlando Avenue


St


(If nonresident, give city or town and State)


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


14


19


lays. In place of residence.


Years


... months


.days.


MEDICAL CERTIFICATE OF DEATH


11


62


(Month)


(Day)


(Year)


4 IHEREBY CERTIFY,


That I attended deceased from


6 .- 28


16.2


t.o.


7/11


.62


I last saw he. Llive on


7/5


19 .... 62death is said to


have occurred on the date stated above, at


10 p.m.


DEATH WAS CAUSED BY: IMMEDIATE CAUSE


(a) Massive Myocardial Infarcti


(b) Arteriosclerotic Heart


Disease


Due To (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 ? N.O If so, specify


(Signed)


Vincent Pattavina


M. D.


Professional Center


(Address


So. Braintree, Mass.


.Date ...


7/12 62


Riverside Cemetery Sagus


6


Place of Burial or Cremation


July 14,


62


19


(City or Town)


DATE OF BURIAL


7 NAME OF


FUNERAL DIRECTOR


Alfred B. Marsh


ADDRESS


174 Winthrop St., Winthrop


Received and filed JUL .16 1952 19


(Registrar of City or Town where deceased resided)


PERSONAL AND STATISTICAL PARTICULARS


8 SEX


Female


9 COLOR


White


10 SINGLE


MARRIED


WIDOWEDWidowed


DIVORCED


UNKNOWN


11 If married, widowed, or divorced


HUSBAND of


(Give maiden nam


Truman G. Walcott")


(or) WIFE of


(Husband's name in full)


12


MI


4


+


esGE ..


84 ears.


8


Months.


Dayz


If under 24 hours


Hours ...


.Minutes


13 Usual


Occupation:


At Home


(Kind of work done during most working life)


14 Industry


At Home


or Business :


15 Social Security No.


015-20-4866


16 BIRTHPLACE (City)


(State or country )


Mass


17 NAME OF


FATHER


Alton J. Hatch


18 BIRTHPLACE OF


FATHER (City)


Chelsea


(State or country)


Mass.


19 MAIDEN NAME


OF MOTHER


Annie E. Williams


20 BIRTHPLACE OF


MOTHER (City)


(State or country)


Mass.


Chelsea


21 Informant


Mr. Walter H. Packard


4gApackard Drive, Braintree


A TRUE COPY


Care R. Johnson & ..


ATTEST:


(Registrar of City or Town where death occurred)


DATE FILED


JUL 12 1962


19 ...


1


Braintree (City or Town)


COPY OF CERTIFICATE OF DEATH


Registered No.


(Was deceased a


U. S. War Veteran,


if so specify WAR


Winthrop


No


(a)


Residence. No.


(Usual place of abode)


No ...


2 FULL NAME


3 DATE OF


DEATH


7


(write the word)


INTERVAL


BETWEEN


ONSET AND


DEATH


Years


Chelsea


PARENTS


C


SPACE FOR ADDITIONAL INFORMATION DATE OF ENTERING MILITARY SERVICE DATE OF DISCHARGE RANK, RATING ORGANIZATION AND OUTFIT SERVICE NUMBER


X


PLACE OF DEATH


SUFFOLK Winthrop "(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


(City or Town making this return)


Registered No.


130


Winthrop Community Hospital


S(If death occurred in a hospital or institution,


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


No.


2 FULL NAME


FLORENCE


PRATT


(First Name)


(Middle Name)


(Last Name)


[(Was deceased a


U. S. War Veteran,


lif so specify WAR)


(If deceased is a married. widowed or divorced woman, give also maiden name.) 31 Villa Avenue, Winthrop St.


(a) Residence. No.


(Usual place of abode)


Length of stay:


In place of death.


years.


months.


14


.days.


In place of residence.


46


years


months.


.. days.


MEDICAL CERTIFICATE OF DEATH


PERSONAL AND STATISTICAL PARTICULARS


3 DATE OF


DEATH


July


13, 1962


9 SEX


10 COLOR


white


11 SINGLE MARRIED WIDOWED DIVORCED UNKNOWN


(write the word ) Widowed


12 If married, widowed, or divorced HUSBAND of


(or) WIFE of


Same


(Give maiden name of wife in full) S Pratt


(Husband's name in full)


13 DATE OF BIRTH May 20, 1877


5 Accident, suicide, or homicide (specify)


Date and hour of injury


6/27


62


19.


Yes.


IF ACCIDENTAL, was injury causally related to the death ?


Where did


Winthrop, Mass.


Injury occur ?


(City or town and State)


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


Manner of


Fall tal Frogre


Injury


(How did injury occur ?)


Nature of


Fracture of femur.


Injury


While at work?


Was autorsy performed?


NO.


6 Was disease or injury in any way related to upation of here. sed ?


(Signed). Michael W.


(Print or Type Name)


Boston


Date 7/13 62


(Address) mit auburn 7


Camb Maso


(City or Town)


DATE OF BURIAL


July


16


62 19


8 NAME OF FUNERAL DIRECTO Enesto Gaggiano ADDRES 147 WinterofSt Natury JUL 16 1952 Received and filed 19


A TRUE COPY ATTEST:


(Registrar)


PARENTS


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


21 MAIDEN NAME OF MOTHER Unknown


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


7


William B Pratt


23


Informant


(Address)


3/ 11/19 aug Withmy


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


(Signature of Agent of Board of Health or other)


Healthe Office (Official Designation)


(Date of Issue of Permit)


Y V.BY


NILATA


DRACH


OD MDE THE CATICE OD CALICEC AL


N. B .- WRITE PLAINLY, WITH UNFADING BLACK INK-THIS IS A PERMANENT RECORD. Every item of of Death. See reverse side for additional information. See also Chap. 38, §§ 6, 20; Chap. 46, §§ 9, 10; Chap. 114, DEATH in plain terms, so that it may be properly classified under the International Classification of Causes information should be carefully supplied. MEDICAL EXAMINERS should state CAUSE AND MANNER OF




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.