Fisher Family Genealogy
Documents
Matches 901 to 950 of 3,092 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
901 | David Hite injured 1891 "David Hite, of Eagle Harbor, was brought to the Providence hospital yesterday to be treated for a severe cut across the instep, received while slashing underbrush. The wound was not dangerous, and Hite will not be confined for any length of time." |
Owner of original: The Seattle Post Intelligencer, Seattle WA, p 5 Date: 2 Aug 1891 |
||
902 | David Hite released 1891 Despite the previous article's speculation that "Hite will not be confined for any length of time," it appears he was hospitalized for more than two weeks after his accident on Apr 2; "David Hite, who has been treated for an axe cut across the instep of the foot, received while grubbing, was discharged yesterday." |
Owner of original: The Seattle Post Intelligencer, Seattle WA, p 8 Date: 19 Apr 1891 |
||
903 | DD 214 Military Discharge 1958 - Honorable; Jerry Lee Fisher Date of enlistment: 3 Jan 1956, Chicago, IL Unit: 1923-6 Det, 1923 AACS Sq. Rank: Airman Basic, 30351AATC, Radio Rpmn |
Owner of original: US Air Force Date: 5 Mar 1958 |
||
904 | DD 214 Military Discharge 1962 - Honorable, Jerry Lee Fisher Date of re-enlistment: 5 Mar 1958, Harlingen AFB, TX Unit: 2023rd Communications Sq, AFCS Rank: A2C E-3, 30351 ATC Radar Rpmn |
Owner of original: US Air Force Date: 5 Mar 1962 |
||
905 | Death Archie Preston Dill 1972 |
Owner of original: Tulsa Daily World, Tulsa OK, p 58 Date: 24 Feb 1972 |
||
906 | Death Arthur W. Dill 1978 |
Owner of original: Tulsa Daily World, Tulsa OK, p 17 Date: 30 apr 1978 |
||
907 | Death Car ran out of control 1963 "A coroner's jury said here Thursday that the evidence before it suggested that Harry Stanley Fogg of Los Angeles was not in control of his vehicle before the accident which killed him Aug. 31. Mr. Fogg died as a result of injuries received when his car was in collision with a parked car owned by Edward Hindman of Inglewood, Calif., near Banff's east park gate. Mrs. Fogg received facial injuries in the crash. Mr. and Mrs. Hindman testified that they saw the Fogg car headed toward theirs after it hit a warning light on the highway and it seemed to pick up speed. They were out of the car but Mrs. Hindman received a broken pelvis and Mr. Hindman a broken knee cap. Carol Dorschell, of 1815 5th St. S.W., Calgary, who was in a car following the Fogg car, said that it had been weaving for some distance and two oncoming cars had to go onto the shoulder to avoid it. At the brow of the hill just before the gate it "pulled away and shot down the hill," hit the light, and veered left, she said. Frederick John Turnbull of 170 Fyffe Road, Calgary, who was parked near the Hindman car, estimated the Fogg car's speed down the hill at 50 m.p.h." |
Owner of original: Calgary Herald, Calgary CN, p 30 Date: 13 Sep 1963 |
||
908 | Death Certificate: Abel Fisher 1924 Status: Located; |
Owner of original: Illinois Regional Archives Depository Date: 6 Aug 1924 |
||
909 | Death certificate: Albert Farris 1937 Died at Virginia and South Broadway, Lexington, Fayette Co., KY Cause: hit by automobile crossing street 37, married, b. 21 Jan 1900, Fayette Co., KY Parents: Jesse Farris, Rockcastle Co., KY and Ida Dykes, Woodford Co., KY Occupation: plumbers helper, B. J. Jones Informant: Jesse Farris (father), Lexington, KY |
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., File No. 25556 Date: 25 Oct 1937 |
||
910 | Death certificate: Alfred Curtis Murray 1928 |
Owner of original: Idaho Bureau of Vital Records and Health Statistics Date: 12 Jun 1928 |
||
911 | Death Certificate: Allen Bertrand Ward 1958 Died at Central Baptist Hospital, Lexington, Fayette Co., KY Pancreatic Cancer (3 months) Residence at time of death: 924 Darley Drive, Lexington, KY 62, b. Stamping Ground, KY Occupation: Attendent USPHS Hospital Father: Rufus Valentine Ward Mother: Nannie Crampton Veteran WW I Navy Informant: Mrs Lida Ward |
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., File No. 116 58-25843 Date: 2 Dec 1958 |
||
912 | Death Certificate: Allen Ward 1931 Place of death: 300 Sherman Ave., Lexington, KY Cause of death: Arterio sclerosis Allen's occupation listed as farmer although at age 91 he was long retired and invalid Father: Valentine Ward, born in VA. Mother: Lockey Burton, also born in VA. Informant: Mrs. J. A. Baker, 300 Sherman Ave, Lexington, KY. Because this is same address given for the place of death, Allen must have been living with Mrs. Baker at the time of his death. Interesting that the undertaker's surname is also Baker. |
Owner of original: Kentucky Department for Libraries and Archives, File No. 21632 Date: 18 Sep 1931 |
||
913 | Death certificate: Amy K Lewis 1979 Died at home 9901 Pendleton Pike, Indianapolis, Marion Co., IN Cause: metastatic carcinoma brain; renal carcinoma b. 29 May 1923, Kentucky Parents: James Kaylor and Eilen Pritchard m. Robert Lewis homemaker, home Informant: Robert Lewis, 9901 Pendleton Pike, Indianapolis, IN 46236? |
Owner of original: Marion Co. Deaths, 1979, State File No. 79 044175 Date: 21 Dec 1979 |
||
914 | Death Certificate: Ancelet, Adolph - 1928; Certificate No. 7707 |
Owner of original: Illinois Department of Public Health Date: 19 Feb 1928 |
||
915 | Death Certificate: Ancelet, Lucien - 1944; Certificate No. 6519 |
Owner of original: Illinois Department of Public Health Date: 23 Feb 1944 |
||
916 | Death certificate: Andrew Gustaf Anderson 1916 |
Owner of original: Washington State Board of Health, File No. 110, Date: 3 Jun 1916 |
||
917 | Death certificate: Arthur W Craig 1918 |
Owner of original: Oregon State Archives Date: 5 Oct 1918 |
||
918 | Death certificate: Avis A. Kaylor 1933 Died Morgan Co. Hospital, Martinsville, Morgan Co., IN Residence: 2445 Old State Road 67 West, Martinsville, Morgan Co., IN Cause: Metastatic pancreatic cancer, hypertension, bowel obstruction Divorced, age 81, b. 3 Jan 1912, Indianapolis, IN Occupation: Laundry worker Education: 10th grade Father: Leroy Grounds; Mother: Nellie Lucas Informant: Geraldine Cummings (daughter), 2445 Old State Road 67 West, Martinsville, Morgan Co., IN |
Owner of original: Indiana State Archives, Morgan Co., State File No. 93-019881 Date: 13 May 1993 |
||
919 | Death certificate: Bettie Baker 1962 Died at Good Samaritan Hospital, Lexington, Fayette Co., KY Cause: arteriosclerotic heart disease (several years), bronchi pneumonia (few days) Residence: 228 Sherman Ave, Lexington, Fayette Co., KY 69, widowed, b. 6 Oct 1892, KY Parents: Allen Ward and Sarah Fritz Occupation: Housewife Informant: Mrs. George Kinnard |
Owner of original: familyserch.org, Fayette Co., File No. 116 62 7707 Date: 4 May 1962 |
||
920 | Death Certificate: Botts, Emma Della - 1934 |
Owner of original: Missouri State Archives Date: 11 Mar 1934 |
||
921 | Death Certificate: Botts, Henry - 1942 |
Owner of original: Missouri State Archives Date: 13 Jan 1942 |
||
922 | Death Certificate: Botts, John Franklin - 1931 Place of death: Grim Smith Hospital, Kirksville, Adair Co., MO Cause: Carcinoma of prostate, chronic nephritis Prostatectomy performed 7 Dec 1931 Residence: Hurdland, MO Occupation: farmer Married Della (Herget) Botts Informant: son - John R. Botts |
Owner of original: Missouri State Archives Date: 10 Dec 1931 |
||
923 | Death certificate: Carlos B. Baker 1943 Died St. Joseph Hospital, Lexington, Fayette Co., KY Cause: acute left ventricular failure, 1 hour Married: Rebecca Williams Age 59; b. 24 Feb 1884, Lexington, KY Occupation: Salesman, Scott Produce Co. Father: Nathan Baker, b. KY Mother: Fannie, b. KY Informant: Mrs. Rebecca Baker (wife), Lexington, KY |
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., File No. 17553 |
||
924 | Death certificate: Clarence Elsworth Hoskinson 1954 Cause Arteriosclerotic C-V disease, five years Residence: South Douglas St., Fallon, NV Occupation: plumber Never married Not a veteran Informant: Perry McCart, Fallon, NV |
Owner of original: Nevada State Department of Health, State File No. 54-612 Date: 4 May 1954 |
||
925 | Death certificate: Clinton D. Corwin 1937 Died at residence, Turtlecreek Township, Warren Co., OH Cause: Apoplexy, high blood pressure 61, farmer, b. 4 Sep 1875, Warren Co., OH Widowed, spouse: Daisy J. Corwin Not a veteran Parents: William D. Corwin., b. Warren Co., OH and Susan Brown, b. Warren Co., OH Informant: Mrs. Esther C Ayers, RR #4, Lebanon, OH |
Owner of original: Ohio Dept of Health, Div of Vital Statistics, File No. 29169 Date: 24 Apr 1937 |
||
926 | Death Certificate: Cora Lea Inman 1922 |
Owner of original: State Historical Society of Iowa Date: 27 Nov 1922 |
||
927 | Death certificate: Cornelius Dudley Cooper 1959 Died at St. Joseph Hospital, Lexington, Fayette Co., KY Cause: cholangitis and hepatitis (22 days) Address: South Main St., Nicholasville, Jessamine Co., KY Age 60, married, b. 8 Sep 1898, Jessamine Co., KY Occupation: auto service station Parents: J. W. Cooper and Kate O'Connell Informant: James D. Cooper (son) |
Owner of original: Kentucky Office of Vital Statistics, Fayette Co., File No. 116 59-11739 Date: 16 Jun 1959 |
||
928 | Death certificate: David Daniel Fritz 1947 Died: Richmond, Madison Co., KY Residence: Race St. Richmond, Madison Cp., KY Cause: infirmities of age age 89, b. 17 June 1858, Madison Co., KY Married; spouse Frances Azbill, age 77 Occupation: farmer Father: Manuel Fritts; Mother: Sally Combs Informant: Lucille O'Donnell |
Owner of original: Kentucky Department for Libraries and Archives, Madison Co, State File No. 22836 Date: 3 Nov 1947 |
||
929 | Death certificate: Davis Darnell 1964 Died at Harrison Memorial Hospital, Cynthiana, Harrison Co., KY Cause: acute myocardial infarction (12 hrs), cardio vascular disease (10 days) Residence: Route #4, Cynthiana, Harrison Co., KY Occupation: Farmer Father: James Darnell Mother: Amanda Griggs Informant: Mrs. Ruth Thornberry Darnell (2md wife) |
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., File No. 116 64 25177 Date: 2 Nov 1964 |
||
930 | Death Certificate: Edith (Fisher) Cotton - 1996 |
Owner of original: Montana DPHHS, Vital Records Date: 25 Apr 1996 |
||
931 | Death certificate: Edith G Wood 1936 |
Owner of original: Washington State Board of Health, Death Certificates, Record no. 2216 Date: 2 jun 1936 |
||
932 | Death Certificate: Edith Jane Smith Fisher |
Owner of original: Illinois Dept Public Health Date: 19 Aug 1972 |
||
933 | Death Certificate: Elizabeth Duncan 1941 |
Owner of original: Missouri State Archives Date: 16 Nov 1941 |
||
934 | Death certificate: Elzie T. Corbin 1936 Died at home, 135 American Ave, Lexington, KY Cause: undiagnosed Occupation: farmer Shows married to second wife Edna Informant: Arthur Corbin (son), Lexington, KY |
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., File No. 7063 Date: 12 Mar 1936 |
||
935 | Death Certificate: Ennis Cozart 1970 |
Owner of original: Washington State Dept of Health Date: 21 Sep 1970 |
||
936 | Death Certificate: Fisher, Charles H. - 1918; Certificate No. 35525 Status: Located; |
Owner of original: State of Illinois, Dept. of Public Health, Division of Vital Statistics Date: 26 Feb 1918 |
||
937 | Death Certificate: Fisher, Ellen Estelle (Peck) - 1917 |
Owner of original: Bureau of Vital Statistics Date: 2 Apr 1917 |
||
938 | Death Certificate: Fisher, Paul - 1917 |
Owner of original: Bureau of Vital Statistics Date: 25 Sep 1917 |
||
939 | Death Certificate: Fisher, Robert Richford Roberts - 1911 |
Owner of original: Ancestry.com |
||
940 | Death Certificate: Flora Ellen Fisher 1936 |
Owner of original: Washington State Dept of Health Date: 28 Nov 1936 |
||
941 | Death Certificate: Florence Ethyl Ashby Fisher |
Owner of original: Illinois Dept Public Health Date: 8 Jun 1960 |
||
942 | Death Certificate: Foster, Mariah Adeline (Creasey) - 1944 |
Owner of original: Division of Vital Statistics Date: 25 Nov 1944 |
||
943 | Death Certificate: Foster, R. Floyd - 1922 |
Owner of original: Division of Vital Statistics Date: 3 Feb 1922 |
||
944 | Death certificate: Frank Carew 1937 Died Lemons Mill precinct, Georgetown, Scott Co., KY Cause: cerebral hemorrhage 68, married, b. 1 Mar 1869, Harrison Co., KY Residence: Route #1, Georgetown, KY Occupation: Farmer; 35 years, last worked 1 Jan 1935 Spouse: Mrs. Hettie Carew Father: Harry Carew, b. KY Mother: "don't know" Informant: Allen Carew, R #1, Georgetown, KY |
Owner of original: Kentucky Department for Libraries and Archives, Scott Co., File No. 27026 Date: 6 Oct 1937 |
||
945 | Death certificate: Frank T. Graff 1946 |
Owner of original: Arkansas Department of Health Date: 4 Mar 1946 |
||
946 | Death certificate: Fred R. McCabe 1951 |
Owner of original: Idaho Bureau of Vital Records and Health Statistics, State File No. 742 Date: 30 Mar 1951 |
||
947 | Death certificate: George Allen Kaylor 1957 Died at home 19 Clay St, Winchester, KY Cause: Coronary thrombosis Married Occupation: Asst. fire chief Father:R. J. Kaylor; Mother: Sarah Keaton Informant: Mrs. George Kaylor |
Owner of original: Kentucky Department for Libraries and Archives, Clark Co., State File No. 116 57 22850 Date: 20 Nov 1957 |
||
948 | Death certificate: Gladys Audrey Proctor 1930 |
Owner of original: Washington State Board of Health, Death Certificates, Record no. 235 Date: 28 Apr 1930 |
||
949 | Death certificate: Grover Reed 1926 Died at home 182 Monroe St., Lexington, Fayette Co., KY Cause: pulmonary hemorrhage, appendicitis, pneumonia 33, married, b 10 Sep 1892, Ridgefield, IL Parents: Jno T. Reed (no record), Isabell Cornish, Washington Co., KY Occupation: Lexington Ice Co. Informant: Mary Reed (wife), Lexington, KY |
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., File No. 17128 Date: 7 Jul 1926 |
||
950 | Death certificate: Harold Webster Ward 1995 Died at home 2308 Southgate Dr., Lexington, Fayette Co., KY Cause: Congestive heart failure (6 myths), generalized arteriosclerotic heart disease (yrs) Age 90, widowed, b. 3 Mar 1904, Scott Co., KY Occupation: Hospital electrician Highest agreed of education: 6 Parents: Vollie Ward and Nannie Crampton Informant: Harold Ward (son), 118 Redding Rd., Georgetown, KY |
Owner of original: Kentucky Office of Vital Statistics, Fayette Co., File No. 116 9500630 Date: 31 Jan 1995 |