Fisher Family Genealogy

Documents


Matches 1,001 to 1,050 of 3,089     » See Gallery

    «Prev «1 ... 17 18 19 20 21 22 23 24 25 ... 62» Next»

 #   Thumb   Description   Info   Linked to 
1001
Death certificate: Murvin Purcell 1936
Death certificate: Murvin Purcell 1936
Died at Massie Hospital, Paris, Bourbon Co., KY
Cause: syphilitic meningitis (onset 26 Nov 1936)
Age 30, auto mechanic, b. 5 Dec 1906, Nicholas Co., KY; residence Bourbon Co., KY
Married Willie Ward Purcell
Father: Riley Purcell, b. Nicholas Co., KY
Mother: Eliza Martin, b. Nicholas Co., KY
Informant: Willie W. Purcell (wife) RFD, Paris, KY
Owner of original: Kentucky Department for Libraries and Archives, Bourbon Co., File No. 31667
Date: 16 Dec 1936
 
1002
Death certificate: Nagel Kaylor 1932
Death certificate: Nagel Kaylor 1932
Died at home, Bybee, Madison Co., KY
Residence: Bybee, Madison Co., KY
Cause: suicide, self-inflicted gun shot wound in breast
Single, age 23, b. 6 Jun 1909, KY
Father: Kit (Robert C.) Kaylor, KY
Mother: Mary Connor, KY
Informant: Jerry Kaylor (uncle), Waco, KY
Owner of original: Kentucky Department for Libraries and Archives, Madison Co., File No. 19832
Date: 22 Aug 1932
 
1003
Death Certificate: Nancy Emma Fisher - 1919
Death Certificate: Nancy Emma Fisher - 1919
Owner of original: Ancestry.com
Date: 15 Nov 1919
 
1004
Death Certificate: Nancy Jane Shumaker 1967
Death Certificate: Nancy Jane Shumaker 1967
Owner of original: Missouri State Archives
Date: 25 apr 1967
 
1005
Death Certificate: Nannie Price Corbin 1937
Death Certificate: Nannie Price Corbin 1937
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., File No. 2559.
Date: 11 Oct 1937
 
1006
Death certificate: Nannie Ward 1917
Death certificate: Nannie Ward 1917
Died Georgetown, Scott Co., KY
Cause: Tuberculosis (2 months)
Age 47, married, b. 12 Mar 1870, Carroll Co., KY
Father: Joseph Crampton, b. England
Mother: Lottie Webster, b. Carroll Cop., KY
Informant: Lewis Henderson, Georgetown, KY
Owner of original: Kentucky Department for Libraries and Archives, Scott Co., Vol. 19, File No 9447
Date: 25 Mar 1917
 
1007
Death certificate: Naomi Brummett 2002
Death certificate: Naomi Brummett 2002
Died 8440 Beech Grove Rd, Martinsville, Morgan Co., IN (sister's home)
Residence: 8430 Beech Grove Rd, Martinsville, Morgan Co., IN
Cause: small vessel ischemia of brain, hypertensive cardiovascular disease
Widowed, age 89, b. 27 Jul 1913, Madison Co., KY
Occupation: housewife
Father: William W. Kaylor; Mother: Mattie E. Newman
Informant: Lula Estelle Brummett, 8440 Beech Grove Rd, Martinsville, IN (sister)
Owner of original: Indiana State Library and Historical Bureau, Morgan Co., State No. 039641
Date: 25 Nov 2002
 
1008
Death Certificate: Nellie Jane (Kaiser) Johnston - 1922
Death Certificate: Nellie Jane (Kaiser) Johnston - 1922
Owner of original: Division of Vital Statistics
Date: 15 Apr 1922
 
1009
Death certificate: Noble Corbin 1933
Death certificate: Noble Corbin 1933
Died at St. Joseph Hospital, Lexington, KY
Home address: 950 Delaware Ave, Lexington, KY
Cause: pneumonia, acute appendicitis, possible intestinal blockage on 10th day post-appendectomy
Informant: Charles Page, Wilmore, KY

Owner of original: Kentucky Department for Libraries and Archives, File No. 28530
Date: 26 Dec 1933
 
1010
Death certificate: Oscar Allen Murray 1915
Death certificate: Oscar Allen Murray 1915
Owner of original: Missouri State Archives
Date: 19 Dec 1915
 
1011
Death Certificate: Percy, Margaret Jane (Daugherty) - 1954, State File No. 54004150
Death Certificate: Percy, Margaret Jane (Daugherty) - 1954, State File No. 54004150
Owner of original: Division of Public Health, Vital Records
Date: 12 Apr 1954
 
1012
Death Certificate: Percy, William Andrew - 1936
Death Certificate: Percy, William Andrew - 1936
Status: Located;
Owner of original: Nebraska Department of HHS Finance & Support
 
1013
Death Certificate: Plina Kaylor 1945
Death Certificate: Plina Kaylor 1945
Died at home of Matt Kaylor, rural Waco, KY
Cause: coronary Thrombosis, hyoertensive heart disease
No birthdate listed
Single, (Plina apparently never married)
Father: John Kaylor, born KY (should be VA)
Mother: Paula Adams, also born KY
Informant: Matt Kaylor, Waco, KY.
Owner of original: Kentucky Department for Libraries and Archives, Madison Co, File No. 4193
Date: 10 Feb 1945
 
1014
Death Certificate: Raymond Faye Roberts - 1974
Death Certificate: Raymond Faye Roberts - 1974
Owner of original: Montana DPHHS, Vital Records
Date: 25 Apr 1974
 
1015
Death Certificate: Reva (Fisher) Roberts 1980
Death Certificate: Reva (Fisher) Roberts 1980
Owner of original: Montana DPHHS, Vital Records
Date: 5 Feb 1980
 
1016
Death certificate: Richard G Proctor 1953
Death certificate: Richard G Proctor 1953
Owner of original: Washington State Board of Health, Yakima Co., State File. No. 9962 (
Date: 26 May 1953
 
1017
Death certificate: Richard J. Kaylor 1940
Death certificate: Richard J. Kaylor 1940
Died at 19 Clay St, Winchester, Clark Co., KY
Cause: Pulmonary T. B. (thrombosis, blockage of artery)
Residence: 16 Clay St., Winchester, Clark Co., KY (should read 19 Clay St as per obit Richard died "at his home, 19 Clay street")
Married, Sarah Kaylor
Occupation: Madison Co., KY (worked for the county?)
Father: John Kaylor, b. Jackson Co., KY
Mother: Matilda Leahbattie (should read Ledbetter), Winchester, KY
Informant: Sarah Kaylor (wife), Winchester, KY
Owner of original: Kentucky Department for Libraries and Archives, Clark Co., State File No. 9246
Date: 16 Apr 1940
 
1018
Death Certificate: Robert C. Kaylor 1924
Death Certificate: Robert C. Kaylor 1924
Cause: pulmonary tuberculosis
Widower
Occupation: merchant, postmaster
Father: John Kaylor, born in VA.
Mother: Polly Adams, born in PA (should be KY)
Informant: Jerry Kaylor (brother), Bybee, KY.
Owner of original: Kentucky Department for Libraries and Archives, Madison Co, File No. 12479
Date: 4 Jun 1924
 
1019
Death certificate: Robert C. McCabe 1981
Death certificate: Robert C. McCabe 1981
Owner of original: Washington State Board of Health, Death Certificates, State File No. 8683
Date: 16 Apr 1981
 
1020
Death certificate: Rosemary Ward 1942
Death certificate: Rosemary Ward 1942
Died Good Samaritan Hospital, Lexington, Fayette Co., KY
Cause: internalized peritonitis (rupture or hole in abdomen)
Residence: RR #1, Nicholasville, Jessamine Co., KY
Age 2, b. 21 Jun 1942, Jessamine Co., IL
Father: Harold Ward, Scott Co., KY
Mother: Lula Johnson, Lincoln Co., KY
Informant: Harold Ward (father), Nicholasville, KY
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., State File No. 10995
Date: 19 May 1942
 
1021
Death certificate: Sam Kaylor 1941
Death certificate: Sam Kaylor 1941
Died at Hazard Hospital, Hazard, Perry Co., KY
Cause: Homicide 6 Mar 1941, cerebral hemorrhage, massive displaced fracture of skull, 4 days
Residence: Hazard, Perry Co., KY
Divorced, age 27, b. 24 Nov 1914, Madison Co., KY
Cleaner, dry cleaners
Father: James Kaylor, Madison Co., KY
Mother: Mary W. Hunt, Madison Co., KY
Informant: C. J. Todd, Hazard, KY


Owner of original: Kentucky Department for Libraries and Archives, Perry Co., State File No. 8554
Date: 13 Mar 1941
 
1022
Death Certificate: Samuel Kaylor 1917
Death Certificate: Samuel Kaylor 1917
Cause: Coma, brights disease, 8 months
Married, spouse's name not given
Occupation: farmer
Father: John Kaylor, born "don't know"
Mother: Polly Adams, born "don't know"
Informant: John Kaylor (brother), College Hill, KY
Owner of original: Kentucky Department for Libraries and Archives, Madison Co, File No. 25939
Date: 27 Sep 1917
 
1023
Death Certificate: Sarah B. Ward 1930
Death Certificate: Sarah B. Ward 1930
Place of death: 348 Lincoln Ave, Lexington, KY
Cause: Colitis
Residence: Same address as above
Occupation: housewife.
Father: Manuel Fritz, born in KY (note correct spelling of surname is believed to be Fritts)
Mother: Ellen Combs, also born in KY.
Informant: Valey Ward, Lexington, KY, presumably short for son Valentine.
Owner of original: Kentucky Department for Libraries and Archives, File No. 13865
Date: 7 Jul 1930
 
1024
Death Certificate: Sarah Isadene (Fisher) Wheeler 1964
Death Certificate: Sarah Isadene (Fisher) Wheeler 1964
Owner of original: Missouri State Archives
Date: 4 May 1964
 
1025
Death certificate: Sarah Jane Corwin 1924
Death certificate: Sarah Jane Corwin 1924
Died Cuyahoga Falls, Summit Co., OH
Address: 120 S. 6th St., Cuyahoga Falls, OH
Cause: cerebral apoplexy, hypertension
80, retired, b. 29 Feb 1844, Warren Co., OH
Parents: Isaac Brown, b. N. Jersey, and Mary Appleton, b. N. Jersey
Informant: Mrs. W. L. Tucker, Cuya. Falls, OH
Owner of original: Ohio Dept of Health, Div of Vital Statistics, Summit Co., File No. (not readable)
Date: 22 Dec 1924
 
1026
Death Certificate: Sarah Josie Murray 1929
Death Certificate: Sarah Josie Murray 1929
Owner of original: Missouri State Archives
Date: 5 Dec 1929
 
1027
Death certificate: Sarah Kaylor 1953
Death certificate: Sarah Kaylor 1953
Died Eastern State Hospital, Lexington, Fayette Co., KY
Cause: Arteriosclerotic heart disease
Residence: 19 Clay St, Winchester, Clark Co., KY
Widowed
Occupation: housework
Father: William Keaton,; Mother: Mary ----
Informant: hospital records
Owner of original: Kentucky Department for Libraries and Archives, Fayette Co., State File No. 116 53 7393
Date: 16 Apr 1953
 
1028
Death Certificate: Sarah Louisa Fisher Black - 1952
Death Certificate: Sarah Louisa Fisher Black - 1952
Owner of original: Ancestry.com
Date: 20 Jun 1952
 
1029
Death Certificate: Smith, Cordelia. - 1922
Death Certificate: Smith, Cordelia. - 1922
Owner of original: Illinois Department of Public Health
Date: 12 Dec 1922
 
1030
Death Certificate: Smith, Julian Frances - 1935
Death Certificate: Smith, Julian Frances - 1935
Status: Located;
Owner of original: Illinois Department of Public Health
 
1031
Death certificate: Stephen P Andrews 1954
Death certificate: Stephen P Andrews 1954
Owner of original: Washington State Dept. of Health, Registrars No. 3724, State File No. 13978
Date: 3 Aug 1954
 
1032
Death certificate: Stewart F. Hoskinson 1919
Death certificate: Stewart F. Hoskinson 1919
Cause of death: myocarditis, about 2 yrs
Address if non-resident: New York City!
How long at Island Center: 10 ds
Widowed
Occupation; retired farmer
Informant: Ralph Anderson (brother-in-law), Port Blakely, WA
Owner of original: Washington State Archives
Date: 19 Oct 1919
 
1033
Death Certificate: Thomas Calvin Inman 1938
Death Certificate: Thomas Calvin Inman 1938
Owner of original: State Historical Society of Iowa
Date: 14 Jul 1938
 
1034
Death Certificate: Thomas Fisher 1914
Death Certificate: Thomas Fisher 1914
Status: Located;
Owner of original: Illinois Regional Archives Depository
Date: 1 Jul 1914
 
1035
Death Certificate: Thomas Grant Smith
Death Certificate: Thomas Grant Smith
Owner of original: Illinois Dept Public Health
Date: 20 May 1939
 
1036
Death Certificate: Truman Fisher
Death Certificate: Truman Fisher
Owner of original: Illinois Dept Public Health
Date: 21 May 1974
 
1037
Death Certificate: Valentine Ward 1944
Death Certificate: Valentine Ward 1944
Name on certificate is Valentine's nickname Vollie.
Lists place of death as Davis Road, Jessamine. Suspect this is now Davis Drive as there is no Davis Road near Jessamine today.
Cause: Hypertensive heart disease and congestive failure
Wife Nannie Crampton must have died before Valentine. He is listed as a widow on death certificate.
Occupation: Farmer.
Father: Allen Ward, born Fayette Co., KY;
Mother: Sarah Fritz, Madison Co., KY.
Informant: son A. (Allen) B. Ward, Lexington, KY.
Owner of original: Kentucky Department for Libraries and Archives, Jessamine Co., File No. 16460
Date: 1 Jul 1944
 
1038
Death certificate: Victor G. Kaylor 1974
Death certificate: Victor G. Kaylor 1974
Died RR#7, Martinsville, Morgan Co., IN
Residence: RR #7, Martinsville, Morgan Co., IN
Cause: hepatic failure (several weeks),cancer of head of pancreas (4 months), generalized arteriosclerosis
Married (wife's name not listed), age 66, b. 14 Feb 1908, KY
Occupation: farmer; not a veteran
Father: William Kaylor; Mother: Mattie Newman
Informant: Mrs. Glen Brummett, RR #7, Martinsville, IN (sister)
Owner of original: Indiana State Library and Historical Bureau, Morgan Co., State No. 74-026632
Date: 10 Jul 1974
 
1039
Death Certificate: Wayne Kenneth Fisher 1940
Death Certificate: Wayne Kenneth Fisher 1940
Owner of original: New Mexico Bureau of Vital Records and Health Statistics
Date: 18 Sep 1940
 
1040
Death certificate: Wendell Hoskinson 1936
Death certificate: Wendell Hoskinson 1936
Cause: Angina pectoris, subarachnoid hemorrhage (brain bleed), dead on arrival
Age 43, divorced, b. 8 Nov 1892 (birth record shows 11 Nov), Winslow, WA
Occupation: laborer
Parents: William Hoskinson, b. Kansas, and Mary Towler, b. England
Informant: Mrs. Gertrude Oliver, 1219 N. 50th, Seattle WA
Owner of original: Washington State Archives, Kitsap Co. Death Certs, Record No. 153
Date: 8 Jun 1936
 
1041
Death certificate: Wilbur Corwin 1913.
Death certificate: Wilbur Corwin 1913.
Died Morrow, Warren Co., OH
Cause: Hodgkins disease (18 months)
35, b. 8 Aug 1877, Ohio
(age does not compute to birth and death date)
Parents: W. D Corwin, b. Ohio, and Susan Brown, b. N. J.
Informant: Tom Corwin, Morrow, OH
Owner of original: Ohio Dept of Health, Div of Vital Statistics, Warren Co., File No. 12329
Date: 3 Feb 1913
 
1042
Death Certificate: Wilbur Roy Fisher 1958
Death Certificate: Wilbur Roy Fisher 1958
Owner of original: Division of Vital Records
Date: 24 Dec 1958
 
1043
Death Certificate: William Cavosa Hoskinson 1922
Death Certificate: William Cavosa Hoskinson 1922
Owner of original: Washington State Board of Health
Date: 23 Jan 1922
 
1044
Death certificate: William Colby Robinson 1928
Death certificate: William Colby Robinson 1928
Died at home 1216 Goodman Ave, Hamilton, Butler Co., OH
(from other records, this address is the home of Mary Jane's daughter Elizabeth Mullins)
Cause: Acute dilatation of the heart, influenza
Spouse: Mary Jane Robinson
b. 3 apr 1861, Kentucky
Occupation: farmer
Father: Hughy Robinson, b. Kentucky
Mother: Rebecca Coffee, b. Kentucky
Informant: Elizabeth Mullins (daughter), Goodman and Lawson Ave, Hamilton, OH
Owner of original: Ancestry.com, Hamilton, Butler Co., OH, File No. 27975
Date: 19 May 1928
 
1045
Death certificate: William E Kaylor 1996
Death certificate: William E Kaylor 1996
Died 2455 Old State Road 67 West, Martinsville, Morgan Co., IN
Residence: 2455 Old State Road 67 West, Martinsville, Morgan Co., IN
Cause: Progressive multifocal leukoencephalopathy, immunodeficiency virus infection
Divorced, age 52, b. 22 Feb 1944, Martinsville, IN
Not a veteran
Father: Robert C. Kaylor; Mother: Avis Grounds
Informant: Roberta Miller (sister) RR #2, Box 125, Monrovia, IN
Owner of original: Indiana State Library and Historical Bureau, Morgan Co., State File No. 006653
Date: 5 Mar 1996
 
1046
Death certificate: William Henry Kirkham 1922
Death certificate: William Henry Kirkham 1922
Place of death: Prineville, Crook Co., OR
Cause: Uremia due to nephritis, enlarged prostate
Widowed, husband of Sarah Kirkham
Occupation: farmer, self
Sarah E. Hoskinson incorrectly listed as mother; Sarah Hoskinson was William's wife.
Informant: Henry Kirkham (son), Prineville, OR
Owner of original: Oregon State Archives, Crook Co., State Registered No. 31,
Date: 8 Nov 1922
 
1047
Death certificate: William Price 1918
Death certificate: William Price 1918
Died Turkey Foot, Scott Co., KY
Cause: Pulmonary tuberculosis
Age 44, b. 24 mar 1874, Scott Co., KY; farmer
Parents: John H. Price, b. Scott Co., KY, and Elizabeth Perry, b. Scott Co., KY
Owner of original: Kentucky Office of Vital Statistics, Scott Co., File No. 19059 (Delayed)
Date: 29 Jul 1918
 
1048
Death certificate: William Walter Kaylor 1964
Death certificate: William Walter Kaylor 1964
Died Morgan Co. Memorial Hospital, Martinsville, Morgan Co., IN
Residence: RR #3, Martinsville, Morgan Co., IN
Cause: Hepatic coma (2 days), cirrhosis of the liver (several months), asthma, carcinoma of prostate
Married, age 76, b. 3 Oct 1887, Madison Co., KY
Occupation: Orchardist and gardner
Father: Jerry Kaylor; Mother: Sarah Adams
Informant: Jack Kaylor (son), RR #2, Martinsville, IN
Owner of original: Indiana State Library and Historical Bureau, Morgan Co., State File No. 636914
Date: 4 Oct 1964
 
1049
Death certificate: Willie Kaylor 1922
Death certificate: Willie Kaylor 1922
Died Winchester, Ky (accident at Kentucky Flooring Company, Cook Ave, per obit)
Cause: fracture at base of skull, fall from table
Occupation: workman
Father: R. J. Kaylor, b. Madison Co., KY
Mother: Sarah Keaton, b. Virginia
Informant: R. J. Kaylor, Winchester, KY
Owner of original: Kentucky Department for Libraries and Archives, Clark Co., File No. 21501
Date: 5 oct 1922
 
1050
Death claims Kitsap pioneer 1951
Death claims Kitsap pioneer 1951
"A pioneer Bainbridge island lumberman and realtor who wrote colorful chapter in Kitsap county's history, John B. Wood, 89, died Monday in Winchester, Ohio. Arriving on Bainbridge in 1882, Wood went to work in a lumber camp. Eventually he became part-owner of Eagle Harbor Transportation Co. which operated the steamers Florence K and Bainbridge from Eagle Harbor to Seattle. When the county seat was moved from Port Madison to Sidney, which is now Port Orchard, Wood drove a yoke of oxen to move the county safe containing official records. In another historical move, he bought an old mansion on the present downtown site of the Seattle public library and moved it across the street where it became the Wood hotel. Wood lived in Seattle in recent years until three years ago when he moved to Ohio. Survivors in this vicinity include a stepson, H. C. Peabody of Rockaway Beach on Bainbridge island, and a niece, Mrs. Clara Smith of Seattle."
Owner of original: Bremerton Sun, Bremerton WA, p10
Date: 3 Mar 1951
 

    «Prev «1 ... 17 18 19 20 21 22 23 24 25 ... 62» Next»