Fisher Family Genealogy
Documents
Matches 1,001 to 1,050 of 3,089 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
1001 | 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 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 |
Owner of original: Ancestry.com Date: 15 Nov 1919 |
||
1004 | Death Certificate: Nancy Jane Shumaker 1967 |
Owner of original: Missouri State Archives Date: 25 apr 1967 |
||
1005 | 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 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 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 |
Owner of original: Division of Vital Statistics Date: 15 Apr 1922 |
||
1009 | 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 |
Owner of original: Missouri State Archives Date: 19 Dec 1915 |
||
1011 | 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 Status: Located; |
Owner of original: Nebraska Department of HHS Finance & Support |
||
1013 | 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 |
Owner of original: Montana DPHHS, Vital Records Date: 25 Apr 1974 |
||
1015 | Death Certificate: Reva (Fisher) Roberts 1980 |
Owner of original: Montana DPHHS, Vital Records Date: 5 Feb 1980 |
||
1016 | 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 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 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 |
Owner of original: Washington State Board of Health, Death Certificates, State File No. 8683 Date: 16 Apr 1981 |
||
1020 | 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 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 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 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 |
Owner of original: Missouri State Archives Date: 4 May 1964 |
||
1025 | 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 |
Owner of original: Missouri State Archives Date: 5 Dec 1929 |
||
1027 | 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 |
Owner of original: Ancestry.com Date: 20 Jun 1952 |
||
1029 | Death Certificate: Smith, Cordelia. - 1922 |
Owner of original: Illinois Department of Public Health Date: 12 Dec 1922 |
||
1030 | Death Certificate: Smith, Julian Frances - 1935 Status: Located; |
Owner of original: Illinois Department of Public Health |
||
1031 | 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 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 |
Owner of original: State Historical Society of Iowa Date: 14 Jul 1938 |
||
1034 | Death Certificate: Thomas Fisher 1914 Status: Located; |
Owner of original: Illinois Regional Archives Depository Date: 1 Jul 1914 |
||
1035 | Death Certificate: Thomas Grant Smith |
Owner of original: Illinois Dept Public Health Date: 20 May 1939 |
||
1036 | Death Certificate: Truman Fisher |
Owner of original: Illinois Dept Public Health Date: 21 May 1974 |
||
1037 | 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 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 |
Owner of original: New Mexico Bureau of Vital Records and Health Statistics Date: 18 Sep 1940 |
||
1040 | 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. 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 |
Owner of original: Division of Vital Records Date: 24 Dec 1958 |
||
1043 | 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 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 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 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 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 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 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 "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 |