Fisher Family Genealogy

Documents


Matches 901 to 950 of 3,092     » See Gallery

    «Prev «1 ... 15 16 17 18 19 20 21 22 23 ... 62» Next»

 #   Thumb   Description   Info   Linked to 
901
David Hite injured 1891
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
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
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
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
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
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
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
Death Certificate: Abel Fisher 1924
Status: Located;
Owner of original: Illinois Regional Archives Depository
Date: 6 Aug 1924
 
909
Death certificate: Albert Farris 1937
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
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
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
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
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
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
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
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
Death certificate: Arthur W Craig 1918
Owner of original: Oregon State Archives
Date: 5 Oct 1918
 
918
Death certificate: Avis A. Kaylor 1933
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
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
Death Certificate: Botts, Emma Della - 1934
Owner of original: Missouri State Archives
Date: 11 Mar 1934
 
921
Death Certificate: Botts, Henry - 1942
Death Certificate: Botts, Henry - 1942
Owner of original: Missouri State Archives
Date: 13 Jan 1942
 
922
Death Certificate: Botts, John Franklin - 1931
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
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
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
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
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
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
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
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
Death Certificate: Edith (Fisher) Cotton - 1996
Owner of original: Montana DPHHS, Vital Records
Date: 25 Apr 1996
 
931
Death certificate: Edith G Wood 1936
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
Death Certificate: Edith Jane Smith Fisher
Owner of original: Illinois Dept Public Health
Date: 19 Aug 1972
 
933
Death Certificate: Elizabeth Duncan 1941
Death Certificate: Elizabeth Duncan 1941
Owner of original: Missouri State Archives
Date: 16 Nov 1941
 
934
Death certificate: Elzie T. Corbin 1936
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
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
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
Death Certificate: Fisher, Ellen Estelle (Peck) - 1917
Owner of original: Bureau of Vital Statistics
Date: 2 Apr 1917
 
938
Death Certificate: Fisher, Paul - 1917
Death Certificate: Fisher, Paul - 1917
Owner of original: Bureau of Vital Statistics
Date: 25 Sep 1917
 
939
Death Certificate: Fisher, Robert Richford Roberts - 1911
Death Certificate: Fisher, Robert Richford Roberts - 1911
Owner of original: Ancestry.com
 
940
Death Certificate: Flora Ellen Fisher 1936
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
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
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
Death Certificate: Foster, R. Floyd - 1922
Owner of original: Division of Vital Statistics
Date: 3 Feb 1922
 
944
Death certificate: Frank Carew 1937
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
Death certificate: Frank T. Graff 1946
Owner of original: Arkansas Department of Health
Date: 4 Mar 1946
 
946
Death certificate: Fred R. McCabe 1951
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
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
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
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
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
 

    «Prev «1 ... 15 16 17 18 19 20 21 22 23 ... 62» Next»