Notes


Matches 11,151 to 11,200 of 26,208

      «Prev «1 ... 220 221 222 223 224 225 226 227 228 ... 525» Next»

 #   Notes   Linked to 
11151 DEATH:
http://www2.sos.state.il.us/GenealogyMWeb/IDPHDeathSearchServlet
SEIBERT ELIZABETH F/W UNK 0000192 1940-09-28 PERRY DU QUOIN - - 
Arnedell, Elizabeth Jane (I19057)
 
11152 DEATH:
http://www2.sos.state.il.us/GenealogyMWeb/IDPHDeathSearchServlet
SOPER CLARA CHRISTINA F/W Y-56 0052234 1950-12-13 PERRY

CENSUS: 1900:
Name: Clara C Eisenhauer Home in 1900: Vergennes, Jackson, Illinois Age: 5 Estimated birth year: 1895 Birthplace: Illinois Race: White Relationship to head-of-house: Daughter 
Eisenhauer, Clara Christina (I12374)
 
11153 DEATH:
http://www2.sos.state.il.us/GenealogyMWeb/IDPHDeathSearchServlet
WAGNER WALTER J N/S UNK 0000300 1938-11-27 ST CLAIR BELLEVILLE - - 
Wagner, Walter John (I12646)
 
11154 DEATH:
Indiana Deaths, 1882-1920
Name: Geo. A. Scher
Date: Dec 01, 1912
Location: Huntington Township
Age: 22 yr
Gender: Male
Race: W
Source location: County Auditor Office, Huntington
Source notes: The source of this record is the book A-8 on page 72 within the series produced by the Indiana Works Progress Administration. 
Scher, George Andrew (I12797)
 
11155 DEATH:
Indiana Deaths, 1882-1920
Name: Frank J. Kindler Date: Jun 05, 1912 Location: Huntington Age: 28 yr Gender: Male Race: W Source location: City Health Office, Huntington Source notes: The source of this record is the book CH-5 on page 62 within the series produced by the Indiana Works Progress Administration 
Kindler, Frank Julius (I14348)
 
11156 DEATH:
Indiana Deaths, 1882-1920
Name: John Deiser Date: Sept 18, 1908 Location: Huntington Age: 43 yr Gender: Male Race: W Source location: City Health Office, Huntington Source notes: The source of this record is the book CH-5 on page 13 within the series produced by the Indiana Works Progress Administration.

BURIAL:
http://www.interment.net/data/us/in/huntington/mtcalvary/calvary_cd.htm
Deiser, John, b. 12 Jul 1865, d. 18 Sep 1908, Sect H Lot 39 
Deiser, John (I18204)
 
11157 DEATH:
Kentucky Death Index, 1911-2000
Name: Ethel Brown Death Date: 18 March , 1935 Death Place: Andsn Age: 048 Volume: 12 Certificate: 5636 
Klem, Ethelyn (I2731)
 
11158 DEATH:
Mary T Garthaffner
Birth: Apr. 23, 1918
Death: Jan. 17, 1986
SSGT, US ARMY

BURIAL:
Burial: Calverton National Cemetery Calverton Suffolk County New York, USA Plot: 10, 0, 13500
Record added: Feb 25 2000 
Murphy, Mary T. (I18436)
 
11159 DEATH:
MICHELS, CLARAOTTILLIA
Date of death: 21-Jul-1870
Ledger Page: 213
Record Number: 3522
Place of death: Detroit Michigan
County of Death: Wayne
Sex: Female
Race: White
Marital Status: Single
Age: 1 year 5 months 4 days
Cause of Death: Complaint
Birthplace: Detroit Michigan
Occupation: None
Father's Name: Michels, Peter
Father's Residence: Detroit Michigan
Mother's Name: Michels, Elizabeth
Mother's Residence: Detroit Michigan
Date of record: 10-Jun-1871 
Michels, Clara Ottillia (I11066)
 
11160 DEATH:
MICHELS, FLORA
Date of death: 11-Sep-1875
Ledger Page: 193
Record Number: 589
Place of death: Sixth Ward Detroit
County of Death: Wayne
Sex: Female
Race: WHITE
Marital Status: Single
Age: 1 month 28 days
Cause of Death: SUMMER COMPLT
Birthplace: MICHIGAN
Occupation: NONE
Father's Name: Michels, PETER
Father's Residence: MICHIGAN
Mother's Name: MICHELS, ELIZABETH
Mother's Residence: MICHIGAN
Date of record: 25-May-1876 
Michels, Flora (I11067)
 
11161 DEATH:
Michigan Deaths, 1971-1996
Name: Alma G LIVERNOIS Birth Date: 02 06 01 Death Date: 24 March 73 Gender: Female Residence: Birmingham, Oakland, Michigan 
Hyner, Alma Glenn (I11159)
 
11162 DEATH:
Michigan Deaths, 1971-1996
Name: Archibold J LAMBRIX Birth Date: 21 January 05 Death Date: 07 April 75 Gender: Male Residence: Brownstown, Wayne, Michigan 
Lambrix, Archibald Jacob (I8173)
 
11163 DEATH:
Michigan Deaths, 1971-1996
Name: Frances M WEATHERHOLT Birth Date: 09 06 03 Death Date: 02 06 81 Gender: Female Residence: Peninsula, Grand Traverse, Michigan

CENSUS: 1930:
Name: Frances M Weatherholt Home in 1930: Peninsula, Grand Traverse, Michigan Age: 26 Estimated birth year: abt 1904 Relation to head-of-house: Wife Spouse's Name: Frank P 
Swaney, Frances Mae (I13108)
 
11164 DEATH:
Michigan Deaths, 1971-1996
Name: Gertrude LIVERNOIS Birth Date: 23 06 89 Death Date: 30 January 73 Gender: Female Residence: Wyandotte, Wayne, Michigan 
Gramlich, Gertrude (I11162)
 
11165 DEATH:
Michigan Deaths, 1971-1996
Name: William E LIVERNOIS Birth Date: 05 November 18 Death Date: 09 October 86 Gender: Male Residence: Southgate, Wayne, Michigan 
Livernois, William Ernest (I11195)
 
11166 DEATH:
Michigan Deaths, 1971-1996
Name: William LAMBRIX Birth Date: 13 September 91 Death Date: 16 March 81 Gender: Male Residence: Hart, Oceana, Michigan 
Lambrix, William Henry (I14652)
 
11167 DEATH:
Michigan Deaths, 1971-1996 Record about Lynn L LAMBRIX
Name: Lynn L LAMBRIX
Birth Date: 27 January 1913
Death Date: 16 January 1989
Gender: Male
Residence: Shelby, Oceana, Michigan
Place of Death: Muskegon, Muskegon, Michigan 
Lambrix, Lynn Laurel (I27618)
 
11168 DEATH:
Michigan Deaths, 1971-96
Name: Lawrence P LAMBRIX Birth Date: 19 March 09 Death Date: 24 May 73 Gender: Male Residence: Berlin, Monroe, Michigan 
Lambrix, Lawrence Peter (I8174)
 
11169 DEATH:
Michigan Deaths, 1971-96
Name: Ruth G LAMBRIX Birth Date: 26 December 11 Death Date: 25 06 82 Gender: Female Residence: Detroit, Wayne, Michigan 
Lambrix, Ruth Gertrude (I8175)
 
11170 DEATH:
Minnesota Death Index, 1908-2002
Name: BARBARA SCHWANN Death Date: 12/04/1924 00:00:00 Death Place: MOWER State File Number: 008614 
Feuerstein, Barbara (I382)
 
11171 DEATH:
Minnesota Death Index, 1908-2002
Name: BETTY JANE LOGAS Birth Date: 01/02/1926 00:00:00 Death Date: 07/12/1967 00:00:00 Death Place: ANOKA State File Number: 016355 Mother's Maiden Name: SCHULTZ 
Logas, Betty Jane (I18457)
 
11172 DEATH:
Minnesota Death Index, 1908-2002
Name: HELEN LAGAS (LOGAS) Birth Date: 04/10/1871 00:00:00 Death Date: 03/26/1960 00:00:00 Death Place: MOWER State File Number: 011354 Mother's Maiden Name: FIRESTIEN


????
Name: CARRIE JOHNSON Birth Date: 08/29/1899 00:00:00 Death Date: 11/03/1971 00:00:00 Death Place: MOWER State File Number: 032142 Mother's Maiden Name: SCHWAMM 
Schwamm, Helena (I10436)
 
11173 DEATH:
Minnesota Death Index, 1908-2002
Name: MURIEL LEA GARTHOFNER Death Date: 10/03/1914 00:00:00 Death Place: REDWOOD State File Number: 011404 
Garthofner, Muriel Lea (I18370)
 
11174 DEATH:
Montana Death Index, 1954-2002
Name: FLORIAN OLHEISER Father: OLHEISER Mother: Death Date: 26 -04 -1983 Age: 77 Death County: LEWIS & CLARK Residence: MONTANA , LEWIS & CLARK File Number: 1922 Marital Status: WIDOWED

DEATH: Social Security Death Index
Florian Olheiser 11 Aug 1905 Apr 1983 Helena, Lewis And Clark, Montana North Dakota (Before 1951 ) 501-07-257 
Olheiser, Florian (I13163)
 
11175 DEATH:
Montana Death Index, 1954-2002
Name: WILLIAM H ASPENLIEDER Father: ASPENLIEDER Mother: Death Date: 17 -05 -1969 Age: 23 Death County: PETROLEUM Residence: MONTANA , DAWSON File Number: 2541 Marital Status: SINGLE--NEVER MARRIED 
Aspenlieder, William Harvey (I11226)
 
11176 DEATH:
Name: Aloysius Geis SSN: 270-03-6268 Last Residence: 45212 Cincinnati, Hamilton, Ohio, United States of America Born: 1 Jan 1901 Died: Apr 1966 State (Year) SSN issued: Ohio (Before 1951 ) 
Geis, Alois W. (I14868)
 
11177 DEATH:
Name: ANTONE GARTHOFNER Gender: M Age: 4 Death Date: 27-Aug-1908 Index Number: 14-0219

DEATH:
Montana Death Index, 1907-1953
Name: ALICE B GARTHAFNER Gender: F Age: 60 Death Date: 5-Apr-1940 Index Number: MC 2609 
Playford, Alice M. (I18313)
 
11178 DEATH:
Name: CARL LURZ SSN: 288-07-4419 Last Residence: 45424 Dayton, Montgomery, OH Born: 7 Mar 1914 Last Benefit: Died: Mar 1974 State (Year) SSN issued: OH (Before 1951 )

DEATH:
Ohio Deaths, 1958-2000
Name: Carl E Lurz Gender: Male Date of Death: 26 March 1974 Volume: 21639 Certificate: 021725 Autopsy: No Autopsy Marital Status: Married Place of Death: Dayton, Montgomery County Certifier: Physician Race: White Residence: , Montgomery County Age: 60 Years 
Lurz, Carl Edmond (I774)
 
11179 DEATH:
Name: CARL NICELY SSN: 300-03-3106 Last Residence: 98115 Seattle, King, WA Born: 12 Mar 1902 Last Benefit: Died: 1 Nov 1996 State (Year) SSN issued: OH (Before 1951 )

DEATH:
Washington Death Index, 1940-1996
Name: Carl Nicely Place of Death: Tacoma Date of Death: 01 Nov 1996 Residence: Seattle Age: 94 years Gender: M SSN: 300-03-3106 Certificate: 034462

BURIAL: U.S. Veterans Cemeteries, ca.1800-2004 Record about Carl Nicely Sr
Name: Carl Nicely Sr
Veteran's Rank: CPO
Branch: US Navy
Last known address: 18600 Se 240th St Kent , WA 98042-4868
Birth Date: 2 Mar 1902
Death Date: 1 Nov 1996
Veteran Service Start Date: 4 Nov 1920
Veteran Service End Date: 5 Jan 1942
Interment Date: 8 Jul 1998
Cemetery: Tahoma National Cemetery
Buried At: Section 99 Site 44 
Nicely, Carl (I778)
 
11180 DEATH:
Name: Josephine Judlin Mestier Age: 81 yrs Death Date: 10 Jan 1914 Color: W Page: 580 Volume: 159

BIOGRAPHY: It interesting to note that Mr. Anderson?s brother and business partner, Julius Anderson, once owned the Josephine Mestier. This was another Martinolich schooner constructed at Handsboro, in 1893. Two New Orleans lumber merchants, J. Louis Mestier and his brother-in-law, Peter Judlin (1864-1917), contracted for this and an earlier vessel, the Mabel E. Judlin. Josephine Judlin Mestier (1862-1914), was the daughter of two European émigrés, J.B. Judlin (1831-1880+) from France, and Alice E. Vatter (1842-1880+) of Germany. The Judlin family resided at New Orleans, where Mr. Judlin was a grocer. (Fenerty et al, 1991, p. 261)
Josephine?s sister, Emma Judlin (1869-1958), married Eugene W. Illing (1870-1947) of Ocean Springs. Mr. Illing was a successful innkeeper and pecan grower, before entering the motion picture business circa 1904. His Illing Theatre was a landmark on Washington Avenue for many decades. (The Ocean Springs Record, October 5, 1995, p. 20) 
Judlin, Josephine E. (I17486)
 
11181 DEATH:
Name: LEIGH M ACE SSN: 177-12-3482 Last Residence: 14482 Le Roy, Genesee, NY Born: 25 Aug 1920 Last Benefit: Died: 3 Sep 1999 State (Year) SSN issued: PA (Before 1951 ) 
Ace, Leigh M. (I8862)
 
11182 DEATH:
Name: THERESA ACKERMAN SSN: 046-20-0691 Last Residence: 06409 Centerbrook, Middlesex, CT Born: 10 Dec 1926 Last Benefit: Died: Jul 1974 State (Year) SSN issued: CT (Before 1951 ) 
Sarrasin, Theresa Louise (I8043)
 
11183 DEATH:
Name: VINCENT ACKERMAN SSN: 046-26-3408 Born: 1 Nov 1934 Last Benefit: Died: 1 Jun 1995 State (Year) SSN issued: CT (1951 )
VINCENT J ACKERMAN Address: 593 SPRUCE ST , City: MONTE VISTA State: CO Zipcode: 81144 Phone: (719) 852-3716 
Ackerman, Vincent J. (I8037)
 
11184 DEATH:
New Orleans, Louisiana Death Records Index, 1804-1949
Name: Irene Guillaune Seibert Age: 24 yrs Death Date: 16 Jun 1926 Color: W Page: 1487 Volume: 192 
Guillaume, Irene Amelie (I19039)
 
11185 DEATH:
New Orleans, Louisiana Death Records Index, 1804-1949
Name: Leopold Bitterwolf Age: 68 yrs Death Date: 03 Oct 1912 Color: W Page: 1121 Volume: 155 
Bitterwolf, Leopold (I17493)
 
11186 DEATH:
New Orleans, Louisiana Death Records Index, 1804-1949
Name: Mary Benet Newfield Age: 59 yrs Death Date: 20 Dec 1924 Color: W Page: 1489 Volume: 189 
Benet, Mary Josephine (I17354)
 
11187 DEATH:
New Orleans, Louisiana Death Records Index, 1804-1949
Name: Oscar Lofaso Age: 60 Years Death Date: 28 Sep 1949 Color: White or Mexican

CENSUS: 1930:
Name: Oscar Lofaso Age: 42 Estimated birth year: abt 1888 Birthplace: Italy Relation to head-of-house: Head Spouse's Name: Lena Lofaso Race: White Home in 1930: New Orleans, Orleans, Louisiana 
Lofaso, Oscar (I19040)
 
11188 DEATH:
Ohio Deaths, 1908-1944 and 1958-2002 Record about Colette V Dahm
Name: Colette V Dahm
Birth Date: 25 Oct 1908
Birth City: Dayton
Birth County: Montgomery
Birth State: Ohio
Birth Country: United States

Gender: Female
Race: White


Death Date: 7 Aug 1995
Death Time: 5:52 PM
Hospital of Death: Long-Term Care Facilities
City of Death: Centerville
County of Death: Montgomery
Certificate: 065512
Age at Death: 86
Hospital Status: Other/Nursing Home

Social Security Number: 296-62-9691
Father's Surname: Kraus
Mother's Maiden Name: Nostell
Marital Status: Widowed
Armed Forces Indicator: No
Industry of Decedent: Own Home/At Home
Occupation of Decedent: Housewife/Homemaker

Census Tract: 0403
Primary Registration District: 5708 
Kraus, Colette V. (I38600)
 
11189 DEATH:
Ohio Deaths, 1908-1944 and 1958-2002 Record about Corniel Frank Dahm
Name: Corniel Frank Dahm
Birth Date: 24 Dec 1904
Birth State: Illinois
Birth Country: United States

Gender: Male
Race: White
Hispanic Origin: Not Hispanic

Residence City: Centerville
Residence County: Montgomery
Residence State: Ohio
Residence Country: United States

Death Date: 26 Jan 1992
Death Time: 11:20 AM
Hospital of Death: Home
City of Death: Centerville
County of Death: Montgomery
Certificate: 012484
Age at Death: 87
Certifier: Physician
Referred to Coroner: Yes
Autopsy: No
Filing Date: 27 Jan 1992
Hospital Status: Other/Residence
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place

Social Security Number: 275-07-9634
Father's Surname: Dahm
Mother's Maiden Name: Klaus
Marital Status: Married
Education: 8
Industry of Decedent: Construction
Occupation of Decedent: Managers and administrators, not elsewhere classified

Census Tract: 0403
Primary Registration District: 5708 
Dahm, Cornelius Frank (I28220)
 
11190 DEATH:
Ohio Deaths, 1958-2000
Name: DRUSILLA MARY KENNEDY Gender: Female Date of Death: June 20, 2000 Birth Date: August 10, 1905 Volume: 32447 Certificate: 050129 Autopsy: N Social Security Number: 292208851 Father's Surname: HAMMER Time of Death: 9:30 PM Marital Status: married Hispanic Origin: Not Hispanic Place of Death: hospital/inpatient Years of Schooling: 8 Certifier: Physician Branch of Service: Method of Disposition: Burial Mother's Surname: WINESHEIMER Race: White Birth Place: WAYNE, Ohio Residence: RITTMAN(PT), WAYNE, Ohio Age: 94 years 
Hammer, Drusilla Mary (I13862)
 
11191 DEATH:
Ohio Deaths, 1958-2000
Name: Evelyn E Gill Gender: 2 Date of Death: 19 January 1983 Birth Date: 06 March 1916 Volume: 25130 Certificate: 006095 Autopsy: Yes - Used for certification Social Security Number: 297102500 Marital Status: Married Hispanic Origin: American Place of Death: Akron, Summit County Certifier: Physician Race: White Birth Place: Ohio Residence: Fairlawn, Summit County Age: 66 Years

DEATH:
Name: Evelyn Gill SSN: 297-10-2500 Last Residence: 44313 Akron, Summit, Ohio, United States of America Born: 6 Mar 1916 Died: Jan 1983 State (Year) SSN issued: Ohio (Before 1951 ) 
Reiser, Evelyn (I14902)
 
11192 DEATH:
Ohio Deaths, 1958-2000
Name: Gerald A Wise Gender: Male Date of Death: 01 December 1994 Birth Date: 26 August 1926 Volume: 30083 Certificate: 102520 Autopsy: No Social Security Number: 301160260 Father's Surname: Wise Time of Death: 9:44 PM Marital Status: Married Hispanic Origin: Non Hispanic Place of Death: Hospital/Inpatient Years of Schooling: 12 Certifier: Physician Referred to Coroner: No Method of Disposition: Burial Mother's Surname: Pero Race: White Birth Place: Portage County, Ohio Residence: Ohio Age: 68 
Wise, Gerald Anthony (I10358)
 
11193 DEATH:
Ohio Deaths, 1958-2000
Name: GERTRUDE HELEN SCHROEDER Gender: Female Date of Death: March 27, 1999 Birth Date: March 2, 1906 Volume: 31879 Certificate: 017538 Autopsy: N Social Security Number: 277261521 Father's Surname: HAMMER Time of Death: 6:30 AM Marital Status: widowed Hispanic Origin: Not Hispanic Place of Death: nursing home Years of Schooling: 13 Certifier: Physician Branch of Service: Method of Disposition: Burial Mother's Surname: WEINSHEIMER Race: White Birth Place: STARK, Ohio Residence: CARROLL, Ohio Age: 93 years 
Hammer, Gertrude Helen (I13890)
 
11194 DEATH:
Ohio Deaths, 1958-2000
Name: Hazel M Hammer Gender: 2 Date of Death: 21 November 1986 Birth Date: 27 August 1902 Volume: 26665 Certificate: 088099 Autopsy: Yes - Used for certification Social Security Number: 274304658 Marital Status: Widowed Hispanic Origin: German Place of Death: Massillon, Stark County Certifier: Physician Race: White Birth Place: Ohio Residence: Massillon, Stark County Age: 84 Years 
Unknown, Hazel M. (I13892)
 
11195 DEATH:
Ohio Deaths, 1958-2000
Name: J WILBUR BLILER Gender: Male Date of Death: June 5, 2000 Birth Date: November 23, 1907 Volume: 32453 Certificate: 051610 Autopsy: N Social Security Number: 281129637 Father's Surname: BLILER Time of Death: 3:25 AM Marital Status: never married Hispanic Origin: Not Hispanic Place of Death: nursing home Years of Schooling: 12 Certifier: Physician Branch of Service: Method of Disposition: Cremation Mother's Surname: HAMMER Race: White Birth Place: STARK, Ohio Residence: STARK, Ohio Age: 92 years

http://enlighten.molorls.org/obits/obit.aspx?ID=52043
bliler, J Wilbur
Nickname: Maiden/Alternate Name: First Publication Date: Tuesday, June 06, 2000 
Bliler, John Wilbur (I13761)
 
11196 DEATH:
Ohio Deaths, 1958-2000
Name: James H Kline Gender: Male Date of Death: 10 December 1997 Birth Date: 10 June 1909 Volume: 31358 Certificate: 100362 Autopsy: No Social Security Number: 282485193 Father's Surname: Kline Time of Death: 6:15 AM Marital Status: Never Married Hispanic Origin: Non Hispanic Place of Death: Nursing Home Years of Schooling: 17 Certifier: Physician Referred to Coroner: No Method of Disposition: Burial Mother's Surname: Wise Race: White Birth Place: Portage County, Ohio Residence: Ohio Age: 88 
Kline, James Henry (I10360)
 
11197 DEATH:
Ohio Deaths, 1958-2000
Name: JOHN LACHMANN Gender: Male Date of Death: January 31, 1959 Volume: 15655 Certificate: 03908 Marital Status: Married Place of Death: Cincinnati, Hamilton County Race: White Residence: North College Hill, Hamilton County Age: 72 
Lehman, John Frederick (I90)
 
11198 DEATH:
Ohio Deaths, 1958-2000
Name: Martha E Bliler Gender: Female Date of Death: 17 February 1974 Volume: 21609 Certificate: 014202 Autopsy: No Autopsy Marital Status: Widowed Place of Death: , Stark County Certifier: Physician Race: White Residence: , Stark County Age: 96 Years

http://enlighten.molorls.org/obits/obit.aspx?ID=87478
BLILER, Martha
Nickname: Maiden/Alternate Name: HAMMER First Publication Date: Monday, February 18, 1974 on Page# : 3 Second Printing: Tuesday, February 19, 1974 
Hammer, Martha E. (I10049)
 
11199 DEATH:
Ohio Deaths, 1958-2000
Name: Orison W Hammer Gender: Male Date of Death: 01 September 1971 Volume: 20615 Certificate: 070649 Autopsy: Unknown Marital Status: Married Place of Death: Massillon, Stark County Certifier: Physician Race: White Residence: Massillon, Stark County Age: 75 Years 
Hammer, Orison William (I13886)
 
11200 DEATH:
Ohio Deaths, 1958-2000
Name: OSCAR J KNAPP Gender: Male Date of Death: April 15, 1959 Volume: 15757 Certificate: 29004 Marital Status: Married Place of Death: , Portage County Race: White Residence: , Portage County Age: 65 
Knapp, Oscar John (I13063)
 

      «Prev «1 ... 220 221 222 223 224 225 226 227 228 ... 525» Next»