Notes


Matches 11,551 to 11,600 of 26,208

      «Prev «1 ... 228 229 230 231 232 233 234 235 236 ... 525» Next»

 #   Notes   Linked to 
11551 DEATH: Name: Walter C. Guerinot SSN: 091-14-7872 Last Residence: 77057 Houston, Harris, Texas, United States of America Born: 10 Apr 1919 Died: 29 Dec 1997 State (Year) SSN issued: New York (Before 1951 )


MILITARY: U.S. World War II Army Enlistment Records, 1938-1946 Record about Walter C Guerinot
Name: Walter C Guerinot
Birth Year: 1919
Race: White, citizen
Nativity State or Country: New York
State: New York
County or City: Monroe

Enlistment Date: 13 Mar 1944
Enlistment State: New Jersey
Enlistment City: Fort Dix
Branch: No branch assignment
Branch Code: No branch assignment
Grade: Private
Grade Code: Private
Term of Enlistment: Enlistment for the duration of the War or other emergency, plus six months, subject to the discretion of the President or otherwise according to law
Component: Selectees (Enlisted Men)
Source: Civil Life

Education: Post-graduate
Civil Occupation: Purchasing Agent Or Buyer
Marital Status: Single, without dependents
Height: 00
Weight: 000

CENSUS: 1930:
Name: Walter Guerinot Age: 11 Estimated birth year: abt 1919 Relation to head-of-house: Son Father's Name: John E Guerinot Mother's Name: Anna H Guerinot Home in 1930: Rochester, Monroe, New York 
Guerinot, Walter C. (I25973)
 
11552 DEATH: Name: Walter H. Andrews SSN: 340-14-2811 Last Residence: 62832 Du Quoin, Perry, Illinois, United States of America Born: 31 May 1913 Died: 2 Jan 1998 State (Year) SSN issued: Illinois (Before 1951 ) Andrews, Walter (I29847)
 
11553 DEATH: New Orleans, Louisiana Death Records Index, 1804-1949 about George Seibert
Name: George Seibert
Age: 35 yrs
Death Date: 14 Apr 1870
Page: 380
Volume: 47 
Seibert, George (I14741)
 
11554 DEATH: New Orleans, Louisiana Death Records Index, 1804-1949 Record
Name: Floyd Oliver Temonia Age: 9 yrs Death Date: 17 Jun 1923 Color: W Page: 12 Volume: 187 
Temonia, Floyd Oliver (I24271)
 
11555 DEATH: New Orleans, Louisiana Death Records Index, 1804-1949 Record
Name: Redenzio Casselli Death Date: Jun 1939 Page: 1604 Volume: 212 
Casselli, Redenzio (I17381)
 
11556 DEATH: New Orleans, Louisiana Death Records Index, 1804-1949 Record about Stephen Casimir Rittler
Name: Stephen Casimir Rittler
Age: 73
Death Date: Feb 1944
Page: 1082
Volume: 220

BIRTH: Given: Stevens Cazimir Surname: Rittler Father: Casimir Mother: Marguerite Huhm Sex: M Color: Birth Date: 25 Jul 1870 Volume: 55 Page: 473

BIRTH: Given: Casimir Surname: Rittler Father: Casimir Mother: Marguerite Coone Sex: M Color: Birth Date: 26 Nov 1871 Volume: 59 Page: 624 
Rittler, Stephen Casimir (I19052)
 
11557 DEATH: New Orleans, Louisiana Death Records Index, 1804-1949 Record about Caroline Weber Rothschmitt
Name: Caroline Weber Rothschmitt
Age: 65
Death Date: Apr 1944
Page: 2089
Volume: 220 
Weber, Caroline (I27965)
 
11558 DEATH: New Orleans, Louisiana Death Records Index, 1804-1949 Record about Julia Koehler Rothschmitt
Name: Julia Koehler Rothschmitt
Age: 60
Death Date: Dec 1917
Page: 1010
Volume: 170



CENSUS: 1900:
Name: Julia Rothschmidt Home in 1900: New Orleans Ward 11, Orleans, Louisiana Age: 42 Estimated birth year: abt 1858 Birthplace: Germany Race: White Relationship to head-of-house: Wife


IMMIGRATION: First Name: Julian
Last Name: Bothschnedolf
Ethnicity: Germany
Last Place of Residence: Busenberg
Date of Arrival: Nov 26, 1892
Age at Arrival: 34 Gender: F Marital Status: M
Ship of Travel: Hermann
Port of Departure: Bremen
Manifest Line Number: 0108 
Köhler, Juliana (I31030)
 
11559 DEATH: New Orleans, Louisiana Death Records Index, 1804-1949 Record about Margaret Gaisser
Name: Margaret Gaisser
Age: 26 yrs
Death Date: 05 Mar 1894
Color: W
Page: 1096
Volume: 105 
Gaisser, Margaret (I14440)
 
11560 DEATH: New Orleans, Louisiana Death Records Index, 1804-1949 Record about Susie Karcher Maylin
Name: Susie Karcher Maylin
Age: 55 yrs
Death Date: 09 May 1920
Color: W
Page: 167
Volume: 179 
Karcher, Susanne Louise (I29672)
 
11561 DEATH: Obituary and Death Notices in the Belleville News Democrat: 1994?2001
http://www.compu-type.net/rengen/stclair/94bnd01s.htm
SEIBERT CLETUS FRANCIS 69 P 2/28/1998 4B 3 
Seibert, Cletus Francis (I38536)
 
11562 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Albert B Bissler
Name: Albert B Bissler
Birth Date: Est. 1905
Birth State: Ohio
Birth Country: United States

Gender: Male
Race: White

Residence City: Kent
Residence County: Portage
Residence State: Ohio
Residence Country: United States

Death Date: 11 Dec 1981
Hospital of Death: Robinson Memorial Hospital
City of Death: Ravenna
County of Death: Portage
Certificate: 092730
Age at Death: 76
Certifier: Physician

Social Security Number: 277-30-3468
Marital Status: Never Married 
Bissler, Albert B. (I13067)
 
11563 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Barney A Bissler
Name: Barney A Bissler



Death Date: 24 Jan 1939
County of Death: Portage 
Bissler, Bernard A. (I11120)
 
11564 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Corella Steiner
Name: Corella Steiner
Birth Date: 5 Mar 1903
Birth County: Stark
Birth State: Ohio
Birth Country: United States

Gender: Female
Race: White
Hispanic Origin: Not Hispanic

Residence City: Massillon
Residence County: Stark
Residence State: Ohio
Residence Country: United States

Death Date: 14 Dec 1992
Death Time: 3:40 PM
Hospital of Death: Long-Term Care Facilities
County of Death: Stark
Certificate: 095083
Age at Death: 89
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Filing Date: 16 Dec 1992
Hospital Status: Other/Nursing Home
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place

Social Security Number: 270-62-4772
Father's Surname: Hammer
Mother's Maiden Name: Weinscheimer
Marital Status: Widowed
Industry of Decedent: Homemaker, student, unemployed volunteer
Occupation of Decedent: Homemaker

Primary Registration District: 7600 
Hammer, Corella M. (I41064)
 
11565 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about David Lloyd Feather
Name: David Lloyd Feather
Birth Date: 6 Aug 1941
Birth City: Canton
Birth County: Stark
Birth State: Ohio
Birth Country: United States

Gender: Male
Race: White
Hispanic Origin: Not Hispanic


Death Date: 22 Feb 1998
Death Time: 9:30 AM
Hospital of Death: Home
County of Death: Stark
Certificate: 016562
Age at Death: 56
Certifier: Physician
Hospital Status: Other/Residence

Social Security Number: 276-38-0152
Father's Surname: Feather
Mother's Maiden Name: Shorb
Marital Status: Married
Education: 15
Armed Forces Indicator: No
Industry of Decedent: Not specified manufacturing industries
Occupation of Decedent: Engineers, not elsewhere classified

Primary Registration District: 7600 
Feather, David Lloyd (I41008)
 
11566 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Edward W Steiner
Name: Edward W Steiner
Birth Date: Est. 1905
Birth State: Ohio
Birth Country: United States
Gender: Male
Race: White
Residence County: Stark
Residence State: Ohio
Residence Country: United States
Death Date: 13 Jun 1981
City of Death: Canton
County of Death: Stark
Certificate: 052236
Age at Death: 76
Certifier: Physician
Autopsy: Yes, used for certification
Social Security Number: 288-28-5494
Marital Status: Widowed 
Steiner, William Edward (I41059)
 
11567 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Emma C Steiner
Name: Emma C Steiner
Birth Date: Est. 1873
Gender: Female
Race: White
Residence County: Stark
Residence State: Ohio
Residence Country: United States
Death Date: 26 Oct 1960
Hospital of Death: Massillon Community Hospital
City of Death: Massillon
County of Death: Stark
Certificate: 75139
Age at Death: 87
Certifier: Physician
Autopsy: Yes, used for certification
Marital Status: Widowed
Census Tract: 0000 
Meibert, Emma Catherine (I41058)
 
11568 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Florence Gill
Name: Florence Gill
Birth Date: 7 Aug 1908
Birth Country: Remainder of World
Gender: Female
Race: White
Hispanic Origin: Not Hispanic
Death Date: 27 Apr 1994
Death Time: 12:20 AM
City of Death: Akron
County of Death: Summit
Certificate: 041595
Age at Death: 85
Hospital Status: Hospital/Inpatient
Social Security Number: 299-01-6296
Father's Surname: Zaha
Mother's Maiden Name: Cretz
Marital Status: Widowed
Education: 8
Industry of Decedent: Own Home/At Home
Occupation of Decedent: Housewife/Homemaker
Census Tract: 5033
Primary Registration District: 7701 
Zaha, Florence (I27232)
 
11569 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Frank N Brooks
Name: Frank N Brooks
Birth Date: 18 May 1921
Birth County: Monroe
Birth State: Ohio
Birth Country: United States
Gender: Male
Race: White
Hispanic Origin: Not Hispanic
Residence City: Dayton
Residence County: Montgomery
Residence State: Ohio
Residence Zip Code: 45420
Residence Country: United States
Death Date: 30 Dec 1999
Death Time: 8:40 AM
Hospital of Death: Veterans Adm. Med. Ctr
City of Death: Dayton
County of Death: Montgomery
Certificate: 108178
Age at Death: 78
Registrar's Certificate Number: 06443
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Method of Disposition: Donation
Filing Date: 5 Jan 2000
Hospital Status: Hospital/Inpatient
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place
Social Security Number: 292-16-0824
Father's Surname: Brooks
Mother's Maiden Name: Weisend
Marital Status: Married
Education: 12
Armed Forces Indicator: Yes
Branch of Service: Army
Census Tract: 0029
Primary Registration District: 5701

BURIAL: U.S. Veterans Cemeteries, ca.1800-2006 about Frank N Brooks
Name: Frank N Brooks
Service Info.: T SGT US ARMY WORLD WAR II
Birth Date: 18 May 1921
Death Date: 30 Dec 1999
Cemetery: St Sylvester Cemetery
Cemetery Address: Woodsfield, OH 43793 
Brooks, Frank N. (I30431)
 
11570 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Grace Finn
Name: Grace Finn
Death Date: 15 Apr 1938 
Hammer, Grace A. (I13857)
 
11571 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Harold R Steiner
Name: Harold R Steiner
Birth Date: 13 Jan 1903
Birth State: Ohio
Birth Country: United States

Gender: Male
Race: White
Hispanic Origin: Not Hispanic

Residence City: Massillon
Residence County: Stark
Residence State: Ohio
Residence Country: United States

Death Date: 11 Jan 1991
Death Time: 3:35 PM
Hospital of Death: Long-Term Care Facilities
City of Death: Massillon
County of Death: Stark
Certificate: 005644
Age at Death: 87
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Filing Date: 14 Jan 1991
Hospital Status: Other/Nursing Home
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place

Social Security Number: 280-09-1202
Father's Surname: Steiner
Marital Status: Married
Education: 12
Industry of Decedent: Blast furnaces, steelworks, rolling and finishing mills
Occupation of Decedent: Laborers, except construction

Primary Registration District: 7602 
Steiner, Harold R. (I41062)
 
11572 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Katheri Kahrig
Name: Katheri Kahrig



Death Date: 27 Feb 1914
County of Death: Monroe 
Gertler, Katharina Görtler (I42018)
 
11573 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Lucille A Kellers
Name: Lucille A Kellers
Birth Date: 8 Nov 1919
Birth County: Portage
Birth State: Ohio
Birth Country: United States
Gender: Female
Race: White
Hispanic Origin: Not Hispanic
Residence City: Akron
Residence County: Summit
Residence State: Ohio
Residence Zip Code: 44310
Residence Country: United States
Death Date: 2 Feb 2001
Death Time: 4:30 PM
Hospital of Death: St Thomas Hospital Medical Ctr
City of Death: Akron
County of Death: Summit
Certificate: 014982
Age at Death: 81
Registrar's Certificate Number: 00399
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Method of Disposition: Burial
Filing Date: 12 Feb 2001
Hospital Status: Hospital/Inpatient
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place
Social Security Number: 295-18-4392
Father's Surname: Wise
Mother's Maiden Name: Wohlend
Marital Status: Married
Education: 12
Armed Forces Indicator: No
Industry of Decedent: Savings institutions, including credit unions
Occupation of Decedent: Bank tellers
Census Tract: 5022
Primary Registration District: 7701 
Wise, Lucille A. (I10090)
 
11574 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Mary Rosalie Danner
Name: Mary Rosalie Danner
Birth Date: 1 Dec 1911
Birth State: Ohio
Birth Country: United States
Gender: Female
Race: White
Hispanic Origin: Not Hispanic
Residence County: Stark
Residence State: Ohio
Residence Country: United States
Death Date: 16 Oct 1989
Death Time: 7:26 PM
Hospital of Death: Massillon Community Hospital
City of Death: Massillon
County of Death: Stark
Certificate: 077574
Age at Death: 77
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Filing Date: 24 Oct 1989
Hospital Status: Hospital/ER-Outpatient
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place

Social Security Number: 273-44-7081
Father's Surname: Hammer
Marital Status: Married
Education: 12
Industry of Decedent: Homemaker, student, unemployed volunteer
Occupation of Decedent: Homemaker

Primary Registration District: 7602 
Hammer, Mary Rosalie (I13794)
 
11575 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Mildred D Hammer
Name: Mildred D Hammer
Birth Date: Est. 1904
Birth State: Michigan
Birth Country: United States

Gender: Female
Race: White

Residence County: Medina
Residence State: Ohio
Residence Country: United States

Death Date: 30 Jun 1980
Hospital of Death: Long-Term Care Facilities
City of Death: Medina County
County of Death: Medina
Certificate: 044898
Age at Death: 76
Certifier: Physician
Autopsy: Yes, used for certification

Social Security Number: 284-09-0989
Marital Status: Married 
Rau, Mildred Dora (I13864)
 
11576 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Ralph J Snyder
Name: Ralph J Snyder
Birth Date: 3 Aug 1898
Birth County: Stark
Birth State: Ohio
Birth Country: United States

Gender: Male
Race: White
Hispanic Origin: Not Hispanic


Death Date: 8 Mar 1994
Death Time: 10:25 AM
Hospital of Death: Massillon Community Hospital
City of Death: Massillon
County of Death: Stark
Certificate: 024611
Age at Death: 95
Hospital Status: Hospital/Inpatient

Social Security Number: 706-10-4034
Father's Surname: Snyder
Mother's Maiden Name: Hammer
Marital Status: Widowed
Education: 14
Industry of Decedent: Railroads
Occupation of Decedent: Managers and administrators not elsewhere classified

Primary Registration District: 7602 
Snyder, Ralph John (I41037)
 
11577 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Ruth B Schrader
Name: Ruth B Schrader
Birth Date: Est. 1893

Gender: Female
Race: White

Residence City: Cleveland
Residence County: Cuyahoga
Residence State: Ohio
Residence Country: United States

Death Date: 7 Jan 1964
Hospital of Death: Cleveland Metro Health
City of Death: Cleveland
County of Death: Cuyahoga
Certificate: 01084
Age at Death: 71
Certifier: Physician
Autopsy: Yes, not used for certification

Marital Status: Never Married

Census Tract: 1189 
Schrader, Ruth Beatrice (I14789)
 
11578 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Stella I Sapp
Name: Stella I Sapp
Birth Date: 19 Apr 1911
Birth County: Portage
Birth State: Ohio
Birth Country: United States
Gender: Female
Race: White
Hispanic Origin: Not Hispanic
Residence City: Ravenna
Residence County: Portage
Residence State: Ohio
Residence Zip Code: 44266
Residence Country: United States
Death Date: 13 Apr 2002
Death Time: 8:00 AM
Hospital of Death: Home
City of Death: Ravenna
County of Death: Portage
Certificate: 033829
Age at Death: 90
Registrar's Certificate Number: 00135
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Method of Disposition: Burial
Filing Date: 17 Apr 2002
Hospital Status: Other/Residence
Social Security Number: 288-34-1146
Father's Surname: Bissler
Mother's Maiden Name: Konkle
Marital Status: Widowed
Education: 12
Armed Forces Indicator: No
Primary Registration District: 6702 
Bissler, Stella Irene (I10265)
 
11579 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Thelma M Snyder
Name: Thelma M Snyder
Birth Date: Est. 1900
Birth State: Ohio
Birth Country: United States
Gender: Female
Race: White
Residence City: Massillon
Residence County: Stark
Residence State: Ohio
Residence Country: United States
Death Date: 28 Jun 1988
Hospital of Death: Massillon Community Hospital
City of Death: Massillon
County of Death: Stark
Certificate: 048033
Age at Death: 88
Certifier: Physician
Autopsy: Yes, used for certification
Social Security Number: 269-46-9476
Marital Status: Married
Industry of Decedent: Homemaker, student, unemployed volunteer
Occupation of Decedent: Homemaker 
Nolan, Thelma M. (I41040)
 
11580 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Wanda C Fasching
Name: Wanda C Fasching
Birth Date: Est. 1897
Birth State: Ohio
Birth Country: United States

Gender: Female
Race: White

Residence City: Akron
Residence County: Summit
Residence State: Ohio
Residence Country: United States

Death Date: 17 Dec 1979
Hospital of Death: St Thomas Hospital Medical Ctr
City of Death: Akron
County of Death: Summit
Certificate: 091017
Age at Death: 82
Certifier: Coroner
Autopsy: No autopsy

Social Security Number: 279-14-7363
Marital Status: Widowed

Census Tract: 0061 
Hoye, Wanda C. (I41025)
 
11581 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about William R Hammer
Name: William R Hammer
Birth Date: Est. 1909
Birth Country: Remainder of World
Gender: Male
Race: White
Residence City: Norton
Residence County: Summit
Residence State: Ohio
Residence Country: United States
Death Date: 1 Nov 1981
Hospital of Death: Barberton Citizens Hospital
City of Death: Barberton
County of Death: Summit
Certificate: 085250
Age at Death: 72
Certifier: Coroner
Social Security Number: 273-05-0542
Marital Status: Married 
Hammer, William (I10054)
 
11582 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Bernice P Coburn
Name: Bernice P Coburn
Birth Date: Est. 1898
Birth State: Ohio
Birth Country: United States
Gender: Female
Race: White
Residence County: Portage
Residence State: Ohio
Residence Country: United States
Death Date: 5 Apr 1986
Hospital of Death: Robinson Memorial Hospital
City of Death: Ravenna
County of Death: Portage
Certificate: 031363
Age at Death: 88
Certifier: Physician
Social Security Number: 280-64-1160
Marital Status: Widowed
Industry of Decedent: Homemaker, student, unemployed volunteer
Occupation of Decedent: Homemaker 
Crago, Bernice Pearl (I41229)
 
11583 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Charles L Hammer
Name: Charles L Hammer
Death Date: 12 Dec 1929
County of Death: Stark 
Hammer, Charles Lebolt (I13823)
 
11584 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Gerald J Finn
Name: Gerald J Finn
Birth Date: Est. 1912

Gender: Male
Race: White

Residence City: Akron
Residence County: Summit
Residence State: Ohio
Residence Country: United States

Death Date: 18 Jan 1978
City of Death: Akron
County of Death: Summit
Certificate: 007606
Age at Death: 66
Certifier: Coroner

Marital Status: Married 
Finn, Gerald J. (I41027)
 
11585 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 about Louisa Kahrig
Name: Louisa Kahrig
Birth Date: Est. 1883

Gender: Female
Race: White

Residence County: Monroe
Residence State: Ohio
Residence Country: United States

Death Date: 21 Apr 1977
Hospital of Death: Marietta Memorial Hospital
City of Death: Marietta
County of Death: Washington
Certificate: 031461
Age at Death: 94
Certifier: Physician

Marital Status: Widowed 
Pfalzgraf, Louisa Lucetta (I42016)
 
11586 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Alfred Wise
Name: Alfred Wise
Birth Date: 8 Oct 1921
Birth State: Mississippi
Birth Country: United States

Gender: Male
Race: White
Hispanic Origin: Not Hispanic

Residence City: Zanesville
Residence County: Muskingum
Residence State: Ohio
Residence Zip Code: 43701
Residence Country: United States

Death Date: 15 Jan 2001
Death Time: 12:01 PM
Hospital of Death: Home
City of Death: Zanesville
County of Death: Muskingum
Certificate: 006119
Age at Death: 79
Registrar's Certificate Number: 00024
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Method of Disposition: Cremation
Filing Date: 16 Jan 2001
Hospital Status: Other/Residence
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place

Social Security Number: 273-12-5378
Father's Surname: Wise
Mother's Maiden Name: Echrage
Marital Status: Married
Education: 12
Armed Forces Indicator: Yes
Branch of Service: Navy
Industry of Decedent: Trucking service
Occupation of Decedent: Truck drivers

Primary Registration District: 6001 
Wise, Alfred O. (I39585)
 
11587 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Ambrose Brooks
Name: Ambrose Brooks
Birth Date: 12 Nov 1916
Birth State: Ohio
Birth Country: United States
Gender: Male
Race: White
Hispanic Origin: Not Hispanic
Residence City: Canton
Residence County: Stark
Residence State: Ohio
Residence Country: United States
Death Date: 10 Feb 1989
City of Death: Canton
County of Death: Stark
Certificate: 023061
Age at Death: 72
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Filing Date: 14 Feb 1989
Hospital Status: Hospital/Inpatient
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place
Social Security Number: 286-03-3935
Father's Surname: Brooks
Marital Status: Widowed
Education: 12
Industry of Decedent: Blast furnaces, steelworks, rolling and finishing mills
Occupation of Decedent: Millwrights
Primary Registration District: 7601 
Brooks, Ambrose Anthony (I39521)
 
11588 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Charles D Wise
Name: Charles D Wise
Death Date: 9 Jun 1932
County of Death: Muskingum 
Wise, Charles D. (I39588)
 
11589 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Charles W Wood
Name: Charles W Wood
Birth Date: Est. 1887

Gender: Male
Race: White

Residence City: East Liverpool
Residence County: Columbiana
Residence State: Ohio
Residence Country: United States

Death Date: 23 Apr 1962
Hospital of Death: East Liverpool City Hospital
City of Death: East Liverpool
County of Death: Columbiana
Certificate: 25719
Age at Death: 75
Certifier: Physician
Autopsy: Yes, used for certification

Marital Status: Married 
Wood, Charles W. (I8879)
 
11590 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Clement D Wise
Name: Clement D Wise
Birth Date: Est. 1893
Gender: Male
Race: White
Residence City: Zanesville
Residence County: Muskingum
Residence State: Ohio
Residence Country: United States
Death Date: 23 Jun 1966
City of Death: Zanesville
County of Death: Muskingum
Certificate: 47379
Age at Death: 73
Certifier: Physician
Autopsy: Yes, not used for certification 
Wise, Clement Dominic (I39576)
 
11591 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Clyde Landfried
Name: Clyde Landfried



Death Date: 1 Jul 1926
County of Death: Columbiana 
Landfried, Clyde (I39276)
 
11592 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Edward Landfried
Name: Edward Landfried
Birth Date: Est. 1892
Gender: Male
Race: White
Residence City: East Liverpool
Residence County: Columbiana
Residence State: Ohio
Residence Country: United States
Death Date: 28 Feb 1977
Hospital of Death: East Liverpool City Hospital
City of Death: East Liverpool
County of Death: Columbiana
Certificate: 007940
Age at Death: 85
Certifier: Physician
Marital Status: Married 
Landfried, Denny Edward (I39272)
 
11593 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Edward M Reight
Name: Edward M Reight
Birth Date: 23 Feb 1929
Birth County: Columbiana
Birth State: Ohio
Birth Country: United States

Gender: Male
Race: White
Hispanic Origin: Not Hispanic

Residence City: East Liverpool
Residence County: Columbiana
Residence State: Ohio
Residence Zip Code: 43920
Residence Country: United States

Death Date: 26 Oct 2001
Death Time: 2:00 AM
Hospital of Death: Home
City of Death: East Liverpool
County of Death: Columbiana
Certificate: 077831
Age at Death: 72
Registrar's Certificate Number: 00283
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Method of Disposition: Burial
Filing Date: 2 Nov 2001
Hospital Status: Other/Residence
Injury in Ohio: Yes
Type Place of Injury: Unspecified Place

Social Security Number: 284-22-3754
Father's Surname: Reight
Mother's Maiden Name: Landfried
Marital Status: Married
Education: 12
Armed Forces Indicator: Yes
Branch of Service: Army

Primary Registration District: 1501 
Reight, Edward M. (I6422)
 
11594 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Eunice Rosalee Tarter
Name: Eunice Rosalee Tarter
Birth Date: 14 May 1919
Birth County: Monroe
Birth State: Ohio
Birth Country: United States

Gender: Female
Race: White
Hispanic Origin: Not Hispanic


Death Date: 14 Mar 1994
Death Time: 11:30 PM
Hospital of Death: Home
County of Death: Belmont
Certificate: 026036
Age at Death: 74
Hospital Status: Other/Residence

Social Security Number: 271-14-4632
Father's Surname: Brooks
Mother's Maiden Name: Collins
Marital Status: Widowed
Education: 12
Industry of Decedent: Own Home/At Home
Occupation of Decedent: Housewife/Homemaker

Primary Registration District: 0700 
Brooks, Eunice Rosalee (I23741)
 
11595 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Francis J Tarter
Name: Francis J Tarter
Birth Date: 6 Mar 1915
Birth County: Belmont
Birth State: Ohio
Birth Country: United States
Gender: Male
Race: White
Hispanic Origin: Not Hispanic
Residence City: Bridgeport
Residence County: Belmont
Residence State: Ohio
Residence Zip Code: 43912
Residence Country: United States
Death Date: 15 Feb 2002
Death Time: 7:35 PM
Hospital of Death: Long-Term Care Facilities
County of Death: Belmont
Certificate: 008102
Age at Death: 86
Registrar's Certificate Number: 00137
Certifier: Physician
Referred to Coroner: No
Autopsy: No
Method of Disposition: Burial
Filing Date: 25 Feb 2002
Hospital Status: Other/Nursing Home
Social Security Number: 233-01-9321
Father's Surname: Tarter
Mother's Maiden Name: Frasnelli
Marital Status: Widowed
Education: 12
Armed Forces Indicator: No
Primary Registration District: 0700 
Tarter, Francis John (I39532)
 
11596 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Gilbert J Reischman
Name: Gilbert J Reischman
Birth Date: Est. 1905
Birth State: Ohio
Birth Country: United States
Gender: Male
Race: White
Residence County: Belmont
Residence State: Ohio
Residence Country: United States
Death Date: 27 May 1979
Hospital of Death: Long-Term Care Facilities
City of Death: Steubenville
County of Death: Jefferson
Certificate: 034255
Age at Death: 74
Certifier: Physician
Social Security Number: 233-03-4500
Marital Status: Widowed 
Reischman, Gilbert Joseph (I39527)
 
11597 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Harry F Dielhenn
Name: Harry F Dielhenn
Birth Date: Est. 1875

Gender: Male
Race: White

Residence City: Massillon
Residence County: Stark
Residence State: Ohio
Residence Country: United States

Death Date: 16 Oct 1958
Hospital of Death: Massillon Community Hospital
City of Death: Massillon
County of Death: Stark
Certificate: 74087
Age at Death: 83
Certifier: Physician
Autopsy: Yes, used for certification

Marital Status: Married 
Dielhenn, Harry F (I27513)
 
11598 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Harry K Landfried
Name: Harry K Landfried
Birth Date: Est. 1888

Gender: Male
Race: White

Residence City: East Liverpool
Residence County: Columbiana
Residence State: Ohio
Residence Country: United States

Death Date: 25 Jul 1961
Hospital of Death: East Liverpool City Hospital
City of Death: East Liverpool
County of Death: Columbiana
Certificate: 46471
Age at Death: 73
Certifier: Physician
Autopsy: Yes, not used for certification

Marital Status: Married 
Landfried, Harry Kid (I39271)
 
11599 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Harry Norman Landfried
Name: Harry Norman Landfried
Birth Date: 28 Feb 1920
Birth City: East Liverpool
Birth County: Columbiana
Birth State: Ohio
Birth Country: United States

Gender: Male
Race: White


Death Date: 30 Apr 1995
Death Time: 7:10 AM
Hospital of Death: East Liverpool City Hospital
City of Death: East Liverpool
County of Death: Columbiana
Certificate: 025311
Age at Death: 75
Hospital Status: Hospital/Inpatient

Social Security Number: 280-01-3992
Father's Surname: Landfried
Mother's Maiden Name: Armstrong
Marital Status: Widowed
Education: 11
Armed Forces Indicator: Yes
Branch of Service: Army
Industry of Decedent: Miscellaneous nonmetallic mineral and stone products
Occupation of Decedent: Janitors and cleaners

Primary Registration District: 1501 
Landfried, Harry Norman (I39279)
 
11600 DEATH: Ohio Deaths, 1908-1944 and 1958-2002 Record about Hugh L Brooks
Name: Hugh L Brooks
Birth Date: Est. 1912
Gender: Male
Race: White
Residence County: Portage
Residence State: Ohio
Residence Country: United States
Death Date: 29 Aug 1976
Hospital of Death: Robinson Memorial Hospital
City of Death: Ravenna
County of Death: Portage
Certificate: 068239
Age at Death: 64
Certifier: Physician
Marital Status: Divorced 
Brooks, Hugh Leo (I23709)
 

      «Prev «1 ... 228 229 230 231 232 233 234 235 236 ... 525» Next»