OHIO STATEWIDE FILES OH-FOOTSTEPS Mailing List Issue 129 *********************************************************************** USGENWEB NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net/ *********************************************************************** OH-FOOTSTEPS-D Digest Volume 02 : Issue 129 Today's Topics: #1 [OH-FOOT] surnames: Burr, Hughes, [SCHcrochet@aol.com] #2 [OH-FOOT] Ella Mooney death certif [Chris Morgan ] #3 [OH-FOOT] Sarita Axline death cert [Chris Morgan ] #4 [OH-FOOT] Mildred Axline death cer [Chris Morgan ] #5 [OH-FOOT] Jean Axline death cert ( [Chris Morgan ] #6 [OH-FOOT] Charles Axline death cer [Chris Morgan ] #7 [OH-FOOT] Clarence Mooney death ce [Chris Morgan ] #8 [OH-FOOT] Marr. - Hamilton county [Tina Hursh Subject: [OH-FOOT] surnames: Burr, Hughes, Young, Richardson, and McDade Content-Type: text/plain; charset="US-ASCII" The following photo copies of obits came to me from a Pickaway Newspaper, though no header was photo copied when they were copied, the hand written in dates are courtesy of the Pick. Co. Gen. Soc. May 23 1907 (The date written in by hand) WILL DRAG SCIOTO From Columbus to the Ohio River for Body of Charles B. Burr Odd Fellows of Ohio will drag and search the Scioto River from Columbus to the Ohio, in the hope of finding the body of Charles B. Burr. missing director of public service and member of Dennison lodge I.O.O.F. Ivor Hughes, grand master of Ohio Odd Fellows, and A. W. Young, grand representative of the order in the state, held a conference. They and many other Odd Fellows believe that Mr. Burr committed suicide by drowning. the plan being considered is to have each town along the 125 miles of river from here to Portsmouth offer men thru its Odd Fellows lodge. One thousand men, it is believed, can be secured in this way as volunteers. This would mean approximately eight men for each mile of river of four men on each bank. They would both drag the river bed and search the banks and underbrush. Mr. Hughes, who originated the plan, said that the work would be begun just as soon as the water subsided. It will be pushed thru without delay. He declares he is positive that neither the family nor anyone else cal tell anything about the mission man. --------------------------- JUNE 7, 1907, (date written in by hand) OLDEST WOMAN IN OHIO DEAD. Mrs. Amy Richardson, colored, died Tuesday at the home of her daughter, Mrs. Harriet McDade, aged 106 years, and was buried in Union cemetery at North Columbus, Friday. She was born in Hardin county, Kentucky, December 28th 1801. She claimed to be the oldest woman in Ohio Sandy Searching Family Stories with Sandy ______________________________ ------------------------------ X-Message: #2 Date: Thu, 23 May 2002 13:29:04 -0700 (PDT) From: Chris Morgan To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20020523202904.4606.qmail@web9603.mail.yahoo.com> Subject: [OH-FOOT] Ella Mooney death certificate (Cuyahoga) Content-Type: text/plain; charset=us-ascii Ohio Department of Health - Certificate of Death Reg. Dist. No. 286 State File No. 47567 Primary Reg. Dist. No. 8116 Registrar’s No. 6860 Name of deceased: Ella May Mooney Date of Death: 28 Aug 1946 Time: 9:35 p.m. Doctor attended: 28 Aug 1946 to 28 Aug 1946 Cause of Death: Acute cardiac failure Due to: myocardial infarction Place of Death: Cleveland, Cuyahoga County Hospital or Institution: St. Luke’s Certifying doctor: N.K. Rowan, M.D. Address: 11311 Shaker Blvd Dec. usual residence: 1751 Bryn Mawr Road, East Cleveland, Cuyahoga, OH Sex: F Race: W Marital: Single Birthdate: 13 Sep 1874 Age: 71y 11m 15d Birthplace: Cleveland, OH Occupation: retired schoolteacher Business: Father’s name: Wm. H. Mooney Father’s birthplace: Manchester, England Mother’s name: Nellie E. Donahue Mother’s birthplace: Titusville, Pa. Informant: CJ Mooney Informant’s address: 1751 Bryn Mawr Rd. Burial date: 30 Aug 1946 Burial Place: Lakeview Cemetery Embalmer: Lee C. Stiles, lic. 4732A Funeral Director: Charles Melbourne, lic. 1215 Address: 12737 Euclid Ave - ------------------------------- Do You Yahoo!? LAUNCH - Your Yahoo! Music Experience ______________________________ ------------------------------ X-Message: #3 Date: Thu, 23 May 2002 13:30:26 -0700 (PDT) From: Chris Morgan To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20020523203026.47308.qmail@web9601.mail.yahoo.com> Subject: [OH-FOOT] Sarita Axline death cert (Cuyahoga) Content-Type: text/plain; charset=us-ascii Ohio Department of Health - Certificate of Death Reg. Dist. No. 286 State File No. 47567 Primary Reg. Dist. No. 8116 Registrar’s No. 6860 Name of deceased: Ella May Mooney Date of Death: 28 Aug 1946 Time: 9:35 p.m. Doctor attended: 28 Aug 1946 to 28 Aug 1946 Cause of Death: Acute cardiac failure Due to: myocardial infarction Place of Death: Cleveland, Cuyahoga County Hospital or Institution: St. Luke’s Certifying doctor: N.K. Rowan, M.D. Address: 11311 Shaker Blvd Dec. usual residence: 1751 Bryn Mawr Road, East Cleveland, Cuyahoga, OH Sex: F Race: W Marital: Single Birthdate: 13 Sep 1874 Age: 71y 11m 15d Birthplace: Cleveland, OH Occupation: retired schoolteacher Business: Father’s name: Wm. H. Mooney Father’s birthplace: Manchester, England Mother’s name: Nellie E. Donahue Mother’s birthplace: Titusville, Pa. Informant: CJ Mooney Informant’s address: 1751 Bryn Mawr Rd. Burial date: 30 Aug 1946 Burial Place: Lakeview Cemetery Embalmer: Lee C. Stiles, lic. 4732A Funeral Director: Charles Melbourne, lic. 1215 Address: 12737 Euclid Ave - ------------------------------- Do You Yahoo!? LAUNCH - Your Yahoo! Music Experience ______________________________ ------------------------------ X-Message: #4 Date: Thu, 23 May 2002 13:31:32 -0700 (PDT) From: Chris Morgan To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20020523203132.13985.qmail@web9604.mail.yahoo.com> Subject: [OH-FOOT] Mildred Axline death cert (Cuyahoga) Content-Type: text/plain; charset=us-ascii Ohio Department of Health - Certificate of Death Reg. Dist. No. 1808 State File No. 095861 Primary Reg. Dist. No. 1808 Registrar’s No. 760011 Name of deceased: Mildred M. Axline Date of Death: 26 Dec 1975 Time: 4:40 p.m. Doctor attended: 20 Oct 1975 to 24 Dec 1975 Cause of Death: Cardiorespiratory arrest Due to: CVA Other Conditions: Diabetes Mellitus Place of Death: Euclid, OH Hospital or Institution: Euclid General Hospital Certifying Doctor: Jeffrey Bullard, M. D. Address: 18599 Lake Shore Blvd., Euclid, OH 44119 Dec. usual residence: 1182 Carlyon Rd, E. Cleveland, Cuyahoga Co., OH Sex: F Race: W Marital: Never married Birthdate: 30 Mar 1908 Age: 67y Birthplace: Ohio Occupation: Sec/Librarian Business: National Screw Father’s name: Charles LeRoy Axline Father’s birthplace: Mother’s name: Violet Downs Mother’s birthplace: Informant: Ruth Campbell Informant’s address: 2475 Lee Blvd., Cleve. Hts, Ohio 44118 Burial date: 30 Dec 1975 Burial Place: Lakeview Cemetery, Cleveland, OH Embalmer: William L. Daley, lic. 6974A Funeral Director: Jack E. Smith, lic. 3727 Address: Brown-Forward, Inc., 17022 Chagrin Blvd., Shaker Hts. OH 44120 - ------------------------------- Do You Yahoo!? LAUNCH - Your Yahoo! Music Experience ______________________________ ------------------------------ X-Message: #5 Date: Thu, 23 May 2002 13:32:35 -0700 (PDT) From: Chris Morgan To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20020523203235.47622.qmail@web9601.mail.yahoo.com> Subject: [OH-FOOT] Jean Axline death cert (Cuyahoga) Content-Type: text/plain; charset=us-ascii Ohio Department of Health - Certificate of Death Reg. Dist. No. ?18 State File No. 54102 Primary Reg. Dist. No. 1801 Registrar’s No. 6164 Name of deceased: Jean E. Axline Date of Death: 28 Jul 1961 Time: 8:32 p.m. Doctor attended: 3 Jul 1961 to 28 Jul 1961 Cause of Death: acute lymphatic leukemia Due to: Other conditions: Place of Death: Cleveland, Cuyahoga Co, OH Hospital or Institution: Lutheran Hospital Certifying Doctor: ????? E. Bobey, M. D. Address: 3885 Rocky River Dr. Dec. usual residence: 3352 Cedarbrook Rd, Cleveland Hts, Cuyahoga Co, OH Sex: F Race: W Marital: Birthdate: 25 Jun 1913 Age: 48y Birthplace: Illinois Occupation: Librarian Business: Cleveland Public Library Father’s name: George A. Axline Father’s birthplace: Mother’s name: Sarita Prosser Mother’s birthplace: Informant: Carroll Prosser Informant’s address: 3281 Ingleside, Shaker Hts. OH Burial date: 31 Jul 1961 Burial Place: Lakeview Cemetery, Cleveland, OH Embalmer: Donald Faulhaber, lic 55861A Funeral Director: Gertrude DeVand, lic 1940 Address: DeVand Inc., 11130 Euclid, Cleveland 6, OH - ------------------------------- Do You Yahoo!? LAUNCH - Your Yahoo! Music Experience ______________________________ ------------------------------ X-Message: #6 Date: Thu, 23 May 2002 13:34:08 -0700 (PDT) From: Chris Morgan To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20020523203408.5499.qmail@web9603.mail.yahoo.com> Subject: [OH-FOOT] Charles Axline death cert (Cuyahoga) Content-Type: text/plain; charset=us-ascii Ohio Department of Health - Certificate of Death Reg. Dist. No. 8118 State File No. [cut off] Primary Reg. Dist. No. Registrar’s No. 502 Name of deceased: Charles LeRoy Axline Date of Death: 26 Nov 1947 Time: 10:00 p.m. Doctor attended: 4 Jan 1947 to 18 Nov 1947 Cause of Death: carcinomatosis (12 mos) Due to: carcinoma of the larynx Other conditions: Place of Death: 1182 Carlyon Rd., E. Cleveland, Cuyahoga Co, OH Hospital or Institution: -- Certifying Doctor: York N. Pittsin, M. D. Address: 10515 Carnegie Ave Dec. usual residence: 1182 Carlyon Rd, E. Cleveland, Cuyahoga Co, OH Sex: M Race: W Marital: Married Birthdate: 23 Sep 1878 Age: 69y 2m 3d Birthplace: Bedford, OH Occupation: Mechanical engineer Business: Clark Controller Father’s name: Joshua Axline Father’s birthplace: 1st name unknown, Ohio Mother’s name: 1st name unknown Sargent Mother’s birthplace: 1st name unknown, New York Informant: Mrs. C. L. Axline Informant’s address: 1182 Carlyon Rd Burial date: 29 Nov 1947 Burial Place: Lakeview Cemetery Embalmer: Lee Stiles, Jr., lic. 4732A Funeral Director: Chas Melbourne, lic 1214 Address: 12737 Euclid Ave - ------------------------------- Do You Yahoo!? LAUNCH - Your Yahoo! Music Experience ______________________________ ------------------------------ X-Message: #7 Date: Thu, 23 May 2002 13:35:04 -0700 (PDT) From: Chris Morgan To: OH-FOOTSTEPS-L@rootsweb.com Message-ID: <20020523203504.5640.qmail@web9603.mail.yahoo.com> Subject: [OH-FOOT] Clarence Mooney death cert (Cuyahoga) Content-Type: text/plain; charset=us-ascii Ohio Department of Health - Certificate of Death Reg. Dist. No. 1804 State File No. 64588 Primary Reg. Dist. No. Registrar’s No. 423 Name of deceased: Clarence James Mooney Date of Death: 19 Oct 1955 Time: 7:15 a.m. Doctor attended: 11 Feb 1935 to 19 Oct 1955 Cause of Death: arteriosclerotis heart disease (10yrs) Due to: ??? fibrillation (5yrs) Other conditions: basal cell carcinoma of skin (removed 15 Sep 1955 - St. Luke’s Hosp) Place of Death: East Cleveland, Cuyahoga Co. OH Hospital or Institution: Huron Rd Hospital Certifying Doctor: Earl D. Cumming, M. D. Address: 15457 Euclid Ave Dec. usual residence: 1751 Bryn Mawr Ave, East Cleveland, Cuyahoga, OH Sex: M Race: W Marital: Divorced Birthdate: 1 Sep 1881 Age: 74 Birthplace: Cleveland, OH Occupation: Interviewer Business: Unemployment Bureau, State of Ohio Father’s name: William H. Mooney Father’s birthplace: Mother’s name: Nellie E. Donahue Mother’s birthplace: Informant: Evelyn M. Pickard Informant’s address: Burial date: 22 Oct 1955 Burial Place: Lakeview Cemetery, Cleveland Embalmer: Don E. Crouch, lic 5904A Funeral Director: Charles Melbourne, lic 1215 Address: 12737 Euclid Ave, Cleveland 12, Ohio - ------------------------------- Do You Yahoo!? LAUNCH - Your Yahoo! Music Experience ______________________________ ------------------------------ X-Message: #8 Date: Thu, 23 May 2002 19:51:23 -0500 From: Tina Hursh To: OH-FOOTSTEPS-L@rootsweb.com Message-Id: <1.5.4.32.20020524005123.006b2e98@clubnet.isl.net> Subject: [OH-FOOT] Marr. - Hamilton county Content-Type: text/plain; charset="us-ascii" Submitted to the Hamilton County OHGenWeb site. Cincinnati Daily Gazette Marriage Notices 1827-1881 GROOMS BRIDES Date of Notice CARTER, Samuel Guelick, Lizzie 5/19/1858 CARTER, V. Perry Kimball, Lottie 8/17/1876 CARTER, William Hamilton, Anna 11/20/1841 CARTER, William Lister, Eugenia 10/18/1879 CARTER, Henry Harrison, M. Louisa 12/1/1869 CARTER, James Avey, Emily 12/10/1867 CARTY, Nathaniel Child, Hattie 11/28/1864 CARVER, Henry Glascoe, Kitty A. 10/26/1839 CARY, Robert Wilson, Lida 12/27/1874 CARY, Roscoe VanHamm, Lily 5/4/1874 CARY, S.F. Stilwell, Eliza 5/31/1849 CARY, Samuel Allen, Mary Louisa 10/26/1836 CARY, Samuel Doty, Minnie 5/28/1874 CARY, Warren Tremper, Emma 11/7/1878 CASE, Charles Vanderburgh, Rosabel 1/13/1864 CASE, David Grabel, Louisa 2/27/1878 CASE, John McGuigan, Mary Ann 10/7/1840 CASE, John Nealeans, Amelia 10/5/1864 CASE, William Bowen, Catherine 6/24/1867 CASEY, Charles Minere, Sarah 12/4/1847 CASEY, Francis Pilling, Lizzie 2/1/1875 CASEY, George Tapley, Caroline 7/21/1848 CASEY, Louis Gratehouse, Ellen 12/5/1855 CASEY, Silas Gordon, Florida 7/23/1864 CASH, William Murphy, Mary 7/29/1874 CASHMAN, John Suter, Maria 9/20/1869 CASSARD, George Resor, Maggie 12/4/1865 CASSARD, Gilbert Rust, Mary 7/7/1858 CASSATT, John Wunder, Susan 12/23/1857 CASSEDY, Hiram Firth, Rule 1/18/1859 CASSELL, John Moore, Eliza Frances 6/30/1847 CASSILLY, Charles Lee, Mary H. 11/17/1851 CAST, William Thayer, Lucy 9/30/1864 CASTNER, William Henderson, Ida 2/24/1875 CASTO, Jonathon Dodge, Frances A. 12/7/1847 CATLOW, Robert Thomas, Emma 6/24/1859 CATON, Chalmers Richardson, Gratia 10/10/1877 CATT, J.J. Kelly, Della C. 2/4/1875 CAVAGNA, A.B. Williamson, Ella 12/12/1868 CAVAGNA, John Steavens, Laura 3/3/1862 CAYTON, George Carnes, Fannie 11/28/1873 CENTER, Hartzill Slaughter, Sarah 2/19/1849 CHADBOURNE, Benjamin Bontelle, Laurette 9/4/1854 CHADWICK, D.J. Lewis, Kate 5/15/1869 CHADWICK, James Griffin, Sallie 11/4/1858 CHALLEN, James Cohoon, L.A. 12/31/1859 CHAMBERLAIN, C.C. Oldham, Maggie 3/9/1866 -------------------------------- End of OH-FOOTSTEPS-D Digest V02 Issue #129 *******************************************