OHIO STATEWIDE FILES OH-BMD Project Mailing List Issue 35 ************************************************************************ USGENWEB ARCHIVES(tm) NOTICE Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm All documents placed in the USGenWeb Archives remain the property of the contributors, who retain publication rights in accordance with US Copyright Laws and Regulations. In keeping with our policy of providing free information on the Internet, these documents may be used by anyone for their personal research. They may be used by non-commercial entities so long as all notices and submitter information is included. These electronic pages may NOT be reproduced in any format for profit. Any other use, including copying files to other sites, requires permission from the contributors PRIOR to uploading to the other sites. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgenwebarchives.org ************************************************************************** OH-BMD-D Digest Volume 04 : Issue 35 Today's Topics: #1 [OH-BMD] Oh-Lawrence Co. Death (Wo [Archives ] #2 [OH-BMD] Oh-Lawrence Co. Death (Wo [Archives ] #3 [OH-BMD] Oh-Meigs Co. Death (Grego [Archives ] #4 [OH-BMD] Oh-Athens Co. Death (Good [Archives ] #5 [OH-BMD] Oh-Vinton Co. Death (Knox [Archives ] #6 [OH-BMD] Oh-Muskingum Co. Death (A [Archives ] #7 [OH-BMD] Oh-Muskingum Co. Death (W [Archives ] #8 [OH-BMD] Oh-Muskingum Co. Death (W [Archives ] #9 [OH-BMD] Oh-Jackson Co. Death (Kno [Archives ] #10 [OH-BMD] Oh-Muskingum Co. Death (W [Archives ] #11 [OH-BMD] Oh-Guernsey Co. Death (Ne [Archives ] #12 [OH-BMD] Oh-Ross-Vinton Co. Death [Archives ] #13 [OH-BMD] Oh-Muskingum Co. Death (W [Archives ] #14 [OH-BMD] Oh-Muskingum Co. Death (K [Archives ] #15 [OH-BMD] Oh-Lawrence Co. Death (Mi [Archives ] #16 [OH-BMD] Oh-Meigs Co. Death (Grego [Archives ] #17 [OH-BMD] Oh-Vinton Co. Death (Greg [Archives ] Administrivia: To unsubscribe from OH-BMD-D, send a message to OH-BMD-D-request@rootsweb.com that contains in the body of the message the command unsubscribe and no other text. No subject line is necessary, but if your software requires one, just use unsubscribe in the subject, too. To contact the OH-BMD-D list administrator, send mail to OH-BMD-admin@rootsweb.com. ______________________________ ------------------------------ X-Message: #1 Date: 20 Mar 2004 17:50:47 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320175047.30455.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Lawrence Co. Death (Workman) Content-Type: text/plain; charset=iso-8859-1 Lawrence County OhArchives Deaths.....Charles Workman March 14 1911 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 12:50 pm Name: Workman, Charles Date Of Death: March 14 1911 Time: 9:35 PM Place Of Death: Athalia, Lawrence Co. Residence: Athalia, Lawrence Co. Gender: Male Race: W Age: 1/10/19 Marital Status: Single Spouse: n/a, n/a Date Of Birth: April 25 1909 Place Of Birth: Athalia, Lawrence Co. Mother's Name: Henderson, Dorcas Mother's Birthplace: Ohio Father's Name: Workman, Mose Father's Birthplace: Lawrence Co., OH Cause Of Death: Lobar pneumonia Hospital: Unavailable SS Number: Unavailable Occupation: Infant Funeral Home: GH Turner Doctor: Geo W King Coroner: Unavailable Informant: Geo H Turner Date Of Burial: March 15 1911 Place Of Burial: Lucinda Cemetery Date Recorded: March 18 1911 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #2 Date: 20 Mar 2004 17:58:41 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320175841.32092.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Lawrence Co. Death (Workman) Content-Type: text/plain; charset=iso-8859-1 Lawrence County OhArchives Deaths.....Flora Blanche Workman November 16 1911 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 12:58 pm Name: Workman, Flora Blanche Date Of Death: November 16 1911 Time: 6 PM Place Of Death: Athalia, Lawrence Co. Residence: Athalia, Lawrence Co. Gender: Female Race: W Age: 46/4/11 Marital Status: Married Spouse: not stated, not stated Date Of Birth: July 5 1865 Place Of Birth: Lawrence Co. Mother's Name: Sutherland, Marry D Mother's Birthplace: Monroe Co., OH Father's Name: Losey, Thomas Father's Birthplace: Lawrence Co., OH Cause Of Death: Relapse of typhoid fever of 2 months duration when she was under care of another physician Hospital: Unavailable SS Number: Unavailable Occupation: Housewife Funeral Home: Defoos & Wylie Doctor: EM Martindill Coroner: Unavailable Informant: George H Turner Date Of Burial: November 18 1911 Place Of Burial: Miller Cemetery Date Recorded: November 17 1911 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.5 Kb ______________________________ ------------------------------ X-Message: #3 Date: 20 Mar 2004 18:06:51 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320180651.1338.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Meigs Co. Death (Gregory) Content-Type: text/plain; charset=iso-8859-1 Meigs County OhArchives Deaths.....Phoebe Gregory March 6 1914 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 1:06 pm Name: Gregory, Phoebe Date Of Death: March 6 1914 Time: 1 AM Place Of Death: Middleport, Meigs Co. Residence: Middleport, Meigs Co. Gender: Female Race: W Age: 95/2/0 Marital Status: Widower Spouse: not stated, not stated Date Of Birth: January 5 1819 Place Of Birth: Ohio Mother's Name: Nelson, Nancy Mother's Birthplace: unknown Father's Name: Oilton, Thomas Father's Birthplace: KY Cause Of Death: Senility due to athero sclerotic condition Hospital: Unavailable SS Number: Unavailable Occupation: none given Funeral Home: Marvin D & Maine? Doctor: HK Hugg Coroner: Unavailable Informant: Mary H Grant Date Of Burial: March 8 1914 Place Of Burial: Hill Cemetery, Middleport Date Recorded: April 5 1914 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #4 Date: 20 Mar 2004 18:17:23 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320181723.3550.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Athens Co. Death (Goodin) Content-Type: text/plain; charset=iso-8859-1 Athens County OhArchives Deaths.....Ida Goodin May 29 1915 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 1:17 pm Name: Goodin, Ida Date Of Death: May 29 1915 Time: 5 PM Place Of Death: Alexander Twp., Athens Co. Residence: Alexander Twp., Athens Co. Gender: Female Race: W Age: 34/0/21 Marital Status: Married Spouse: not stated, not stated Date Of Birth: May 11 1879 Place Of Birth: Ohio Mother's Name: Berl, Elizabeth Mother's Birthplace: Ohio Father's Name: Russ, Ed Father's Birthplace: Vermont Cause Of Death: Pulmonary tuberculosis Hospital: Unavailable SS Number: Unavailable Occupation: Housewife Funeral Home: TW Car? Doctor: E Stanley Coroner: Unavailable Informant: Dal Goodin Date Of Burial: May 31 1915 Place Of Burial: Alexander Date Recorded: May 29 1915 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.3 Kb ______________________________ ------------------------------ X-Message: #5 Date: 20 Mar 2004 19:15:09 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320191509.16056.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Vinton Co. Death (Knox) Content-Type: text/plain; charset=iso-8859-1 Vinton County OhArchives Deaths.....Alice Sophia Knox December 1 1941 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 2:15 pm Name: Knox, Alice Sophia Date Of Death: December 1 1941 Time: 2:49 AM Place Of Death: Hamden, Vinton Co. Residence: John Street, Hamden, Vinton Co. Gender: Female Race: W Age: 82/8/7 Marital Status: Spouse: Knox, Albert Date Of Birth: March 4 1859 Place Of Birth: Ozark, Arkansas Mother's Name: Aldridge, Nancy E Mother's Birthplace: Missouri Father's Name: Fogg, James Father's Birthplace: unknown Cause Of Death: Chronic myocarditis, broncopneumonia Hospital: Unavailable SS Number: Unavailable Occupation: Housewife Funeral Home: Gaskill & King Doctor: Smith Coroner: Unavailable Informant: Wm J Knox Date Of Burial: December 3 1941 Place Of Burial: Hamden Cemetery Date Recorded: December 4 1941 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #6 Date: 20 Mar 2004 19:22:01 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320192201.17637.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Muskingum Co. Death (Alexander) Content-Type: text/plain; charset=iso-8859-1 Muskingum County OhArchives Deaths.....Marcus Humphrey Alexander January 2 1934 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 2:21 pm Name: Alexander, Marcus Humphrey Date Of Death: January 2 1934 Time: 11:45 AM Place Of Death: Meigs Twp., Muskingum Co. Residence: Meigs Twp., Muskingum Co. Gender: Male Race: W Age: 69/11/20 Marital Status: Widower Spouse: Alexander, Elizabeth Jane Date Of Birth: June 8 1864 Place Of Birth: Ohio Mother's Name: West, Martha Mother's Birthplace: Ohio Father's Name: Alexander, Charles Father's Birthplace: Ohio Cause Of Death: Acute myocarditis, hypertension Hospital: Unavailable SS Number: Unavailable Occupation: Farmer Funeral Home: WF Rowland Doctor: E Golen Rex? Coroner: Unavailable Informant: Jolly Lyons Date Of Burial: January 4 1934 Place Of Burial: Ark Springs Date Recorded: January 11 1934 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #7 Date: 20 Mar 2004 19:27:25 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320192725.19023.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Muskingum Co. Death (West) Content-Type: text/plain; charset=iso-8859-1 Muskingum County OhArchives Deaths.....Jane West October 31 1933 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 2:27 pm Name: West, Jane Date Of Death: October 31 1933 Time: 7:30 AM Place Of Death: Rich Hill Twp., Muskingum Co. Residence: Rich Hill Twp., Muskingum Co. Gender: Female Race: W Age: 96/3/21 Marital Status: Widower Spouse: West, William Lee Date Of Birth: July 10 1837 Place Of Birth: Ohio Mother's Name: Brown, Margaret Mother's Birthplace: VA Father's Name: Young, Isaac Father's Birthplace: VA Cause Of Death: Accidental traumatism by fall, senility Hospital: Unavailable SS Number: Unavailable Occupation: At home Funeral Home: ER Tom Doctor: Stanford S Dow Coroner: Unavailable Informant: Della White Date Of Burial: November 2 1933 Place Of Burial: Mt Zion Date Recorded: November 2 1933 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #8 Date: 20 Mar 2004 19:33:28 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320193328.20496.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Muskingum Co. Death (West) Content-Type: text/plain; charset=iso-8859-1 Muskingum County OhArchives Deaths.....Marcus Humphrey West July 4 1932 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 2:33 pm Name: West, Marcus Humphrey Date Of Death: July 4 1932 Time: Place Of Death: 1215 Hall Ave., Zanesville Residence: 1215 Hall Ave., Zanesville Gender: Male Race: W Age: 72/1/6 Marital Status: Widower Spouse: West, Frances Ellen Date Of Birth: June 8 1860 Place Of Birth: Union Twp., OH Mother's Name: Moorehead, Sarah Mother's Birthplace: Guernsey Co., OH Father's Name: West, Wesley Father's Birthplace: Unavailable Cause Of Death: Mitral insufficiency, chronic nephritis Hospital: Unavailable SS Number: Unavailable Occupation: Retired farmer Funeral Home: Harry E Shirer Doctor: illegible Coroner: Unavailable Informant: Lloyd Wisecarver Date Of Burial: July 16 1932 Place Of Burial: Norwich UC Cemetery Date Recorded: July 15 1932 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #9 Date: 20 Mar 2004 19:38:36 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320193836.21644.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Jackson Co. Death (Knox) Content-Type: text/plain; charset=iso-8859-1 Jackson County OhArchives Deaths.....Hester Knox September 7 1928 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 2:38 pm Name: Knox, Hester Date Of Death: September 7 1928 Time: 11 AM Place Of Death: Washington Twp., Jackson Co. Residence: Washington Twp., Jackson Co. Gender: Female Race: W Age: 79/4/14 Marital Status: Unk Spouse: Knox, Sanford Date Of Birth: April 25 1849 Place Of Birth: Ohio Mother's Name: Byers, Lucinda Mother's Birthplace: Ohio Father's Name: Maple, Reason Father's Birthplace: Ohio Cause Of Death: Dilation cardiac chronic Hospital: Unavailable SS Number: Unavailable Occupation: Housekeeper Funeral Home: F Anderson Doctor: HW Lillen Coroner: Unavailable Informant: Ora Sharr Date Of Burial: September 8 1928 Place Of Burial: Byer Cemetery Date Recorded: September 8 1928 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.3 Kb ______________________________ ------------------------------ X-Message: #10 Date: 20 Mar 2004 19:44:20 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320194420.22760.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Muskingum Co. Death (West) Content-Type: text/plain; charset=iso-8859-1 Muskingum County OhArchives Deaths.....Jennie Bell West April 10 1924 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 2:44 pm Name: West, Jennie Bell Date Of Death: April 10 1924 Time: 10:25 AM Place Of Death: Union Twp., Muskingum Co. Residence: Union Twp., Muskingum Co. Gender: Female Race: W Age: 64/10/2 Marital Status: Married Spouse: West, Milton Date Of Birth: June 9 1859 Place Of Birth: PA Mother's Name: McNall, Nancy Mother's Birthplace: PA Father's Name: Adams, Henry Father's Birthplace: PA Cause Of Death: Pleuro pneumonia affecting lower lobe of right lung Hospital: Unavailable SS Number: Unavailable Occupation: Housekeeper Funeral Home: WS Rowland Doctor: WD Forsythe Coroner: Unavailable Informant: Harley West Date Of Burial: April 13 1924 Place Of Burial: Pleasant Hill Cemetery Date Recorded: April 12 1924 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #11 Date: 20 Mar 2004 19:50:37 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320195037.24211.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Guernsey Co. Death (Nelson) Content-Type: text/plain; charset=iso-8859-1 Guernsey County OhArchives Deaths.....Rachel Nelson December 30 1923 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 2:50 pm Name: Nelson, Rachel Date Of Death: December 30 1923 Time: 11 AM Place Of Death: 619 Clark St., Cambridge, Guernsey Co. Residence: 619 Clark St., Cambridge, Guernsey Co. Gender: Female Race: W Age: 74/11/3 Marital Status: Widower Spouse: Nelson, Owen Date Of Birth: January 27 1838 Place Of Birth: Vinton Co., OH Mother's Name: Unavailable, Unavailable Mother's Birthplace: Ohio Father's Name: Knox, Thomas Father's Birthplace: Ohio Cause Of Death: Chronis myocarditis, interstitial nephritis Hospital: Unavailable SS Number: Unavailable Occupation: Housekeeper Funeral Home: McCreary-Conner Doctor: EG Holliday Coroner: Unavailable Informant: RL Nelson Date Of Burial: January 2 1924 Place Of Burial: Cumberland, OH Date Recorded: December 31 1923 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #12 Date: 20 Mar 2004 19:57:23 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320195723.25665.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Ross-Vinton Co. Death (Knox) Content-Type: text/plain; charset=iso-8859-1 Ross-Vinton County OhArchives Deaths.....Ellen Knox December 27 1921 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 2:57 pm Name: Knox, Ellen Date Of Death: December 27 1921 Time: 5:45 AM Place Of Death: 193 E. Water St., Chillocothe, Ross Co. Residence: 193 E. Water St., Chillocothe, Ross Co. Gender: Female Race: W Age: 70/10/27 Marital Status: Widower Spouse: not given, not given Date Of Birth: January 30 1851 Place Of Birth: Ohio Mother's Name: Johnson, Leah Mother's Birthplace: Ohio Father's Name: Vititoe, William Father's Birthplace: Ohio Cause Of Death: Acute nephritis, lagrippe Hospital: Unavailable SS Number: Unavailable Occupation: Housekeeper Funeral Home: CJ Ware Doctor: illegible Coroner: Unavailable Informant: Thomas Knox Date Of Burial: December 29 1921 Place Of Burial: Greenlawn Date Recorded: December 28 1921 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #13 Date: 20 Mar 2004 20:02:22 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320200222.26728.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Muskingum Co. Death (West) Content-Type: text/plain; charset=iso-8859-1 Muskingum County OhArchives Deaths.....Mary A West November 17 1920 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 3:02 pm Name: West, Mary A Date Of Death: November 17 1920 Time: 6 PM Place Of Death: Dresden, Muskingum Co. Residence: Dresden, Muskingum Co. Gender: Female Race: W Age: 66/5/23 Marital Status: Married Spouse: not given, not given Date Of Birth: May 24 1854 Place Of Birth: Ohio Mother's Name: Layton, Jane Mother's Birthplace: Ohio Father's Name: Bice, Wesley Father's Birthplace: Ohio Cause Of Death: Chronic nephritis Hospital: Unavailable SS Number: Unavailable Occupation: Housewife Funeral Home: HV Laumleffie Doctor: WT Conley Coroner: Unavailable Informant: Lee West Date Of Burial: November 19 1920 Place Of Burial: Dresden Date Recorded: November 18 1920 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.3 Kb ______________________________ ------------------------------ X-Message: #14 Date: 20 Mar 2004 20:07:19 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320200719.27693.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Muskingum Co. Death (Knox) Content-Type: text/plain; charset=iso-8859-1 Muskingum County OhArchives Deaths.....George Knox December 23 1918 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 3:07 pm Name: Knox, George Date Of Death: December 23 1918 Time: 5 PM Place Of Death: 120 N. 3rd St., Zanesville, Muskingum Co. Residence: 120 N. 3rd St., Zanesville, Muskingum Co. Gender: Male Race: W Age: 35/3/7 Marital Status: Married Spouse: not given, not given Date Of Birth: September 16 1882 Place Of Birth: Tennessee Mother's Name: Unavailable, Unavailable Mother's Birthplace: Unavailable Father's Name: Unavailable, Unavailable Father's Birthplace: Unavailable Cause Of Death: Pulmonary tuberculosis Hospital: Unavailable SS Number: Unavailable Occupation: Barber Funeral Home: Unavailable Doctor: Unavailable Coroner: Unavailable Informant: Mrs. Daisy Knox Date Of Burial: December 1918 Place Of Burial: Sharon, PA Date Recorded: December 25 1918 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #15 Date: 20 Mar 2004 23:03:59 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320230359.1751.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Lawrence Co. Death (Miller) Content-Type: text/plain; charset=iso-8859-1 Lawrence County OhArchives Deaths.....James Robert Miller August 10 1910 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 6:03 pm Name: Miller, James Robert Date Of Death: August 10 1910 Time: 2 AM Place Of Death: Chesapeake, Lawrence Co. Residence: Chesapeake, Lawrence Co. Gender: Male Race: W Age: 37/9/12 Marital Status: Married Spouse: not given, not given Date Of Birth: October 28 1872 Place Of Birth: VA Mother's Name: Buchanan, Rachel Mother's Birthplace: VA Father's Name: Miller, James M Father's Birthplace: VA Cause Of Death: Ilio colitis Hospital: Unavailable SS Number: Unavailable Occupation: Laborer Funeral Home: JE Johnson Doctor: WE Neal Coroner: Unavailable Informant: James M Miller Date Of Burial: August 11 1910 Place Of Burial: Huntington, WV Date Recorded: August 10 1910 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.3 Kb ______________________________ ------------------------------ X-Message: #16 Date: 20 Mar 2004 23:09:08 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320230908.2800.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Meigs Co. Death (Gregory) Content-Type: text/plain; charset=iso-8859-1 Meigs County OhArchives Deaths.....William Barrett Gregory April 23 1910 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 6:09 pm Name: Gregory, William Barrett Date Of Death: April 23 1910 Time: 6:15 AM Place Of Death: Columbia Twp., Meigs Co. Residence: Columbia Twp., Meigs Co. Gender: Male Race: W Age: 50/10/29 Marital Status: Married Spouse: not given, not given Date Of Birth: May 25 1859 Place Of Birth: Ohio Mother's Name: Shirley, Elizabeth Mother's Birthplace: Ohio Father's Name: Gregory, James Father's Birthplace: Ohio Cause Of Death: Carcinoma of the bowels Hospital: Unavailable SS Number: Unavailable Occupation: Teacher Funeral Home: Vale & Martin Doctor: EJ Stanley Coroner: Unavailable Informant: Davis Webb Date Of Burial: April 25 1910 Place Of Burial: Caster Cemetery Date Recorded: April 25 1910 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #17 Date: 20 Mar 2004 23:14:26 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20040320231426.4030.qmail@mail.best1-host.com> Subject: [OH-BMD] Oh-Vinton Co. Death (Gregory) Content-Type: text/plain; charset=iso-8859-1 Vinton County OhArchives Deaths.....Willie Gregory February 27 1910 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Mark Miller mmillerr@sbcglobal.net March 20, 2004, 6:14 pm Name: Gregory, Willie Date Of Death: February 27 1910 Time: 11:30 PM Place Of Death: Wilkesville Twp., Vinton Co. Residence: Wilkesville Twp., Vinton Co. Gender: Male Race: M Age: 5 months Marital Status: Single Spouse: n/a, n/a Date Of Birth: September 1 1909 Place Of Birth: Wilkesville Twp., Vinton Co. Mother's Name: Napper, Letha Mother's Birthplace: Wilkesville Twp., Vinton Co. Father's Name: Gregory, William Father's Birthplace: VA Cause Of Death: Pneumonia Hospital: Unavailable SS Number: Unavailable Occupation: Infant Funeral Home: NJ Srivous? Doctor: Eugene M Bishop Coroner: Unavailable Informant: William Gregory Date Of Burial: March 1 1910 Place Of Burial: Curry Cemetery Date Recorded: March 2 1910 This file has been created by a form at http://www.poppet.org/ohfiles/ File size: 1.4 Kb -------------------------------- End of OH-BMD-D Digest V04 Issue #35 ************************************