OHIO STATEWIDE FILES OH-BMD Project Mailing List Issue 105 ************************************************************************ USGENWEB ARCHIVES(tm) NOTICE Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgenwebarchives.org ************************************************************************** OH-BMD-D Digest Volume 06 : Issue 105 Today's Topics: #1 Oh-Pike-Franklin Co. Death (Kemper [Archives ] #2 Oh-Pike-Franklin Co. Death (Nance) [Archives ] #3 Oh-Scioto-Franklin Co. Death (Pigu [Archives ] #4 Oh-Pike-Franklin Co. Death (Nance) [Archives ] #5 Oh-Scioto-Franklin Co. Death (Nanc [Archives ] #6 Oh-Franklin-Hancock Co. Death (Sma [Archives ] #7 Oh-Licking-Franklin Co. Death (Ros [Archives ] #8 Oh-Licking-Franklin Co. Death (Ros [Archives ] #9 Oh-Franklin-Licking Co. Obituary ( [Archives ] #10 Oh-Franklin-Delaware-Licking Co. D [Archives ] #11 Oh-Licking-Franklin Co. Death (Hec [Archives ] #12 Oh-Licking-Franklin Co. Death (Hec [Archives ] #13 Oh-Franklin-Licking Co. Death (Hec [Archives ] #14 Oh-Licking-Franklin Co. Obituary ( [Archives ] #15 Oh-Licking-Franklin Co. Death (Sma [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: 30 May 2006 14:12:40 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530141240.4237.qmail@leaf3.bananic.com> Subject: Oh-Pike-Franklin Co. Death (Kemper) Content-Type: text/plain; charset=iso-8859-1 Pike-Franklin County OhArchives Deaths.....Kemper, William January 16, 1926 ************************************************ 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: Beverly Nance Beekay38@aol.com May 30, 2006, 2:12 pm Name: Kemper, William Date Of Death: January 16, 1926 Time: 11pm Place Of Death: Seal Twp. Pike County, Ohio Residence: Seal Twp. Pike County, Ohio Gender: Male Race: W Age: 76 Marital Status: Widowed Spouse: Chanell, Arillia Date Of Birth: 1849 Place Of Birth: Virginia Mother's Name: Weathers, Unavailable Mother's Birthplace: Virginia Father's Name: Kemper, David Father's Birthplace: Virginia Cause Of Death: Pneumonia Hospital: Unavailable SS Number: Unavailable Occupation: Farmer Funeral Home: C. W. Freeman Doctor: Unavailable Coroner: Unavailable Informant: John Kemper Date Of Burial: January 18, 1926 Place Of Burial: Mound Cemetery, Pike County, Ohio Date Recorded: January 16, 1926 Source Of Record: Ohio Historical Archives Certificate No.: 5302 Informates address, John Kemper Wheelersburg. File at: http://files.usgwarchives.net/oh/pike/vitals/deaths/kemper59ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #2 Date: 30 May 2006 14:23:11 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530142311.15413.qmail@leaf3.bananic.com> Subject: Oh-Pike-Franklin Co. Death (Nance) Content-Type: text/plain; charset=iso-8859-1 Pike-Franklin County OhArchives Deaths.....Nance, Sarah August 21, 1930 ************************************************ 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: Beverly Nance Beekay38@aol.com May 30, 2006, 2:23 pm Name: Nance, Sarah Date Of Death: August 21, 1930 Time: 11:05 pm Place Of Death: Seal Twp. Pike County, Ohio Residence: Seal Twp. Pike County, Ohio Gender: Female Race: W Age: 74 Marital Status: Widowed Spouse: Nance, Geo. Date Of Birth: June 28, 1856 Place Of Birth: Jackson County, Ohio Mother's Name: unknown, Sarah E. Mother's Birthplace: unknown Father's Name: Keller, John Father's Birthplace: unknown Cause Of Death: Mitral Stenosis Hospital: Unavailable SS Number: Unavailable Occupation: Retired Funeral Home: Unavailable Doctor: Unavailable Coroner: Unavailable Informant: Frank Nance Date Of Burial: August 23, 1930 Place Of Burial: Owl Creek Cemetery, Pike County, Ohio Date Recorded: August 23, 1930 Source Of Record: Ohio Historical Archives Certificate No.: 50318 File at: http://files.usgwarchives.net/oh/pike/vitals/deaths/nance60ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.5 Kb ______________________________ ------------------------------ X-Message: #3 Date: 30 May 2006 14:30:35 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530143035.32590.qmail@leaf3.bananic.com> Subject: Oh-Scioto-Franklin Co. Death (Piguet) Content-Type: text/plain; charset=iso-8859-1 Scioto-Franklin County OhArchives Deaths.....Piguet, Lesley Harold October 20, 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: Beverly Nance Beekay38@aol.com May 30, 2006, 2:30 pm Name: Piguet, Lesley Harold Date Of Death: October 20, 1918 Time: 2 am Place Of Death: Bloom Twp , Scioto County Ohio Residence: Bloom Twp. Scioto County, Ohio Gender: Male Race: W Age: 3 mo Marital Status: Single Spouse: Date Of Birth: July 16, 1918 Place Of Birth: Bloom Twp. Scioto County, Ohio Mother's Name: Livingston, Margaret Marie Mother's Birthplace: Ohio Father's Name: Piguet, Eugene Father's Birthplace: Ohio Cause Of Death: acute gastro Hospital: Unavailable SS Number: Unavailable Occupation: none Funeral Home: W. H. Lerve Doctor: A. G. Steveres Coroner: Unavailable Informant: Eugene Piquet Date Of Burial: October 21, 1918 Place Of Burial: Vernon Cemetery. Scioto County, Ohio Date Recorded: October 4, 1918 Source Of Record: Ohio Historical Archives Certificate No.: 70401 File at: http://files.usgwarchives.net/oh/scioto/vitals/deaths/piguet61ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #4 Date: 30 May 2006 14:39:42 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530143942.4924.qmail@leaf3.bananic.com> Subject: Oh-Pike-Franklin Co. Death (Nance) Content-Type: text/plain; charset=iso-8859-1 Pike-Franklin County OhArchives Deaths.....Nance, Eliza L. December 1, 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: Beverly Nance Beekay38@aol.com May 30, 2006, 2:39 pm Name: Nance, Eliza L. Date Of Death: December 1, 1921 Time: 2 am Place Of Death: Seal Twp. Pike County, Ohio Residence: Seal Twp. Pike County, Ohio Gender: Female Race: W Age: 35 Marital Status: Married Spouse: Nance, Frank Date Of Birth: August 27, 1886 Place Of Birth: Ohio Mother's Name: Chanel, Arilla Mother's Birthplace: Ohio Father's Name: Kemper, William Father's Birthplace: Ohio Cause Of Death: Pulmonary Tuberculosis Hospital: Unavailable SS Number: Unavailable Occupation: house keeper Funeral Home: C. M. Freeman Doctor: C. H. William Coroner: Unavailable Informant: Frank Nance Date Of Burial: December 3, 1921 Place Of Burial: Mound Cemetery, Pike County, Ohio Date Recorded: December 2, 1921 Source Of Record: Ohio Historical Archives Certificate No.: 70741 File at: http://files.usgwarchives.net/oh/pike/vitals/deaths/nance62ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.5 Kb ______________________________ ------------------------------ X-Message: #5 Date: 30 May 2006 14:50:10 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530145010.24315.qmail@leaf3.bananic.com> Subject: Oh-Scioto-Franklin Co. Death (Nance) Content-Type: text/plain; charset=iso-8859-1 Scioto-Franklin County OhArchives Deaths.....Nance, Eugene Franklin November 8, 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: Beverly Nance Beekay38@aol.com May 30, 2006, 2:50 pm Name: Nance, Eugene Franklin Date Of Death: November 8, 1932 Time: 4:15 pm Place Of Death: Portsmouth Ohio R. # 1 Residence: Portsmouth, Ohio R. # 1 Gender: Male Race: W Age: 8 days Marital Status: Single Spouse: none, none Date Of Birth: November 1, 1932 Place Of Birth: Portsmouth, Scioto County, Ohio Mother's Name: Piquet, Elizabeth Mother's Birthplace: Ohio Father's Name: Nance, Otheo C. Father's Birthplace: Ohio Cause Of Death: acute Bronchitis Hospital: Unavailable SS Number: Unavailable Occupation: child Funeral Home: J. L. Prichard Doctor: G. E. Neft Coroner: Unavailable Informant: Otheo C. Nance Date Of Burial: November 9, 1932 Place Of Burial: Mound Cemetery, Pike County, Ohio Date Recorded: November 14, 1932 Source Of Record: Ohio Historical Archives Certificate No.: 67051 File at: http://files.usgwarchives.net/oh/scioto/vitals/deaths/nance63ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #6 Date: 30 May 2006 15:07:40 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530150740.6717.qmail@leaf3.bananic.com> Subject: Oh-Franklin-Hancock Co. Death (Smallwood) Content-Type: text/plain; charset=iso-8859-1 Franklin-Hancock County OhArchives Deaths.....Smallwood, Loe M. September 18, 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: Beverly Nance Beekay38@aol.com May 30, 2006, 3:07 pm Name: Smallwood, Loe M. Date Of Death: September 18, 1928 Time: 1:15 am Place Of Death: Columbus, Franklin County, Ohio Residence: 148 N. Princeton Ave. Gender: Female Race: W Age: 49 Marital Status: Married Spouse: Smallwood, Frank Marion Date Of Birth: April 5, 1879 Place Of Birth: Cannonsburg, Hancock County, Ohio Mother's Name: Oman, Susannah Ann Mother's Birthplace: Harden County, Ohio Father's Name: Kennedy, James Harrison Father's Birthplace: Monroe County, Ohio Cause Of Death: Septicemia Hospital: Unavailable SS Number: Unavailable Occupation: homemaker Funeral Home: Unavailable Doctor: A. D. Echirt Coroner: Unavailable Informant: Frank Smallwood Date Of Burial: April 20, 1928 Place Of Burial: Greenlawn Cemetery, Columbus, Ohio Date Recorded: September 19, 1928 Source Of Record: Ohio Historical Archives Certificate No.: 54493 File at: http://files.usgwarchives.net/oh/franklin/vitals/deaths/smallwoo64ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #7 Date: 30 May 2006 15:17:11 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530151711.2361.qmail@leaf3.bananic.com> Subject: Oh-Licking-Franklin Co. Death (Ross) Content-Type: text/plain; charset=iso-8859-1 Licking-Franklin County OhArchives Deaths.....Ross, Cora Daisy October 11, 1935 ************************************************ 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: Beverly Nance Beekay38@aol.com May 30, 2006, 3:17 pm Name: Ross, Cora Daisy Date Of Death: October 11, 1935 Time: 1:35 pm Place Of Death: Columbus, Franklin County, Ohio Residence: Monroe Twp, Licking County, Ohio Gender: Female Race: W Age: 58 Marital Status: Divorced Spouse: Ross, Clem Date Of Birth: April 29, 1877 Place Of Birth: Monroe Twp, Licking County, Ohio Mother's Name: Fowler, Lydia Mother's Birthplace: Ohio Father's Name: Heckathorn, Henry Father's Birthplace: Penn Cause Of Death: abdominal Carcinoma Primary Uterus Hospital: Mt. Carmel Hospital SS Number: Unavailable Occupation: Housekeeper Funeral Home: Emerson Doctor: Alvin Greenler Coroner: Unavailable Informant: Mrs. Lizzie E. Woods Date Of Burial: October 14, 1935 Place Of Burial: Green Hill Cemetery, Johnstown, Licking Co.Ohio Date Recorded: October 14, 1935 Source Of Record: Ohio Historical Archives Certificate No.: 59716 File at: http://files.usgwarchives.net/oh/licking/vitals/deaths/ross65ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #8 Date: 30 May 2006 15:23:44 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530152344.13432.qmail@leaf3.bananic.com> Subject: Oh-Licking-Franklin Co. Death (Ross) Content-Type: text/plain; charset=iso-8859-1 Licking-Franklin County OhArchives Deaths.....Ross, Ivan April 14, 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: Beverly Nance Beekay38@aol.com May 30, 2006, 3:23 pm Name: Ross, Ivan Date Of Death: April 14, 1918 Time: 7 am Place Of Death: Monroe Twp. Licking County, Ohio Residence: Monroe Twp, Licking County, Ohio Gender: Female Race: W Age: 10 yrs, 10 mo. 18 days Marital Status: Single Spouse: none, none Date Of Birth: May 29, 1907 Place Of Birth: Johnstown, Licking County, Ohio Mother's Name: Heckathorn, Cora Daisy Mother's Birthplace: Ohio Father's Name: Ross, Clem Father's Birthplace: Ohio Cause Of Death: Pneumonia following measles Hospital: Unavailable SS Number: Unavailable Occupation: Student Funeral Home: Emerson Doctor: Unavailable Coroner: Unavailable Informant: Cora Ross Date Of Burial: April 16, 1918 Place Of Burial: Green Hill Cemetery, Johnstown, Licking Co.Ohio Date Recorded: April 15, 1918 Source Of Record: Ohio Historical Archives Certificate No.: 25790 File at: http://files.usgwarchives.net/oh/licking/vitals/deaths/ross66ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #9 Date: 30 May 2006 15:43:55 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530154355.17204.qmail@leaf3.bananic.com> Subject: Oh-Franklin-Licking Co. Obituary (Ross) Content-Type: text/plain; charset=iso-8859-1 Franklin-Licking County OhArchives Obituaries.....Ross, Clement Jasper January 14, 1952 ************************************************ 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: Beverly Nance Beekay38@aol.com May 30, 2006, 3:43 pm The Columbus Dispatch Clement J. Ross, 80, residence of 67 South Davis Avenue, Columbus, an employee of the Mt. Carmel Hospital, Columbus, died there at 8:30 p.m. Monday following a cerebral hemorrage suffered last Wednesday night while at his work. Mr. Ross, who had been associated with the hospital the past 34 years. was born July 31, 1871, in Hartford Township near Croton. He was the son of Elmous and Mary Catherine Barr Ross and had lived in Columbus many years. He had a been a member of the Knights of Pythias Lodge of Johnstown 49 years. Besides his widow, Mrs. Dessie Ross, he leaves three sons, Earl, Harold and Doyle Ross. All of Columbus; two dauthers, Mrs. Lizzie Woods and Mrs. Lidia Miller, both of Johnstown; also 19 grandchildren; 16 great-grandchildren. The body is at the Emerson Funeral Home in Johnstown. Funeral arrangements are incomplete. File at: http://files.usgwarchives.net/oh/franklin/obits/ross455nob.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.4 Kb ______________________________ ------------------------------ X-Message: #10 Date: 30 May 2006 15:51:52 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530155152.15319.qmail@leaf3.bananic.com> Subject: Oh-Franklin-Delaware-Licking Co. Death (Ross) Content-Type: text/plain; charset=iso-8859-1 Franklin-Delaware-Licking County OhArchives Deaths.....Ross, Samuel Thomas December 28, 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: Beverly Nance Beekay38@aol.com May 30, 2006, 3:51 pm Name: Ross, Samuel Thomas Date Of Death: December 28, 1923 Time: 7 pm Place Of Death: Berkshire twp. Deleware County, Ohio Residence: Unavailable Gender: Male Race: W Age: 77 yrs 9 mos. 25 days Marital Status: Widowed Spouse: Morehead, Melisa Date Of Birth: March 3, 1846 Place Of Birth: Ohio Mother's Name: Maddox, Susan Mother's Birthplace: Ohio Father's Name: Ross, Reese G. Father's Birthplace: Ohio Cause Of Death: The result of a gunshot wound self inflicted Hospital: Unavailable SS Number: Unavailable Occupation: Carpenter Funeral Home: Unavailable Doctor: Unavailable Coroner: Unavailable Informant: Wesley M. Ross Date Of Burial: 1923 Place Of Burial: Union Cemetery Columbus, Ohio Date Recorded: December 30, 1923 Source Of Record: Ohio Historical Archives Certificate No.: 70850 File at: http://files.usgwarchives.net/oh/franklin/vitals/deaths/ross67ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #11 Date: 30 May 2006 15:59:45 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530155945.9820.qmail@leaf3.bananic.com> Subject: Oh-Licking-Franklin Co. Death (Heckathorn) Content-Type: text/plain; charset=iso-8859-1 Licking-Franklin County OhArchives Deaths.....Heckathorn, Henry December 7, 1907 ************************************************ 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: Beverly Nance Beekay38@aol.com May 30, 2006, 3:59 pm Name: Heckathorn, Henry Date Of Death: December 7, 1907 Time: Place Of Death: Monroe Twp. Licking County, Ohio Residence: Monroe Twp, Licking County, Ohio Gender: Male Race: W Age: 72 years, 5 mos. 22 days Marital Status: Married Spouse: Fowler, Lydia Date Of Birth: June 15, 1835 Place Of Birth: Monroe Twp, Licking County, Ohio Mother's Name: Unavailable, Unavailable Mother's Birthplace: Unavailable Father's Name: Unavailable, Unavailable Father's Birthplace: Unavailable Cause Of Death: Kidney Disease Hospital: Unavailable SS Number: Unavailable Occupation: Farmer Funeral Home: Unavailable Doctor: Unavailable Coroner: Unavailable Informant: Unavailable Date Of Burial: Unavailable Place Of Burial: Unavailable Date Recorded: Unavailable Source Of Record: Licking County Common Pleas Probate Division Certificate No.: vol 3 page 176 File at: http://files.usgwarchives.net/oh/licking/vitals/deaths/heckatho68ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #12 Date: 30 May 2006 16:05:38 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530160538.22475.qmail@leaf3.bananic.com> Subject: Oh-Licking-Franklin Co. Death (Heckathorn) Content-Type: text/plain; charset=iso-8859-1 Licking-Franklin County OhArchives Deaths.....Heckathorn, Lydia December 31, 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: Beverly Nance Beekay38@aol.com May 30, 2006, 4:05 pm Name: Heckathorn, Lydia Date Of Death: December 31, 1914 Time: 1 pm Place Of Death: Monroe Twp. Licking County, Ohio Residence: Monroe Twp, Licking County, Ohio Gender: Female Race: W Age: 78 yrs. 10 mos. 17 days. Marital Status: Widowed Spouse: Heckathorn, Henry Date Of Birth: February 14, 1836 Place Of Birth: Ohio Mother's Name: Priest, Elizabeth Mother's Birthplace: unknown Father's Name: Fowler, John Father's Birthplace: unknown Cause Of Death: heart disease Hospital: Unavailable SS Number: Unavailable Occupation: Housekeeper Funeral Home: Emerson Doctor: Unavailable Coroner: Unavailable Informant: Clem Ross Date Of Burial: January 3, 1915 Place Of Burial: Green Hill Cemetery, Johnstown, Licking Co.Ohio Date Recorded: January 2, 1915 Source Of Record: Ohio Historical Archives Certificate No.: 69699 File at: http://files.usgwarchives.net/oh/licking/vitals/deaths/heckatho69ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb ______________________________ ------------------------------ X-Message: #13 Date: 30 May 2006 16:13:02 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530161302.29082.qmail@leaf3.bananic.com> Subject: Oh-Franklin-Licking Co. Death (Heckathorn) Content-Type: text/plain; charset=iso-8859-1 Franklin-Licking County OhArchives Deaths.....Heckathorn, Leonard March 26, 1936 ************************************************ 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: Beverly Nance Beekay38@aol.com May 30, 2006, 4:12 pm Name: Heckathorn, Leonard Date Of Death: March 26, 1936 Time: Place Of Death: New Albany, Franklin County, Ohio Residence: New Albany, Franklin County, Ohio Gender: Male Race: W Age: 69 yrs. 5mos. 4 days. Marital Status: Widowed Spouse: unknown, unknown Date Of Birth: October 22, 1866 Place Of Birth: Ohio Mother's Name: Fowler, Liddy Mother's Birthplace: Ohio Father's Name: Heckathorn, Henry Father's Birthplace: Ohio Cause Of Death: Coronary Hospital: Unavailable SS Number: Unavailable Occupation: Laborer Funeral Home: Unavailable Doctor: Unavailable Coroner: Unavailable Informant: Amanda Bush Date Of Burial: March 28, 1936 Place Of Burial: Unavailable Date Recorded: March 28, 1936 Source Of Record: Ohio Historical Archives File at: http://files.usgwarchives.net/oh/franklin/vitals/deaths/heckatho70ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.5 Kb ______________________________ ------------------------------ X-Message: #14 Date: 30 May 2006 16:30:22 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530163022.5050.qmail@leaf3.bananic.com> Subject: Oh-Licking-Franklin Co. Obituary (Smallwood) Content-Type: text/plain; charset=iso-8859-1 Licking-Franklin County OhArchives Obituaries.....Smallwood, Francis Marion November 1, 1908 ************************************************ 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: Beverly Nance Beekay38@aol.com May 30, 2006, 4:30 pm Newark Advocate Newspaper Mr. Framcis Marion Smallwood, an old and highly esteemed resident of this city, residing at 85 Alston Avenue, while walking along Boylston Avenue Sunday afternoon about 2 O'clock, was taken suddenly ill and fell to the ground, expiring almost immediately. No one was near at hand at the time, but he was found shortly after and taken to the undertaking rooms of Bowers & McCament, where the body was prepared for interment. The deceased was aged about 63 years and had been a resident of Newark for many years. His death was due to a heart trouble, with which he had been a sufferer for some time. He is survived by his widow and six sons and two daughters. They are Herman, of Columbus; Frank, of Columbus, Robert, of West Jefferson Oh; Joesph of Clarksburg W-VA; Fred, of Cleveland Oh, William, who is in Panama, Mrs. Mattie Elberson of Cleveland Oh and Mrs.L.Bailey of Pittsburg. The funeral of Francis M. Smallwood took place from late residence on Alston Ave. Tuesday afternoon at 1 o'clock and was attended by a large number of friends and relatives. The service was conducted by the Rev. J.N.Soholes. The interment was made in CedarHill Cemetery. File at: http://files.usgwarchives.net/oh/licking/obits/smallwoo456nob.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.8 Kb ______________________________ ------------------------------ X-Message: #15 Date: 30 May 2006 16:37:34 -0000 From: Archives To: OH-BMD-L@rootsweb.com Message-ID: <20060530163734.30137.qmail@leaf3.bananic.com> Subject: Oh-Licking-Franklin Co. Death (Smallwood) Content-Type: text/plain; charset=iso-8859-1 Licking-Franklin County OhArchives Deaths.....Smallwood, Margaret R. December 24, 1922 ************************************************ 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: Beverly Nance Beekay38@aol.com May 30, 2006, 4:37 pm Name: Smallwood, Margaret R. Date Of Death: December 24, 1922 Time: 3:00 pm Place Of Death: Newark, Licking County, Ohio Residence: 85 Alston Ave. Gender: Female Race: W Age: 85yrs. 11 mos. 13 days. Marital Status: Widowed Spouse: Smallwood, Francis Marion Date Of Birth: January 9, 1837 Place Of Birth: Virginia Mother's Name: unknown, unknown Mother's Birthplace: unknown Father's Name: unknown, unknown Father's Birthplace: unknown Cause Of Death: apoplexy Hospital: Unavailable SS Number: Unavailable Occupation: Housekeeper Funeral Home: Criss Bros Doctor: R.G. Downs Coroner: Unavailable Informant: Martha Ebberson Date Of Burial: December 26, 1922 Place Of Burial: CedarHill Cemetery Licking County, Ohio Date Recorded: December 26, 1922 Source Of Record: Ohio Historical Archives File at: http://files.usgwarchives.net/oh/licking/vitals/deaths/smallwoo71ndt.txt This file has been created by a form at http://www.genrecords.net/ohfiles/ File size: 1.6 Kb -------------------------------- End of OH-BMD-D Digest V06 Issue #105 *************************************