Vitals: Deaths: Selected death records, 1852-54: Fulton County, PA Contributed for use in USGenWeb Archives by Michael S. Caldwell. msc@juno.com USGENWEB NOTICE: Printing this file by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. This is an alphabetical list of decedents: Ralph AKERS James AUSTIN; John Jacob BENNETT Leonard CARNALL Joseph CHARLTON Benjamin DANIELS James DOYLE Henry FINEFROCK Jacob FINEFROCK Joseph GALLOUGHER SamuelHOCKENSMITH Henry HOOPENGARDNER Mary HUFF David HUNTER Robert JUSTICE Abner MASON Solomon MASON Elliott McCULLOCH John MELLOTT Benjamin PITTMAN Francis RUMELL John SHIVES John WHITE Elias WINK Jacob WINTERS. To find a specific name, copy/paste a name from the list into the FIND function of your browser. ____________________________________________________________ 1. Full name of deceased, James Austin 2. Color, White 3. Sex, Male 4. Age, Sixty two years & one month 5. Name of father of deceased, 6. Name of mother of deceased, Elizabeth Austin 7. Occupation, Tanner 8. Place of birth, 9. Name of wife of deceased, Rebecca Harris 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Ninth day of Sept. 1852 13. Cause of death, Consumption 14. Name of place, town or township and county in which the person died, Saluvia, Licking Creek Tp. 15. Name and location of burial ground in which interred, Green Hill 16. Name of person returning certificate, J.C. Austin 17. Residence of such person, 18. Date of certificate, 19. Date of registration, 25 October 1852 20. Signature of register or his deputy, George Wilds Regr. 1. Full name of deceased, Benjamin Pittman 2. Color, White 3. Sex, Male 4. Age, Eighty seven years & nine months 5. Name of father of deceased, Richard 6. Name of mother of deceased, 7. Occupation, Farmer 8. Place of birth, New Jersey 9. Name of wife of deceased, Elizabeth 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, 1765 13. Cause of death, Consumption 14. Name of place, town or township and county in which the person died, Thomson township, Fulton County 15. Name and location of burial ground in which interred, Own Farm 16. Name of person returning certificate, Joseph Pittman 17. Residence of such person, 18. Date of certificate, 19. Date of registration, 18th December 1852 20. Signature of register or his deputy, Geo. Wilds 1. Full name of deceased, Benjamin Daniels 2. Color, White 3. Sex, Male 4. Age, Sixty years 5. Name of father of deceased, Daniel Daniels 6. Name of mother of deceased, Catharine Daniels 7. Occupation, Farmer 8. Place of birth, Brush Creek township 9. Name of wife of deceased, Catharine 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, death 30 Decr. 1852 13. Cause of death, Consumption 14. Name of place, town or township and county in which the person died, Licking Ck. twp. Fulton County 15. Name and location of burial ground in which interred, Farm where he died 16. Name of person returning certificate, Dennis Daniels 17. Residence of such person, 18. Date of certificate, 19. Date of registration, 10 January 1853 20. Signature of register or his deputy, Geo. Wilds 1. Full name of deceased, Joseph Gallougher 2. Color, White 3. Sex, Male 4. Age, 51 yrs. 8 mo. 3 days 5. Name of father of deceased, Moses 6. Name of mother of deceased, Margaret Wagoner 7. Occupation, Farmer 8. Place of birth, Franklin Co. Penna. 9. Name of wife of deceased, Barbara Forney 10. Name of husband of deceased, 11. Name of issue living, None 12. Date of birth and date of death, 10 June 1802 - 13 Feby 1853 13. Cause of death, Inflamitory fever 14. Name of place, town or township and county in which the person died, Dublin township, Fulton Co. 15. Name and location of burial ground in which interred, Geo. Wagoner's farm Tod twp. 16. Name of person returning certificate, Robert Campbell 17. Residence of such person, Dublin township 18. Date of certificate, 22d February 1853 19. Date of registration, 22d February 1853 20. Signature of register or his deputy, P. Mason, Depy. 1. Full name of deceased, John Jacob Bennett 2. Color, White 3. Sex, Male 4. Age, 22 years 11 months 5 days 5. Name of father of deceased, Thomas J. [or I.] Bennett 6. Name of mother of deceased, Nancy Bennett now Nancy Bell 7. Occupation, Attorney at Law 8. Place of birth, Bedford, Pa. 9. Name of wife of deceased, 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Feby 13. 1830 Jany 18. 1853 13. Cause of death, Encaipelas 14. Name of place, town or township and county in which the person died, McConnellsburg, Fulton County 15. Name and location of burial ground in which interred, Lutheran German Reformed, Bedford, Pa. 16. Name of person returning certificate, Francis C. Reamer, M.D. 17. Residence of such person, McConnellsburg 18. Date of certificate, 28 Feby 1853 19. Date of registration, 28 Feby 1853 20. Signature of register or his deputy, P. Mason, Depy. 1. Full name of deceased, John White 2. Color, White 3. Sex, Male 4. Age, Sixty six years 5. Name of father of deceased, Thomas White 6. Name of mother of deceased, Elizabeth 7. Occupation, Farmer 8. Place of birth, Montgomery County, Pennsylvania 9. Name of wife of deceased, Martha 10. Name of husband of deceased, 11. Name of issue living, Thos., Saml., Wm., John, Ruben, Elizabeth, Martha, Hannah, Mary. 12. Date of birth and date of death, 1 Aug 1786 - 3 Mar 1853 13. Cause of death, Consumption 14. Name of place, town or township and county in which the person died, Wells township, Fulton County 15. Name and location of burial ground in which interred, Presbyterian in Wells twp. 16. Name of person returning certificate, Geo. White 17. Residence of such person, Wells township, Fulton Co. 18. Date of certificate, 21 March 1853 19. Date of registration, same day 20. Signature of register or his deputy, P. Mason, Depy. 1. Full name of deceased, Abner Mason 2. Color, White 3. Sex, Male 4. Age, 33 yrs. 2 mo. 11 ds. 5. Name of father of deceased, William Mason 6. Name of mother of deceased, Sarah Mason 7. Occupation, Farmer 8. Place of birth, Warfordsburg, Pa. 9. Name of wife of deceased, Nancy late Nancy McKee 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Jany 13. 1820 - Mar 25. 1853 13. Cause of death, Scarlet Fever 14. Name of place, town or township and county in which the person died, Bethel township, Fulton County 15. Name and location of burial ground in which interred, Tonoloway burial ground 16. Name of person returning certificate, William Carl, M.D. 17. Residence of such person, Warfordsburg, Fulton County 18. Date of certificate, 3d April 1853 19. Date of registration, 4th April 1853 20. Signature of register or his deputy, P. Mason, Depy. 1. Full name of deceased, Francis Rumell 2. Color, White 3. Sex, Male 4. Age, 44 yrs. 6 mos. 20 ds. 5. Name of father of deceased, Jacob Rumell 6. Name of mother of deceased, Elizabeth Rumell 7. Occupation, Innkeeper 8. Place of birth, Adams County Penna. 9. Name of wife of deceased, Elizabeth 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, 27 Nov 1808. 16 June 1853 13. Cause of death, Mania a Tortu* 14. Name of place, town or township and county in which the person died, McConnellsburg, Pa. 15. Name and location of burial ground in which interred, Lutheran, McConnellsburg 16. Name of person returning certificate, F. C. Reamer, M.D. 17. Residence of such person, McConnellsburg, Penna. 18. Date of certificate, 16 July 1853 19. Date of registration, Sixteenth July 1853 20. Signature of register or his deputy, P. Mason, Depy. 1. Full name of deceased, Elias Wink 2. Color, White 3. Sex, Male 4. Age, 80 years 6 mo. 2 days 5. Name of father of deceased, Jacob Wink 6. Name of mother of deceased, Elizabeth Wink 7. Occupation, Farmer 8. Place of birth, State of New Jersey 9. Name of wife of deceased, Mary 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Feby 1773 - 10 Aug. 1853 13. Cause of death, Dropsey 14. Name of place, town or township and county in which the person died, Belfast township 15. Name and location of burial ground in which interred, Son William's farm, same twp. 16. Name of person returning certificate, F. C. Reamer, M.D. 17. Residence of such person, McConnellsburg, Penna. 18. Date of certificate, 27 Augt. 1853 19. Date of registration, same date 20. Signature of register or his deputy, P. Mason, Depy. 1. Full name of deceased, David Hunter 2. Color, White 3. Sex, Male 4. Age, 72 years & 9 months 5. Name of father of deceased, William 6. Name of mother of deceased, Rodah 7. Occupation, Farmer 8. Place of birth, Great Cove, Bedford County 9. Name of wife of deceased, Henrietta M. 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Jany 27. 1782 - October 21. 1853 13. Cause of death, Debility the result of old age 14. Name of place, town or township and county in which the person died, Webster Mills, Fulton County 15. Name and location of burial ground in which interred, Big Spring 4 ms. South of McConnellsburg 16. Name of person returning certificate, S. E. Duffield, M.D. 17. Residence of such person, McConnellsburg, Fulton County 18. Date of certificate, 21st October 1853 19. Date of registration, same day 20. Signature of register or his deputy, P. Mason, Deby. 1. Full name of deceased, Elliott McCulloch 2. Color, White 3. Sex, Male 4. Age, 44 y. 9 ms. 9dy. 5. Name of father of deceased, Franklin McCulloch 6. Name of mother of deceased, Margaret 7. Occupation, Shoemaker 8. Place of birth, Huntingdon Penna. 9. Name of wife of deceased, Margaret 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Feby 5. 1809 - Novr. 14. 1853 13. Cause of death, Bilious Plurisy 14. Name of place, town or township and county in which the person died, Warfordsburg, Fulton County 15. Name and location of burial ground in which interred, Tonoloway Baptist Church 16. Name of person returning certificate, William Carl, M.D. 17. Residence of such person, Warfordsburg 18. Date of certificate, Novr 24th 1853 19. Date of registration, November 25, 1853 20. Signature of register or his deputy, P. Mason, Depy. 1. Full name of deceased, James Doyle 2. Color, Male 3. Sex, White 4. Age, 44 years 5. Name of father of deceased, James Doyle 6. Name of mother of deceased, Mary 7. Occupation, Innkeeper 8. Place of birth, Franklin County, Pa. 9. Name of wife of deceased, Agness 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, May 1809 - 10th Nov. 1853 13. Cause of death, Bilious Fever 14. Name of place, town or township and county in which the person died, Wells township, Fulton Co. 15. Name and location of burial ground in which interred, Blacklog Valley Catholic 16. Name of person returning certificate, D.S. Benedict, M.D. 17. Residence of such person, Ray's Hill, Bedford Co. 18. Date of certificate, *** 1853 19. Date of registration, December 8th 1853 20. Signature of register or his deputy, P. Mason, Depy. 1. Full name of deceased, Ralph Akers 2. Color, White 3. Sex, Male 4. Age, 77 years 5. Name of father of deceased, Ralph Akers 6. Name of mother of deceased, Hannah Akers 7. Occupation, Farmer 8. Place of birth, Louden Co. Virginia 9. Name of wife of deceased, 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Feb 16. 1777 - 12 Jan 1854 13. Cause of death, Infirmities of Old age 14. Name of place, town or township and county in which the person died, Bruch Creek Tp. Fulton Co. 15. Name and location of burial ground in which interred, Akersville Burying Ground 16. Name of person returning certificate, John Akers 17. Residence of such person, Brush Creek Township 18. Date of certificate, Jany 21. 1854 19. Date of registration, Jany 21. 1854 20. Signature of register or his deputy, Jacob Reed 1. Full name of deceased, Leonard Carnall 2. Color, White 3. Sex, Male 4. Age, 46 years 5. Name of father of deceased, Samuel Carnall 6. Name of mother of deceased, Susan Carnall 7. Occupation, Hotel Keeper 8. Place of birth, Washington Co. Md. 9. Name of wife of deceased, Sophia Carnall 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, 28 March 1807 & 7th Nov 1853 13. Cause of death, Chronic Hydracephales 14. Name of place, town or township and county in which the person died, Warfordsburg, Fulton Co. 15. Name and location of burial ground in which interred, Tonoloway Church yard 16. Name of person returning certificate, William Carl M.D. 17. Residence of such person, Warfordsburg 18. Date of certificate, 19. Date of registration, Jany 23d 1854 20. Signature of register or his deputy, Jacob Reed 1. Full name of deceased, Henry Finefrock 2. Color, White 3. Sex, Male 4. Age, 81 years 11 moths 5. Name of father of deceased, 6. Name of mother of deceased, 7. Occupation, Farmer 8. Place of birth, Lancaster County 9. Name of wife of deceased, Isabella Everts* 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, March 31. 1772 - Feby 10. 1854 13. Cause of death, Old Age 14. Name of place, town or township and county in which the person died, Ayr Township, Fulton County, Pa. 15. Name and location of burial ground in which interred, Big Spring Fulton Co. 16. Name of person returning certificate, S. E. Duffield M.D. 17. Residence of such person, McConnellsburg, Penna. 18. Date of certificate, Feby 17. 1854 19. Date of registration, same day 20. Signature of register or his deputy, P.W.B. McFadden 1. Full name of deceased, Henry Hoopengardner 2. Color, White 3. Sex, Male 4. Age, 55 years 5. Name of father of deceased, George Hoopengardner 6. Name of mother of deceased, 7. Occupation, Farmer 8. Place of birth, Bethel Township 9. Name of wife of deceased, Mary Cline 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, 11 Feby 1854 13. Cause of death, Visitation of Providence 14. Name of place, town or township and county in which the person died, Bethel Township 15. Name and location of burial ground in which interred, Smiths burying Ground Beth. Tp. 16. Name of person returning certificate, Joseph Bernhard 17. Residence of such person, Bethel Township 18. Date of certificate, 28 Feby 1854 19. Date of registration, 28 Feby 1854 20. Signature of register or his deputy, P.W.B. McFadden 1. Full name of deceased, Solomon Mason 2. Color, White 3. Sex, Male 4. Age, about 45 years 5. Name of father of deceased, William Mason 6. Name of mother of deceased, 7. Occupation, Clerk of Court 8. Place of birth, Bethel Townp. Fulton Co. 9. Name of wife of deceased, 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Jany 3d A.D. 1854 13. Cause of death, External Scrofula 14. Name of place, town or township and county in which the person died, McConnellsburg, Pa. 15. Name and location of burial ground in which interred, Baptist graveyard Fulton Co. 16. Name of person returning certificate, F. C. Reamer, M.D. 17. Residence of such person, McConnellsburg, Pa. 18. Date of certificate, 27 Feby 1854 19. Date of registration, 1st March 1854 20. Signature of register or his deputy, P.W.B. McFadden 1. Full name of deceased, John Mellott 2. Color, White 3. Sex, Male 4. Age, Seventy three 5. Name of father of deceased, John Mellott 6. Name of mother of deceased, Elizabeth Mellott 7. Occupation, Farmer 8. Place of birth, Belfast township 9. Name of wife of deceased, Elizabeth Mellott 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, 20 Feby 1854 13. Cause of death, Inflamation of lungs 14. Name of place, town or township and county in which the person died, Belfast Township 15. Name and location of burial ground in which interred, Sideling Hill Ch. Belfast Township 16. Name of person returning certificate, S. E. Duffield, M.D. 17. Residence of such person, McConnellsburg, Pa. 18. Date of certificate, 19. Date of registration, 3 March 1854 20. Signature of register or his deputy, P.W.B. McFadden 1. Full name of deceased, Joseph Charlton 2. Color, White 3. Sex, Male 4. Age, 70 years 5. Name of father of deceased, 6. Name of mother of deceased, 7. Occupation, Farmer 8. Place of birth, Springfield Twp Huntington Co. Pa. 9. Name of wife of deceased, 10. Name of husband of deceased, 11. Name of issue living, Elizabeth, Susan, Margaret, Isaac Nancy, John, Sarah, & Charity 12. Date of birth and date of death, died 22d March 1854 13. Cause of death, An affecture of the Liver 14. Name of place, town or township and county in which the person died, Taylor Township, Fulton Co. 15. Name and location of burial ground in which interred, Winegarner's Grave Yard 16. Name of person returning certificate, Isaac Charlton 17. Residence of such person, 18. Date of certificate, 28 March 1854 19. Date of registration, 3 Apl 1854 20. Signature of register or his deputy, P.W.B. McFadden 1. Full name of deceased, Jacob Finefrock 2. Color, White 3. Sex, Male 4. Age, 45 years 5. Name of father of deceased, John Finefrock 6. Name of mother of deceased, Ann Finefrock 7. Occupation, Farmer 8. Place of birth, Franklin County 9. Name of wife of deceased, Isabella Finefrock 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Jany 1809 died Apl 8. 1854 13. Cause of death, Scrofula 14. Name of place, town or township and county in which the person died, Ayr Township Fulton Co. Pa. 15. Name and location of burial ground in which interred, Ger. Ref. Burial Ground **** **** **** 16. Name of person returning certificate, S. E. Duffield, M.D. 17. Residence of such person, McConnellsburg, Pa. 18. Date of certificate, 19. Date of registration, 28 Apl. 1854 20. Signature of register or his deputy, P.W.B. McFadden, depy Rgr. 1. Full name of deceased, Jacob Winters 2. Color, White 3. Sex, Male 4. Age, 51 years 9 days 5. Name of father of deceased, George 6. Name of mother of deceased, Catharine 7. Occupation, Blacksmith 8. Place of birth, Bethel Township 9. Name of wife of deceased, Rachel 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, May 4. 1803 - May 13. 1854 13. Cause of death, Introrusception of Intestine 14. Name of place, town or township and county in which the person died, Bethel Township Fulton Co. 15. Name and location of burial ground in which interred, Christian Burial Ground 16. Name of person returning certificate, William Carl, M.D. 17. Residence of such person, Warfordsburg, Fulton County 18. Date of certificate, 19. Date of registration, June 3, A.D. 1854 20. Signature of register or his deputy, P.W.B. McFadden, Depy Regr. 1. Full name of deceased, John Shives 2. Color, White 3. Sex, Male 4. Age, 63 January 1854 5. Name of father of deceased, Francis Shives 6. Name of mother of deceased, _____ Shives 7. Occupation, Farmer 8. Place of birth, Bedford Co. Penna. 9. Name of wife of deceased, Susanna 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, died Apl. 12. 1854 13. Cause of death, Falling from a tree while pruning 14. Name of place, town or township and county in which the person died, Thomson Township Fulton Co. Pa. 15. Name and location of burial ground in which interred, Barbara Millers in the township aforesaid 16. Name of person returning certificate, D.D. Blair M.D. 17. Residence of such person, Little Cove Franklin Co. Pa. 18. Date of certificate, May 30. 1854 19. Date of registration, June 6. 1854 20. Signature of register or his deputy, P.W.B. McFadden, D. Regr. 1. Full name of deceased, Robert Justice 2. Color, White 3. Sex, Male 4. Age, 77 yr 6 mo 7 days 5. Name of father of deceased, Wm. Justice 6. Name of mother of deceased, Nancy Justice 7. Occupation, Farmer 8. Place of birth, Fort Littleton 9. Name of wife of deceased, 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, Feby 8. 1777. July 7. 1854 13. Cause of death, Inflamation 14. Name of place, town or township and county in which the person died, Fort Littleton, Dublin Twp. Fulton Co. 15. Name and location of burial ground in which interred, Fort Littleton 16. Name of person returning certificate, Jos. A. Hunter, M.D. 17. Residence of such person, Fort Littleton 18. Date of certificate, 19. Date of registration, 19 July 1854 20. Signature of register or his deputy, P.W.B. McFadden, D. Regr. 1. Full name of deceased, Samuel Hockensmith 2. Color, White 3. Sex, Male 4. Age, 68 years 7 mo's 24 days 5. Name of father of deceased, George Hockensmith 6. Name of mother of deceased, Martha Hockensmith 7. Occupation, Farmer 8. Place of birth, Emmettsburg, Md. 9. Name of wife of deceased, Lydia 10. Name of husband of deceased, 11. Name of issue living, 12. Date of birth and date of death, 16 Dec 1854 13. Cause of death, Bilious cholic 14. Name of place, town or township and county in which the person died, Licking Creek Township, Fulton Co. 15. Name and location of burial ground in which interred, On decd's farm 16. Name of person returning certificate, D. T. Benedict M.D. 17. Residence of such person, Harrisonville 18. Date of certificate, 23 Decr 1854 19. Date of registration, Dec 23. 1854 20. Signature of register or his deputy, P.W.B. McFadden Regr. 1. Full name of deceased, Mary Huff 2. Color, White 3. Sex, Female 4. Age, 5. Name of father of deceased, Edward 6. Name of mother of deceased, Elizabeth 7. Occupation, 8. Place of birth, Bedford County 9. Name of wife of deceased, 10. Name of husband of deceased, John Huff 11. Name of issue living, 12. Date of birth and date of death, 1778. Nov 21 1854 13. Cause of death, Apoplexy 14. Name of place, town or township and county in which the person died, Warfordsburg 15. Name and location of burial ground in which interred, Baptist grave yard 16. Name of person returning certificate, W. Carl M.D. 17. Residence of such person, Warfordsburg 18. Date of certificate, 26th Decr. AD 1854 19. Date of registration, 28th Decr. " 20. Signature of register or his deputy, P.W.B. McFadden Register [end]