topmenu original


Notes


Matches 6,401 to 6,450 of 8,913

      «Prev «1 ... 125 126 127 128 129 130 131 132 133 ... 179» Next»

 #   Notes   Linked to 
6401 Cause of death for Bo Pehrsson is listed as gout/arthritis at the age of 58 1/4. PEHRSSON, Bo (I19767)
 
6402 Cause of death for Eva was "skarlakansfeber" (scarlet fever). UNKNOWN, Eva (I19743)
 
6403 Cause of death for Peter is listed as whooping cough. JONASSON, Peter (I19774)
 
6404 Cause of death for Thomas is listed as "Fracture of cervical vertibrae - with compression of spinal cord," suffered in an accident at home when he "fell from load of hay." Residence of Thomas is given as Dennison, Goodhue County, MN. SPARSTAD, Thom Albert (I9562)
 
6405 Cause of death is Erysipelas, an infection of the upper layers of the skin. PAYTON, Sarah (I27130)
 
6406 Cause of death is listed as "a piece of a hovel in his father's yard fell on him." LEONARD, Eliezer (I6608)
 
6407 Cause of death is listed as "Ă…lderdomsbräcklighet" or old age. SUNDBERG, Elisabeth (I9679)
 
6408 Cause of death is listed as "carcinoma of liver." Father is listed as William Ryan, b. Ireland, the maiden name of Matthew's mother is unknown, her birthplace, Ireland. RYAN, Matthew (I117)
 
6409 Cause of death is listed as "carcinoma of upper jaw." MCGOLDRICK, George Frederick (I4492)
 
6410 Cause of death is listed as "gravel." AKA kidney stones. NEIKIRK, Jacob (I17858)
 
6411 Cause of death is listed as "heart disease." LARKIN, Warren (I23187)
 
6412 Cause of death is listed as a diabetic coma due to diabetes. ELVESTAD, Olander Ingwold (I9498)
 
6413 Cause of death is listed as a skull fracture. Train/car collision. LUNDGREN, Eugene (I9671)
 
6414 Cause of death is listed as pulmonary embolism, contributing factor was prostatitis with operation, duration 12 days. ADAMSSON, Jonas (I19379)
 
6415 Cause of death is listed as strypsjuka which literally means "strangulation disease," it usually means diptheria. SUNDBERG, Hedda Elisabeth (I3136)
 
6416 Cause of death is listed as whooping cough. BUELOW, Earl Leonard (I3155)
 
6417 Cause of death is listed as; Strychnine poison by own means. PHILLIPS, Edward Arthur (I422)
 
6418 Cause of death listed as 'The Kings boil.' COOLEY, Thomas (I4259)
 
6419 Cause of death listed as "thrombosis of the brain" Informant Jens Hanson Hove listed his father's parents as Ole Olson and Brita Hove. HOVE, Hans Olsen (I24116)
 
6420 Cause of death listed as chronic bronchitis. MCDONALD, Ellen C. (I115)
 
6421 Cause of death listed as consumption. DIAMOND, John (I13695)
 
6422 Cause of death listed as dropsy. DAILEY, Eleanor N. (I457)
 
6423 Cause of death listed as heart failure from matritis peurperal, or an infection after childbirth. HAANEN, Catherine M. (I19429)
 
6424 Cause of death listed as hydrophobia (rabies). CHAPIN, Aveline (I3765)
 
6425 Cause of death listed as Hypastatic Pneumonia and secondary cause, old age.

St. Joseph's Retreat was a private mental hospital established by the Daughters of Charity. The institution was closed in 1962, 
HENDRICK, Bridget (I125)
 
6426 Cause of death listed as sepsis. LUTYK, Theresa Christina (I33)
 
6427 Cause of death listed as stroke. WANK, Elizabeth (I10580)
 
6428 Cause of death listed as TB LARKIN, Henry Warren (I22953)
 
6429 Cause of death listed as TB and exhaustion. At the time of her death Louisa was the mother of 5 children, ages 17 to 23. A 6th child had been born in 1908 and died, at the age of 10 months, in 1909. LARKIN, Louisa (I22947)
 
6430 Cause of death listed as typhoid fever. RYAN, William E. (I199)
 
6431 Cause of death listed as typhoid fever. KINDEL, Augustaf (I18385)
 
6432 Cause of death listed as, "drowning." CHAPIN, Julius (I3719)
 
6433 Cause of death listed as, "drowning." CHAPIN, Zelotes (I3762)
 
6434 Cause of death malarial fever.

Michigan Death Records list James in the "returns for Huron County" and list his death place as Oscoda which is in Iosco County. The two counties are not exactly near each other. Oscoda is across the Saginaw Bay from Sand Beach and 170 miles by land. 
DONNELLY, James A. (I356)
 
6435 Cause of death pneumonia due to paralysis due to cerebral hemorrhage. CRAWFORD, Elmer Ellsworth (I374)
 
6436 Cause of death puerperal hemorrhage. LARSON, Anna Mathilda (I18918)
 
6437 Cause of death was "slain by Indians." WRIGHT, Benjamin (I6008)
 
6438 Cause of death was bronchial pneumonia contributed to by chronic asthma. Information on death certificate contributed by Lola Baldridge of Milan, MO. BALDRIDGE, Jasper Newton (I17378)
 
6439 Cause of death was cholera. SPICER, Ellen (I20017)
 
6440 Cause of death was intestinal obstruction caused by cancer. Margaret is listed as the widow of Martin Goode and daughter of Andrew and Ellen (MacDonald) McGoldrick. The informant is her son, William of Calais, Maine. MCGOLDRICK, Margaret (I4493)
 
6441 Cause of death was tuberculosis following pneumonia. COOPER, John William (I18870)
 
6442 Cause of death, "mountain fever." CHURCHMAN, James (I26294)
 
6443 Cause of death, "rupture of the stomach" HENDRICK, John G. (I266)
 
6444 Cause of death, acute cardiac arythmia, acute myocardial infarction. NEIKIRK, Virginia Louise (I17901)
 
6445 Cause of death, apoplexy. MAHER, John Richard (I126)
 
6446 Cause of death, bilious fever. JONES, Nancy Josie (I26905)
 
6447 Cause of death, breast cancer. COLEMAN, Alice (I293)
 
6448 Cause of death, cancer. CRAMER, Charles R (I20762)
 
6449 Cause of death, chronic dysentary MALOY, Letitia Coleen (I118)
 
6450 Cause of death, consumption HAWLEY, Delora B. (I13701)
 

      «Prev «1 ... 125 126 127 128 129 130 131 132 133 ... 179» Next»