Death Certificate

By cavis , 12 November 2017
Source Description
Death Certificate of James David Avis

Source Type

Description/Transcription

Death Certificate of James David Avis
(C. Avis Catalog entry #878)


Texas State Department of Health
Bureau of Vital Statistics
Standard Certificate of Death

Registrar No. 44592

Place of Death:  State of Texas
County of Wichita
City or Precinct No.: Wichita Falls - Tex
No.: 1318  Street: Tenth

Length of residence in city where death occurred:  50 yrs

Full Name:  J. D. Avis

Residence of the deceased:  No.: 1318 Street: Tenth City: Wichita Falls State: Texas

Personal and Statistical Particulars
Sex:  Male
Color or Race:  White
Single, Married, Widowed or Divorced:  Married
Date of birth:  Aug-13-1861
Age:  74 Years 1 Months 16 Days
Occupation:  Retired
Industry:  Cattleman
Birthplace:  Montague, Tex.
Name of Father:  James D. Avis
Birthplace of Father:  Maryland
Maiden Name of Mother:  Mary C. Webb
Birthplace of Mother:  Missouri

Informant:  Mrs. J. D. Avis, Wichita Falls, Texas

Burial:  Place: Riverside Cemetery Date: Oct. 1, 1935

Undertaker:  Merkle Und Co.,  Wichita Falls, Texas

Signature of registrar:  Oct. 1 1935 {signed John H. Hetcher}

Filed:  Mar. 25 '31  G. E. McDonald MD.

Medical Certificate of Death

Date of Death:  Sept 29, 1935

I hereby certify, That I attended deceased from:
Mar 14 1935 to Sept 29 1935
I last saw him alive on Sept 29 1935; dead is said to have occurred on the date stated above at 5 pm

The principal cause of death and related causes of importance were as follows:
Cancer of right lung

Other contributing causes of importance:  none
Name of operation:  none
What test confirmed diagnosis:  Physical Exam
Was there an autopsy:  No

Signed:  L. B. Holland M. D.
Address:  Wichita Falls Tex
 

By cavis , 10 June 2013
Source Description
Mahala C. White death certificate

Source Type

Description/Transcription

Death Certificate of Mahala Webb Avis White
(C. Avis Catalog entry #466)


TEXAS STATE BOARD OF HEALTH
BUREAU OF VITAL STATISTICS

STANDARD CERTIFICATE OF DEATH
Reg. Dis. No.  20082
Registerd No. 230

Place of Death:  Wichita County, Wichita Falls, 901 Burnette St.
Full Name:  M. C. White
Residence:  901 Burnette

PERSONAL AND STATISTICAL PARTICULARS
Sex:  Female
Color or Race:  White
Widow
Date of Birth:  May 6 1841
Age:  83 yrs 11 mos 29 days
Occupation:  None
Birthplace:  Mo. Jefferson City
Name of Father:  Don't Know
Birthplace of Father:  Don't Know
Name of Mother:  Don't Know
Birthplace of Mother:  Don't Know 

THE ABOVE IS TRUE
Informant:  J. D. Avis Wichita Falls

MEDICAL PARTICULARS
Date of Death:  May 5 1925
I HEREBY CERTIFY, That I attended deceased from April 10, 1925, to May 5, 1925
that I last saw her alive on May 5, 1925 and that death occurred on the date stated above, at 10:00 _m.
The CAUSE OF DEATH was as follows:
Sarcoma of Kidney
Several days (duration)
Did an operation precede death?  No
What test confirmed diagnosis?  none
(signed) L. Mackaehoray, M. D.
5-15-1925 Wichita Falls, Tx

Filed:  5-18-1925
(signed) J. M. Whitworth, Registrar.

Place of burial or removal:  Montague, Tex
Date of burial:  5-7-1925
Undertaker:  Merkle Und. Co. Wichita Falls, Tex

 

By cavis , 29 September 2012
Source Description
Death record of F. M. Avis and son Lawrence Avis

Source Type

Description/Transcription

Record of Deaths of F. M. and Lawrence Avis
(C. Avis Catalog entry #681)


http://www.vitalsearch-ca.com/gen/ca/_vitals/cadeathm.htm

Last_Name    First_Name    Middle_Name    B_yr    B_mo    B_dy  Mother's Surname  Father's Surname  Sex         Bp    County_of_Death    D_yr    D_mo    D_dy       Age 

 AVIS             FRANK           MARION             1865       06       27                                                                       MALE      TX          IMPERIAL           1942      02          20            76

 AVIS             LAWRENCE                                1892      12       17                RAMBO                     AVIS         MALE      TX          IMPERIAL           1941      11          06            49

 

 

By cavis , 29 September 2012
Source Description
Death Certificate of Mary Avis Palmer

Source Type

Description/Transcription

Death Certificate of Mary Avis Palmer
(C. Avis Catalog entry #419)

Texas Department of Health
Bureau of Vital Statistics
Standard Certificate of Death

Place of Death:  State of Texas
County of Deaf Smith
City or Precinct No.:  Hereford, Texas

Full Name of Deceased:  Mary Victoria Palmer
Length of Residence Where Death Occurred:  44 years
Residence of Deceased:  Hereford, Texas

Personal and Statistical Particulars
Sex:  Female
Color or Race:  Wh
Single, Married, Widowed or Divorced:  Widowed
Date of birth:  July 16, 1863
Age:  80 years 3 months 28 days
Trade, Profession or Kind of Work Done:  Household Duties

Birthplace:  Texas
Name of Father:  Daniel Avis
Birthplace of Father:  La.
Maiden Name of Mother:  Martha Webb
Birthplace of Mother:  Mo.

Informant:  Mrs. E. H. Norton
Address:  Hereford, Texas

Place of Burial:  
Date:  Nov. 17, 1943
Undertaker:  J. M. Gilliand
Address:  Hereford


Medical Particulars
Date of Death:  Nov. 14, 1943

I hearby certify that I attended deceased from ___ to Nov. 14, 1943 and that I last saw her alive on Nov. 14 1943 and that death occurred on the date stated above, at 1 pm.  
The Primary Cause of Death was:

Comminuted fracture of left hip
Duration:  1 week

Contributory Causes Were:  Hypertatic Pneumonia

If Not Due To Disease, Specify Whether:
Accident, Suicide, or Homicide:   Accident
Date of Occurrence:  Nov. 4, 1943
Place of Occurrence:  Home
Manner or Means:  Fall

Signature:  Lewis B. Barnett M.D.
Address:  Hereford, Texas

File Number:  164
File Date:  Nov. 16-43
Signature of Local Registrar:  A. L. Thomas
Postoffice or Address:  Hereford, Texas

 

By cavis , 29 September 2012
Source Description
Death Certificate of Lydia V. Avis

Source Type

Description/Transcription

Death Certificate of Lydia V. Hunter
(C. Avis Catalog entry #605)

State of Ohio
Bureau of Vital Statistics
Certificate of Death

Place of Death
County of Wayne
Township of Flain
Registration District No.  1356
Primary Registration District No. 6087
File No. 95587

Full Name:  Lydia V. Hunter

Personal and Statistical Particulars
Sex:  Female
Color:  White
Single, Married, Widowed or Divorced:  Widow
Date of birth:  March 27 1841
Age:  77 years 8 months 11 days
Occupation:  None
Birthplace:  Greene Castle, Indiana
Name of Father:  Unknown Avis
Birthplace of Father:  Unknown
Maiden Name of Mother:  Mary Deming
Birthplace of Mother:  Penna <?>

Informant:  Mrs. J. W. Strahl, Wooster

Filed:  12/31/1918
Registrar:  Vern M. Skelly

Medical Certificate of Death
Date of Death:  Dec 8 1918

I hearby certify that I attended deceased from Oct 7th 1918 to Dec 7 1918 that I last saw her alive on Dec 7 1918 and that death occurred, on the date stated above, at 7 P. M.  The CAUSE OF DEATH was as follows:

Acute indigestion,

Contributory:  Probably gall stones

Signed:  John G. Wiskard, M. D.
Dec 9 1918 Wooster

Place of Burial or Removal:  Dayton, Ohio
Date of Burial:  Dec 9 1918
Undertaker:  H. I. Crowl
Address:  Wooster
 

 

By cavis , 29 September 2012
Source Description
Death Certificate of James F. Avis

Source Type

Description/Transcription

Death Certificate of James F. Avis
(C. Avis Catalog entry #593)

Indiana State Board of Health
Certificate of Death

County of Hamilton
Township of Jackson
Town of Arcadia

Full Name:  Fred Avis

Personal and Statistical Particulars
Sex:  Male
Color:  White
Date of birth:  Mch 15 1838
Age:  75 years 8 months 2 days
Single, Married, Widowed or Divorced:  Widowed
Name of wife:  Lucinda J. Avis
Birthplace:  Indiana
Name of Father:  David Avis
Birthplace of Father:  Unknown
Maiden Name of Mother:  Unknown
Birthplace of Mother:  Unknown
Occupation:  Retired Wagon Maker

Informant:  F. M. Wolff, Arcadia, Ind.

Burial Permit Issued By:  C. C. Ray
Filed:  11/31/13

Medical Certificate of Death
Date of Death:  Nov 17 1913

I hearby certify that I attended deceased from Oct 20 1913 to Nov 17 1913 and that I last saw him alive on Nov 17 1913 and that death occurred on the date stated above, at --- M.  The CAUSE OF DEATH was as follows:

Cerebral Hemorrhage
Duration:  27 days

Contributory Artero-sclerosis
Duration:  1 year

Signed:  C. C. Ray
11/31/13  Arcadia

Place of Burial or Removal:  Arcadia, Ind
Date of Burial:  Nov 20th 1913
Undertaker:  Kreug & Shoffer
Number of License:  849
Address:  Arcadia
Was the body embalmed?  Yes