Death Records

By cavis , 6 October 2022
Source Description
Obituary of Jewel Garrett Lanier - 1975

Source Type

Description/Transcription

Dallas Morning News 2/28/1975
(C. Avis Catalog entry #1215)

p. 7

LANIER
Mrs. Jewel, age 74, 505 Flower Street, Seagoville.  Survived by husband, Roland Lanier; daughters, Mrs. Ruth Swaim, Seagoville, Mrs. Billie Carson, Dallas, Mrs. Melba Prestridge, Seagoville; son Juan Lanier, Dallas; sister Mrs. Ora Ayers, Sanderson; brothers, Monroe Garrett, California, Buck Sharp, Scurry; fourteen grandchildren; fifteen great-grandchildren.  Services 2 p.m. Friday, Seagoville Church of Christ, Steve Bracken and Jesse Harris officiating.  Interment Lee Cemetery.
MATHIS FUNERAL HOME
Seagoville 287-2121
 

 

By cavis , 1 October 2022
Source Description
Death Certificate of Ora L. Garrett Ayers - 1975

Source Type

Description/Transcription

Death Certificate of Ora L. Garrett Ayers
(C. Avis Catalog entry #1212)

"Texas Deaths, 1890-1976," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33SQ-GY1Z-94BJ?cc=1983324&wc=9THQ-ZNG%3A263835801%2C285282601%2C285297601 : 22 July 2014), Death certificates > 1975 > Vol 130-137, certificates 064501-067900, Sep, Bexar-Harris counties > image 698 of 3516; State Registrar Office, Austin.


State File No.  65169

Place of Death:  Brewster County, City of Alpine, Big Bend Hospital
Inside city limits

Usual Residence:  1003 Loop Road, Alpine, Brewster County, Texas
Inside city limits, not a farm

Name:  Ora Lena Ayers
Date of Death:  September 7, 1975
Female, White, widowed
Date of birth:  Oct. 28, 1897
Age:  77 years 
Occupation:  Housewife
Birthplace:  Texas, USA
Father:  P. M. Garrett
Mother:  Lucinda Jane Gilton
Social Security No.:  
Informant:  John R. Ayers

Cause of death:  Cardiac arrest, Prolonged debility, CVA
No autopsy
I hereby certify that I attended deceased from September 22, 1971 to September 7, 1975 and last saw the deceased alive on September 7, 1975.  
Death occurred at 8:30 am. 
signed:  Wm. Bart Pate M.D.<?>  9-9-75
Address:  202 N. 2nd., Alpine, Texas


Burial Sept. 9, 1975
Elm Grove Cemetery
Alpine, Texas

Geeslin Funeral Home

Registrar's File No. 55
Date Rec'd by Local Registrar:  9/12/75
Registrar:  Edith Hopson <signed>

 

By cavis , 17 September 2022
Source Description
Obituary of Ora Garrett Ayers - 1975

Source Type

Description/Transcription

San Angelo Standard-Times 9/8/1975 
(C. Avis Catalog entry #1208)

San Angelo, Texas

9/8/1975
p.2

Ora Ayers
Alpine (SC) --- Ora Lena Ayers, 77, died Sunday morning in Big Bend Memorial Hospital in Alpine after an illness.
    Services will be graveside Tuesday at 3 p.m. in the Youngrove Cemetery in Alpine, directed by Geeslin Funeral Home chapel.
    She was born Oct. 28, 1897 in Texas.  She had previously lived in Alamagordo, N. M. for 13 years prior to moving to Sanderson in 1963.  She had been a resident of Valley High Convalescent Home for the past three years in Alpine.  She was a member of the Church of Christ.
    Survivors include a daughter, Mrs. Jane Horne of Las Cruces, N.M.; three sons, Robert N. Ayers of El Paso, John R. Ayers of Sanderson and David E. Ayers of Boatland, Calif.; one brother, Monroe Garrett of Los Alimitos, Calif.; 12 grandchildren; five great-grandchildren.

 

By cavis , 5 August 2022
Source Description
Will of William Ayres - 1839

Source Type

Description/Transcription

Will records Jefferson Co., Alabama, v. A 1818-1880 p. 301-304 
(C. Avis Catalog entry #1199)

familysearch.org film #7737345 images #189-191
https://www.familysearch.org/ark:/61903/3:1:3Q9M-C914-NQK3-9?i=188&cat=235126


Abstract:

Jefferson County, Alabama

Will of William Ayres
1. Pay debts
2. To son William Madison Ayres:  Negro man named Augustus, Negro woman named Harriet, one Bed furniture & Bed Stead, one Horse Saddle & Bridle worth $100 in cash and $200 money
3. Remainder to wife Mary while she lives, then divided among seven children:
    John B. Ayres Jr.
    Joseph Ayres
    Elizabeth Burgin
    Huldah Draper
    Nancy Edmondson
    Caroline Gunnells
    Rebecca Thompson
    and half-shares to grandchildren William A. Burgin and Peggy Ann Thompson (children of Peggy Burgin deceased)
4. Sons John B. Ayres and Joseph Ayres to be appointed Executors and that they to be guardians for William Madison Ayres in the management of his inheritance

Dated:  8/12/1839  Signed:  Wm Ayres
Atest:  Benjamin Ayres, A. C. Gagne, B. E. Grace

6/27/1840:
Bond by:  John B. Ayres, Joseph Ayres, Waddy Edmundson, George L. Greene 
John B. Ayres, Joseph Ayres appointed executors of will of "William Ayres Senr decd"

By cavis , 31 July 2022
Source Description
Death Certificate of Oscar Wade Ross

Source Type

Description/Transcription

Death Certificate of Oscar Wade Ross
(C. Avis Catalog entry #1198)

"Texas Deaths, 1890-1976," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33S7-9B98-QDS5?cc=1983324&wc=9TH5-829%3A263835801%2C267472401%2C267531301 : 22 July 2014), Death certificates > 1931 > Vol 073, certificates 036001-036500, Jul, Travis-Zapata counties > image 234 of 540; State Registrar Office, Austin.


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

Registrar's No. 69

1.  Place of Death:  
    State of Texas
    County:  Walker
    City:  11 mi West Huntsville, Prec. #1  
2.  Full Name of Deceased:  O. W. Ross 
    Length of residence where death occurred:  81 years

PERSONAL AND STATISTICAL PARTICULARS
3.  Sex:  Male,  4. Race:  White,  5. Single
5a. Spouse: --

6.  Date of Birth:  Feb 11
7.  Age:  81 years
8.  Trade, profession or kind of work done:  Farmer
9.    Birthplace:  Texas
10.  Name of Father:  Franklin Ross  11. Birthplace:  Miss.
12.  Name of Mother:  --    13. Birthplace: --
14.  Informant:  L. B. Ross [signed]  Huntsville, Texas
15.  Filed:  8-18 1931  Ruth Dickinson [signed] 
Registrar
 
MEDICAL PARTICULARS
16.  Date of Death:  July 19 1931
17.  I hereby certify that I attended deceased from June 1, 1921, to July 14, 1931
    that I last saw him alive on July 14, 1931 and that death occurred on the date stated above at 11:30 am
    The CAUSE OF DEATH was as follows:
    Chronic Nephritis with heart complications
18.    No operation
    No autopsy 
    What test confirmed diagnosis:  None


    W. E. Fowler, M.D. [signed] 
    July 20, 1931 
Huntsville, Tex 

19.  Place or Burial or Removal:  Ebenezer Cem.  Date of Burial July 20, 1931
20.  Undertaker:  J. G. Ashford, Huntsville


 

By cavis , 31 July 2022
Source Description
Death Certificate of John Allison Ross

Source Type

Description/Transcription

Death Certificate of John Allison Ross
(C. Avis Catalog entry #1197)

"Texas Deaths, 1890-1976," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33SQ-GB98-3BDK?cc=1983324&wc=9TH5-929%3A263835801%2C267472401%2C267533701 : 22 July 2014), Death certificates > 1931 > Vol 076, certificates 037501-038000, Aug, Coryell-El Paso counties > image 231 of 527; State Registrar Office, Austin.


[The names give for his parents are demonstrably wrong - ca]

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

Registrar's No. 2214

1.  Place of Death:  
    State of Texas
    County:  Dallas 
    City:  Dallas  419 Maywood st  
2.  Full Name of Deceased:  John Allison Ross  419 Maywood st
    Length of residence where death occurred:  10 years

PERSONAL AND STATISTICAL PARTICULARS
3.  Sex:  Male,  4. Race:  White,  5. Widow
5a. Husband of Susan Ellan Ross

6.  Date of Birth:  March 20 1855
7.  Age:  76 years, 5 months, 6 days
8.  Trade, profession or kind of work done:  Retired Contractor
9.  Industry or business in which engaged:  
10.  Date deceased last worked at this occupation:  1915
11.  Total time (years) spent in this occupation:  30

12.  Birthplace:  Texas
13.  Father's name:  Brown Ross  14. Birthplace:  Texas
15.  Mother's name:  Alice Hutchinson    16. Birthplace: Miss.
17.  Informant:  G. J. Ross [signed]  419 Maywood st, Dallas, Tex.
18.  Burial or removal:  Huntsville, Tex.  Date:  Aug. 29, 1931
19.  Undertaker:  Lamar & Smith Funeral Home, Dallas, Texas
20.  Filed Aug 27, 1931  Birdie Smith [signed] Registrar


MEDICAL CERTIFICATE OF DEATH
21.  Date of Death:  August 26, 1931
22.  I hereby certify that I attended deceased from July 7, 1931, to Aug. 26, 1931
    I last saw him alive on Aug 26, 1931; death is said to have occurred on the date stated above at 11:30 pm
    The principal cause of death and related causes of importance were as follows:
    Myocarditits    Date of onset: 1930
    No operation
    What test confirmed diagnosis:  Physical findings
    Was disease or injury in any way related to occupation of deceased?  No


    John R. Beall, M.D. [signed] 
    712 Wilson Bldg 


 

By cavis , 29 July 2022
Source Description
Death Certificate of Adolphus M. Cook - 1934

Source Type

Description/Transcription

Death Certificate of Adolphus M. Cook
(C. Avis Catalog entry #1194)

"Louisiana Deaths, 1850-1875, 1894-1960," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:FSB5-J4B : 4 March 2021), William Cook in entry for A M Cook, 13 Nov 1934; citing Lillie, Union, Louisiana, certificate number 13735, State Archives, Baton Rouge; FHL microfilm 2,180,091.

A. M.  Cook
age:  62y 3m 21d 
b. 1872 Arkansas
d. 11/13/1934 Lillie, Union Co., Louisiana
married 
Father:  William Cook
Mother:  Mary Shaw
Spouse:  Della Cook
Certificate Number: 13375
 

 

By cavis , 29 July 2022
Source Description
Will of John Worsley - 1796

Source Type

Description/Transcription

Duplin County Wills 1730-1860 (Bill Murphy) 
(C. Avis Catalog entry #1193)

Will #578

Abstract: (full text)

John Worsley - Written Aug 30 1796, probated October term 1796. An abstract follows. Most of the original spelling is included.
    •    to wife Elizabeth - Negro Jesse, five Cows & Calfes, one bed and furniture, five pounds in Gold, one Mare, Saddle & Bridle and at her death to daughter Charlotte;
    •    to daughter Charlotte - Negroes Hannah, Jo, Prince, Dave, & Doniel, five pounds in Money to be paid in Gold, one Bay mare with a two wheel Jut [photocopy of the original appears to read "one Bay mare with two white feet." -aw];
    •    to grandson William - all the Land that I possess on the North Side of Panthur Swamp, Fifteen Cows and Calfes, one Hundred Silver Dollars, Negro Toney;
    •    to grandson Pitman - all the land and Primisis I possess on the South side of Panthur Swamp Whereon I now live, one Hundred Silver Dollars, Negro Friday, one bed & furniture, Fifteen Cows & Calfes;
    •    to daughter Sarah Wilkinson - Five pounds in money;
    •    to daughter Mary Cherry - Five pounds in money;
    •    Remains part of my Estate to be sold and money equally divided amongst my daughter Sarah Wilkinson, Mary Cherry, and Charlotte.
    •    executors: Sonesinlaw Robart Cherry & Loftis Worley [Note: A photocopy of the original document appears to read "Son in law," indicating Loftis Worley was not John's son-in-law. -aw]
    •    witnesses: Thos. Shelton, Jones Boyet

[The original is at Raleigh State Archives located in CR.035.801.12/A-483]


[aw] seems to be a research who checked this published version

 

By cavis , 4 July 2022
Source Description
Death Certificate of Martin B. Roberson - 1934

Source Type

Description/Transcription

Death Certificate of Martin B. Roberson
(C. Avis Catalog entry #1186)

"Texas Deaths, 1890-1976," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33S7-9Y1W-S3DH?cc=1983324&wc=9T41-VZS%3A263835801%2C267647501%2C267831101 : 22 July 2014), Death certificates > 1934 > Vol 041, certificates 020001-020500, Apr, Taylor-Wichita counties > image 525 of 529; State Registrar Office, Austin.

TEXAS STATE DEPARTMENT OF HEALTH
BUREAU OF VITAL STATISTICS

STANDARD CERTIFICATE OF DEATH
State File No.  20496  Registrar's No. 157

Place of Death:  Wichita County, Wichita Falls, Texas  Street: Hargrave-Walker Hosp.

Full Name of Deceased:  Martin B. Roberson
Residence:  1821 Huff st.

Male, White, Married
Date of birth:  Aug. 24, 1859
Age:  74 years 8 months 0 days
Occupation:  Retired
Birthplace:  Eliasville, Tex.
Father:  Wm. Sharpe Roberson  Birthplace:  Tenn.
Mother:  Kennedy  Birthplace:  Tenn.
Informant:  Mrs. M. B. Roberson, Wichita Falls, Tex

Date of Death:  April 24, 1934

I hereby certify that I attended deceased from April 17, 1934 to April 24, 1934, that I last saw him alive on April 24, 1934, death is said to have occurred on the date stated above, at 11 am.  

The principal cause of death and related causes of importance were as follows:
Uremia - Date of onset 4-23-34
Acute Bronchitis - Date of onset 4-17-34
Other contributory causes of importance:
Diabetes - Date of onset - Dont know

Signature:  [?????] M. D.   1300 8th St. Wichita Falls, Texas  10-17-56
No operation; testing was clinical
Autopsy:  No
Disease or injury not related to occupation
J. D. Hall, M.D. [signed]


Burial, Cremation, Removal:  Burial  Riverside
Date:  4-25-1934
Undertaker:  Merkle Und. Co., Wichita Falls, Tex


File Date and signature of Registrar:  4-25-1934  R. B. Wolford [signed]

 

By cavis , 17 June 2022
Source Description
Death record of Nancy Ann Avis Wheeler - 1875

Source Type

Description/Transcription

Kentucky Death Records, 1852-1964
(C. Avis Catalog entry #1182)

Extracted from behind Ancestry.com paywall.  The Ancestry link:  http://search.ancestry.com/cgi-bin/sse.dll?indiv=1&db=KYdeaths&h=1535620&tid=&pid=97Y6-NNS&usePUB=true&_phsrc=ygj247&_phstart=successSource&usePUBJs=true&rhSource=7846

Apparently from microfilmed death records at the Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

 

DEATHS -- White.    1875    Nelson COUNTY

Name of Deceased.    Nancy Weeler

White.    W

Age.    77

Sex.    F

Condition    W

Occupation.    

Date of Death.    June 10 1875

Cause of Death.    Heart Disease

Place of Birth.    Maryland

Residence.    Nelson County

Place of Death.    Nelson

Names of Parents.    Francis & Mary Avis

Birth-place of Father.    Maryland

Birth-place of Mother.    Maryland