Death Records

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

 
By cavis , 14 May 2022
Source Description
Death record of Charles G. Mooring - 1903

Source Type

Description/Transcription

Texas Deaths 1890-1976 (familysearch.org database)
(C. Avis Catalog entry #1181)

"Texas Deaths, 1890-1976," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33S7-9Y1V-3WMR?cc=1983324&wc=9TH7-92S%3A263835801%2C263837001%2C264409301 : 22 July 2014), Death certificates > 1903-1909 > Vol 108-116, certificates 045550-049300, Navarro-Roberts counties > image 652 of 3265; State Registrar Office, Austin.

A 1148 - REPORT OF DEATH - Class 2.            46245

No. 3        To the Clerk of the County Court of Palo Pinto County, Texas.

Name of Deceased  C. G. Mooring    Race  White

Nativity  American    Sex  Male   Age  57   Months   Days

Residence  Mineral Wells Tex    Place of Death  Mineral Wells, Tex

Died of the 16 day of July 1903  about 7 a.m.  Alien or Citizen   Citazen [sic]

---

Cause of Death

Immediate Cause  Do not know, Died suddenly.

Contributory Cause   Do not know

---

The above stated particulars are true to the best of my knowledge and belief.

Dated this 16 day of July 1903

Signed  J. M. Luttrell  M.D.  Address  Mineral Wells, Tex.

 

By cavis , 9 April 2022
Source Description
Will of Elizabeth Craig Chiles - 1866

Source Type

Description/Transcription

Mason County Kentucky Will Book D
(C. Avis Catalog entry #1174)

"Kentucky Probate Records, 1727-1990," database with images, FamilySearch (https://familysearch.org/ark:/61903/3:1:33SQ-GP3Q-SRZ?cc=1875188&wc=37R2-2NP%3A173519601%2C174067501 : 20 May 2014), Mason > Will records, Index, 1865-1869, Vol. U > image 279-280 of 371; county courthouses, Kentucky.


I Elizabeth Childs of Maysville Mason County Kentucky do make this writing my last will and testament as follows. 

First: I will that my just debts and funeral expenses be paid. 

Second. I will and bequeath unto my brother Whitfield Craig and his son, and my nephew John Craig, one hundred and fifty dollars each to be paid each of them in three annual installments of fifty dollars.

Third. I will and bequeath onto my Granddaughter Susan Hardin Childs my silver spoons. 

Fourth. I will and bequeath the remainder of my estate to my daughter in law Amanda Childs and her children begot of the body of my son John L Childs, the proceeds of this bequest to be invested in the purchase of a home for my son and daughter-in-law and her children as aforesaid, the selection of which I entrust to my said son John L Childs. 

Fifth. It is my will and desire, that all claims and demands, which I may hold against my son John L Childs be cancelled and annulled and surrendered unto him by my Executor hereinafter appointed. 

Sixth: I hereby constitute my friend Lewis H. Long Executor of this my last will and testament, hereby revoking all former wills by me make.

In testimony whereof I have hereuto set my hand this, 18th day of July 1866. 

Signed and acknowledged in the presence of 
                                Elizabeth Chiles 
L. F. Long 
Eliza H. Long 

After due consideration I wish to change so much of my will as relates to my Nephew John Craig, giving that portion I willed to him to my Brother Whitfield Craig in addition to what I have already given him. 
This the 28th day of December 1867.


Signed and acknowledged in the presence of                                 Elizabeth Chiles 
L. F. Long 

Emily Long 


State of Kentucky 
Mason County Court

January term 
Sct Jany 13 1868. 
An instrument of writing bearing the date July 18th 1866 purporting to be the last will and testament of Elizabeth Chiles, deceased and a codicil annexed thereto, bearing date December 28th 1867, was this day produced in Court and proved by the office of L. F. Long,  Eliza H. Long and Emily Long the subscribing witnesses to codicil, wherefore it is ordered that the said writing be and the same is hereby allowed and established as the last will and testament of said Elizabeth Chiles deceased, and admitted to record as such.
     Attest 
    George W. Sulser    Clerk



 

By cavis , 4 April 2022
Source Description
Death Certificate of Paula Cook - 1978

Source Type

Description/Transcription

Death Certificate of Paula Frances Cook
(C. Avis Catalog entry #1173)

"Texas Deaths, 1977-1986," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KH3D-GZH : 23 February 2021), Paula Frances Cook, 14 Jun 1978; citing Rural, Johnson, Texas, United States, 54850, Bureau of Vital Statistics, Austin; . 


[Handwritten marginal note:]  took maiden name back

STATE OF TEXAS
Certificate of Death
State File No.  54850

Place of Death:  Johnson County, Rural - outside city limits
Length of Stay:  1 1/2 years
Name of Hospital or Institution:  Route 1 Box 314, Burleson

Usual Residence:   Johnson County, Texas
Address:  Route 1 Box 314, Burleson - outside city limits, not a farm

Name of Deceased:   Paula Frances Cook
Date of Death:  June 14, 1978
Female, White, divorced
Date of birth:  January 17, 1950
Age:  28 years 
Occupation:  Postal Employee, U. S. Postal Service 
Birthplace:  Fort Worth, Texas
Citizen of:  U.S.A.
Father:  Paul Monroe Cook
Mother:  Mary Frances Hunter
Social Security No.:  
Informant:  Robert H. Sells[?]  [signed]

Cause of death:  Drug overdose
No autopsy
Suicide
Time of injury:  Found 9:57 a.m.  6/14/1978 
Describe how injury occurred:  Deceased took numerous drugs before going to bed
Injury occurred:  not at work
Place of injury:  Home
Location:  Near Burleson, Johnson Co., Texas

I hereby certify that I attended deceased from   Inquest   and last saw the deceased alive on    6-14-78   Death occurred at   9:57 a.m.

Signed:  Arthur L. Raines, M.D.  [signed]  Medical Examiner  1600 N. Main, Cleburne, Texas 76301
Date signed:  6/20/1978  

Removal June 14, 1978 to Laurel Land Memorial Park, Fort Worth, Texas
Jones Funeral Home, Burleson, Texas  #7453
Richard M. Mattinson [signed]

Registrar's File No. 238
Date Rec'd by Local Registrar:  6/30/78
Registrar's signature:  Joe L. Townes [signed]

 

By cavis , 3 April 2022
Source Description
Obituary of Janice Cook - 2006

Source Type

Description/Transcription

The Odessa American, Odessa, Texas - Friday, March 31, 2006
(C. Avis Catalog entry #1172)


Ms Janice L Cook, 59

Fort Worth - Janice L. Cook, 59, a classroom teacher, died Saturday, March 25, 2006, at her home.

Celebration of life: 3 p.m. Saturday in Biggers Funeral Chapel.

Memorials: In lieu of flowers, the family suggests memorials to: Odyssey Hospice Care, 1200 Summit Ave., #270, Fort Worth, Texas 76102; American Cancer Society, 3301 West Freeway, Fort Worth, Texas 76107; or a charity of choice.

Ms. Cook was born in Monahans to Louis and Mildred Murphy Cook. Janice's calling was to be a teacher. She earned degrees from Hardin-Simmons University, McMurry University and Texas Tech University. She taught in Rule, Plains, Big Spring, Coahoma, Abilene and Keller school districts, where she retired in January 2006. She was not only a teacher, but also a mentor to many people, young and old, always helping those in need. Janice was preceded in death by her mother and father.

Survivors: Brothers, Kenneth Louis Cook Sr. and wife, Shirley, of Odessa and Robert W. Cook and wife, Jessica, of Spring; sister, Ruby Del Crim and husband, Keith, of Clyde; nieces and nephews, Karen Denise Coffman and husband, Ron, Kenneth L. Cook Jr. and wife, Amy, Steven R. Cook and wife, Amy, Candice Leigh Crim, Christopher B. Crim and Jocelyn Fowler; great-nephews, Hayden L. Cook, Trevor R. Cook and Theodore R. Cook; and many friends, neighbors, students and co-workers.


CITE THIS RECORD
Odessa American, The (Texas) 31 March 2006, obit for Janice L. Cook, GenealogyBank.com (https://www.genealogybank.com/doc/obituaries/obit/1472671202B94400-1472671202B94400 : accessed 7 November 2021)