Atoka Cemetery Database
Atoka Cemetery, Novice, Coleman County, Texas

Return to Atoka Cemetery Database Homepage.

              Return to Atoka Cemetery Homepage.

Share

All Media


Matches 101 to 150 of 410     » See Gallery

    «Prev 1 2 3 4 5 6 7 ... Next»

 #   Thumb   Description   Linked to 
101
Death Certificate  <br>
BROWN Perry B.  <br>
19 October 1972
Death Certificate
BROWN Perry B.
19 October 1972

[editorial comment]

221-01-2 200-02
4109 30
Certificate of Death
State File No.: [stamp] 78821
State of Texas
1. Place of Death: a. County: Taylor
b. City or Town or Precinct No: Abilene
c. Length of Stay (in this place): 3 weeks
d. Full Name of Hospital or Institution: Hendrick Memorial Hospital
e. Is place of death inside city limits? Yes
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Runnels
c. City or Town: Winters
d. Street Address: 226 N. Melwood
e. Is residence inside city limits? Yes
f. Is residence a farm? No
3. Name of Deceased: Perry "B" Brown
4. Date of Death: 10-19-72
5. Sex: Male
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Married
8. Date of Birth: 11-24-1888
9. Age, Years, Months, Days: 83 years
10a. Usual Occupation: Farmer
10b. Kinda of Industry or Business: Farmed
11. Birthplace (state or country): Texas
12. Citizen of what Country? U.S.A
13. Father's Name: No Record
14. Mother's Maiden Name: No Record
15. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): No
16. Social Security No.: 564-34-0764
17. Informant's Signature: Mrs. Myrtle [KINCAID] Brown [wife]
Medical Certification
18. Cause of Death, Enter only one cause per line for a, b, c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
Immediate Cause (a) Acute Anterior myocardial Infarction, Coronary Artery Disease.
Due to (b) Gastric Ulcer. Suspected carcinoma of prostrate with metastasis
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: [blank]
19. Was autopsy performed? No
20. Accident, Suicide, Homicide… [blank]
21. I hereby certify that I attended the deceased from 9-28, 1972, to 10-19, 1972, and last saw the deceased alive on 10-18, 1972. Death occurred at 12:43 A.M., on the date stated above, and to the best of my knowledge, from the causes stated.
22a. Signature:Lawrence G. Hardwicke M.D
22b. Address: 598 Westwood Drive, Abilene, Texas
22c. Date: 10-21-72
23a. Burial, Cremation, Removal: Burial
23b. Date: 10-21-72
23c. Name of Cemetery or Crematory: Atoka Cemetery
23d. Location: Novice, Texas
24. Funeral Director's Signature: Spill Funeral Home by Ted Meyer
25a. Register's File No: 735
25b. Date Rec'd by Local Registrar: Oct 25 1972
25c. Registrar's Signature: Rose Stubber
[stamp] Texas Department of Health, Rec'd Nov 6 1972, Bureau of Vital Statistics
[end]
 
102
Death Certificate  <br>
COUSINS Archie  <br>
14 September 1930
Death Certificate
COUSINS Archie
14 September 1930

 
103
Death Certificate  <br>
COUSINS Harrold  <br>
14 September 1930
Death Certificate
COUSINS Harrold
14 September 1930

 
104
Death Certificate  <br>
COUSINS Jesse B.  <br>
14 September 1930
Death Certificate
COUSINS Jesse B.
14 September 1930

 
105
Death Certificate  <br>
DEAKINS BROOKS Cordie Maye  <br>
06 May 1950
Death Certificate
DEAKINS BROOKS Cordie Maye
06 May 1950

[editorial comment]
[Posted at FamilySearch.org]
Cordie May Brooks
Birth: September 25, 1900, Texas
Death: May 6th 1950, Levelland, Hockley Co, TEXAS
Father's Name A. L. Deakins
Mother's Name: Ada Mae Birdwell
Informant: Joe Brooks
[end]
 
106
Death Certificate  <br>
DICKERSON MITCHELL Gillie Nannie <br>
17 July 1936
Death Certificate
DICKERSON MITCHELL Gillie Nannie
17 July 1936

[editorial comment]
[Posted at FamilySearch.org.]
Name: Gillie Nannie Mitchell
Event Type: Death
Event Date: 17 Jul 1936
Event Place: Amherst, Lamb, Texas, United States
Gender: Female
Marital Status: Married, J. F. Mitchell
Birth Date: 04 Jan 1874
Birthplace: Shelby Co, Missouri
Father's Name: Robert Dickerson, Virginia
Mother's Name: Margarete Wright, Kentucky
Informant: J. F. Mitchell, Amherst, Tex.
Burial: Clovis, N Mex, Date: 7 18, 1936
Undertaker: C. C. Steed, Clovis N Mex
Certificate Number: 37035
GS Film number: 2116938
Digital Folder Number: 005145534
Image Number: 01721
[end]
 
107
Death Certificate  <br>
GILLISON LITTLE Annie  <br>
11 March 1921
Death Certificate
GILLISON LITTLE Annie
11 March 1921

[editorial comment]
[Originally posted at Ray-2012_2012-02-14 @ Ancestry.com [S164].]

Texas Department of Health
Bureau of Vital Statistics
Standard Certificate of Death
1. Place of Death: Coleman, Coleman County, Tx
2. Full Name of Deceased: Annie Little
3. Sex: Female
4. Color or Race: White
5. Single, Married, Widowed or Divorced: Widowed
6. Date of Birth: May 31, 1837

9. Birthplace (state or country): Scotland
10. Father, Name: A Gillison
11. Father, Birthplace (state or country): Scotland
12. Mother, Maiden Name: -
13. Mother, Birthplace (state or country): -
14. Informant, Signature: A. G. Little, Fort Worth, Tex [son, Andrew G. LTTLE]
Address: Novice, Texas
...
16. Date of Death: 3 - 11 - 1921

19. Place of Burial or Removal: Atoka Cemetery
Date of Burial: 3 - 12 - 1921
...
[end]
 
108
Death Certificate  <br>
KINCAID BROWN Myrtle Elizabeth <br>
12 June 1975
Death Certificate
KINCAID BROWN Myrtle Elizabeth
12 June 1975

[editorial comment]

200-02-2 200-02
E9209 66 90
Certificate of Death
State File No.: [stamp] 54357
State of Texas
1. Place of Death: a. County: Runnels
b. City or Town or Precinct No: Winters
c. Length of Stay (in this place): 20 years
d. Full Name of Hospital or Institution: North Runnels Hospital
e. Is place of death inside city limits? Yes
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Runnels
c. City or Town: Winters
d. Street Address: 226 No. Melwood
e. Is residence inside city limits? Yes
f. Is residence a farm? No
3. Name of Deceased: Myrtle Elizabeth Brown
4. Date of Death: June 12, 1875
5. Sex: Female
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Widowed
8. Date of Birth: Feb. 10, 1895
9. Age, Years, Months, Days, If less than 1 Day Hours, Min: 80 years
10a. Usual Occupation: Housewife
10b. Kinda of Industry or Business: Home
11. Birthplace (state or country): Coleman Co., Tex
12. Citizen of what Country? U.S.A
13. Father's Name: George A. Kincaid
14. Mother's Maiden Name: Sarah Louise Pendleton
15. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): No
16. Social Security No.: 464-34-0764
17. Informant's Signature: Mrs. Roy Davis (Niece)
Medical Certification
18. Cause of Death, Enter only one cause per line for a, b, c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
Immediate Cause (a) Prob. cerebrovascular accident, 8 hours
Due to (b) congestive heart failure, off & on many years
Due to (c) Infected [unable to read] both lower legs, 2 week
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: [blank]
19. Was autopsy performed? No
20. Accident, Suicide, Homicide… [blank]
21. I hereby certify that I attended the deceased from June 6, 1975, to June 12, 1975, and last saw the deceased alive on June 12, 1975. Death occurred at 11:45 P.M., on the date stated above, and to the best of my knowledge, from the causes stated.
22a. Signature: Yung Kee Lee; M.D.
22b. Address: Winters, Texas
22c. Date Signed: 6-16-75
23a. Burial, Cremation, Removal: Burial
23b. Date: 6-16-75
23c. Name of Cemetery or Crematory: Atoka Cemetery
23d. Location: Novice, Texas
24. Funeral Director's Signature: Spill Funeral home by Ted Meyer
25a. Register's File No: 18
25b. Date Rec'd by Local Registrar: 6-16-75
25c. Registrar's Signature: J. C. Hodnett
[stamp] Texas Department of Health, Rec'd Aug 11 1975, Bureau of Vital Statistics
[end]
 
109
Death Certificate  <br>
KINCAID George Anderson  <br>
09 March 1952
Death Certificate
KINCAID George Anderson
09 March 1952

[editorial comment]

127-0-0-1-349-1-0
4910 30
Texas Department of Health
Bureau of Vital Statistics
Certificate of Death
State File No.: [stamp] 13544
State of Texas
1. Place of Death: a. County: Jones
b. City or Town or Precinct No: Lueders
c. Length of Stay (in this place): 3 months
d. Full Name of Hospital or Institution: Near Lueders
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Wise
c. City or Town: Decatur
d. Street Address: 228 South Trinity
3. Name of Deceased: George Anderson Kincaid
4. Date of Death: March 9- 1952
5. Sex: Male
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Widowed
8. Date of Birth: Oct 6 - 1866
9. Age, Years, Months, Days, If less than 1 Day Hours, Min :85 years, months, days
10a. Usual Occupation: Retired
10b. Kinda of Industry or Business: Farmer
11. Birthplace (state or country): Texas
12. Father, Name: no record
12. Father, Birthplace: [blank]
13. Mother, Maiden Name: no record
13. Mother, Birthplace: [blank]
14. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): [blank]
15. Social Security No.: [blank]
16. Informant's Signature: G. W. [son George William] Kincaid, Box 64, Decatur, Tx
17. Cause of Death, Enter only one cause per line for a, b, and c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
(a) [unable to read] Pneumonia
Antecedent Causes, Due to (b) [blank]
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: [blank]
18a. Date of Operation: [blank]
18b. Major Findings of Operation: [blank]
19. Autopsy? [blank]
20a. Accident, Suicide, Homicide: … [blank]
21. I hereby certify that I attended the deceased from 3-2- 1952, to 3-9-1952, that I last saw the deceased alive on 3-2-1952, and that death occurred at 8:40 P.M., from the causes and on the date stated above.
22a. Signature: J. T. Hudson, M.D.
22b. Address: Stafford, Texas
22c. Date Signed: 3-11-1952
23a. Burial, Cremation, Removal: Burial
23b. Date: 3/10/52
23c. Name of Cemetery or Crematory: Atoka
23d. Location: Coleman County Texas
24. Funeral Director's Signature: Kiker-Warren - By J. Warren
25a. Register's File No: 12
25b. Date Rec'd by Local Registrar: March 12th, 1952
25c. Registrar's Signature: Catherine Lavelle
[stamp] Texas Department of Health, Rec'd Apr 4 1952, Bureau of Vital Statistics
Note the information called for on the reverse side.
[end]
 
110
Death Certificate  <br>
LAIRD PARKER Alice Ruth <br>
06 September 1964
Death Certificate
LAIRD PARKER Alice Ruth
06 September 1964

[editorial comment]
042-01-2 04200
1538 17
Certificate of Death
State File No.: [stamp] 61843
State of Texas
1. Place of Death: a. County: Coleman
b. City or Town or Precinct No: Coleman
c. Length of Stay (in this place): Several Days
d. Full Name of Hospital or Institution: Overall-Morris Memorial Hospital
e. Is place of death inside city limits? Yes
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Coleman
c. City or Town: Novice
d. Street Address: unknown
e. Is residence inside city limits? Yes
f. Is residence a farm? No
3. Name of Deceased: Alice Ruth Parker
4. Date of Death: September 6, 1964
5. Sex: Female
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Widowed
8. Date of Birth: Sept. 2, 1899
9. Age, Years, Months, Days, If less than 1 Day Hours, Min: 65 years, months, days
10a. Usual Occupation: Housewife
10b. Kinda of Industry or Business: Household
11. Birthplace (state or country): Santa Anna, Texas
12. Citizen of what Country? U.S.A
13. Father's Name: Rufus Laird
14. Mother's Maiden Name: Nancy Kelley
15. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): No
16. Social Security No.: 464-60-9055
17. Informant's Signature: s/ Ray L. Parker [son]
Medical Certification
18. Cause of Death, Enter only one cause per line for a, b, c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
Immediate Cause (a) Adenocarcinoma of colon
Interval between Onset and Death: 90 Days
Due to (b) [blank]
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: [blank]
19. Was autopsy performed? No
20. Accident, Suicide, Homicide… [blank]
21. I hereby certify that I attended the deceased from 6 - 7 - 64 to 9 - 6 - 64, and last saw the deceased alive on 9 - 6 - 64. Death occurred at 6:20 P.M., on the date stated above, and to the best of my knowledge, from the causes stated.
22a. Signature: Morris D. Mann, MD
22b. Address: Coleman, Texas
22c. Date Signed: 9-17-64
23a. Burial, Cremation, Removal: Burial
23b. Date: Sept. 8, 64
23c. Name of Cemetery or Crematory: Atoka Cemetery
23d. Location: Atoka (Coleman Co.), Texas
24. Funeral Director's Signature: Stevens Funeral Home - s/ Tom Walker
25a. Register's File No: 423
25b. Date Rec'd by Local Registrar: Sept. 17, 1964
25c. Registrar's Signature: s/ Lee F. Craig
[stamp] Texas Department of Health, Rec'd Oct 26 1964 Bureau of Vital Statistics
[stamp] Texas Department of Health, Rec'd Oct 21 1964 Bureau of Vital Statistics
[end]
 
111
Death Certificate  <br>
LITTLE MITCHELL Annie Gillison <br>
12 March 1929
Death Certificate
LITTLE MITCHELL Annie Gillison
12 March 1929

[editorial comment]
[Originally posted at Ray-2012_2012-02-14 @ Ancestry.com [S175].]

Texas Department of Health
Bureau of Vital Statistics
Standard Certificate of Death
State of Texas
1. Place of Death: Silver Valley, Coleman County, Texas
2. Name of Deceased: Mrs. Annie G. Mitchell
6. Date of Birth: March 9, 1872
7. 57 yrs, - mths, 3 days
9. Birthplace: Scotland
10 Name of Father: James Little
11. Birthplace of Father: Scotland
12. Maiden Name of Mother: Annie Gillison
13. Birthplace of Mother: Scotland
16. Date of Death: 3 / 12 / 1929
14. (Informant) M. L. Mitchell, Coleman
19. Place of Burial or Removal: Atoka Cem
Date of Burial 3 - 14 - 1929
[end]
 
112
Death Certificate  <br>
MITCHELL Marquis Lafayette  <br>
28 April 1951
Death Certificate
MITCHELL Marquis Lafayette
28 April 1951

 
113
Death Certificate  <br>
MURRILL CHILDRESS Mary Marik (Mariah) <br>
24 June 1912
Death Certificate
MURRILL CHILDRESS Mary Marik (Mariah)
24 June 1912

[editorial comment]
[Originally posted at Evelyn & Alvin Brown @ Ancestry.com]

Texas State Board of Health
Standard Certificate of Death
Place of Death: County: Coleman
City: Novice
Registered No: 14668
2. Full Name: Mrs. Mary Marik [Mariah] Childress
3. Sex: Female
4. Color or Race: White
5. Married, Never Married, Widowed or Divorced: Widowed
6. Date of Birth: [blank]
7. Age, Years, Months, Days, If less than 1 Day Hours, Min: 74 years, 9 months, [blank] days
8. Occupation: [blank]
9. Birthplace (state or country): Missouri
10. Father, Name: Joseph Murrill
11. Father, Birthplace: Tennessee
12. Mother, Maiden Name: Mary D. Bailey
13. Mother, Birthplace: Tennessee
14. The above is true to the best of m knowledge (Informant): J. H. Murrill [brother, James Henry MURRILL]
(Address) Novice.
15. Filed [blank] Registrar [blank]
16. Date of Death: June 24, 1912
17. I hereby certify that I attended the deceased from March 1908 to June 1912 that I last saw her alive on 23 of June 1912 and that death occurred on the date stated above at 1:30 P.M. The Cause of Death was as follows: Malnutrition or Senility
(Signed) John R Milrich M. D.
(Address) Novice, Tex
19. Place of Burial or Removal: Near Novice
Date of Burial: 25 [no month] 1912
Address: [blank]
[end]
 
114
Death Certificate  <br>
MURRILL Wilson Richard <br>
06 January 1955
Death Certificate
MURRILL Wilson Richard
06 January 1955

[editorial comment]
[Originally posted at Evelyn & Alvin Brown @ Ancestry.com ]

522.2 2.5
Texas Department of Health
Bureau of Vital Statistics
Certificate of Death
State File No.: [stamp] 956
State of Texas
1. Place of Death: a. County: Coleman
b. City or Town or Precinct No: Novice
c. Length of Stay (in this place): [blank]
d. Full Name of Hospital or Institution: [blank]
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Coleman
c. City or Town: Novice
d. Street Address: [blank]
3. Name of Deceased: Wilson Richard Murrill
4. Date of Death: January 6, 1955
5. Sex: Male
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Married
8. Date of Birth: Sept. 1, 1882
9. Age, Years, Months, Days, If less than 1 Day Hours, Min: 72 years, 4 months, 5 days
10a. Usual Occupation: Farmer
10b. Kind of Industry or Business: [blank]
11. Birthplace (state or country): Novice, Texas
12. Father, Name: James Henry Murrill
12. Father, Birthplace: Virginia
13. Mother, Maiden Name: Polly Slate
13. Mother, Birthplace: Missouri
14. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): [blank]
15. Social Security No.: 525-12-1636
16. Informant's Signature: Mrs. W. R. Murrill [Ethel Effie DYER MURRILL]
17. Cause of Death, Enter only one cause per line a, b, c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
(a) Myocarditis, 1 year
Antecedent Causes, Due to (b) [blank]
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: Enlarged prostate operated last Spring. one [unable to read] removed, one year
18a. Date of Operation: [blank]
18b. Major Findings of Operation: [blank]
19. Autopsy? No
20a. Accident, Suicide
...
21. I hereby certify that I attended the deceased from 1 - 6, 1955, to 1 - 6, 1955, that I last saw the deceased dead on 1 - 6, 1955, and that death occurred at 2:34 A.M., from the causes and on the date stated above.
22a. Signature: J. C. Young M. D.
22b. Address: Coleman, Texas
22c. Date Signed: 1 - 6 - 55
23a. Burial, Cremation, Removal: Burial
23b. Date: Jan. 7, 1955
23c. Name of Cemetery or Crematory: Atoka
23d. Location: Coleman County, Texas
24. Funeral Director's Signature: Jos. C. Stevens
25a. Register's File No: Seven
25b. Date Rec'd by Local Registrar: February 4th, 1955
25c. Registrar's Signature: [unable to read]
Post Office Address: Cuero, Texas
[stamp] Texas Department of Health, Received Feb, 9 1955, Bureau of Vital Statistics
Note the information called for on the reverse side.
[end]
 
115
Death Certificate  <br>
O'NEAL Cordell James  <br>
29 November 1968
Death Certificate
O'NEAL Cordell James
29 November 1968

[editorial comment]

042-01-3 -42-00
4344
26
Certificate of Death
State File No.: [stamp] 76321
State of Texas
1. Place of Death: a. County: Coleman
b. City or Town or Precinct No: Coleman
c. Length of Stay (in this place): Instant
d. Full Name of Hospital or Institution: D. O. A. Overall-Morris Memorial Hospital
e. Is place of death inside city limits? Yes
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Coleman
c. City or Town: Novice
d. Street Address: none
e. Is residence inside city limits? Yes
f. Is residence a farm? No
3. Name of Deceased: Cordell James O'Neal
4. Date of Death: November 29, 1968
5. Sex: Male
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Married
8. Date of Birth: July 20, 1902
9. Age, Years, Months, Days, If less than 1 Day Hours, Min: 66 years, months, days
10a. Usual Occupation: Retired
10b. Kinda of Industry or Business: Oil Field
11. Birthplace (state or country): Runnels Co., Texas
12. Citizen of what Country? U.S.A
13. Father's Name: Harvey O'Neal
14. Mother's Maiden Name: Alma Bates
15. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): No
16. Social Security No.: 451-36-9529
17. Informant's Signature: J. C. O'Neal [son]
Medical Certification
18. Cause of Death, Enter only one cause per line for a, b, c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
Immediate Cause (a) Heart Attack
Interval between onset and death: instant
Due to (b) [blank]
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: [blank]
19. Was autopsy performed? No
20. Accident, Suicide, Homicide… [blank]
21. I hereby certify that I attended the deceased from Seen after death xxxxxx on 11 - 29 - 68. Death occurred at 4:45 P.M., on the date stated above, and to the best of my knowledge, from the causes stated.
22a. Signature: s/ Walter C. Holt, J. P.
22b. Address: Coleman, Texas
22c. Date Signed: 12 - 2 - 68
23a. Burial, Cremation, Removal: Burial
23b. Date: Dec. 1, 1968
23c. Name of Cemetery or Crematory: Atoka Cemetery
23d. Location: Novice (Coleman Co.), Texas
24. Funeral Director's Signature: Stevens Funeral Home - Ss. Tom Walker s/Tom Walker
25a. Register's File No: 1036
25b. Date Rec'd by Local Registrar: December 3, 1968
25c. Registrar's Signature: s/Lee F. Craig,
[stamp] Texas Department of Health, Rec'd Dec 10 1968, Bureau of Vital Statistics
[end]
 
116
Death Certificate  <br>
O'NEAL HEATH Mary Jane  <br>
21 July 1924
Death Certificate
O'NEAL HEATH Mary Jane
21 July 1924

 
117
Death Certificate  <br>
O'NEAL James Smith  <br>
28 April 1951
Death Certificate
O'NEAL James Smith
28 April 1951

[editorial comment]

242-0-0-1-042-0-0
4430
27
Texas Department of Health
Bureau of Vital Statistics
Certificate of Death
State File No.: [stamp] 17359
State of Texas
1. Place of Death: a. County: Coleman
b. City or Town or Precinct No: Rural Precinct #4
c. Length of Stay (in this place): 12 1/2 yrs
d. Full Name of Hospital or Institution: Rural - Enroute to Coleman Hospital from Novice
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Coleman
c. City or Town: Novice, Texas
d. Street Address: ?
3. Name of Deceased: Jim Smith O'Neal
4. Date of Death: April 28, 1951
5. Sex: Male
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Married
8. Date of Birth: Dec. 23, 1876
9. Age, Years, Months, Days, If less than 1 Day Hours, Min: 74 years, 4 months, 5 days
10a. Usual Occupation: Farmer (retired)
10b. Kinda of Industry or Business: Farming
11. Birthplace (state or country): Texas
12. Father, Name: James O'Neal
12. Father, Birthplace: Unknown
13. Mother, Maiden Name: Elizabeth Hammond
13. Mother, Birthplace: Unknown
14. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): No
15. Social Security No.: none
16. Informant's Signature: L. M. O'Neal [son, Luther Monroe O'NEAL]
17. Cause of Death, Enter only one cause per line for a, b, and c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
(a) Myocarditis
Interval between onset and death: 6 mths
Antecedent Causes, Due to (b) Hypertension
Interval between onset and death: 1 yr.
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: Chronic Prostatitis
Interval between onset and death: 2 yrs.
18a. Date of Operation: [blank]
18b. Major Findings of Operation: [blank]
19. Autopsy? No
20a. Accident, Suicide, Homicide… [blank]
21. I hereby certify that I attended the deceased from 4 - 28 - 1951, to4 - 28 - 1951, xxxxx On arrival at Hosp. Died 4 - 28, 1951, and that death occurred at 11:50 A.M., from the causes and on the date stated above.
22a. Signature: s/ J. C. Young M. D.
22b. Address: Coleman, Texas
22c. Date Signed: 4 - 30 - 51
23a. Burial, Cremation, Removal: Burial
23b. Date: April 30, 1951
23c. Name of Cemetery or Crematory: Atoka Cemetery near Novice, Texas
23d. Location: Novice, Texas
24. Funeral Director's Signature: Wright's Funeral Home, s/ Mike Wright
25a. Register's File No: 39
25b. Date Rec'd by Local Registrar: May 1st, 1951
25c. Registrar's Signature: [unable to read]
[stamp] Texas Department of Health, Rec'd May 10 1951, Bureau of Vital Statistics
Note the information called for on the reverse side.
[end]
 
118
Death Certificate  <br>
O'NEAL PENDLETON Polly W.  <br>
10 March 1931
Death Certificate
O'NEAL PENDLETON Polly W.
10 March 1931

 
119
Death Certificate  <br>
O'NEAL William Harvey  <br>
25 October 1956
Death Certificate
O'NEAL William Harvey
25 October 1956

[editorial comment]

042-0-0-1 042-0-0
3310 2 2
Texas Department of Health
Bureau of Vital Statistics
Certificate of Death
State File No.: [stamp] 51919
State of Texas
1. Place of Death: a. County: Coleman
b. City or Town or Precinct No: Novice
c. Length of Stay (in this place): 35 yrs
d. Full Name of Hospital or Institution: [blank]
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Coleman
c. City or Town: Novice
d. Street Address: [blank]
3. Name of Deceased: William Harvey O'Neal
4. Date of Death: October 25, 1956
5. Sex: Male
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Married
8. Date of Birth: Jan. 12, 1876
9. Age, Years, Months, Days, If less than 1 Day Hours, Min: 80 years, 9 months, 13 days
10a. Usual Occupation: Retired Stock Farmer
10b. Kinda of Industry or Business: [blank]
11. Birthplace (state or country): Texas
12. Father, Name: Hadden O'Neal
12. Father, Birthplace: Unknown
13. Mother, Maiden Name: Elizabeth Hallmark
13. Mother, Birthplace: Unknown
14. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): [blank]
15. Social Security No.: [blank]
16. Informant's Signature: s/ H. K. O'Neal [son, Hadden Key O'Neal]
17. Cause of Death, Enter only one cause per line for a, b, c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
(a) Cerebral arteriosclerosis
Interval between Onset and Death: 4 years
Antecedent Causes, Due to (b) Chronic hypertension
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: Cerebral hemorrhage 3 years ago
18a. Date of Operation: [blank]
18b. Major Findings of Operation: [blank]
19. Autopsy? No
20a. Accident, Suicide, Homicide… [blank]
21. I hereby certify that I attended the deceased from July, 1954, to Oct. 25, 1956, that I last saw the deceased alive on Oct. 25, 1956, and that death occurred at 11:50 P.M., from the causes and on the date stated above.
22a. Signature: s/ R. R. Lovelady M. D.
22b. Address: Coleman, Texas
22c. Date Signed: 10 - 31 - 56
23a. Burial, Cremation, Removal: Burial
23b. Date: Oct. 27, 1956
23c. Name of Cemetery or Crematory: Moline Cemetery
23d. Location: Lampasas, Texas
24. Funeral Director's Signature: Stevens Funeral Home, s/ Jas. C. Stevens
25a. Register's File No: 6. [or 8]
25b. Date Rec'd by Local Registrar: November 6th, 1956
25c. Registrar's Signature: s/ Barclay Martin Sr.
[stamp] Texas Department of Health, Rec'd Nov 14 1956, Bureau of Vital Statistics
Note the information called for on the reverse side.
[end]
 
120
Death Certificate  <br>
PARKER Deloss Dot  <br>
25 May 1904
Death Certificate
PARKER Deloss Dot
25 May 1904

[editorial comment]
[Posted at FamilySearch.org.]

[No Title]
No. 9
[stamp] 11681
To the Clerk of the County Court of Coleman County, Texas
Name of Deceased: Dot A Parker
Race: White
Nativity: American
Sex [Gender]: Male
Age: 36 years 9 months 12 days
[From date: Wednesday, May 25, 1904, Subtracted 36 years, 9 months, 12 days, Resulting date: Tuesday, August 13, 1867]
Residence: Atoka
Place of Death: At Novice
Died on the 25 day of May A. D. 1904 about 9 A.M.
Alien or Citizen: Citizen
Cause of Death / Duration
Immediate Cause: Septic Peritonitis
Contributory Cause: Appendicitis; Duration: 2 days
Dated this 26 day of May 1904
Signed: J R Myrick
Address: Cuero Tex
[end]
 
121
Death Certificate  <br>
PARKER Mike Ray  <br>
31 March 1954
Death Certificate
PARKER Mike Ray
31 March 1954

[editorial comment]

181-1-8
3310 22
Texas Department of Health
Bureau of Vital Statistics
Certificate of Death
State File No.: [stamp] 12857
State of Texas
1. Place of Death: a. County: Harris
b. City or Town or Precinct No: Houston
c. Length of Stay (in this place): days
d. Full Name of Hospital or Institution: Methodist Hospital
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Lamar [s/b Coleman County]
c. City or Town: Novice
d. Street Address: ?
3. Name of Deceased: Mike Parker
4. Date of Death: 3 - 31 - 1954
5. Sex: Male
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Married
8. Date of Birth: 2 - 24 - 1901
9. Age, Years, Months, Days, If less than 1 Day Hours, Min: 53 years, 1 months, 7 days
10a. Usual Occupation: farmer
10b. Kinda of Industry or Business: farming
11. Birthplace (state or country): Stonewall County, Texas
12. Father, Name: W. W. Parker
12. Father, Birthplace: Texas
13. Mother, Maiden Name: Mary Bush
13. Mother, Birthplace: Texas
14. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): ?
15. Social Security No.: ?
16. Informant's Signature: Mrs. Mike Parker
17. Cause of Death, Enter only one cause per line for a, b, and c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
(a) Respiratory Failure
Interval Between Onset and Death: 1 hour
Antecedent Causes, Due to (b) Subcartical hematoma R
Interval Between Onset and Death: 2 - 3
(c( Frontal, Arturo sclerotic
Interval Between Onset and Death: months
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: [unable to read]
18a. Date of Operation: 3/30/54
18b. Major Findings of Operation: R. Cartel Angiogram
19. Autopsy? No
20a. Accident, Suicide, Homicide: [blank]
...
21. I hereby certify that I attended the deceased from 3/26, 1954, to 3/31. 1954, that I last saw the deceased alive on 3/24/1954, and that death occurred at 11:10 M., from the causes and on the date stated above.
22a. Signature: Claude Pollard M. D.
22b. Address: 411 Hermann Bldg.
23c. Date Signed: 4/1/54
23a. Burial, Cremation, Removal: Removal - Overland
23b. Date Signed: 4/1/54
23c. Name of Cemetery or Crematory: in Coleman, Texas
23d. Location: Coleman, Coleman County, TEXAS
24. Funeral Director's Signature: Settegast - Kepf Co. #615, J. W. Morrow, s/
25a. Register's File No: 630
25b. Date Rec'd by Local Registrar: Apr 1 1954
25c. Registrar's Signature: W. H. Alban
[stamp] Texas Department of Health, Rec'd Apr 12 1954 Bureau of Vital Statistics
Note the information called for on the reverse side.
[end]
 
122
Death Certificate  <br>
PENDLETON COUSINS Margaret E. 'Lizzie'  <br>
14 September 1930
Death Certificate
PENDLETON COUSINS Margaret E. "Lizzie"
14 September 1930

 
123
Death Certificate  <br>
PENDLETON John L.  <br>
02 November 1918
Death Certificate
PENDLETON John L.
02 November 1918

 
124
Death Certificate  <br>
PENDLETON SLATE KINCAID Sarah Elizabeth  <br>
20 December 1932
Death Certificate
PENDLETON SLATE KINCAID Sarah Elizabeth
20 December 1932

 
125
Death Certificate  <br>
SARTOR Effie <br>
12 May 1913
Death Certificate
SARTOR Effie
12 May 1913

[editorial comment]

Department of Public Health and Vital Statistics
State of Texas
Certificate of Death
[stamp] 10054 [strike out 22275]
Clerk's Reg. No. 20
County of Coleman
Date of Death: May 12, 1913
Full Name: Miss Effie Sarter [SARTOR]
Place of Death: Tokeen [aka Content, Runnels Co, TEXAS]
Residence: Tokeen [aka Content, Runnels Co, TEXAS]
Personal and Statistical Particulars
Length of Residence
At place of death: 5 years, 6 months
In Texas: 5 years, 6 months
Date of Birth: Nov. 23, 1887, 15 years, 5 months, 11 days
Sex [Gender]: Female
Color or Race: White
Alien or Citizen: Citizen
Single, Married, Widowed or Divorced: Single
Birthplace: Ala
Occupation: Daughter of Farmer
Name of Father: John Y. Sorter
Birthplace of Father: South Carolina
Maiden Name of Mother: Lizzie Gross
Birthplace of Mother: South Carolina
Medical Certificate of Death
I hereby certify that I attended the deceased from May 1, 1913, to May 10, 1913, that I last saw her alive on May 10, 1913, and that death occurred at 9 A.M.
The cause of death was as follows:
Immediate: Gastric cancer of the stomach
Signed: J. L. Haley, M. D.
May 21, 1913 (Address) Goldsboro, Tex
Place of Burial or Removal: [blank]
Date of Burial: [blank]
Undertaker: [blank]
[end]
 
126
Death Certificate  <br>
SARTOR Mary B  <br>
02 June 1910
Death Certificate
SARTOR Mary B
02 June 1910

[editorial comment]

Texas State Board of Health
Standard Certificate of Death
[stamp] 19784
Registered No. 455
1. Place of Death:
County of: Runnells
City or Precinct No: [blank]
No. St. Ward: [blank]
2. Full Name: Mary B. Sartor
Personal and Statistical Particulars
3. Sex: Lady
4. Color or Race: White
5. Single, Married, Widowed or Divorced: Single
6. Date of Birth: Dec. 8, 1873
7. Age: 36 years, 5 months, 24 days
8A. Occupation, Trade, Profession or Kind of Work Done: Housekeeper
8B. Industry or Business in Which Engaged: [blank]
9. Birthplace (state or country): S. C. [SOUTH CAROLINA]
Parents
10. Father, Name: John Y. Sartor
11. Father, Birthplace (state or country): S. C. [SOUTH CAROLINA]
12. Mother, Maiden Name: Elizabeth Gross
13. Mother, Birthplace (state or country): S. C. [SOUTH CAROLINA]
14.The above is true to the best of my knowledge
(Informant) T. J. Sartor [brother, Thomas Jefferson "Tom" SARTOR]
Address: Marie, [Runnels Co] Texas
15. Filed [blank]
Medical Particulars
16. Date of Death: June 2, 1910
17. I hereby certify that I attended the deceased from March 18 1910, to May 30, 1910 and
I last saw her alive on May 30, 1910 and that death occurred on the date stated above at 5AM.
The Cause of Death was as follows: Tuberculosis
Duration: 3 yrs
Contributory: [blank]
Duration: [blank]
(Signed) J. D. Leonard, M.D.
June 20, 1910
(Address) Bronte
18. Length of Residence (For Hospital, Institution)
At place of Death: 6 mths
In the State: 17 yrs
Where was the disease contracted if not at place of death? near Coleman Tex.
Former or usual residence Crockett, [Houston Co] Tex
19. Place of Burial or Removal: [blank]
Date of Burial: [blank]
20. Undertaker: [blank]
Address: [blank]
[end]
 
127
Death Certificate  <br>
SARTOR Mattie M. <br>
29 May 1944
Death Certificate
SARTOR Mattie M.
29 May 1944

[editorial comment]

Texas Department of Health
Bureau of Vital Statistics
Standard Certificate of Death
[stamp] 21968
1. Place of Death: State of Texas
County of: Coleman
City or Precinct No: Coleman
Give Street and Number or Name of Institution: Orrall Hospital
2. Full Name of Deceased: Mattie M. Sartor
Length of Residence Where Death Occurred, Years-Months-Days: 1 day
Social Security No: [blank]
Residence of the Deceased, Street and No, City, County, State: Goldsboro, Coleman County, Tex
Personal and Statistical Particulars
3. Sex: Female
4. Color or Race: White
5. Single, Married, Widowed or Divorced: Baby
6. Date of Birth: 5/7 - 44
7. Age, Years, Months, Days, If less than 1 Day Hours, Min: 5 hours
8A. Occupation, Trade, Profession or Kind of Work Done: Baby
8B. Industry or Business in Which Engaged: [blank]
9. Birthplace (state or country): Coleman
10. Father, Name: Earl Sartor
11. Father, Birthplace (state or country): Tex
12. Mother, Maiden Name: Mable Curry
13. Mother, Birthplace (state or country): Tex
14. Informant, Signature: Earl Sartor
Address: Goldsboro
15. Disposition Place of Burial or Removal: Atoka Cem
Disposition Date: 5/30 1944
16. Undertaker, Signature: J. B. Hough
Undertaker, Address: Coleman, Texas

Medical Particulars
17. Date of Death: 5/29, 1944
18. I hereby certify that I attended the deceased from 5/29, 1944, to 5/29, 1944
I last saw heralive on 5/29, 1944
The Death Occurred on the Date Stated Above at 10:00 PM.
The Primary Cause of Death was: Premature
Duration: 5 hours
Contributory Causes Were: [blank]
Duration: [blank]
...
Signature M.D.: J. M. Nichols, MD
Address: Coleman, Texas

20. File Number: 49
File Date: May 30, 1944
Signature of Local Registrar: Barclay Martin Sr.
Post Office Address: Coleman, Texas
[stamp] Department of Health, Received Jun 9, 1944, Texas, Bureau of Vital Statistics

Note the information called for on the reverse side.
[end]
 
128
Death Certificate  <br>
SARTOR SHELTON DAVIS Pearl Wilma  <br>
25 March 1970
Death Certificate
SARTOR SHELTON DAVIS Pearl Wilma
25 March 1970

[editorial comment]
E893X
66
042-11-1 042-00
Certificate of Death
State File No.: [stamp] 16820
State of Texas
1. Place of Death: a. County: Coleman
b. City or Town or Precinct No: Precinct #4
c. Length of Stay (in this place): 63 years
d. Full Name of Hospital or Institution (If not hospital, give street address): 3 miles south of Goldsboro
e. Is place of death inside city limits? No
2. Usual Residence (Where deceased lived.)
a. State: Texas
b. County: Coleman
c. City or Town: Precinct #4
d. Street Address: 3 miles south of Goldsboro
e. Is residence inside city limits? No
f. Is residence a farm? Yes
3. Name of Deceased: Pearl Wilma Davis
4. Date of Death: March 25, 1970
5. Sex: Female
6. Color or Race: White
7. Married, Never Married, Widowed or Divorced: Widowed
8. Date of Birth: Nov. 3, 1889
9. Age, Years, Months, Days, If less than 1 Day Hours, Min: 80 years
10a. Usual Occupation: Housewife
10b. Kinda of Industry or Business: Home
11. Birthplace (state or country): Willcoxen, [Wilcox Co] Alabama
12. Citizen of what Country? U.S.A
13. Father's Name: J. Y. Sarter
14. Mother's Maiden Name: L. C. Gross
15. Was Deceased Ever in U.S. Armed Forces, (Yes, no, or unknown, If yes, give war or dates of service): No
16. Social Security No.: unknown
17. Informant's Signature: Mrs. Addie Bodine Daughter
Medical Certification
18. Cause of Death, Enter only one cause per line for a, b, c
I. Disease or Condition Directly Leading to Death *(This does not mean the mode of dying, such as heart failure, asthenia, etc. It means the disease, injury, or complication which caused death.
Immediate Cause (a) Severe burns resulting from
Due to (b) accidentally catching clothes on fire
II. Other Significant Conditions, Conditions contributing to the death but not related to the disease or condition causing death.: [blank]
19. Was autopsy performed? No
20. Accident, Suicide, Homicide…: Accident
20b. Describe how injury occurred: Clothes cought [sic] on fire from heater resulting in fatal burns
20c. Time of Injury: 8:15 A.M. 3-25-1970
20d. Injury Occurred: not while at work
20e. Place of Injury: residence
20f. City, town or location: 3 miles South of Goldsboro
21. I hereby certify that I attended the deceased from: seen after death only
Death occurred at 8:15 A.M., on the date stated above, and to the best of my knowledge, from the causes stated.
22a. Signature: Walter C. Holt, J.P
22b. Address: County Courthouse Coleman, Texas
22c. Date Signed: 3/27/70
23a. Burial, Cremation, Removal: Burial
23b. Date: Mar. 27, 1970
23c. Name of Cemetery or Crematory: Atoka Cemetery
23d. Location: Novice (Coleman Co) Texas
24. Funeral Director's Signature: Stevens Funeral Home / Den Freeman #5856
25a. Register's File No: 51
25b. Date Rec'd by Local Registrar: March 30, 1970
25c. Registrar's Signature: Glum Thumar
[stamp] Texas Department of Health, Rec'd Apr 20 1970, Bureau of Vital Statistics
[end]
 
129
Death Certificate  <br>
SLATE MURRILL Polly W.<br>
29 May 1934
Death Certificate
SLATE MURRILL Polly W.
29 May 1934

[editorial comment]
[Originally posted at Evelyn & Alvin Brown @ Ancestry.com ]

Texas State Board of Health
Bureau of Vital Statistics
Standard Certificate of Death
State File No.: [stamp] 70739

1. Place of Death:
County: Coleman
City: Novice
2. Name of Deceased: Polly W. Murrill
3. Sex: Female
4. Color or Race: White
5. Married, Never Married, Widowed or Divorced: Widowed
6. Date of Birth: November 15, 1861
7. Age, Years, Months, Days, If less than 1 Day Hours, Min: 72 years, 6 months, 16 days
8 Occupation: House keeping
General nature of Industry: [blank]
9. Birthplace (state or country): Oregon, Missouri
10. Name of Father: S. J. Slate
11. Birthplace of Father: [blank]
12. Maiden Name of Mother: Elizabeth Johnson
13. Birthplace of Mother: [blank]
14. The above is true
(Informant's Signature) Mr. and Mrs. Matt Anderson [Daughter Ann S. MURRILL ANDERSON and husband J. Matt ANDERSON]
(Address) Novice, Texas
15. Filed: 6-6-34 Jas. R. Reed
16. Date of Death: May 29, 1934
17. I hereby certify that I attended the deceased from April 1927, to May 29, 1934, that I last saw her alive on May 27, 1934, and that death occurred, on the date stated above at 7:40 A.M.

The Cause of Death as as follows: Chronic Bronchitis with [unable to read], (duration) 20 years.
Contributory: her age
(duration) 72 yrs. 6 mos. 16 ds.

18. [unable to read]
Did an operation proceed death? no
Was there an autopsy? no
(Signed) [unable to read] M. D.
May 20, 1934 (Address) Novice
19. Place of Burial or Removal: Atoka (near Novice)
Date of Burial May 30, 1934
20. Undertaker: J. W. Mead
Address: Coleman
Form 31b-Y36-2-21-1003
[stamp] Texas Department of Health, Received Jul 5 1934, Texas, Bureau of Vital Statistics
[end]
 
130
Death Certificate  <br>
TAYLOR Baby [Girl]  <br>
10 February 1908
Death Certificate
TAYLOR Baby [Girl]
10 February 1908

[editorial comment]
[stamp] 1137
No. 2
To the Clerk of the County Court of Coleman County, Texas
Name of Deceased: Baby Taylor
Race: White
Nativity: Native
Sex: Female
Years: [blank]
Months: [blank]
Residence: Near Atoka
Place of Death: at house
Died on the 10 day of Feb A. D. 1908, about 9AM
Alien or Citizen: citizen
Cause of Death
Immediate Cause: Congenital Obstruction of Bowels
Duration 3 days
The above stated particulars are true to the best of my knowledge and belief.
Dated this 10 day of Feb. A. D. 1908
Signed: J. R. Mynch, (Physician…)
Address: Atoka Tex
C2025 - Report of Death
[end]
 
131
Death Certificate  <br>
Thomas George SHELTON<br>
16 March 1948
Death Certificate
Thomas George SHELTON
16 March 1948

[editorial comment]
[Posted at Arizona Department of Health Services.]
Thomas George Shelton
Birth Date: Aug 13 1886
Birthplace: Pontotac, Mississippi
Occupation: Miner
Death Date: Mar 16, 1948
Death Place: Dragoon, Cochise Co, ARIZONA
Burial: Texas [unable to read]
Married: Pearl Wilmouth Shelton
Informant: John A Shelton
[end]
 
132
Death Certificate <br>
FIELDER Robert Lee <br>
19 May 1975
Death Certificate
FIELDER Robert Lee
19 May 1975

[editorial comment]
[Death Certificate image posted at Ancestry.com.]

[Ancestry.com Transcript]
Texas, Death Certificates, 1903–1982 about Robert Lee Fielder
Name: Robert Lee Fielder
Birth Date: 27 Apr 1904
Birth Place: Texas
Gender: Male
Race: White
Residence: San Angelo, Tom Green, Texas
Father: John R Fielder
Mother: Rose Bush
[Informant: Mrs. Robert L. Fielder]
Age at Death: 71
Death Date: 19 May 1975
Death Place: San Angelo, Tom Green, Texas, USA
[Burial: 21 May 1975, Evergreen Cemetery, Ballinger, Runnels Co, TEXAS]
[end]
 
133
Death Notice of  John David Atkinson DRY<br>
Abilene Reporter-News  <br>
www.reporternews.com <br>
Abilene, TEXAS <br>
21 October 2005
Death Notice of John David Atkinson DRY
Abilene Reporter-News
www.reporternews.com
Abilene, TEXAS
21 October 2005

Status: Located; Death Notices 10.21.05
John David Atkinson Dry

WINTERS - John David Atkinson Dry died Friday, Oct. 7, 2005. Graveside services are 1:30 p.m. Saturday in the Atoka Cemetery in Novice.

[end]
 
134
DEPRANG GARVIN Doris Zana <br>
Obituary Photo, 2007
DEPRANG GARVIN Doris Zana
Obituary Photo, 2007

Date: unknown
Place: unknown
Originally posted with obituary at Legacy.com
[end]
 
135
DePRANG Herman  <br>
[RICHASON] DePRANG Bobbie
DePRANG Herman
[RICHASON] DePRANG Bobbie

Status: Located;
 
136
DePRANG Herman <br>
Gravestone <br>
Atoka Cemetery, Atoka, Coleman Co, TEXAS
DePRANG Herman
Gravestone
Atoka Cemetery, Atoka, Coleman Co, TEXAS

Status: Located;
 
137
DEPRANG James Hayse <br>
Obituary Photo, 2007
DEPRANG James Hayse
Obituary Photo, 2007

Date: unknown
Place: unknown
Originally posted with obituary at Legacy.com
[end]
 
138
DePRANG Joseph Nichols “ Jodie”
DePRANG Joseph Nichols “ Jodie”
Status: Located; [editorial comment]
[Atoka Cemetery, Coleman County, TEXAS]
[Posted on FindAGrave.com]
[Contributed by Joe W. Fields]

Brother
Jodie N. DePrang
Dec. 5, 1894
Dec. 28, 1967
[end]
 
139
DePRANG Oscar L.  <br>
BAKER DePRANG Clora A.
DePRANG Oscar L.
BAKER DePRANG Clora A.

Status: Located; [editorial comment]
[Atoka Cemetery, Coleman County, TEXAS]
[Posted on FindAGrave.com]
[Contributed by Joe W. Fields]

DePrang
Oscar L.
Aug 26, 1887
Sept. 15, 1974
Married
Aug. 4,
1913
Clora A.
Dec. 30, 1891
Oct. 24, 1969
[end]
 
140
DePRANG Walter Holley
DePRANG Walter Holley
Status: Located; [editorial comment]
[Atoka Cemetery, Coleman County, TEXAS]
[Posted on FindAGrave.com]
[Contributed by Joe W. Fields]

Father
Walter Holley
DePrang
1897 - 1980
[end]
 
141
DEPRANG Weldon Archie <br>
Atoka Cemetery Annual Homecoming 2000
DEPRANG Weldon Archie
Atoka Cemetery Annual Homecoming 2000

Date: May 2000
Place: Atoka Cemetery, Novice, Coleman Co, TEXAS
 
142
EDENBOROUGH Edith
EDENBOROUGH Edith
Status: Located; [editorial comment]
[Atoka Cemetery, Coleman County, TEXAS]
[Posted on FindAGrave.com]
[Contributed by Sandra Brookshire Behne]
In Memory of
Edith
Dau. of
S.N. & M. Edenborough
Born
Mar. 3, 1882
Died
Nov. 25, 1886
[end]
 
143
Family Biography<br>
Adam Luther Deakins<br>
By R. DEAKINS
Family Biography
Adam Luther Deakins
By R. DEAKINS

 
144
Family History <br>
Deaths of Brothers Lawrence A. and John O. DEAKINS<br>
BOOK: 'Births, Marriages, Deaths, Legal Notices in Walker County, Georgia, for the years 1892-1896'
Family History
Deaths of Brothers Lawrence A. and John O. DEAKINS
BOOK: "Births, Marriages, Deaths, Legal Notices in Walker County, Georgia, for the years 1892-1896"

 
145
Family History<br>
Charles Eyre JUSTIS<br>
Told by Blythe Heflin Sesko
Family History
Charles Eyre JUSTIS
Told by Blythe Heflin Sesko

 
146
Family History<br>
Finis Ewing DEAKINS: Notes from one of his children<br>
By R. DEAKINS
Family History
Finis Ewing DEAKINS: Notes from one of his children
By R. DEAKINS

 
147
Family Story  <br>
Escape During the Civil War  <br>
ELLIOTT, Isaac Bluford
Family Story
Escape During the Civil War
ELLIOTT, Isaac Bluford

 
148
Family Story  <br>
KNIGHT Bartis Dale: 'Man lives through bee attack near Lawn' <br>
Abilene Reporter-News [Newspaper] <br>
Abilene, Taylor Co, TEXAS <br>
04 August 2009
Family Story
KNIGHT Bartis Dale: "Man lives through bee attack near Lawn"
Abilene Reporter-News [Newspaper]
Abilene, Taylor Co, TEXAS
04 August 2009

 
149
Family Story <br>
Unmarked Graves on either side of grave of  <br>
HAMILTON ELLIOTT Mattie A (Martha Ann)
Family Story
Unmarked Graves on either side of grave of
HAMILTON ELLIOTT Mattie A (Martha Ann)

 
150
Family Story S162: Polly SARTOR FERK <br>
Polly SARTOR FERK handled Supplies to the WWII Pacific Front <br>
Contributed by Cynthia Lynch, 2021
Family Story S162: Polly SARTOR FERK
Polly SARTOR FERK handled Supplies to the WWII Pacific Front
Contributed by Cynthia Lynch, 2021

 

    «Prev 1 2 3 4 5 6 7 ... Next»


This site powered by The Next Generation of Genealogy Sitebuilding v. 13.1.2, written by Darrin Lythgoe © 2001-2024.

Maintained by Atoka Cemetery Association.


Copyright © 2006 to 2017
Atoka Cemetery Association, 1850 FM 1770, Novice, Texas 79538, Contact us.
This database is powered by The Next Generation of Genealogy Sitebuilding software.