Death Certificates Ross County

Death Certificates

Ross County, Ohio

==================================================================================================

OHGenWeb NOTICE: In keeping with our policy of providing free information on the Internet, data may be used by non-commercial entities, as long as this message remains on all copied material. These electronic pages may NOT be reproduced in any format for profit or for presentation by other persons or organizations.

Persons or organizations desiring to use this material for purposes other than stated above must obtain the written consent of the file contributor. 

This file was contributed for use in the OHGenWeb Ross County.

==================================================================================================

Death Certificate: William CLARK

Contributed by: Ralph W Cokonougher

State of Ohio, Division of Vital Statistics, Certificate of Death

County: Warren
Township: Turtle Creek
City:  
Reg Dist No: 1328
File No: 6409
Primary Reg Dist: 6032
Registrar No.: 4
 

Full Name: William W. Clark
Sex: Male
Race: White
DOB: 24 Dec 1856
Age: 69y 1m 8d
Marital Status: Married
Spouse: Mary Clark
Place of Birth: Ross County OH
Occupation: Farmer
Residence:  
Father: Robert Clark (b OH)
Mother: Julia Miller (b OH)
 

Informant: Mrs. Mary Clark, Mason OH

Filed: 23 Jan 1926
Date of Death: 22 Jan 1926
Place of Death: Warren County
Cause of Death: Dropsy; nephrilis & enlargement of heart contributory
Burial: Mason Cemetery
Undertaker: Frank Waikuis, Mason OH.


Death Certificate: Amelia COKONOUGHER

Contributed by: Ralph W Cokonougher

State of Ohio, Division of Vital Statistics, Certificate of Death

County: Ross
Township: Scioto
City: Chillicothe
Reg Dist No: 71
File No: 48816
Primary Reg Dist: 7101
Registrar No.: 203
 

Full Name: Amelia Miller Cokonougher
Sex: Female
Race: White
DOB: 13 Jul 1900
Age: 62 years
Marital Status:  
Spouse:  
Place of Birth: Ross County OH
Occupation: Housewife
Residence: Lyndon, Route 1, Ross County
Father: George Miller
Mother: Henrietta Steinmentz
 

Informant: John Cokonougher

Filed: 05 Jun 1963
Date of Death: 02 Jun 1963
Place of Death: Ross County
Cause of Death: Arteriosclerotic heart disease, due torteriosclerosis; general, due to 4200.
Burial: Cremation
Undertaker: Thomas R Badgley, embalmer; Ralph Clyburn, Undertaker, Murray's Funeral Home, Greenfield OH


Death Certificate: John COKONOUGHER

Contributed by: Ralph W Cokonougher

State of Ohio, Division of Vital Statistics, Certificate of Death

County: Highland
Township:  
City: Greenfield
Reg Dist No: 36
File No: 69309
Primary Reg Dist: 3602
Registrar No.:  
 

Full Name: John Henry Cokonougher
Sex: Male
Race: White
DOB: 06 Jul 1883
Age: 80 years
Marital Status: Widowed
Spouse:  
Place of Birth: Ross County OH
Occupation: Farmer
Residence: Lyndon, Ross County
Father: Zachariah Cokonougher
Mother: Mary Wisecup
 

Informant: Cecil Cokonougher

Filed: 17 Sep 1963
Date of Death: 12 Sep 1963
Place of Death: Greenfield, Highland County
Cause of Death: metastatic carcinoma of lungs, interval between onset and death: 6 months; due to carcinoma of stomach, interval between onset and death: unknown; Thomas L. Jones, MD
Burial: South Salem Cemetery
Undertaker: Murray's, Greenfield


Death Certificate: Mary COX

Contributed by: Ralph W Cokonougher

State of Ohio, Division of Vital Statistics, Certificate of Death

County: Ross
Township: Buckskin
City: South Salem
Reg Dist No: 1127
File No: 95
Primary Reg Dist: 343
Registrar No.: 139
 

Full Name: Mary Elizabeth Cox
Sex: Female
Race: White
DOB: 14 Feb 1856
Age: 78y 2m 13d
Marital Status: Married
Spouse: Edward Cox
Place of Birth: Adams County OH
Occupation: Housekeeping
Residence: South Salem, Ross County
Father: Joseph Wisecup (b Adams Co OH)
Mother: Provy Frost (b OH)
 

Informant: Miss Anna Smith, South Salem

Filed: 30 Apr 1934
Date of Death: 27 Apr 1934
Place of Death: Ross County
Cause of Death:  
Burial: South Salem Cemetery
Undertaker: RB Walker, Greenfield


Death Certificate: Barbara M. (MADER) HAGEMAN

Contributed by: Sandy (Mader) Holladay

State of Ohio, Bureau of Vital Statistics, Certificate of Death

County: Ross
Township: Scioto
City: Chillicothe
Reg Dist No: 1132
File No: 40534
Primary Reg Dist: 8430
Registered No.: 150
 

Full Name: Barbara M. Hageman
Sex: Female
Race:  
DOB: Mar 28, 1856
Age: 80 years, 2 months, 10 days
Marital Status: Married
Spouse: Gregor Hageman
Place of Birth: Chillicothe, Ross County OH
Occupation:  
Father: William H. Mader (born in Germany; incorrectly identified as b Ohio)
Mother: Anna Margaret Heinline (born in Germany; incorrectly identified as b Ohio)
 

Informant: Carl Hagemann (son)

Filed:  
Date of Death: Jun 6, 1936
Cause of Death: Carcinoma of the liver
Burial: Grandview Cemetery
Undertaker: C. Ware


Death Certificate: Lavina D. HURTT

Contributed by: Sharon Lytle

State of Ohio, Bureau of Vital Statistics, Certificate of Death

County: Ross
Township:  
Reg Dist No:  
File No:  
Primary Reg Dist:  
Registered No.: 
 

Full Name: Lavina D. Hurtt
Sex: Female
Race: White
DOB: 1825
Age: 87 years
Marital Status:  
Place of Birth: Ross County OH
Occupation: Housekeeper
Father: Thomas Junk (born in USA)
Mother: Unknown
 

Informant: Emory Hurtt, RR#3, Chillicothe

Filed:  
Date of Death: 22 Jan 1912
Cause of Death: Facial Parysepelas(?)

Burial: Brown's Chapel; 24 Jan 1912
Undertaker: W A Fisher, Frankfort O


Death Certificate: Martha LEE

Contributed by: Scott Weisman

State of Ohio, Division of Vital Statistics, Certificate of Death

County: Ross
Township:  
City:  
Reg Dist No: 71
File No:  
Primary Reg Dist: 7100
Registered No.: 89
 

Full Name: Martha Lee
Sex: Female
Race: White
DOB: 15 Dec 1896
Age: 87 years
Marital Status: Widowed
Spouse:  
Place of Birth: Ohio [sic, KY]
Occupation: Housekeeping
Residence: Frankfort, Ross County
Father: Perry Rhoden
Mother: Sarah Sarton
 

Informant: Helen Lykins

Filed:  
Date of Death: 19 Mar 1984
Place of Death: Ross County
Cause of Death: Pneumonia
Burial: Greenlawn Cemetery, Frankfort
Undertaker:  


Death Certificate: Anna MADER

Commonwealth of Kentucky, Bureau of Vital Statistics, Certificate of Death

County: Campbell
Township:  
City: Fort Thomas
Reg Dist No:  
File No: 690
Primary Reg Dist:  
Registered No.:  
 

Full Name: Anna M. Mader
Sex: Female
Race: White
DOB: 13 Sep 1858
Age: 70 years, 4 months, 16 days
Marital Status: Widow
Spouse: John W. Mader
Place of Birth: Ohio
Occupation: At home
Residence: 248 Rosemont Street
Father: George A. Gartner (born in Germany)
Mother: Philophenia Haubiel (born in Germany)
 

Informant: George W. Mader, Ft. Thomas KY

Filed:  
Date of Death: 29 Jan 1929
Place of Death:  
Cause of Death: Chronic Myocarditis
Burial: Evergreen Cemetery; 01 Feb 1929
Undertaker: CA Smith Sons, Newport KY


Death Certificate: Charles Frederick MADER

Contributed by: Sandy (Mader) Holladay

State of Ohio, Bureau of Vital Statistics, Certificate of Death

County: Ross
Township: Scioto
City: Chillicothe
Reg Dist No: 1132
File No: 5536
Primary Reg Dist: 8430
Registered No.: 11
 

Full Name: Charles Frederick Mader
Sex: Male
Race:  
DOB: Jan 29, 1860
Age: 72 years, 11 months, 7 days
Marital Status:  
Place of Birth: Chillicothe, Ross County OH
Occupation: Grocerey
Father: William H. Mader (born in Germany)
Mother: Anna Margaret Heinline (born in Germany)
 

Informant:  

Date of Death: Jan 6, 1933
Cause of Death: Angina Pectoris
Burial: Grandview Cemetery
Undertaker:  


Death Certificate: Ferdinand Frederick MADER

Contributed by: Sandy (Mader) Holladay

State of Ohio, Bureau of Vital Statistics, Certificate of Death

County: Muskingum
Township:  
City:  
Reg Dist No:  
File No: 24271
Primary Reg Dist:  
Registered No.:  
 

Full Name: Frederick C. Mader
Sex: Male
Race: White
DOB: Nov 22 1850
Age: 62 years, 4 months, 18 days
Marital Status: Married
Place of Birth: Ross County
Occupation: Undertaker; owned own business
Father: Jacob F. Mader (born in Germany)
Mother: Hannah Sterr (born in Germany)
 

Informant: Mrs. F.F. Mader, 30 S. Fourth Street, Zanesville OH

Filed:  
Date of Death: Apr 10, 1913
Cause of Death: Organic Heart Disease
Burial: Greenwood Cemetery, 07 Apr 1913
Undertaker: R.S. VanDivine


Death Certificate: Frederick C. MADER

Contributed by: Sandy (Mader) Holladay

State of Ohio, Bureau of Vital Statistics, Certificate of Death

County: Ross
Township: Scioto
City: Chillicothe
Reg Dist No: 1132
File No: 19731
Primary Reg Dist: 8430
Registered No.: 134
 

Full Name: Frederick C. Mader
Sex: Male
Race: white
DOB: Aug 29, 1866
Age: 72 years, 11 months, 7 days
Marital Status:  
Place of Birth: Chillicothe, Ross County OH
Occupation: Artist
Father: William H. Mader (born in Germany)
Mother: Anna Margaret Heinline (born in Germany)
 

Informant: Mrs. Fred C. Mader

Filed:  
Date of Death: Mar 20, 1918
Cause of Death: Organic Heart Disease, with Chronic Intestinal Gastritis
Burial: cemeteries/greenlawn-frankfort.html"> Grandview Cemetery
Undertaker: C.W. Ware


Death Certificate: Jacob MADER

Contributed by: Sandy (Mader) Holladay

State of Ohio, Bureau of Vital Statistics, Certificate of Death

County: Pickaway
Township:  
City:  
Reg Dist No:  
File No: 18441
Primary Reg Dist:  
Registered No.:  
 

Full Name: Jacob Mader
Sex: Male
Race: White
DOB: Jan 7, 1840
Age: 82 years, 2 months, 1 days
Marital Status: Married
Place of Birth: Chillicothe, Ross County
Occupation: Carriage builder; retired
Father: Jacob F. Mader (born in Germany)
Mother: Johanna Sterr (born in Germany)
 

Informant: E.C. Ebert

Filed:  
Date of Death: Mar 8, 1922
Place of Death: Circleville, Circleville Township, Pickaway County OH
Cause of Death: Abscess of prostrate
Burial: Forest Cemetery, 10 Mar 1922
Undertaker: Mader & Ebert


Death Certificate: John W MADER

Contributed by: Sandy (Mader) Holladay

Commonwealth of Kentucky, Bureau of Vital Statistics, Certificate of Death

County: Campbell
Township:  
City: Newport
Reg Dist No:  
File No: 20095
Primary Reg Dist:  
Registered No.:  
 

Full Name: John William Mader
Sex: Male
Race: White
DOB: 28 Feb 1858
Age: 64 years
Marital Status: Married
Spouse:  
Place of Birth: Ohio
Occupation: Millinery, Wholesale
Residence: 25 East Third Street
Father: William H. Mader (born in USA [sic; born Germany])
Mother: Anna M. Heinlein (born in USA [sic; born Germany])
 

Informant: George Mader, Newport KY

Filed:  
Date of Death: 12 Aug 1923
Place of Death:  
Cause of Death: Carcinoma of the liver
Burial: Evergreen Cemetery; 15 Aug 1923
Undertaker: CA Smith Sons, Newport KY


Death Certificate: John F MADER

Contributed by: Sandy (Mader) Holladay

State of Ohio, Bureau of Vital Statistics, Certificate of Death

County: Pickaway
Township:  
City: Circleville
Reg Dist No:  
File No: 5281
Primary Reg Dist:  
Registered No.:  
 

Full Name: John F Mader
Sex: Male
Race: White
DOB: 24 Nov 1845
Age: 80 years, 2 months, 6 days
Marital Status: Married
Spouse: Rosa Mader
Place of Birth: Chillicothe, Ross County
Occupation: Retired baker
Father: Jacob F. Mader (born in Germany)
Mother: Hannah Stoer (born in Germany)
 

Informant: E.C. Ebert

Filed:  
Date of Death: 30 Jan 1926
Place of Death: Circleville, Circleville Township, Pickaway County OH
Cause of Death: Endocarditis and Myocarditis with contibutory illness of apoplexy and (maybe hepititis). No operations were performed, no autopsy was performed.
Burial: Forest Cemetery, Circleville
Undertaker: Mader & Ebert


Death Certificate: William F. MADER

Contributed by: Sandy (Mader) Holladay

State of Ohio, Bureau of Vital Statistics, Certificate of Death

County: Athens
Township: Athens
City: Athens
Reg Dist No: 62
File No: 5536
Primary Reg Dist: 4109
Registered No.: 133
Certificate No.: 23710
 

Full Name: William F. Mader
Sex: Male
Race: White
DOB: unknown  [23 Dec 1852]
Age: 69 years
Marital Status: Married
Spouse: Kate S. Mader
Place of Birth: Chillicothe, Ross County OH
Residence: Ashville, Pickaway County OH
Residency: 18 years 9 months 2 days
Occupation: School Teacher, unemployed
Father: unknown   [Jacob F. Mader, born Chillicothe OH]
Mother: unknown  [Magdalena Mader, born OH]
 

Informant: Hospital Records, Athens State Hospital, Athens, Athens County OH

Filed: April 23, 1923
Date of Death: Apr 20 1923
Cause of Death: I hereby certify that I attended deceased from July 4, 1922 to April 20, 1923, and that I last saw him alive on April 19, 1923, and that the cause of death was as follows: Arterio Sclerosis and Chronic Interstitial Nephritis. Duration is unknown, contributory Uraemia.
Burial:  
Undertaker:   Notes: Kate S (or J) Mader resided at 418 Mouth (Month?) Street, Saratoga FL; son Frank P. Mader resided at 685 Carpenter Street, Columbus OH. Clergyman named Troutman.


Death Certificate: Theodore RHODEN

Contributed by: Scott Weisman

State of Ohio, Division of Vital Statistics, Certificate of Death

County: Ross
Township:  
City:  
Reg Dist No: 1128
File No:  
Primary Reg Dist: 5724
Registered No.: 4
 

Full Name: Theodore Roosevelt Rhoden
Sex: Male
Race: White
DOB: 18 Aug 1904
Age: 45 years, 5 months, 17 days
Marital Status: Single
Spouse:  
Place of Birth: Greenup County KY
Occupation: Farmer
Residence: Frankfort Route 1, Concord Twp, Ross County
Father: Perry Rhoden
Mother: Sarah Sartin
 

Informant: James Rhoden

Filed:  
Date of Death: 05 Feb 1950
Place of Death: Ross County
Cause of Death: Chronic valvular disease of heart
Burial: Greenlawn Cemetery, Frankfort
Undertaker: