Oconto County WIGenWeb Project
Collected and posted by RITA
This site is exclusively for the FREE access of individual researchers.
* No profit may be made by any person, business or organization through publication, reproduction, presentation or links
to this site.


DEATH CERTIFICATE TRANSCRIPTIONS
____________________
* The entries have been transcribed exactly from the original so that any
  misspelling or errors of a person's name, place name, date, or any other
  entry is intentional AND FOUND ON THE ORIGINAL.

.RYAN .

Daniel William Ryan
DECEMBER 18, 1963
contributor: Richard A. McLean
WISCONSIN STATE BOARD OF HEALTH
ORIGINAL CERTIFICATE OF DEATH
  State Death No.    '63    038759
  State Filling Date    JAN 10 1964
  1. PLACE OF DEATH
      a. COUNTY SHAWANO
      b. CITY, TOWN, OR LOCATION TN. BELLE PLAINE
      c. IS PLACE OF DEATH    YES
          INSIDE CITY OR  TOWN LIMITS? NO  X
      d. HOSPITAL OR INSTITUTION
          (If not in hospital, give street address)
          SHAWANO COUNTY HOSPITAL
      e. LENGTH OF  STAY 1b 7yrs. 8Mos 14da
  2. USUAL RESIDENCE (Where deceased lived. 
If institution: residence before admission.)
      a. STATE    Wisconsin 
      b. COUNTY    Menominee
      c. CITY, TOWN, OR LOCATION  Neopit
      d. IS RESIDENCE      YES  X
          INSIDE CITY OR TOWN LIMITS?     NO
      e. STREET ADDRESS
      f. IS RESIDENCE ON A FARM?
           YES                NO  X
  3. NAME OF   DECEASED 
a. (First)   b. (Middle)  c. (Last)
  (Type or Print)      DAN  RYAN
  4. DATE OF  DEATH  DEC 18, 1963 8.20 A.M.
  5. SEX  M.
  6. COLOR OR RACE  W.
  7. MARRIED           NEVER MARRIED
      WIDOWED       DIVORCED  X
  8. DATE OF BIRTH FEBRUARY 25, 1885
  9. AGE (In years last birthday)  78
      IF UNDER 1 YEAR  Months  9    Days 23 
      IF UNDER 24 HRS.
       Hours          Mins.
  10a. USUAL OCCUPATION (Give kind of work done during 
most of working life, even if retired) Laborer
  10b. KIND OF BUSINESS OR INDUSTRY  Lumber Mill
  11. BIRTHPLACE (State or foreign country)
        OCONTO FALLS, WISCONSIN
  12. CITIZEN OF WHAT COUNTRY? U.S.A.
  13. FATHER'S NAME    DANIEL    RYAN
  14. MOTHER'S MAIDEN NAME    SARAH BURKE*
  15. WAS DECEASED EVER IN U. S. ARMED FORCES? 
(Yes, no, or unknown) 
                 No 
  16. SOCIAL SECURITY NO.  394-18-7239
  17. INFORMANT               RELATIONSHIP
        Mrs. Anna Krietzer             Niece
  17a. NAME OF HUSBAND OR WIFE, IF ALIVE
          Unk    )Divorced)
  17b. AGE OF HUSBAND OR WIFE, IF ALIVE
          792
  MEDICAL CERTIFICATION
  18. CAUSE OF DEATH (Enter only one cause per line for 
(a), (b) and (c).)
  INTERVAL BETWEEN  PART I. DEATH WAS CAUSED BY: 
ONSET AND DEATH  IMMEDIATE CAUSE    (a)    Uremia 10 da
        Conditions, if any,  which gave rise to
        above cause (a), stating the under- lying cause last.
   DUE TO    (b)    Gen & Coronary Sclerosis & Coronary failure
 DUE TO    (c)    Cerrhosis* liver  --  Ascites
        PART II. OTHER SIGNIFICANT CONDITIONS CONTRIBUTING 
TO DEATH BUT  NOT RELATED TO THE 
TERMINAL DISEASE CONDITION GIVEN IN
 PART I (a)
 19. WAS AUTOPSY  PERFORMED?
  YES             NO  X
  20. ACCIDENT
        SUICIDE
        HOMICIDE
  20b. DESCRIBE HOW INJURY OCCURRED. 
(Enter nature of injury in Part I or Part II of item 18.) 
  20c. TIME OF    Hour, Month, Day, Year
          INJURY     a.m.
                            p.m.
  20d. INJURY OCCURRED
  WHILE AT            NOT WHILE
  WORK                  AT WORK
  20e. PLACE OF INJURY (e.g., in or about home,
          farm, factory, street, office bldg., etc.)
  20f. CITY, TOWN, OR LOCATION    COUNTY  STATE
  21. I attended the deceased from  1950  , to    12 18 63 
 and last saw him alive on    12 18 63
  Death occurred at    8 20 am  m on the date stated above; 
and to the best of my knowledge, from the causes stated.
  22a. SIGNATURE          (Degree or title)
          Alois J Sebesta MD
  22b. ADDRESS  Shawano Wis
  22c. DATE SIGNED  12 18 63
  23a. BURIAL, CREMATION,
          REMOVAL (Specify) Burial
  23b. DATE  12-21-63
  23c. NAME OF CEMETERY OR CREMATORY
          Sacred Heart
  23d. LOCATION (City, town or county) 
(State)  Shawano, Wisconsin
  24. NAME OF FUNERAL HOME AND ADDRESS
        Karth Funeral Home        Shawano, Wis.
  DATE REC'D BY LOCAL REG. Dec    20-1963
  REGISTRAR'S SIGNATURE
  W W Berndt
  25. FUNERAL DIRECTOR'S SIGNATURE
        Karl F. Karth
* The entries have been transcribed exactly 
from the original  so that any misspelling or errors
of a person's name, place name, date, or any other.


Henry Patrick Ryan
 May  4 ,  1928
contributor: Richard A. McLean
STATE OF WISCONSIN    MAY 11 1928
Department of Health--Bureau of Vital Statistics
ORIGINAL CERTIFICATE OF DEATH
  Registered No. 16
              1 PLACE OF DEATH
  County    Oconto
  Township  ..................
          or
  Village  .......................
          or
  City    Oconto Falls   (No.    113 Washington Ave. St.,     3     Ward)
  2 FULL NAME     Henry  P Ryan
         (a) Residence.  No....................................... St.,........... Ward. .......................
  Usual place of abode)         (If nonresident give city or town and state)
  Length of residence in city or town where death occurred 40 yrs.     mos.     ds.
  How long in U. S., if of foreign birth?     yrs.     mos.     ds.
PERSONAL AND STATISTICAL PARTICULARS
  3 SEX
     Male
  4 COLOR OR RACE
     W
  5 SINGLE, MARRIED, WIDOWED
     OR DIVORCED (Write the word)
     married
  5a If married, widowed, or divorced
               HUSBAND of 
(or) WIFE of    Mae Ryan
  6 DATE OF BIRTH (month, day and year)    Mar 15 1875
  7 AGE    Years    Months    Days
                   53           1            20
  8 OCCUPATION
  (a) Trade, profession, or particular kind of work.    Paper Mill Employee
  (b) General nature of industry, business, or establishment in which employed or (employer)    Falls Mfg Co
  9 BIRTH PLACE (State or country)
     Wisconsin
  PARENTS
  10 NAME OF FATHER    Dan Ryan
  11 BIRTHPLACE OF FATHER
  (State or country)    Irland*
  12 MAIDEN NAME OF MOTHER    Sarah (unreadable)
  13 BIRTHPLACE OF MOTHER
  (State or country)    Wisconsin
  14 THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
        (Informant)    Vernon G. Ryan.
           (Address)
  15  Filed   5/5/28   , 19     Meta Uaquer
    REGISTRAR
       Filed  , 19
    SUB-REGISTRAR
  MEDICAL CERTIFICATE OF DEATH
  16 DATE OF DEATH
  May  4 ,  1928
   (Month)    (Day)    (Year)
  17        I HEREBY CERTIFY, That I attended deceased from  May 1    , 1928, to    May 4    , 1928 that I last saw him alive on    May 4    , 1928 and that death occurred on the date stated above, at 815 PM
  The CAUSE OF DEATH* was as follows:
  Broncho-Pneumonia*
     (Duration)        yrs.       mos.   5   dys.
  Contributory (SECONDARY)
     (Duration)        yrs.       mos.        dys.
  18 Where was disease contracted    ----------
       if not at place of death?
  Did an operation precede death?  ------  Date of
  Was there an autopsy?    ----------
  What test confirmed diagnosis?    ----------
  (Signed)    R J Goggins    ,  M. D.
     5/5 , 1928       (Address)    Oconto Falls W
        * State the disease causing death, or in deaths from VIOLENT CAUSES  state (1) means and nature of injury; and (2) whether accidental, suicidal or  homicidal. (See reverse side for additional space.)
  19 PLACE OF BURIAL, CREMATION OR REMOVAL    DATE OF BURIAL
       Oconto Falls   May 7 1928
  20 UNDERTAKER  ADDRESS
       Jas F. O'Neill   Oconto Falls
* The entries have been transcribed exactly from the original so that any misspelling or errors of a person's name, place name, date, or any other entry is 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Full Name of Deceased Andréa Ryan
Color White
Sex Female
Age 84
Name of Father of Deceased  
Name of Mother of Deceased  
Occupation  
Place of Birth Ireland
Name of Wife of Deceased  
Name of Husband of Deceased  
Date of Birth  
Date of Death Sept. 16, 1878
Cause of Death Old age
Name of place, town or township, and county in which person died Oconto, Wis.
Name and location of burial ground in which interned Catholic Cemetery
Name of person returning certificate D. P. Moriarty
Residence of such person Oconto
Date of Certificate Sept. 15, 1878
Date of Registration Sept. 16, 1878
Other Information  


Dorothy Wilhelmina Frances Lagen Ryan
July 1, 1988
contributor: Richard A. McLean
STATE OF WISCONSIN
DEPARTMENT OF HEALTH AND SOCIAL SERVICES
ORIGINAL CERTIFICATE OF DEATH
  STATE FILING DATE    JULY 07 88    016256
  STATE DEATH NO.
  0180
  LOCAL FILE NUMBER
  DECEDENT-NAME 
First        Middle        Last
  1. Dorothy  Willimina*  RYAN
  SEX
  2.      M    X F
  DATE OF DEATH    (Month    Day    Year)
  3.    July 1, 1988
  RACE-(e.g., White, Black,
  Hispanic, American Indian, etc.)
  4.    White
  AGE-Last Birthday
  5a. Years    74
      UNDER 1 YEAR
  5b. Mos.        Days
      UNDER 1 DAY
  5c. Hours       Mins.
 DATE OF BIRTH    (Month    Day    Year)
  6.    October 1, 1913
  COUNTY OF DEATH
  7a.    Portage
  INSIDE CITY OR
  VILLAGE LIMITS
  7b.   X  Yes         No
  CITY, VILLAGE OR TOWNSHIP OF DEATH
  7c.    Whiting
  HOSPITAL OR OTHER INSTITUTION--Name
       Hospital  X  Nursing Home     Other Instit.
  (If none of these, give street and number)
  7d.    River Pines Living Center
  IF HOSP OR INST DOA           OP/Emer Rm
  7e.    XX  Inpatient
  STATE OF BIRTH (If not in
  U.S.A., name country)
  8.    Wisconsin
  CITIZEN OF WHAT COUNTRY
  9.    USA
  MARITAL STATUS       XX  3. Divorced
                 1. Married           4. Never Married
  10.          2. Separated        5. Widowed
  SURVIVING SPOUSE (If wife, give maiden name)
  11.    None
  WAS DECEDENT EVER IN U.S.
  ARMED FORCES?
  12.          Yes        XX  No
  SOCIAL SECURITY NUMBER
  13.    394-16-1754
  USUAL OCCUPATION (Give kind of work 
done during most of working ife, even if retired)
  14a.    Musician
  KIND OF BUSINESS OR INDUSTRY
  14b.    Own Band
  RESIDENCE-STATE
  15a.    Wisconsin
  COUNTY
  15b.    Portage
  CITY, VILLAGE OR TOWNSHIP OF RESIDENCE
  15c.    Whiting
  INSIDE CITY OR
  VILLAGE LIMITS
  15d.   XX  Yes          No
  STREET AND NUMBER
  15e.    1600 Sherman Av
  FATHER-NAME    First    Middle    Last
  16.                        William              Langen
  MOTHER-MAIDEN NAME    First    Middle    Last
  17.   Magdelene*          Kufahal*
  INFORMANT-NAME (Type or Print)
  18a.    Jackie Ryan
  MAILING ADDRESS    Street or R.F.D. No.
   City or Village    State    Zip
  18b.    3451 N. 44th St    Milwaukee,  Wi  53216
                 1. Burial                3. Entombment
  19a.    X  2. Cremation        4. Removal
  CEMETERY OR CREMATORY-NAME
  19b.    Brainard Crematory
  LOCATION    City or Village    State
  19c.    Wausau        Wisconsin
  FUNERAL SERVICE LICENSEE Or 
Person Acting As Such Signature
  20a.    James P. Shuda
  NAME OF FACILITY
  20b.    Shuda Funeral Chapel
  Funeral Director Lic. No.
  20c.    3753
  ADDRESS OF FACILITY    Street or R.F.D. No.
   City or Village    State    Zip
  20d.    3200 Stanley St
Stevens Point, Wi 54481
  DATE SIGNED BY FUNERAL 
SERVICE LICENSEE
  20e.    July 3, 1988
To be Completed by CERTIFYING PHYSICIAN 
  21a. To the best of my knowledge,
death occurred at the time, date and 
place and due to the cause(s) stated 
Signature and Title 
Henry H. Shaw, MD
  DATE SIGNED    (Month    Day    Year)
  21b.    July 5, 1988
  HOUR OF DEATH
  21c.    7:05     PM
  NAME OF ATTENDING PHYSICIAN IF
OTHER THAN CERTIFIER (Type or Print)
  21d.
   To be Completed by MEDICAL EXAMINER
    or CORONER Only
  22a. On the basis of examination 
and/or investigation, in my opinion 
death occurred at the time, date and
place and due to the cause(s) stated. 
Signature and Title
  DATE SIGNED    (Month    Day    Year)
  22b.
  HOUR OF DEATH
  22c.          M
  PRONOUNCED DEAD    (Month    Day    Year)
  22d.
  PRONOUNCED DEAD (Hour)
  22e.      M
  NAME AND ADDRESS OF CERTIFIER
(PHYSICIAN, MEDICAL EXAMINER OR
  CORONER) (Type or Print)
  23.    Henry H. Shaw   2501 Main St 
Stevens Point,  Wi  54481 (Rice Clinic)
   25.  PART   I Conditions if any which
gave  rise to Immediate Cause stating 
the underlying cause last
  IMMEDIATE CAUSE [ENTER ONLY 
ONE CAUSE PER LINE FOR (a), (b), AND 
(c).] Interval between onset and death
  (a)    Carcinoma of the Breast with Liver 
Metastases  9-10-87
       DUE TO, OR AS A CONSEQUENCE OF:
     Interval between onset and death
  (b)  DUE TO, OR AS A CONSEQUENCE OF: 
    Interval between onset and death
  (c) PART   II OTHER SIGNIFICANT CONDITIONS-Conditions contributing 
to death but not
  related to cause given in PART I 
(a)  AUTOPSY
  26.       Yes               X  No
  WAS MEDICAL EXAMINER OR
  CORONER NOTIFIED?
  27.            Yes           X  No
         1. Accident          3. Homicide
         2. Suicide            4. Undet.
  28a.                            5. Pend. Invest
  DATE OF INJURY    (Month    Day    Year)
  28b.
  HOUR OF INJURY M
  28c.
  DESCRIBE HOW INJURY OCCURRED
  28d.
  INJURY AT WORK
  28e.          Yes              No
  PLACE OF INJURY-At home, farm, 
street, factory, office building, etc.
  (Specify)
  28f.
  LOCATION    Street or R.F.D. No. 
City or Village    State
  28g.
  REGISTRAR
  24a. Signature    Sandra A Carne 
Registrar of Deeds DATE RECEIVED
BY REGISTRAR    (Month    Day    Year) 
July 6, 1988
* The entries have been transcribed 
exactly from the original so that any
  misspelling or errors of a person's name,
place name, date, or any other
  entry is intentional. 
Edna A. Lucht Ryan
October 2, 1983
contributor: Richard A. McLean
STATE OF WISCONSIN
DEPARTMENT OF HEALTH AND SOCIAL SERVICES
ORIGINAL CERTIFICATE OF DEATH
  STATE FILING DATE
  STATE DEATH NO.    Oct  10 83 205226
  5226
  LOCAL FILE NUMBER
  DECEDENT-NAME    First    Middle    Last
  1. Edna        A.       Ryan
  SEX
  2.       Male   X  Female
  DATE OF DEATH
         October 2, 1983
  3.    Month    Day    Year
  RACE-(e.g., White, Black,
  Hispanic,  American Indian, etc.)
  4.    White
  Age-Last Birthday
            78
  5a.     Years
       UNDER 1 YEAR

  5b. Mos.         Days
       UNDER 1 DAY

  5c. Hours       Mins.
  DATE OF BIRTH
         June 8, 1905
  6.    Month    Day    Year
  COUNTY OF DEATH
  7a.    Milwaukee
  INSIDE CITY OR
  VILLAGE LIMITS
      X Yes     No
  7b.
  CITY, VILLAGE OR TOWNSHIP OF DEATH
  7c.    Milwaukee
  HOSPITAL OR OTHER INSTITUTION--NAME
  X  Hospital     Nursing Home     Other Instit.
  (If none of these, give street and number)
  7d.    St. Luke's Hospital
  IF HOSP OR INST
                DOA
                OP/Emer Rm
  7e.     X  Inpatient
  STATE OF BIRTH (If not in
  U.S.A., name country)
  8.    Wisconsin
  CITIZEN OF WHAT COUNTRY
  9.    USA
  MARITAL STATUS
            1. Married           4. Never Married
            2. Separated    X 5. Widowed
  10.     3. Divorced
  SURVIVING SPOUSE 
(If wife, give maiden name)
  11.    - - - -
  WAS DECEDENT EVER IN U.S.
  ARMED FORCES?
  12.    Yes          X  No
  SOCIAL SECURITY NUMBER
  13.    393-01-2798
  USUAL OCCUPATION 
(Give kind of work done 
during most of working
  life, even if retired)
  14a.    Office Worker
  KIND OF BUSINESS OR INDUSTRY
  14b.    Retail Sales
  RESIDENCE-STATE
  15a.    Florida
  COUNTY
  15b.    Pinellas
  CITY, VILLAGE OR 
TOWNSHIP OF RESIDENCE
  15c.    St.Petersburg
  INSIDE CITY OR
  VILLAGE LIMITS
     X  Yes     No
  15d.
  STREET AND NUMBER
  15e.    7001 21st Street South
  FATHER-NAME    First    Middle    Last
  16.  William                Lucht
  MOTHER-MAIDEN NAME 
 First    Middle    Last
  17.    Elizabeth          Schoenrock
  INFORMANT-NAME (Type or Print)
  18a.    June C. Grimm
  MAILING ADDRESS    Street or R.F.D.
No.    City or Village    State    Zip
  18b.    2992 S. Delaware Ave    Milwaukee, Wisconsin 53207
             1. Burial              4. Removal
             2. Cremation       5. Other
  19a. X 3. Entombment
  CEMETERY OR CREMATORY-NAME
  19b.    Woodlawn Cemetery
  LOCATION    City or Village    State
  19c.    St. Petersburg, Florida
  FUNERAL SERVICE LICENSEE 
Or Person Acting As Such
  Signature
  20a.    (unreadable)
  NAME OF FACILITY
  20b.    Niemann Sons
  ADDRESS OF FACILITY 
Street or R.F.D. No. 
City or Village    State    Zip
  20c.    2486 S. Kinnickinnic Ave.  Milw.  WI  53207
       To be Completed by
  CERTIFYING PHYSICIAN
                  Only
  21a. To the best of my knowledge, 
death occurred at the time, date and place
  and due to the cause(s) stated
  Signature and Title    V.K. Rao M.D.
  DATE SIGNED
                10         3      1983
  21b.    Month    Day    Year
  HOUR OF DEATH
  21c.                          1:22     A M
  NAME OF ATTENDING PHYSICIAN IF 
OTHER THAN CERTIFIER (Type or Print)
  21d.
     To be Completed by
  MEDICAL EXAMINER
     or CORONER Only
  22a. On the basis of examination and/or investigation,
in my opinion death occurred at the time, 
date and place and due to the cause(s) stated.
  Signature and Title
  DATE SIGNED

  22b.    Month    Day    Year
  HOUR OF DEATH
  22c.                                         M
  PRONOUNCED DEAD

  22d.    Month    Day    Year
  PRONOUNCED DEAD (Hour)
  22e.                                         M
  NAME AND ADDRESS OF CERTIFIER (PHYSICIAN, MEDICAL EXAMINER OR
  CORONER) (Type or Print)
  23.    Dr. V.K. Rao    1672  S.  9th Street  Milwaukee, Wisconsin  53204
  REGISTRAR
  24a. Signature    (unreadable) MD.
  DATE RECEIVED BY REGISTRAR
                 OCT    4  1983
  24b.    Month    Day    Year
        25.
      PART   I
  Conditions  if any rise to Immediate Cause stating the
  underlying cause last
  IMMEDIATE CAUSE [ENTER  ONLY 
ONE CAUSE PER LINE FOR (a), (b), AND 
(c).] nterval between onset and death
  (a)    ADENOCARCINAMA METASTATIC TO LIVER                        SEVERAL DAYS
       DUE TO, OR AS A CONSEQUENCE OF: 
Interval between onset and death
  (b)                           --
       DUE TO, OR AS A CONSEQUENCE OF: 
Interval between onset and death
  (c)                           --
      PART II
  OTHER SIGNIFICANT CONDITIONS-
Conditions contributing to death but not
  related to cause given in PART I (a)
  NONE
  AUTOPSY
  26.      Yes  X  No
  WAS MEDICAL EXAMINER OR
  CORONER NOTIFIED?
  27.          Yes X No
      1. Accident        4. Undet.
      2. Suicide          5. Pend. Invest
      3. Homicide
  28a.DATE OF INJURY
  28b.     Month    Day    Year
  HOUR OF INJURY                           M
  28c.
  DESCRIBE HOW INJURY OCCURRED
  28d. INJURY AT WORK
                 Yes     No
  28e.
  PLACE OF INJURY-At home, farm,
street, factory, office building, etc.(Specify)
  28f.LOCATION    Street or R.F.D. No. 
City or Village    State
  28g.
* The entries have been transcribed 
exactly from the original so that any
  misspelling or errors of a person's name, 
place name, date, or any other
  entry 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

Edwin Gerald Ryan
September 28, 1962
contributor: Richard A. McLean
WISCONSIN STATE BOARD OF HEALTH
ORIGINAL CERTIFICATE OF DEATH
  State Death No.    '62    027822
  State Filling Date    OCT 8 1962
  1. PLACE OF DEATH
      a. COUNTY
          Shawano
      b. CITY, TOWN, OR LOCATION
          Shawano
      c. IS PLACE OF DEATH    YES  X
          INSIDE CITY OR
          TOWN LIMITS?            NO
      d. HOSPITAL OR INSTITUTION
          (If not in hospital, give street address)
          401 W. 3rd St.
      e. LENGTH OF
          STAY 1b
          15 yrs.
  2. USUAL RESIDENCE (Where deceased lived.
If institution: residence before  admission.)
      a. STATE    Wisconsin 
      b. COUNTY    Shawano
      c. CITY, TOWN, OR LOCATION  Shawano
      d. IS RESIDENCE      YES  X
          INSIDE CITY OR TOWN LIMITS?     NO
      e. STREET    (If rural, give mailing address)--
      ADDRESS 401 W. 3rd St.
      f. IS RESIDENCE ON A FARM? YES    NO  X
  3. NAME OF   a. (First)   b. (Middle)   c. (Last)
      DECEASED (Type or Print)     Edwin    Ryan
  4. DATE        (Month)    (Day)    (Year)
          OF
       DEATH    September 28, 1962
  5. SEX Male
  6. COLOR OR RACE White
  7. MARRIED           NEVER MARRIED
      WIDOWED         DIVORCED  X
  8. DATE OF BIRTH  Feb 4 1915
  9. AGE (In years last birthday)  47
      IF UNDER 1 YEAR
      Months         Days
     IF UNDER 24 HRS.
       Hours         Mins.
 10a. USUAL OCCUPATION (Give kind of work done
during most of working life, even if retired)
          Floral Arranger
  10b. KIND OF BUSINESS OR INDUSTRY
          Florist
  11. BIRTHPLACE (State or foreign country)
        Oconto Falls Wis
  12. CITIZEN OF WHAT
        COUNTRY?  U.S.A.
  13. FATHER'S NAME Henry J.* Ryan
  14. MOTHER'S MAIDEN NAME Mae* McLean
  15. WAS DECEASED EVER IN U. S. ARMED FORCES?
        (Yes, no, or unknown)    (If yes, give war or dates of service)
                      no   no
  16. SOCIAL SECURITY NO.
        392-01-0672
  17. INFORMANT  RELATIONSHIP
        Vern Ryan  Brother
  17a. NAME OF HUSBAND OR WIFE, IF ALIVE
          none
  17b. AGE OF HUSBAND OR WIFE, IF ALIVE
  976
  MEDICAL CERTIFICATION
  18. CAUSE OF DEATH (Enter only one cause
per line for (a), (b) and (c).)
 PART I. DEATH WAS CAUSED BY: 
INTERVAL BETWEEN ONSET AND DEATH 
 IMMEDIATE CAUSE 
(a)  12 guage* shot gun blast 
immediate,entering mouth into  crainal* cavity
        Conditions, if any, which gave rise to above cause
(a),  stating the under  lying cause last.
 DUE TO    (b)
  DUE TO    (c)
 PART II. OTHER SIGNIFICANT CONDITIONS 
CONTRIBUTING TO DEATH BUT NOT RELATED TO 
THE TERMINAL DISEASE CONDITION GIVEN IN
  PART I (a)
  19. WAS AUTOPSY
        PERFORMED?
  YES             NO  X
  20a. ACCIDENT
          SUICIDE  X
          HOMICIDE
  20b. DESCRIBE HOW INJURY OCCURRED. 
(Enter nature of injury in Part I or Part II of item 18.) 
  20c. TIME OF    Hour, Month, Day, Year
          INJURY     a.m.
                            p.m.
  20d. INJURY OCCURRED
  WHILE AT            NOT WHILE
  WORK                  AT WORK
  20e. PLACE OF INJURY (e.g., in or about home,
          farm, factory, street, office bldg., etc.)
  20f. CITY, TOWN, OR LOCATION   COUNTY   STATE 
  21. I attended the deceased from 
, to and last saw him/ her  alive on
  Death occurred at    about 6:30 Pm  on the date 
stated above; and to the best of my 
knowledge, from the causes stated.
  22a. SIGNATURE          (Degree or title)
          (signed) LEHoetts    (L.E.Hoetts)    Dep Cr
  22b. ADDRESS  Shawano Wis.
  22c. DATE SIGNED  10/1/62
  23a. BURIAL, CREMATION,
          REMOVAL (Specify) Burial
  23b. DATE
          Oct 3, 1962
  23c. NAME OF CEMETERY OR CREMATORY
          St. Anthonys
  23d. LOCATION (City, town or county) 
(State) Oconto Falls    Wis
  24. NAME OF FUNERAL HOME AND ADDRESS
        Souek Funeral Home    Oconto Falls    Wis
  DATE REC'D BY LOCAL REG.
  10 - 3 - 62
  REGISTRAR'S SIGNATURE
  (unreadable)
  25. FUNERAL DIRECTOR'S SIGNATURE
        ALSoulek        A.L. Soulek
* The entries have been transcribed
exactly from the original  so that any  misspelliing or errors of a person's name,  place name, date, or any other entry 
 
 
 
 
 
 
 
 
 

 

Henry Miner Ryan
July 1, 1988
contributor: Richard A. McLean
STATE OF WISCONSIN
Department of Health--Bureau of Vital Statistics
ORIGINAL CERTIFICATE OF DEATH
  Registered No.    11
  PLACE OF DEATH
  County of    Oconto  Township of......   or Village of    Oconto Falls    (No.........,..............St.;............Ward)   or
  City of ............................
     [If death occurred in a hospital or institution
  give its NAME instead of street and number.]
Full Name of Deceased    Henry Miner Ryan
    (If an infant not named give family name)
  PERSONAL AND STATISTICAL PARTICULARS.
  Sex    Male
  Color    White
  Date of Birth  Feb       28     1911
                              (Month) (Day) (Year)
  Age  2    years,    4    months,    21    days
  Single, Married,
  Widowed, or Divorced    -------------------
  Birthplace (State or Country)    Wisconsin
  Name of Father    Henry Ryan
  Birthplace of Father
  (State or Country)    Wisconsin
  Maiden Name
  of Mother    Mary McLean
  Birthplace of Mother
  (State or Country)    Wisconsin Occupation
      THE ABOVE STATED PERSONAL 
PARTICULARS ARE TRUE TO THE BEST OF   MY KNOWLEDGE AND BELIEF
  (Informant)    Mrs H Ryan
   Address)    Oconto Falls Wis
  Filed Aug 7th 1911    A.L. Holmes  Local Registrar
  MEDICAL CERTIFICATE OF DEATH
  Date of Death  July         19        1911
                            (Month)    (Day)    (Year)
 I HEREBY CERTIFY, That I attended deceased from
      July 18  1911    to    July 19  1911
  that I last saw him alive on July 19 1911 and that death occurred, on the date stated above, at 5 36
     A.M. The CAUSE OF DEATH was as follows:
  Cholera Infantum 
                                   (DURATION)    1    DAYS
  Contributory
                                   (DURATION)          DAYS
  (Signed)    R J Goggins    M.D.
  7/19 1911              (Address) Oconto Falls W
         SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.
Former or
  Usual Residence How long at Place of Death?               Days 
  Where was disease contracted,
  if not at place of death?
  PLACE OF BURIAL OR REMOVAL   DATE OF BURIAL
  Catholic Cemetery   July 21 1911
  UNDERTAKER  ADDRESS
  Jas. F. ONeill   Oconto Falls
* The entries have been transcribed exactly from the original so that any misspelling or errors of a person's name, place name, date, or any other entry is intentional.


GERTRUDE    ANN  Youngwirth   RYAN
APRIL 3, 1983
contributor: Richard A. McLean
CERTIFICATE OF DEATH
FLORIDA
  STATE FILE NUMBER    83 - 039626
  LOCAL FILE NUMBER    0125
  DECEDENT--NAME    FIRST    MIDDLE   LAST
  1.  GERTRUDE ANN   RYAN
  SEX
  2.    FEMALE
  DATE OF DEATH (Mo., Day, Yr.)
  3.    APRIL 3, 1983
  RACE--e.g., White, Black,
  Am. Indian, etc. | (Specify)
  4.    White
  AGE--Last Birthday
           (Yrs.)
  5a.    74 
  DATE OF BIRTH (Mo., Day, Yr.)
  6.    August 28, 1908
  COUNTY OF DEATH
  7a.    Pinellas
  CITY, TOWN OR LOCATION OF DEATH
  7b.    St. Petersburg
  HOSPITAL OR OTHER INSTITUTION--Name 
(If not in either, give street and number)
  7c.    St. Anthony's Hospital
  IF HOSP. OR INST. (Indicate DOA,
  OP/Emer. Rm., Inpatient (Specify)
  7d.    Emer. Rm.
  STATE OF BIRTH (If not in U.S.A., name country)
  8.    Wisconsin
  CITIZEN OF WHAT COUNTRY
  9.    U.S.A.
  MARRIED, NEVER MARRIED,
  WIDOWED, DIVORCED (Specify)
  10.    Married
  SURVIVING SPOUSE (If wife, give maiden name)
  11.    Vernon Ryan
  SOCIAL SECURITY NUMBER
  12.    389-09-2532
  USUAL OCCUPATION (Give kind of 
work done during
  most of working life, even if retired)
  13a.    Beautician
  KIND OF BUSINESS OR INDUSTRY
  13b.    Beauty Salons
  RESIDENCE--STATE
  14a.    Florida
  COUNTY
  14b.    Pinellas
  CITY, TOWN OR LOCATION
  14c.    Pinellas Park
  STREET AND NUMBER
  14d.    9430 Park Lake Drive No.
  INSIDE CITY LIMITS
  (Specify Yes or No)
  14e.    Yes
  FATHER--NAME    FIRST    MIDDLE    LAST
  15.   Anton                  Youngwirth
  MOTHER--MAIDEN NAME    FIRST    MIDDLE    LAST
  16.   Anna                        Grimes
  INFORMANT--NAME (Type or Print)
  17a.    Vernon Ryan
  MAILING ADDRESS    STREET OR R.F.D. NO. 
CITY OR TOWN    STATE    ZIP
  17b.    9430 Park Lake Drive    Pinellas Park,  Florida  33565
  BURIAL, CREMATION, REMOVAL, OTHER (Specify)
  18a.    Removal
  CEMETERY OR CREMATORY--NAME
  18b.    Holy Cross Cemetery
  LOCATION        CITY OR TOWN        STATE
  18c.    Milwaukee, Wisconsin
  FUNERAL DIRECTOR--(Signature)
  19a.    Stephen D Miller
  FUNERAL HOME      ADDRESS   4691 Park Blvd.
  19b. Osgood-Cloud Funeral Home, Inc. Pinellas Park, Fla.
  To be Completed by  CERTIFYING PHYSICIAN 
  20a. To the best of my knowledge, death occurred at the time,
date and place and due to the cause(s) stated
  Signature and Title    Thomas A. Duncan, MD
  DATE SIGNED (Mo., Day, Yr.)
  20b.    4 - 4 - 83
  HOUR OF DEATH
  20c.     8:20 P.      M
  NAME OF ATTENDING PHYSICIAN, I
F OTHER THAN CERTIFIER 
(Type or print)
  20d.
  To be Completed by  MEDICAL EXAMINER
  21a. On the basis of examination and/or investigation, 
in my opinion death  occurred at the time, date 
and place and due to the cause(s) stated. 
Signature and Title 
DATE SIGNED (Mo., Day, Yr.)
  21b.
  HOUR OF DEATH
  21c.    M
  PRONOUNCED DEAD (Mo., Day, Yr.)
  21d. ON
  PRONOUNCED DEAD (Hour)
  21e. AT     M
  NAME AND ADDRESS OF CERTIFIER
(PHYSICIAN, MEDICAL EXAMINER) 
(Type or print)
  22.    Thomas A. Duncan, M.D., 
1811 Ninth Street North, St. Petersburg, FL
  REGISTRAR
  23a. (Signature)    Polly A. McWaters
  DATE RECEIVED BY REGISTRAR (Mo., Day, Yr.)
  23b.    April 4, 1983
* The entries have been transcribed 
exactly from the
original so that any misspelling or errors 
of a person's
name, place name, date, or any other entry 
James E. Ryan
December 19, 1978
contributor: Richard A. McLean
STATE OF WISCONSIN
DEPARTMENT OF HEALTH AND SOCIAL SERVICES
ORIGINAL CERTIFICATE OF DEATH
  STATE FILING DATE    JAN 17 1979
  STATE DEATH NO.    '78  206651
  6651
  LOCAL FILE NUMBER
  DECEDENT-NAME    First    Middle    Last
  1.     James      E.       RYAN
  SEX
  2.    X  Male     Female
  DATE OF DEATH
         December 19, 1978
  3.    Month    Day    Year
  RACE-(e.g., White, Black,
  Hispanic, American Indian, etc.)
  4.    White
  AGE-Last Birthday
            91
  5a.     Years
       UNDER 1 YEAR

  5b. Mos.         Days
       UNDER 1 DAY

  5c. Hours        Mins.
  DATE OF BIRTH
         May 8, 1887
  6.    Month    Day    Year
  COUNTY OF DEATH
  7a.    Milwaukee
   INSIDE CITY OR
   VILLAGE LIMITS
    XX  Yes     No
  7b.
  CITY, VILLAGE OR TOWNSHIP OF DEATH
  7c.    Milwaukee
  HOSPITAL OR OTHER INSTITUTION--NAME
  X  Hospital     Nursing Home     Other Instit.
  (If none of these, give street and number)
  7d.    Veterans Administration
  IF HOSP OR INST
                DOA
                OP/Emer Rm
  7e.     X  Inpatient
  STATE OF BIRTH (If not in
  U.S.A., name country)
  8.    Wisconsin
  CITIZEN OF WHAT COUNTRY
  9.    USA
  MARITAL STATUS
      XX  1. Married           4. Never Married
            2. Separated       5. Widowed
  10.     3. Divorced
  SURVIVING SPOUSE (If wife, give maiden name)
  11.    Irene (Giguere) Ryan
  WAS DECEDENT EVER IN U.S.
  ARMED FORCES?
  12. X Yes              No    PTE
  SOCIAL SECURITY NUMBER
  13.    370-09-1794
  USUAL OCCUPATION (Give kind of work done during most of working
  life, even if retired)
  14a.    Assembler
  KIND OF BUSINESS OR INDUSTRY
  14b.    Ford Motor Company
  RESIDENCE-STATE
  15a.    Wisconsin
  COUNTY
  15b.    Milwaukee
  CITY, VILLAGE OR TOWNSHIP OF RESIDENCE
  15c.    Wauwatosa
  INSIDE CITY OR
  VILLAGE LIMITS
    XX Yes     No
  15d.
  STREET AND NUMBER
  15e.    6119  W.  Wisconsin Avenue
  FATHER-NAME    First    Middle    Last
  16.                    Daniel    Patrick    Ryan
  MOTHER-MAIDEN NAME    First    Middle    Last
  17.                                      Sarah    Ellen     Burk
  INFORMANT-NAME (Type or Print)
  18a.    VA Hospital Records
  MAILING ADDRESS    Street or R.F.D. No.    City or Village    State    Zip
  18b.    VA    Medical Center    Wood, Wisconsin  53193
                1. Burial              4. Removal
                2. Cremation        5. Other
  19a.  XX 3. Entombment
  CEMETERY OR CREMATORY-NAME
  19b.    Holy Cross Cemetery
  LOCATION    City or Village    State
  19c.    Milwaukee    Wisconsin
  FUNERAL SERVICE LICENSEE Or Person Acting As Such
  Signature
  20a.    C Borgwardt
  NAME OF FACILITY
  20b.    Borgwardt of West Allis
  ADDRESS OF FACILITY    Street or R.F.D. No.    City or Village    State    Zip
  20c.    1603 So. 81 St., West Allis, 53214
       To be Completed by
  CERTIFYING PHYSICIAN
                  Only
  21a. To the best of my knowledge, death occurred at the time, date and place
  and due to the cause(s) stated.
  Signature and Title    Stanley W Adkisson, M.D.
  DATE SIGNED
  December 21, 1978
  21b.    Month    day    Year
  HOUR OF DEATH
  21c.    9:10 AM                        M
  NAME OF ATTENDING PHYSICIAN IF OTHER THAN CERTIFIER (Type or Print)
  21d.
     To be Completed by
  MEDICAL EXAMINER
     or CORONER Only
  22a. On the basis of examination and/or investigation, in my opinion death
  occurred at the time, date and place and due to the cause(s) stated.
  Signature and Title
  DATE SIGNED

  22b.    Month    Day    Year
  HOUR OF DEATH
  22c.                                         M
  PRONOUNCED DEAD

  22d.    Month    Day    Year
  PRONOUNCED DEAD (Hour)
  22e.                                         M
  NAME AND ADDRESS OF CERTIFIER (PHYSICIAN, MEDICAL EXAMINER OR
  CORONER) (Type or Print)
  23.   S. Adkisson, M.D.    Veterans Administration Medical Center, Wood, WI
          53193
  REGISTRAR
  24a. Signature    (unreadable)
  DATE RECEIVED BY REGISTRAR
             DEC 27 1978
  24b.    Month    Day    Year
        25.
      PART
          I
  Conditions
      if any
  which gave
      rise to
  Immediate
      Cause
  stating the
  underlying
   cause last
  IMMEDIATE CAUSE [ENTER ONLY ONE CAUSE PER LINE FOR (a), (b), AND (c).]
                                                                                  Interval between onset and death
  (a)    Respiratory Arrest                                                                            minutes
       DUE TO, OR AS A CONSEQUENCE OF:      Interval between onset and death
  (b)    Recurrent Aspiration Pneumonia                                                          days
       DUE TO, OR AS A CONSEQUENCE OF:      Interval between onset and death
  (c)    Left and Right Hemispheric Strokes                                                 months
      PART
         II
  OTHER SIGNIFICANT CONDITIONS-Conditions contributing to death but not
  related to cause given in PART I (a)

  AUTOPSY
  26.      Yes  X  No
  WAS CASE REFERRED TO MEDICAL
  EXAMINER OR CORONER
  27.         Yes XXNo
      1. Accident        4. Undet.
      2. Suicide          5. Pend. Invest
      3. Homicide
  28a.
  DATE OF INJURY
  28b.     Month    Day    Year
  HOUR OF INJURY
                                    M
  28c. DESCRIBE HOW INJURY OCCURRED
  28d. INJURY AT WORK
                 Yes     No
  28e  PLACE OF INJURY-At home, farm, street, factory, office building, etc (Specify)
  28f.
  LOCATION    Street or R.F.D. No.    City or Village    State 
28g.
* The entries have been transcribed exactly from the original so that any misspelling or errors of a person's name, place name, date, or any other entry 

James Ellis Ryan
 NOV - 9 1945
contributor: Richard A. McLean
WISCONSIN STATE BOARD OF HEALTH
Bureau of Vital Statistics
Original Certificate of DEATH
  Local Registrar's No.    NOV - 9 1945
  1. PLACE OF DEATH:
      (a) County    Waukesha
      (b) Township
                 or
           City or Village    Waukesha
      (c) Name of Hospital
           or institution    Waukesha Municiple* Hosp.
  2. USUAL RESIDENCE OF DECEASED:
      (a) State    Wis 
      (b) County    Milwaukee
      (c) Township
    If rural give township   or  City or Village    Milwaukee
      (d) Street No.    1932 - No 29St.
      (e) If foreign born, how long in U. S. A.?
  3. (a) Full Name    James    Ryan
  3. (b) If veteran,
           name war        ----
  3. (c) Social Security
    No.        ----
  4. Sex    Male
  5. Color or
     race    White
  6. (a) Single, widowed, married,
           divorced    Single
  6. (b) Name of husband or wife
                         ----
  6. (c) Age of husband or wife if
           alive          ----          years.
  7. Birth date of deceased          Sept    29,  1932
                                                  (Month)(Day)(Year)
  8. AGE: Years        Months        Days 
 If less than one day
     13   7   hr.           min.
  9. Birthplace               Milwaukee                          Wisc.
 (City, town, or county)    (State or foreign country)
  10. Occupation and industry or business    Student
  Father
  11. Name    Vernon    Ryan
  12. Birthplace             Oconto Falls                           Wis.
   (City, town, or county)     (State or foreign country)
  Mother
  13. Maiden name    Gertrude    Youngwirth
  14. Birthplace              Winneconne                         Wisc.
    (City, town, or county)     (State or foreign country)
  15. (a) Informant    Vernon    Ryan
        (b) Address    1932 - No 29 St
  16. (a)    Burial
                (Burial, cremation, or other)
        (b) Date thereof       10/10/45
                                    (Mo.)(Da.)(Yr.)
        (c) Place: burial or cremation    Holy Cross
  17. (a) Signature of funeral director    Geo L. Weiand.
        (b) Address    3412  W  Custer St.
  18. (a)    Oct. 12, 1945 
(b)    Frank M Schiele MD (Date received local registrar)                   (Registrar's signature)
        (c)    OCT   9  1945 m 
(d)    E R. Krumbiegel M.D.
              (Date received sub-registrar) 
(
Sub-registrar's signature)
  MEDICAL CERTIFICATION    170C-8
  19. Date of death: Month 
Oct        Day    6th        Year    45
  20. I hereby certify that I attended the deceased from              19  to   , 19    ; I last saw h     alive on              , 19
   and that death occurred on the date stated above at 
6.40 P.M.
  Immediate cause of death -Hole in head 
Duration
Due to - Auto accident
 Other conditions
   Include pregnancy within 3 months of death
      Name of  operation    Date
      Major findings:                                                                              Physician Of  operation                                                                                  -------
                                                                                                          Underline the
                                                                                                          cause to which
                                                                                                          death should
                                                                                                          be charged
          Of autopsy                                                                                statistically.
  21. If death was due to external causes, fill in the following:
        (a) Accident, suicide or homicide    Accident          (b) Date    10/6/45
        (c) Where did injury occur?    Town Menomonee
                                                   (City, village or township, county and state)
        (d) Did injury occur in or about home, on farm, in industrial place,
             in public place?    Hy  41                     While at work?    no
                                      (Specify type of place)
        (e) Means of injury        Auto
  (Fall? Auto? Machinery? etc.)
  22. Signature    (unreadable) H Johnson    Coroner       (M. D. or other)
  Address    Oconomowoc 
Date signed    10/6/45
* The entries have been transcribed exactly from the original so that any misspelling or errors of a person's name, place name, date, or any other entry 
Mary Jane McLean Ryan
 May 31 1961
ontributor: Richard A. McLean
WISCONSIN STATE BOARD OF HEALTH
ORIGINAL CERTIFICATE OF DEATH
  State Filing Date    '61    017598
  State Birth No.    JUL 10 1961
  1. PLACE OF DEATH
      a. COUNTY
          Oconto
      b. CITY, TOWN, OR LOCATION
          Oconto Falls
      c. IS PLACE OF DEATH    YES  X
          INSIDE CITY OR
          TOWN LIMITS?           NO
      d. HOSPITAL OR INSTITUTION
          (If not in hospital, give street address)
          Oconto Falls Mem Hosp.
      e. LENGTH OF
         STAY 1b
          one wk
  2. USUAL RESIDENCE (Where deceased lived. If institution: residence before  admission.)
      a. STATE    Wisconsin                                    b. COUNTY    Oconto
      c. CITY, TOWN, OR LOCATION
          Oconto Falls
      d. IS RESIDENCE      YES  X
          INSIDE CITY OR
          TOWN LIMITS?     NO
      e. STREET    (If rural, give mailing address)- -
          ADDRESS
          204 Cherry
      f. IS RESIDENCE ON A
         FARM?
             YES         NO  X
  3. NAME OF        a. (First)        b. (Middle)  c. (Last)
      DECEASED
      (Type or Print)       Mae     Ryan
  4. DATE        (Month)    (Day)    (Year)
        OF
      DEATH    May 31 1961
  5. SEX
      Female
  6. COLOR OR RACE
      White
  7. MARRIED          NEVER MARRIED
      WIDOWED  X               DIVORCED
  8. DATE OF BIRTH
      Dec 25 1880
  9. AGE (In years
      last birthday)
      81
      IF UNDER 1 YEAR
      Months         Days

      IF UNDER 24 HRS.
       Hours        Mins.

  10a. USUAL OCCUPATION (Give kind of work
         done during most of working life, even if retired)
          Housewife
  10b. KIND OF BUSINESS OR INDUSTRY
          Housewife
  11. BIRTHPLACE (State or foreign country)
        Spruce township
  12. CITIZEN OF WHAT
       COUNTRY?
        U.S.A.
  13. FATHER'S
        NAME
        John McClain*
  14. MOTHER'S
        MAIDEN NAME
        Elizabeth Morrissey
  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.
        397-10-9316A
  17. INFORMANT
        Vance Ryan
        331-1
  MEDICAL CERTIFICATION
  18. CAUSE OF DEATH [Enter only one
cause per line for (a), (b) and (c).]
        PART I. DEATH WAS CAUSED BY:                          INTERVAL BETWEEN
                                                                                               ONSET AND DEATH
                         IMMEDIATE CAUSE    (a)    Cerebrovascular Accident     48 hours
        Conditions, if any,
        which gave rise to
        above cause (a),
        stating the underly-
        ing cause last.
                                           DUE TO    (b)    Arteriosclerosis                          Years

                                           DUE TO    (c)
        PART II. OTHER SIGNIFICANT CONDITIONS CONTRIBUTING TO DEATH BUT
                    NOT RELATED TO THE 
TERMINAL DISEASE CONDITION GIVEN IN
                    PART I (a)
  19. WAS AUTOPSY
        PERFORMED?
  YES    NO  X
  20. ACCIDENT    SUICIDE    HOMICIDE

  20b. DESCRIBE HOW INJURY OCCURRED. (Enter nature of injury in Part I or  Part II of item 18.)
  20c. TIME OF    Hour, Month, Day, Year
          INJURY     a.m.
                            p.m.
  20d. INJURY OCCURRED
  WHILE AT          NOT WHILE
  WORK                AT WORK
  20e. PLACE OF INJURY (e.g., in or about home,
          farm, factory, street, office bldg., etc.)
  20f. CITY, TOWN, OR LOCATION                    COUNTY                    STATE

  21. I attended the deceased from    July, 1955, to 
  May 31, 1961
                              her
        and last saw him alive on    May 31, 1961
        Death occurred at    1000 P.M. on the date stated above;
        and to the best of my knowledge, from the causes stated.
  22a. SIGNATURE          (Degree or title)
          Clyde E. Siefert, MD.
  22b. ADDRESS
          Oconto Falls, Wis.
  22c. DATE SIGNED
          6 - 2 - 61
  23a. BURIAL, CREMATION,
          REMOVAL (Specify)
          Burial
  23b. DATE
          June 5, 1961
  23c. NAME OF CEMETERY OR CREMATORY
          St. Anthonys
  23d. LOCATION (City, town or county)    (State)
          Oconto Falls    Wisconsin
  24. NAME OF FUNERAL HOME AND ADDRESS
        Souek Funeral Home 107 Franklin  Oconto Falls    Wis
  DATE REC'D BY LOCAL REG.
  6/6/1961
  REGISTRAR'S SIGNATURE
  Gerald C. Coopman
  25. FUNERAL DIRECTOR
        ALSoulek        A.L. Soulek
* The entries have been transcribed exactly from the original so that any
  misspelling or errors of a person's name, place name, date, or any other
  entry 

Sarah Ellen Burk Ryan
Jan 8, 1927
ontributor: Richard A. McLean
STATE OF WISCONSIN
Department of Health--Bureau of Vital Statistics
ORIGINAL CERTIFICATE OF DEATH
  Registered No. 1
              1 PLACE OF DEATH
  County    Brown
  Township  ..................
          or
  Village  .......................
          or
  City    Green Bay             (No.    St Vincents Hos                 St.,............Ward)
                            (If death occurred in a hospital or institution give its NAME
                            instead of street and number.)
  2 FULL NAME    Mrs Sarah Ryan
       (a) Residence.  No.    803 Christiana             St.,........... Ward. .......................
                 (Usual place of abode)         (If nonresident give city or town and state)
  Length of residence in city or town where death occurred     yrs.     mos.     ds.
  How long in U. S., if of foreign birth?     yrs.     mos.     ds.
  PERSONAL AND STATISTICAL PARTICULARS
  3 SEX
     F
  4 COLOR OR RACE
     W
  5 SINGLE, MARRIED, WIDOW-
     ED OR DIVORCED (Write
     the word)
     W
  5a If married, widowed, or divorced
             HUSBAND of
             (or) WIFE of
  6 DATE OF BIRTH (month, day and year)    May 27-1850
  7 AGE    Years    Months    Days
                   76           7            12
     If LESS than 1
     day, ........hrs.
     or ...........min.
  8 OCCUPATION
     (a) Trade, profession, or
     particular kind of work.    retired
     (b) General nature of industry,
     business, or establishment in
     which employed or (employer)
  9 BIRTH PLACE
  (State or country)
     Mass
  PARENTS
  10 NAME OF
      FATHER    Henry Burk
  11 BIRTHPLACE
      OF FATHER
  (State or country)    Ireland
  12 MAIDEN NAME
       OF MOTHER    Bridget Hagney
  13 BIRTHPLACE
      OF MOTHER
  (State or country)    Ireland
  14 THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
         (Informant)    Mrs J Barry
           (Address)    Green Bay
  15
       Filed    Jan 12    , 1927    T J Oliver MD
                                                          REGISTRAR
       Filed                   , 19
                                                  SUB-REGISTRAR
  MEDICAL CERTIFICATE OF DEATH
  16 DATE OF DEATH
                                        Jan          8     ,   1927
                                     (Month)    (Day)    (Year)
  17        I HEREBY CERTIFY, That I attended deceased from
      Jan 2    , 1927, to    Jan 8    , 1927
  that I last saw her alive on    Jan 8    , 1927
  and that death occurred on the date stated above, at        m
  The CAUSE OF DEATH* was as follows:                          74k
  Appoplexy*

  Cerebral hemorhage*
                                   (Duration)        yrs.       mos.        dys.
  Contributory    Exhaustion
   (SECONDARY)
                                   (Duration)        yrs.       mos.        dys.
  18 Where was disease contracted
       if not at place of death?
  Did an operation precede death?          Date of
  Was there an autopsy?
  What test confirmed diagnosis?
  (Signed)    R E Mi(unreadable)    , M. D.
      1/10/27    ,  19    (Address)    Green Bay
       * State the disease causing death, or in deaths from VIOLENT
  CAUSES state (1) means and nature of injury; and (2) whether acci-
  dental, suicidal or homicidal. (See reverse side for additional space.)
  19 PLACE OF BURIAL, CREMATION OR RE-    DATE OF BURIAL
       MOVAL
       Depere Wis                                                          1/11  1927
  20 UNDERTAKER                                                  ADDRESS
       R Rood                                                                 Green Bay
* The entries have been transcribed exactly from the original so that any
  misspelling or errors of a person's name, place name, date, or any other
  entry is 

Vance Clifford Ryan
 Nov. 13, 1980
contributor: Richard A. McLean
CERTIFICATE OF DEATH
FLORIDA
  STATE FILE NUMBER    80 094991
  LOCAL FILE NUMBER    00514
  DECEDENT--NAME    FIRST    MIDDLE    LAST
  1.                                   VANCE                     RYAN
  SEX
  2.    MALE
  DATE OF DEATH (Mo., Day, Yr.)
  3.    Nov. 13, 1980
  RACE--e.g., White, Black,
  Am. Indian, etc. | (Specify)
  4.    WHITE
  AGE--Last Birthday
           (Yrs.)
  5a.    76
       UNDER 1 YEAR
      MOS.           DAYS
  5b.
        UNDER 1 DAY
    HOURS        MINS.
  5c.
  DATE OF BIRTH (Mo., Day, Yr.)
  6.    JAN.25,1904
  COUNTY OF DEATH
  7a.    PINELLAS
  CITY, TOWN OR LOCATION OF DEATH
  7b.    ST. PETERSBURG
  HOSPITAL OR OTHER INSTITUTION--Name (If not in either, give street and
                                                                                  number)
  7c.    7001-21 STREET SOUTH
  IF HOSP. OR INST. (Indicate DOA,
  OP/Emer. Rm., Inpatient (Specify)
  7d.
  STATE OF BIRTH (If not in
                     U.S.A., name country)
  8.    WISCONSIN
  CITIZEN OF WHAT COUNTRY
  9.    U.S.A.
  MARRIED, NEVER MARRIED,
  WIDOWED, DIVORCED (Specify)
  10.    MARRIED
  SURVIVING SPOUSE (If wife, give maiden name)
  11.    EDNA A. LUCHT
  SOCIAL SECURITY NUMBER
  12.    710-05-5721  A
  USUAL OCCUPATION (Give kind of work done during
                                            most of working life, even if retired)
  13a.    OWNER
  KIND OF BUSINESS OR INDUSTRY
  13b.    HEARING AID
  RESIDENCE--STATE
  14a.    FLORIDA
  COUNTY
  14b.    PINELLAS
  CITY, TOWN OR LOCATION
  14c.    ST. PETERSBURG
  STREET AND NUMBER
  14d.    7001-21 STREET SOUTH.
  INSIDE CITY LIMITS
  (Specify Yes or No)
  14e.    YES
  FATHER--NAME    FIRST    MIDDLE    LAST
  15.                           HENRY                     RYAN
  MOTHER--MAIDEN NAME    FIRST    MIDDLE    LAST
  16.                                              MARY      JANE    McLEAN
  INFORMANT--NAME (Type or Print)
  17a.    EDNA A. RYAN
  MAILING ADDRESS    STREET OR R.F.D. NO.    CITY OR TOWN    STATE    ZIP
  17b.    7001-21 STREET SOUTH ST.PETERSBURG,FL33712
  BURIAL, CREMATION, REMOVAL, OTHER (Specify)
  18a.    ENTOMBMENT
  CEMETERY OR CREMATORY--NAME
  18b.    WOODLAWN MEMORY GARDENS
  LOCATION    CITY OR TOWN    STATE
  18c.    ST.PETERSBURG, FLORIDA
  FUNERAL DIRECTOR--(Signature)
  19a.    Patrick M McGriff
  FUNERAL HOME                                               ADDRESS
                                                               3301 PINELLAS PT. DR. SO.
  19b.    McGRIFF FUNERAL CHAPEL    ST.PETERSBURG,FL33712
     To be Completed by
  CERTIFYING PHYSICIAN
                  Only
  20a. To the best of my knowledge, death occurred at the time, date and place
          and due to the cause(s) stated
  Signature and Title
  DATE SIGNED (Mo., Day, Yr.)
  20b.
  HOUR OF DEATH
  20c.                                         M
  NAME OF ATTENDING PHYSICIAN, IF OTHER THAN CERTIFIER (Type or print)
  20d.
  To be Completed by
  MEDICAL EXAMINER
  21a. On the basis of examination and/or investigation, in my opinion death
          occurred at the time, date and place and due to the cause(s) stated.
  Signature and Title    Joan C Wood, MD
  DATE SIGNED (Mo., Day, Yr.)
  21b.    11-17-80
  HOUR OF DEATH
  21c.    Unknown                      M
  PRONOUNCED DEAD (Mo., Day, Yr.)
  21d. ON    Nov. 13, 1980
  PRONOUNCED DEAD (Hour)
  21e. AT    11:03 P                   M
  NAME AND ADDRESS OF CERTIFIER (PHYSICIAN, MEDICAL EXAMINER)
  (Type or print)
  22.    Joan E. Wood, M.D., Dep. Chief Med. Exam. 260 Ulmerton Rd W., Largo,
           FL 33540
  REGISTRAR
  23a. (Signature)    Grace E. McGriff
  DATE RECEIVED BY REGISTRAR (Mo., Day, Yr.)
  23b.    November 19, 1980
* The entries have been transcribed exactly from the original so that any
  misspelling or errors of a person's name, place name, date, or any other
  entry is 
Vane Victor Ryan
 May 24, 1977
contributor: Richard A. McLean
STATE OF OREGON-STATE HEALTH DIVISION
Vital Statistics Section
CERTIFICATE OF DEATH
  '77-008016
  State File Number
  2506
  Local File Number
  DECEASED--NAME    First      Middle      Last
  1.                                  VANE   VICTOR  RYAN
  DATE OF DEATH (month, day, year)
  2.    May 24, 1977
  RACE White, Negro, American Indian,
  etc. (specify)
  3.    white
  SEX
  4.    male
  AGE--last
  birthday (years)
  5a.    71
  Under 1 year
    mos.    days
  5b.
  Under 1 day
  hours    min.
  5c.
  DATE OF BIRTH (month, day, year)
  6.    June 16, 1905
  COUNTY OF DEATH
  7a.    Multnomah
  CITY, TOWN, OR LOCATION OF DEATH
  7b.    Portland
  Inside City Limits
  (specify yes or no)
  7c.    yes
  HOSPITAL OR OTHER INSTITUTION--NAME
  (if not in either, give street and number)
  7d.    DOA Good Samaritan Hospital
  STATE OF BIRTH
  (If not in U.S.A., name country)
  8.    Wisconsin
  CITIZEN OF WHAT COUNTRY
  9.    U.S.A.
  MARRIED, NEVER MARRIED,
  WIDOWED, DIVORCED (specify)
  10.    divorced
  NAME OF SPOUSE
  11.
  SOCIAL SECURITY NUMBER
  12.    388-09-3244
  USUAL OCCUPATION (give kind of work done during most of
  working life, even if retired)
  13a.    Engineer
  KIND OF BUSINESS OR INDUSTRY
  13b.    Bonneville Power
  RESIDENCE--STATE
  14a.    Oregon
  COUNTY
  14b.    Multnomah
  CITY, TOWN, OR LOCATION
  14c.    Portland
  Inside City Limits
  (specify yes or no)
  14d.    yes
  STREET AND NUMBER OR RFD
  14e.    1129 S.W. Washington #307
  FATHER--NAME    first    middle    last
  15.                         Patrick*               Ryan
  MOTHER--Maiden Name    first    middle    last
  16.                                        Mae*              McLean
  INFORMANT--Name and relationship to deceased
  17.    Jessie Kay, Aunt
  PART I.  DEATH WAS CAUSED BY: 
(ENTER ONLY ONE CAUSE PER LINE FOR
   (a), (b), AND (c))
  18.
     Conditions, if any,
      which gave rise to
    immediate cause (a),
      stating the under-
        lying cause last                                                          approximate interval
        Immediate Cause                                                    between onset and death
        (a)    ARTERIOSCLEROTIC HEART DISEASE.
        due to, or as a consequence of:
        (b)
        due to, or as a consequence of:
        (c)
  PART II.  OTHER SIGNIFICANT CONDITIONS:  conditions contributing to death
                   but not related to cause given in part I (a)

    AUTOPSY
    (yes or no)
  19a.    NO
  If YES were findings considered
  in determining cause of death
  19b.
  DATE OF INJURY (month, day, year)
  20a.
  HOUR
  20b.
  HOW INJURY OCCURRED (enter nature of injury in Part I or Part II, item 18)
  20c.
  INJURY AT WORK
  (specify yes or no)
  20d.
  PLACE OF INJURY at home, farm, street,
  factory, office bldg., etc. (specify)
  20e.
  LOCATION (street or R.F.D. No., city or town, county, state)
  20f.
  CERTIFICATION--MEDICAL INVESTIGATOR
  I CERTIFY that I made inquiry into the death of the deceased person described
  above, and in my opinion death resulted on or about.
  DEATH OCCURRED
  (hour)
  21a.       5:20           P.M.
  THE DECEDENT WAS PRONOUNCED DEAD
       month    day    year    hour
  21b.    May 24, 1977            5:20 P.M.
  FROM    Natural Causes  XX                Accident                    Suicide
  21c.                   Homicide             Undetermined                   Pending
  CERTIFIER--SIGNATURE
  22a.   Larry V Lewman MD
  NAME--(type or print) 
                                    Degree or Title
  22b.    LARRY V. LEWMAN, M.D.
  MEDICAL INVESTIGATOR
          FOR                                        COUNTY
  23.    STATE OF OREGON
  DATE SIGNED (month, day, year)
      MAY 27, 1977
  BURIAL, CREMATION, REMOVAL,
  MAUS. (specify)
  24a.    burial
  CEMETERY OR CREMATORY--NAME
  24b.    Mnt. Calvary
  LOCATION        City or town        state
  24c.    Portland    Oregon
  DATE (month, day, year)
  24d.  5-31-77
  FUNERAL DIRECTOR--SIGNATURE
  25a.    Howard C. Ross
  FUNERAL HOME--NAME AND ADDRESS (street, city or town, state, zip)
  25b.    ROSS HOLLYWOOD CHAPEL  4733 N.E. Thompson  Portland Or. 97213
  REGISTRAR--SIGNATURE
  26a.    (unreadable)
  DATE RECEIVED BY LOCAL REGISTRAR
  26b.    JUN 1 1977
  DATE RECEIVED BY STATE REGISTRAR
  27.
  RESERVED FOR REGISTRAR'S USE
  28.
* The entries have been transcribed exactly from the original so that any
  misspelling or errors of a person's name, place name, date, or any other
  entry 

Vernon George Ryan
OCTOBER 21, 1990
contributor: Richard A. McLean
CERTIFICATE OF DEATH        90  110449
FLORIDA
  LOCAL FILE NO.
  1 DECEDENT'S NAME (First, Middle, Last)
     VERNON    RYAN
  2 SEX
     MALE
  3 DATE OF DEATH (Month, Day, Year)
     OCTOBER 21, 1990
  4 SOCIAL SECURITY NUMBER
     398-03-7164
  5a AGE-Last Birthday
       (years)
       83
  5b UNDER 1 YEAR
  Months        Days

  5c UNDER 1 Day
  Hours          Minutes

  6 DATE OF BIRTH (Month, Day, Year)
     April 18, 1907
  7 BIRTHPLACE (City and State or Foreign Country)
     Oconto Falls, Wisconsin
  8 WAS DECEDENT EVER IN U.S.
     ARMED FORCES? (Yes or No)
     No
  9a PLACE OF DEATH (Check only one  see instructions on other side)
       HOSPITAL     Inpatient     ER/Outpatient     DOA    OTHER
       Nursing Home  X  Residence     Other (Specify)
  9b INSIDE CITY LIMITS? (Yes or No)
       Yes
  9c FACILITY NAME (If not institution, give street and number)
       9430 Park Lake Drive
  9d CITY, TOWN, OR LOCATION OF DEATH
       Pinellas Park
  9e COUNTY OF DEATH
       Pinellas
  10a DECEDENT'S USUAL OCCUPATION
         Interior Decorator
  10b KIND OF BUSINESS/INDUSTRY
         Decorating
  11 MARITAL STATUS--Married,
       Never Married, Widowed,
       Divorced (Specify)
       Widowed
  12 SURVIVING SPOUSE (If wife, give maiden name)

  13a RESIDENCE--STATE
         Florida
  13b COUNTY
         Pinellas
  13c CITY, TOWN, OR LOCATION
         Pinellas Park
  13d STREET AND NUMBER
         9430 Park Lake Drive
  13e INSIDE CITY
         LIMITS? (Yes or No)
         Yes
  13f ZIP CODE
        34666*
  14 WAS DECEDENT OF HISPANIC OR HAITIAN ORIGIN?
       (Specify No or Yes -- If yes, specify Haitian, Cuban,
       Mexican, Puerto Rican, etc.)         X  No             Yes
       Specify
  15 RACE -- American Indian,
       Black, White, etc.
       Specify
       White
  16 DECEDENT'S EDUCATION
       (Specify only highest grade completed)
  Elementary/Secondary    College (1-4 or 5+)
  (0-12)        10
  17 FATHER'S NAME (First, Middle, Last)
       Henry Ryan
  18 MOTHER'S NAME (First, Middle, Maiden Surname)
       Mae McLean
  19a INFORMANTS NAME (Type/Print)
         Jane Ann Molter
  19b MAILING ADDRESS (Street and Number or Rural 
Route Number, City or
                                          Town, State Zip Code)
         4873 Village Court Apt. 4 Nashotah, Wisconsin 53058
  20a METHOD OF DISPOSITION
              Burial          Cremation        X  Removal from State
              Donation          Other (Specify)
  20b PLACE OF DISPOSITION (Name of cemetery, crematory, or
         other place)
         Holy Cross Cemetery
  20c LOCATION -- City or Town, State
         Milwaukee, Wisconsin
  21a SIGNATURE OF FUNERAL SERVICE LICENSEE OR
         PERSON ACTING AS SUCH
         Stephen D Miller
  21b LICENSE NUMBER
         (of Licensee)
         1841
  21c NAME AND ADDRESS OF FACILITY
         Osgood-Cloud Funeral Home
         4691 Park Blvd. Pinellas Park, Fl. 34665
       To be Completed by
  CERTIFYING PHYSICIAN
                   Only
  22a To the best of my knowledge, death occurred at the time, date and place
         and due to the cause(s) as stated.
         (Signature and Title)    Frank LaCamera Jr MD
  22b DATE SIGNED (Mo., Day, Yr.)
         10 - 22 - 90
  22c HOUR OF DEATH
         10:22 A.                                  M
  22d NAME OF ATTENDING PHYSICIAN IF OTHER THAN CERTIFIER
         (Type or Print)
         XXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXX
    To be Completed by
  MEDICAL EXAMINER
  23a On the basis of examination and/or investigation, in my opinion death
         occurred at the time, date and place and due to the cause(s) and manner
         as stated
         (Signature and Title)
  23b DATE SIGNED (Mo., Day, Yr.)

  23c HOUR OF DEATH
                                                        M
  23d PRONOUNCED DEAD (Mo., Day, Yr.)

  23e PRONOUNCED DEAD (Hour)
                                                        M
  24 NAME AND ADDRESS OF CERTIFIER (PHYSICIAN, MEDICAL EXAMINER)
       (Type or Print)
       Frank La Camera, Jr., M.D.   1000 16th Street North   St. Petersburg, Florida
  25a SUBREGISTRAR*--SIGNATURE AND DATE
         Donna M. (unreadable) 10/23/90
  25b LOCAL REGISTRAR--SIGNATURE
         Debra L Smith
  25c DATE REGISTERED
         Oct.24,1990
* The entries have been transcribed exactly from the original so that any
  misspelling or errors of a person's name, place name, date, or any other
  entry 



BACK TO THE OCONTO COUNTY DEATHS HOME PAGE
BACK TO THE OCONTO COUNTY HOME PAGE