Death Registrations – Huron Co., Mi.

Huron County Clerk

County Building, Room 201, Bad Axe, Mi. 48413

Transcribed by Scott Mills

 

Gregor

 

·         Book 14, #486

George Henry Gregor, m, w, b. 5 July 1869 in Canada, s/o Fred Gregor, b. Germany and Catherine Butt, b. Germany, retire farmer, res.: Elkton, informant: Mrs. Bele Gregor, res. Elkton, Mi., died: 29 May 1949 at 9:30 a.m. at Elkton, Huron Co., Mi. of cerebral hemorrhage and arteriosclerosis, burial: 1 June 1949 at Pigeon Cemetery [Grand Lawn Cemetery], Pigeon, Mi., Funeral director: James F. Colgan, Elkton, Mi., E.E. Steinhardt, M.D., Elkton, Mi.

 

·        Book 1968, page 108, #99

Isabelle H. Gregor, f, w, 92, widowed, b. 28 Sept. 1875 in Ontario, d/o Haggai Shart and Clarissa Robbins, housewife, U.S. Citizen, res.: 5803 Pigeon Rd., Huron Co., Mi., informant: Harold Gregor, res.: 5803 Pigeon Rd., Elkton, Mi. 48731, died: 26 April 1968 at 6 a.m. at 5803 Pigeon Rd., Huron Co., Mi. of  coronary thrombosis, coronary scherosis – generalized and arterio sclerosis, burial: 29 April 1968 in Grand Lawn Cemetery, Pigeon, Mi.,, Colgan Funeral Chapel, 5495 Pigeon Rd., Elkton, coroner: James F. Colgan, 5495 Pigeon Rd., Elkton.

 

 

Guisbert

 

·        Book 1992, #29, state file #0442416

Cassie Belle Guisbert, f, w, 95, widowed, b. 19 July 1896 in Elkton, Mi., d/o Charles Mitchell and Caroline Cosens, SSN #366-28-1384, homemaker, no military service, res.: 7019 Clabuesch St., Pigeon, Huron Co., Mi. 48755, Scottish/English ancestry, 8th grade education, informant: Mrs. Mary Lou Fluegge, 7483 Park St., Pigeon, Mi. 48755, died: 4 Feb. 1992 at 8:02 p.m. at Scheures Hospital, Pigeon, Huron Co., Mi. (in emergency room), actual place of death: deceased’s residence, cause: ventricular fibrillation, congestive heart failure and coronary artery disease, burial: Grand Lawn Cemetery, Winsor Twp., Mi., MeyersieckBussema Funeral Home, 7436 Paul St., Pigeon, Mi. 48755, Dr. Ali. A. Khan, M.D., 168 N. Caseville Rd., Pigeon 48755

 

·         Book 1967, #842

Floyd H. Guisbert, m, w, 77, married, spouse: Cassie Mitchell, b. 12 May 1890 in Mi., s/o Andrew Guisbert and Elizabeth Finley, SSN #372-14-4300, farmer, U.S. Citizen, no military service, res.: Pigeon, McKinley Twp., Huron Co., Mi., informant: Mrs. Floyd Guisbert, res.: Pigeon, Mi., died: 21 Dec. 1967 at Scheuer Hospital, Pigeon, Huron Co., Mi. of metastatic carcinoma, carcinaom of prostrate and carcinoma of rectum, burial: Grand Lawn Cemetery, Huron Co., Mi. Funeral director: Joseph O. Shetler, Pigeon, Mi., R.C. Dixon, M.D., Pigeon, Mi.

 

 

Johnson

 

·         Vol. 5, page 96, #7

Eulalia Louise Johnson, f, w, married, 53y 4m 21d, died: 10 Dec. 1932 in Meade Twp. of  T.B., b. Canada. Housewife, d/o John Shuart, b. Canada and Evaline Robbins, b.  New York

Date of record: 7 Feb. 1933

 

 

McGillivray

 

  • Vol. 2, page 25, #57

_______McGillvary/ f, w, single, 2 days old , died: 9 July 1891 in Oliver Twp. of Vabrelon trouble of heart, b. Oliver Twp.,  d/o James and Alice McGillivray both res. Oliver Twp.

Date of record: 31 May 1892

·         Vol. 3, page 189, #9

Alexander McGillivray, m, w, single, 57y, ____m, 27d, died: 30 Dec. 1915 in Bad Axe of pneumonia, b. Scotland, mechanic and blacksmith, s/o James McGillivray, b. Scotland and unknown

Date of record: 1 Oct. 1916.

 

·         Book 14, #485

Alice McGillivray, f, w, 86y 11m 2d, widowed, spouse: James McGillivray, b. 5 May 1862 in Canada, d/o Platte Miller and Catherine Kimberly, housewife, res.: Elkton, Huron Co., Mi., informant: Mrs. M.G. Snider, Elkton, Mi., died: 7 April 1949 at 12:30 p.m. in Elkton, Huron Co., Mi. of peritonitis from perforation of caranome of sigmoid colon, secondary cause: hypertensive cardiovascular keval disease, Edward E. Steinhardt, M.D. , Elkton, Mi., burial: 10 April 1949 in Vestaburg Cemetery, Vestaburg, Mi., funeral director: James F. Colgan, Elkton, Mi.

 

·         Book 1950, #207

Archibald Alexander McGillivray, m, w, married, 62, b. 11 March 1888 in Colfax Twp., Huron Co., Mi., s/o Edwin McGillivray and Sarah Elizabeth Mitchell, SSN #373-07-5253, Vice- President of S.T. and H. oil Company, res..: 117 Cleveland St., Bad Axe, Huron Co., Mi., res. Of Bad Axe for 34 years, no military service, informant: Mrs. May McGillivray, died: 8 Sept. 1950 at 3:45 p.m. at Hubbard Memorial Hospital, Bad Axe of coronary thrombosis, burial: 11 Sept. 1950 in Colfax Cemetery, Bad Axe, Huron Co., Mi., Alden A. MacAlpine Funeral Home, Bad Axe, Mi., Willet J. Herrington, M.D., Bad Axe, Mi.

 

·         Vol. 2, page 88, #116

Archie McGillivary, m, w, widower, 80yrrs, died: 18 May 1896 in Oliver Twp. Of old age, b. Scotland, laborer, parents unknown

Date of record: 26 May  1897

 

·         Vol. 4, page 260, #50

Baby McGillivray, f, w, single, age not given, died: 26 Nov. 1923 in Bad Axe of stillborn, b. Bad Axe, d/o Wm. H. McGillivray, b. Canada and Ella H. Kreutziger, b. Canada

Date of record: 27 June 1924.

 

·         Vol. 3, page 30, #4

Donald K. McGillivray, m, w, single, ?yrs 3m 18d, died: 20 Jan. 1913 in Colfax Twp. of bronchitis, b. Mi. s/o  W.H. McGillvray and Ella Kreutziger, both b. Colfax Twp.

Date of record: 24 April 1913.

 

·         Book 1979, #170

Edith May McGillivray, f, w, widowed, 91, b. 2 July 1887 in Iowa, d/o John Stenton and Nancy Kenoyer, SSN # 370-68-9222, housewife, res.: 117 Cleveland St., Bad Axe, Huron Co., Mi., U.S. Citizen, no military service, died: 28 March 1979 at 10:50 p.m. at William Beaumont Hospital, Royal Oak, Oakland Co., Mi. of acute inferior myocardial impaction, congestive heart failure, informant: Mrs. Vera Rettray, res.: 2343 Golfview Dr., Troy, Mi. 48084, burial: 2 April 1979 at Colfax Cemetery, Colfax Twp., Mi., Mac Alpine Funeral Home, 302 N. Hanselman, Bad Axe, Mi. 48413

 

·         Vol. 5, page 224, #52

Floyd McGillivray, m, w, single, 24y 5m 15d, died: 30 Oct. 1933 in Bad Axe of a brain tumor, b. Mi., salesman,  s/o Archie McGillvray, b. Mi. and Edith Stanton, b. Iowa

Date of record: 7 Feb 1934.

 

·         Vol. 3, page 195, #30

Leetha McGillivray, f, w, single, 16 hours, died: 2 Nov. 1919 in Bad Axe of premature birth, b. Bad Axe, d/o Archie McG, b. Mi. and May Stenton, b. Canada

Date of record: 18 May 18 1921.

 

·         Vol. 3, page 195, #29

Lena McGillivray, f, w, single, 16 hours, died: 2 Nov. 1919 in Bad Axe of  premature birth, b. Bad Axe, d/o Archie McGillvray, b. Mich and May Stenton, b. Canada

Date of record: 18 May 1921.

 

·         Vol. 8, page 222, #3

Sarah McGillivray, f, w, widow, Husband: Agnes, 76y 11m 12d, housewife, died: Ubly, Bingham Twp., Huron Co.,  d/o Neil McGillivray, b. Scotland and Flora Issac, b. Scotland, Burial: Cass City on 3 Apr. 1937,

Date of record: 4 Apr. 1937.

 

·         Vol. 2, page 215, #507

Thomas B. McGilvery, m, w, single, 22 yrs 9 mos 5 days, died: 8 March 1905 in Elkton of  pneumonia, b. Ontario, Canada, harness maker, s/o William J. McGillvery and Francis Smith, both res. Elkton, Mi.

Date record:  4 April 1905.

 

 

Mitchell

 

·                     Vol. 2, page 206, #328

Chas. Mitchell, m, w, married, 39y 1m 12d, died: 3 May 1904 in Oliver Twp. of gall stones, b. Ontario, farmer, s/o  Chas. Mitchell, b. Ontario and Nancy Harris, b. Ontario

Date of record: 10 Dec. 1904

 

·         Vol. 2, page 46, #66

Jannie Mitchell, f, w, 34y 9m 9d, died: 22 Feb. 1922 in Oliver Twp. of unknown causes, b. Canada, d/o Charles Mitchell,  res. Oliver Twp. and Nancy Mitchell, res. Oliver Twp.

Date of record: 24 May  1894

 

Sequin

 

·         Book 2002, #2, state file #1625982

Margaret A. Sequin, f, w, widowed, 88, b. 28 Sept. 1913 in Detroit, Wayne Co., Mi., d/o not listed, SSN #369-54-6747, housewife, res.: 124 Scott St., Bad Axe, Huron Co., Mi., no military service, German ancestry, 8th grade education, died: 23 Jan. 2002 at 6:15 p.m.  at 124 Scott St., Bad Axe, Huron Co., Mi. of lung cancer, informant: Shannon Burns, res.: 124 Scott St., Bad Axe, Huron Co., Mi., cremated at Sunset Valley Crematory, Bay City, Mi., Champagne Funeral Chapel Inc., 5495 Pigeon Rd., Elkton, Mi. 48731, Michael Ogboh, D.O., 4472 Main St., Brown City, Mi. 48416

 

 

Shuart

 

·         Vol. 2, page 87, #99

_____ Shuart, m, w, single, 1 day,  died: 10 June 1896 in Winsor Twp. of unknown causes, b. Mi., s/o Adolph and Sarah Shuart, both res. Mi.

Date of record: 25 May 1897

 

·         Vol. 3, page 33, #9

Amanda Shuart, f, w, single, 28y, 9d, died: 31 Oct. 1918 in Colfax Twp. of influenza, b. Canada, millner, d/o Joseph Shuart, b. Canada and Avline Robins, b. Canada

Date of record:  10 Jan. 1919.

 

·         Book 1990, #81

Duane H. Shuart, m, w, married, 78, spouse: Margaret Kilpatrick, b. 23 April 1911 in Mi., s/o Hiram Shuart and Nellie Fiefield, SSN #367-20-7119, bartender at tavern, res. 219 Watkins, Apt. 413, Bad Axe, Huron Co., Mi., no military service, English ancestry, 8th grade education, died: 20 April 1990 at 10:10 p.m. in Huron Memorial Hospital, Colfax Twp., Huron Co., Mi. of pneumonia i. sepias, arterioscler heart disease and chronic __________? Lung disease, informant: Cecil K. Shuart, res. 550 N. Silver, Bad Axe, Mi. 48413, burial at Riverside Cemetery, Elkton, Mi., F.H. MacAlpine Funeral Home Inc., 302 N. Hanselman, Bad Axe, Mi. 48413, Charles C. Wu, M.D., 1101 S. Van Dyke, Bad Axe, Mi. 48413

 

·         Vol. 5, page 38, #20

Eveyline Shuart, f, w, widow, 85y 4m 22d, died: 22 Oct. 1932 in Colfax Twp. of pneumonia, b. New York, housewife,  d/o Caleb Robbins, b. unknown and unknown

Date of record: 23 Jan. 1933.

 

·         Book 1962 – 1963, #829, state file #56212, local file #14532

Graydon James Shuart, m, w, married, 56, spouse: Naomi Shuart, b. 17 March 1907, s/o James Shuart and Anna McGillivray, SSN #376-07-8130, dairy proprietor, res.: 217 S. Port Crescent, Bad Axe, Mi., U.S. Citizen, died: 11 Oct. 1963 at 10:50 p.m. at Henry Ford Hospital, Detroit, Wayne Co., Mi. of m______? Carcinoma med_____?, autopsy performed, burial: 15 Oct. 1963 at Colfax Cemetery, Bad Axe, Huron Co., Mi., MacAlpine Funeral Home, Bad Axe.

 

·         Book 1964 – 1965, #774

James Shuart, m, w, married, 82, spouse: Anna McGillivray, b. 7 March 1883 in Canada, s/o Joseph Shuart and Evelina Robbins, retired farmer, res.: 524 Pt. Crescent St., Bad Axe, Huron Co., Mi., no military service, U.S. citizen, died: 2 Dec. 1965 at 7:30 p.m. at Hubbard memorial Hospital, Bad Axe, Huron Co., Mi. of acute myocardial infraction and arteriosclerosis heart disease, informant: Anna Shuart, res.: 524 Pt. Crescent, Bad Axe, Huron Co., Mi., burial: 6 Dec. 1965 in Colfax Cemetery, Colfax Twp., Huron Co., Mi., Alden A. MacAlpine Funeral Home, 302 N. Hanselman, Bad Axe, Mi.

 

·         Book 1996, #34, state file #1106435

James Philip Shuart, m, w, married, 36, spouse: Rhonda L. Tompkins, b. 20 Aug. 1959 in ??????, s/o Clark Shuart and Veniece Gomoluch, SSN #385-70-8100, dairy farmer, res.: 5121 S. Bad Axe Rd., Bingham Twp., Huron Co., Mi. 48475, no military service, German/ Polish ancestry, 2 years of college, died: 31 Jan. 1996 at 9 a.m. at 5121 S. Bad Axe Rd., Bingham Twp., Huron Co., Mi. of accidental suffocation, severe trauma to head, died on farm in silo – clothes entangled in grain auger, informant: Rhonda L. Shuart, 5121 S. Bad Axe Rd., Ubly, Mi. 48475, burial at Colfax Cemetery, Bad Axe, Mi., Mac Alpine Funeral Home Inc., 302 N. Hanselman, Bad Axe, Mi. 48413, E.C. Holdship, D.O., 2269 Main St., Ubly, Mi. 48475, license #5101003558.

 

·         Book 1964 – 1965, #309

John Corwin Shuart, m, w, married, 57, spouse: Vera Shuart, b. 14 May 1907 in Mi., s/o Hiram Shuart and Nellie Fiefield, SSN #380-16-3617, auto supply salesman, res.: 8069 Terry St., Detroit, Wayne Co., Mi., U.S. Citizen,  died: 19 Oct. 1964 at 411 Buffalo St., Bad Axe, Huron Co., Mi. of coronary thrombosis, informant: Vera Shuart, res.: 8069 Terry St., Detroit, Mi., burial: 22 Oct. 1964 at Riverside Cemetery, Elkton, Huron Co., Mi., Funeral director: F.A. MacAlpine, 302 N. Hanselman, Bad Axe, Mi.

 

·         Book 2001, #135

Kerry Brent Shuart, m, w, married, 54, spouse: Darla Shepherd, b. 11 May 1947 in Grayling, Mi., s/o Duane Shuart and Margaret Kilpatrick, SSN #374-48-9405, inspector of transportation, res.: 7338 Main St., Owendale, Huron Co., Mi. 48754, no military service, German ancestry, 2 years of college, died: 18 May 2001 at 12:01 p.m. at 7338 Main St., Owendale, Huron Co., Mi. 48754 of arterosclerotic heart disease, informant: Darla Shuart, res. 7338 Main St., Owendale, Mi. 48754, cremation at Sunset Valley Crematory, Bay City, Mi., F.H. MacAlpine Funeral Home Inc., 302 N. Hanselman, Bad Axe, Mi. 48413, Richard E. Lockard, M.D., 40 N. Main St., Elkton, Mi. 48731, license #040876.

 

Shupe

 

·         Book 1983, #341, state file #286776

Phoebe May Shupe, f, w, never married, 85, b. 21 June 1898 in Mi., d/o Moses Shupe and Sarah Kreutzinger, SSN #326-32-5575, minister at church, res.: 5118 Whalen St., Elkton, Huron Co., Mi., U.S. Citizen, died: 9 Dec. 1983 at 11:25 p.m. at Huron Memorial Hospital, Colfax Twp., Mi.of acute myocardial infraction, informant: Theatta Picklo, res. 1555 N. Pinnebog Rd., Elkton, Mi. 48731, burial at Colfax Cemetery, Colfax Twp., Huron Co., Mi., F.H. MacAlpine Funeral Home Inc., 302 N. Hanselman, Bad Axe, Mi. 48413, Richard E. Lockard, M.D., 40 N. Main St., Elkton, Mi. 48731.

 

 

 

Skinner

 

·         Vol. 4, page 262, #10

James M. Skinner, m, w, married, 80y 2m 20d, died: 11 Feb. 1925 in Bad Axe of apoplexy, b. Mi., retired, parents unknown

Date of record: 18 Nov. 1924

 

·         Vol. 5, page 223, #13

Hattie E. Skinner, f, w, widow, 90y 1m 7d, died: 8 March 1933 in Bad Axe of apoplexy, birthplace unknown, housewife, parents unknown, both b. U.K.

Date of record: 10 March 1933

 

·         Vol. 1, page 35, #104

Frank R. Skinner, m, w, single, 9m 10d, died: 28 June 1875 in Verona Twp. of dysentery, b. Mi., s/o James M. Skinner, res. Verona, Hattie E. Skinner, res. Verona.

 

 

Stinson

 

·         Vol. 2, page 9, #198

William Stinson, m, w, married, 35yrs  6m  4d, died: 1 April 1899 in Meade Twp. of inflamation of lungs, b. Canada, farmer, parents unknown, res. Canada

Date of record: 4 June 1890.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

May 23, 2003