• Facebook
  • Twitter
  • Flickr

The Foundation anticipates compiling a database of illnesses and causes of death reflected in death certificates and other records pertaining to Hungerfords and associated family names.

The expectation is that compilation of a large set of data likely will show patterns pointing to medical conditions that Members may want to investigate as medical risks affecting their own health.

The Foundation is soliciting expressions of interest from Members who could volunteer their time in the compilation of those records into the database.

Full Name Cause of Death Date of Death
Winn, Reginald David Alexander Accidentally drowned. 15 Sep 1963
Winn, Anthony Edmund Killed in Action 26 Oct 1942
Winne, Eva Ann pneumonia 12 Jan 1916
Winnington-Ingram, Francis Harold Killed in Action 1915
Winters, Catharine Cerebral hemorrhage with senility contributing 2 Mar 1938
Wischer, Jessie Stillborn 1986
Wiscombe, James Elmer Cancer 31 Dec 1991
Withey, Harriet N. Senile marasmus 5 Jan 1912
Wittenberger, Frank Teeple Froze to death; death certificate states: Cardiac standstill due to Coronary Occlusion and Arteriosclerotic Heart Disease 17 Jan 1967
Wodehouse, John Killed in an air raid. 16 Apr 1941
Wolseley, Stephen Garnet Hubert Francis Killed in Action 31 Aug 1944
Wolseley, Hubert Joseph Killed in Action 27 Oct 1899
Wolseley, William Spencer Joseph Killed in Action 14 Mar 1915
Wolseley, Robert Francis Joseph On active service 18 Dec 1940
Wombwell, Stephen Frederick Enteric Fever while on active service 1 Feb 1901
Wood, Frances J. Complications due to an accidental fall down some stairs 7 May 1963
Wood, Emma Hollingsworth Consumption 12 Apr 1872
Wood, Mary Smallpox 15 Nov 1680
Wood, Ellen Eliza Chronic parenchymatous nephritis 15 Feb 1917
Wood, Francis Hugh Peter Courtenay Killed in Action 26 Oct 1942
Wood-Smith, Patricia Frances Auto accident 31 Mar 1961
Woodman, Joseph Hamilton Spinal celerosis with chronic intestinal indigestion 23 Oct 1915
Woodworth, Lester Cancer of the Stomach 28 Jul 1909
Woodworth, Lemuel A. Influenza 9 Oct 1923
Woodworth, Albert N. Automobile accident 27 Jun 1936
Woolsey, Luther Smith Gastroenteritis 24 Jan 1914
Woolsey, May Hollister Encephalitis 21 Sep 1879
Woracziczky von Pabienitz, Johann Killed in Action 1915
Worsley, Richard Oliver Arthington Auto Accident 25 Nov 1996
Worthington, Dollie Isabel Heart ailment 1 Apr 1991

Your request resulted in 137 pages containing 30 results on each page.
If you would like to jump to one of those pages, enter the # of the page to which you would like to jump to below.

Application: 15C45B2EC1959962656D40C246AB8438
Framework: CFWheels 2.4.0
Environment: Production
Host Name: ip-172-31-24-86.us-east-2.compute.internal
CFML Engine: Lucee6.2.5.48
Data Source: Thffinew
Database Adapter: SQLServer
URL Rewriting: On
URL Obfuscation: Off
Plugins: SimpleSorting
selectstring
jsdisable 1.1
attachments
jsconfirm 1.0.5
jsonproperties
Route: Wildcard
Controller: Database
Action: Medical
Parameters: date =
cause =
sortby = txt
txt =
page = 135
sortorder = asc
Execution Time: 50ms ( action ~49ms , view ~17ms )