Advertisement

Agnes I. <I>Caley</I> Heck

Advertisement

Agnes I. Caley Heck

Birth
Logansport, Cass County, Indiana, USA
Death
7 Feb 1978 (aged 75)
Lorain, Lorain County, Ohio, USA
Burial
Amherst, Lorain County, Ohio, USA GPS-Latitude: 41.4165639, Longitude: -82.1798473
Plot
Section Y Lot: 82C Grave: 2
Memorial ID
View Source
Agnes I. Caley was the daughter of Charles Caley and Augusta Reese.

She married William Earl Heck in 1910.

Agnes was buried 10 Feb 1978.

#*#*#*#*#*#*#*#*#*#*#*#*#*#*#*

Death Notice, 16 Feb 1978, "The Amherst News-Times" (Amherst, Lorain Co., OH)

DEATH NOTICE -- MRS. WILLIAM HECK --

An Amherst resident 37 years, Mrs. Agnes I. Heck, 75, of Leavitt Road, died Feb. 7 in Anchor Lodge Nursing Home, Lorain, after an illness of one-and-one half years.
Born in Logansport, Ind., Aug. 9, 1902, she had been employed for 10 years as a cook at Central Elementary School, retiring in 1962.
Mrs. Heck was a member of Hickory Tree Grange for 36 years, Vincent United Methodist Church and American Association of Retired Persons.
Surviving are sons, William E. of Amherst and Charles A. of Chippewa Lake; two grandchildren; and brother, Mitchell Caley of Royal Center, Ind.
She was preceded in death by her husband, William E., who died Aug. 29, 1973.
Hickory Tree Grange held a memorial service Feb. 9 at 7:30 p.m. in Garland Funeral Home. Funeral services were Friday at 1 p.m. with the Rev. Robert A. Happel, pastor of Amherst St. Peter's United Church of Christ, officiating.
Burial was in Ridgehill Memorial Park, Lorain.

(3) Source: Vital Records - Death Certificate - OH Dep't. of Health - Columbus, OH, Division of Vital Statistics - P. O. Box 15098 - Columbus, Ohio 43215-0098.

OHIO DEPARTMENT OF HEALTH
DIVISION OF VITAL STATISTICS
CERTIFICATE OF DEATH

Reg. Dist. No. 4701 State File No. 013125
Primary Reg. Dist. No. 4701 Registrar's No. 116

Deceased Name: AGNES I. HECK
Sex: Female Date of Death: February 7, 1978
Race: White Age: 75 yrs. Date of Birth: August 9, 1902
County of Death: Lorain City: Lorain Inside city limits: yes
Hospital or institution or place/death: Anchor Lodge Nursing Home - - Inpatient
State of Birth: Indiana Citizen of what country: U.S.A. Origin: English
Married, Never Married,
Widowed, Divorced: Widow Surviving Spouse: - - - -
Social Security Number: 300-36-0539
Was deceased ever in U. S.
Armed Forces: no
Occupation: Housekeeper
Business: Self
Residence - State: Ohio County: Lorain City: Amherst Twp.
Inside city limits: no Address: 7026 Leavitt Rd.
Father's Name: Charles Caley Mother's Maiden Name: Augusta Beese
Informant's Name: Charles A. Heck
Address: P. O. Box 494 Chippewa Lake, Ohio 44215
Death was caused by: Immediate Cause: Interval between onset & death:
?? Carcinoma of ?? spinal colon 2 yrs.
Due to: With metastasis to the brain, lungs
Other conditions:
Was autopsy performed: no Was case referred to coroner: no
Accident: - - - Date: - - - How occurred: - - -
Injury at work: - - - Place of injury: - - - Location: - - -
Attending Physician: Julian Silecky, M.D. Date signed: Feb. 7, 1978
Hour of death: 2:20 p.m.
Name & Address of Certifier: Julian Silecky, MD 2550 Broadway Lorain, Ohio 44052
Burial, cremation: Burial Date: February 10, 1978
Name of cemetery or crematory: Ridge Hill Memorial Park
Location: Lorain, Ohio
Name of Embalmer: Lynn A. Sandrock License No. 6841 A
Funeral Director's Signature: Wayne A. Garland License No. 4140
Funeral Firm and Address:
Garland Funeral Home, Inc. 851 Park Ave., Amherst, Ohio 44001
Date Rec'd. By local Reg.: 2/10/78 Registrar's Signature: Janice J. Jesensky
Date Permit Issued: 2/9/78
Signature of person issuing permit: Wayne A. Garland Dist. No. 4704
Agnes I. Caley was the daughter of Charles Caley and Augusta Reese.

She married William Earl Heck in 1910.

Agnes was buried 10 Feb 1978.

#*#*#*#*#*#*#*#*#*#*#*#*#*#*#*

Death Notice, 16 Feb 1978, "The Amherst News-Times" (Amherst, Lorain Co., OH)

DEATH NOTICE -- MRS. WILLIAM HECK --

An Amherst resident 37 years, Mrs. Agnes I. Heck, 75, of Leavitt Road, died Feb. 7 in Anchor Lodge Nursing Home, Lorain, after an illness of one-and-one half years.
Born in Logansport, Ind., Aug. 9, 1902, she had been employed for 10 years as a cook at Central Elementary School, retiring in 1962.
Mrs. Heck was a member of Hickory Tree Grange for 36 years, Vincent United Methodist Church and American Association of Retired Persons.
Surviving are sons, William E. of Amherst and Charles A. of Chippewa Lake; two grandchildren; and brother, Mitchell Caley of Royal Center, Ind.
She was preceded in death by her husband, William E., who died Aug. 29, 1973.
Hickory Tree Grange held a memorial service Feb. 9 at 7:30 p.m. in Garland Funeral Home. Funeral services were Friday at 1 p.m. with the Rev. Robert A. Happel, pastor of Amherst St. Peter's United Church of Christ, officiating.
Burial was in Ridgehill Memorial Park, Lorain.

(3) Source: Vital Records - Death Certificate - OH Dep't. of Health - Columbus, OH, Division of Vital Statistics - P. O. Box 15098 - Columbus, Ohio 43215-0098.

OHIO DEPARTMENT OF HEALTH
DIVISION OF VITAL STATISTICS
CERTIFICATE OF DEATH

Reg. Dist. No. 4701 State File No. 013125
Primary Reg. Dist. No. 4701 Registrar's No. 116

Deceased Name: AGNES I. HECK
Sex: Female Date of Death: February 7, 1978
Race: White Age: 75 yrs. Date of Birth: August 9, 1902
County of Death: Lorain City: Lorain Inside city limits: yes
Hospital or institution or place/death: Anchor Lodge Nursing Home - - Inpatient
State of Birth: Indiana Citizen of what country: U.S.A. Origin: English
Married, Never Married,
Widowed, Divorced: Widow Surviving Spouse: - - - -
Social Security Number: 300-36-0539
Was deceased ever in U. S.
Armed Forces: no
Occupation: Housekeeper
Business: Self
Residence - State: Ohio County: Lorain City: Amherst Twp.
Inside city limits: no Address: 7026 Leavitt Rd.
Father's Name: Charles Caley Mother's Maiden Name: Augusta Beese
Informant's Name: Charles A. Heck
Address: P. O. Box 494 Chippewa Lake, Ohio 44215
Death was caused by: Immediate Cause: Interval between onset & death:
?? Carcinoma of ?? spinal colon 2 yrs.
Due to: With metastasis to the brain, lungs
Other conditions:
Was autopsy performed: no Was case referred to coroner: no
Accident: - - - Date: - - - How occurred: - - -
Injury at work: - - - Place of injury: - - - Location: - - -
Attending Physician: Julian Silecky, M.D. Date signed: Feb. 7, 1978
Hour of death: 2:20 p.m.
Name & Address of Certifier: Julian Silecky, MD 2550 Broadway Lorain, Ohio 44052
Burial, cremation: Burial Date: February 10, 1978
Name of cemetery or crematory: Ridge Hill Memorial Park
Location: Lorain, Ohio
Name of Embalmer: Lynn A. Sandrock License No. 6841 A
Funeral Director's Signature: Wayne A. Garland License No. 4140
Funeral Firm and Address:
Garland Funeral Home, Inc. 851 Park Ave., Amherst, Ohio 44001
Date Rec'd. By local Reg.: 2/10/78 Registrar's Signature: Janice J. Jesensky
Date Permit Issued: 2/9/78
Signature of person issuing permit: Wayne A. Garland Dist. No. 4704


Sponsored by Ancestry

Advertisement

Advertisement