Theda Louise Wilkes, 19161918 (aged 2 years)

Name
Theda Louise /Wilkes/
Given names
Theda Louise
Surname
Wilkes
Birth
Citation details: Memorial# 36558907. Added 30 Apr 2009 by Sherry Hess
British King
George V
from May 6, 1910 to January 20, 1936
Death
May 13, 19185:30 p.m. (aged 2 years)
Cause of death: falling accident
Text:

Informant: Elinore Wilkes of Corvallis, OR

Quality of data: certificate image
Citation details: Memorial# 36558907. Added 30 Apr 2009 by Sherry Hess
Note: death certificate no: 32
Burial
Cemetery: Raffety Cemetery
Address: Plot: N05. North Plains, Washington County, Oregon, USA. GPS Coordinates: Latitude: 45.63330, Longitude: -123.04440
Citation details: Memorial# 36558907. Added 30 Apr 2009 by Sherry Hess
Note: tombstone inscription: Theda L. Wilkes; 1916 – 1918.
Family with parents
father
18841948
Birth: November 5, 1884 26 24 Columbia, Oregon, USA
Death: September 11, 1948Portland, Multnomah, Oregon, USA
mother
18831990
Birth: February 24, 1883Mountain Dale, Washington, Oregon, USA
Death: March 16, 1990Multnomah, Oregon, USA
Marriage MarriageSeptember 8, 1909Washington, Oregon, USA
16 months
elder sister
1910
Birth: December 28, 1910 26 27 Oregon, USA
Death:
3 years
elder sister
1913
Birth: December 14, 1913 29 30 Oregon, USA
Death:
2 years
herself
19161918
Birth: February 29, 1916 31 33 Mountain Dale, Washington, Oregon, USA
Death: May 13, 1918Corvallis, Benton, Oregon, USA
Mother’s family with Raleigh Clay Walker
stepfather
18821977
Birth: May 19, 1882Forest Grove, Washington, Oregon, USA
Death: April 2, 1977Forest Grove, Washington, Oregon, USA
mother
18831990
Birth: February 24, 1883Mountain Dale, Washington, Oregon, USA
Death: March 16, 1990Multnomah, Oregon, USA
Marriage MarriageApril 6, 1954Arizona, USA
Birth
Citation details: Memorial# 36558907. Added 30 Apr 2009 by Sherry Hess
Death
Text:

Informant: Elinore Wilkes of Corvallis, OR

Quality of data: certificate image
Citation details: Memorial# 36558907. Added 30 Apr 2009 by Sherry Hess
Burial
Citation details: Memorial# 36558907. Added 30 Apr 2009 by Sherry Hess
Death

death certificate no: 32

Burial

tombstone inscription: Theda L. Wilkes; 1916 – 1918.

fancy-imagebar
Ellis Elery Perry (1891–1956) William P. Wilks (1849–1926) Valgene Aaron McLean (1940–2008) Sam Gentry McLean (1895–1897) Eva E Corner (1875–1898) Johna Newton Taylor (1871–1945) Robert Ewing (1763–1832) David Ralph Archer (1923–1983) Wesley Young (1823–1886) William Corner (1819–1899) Margaret Elizabeth Sloss (1780–1841) Squire Green Osborne (1859–1888) Kirby Kimmel Wilks (1922–2012) Mary D. … (1836–1900) Alonzo David McLean (1881–1973) Alta Faye McLean (1907–1921) 1860 Census Collection for Owen County, Kentucky, USA Valgene Aaron McLean (1940–2008) John Bailey Newman (1878–1969) Ardelia Glimp Everett (1897–1962) Perry Alonzo McLean (1911–1999) Sarah Amanda McLean (1846–1912) Cressie Wilks (1908–2006) Earnest Lee McLean (1907–1979) Clark Newman (1829–1909) Ollie E. McLean (1892–1893) Edmund S. Goen (1861–1921) Sarah Wilks (1798–1885) Charles William Wilks (1947–1970) Alva Lee Corner (1909–1999) Francis Wilks (1819–1903) Samuel Phillips McLean [Sr] (1823–1909) French Augustus Osborne (1894–1951) Sheron Kuhn McLean (1940–1980) Thomas Noble Reed (1883–1967) Mima Cater (1870–1918) Kirby Kimmel Wilks (1922–2012) Thomas Noble Reed (1883–1967) Loma Irene Smith (1915–2003) Charles Richard LaBounty (1948–1971) Nancy E. McLean (1828–1828) William Wesley Wilks (1884–1946) William Walter Creasy (1884–1963) Nicholas A. Adams (1870–1920)