************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************ File contributed for use in USGenWeb Archives by: Dana Brown http://www.genrecords.net/emailregistry/vols/00005.html#0001067 http://www.usgwarchives.net ************************************************************************ 1. PLACE OF DEATH County: Breckinridge Vot. Pol.: Hudson Inc Town: City: No. St. Ward: Registration District No.: 5311 Primary Registration District No: File No. 265 Registered No: 1 2. FULL NAME: Arlingrist, Louviney PERSONAL AND STATICAL PARTICULARS 3. SEX: Female 4. COLOR OR RACE: Caucasian 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Widowed 6. DATE OF BIRTH: June 12, 1831 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 79 yr 6 mo 27 da 8. OCCUPATION (a.) Trade, profession or particular kind of work: Housewife (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Kentucky 10. NAME OF FATHER: Hudson, James 11. BIRTHPLACE OF FATHER: Unknown 12. MAIDEN NAME OF MOTHER: Margaret 13. BIRTHPLACE OF MOTHER: Unknown 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Moses Jackson (Address) Hudson, KY 15. Filed Jan. 11, 1911 REGISTAR: J. H. Conner MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: Jan. 9, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): That I last saw him/her alive on (date): And that death occurred on the date stated above at (time AM/PM): THE CAUSE OF DEATH was as follows: Heart failure caused by rheumatism (Duration) Years: Months: Days: Contributory: Rheumatism (Duration) Years: 10 Months: Days: Signed (M.D.): T. J. Hall Date: Jan. 11, 1911 Address: Constantine, KY 18. LENGTH OF RESIDENCE (For Hospitals, Institutions, Transients, or Recent Residents) At place of death (yr, mo, da.): In the State (yr, mo, da): Where was disease contracted, if not at place of death? Former or usual residence: 19. PLACE OF BURIAL OR REMOVAL: Hanson Burial Ground DATE OF BURIAL: Jan. 11, 1911 20. UNDERTAKER: J. R. Stone ADDRESS: Hardin Springs, KY ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************