************************************************************************ 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.: Ball Town #21 Inc Town: City: No. St. Ward: Registration District No.: 5321 Primary Registration District No: File No. 6190 Registered No: 2 2. FULL NAME: Beavin, Chester B. PERSONAL AND STATICAL PARTICULARS 3. SEX: Male 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Married 6. DATE OF BIRTH: Oct. 22, 1873 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 38 yr 5 mo 10 da 8. OCCUPATION (a.) Trade, profession or particular kind of work: Farmer (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: KY 10. NAME OF FATHER: James Beavin 11. BIRTHPLACE OF FATHER: KY 12. MAIDEN NAME OF MOTHER: Rhoda Burdette 13. BIRTHPLACE OF MOTHER: KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) F. G. Whitehouse (Address) Mattingly, KY 15. Filed Apr. 3, 1912 REGISTAR: Fred Frank MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: Mar. 31, 1912 17. I HEREBY CERTIFY, That I attended deceased from (date): Jan. 1912 That I last saw him/her alive on (date): Feb. 18, 1912 And that death occurred on the date stated above at (time AM/PM): 10 AM THE CAUSE OF DEATH was as follows: Tuberculosis (Pulmonary) (Duration) Years: 2 Months: Days: Contributory: Hernia (Duration) Years: 3 Months: Days: Signed (M.D.): A. A. Simons Date: March 31, 1912 Address: Cloverport, 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: McQuady, KY DATE OF BURIAL: Apr. 1, 1912 20. UNDERTAKER: M. Hamman & Son ADDRESS: Cloverport, KY ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************************************