************************************************************************ 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.: 5306 Inc Town: City: CLOVERPORT No. St. Ward: 2nd Registration District No.: 131 Primary Registration District No: 5306 File No. 17188 Registered No: 27 2. FULL NAME: BEAVIN, FRANK PERSONAL AND STATICAL PARTICULARS 3. SEX: MALE 4. COLOR OR RACE: WHITE 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: MARRIED 6. DATE OF BIRTH: OCT 29, 1888 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 22 / 8 / 16 8. OCCUPATION (a.) Trade, profession or particular kind of work: FARMER (b.) General nature of industry business or establishment which employed: GENERAL FARM WORK 9. BIRTHPLACE: KENTUKCY 10. NAME OF FATHER: JOHN BEAVIN 11. BIRTHPLACE OF FATHER: KENTUCKY 12. MAIDEN NAME OF MOTHER: CATHERINE MILLER 13. BIRTHPLACE OF MOTHER: INDIANA 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) A.A. MILLER (Address) CLOVERPORT 15. Filed JUL 17, 1911 REGISTAR: J.C. NOLTE MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: JUL 17, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): MAY 1, 1911 to JUL 7, 1911 That I last saw him/her alive on (date): JUN 10, 1911 And that death occurred on the date stated above at (time AM/PM): THE CAUSE OF DEATH was as follows: TUBERCULOSIS (Duration) Years: Months: 6 Days: Contributory: EXPOSURE (Duration) Years: Months: 6 Days: Signed (M.D.): JAS T. OWEN Date: JUL 17, 1911 Address: CLOVERPORT 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: TAUL BURYING GROUND, BRECKINRIDGE COUNTY DATE OF BURIAL: JUL 17, 191 20. UNDERTAKER: M. HAMMON & SONS ADDRESS: CLOVERPORT TRANSCRIBER’S NOTE: **************************************************** Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************