************************************************************************ 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.: BALLTOWN Inc Town: City: No. 5321 St. Ward: Registration District No.: Primary Registration District No: File No. 20140 Registered No: 8 2. FULL NAME: BEAVIN, WILLIAM P. PERSONAL AND STATICAL PARTICULARS 3. SEX: MALE 4. COLOR OR RACE: WHITE 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: MARRIED 6. DATE OF BIRTH: FEB 13, 1844 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 67 / 6 / 7 8. OCCUPATION (a.) Trade, profession or particular kind of work: CONTRACTOR (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: KENTUCKY 10. NAME OF FATHER: JOHN HOWARD BEAVIN 11. BIRTHPLACE OF FATHER: KENTUCKY 12. MAIDEN NAME OF MOTHER: MELIA GREGORY 13. BIRTHPLACE OF MOTHER: KENTUCKY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) G.W. BEAVIN (Address) 15. Filed AGU 22, 1911 REGISTAR: FRED FRANK MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: AUG 20, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): JUN 1, 1911 to AUG 20, 1911 That I last saw him/her alive on (date): AUG 18, 1911 And that death occurred on the date stated above at (time AM/PM): 1 AM THE CAUSE OF DEATH was as follows: VASCULAR DISEASE OF HEART (Duration) Years: Months: Days: Contributory: (Duration) Years: Months: Days: Signed (M.D.): WM. HOWARD Date: MATTINGLY, KY Address: 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: PI - - - - BURYING GROUND DATE OF BURIAL: AUG 21, 1911 20. UNDERTAKER: M. HAMMAN & SONS ADDRESS: CLOVERPORT TRANSCRIBER’S NOTE: ORIGINAL BURIAL LOCATION TAUL BURYING GROUND ETCHED OUT & RE-WRITTEN SECONDARY TRANSCRIBER'S NOTE: REWRITTEN BURIAL LOCATION IS PISGAH BAPTIST CHURCH **************************************************** Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************