************************************************************************ 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.: 5307 Inc Town: Cloverport, KY City: No. 2065 St. Ward: 3 Registration District No.: Primary Registration District No: File No. 14265 Registered No: 23 2. FULL NAME: Connor, Martha Rebecca PERSONAL AND STATICAL PARTICULARS 3. SEX: Female 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Single 6. DATE OF BIRTH: Nov. 25, 1910 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 7 mo 2 da 8. OCCUPATION (a.) Trade, profession or particular kind of work: None (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: KY 10. NAME OF FATHER: Vernon Connor 11. BIRTHPLACE OF FATHER: KY 12. MAIDEN NAME OF MOTHER: Mary Duke 13. BIRTHPLACE OF MOTHER: KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Vernon Connor (Address) Cloverport, KY 15. Filed June 28 REGISTAR: J. C. Nolte MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: June 27, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): June 26, 1911 That I last saw him/her alive on (date): June 26, 1911 And that death occurred on the date stated above at (time AM/PM): 7 am THE CAUSE OF DEATH was as follows: Cholera Infantum (Duration) Years: Months: Days: Contributory: (Duration) Years: Months: Days: Signed (M.D.): C. R. Lightfoot Date: June 27, 1911 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: Cloverport, KY DATE OF BURIAL: June 28, 1911 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 ************************************************