************************************************************************ 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.: Hardinsburg Inc Town: City: No. St. Ward: 2 Registration District No.: 130 Primary Registration District No: 5302 File No. 6169 Registered No: 87 2. FULL NAME: Abner Davis PERSONAL AND STATICAL PARTICULARS 3. SEX: Male 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Married 6. DATE OF BIRTH: August 26, 1873 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 39 years, 6 mo, 22 days 8. OCCUPATION (a.) Trade, profession or particular kind of work: Laborer in Livery Stable (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Kentucky 10. NAME OF FATHER: R M Davis 11. BIRTHPLACE OF FATHER: Kentucky 12. MAIDEN NAME OF MOTHER: L Anne Collins 13. BIRTHPLACE OF MOTHER: Kentucky 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Taylor Meador (Address) Hardinsburg, KY 15. Filed March 16, 1912 REGISTAR: W B Lennon MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: March 16, 1912 17. I HEREBY CERTIFY, That I attended deceased from (date): March 7, 1912 to March 16, 1912 That I last saw him/her alive on (date): March 15, 1912 And that death occurred on the date stated above at (time AM/PM): 5:00 AM THE CAUSE OF DEATH was as follows: ***** Pneumonia (Duration) Years: Months: Days: 9 Contributory: (Duration) Years: Months: Days: Signed (M.D.): J E Kincheloe Date: March 16, 1912 Address: Hardinsburg, Kentucky 18. LENGTH OF RESIDENCE (For Hospitals, Institutions, Transients, or Recent Residents) At place of death (yr, mo, da.): 11 days In the State (yr, mo, da): 11 days Where was disease contracted, if not at place of death? Former or usual residence: Evansville, Indiana 19. PLACE OF BURIAL OR REMOVAL: DATE OF BURIAL: March 17, 1912 20. UNDERTAKER: B F Beard & Co. ADDRESS: Hardinsburg, KY ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************************************