************************************************************************ 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.: 5305 Inc Town: Cloverport KY City: No. St. Ward 1st Registration District No.: Primary Registration District No: File No. 11893 Registered No: 61 2. FULL NAME: Sarah Jane Furrow PERSONAL AND STATICAL PARTICULARS 3. SEX: Female 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Married 6. DATE OF BIRTH: May 2, 1850 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 62 yrs 5 da 8. OCCUPATION (a.) Trade, profession or particular kind of work: House Keeper (b.) General nature of industry business or establishment which employed: General House Work 9. BIRTHPLACE: Kentucky 10. NAME OF FATHER: Gabel Ahl 11. BIRTHPLACE OF FATHER: Kentucky 12. MAIDEN NAME OF MOTHER: don't know 13. BIRTHPLACE OF MOTHER: don't know 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Layton Furrow (Address) Cloverport KY 15. Filed May 8, 1912 REGISTAR: J C Nolte MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: May 7, 1912 17. I HEREBY CERTIFY, That I attended deceased from (date): Jan 1, 1910 to May 7, 1912 That I last saw him/her alive on (date): May 7, 1912 And that death occurred on the date stated above at (time AM/PM): 8 PM THE CAUSE OF DEATH was as follows: R Loumatic Gout complicated by Epilepsy (Duration) About Years: 2 Months: 5 Days: 7 Contributory: Epilepsy (Duration) Years: Months: 2 Days: Signed (M.D.): F L Lightfoot Date: May 8, 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 Hardinsburg KY DATE OF BURIAL: May 9, 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 ************************************************************************