************************************************************************ 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.: HUDSON Inc Town: City: No. St. Ward: Registration District No.: 5316 Primary Registration District No: File No. 17482 Registered No: 9 2. FULL NAME: HARRINGTON, LURA PERSONAL AND STATICAL PARTICULARS 3. SEX: FEMALE 4. COLOR OR RACE: WHITE 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: MARRIED 6. DATE OF BIRTH: JULY 23, 1891 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 23 YR 0 MO 21 DA 8. OCCUPATION (a.) Trade, profession or particular kind of work: HOUSEWIFE (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: BRECKINRIDGE 10. NAME OF FATHER: JOHN CHANEY 11. BIRTHPLACE OF FATHER: PULASKA 12. MAIDEN NAME OF MOTHER: PALESTINE WEST 13. BIRTHPLACE OF MOTHER: BRECKINRIDGE 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) WES OLIVER (Address) CONSTANTINE, KY 15. Filed REGISTRAR: MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: JULY 24, 1914 17. I HEREBY CERTIFY, That I attended deceased from (date): NOV. 20, 1911 That I last saw him/her alive on (date): JULY 24, 1914 And that death occurred on the date stated above at (time AM/PM): 9:30 PM THE CAUSE OF DEATH was as follows: TUBERCULOSIS (Duration) Years: 3 Months: 8 Days: Contributory: (Duration) Years: Months: Days: Signed (M.D.): H. C. STONE Date: JULY 25, 1914 Address: CONSTANTINE, 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: HALL’S CEMETERY DATE OF BURIAL: JULY 25, 1914 20. UNDERTAKER: TAYLOR AND GRAY ADDRESS: CUSTER, KY