************************************************************************ 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. St. Ward: Registration District No.: Primary Registration District No: File No. 14283 Registered No: 5 2. FULL NAME: KEENAN, MRS. JANE MATTHEWS PERSONAL AND STATICAL PARTICULARS 3. SEX: FEMALE 4. COLOR OR RACE: WHITE 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: WIDOWED 6. DATE OF BIRTH: JUN 1, 1932 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 79 / 0 / 22 8. OCCUPATION (a.) Trade, profession or particular kind of work: NONE (b.) General nature of industry business or establishment which employed: NONE 9. BIRTHPLACE: KENTUCKY 10. NAME OF FATHER: SAMUEL MATTHEWS 11. BIRTHPLACE OF FATHER: KENTUCKY 12. MAIDEN NAME OF MOTHER: NELLIE MAXWELL 13. BIRTHPLACE OF MOTHER: KENTUCKY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) JAMES KEENAN (Address) MATTINGLY, KY 15. Filed JUN 29, 1911 REGISTAR: FRED FRANK MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: JUN 22, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): MAY 10, 1911 to 22 JUN 1911 That I last saw him/her alive on (date): And that death occurred on the date stated above at (time AM/PM): THE CAUSE OF DEATH was as follows: SOFTENING OF BRAIN (Duration) Years: Months: Days: Contributory: (Duration) Years: Months: Days: Signed (M.D.): WILLIAM HOWARD Date: UNDATED Address: MATTINGLY, 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: - FAMILY BURYING GROUND, BRECKINRIDGE COUNTY DATE OF BURIAL: JUN 23, 1911 20. UNDERTAKER: M. HAMMON & SON ADDRESS: CLOVERPORT ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************