************************************************************************ 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, KY Inc Town: City: No. St. Ward: Registration District No.: 5316 Primary Registration District No: File No. 11581 Registered No: 10 2. FULL NAME: LeGrand, Beattrice PERSONAL AND STATICAL PARTICULARS 3. SEX: female 4. COLOR OR RACE: white 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: single 6. DATE OF BIRTH: Nov 11, 1909 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 1yrs 6 mos. 7 ds. 8. OCCUPATION (a.) Trade, profession or particular kind of work: (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Hudson, KY 10. NAME OF FATHER: Mason B. LeGrand 11. BIRTHPLACE OF FATHER: Hudson, KY 12. MAIDEN NAME OF MOTHER: Ida Quiggins 13. BIRTHPLACE OF MOTHER: Eveleigh, KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) M. B. LeGrand (Address) Hudson, KY 15. Filed 5/25/1911 REGISTAR: J. H. Comer MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: 5/18/1911 17. I HEREBY CERTIFY, That I attended deceased from (date): May 5, 1911 to May 17, 1911 That I last saw him/her alive on (date): May 17, 1911 And that death occurred on the date stated above at (time AM/PM): 6 a.m. THE CAUSE OF DEATH was as follows: Menningeal Hemorrhage (Duration) Years: Months: Days: 10 Contributory: Pertussis (Duration) Years: Months: 2 Days: 17 Signed (M.D.): S. J. Hall Date: 5/19/1911 Address: Constantine 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: Hudson Graveyard DATE OF BURIAL: May 19, 1911 20. UNDERTAKER: E. A. Stone ADDRESS: Hardin Springs, KY ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************