************************************************************************ 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.: 5307 Inc Town: Cloverport, KY City: No. St. Ward: 3rd Registration District No.: 131 Primary Registration District No: 5307 File No. 29811 Registered No: 93 2. FULL NAME: Annie K Mattingly PERSONAL AND STATICAL PARTICULARS 3. SEX: female 4. COLOR OR RACE: white 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: single 6. DATE OF BIRTH: June 18, 1910 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 2 years, 6 months, 13 days 8. OCCUPATION (a.) Trade, profession or particular kind of work: none (b.) General nature of industry business or establishment which employed: none 9. BIRTHPLACE: KY 10. NAME OF FATHER: David Mattingly 11. BIRTHPLACE OF FATHER: KY 12. MAIDEN NAME OF MOTHER: Maggie Mattingly 13. BIRTHPLACE OF MOTHER: KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) David Mattingly (Address) Cloverport, KY 15. Filed Jan 1, 1913 REGISTAR: J.C. Nolte MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: Dec 31, 1912 17. I HEREBY CERTIFY, That I attended deceased from (date): Jan 1, 1912, at intervals until Nov 1st, 1912 That I last saw him/her alive on (date): Nov 1, 1912 And that death occurred on the date stated above at (time AM/PM): 1 PM THE CAUSE OF DEATH was as follows: From what I could ascertain, death was caused by acute indigestion, having either a ____ ___________ to death. Death occurred before I arrived at the home. (Duration) Years: Months: Days: Contributory: Intestinal indigestion (Duration) Years: 1 Months: Days: Signed (M.D.): C R Lightfoot Date: Jan 1st 1913 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: Cloverport, KY DATE OF BURIAL: 1-1, 1913 20. UNDERTAKER: M. Hammon & Son ADDRESS: Cloverport, KY ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************************************