************************************************************************ 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. 21638 Registered No: 72 2. FULL NAME: Charles May Sr. PERSONAL AND STATICAL PARTICULARS 3. SEX: male 4. COLOR OR RACE: white 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: married 6. DATE OF BIRTH: January 31, 1842 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 64 years, 7 months, 4 days 8. OCCUPATION (a.) Trade, profession or particular kind of work: Collector (Tax) (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Indiana 10. NAME OF FATHER: Jacob May 11. BIRTHPLACE OF FATHER: Prussia 12. MAIDEN NAME OF MOTHER: Elizabeth Walter 13. BIRTHPLACE OF MOTHER: Prussia 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Eva L. May (Address) Cloverport, KY 15. Filed Sept 6, 1912 REGISTAR: J C Nolte MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: September 5th, 1912 17. I HEREBY CERTIFY, That I attended deceased from (date): August 21, 1912 to Sept 5th, 1912 That I last saw him/her alive on (date): Sept 5, 1912 And that death occurred on the date stated above at (time AM/PM): 6:30 AM THE CAUSE OF DEATH was as follows: Acute Uracmia (Duration) Years: Months: Days: 6 Contributory: Nervous Debility (Duration) Years: Months: 7 Days: Signed (M.D.): F L Lightfoot Date: Sept 6, 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: Louisville, KY DATE OF BURIAL: Sept 7, 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 ************************************************************************