************************************************************************ 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.: 5306 Inc Town: City: CLOVERPORT No. St. Ward: Registration District No.: 131 Primary Registration District No: 2065 File No. 20123 Registered No: 34 2. FULL NAME: MAY, HENRY JACOB Sr. PERSONAL AND STATICAL PARTICULARS 3. SEX: MALE 4. COLOR OR RACE: WHITE 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: WIDOWED 6. DATE OF BIRTH: AUG 12, 1836 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 75 / 0 / 11 8. OCCUPATION (a.) Trade, profession or particular kind of work: BLACKSMITH (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: PRUSSIA 10. NAME OF FATHER: JACOB MAY 11. BIRTHPLACE OF FATHER: PRUSSIA 12. MAIDEN NAME OF MOTHER: ELIZAZBETH WALTER 13. BIRTHPLACE OF MOTHER: PRUSSIA 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) CHARLES MAY Sr (Address) CLOVERPORT 15. Filed AUG 24, 1911 REGISTAR: J..C. NOLTE MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: AUG 23, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): MAR 1, 1911 to AUG 23, 1911 That I last saw him/her alive on (date): AUG 22, 1911 And that death occurred on the date stated above at (time AM/PM): 9:30 AM THE CAUSE OF DEATH was as follows: CHRONIC BREUCHYMATOUS NEPHRITIS (Duration) Years: Months: Days: Contributory: ACUTE UREMIA (Duration) Years: Months: Days: Signed (M.D.): C.R. LIGHTFOOT Date: AUG 23, 1911 Address: CLOVERPORT 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 20. DATE OF BURIAL: AUG 24, 1911 21. UNDERTAKER: M. HAMMON & SONS ADDRESS: CLOVERPORT TRANSCRIBER’S NOTE: ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************************************