************************************************************************ 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.: Custer Inc Town: City: No. St. Ward: Registration District No.: 15 Primary Registration District No: 5315 File No. 14273 Registered No: 2. FULL NAME: Nimmo, Clement PERSONAL AND STATICAL PARTICULARS 3. SEX: Male 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Married 6. DATE OF BIRTH: Apr. 8, 1844 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 67 yr 2 mo 11 da 8. OCCUPATION (a.) Trade, profession or particular kind of work: Farmer (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Hardin Co., KY 10. NAME OF FATHER: Robert Nimmo 11. BIRTHPLACE OF FATHER: Virginia 12. MAIDEN NAME OF MOTHER: Marsha Holland 13. BIRTHPLACE OF MOTHER: Virginia 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Z. T. Nimmo (Address) Custer, KY 15. Filed Jan. 19, 1912 REGISTAR: R. O. Penick MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: June 19, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): May 9, 1911 That I last saw him/her alive on (date): May 9, 1911 And that death occurred on the date stated above at (time AM/PM): THE CAUSE OF DEATH was as follows: Paresis (Duration) Years: 4 Months: Days: Contributory: (Duration) Years: Months: Days: Signed (M.D.): J. W. Meador Date: June 20, 1911 Address: Custer, 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: Hair Cemetery DATE OF BURIAL: June 20, 1911 20. UNDERTAKER: R. B. Lockhart ADDRESS: Custer, KY ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************