************************************************************************ 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: Registration District No.: 131 Primary Registration District No: File No. 11894 Registered No: 63 2. FULL NAME: Joseph N. Ray PERSONAL AND STATICAL PARTICULARS 3. SEX: Male 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Married 6. DATE OF BIRTH: July 5, 1860 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 51 yrs 9 mos 25 ds 8. OCCUPATION (a.) Trade, profession or particular kind of work: Farmer (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Hancock Co., Ky 10. NAME OF FATHER: Henry C. Ray 11. BIRTHPLACE OF FATHER: Indiana 12. MAIDEN NAME OF MOTHER: Marget E. Giest 13. BIRTHPLACE OF MOTHER: Ky 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) A. G. Ray (Address) Cloverport, Ky 15. Filed May 30, 1912 REGISTAR: J. C. Nolte MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: May 29, 1912 17. I HEREBY CERTIFY, That I attended deceased from (date): May 9, 1912 to May 29, 1912 That I last saw him/her alive on (date): May 29, 1912 And that death occurred on the date stated above at (time AM/PM): 10 p.m. THE CAUSE OF DEATH was as follows: Intestinal Tuberculosis (Duration) Years: 1 Months: - Days: - Contributory: (Duration) Years: Months: Days: Signed (M.D.): C. R. Lightfoot, M.D. Date: May 30, 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: Hancock Co., Ky DATE OF BURIAL: May 30, 1912 20. UNDERTAKER: M. Hamman & Sons ADDRESS: Cloverport, Ky ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************************************