************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************************************ ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************************************ ************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************************************ 1. PLACE OF DEATH County: Breckinridge Vot. Pol.: Hardinsburg Inc Town: City: No. St. Ward: Registration District No.: 138 Primary Registration District No: 5302 File No. 17892 Registered No: 2. FULL NAME: Samuel Thomas Smith PERSONAL AND STATICAL PARTICULARS 3. SEX: male 4. COLOR OR RACE: white 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: [blank] 6. DATE OF BIRTH: Dec 13, 1843 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 69 years, 7 months, 3 days 8. OCCUPATION (a.) Trade, profession or particular kind of work: (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Ky 10. NAME OF FATHER: Sam Smith 11. BIRTHPLACE OF FATHER: Breckinridge County, Ky 12. MAIDEN NAME OF MOTHER: unknown 13. BIRTHPLACE OF MOTHER: unknown 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) [blank] (Address) 15. Filed July 17, 1913 REGISTAR: W. B. Lennon MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: July 16, 1913 17. I HEREBY CERTIFY, That I attended deceased from (date): Sept 14, 1912 to July 16, 1913 That I last saw him/her alive on (date): July 9, 1913 And that death occurred on the date stated above at (time AM/PM): 2 PM THE CAUSE OF DEATH was as follows: Prostatic Hypertrophy (Duration) Years: 1 Months: 10 Days: Contributory: Uremia (Duration) Years: Months: Days: 21 Signed (M.D.): J. E. Mathews Date: July 16, 1913 Address: West View, 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: Scott County DATE OF BURIAL: July 17, 1913 20. UNDERTAKER: J. T. Hoben ADDRESS: Hardinsburg, Ky ADDITIONAL COMMENTS/NOTES: ************************************************************************ File contributed for use in USGenWeb Archives by: Dana Brown http://www.genrecords.net/emailregistry/vols/00005.html#0001067 http://www.usgwarchives.net ************************************************************************