DEATH CERT: Columbia Hall, d. 1924, Bullitt Co., KY DEATH CERT: Lowell K. Hall, d. 1961, Bullitt Co., Ky DEATH CERT: Matthie S. Hall, d. 1960, Bullitt Co., KY ********************************************************************** USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net Transcribed by: Michelle Armstrong - makarmstrong@email.msn.com Date: 11 Aug 1999 *********************************************************************** Commonwealth of Ky Death Certificate 2418 Spencer County, Kentucky Voting Pct. Waterford Registration Dist. No. 1356 Primary Registration Dist. No. 7485 Registered No. 15 Colulmbia Ann Hall Female White Widow Date of Birth Apr 5th, 1840 Age 83 years 9 months 15 days Birthplace Virginia Father David Coe Born Virginia Mother Mary Dyer Born Virginia Informant Quint Cunningham Of Mt. Washington, KY Date of Death Jan 15, 1924 Cause of Death Fall which injuried her spine. Contributory Too old age Doctor L. S. Settles Signed Jan 16, 1924 of Mt. Washington, KY Burial Mt. Washington, KY Date of Burial Jan 16, 1924 Undertaker McFarland and McAfee of Mt. Washington, KY Filed 2-18-1924 Mrs. L. B. Arnold ************************************************************************ USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net Submitted by: Donna bobndonnaky@alltel.net Date: 1 Feb 2001 ********************************************************************** File No. 116-61-4136 Registrar's No. 16 Registration District No. 160 Primary Registration Dist. No. 4421 1. Place of Death County: Bullitt City or Town: Shepherdsville, R 2 Name of Hospital or institution: none 2. Usual Residence: State: Ky City or Town: Shepherdsville Street Address: RR 2 Residence on a farm? yes 3. Name of Deceased: Lowell K. HALL 4. Date of Death: March 14, 1961 5. Sex: male 6. Color or race: White 7. Widowed 8. Date of Birth: June 19, 1882 9. Age: 78 10. Usual Occupation: farmer 11. Birthplace: Bullitt County, KY 12. Citizen of what country? USA 13. Father's Name: Clifton HALL 14. Mother's Maiden Name: Ellen KNIGHT 15. Informant: Clifton HALL 17. Cause of Death: Myocardial Infarction due to Coronary Artery Occulsion, Arterioscleroisis. Other Significant Conditions: 1. Probable Cerebral embolism, 2. Auricular Fibrilation I hereby certify that I attended the deceased from 1-18-56 to 3-14-61, and that I saw the deceased alive last on 3-14-61, and that death occured at 2:30 A.M. from the causes and the date specified above. E.N. RUSH, M.D. 3-22-61 P.O. Box 7, Fern Creek, Ky Burial, March 17, 1961, Hebron Cemetery, Shepherdsville, Ky Hardy Funeral Home, Shepherdsville, Ky I, Strawn W. Taylor, State Registrar, hereby certify the above to be a true photostatic copy of the original Death Certificate of the person therin named. Signed and the seal of the Department of Health affixed this 30th day of August 1961. Strawn W. Taylor ---------------------------------------- File No.: 116-60-13209 Registrar's No. 2710 Registration Dist. No. 755 Primary Registration Dist No. 2275 1. Place of Death County: Jefferson City or Town: Louisville, Ky 03 Name of Hospital or institution: Kentucky Baptist Hospital 2. Usual Residence: State: Ky City or Town: Shepherdsville Street Address: RR 2 015 Residence on a farm? yes 3. Name of Deceased: Mrs. Lowell K. HALL (Mattie S.) 4. Date of Death: May 13, 1960 5. Sex: female 6. Color or race: White 7. Married 8. Date of Birth: 2-10-1886 9. Age: 74 10. Usual Occupation: housewife 11. Birthplace: Bullitt County, KY 12. Citizen of what country? USA 13. Father's Name: John SMITH 14. Mother's Maiden Name: Ladia BROWN 15. Informant: Clifton HALL 17. Cause of Death: Nephrosclerosis manifested by uremia due to generalized arteriosclerosis, other significant conditions, gastrointestinal hemorraghe (probable bleeding peptic ulcer) I hereby certify that I attended the deceased from 4-27-60 to 5-13-60, and that I saw the deceased alive last on 5-13-60, and that death occured at 2:35 A.M. from the causes and the date specified above. E.N. RUSH, M.D. 5-23-60 P.O. Box 7, Fern Creek, Ky Burial, 5-15-60, Hebron Cemetery, Shepherdsville, Ky Hardy Funeral Home, Shepherdsville, Ky I, Strawn W. Taylor, State Registrar, hereby certify the above to be a true photostatic copy of the original Death Certificate of the person therin named. Signed and the seal of the Department of Health affixed this 30th day of August 1961. Strawn W. Taylor