DEATH CERTIFICATE: CRISP, DOLLIE (STEPHENS) 1877-1950 - - - - - - - - - - - - - - - - - - - - - - - - - - - Submitted:September 12, 2003 Submitter:Sherri Hall ldrbelties@earthlink.net - - - - - - - - - - - - - - - - - - - - - - - - - - - Original Death Certificate can be viewed at: http://www.usgwarchives.net/ky/floyd/deaths/dcrisp.jpg Transcribd by:Cheryl Burton Bokisa Cherbok@msn.com Commonwealth of Kentucky; Certificate of Death State file no. 50 7091 Registrar's no. 76 Registration District no. 520 Primary Registration District no. 5251 1. Place of Death a. County: Floyd b. City/Town: Martin, KY c. Length of Stay (in this place): 01 d. Full Name of Hospital/Institution: Our Lady of the Way 2. Usual Residence: a. State: KY b. County: Floyd c. City/Town: Martin, KY d. Street Address: Blank 3. Name of Deceased: a. First: Dollie b. Middle (Maiden): Stephens c. Last: Crisp 4. Date of Death: a. Month: March (3) b. Day: 31 c. Year: 1950 5. Sex: Female 6. Color/Race: White 7. Marital Status: Widowed 8. Date of Birth: 12-16-1877 9. Age (in years at last birthday): 72 10a. Usual Occupation: Blank 10b. Kind of Business/Industry: Domestic 11. Birthplace: Alphoretta, Floyd County, KY 12. Citizen of What Country: Blank 13. Father's Name: William Stephens 14. Mother's Maiden Name: Rebecca Bradley 15. Was Deceased in US Armed Forces: Blank 16. Social Security Number: Blank 17. Informant: Joe Hughes 18. Cause of Death: a. Disease/Condition Directly Relating to Death: Cerebral Thrombosis 10 days b. Antecedent Causes: Senility; Arteriosclorotic Disease c. Due to: Blank d. Other Significant Conditions: Blank 19a. Date of Operation: Blank 19b. Major Findings of Operation: 332x-070-16 20. Autopsy: No 21a. Accident/Suicide/Homicide: Blank 21b. Place of Injury: Blank 21c. City/Town Injury: Blank 21d. Time of Injury: Blank 21e. Injury Occurred: Blank 21f. How Injury Occurred Work/Not: Blank 22. Physician attended deceased from 3-25-1950 to Mar. 31, 1950; Last saw alive 3-30-1950 & Death occurred 9:15 am, From Cause of Death Stated Above. 23a. Date signed: April 15, 1950 23b. Address: martin 23c. Signature of Physician: See Original 24a. Burial 24b. Date of Burial: April 2, 1950 24c. Place of Burial: Hampton Cemetery 24d. Location of Burial: Martin, Floyd County, KY 25a. Date received by local registrar: April 18, 1950 25b. Registrar's Signature: See Original 26. General Director: Signature & Address See Original *********************************************************** 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 ***********************************************************