DEATH CERTIFICATE: AULICK, Millard, 1913, Kenton Co. - Pendleton Co., KY ----------------------------------------------------------------------------- Contributed for use in US GenWeb Archives: Submitted by E-mail Registry Submitter: Sheryl Neal Slaughter Date: August 03, 2002 Subject: Death Certificate: AULICK, Millard, 1923, Kenton Co. & Pendleton Co., KY ----------------------------------------------------------------------------- ***************************************************************************** USGENWEB NOTICE: In keeping with our policy of providing free genealogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons. Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then 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. ***************************************************************************** Commonwealth of Kentucky Department of Health Bureau of Vital Statistics Certificate of Death File Number: 2108 PLACE OF DEATH County: Kenton Vot. Pct: 6 City: Covington, 418 Bakewell St., 3 Ward Registration District: 790 Primary Registration District: 2290 Full Name: Millard Aulick Sex: M Race: W Marital Status: married Date of Birth: Sept 6, 1856 Age: 66 yrs, 4 mos, 21 da Occupation: Laborer Birthplace: Ky Father: E. Aulick Birthplace of Father: Penn Maiden Name of Mother: A. Adams Birthplace of Mother: not known Informant: Cath Aulick, 418 Bakewell Filed: Jan 29, 1923, J. P. Reffa Date of Death: Jan 27, 1923 Cause of Death: cerebral hemorrhage with contributory: arteriosclerosis Signed: [?] Ranshaw, Covington, Ky, Jan 29, 1923 Burial: Highland, 1/30/1923 Undertaker: J. J. Radells, Newport, Ky