DEATH CERTIFICATE: AULICK, Richard Craig, 1945, Kenton - 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, Richard Craig, 1945, Kenton & 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: 15183 Registration District: 790X[?] Primary Registration District: 2290 Place of Death-County: Kenton City or Town: Covington Name of hospital or instution or street address: St. Elizabeth Hospt. Length of stay at this address: 5 da Usual Residence-State: Ky County: Kenton City or town: Covington rural Street No. or Precinct: 3 Natson[?] Ct. If foreign born, how long in USA: Full Name: Richard Craig Aulick Sex: m Color or race: w Birthdate of deceased: June 21st, 1945 Age: yrs, mos, 7 da Birthplace: Covington, Ky Father: Wade Aulick Birthplace of Father: Ky Maiden Name of Mother: Nell Pennington Birthplace of Mother: Ky Informant: Wade Aulick, Covington, Ky Burial, removal or cremation: Forest Lawn, 6/25/45 Funeral Director: J. H. C[?] Date Rec'd by local registrar: ? 1945 Registrar: Mrs. [?] Date of Death: June 28th, 1945 Cause of Death: atelect?sis due to aspiration - dur 1 day other conditions: prematurity Signed: E. E. DeVille, M.D., 32 ? 7, Cov., Ky, 7/10/45