Death Certificate: AULICK, Ida Frances, 1935, Scott Co. & Pendleton Co., KY ----------------------------------------------------------------------------- Contributed for use in US GenWeb Archives: Submitted by E-mail Registry Submitter: Sheryl N e a l S l a u g h t e r Date: August 03, 2002 Subject: Death Certificate: AULICK, Ida Frances, 1935, Scott 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: 28374 PLACE OF DEATH County: Scott Vot. Pct: Lancaster Hotel City: Georgetown Hospital or Institution: John Graves[?] Ford Hospital Registration District: 1330 Primary Registration District: 2515 Full Name: Ida Frances Aulick Sex: F Race: Wh Marital Status: single Date of Birth: Sept 15, 1865 Age: 70 yrs, 2 mos, 2 da Occupation: Housekeeper Birthplace: Pendleton Co., Ky Father: Jos. B. Aulick Birthplace of Father: Pendleton Co., Ky Maiden Name of Mother: Margaret Lenox Birthplace of Mother: Pendleton Co., Ky Informant: L. F. Aulick, Georgetown, Ky Filed: 12-2-1935, Beulah Rewlins[?] Date of Death: Nov 17, 1935 Cause of Death: sepsis following operation for appendicitis Signed: D. B. Knox, Georgetown, Ky Burial: Georgetown, Ky, 11/19/1935 Undertaker: E. Ashurst & Son, Georgetown, Ky ****************************************************************************