|
Image Dimensions | 2132 x 2912
|
File Size | 1411.51 kb
|
External File |
Format: jpeg Title: Donohoo Ansel B Death Certificate 1917
|
Always use main image? | No
|
Source |
Death Certificate Citation Details: Ancestry.com. Kentucky, Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007. Original data: * Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky. * Kentucky. Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky. * Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1955). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Text: Transcript: Commonwealth of Kentucky, State Board of Health, Bureau of Vital Statistic, Certificate of Death Place of Death: County Jefferson, City Louisville Registration District No. 550, Primary Registration District No. 4875, No. Buchurst San. File 80731, Registered No. 3729 Full Name: Ansel B. Donohoo Sex: Male, Color: White, Married Date of Birth: Sept. 1859 Age 60 yrs. 2 mos. Occupation: retired Birthplace: Ky Name of Father: Michal Donohoo, Birthplace of Father: Md Name of Mother: Caroline Green, Birthplace of Mother: Ky. Informant: Lelia Forman, Address: Lexington, Ky Date of Death: Nov 9, 1917 I hereby certify, that I attended deceased from Sept 20, 1917 to Nov 9, 1917, that I last saw him alive on Nov 9, 1917, and that death occurred on the date stated above at 1 am, the cause of death was as follows: Cerebral Hemorrhage Contributory: Senility Signed: H.B. Scott, M.D., Address: Lex Ky Place of Burial: Cave Hill, Date of Burial: Nov 10, 1917 Undertaker: L.D. Reeson & Son, Lex Ky |
Type | Photo
|
|
|