ViewsWatchersBrowse |
Family tree▼ (edit)
m. 1875
(edit)
m. 16 Aug 1921
(edit)
Facts and Events
Kentucky death record: Place-BATH Volume-004 Cert-01823 Deathvol-66 BATH COUNTY, KENTUCKY DEATH CERTIFICATE File number: 116 66 1823 Registrar's number: 5 Registration district number: 50 Primary registration district number: 4081 1. Place of death a. County: Bath b. City or town: Owingsville RR #1 c. Length of stay: nothing listed d. Full name of hospital or institution: nothing listed 2. Usual residence a. State: Kentucky b. County: Bath c. City or town: Owingsville RR #1 d. Street address: nothing listed e. Is residence on a farm: yes f. Is residence inside city limits: no 3. Name of deceased: a. First: Anna b. Middle: Henderson (this is her maiden name) c. Last: Bailey 4. date of death: January 19, 1966 5. Sex: female 6. Color or race: white 7. Married, never married, widowed or divorced: widowed 8. date of birth: August 22, 1891 9. Age: 74 years 10a. Usual occupation: nothing listed 10b. Kind of business or industry: nothing listed 11. Birthplace: Bath County, Kentucky 12. Citizen of what country: USA 13. Father's name: Robert Henderson 14. Mother's maiden name: Margaret Holland 15. Was deceased ever in U.S. Armed Forces: no 16. Social security number: nothing listed 17. Informant: Mrs. Lester Gray of Owingsville RR #1 18. Cause of death a. Death was caused by Coronary occlusion b. Due to arteriosclerotic heart disease c. Due to; nothing listed d. Other significant conditions contributing to death but not related to the terminal disease condition given in part a: severe acute influenza 19. Was autopsy performed: no 20. Accident, suicide, or homicide: nothing listed 21. Time of injury, place of accident: nothing listed 22. I hereby certify that I attended the deceased from 1946 to 1-19-1966, that I last saw the deceased alive on 1-19-1966, and that the death occurred at 8:00 PM from the causes and on the date stated above. 23a. Date signed: 1-24-1966 23b. Address: Owingsville, Kentucky 23c. Signature: Robin A. Byrum MD 24a. Burial, cremation or removal: burial 24b. Date: January 22, 1966 24c. Name of cemetery: Longview Cemetery 24d. Location of cemetery: Bethel, Kentucky 25a. Date received by local registrar: 2-21-1966 25b. Registrar's signature: Lena R. Brooks 26. Funeral director: Fred Keal, Keal Funeral Home, Owingsville, Kentucky References
|