Person:Amanda Sorrell (1)

Watchers
Amanda Florence Sorrell
b.29 Apr 1891 Bath County, Kentucky
m. 31 May 1891
  1. Amanda Florence Sorrell1891 - 1968
  2. Rollin Sorrell1895 - 1931
  3. Sherman Sorrell1895 -
  4. Mittie Belle Sorrell1898 - 1960
Facts and Events
Name[1][2][3][4] Amanda Florence Sorrell
Gender Female
Birth[5] 29 Apr 1891 Bath County, Kentucky
Death[6] 16 Mar 1968 Nicholas County, Kentucky
Burial[7] 18 Mar 1968 Carlisle Cemetery, Nicholas County, Kentucky
Reference Number? 5941
Soc Sec No? 404-68-9512

Kentucky death record: Place-NICHOLAS Residence-NICHOLAS Volume-015 Cert-07387 Deathvol-68

NICHOLAS COUNTY, KENTUCKY DEATH CERTIFICATE File number: 116-68-7387 Registrar's number: 20 Registration district number: 1119 Primary registration district number: 7581 1. Name of deceased: Amanda Florence Sorrell 2. Sex: female 3. Date of death: March 16, 1968 4. Race: white 5. Age: 76 years 6. Date of birth: April 29, 1891 7. Place of death:

 a. County: Nicholas
 b. City or town: Carlisle
 c. Inside city limits: no
 d. Hospital or institution: Nicholas County, Hospital

8. State of birth: Kentucky 9. Citizen of what country: U. S. A. 10. Married, never married, widowed or divorced: never married 11. Surviving spouse: nothing listed 12. Social security number: 404-68-9512 13a. Usual occupation: housekeeper 13b. Kind of business or industry: own home 14. Usual residence

 a. State: Kentucky
 b. County: Nicholas
 c. City or town: Carlisle
 d. Inside city limits: no
 e. Street and number: Rte. #3

15. Father's name: George Sorrell 16. Mother's maiden name: Betty Warner 17. Informant: Mrs. Raymond Snapp of Millersburg, Kentucky 18a. Death was caused by: myocardial infarction 18b. Other significant conditions: severe obesity 19. Was autopsy performed: nothing listed 20. Accident, suicide or homicide: nothing listed 21. Certification of Physician: I attended the deceased from (nothing listed) to (nothing listed) and last saw him/her alive on (nothing listed) I did/did not view the body after death (nothing listed). Death occurred on the place, on the date at 3:45 Am, to the best of my knowledge, due to the causes stated above. 22. Certification of Medical Examiner or Coroner: nothing listed 23a. Certifier name: V. R. Jenkins M. D. 23b. Signature: V. R. Jenkins M.D. 23c. Date signed: 3-16-1969 23d. Mailing Address of certifier: Chestnut Street, Carlisle, Kentucky 40311 24a. Burial, cremation or removal: burial 24b. Cemetery or crematory name: Carlisle Cemetery 24c. Location: Carlisle, Kentucky 24d. Date of burial: 3-18-1969 25a. Funeral director: George R. Carter, mathers-Shearer of Carlisle, Kentucky 40311 25b. Name of embalmer: Taylor T. Mathers #3722 26a. Registrar's signature: Eva F. Donavan 26b. Date received by local registrar: 3-19-1968

References
  1. Research done and information looked up by Darrell Warner. 1900 Bath County, Kentucky Federal Census.
  2. Research done by and information looked up by Darrell Warner. Obituary of George Sorrell.
  3. Research done by and information looked up by Darrell Warner. Obituary of her motherElizabeth (Warner) Sorrell.
  4. Research done by and information looked up by Darrell Warner. Nicholas County, Kentucky death certificate of Amanda Florence Sorrell.
  5. Research done by and information looked up by Darrell Warner. Nicholas County, Kentucky death certificate of Amanda Florence Sorrell.
  6. Research done by and information looked up by Darrell Warner. Nicholas County, Kentucky death certificate of Amanda Florence Sorrell.
  7. Research done by and information looked up by Darrell Warner. Nicholas County, Kentucky death certificate of Amanda Florence Sorrell.