Kentucky Death Records Certificate # 24246; full name, Margaret Boone; date of death, Aug. 27, 1919; place of death, Nelson Co., Ky; female; white; single; date of birth, March 30, 1919; age: 5 (s/b 4) mos.; 28 ds.; birthplace, Nelson Co., Ky; name of father, V. I. Boone, birthplace, Kentucky; maiden name of mother, Mary Willie Watson, birthplace, Kentucky; informant, V. I. Boone, Gethsemanie, Ky. The cause of death was as follows: ? Anemia. Contributory: Infection. Buried, Aug. 27, 1919, at New Hope, Ky., which indicates St. Vincent dePaul Cemetery.
Kentucky Death Records Certificate # 24246; full name, Margaret Boone; date of death, Aug. 27, 1919; place of death, Nelson Co., Ky; female; white; single; date of birth, March 30, 1919; age: 5 (s/b 4) mos.; 28 ds.; birthplace, Nelson Co., Ky; name of father, V. I. Boone, birthplace, Kentucky; maiden name of mother, Mary Willie Watson, birthplace, Kentucky; informant, V. I. Boone, Gethsemanie, Ky. The cause of death was as follows: ? Anemia. Contributory: Infection. Buried, Aug. 27, 1919, at New Hope, Ky., which indicates St. Vincent dePaul Cemetery.
Family Members
-
Rose Louise Boone Sweat
1896–1984
-
Mary Bernadette Boone
1897–1899
-
Mary Willie Boone Sweat
1898–1981
-
Estella Marie "Stella" Boone Hall
1899–1983
-
Joseph Miles Boone
1901–1967
-
Victor Ivo Boone Jr.
1903–1934
-
John Cripps Boone Sr
1904–1964
-
Mary Bernadette Boone
1906–1907
-
David Cyprian Boone
1908–1982
-
Mary Elizabeth "Lizzie" Boone
1910–1991
-
Felix Bernard Boone
1912–1994
-
Mary Jessie Boone Cecil
1913–1997
-
Mary Alberta Boone Boone
1915–1998
-
Mary Kathleen Boone Hagan
1917–2006
Sponsored by Ancestry
Advertisement
Advertisement