Advertisement

Mildred <I>Bramlett</I> Board

Advertisement

Mildred Bramlett Board

Birth
Breckinridge County, Kentucky, USA
Death
10 Jul 1914 (aged 85)
Custer, Breckinridge County, Kentucky, USA
Burial
Breckinridge County, Kentucky, USA Add to Map
Memorial ID
View Source
The daughter of Jubal & Martha (Shrewsbury) Bramlett of Breckenridge Co KY, Mildred married Jubal Coral Board on 10 Dec 1846 in Breckenridge Co KY, son of Henry & Nancy (Aldridge) Board of Breckenridge Co KY. They had eleven children, seven sons and four daughters.

USGenWeb Archives -
"Death Record-
1. PLACE OF DEATH-
County: BRECKINRIDGE
Vot. Pol.: CUSTER
Inc Town: (blank)
City: (blank)
No. St. Ward: (blank)
Registration District No.: 5315
Primary Registration District No: 15
File No.: 7477
Registered No: 72
2.FULL NAME: Board, Mildred Bramlett
PERSONAL AND STATICAL PARTICULARS-
3. SEX: FEMALE
4. COLOR OR RACE: WHITE
5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: WIDOW
6. DATE OF BIRTH: MAY 3, 1829
7. AGE (yr./mo./da.) 85 / 2 / 7
8. OCCUPATION-
(a.) Trade, profession, particular kind of work: AT HOME (b.) General nature of industry business, establishment which employed: (blank)
9. BIRTHPLACE: Breckenridge
10. NAME OF FATHER: Jubal Bramlett
11. BIRTHPLACE OF FATHER: Kentucky
12. MAIDEN NAME OF MOTHER: Martha Shrewsburry
13. BIRTHPLACE OF MOTHER: Virginia
14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE- (Informant) Zellard Board (Address) Custer
15. Filed Jul 10, 1914
REGISTAR: J.L. MITCHAM MEDICAL CERTIFICATE OF DEATH
16. DATE OF DEATH: Jul 10, 1914
17. I HEREBY CERTIFY-
That I attended deceased from (date): Jul 2, 1914 to Jul 8, 1914; that I last saw him/her alive on (date): Jul 8, 1914; and that death occurred on the date stated above at (time AM/PM): 6 AM THE CAUSE OF DEATH was as follows: Enteritis and Diarrhea (Duration) Years: Months: Days: (blank)
Contributory: Infirmities of Age
(Duration) Years: Months: Days: (blank)
Signed (M.D.): J.W. Meador
Date: Jul 10, 1914
Address: Custer
18. LENGTH OF RESIDENCE (For Hospitals, Institutions, Transients, or Recent Residents) At place of death (yr, mo, da.): (blank); In the State (yr, mo, da): (blank); Where was disease contracted, if not at place of death? (blank); Former or usual residence: (blank)
19. PLACE OF BURIAL OR REMOVAL: Board Burying Ground; DATE OF BURIAL: Jul 11, 1914
20. UNDERTAKER: Taylor & Gray, ADDRESS: Custer"

Kentucky Death Index:
Death Record - Mildrid BOARD
Death Volume: 1914, Certificate Number: 17477
Name: Mildrid BOARD, Age: 85
Died: 10 Jul 1914 Breckinridge Co., KY
Gender: Female
Born: 03 May 1829 Breckinridge Co Ky
Race: White
Father: Jubal BRAMLETT
Mother: Marthia SHREWSBERRY
Spouse: [blank]
Informant: Zellard BOARD
Source: Kentucky Death Index
County Filed: Breckinridge
The daughter of Jubal & Martha (Shrewsbury) Bramlett of Breckenridge Co KY, Mildred married Jubal Coral Board on 10 Dec 1846 in Breckenridge Co KY, son of Henry & Nancy (Aldridge) Board of Breckenridge Co KY. They had eleven children, seven sons and four daughters.

USGenWeb Archives -
"Death Record-
1. PLACE OF DEATH-
County: BRECKINRIDGE
Vot. Pol.: CUSTER
Inc Town: (blank)
City: (blank)
No. St. Ward: (blank)
Registration District No.: 5315
Primary Registration District No: 15
File No.: 7477
Registered No: 72
2.FULL NAME: Board, Mildred Bramlett
PERSONAL AND STATICAL PARTICULARS-
3. SEX: FEMALE
4. COLOR OR RACE: WHITE
5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: WIDOW
6. DATE OF BIRTH: MAY 3, 1829
7. AGE (yr./mo./da.) 85 / 2 / 7
8. OCCUPATION-
(a.) Trade, profession, particular kind of work: AT HOME (b.) General nature of industry business, establishment which employed: (blank)
9. BIRTHPLACE: Breckenridge
10. NAME OF FATHER: Jubal Bramlett
11. BIRTHPLACE OF FATHER: Kentucky
12. MAIDEN NAME OF MOTHER: Martha Shrewsburry
13. BIRTHPLACE OF MOTHER: Virginia
14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE- (Informant) Zellard Board (Address) Custer
15. Filed Jul 10, 1914
REGISTAR: J.L. MITCHAM MEDICAL CERTIFICATE OF DEATH
16. DATE OF DEATH: Jul 10, 1914
17. I HEREBY CERTIFY-
That I attended deceased from (date): Jul 2, 1914 to Jul 8, 1914; that I last saw him/her alive on (date): Jul 8, 1914; and that death occurred on the date stated above at (time AM/PM): 6 AM THE CAUSE OF DEATH was as follows: Enteritis and Diarrhea (Duration) Years: Months: Days: (blank)
Contributory: Infirmities of Age
(Duration) Years: Months: Days: (blank)
Signed (M.D.): J.W. Meador
Date: Jul 10, 1914
Address: Custer
18. LENGTH OF RESIDENCE (For Hospitals, Institutions, Transients, or Recent Residents) At place of death (yr, mo, da.): (blank); In the State (yr, mo, da): (blank); Where was disease contracted, if not at place of death? (blank); Former or usual residence: (blank)
19. PLACE OF BURIAL OR REMOVAL: Board Burying Ground; DATE OF BURIAL: Jul 11, 1914
20. UNDERTAKER: Taylor & Gray, ADDRESS: Custer"

Kentucky Death Index:
Death Record - Mildrid BOARD
Death Volume: 1914, Certificate Number: 17477
Name: Mildrid BOARD, Age: 85
Died: 10 Jul 1914 Breckinridge Co., KY
Gender: Female
Born: 03 May 1829 Breckinridge Co Ky
Race: White
Father: Jubal BRAMLETT
Mother: Marthia SHREWSBERRY
Spouse: [blank]
Informant: Zellard BOARD
Source: Kentucky Death Index
County Filed: Breckinridge


Sponsored by Ancestry

Advertisement