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
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
Family Members
-
Amanda Board Brack
1849–1873
-
William Henry Board
1852–1938
-
Zachariah Taylor "Zack" Board
1855–1941
-
Edgar Newton Board
1857–1861
-
Robert Alexander Board
1860–1907
-
Ollie "Babe" Board
1863–1942
-
Otho Board
1865–1954
-
Rosala "Rosa" Board Parr
1868–1932
-
Ada Board Goodman
1871–1950
-
Jubal Coral Board Jr
1874–1944
Sponsored by Ancestry
Advertisement
Records on Ancestry
Advertisement