fayette county ky 1870 mortality schedule dist. 2 page 1
Fayette County Kentucky
1870 Mortality Schedules
District No. 2

Federal Mortality Census Schedules, 1850-1880 (formerly in the custody of the Daughters of the American Revolution), and Related Indexes, 1850-1880;
United States National Archives and Records Administration micropublication T655, roll 28.
Number
of Family
on
Schedule
NAME Age Sex Color md/
wd
Place of
Birth
* ** Month of Death Profession,
Occup. or
Trade
Disease or
Cause of Death
District
No. 2
* = Father of Foreign Birth
** = Mother of Foreign Birth
                   
13 Bell Cawley 22 m b m Kentucky     Feby farm hand jaundice
18 Caster ______ 2/365 m b   do     December   unknown
52 Hughes Sarah 64 f w m do     July keeping house cancer
70 Calmes Lucinda 53 f w w do     August keeping house apoplexy
81 Jackson John 1/12 m b   do     July   overlaid smothered to death
81 ________ James 2/12 m b   do     July   smothered to death
99 Offatt, M.G. 62 m w w Maryland     October physician heart disease
111 Smith James 3/365 m b   Kentucky     Feby   premature birth
115 Smith Maggie 1 f m   do     August   pertussis
119 Hughes Sarah 51 f w w Georgia     March   general debility
140 Graves Rachel 18 f m   Kentucky     April domestic servant phthisis
158 Coons Luck M 51 f w m do     May keeping house phthisis
163 Mitchell Harvey 3 m b   do     May   phthisis
180 Coons Chas E 30 m w   do     July physician valvular heart disease of the heart
184 Bodly George 3/12 m n   do     March   pneumonia

                    pb May 2006