fayette county ky 1870 mortality schedules ward 4 page 2
Fayette County Kentucky
1870 Mortality Schedules
Ward Number 4  Page 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
Ward
Number 4
Page 2
* = Father of Foreign Birth
** = Mother of Foreign Birth
                   
                       
285 Forsythe John 1 m w   Kentucky     Oct   spinal disease
286 Mitchell Leurics 5 f w   do     April   scrofula
286 Mitchell Samuel 5/12 m w   do     Dec   brain fever
289 Scott William 6/12 m w   do     Jan   croup
378 Ramsey John M 4 m w   do     Jan   inflammation brain
383 Merton Carrie 4/12 f w   do     June   congestion lungs
389 Brown Louisa 55 f b m do     June domestic servant consumption
411 Brown Robt 40 m b m do     Feb laborer consumption
  City Small Pox Hospital                    
  Powell Harris about 70 m b         June laborer small pox
  Bowman Elias about 65 m b   do     Jan laborer small pox
  Lee Maggie about 40 f w   do     March   heart disease
  Sudor Minnie about 31 f b   do     Nov   small pox
  Sanders George about 60 m b   do     Oct   small pox
  Morton Richard about 60 m b   do     Oct   small pox
  Winn Mary 35 f b   do     Nov   small pox

                    pb May 2006