fayette county ky 1870 mortality schedules ward 2 page 3
Fayette County Kentucky
1870 Mortality Schedules
Ward No. 2  Page 3

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 No. 2
Page 3
* = Father of Foreign Birth
** = Mother of Foreign Birth
                   
502 Murray Elizabeth 40 f b   Kentucky     September   gangrene of throat
504 Garrett Henry 2 m b   do     March   meningitis & rubiola
505 _____ Charles 9/12 m b   do     March   rubiola
573 Higby Maria 19 f b   do     April domestic servant ptisis
516 Brown Thomas 75 m b m Virginia     November laborer dropsy
525 Lawson Francis 11/12 m b   Kentucky     August   meningitis
529 Peters Benjamin 1 m b   do     March   rubiola
527 Carter Henry 2 m b   do     June   ptisis
534 Combs George W 25 m b m Kentucky     October laborer ptisis
557 Harris Julia 11/12 f b   do     July   pertussis
561 Nettles George 21 m b   do     March hemp factory hand ptisis
570 Snowden Mary A 2 f b   do     June   pertussis
640 Henderson Fannie 62 f b w Virginia     June keeping house bilious cholic
640 Anderson George 22 m b   Kentucky     May hemp factory hand pneumonia & meningitis
664 Hawkins Eliza 30 f m m do     May keeping house unknown
668 Heavrin R.C. 36 m w   do     June   phthisis
668 Garland I 50 m w   do     July   gen. paralysis
Same [to end] Ratliff I. L. 25 m w   do     Aug   pneumonia
Baker Margaret 24 f w   Ireland 1 1 July   phthisis
Spires Samuel D 31 m w   Kentucky     June   phisis
Agee Bettie 19 f w   Tennessee     Sept   phthisis
Harris Julia 44 f w   New York     July   phthisis
Parker, Henry 50 m w   Kentucky     July   paralysis gen
Gresham Daphney 23 f b   Kentucky     June   phthisis
Bachman Cathrine 34 f b   do     July   phthisis
Schleich Henrietta 52 f w   Germany 1 1 July   exhaustion
Foster, Paulina 50 f w   Kentucky     Aug   phthisis
Gaar Stanton 58 m w   Virginia     Sept   apoplexy
Clay Theodore 68 m w   Kentucky     May   phthisis
Morris Joseph 64 m w   do     May   Bright's disease
Johnson Ann 71 f w   do     February   cancer
Bridewell Ann 42 f w   do     January   phthisis
Messendorf C. 41 f w   Germany     January   phthisis
Hedger Martha 35 f w   Kentucky     March   phthisis
Alexander Newman 60 m w   Mississippi     February   phthisis

                    pb 2006

The list of deaths at the "Eastern Lunatic Asylum" under the charge of Dr. Whitney, begins with R.C. Heavrin. None of the occupants of the asylum were married. The list is somewhat indefinite in one or two respects, but as accurate as could be obtained.   Edw. E. Smith