DeathCertificatesD-F.htm

Scott County, Kentucky

Death Certificates

1911 - 1957

Surnames D - F

Fluke, Annie Maria
Certificate # 30647
White, Female, Married
Born:  September 14, 1850, Scott County, Kentucky
Age:  74 years, 3 months, 11 days
Occupation:  Housewife
Date and place of death:  December 26, 1933, Scott County, Kentucky
Cause of death: Heart disease
Contributing to death:  
Interval between onset and death:  12 hours
Attending physician:  L. F. Heath, M.D.
Father's name:  W. P. Stockdell
Mother's maiden name:  Marie James
Informant: J. O. Fluke
Buried: Georgetown, Kentucky
Funeral director:  Johnson & Son
Submitted by: Kathy

Fluke, Hazel
Certificate # 16391
White, Female, Single
Born:  February 18, 1911, Scott County, Kentucky
Age:  4 months
Occupation:
Date and place of death:  June 18, 1911, Scott County, Kentucky
Cause of death: Cholera infection
Contributing to death:  
Interval between onset and death:  12 hours
Attending physician:  W. S. Allphin, M.D.
Father's name:  A. J. Fluke
Mother's maiden name:  Cora McDonald
Informant: F. A. Glass
Buried: Georgetown, Kentucky
Funeral director:  Peters Mortuary
Submitted by: Kathy

Fluke, Isaac
Certificate # 11465
White, Male, Married
Born:  September 12, 1870, Scott County, Kentucky
Age:  42 years, 7 months, 14 days
Occupation: Farmer
Date and place of death:  April 25, 1913, Scott County, Kentucky
Cause of death: Concussion of head
Contributing to death:  Fractured skull
Interval between onset and death:  3 days
Attending physician:  P. R. Bass, M.D.
Father's name:  Jacob Creath Fluke
Mother's maiden name:  Eliza Southworth
Informant: L. A. Stockdill
Buried: Georgetown, Kentucky
Funeral director:  F. Ashburst & Son
Submitted by: Kathy

Fluke, Jacob Creath
Certificate # 15376
White, Male, Widowed
Born:  March 25, 1841, Scott County, Kentucky
Age:  84 years, 1 month, 28 days
Occupation:
Date and place of death:  May 23, 1925, Scott County, Kentucky
Cause of death: Eunemce
Contributing to death:  Thephitis
Interval between onset and death:
Attending physician:  G. C. Collins, M.D.
Father's name:  Jacob Fluke
Mother's maiden name:  Nancy Miller
Informant: Arthur Fluke
Buried: Georgetown, Kentucky
Funeral director:  F. Ashburst & Son
Submitted by: Kathy

Fluke, James O
Certificate # 20342
White, Male, Widowed
Born:  August 16, 1860, Scott County, Kentucky
Age:  78 years, 11 months, 3 days
Occupation:  Retired farmer
Date and place of death:  August 4, 1940, Scott County, Kentucky
Cause of death: Organic heart
Contributing to death:  General dropsy
Interval between onset and death:
Attending physician:  L. F. Heath, M.D.
Father's name:  James Clinton Fluke
Mother's maiden name:  Anna W. Stockdill
Informant: Mrs. C. T. Brockman
Buried: Georgetown, Kentucky
Funeral director:  Johnson & Sons
Submitted by: Kathy

Fluke, John A.
Certificate # 15963
White, Male, Married
Born:  January 25, 1828, Scott County, Kentucky
Age: 84 years, 5 months
Occupation: Farmer
Date and place of death:  June 5, 1917, Scott County, Kentucky
Cause of death: Organic heart disease
Contributing to death: Old age
Interval between onset and death:  14 days
Attending physician: P. H. Crutchfield, M.D.
Father's name: Jacob Fluke, born MD
Mother's maiden name: Nancy Miller
Informant: Sallie Fluke
Buried: Georgetown, Kentucky
Funeral director:  Adams & Cassity
Submitted by: Kathy

Fluke, John B.
Certificate # 12848
White, Male, Married
Born:  1902 Scott County, Kentucky
Age:  22 years
Occupation:  Farmer
Date and place of death:  April 12, 1924, Scott County, Kentucky
Cause of death: Euscuiec poison
Contributing to death:  
Interval between onset and death:  22 days
Attending physician:  P. H. Crutchfield, M.D.
Father's name:  J. O. Fluke
Mother's maiden name:  Annie Stockdill
Informant: Dick Fluke
Buried: Georgetown, Kentucky
Funeral director:  Adams & Cassity
Submitted by: Kathy

Fluke, Permelda
Certificate # 8813
White, Female, Married
Born:  September 7, 1847, Scott County, Kentucky
Age:  63 years, 6 months
Occupation:  Housewife
Date and place of death:  March 7, 1917, Scott County, Kentucky
Cause of death: Tuberculosis of lungs
Contributing to death:  Brights disease
Interval between onset and death:
Attending physician:  H. C. Collins, M.D.
Father's name:  Wm. Adair
Mother's maiden name:  Mary White
Informant: Mrs. Sam Moss
Buried: Georgetown, Kentucky
Funeral director:  Peters Mortuary
Submitted by: Kathy

Fluke, Sallie
Certificate # 18970
White, Female, Widow
Born:  September 10, 1837, Scott County, Kentucky
Age:  84 years, 11 months, 19 days
Occupation:  Housewife
Date and place of death:  August 29, 1922, Scott County, Kentucky
Cause of death:  Sepsis septic intoxication from bad teeth
Contributing to deatd: Tumor on glands of neck, teeth started tumor
Interval between onset and death:  
Attending physician:  Will B. Salie. M.D.
Father's name:  John T. Harvey
Mother's maiden name:  Caroline Quarlin, born Franklin County, Kentucky
Informant: J. W. Powers
Buried: Georgetown, Kentucky
Funeral director:  Adams & Cassity
Submitted by: Kathy

Franks, Emma
Certificate # 13597
White, Female, Married
Born:  May 25, 1848, Kentucky
Age:  72 years, 11 months, 1 day
Occupation:  At home
Date and place of death:  April 26, 1921, Scott County, Kentucky
Cause of death: Pneumonia
Contributing to death:  no entry
Interval between onset and death: 13 days
Attending physician:  L. F. Heath, M.D.
Father's name:  Abram McMillen
Mother's maiden name:  Delseny
Informant: D. C. Franks, Georgetown, Kentucky
Buried: April 27, 1921, Georgetown, Kentucky
Funeral director:  McMeekin & Ashurst, Georgetown, Kentucky
Submitted by: Beulah Wiley Franks

Franks, Mary Jane
Certificate # 34654
White, Female
Born:  January 7, 1847, Franklin County, Kentucky
Age:  69 years, 11 months, 22 days
Occupation:  no entry
Date and place of death:  December 22, 1917, Scott County, Kentucky
Cause of death: Pulmonary tuberculosis
Contributing to death:  no entry
Interval between onset and death: no entry
Attending physician:  L. R. Heath, M.D.
Father's name:  Hedgemon Poe
Mother's maiden name:  Amanda Wise
Informant: H. P True, Stamping Ground, Kentucky
Buried: December 26, 1917, Georgetown, Kentucky
Funeral director:  McMeekin & Ashurst, Georgetown, Kentucky
Submitted by: Beulah Wiley Franks


Home

Back To Death Certificates


All information submitted to and published at this site is intended for research purpose only. It may not be reproduced for
COMMERCIAL publication without the written consent of the creator. Although public records are not subject to copyright law,

the design of format is a personal creation and is subject to the laws of copyright. If you have any questions concerning
the information published on this
page or at the Scott County, Kentucky GenWeb website, please feel free to email

me, Anne H. Lee, and I will be glad to address your questions and or comments.

© 2004 - 2015 Anne H. Lee