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
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