Death Records
Kenton County, Kentucky 1909-10
Transcribed by Carolyn
See the Image File 
for more info on the individuals below.

AUGUST 1910

Benj. Steventon		37
J. Edwin McArthur	33
Elizabeth J. Shinkle	73
F. ?. Burns		 6
Ora F. Bailey		46
Mayme Wilde		22
Robt. J. Runnick	 7mo
S. Blackburn		37
John B. Mulrey		74
John Geilman		 6mo
Sarah Hutchins		59
Helen Hydon		25
Francis Vollmer		77
Albertina C. Schmidt	 1mo
Mary Bradley		 5mo
Grover Williams		18
Barbara Lieberth	69
Mannie Hitch		27
David Golding 		91
Rose Swindler		30
Joseph Egan		 6mo
Stella May Seales	15
Martha Cramer		70
Lorena Phillips		 3
Caroline Welp		59
John H. Teipel		58
Wm. H. Power		43
Clarence V. Hall	22
George Lyman		40
Infant Castle		 3days
Infant Sanders		 1day
Maurise Murphy		19
John Kennedy		70
Regina Middendorf	57
Infant Well		10days
Henry C. Cram		 7mo
Henry B. Brinkers	81
James Foley		 3mo
Harold Rei?elman	14days
Emil Legler		18
Infant Rolfes		--
Infant Kelley		--
Richard C. McNeal	26
Joseph J. Koester	34
Clarence Clayborne	28
Lester Clair		 3mo
Patrick Derkin		70
Edwin Bushman		45