From: KyArchives Sent: Sunday, April 15, 2018 6:06 AM To: Ky-Footsteps Subject: Limer.Mary.Elizabeth.1946.Breckinridge.DEATH Mary Elizabeth LIMER April 2, 1946 Breckinridge County KyArchives Death Name: LIMER, Mary Elizabeth Date Of Death: April 2, 1946 Time: 9:45 a.m. Place Of Death: at her home, 2913 W. Greenwood Ave., Louisville, Ky Residence: 2913 W. Greenwood Ave., Louisville, Jefferson County, Ky Gender: Female Race: W Age: 73 yrs, ?11 mo's, 9 days old Marital Status: Widowed Spouse: Date Of Birth: April 23, 1872 Place Of Birth: Hardinsburg, Breckinridge County, Ky Mother's Name: COONEY, unknown Mother's Birthplace: Kentucky Father's Name: DUNN, Ben Father's Birthplace: Kentucky Cause Of Death: Cerebral Hemorrhage; due to: Hypertensive Cardiovascular Disease, General Arteriosclerosis; Other Conditions: Pernicious Anemia Hospital: Unavailable SS Number: Unavailable Occupation: housekeeper Funeral Home: Harry L. Dhonau Funeral Home, Cloverport, Breckinridge County, Ky Doctor: Irving O. D____?, M.D., Louisville, Ky Coroner: Unavailable Informant: Z. A. LIMER, 2913 W. Greenwood Ave., Louisville, Jefferson County, Kymee Date Of Burial: April 4, 1946 Place Of Burial: Cloverport Cemetery, Cloverport, Ky Date Recorded: April 6, 1946 Source Of Record: Death Certificate, Jefferson County, Ky 1946 Certificate No.: #08999 Submitted by: Peggy Russell meemawpeg7@gmail.com Additional Comments: Ancestry.com's Index for death certificates, listed Mary Elizabeth's last name as NIMER, not LIMER. Took me awhile to find her. Peggy Russell This file has been created by a form at http://www.genrecords.org/kyfiles/