************************************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/ky/kyfiles.html ************************************************ File contributed for use in USGenWeb Archives by: Dana Brown http://www.genrecords.net/emailregistry/vols/00005.html#0001067 http://www.usgwarchives.net ************************************************************************ 1. PLACE OF DEATH County: BRECKINRIDGE Vot. Pol.: 5305 Inc Town: City: CLOVERPORT No. St. Ward: 1 Registration District No.: 131 Primary Registration District No: File No. 37960 Registered No: 176 2. FULL NAME: HAWKINS, HARRY MCD. PERSONAL AND STATICAL PARTICULARS 3. SEX: MALE 4. COLOR OR RACE: WHITE 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: SINGLE 6. DATE OF BIRTH: JUNE 20, 1914 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 0 YR 5 MO 9 DA 8. OCCUPATION (a.) Trade, profession or particular kind of work: (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: KY 10. NAME OF FATHER: R. E. HAWKINS 11. BIRTHPLACE OF FATHER: INDIANA 12. MAIDEN NAME OF MOTHER: NANNIE PIERCE 13. BIRTHPLACE OF MOTHER: KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) R. E. HAWKINS (Address) HOLT, KY 15. Filed NOV. 30, 1914 REGISTRAR: J. C. NOLTE MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: NOV. 29, 1914 17. I HEREBY CERTIFY, That I attended deceased from (date): OCT. 31, 1914 That I last saw him/her alive on (date): NOV. 28, 1914 And that death occurred on the date stated above at (time AM/PM): 2:15 AM THE CAUSE OF DEATH was as follows: CHOLERA INFANTUM (Duration) Years: Months: 1 Days: 6 Contributory: (Duration) Years: Months: Days: Signed (M.D.): E. C. MCDONALD Date: NOV. 30, 1914 Address: CLOVERPORT, KY 18. LENGTH OF RESIDENCE (For Hospitals, Institutions, Transients, or Recent Residents) At place of death (yr, mo, da.): In the State (yr, mo, da): Where was disease contracted, if not at place of death? Former or usual residence: 19. PLACE OF BURIAL OR REMOVAL: BRECKINRIDGE CO., KY DATE OF BURIAL: NOV. 30, 1914 20. UNDERTAKER: M. HAMMAN ADDRESS: CLOVERPORT, KY