1. PLACE OF DEATH County: Breckinridge Vot. Pol.: Balltown Inc Town: City: No. St. Ward Registration District No.: Primary Registration District No: File No. 14284 Registered No: 6 2. FULL NAME: Jesse Noble Hinton PERSONAL AND STATICAL PARTICULARS 3. SEX: Male 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Single 6. DATE OF BIRTH: Feb 11, 1911 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 4 mos 11 da 8. OCCUPATION (a.) Trade, profession or particular kind of work: (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Breckinridge Co KY 10. NAME OF FATHER: John E Hinton 11. BIRTHPLACE OF FATHER: Breckinridge County KY 12. MAIDEN NAME OF MOTHER: Bettie Brickey 13. BIRTHPLACE OF MOTHER: Breckinridge County KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Frank Burden (Address) Mattingly KY 15. Filed June 28, 1911 REGISTAR: Fred Frank MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: June 24, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): June 18, 1911 to June 24, 1911 That I last saw him/her alive on (date): June 24, 1911 And that death occurred on the date stated above at (time AM/PM): 4 PM THE CAUSE OF DEATH was as follows: Cholera Infantum (Duration) Years: Months: Days: Contributary: Bottle feeding and unsanitary surroundings (Duration) Years: 4 Months: Days: Signed (M.D.): William Howard Date: Address: Mattingly 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 Tarfork, KY DATE OF BURIAL: June 24, 1911 20. UNDERTAKER: M Hammon ADDRESS: Cloverport KY