1. PLACE OF DEATH County: Breckinridge Vot. Pol.: 5307 Inc Town: Cloverport, Ky City: No. St. Ward: 3rd Registration District No.: 131 Primary Registration District No: File No. 11891 Registered No: 64 1. FULL NAME: George H Keech PERSONAL AND STATICAL PARTICULARS 2. SEX: male 3. COLOR OR RACE: colored 4. SINGLE, MARRIED, WIDOWED, OR DIVORCED: single 5. DATE OF BIRTH: Dec 5, 1898 6. AGE (yr. mo. da) (If less than 1 day, hours or min?): 13yrs5mos25ds 7. OCCUPATION (a.) Trade, profession or particular kind of work: At school (b.) General nature of industry business or establishment which employed: 8. BIRTHPLACE: Breckinridge Co, Ky 9. NAME OF FATHER: Phillip Keech 10. BIRTHPLACE OF FATHER: Ky 11. MAIDEN NAME OF MOTHER: Hattie Bridwell 12. BIRTHPLACE OF MOTHER: Breck Co, Ky 13. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Hattie Steward (Stewart) (Address) Cloverport, Ky 14. Filed May 31, 1912 REGISTAR: JC Nolte MEDICAL CERTIFICATE OF DEATH 15. DATE OF DEATH: May 30, 1912 16. I HEREBY CERTIFY, That I attended deceased from (date): May 20, 1912 to May 30, 1912 That I last saw him/her alive on (date): May 20, 1912 And that death occurred on the date stated above at (time AM/PM): 10:30 PM THE CAUSE OF DEATH was as follows: Tubercular Meningitis (Duration) Years: Months: Days: 20 Signed (M.D.): E.C. McDonald Date: May 31, 1912 Address: Cloverport, Ky 17. 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: 18. PLACE OF BURIAL OR REMOVAL: Locust Hill Cemetery, Cloverport, Ky DATE OF BURIAL: June 1, 1912 19. UNDERTAKER: M Hamman Sons ADDRESS: Cloverport, Ky