1. PLACE OF DEATH County: Breckinridge Vot. Pol.: Custer Inc Town: City: No. St. Ward Registration District No.: 15 Primary Registration District No: 5315 File No. 19027 Registered No: 31 1. FULL NAME: Freedy Laslie PERSONAL AND STATICAL PARTICULARS 2. SEX: female 3. COLOR OR RACE: white 4. SINGLE, MARRIED, WIDOWED, OR DIVORCED: single 5. DATE OF BIRTH: January 7, 1912 6. AGE (yr. mo. da) (If less than 1 day, hours or min?): 7mos15ds 7. OCCUPATION (a.) Trade, profession or particular kind of work: Infant (b.) General nature of industry business or establishment which employed: 8. BIRTHPLACE: Breckinridge Co, Ky 9. NAME OF FATHER: John H Lasley 10. BIRTHPLACE OF FATHER: Breckinridge Co, Ky 11. MAIDEN NAME OF MOTHER: Josie Pile 12. BIRTHPLACE OF MOTHER: Breckinridge Co, Ky 13. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Iaac (Isaac) Pile Jr (Address) Custer, Ky 14. Filed Aug 24, 1912 REGISTAR: R.O. Penick MEDICAL CERTIFICATE OF DEATH 15. DATE OF DEATH: August 23, 1912 16. I HEREBY CERTIFY, That I attended deceased from (date): August 22, 1912 That I last saw him/her alive on (date): August 22, 1912 And that death occurred on the date stated above at (time AM/PM): 1AM THE CAUSE OF DEATH was as follows: Cholera Infantum (Duration) Years: Months: Days: 1 Signed (M.D.): JW Meador Date: Aug 23, 1912 Address: Custer, 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: Pile Grave Yard DATE OF BURIAL: Aug 24, 1912 19. UNDERTAKER: H.H. Harkinson ADDRESS: Custer, Ky