1. PLACE OF DEATH County: Breckinridge Vot. Pol.: Moodyville Inc Town: City: No. St. Ward: Registration District No.: 5310 Primary Registration District No: File No. 38819 Registered No: 5310 2. FULL NAME: Manning, Emma PERSONAL AND STATICAL PARTICULARS 3. SEX: Female 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Widowed 6. DATE OF BIRTH: Nov. 7, 1844 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 66 yr 4 mo 15 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: Simeon Clark 11. BIRTHPLACE OF FATHER: Maryland 12. MAIDEN NAME OF MOTHER: Mary Ann Matingley 13. BIRTHPLACE OF MOTHER: KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Mrs. N. Wobin (Address) Chenault, KY 15. Filed Apr. 22 1911 REGISTAR: Jimmie Cunningham MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: Apr 22, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): May 7, 1909 That I last saw him/her alive on (date): Apr 18, 1911 And that death occurred on the date stated above at (time AM/PM): 4:35 PM THE CAUSE OF DEATH was as follows: Cancer of the breast (Duration) Years: 2 Months: 1 Days: 11 Contributory: (Duration) Years: Months: Days: Signed (M.D.): D. S. Spire Date: Apr 22 1911 Address: Moodyville 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: Flint Island DATE OF BURIAL: Apr 23, 1911 20. UNDERTAKER: J. Grover Hayden ADDRESS: Chenault, KY