1. PLACE OF DEATH County: Breckinridge Vot. Pol.: Custer Inc Town: City: No. St. Ward: Registration District No.: 5315 Primary Registration District No: File No. 20138 Registered No: 2. FULL NAME: Marlow, Emerie PERSONAL AND STATICAL PARTICULARS 3. SEX: Female 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Married 6. DATE OF BIRTH: August 3, 1835 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 75 yr 11 mo 30 da 8. OCCUPATION (a.) Trade, profession or particular kind of work: Housework (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: KY 10. NAME OF FATHER: William Carter 11. BIRTHPLACE OF FATHER: KY 12. MAIDEN NAME OF MOTHER: Lucretia Scott 13. BIRTHPLACE OF MOTHER: KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Thomas Marlow (Address) Big Spring, KY 15. Filed Aug. 4, 1911 REGISTAR: R. O. Penick MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: Aug. 2, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): May 8, 1911 That I last saw him/her alive on (date): Aug. 2, 1911 And that death occurred on the date stated above at (time AM/PM): 5 PM THE CAUSE OF DEATH was as follows: Chronic Pericarditis (Duration) Years: Months: Days: Contributory: Paralysis (Duration) Years: Months: Days: Signed (M.D.): J. W. Meador Date: Aug. 3, 1911 Address: Custer, 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: Kasey Grave Yd. DATE OF BURIAL: Aug. 4, 1911 20. UNDERTAKER: R. O. Penick ADDRESS: Custer, KY