1. PLACE OF DEATH County: Breckinridge Vot. Pol.: Custer Inc Town: Custer. City: No. St. Ward: Registration District No.: 5315 Primary Registration District No: File No. 2621 Registered No: 1 2. FULL NAME: Marr, Luther Green PERSONAL AND STATICAL PARTICULARS 3. SEX: Male 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Married 6. DATE OF BIRTH: June 6, 1865 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 45 yr 7 mo 4 da 8. OCCUPATION (a.) Trade, profession or particular kind of work: Farmer (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: Green Co., KY 10. NAME OF FATHER: Benjamin Marr 11. BIRTHPLACE OF FATHER: Green Co., KY 12. MAIDEN NAME OF MOTHER: Rachel Milby 13. BIRTHPLACE OF MOTHER: Green Co., KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Ruth Marr (Address) Custer, KY 15. Filed Jan. 12, 1911 REGISTAR: R. O. Penick MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: Jan. 10, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): Jan. 1, 1911 That I last saw him/her alive on (date): Jan. 10, 1911 And that death occurred on the date stated above at (time AM/PM): 5 PM THE CAUSE OF DEATH was as follows: Pneumonia (Duration) Years: Months: Days: 10 Contributory: (Duration) Years: Months: Days: Signed (M.D.): J. W. and R. W. Meador Date: Jan. 11, 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: Board Burying Ground DATE OF BURIAL: Jan. 11, 1911 20. UNDERTAKER: R. O. Penick ADDRESS: Custer, KY