1. PLACE OF DEATH County: BRECKINRIDGE Vot. Pol.: Inc Town: UNION STAR, KY City: No. St. Ward: Registration District No.: 5309 Primary Registration District No: 9 File No. 27964 Registered No: 14 2. FULL NAME: MILLER, JACOB PERSONAL AND STATICAL PARTICULARS 3. SEX: MALE 4. COLOR OR RACE: WHITE 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: SINGLE 6. DATE OF BIRTH: OCT. 20, 1888 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 26 YR 0 MO 19 DA 8. OCCUPATION (a.) Trade, profession or particular kind of work: FARMER (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: LODIBURG, KY 10. NAME OF FATHER: WARREN MILLER 11. BIRTHPLACE OF FATHER: KY 12. MAIDEN NAME OF MOTHER: ELLEN BAYSINGER 13. BIRTHPLACE OF MOTHER: LODIBURG, KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) FRANK MILLER (Address) LODIBURG, KY 15. Filed NOV 10, 1914 REGISTRAR: MRS. SUE JOLLY MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: NOV. 9, 1914 17. I HEREBY CERTIFY, That I attended deceased from (date): JAN. 1914 That I last saw him/her alive on (date): NOV. 4, 1914 And that death occurred on the date stated above at (time AM/PM): 11 PM THE CAUSE OF DEATH was as follows: TUBERCULOSIS OF LUNGS (Duration) Years: 1 Months: Days: Contributory: (Duration) Years: Months: Days: Signed (M.D.): S. P. PARKS Date: NOV. 10, 1914 Address: IRVINGTON, 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: WALNUT GROVE DATE OF BURIAL: NOV. 11, 1914 20. UNDERTAKER: G. T. MARSHALL AND SON ADDRESS: IRVINGTON, KY