1. PLACE OF DEATH County: BRECKINRIDGE Vot. Pol.: 5306 Inc Town: CLOVERPORT, KY City: No. St. Ward: 2 Registration District No.: 131 Primary Registration District No: File No. 3504 Registered No: 158 2. FULL NAME: MILLER, THOMAS J. PERSONAL AND STATICAL PARTICULARS 3. SEX: MALE 4. COLOR OR RACE: WHITE 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: SINGLE 6. DATE OF BIRTH: JUNE 16, 1866 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 47 YR 8 MO 7 DA 8. OCCUPATION (a.) Trade, profession or particular kind of work: FARMER (b.) General nature of industry business or establishment which employed: 9. BIRTHPLACE: KY 10. NAME OF FATHER: MACE MILLER 11. BIRTHPLACE OF FATHER: KY 12. MAIDEN NAME OF MOTHER: MARY BALL 13. BIRTHPLACE OF MOTHER: KY 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) ALLAN MILLER (Address) CLOVERPORT, KY 15. Filed FEB. 28, 1914 REGISTRAR: J. C. NOLTE MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: FEB 23, 1914 17. I HEREBY CERTIFY, That I attended deceased from (date): FEB. 17, 1914 That I last saw him/her alive on (date): FEB. 19, 1914 And that death occurred on the date stated above at (time AM/PM): 12:30 AM THE CAUSE OF DEATH was as follows: ? ? TUBERCULOSIS (Duration) Years: Months: 3 Days: Contributory: (Duration) Years: Months: Days: Signed (M.D.): E. C. MCDONALD Date: FEB. 28, 1914 Address: CLOVERPORT, 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: (JAUL’S) BRECKINRIDGE CO DATE OF BURIAL: FEB 24, 1914 20. UNDERTAKER: M. HAMMAN SONS ADDRESS: CLOVERPORT, KY