1. PLACE OF DEATH County: Breckinridge Vot. Pol.: 5307 Inc Town: City: Cloverport, Ky No. St. Ward: 3 Registration District No.: 5307 Primary Registration District No: 131 File No. 22676 Registered No: 38 2. FULL NAME: Louise C. Sims PERSONAL AND STATICAL PARTICULARS 3. SEX: Female 4. COLOR OR RACE: White 5. SINGLE, MARRIED, WIDOWED, OR DIVORCED: Married 6. DATE OF BIRTH: November 9, 1862 7. AGE (yr. mo. da) (If less than 1 day, hours or min?): 48 yrs 10 mos 21 ds 8. OCCUPATION (a.) Trade, profession or particular kind of work: House Keeper (b.) General nature of industry business or establishment which employed: General House Work 9. BIRTHPLACE: Kentucky 10. NAME OF FATHER: John C. Mattingly 11. BIRTHPLACE OF FATHER: Kentucky 12. MAIDEN NAME OF MOTHER: Jane Beavin 13. BIRTHPLACE OF MOTHER: Kentucky 14. THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE (Informant) Wave Sims (Address) Cloverport, Ky 15. Filed Sept. 30, 1911 REGISTAR: J. C. Nolte MEDICAL CERTIFICATE OF DEATH 16. DATE OF DEATH: Sept. 30, 1911 17. I HEREBY CERTIFY, That I attended deceased from (date): June 14, 1911 to Aug 18, 1911 That I last saw him/her alive on (date): Aug. 25, 1911 And that death occurred on the date stated above at (time AM/PM): 2 p.m. THE CAUSE OF DEATH was as follows: Tuberculer (Duration) Years: Months: 10 Days: Contributory: (Duration) Years: Months: Days: Signed (M.D.): B. T. Rafferty M.D. Date: Sept. 30, 1911 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: Breckinridge Co. DATE OF BURIAL: Oct. 1st, 1911 20. UNDERTAKER: M. Hamman & Son ADDRESS: Cloverport, Ky