Individual Notes
Note for: Mary Warner, 18 MAR 1910 - 4 JUL 1921
Index
Event: Type: Census-1920
Place: Enumerated in 1920 Bath County Kentucky, census with father, Will Warner.
Event: Type: Census-1910
Place: Enumerated in 1910 Bath County, Kentucky Federal Census with her father Willaim Warner.
Burial: Date: 5 JUL 1921
Place: Warner Graveyard, Bath County, Kentucky
Individual Note: Bath County, Kentucky Death Certificate #13917
1. Place of death: Bath County, Kentucky
2. Full name: Mary Warner
3. Sex: female
4. Race of color: white
5. Married or single: single
6. Date of birth: March 18, 1910
7. Age: 11 years
8. Occupation: none
9. Birthplace: Bath County, Kentucky
10. Name of father: William Warner
11. Birthplace of father: Bath County, Kentucky
12. Maiden name of mother: Annie Carmichael
13. Birthplace of mother: Menifee County, Kentucky
14. Informant: Dr. C. J. Jones
15. Filed: 7-5-1921
16. Date of death: 7-4-1921
17, 18. Cause of death: typhoid fever
19. Place of burial: Warner Graveyard 7-5-1921
20. Undertaker: Ed Barnes, Owingsville
Individual Notes
Note for: Robert W. Warner, 13 APR 1913 - 11 SEP 1993
Index
Individual Note: ROBERT W WARNER
13 Apr 1913
11 Sep 1993
40503 Lexington, Fayette, KY
400-01-9046
Kentucy
Individual Notes
Note for: George C. Warner, 11 JUN 1915 - NOV 1986
Index
Event: Type: Census-1920
Place: Enumerated in 1920 Bath County Kentucky, census with father, Will Warner.
Individual Notes
Note for: Sula Jones Warner, 11 DEC 1918 - 17 JUL 1962
Index
Occupation: Place: Secretary of Church.
Event: Type: Census-1920
Place: Enumerated in 1920 Bath County Kentucky, census with father, Will Warner.
Event: Type: Never married
Place: Was single at time of death.
Burial: Date: 19 JUL 1962
Place: Lexington Cemetery, Lexington, Kentucky
Individual Note: JEFFERSON COUNTY, KENTUCKY DEATH CERTIFICATE
File number: 116 62 15630
Registrar's number: 3548
Registration district number: 755
Primary registration district number: 3548
1. Place of death
a. County: Jefferson
b. City or town: Louisville
c. Length of stay in this place: 18 days
d. Full name of hospital: Veterans Administration Hospital
2. Usual residence
a. State: Kentucky
b. County: Fayette
c. City or town: Lexington
d. Street address: 251 Lexington Ave.
e. Is residence on a farm: no
f. Is residence inside city limits: yes
3. Name of deceased: Sula J. Warner
4. Date of death: July 17, 1962
5. Sex: female
6. Color or race: white
7. married, never married, widowed or divorced; never married
8. Date of birth: December 11, 1918
9. Age: 43
10a. Usual occupation: Secretary
10b. Kind of business or industry: Church
11. Birthplace: Salt Lick, Kentucky
12. Citizen of what county: U. S. A.
13. Father's name: William W. Warner
14. Mother's maiden name: Margaret Carmichael
15a. Was deceased ever in U. S. Armed Forces: Yes
15b. If yes give name of war or dates of service: World War II
16. Social security number: 401-147-1639
17. Informant: Katherine Warner sister 314-1/2 Meigs Ave, Jeffersonville, Indiana
18. Cause of death: carcinoma of left ovary due to carcinomatosis
19. Was autopsy performed: no
20. Accident, suicide or homicide: nothing listed
21. Describe how injury occurred: nothing listed
22. I hereby certify that VA attended the deceased from June 29, 1962 to July 17, 1962 and that death occurred at 1:00 AM, from the causes and on the date stated above.
23a. Date signed: 7-18-1962
23b. Address: V A Hospital, Louisville, Kentucky
23c. Signature: Gordon Gutmann MD Staff Physician
24a. Burial, cremation or removal: removal
24b. Date: 7-17-1962
24c. Name of cemetery: Lexington Cemetery
24d. Location: Lexington, Kentucky
25a. Date received by local registrar: July 23, 1962
25b. Registrar's signature: Dorothy Foster
26. Funeral director: Highland Funeral Home, 3331 Taylorsville Road, Louisville, Kentucky
Individual Notes
Note for: Jefferson Warner Dawson, ABT. 1903 - 7 JUL 1985
Index
Event: Type: Census-1920
Place: Enumerated in 1920 Bath County Kentucky census with his Uncle J. Dudley Warner.
Individual Note: Kentucky death record: Place-BATH Residence-BATH
Volume-033 Cert-16296 Deathvol-85
Individual Notes
Note for: Iva Burbage Carter, 17 JAN 1891 - 3 JUN 1983
Index
Alias: /Ivy/
Burial: Date: JUN 1983
Place: Paris Cemetery, Paris, Bourbon County, Kentucky
Individual Notes
Note for: William Henry Rankin, 10 JUL 1889 - 1 JAN 1970
Index
Burial: Date: JAN 1970
Place: Paris Cemetery, Paris, Bourbon County, Kentucky
Individual Notes
Note for: William Elmer Carter, 30 MAY 1893 - 4 MAY 1964
Index
Alias: /Pete/
Burial: Date: MAY 1964
Place: Paris Cemetery, Paris, Bourbon County, Kentucky
Individual Note: Kentucky death record:Place-BOURBON Residence-BOURBON
Volume-020 Cert-09504 Deathvol-64