Bath County, Kentucky death certificate of Mary Ella Warner Craycraft ********************************** USGENWEB NOTICE: In keeping with our policy of providing free genealogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons.Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent. Date: Sun, 26 Jan 2003 Darrell Warner From: http://www.genrecords.net/emailregistry/vols/00001.html#0000008 ********************************** KENTUCKY DEATH CERTIFICATE File number: 116 64 19517 Registrar's number: 50 Registration district number: 755 Primary registration district number: 4081 1.Place of death a. County: Bath b. City or town: Owingsville c. Length of stay in this place: nothing listed d. Full name of hospital or institution: Rt. 3 2. Usual residence a. State: Kentucky b. County: Bath c. City or town: Owingsville d. Street address: Route 3 3. Name of deceased a. First: Ella b. Middle: Warner c. Last: Craycraft 4. Date of death: July 9, 1964 5. Sex: female 6. Color or race: white 7. Married, never married, widowed or divorced: married 8. Date of birth: December 18, 1889 9. Age: 74 10a. Usual occupation: housewife 10b. Kind of business or industry: nothing listed 11. Birthpace: Kentucky 12. Citizen of what country: USA 13. Father's name: A. T. Warner 14. Mother's maiden name: Betty Reynolds 15. Was deceased ever in U.S. Armed Forces: no 16. Social security number: nothing listed 17. Informant: Ollie Craycraft 18. Cause of death: a. Immediate cause: coronary occlusion b. Due to: coronary thrombosis c. Due to: nothing listed 19. Was autopsy performed: no 20. Accident, suicide, or homicide: nothing marked 21a. Describe how injury occurred: nothing listed 21b. Time of injury: nothing listed 22. I hereby certify that I attended the deceased from (left blank) to (left blank) that I last saw the deceased alive (left blank) and that death occurred at 6:10 AM from the causes and on the date stated above. 23a. Date signed: July 10, 1964 23b. Address: Owingsville, Kentucky 23c. Signature: Ray Gregory Coroner 24a. Burial, cremation, removal: burial 24b. Date: July 11, 1964 24c. Name of cemetery or crematory: Kendall Springs Cemetery 24d. Location: Bath County, Kentucky 25a. Date received by local registrar: July 11, 1964 25b. Registrar's signature: Lena R. Brooks 26. Funeral director: can't read