Jefferson County, Kentucky death certificate of Elizabeth Bessie Warner Jones ********************************** 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 1154 Registrar's number: 1019 Registration district number: 755 Primary registration district number: 2278 1.Place of death a. County: Jefferson b. City or town: Louisville c. Length of stay in this place: 09 d. Full name of hospital or institution: St. Anthony Hospital 2. Usual residence a. State: Kentucky b. County: Jefferson c. City or town: Eastwood d. Street address: not listed 3. Name of deceased a. First: Bessie b. Middle: Warner c. Last: Jones 4. Date of death: January 8, 1964 5. Sex: female 6. Color or race: white 7. Married, never married, widowed or divorced: married 8. Date of birth: August 25, 1892 9. Age: 71 10a. Usual occupation: housewife 10b. Kind of business or industry: nothing listed 11. Birthplace: Kentucky 12. Citizen of what country: USA 13. Father's name: Andy Warner 14. Mother's maiden name: nothing listed 15. Was deceased ever in U.S. Armed Forces: no 16. Social security number: nothing listed 17. Informant: Mr. A. T. Jones 18. Cause of death: a. Immediate cause: Liver (primary) b. Due to: nothing listed c. Due to: nothing listed 19. Was autopsy performed: not marked 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 December 24, 1962 to January 8, 1964 that I last saw the deceased alive January 7, 1964 and that death occurred at 6:10 AM from the causes and on the date stated above. 23a. Date signed: January 10, 1964 23b. Address: Middelton, Kentucky 23c. Signature: Dr. (can't read name) MD 24a. Burial, cremation, removal: burial 24b. Date: January 9, 1964 24c. Name of cemetery or crematory: Louisville Memorial Gardens East 24d. Location: Crestwood, Kentucky 25a. Date received by local registrar: January 15, 1964 25b. Registrar's signature: Ronald C. Kelsay 26. Funeral director: M. A. Stoess & Sons of Crestwood, Kentucky