Fayette County, Kentucky death certificate of Dessie Belle Warner Rayburn Stull ********************************** 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 64-411 Registrar's No.: 14 Registration district: 500 Primary registration district no.: 2165 1. Place of death a. county: Fayette b. city or town: Lexington c. length of stay in this place: nothing listed d. full name of hospital or institution (if not in hospital or institution give street address or location: 602 North Broadway 2. Usual residence a. state: Kentucky b. county: Fayette c. city or town: Lexington is residence on a farm: no d. street address: 660 Elm Tree Lane 3. Name of deceased a. first: Dessie b. middle: Warner (this is her maiden name) c. last: Stull 4. Date of death: January 1, 1964 5. Sex: female 6. Color or race: white 7. Married, never married widowed or divorced: widowed 8. Date of Birth: June 25, 1883 9. Age in years: 80 10a. Usual occupation (give kind of work done during most of working life, even if retired): at home 10b. Kind of business or industry: nothing listed 11. Birthplace: Bath County, Kentucky 12. Citizen of what country: USA 13. Father's name: Jacob C. Warner 14. Mothers maiden name: Elizabeth Shultz 15. was deceased ever in the U.S. Armed Forces: no 16. Social security number: nothing listed 17. Informant: Mrs. Margaret E. Bailey 18. Cause of death a. immediate cause: cerebral vascular accident (stroke) b. due to: arteriosclerosis, cerebral (best guess) c. due to: nothing listed 19. Was autopsy performed: no 20. Accident, suicide, homicide: nothing listed 21a. Describe how accident occurred: nothing listed 21b. Time of injury: nothing listed 21c. Injury occurred while at work/ while not at work: nothing listed 21d. Place of injury: nothing listed 22. I hearby certify that I attended the deceased from 8-29-1962 to 1-1-1964, that I last saw the deceased alive on 1-1-1964 and that death occurred at 9:36 AM from the causes stated above. 23a. Date signed 1-7-1964 23b. Address: Lexington, Kentucky 23c. Signed: Claud M. Bays MD 24a. Burial, cremation, removal: burial 24b. Date: 1-3-1964 24c. Name of cemetery or crematory: Hillcrest Cemetery 24d. Location: Lexington, Kentucky 25a. Date received by local registrar: 1-8-1964 25b. Registrar's signature: Florence Crough 26. Funeral Director: Kerr Brothers of Lexington, Kentucky