Fayette County, Kentucky death certificate of Mary Elizabeth Warner Thompson ********************************** 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 ********************************** FAYETTE COUNTY, KENTUCKY DEATH CERTIFICATE OF MARY ELIZABETH(WARNER) THOMPSON Registration district number: 500 primary registration district number: 2165 File number 116 78 11252 Registrar's number: 1074 1. Deceased name: Mary Elizabeth Thompson 2. Sex: female 3. Date of death: May 11, 1978 4. Race: white 5. Age: 65 6. Date of birth: 4-29-1913 7. Place of death county: Fayette city: Lexington inside city limits: yes name of hospital: Good Samaritan Hospital 8. Sate of birth: Kentucky 9. Citizen of what country: USA 10. Married, never married, widowed or divorced: married 11. Surviving spouse: Lloyd Thompson 12. Social security number: 407-44-3043 13. Usual occupation: housewife and factory worker, Cowdens Mfg. Company 14. Residence: High Street, Owingsville, Bath County, Kentucky 15. Father's name: JOhn Warner 16. Mother'sname: Mary Pieratt 17. Informant: Lloyd Thompson, Owingsville, Kentucky 18. Death was caused by: embolism of vena-caval tumor and hypirnephroma right kidney 19. Autopsy: no 20. Accident, suicide, homicide: no 21. Physician certification: I attended the deceased from 5-1-1978 until 5-11-1978 and death occured at 9:15 am 5-11-1978 22. Coroner certification: deceadent was prononced dead 5-11-1978 at 10:00 am 23. Certifier name: M. R. Gilliam MD 24. Burial: Warner Cemetery, Bath County, Kentucky 5-13-1978 25. Funeral director: Richie Hunt, Owingsville, Kentucky Richardson & Hunt Funeral Home 26. Registar signature: Dorothy Eads.