Bath County, Kentucky death certificate of Mary Elizabeth Reynolds Warner ********************************** 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 ********************************** BATH COUNTY, KENTUCKY DEATH CERTIFICATE INFORMATION 1. Place of death a. County: Bath b. Voter precinct: Olympia c. Registration district number: 51 d. Inc. town: nothing listed e. Primary registration district number: 4082 f. File Number: 6413 g. Registered number: 255 2. Full name: Elizabeth Warner 3. Sex: female 4. Color or race: white 5. Single married widowed or divorced: married 5a. If married, widowed or divorced list husband or wife: A. T. Warner 6. Date of birth: December 18, 1862 7. Age: 73 years 3 months 12 days 8. Trade profession or particular kind of work done, as spinner, sawyer, bookkeeper, ect.: house keeper 9. Industry or business in which work was done, as silk mill, saw mill, bank, ect.: nothing listed 10. Date deceased last worked at this occupation: nothing listed 11. Total time spent in this occupation: nothing listed 12. Birthplace: Kentucky 13. Name of father: Reynolds 14. Birthplace of father: not listed 15. Name of mother: not listed 16. Birthplace of mother: not listed 17. Informant: Ben R. Wells of Owingsville, Kentucky RR3 18. Burial, cremation or removal: burial at Kendall Springs Cemetery on April 1, 1936 19. Undertaker: Shrout, Piper and Shrout of Owingsville, Kentucky 20. Filed: April 1, 1936 20a. Registrar: Mary E. Gudgell 21. Date of death: March 30, 1936 22. I hereby certify, That I attended the deceased from February 26, 1936 to March 30, 1936. I last saw her alive on March 30, 1936, death is said to have occurred on the date stated above, at 12:50 PM. The principal cause of death and related causes of importance in order of onset were as follows: Bronchial pneumonia 23. If death was due to external causes (violence) fill in also the following: nothing listed 24. Was disease or injury in any way related to occupation of deceased: nothing listed 24a. Signed: D.C. Dotson M.D. of Owingsville, Kentucky