Montgomery County, Kentucky death certificate of George R. 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 ********************************** KENTUCKY DEATH RECORD Registration district number: 1070 Primary registration district number: 2425 State file number: 14165 Registrar number: 83 1. Place of death a. County: Montgomery c. City or town: Mt. Sterling, Kentucky d. If not in hospital or institution write street number or location: nothing listed 2. Usual residence of deceased a. State: Kentucky b. County: Montgomery c. City or town: Mt. Sterling, Kentucky d. Street number: nothing listed e. If foreign born how long in USA: nothing listed 3a. Full name: George Warner 3b. If veteran name war: nothing listed 3c. Social security number: nothing listed 4. Sex: male 5. Color or race: white 6. Single, married, widowed or divorced: single 6b. Name of husband or wife if alive: nothing listed 6c. Age of husband or wife if alive: nothing listed 7. Birth date of deceased: February 6, 1871 8. Age: 76 9. Birthplace: Bath County, Kentucky 10. Usual occupation: retired carpenter 11. Name of industry or business: nothing listed 12. Name of father: Stephen M. Warner 13. Birthplace of father: Kentucky 14. Name of mother: Catherine Clark 15. Birthplace of mother: Kentucky 16. Informant: Kelly Thompson of Mt. Sterling, Kentucky 17. Burial, cremation or removal: burial a. Place: Machpelah Cemetery b. Date: June 29, 1947 18. Signature of funeral director: Mitchel Funeral Home 19a. Date received by local registrar: June 30, 1947 19b. Name of registrar: Elizabeth Myate 20. Date of death: June 28, 1947 21. I hereby certify that I attended the deceased from (nothing listed to (nothing listed, that I last saw him alive on (nothing listed, and that death occurred on the date stated above at 8:00 AM. Immediate cause of death: gunshot wound 22. If death was due to external causes, fill in the following a. Accident, suicide or homicide: suicide b. Date of occurrence: June 28, 1947 c. Where did injury occur: public place d. While at work: no e. Means of injury: gunshot 23. Signature: Tom Douglas, Coroner a. Address: Mt. Sterling b. Date signed: June 28, 1947