Bath County, Kentucky death certificate of Jonas R. Warner Jr. ********************************** 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 RECORD 1. Place of death a. County: Nicholas b. Voter. pct. : Miranda c. Inc. town: nothing listed d. City: nothing listed e. File No: 6026 f. Registration district no: 6927 g. Primary registration district: 6921 2. Full Name: J. R. Warner 3. Sex: male 4. Color or race: white 5. Single, married, divorced or widowed: widower 6. Date of birth: February 15, 1841 7. Age 82 8. Occupation a. Trade profession or particular kind of work: farmer b. General nature of industry, business or establishment in which employed (or employer): self 9. Birthplace: Kentucky 10. Name of father J. R. Warner 11. Birthplace of father: Virginia (should be Kentucky) 12. Name of Mother: don't know (should be Elizabeth Clayton) 13. Birthplace of mother: don't know (should be Kentucky) 14. Informant: George Scott of Carlisle, Kentucky 15. Filed March 10, 1923 by F. W. Shankland registrar 16. Date of death: February 15, 1923 17. I hereby do certify that I attended deceased from Dec. 1 1922 to February. 13, 1923 and that death occurred on the date stated above at 5:30 AM. The cause of death was as follows: Exhaustion from infirmities of old age. Contributory causes innominate aneurysm (best guess) Signed: T. P. Scott MD 2-17-1923 of Carlisle, Kentucky 18. Length of residence: nothing listed 19a. Place of burial or removal: Bethel, Kentucky 19b. Date of burial: 2-17-1923 20. Undertaker: Mathers and Potts of Carlisle, Kentucky