Person:Hester Highley (1)

Watchers
Hester Jane Highley
b.12 MAR 1868 Bath County, Kentucky
d.29 NOV 1936 Bath County, Kentucky
Facts and Events
Name[1][2][3][4][5][6][7][8][9] Hester Jane Highley
Alt Name /Hettie/ _____
Gender Female
Birth[1][2][3][8] 12 MAR 1868 Bath County, Kentucky
Marriage BEF. 1888 Bath County, Kentuckyto Jonas R. Warner
Death[3][8] 29 NOV 1936 Bath County, KentuckyCause: Streptococie infection of lungs with contributory causes of cardiac failure.
Burial[8] 1 DEC 1936 Warner Cemetery, Owingsville, Bath, Kentucky, United States
Other? Enumerated in 1910 Bath County, Kentucky Census with husband Jonas Warner.Census-1910
Other? Enumerated in 1920 Bath County Kentucky census with her husband Jonas R. Warner.Census-1920
Reference Number? 5942

1. Place of death

 a. County: Bath
 b. Voter precinct: Owingsville
 c. Inc. town: nothing listed
 d. City: nothing listed
 e. Registration District number: 57
 f. Primary Registration district: 4077
 g. File number: 28820
 h. Registered number: can't read

2. Full name: Hester Warner 3. Sex: female 4. Color or race: white 5. Single, married, widowed or divorced: widowed

 a. If married, widowed or divorced list husband or wife: nothing listed

6. Date of birth: March 12, 1868 7. Age 68 years 8 months 17 days 8. Trade, profession or particular kind of work done such as spinner, sawyer, bookkeeper, ect.: nothing listed 9. Industry or business in which work was done, such as silk mill, sawmill, 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. Father: George Highley 14. Birthplace of father: Kentucky 15. Mothers maiden name: Elizabeth Shrout 16. Birthplace: Kentucky 17. Informant: Mrs. Fred Reynolds of Owingsville, Kentucky 18. Burial: Warner Graveyard December 1, 1936 19. Undertaker: E. L. Barnes of Owingsville, Kentucky 20. Filed December 1, 1936 by Mary E. Gudgell 21. Date of death: November 29, 1936 22. I hereby certify, That I attended deceased from July 27, 1936 to November 29, 1936. I last saw her alive on July 29, 1936, death is said to have occurred on the date stated above at (nothing listed) AM or PM. The principal cause of death and related causes of importance in order of onset were as follows: streptococci infected lungs. Contributory cause of importance not related to principal cause: cardiac failure. 23. If death was due to external causes (violence) fill in also the following: nothing listed 24a. Was disease or injury in any way related to occupation of deceased: nothing listed 24b. Signed: F.P. Gudgell M.D. of Owingsville, Kentucky

References
  1. 1.0 1.1 Research done by and information looked up by Darrell Warner. 1910 Bath County, Kentucky Federal Census.
  2. 2.0 2.1 Research done by and information looked up by Darrell Warner. 1920 Bath County, Kentucky Federal Census.
  3. 3.0 3.1 3.2 Research done by and information looked up by Darrell Warner. Tombstone in Warner Graveyard, located on the Warner farm, Owingsville, Bath County, Kentucky.
  4. Research done by and information looked up by Darrell Warner. Bath County, Kentucky Marraige bond of Jacob Warner and Eva Blanche Whaley.
  5. Research done by and information looked up by Darrell Warner. Bath County, Kentucky Marraige bond of Fred Lewis Reynolds and Lella Warner.
  6. Research done by and information looked up by Darrell Warner. Bath County, Kentucky Marraige bond of Rollie Wilson and Bettie Warner..
  7. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of daughter Katherine Warner.
  8. 8.0 8.1 8.2 8.3 Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of Hester (Highley) Warner.
  9. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of her son Jacob Warner.