Person:Mary Pieratt (1)

Watchers
Mary Fenton Pieratt
d.24 Jan 1918 Bath County, Kentucky
m. Dec 1875
  1. Addie Mae Pieratt1877 - 1960
  2. Annie Pieratt1879 - 1948
  3. Litchin PierattAbt 1880 -
  4. Mary Fenton Pieratt1883 - 1918
  5. John S. Pieratt1885 - 1968
  6. Nannie Lee Pieratt1890 - 1953
m. 1903
  1. Lillian May Warner1904 - 1904
  2. Espie Santford Warner1906 - 1964
  3. Taulbee WarnerAbt 1908 -
  4. Marjorie WarnerAbt 1912 - 1960
  5. Mary Elizabeth Warner1913 - 1978
  6. Zelma D. Warner1915 - 1996
  7. Louise Jacob Warner1918 - 1918
  8. Lucy B. Warner1918 - 1918
Facts and Events
Name[1][2][3][4][5][6][7][8] Mary Fenton Pieratt
Gender Female
Birth[8][2] Jun 1883 Bath County, Kentucky
Alt Birth[8][2] 1883 Kentucky
Marriage 1903 Ironton, Ohioto John Jacob Warner
Death[2][8] 24 Jan 1918 Bath County, KentuckyCause: Lobar pneumonia, she also had twins born the same day as her death.
Burial[8][2] 26 Jan 1918 Warner Cemetery, Owingsville, Bath, Kentucky, United States
Other? Enumerated in 1910 Bath County, Kentucky Federal Census with her husband John Warner.Census-1910
Reference Number? 3869

Kentucky death record: Age-37 Place-BATH Volume-001 Cert-00102 Deathvol-18

BATH COUNTY, KENTUCKY DEATH CERTIFICATE INFORMATION 1. Place of death

 a. County: Bath
 b. Voter precinct: Owingsville
 c. Inc. town: nothing listed
 d. City: nothing listed
 e. Registration district number: 52
 f. Primary registration district number: 5109
 g. File Number: can't read
 h. Registered number: 102

2. Full name: Mary F. Warner 3. Sex: female 4. Color or race: white 5. Single married widowed or divorced: married 6. Date of birth: 1881 (Gravemarker says 1883) 7. Age: 37 8. Occupation: house keeper 9. Birthplace: Kentucky 10. Name of father: Jake Pieratt 11. Birthplace of father: Kentucky 12. Maiden name of mother: Mary Tifiton (hard to read) 13. Birthplace of mother: Kentucky 14. Informant: John Warner of Owingsville, Kentucky 15. Filed: January 25, 1918 Registrar: Mrs. H. J. Dailey 16. Date of death: January 24, 1918 17. I hereby certify, That I attended deceased from January 14, 1918 to January 18a. 1918, that I last saw her alive on January 23, 1918 and that death occurred on the date stated above at 1:00 AM. The cause of death was as follows: lobar pneumonia 18b. Signed: H. J. Dailey MD of Owingsville, Kentucky 19. Burial: Warner Graveyard Date of burial: January 26, 1918 20. Undertaker: J. W. Hart and Son of Owingsville, Kentucky

Mary and John were 1st cousins once removed

References
  1. Research done and information looked up by Darrell Warner. 1900 Bath County, Kentucky Federal Census.
  2. 2.0 2.1 2.2 2.3 2.4 Research done by and information looked up by Darrell Warner. Tombstone in Warner Graveyard, located on the Warner farm, Owingsville, Bath County, Kentucky.
  3. Research done by and information looked up by Darrell Warner. Bath County, Kentucky Marraige bond of Taulbee Warner and May White.
  4. Research done by and information looked up by Darrell Warner. Yesterdays column February 1, 1918 in the Bath County News-Outlook published Thursday, February 6, 1936.
  5. Research done by and information looked up by Darrell Warner. Bath County, Kentucky Marraige book page 21 found by Darrell Warner.
  6. Research done by and information looked up by Darrell Warner. Fayette County, Kentucky death certificate of Mary Elizabeth (Warner) Thompson.
  7. Research done by and information looked up by Darrell Warner. Fayette County, Kentucky death certificate of her son Espy Sanford Warner.
  8. 8.0 8.1 8.2 8.3 8.4 Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of Mary (Warner) Karrick.