Person:Elizabeth Warner (14)

Watchers
m. 28 Jan 1883
  1. Carrie Lee Warner1884 - 1962
  2. Eddie Everett Warner1885 - 1936
  3. Mary Ella Warner1889 - 1964
  4. Elizabeth Warner1892 - 1964
  5. Willie Buck Warner1896 - 1994
  6. Okie Warner1898 - 1935
  7. Lou Etna Warner1900 - 1976
  8. Ethel Pearl Warner1905 - 1906
m. Abt 1919
Facts and Events
Name[1][2][3][4][5][6] Elizabeth Warner
Alt Name Bessie _____
Alt Name Lizzie _____
Married Name Elizabeth Jones
Gender Female
Birth[6] 25 Aug 1892 Bath, Kentucky, United States
Census? 1900 Bath, Kentucky, United StatesCensus-1900; Enumerated in 1900 Bath County, Kentucky census with father, Andrew Warner. First named listed as Lizzie.
Census? 1910 Bath, Kentucky, United StatesCensus-1910; Enumerated in 1910 Bath County, Kentucky Census with father, Andrew Warner.
Marriage Abt 1919 Kentuckyto Omer Wilson Jones
Death[6] 8 Jan 1964 Louisville, Jefferson, Kentucky, United StatesSt. Anthony Hospital, Cause: Liver problems.
Burial[6] 9 Jan 1964 Louisville Memorial Gardens East, Crestwood, Jefferson, Kentucky, United States
Reference Number? 1980

KENTUCKY DEATH CERTIFICATE File number: 116 64 1154 Registrar's number: 1019 Registration district number: 755 Primary registration district number: 2278 1.Place of death

  a. County: Jefferson
  b. City or town: Louisville
  c. Length of stay in this place: 09
  d. Full name of hospital or institution: St. Anthony Hospital

2. Usual residence

  a. State: Kentucky
  b. County: Jefferson
  c. City or town: Eastwood
  d. Street address: not listed

3. Name of deceased

  a. First: Bessie
  b. Middle: Warner
  c. Last: Jones

4. Date of death: January 8, 1964 5. Sex: female 6. Color or race: white 7. Married, never married, widowed or divorced: married 8. Date of birth: August 25, 1892 9. Age: 71 10a. Usual occupation: housewife 10b. Kind of business or industry: nothing listed 11. Birthplace: Kentucky 12. Citizen of what country: USA 13. Father's name: Andy Warner 14. Mother's maiden name: nothing listed 15. Was deceased ever in U.S. Armed Forces: no 16. Social security number: nothing listed 17. Informant: Mr. A. T. Jones 18. Cause of death:

  a. Immediate cause: Liver (primary)
  b. Due to: nothing listed
  c. Due to: nothing listed

19. Was autopsy performed: not marked 20. Accident, suicide, or homicide: nothing marked 21a. Describe how injury occurred: nothing listed 21b. Time of injury: nothing listed 22. I hereby certify that I attended the deceased from December 24, 1962 to January 8, 1964 that I last saw the deceased alive January 7, 1964 and that death occurred at 6:10 AM from the causes and on the date stated above. 23a. Date signed: January 10, 1964 23b. Address: Middelton, Kentucky 23c. Signature: Dr. (can't read name) MD 24a. Burial, cremation, removal: burial 24b. Date: January 9, 1964 24c. Name of cemetery or crematory: Louisville Memorial Gardens East 24d. Location: Crestwood, Kentucky 25a. Date received by local registrar: January 15, 1964 25b. Registrar's signature: Ronald C. Kelsay 26. Funeral director: M. A. Stoess & Sons of Crestwood, Kentucky

References
  1. Research done and information looked up by Darrell Warner. 1900 Bath County, Kentucky Federal Census.
  2. Research done by and information looked up by Darrell Warner. 1910 Bath County, Kentucky Federal Census.
  3. Letter to Darrell Warner from Wilma (Jones) Crisler.
  4. Research done by and information looked up by Darrell Warner. Obituary of mother Mary Elizabeth (Reynolds) Warner in the Thursday, April 2, 1936 edition of the Bath County News-Outlook.
  5. Research done by and information looked up by Darrell Warner. Obituary of brother Eddie Warner, Bath County News-Outlook located in Owingsville, Kentucky in the Thursday, February 6, 1936 edition..
  6. 6.0 6.1 6.2 6.3 Research done by and information looked up by Darrell Warner. Jefferson County, Kentucky death certificate of Bessie (Warner) Jones.