Person:John Warner (19)

Watchers
John Jefferson Warner
b.29 Feb 1836 Bath County, Kentucky
m. 30 Dec 1818
  1. Thomas J. Warner1819 - 1852
  2. Elizabeth Warner1822 - 1855
  3. Zarilda C. Warner1824 - 1858
  4. Jacob Warner1827 - 1905
  5. Dudley M. Warner1829 - 1868
  6. Sarah J. Warner1831 - 1852
  7. James A. Warner1833 - 1881
  8. John Jefferson Warner1836 - 1919
  9. Andrew T. Warner1837 - 1861
  10. Margaret Ann WarnerAbt 1838 - 1852
  11. Harriet Ann Warner1839 - 1852
  12. Mary Frances Warner1843 - 1858
  1. William Robert Warner1867 - 1941
  2. Hattie Warner, V.1872 - 1921
  3. Irene M. Warner1877 -
Facts and Events
Name[1][2][3][4][5][6] John Jefferson Warner
Gender Male
Birth[7][8] 29 Feb 1836 Bath County, Kentucky
Marriage to Alice Gray Scott
Death[9][10] 12 Aug 1919 Kingsville, Johnson Co. Missouri
Burial? 13 Aug 1919 Strasburg Cemetery, Strasburg, Cass County, Missouri
Other? Enumerated in 1850 Bath County census with father, William B. Warner.Census-1850
Other? Enumerated in 1860 Bath County, Kentucky census with brother, James A. Warner.Census-1860
Other? Listed as head of household in 1880 Bath County, Kentucky census.Census-1880
Reference Number? 5145

Listed in 1860 Bath County, Kentucky census. His profession was listed as a stock driver with no real estate but value of personal estate was listed at $2000.00.


----------------------------------------------------

This was transcribed by Darrell Warner from the Bath County, Kentucky Estate Settlement Book #1 pages 197 and 198.

A settlement had with J. M. McDonald guardian of John Warner on March 10th 1856 as follows towit.

To cash on hand as per settlement Nov. 9th 1855 $138.83 1/3 Int on same to date 2.76 To rent of land 1855 45.75

------------------

total receipts $187.34 1/3 By new & RR Tax 1855 no. 1 (A&B) 3.62

-------------------
$183.72

By (can't read) for this settlement 1.50 By fees for recording this settlement 2.65

--------------------

Balance in guardians hands March 10th 1855 $181.07 By guardians commissions & services 5.00

---------------------
$176.07

By John J. Warners receipt no. 2 given this day $176.07

---------------------
000.00

State of Kentucky Bath County

                   I  R. H. Conner clerk of the County Court for the County aforesaid do certify that this settlement J. M. McDonald Guardian of John J. Warner was this day produced in open court, approved and ordered to be recorded.  Whereupon the same with this certificate has been duly admitted to record in my office.  Given under my hand this 10 March 1856

signed R. H. Conner Clerk


MISSOURI DEATH CERTIFICATE 1. Place of death

 a. County: Johnson
 b. Township: Kingsville
 c. City: nothing listed
 d. Registration district number: 428
 e. Primary registration district number: 5583
 f. File number: 25368
 g. Registered number: 9

2. Full name: John Jefferson Warner

 a. residence, number, street, and warD: nothing listed
 b. length of residence in city or town where death occurred: nothing listed
 c. How long in US if of foreign birth: nothing listed
 d. If nonresident give city, town or state: nothing listed

3. Sex: male 4. Color or race: white 5. Single, married, widowed or divorced (write word): Widower 5a. If married, widowed or divorced list husband or wife: Mary Warner deceased 6. Date of birth: February 29, 1836 7. Age 83 years 5 months 12 days 8. Occupation of deceased

 a. trade profession or particular kind of work: retired farmer
 b. general nature of industry, business or establishment in which employed (or employer): nothing listed
 c. name of employer: nothing listed

9. Birthplace

 a. city or town: Owingsville
 b. state or country: Kentucky

10. Name of father: William Warner 11. Birthplace of father

 a. city or town: Owingsville
 b. state or country: Kentucky

12. Maiden name of mother: Mary Triplett 13. Birthplace of mother

 a. town or city: Culpepper Court House
 b. state or country: Virginia

14. Informant

 a. name: Mrs. H. A. Brierly
 b. address: Peculiar, Missouri

15. Date filed August 13, 1919

 a. Registrar: J. L. Angell (best guess)

16. Date of death: August 12, 1919 17a. I hereby certify, that I attended the deceased from January 1917 to July 20, 1919, that I last saw him alive on July 20, 1919, and that death occurred, on the date stated above at 6:00 PM

 b. The cause of death was as follows: senility duration 3 years
 c. Contributory causes: makurd heart action (best guess)

18. where was the disease contracted

 a. if not at place of death: nothing listed
 b. did an operation precede death: nothing listed
 c. date of: nothing listed
 d. was there an autopsy: nothing listed
 e. what test conformed diagnosis: nothing listed
 f. signed: H. A. Brierly MD
 g. date signed: August 13, 1919
 h. address: Peculiar, Missouri

19. Place of burial, cremation or removal:

 a. place: Strasburg Cemetery
 b. date of burial: August 13, 1919

20. Undertaker

 a. name: J. W. Goodman
 b. address: Holden Missouri
References
  1. Research done by and information looked up by Darrell Warner. Tombstone in Strasburg Cemetery, Strasburg, Cass County, Missouri.
  2. Research done and information looked up by Darrell Warner. 1860 Bath County, Kentucky federal census..
  3. Research done and information looked up by Darrell Warner. 1880 Bath County, Kentucky Federal Census.
  4. Johnson County, Missouri death certificate..
  5. Cass County, Missouri death certificate of Elizabeth (Warner) Carpenter..
  6. Census Year: 1850 State: Kentucky County: Bath Division: 2nd Division Reel no: M432-191 Page no: 27A.
  7. Johnson County, Missouri death certificate..
  8. Research done by and information looked up by Darrell Warner. Tombstone in Strassburg Cemetery, Strasburg, Cass County, Missouri.
  9. Johnson County, Missouri death certificate..
  10. Research done by and information looked up by Darrell Warner. Tombstone in Strassburg Cemetery, Strasburg, Cass County, Missouri.