Person:Mary Reynolds (33)

Watchers
Mary Elizabeth Reynolds
b.18 Dec 1862 Bath County, Kentucky
  1. Louisanna Reynolds1858 -
  2. Daniel A. Reynolds1859 -
  3. Mildred ReynoldsAbt 1861 -
  4. Mary Elizabeth Reynolds1862 - 1936
  5. William H. ReynoldsAbt 1863 -
  6. Anna ReynoldsAbt 1865 -
  7. Jessie ReynoldsAbt 1868 -
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
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11][12][13][14][15] Mary Elizabeth Reynolds
Alt Name /Bettie/ _____
Gender Female
Birth[16][17][18] 18 Dec 1862 Bath County, Kentucky
Marriage 28 Jan 1883 Bath County, Kentuckyto Andrew Trumbo Warner
Other Marriage Ending Status Death of one spouse
with Andrew Trumbo Warner
Death[19][20] 30 Mar 1936 Owingsville, Bath County, KentuckyCause: Bronchial pnumonia.
Burial[21][22] 1 Apr 1936 Kendall Springs Cemetery, Bath County, Kentucky
Other? Enumerated in 1900 Bath County, Kentucky census with husband, Andrew Warner.Census-1900
Other? Enumerated in 1910 Bath County, Kentucky Census with husband Andrew Warner.Census-1910
Reference Number? 1503

Obituary of Mary Elizabeth (Reynolds) Warner BATH COUNTY NEWS-OUTLOOK, OWINGSVILLE, KENTUCKY, THURSDAY, APRIL 2, 1936. MRS. A. T. WARNER DIES AT OLYMPIA

   Mrs. Elizabeth Warner, 73, wife of A. T. Warner died at her home near Olympia Monday morning, March 30, after a brief illness of pneumonia. Mrs. Warner had been in declining health for several years and was stricken with pneumonia about a week or ten days ago.
   Besides her husband, she is survived by four daughters, Mrs. Weldy Staton, Mrs. Ollie Craycraft, Mrs. Hord Cline and Mrs. Omer Jones, and one son, Willie Warner, of Nevada.
   Funeral services were held at the residence, Wednesday afternoon, April , conducted by the Rev. T. J. Crouch.  Buriel took place in Kendall Springs cemetery.


Birth date was found on 1900, 1910 census and death certificate. The story goes that she was found on the doorstep and raised by the Reynolds family. She took their name. No other information is known. The only information listed on her death certificate about parents was the name Reynolds listed under the fathers name. Kentucky death record: Place-BATH Volume-013 Cert-06413 Deathvol-36

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

 a. County: Bath
 b. Voter precinct: Olympia
 c. Registration district number: 51
 d. Inc. town: nothing listed
 e. Primary registration district number: 4082
 f. File Number: 6413
 g. Registered number: 255

2. Full name: Elizabeth Warner 3. Sex: female 4. Color or race: white 5. Single married widowed or divorced: married 5a. If married, widowed or divorced list husband or wife: A. T. Warner 6. Date of birth: December 18, 1862 7. Age: 73 years 3 months 12 days 8. Trade profession or particular kind of work done, as spinner, sawyer, bookkeeper, ect.: house keeper 9. Industry or business in which work was done, as silk mill, saw mill, 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. Name of father: Reynolds 14. Birthplace of father: not listed 15. Name of mother: not listed 16. Birthplace of mother: not listed 17. Informant: Ben R. Wells of Owingsville, Kentucky RR3 18. Burial, cremation or removal: burial at Kendall Springs Cemetery on April 1, 1936 19. Undertaker: Shrout, Piper and Shrout of Owingsville, Kentucky 20. Filed: April 1, 1936 20a. Registrar: Mary E. Gudgell 21. Date of death: March 30, 1936 22. I hereby certify, That I attended the deceased from February 26, 1936 to March 30, 1936. I last saw her alive on March 30, 1936, death is said to have occurred on the date stated above, at 12:50 PM. The principal cause of death and related causes of importance in order of onset were as follows: Bronchial pneumonia 23. If death was due to external causes (violence) fill in also the following: nothing listed 24. Was disease or injury in any way related to occupation of deceased: nothing listed 24a. Signed: D.C. Dotson M.D. of Owingsville, Kentucky


In the 1870 census in Bath County on page 6 there is the following information Reynolds, J. A. age 40, male, born in Virginia, and he was a Physician Reynolds, Elizabeth H. age 30, female, born in Kentucky Reynolds, Louisanna age 10, female, born in KY Reynolds, Mildred age 9, female, born in KY Reynolds, William H. age 7, male, born in KY Reynolds, Anna age 5, female, born in KY Reynolds, Mary age 8, female, born in KY Reynolds, Jessie age 2, male, born in KY

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. Research done by and information looked up by Darrell Warner. 1920 Bath County, Kentucky Federal Census.
  4. Research done by and information looked up by Darrell Warner. Kentucky wedding licence..
  5. Research done by and information looked up by Darrell Warner. Tombstone located in Kendall Springs Cemetery, Bath County, Kentucky..
  6. Research done by and information looked up by Darrell Warner. Obituary of Mary Elizabeth (Reynolds) Warner in the Thursday, April 2, 1936 edition of the Bath County News-Outlook.
  7. Research done by and information looked up by Darrell Warner. Obituary of son Eddie Warner, Owingsville, Kentucky, Thursday, February 6, 1936 in the Bath County News-Outlook,.
  8. Research done by and information looked up by Darrell Warner. 1930 Bath County, Kentucky census, Magistrate district number 5, Owingsville Precinct, sheet 9-B, dwelling number 259.
  9. Research done by and information looked up by Darrell Warner. Jefferson County, Kentucky death certificate of her daughter Bessie (Warner) Jones.
  10. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of her daughter Carrie (Warner) Staton.
  11. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of her daughter Mary Ella (Warner) Craycraft.
  12. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of her daughter Oakie (Warner) Wells.
  13. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of Elizabeth (Reynolds) Warner.
  14. Research done by and information looked up by Darrell Warner. Fayette County, Kentucky death certificate of her son Wille Buck Warner.
  15. Research done by and information looked up by Darrell Warner. Tombstone of her daughter Ethel Pearl in Warner Graveyard.
  16. Research done and information looked up by Darrell Warner. 1900 Bath County, Kentucky Federal Census.
  17. Research done by and information looked up by Darrell Warner. 1920 Bath County, Kentucky Federal Census.
  18. Research done and information looked up by Darrell Warner. 1870 Bath County, Kentucky federal census page 6.
  19. Research done by and information looked up by Darrell Warner. Obituary of Mary Elizabeth (Reynolds) Warner in the Thursday, April 2, 1936 edition of the Bath County News-Outlook.
  20. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of Elizabeth (Reynolds) Warner.
  21. Research done by and information looked up by Darrell Warner. Obituary of Mary Elizabeth (Reynolds) Warner in the Thursday, April 2, 1936 edition of the Bath County News-Outlook.
  22. Research done by and information looked up by Darrell Warner. Bath County, Kentucky death certificate of Elizabeth (Reynolds) Warner.