ViewsWatchersBrowse |
Sula Jones Warner
b.11 Dec 1918 Salt Lick, Bath County, Kentucky
d.17 Jul 1962 Louisville, Jefferson County, Kentucky
Family tree▼ (edit)
m. 1 Jul 1908
Facts and Events
JEFFERSON COUNTY, KENTUCKY DEATH CERTIFICATE File number: 116 62 15630 Registrar's number: 3548 Registration district number: 755 Primary registration district number: 3548 1. Place of death a. County: Jefferson b. City or town: Louisville c. Length of stay in this place: 18 days d. Full name of hospital: Veterans Administration Hospital 2. Usual residence a. State: Kentucky b. County: Fayette c. City or town: Lexington d. Street address: 251 Lexington Ave. e. Is residence on a farm: no f. Is residence inside city limits: yes 3. Name of deceased: Sula J. Warner 4. Date of death: July 17, 1962 5. Sex: female 6. Color or race: white 7. married, never married, widowed or divorced; never married 8. Date of birth: December 11, 1918 9. Age: 43 10a. Usual occupation: Secretary 10b. Kind of business or industry: Church 11. Birthplace: Salt Lick, Kentucky 12. Citizen of what county: U. S. A. 13. Father's name: William W. Warner 14. Mother's maiden name: Margaret Carmichael 15a. Was deceased ever in U. S. Armed Forces: Yes 15b. If yes give name of war or dates of service: World War II 16. Social security number: 401-147-1639 17. Informant: Katherine Warner sister 314-1/2 Meigs Ave, Jeffersonville, Indiana 18. Cause of death: carcinoma of left ovary due to carcinomatosis 19. Was autopsy performed: no 20. Accident, suicide or homicide: nothing listed 21. Describe how injury occurred: nothing listed 22. I hereby certify that VA attended the deceased from June 29, 1962 to July 17, 1962 and that death occurred at 1:00 AM, from the causes and on the date stated above. 23a. Date signed: 7-18-1962 23b. Address: V A Hospital, Louisville, Kentucky 23c. Signature: Gordon Gutmann MD Staff Physician 24a. Burial, cremation or removal: removal 24b. Date: 7-17-1962 24c. Name of cemetery: Lexington Cemetery 24d. Location: Lexington, Kentucky 25a. Date received by local registrar: July 23, 1962 25b. Registrar's signature: Dorothy Foster 26. Funeral director: Highland Funeral Home, 3331 Taylorsville Road, Louisville, Kentucky References
|