Person:Sula Warner (1)

Watchers
Sula Jones Warner
m. 1 Jul 1908
  1. Chester WarnerAbt 1905 -
  2. Mary Warner1910 - 1921
  3. Lula Catherine Warner1912 - 2009
  4. Robert W. Warner1913 - 1993
  5. George C. Warner1915 - 1986
  6. Sula Jones Warner1918 - 1962
  7. Frank L. Warner1923 - 1990
Facts and Events
Name[1][2][3] Sula Jones Warner
Gender Female
Birth[4][5] 11 Dec 1918 Salt Lick, Bath County, Kentucky
Military? World War II
Occupation? Secretary of Church.
Death[6][7] 17 Jul 1962 Louisville, Jefferson County, KentuckyCause: Carsinoma of left ovary.
Burial[8] 19 Jul 1962 Lexington Cemetery, Lexington, Kentucky
Other? Enumerated in 1920 Bath County Kentucky, census with father, Will Warner.Census-1920
Other? Was single at time of death.Never married
Reference Number 6654

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
  1. Research done by and information looked up by Darrell Warner. 1920 Bath County, Kentucky Federal Census.
  2. Research done by and information looked up by Darrell Warner. Jefferson County, Kentucky death certificate of Sula J. Warner.
  3. Lexington Cemetery website at http:/www.lexcem.org/index.cfm/genealogy.html.
  4. Research done by and information looked up by Darrell Warner. Jefferson County, Kentucky death certificate of Sula J. Warner.
  5. Research done by and information looked up by Darrell Warner. Kentucky Birth, Marraige and Death Databases CD from Kentucky Department for Libraries and Archives. Research by Darrell Warner..
  6. Research done by and information looked up by Darrell Warner. Jefferson County, Kentucky death certificate of Sula J. Warner.
  7. Lexington Cemetery website at http:/www.lexcem.org/index.cfm/genealogy.html.
  8. Research done by and information looked up by Darrell Warner. Jefferson County, Kentucky death certificate of Sula J. Warner.