ViewsWatchersBrowse |
Willie Buck Warner
b.28 Aug 1896 Bath County, Kentucky
d.21 Jan 1994 UKMC Hospital, Lexington, Fayette County, Kentucky
Family tree▼ (edit)
m. 28 Jan 1883
Facts and Events
The only thing I have remember about Great Uncle Buck was a trip my dad took me on when I was a kid to Bath County, Kentucky. Buck had a farm with a large black mule on it and a spring fed well in the front of the house. At the time of the visit Uncle Buck had a limp and said the mule had kicked him and almost broke his leg. I can still remember the well he had in the front yard. We would pull up buckets of the ice cold water and drink from a tin cup. Buck was well known for the coon hounds that he raised. Darrell Warner 7-1-1997. WILLIE WARNER SSN 404-20-8864 Residence: 40360 Owingsville, Bath, KY Born 6 Aug 1895 Died 21 Jan 1994 Issued: KY (Before 1951) FAYETTE COUNTY, KENTUCKY DEATH CERTIFICATE OF WILLIE BUCK WARNER 1. Decedent's name: Willie Warner 2. Sex: male 3. Date of death: 1/21/1994 4. Social Security Number: 404-20-8864 5. Age last birthday: 97 6. Date of birth: August 28, 1896 7. Birthplace: Bath County, Kentucky 8. Was Decedent ever in U. S. Armed Forces: no 9. Place of Death: UKMC Hospital, Lexington, Fayette County, Kentucky 10. Marital status: never married 11. Surviving spouse: n/a 12. Decedent's usual occupation: farmer 13. Residence: High Street, Owingsville, Bath County, Kentucky 40360 14. Was Decedent of Hispanic origin: no 15. Race: white 16. Decedent's education: unknown 17. Father's name: A. T. Warner 18. Mother's name: Elizabeth Reynolds 19. Informant's name: Bobby Jones Sees Rd., Owingsville, KY 40360 20. Place of burial: Kendall Springs Cemetery, Bath County, Kentucky 21. Signature of funeral serverice licensee: can't read 22. Name and address of facility: Richie Hunt Funeral Home, Slate Ave, Owingsville, Ky 40360 23. To the best of my knowledge death occurred at the time, date and place and due to the cause stated: Eric Endean, M. D. 1-25-1994 24. Name and address of the person who completed cause of death: UKMC 800 Rose Street, Lexington, KY 40536 25. Time of death: 11:35 A.M. 26. Date pronounced dead: 1-21-1994 27. Was case referred to Medical Examiner: no 28. Cause of death: pneumonia and chronic obstructive pulmonary disease, embolus left iliac artery, left above knee amputation, and renal insufficiency 29. Manner of death: natural References
|