From: KyArchives [archives@genrecords.org] Sent: Tuesday, April 03, 2007 1:17 PM To: Ky-Footsteps Subject: Warner,.Margaret.Anna.(carmichael).Fayette.Co.,.Kentucky.Deathcertificae ..Fayette.PHOTO-Document Warner, Margaret Anna (carmichael) Fayette Co., Kentucky Deathcertificae Fayette County KyArchives Photo - Document Source: Fayette County, Kentucky Death Certificate Photo can be seen at: http://www.usgwarchives.org/ky/fayette/photos/documents/warnerma3456gph.jpg Image file size: 227.2 Kb FAYETTE COUNTY, KENTUCKY DEATH CERTIFICATE State file number: 116 50 22339 Registrar's number: 1032 Registration district number: 500 Primary registration district: 2165 1. Place of death a. County: Fayette b. City or town: Lexington c. Length of stay: nothing listed d. Full name of hospital or institution: Good Samaritan Hospital 2. Usual residence a. State: Kentucky b. County: Bath c. City or town: Salt Lick d. Street address: nothing listed 3. Name of deceased a. First: Anna b. Middle: nothing listed c. Last: Warner 4. Date of death: November 13, 1950 5. Sex: female 6. Color or race: white 7. Married, never married, widowed or divorced: widowed 8. Date of birth: August 31, 1878 9. Age in years: 72 10a. Usual occupation: housewife 10b. Kind of business or industry: own home 11. Birthplace: Bath County, Kentucky 12. Citizen of what country: U.S.A. 13. Father's name: George Carmichael 14. Mother's maiden name: Lew Ann Sorrell 15. Was deceased ever in U.S. Armed Forces: no 16. Social security number: none 17. Informant: George Warner 18. Cause of death: pulmonary embolism due to carcinoma of gall bladder 19a. Date of operation: 11-11-1950 19b. Major findings of operation: can't read 20. Was autopsy performed: no 21. Accident, suicide or homicide: nothing listed 22. I hereby certify that I attended the deceased from November 3, 1950 to November 13, 1950, that I last saw the deceased alive on November 12, 1950, and that death occurred at 5:20 PM from the causes and on the date stated above. 23a. Date signed: November 20, 1950 23b. Address: Lexington, Kentucky 23c. Signature: can't read 24a. Burial, cremation or removal: burial 24b. Date of burial: November 15, 1950 24c. Name of cemetery: Family Cemetery 24d. Location of cemetery: Salt Lick, Kentucky 25a. Date received by local registrar: November 21, 1950 25. Registrar's signature: W. A. Furlong 26. Funeral director: Kerr Brothers of Lexington, Kentucky Submitted by: Darrell Warner http://www.genrecords.net/emailregistry/vols/00001.html#0000008 Additional Comments: This file has been created by a form at http://www.genrecords.org/kyfiles/