Franklin County, Kentuckt death certificate of Lou Etna Warner Cline ********************************** USGENWEB NOTICE: In keeping with our policy of providing free genealogical information on the Internet, data may be freely used for personal research and by non-commercial entities as long as this message remains on all copied material. These electronic pages may not be reproduced in any format or presentation by other organizations or persons.Persons or organizations desiring to use this material for profit or any form of presentation, must obtain the written consent of the file submitter, or his legal representative and then contact the listed USGENWEB archivist with proof of this consent. Date: Sun, 26 Jan 2003 Darrell Warner From: http://www.genrecords.net/emailregistry/vols/00001.html#0000008 ********************************** FRANKLIN COUNTY, KENTUCKY DEATH CERTIFICATE File number: 116 76 23482 Registrar's number: 208 Registration district number: 535 Primary registration district number: 2180 1. Name a. First: Lou b. Middle: Etna c. Last: Cline 2. Sex: female 3. Date of death: October 2, 1976 4. Race: white 5. Age last birthday a. Years: 79 b. Months & days: nothing listed c. Hours & minutes: nothing listed 6. Date of birth: June 7, 1897 7. Place of death a. County of death: Franklin b. City, town or location of death: Frankfort c. Inside city limits: yes d. Place of death: home 304 Noel Ave. 8. State of birth: Kentucky 9. Citizen of what country: United States of America 10. Married, never married, widowed or divorced: widowed 11. Surviving spouse (if wife give maiden name): nothing listed 12. Social security number: 407-36-5220 13a. Usual occupation (give kind of work done during most of working life, even if retired): retired 13b. Kind of business or industry: Union Underwear Company 14. Residence a. State Kentucky b. County: Franklin c. City, town or location: Frankfort d. Inside city limits: yes e. Street and number: 304 Noel Ave. 15. Father: unknown (should show Andrew Warner) 16. Mother: unknown (should show Elizabeth Reynolds) 17. Informant a. Name: John S. Cline b. Address: 800 Leawood Drive, Frankfort, Kentucky 40601 18. Death was caused by a. Immediate cause: cerebral hemorrhage b. Due to or as a consequence of: nothing listed c. Due to or as a consequence of : nothing listed d: Other significant conditions: diabetes mellitus 19a. Autopsy performed: no 19b. If yes were findings considered in determining cause of death: nothing listed 20a. Accident, suicide, homicide or undetermined: nothing listed 20b. Date of injury: nothing listed 20c. Hour: nothing listed 20d. How injury occurred: nothing listed 20e. Injury at work: nothing listed 20f. Place of injury: nothing listed 20g. Location: nothing listed 21. Certification physician: I attended the deceased from 10-16-1964 to 1 0-2-1976 and last saw her alive on (nothing listed) I did / did not view the body after death (nothing listed.) Death occurred at 1:00 AM 22. Certification of medical examiner or coroner: nothing listed 23. Certifier: Carl Shroat MD 24a. Burial , cremation or removal: burial b. Cemetery or crematory: Sunset Memorial Gardens c. Location: Woodford County, Kentucky d. Date of burial: 10-4-1976 25a. Funeral director: Harrod Brothers of Frankfort, Kentucky 25b. Name of embalmer: Michael L. Harrod licence #3933 26a. Registrar: Mary Lu Collins 26b. Date received by local registrar: 10-12-1976 Death certificate was filled out by her Grandson who did not know the information on parents.