Franklin County, Kentucky death certificate of Ewell Andrew 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 ********************************** KENTUCKY DEATH CERTIFICATE File No. 91 28308 Registrar's no. 028583 1. Decedent's name a. First: Ewell b. Middle: Andrew c. Last: Warner 2. Sex: male 3. Date of death: November 8, 1991 4. Social security number: 401-50-9357 5. Age last birthday a. Years: 73 b. Months & days: not listed c. Hours & minutes: not listed 6. Date of birth: September 30, 1918 7. Birthplace (city, state or foreign country): Bath County, Kentucky 8. Was decedent ever in Armed Forces: no 9. Place of death a. Hospital inpatient, er/outpatient or doa: hospital b. Facility name: Kings Daughter Memorial Hospital c. City, town or location of death: Frankfort d. County of death: Franklin County 10. Marital status: widowed 11. Surviving spouse (if wife give maiden name): nothing listed 12a. Decedent's usual occupation (give kind of work done during most of working life. Do not use retired): mechanic 12b. Kind of business/industry: Johnson Wheel 13. Residence a. State: Kentucky b. County: Franklin c. City, town or location: Frankfort d. Street and number: 1335 Louisville Road e. Inside city limits: yes f. Zip code: 40601 15. Race: white 16. Father's name (first, middle and last): W. H. Cline 17. Mother's name (first, middle and last): Edna Warner 19. Informant a. Name: Pattie Smith Glover b. Address: 109 Crystal Drive, Frankfort, Kentucky 20. Method of disposition a. Burial, cremation, donation, removal from state, other (specify): burial b. Place of disposition (name of cemetery, crematory or other place): Sunset Memorial Gardens c. Location (city, town or state): Woodford County 21. Signature of funeral services licence: Michael L. Harrod 22. Name and address of facility: Harrod Brothers, 312 Washington Street, Frankfort, Kentucky 40601 23. To the best of my knowledge death occurred at the time, date and place and due to the causes stated a. Signature: Jerald S. Deedwy (best guess) b. Date signed: 11-8-1991 24. Name and address of person who completed cause of death (item 28): none listed 25. Time of death: none listed 26: Date pronounced dead: none listed 27. Was the case referred to medical examiner/coroner: nothing listed 28. Enter the disease, injuries, or complications that caused the death. Do not enter the mode of dying, such as cardiac or respiratory arrest, shock or heart failure. List one cause on each line. a. Respiratory arrest b. pneumonia streptococci 2 weeks c. copd 20 years d. other significant conditions contributed to death but not resulting in the underlying: dementis-mo hi- infarct(best guess) 29. Manner of death (natural, accident, suicide, homicide, pending investigation, or could not be determined: nothing listed 30a. Date of injury: nothing listed 30b. Time of injury: nothing listed 30c. Injury at work: nothing listed 30d. Describe how injury occurred: nothing listed 30e. Place of injury: nothing listed 30f. Location: nothing listed 31. Registrar's signature: Robert N. Hurst III 32. Date filed: November 19, 1991