Person:Ewell Cline (1)

Watchers
Ewell Andrew Cline
b.30 Sep 1918 Bath County, Kentucky
m. 1917
  1. Ewell Andrew Cline1918 - 1991
  2. William Darrell Warner1921 - 1972
  3. Walter Vernon Cline1924 - 1981
  4. Irvine Johnson Cline1929 - 1985
  5. William Dotson Cline1936 - 2005
Facts and Events
Name[1][2][3][4][5] Ewell Andrew Cline
Alt Name John Henry
Gender Male
Birth[6][7] 30 Sep 1918 Bath County, Kentucky
Marriage to Mary Jane Walker
Death[8] 8 Nov 1991 Frankfort, Franklin County, KentuckyCause: Respiratory arrest due to pneumonia streptococci.
Burial[9] 11 Nov 1991 Sunset Memorial Gardens Cemetery, Woodford County, Kentucky
Other? Enumerated in 1920 Bath County, Kentucky census with his father Hourd Cline.Census-1920
Reference Number? 1178

Ewell Cline

   Services for Ewell (John Henry) Andrew Cline, 77, of 1335 Louisville Road, will be conducted 10 a.m. Monday at Harrodd Brothers Funeral Home by Rev. Joseph Taloff with burial in Sunset Memorial Gardens.  He died 7:03 p.m. Friday at King's Daughters Memorial Hospital after a long illness.  A Bath County native, he was a retired mechanic with Johnson's Wheel Alignment.

Survivors include a brother, William D. Cline, Frankfort, and a sister, Clarine C. Smith, Frankfort. He was the son of the late W.H. Cline and Edna Warner Cline and the borther of the late Gordon Cline, Johnson Cline and Walter V. Cline. Bearers will be Tim Quinn, Scott Quinn, Steve Quinn, Tommy Cline, Billy J. Cline and Garnett Preston. Friends may call at the funeral home after 4 p.m. today.


Social Security #: 401-50-9357 SS# issued in: Kentucky Kentucky death records:Place-Franklin Volume-057 Cert-28308 Deathvol-91


---------------------------------------

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

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. 1930 Bath County, Kentucky census, Kendall Springs precinct, sheet 3-B, dwelling number 52.
  3. Research done by and information looked up by Darrell Warner. Obituary of Ewell Andrew Cline.
  4. Research done by and information looked up by Darrell Warner. Obituary of brother Walter Vernon Cline.
  5. Research done by and information looked up by Darrell Warner. Franklin County, Kentucky death certificate of Ewell Andrew Cline.
  6. Research done by and information looked up by Darrell Warner. Franklin County, Kentucky death certificate of Ewell Andrew Cline.
  7. 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..
  8. Research done by and information looked up by Darrell Warner. Franklin County, Kentucky death certificate of Ewell Andrew Cline.
  9. Research done by and information looked up by Darrell Warner. Franklin County, Kentucky death certificate of Ewell Andrew Cline.