Barren County Deaths

Records from the A.F. Crow & Sons Funeral Home

1927 - 1962

Surnames beginning with the Letter I - J

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Ireland Selby Clarence 3 Mar 1945  
Ireland son 21 Jul 1937  
Irwin Oscar C. 16 Jan 1959  
Isenberg Mrs. G.E. 16 Nov 1931  
Isenberg Luther Burl 18 May 1954  
Isenberg Orville Lee 13 Aug 1949  

Last Name First Name Date of Death Notes
Jackman Bryan H. 12 Feb 1947  
Jackman child 19 May 1937  
Jackman child 30 Aug 1939  
Jackman Guy Larue 18 Dec 1956  
Jackman Homer L. 5 Sep 1944  
Jackman infant 17 Sep 1944  
Jackman Jim Ella 6 Apr 1959  
Jackman John Wood 6 Aug 1946  
Jackman Kirby Lee 4 Dec 1958  
Jackman Lucian N. 22 May 1951  
Jackson Chester I (SGT) 30 Aug 1927  
Jackson child 9 May 1940  
Jackson child 9 May 1940 2 entries
Jackson child 28 Feb 1936  
Jackson child 24 Nov 1933  
Jackson child 27 Jan 1943  
Jackson Elsie 25 Sep 1948  
Jackson Flora 4 Apr 1947 Buried Edmonson Co.
Jackson Frank J. 20 Dec 1936  
Jackson infant 1 May 1943  
Jackson infant 16 Aug 1939  
Jackson infant 25 May 1936  
Jackson infant 26 Mar 1931  
Jackson Jake Nov 1939 Sherri's Note: According to the KY Death Index Jake Jackson died on 28 Nov 1939.
Jackson James David 3 Mar 1959  
Jackson Joe 5 May 1932  
Jackson John 10 Feb 1961  
Jackson John C. 29 Mar 1947 Buried Monroe Co.
Jackson Joseph B. 25 Aug 1943  
Jackson Lou 21 Feb 1935 Sherri's Note: The first name of Lou was verified by checking the KY Deaths Index.
Jackson Marvin Stanford 11 Jun 1957 Buried Monroe Co.
Jackson Mary Susan 4 Feb 1957  
Jackson Mary 23 Apr 1959  
Jackson Maude Lee 2 Aug 1950  
Jackson Millard 27 Oct 1931  
Jackson Mrs. 19 Feb 1941  
Jackson Noah E. 29 Jun 1945  
Jackson patricia Louise 25 Sep 1949  
Jackson Qullar 1 Nov 1936  
Jackson Sarah E. 22 Feb 1932  
Jackson Thaddeus E., Sr. 16 Sep 1960  
Jackson V.E. 21 Jun 1943 Sherri's Note: According to the KY Death Index, this is Virgil E. Jackson of Barren Co.
Jackson Mrs. W.E. 31 Jan 1930  
Jackson William Harvey 3 Apr 1947  
Jackson William Henry 31 Oct 1942  
James Albert 15 May 1932  
James Andy 13 Sep 1940  
James Andy Sep 1940 Might be the same as above.
James C.P. 12 May 1939  
James Clarence 28 Oct 1929  
James Fred 30 Jan 1940  
James Holland 25 Jan 1940  
James infant 10 Dec 1944  
James Robert 10 Jun 1944  
James S.T. 15 Nov 1942  
James son 27 May 1937  
James Vines 21 May 1960  
James William Leslie 10 May 1959  
Jaynes Buford Young 25 Jan 1950 Buried Cumberland Co.
Jaynes Milia Ellen 10 Dec 1959 Buried Cumberland Co.
Jeffries Mary Elizabeth 23 Jul 1958  
Jeffries Willie Lee 26 Jul 1958  
Jenkins John P. 27 Dec 1936  
Jenkins Mollie B. 2 Jun 1941  
Jenkins Mrs. 20 May 1928  
Jenkins Nancy E. 2 Aug 1933  
Jennings Ida B. 19 Feb 1949 Buried Cumberland Co.
Jennings Mary E. 11 Feb 1951  
Jennings Rillie 8 Mar 1939 (?)  
Jennings Virginia Sue 31 Oct 1951  
Jessee infant 15 Jun 1938  
Jesse Rollen (?) 13 Apr 1933  
Jewell Alma May 8 Apr 1938  
Jewell Bessie Price 23 Apr 1960  
Jewell C.J. 24 Jan 1936 Sherri's Note: According to the KY Death Index, this may be Charlie Jewell of Barren Co.
Jewell Cary G. 7 Oct 1951  
Jewell Fielding 11 Sep 1951  
Jewell Garland 25 Jul 1937  
Jewell Mrs. Gus (?) 15 Jan 1934  
Jewell James 19 Nov 1948 Black
Jewell Mary E. 7 Mar 1933  
Jewell Maude 18 Apr 1947  
Jewell Sam Walter 21 Aug 1959  
Jewell son 3 Mar 1944  
Jewell Tom 6 Feb 1952 Black
Johns Elizabeth May 31 Jan 1945 Buried Hart Co.
Johns James Granfille 14 Dec 1946  
Johns Laura Ellen 17 Apr 1947  
Johnson Alice 21 Aug 1928  
Johnson infant son 16 May 1957  
Johnson Clarence Wood 29 Nov 1947  
Johnson Eugene Richard 21 May 1948  
Johnson H.A. 1 Sep 1933  
Johnson Henry Elmer 20 Apr 1960  
Johnson infant 22 Sep 1927  
Johnson infants 13 Apr 1943  
Johnson K.T. 24 Sep 1935  
Johnson Lester 19 Oct 1959  
Johnson Luther 7 Jun 1942  
Johnson Sid 19 Dec 1927  
Johnson Toy C. 12 May 1939  
Johnson W.W. 12 Nov 1944  
Johnson William Fletcher 7 Nov 1958 Buried Loami, IL
Jolly Donnie Jo 30 Jan 1959  
Jolly George Leland 21 Oct 1946  
Jolly Mrs. H.T. 28 Nov 1931 Sherri's Note: According to the KY Death Index, this may be Sarah E. Jolly of Barren Co. that is listed as dying on 27 Nov 1931
Jolly James H. 29 Feb 1932  
Jolly Mrs. 9 Dec 1934 Sherri's Note: According to the KY Death Index, this could be Lizzie Jolly that died in Barren Co.
Jolly Mrs. 28 Nov 1931  
Jolly Nina Hatcher 14 May 1953  
Jolly Robert A. 30 Aug 1944  
Jolly Rosie Lee 30 Jul 1933  
Jolly Susan Jane 2 Dec 1951  
Jolly Mrs. Vernon 10 Nov 1939 Sherri's Note: According to the KY Death Index, this may be Mentie O. Jolly of Metcalfe Co. and is listed as dying on 9 Nov 1939.
Jones Agnes Marie 24 Dec 1942  
Jones Andy 21 Dec 1954  
Jones Mrs. Andy M. 8 Jun 1945  
Jones Ann Laura 3 Jun 1953 Buried Cumberland Co.
Jones Annie Mary 19 Mar 1957  
Jones Arithia Helen 22 Apr 1959  
Jones Bessie 1 Feb 1948  
Jones boy 8 Jan 1938  
Jones Carolyn Faye 17 Jul 1959  
Jones child 13 Feb 1940  
Jones child 18 May 1940  
Jones child 15 Jul 1937  
Jones child 11 Dec 1932  
Jones Chive 12 Jul 1949 Buried Monroe Co.
Jones Mrs. Claud T. 19 Aug 1927  
Jones Curtis L. 31 Jan 1946  
Jones David E. 21 Mar 1951  
Jones Dee 7 Dec 1934  
jones Delmer 19 Nov 1930  
Jones E.K. 25 Jul 1936  
Jones Ellen 14 Jul 1933  
Jones Etta 17 Dec 1953  
Jones Ezekiel 19 Nov 1945  
Jones Fannie Dodd 13 Oct 1944  
Jones Finey 16 Jun 1937  
Jones Flemon J. 23 Oct 1960  
Jones Florence 25 Dec 1960  
Jones George H. 20 Oct 1943  
Jones Mrs. George H. 24 Aug 1930  
Jones George Kenneth 10 Feb 1941  
Jones Mrs. George T. 21 May 1933  
Jones Gilbert G. 23 Sep 1957  
Jones Hattie 2 May 1928  
Jones Hiram 19 Sep 1937  
Jones Hiram 12 Mar 1955  
Jones Mrs. Hiram 27 Feb 1936  
Jones Horace 23 Feb 1960  
Jones infant 28 Jul 1944  
Jones infant 11 Feb 1937  
Jones Jackie Lynn 25 Feb 1957 Buried Monroe Co.
Jones James K. 1 Jan 1954  
Jones Jimmie A. 28 Dec 1954  
Jones Mrs. Jimmie 6 Aug 1943  
Jones John Henry 22 Mar 1949  
Jones John Wesley 9 Sep 1946  
Jones Jordan 22 Aug 1941  
Jones Mrs. Jordan 25 Mar 1940  
Jones Josiah 25 Jul 1949  
Jones Judy Gail 29 Jan 1958  
Jones Julia A. 12 Apr 1928  
Jones Julia 5 Aug 1957  
Jones Julian C. 30 Jan 1932  
Jones Kate 16 Jan 1932  
Jones Mrs. L.M. 18 Dec 1933  
Jones Leonard 5 Aug 1941  
Jones Luann 15 Sep 1944  
Jones Malon 28 Jun 1937  
Jones Mary A. 25 Feb 1928  
Jones Mary Jane 5 Feb 1960  
Jones Molly 8 Apr 1947  
Jones Mr. 12 May 1938  
Jones Mrs. 25 Jul 1936  
Jones Nancy Isabelle 29 May 1954  
Jones Nannie 30 Apr 1953  
Jones Nannie Dee 30 Oct 1958  
Jones Nona 28 Mar 1947  
Jones Mrs. Omie 28 Apr 1950  
Jones Mrs. R.E. 25 Mar 1944  
Jones Richard Henry 2 Jul 1948  
Jones Rossie 4 Dec 1933  
Jones Mrs. Rossie 30 Mar 1933  
Jones Sam 13 Nov 1931  
Jones Samuel L. 26 Dec 1957  
Jones Sarah Thomas 8 Jun ---- Sherri's Note: According to the KY Death Index, Sarah T. Jones died on 8 Jun 1945
Jones son 8 Sep 1932  
Jones Stanley Hines 10 Dec 1951 Buried Cumberland Co.
Jones Tom 12 Dec 1936  
Jones Trannie Queen 7 Apr 1951  
Jones W.E. (Judge) 30 Dec 1958  
Jones W.R. 15 Sep 1935  
Jones William Henry, Jr. 17 Apr 1959  
Jones William J. 30 Dec 1949  
Jones Mrs. Willie 23 Apr 1939  
Jones Willis Taylor 6 Jun 1952  
Jones Winfred 26 Feb 1940  
Jones Mrs. Winfred 1 Mar 1942  
Jones Worth 8 Feb 1958  
Jones Zake 19 Nov 1945  
Jordan Clem 12 Feb 1954  
Jordan Edith Greer 16 Sep 1957  
Jordon Fannie Elizabeth (Mrs. L.H.) 6 Jan 1957  
Jordan Ida 26 May 1956  
Jordan Maude 3 Apr 1958  
Jordan Robert F. 26 Jun 1953 Buried Monroe Co.
Jordan son 28 Mar 1935  
Jordan Susie 25 Feb 1952  
Jump Curtis Lee 27 Jul 1954  

 

 

         

Graphics by


[an error occurred while processing this directive]