Barren County Deaths

Records from the Hatcher & Saddler Funeral Home

1899 - 1962

Surnames beginning with the Letter G

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Gadberry Desdemonia Caroline 1 Apr 1933  
Gadberry Mrs.Florence Moore 11 Oct 1953  
Gadberry Warner Bramlette 22 Sep 1943  
Gadberry Willis Simon 20 May 1943  
Gadbey Beda Alice 11 Feb 1934  
Gaddie Moddie 26 Jun 1930 Buried Metcalfe Co.
Gaines Joseph Arnold (Rev.) 8 Apr 1941 Buried Columbia, SC.
Galloway Isaac Livingston 29 Oct 1936  
Galloway Mrs. J.W. 22 Dec 1959 Sherri's Note: According to the KY Death Index, this may be Lillie D. Galloway of Barren Co.
Galloway James Willis 2 Aug 1960 Buried Metcalfe Co.
Galloway John 26 Aug 1913  
Galloway Mary E. 29 Dec 1928  
Galloway Naomi 23 Jul 1941  
Galloway Wendell Davis 4 Dec 1937  
Ganter Emma C. 3 Nov 1914  
Ganter Henry C. 18 Apr 1917 Buried Louisville, KY.
Ganter Joe 10 Sep 1923  
Ganter L.F. 17 Nov 1935  
Ganter Mrs. L.F. 14 Jan 1919 Sherri's Note: According to the KY Death Index, this may be Mollie Ganter.
Gardner Elias O. 9 Jan 1954  
Gardner Mrs. Eula B. 6 Dec 1943  
Gardner infant 28 Mar 1930  
Gardner Joe Buford 16 Dec 1938  
Gardner Lester 8 Nov 1942  
Gardner Mrs. Mack 15 Feb 1943 Sherri's Note: According to the kY Death Index, this may be Ella Gardner of Barren Co.
Gardner Mrs. Minnie Davidson 3 Dec 1943  
Gardner Mrs. 2 Apr 1931 Sherri's Note: According to the KY Death Index, this may be Susie B. Garder of Barren Co.
Gardner   20 Apr 1943 No first name listed.
Gardner Warner 23 Dec 1930  
Garfield James B. 2 Feb 1935 Buried Cumberland Co.
Garmon Elissie 21 Sep 1926 Buried Red Lick, KY.
Garmon infant 18 Jul 1942 Stillborn
Garmon infant 14 Feb 1947 Stillborn
Garmon James R. 18 Mar 1929 Buried Metcalfe Co.
Garmon L.D., Jr. 17 Sep 1926 Buried Metcalfe Co.
Garmon Samuel W. 30 Dec 1911 Buried Cumberland Co.
Garmon Will 20 Oct 1947 Buried Metcalfe Co.
Garner Andrew Newton 8 Feb 1913  
Garner Carrie 6 May 1905  
Garner Pauline 6 Apr 1938 Buried at Modoc
Garner Virginia Francis 8 Nov 1921  
Garnett Alice 5 Mar 1937  
Garnett Darrell Wayne 27 Oct 1951  
Garnett Herbert 25 Jun 1959  
Garnett Kitty 1 Jun 1916  
Garnett Lula 24 Aug 1917  
Garnett Mary Jane 7 Nov 1921  
Garnett   7 Jul 1927 No first name listed.
Garnett Winfred/Minfred 3 Jul 1930  
Garrison   30 Aug 1937 No first name listed.
Garthlau (?) James Allen 7 Sep 1922 Cumberland Co.
Garvin James F. 22 Mar 1924 Either Monroe or Hart Co.
Gass Veleary 27 Jan 1928  
Gass William Lee 25 Sep 1929  
Gassaway Mrs. Hezzie (?) 2 Apr 1943 Buried Metcalfe Co.
Gassaway Mrs. Nick 23 Jan 1929 Buried Metcalfe Co.
Gassaway Price Edward 7 May 1942  
Gassaway Mrs. Price 19 Jan 1927 Sherri's Note: According to the KY Death Index this may be Martha Gassaway.
Gassaway Richard 8 Jan 1935  
Gassaway Tommie L. 3 Dec 1918 Black
Gee Daniel 16 Dec 1913 Black
Gee Donald 22 Aug 1939 Black
Gee Georgia Foster 25 Aug 1927  
Gee James H. 17 Sep 1935  
Gee L.E. 19 Sep 1919 Sherri's Note: According to the KY Death Index, this may be Limuel Gee.
Gee Mattie Hugh 25 Jul 1911 Black
Gee Mollie 2 Nov 1915  
Gee Priscilia 19 Aug 1911  
Gentle Alfred 3 Apr 1937  
Gentry Arkey 25 Jul 1934 Buried Metcalfe Co.
Gentry Clarence 13 Apr 1946 Spelled Gentrey
Gentry Elvira 26 Sep 1924  
Gentry Frank 13 Jan 1924 Black
Gentry G.B. 10 Jul 1920 Buried Monroe Co.
Gentry George N. 9 Feb 1950 Metcalfe Co.
Gentry George Sidney 6 Sep 1959 Buried Warren Co.
Gentry Malcolm 1 Aug 1940 Cumberland Co.
Gentry Mary Ellen 28 Mar 1941  
Gentry Maybelle 8 Nov 1920 Buried Monroe Co.; black
Gentry Ora Barlow 28 Feb 1925  
Gentry Steve 19 Sep 1940 Black
Gentry Wilborn 10 Jul 1929  
Geralds Ardeth 11 Nov 1917  
Geralds baby 7 Nov 1947 Spelled Gerald
Geralds child 6 Oct 1918  
Geralds Clara Virginia 24 May 1928 Spelled Gerald; buried Warren Co.
Geralds George 9 Jul 1949 Metcalafe Co.; spelled Gerald
Geralds James B. 1 Feb 1927 Cumberland Co.; spelled Gerald
Geralds Joseph Herman 29 May 1951 Buried Monroe Co.
Geralds   30 Jan 1942 No first name listed; spelled Gerald in the funeral home's records

Sherri's Note: According to the KY Death Index, this may be Sallie A. Geralds of Hart Co.
Geralds Tom 20 May 1941 Spelled Gerald
Geron Florence Grayson 23 Sep 1912  
Geron Teddy 23 Jan 1919  
Gibbons Mrs. 13 Aug 1930 Lived & buried in Hart Co.
Gibbons Leah Addie 5 Sep 1917  
Gibbons Tom 30 Oct 1944  
Gibson Calvin M. 27 Apr 1935 Metcalfe
Gibson Grandison 29 Apr 1935  
Gill Alice 10 Jan 1922  
Gill Jim 6 Oct 1943 Metcalfe Co.
Gill Raymond Dillard 24 Sep 1911  
Gillan John Thomas 19 Mar 1929  
Gillan Marcilla P. 14 May 1925  
Gillon John Leslie 21 Jan 1928  
Gillenwaters Amos 4 Sep 1912 Black
Gillenwaters child 14 Feb 1910 Black
Gillenwaters daughter   Casket ordered 15 Aug 1923; no date of date listed.
Gillenwaters Hellen 8 Jan 1917  
Gillenwaters Victorian N. 27 Jan 1926  
Gillock Belle 8 Feb 1926  
Gillock Caleb William 23 Apr 1929  
Gillock Celia A. 14 Dec 1920  
Gillock Daisy Ella 1 Apr 1941  
Gillock Ella 6 Feb 1919  
Gillock Finley 25 Jun 1918  
Gillock John 12 May 1930  
Gillock John Thomas 7 Oct 1932 Buried Hart Co.
Gillock Lee Andriss 21 May 1917  
Gillock Mrs. Mary Elizabeth 26 Apr 1944  
Gillock Nancy Ann 29 Apr 1929  
Gillock Robert T. "Tube" 20 Feb 1943  
Gillock William Henry 1 Oct 1922  
Gillum Louisa M. 7 Apr 1922  
Gilmore William Henry 20 Feb 1913 Black
Glass Almira 4 Aug 1918  
Glass Benjamin 10 Sep 1917  
Glass Edna 9 Jul 1921 Black
Glass Mrs. Elizabeth Baker 5 Oct 1914  
Glass Flora Evelyn 14 Jan 1936 Buried Cumberland Co.
Glass Isaac Newton 14 Jun 1933 Buried Metcalfe Co.
Glass Mrs. Lela Jane 29 Oct 1953  
Glass Leonard 9 Oct 1943 Metcalfe Co.
Glass Martha 15 Mar 1910  
Glass Oscar 16 Apr 1950 Metcalfe Co.
Glass Pone 8 Oct 1941 Metcalfe Co.
Glass Mrs. Pone 25 Nov 1939 Metcalfe Co.
Glass Ralzie 12 Feb 1927  
Glass Stokley Opal 7 Feb 1937  
Glass William Harrison 3 Aug 1915  
Glass William Skyler 20 May 1959  
Glazebrook William 6 May 1924 Monroe Co.
Glover Flossie 1 Jul 1931 Buried Hart Co.; black
Glover Lennie 4 Jan 1905 Cumberland Co.
Glover Sallie May 16 Nov 1905  
Glover William 16 Mar 1939 Black
Goad Abraham   Buried 13 Sep ----; Monroe Co.
Goad child   No date listed
Goad Glen Elsworth 11 Feb 1930  
Goad Henry 12 Jul 1936 Monroe Co.
Goad James Randal 23 Feb 1950  
Goad Joseph Wesley 16 Jul 1928  
Goad May Rebeca 29 Jan 1923  
Goad Will Jones 9 Apr ----  
Goff Mrs. Bedie Thomas 10 Jun 1956  
Goff Charlie Gideon 21 Jul 1948  
Goff H. Clifton 23 May 1935  
Goff Mrs. Lillie 14 Dec 1954  
Goff Mrs. Mollie 29 Dec 1954  
Goff William Daniel 14 Nov 1947  
Goode child 5 Mar 1912 Stillborn
Goode Cleon 8 Feb 1916  
Goode Ernsten 2 Jul 1934 Buried Monroe Co.
Goode Mrs. Evie 28 Feb 1955  
Goode James Henry 12 Aug 1923  
Goode James William 6 Jan 1917  
Goods John C. 26 Feb 1929  
Goode Livada 1 Feb 1927  
Goode Robert 23 nov 1930  
Goode Vechel 6 Mar 1914  
Gooden John C. 26 Feb 1929  
Gooden John Hobsen 5 Apr 1934  
Gooden Mary Emmie 5 Jan ---- Sherri's Note: No death year noted in funeral home records but according to the KY Death Index the year of death is 1954.
Gooden   3 Mar 1935 No first name listed; Monroe Co.
Gooden Thomas Alfred 10 Dec 1942  
Goodman Alice 18 Jan 1916  
Goodman Anna Corine 15 Mar 1925  
Goodman Clara 23 Nov 1934  
Goodman Ed 17 Oct 1936 Monroe Co.
Goodman Mrs. Eva Lewis 23 Sep 198  
Goodman Francis Ellen 25 Jan 1932 Monroe Co.
Goodman Henry 21 Oct ----  
Goodman Riley Wilson 22 Apr 1950 Monroe Co.
Goodman Simon 15 Jun 1921 Buried Louisville, KY
Goodman Mrs. Verda 28 Feb 1954  
Gorby Tom 17 Jun 1942  
Gordon Jessie 8 Nov 1921  
Gordon Lillie 17 Jan 1930  
Gordon Mrs. Ollie 18 Oct 1952  
Gordon William 31 Jun 1942  
Gore Mrs. Mary 12 Apr 1947  
Gorin America 11 Jul 1910 Black
Gorin Annie W(eisinger) 30 Apr 1939  
Gorin Harry C. 28 Jul 1923  
Gorin James   No date listed; lived & died in Hart Co.
Gosnell Mrs. Cora Jane 27 Sep 1958  
Gosser James 1 Feb 1930  
Gosser Wayne 26 Jan 1930  
Gossett Jewell 28 Aug 1955  
Gossett Peter 13 Nov 1928  
Gossom C.M. 20 Mar 1935 Sherri's Note: According to the KY Death Index, this may be Charles M. Gossom of Glasgow.
Gossom Mrs. Charlie 12 Jul 1913 Sherri's Note: According to the KY Death Index, this may be Lula Gossom of Barren Co.
Gossom child   No further information.
Grady John Wiley   Buried 9 Feb 1912.

Sherri's Note: According to the KY Death Index, this may be James W. Gorin of Barren Co. His death date was 8 Feb 1912.
Grady John Hurdis 26 Sep 1927  
Grady Rosie 26 Sep 1918  
Graham child 14 Jul 1914  
Graham Gertrude 20 Jul 1920  
Grayham   28 Dec 1927 No first name listed.

Sherri's Name: According to the KY Death Index, this may be Mary Grayham of Barren Co.
Gramlin Mrs. Lula 22 Sep 1958  
Gramlin Walter Lawrence 30 Aug 1947  
Gravens daughter 26 Sep 1921  
Gravens Frank 15 Jan 1938  
Gravens George Paul 13 Apr 1952  
Gravens Jean Shirlden 17 Apr 1938  
Gravens Melvin 28 Dec 1918  
Gravens Minnie Katherine 31 Jul 1938  
Gravens Normal [sic] Louise 16 Sep 1926  
Gravens Rebecca Ann 24 Oct 1942  
Gravens Roxie 3 Sep 1912  
Gravens Roy Hulse 31 Oct 1940  
Graves James 1 Oct 1941 Blackay
Gray Catherine D. 7 Apr 1929  
Gray Floyd Buford 2 Dec 1938  
Gray George Thomas 11 Oct 1905 Black; spelled Grey
Gray Hazel 13 Mar 1956  
Gray William Garnett 27 Apr 1912 Black
Gray William L. 15 Dec 1929  
Green Andrew Jackson 8 May 1935  
Green Belle 21 Oct 1934  
Green Benjamin Thomas 23 May 1928  
Green Billy Claude 17 Mar 1929  
Green Charlie A. 17 Jul 1933  
Green George 9 Dec 1936  
Green Henry Richard 11 Nov 1925  
Green Jamaes Hardin 28 Feb 1932  
Green Leslie Andrew 28 Sep 1930  
Green Lilly Faye 30 Nov 1945  
Green Mary 27 May 1912  
Green Mary Annie 27 Oct 1912  
Green Mollie Belle 8 Oct 1939  
Green Narcissa 11 Mar 1932 Black
Green   20 Sep 1913 No first name listed.

Sherri's Note: According to the KY Death Index, this may be John Green of Barren Co.
Green   20 Dec 1918 No first name listed.
Green Pleasant Ashlock 26 May 1927  
Green Reca 3 Dec 1936 Metcalfe Co.; spelled Greene
Green Mrs. Thomas I. 19 Jun 1923 Sherri's Note: According to the KY Death Index, this may be Florence Green of Hart Co.
Greenwell Joseph Ignatius 9 May 1956 New Haven, KY
Greer Agness 30 Jun 1910  
Greer Bernice 15 Jan 1926  
Greer child 9 Jan 1917  
Greer child 25 Mar 1929  
Greer Mrs. Elma 1 Jan 1912 (Childbirth)
Greer Emily Hall 3 Feb 1926  
Greer Eugenia 9 Oct 1914  
Greer Haid 17 May 1931 Black
Greer Hortense 16 Jul 1933  
Greer Jacob Dillon 2 No 1925  
Greer Jake Wright 26 Apr 1957  
Greer John "Bruddie" 10 Apr 1935  
Greer John Calvin 8 Nov 1939  
Greer John W. 23 May 1922  
Greer Lera Hellen 6 Jul 1936  
Greer Lois 5 Jan 1929  
Greer Luise 12 Jul 1910 Black
Greer Mary 15 Nov 1924  
Greer Mary Susan 22 Sep 1905 Black
Greer   17 or 18 Jul 1916 No first name listed.
Greer Pleas S. 2 Jun 1925  
Greer son 24 Jan 1931  
Greer Mrs. Susie 3 Jan 1959  
Greever Ruby Elizbeth 10 Mar 1929  
Gregory child 11 Sep 1930 Buried Metcalfe Co.
Gregory David H. 31 Aug 1918 Buried Bowling Green KY
Gregory Dexter Dale 14 Dec 1954  
Gregory Henry Eldridge 28 Jan 1951 Buried Monroe Co.
Gregory Herbert 27 Sep 1943  
Gregory James 26 Feb 1960  
Gregory Mrs. Jessie Mae 25 Sep 1957  
Gregory John R. 24 Oct 1923  
Gregory Lillian Gertrude 27 Aug 1916 Buried Bowling Green, KY
Gregory Maggie Clayton 28 Dec 1920  
Gregory Nancy 13 Jul 1939 Buried Monroe Co.
Gregory Nancy E. 11 Nov 1929  
Gregory Pauline 14 Feb 1919  
Gregory Salie 10 Nov 1923  
Grider Carlotta Sue 17 Feb 1949  
Grider Mrs. Elizabeth Jesse 19 Jul ---- No year listed.
Grider Elsie Lee 18 Apr 1936  
Grider Gladys V. 4 Apr 1924  
Grider Mrs. Hattie Vergie 2 Jun 1957  
Grider Louis Reed 25 Aug 1929  
Grider McKinley Eugene 10 Jun 1937  
Grider Paul 6 Dec 1947 Metcalfe Co.
Grider Mrs. Rena Morgan 7 Aug 1955 Buried Metcalfe Co.
Grider Susan 13 Jul 1923  
Grider T.F. (Rev.) 14 Jul 1959 Sherri's Note: According to the KY Death Index, this may be Thomas F. Grider of Barren Co.
Grider William Lee 17 Jul 1956  
Griffey Joseph 27 Jul 1934 Buried Cabell, KY.
Grimsley Risie 9 Mar 1927  
Grimsley Tommy Ray 12 Apr 1950  
Grimsley Victoria 6 Oct 1916  
Grinestaff John R. 23 Oct 1934  
Grinestaff Radford 28 Sep 1923 Buried Metcalfe Co.
Grinstead Mrs. Andy 15 Mar 1957 Buried Warren Co.

Sherri's Note: According to the KY Death Index, this may be Rebecca J. Grinstead of Barren Co.
Grinstead Andy J. 31 Jan 1920  
Grinstead Frank Mitchell 13 Jan 1929  
Grinstead Irene Reid 23 May 1955  
Grinstead James Willis 19 Apr 1920  
Grinstead Mrs. Jordan 6 Oct 1910  
Grinstead Mrs. Louise Elizabeth 26 May 1957 Buried Metcalfe Co.
Grinstead Mollie 9 Oct 1918  
Grinstead Philip Wade 18 Aug 1931  
Grinstead Robert Henry (MD) 16 Jan 1910  
Grissom Mrs. Ed 11 Mar 1937 Metcalfe Co.

Sherri's Note: According to the KY Death Index, this may be Nannie F. Grissom of Edmonson Co.
Grissom   1 Sep 1941 No first name listed; Metcalfe Co.
Grissom Robert 23 Sep 1925  
Grissom Tabitha 31 Jan 1931  
Grizzle James D. 25 Jan 1925  
Grizzle Jewell 8 Jun 1921 Buried Cumberland Co.
Grooms Claud 23 Nov 1914  
Grooms daughter 16 Oct 1910  
Grooms Ed 25 Sep 1936 Buried Monroe Co.
Groce Fannie S. or V. 4 Apr 1924  
Groce Haiden L. 22 Aug 1921  
Groce Henry 4 Dec 1925  
Groce Hubert Lee 19 May 1937  
Groce John (PFC)   Killed overseas
Groce Kirk Douglas 2 Sep 1960  
Groce Mrs. Lou Etta 29 Dec 1948  
Groce Mary Elizabeth 28 Feb 1929  
Groce Virgil Lee 3 Jan 1922  
Groce William Elvin 4 Jun 1930  
Groce William Franklin 5 Dec 1912  
Gross Minnie 29 May 1904  
Gross Paul   No date listed
Grubbs Elizabeth Sanders 20 Apr 1960  
Grubbs Valona 13 Sep 19365  
Guinn Mrs. Maude 31 Mar 1950 Metcalfe Co.
Gumm Dora B. 2 Sep 1943 Sherri's Note: According to the KY Death Index, this may actuallly be Dora B. Gurun of Barren Co.
Gumm William J. 23 Sep 1914  
Guthrie Mrs. Emily Elizabeth Aug 1947 Albany, KY

Sherri's Note: According to the KY Death Index, Emily Guthrie of Clinton Co. died on 6 Aug 1947.


         

Graphics by


[an error occurred while processing this directive]