Barren County Deaths

Records from the Hatcher & Saddler Funeral Home

1899 - 1962

Surnames beginning with the Letter H

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Hadden Annie Myers 12 Aug 1929  
Hagan child 23 Dec 1919  
Hagan John 6 Sep 1910  
Hagan Mrs. John 3 May 1904  
Hagan Roy 6 Jan 1920  
Hagan Sam 27 May 1947  
Hagan Mrs. Susan E. 1 Sep 1960  
Hagar Mrs. Will 5 Oct 1843  
Haines Julia A. 15 Nov 1911  
Hale child 30 Sep 1919  
Hale Emma Maye 6 Aug 1927  
Hale infant daughter 28 Sep 1905  
Hale Jordan 2 Feb 1916  
Hale Pauline 10 Nov 1928  
Hale Robert Clayton 1 Feb 1931  
Haley Bertha 16 Nov 1912  
Haley Concelia 19 Feb 1924  
Haley Jesse William 6 Apr 1951  
Haley Johnnie 4 Jan 1913  
Hall Elaine 25 Jun 1916  
Hall James M. 25 Ju 1928  
Hall Jimmie B. 5 Dec 1928  
Hall John Jr. 20 Aug 1947  
Hall Josephine 23 Feb 1936  
Hall Marie Ruth 15 Aug 1925 Buried Redfield, SD
Hall   12 Oct 1918 No first name listed; Monroe Co.
Hall Sallie Bettie 31 Oct 1973 Buried Hart Co.
Halliday John 25 Jul 1911  
Ham Alice Allen 7 Sep 1916  
Hamilton Bethira 23 Mar 1923  
Hamilton Bryant 11 Feb 1928 Buried monroe Co.
Hamilton Hiram Edward 26 or 27 Nov 1911 Cremation and to Cincinnati, OH
Hamilton James A. 26 Mar 1929 Metcalfe Co.
Hamilton James Henry 4 Mar 1954 Buried in Monroe Co.
Hamilton Mrs. 23 May 1923 Sherri's Note: According to the KY Death Index, this may be Elizabeth K. Hamilton of Metcalfe Co.
Hamilton Mrs. 12 Jul 1949 Metcalfe Co.; spelled Hamalton.

Sherri's Note: According to the KY Death Index, this may be Ambrosia T. Hamilton of Monroe Co.
Hammer Eliza 16 Apr 1918  
Hammer Harrison 21 Apr 1920  
Hammer John Sam 20 Dec 1941  
Hammer Maggie 8 May ---- No death year listed. Buried Metcalfe Co.
Hammer Robert 15 Ju 1929  
Hammer Verna 25 Dec 1914  
Hammer William B. 24 Nov 1937 Buried Monroe Co.
Hamond Bob 12 Sep 1951  
Hampton Mary George 21 Jul 1951  
Handy Will 27 Feb 1943  
Handy William 13 Sep 1940 Could be Hardy
Hansford Sallie 24 Feb 1914 Black
Hanson Mrs. Carl 28 Feb 1959 Sherri's Note: According to the KY Death Index, this may be Agnes S. Hanson of Barren Co.
Hanson Francis 2 Aug 1937  
Hanson   8 Oct 1936

No first name listed.

Sherri's Note: According to the KY Death Index, this may be Lester T. Hanson of Glasgow.
Harbison Charlie Sherman 19 Jul 1944 Buried Metcalfe Co.
Harbison Mrs. Charles 9 Sep 1939 Metcalfe Co.

Sherri's Note: According to the KY Death Index, this may be Martha S. Harbison.
Harbison George Rogers 21 Dec 1919 Spelled Harberson
Harbison Hattie 2 Mar 1929 Buried Hart Co.
Harbison James 4 Feb 1918  
Harbison John 7 Jan 1949 Buried Metcalfe Co.
Harbison Mattie Marne 6 Aug 1914  
Harbison Mr. Johny Aug 1935 Metcalfe Co.


Sherri's Note: According to the KY Death Index, this may be Melissa B. Harbison of Metcalfe Co. that died 3 Aug 1935
Hardin Henry 3 Sep 1931 Buried Cumberland Co.
Harding   3 Mar 1920 No first name listed.

Sherri's Note: According to the KY Death Index, this may be Ann Harding of Barren Co.
Hargrove Henrietta T. 26 Apr 1926  
Hargrove Mallie/Mollie L. 21 Dec 1912  
Hargrove Margaret Frances 3 Dec 1912  
Hargrove Robert Lee 18 Mar 1947 It was noted that the hearse was hit by a car.
Harkey Frank Howard 4 Oct 1958  
Harlan Charlie Mauarice 19 Aug 1927  
Harlan George Robert 12 Feb 1911  
Harlan J. Virgl [sic] 8 Mar 1952 Sherri's Note: According to the KY Death Index, this may be John V. Harlan of Jefferson Co.
Harlan Jerry Douglas 7 Jul 1960  
Harlan John A. 1 Apr 1930 Buried Monroe Co.
Harlan Mrs. John A. 21 Feb 1931 Buried Monroe Co.
Harlan John Milton 25 Dec 1925  
Harlan Josephene 2 Jan 1922  
Harlan Mary J. 27 Oct 1912  
Harlan William RObert 2 Jun 1959  
Harlin child 26 Dec 1919  
Harlin George W. 23 Feb 1918 Buried in Monroe Co.
Harlin John H. 17 May 1941  
Harlin Lizzie Katherine 9 Mar 1919  
Harlin Mrs. May 1932

Possibly Metcalfe Co.

Sherri's Note: According to the KY Death Index this may be Nancy M. Harlin of Monroe Co.

Harlin Nancy Ellen 4 Feb 1927 Buried Hopkinsville, KY
Harlin   13 Jan 1936

Monroe Co.

Sherri's Note: According to the KY Death Index, this may be Ervine Harlin of Monroe Co.

Harlin Phoebia Dismuke 12 Jan 1912  
Harlin Richard 19 Mar 1960  
Harlin Mrs. Sadie 23 Mar 1952  
Harlin Mrs. Sallie Brown 25 Nov 1944  
Harlin Sam C. 23 Mar 1933  
Harlin Sarah Lela 11 Aug 1920  
Harlin Verda 7 Nov 1917  
Harlin William Joseph 23 Dec 1935  
Harlow Charlie 13 Jan 1905 Black
Harlow Damron A. 29 Oct 1921  
Harlow Frank 2 Jul 1943  
Harlow Henry 4 Jun 1929 Black
Harlow Mrs John 27 Mar 1956 Sherri's Note: According to the KY Death Index, this may be Evie L. Harlow of Barren Co.
Harlow John Leslie 13 Feb 1957  
Harlow John Thomas 22 Mar 1941  
Harlow Kate 5 Sep 1905 Black
Harlow Linda 8 Jan 1910 Black
Harlow Lucile 4 Nov 1911  
Harlow Lucy 11 Apr 1914  
Harlow Millard 11 May 1930  
Harlow Minnie 8 Apr 1924  
Harlow Robert Runsferd 12 Jun 1916  
Harlow Rufus G. 25 Jun 1904  
Harlow Sylvan Alexander 1 Dec 1939  
Harlow Wood 28 Jun 1920 Black
Harnett James 18 Jun 1904  
Harnett Jane E. 5 May 1931  
Harper Annie 10 Jun 1927  
Harper Bulah Maye 7 Dec 1926  
Harper John 19 Nov 1917  
Harper Julia 21 Nov 1917  
Harper Lois Pearl 2 May ----

No year of death listed.

Sherri's Note: According to the KY Death Index, this may be Lois P. Harper who died on 1 May 1931.
Harper Marcus Elmer 14 Nov 1930  
Harpst Elroy E. 8 Dec 1930 Buried Gibsonburg, OH.
Harris Elizabeth 10 Feb 1926 Monroe Co.
Harris Robert Clyde 19 Aug 1954  
Harris Rhonda Faye 11 Feb 1959  
Harris Virgil 11 Feb 1959  
Harrison Mrs. Bell 18 Mar 1954  
Harrison Bessie Irene 20 Jan 1930  
Harrison Burrough 13 Dec 1934  
Harrison Duck 21 Feb 1912  
Harrison Ed 1 Aug 1912  
Harrison Frank E. 16 Jul 1915  
Harrison Haiden Price 10 Nov 1944  
Harrison Hattie 8 Jul 1933  
Harrison Henry 24 Nov 1922  
Harrison John Thomas 10 Jul 1910  
Harrison Junior 28 Jul 1932  
Harrison M.M. 22 Nov 1927  
Harrison May Moss 16 Sep 1925  
Harrison Nancy A. 13 Oct 1927  
Harrison Porter 11 Nov 1918 In France
Harrison Reuben Landon 15 Oct 1949  
Harrison Tom 16 Aug 1925  
Harrison Vina 3 Nov 1910  
Harrod Lillie Turner 20 Feb 1916  
Harvey Charles Marion 21 May 1936  
Harvey Curtis C. 3 Oct 1935  
Harvey Elizabeth 19 Jun 1941  
Harvey Henry 1 Jan 1927 Metcalfe Co.
Harvey Ida 20 Mar 1944 Metcalfe Co.
Harvey James Bryson 17 Sep 1939  
Harvey Joe 18 Jun 1931 Metcalfe Co.
Harvey Louise 18 May 1932  
Harvey Martha 27 Feb 1928  
Harvey Mrs. 16 Jan 1927

Metcalfe Co.

Sherri's Note: According to the KY Death Index, this may be Martha C. Harvey of Metcalfe Co.

Harvey Mrs. 23 Apr 1933  
Harvey Pearly L. 1 Dec 1927 Metcalfe Co.
Harvey S.S. 22 Jan 1932

Cumberland Co.

Sherri's Note: According to the KY Death Index, this may be Sanford S. Harvey.
Harvey Mrs. S.S. 2 Nov 1931 Cumberland Co.
Harvey Sarah Elizabeth 23 Feb 1931  
Harwood Mrs. Dora Valentine 14 Jan 1954  
Harwood Freeman Valentine (Rev.) 24 Feb 1949  
Harwood Lula Ellen 7 Feb 1936  
Harwood Marvin 31 Oct 1915  
Haskins Creed 12 Sep 1924 Black
Haskins Lizzzie 9 Aug 1927 Blank
Hatcher Ada 30 Jul 1934  
Hatcher Mrs. Annie A. 10 Jan 1947  
Hatcher Annie Mariah 21 Mar 1934  
Hatcher Charles Aaron 27 Jul 1955  
Hatcher Charles L. 20 Sep 1959  
Hatcher Ed 27 Oct 1914  
Hatcher Elizabeth 17 Jan 1915  
Hatcher Mrs. Elizabeth 29 Jun 1950  
Hatcher Emma 25 Jul 1940  
Hatcher Ettie 25 Dec 1935  
Hatcher Floyd 14 Jun 1954  
Hatcher Harry (MD) 22 Jul 1958  
Hatcher Hushel 23 May 1921  
Hatcher Mrs. J.B. 8 May 1960 Sherri's Note: According to the KY Death Index, this may be Janie S. Hatcher of Barren Co.
Hatcher Jessie Loyd 2 Feb 1955  
Hatcher Katie Pearl 29 Jul 1934  
Hatcher Lizzie V. 26 Jul 1950  
Hatcher Margarett Ellen 29 Oct 1937 Buried in Hart Co.
Hatcher Maydell 30 Jan 1949  
Hatcher Miss 5 Nov 1928 Sherri's Note: According to the KY Death Index, this may be Minnie L. Hatcher.
Hatcher Mrs. Mollie E. 20 Apr 1952  
Hatcher   25 Sep 1943

No first name listed.

Sherri's Note: According to the KY Death Index, this may be James B. Hatcher of Barren Co.

Hatcher Ollie L. 17 Mar 1951  
Hatcher Patricia Louise 11 Nov 1935  
Hatcher Paul B. 30 Jan 1958  
Hatcher Robert 21 Dec 1932  
Hatcher Robert H. 14 Mar 1939 Buried Hart Co.
Hatcher Willie Giedon 21 May 1956  
Hatcher Willie Warder 28 Nov 1957  
Hatchett Clarence H. 10 Mar 1930  
Hatchett Earl Jr. 10 May 1923  
Hatchett James Earl 11 Oct 1933  
Hatchett Mary Elizabeth 2 Oct 1940  
Hatfield Nancy 6 Nov 1922  
Hatfield Solomon 6 Dec 1905 Black
Haviland Mrs. Josephine 21 Aug 1952  
Hawkins Daniel R. 17 Jan 1958  
Hawkins Mrs. Henry 2 Nov 1951 Sherri's Note: According to the KY Death Index, this may be Martha S. Hawkins of Barren Co.
Hawkins Jessie 9 Jul 1910  
Hawkins Jim 5 Jun 1947  
Hawkins John T. 7 Mar 1927  
Hawkins Mrs. John T. 1904  
Hawkins Mrs. 9 Dec 1938 Sherri's Note: According to the KY Death Index, this may be eorgia Hawkins of Smith's Grove.
Hawkins Mrs. 10 Dec 1952  
Hawkins   14 Jul 1938 No first name listed.
Hawkins Parry  

Buried 16 Feb 1918.

Sherri's Note: According to the KY Death Index, this may be A.P. Hawkins that Died on 14 Feb 1918.
Hawkins W. Henry 20 Feb 1955  
Hawks Gilbert 18 Dec 1920  
Hawks Leah T. 6 Nov 1924  
Hawks Lillie T. 2 Dec 1927  
Hawks Mary Elizabeth 15 Nov 1926 Buried Metcalfe Co.
Hawley James L. 9 Nan 1929  
Hawley Sam 3 May 1917  
Hayden George Robert 26 Nov 1958 Black
Haydon Mrs. Lizzie 1 Apr 1958  
Haydon Lula 15 Oct 1928  
Hayes Allie Vera 1 Feb 1951  
Hayes Mrs. Anna 2 Sep 1923  
Hayes Henry Albert 21 Jul 1938  
Hayes Mrs. Susannah 28 Jan 1951  
Haynes Bryant Stanley 15 Feb 1929  
Haynes Elton Luster "Boss" 24 May 1928  
Haynes infant 8 Mar 1947 Stillborn
Haynes James Harlin 29 Sep 1918  
Haynes Richard Lee 27 Feb 1959  
Haynes twins 15 Jan 1927  
Haynes William Marshall 20 Jul 1945  
Hays Howard 21 May 1933 Monroe Co.
Hazelip Eugene 5 Jan 1952  
Head Hellen Porter 2 Jul 1917 Buried Moss, TN
Heatherly H.G. 18 Oct 1921  
Helm Annie Mary 28 Sep 1939  
Helm Elizabeth 9 Dec 1928  
Helm Gordon L. 17 Aug 1934  
Helm William Franklin 26 Jun 1922  
Hendricks Minnie 13 Jan 1959  
Hendricks Minnie 13 Jan 1959  
Hendricks Samuel Frost 23 Dec 1953  
Hendricks William Henry 27 Apr 1944 Spelled Hendrick
Henly Virgil 23 Jul 1919  
Henry Mr. 8 Feb 1946  
Hensgen Frederick 1 Aug 1952  
Hensley Mrs. Buford 17 Aug 1943

Metcalfe Co.

Sherri's Note: According to the KY Death Index, this may be Lela V. Hensley.
Hensley Cora 21 Apr 1920  
Hensley John L. 17 Jul 1947  
Henson Dovie 26 Jan 1920  
Henson Isaac C. 27 Nov 1931  
Henson Robert Bradley 15 Feb 1925  
Henson Sarah Cordelia 29 Dec 1928  
Henson William 4 Jan 1935  
Herndon Charlie 3 Jan 1919  
Herron Joe 28 Oct 1956  
Herron William Albert Thomas 7 Feb 1920  
Hestand John E. 28 Feb 1957  
Hester William Whitset 13 Feb 1911  
Hibbett Claude 28 May 1923 Black
Hibbett John 8 Jun 1936 Black
Hibbett Matt 8 Jan 1931 Black
Hibbit Sam 24 Apr 1926 Black
Hibbitt William turner 19 Nov 1936 Black
Hickalbachan Mr. 24 Mar 1944  
Hickman baby 22 May 1945  
Hicks Edward 13 Mar 1924  
Hicks Harve 13 Nov 1914  
Hicks Lou M. 4 Jan 1928 Buried Monroe Co.
Higdon Eva Bailey 3 Apr 1926  
Higdon Len 26 Jul 1957  
Higdon Mary E. 10 May 1923  
Higdon Miss 17 Jul 1937 Sherri's Note: According to the KY Death Index, this may be Laurine Higdon of Glasgow.
Higdon   31 Aug 1939

No first name listed.

Sherri's Note: According to the KY Death Index, this may be James A. Higdon.

Higgason   4 Aug 1943

No first name listed.

Sherri's Note: According to the KY Death Index, this may be Morgan A. Higgason of Barren Co.

Higginbotham Earl 3 Feb 1952  
High Finley 21 Jul 1912  
Hill Armstrong Campbell 31 Jul 1926 Buried Taylor Co.
Hill Mary Lois 7 Aug 1946  
Hill Mrs. 29 Apr 1936 Buried Cumberland Co.
Hill Mrs. 28 Mar 1939 Sherri's Note: According to the KY Death Index, this may be Alsneman Hill of Smith's Grove, KY.
Hill William Franklin 13 Oct 1930  
Hindman Corille Carter 8 Apr 1917  
Hindman Maggie 21 Mar 1931  
Hindman Philman Butler 16 Jan 1926 Buried Hart Co.
Hinds   6 Jul 1938 No first name listed.
Hinds Rena 3 Feb 1938  
Hines Mrs. Mary Beatrice 10 Nov 1954  
Hinton Nora 12 Jun 1925 Black
Hiser Cecil 26 Aug 1931  
Hiser Perry Castella (Rev.) 22 Jul 1954 Buried Metcalfe Co.
Hitch Drew Robert 19 Jun 1944  
Hodge Jewell 29 Jun 1943  
Hodge Kate 19 Jun 1931 Buried Metcalfe Co.
Hodge   18 Jul 1943

Metcalfe Co.

Sherri's Note: According to the KY Death Index, this may be Lola M. Hodges of Barren Co.

Hodges Mrs. Alice Denton 14 Jan 1956  
Hodges Alvin W. 27 May 1954  
Hodges Docia Reynolds 3 Aug 1937  
Hodges Edd 8 Aug 1936  
Hodges Iona Francis 28 Nov 1939 Metcalfe Co.
Hodges James Louis 21 Nov 1936  
Hodges Mattie 27 Apr 1937  
Hodges Mrs. 13 Mar 1941 Sherri's Note: According to the KY Death Index, this could be Nora Hodge(s) of Barren Co.
Hodges Thomas 11 Jun 1935  
Hodges Vada 23 Mar 1923  
Hoffman A.E. 10 Jan 1960  
Hogan Charles B. 15 Dec 1927 Buried Hart Co.
Holder Felix Samuel 16 Jan 1942  
Holder Thomas 5 Nov 1912 Black
Holdman Henry 22 Dec 1918  
Holley Dortha Jean 9 Dec 1940  
Holley John Nell 21 Sep 1940 Spelled Holly
Holley Tresa Fay 31 Jul 1960  
Hollingsworth Mrs. 31 Jul 1960 Buried Cumberland Co.
Holloway Cynthia Techenor 20 May 1942  
Holloway Flora 24 May 1952 Mrs. G.F.
Holloway George F. (MD) 23 Apr 1952  
Holloway George F. 3 Dec 1924  
Holman Mrs. Annie Dickinson 17 Sep 1958  
Holman Florance [sic] 10 Jan 1922  
Holman Harry Malcolm 23 Jun 1949  
Holman Mrs. Jennie T. 17 Jun ---- No year of death listed.
Holman John Burton 17 Feb 1932  
Holman Luther 21 Jul 1928  
Holman Mattie 9 Apr 1916  
Holman Mrs. Millie 22 Jun 1958  
Holman Newton 9 Dec 1950  
Holman Ophelia 16 Nov 1912  
Holman Oscar E. 20 Dec 1927  
Holman Paul W. 30 Jun 1933  
Holman Sarah Hayden 30 Nov 1925  
Holman Sidney W. 6 May 1941  
Holman Thomas W. 2 Jan 1931  
Holman W. "Haid" 16 Sep 1905  
Holman Willie 2 Mar 1905  
Holmes Earl 17 Jan 1919  
Holmes Mary E. 3 Jan 1922  
Holmes Verdia 25 Mar 1928  
Holtsclaw Mrs. Millard 28 Oct 1926 Sherri's Note: According to the KY Death Index, this may be Lizzie Holsclaw of Barren Co.
Homes Amanda B. 9 Dec 1904  
Honeycutt Mrs. Ada 25 Nov 1910  
Honeycutt Robert 19 Sep 1951 Albany KY
Honeycutt William Burton 20 Aug 1925  
Hood Clifford 1 Sep 1943 Buried Monroe Co.
Hood Daisy Ellen 28 Jun 1929 Metcalfe Co.
Hood Daisy May 23 Apr 1915 Monroe Co.
Hood   5 Jul 1925 No first name listed. Monroe Co.
Hood Rachel A. 6 Nov 1927 Monroe Co.
Hood Sanford T. 15 Mar 1928 Monroe Co.
Hoover Jerry C. 12 Sep 1928  
Hoover Mary Holman 16 Apr 1938  
Hope Mrs. Luccy 1 Apr 1956  
Hope Venia 19 Nov 1933  
Hopewell Henry Ray 2 May 1949 Buried Indianapolis, IN.
Hopkins G.W. 3 Jul 1920

Buried Metcalfe Co.

Sherri's Note: According to the KY Death Index, this may be George W. Hopkins.

Hord George Henry 28 Feb 1934.  
Hord Jack 10 Sep ----  
Horning Nora Pelda 27 Oct 1927  
Houchens Agnes 26 Jul 1925 Stillborn
Houchens Clarence 24 Nov 1920  
Houchens Dolly 12 Mar 1927  
Houchens Ed 28 Feb 1923  
Houchens Eliza Anne 15 Sep 1938  
Houchens Flora Lee 16 Jun 1917  
Houchens Garland Page 21 Apr 1943  
Houchens Hayden M. 5 Mar 1959  
Houchens infant 7 Jul 1932  
Houchens infant 27 Mar 1937  
Houchens Iris 25 Oct 1920  
Houchens Jack Read 2 Sep 1924  
Houchens James Burk 7 Mar 1952  
Houchens James Harden 6 Jun 1936  
Houchens John Will 1 Apr 1946  
Houchens Mrs. Josh 28 Mar 1925 Sherri's Note: According to the KY Death Index, this may be Almira Houchens.
Houchens Kage 28 Aug 1918  
Houchens Mary Nov 1916 Sherri's Note: According to the KY Death Index, she died on 17 Nov 1916.
Houchens Mary Jennie 22 Apr 1959  
Houchens Mrs. Maud 22 Mar 1951  
Houchens Osha 1 Nov 1928  
Houchens Robert P. 18 Oct 1920  
Houchens Viola 3 Jun 1924  
Houchens Willie M. 27 Jul 1918  
Houck John B. 19 Nov 1931  
Houck Nina 19 Jan 1919  
Houck Susan 30 Jul 1922  
Houck Thomas 30 Mar 1915  
Houck Turner Porter 10 Sep 1917  
Houk Mark P. 5 Sep 1914  
Houk Sarah 7 Mar 1916  
Houk Virgil Feb 1925  
Houser George 22 Dec 1930 Black
Howard Bine 18 Jan 1913 Buried Metcalfe Co.
Howard Charlie 3 Oct 1923 Buried Ontario, Canada
Howard Frank 3 Dec 1954  
Howard Jim 24 Jan 1925 Black
Howard Katherine 3 Jun 1916  
Howard Maud 15 Jan 1911 Black
Howard Myrtle 3 Oct 1921 Black
Howard Omer James 11 Jul 1932 Black
Howard Queen 27 Jan 1933 Buried Metcalfe Co.
Howard Robert Wesley 26 Nov 1928  
Howard Smith B. 12 Jul 1925  
Howell T.C. (Rev.) 5 Oct 1957 Buried Hanson, KY.
Hubbard Mr. 2 Feb 1945

Buried in Jefferson Co.

Sherri's Note: According to the KY Death Index, this may be William H. Hubbard of Barren Co.

Hubbard Mrs. 29 Jun 1934 Monroe Co.
Huddleston Mrs. Eliza Ann 11 Jun 1952  
Huddleston Franklin Pierce 15 Jun 1928  
Huddleston J.B. 26 Feb 1914 Buried Cumberland Co.
Huddleston James Alvis 19 May 1927  
Huddleston Nataline 28 Sep 1915  
Huddleston Mrs. Susan Catharine 19 Dec 1951  
Huddleston Walter 28 Jan 1919  
Hudgins Harry 17 Dec 1910 Black
Hudkins John 15 Jun 1930 Monroe Co.
Hudson Brack 4 Dec 1924  
Hudson Dabney 21 Dec 1922  
Hudson James 18 Oct 1926 Black
Hudson John M. 5 Apr 1928  
Hudson Peter 12 Mar 1919 Black
Husdson Riley W. 1917 Buried 15 Dec
Hudson Mrs. Virge 12 May 1954  
Huff Effie Geraldine 3 Oct 1952  
Huff John Frazier 5 Jan 1928  
Huff Mrs. Less 17 Apr 1950  
Huff Powhatan 14 Apr 1950  
Huff Sudie 4 Dec 1924 Buried Cumberland Co.
Huffman C.W. 31 Jul 1937  
Huffman Charles 13 Nov 1919  
Huffman Juanita Jane 25 May 1959  
Huffman Lena 18 Sep 1925  
Huffman   14 Jul 1935 No first name listed; Metcalfe Co.
Huffman   1 Apr 1937 No first name listed
Huffman Mrs. Terry 9 Aug 1933 Metcalfe Co.
Huffman Virgil 5 Jul 1932  
Hughes child 15 Jan 1926 Black
Hughes Flossie 5 Feb 1926 Black
Hughes Kate 6 Jun 1929  
Hughes son 11 Jul 1910  
Huggins Nellie 4 Jan 1905  
Huggins Wash 20 Dec 1941  
Hughes Mrs. 26 Feb 1910  
Hughes Mrs. W.B. 21 Jan 1952

Monroe Co.

Sherri's Note: According to the KY Death Index, this may be Bassie C. Hughes of Monroe Co.

Hulbert jim 24 Jul 1904  
Hullings Sallie Pace 8 Oct 1935  
Hulsey Clarence 31 Jul 1951  
Hulsey John 16 Oct 1935  
Hulsey Omer 6 Jun 1935  
Hulvert Nancy 16 Mar 1913  
Humble Terry L. 8 Apr 1928  
Hume Mrs. Archie 13 Feb 1939

Monroe Co.

Sherri's Note: According to the KY Death Index, this may be Pearl M. Hume of Tompkinsville.

Hume Edith Belle 15 Jul 1926 Spelled Humes.
Hume Hubert 18 Dec 1924  
Hume Leroy 9 Jun 1935 Spelled Humes.
Hume Melba Gray 15 Jul 1927  
Hume   25 Jan 1931

No first name listed; Cumberland Co.

Sherri's Note: According to the KY Death Index, this may be Nevin S. Humes of Cumberland Co.

Hume Vannues (?) 2 Dec 1935  
Humphrey Alice 13 May 1931  
Humphrey David 29 Aug 1934  
Humphrey James Samuel 9 Dec 1925  
Humphrey Mrs. 6 Sep 1911 Sherri's Note: According to the KY Death Index, this may be Mary E. Humphrey of Baren Co.
Humphrey Porter Ewing 11 Jul 1939  
Humphrey Sue Mollie 2 Aug 1937  
Humphrey Willie 7 Jun 1950  
Hunley Mrs. Betty 23 Aug 1955 Buried Cumberland Co.
Hunley Mary T. 13 Feb 1934  
Hunley Thomas R. 8 Jun 1937  
Hunt Emile Botts 11 May 1926  
Hunt Mrs. Emma 19 Mar 1955  
Hunt Ellen G. 6 Feb 1924  
Hunt Huda 3 Oct 1911 Black
Hunter Sallie 20 Aug 1912 Black
Hunter Teddy 11 Mar 1924  
Hurendon Trannie 30 May 1919 Black
Hurndon Bruce 12 Jul ---- Black
Hurt Bulah 15 Oct 1918  
Hurt child 20 Jan 1917  
Hurt daughter 20 Jan 1912  
Hurt David W. 14 Oct 1932 Buried Metcalfe Co.
Hurt Doll 30 Jan 1929  
Hurt Eliza 11 Nov 1913  
Hurt Elvin 13 Jul 1921  
Hurt Infant 10 Jun 1911  
Hurt James W. 12 Sep 1925  
Hurt Mrs. Joe Fount 2 Mar 1950 Metcalfe Co.
Hurt Martha J. 2 Jun 1910 Lilely Metcalfe Co.
Hurt Minnie 9 Feb 1937  
Hurt Mrs. 5 Mar 1935 Metcalfe Co.
Hurt   23 Apr 1923 No first name listed. Buried Metcalfe Co.
Hurt Robert 23 Oct 1918  
Hurt Terry 2 Jun 1917  
Hurt William Emory 18 Oct 1918  
Hutchens George Thomas 14 Apr 1935 Buried Hart Co.
Hutchens John W. 12 Feb 1929  
Hutchens Susie 27 May 1924  
Hutchens William M. 4 Jun 1934  
Hutcherson Ida Elizabeth 22 Dec 1942  
Hutcherson John Cy 16 Oct 1946  
Hutcherson Mary Lizzie 16 May 1924  
Hutchins Mrs. Arlin 18 Sep 1934 Edmonson Co.
Hutchinson Isaac Barton 8 Jul 1913 Buried Somerset, KY
Hutchinson Wils 28 Jul 1911 Aww.
Hutley Kit 7 Dec 1901  



         

Graphics by


[an error occurred while processing this directive]