Barren County Deaths

Records from the Hatcher & Saddler Funeral Home

1899 - 1962

Surnames beginning with the Letter L

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Lafferty Earl 31 Aug 1945  
Lambirt Ellis 8 May 1923  
Lambirth Howard 27 Jun 1938 Buried Hart Co.
Lambirth Mr. & Mrs. Virgil 19 Jan 1931  
Lancaster Bonnie Kay 24 Nov 1960  
Lancaster Daryl Wayne 30 Oct 1949 Stillborn
Lancaster Harold Gene 8 Jul 1951  
Lancaster Mrs. Irene 27 May 1939  
Lancaster John Samuel 12 Feb 1959  
Lancaster Marion 12 Oct 1951  
Landers Harry 3 May 1918  
Landers Hobert 12 Nov 1918  
Landers Mary M. 16 Jul 1934  
Landers Sarah 30 May 1921  
Landers Thomas Turpin 11 Jul 1938  
Landrum child 5 Aug 1912 Black
Landrum Cynthia 9 May 1911 Stillborn
Landrum infant   Black; stillborn
Landrum James Robert 21 Jan 1930  
Lambrum Mrs. Maggie Louis 8 May 1955  
Landrum Nat 4 Nov 1921 Black
Landrum Nathan Yancy 19 Jan 1925  
Landrum Tutt 22 Oct 1912 Black
Landrum William 28 Feb 1917  
Landrum Woodson 23 Aug 1918  
Lane Mrs. Elizada 19 Nov 1959  
Lane Flossie 24 Feb 1923 Buried Monroe Co.
Lane Henry 5 Dec 1933  
Lane Henry 8 Ayg 1 833 Stillborn
Lane infant 18 Jan 1925 Stillborn
Lane James Flemon 12 Jul 1925  
Lane Joseph E. 4 Jul 1934  
Lane Martha Jane 6 Dec 1936  
Lane Mildred Kathern 27 Jan 1930
Lane Minnie May 3 Dec 1942  
Lane Mrs. 26 Apr 1941 Metcalfe Co.
Lane W.T. 3 Mar 1905 Metcalfe Co
Lane William S. 6 Aug 1932  
Langley Mrs. 11 Dec 1910  
Larimore Mrs. Angie 8 Jul 1955  
Larimore Venia Bell 29 Dec 1955 Spelled Lairmore; Hart Co.
Larimore William Edward 30 Sep 1952 Hart Co.
Lash Robert R. 27 Nov 1918 Buried Henry IL
Lasley John 10 Sep 1928 Black
Lasley Tom 5 Feb 1925  
Lasley Mrs. Tom 29 Nov 1925  
Laswell Claud 18 Apr 1920  
Laswell Frank M. 26 Sep 1912  
Lauderdale Laura 25 Sep 1942  
Lauderdale Marianica 6 Dec 1924  
Law (?) child 16 Oct 1912 Stillborn
Lawhorne Mable 22 Feb 1913  
Lawless Harry 15 Jun 1915  
Lawless Lizzie 19 Jan 1921  
Lawrence Bud 18 Oct 1930 Black
Lawrence Martha 11 Oct 1927  
Lawrence Mary Louise 14 Jul 1930 Buried Louisville, KY
Lawrence Millard 2 Sep 1914  
Lawrence Ruben Ellis 18 Jul 1932  
Lawson Berry 18 Jul 1932  
Lawson twins 8 May 1923 Stillborn
Lawson William Henry 23 Oct 1918  
Lazarus   21 Mar 1910 No first name listed.
Lee Mrs. Bessie 17 Nov 1949 Black
Lee David 31 Aug 1934 Black
Lee Gordon 15 Apr 1940  
Lee Lillie 7 Jul 1920 Black
Lee Lizzie 22 Jul 1949 Black
Lee Mrs. 8 Jul 1935 Sherri's Note: According to the KY Death Index, this may be Mary Lee of Barren Co.
Lee Walter Scott 1 Sep 1924  
Leech Jennie 2 Apr 1936  
Leftwich Joseph Fulton 6 Oct 1931  
Leftwich Josephine 30 Aug 1929  
Leftwich Mrs. 5 Jan 1944  
Leland Delia C. 6 Oct 1933  
Leland William Russell 10 Nov 1915  
Lemay Oliver 27 Jan 1950  
Lemons Martha Katherine 23 Mar 1938  
Lemons Sylvesta 2 Sep 1942 Metcalfe Co.
Leslie Mary 11 Jul 1921  
Leslie Woodford 11 Mar 1927  
Lessenberry Annie Mae 2 Jan 1950  
Lessenberry Edward Norris 2 Jul 1955  
Lessenberry Edward Norris 2 Jul 1955  
Lessenberry Etta 14 Feb 1931  
Lessenberry Georgia Ann 17 Mar 1920  
Lessenberry Irene 10 Dec 1923  
Lessenberry James David 7 Jul 1935  
Lessenberry James Oliver 19 Apr 1928  
Lessenberry James W. 10 Mar 1927  
Lessenberry Leo Douglas 22 Apr 1910  
Lessenberry Leo Douglas 22 Apr 1910  
Lessenberry Lizzie 2 Feb 1915  
Lessenberry Maggie 27 Sep 1928  
Lessenberry Margrett Clyde 26 Aug 1928  
Lessenberry Mary Elizabeth 20 Jan 1905  
Lessenberry Mattie Belle 3 Feb 1931  
Levi Dick 17 Sep 1917  
Levisy child 12 Feb 1935  
Lewis Allie Mae 19 Jan 1940  
Lewis Ann 12 Jul 1914  
Lewis Annie Ellis 10 Mar 1925  
Lewis Annie Greer 11 Jun 1912  
Lewis B.S. 20 Feb 1931 Sherri's Note: According to the KY Death Index, this may be Benjamin S. Lewis.
Lewis Bettie 1 Mar 1917 Black
Lewis Buford 16 Oct 1943  
Lewis Charles Jefferson 30 Sep 1943  
Lewis Charlie 17 Apr 1952  
Lewis child 27 Nov 1900 Black
Lewis child 4 Jan 1904 Black
Lewis child 26 Feb 1923 Black
Lewis Courtney 19 Jan 1910 Black
Lewis Dave B. 7 May 1927  
Lewis George E. 24 Jan 1926  
Lewis George R. 14 Oct 1917  
Lewis Ida 2 Oct 1932  
Lewis John (Captain) 10 Jun 1910  
Lewis John 1 Apr 1925  
Lewis John 15 Feb 1947 Black
Lewis John Page 18 Aug 1932  
Lewis Joseph H[orace] (General) 6 Jul 1904  
Lewis Levi 13 Jul 1904 Black
Lewis Lon 15 Oct 1860  
Lewis Louis 6 Mar 1928  
Lewis Louisa 20 Nov 1917  
Lewis Louisa 17 Jul 1934  
Lewis Lucy 27 Jun 1924 Black
Lewis Lydia 28 Dec 1933  
Lewis Mamie Willis 19 Sep 1913  
Lewis Mrs. Minnie 24 Dec 1958  
Lewis Mrs. 25 Jul 1949 Sherri's Note: According to the KY Death Index, this may be Fanny F. Lewis of Barren Co.
Lewis   5 Mar 1910 No first name listed; black
Lewis Red Oak 14 Nov 1925 Black
Lewis Samuel 10 Oct 1914  
Lewis Sarah Parrie 18 Dec 1926  
Lewis Sinday 1 Oct 1922 Black
Lewis Mrs. Tom 13 Feb 1919 Sherri's Note: According to the KY Death Index, this may be Larice Lewis.
Lewis Viola 3 Dec 1928  
Lewis Wade   Before 7 Apr 1917
Lewis William 26 Jan 1912  
Lewis William Thomas 22 Jul 1920  
Likens Venie 20 Nov 1918  
Linder Kate 9 Oct 1917 Buried Cumberland Co.
Linder William Walter Sep 1931  
Lindsey Joseph Solomon 23 Mar 1930 Burial Edmonson Co.
Lindsey Mrs. 28 May 1939

Spelled Lindsay

Sherri's Note: According to the KY Death Index, this may be Annie B. Lindsey
Lindsey Quintellia Ann 9 Jul 1951  
Llar [sic] Will 20 Apr 1928 Black
Lobb   8 Jun 1937

No first name listed.

Sherri's Note: According to the KY Death Index, this may be William T. Lobb of Lindseyville.

Lobb Susan Ann 20 Mar 1915  
Locke Elle A. 19 Aug 1942  
Locke Eugene B. Apr 1931 Burial 19 Apr.
Locke Leslie Carlisle 22 Nov 1951  
Locke Martha 2 Mar 1923  
Locke Mary Elizabeth 24 Jan 1912 Spelled Lock
Locke Tom 2 May 1923 Spelled Lock; burial Hart Co.
Locke W.N. 21 Jan 1932  
Locke William M. 10 Aug 1938  
Lockett Virgil Browder 21 Nov 1936 Burial Hart Co.
Lofiter George 28 Mayy 1924  
Loftens Edna louise 1 Jul 1917  
Logan Joe 14 Jun 1936 Buried Metcalfe Co.
Logan Lula A. 23 Aug 1936 Buried Warren Co.
Logsdon Alexander Enlo 21 Apr 1944  
Logsdon Eliza Jane 5 Dec 1951 Mrs. A.E.
Logsdon Eugene 6 Apr 1958  
Logdson Mrs. 24 Jan 1933  
Logsdon Mrs. 28 Jun 1944 Sherri's Note: According to the KY Death Index, this may be Mary B. Logsdon of Barren Co.
Logsdon Mrs. 22 Apr 1947

Spelled Logston

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

Logsdon   6 May 1940

No first name listed.

Sherri's Note: According to the KY Death Index, this may be Henry Logsdon of Barren Co.

Lohden Mrs. Aaron 23 Feb 1957 Sherri's Note: According to the KY Death Index, this may be Hattie Lohden of Barren Co.
Lohden Adam Horrace 16 Dec 1947  
Lohden America 29 Jun 1922  
Lohden Andy 10 May 1934  
Lohden Aaron Goodson 14 Jul 1958  
Lohden Carol 12 Jun 1919  
Lohden Carla Sheryl 18 Feb 1949  
Lohden Davis Earl 26 Nov 1930  
Lohden Delbert Follis 12 Aug 1941  
Lohden Fannie 1 Nov 1935  
Lohden Henry 25 Jun 1924  
Lohden Imogene 28 Jan 1932  
Lohden infant 18 Dec 1946 Stillborn
Lohden infant 23 May 1948 Stillborn
Lohden Jake 1 Apr 1925  
Lohden Janie Pearl 2 Jan 1932  
Lohden Morris Milton 17 Jun 1949  
Lohden Ruby May 8 Feb 1930  
Lohden Zelda 3 Aug 1919  
Lollar Mrs. 25 Jan 1940

Buried Cumberland Co.

Sherri's Note: According to the KY Death Index, this may be Nancy C. Lollar of Cumberland Co.

Lollar Rosa Lee 8 Jul 1913  
London John Wesley 25 Sep 1957 Buried Metcalfe Co.
London Mary 1 Sep 1935 Metcalfe Co.
London Mr. 29 May 1933

Metcalfe Co.

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

London Otis 27 Jan 1960  
Long Grover Cleveland 17 May 1955  
Long Mattie Hurt 7 Mara 1928  
Long Sam 25 Jul 1940  
Longabaugh Will Ella 16 Feb 1913  
Looper daughter 22 Mar 1912 Stillborn
Love Edward Curtis 26 Dec 1930 Buried Cumberland Co.
Love George McClellan 17 Nov 1920  
Love Homer 4 Apr 1914  
Love John Henry 21 Aug 1939 Buried Hart Co.
Love Mollie 13 Apr 1928 Buried Cumberland Co.
Love   8 Jan 1921

No first name listed.

Sherri's Note: According to the KY Death Index, this may be Celia Love.

Lovel John 2 Sep 1937  
Lovelady Mollie Melvina 8 Dec 1933  
Loving Mrs. J.W. 31 Jan 1956  
Loving John Wheeler (MD) 2 Apr 1948  
Lowe Elzada 1 Sep 1928  
Lowe Erra 20 May 1912  
Lowe Frank 27 Apr 1914  
Lowe Gertie 13 Aug 1947 Metcalfe Co.
Lowe James S. 4 Jul 1928  
Lowe John F. 1 May 1929  
Lowe John T. 17 Sep 1933  
Lowe Joseph 23 Jun 1952  
Lowery child 17 Dec 1922 Stillborn
Lowery Edna Louise 1 May 1924  
Lowery James Lawrence 19 Feb 1940  
Lowery L.H. 29 Dec 1928  
Lowery Martina 23 Apr 1949 Mrs. J.L.
Lowery Mary 4 Jul 1921  
Lowhorne Rosa May 14 Mar 1913  
Lucas Mary Ellison 25 Jan 1927  
Luster Charles William 24 Jan 1942  
Luster Frances Marion 27 Apr 1923  
Luster Jacob 6 Sep 1935  
Luttell Jonathan Minton 16 Aug 1960 Buried Edmonson Co.
Lykens child 4 May 1917 Stillborn
Lykens Gertrude 15 Mar 1928  
Lykens infant 17 Dec 1931  
Lykens Isaac Newton 6 Dec 1941 Buried Prestonburg, KY
Lykens Mary Elizabeth 12 Feb 1923 Spelled Lyken
Lykens Mary H. 7 Aug 1957 Buried Prestonburg, KY
Lykens Newton Garrett 17 Sep 1940  
Lykens   6 Apr 1919 No first name listed.
Lykens Owen 23 Jan 1956 Buried Prestonburg, KY
Lykens William 6 Apr 1923  
Lynn Mrs. Lacy 1 Feb 1921  
Lynn Mrs. Rennie Dec 1911 Sherri's Note: According to the KY Death Index, this may be Marennie H. Lynn of Barren Co.
Lyons Andrew Newton 9 Sep 1936 Buried Monroe Co.
Lyons Anna Emerine 9 Oct 1928  
Lyons Darthula 4 Aug 1916  
Lyons Darthula 2 May 1925  
Lyons Earl Thompson 1 Jul 1919  
Lyons Fannie 14 Oct 1919  
Lyons Mrs. George 13 Sep 1904 Buried Metcalfe Co.
Lyons infant 24 Jan 1950  
Lyons Isic 14 Sep 1944  
Lyons J.T. 16 Jun 1922  
Lyons Jim 30 Dec 1942  
Lyons John H. 15 Dec 1948  
Lyons John Thompson 23 Feb 1930  
Lyons Lonnie 17 Jun 1917  
Lyons Mary Belle 2 Apr 1948  
Lyons Mrs. 19 Oct 1949  
Lyons Mrs. 30 Mar 1938  
Lyons Mrs. R.W. 17 Feb 1970 Buried Puryear, TN


         

Graphics by


[an error occurred while processing this directive]