Barren County Deaths

Records from the Hatcher & Saddler Funeral Home

1899 - 1962

Surnames beginning with the Letters Mi - My

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Micken child 14 Mar 1910  
Midley Less 16 Dec 1947 Metcalfe Co.
Mier Eula Mae 16 Aug 1927 Buried Cumberland Co.
Milan Curtis 17 May 1921 Black
Milan James 3 May 1916 Black
Milburn Mrs. Pernie 14 Jun 1911  
Milburn William James 19 May 1918  
Milby Mrs. 22 May 1949

Monroe Co.

Sherri's Note: According to the KY Death Index, this is probably Laura J. Milby of Monroe Co.

Miles Mrs. A.C. 23 Jun 1952 Sherri's Note: According to the KY Death Index, this is probably Mary M. Miles of Barren Co.
Miller Clora May 20 Jan 1914  
Miller Doris Thomas 17 Aug 1954  
Miller Edgar C. 10 Jan 1925  
Miller Edith May 22 Mar 1914  
Miller Emily 10 Nov 1911 Black
Miller Forrest Bruce 23 Aug 1938 Buried Athens, AL
Miller James Benton 22 Jul 1926  
Miller James Richard 6 Jan ---- Sherri's Note: According to the KY Death Index, James R. Miller died 6 Jan 1950
Miller Janice 24 Nov 1912  
Miller John William 17 Aug 1951 Metcalfe Co.
Miller Marine 11 Oct 1931 Metcalfe Co.
Miller Mary E. 5 Jan 1905  
Miller Mary Etta 14 Mar 1945  
Miller Mary J. 22 Nov 1959  
Miller Robert Turner 26 Jun 1930  
Miller Sallie Jewell 6 Apr 1959  
Miller Sarah 2 Oct 1928  
Mills Charlie 13 Mar 1916  
Mills Jeanett 11 Jun 1947  
Mills Lary Ball 31 May 1950  
Mills Lillie Russell 2 Jul 1931  
Mills Margaret 2 May 1913  
Mills Mattie   Before 29 Oct 1918; black
Mills Rosa 25 Jun 1917 Black
Mills Ruby Frances 29 Mar 1952  
Mills William N. 25 Nov 1938  
Milton Ewell 5 Apr 1947  
Mincy Bertha 23 Jan 1950  
Minick Anna Bell 14 Jan 1923  
Minor Fred 7 Feb 1939  
Mintz Mrs. 23 Jun 1910  
Minyard Martha E. 5 Feb 1921  
Minyard Norma Jean 24 Jul 1960  
Mitchell Ella 24 Dec 1920  
Mitchell Hugh 19 Jul 1913 Cumberland Co.; black
Mitchell J.H. 12 May 1958  
Mitchell Lera Breeding 18 Dec 1957  
Mitchell Mary 2 Dec 1913 Black
Mitchell Minnie 5 Aug 1913  
Mitchell Sarah 20 Jun 1945  
Mitchell William 20 Jul 1912 Black
Mitchell William T. 15 Feb 1923  
Mitcheum Edgar E. 22 Jan 1940 Metcalfe
Moffett Hallie 29 Aug 1958 Black
Monroe Annie 8 Jun 1914  
Monroe Ben 12 Sep 1954  
Monroe Bessie Katherine 22 Jan 1919  
Monroe child 24 Oct 1914  
Monroe child   Buried 23 Jul 1916
Monroe Mrs. Elizabeth Slate 25 Jul 1957  
Monroe Green  

Nothing entered in record.

Sherri's Note: According to the KY Death Index, this may be Green Monroe that died on 26 Sep 1916.

Monroe John 16 Apr 1948  
Monroe Mrs. 9 Jul 1944 Sherri's Note: According to the KY Death Index, this may be Rachel D. Monroe.
Monroe Sam 29 Nov 1923  
Monroe Mrs. Will 7 May 1940 Sherri's Note: According to the KY Death Index, this may be Lur R. Monroe of Barren Co.
Monrowe W.C. 1 Apr 1945 Sherri's Note: According to the KY Death Index, this may be William C. Monroe of Barren Co.
Montgomery Henry Virgle 12 Sep 1951 Buried Allen Co.
Montgomery Joseph Palmore 16 Jul 1936  
Montgomery Luther Wilburn 14 Jan 1956  
Montgomery Pearl 1 Jul 1905 Buried Stanford, KY
Moody Coleman 14 Feb 1957  
Moon Mamie Marie 22 Jun 1959 Athens, GA
Moore Mrs. Azzie 20 Feb 1954 Burial Monroe Co.
Moore Bertha 2 Jun 1960  
Moore child 4 Jun 1904 Black
Moore Druse Annie 13 May 1933  
Moore Earl 2 Dec 1930  
Moore Edgar Ray 18 Oct 1951 Buried Monroe Co.
Moore Edward 28 Sep 1943  
Moore Ethel 26 Sep 1943  
Moore Fannie Francis 27 Jul 1933  
Moore Henry C. 5 Jul 1917  
Moore J. William "Bill" 10 Nov 1929  
Moore James 6 Apr 1926 Buried Monroe Co.
Moore James I 8 Oct 1935  
Moore James Miller 27 Apr 1912  
Moore Jessie 18 Jul 1925  
Moore John T. 19 Jan 1952  
Moore Josie 4 Oct 1952  
Moore Lela 1 Oct 1918  
Moore Lonnie 8 Mar 1942  
Moore Malissa 16 Sep 1949  
Moore Marvin Lee 24 Jun 1932  
Moore Mary 19 Jan ----  
Moore Mary Elizabeth (Bettie) 23 Dec 1945  
Moore Mary Travis 2 Jan 1949  
Moore   14 Oct 1926 No first name listed.
Moore Sallie 6 Oct 1915  
Moppitt Charlie 12 Apr 1946 Black
Moran Ettie Belle 10 Mar 1943 Metcalfe Co.
Moran Taylor 1 Dec 1922  
Morey Belle Morris 6 Dec 1929  
Morgan Andrew 16 Nov 1911  
Morgan Annie Marie 11 Nov 1932  
Morgan Jane 14 Oct 1918  
Morgan Jessie 31 Jul 1938  
Morgan Jim 17 Dec 1942 Metcalfe Co.
Morgan L.P. 3 May 1948 Sherri's Note: According to the KY Death Index, this may be Logan P. Morgan of Barren Co.
Morgan Lawrence Feb 1936 Buried Metcalfe Co.
Morgan Mamie 22 Jul 1910  
Morgan Mannie 9 Dec 1930  
Morgan Marvin D. 1 Jan 1937  
Morgan Mollie 27 Apr 1928 Sherri's Note: First name of Mollie verified on the KY Death Index.
Morgan Mrs. 1 Aug 1944 Sherri's Note: According to the KY Death Index, this is most likely Daisy E. Morgan of Barren Co.
Morgan Mrs. 14 Aug 1949

Metcalfe Co.

Sherri's Note: According to the KY Death Index, this is most likely Winnie D. Morgan of Metcalfe Co.

Morgan Nannie 26 Dec 1919  
Morgan Nora Virginia 30 Jan 1931  
Morgan Perry 1 Dec 1912  
Morgan Raymond 23 May 1928  
Morgan Robert Elmore 15 May 1936  
Morgan Robert Lee 8 Jun 1956  
Morgan Sarah Jane 18 Jan 1917  
Morgan Una 13 May 1913  
Morgan Wade 17 Jul 1929  
Morris Bob 28 Mar 1938  
Morris Cornelius 17 Mar 1947  
Morris Elizabeth Rrose 5 Aug 1912  
Morris Gus 22 Jul 1926  
Morris Ida Florence 17 Jan 1922  
Morris John 10 Oct 1924  
Morris Mrs. Louis 15 Oct 1960 Sherri's Note: According to the KY Death Index, this may be Mary E. Morris of Barren Co.
Morris Mary Belle 12 Aug 1927  
Morris Mary Edith 14 May 1937  
Morris Maude Moore 29 Jun 1928  
Morris Mrs. 13 Mar 1947 Sherri's Note: According to the KY Death Index, this may be Emma W. Morris of Barren Co.
Morris Paul 25 Sep 1935  
Morris Ray 17 Oct 1918  
Morris Susie 29 Jan 1917  
Morris Willis 10 May 1920  
Morris William Redding 13 Jul 1941  
Morris Willie 10 May 1920  
Morrison child 16 Mar 1923  
Morrison child 7 Dec 1924 Sherri's Note: According to the KY Death Index, this may be Emma L. Morrison.
Morrison Christopher T. 27 Nov 1916  
Morrison Clarence Frankie 12 Aug 1926  
Morrison Fannie 17 Mar 1923  
Morrison James 15 Jun 1942  
Morrison James D. 18 Aug 1918  
Morrison Mary 20 Feb 1960  
Morrison Minnie E. 6 Dec 1928 Buried Monroe Co.
Morrison Mrs. 27 Dec 1920 Sherri's Note: According to the KY Death Index, this may be Caroline Morrison of Metcalfe Co.
Morrison Nannie D. 10 Oct 1930  
Morrison   19 Sep 1924

No first name listed.

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

Morrison Ollie 16 Jun 1919  
Morrison Polka 23 Jul 1941  
Morrison Robert Critton 22 Jun 1960  
Morrison Susie 28 Jul 1930  
Morrison Vilas 1 Jul 1949  
Morrow George S. 9 Jan 1949 Buried Monroe Co.
Morrow James Greenup 18 Mar 1928  
Morton Ann Ellen Browning 30 Oct 1929  
Morton David N. 11 Mar 1922  
Morton Gladys Mae 3 Sep 1940  
Morgon Henry 14 Feb 1938 Black
Morgan Nancy Jane 18 Feb 1922  
Morgan William Spivay 8 Dec 1929  
Mosby Birdie Ann 16 Jun 1912  
Mosby Ella Nora Woodson 4 Dec 1922 Buried Simpson Co.
Mosby James Earl 15 Sep 1928  
Mosby John Robert 6 Nov 1939  
Mosby Mandy Jane 27 Feb 1954  
Mosby Orville B. 5 Jun 1924 Could be Mosley
Mosby Rhoda Haseltine 18 Apr 1913  
Mosby Robert Gillon 13 Apr 1929 Buried Cumberland
Mosby William M. 8 Sep 1960  
Moseley Ida 9 Dec 1900 Black
Mosier Dewy 8 Feb 1920  
Mosir Hertie 17 Jan 1921  
Mosiser Isaac N. 12 Feb 1929 Metcalfe Co.
Moss Fannie Givens 17 Nov 1928  
Moss Wilbur Cointh 30 Aug 1942  
Mozer Henry 16 Oct 1912 Black
Mulinix Mary 10 Sep 1930 Cumberland Co.
Muncie John 19 Dec 1928  
Munday Mollie A. 2 Jul 1923  
Munday Mollie 11 Aug 1928  
Munday Robert Earl 6 Dec 1940  
Munday Thomas F. 9 Feb 1937  
Munday Thomas Jefferson 14 Jul 1924  
Munford R.J. 25 Nov 1911  
Munford William B. 19 Feb 1918  
Murphy Dunk 8 Jun 1918  
Murray Dorothy Marie 15 Feb 1930  
Murray Eugenia 7 Oct 1925  
Murray Joe 9 Feb 1930  
Murray John A. 3 Nov 1920  
Murrell Annie 13 Jan 1930 Black
Murrell Edna 24 May 1931 Black
Murrell Fannie Belle 12 Nov 1918  
Murrell Lena 23 Apr 1928 Black
Murrell Mary 21 Dec 1925  
Murrell Peter (Rev.) 29 Aug 1904 Black
Murrell Will Henry 19 May 1932 Black
Murry Lee 4 Jun 1918  
Murry Otha 23 Nov 1917 Buried in Cumberland Co.
Murry William Lumiul (?) 5 Feb 1933  
Muse Mr. 19 Oct 1947

Metcalfe Co.

Sherri's Note: According to the KY Death Index, this may be Jessie H. Muse of Cumberland Co.

Musick Isabella 9 Feb 1916  
Mustain Elbert 9 Jan 1943  
Mustin Pernie 5 Jul 1929  
Myers Benjamin F. 5 Oct 1935 Buried Cumberland Co.
Myes Benjamin W. 29 Jun 1922  
Myers Charlottie 11 Dec 1924 Buried Monroe Co.
Myers Fannie 3 Jan 1913 Black
Myers J.K. 25 Nov 1915 Black
Myers James Crit 10 Jun 1940  
Myers John M.  

Buried 15 Oct 1916

Sherri's Note: According to the KY Death Index, the date of death was 14 Oct 1916.

Myers John W. 13 Nov 1936  
Myers Laura Edith 24 May 1931 Buried Green Co.
Myers Mintie Willis 29 Jun 1943  
Myers Thomas Haiden 30 Oct 1930  
Myers Victoria 23 Jul 1950 Buried Cumberland Co.
Myers Victoria 3 Apr 1960  
Myers Virgle 17 Jun 1949  
Myers William David 2 May 1916  
Myers William Thomas 16 Jun 1928  


         

Graphics by


[an error occurred while processing this directive]