Barren County Deaths

Records from the Hatcher & Saddler Funeral Home

1899 - 1962

Surnames beginning with the Letters Sa - Sl

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Sabens Annie Elizabeth 2 Feb 1930  
Sabens Eliza Elizabeth 10 Sep 1954 Mrs. O.T.
Sabens Joseph Miller 25 Nov 1931  
Sabens Lorine 7 Dec 1921  
Sabens Nancy Angeline 8 Dec 1955  
Sabens Ollie Thomas "Tip" 8 Jan 1955  
Sabens William 21 Apr 1918  
Sadler Mary 1 Apr 1940 Buried Monroe Co.
Salee Alfred 25 May 1911  
Salmon Tom 3 Apr 1942  
Salsman Willard G. 31 Oct 1959  
Samson Barbara Sue 9 Oct 1943 Burial Monroe Co.
Samson David 9 May 1937  
Samson John Leslie 27 Jun 1947 Stillborn; buried Monroe Co.
Samson Johnie Ella 4 May 1940 Buried Monroe Co.
Samson Thomas J. 17 Apr 1937  
Sanders Benjamin P. 29 Nov 1926  
Sanders Charlie 1 May 1938 Black
Sanders Eliza 2 Sep 1905  
Sanders Ellen 11 Oct 1942  
Sanders Jack Lamont 30 Jun 1922  
Sanders Mrs. Joe 25 Oct 1925  
Sanders John Milton 10 Jan 1914 Run over by train.
Sanders Mrs. 3 Feb 1910  
Sanders Mrs.   No info given.
Sanders Paul 2 Jun 1931 Shot
Sanders Thomas 1 Feb 1915  
Sanderson Mrs. John 4 Nov 1953 Sherri's Note: According to the KY Death Index this may be Disy Sanderson of Barren Co.
Sandidge Allen 14 Mar 1914  
Sartain Joel 16 Jul 1912 Buried Metalfe Co.
Sartin Lewis About 3 Dec 1948 Hanged - Metcalfe Co.
Sattlerfield Fanny Harston 25 Apr 1938  
Satterfield John 11 Jul 1922  
Satterfield L.D. (MD) 9 Feb 1914  
Satterfield Lucy Belle 13 Jul 1927  
Satterfield Press R. 30 Nov 1929  
Saunders Henry Shields 18 Feb 1944  
Saunders James Wirt 28 Apr 1929 Buried Chicago, IL
Saunders Paul Douglas 2 Dec 1950  
Saunders Rebecca 10 Mar 1914  
Saunders Sallie Mary 10 Jun 1949  
Savage George 20 Apr 1947 Metcalfe Co.
Savige Tuck 24 Dec 1943  
Saveen (?) Mr. (?) 29 Mar 1939 Cumberland Co.
Savelle Edwin Norman 16 Sep 1955 Burial in FL
Sawyer James Lloyd 14 Sep 1931 Buried Clinton Co., KY
Saxon   1 Dec 1927

No first name listed.

Sherri's note: According to the KY Death Index, this may be Millie Saxon.

Saylor Cordelia Adelaid 23 Mar 1935  
Sayre James John 22 Dec 1930 Buried Townville, PA.
Schelton Martha A. 23 May 1927  
Schelton Martha A. 23 May 1927  
Schlinker Edith Gwendolin 21 Feb 1912  
Schrivner George 23 Mar 1905 Black
Scott child 25 Oct 1918  
Scott "Dick" 8 Dec 1927  
Scott Dorcie Belle 6 May 1924  
Scott Edwin 21 May 1948  
Scott Ernest 19 Apr 1910  
Scott George   Buried 14 Feb 1918
Scott infant 13 mar 1938 Stillborn; buried Cumberland Co.
Scott Jasper R. 5 Apr 1938  
Scott Juda A. 17 Dec 1913  
Scott Lucy 28 Aug 1955 From Cumberland Co.
Scott Lucy 23 Aug 1921  
Scott Mary Etta 9 Jan 1932 Buried Metcalfe Co.
Scott Melvin 29 Jun 1912 Black
Scott Miss 2 Jun 1936 Adair Co.
Scott Mr. 3 Apr 1932  
Scott   10 Sep 1939

Buried Metcalfe Co.

Sherri's Note: According to the KY Death Index, this may be Sara S. Scott from Metcalfe Co.

Scott Prentis 4 Jan 1956  
Scott Sidney 10 Aug 1929  
Scott Walter 16 Nov 1911  
Scott Will 29 Mar 1925  
Scott William Everett 23 Apr 1940  
Scrimager Mary J. 30 Aug 193111  
Scrivener Wilborn 24 Jan 1926 Black
Seah Howard Turner 29 Jan 1922  
Sears child 27 May 1905  
Sears infant 26 Sep 1912  
Sears James Mack 3 Oct 1920  
Sears John Bryant 17 Sep 1949  
Seay John Howard 20 Aug 1921 Burial Monroe Co.
Seay John Wilson 10 Aug 1941 Burial Monroe Co.
Seay Martha Ellen 18 Nov 1946  
Seems Joe 22 Feb 1960  
Sell Mell 12 Jun 1954  
Settle child 22 Feb 1931  
Settle Clara May 8 Jan 1941  
Settle Ella 7 Dec 1917  
Settle Gene 28 Mar 1919  
Settle infant 29 May 1939 Stillborn
Settle John Wooten 7 Dec 1940  
Settle Josephine 24 Dec 1917  
Settle Margorie 22 May 1926 Stillborn
Settle Mary Belle 19 Jun 1911  
Settle Patsy 27 Jun 1911 Black
Settle Robert 22 Jul 1912  
Settle Ross Bryant 10 Ocxt 1960 Spelled Settles
Settle Thomas W. 26 Feb 1917  
Settle Willis 24 Oct 1923  
Settle Windle Gerone 21 Jan 1926  
Sewell Alice Lizzie 8 Nov 1936 Buried Cumberland Co.
Sewell infant 12 Aug 1936 Stillborn; burial Cumberland Co.
Sexton Eddie Cowell 27 Jul 1952  
Sexton Sallie Ann 4 Dec 1945  
Shackelford child 26 Apr 1924  
Shackelford Effie 26 Jun 1923 Black
Shackelford John 18 Jul 1928 Black
Shackelford Mrs. John 6 May 1904 Black
Shackelford Martha 28 Apr 1912 Black
Shackelford Mary 16 May 1912 Black
Shackelford Mrs. O.P. 23 Apr 1923 Buried near Mammoth Cave
Shackelford Oliver Lee 26 Oct 1931 Burial Hart Co.
Shackelford William 28 Nov 1936  
Shackles Cody 8 Feb 1927  
Shader Earl 13 Nov 1924 Died by gunshot
Shader Earl 4 Sep 1929  
Shader Eva 12 Nov 1913  
Shader Gertrude 13 Nov 1924  
Shader T.M. 30 Sep 1926 Sherri's Note: According to the KY Death Index, this is most likely Thomas M. Shader of Barren Co.
Shank Annie 17 Feb 1918  
Shank Elias 19 Apr 1916  
Shank Letha Louise 21 Aug 1912  
Shank Rebecca 19 Apr 1914  
Shank William Michael 8 Jun 1958  
Shanks Cyrus 16 Aug 1905  
Shanks Glenn 11 Nov 1911  
Shannon Charles Henry 28 Sep 1959  
Shannon Flora Jane 28 May 1941  
Shannon Ira 19 Oct 1919 Buried Cumberland Co.
Shannon Peter 27 Jun 1917 Black
Sharp Carl Turner 8 Aug 1917  
Sharp Charlie 17 Apr 1951  
Sharp Delsie Maud 27 Oct 1917  
Sharp Earl 15 Aug 1950  
Sharp Harry 27 Jan 1919  
Sharp Herbert 26 Sep 1919  
Sharp Hubert 1 Apr 1920  
Sharp Luther Marvin 8 Sep 1921  
Sharp Minnie Belle 24 Aug 1931  
Sharp Minnie Tuggle 20 Mar 1925  
Sharp Norma 24 Oct 1929  
Sharp Pearl  

Buried 5 Jul 1917

Sherri's Note: According to the KY Death Index, her death date was 5 Jul 1917.

Sharp Roger Dale 21 Mar 1950  
Sharp William Hurshel 4 Feb 1914  
Shaw Barton 28 Apr 1950 Buried Metcalfe Co.
Shaw Charles Finley 9 Jan 1911  
Shaw Charles Houston 25 May 1926  
Shaw child 22 Feb 1923  
Shaw Claud 26 Apr 1913  
Shaw Dorothy 20 Aug 1924  
Shaw Evelyn 3 Jan 1928  
Shaw Herbert 26 Jun 1949 Buried Metcalfe Co.
Shaw Herbert "Nick" 28 Jun 1950  
Shaw Horace 5 Feb 1921  
Shaw infant 14 Nov 1930  
Shaw John Henry 16 Sep 1946 Buried Metcalfe Co.
Shaw John Thomas 14 Sep 1928  
Shaw Joseph Daniel 9 Jul 1925  
Shaw Minnie 20 Apr 1922  
Shaw Mrs. 18 Mar 1951 Sherri's Note: According to the KY Death Index, this may be Gertie H. Shaw of Barren Co.
Shaw Orvil Milton 26 Nov 1926  
Shaw Patsey 4 Jan 1918  
Shaw Pauline 4 Jan 1928  
Shaw Stewart 4 Dec 1924  
Shaw Tressie Vola 23 Nov 1910  
Shelley Will Ed 12 Jun 1947 Buried Metcalfe Co.
Shelton Nina Maye 17 Mar 1928  
Shepard Charles 21 Jan ---- No death year recorded.
Sherfey Bobby Berry 5 Nov 1942  
Sherfey Martha Jane 31 Dec 1926  
Sherfey Millard 27 Oct 1920  
Sherfey Mollie 15 Dec 1930  
Sherfey Nancy M. 21 Jan 1937  
Sherfey Ruby Fay 14 Jun 1933  
Sherfield   30 Oct 1918

No first name listed.

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

Shipley Benjamin Jasper 11 Nov 1911  
Shipley David J. 17 Dec 1937  
Shipley George Eugene 25 Sep 1960  
Shipley Ida 11 Jul 1944  
Shipley J.H. "Dock" 5 Dec 1952  
Shipley John 17 Dec 1954  
Shipley Mrs. Joseph 30 Jun 1913 Sherri's Note: According to the KY Death Index, this may be Josephine Shipley born 29 Jun 1913.
Shipley Louetta 16 Apr 1927 Black
Shipley Mariah Mildred 28 Jul 1943  
Shipley Mrs. 21 Jul 1948

Buried Metcalfe Co.

Sherri's Note: According to the KY Deat Index, this most likely is May M. Shipley of Barren Co.

Shipley Mrs. 5 Jun 1960 Sherri's Note: According to the KY Death Index, this may Be Tennessee L. Shipley of Barren Co.
Shipley Nat 27 Jun 1950 Metcalfe Co.
Shipley W.(?) W. 13 Jun 1945 Suicide
Shirley Abbie L. 13 Jan 1938  
Shirley Albert Henry 26 Oct 1939  
Shirley Allie Lewis 28 Oct 1956  
Shirley Ann Frances 27 May 1946  
Shirley Annie 12 Nov 1899  
Shirley Arthur Perry 23 Dec 1935  
Shirley Blanche Pauline 8 Jul 1932  
Shirley child 4 May 1923 Stillborn
Shirley Clay 20 Apr 1923 Black
Shirley Elizabeth 3 Oct 1920  
Shirley Ella May 5 Nov 1911 Black
Shirley Harvey M. 13 Jun 1905  
Shirley Jefferson Davis 26 Jan 1957 Buried Metcalfe Co.
Shirley John B. 2 Oct 1932  
Shirley Louis 18 Feb 1948 Buried Metcalfe Co.
Shirley Loy King 13 Aug 1912  
Shirley Lucinda Huggins 28 May 1911  
Shirley Lucy 29 Sep 1941  
Shirley Nimrod 4 Nov 1911  
Shirley   28 Dec 1918

Buried Cumberland Co.

Sherri's Notes: According to the KY Death Index this may be Gertie L. Shirley who died 27 Dec 1918.

Shirley   16 Jul 1928  
Shirley Richard 2 Mar 1928  
Shirley Walter Frank 10 Oct 1956  
Shive Chalmers Victor 23 Jun 1926 Buried Metcalfe Co.
Shive Florence Ann 4 Jun 1926 Buried Metcalfe Co.
Shives Harriett 30 Mar 1905 Black
Shobe Hortense 30 Dec 1938  
Shoopman Bessie Pearl 7 Nov 1959  
Shoopman child 9 Mar 1910  
Shoopman Ples 6 Dec 1905  
Shootman child 11 Oct 1918  
Shootman George 9 Oct 1918  
Short Carry 13 May 1954  
Short Fred 18 Feb 1929 Buried Monroe Co.
Short Henry 10 Jan 1922 Black
Short Ira 25 Jul 1960  
Short Mrs. J.W. 3 Jul 1936

Buried Cumberland Co.

Sherri's Note: According to the KY Death Index, this may be Mary J. Short of Cumberland Co.

Short Jack W. 12 Mar 1953 Buried Cumberland Co.
Short Jewell 3 May 1920  
Shuck Charles A. 8 Oct 1932 Buried Henry Co. KY
Shuck Mattie Long 12 Oct 1925 Buried Pleasureville, KY
Shugart John 30 Jan 1915  
Shugart Jozie 12 Feb 1936  
Shultz Mrs. Adam 19 Nov 1959  
Siddens Mildred Jewel 3 Sep 1927 Stillborn
Siddens Zelma 22 Oct 1912  
Sikes Fannie (?) 22 Mar 1919  
Sikes J.R. 26 Jul 1904  
Sikes Mary 15 Mar 1922  
Simmons child 12 Dec 1925 Stillborn
Simmons Clyde Clayton 5 May 1949  
Simmons Mrs. George 30 Jul 1940  
Simmons James 29 Jun 1925  
Simmons Johnnie Clay 5 Nov 1957 Buried Monroe Co.
Simmons Margorie Nell 16 Nov 1925  
Simmons   7 May 1931 No first name listed.
Simmons son 31 Aug 1932 Stillborn
Simmons William Morris 13 Jun 1955  
Simmons Zion 5 May 1947 Buried Metcalfe Co.
Simpson Charles Freddie 11 Sep 1948 Metcalfe Co.
Simpson Mr. 14 Jan 1952  
Simpson   24 Mar 1935 No first name listed; Metcalfe Co.
Simpson Sarah 14 Oct 1918 Buried Leonard, TX
Simpson Will 5 Jul 1959  
Sims Alton Rice 11 Oct 1942  
Sims Ben Gist 22 Nov 1928  
Sims Burwell 3 Dec 1922  
Sims Dora Allen 8 Jan 1923  
Sims Evie Miller 31 Dec 1913  
Sims James William 3 Jun 1956  
Sims Mr. 22 Dec 1945 Sherri's Note: According to the KY Death Index, this may be Thomas Sims of Hart Co.
Sims Willia 10 Sep1914  
Sisco Bessie Dean 2 Feb 1960  
Sisco Clayborn Benton, Jr. 14 Dec 1955
Sisco Mary Ellen 18 Jun 1917  
Skags Leslie 28 Mar 1936  
Skaggs Mr. 12 Sep 1951 Sherri's Note: According to the KY Death Index, this may be Balam Skaggs of Barren Co.
Skaggs Mrs. 16 Feb 1941 Sherri's Note: According to the KY Death Index, this may be Sara E. Skaggs of Edmonson Co.
Skegg Albert 22 Dec 1931  
Skeggs Mrs. Sep 1931  
Skeggs Porter 25 Nov 1931  
Slaughter Charles 12 Jul 1947  
Slaughter child 16 Jan 1912  
Slaughter Emma Zelda 23 Jun 1919  
Slaughter Herbert 8 Jul 1950 Buried Monroe Co.
Slaughter Jasper Anderson 13 Nov 1952  
Slaughter Jettie Lee 29 Mar 1960  
Slaughter John H. 2 Mar 1913  
Slaughter Mary Ann 3 Aug 1947  
Slaughter Nannie 7 Aug 1926  
Slaughter Ory 27 Feb 1913 Black
Slayton George David 11 Nov 1930  
Slayton James Calum 21 Nov 1954  
Slayton John 2 Oct 1917  
Slayton Mary S. 18 Apr 1954  
Slayton Ruth 10 Mar 1931 Spelled Slaton
Slayton Sarah Elizabeth 23 Apr 1946  
Slayton Willa Lois 7 Nov 1926  
Slinker Amanda Jane 23 Apr 1948 Metcalfe Co.
Slinker Edy P. 3 Feb 1926  
Slinker James Ernest 1 May 1927  
Slinker Maxey 6 Oct 1921  


         

Graphics by


[an error occurred while processing this directive]