Barren County Deaths

Records from the Hatcher & Saddler Funeral Home

1899 - 1962

Surnames beginning with the Letters Sm - Sy

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Smiley Albert H. (PFC)   No dates listed.
Smiley Martha Jane 15 Aug 1928 Black
Smith Albert H. (PVT)   Killed in action; buried 13 Aug ----
Smith Alonzo 7 Jul 1928  
Smith Amanda   7 May 1905
Smith Ann Marie 28 May 1953  
Smith Anna Murrell 2 Aug 1928  
Smith Annie B. 5 Apr 1944  
Smith Annie Laura 26 Oct 1935  
Smith Aubrey 13 Aug 1932  
Smith Audy Lee 29 Aug 1928  
Smith Bathenia 1 Jan 1959  
Smith Benjamin Luckett 10 Jan 1928  
Smith Bennett Walter 12 May 1941  
Smith Bert R. 29 Dec 1911  
Smith Bertha 6 Feb 1919  
Smith Mrs. Billy 17 Jul 1956  
Smith Bobbie Eugene 22 Apr 1936  
Smith Charles Rodrick 10 Aug 1937  
Smith Charlie 29 May 1927 Black
Smith Charlie 22 Jun 1927  
Smith Mrs. Charlie 19 Dec 1916 Sherri's Note: According to the KY Death Index, this may be Jennie Smith.
Smith Charlie B. 9 Feb 1960  
Smith child 10 Jul 1914  
Smith cild 8 May 1923  
Smith child 10 Jun 1923  
Smith child 9 Jul 1933  
Smith Cora McVay 18 Oct 1960  
Smith Corine Tuck 8 Jan 1952 Buried Louisville, KY
Smith Critt 27 Dec 1947  
Smith David 10 Apr 1924  
Smith David 26 Apr 1936  
Smith David Green 12 Jun 1948  
Smith Dick 5 May 1941  
Smith Donal Eugene 5 Mar 1924  
Smith Donald Glen 14 Jan 1945  
Smith Dora Ella 21 May 1950  
Smith E.M. 11 Mar 1905  
Smith Early D. 16 Jul 1938  
Smith Ed Hoggins/Huggins 17 Jul 1951  
Smith Edna Mae 2 Jun 1928  
Smith Eliza 14 Mar 1925  
Smith Ellen 3 Jan 1916  
Smith Ellen  

Buried 22 Jan 1918

Sherri's Note: According to the KY Death Index, this may be Ellen Smith, who died 21 Jan 1918.

Smith Ellen 30 Oct 1959  
Smith Elmore 21 Aug 1951 Black
Smith Eugene Thomas 16 Jul 1932  
Smith Florence 25 Mar 1931  
Smith Frank 16 Oct 1927 Black
Smith Frank C.  

Buried 31 Jan 1918

Sherri's Note: According to the KY Death Index, this is most likely Frank C. Smith that died 29 Jan 1918.

Smith George 9 Oct 1930  
Smith George 20 Jun 1950 Buried Metcalfe Co.
Smith George B. 5 Nov 1954  
Smith Mrs. George R. 4 Mar 1937 Sherri's Note: According to the KY Death Index, this most likely is Allie Smith who died in Barren Co.
Smith Hardy C. 12 Jun 1914  
Smith Harold D. 5 Jun 1927  
Smith Harry 28 Feb 1950  
Smith Harry A. 13 Sep 1915  
Smith Harry Burton 17 May 1935 Buried Hart Co.
Smith Hattie Cooksey 26 Apr 1904  
Smith Homer Marshall 25 Apr 1921  
Smith Howard Basil 7 Feb 1949  
Smith Hubert 6 Feb 1927  
Smith Hubert Lee 4 Nov 1958  
Smith infant 6 Jun 1933 Stillborn
Smith infant 4 Mar 1943  
Smith Infant 25 Sep 1946  
Smith Ivan M. 16 May 1927 Buried Wrightsville, PA
Smith J.G. 3 Jul 1950

Metcalfe Co.

Sherri's Note: According to the KY Death Index, this appears to be Jessie G. Smith of Metcalfe Co.

Smith J.N. 27 Jan 1916 Sherri's Note: According to the KY Death Index, this may be Jessie N. Smith who died in Barren Co.
Smith J.P.   Nothing was filled in.
Smith J. Tom 4 May 1957 Sherri's Note: According to the KY Death Index, this may be Joseph T. Smith of Barren Co.
Smith James 4 Feb 1923  
Smith James G. 25 Nov 1940 Buried Albany, KY
Smith James Kibble 8 Dec 1931  
Smith James Shirley 3 Feb 1938  
Smith James T. 22 Sep 1931  
Smith Jean (baby) 17 Feb 1947  
Smith Jesse 27 Mar 1931  
Smith Mrs. Jesse 28 Dec 1944 Sherri's Note: According to the KY Death Index, this may be Delia B. Smith from Barren Co.
Smith Jimmie D. 27 Feb 1937  
Smith Joe 28 Nov 1919  
Smith John 15 Sep 1914  
Smith John Crit 22 Nov 1938 Buried Hart Co.
Smith John D. 23 Dec 1939  
Smith John David 10 Nov 1935  
Smith Mrs. John 1 Sep 1905  
Smith John Thomas 7 Dec 1910  
Smith John W. 7 May 1955  
Smith Mrs. Johnie 1 Oct 1949 Sherri's Note: According to the KY Death Index, this may be Clara G. Smith of Barren Co.
Smith Joseph Denton 26 Jul 1948  
Smith Judge 14 Sep 1937 Buried Monroe Co.
Smith Julia 17 Nov 1927  
Smith Kathy Elaine 19 Feb 1958  
Smith Kletra 5 Aug 1920 Buried Metcalfe Co.
Smith Lassie 25 Aug 1935  
Smith Lee William 5 Mar 1923  
Smith Lena Lucille 27 Jul 1923  
Smith Lidia 22 Mar 1921  
Smith Louis 11 Jan 1918  
Smith Luard 28 Apr 1928 Shot; buried Metcalfe Co.
Smith Lucian 25 Jul 1938  
Smith Lucresa Margaret 18 Jul 1912  
Smith Lula Pearl 2 Aug 1926  
Smith Lute Holton 15 Aug 1936  
Smith Mack 9 Oct 1930  
Smith Mae Christene 14 Mar 1925  
Smith Margrett Hellen 2 Jul 1932  
Smith Malissa 8 Dec 1917  
Smith Manual C. 28 May 1922  
Smith Martha 24 Sep 1922  
Smith Martha A. 27 Nov 1904  
Smith Martha Belle 26 Sep 1935  
Smith Mary Clark "Mollie" 22 Apr 1954  
Smith Mary Elizabeth 26 Mar 1914  
Smith Mary Louise 3 Feb 1930  
Smith Mary Margrett 14 May 1916  
Smith Mary S. 19 Aug 1924  
Smith Mattie 27 Feb 1918 Black
Smith Mattie 24 May 1923  
Smith Mattie S. 12 Jan 1937 Buried Monroe Co.
Smith Mr. 1 Oct 1940 Sherri's Note: According to the KY Death Index, this may be Samuel Smith of Barren Co.
Smith Mrs. 28 Feb 1935

Buried Cumberalnd Co.

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

Smith Nat 4 Jan 1925  
Smith   13 Jul 1932

No first name listed; buried Christian Co.

Sherri's Note: According to the KY Death Index, this may be Edward R. Smith.

Smith   12 May 1939

No first name listed; buried Cumberland Co.

Sherri's Note: According to the KY Death Index, this may be Jones Smith of Cumberland Co.

Smith   22 Jun 1940

No first name listed.

Sherri's Note: According to the KY Death Index, this may be Charlie W. Smith of Cumberland Co.

Smith Noley Henriett 23 Jul 1939  
Smith Olivia 12 Apr 1957  
Smith Ora 13 Mar 1920 Buried Cumberland Co.
Smith Ora E. 15 Mar 1920 Buired Cumberalnd Co.
Smith Orvil J. 12 Sep 1922  
Smith Paul O. 30 Jan 1958 Buried Metcalfe Co.
Smith Pauline 3 Mar 1929  
Smith Phylis Elizabeth Ann 20 Mar 1933  
Smith Price J. 27 Dec 1930 Buried Hart Co.
Smith Rachel Jane 9 Jan 1926  
Smith Rebecca Ellen 16 Mar 1932  
Smith Rosa 24 Aug 1926  
Smith Rosa L. 22 Oct 1911  
Smith Roy 3 Jun 1947 Buried Metcalfe Co.
Smith Ruby 15 Jan 1919  
Smith Sabina 23 May 1940  
Smith Sally Ann 28 Jul 1924  
Smith Sam C. 26 Jan 1920  
Smith Sarah 1 Jun 1920  
Smith Sue Ella 7 Jun 1913  
Smith Susan 27 Jun 1905 Black
Smith Susan Belle 4 Oct 1938  
Smith Mrs. Tom 5 Oct 1959  
Smith Uberter Wright "Sink" 6 Feb 1928  
Smith Vina 21 Aug 1919  
Smith Virgil 6 Jan 1956  
Smith Virginia Adna 9 Dec 1914  
Smith W.F. 30 Sep 1912 Sherri's Notes: According to the KY Death Index, this may be Wm. F. Smith that died in Jefferson Co.
Smith Walter 24 Nov 1916  
Smith William 21 Dec 1924 Buried Metcalfe Co.
Smith William Basil 9 Feb 1933  
Smith William Haid 24 Nov 1915  
Smith William Joseph 14 May 1930  
Smith William Mack 15 Apr 1926  
Smith William S. 30 Mar 1940  
Smith Willie 22 Aug 1910  
Smith Willie Franklin 26 Aug 1949  
Smith Willie T. "Billy" 24 Mar 1956  
Smock   11 Jul ----

No first name listed; Logan Co.

Sherri's Note: According to the KY Death Index, this may be W.S. Smock that died 11 Jul 1915.

Smoot America 22 Jan 1926  
Smoot Ben I. 15 Jun 1933  
Smoot Bernice Craddock 5 Jul 1952 (Mrs. George P.)
Smoot Bertie Button 12 Dec 1954  
Smoot Dona 21 Nov 1938  
Smoot Ella Wade 16 Aug 1920  
Smoot George Page 23 Sep 1949  
Smoot James D. 28 Jan 1954  
Smoot Johnnie A. 25 Feb 1960  
Sneed Arvist Daryl 26 Nov 1950  
Snoddy Bettie L. 22 Jan 1938  
Snoddy Hallie 8 Nov 1951  
Snyder Margrett Elizabeth 24 Apr 1928  
Sorrels Newton Alexander 19 Apr 1926 Buried Fayetteville, TN
Southers Benjamin Franklin 1 Feb 1950 Black
Southers Ellin 26 Sep 1938 Black
Southers Paul 9 Feb 1945 Spelled Souther
Southers Roy 4 Jun 1960 Spelled Souther
Sowers John Allen 12 Jan 1932  
Spann Addie 22 Apr 1921  
Spann Dick 14 Mar 1950 Spelled Span; Metcalfe Co.
Spann infant 6 Nov 1954  
Spann Lela 15 Nov 1918  
Spann Lucile 30 Jun 1925  
Spann Minnie 4 Sep 1922  
Spann   25 Sep 1920 No first name listed
Spann Phina 11 Apr 1921  
Sparks H.E. 4 Mar 1937 Sherri's Note: According to the KY Death Index, this may be Herbert E. Sparks of Edmonton.
Sparks Millard Filmore "Buck" 19 Sep 1930 Metcalfe Co.
Speakman Floyd Albert 6 Feb 1915  
Speakman Julia May Lee 15 Mar 1916  
Speakman W.M. 20 Jan 1913  
Spear Calup 3 Jul 1949 Metcalfe Co.
Spear Lorena 22 Mar 1935  
Spear Maggie M. 30 Sep 1929  
Spear Newton 7 May 1924 Died of gun shot.
Spear William 2 Sep 1935  
Spears Fanny 17 Apr 1956  
Speer Samuel D. 6 Jun 1930  
Speck James B. 29 Jun 1913  
Speck John M. 2 Apr 1924  
Speck Mrs. 20 Feb 1944 Sherri's Note: According to the KY Death Index, this may be Florence E. Speck of Barren Co.
Spencer Mrs. Bob 2 Jun 1939 Sherri's Note: According to the KY Death Index, this may be Mattie M. Spencer who died in Barren Co.
Spencer Harry 17 Oct 1920  
Spencer John Robert 13 Jun 1956  
Spencer Johnnie Jun 1922

Buried 15 Jun 1922.

Sherri's Note: According to the KY Death Index, this may be John A. Spencer that died on 13 Jun 1922.

Spencer Lallah 13 Oct 1956  
Spencer Layton Fairfax 27 Jul 1914  
Spencer Lucy Ann 24 Feb 1913 Hart Co.
Spencer Mary J. 9 Aug 1904  
Spencer Mrs. Robert 18 Mar 1944 Sherri's Note: According to the KY Death Index, this may be Minnie P. Spencer of Barren Co.
Spillman Alcy Margarett 28 Aug 1937  
Spillman Alvy 30 Apr 1941  
Spillman Ettie Francis 13 Nov 1930  
Spillman George Thomas 16 Mar 1940  
Spillman James Henry 2 Apr 1925  
Spillman Mary Belle 29 May 1927  
Spillman T.W. 20 Jan 1923  
Spillman William E. 28 Jul 1924  
Spink Katherine 11 Dec 1935 Buried Elizabethtown, KY
Spradlin Ethel 24 Sep 1917  
Spradlin Hughie 8 Nov 1915  
Spradling Edna 18 Jul 1930  
Squires child 8 Dec 1921  
Squires Joe Dan 5 May 1943  
Stafford Mollie M. 28 Mar 1952  
Staples Alice Dooley 7 Apr 1958  
Staples "Billy" Trigg 28 Apr 1931  
Staples Earl Thomas 13 Aug 1923  
Staples Eliza Jane 11 Feb 1913  
Staples Ella Maye 5 Jun 1927  
Staples Emma 27(?) Dec 1955  
Staples Esta 16 Dec 1914  
Staples Harlin 11 Jan 1928  
Staples Herman Lee 21 Jan 1924  
Staples James Thomas 3 Dec 1918  
Staples Janie Graven 24 Aug 1954  
Staples John Edgar 10 Nov 1929  
Staples Lena Maud 21 May 1912  
Staples Maude Jean 4 Jan 1932  
Staples Mrs. 25 Mar 1910  
Staples Noah Jackman 24 Dec 1942  
Staples Oscar 22 Jul 1919  
Staples P. 3 Dec 1932 Male
Staples Susan 8 Jan 1912  
Staples Walker 10 Jan 1930  
Staples William H. 27 May 1920  
Staples William Jewell 12 Jul 1916  
Staples William thomas 12 May 1918  
Stark Hugh 13 Feb 1932 Black
Stark Lizzie 15 Oct 1914 Buried Monroe Co.; black
Starks Laura 26 Apr 1948 Black
Starks Nora A. 7 Jul 1929 Black
Starks Sam 26 May 1923 Black
Starr George F. 21 Feb 1923  
Starr Virginia 5 Nov 1942 Mrs. W.A.
Starr William A. 16 Mar 1929  
Starr William Landen 30 Nov 1936  
Steen Beulah 9 Feb 1942  
Steen Byrd Wood 23 Mar 1957  
Steen Claude E. 28 Sep 1959  
Steen Ella 14 May 1936  
Steen Emma 15 Dec 1959 Buried Hart Co.
Steen Joe 21 Dec 1924  
Steen Mattie 13 Jun 1939  
Steen Rose May 23 Nov 1944  
Steen William 7 Dec 1924  
Steenbergen George 16 Mar 1938  
Steenbergen Joy Lynn 19 Nov 1960  
Steenbergen Rogers Hanson 7 Oct 1912  
Steenbergen William 14 Mar 1926  
Steenbergen Mrs. William 18 Feb 1910  
Steenbergin Annie 25 Feb 1933  
Steenbergin Peter H. 18 Apr 1933  
Steenbergin William 14 Mara 1926  
Steffey Edwin Spencer 19 Aug 1921  
Steffey Eva 30 Apr 1933  
Steffey John E. 4 Aug 1936  
Steffey Joseph 22 Feb 1911  
Steffey Laura Estell 13 Aug 1921  
Steffey Mary 13 May 1915  
Steffey Mrs. 10 Mar 1931 Sherri's Note: According to the KY Death Index, this may be Frances D. Steffey.
Steffey Nancy Elizabeth 18 Sep 1912  
Steffey Schuyler Redford 12 May 1928  
Steffy Ben 29 Jan 1956  
Stell/Steel Harry William 6 Nov 1935  
Stephens Beatrice 1 Mar 1937  
Stephens Charlie Brooks 13 Jul 1959 Buried Cumberland Co.
Stephens Clyde 20 Sep 1945  
Stephens Fannie 19 Mar 1905  
Stephens Mrs. H.C. 31 Mar 1957 Sherri's Note: According to the KY Death Index, this may be Valeria D. Stephens of Barren Co. (The index lists her date of death as 30 Mar 1957.)
Stephens Henry C. 15 Feb 1954  
Stephens infant 6 Nov 1899  
Stephens J.F. 2 Feb 1959 Sherri's Note: According to the KY Death Index, this may be Joseph F. Stephens of Barren Co.
Stephens Joseph Clayton 21 Feb 1933 Buried Tishomingo, MS
Stephens Stonewall Jackson 17 Apr 1952  
Stephenson Charlie Jewell 19 Feb 1929  
Stephenson Rosie Letha 19 Oct 1931  
Stephenson Valentine Newton 21 Nov 1929  
Stergon Lucille 21 Mar 1930  
Stevens Delma 23 Apr 1919  
Stevens George 14 Mar 1915  
Stevens Virginia 23 Jan 1924  
Stewart   14 Mar 1924 No first name listed.
Stewart Samson 22 May 1943  
Stockton Ruben 30 Jul 1931  
Stockton Ruben 18 Jun 1937 Black
Stogden   Apr 1937 No first name listed.
Stohlman Myrtle Gail 26 Jul 1938  
Stone Hubert 30 Jul 1917  
Stone Jacob Enoch 11 Apr 1914  
Stone Lou 12 Jan 1950 Black
Stone Maritdia (?) 11 Oct 1927  
Stone Martha Elizabeth 24 Jan 1914  
Stone Mary 23 Apr 1953  
Stone   9 Jul 1917 Sherri's Note: According to the KY Death Index, this may be Iness Stone that died in Barren Co.
Stone Tom 16 Sep 1911 Black
Storey Jennetta May 12 Sep 1921  
Storey John Crittenton 4 May 1929  
Story B.P. 1 Feb 1915 Sherri's Note: According to the KY Death Index, this is likely Bird P. Story.
Story Frank 24 Jan 1904  
Story I.A. 24 Jan 1956 Sherri's Note: According to the KY Death Index, this is likely Isaac A. Story of Baren Co.
Story Mary Word 19 Nov 1951  
Story Manerva Lillian 6 Dec 1938  
Stout D.J. 25 Sep 1912 Sherri's Note: According to the KY Death Index, this is most likely Daniel J. Stout.
Stout E. Travis 10 Aug 1938  
Stout Gerome Landrum 30 Oct 1926  
Stout Hellen 26 Jun 1920  
Stout Joshua Perry 13 Nov 1910  
Stout Louise  

Buried 18 Oct 1917.

Sherri's Note: According to the KY Death Index, this is most likely Louie Stout, who ided 18 Oct 1917.
Stout Martha Jane 1 Sep 1936  
Stout Mary Jane 12 Mar 1917  
Stout Nelson Windle 24 Nov 1924  
Stout Polly 4 Mar 1920  
Stout Ray 6 Apr 1918  
Stout Robert 7 Jun 1913  
Stout Samuel C. 19 Jan 1921  
Stovall Martha Jo 30 Aug 1955  
Strader Anna M. 19 Nov 1954  
Strader Charles E. 16 Jan 1960  
Strader Luther Butler 8 Apr 1937  
Strader Mrs. 30 Jan 1927 Sherri's Note: According to the KY Death index, this is most likely Sarah E. Strader who died in Barren Co.
Strader V.J. 23 Jun 1958 Sherri's Note: According to the KY Death Index, this may be Ulysses J. Strader of Jefferson Co.
Strange Billy Hugo  

Buried Hart Co.

Sherri's Note: According to the KY Death Index, this most likely is Billy H. Strange that died on 15 Sep 1928 in Barren Co.

Strange D. Bryant 7 Mar 1937 Buried Hart Co.
Strange   11 Oct 1918

Buried Hart Co.

Sherri's Note: According to the KY Death Index, this may be Oris M. Strange that died in Hart Co.

Strasser George J. 21 Apr 1928  
Street Florence 11 Dec 1935 Buried Cumberland Co.
Stringfield Blanche Allen 31 Jul 1943 Died by Suicide
Stringfield Sallie 4 Jul 1949  
Strode Denton 28 Dec 1959  
Strode Mary Hellen 10 Jan 1947  
Strode Mrs. 15 Mar 1931  
Strode Turner 25 Mar 1941 Buried Monroe Co.
Strode William 25 Aug 1941  
Stuart Roger 22 Dec 1930 Hart Co.
Sturgeon Hattie 13 Mar 1956  
Sturgeon Louise 4 Dec 1929  
Sturgeon Thomas Heston(?) 25 Mar 1953  
Sublett Vickie Marie 4 Aug 1953 Black
Sullivan Herbert Manley 5 May 1942  
Sullivan Pattie 1 Jun 1957  
Summers child 7 Sep 1913 Stillborn; buried Warren Co.
Summers James Goree 11 Jul 1950  
Summers Larkin Hill 27 Jan 1952  
Surratt Samuel 25 Jun 1916 Buried Cumberland Co.
Sursa Mollie 5 Feb 1956  
Sursa Samuel J. 7 Nov 1951  
Sursa William Victor 11 Sep 1955  
Sweeney Zoye 9 Mar 1956  
Sweeza Button S. 23 Jan 1928  
Sweeza Hulda Caroline 9 May 1948  
Swope Sallie 17 Apr 1927 Buried Metcalfe Co.
Sykes Mrs. 9 Sep 1929  
Syree Danny 16 Nov 1947 Stillborn
Syree TOmmy 16 Nov 1947 Stillborn
Syria Raymond 7 Oct 1927 Buried Metcalfe Co.


         

Graphics by


[an error occurred while processing this directive]