Barren County Deaths

Records from the Hatcher & Saddler Funeral Home

1899 - 1962

Surnames beginning with the Letter T - V

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Tacket Carroll 9 Aug 1943 Buried Cumberland Co.
Taker infant 3 Jul 1943 Stillborn; black
Talbot J.G. (MD)

30 Sep 1939

 
Tandy Ollie Dodson 25 Dec 1927  
Tapscott Mrs. 11 Oct 1943 Sherri's Note: According to the KY Death Index, this is most likely Sarah C. Tapscott who died in Hart Co.
Tarry Lora 6 Sep 1918  
Tarry Roy 7 Sep 1919  
Tarter Mary 6 May 1943  
Taylor Alexander Charles 16 Dec 1949  
Taylor Alice Gorin 9 Aug 1924  
Taylor Belle 15 Jun 1936  
Taylor Belle Lewis 8 Feb 1928  
Taylor Chester Clayton, Jr. 20 Oct 1952  
Taylor child 21 May 1926 Stillborn
Taylor Clara 22 Jul 1931 Buried Louisville, KY
Taylor Effie 20 Nov 1918  
Taylor Effie 20 Nov 1918  
Taylor Elizabeth 20 Nov 1918  
Taylor Etta 4 May 1959  
Taylor Fannie J.   Buried 11 Feb ---- in Louisville, KY
Taylor Flavius A. 6 Jan 1913  
Taylor George 6 Jun 1905 Black
Taylor George 18 Apr 1945  
Taylor Hellen 8 Mar 1920  
Taylor Henry William 20 Jan 1959  
Taylor James (MD) 24 Jan 1926 Metcalfe Co.
Taylor James B. 14 Mar 1913  
Taylor James B. 26 Jun 1956  
Taylor James Bent 27 Aug 1954  
Taylor James Frank 9 Feb 1927  
Taylor James Morgan (MD) 11 Dec 1925  
Taylor James W. 12 Sep 1925  
Taylor James Willard 18 Jan 1947  
Taylor Mrs. Jim 29 Aug 1949

Cumberland Co.

Sherri's Note: According to the KY Death Index, this may be Ruth E. Taylor of Cumberland Co.

Taylor John Montague 22 Apr 1905  
Taylor Joseph Talbot 29 May 1927  
Taylor Larry Douglas 2 May 1957  
Taylor Lizzie Belle 17 Apr 1926  
Taylor Mary E. 8 Jun 1916  
Taylor Mary Susan 1 Aug 1929  
Taylor Mattie Jane   Reinterment from Edmonton KY to near Columbia KY on 11 Feb 1926
Taylor Media Jane 29 Jan 1936 Buried Cumberland Co.
Tayor Mrs. 11 Feb 1926

Possibly Metcalfe Co. burial.

Sherri's Note: According to the KY Death Index, this may be Mattie J. Taylor who died in Metcalfe Co.

Taylor Ruby Maye 26 Mar 1938  
Taylor Sallie J. 15 Dec 1919  
Taylor Sarah Lucrecia 27 Sep 1941  
Taylor Selby 25 Feb 1932  
Taylor Selma 20 Jul 1917  
Taylor Travis 3 Apr 1956  
Taylor Van Joseph 29 Oct 1958  
Taylor William Jefferson 13 Oct 1939  
Temple child 2 Nov 1919  
Temple Lizzie 4 Ju 1941  
Temple Poly 5 Oct 1910  
Terry "Billie" Sam (William) 18 Nov 1924 Buried Horse Cave
Terry C.C. 2 May 1918  
Terry Carolina Thomas 23 May 1928 Buried Horse Cave
Terry Charles Finley 1 Sep 1944  
Terry Charles Henry 28 Sep 1942
Terry Dora 13 Feb 1939  
Terry Duvall Conrad 28 Apr 1929 Buried near Bonnieville, KY
Terry Edwin Burch 7 Jul 1937  
Terry Ellen 19 Aug 1939  
Terry Hattie E. 20 Feb 1960  
Terry Huston 30 Dec 1935  
Terry Jane Elliott 7 Jun 1941  
Terry Lula G. 25 Sep 1905  
Terry Mayme Porter 28 Nov 1951  
Terry Mrs. 26 Jun 1936 Sherri's Note: According to the KY Death Index, this may be Mary J. Terry of Edmonton.
Terry N[athaniel] D[avis] 7 Oct 1916  
Terry Nellie B. 12 Oct 1937  
Terry Nettie 30 Jan 1906 Black
Terry Pless/P Less 13 Oct 1945  
Terry William Alfred 3 Nov 1946  
Thomas Annie Davidson 20 Jun 1926  
Thomas Blanch 26 Apr 1924  
Thomas child 12 Oct 1912  
Thomas child 23 Mar 1923  
Thomas Clyde 31 Mar 1935 Buried Monroe Co.
Thomas Cordelia Janes 25 Dec 1926  
Thomas George Washington 29 Oct 1931  
Thomas H.W. "Brud" 16 Dec 1924  
Thomas James Lester 16 Jan 1954  
Thomas Joe 24 May 1919  
Thomas Joe 4 Aug 1941 Buried Cumberland Co.
Thomas Joe Baker 12 Apr 1937  
Thomas Mrs. John 24 Apr 1944 Sherri's Note: According to the KY Death Index, this may be Nora A. Thomas of Barren Co.
Thomas John Will 13 Mar 1940 Buried Metcalfe Co.
Thomas Johnnie C. 17 Sep 1940  
Thomas Jessie Cross 3 Jun 1919  
Thomas Mary Ellen 1 Dec 1927  
Thomas Mellissa Crenshaw 12 Jun 1944  
Thomas   20 Mar 1925 No first name listed.
Thomas   6 Nov 1927 No first name listed.
Thomas   3 Apr 1930 No first name listed.
Thomas Richard Foster 7 Feb 1926  
Thomas Robert Ellis 17 Mar 1952  
Thomas Sarah 27 Aug 1941  
Thomas Sarah 7 Dec 1958 Buried Cumberland Co.
Thomas W.E. (Rev.) 8 Nov 1943 Buried Louisville, KY
Thomas Will H. 11 Jan 1947  
Thomas William Earl 14 Jul 1917  
Thomason John Carl 11 Apr 1943  
Thomerson Buel 5 Feb 1919  
Thomerson Electa 22 Jul 1921  
Thomerson Eliza Jane 4 Oct 1938  
Thomerson Emma 26 Feb 1932  
Thomerson Hazel 22 Apr 1928  
Thomerson James 20 Mar 1919  
Thomerson James Henry 20 Dec 1949  
Thomerson James Lawrence 1 Oct 1952  
Thomerson Jefferson G. 3 Jan 1928  
Thomerson Joseph 18 Oct 1918  
Thomerson Mary Adeline 18 Nov 1954  
Thomerson Oswald 1 Aug 1914  
Thomerson Rena 13 Dec 1960  
Thomerson Robert 6 Feb 1919  
Thomerson Wilbert 3 Dec 1921  
Thomerson William Virgil 6 Apr 1940  
Thomerson Willie Maye 6 Oct 1932  
Thompson A.B. 18 May 1932  
Thompson Alish (?) 14 Jan 1948 Buried Metcalfe Co.
Thompson Anna Gene 26 Jun 1931  
Thompson Catlet 4 Aug 1919 Buried Metcalfe Co.
Thompson Elizabeth 4 Apr 1922  
Thompson Esther Beatrice 15 Dec 1954 Buried Metcalfe Co.
Thompson Mrs. Frank 1 Oct 1947 Metcalfe Co.
Thompson Green 10 Feb 1937 Likely Metcalfe Co.
Thompson infant 28 Dec 1905  
Thompson J.W. 15 Dec 1905  
Thompson James Robert 5 Mar 1947 Buried Metcalfe Co.
Thompson Josie 3 Oct 1959  
Thompson Lillie 2 Dec 1959  
Thompson Mariah 21 Nov 1921  
Thompson Mrs. 4 Mar 1936 Sherri's Note: According to the KY Death Index, this may be Helen A. Thompson of Horse Cave, KY.
Thompson   9 Oct 1932 No first name listed; buried Hart Co.
Thompson Nora 13 Oct 190- Buried Cumberland Co.
Thompson Oneal 14 Oct 1942  
THompson Paula Fay 29 Sep 1930 Stillbory
Thompson Ralph 20 Jul 1931  
Thompson Thomas Earl, Jr. 4 Feb 1947  
Thompson Windle Nell 12 Mar 1945 Buried near Celina, TN.
Thrasher Mrs. 20 Aug 1930 Sherri's Note: According to the KY Death index, this is most likely Malinda J. Thrasher who died in Cumberland Co.
Thrasher   4 Nov 1935

No first name listed; buried in Cumberland Co.

Thurman Robert T. 18 Sep 1914  
Tibbs Ellen 19 Mar 1917  
Tibbs James Clyde 8 Sep 1936  
Tibbs Lizzie 10 Jun 1927  
Tibbs Sam Henry 1 Jul 1935 Buried in Metcalfe Co.
Tinnell John A. 4 Nov 1936  
Tinsley Cecil 27 Apr 1904  
Tinsley Mrs. 7 Feb 1943 Sherri's Note: According to the KY Death Index, this is most likely Emma J. Tinsley of Jefferson Co.
Tinsley Walter Gilbert 7 Nov 1947  
Tipton Clara Ethel   Buried 30 Aug 1912.
Tobin child 21 May 1916 Stillborn
Tobin child 17 Feb 1920 Stillborn; black
Tobin George Henry 20 Jul 1945 Cumberland Co.
Tobin Mable Louise 14 Nov 1922  
Tobin Mary Joe 27 Oct 1914  
Tobin Warren S. 1 Jul 1917  
Tolle Hellen 25 Sep 1914  
Tolle Louis 22 Nov 1921  
Tolle Minnie Della 3 Jan 1932  
Tolle Mrs. 7 Jan 1910  
Tolle Mrs. 3 Jan 1944

Spelled Tole.

Sherri's Note: According to the KY Death Index, this is most likely Susie M. Tolle of Barren Co.

Tolle William Daniel 15 Jun 1927  
Tomlin Belle 28 Jan 1906  
Tooley Clint   Burial 10 Sep ----
Tooley John C. 20 May 1917 Buried Monroe Co.
Toombs Margrett Issabelle 18 Dec 1917 Buried Monroe Co.
Tooms William G. 15 Dec 1929 Buried Monroe Co.
Totty Ida Lavina 19 Dec 1942  
Totty Maye Isabel   No date given.
Totty Mollie 3 Aug 1918  
Totty Sam 21 Dec 1905  
Trabue Alice Jewell 4 Aug 1935  
Trabue B.D. (MD) 29 Nov 1905  
Trabue infant son 15 Sep 1905  
Trabue Rhoda 3 May 1935  
Tracy Hardin 17 Oct 1917  
Tracy John Henry 13 Feb 1929  
Tracy Nancy Carter 19 Dec 1914  
Tracy William Logan 16 Jun 1919  
Trainor Charles Edwin 4 Oct 1928  
Trainor Katherine 23 Dec 1916  
Trank David A. 14 Dec 1955  
Travis Ada Wilburn 24 Jul 1950  
Travis Dortha Mae 3 Dec 1936 Black
Travis Emma 1 Mar 1905 Black
Travis Joseph Earnest 26 May 1945  
Travis Martha 4 Apr 1922  
Travis Martha Lucinda 6 May 1931  
Travis Mattie Frances 11 Mar 1928  
Travis Robert Haskell 24 Sep 1950  
Travis Rosa 8 Dec 1949 Buried Metcalfe Co.; black
Traylor Elvin Leon 13 Aug 1931  
Trigg Annie Carter Ballard 19 Feb 1923  
Trigg Haiden Curd 26 Jan 1913  
Trigg John 7 Dec(?) 1900  
Trigg Paul D. 16 Sep 1955  
Trigg Paul Dudley 5 Sep 1925  
Trigg Washington  

Buried 5 Dec 1911; black.

Sherri's Note: According to the KY Death Index, the date of death was 4 Dec 1911.

Troxtrel child 12 Jun 1911  
Troxel May 9 Feb 1912  
Tucker Charles 31 Jul 1947  
Tucker Mrs. George 18 Sep 1947 Sherri's Note: According to the KY Death Index, this may be Lizzie C. Tucker of Barren Co.
Tudor Mrs. Witty 26 Mar 1929  
Tuggle Clara Elizabeth 8 Jul 1935 Buried Adair Co.
Tuggle Clarence Richard 8 Jul 1935 Buried Adair Co.
Tuggle Finis Millard 7 Dec 1931 Buried Clinton Co.
Tuggle Mollie Etta 29 Jan 1937  
Tuggle R.B. 4 Jun 1924 Sherri's Note: According to the KY Death Index, this is most likely Richard B. Tuggle.
Turk John Henry 25 Jan 1950  
Turks Hershel Blane 12 Dec 1949 Buried likely Edmonson Co.
Turner Annie A. 18 Nov 1958  
Turner "Bud" 26 Aug 1920  
Turner Caroline 23 Nov 1960  
Turner Caswel C. (MD) 28 Feb 1943 Buried Monroe Co.
Turner Ceymour 31 Dec 1958  
Turner Charlie Gorin 15 Nov 1914  
Turner child 30 Oct 1925 Stillborn
Turner Edmond 15 Oct 1960  
Turner Francis Marion 14 Feb 1946  
Turner Frank 8 Jan 1921  
Turner George P. 7 Jun 1959  
Turner Hershel Lee 20 Jan 1958 Buried Simpson Co., KY
Turner Homer 7 Dec 1929 Buried Coalton, OH
Turner James R. 13 May 1941  
Turner Jo Ann 27 Apr 1949  
Turner Joseph Thomas 11 Feb 1932  
Turner Julia Ellen 4 Jan 1942  
Turner Lee Roy 1 Dec 1916 Buried Monroe Co.
Turner Lizzie 27 Dec 1923  
Turner Louisa J. 19 Oct 1938  
Turner Matilda Elizabeth 27 Oct 1943 Buried Monroe Co.
Turner Mattie C. 11 Jul 1928  
Turner Mollie Adams 2 Oct 1958  
Turner Mr. 30 May 1951 Sherri's Note: According to the KY Death Index, this may be Rosseau M. Turner of Barren Co.
Turner Nannie J. 21 Mar 1923 Buried Franklin, KY
Turner   30 Jun 1935

No first name listed.

Sherri's Note: According to the KY Death Index, this may be Lawrence R. Turner of Metcalfe Co.

Turner Ola "Aunt" 26 Dec 1947  
Turner Pairlee Gentry 20 Feb 1947 Buried Franklin, KY
Turner Robert Crutcher 17 Mar 1928  
Turner Sarah 10 Oct 1911  
Turner Sis 5 Jul 1940  
Turner Susie May 1923 Sherri's Note: According to the KY Death Index, the date of death was 6 May 1923.
Turner Tom 24 Sep 1930 Black
Turner William Carr 9 Aug 1935  
Turner William Harrison 31 Mar 1911  
Turpin John 1 Feb 1936  
Twyman Annie 31 Jul 1919 Black
Twyman Armand 3 May 1918 Black
Twyman Clyde 22 Jul 1937 Black (?)
Twyman Henry Jul 1919

Black

Sherri's Note: According to the KY Death Index, the date of death was 7 Jul 1919.

Twyman Ida 4 Oct 1921 Black
Twyman Lou Bell 17 Nov 1918 Black
Twyman Robert 9 Dec 1912 Black
Twyman Sallie 23 Aug 1912 Black
Twyman Vester 2 Sep 1936 Black
Twyman William 5 Nov 1912 Black
Tyree Hannah Martin 16 Nov 1960  

Last Name First Name Date of Death Notes
Umphrey Lucile 16 Apr 1917  
Underwood Flem Christopher 5 Mar ---- Sherri's Note: According to the KY Death Index, the death date was 5 Mar 1947.
Underwood H.A. "Buck" 19 Jan 1925 Sherri's Note: According to the KY Death Index, this is most likely Henry A. Underwood.
Underwood James 21 Jan 1922  
Underwood John Franklin 9 Jun 1923  

 

 

Last Name First Name Date of Death Notes
Vance Arthur 30 Nov 1921  
Vance Fannie 11 Mar 1919  
Vance George Martin 4 Jan 1944  
Vance J. Huett 18 Jan 1926  
Vance James Wood 20 Mar 1947  
Vance Joe 10 Mar 1950  
Vance John 1 Jan 1944 Buried Metcalfe Co.
Vance John Henry 25 Jan 1933  
Vance Louis 18 Jul 1926  
Vance Mrs. 22 Dec 1940  
Vance Renie 26 Dec 1928  
Vance Roger 31 May 1914  
Vance Steve 31 May 1914  
Vance Virgil "Dick" 19 Jul 1926  
Vance William Thomas 16 Sep 1921 Buried Metcalfe Co.
Vanzant child 18 Dec 1928 Buried Metcalfe Co.
Vanzant Joe Hugh 6 Jan 1956 Buried Metcalfe Co.
Vanzant Lawrence Hubert 22 Aug 1927  
Vaughan Amy 10 Mar 1947  
Vaughan John A. 4 May 1948  
Vaughan Minnie Agnes 2 Jan 1946  
Vaughan Nelle Bohannon 23 Nov 1955  
Vaughan Robert H. 6 Dec 1959  
Vaughan Taylor J. 11 Feb 1913  
Vaughan Will 15 Aug 1950  
Vaughn Albert Milton 12 Jan 1930 Buried Hart Co.
Vaughn Alice Jewel 4 Dec 1928  
Vaughn child 24 Jan 1923  
Vaughn Corine 1 Feb 1927  
Vaughn James 4 Jul 1929  
Vaughn John 20 Aug 1912  
Vaughn Linda Spar(?) 4 Feb 1922  
Vaughn Mable 3 Aug 1919  
Vaughn Marth J. 20 Feb 1913  
Vaughn Mattie 6 Jan 1924  
Vaughn Nellie 14 Jan 1922  
Vaughn   26 Dec 1925

Buried Monroe Co.

Sherri's Note: According to the KY Death Index, this may be Lizzie Vaughn that died 26 Dec 1926 in Jefferson Co.

Vaughn Stephen 16 Jun 1920  
Vaughn Warren 13 Jan 1906 Buried Cumberland Co.
Vaughn Wiley B. 7 Mar 1938  
Veach Bettie 10 Mar 1930  
Veach Mary 24 Aug 1924  
Veech Lige 7 Feb 1920  
Venable Hattie 5 May 1938  
Venable Hoge Calle 5 Dec 1937  
Vibbert Marvin 11 Oct 1930  
Victor Henry 16 Jan 1931  
Victory Roy 8 May 1927  
Victory Sarah 11 Mar 1930 Buried Hart Co.
Vincent Mrs. Hurshal 31 Oct 1912  
Vincent Isham Allen 11 Oct 1931  
Vincent William Roger 24 Dec 1959  
Vinson Mrs. 11 Oct 1918 Sherri's Note: According to the KY Death Index, this may be Mary Vinson that died in Barren Co.

 


 

         

Graphics by


[an error occurred while processing this directive]