Barren County Deaths

Records from the Hatcher & Saddler Funeral Home

1899 - 1962

Surnames beginning with the Letter Y

Compiled and submitted by Sandi Gorin


Last Name First Name Date of Death Notes
Yancy John H. 5 Nov 1905  
Yates Annie J. 18 Aug 1955  
Yates Eliza 4 Jul 1905 Buried Edmonton, KY
Yates Evan Lee 1 Jul 1942  
Yates J.V. 15 Aug 1931 Buried Edmonton, KY
Yates John Austin (MD) 26 Mar 1933 Buried Edmonton, KY
Yates Katherine 27 Jan 1923 Buried Kansas City, MO
Yates Mr. 1 Jan 1941  
Yates Price 26 Jan 1923  
York Ira, Jr. 23 Mar 1927 Stillborn
York Mary Hasseline 13 Jun 1960 Buried Hart Co.
York Mr. 11 Jun 1948

Metcalfe Co.

Sherri's Note: According to the KY Death Index, this is most likely Alonzo York.

Yokley Leonard 10 Oct 1954 Buried Monroe Co.
Yokley Wiley 16 May 1958 Buried Monroe Co.
Youkley John 15 Jan 1931  
Youkley Mrs. John 24 Jun 1928 Buried Monroe Co.
Young Annie Loise 16 Nov 1911  
Young Ada Dougle 6 Jun 1939  
Young Asa E. 31 Mar 1918  
Young Asberry 31 Jan 1913 Black
Young child 21 Dec 1924 Stillborn
Young Ella 7 Aug 1935  
Young Ezra 21 Sep 1929  
Young Hardin Davis 12 Jul 1928  
Young John 13 May 1931  
Young Letha May 12 Aug 1930 Black
Young Mackey 23 Oct 1917  
Young Mary S. 6 Oct 1919 Buried Hart Co.
Young Mary Thompson 30 Apr 1914  
Young Matt M. 15 Nov 1929  
Young Nancy A. 7 Aug 1916  
Young   4 Jan 1906 No first name listed; black
Young Samuel H. 16 Jul 1921  
Young Sel 7 Mar 1938 Buried Cumberland Co.
Young Thomas Yancey 10 Jul 1904  
Young W.L. 5 Feb 1914 Sherri's Note: According to the KY Death Index, this is most likely William L. Young.
Young William Emmett 19 Feb 1927 Buried Hart Co.
Young Winfield 19 Feb 1930  
Younger Boss 19 Nov 1926  
Younger Hadie Belle 18 Feb 1927  
Younger William 5 Sep 1921 Buried Monroe Co.


         

Graphics by


[an error occurred while processing this directive]