Lee County Kentucky Death Certificates
1947

The following Lee County death certificates extracts were transcribed from photographs.  Some of these dc's were hard to read because of fading, ink blobs, bad handwriting, and failing eyesight of the transcriber.  Not all the blanks were always filled in on these certificates and sometimes the informant may have given wrong information.


Name
Age
Birthdate
Deathdate
Buried
Spouse
Father
Mother
John Henry Abner 61 yrs 2 ds 14 Nov 1886 Fincastle 16 Nov 1947 Union, KY Doll Abner John Abner Sarah Allen Lutes
Nancy Elizabeth Allen 85 yrs 7 mos 4 ds 28 Aug 1861 Maysville, KY 1 Apr 1947 Campton, KY Farris Deleany Allen Reuben Smith Emily Larson
Charles Henderson Bailey 65 yrs 1 mo 5 ds 9 May 1882 Wolfe Co 16 Jun 1947 Primrose Nannie Emma Bailey H. B. Bailey Julia Horton
Horace Greeley Baker 34 yrs 9 mos 2 ds 21 May 1912 Owsley Co 23 Feb 1947 Booneville, KY divorced Callaway Baker Susian Smith
Frank Redman Barrett 47 yrs 2 mos 14 ds 12 Dec 1900 Lee Co 26 Feb 1947 Mt. Paran, KY Oma Barrett John Barrett Polly Mays
Sarah Gabbard Bowman 80 yrs 6 mos 7 ds 1 Dec 1866 Lee Co 8 May 1947 Lone, KY widow Clayborn Gabbard Mary E. Chambers
Darline Charles 18 yrs 7 mos 12 ds 30 Apr 1929 Owsley Co 12 Dec 1947 Delvinta, KY single Letcher Charles Fannie Turner
Millard F. Cable 92 yrs 9 mos 14 ds 28 Apr 1854 Lee Co 11 Feb 1947 Cable widower of
Caroline Cable
Daniel Cable Mary Ann Hobbs
Joseph J. Cole 70 yrs 10 mos 4 ds 15 Feb 1877 Tallega, KY 19 Dec 1947 Tallega, KY Bertha Cole John H. Cole (blank)
John Collins 53 yrs 27 ds 19 Jul 1894 Owsley Co 16 Aug 1947 Blanes Branch Belle Collins Henry Collins Allie Gibson
George Burke Combs 79 yrs 3 mos ? ds 18 Oct 1868 Owsley Co 7 Dec 1947 Pebworth, KY widower of
Saddie Combs
Andrew J. Combs Elizabeth Burke
Deanna Cooper 1 mo 2 ds 2 Nov 1947 Lee Co 4 Dec 1947 Hopewell, KY (blank) Coy Cooper Ruth Campbell
Willie Lawton Couch 1 day 29 Dec 1947 Lee co 30 Dec 1947 (blank) single Lawton Couch Irene Norman
Edwin Laverne Crawford 11 yrs 2 mos 7 ds 15 Dec 1935 Leeco, KY 22 Feb 1947 Zachariah, KY single Earl Crawford Mary Peck
William Melvin Dooley 74 yrs 5 mos 18 ds 2 Aug 1872 VA 20 Jan 1947 Mainous Josephine Dooley (blank) (blank)
George Madison Dunaway 74 yrs 6 mos 21 ds 12 Jun 1872 Beattyville 3 Jan 1947 Beattyville, KY Eva Dunaway William Dunaway Ann Estes
John Durbin 73 yrs 1 mo 22 ds 3 Dec 1874 25 Nov 1947 WhiteAsh, KY Rosa Pendergrass (blank) (blank)
Sally Johnson Fike 74 yrs 18 Apr 1863 Lee Co 1 Oct 1947 Pitman Brownlow Fike Bill Pitman (blank)
Dana Carol Fox 6 mos 2 ds 14 Apr 1947 Richmond, KY 16 Oct 1947 Couch child Cephus Fox Gracie B. Barrett
Guthrie Fox 52 yrs 1 day 28 Dec 1895 Lee Co 29 Dec 1947 Brandenburg, Beattyville Logan Fox David Brandenburg Lourane Viars
Roy Fox 38 yrs 20 ds 3 Jul 1908 Lee Co 23 Jul 1947 Fox, Lower Buffalo Audrey Fox Tan Fox Mary Holoway
Stephen Fraley 69 yrs 3 mos 18 ds 18 May 1878 Beattyville 5 Sep 1947 Akers, Beattyville Dora Maloney Fraley Henry Fraley Ellen Gum
James Maddison Goocey 86 yrs 8 mos 20 ds 14 Feb 1861 Estill Co 7 Nov 1947 Goocey widower of
Parriett Goocey
David Goocey (blank)
Gardner Decoursey Hieronymus 84 yrs 1 mos 7 dy 23 Jan 1863 Lee Co 1 Mar 1947 Hieronymus Mary Belle Adams Thomas Hieronymus Tanda Quisenberry Bush
W. R. Holaway 81 yrs 14 ds 20 Jul 1866 Lee Co 5 Aug 1947 Hopewell Rosa Holaway Church Holaway Lueruaey Maloney
Jessie Sam Johnson 77 yrs 5 mos 9 ds 12 Jun 1870 Lee 21 Oct 1947 Johnson married Tim Johnson Sally am Pittman
Malin Jones 82 yrs 2 mos 7 ds 2 Jul 1865 VA 9 Sep 1947 Hopewell Pallie McClure James Jones Lucy Ash
Virgie McKnight Kelly 40 yrs 9 Apr 1907 Estill Co 8 May 1947 Estill Co divorced Ed McKnight Lula Howell
Elijah Frank Kidd 73 yrs 4 mos Aug 1874 Fillmore 26 Dec 1947 Beattyville Josie Kidd Sam Kidd Elmira King
Martha Lawson 46 yrs 5 mos 27 ds 11 Feb 1901 Breathitt Co 10 Aug 1947 Breathitt Co P. B. Lawson James Mullins Febi Fugatt
Mary Little 96 yrs 1850 17 Feb 1947 Smith, Fincastle widow of
Walter Little
Chrisman (blank)
Edna Mayse 38 yrs 5 mos 26 ds 11 Feb 1909 Lee Co  7 Jan 1947 Addison, Owsley Co Burnam Mayse James Moore Eddie Smith
Edward D. McCluskey 45 yrs 6 mos 28 ds 21 Mar 1902 Ashland, WI 19 Oct 1947 Longview, WA Marion Porter McCluskey E. D. McCluskey Katherine Morrison
Remus McIntosh 23 yrs 2 mos 13 ds 22 Mar 1924 Lone, KY 5 Jun 1947 Gibson, Lone Alvis Barrett McIntosh Willie McIntosh Sarah Keller
Fred Mitchell 69 yrs 9 mos 8 ds 15 Jul 1875 Philadelphia, PA 24 Apr 1947 Heidelberg Jane Stepp Charley Mitchell Mary Chew
Sarah Newman 79 yrs 1 mos 6 ds 7 Sep 1868 Lee Co 13 Oct 1947 Damrel single John Damrel Elizabeth Angel
Roscoe Osborne 28 yrs 9 mos 1 dy 16 Jan 1919 Lee Co 23 Oct 1947 Primrose? Lorena Dunaway Bass Osborne Flora Cole
Mary Pelfery 89 yrs 1 mo 27 ds 24 Dec 1857 TN 21 Feb 1947 Day widow of
Frank Pelfery
John Will McCracken Sarah Margret Shoemaker
Daniel Boone Pelfrey 84 yrs 3 mos 10 ds 22 Feb 1862 Wolfe Co 1 Apr 1947 Pelfrey Bend America B. Pelfrey Alex Pelfrey Eliza Gibbs
Anna Jaunita Rader 4 yrs 11 mos 4 Jul 1943 Lee Co 4 Jun 1947 Lee Co (blank) David Rader Mable Woods
James Edward Reece 2 ds 27 Mar 1947 Cressmont 29 Mar 1947 Cressmont single Floyd Reece Cora Tackett
Lucian Reece 35 yrs 5 mos 12 ds 15 May 1911 Lee co 27 Jan 1947 May, Willow Shoal Oma Spencer Reece Joseph Reece Susie Ingram
Letha Reynolds 55 yrs 5 ds 1 Apr 1892 Fincastle 6 Apr 1947 Fincastle, KY W. Z. Reynolds Andy B. Shoemaker Ewoline Baker Shoemaker
Mary Emma Rogers 3 mos 17 ds 2 Dec 1946 Old Landing 19 Mar 1947 Old Landing, KY single Earl Rogers Louraney Stamper
Thomas Smith 57 yrs 4 mos 22 ds 3 Feb 1890 Lee Co 25 Jun 1947 near Ida May, KY Nora Turner Breck Smith Unis Jones
John Will Snowden 73 yrs 4 mos 20 ds 6 Dec 1873 St. Helens 26 Apr 1947 St. Helens, KY Nellie Lucas Snowden Marion Snowden Pollie Thompson
Cinda Spencer 80 yrs 10 mos 2 ds 5 Apr 1866 McKee, Jackson Co 7 Jan 1947 Canyon Falls Cem. Johnty Spencer Neal Moore Elizabeth Spencer
Ida Spencer 53 yrs 1 mo 15 ds 6 Feb 1894 Lee Co 21 Sep 1947 Spencer B Dillard Spencer Bill Deaton Rebecca Eversole
Johnty Spencer 81 yrs 8 mos 13 Feb 1866 13 Oct 1947 Canyon Falls, KY widower of
Cindy Spencer
Ira Proffitt Sarah Spencer
Lem Stacy 77 yrs 1 mo 27 ds 1 Aug 1870 St. Helen 27 Sep 1947 Dunigan Branch single Martin Stacy Albie France
Stonewall Steele 79 yrs 4 mos 29 ds 6 Jul 1868 Lee Co 26 Nov 1947 Pebworth Emma Steele Dan Steele Mary Cole
Harrison Tackett 57 yrs 9 mos 20 ds 2 May 1889 Owsley Co 22 Feb 1947 Beattyville Emma Tackett Joe N. Tackett Susan Begley
Sarah Taylor 82 yrs 2 mos 7 ds 6 Jan 1865 Harlan Co 13 Mar 1947 Congleton Cem. widow of
Al Taylor
unknown Martha Rowark
Elizabeth Thorpe 81 yrs 10 mos 11 ds 20 Jun 1865 Lee Co 1 May 1947 Canyon Falls, KY widow of 
Jack Thorpe
Jack Coomer (blank)
Morgan Clay Thorpe 27 yrs 8 mos 12 ds 13 Oct 1919 Powell Co 25 Jun 1947 Stanton Jeraldore Thorpe Sherman Thorpe Emma Bowman
Letha Norsie Gross Townsend 24 yrs 6 mos 20 ds 23 Jul 1922 Estill Co 15 Feb 1947 Beattyville Aldon Townsend Anderson Gross Saddie Cole
Garry Lynn Wilson 1 mo 4 ds 15 Nov 1947 Lee Co 19 Dec 1947 Athol, KY single Wallace Wilson Minnie Toler

 

nbar

[ Bios | Births | Cemeteries  | Census  | Deaths  | Deeds  | Home | MarriagesPhotos | Queries | Wills ]

You are Our [an error occurred while processing the directive]  Visitor Since 19 January 2009

Last updated (none)

09crbar  

©2009-2024 Debi Houser Kendrick