Henry
County
Kentucky
Death Certificates, 1914

These records are a PARTIAL extract of the Henry County, KY Death Certificates from 1914. Not all the certificates contained in the microfilm have been extracted. The FHL # refers to the microfilm roll number at the Family History Library. Please use this information as a starting point for your own research. Editor's Note: Not all of these are from Henry County, but they are connected to Henry County.

Many thanks to Virginia Tolman for providing the information for these deaths. She extracted these as they pertained to her research. She was kind enough to type this data into the computer and supply it to the webmaster so it could be posted here. This page isn't indexed, so use the search or find feature of your browser to find items of interest to you. Or you can go to the main page and use the site search there.


ADAMS, Aetna Kizzie, died Henry Co., Aug 12, 1914, Pulmonary Tuberculosis, married, born Feb 23, 1884, age 30years 5 months 11 day, parents John Crim and Tingle, informant Charlie Adams, Louisville, Ky., buried Turner’s Station, Aug 14, 1914 Cert. # 24,866 FHL# 1,942,657

ADAMS, Alford Earl, died Carroll County, Kentucky, March 10, 1914. Born March 9, 1914, age 1 day. Parents Alford Adams, Henry County, and Kathleen Grinnell, Ohio. Informant Alford Adams, English, Ky. Buried IOOF English, Ky., March 11, 1914, Cert. 6397 FHL# 1,942,651

ADAMS, Charlie died Owen Co., Feb 10, 1915, born Feb 1, 1915, age 10 days, parents Jeff D. Adams and Vie Glore, informant Albert Adams, Owenton, Rt. 2, buried E.C. Bethel, Feb 10, 1914, cause "was dead when I reached him, could not make diagnoses." signed J. H. Chrisman, M. D. Cert. # 5157 FHL# 1,942,661

ADAMS, David, died Franklinton, Henry Co, Jan 16, 1914, born Aug 20, 1831, Henry Co., age 83 years 4 months 27 days, Farmer, parents George Adams, and Patsey Hall, both born Henry Co., cause Bronchial Pneumonia, informant C. M. Clubb, Pleasureville, buried Jan 18, 1915, [no cemetery given], Cert. # 1232 FHL# 1,942,660

ADAMS, Elmer E., died Louisville, Jefferson, Ky., Aug 24, 1914, single, Tubercular Meningitis. Born June, 3, 1912, Louisville, Ky., age 2 years 2 months 22 days. Parents A. M. Adams and Beulah Adams both born Louisville, Ky. Buried Cave Hill Aug 26, 1914, Cert. # 21342 FHL# 1,942,656

ADAMS, Floyd, female white, House of Innocence Louisville, Jefferson Ky., Feb 25, 1914, Odema of lungs. Born unknown, born near the end of December 1913. Probably Louisville, parents unknown. Informant Lillie L. Zugley, buried Cave Hill, Feb 25, 1914, Cert. # 4576 FHL# 1,942,651

ADAMS, Isaac, died City Hospital, Louisville, June 23, 1914, COLORED. Single. Born Feb 9, 1909, age 5, malnutrition. Parents Jordon Adams and Nettie Golden. Buried New Burg, no date given, Cert. # 15863 FHL# 1,942,654

ADAMS, James L., died Louisville, St. Mary & Elizabeth Hospital, Jefferson co., Ky. June 13, 1914. Born July 27, 1837, age 77, St. Petersburg, Virginia parents not known but born Virginia. Informant Chas. H. Boden, City. Buried Ave Hill Cem, June 15, 1914, Cert. # 15770 FHL# 1,942,654 widow

ADAMS, James Williams, died Orell, Jefferson co., Ky., Aug 18, 1914, age 7 months 1 day. Eczema. Born Jan 17, 1914, Orell, Ky. Parents Samuel Adams, Carrollton, Ky. and Florence Jeffries, Orell, Ky. Informant Samuel Adams, Orell, Ky. Buried Private Burying Ground, Aug 19, 1914, Cert. # 31449 FHL# 1,942,656

 

ADAMS, Logan, died Louisville, Jefferson, Ky. July 26, 1914, COLORED, married, Born don’t know age 28 years, Parents Ruban Adams, Virginia, TB. No mother given, Informant City Hospital. Buried Louisville, Cemetery July 29, 1914, Cert. # 18615, FHL# 1,942,655

ADAMS, Millia died Louisville, Jefferson Co., Ky., June 3, 1914, widow, born no date give age 63 City, parents don’t know, informant Mrs. Flora Carothers Buried St. Louis Cemetery, June, 4, 1914 Cert. # 15670 FHL# 1,942,654

ADAMS, P. W., died Lakeland, Jefferson Co., Ky., Central State Hospital, single, BLACK. Lawyer. Born 1849 age 65 years Mississippi, parents unknown, general paralysis of insane. Parents unknown, informant Central State Hospital Lake land, Ky. Buried Louisville, Ky. Feb 11, 194, Cert. # 4631 FHL# 1,941,651

ADAMS, Ruth, died Louisville, Jefferson Co., Ky., July 5, 1914, Peritonitis. Born May 18, 19109, Louisville, Ky., age 5 years 1 months Parents Gustav Adams and Elizabeth Marker both born Germany. Informant W. s. Miller, Louisville, buried Eastern, July 7, 1914, Cert. # 18853 FHL# 1,942,655

ADAMS, William, Sr., died May 2, 1914, Louisville, Jefferson Ky. born no date age 59 years Carrollton, Ky. Parents Wm. Adams, Carrollton, Ky. mother don’t know. Informant Wm. Adams, Jr. 610 North 17th, Louisville, Ky., buried Worthville, Ky. May 4, 1914, Cert. # 13111 FHL# 1,942,653

ALAXANDER, Amanda, died Wheatly, Owen Co., Oct 21, 1914, married, born Oct 6, 1849, age 65 years 0 mos. 14 days, parents Wm. P. Smith and Lacresa? Orr, informant J. J. Alaxander, buried Wheatly, Oct 22, 1914 apoplexy FHL# 1,942,658

BANTA, Andrew B., died Carrollton, Carroll Co., Jan 9, 1914, widower, born Nov 22, 1840, Switzerland Co., Indiana, age 73 years 1 month 14 days, parents Isaac Banta, Indiana, and Elizabeth Roberts, Kentucky, buried IOOF Carrollton, Jan 10, 194, informant O. G. Kippery, Carroll., FHL# 1,942,650

BARNES, George, widow, died Carroll Co., march 26, 1914, age 65 years 5 months 3 days. Born Nov 23, 1848, Carroll Co. Parents don’t know. Informant Emmett Day, Eagle Station. Buried Gap Hill, March 27, 1914, Cert. # 24758 delay. FHL# 1,942,657

BATTS, James H., died Carroll Co., April 23, 1914, age 75 years 2 months 16 days. Born Feb 7, 1839, Carroll Co., Ky., parents Burch Batts, Virginia and Laurinda Meadows, Carroll Co., Informant John Batts, English, Ky. Buried IOOF English, Ky., April 24, 1914, Cert. # 9608 FHL# 1,942,652

BATTS, Roy E, died Echo Dell, Henry County, Kentucky, April 6, 1914, single. Born Sep 27, 1899 Henry Co., Ky. Single. Parents Joseph Batts, Henry co., and Sarah Jane Rife?, Jasper Co., Ill., Informant Joseph B. Batts, Campbellsburg, RFD. Buried Port Royal, Ky., April 7, 1914, Cert. # 10217 FHL# 1,942,653

BENNET, Lula, died Henry Co., Ky., June 12, 1914. Born no date of birth age 33. Parents James Mahorney and Mary Sparks. Informant Chas. Bennett, New Castle. Buried New Castle June 13, 1914 Cert. # 15,582 FHL# 1,942,654

BERRY, James L., died Old Sparta, Owen Co., Ky., June 24, 1914, age 73 years, 9 months 22 days. Parents Grant Berry and Rebecca Bullett. Informant Mrs. Ann Berry, Sparta. Buried Poplar Grove, June 26, 1914. Cause Enlarged prostrate for which an operation was done 30 days ago from which he never recovered. Cert. # 16,573 FHL# 1,942,655

BERRY, Thomas Gibson, died Henry Co., Ky., Single, Jan 16, 1914, cardiac asthma. Born June 8, 1842, age 72 years. Parents Edward S. Berry and Francis Taylor, informant Fannie Berry, Pendleton, Ky. Buried Taylor Cemetery, June 18, 1914, Cert. Delay 19716, FHL# 1,942,655 (gives voter pct. As Pendleton.)

BISHOP, Alvin, died Franklinton, Henry Co., Jan 14, 1914, male, cause pneumonia and teething, born [no date] age 9 months, parents Alvin Bishop and Corris Haut, both born Henry County, Cert. # 3196, FHL# 1,942,650

BISHOP, Amanda, died Dallasburg, Owen Co., May 7, 1914, widow, born June 1, 1830, Shelby Co., age 83 years 11 mos. 23 days, arteria schlerocis parents Sylvester Sapping, Woodford Co., and Stivers, Henry Co., informant W. H. Pulliam, Wheatly, Ky. buried Chapten Froxell, May 9, 1914, Cert. # 27618 FHL# 1,942,658

BLACKABY, Kenneth Elmo, died Franklinton, Henry Co., Ky., march 2, 1914. Born April 7, 1908, Henry Co., Ky., age 5 years 0 mos. 25 days. Parents Step Blackaby and Myrtle Sutherland, all born Henry Co., Informant Press Sutherland, Franklinton. Buried Franklinton, March 3, 1914, Scarlet Fever and acute nephrites. Cert. # 7080 FHL# 1,942,652

BRADLEY, Atyene Causey, female, married, died Feb 17, 1914, Carrollton, Carroll, Ky., Born Mch 8, 1891, Worthville, Ky. Age 22 years 9 months 9 days. Typhoid Fever. Parents David Causey, Louisville and Alice Ewing, Worthville. Informant Leonard Bradley, Carrollton, Ky. Buried Worthville, Ky. Feb 19, 1914, Cert. # 3661 FHL# 1, 842,651

BRENT, Mary Elizabeth, died Providence, Trimble Co., Ky., single, Aug 19, 1914, born March 12, ___ age 78 years 5 months 7 days. Parents Newton Brent and America Staten informant Mrs. Ollie Trague, Campbellsburg, Ky. Buried Loudens Ground Aug 20, 1914, Cert. # 22288 FHL# 1,942,656

BRENT, Will Henry died Henry Co., Nov 9, 1914, stillborn, parents Irie Brent, Trimble, and Minnie Lee, Henry Co., Informant I. A. Brent Campbellsburg, buried Nov 10, 1914, Campbellsburg, Cert. # 2931, Delay, FHL# 1,942,660

BUCK, Jessie A., Gallatin County, male, single, age 18 years 9 months 16 days, Feb. 17, 1914, labor pneumonia, double. Parents Columbus C. Buck and Annie Buchanan. Informant C. C. Buck, RFD #1, Sanders, Ky., buried Warsaw, Ky., Feb 19, 1914, Cert. # 4010. FHL# 1,942,651

CASEY, Ben died Spencer Co., Ky., Jun 4, 1914, cancer of stomach. Born Sep 1815, age 63 years 8 months, Anderson Co., Ky. Parents Robert Casey, Virginia, and Bettie Eathinton, Woodford Co., Ky., Informant D.? B. Casey, Taylorsville, Ky. Buried Salem June 5, 1914, Cert. # 16715, FHL# 1,942,655

CASEY, Lucy, widowed, died Shelby Co., Ky., May 1, 1914, age 71 years 7 months 17 days. Born Sep 14, 1842, Shelby Co., Ky. Parents Jno. Ensminger, Virginia and Peggie Wason, Virginia. Informant J. T. Casey, Simpsonville. Buried Todd family, May 2, 1914, Cert. # 14150 FHL# 1,942,654

CASEY, Margarete, died Louisville, Jefferson Co., Ky., June 7, 1914, COLORED, married. Born no date, age 57, Tennessee. Parents Paul Jones, Tennessee. Informant Maud Medcalf. Buried Jeffersonville, Indiana, June 10, 1914, Cert. # 15708 FHL# 1,942,654

CASEY, May M., died Vine Grove, Hardin County, Kentucky. July 26, 1914, TB, age 24. BLACK. Born Oct 11, 1889, parents James Mooman and Josie McCracken. Informant Ernnie Johnson, Louisville, Ky. Buried Vine Grove Colored Cemetery, July 7, 1914, Cert. # 18,176 FHL# 1,942,655

CASSITY, Afyne Baker, female, married, died Eminence, Henry Co., Ky., March 4, 1914, born Sep 4, 1889, Henry Co., Ky. Parents Mark Casseldine and Emma Wilson. Informant Mrs. R. L. Cassity, Eminence. Buried Eminence, March 5, 1914. Cause Heart Attack, Cert. # 7075, FHL# 1,942,652

CHILTON, Lucella, died Turner’s Station, Henry Co., Oct 16, 1914, born Jan 14, 1839, age 74 years 10 months 3 days, parents Stewart Neville and Lucy Davis, Informant Cal Fewell, Turner’s Station, buried Port Royal, cause Angelin? Pectoris Cert. # 2930 Delay, FHL# 1,946,660

CLEMENTS, stillborn male, Defoe, Henry Co., Ky., Feb 21, 1914. Parents Jacob Clements and Mary Washburn. Informant John Murdock, Pleasureville. Buried Defoe, Feb 22, 1914, Cert. # 4219 FHL# 1,942,651

CHILTON, Lucella, died Turner’s Station, Henry Co., Oct 16, 1914, born Jan 14, 1839, age 74 years 10 months 3 days, parents Stewart Neville and Lucy Davis, Informant Cal Fewell, Turner’s Station, buried Port Royal, cause Angelin? Pectoris Cert. # 2930 Delay, FHL# 1,946,660

CHILTON, William T. , died Campbellsburg, Henry Co., Oct 22, 1914, born [no date] age 56, Henry Co., parents Joseph Chilton and Hallie Coombs, cause heart disease, informant Jess Chilton, Campbellsburg, buried New Castle, Oct 24, 1914, Cert. # 25906 FHL# 1,942,657

DAWKINS, Ralph David, died Worthville, Carroll, Nov 28, 1914, born 24 Aug 1919, age 4 years 4 mos. 5 days, diphtheria, parents A. W. Dawkins, Missouri, and Edith Bishop, Ky., informant A. W. Dawkins, FHL# 1,942,658

EDRINGTON, Agnes, died Turner’s Station, Henry Co., Ky., May 15, 1914, widow. Born no date given age 77 years, Henry Co., Ky. Parents Thomas Tharp, Virginia and Julia Adams, Ky. Informant Bake Edrington, Campbellsburg, buried Edrington Grounds, May 15, 1914, Cert. # 14553 FHL# 1,942,654

ELLIS, Cynthia, died Hesler, Owen Co., widow, march 4, 1914, born Jan 28, 1837, age 77 years 1 month 4 days,, parents Henry Swentman? And Rachel Wilhoit, buried Beechgrove, March 6, 1914, Cert. # 8410 FHL# 1,942,652

 

ELLIS, John, died Glenco, Gallatin Co., Ky., march 9, 1914, married, age 67 years 11 mos. 20 days, farmer. Born March 19, 1846, parents James A. Ellis, Virginia and Maria Folly, Ky. Informant Virginia Webber, Glencoe, Ky. Buried Oakland Church, May 11, 1914, cause dropped dead while chopping in the field. Cert. # 6832 FHL# 1,942,652

ELLIS, Joseph, died Crestwood, Oldham Co., Feb 5, 1914, single, BLACK, born April 1, 1870, age 43 10 months 5 days, parents Milton Ellis, Ky., and Maranda Folk, Ohio. Informant Claude Ellis, Louisville, Ky., cause TB, buried Todds Point, Feb 7th, 1914. Cert. # 5314 FHL# 1,942,651

ELLIS, Lester S., died Henry New Castle, Nov 9, 1914, married, abscess liver, born Nov 3, 1879, Henry Co., age 35, merchant, parents H. S. Ellis, Shelby, and Miss Nettie Ryland, Richmond, Virginia, informant H. S. Ellis, New Castle, buried New Castle, Nov 14, 1914, Cert. # 28674 FHL# 1,942,658

ELLIS, Norman G., single, died Eminence, Henry Co., Ky., Aug 24, 1914, born 1913, age 1 year 4 months. Parents James Ellis and Alice Wiley. Informant James Ellis, Eminence, Ky. Buried Eminence, Aug 24, 1914, Cert. # 21025 FHL# 1,942,656

ELLIS, Pryor, died Shelby Co., Ky. Apr 25, 1914, BLACK, age 52 years born Henry Co., no date or parents given. Cert. # 19800 FHL# 1,942,655 no other information given.

FOXALL, Sarah Jane, died Henry Co., June 12, 1914, age 64 years 4 months. Born Feb 8, 1850. Parents Dave Adams and Sallie – informant Tom Foxell, New Castle. Buried Grub Ridge Cem. June 15, 1914, Cert. # 15583 FHL# 1,942,654 (Could be Troxall)

FURNISH, Thos. A., died Sanders, Carroll co., Ky. July 11, 1914, married. Born July 8, 1838, Carroll Co., Ky., age 76 years 3 days. Parents Benjamin Furnish Mercer co, and Katherine Hawkins, Mercer Co., Ky. Informant D. Lewellyn, Sanders, Ky. Buried Ghent, Ky., July 13, 1914, Cert. # 22533 FHL# 1,942,656 (cert. # written over with pen 26533)

GARDNER, Icie B., female, widowed, died Eminence, Henry Co., Kentucky, Feb. 25, 1914, age 52 years 9 mos. 22 days. Born may 3, 1861, Missouri. Parents James Berry and Sarah Vancleve both born Ky., cause TB buried Smithfield, Feb 27, 1914. Informant Mrs. R. McGinnis, Eminence. FHL# 1,942,651

GIVIDEN, Bettie C., died Eminence, Henry Co., Kentucky Sep 1, 1914, married, born 1859 [no other date] age 55, parents Thos. Spillman and Eliza Whitesides, informant Phil Spillman, Eminence, buried Campbellsburg, Sep 2, 1914, cause Heart failure following dysentery and some other illness. Cert. #2355 FHL# 1,942,657

GULLION, Mary Mildred, died Carrollton, Carroll Co., Ky., July 28, 1914, married, organic heart disease. Born May 10, 1854, Boone Co., Ky., age 60 years 2 months 18 days. Parents J. O. Campbell, and Emily Rogers, Boone co., Ky. Informant J. E. Gullion, Carrollton, Ky. Buried IOOF Carrollton Ky., July 30, 1914, Cert. # 17624 FHL# 1,942,655

HALL, Sarah Ann, died Franklinton, henry Co., Ky., Dec 9, 1914, widowed. Born Oct 19, 1839, Henry co., Ky., age 75 years 1 month. Parents paschal Rankin and Rebecca Clubb both born Henry Co., Informant C. M. Clubb, North Pleasureville. Buried Pleasureville, Dec 10, 1914 Cert. # 31571 FHL# 1,942,656

HARTMAN, Mary Larurinda, died Henry Co., Ky. (voter pct Pendleton), March 9, 1914, married., chronic bronchitis. Born Nov 28, 1854, Henry Co., Ky., age 59 years 3 months 9 days. Parent John Rowan Hart and Margarete P. Winburn both born Henry Co., Ky. Informant L. J. Hartman, Pendleton, Ky. Buried Sligo, March 11, 1914, Cert. delay 19745 FHL# 1,942,655

HENDERSON, Nannie, died Worthville, Carroll Co. Ky., Sep 8, 1914, BLACK, single, school teacher TB. Born Nov 19, 1889 Owen Co., Ky., parents Chas. Henderson and Ellen Anderson both born Owen Co., Ky. Informant Mrs. Chas. Henderson, Worthville, Ky. Buried Gap Hill Cemetery, Sep 11, 1914, Cert. # 23035

FHL# 1,942,656

HERRELL, Jacob Died Port Royal, Henry Co., Ky., Dec 17, 1914, widowed, TB. Born April 16, 1887, Owen Co., Ky. Age 27 years 8 months 1 day. Parents George Herrell, b. Oct 126, 1863, Scott Co, Virginia and Mollie Ball, b. April 12, 1866, Lee Co., Virginia, informant Mrs. Frank Herrall, Bethlehem, Ky. Buried Port Royal, Ky. Dec 18, 1914, Cert. # 31574 FHL# 1,942,656

HUNDLEY, Robert Newton, died Trimble Co, Dec 20, 1914, age 72, farmer, [no birth date given], father William Hundley, [no mother given, informant R. D. Hundley [no town given], buried Dec. 21, 1914, Shigo, Cert. Delay #53. FHL# 1,942,660

HUFFMAN, Frances Roney, died Crestwood, Oldham Co., Oct 23, 1914, Widow, Born Jan 23, 1830, age 84 1 mos. 0 days, labor Pneumonia, parents Daniel Roney and Lynda Roney, informant J. W. Huffman, Crestwood, buried Pewee Valley, Oct 25, 1914, Cert. # 26879 FHL# 1,942,658

JACKSON, Andrew, died English, Carroll Co, Ky., farmer, widower, Feb. 28, 1914, age 73 years 11 months 20 days. Born march 11, 1840, Carroll Co., Ky., Parents Vachel Jackson and Martha May, both born Virginia. Informant June Jackson, Campbellsburg, Buried Cave Hill Cemetery, Ky., March 3, 1914, cause TB Cert. #3652. FHL# 1,942,651

JONES, Jesse Alfred , stillborn, May 13, 1914, Port royal, Henry Co., parents Laffayette Jones and Catherine Maddox, premature birth. Informant Lafayette ones, Turner Station RFD 1, buried Port Royal, Ky. May 12, 1914 Cert. # 13033 FHL# 1,942,653

JONES, John C., died New Liberty, Owen, Co., Ky., Aug 31, 1914, married. Born June 17, 1866, age 48 years 2 months 14 days, farmer. Parents William Jones and Maranda Crouch. Informant Curtis Jones, New Liberty, buried Poplar Grove, Ky. Sep 1, 1914, Cert. # 22073 FHL# 1,942,656

JONES, Leslie Feeling, single, died Aug 31, 194, BLACK, barber. Born Feb 16, 1878, age 36 years 6 months 14 days. Parents henry Clay Jones, Raleigh, N. C., and Candae Wood. Informant Mrs. Anna Norwood, 3054 Prairie Ave, Chicago, Ill. Buried Carrollton, Ky. Sep 1, 1914 Cert. # 2052 FHL# 1,942,656

JONES, Richard, died Carrollton, Carroll, Ky., Aug 19, 1914, single BLACK, born April 24, 1914, Carrollton, Ky., age 3 months 14 days. Parents Ed Jones born Carrollton, and Sallie Pinn, Milton, Ky. Informant Ed. Jones, Carrollton, Ky., buried Gap Hill, Aug 19, 1914, Cert. # 20451 FHL# 1,942,656

JONES, Wm. D., died New Columbus, Owen Co., Ky., Aug 8, 1914, married. Born Oct 11, 1833, Ky., age 80 years 9 months 27 days. Parents Toliver Jones, Virginia and Eliza Hughes, Ky. Informant A. P. Jones, Wilmore, Ky. Buried Davis Chapel Cemetery 1 – ½ miles from New Columbus, Aug 10, 1914, Cert. # 22088 FHL# 1,942,656

KELLY, Joseph, died English, Carroll Co., May 6, 1914, married. Born Dec 18, 1831, Henry Co., Ky., age 82 years 5 months 28 days. Parents don’t know. Married informant B. f. Robertson, English, Ky., buried Port Royal, Ky. May6 8, 1914, Cert. # 12447 FHL#, 1942,653

KEPHART, Alice, died Henry New Castle, Nov 15, 1914, BLACK, born 1882, age 32, TB, Henry Co., parents Mart Allen and Mary Foree, informant Nell Dorrey, New Castle, buried Colored Odd Fellows, Nov 16, 1914, Cert. # 28675 FHL# 1,942,658

KEPHART, Elizabeth W., died Henry New Castle, Oct 31, 1914, single, TB, Born Nov 18 1881, Henry Co., age 33, parents Warren T. Kephart, Henry Co., and Cora D. Wills, Woodford, Co., Informant W. T. Kephart, New Castle, buried New Castle cemetery Oct 31, 1914, Cert., # 27421. FHL# 1,942,658

LONG, Mrs. Katherine Long, married, died Aug 23, 1914, Born Jan 12, 1840 age 74 years 7 months 11 days, Owen Co., Ky. Parents Robt. Long and Cynthia Crotes. Informant E. g. Long, Owenton, Ky. Buried Carter Cemetery Aug 24, 1914, Cert. # 22082 FHL# 1,942,656

LONG, Lutisha, widow, died Bethlehem, Henry Co., Ky., March 11, 1914. Born Nov 2, 1840, Henry Co., Ky., age 73 years 4 months 10 days. Parents Joel Clubb and Bettie Ditto, both born Henry Co., Ky. Informant C. M. Clubb, Pleasureville, bright’s disease, buried Pleasureville, March 13, 1914, Cert. # 7078 FHL# 1,942,651

LONG, stillborn male, Shelbyville, Shelby Co, Ky., Aug 31, 1914, parents John W. Long, Henry Co., and Sallie Blackaby, Owen co. Informant John W. Long, Shelbyville, Ky., buried New Castle, Ky. Sep 1, 1914, Cert. # 22226 FHL# 1,942,656

MAHORNEY, Joanna, Campbellsburg, Henry Co., Ky., widow, age 65, March 9, 1914. Parents John McGrew and Mary E. Crawford. Cause Cancer of breast. Mrs. Wm. Brent, Campbellsburg. Buried Mt. Gilead, Ky., March 10 1914, Cert. # FHL# 1,942,652

MARTIN, Eliza Lee, died Carrollton, Carroll Co., Ky., single, cancer of Bone, March 18, 1914. Born Aug 10, 1841, Ky., age 72 yr. 7 months 18 days. Parents Geo. Lee, Virginia and Eliza Wilson, Penn. Informant Mrs. T. Robinson, Carrollton, buried IOOF Cemetery Carrollton, March 29, 1914, Cert. #7401 FHL# 1,942,651 FHL# 1,942,651

MAY, Sallie, Died Carroll Co., Ky., Feb 19, 1914, single Born June 12 1821, age 91 years 7 months 8 days. Parents Robert Branham and Pastena May. Informant Martin May, Worthville. Buried Gap Hill Feb 21, 1914, Cert. # 24748 FHL# 1,942,657

McALLISTER, Berta died Shelby Co., Ky., Aug 27, 1914, Tuberculosis, married. Born Apr. 1896, age 18 4 months, Henry Co., Ky. Parents Arthur Adams, Henry Co., and Belle Schooler, Owen Co., Ky. Informant M. Allen, Shelbyville, Ky., buried Pleasureville, Ky. Aug 28, 1914 Cert. # 22239 FHL# 1,942,656

McCASLAND, Sarah, died Owenton, Owen Co., Ky., Jan 6, 1915, TB, age 67 years 0 months 20 days, Born Owen Co Dec 16, 1847, parents James Long, Owen and Jane Becker, informant Willie McNalley, Owenton, buried Carter Cem. Jan 8, 1914. Cert. #2447 FHL# 1,942,660

MOORE, Harry, died Gallatin County, divorced, Feb 26, 1914. Born April 25, 1886. Age 27 years 20 months 1 day. Parents Jene Moore, Ohio. Mother unknown. Informant Jene Moore, Warsaw, Ky. TB. Buried Warsaw, Ky., Feb 28, 1914, Cert. 4014 FHL# 1,942,651

MOORE, Katherine, died Campbellsburg, Henry Co., Sep 20, 1914,, born 1834, Trimble Co., age 80, cause stroke, parents Thomas Moore, and Lucy Underwood, informant Jas. Powell, Campbellsburg, Ky., buried Campbellsburg, Sep 21, 1914, Cert. # 23525 FHL# 1,942,657

MOORE, Mary Ellen, died Carroll County, Feb 1, 1914, married, born Jan 6, 1867, age 47 years 24 days, typhoid, parents William Wilson, Ky. and Nancy Herron, informant C. Moore, Worthville, Ky. Buried Gap Hill, Carroll Co., Feb 3, 1914, Cert. # 24747 Delay, FHL# FHL# 1,942,657

MURPHY, William Porter, died June 28 1914, Anderson Co., Ky. Born April 13, 1876, age 38 years. Parents William B. Murphy, Nelson Co., and Sarah E. Informant Erza Murphy, Senair?, Ky. Buried Moore Burying Ground, June 10, 1914, Cert. # 14710

NEVILL, Virgil E., died Eminence, Henry Co., Ky., Sep 8, 1914, age 1 month born Aug 8, 1914, cause starvation from malnutrition, parents A. S. Nevill and Carry Meek, informant A. S. Nevill, Eminence, buried Eminence, Sep 9 1914, Cert. # 23516 FHL# 1,942,657

PERRY, John Samuel, died Carrollton, Carroll Co., Jan 9, 1914, widower, parents John Samuel Perry and Massie Johnson, buried IOOF Cemetery, Carrollton, Jan 11, 1914, informant James Perry, Madison, Indiana, Cert. # 724 FHL# 1,942,650

PIKE, Joseph B., died, Peewee Valley, Confederate Home Infirmary, August 9, 1914, widowed. Born Feb 22, 1837, 76 years 7 months 26 days, Harden Co., Ky. Parents Harry Pike, Spencer co., Ky., and Elizabeth Adams, Ky., buried Pewee Valley, Aug 9, 1914, Cert. # 22069 FHL# 1,942,656

PORTER, George Edward died Carrollton, Carroll, Nov 10, 1914, internal hemorrhage, born Nov 11, 1914, Carroll Co., parents Robert Porter and Laura Perry, all born Carroll Co., informant Robert Porter, Carrollton, buried IOOF Cemetery Carrollton, Nov 11, 1914, Cert. # 28112 FHL# 1,942,658

PRYOR, William Samuel, died Henry New Castle, Nov 16, 1914, widower, Lawyer, senility, born April 1, 1825, Henry Co., Ky., age 89 years 7 months 15 days, Henry Co., parents Samuel Pryor and Nancy Samuel both born Henry Co., informant S. M. Pryor, New Castle, buried New Castle, Nov 17, 1914, Cert. # 28676 FHL# 1,942,658

RIBELIN, John Blanton, died Aug 10 1914 Carrollton, Carroll Co., Ky., widowed, TB, salesman. Born Feb 25, 1857, Gallatin Co., Ky., age 57 years 5 months 15 days. Parents Wm. Ribelin and Lucy Ellis. Informant Lora Ribelin, Carrollton, Ky. Buried IOOF Carrollton, Ky., Aug 12, 1914, Cert5 # 20449 FHL# 1,942,656

ROBERTS, Henrietta, died Sulphur, Henry Co., Ky., Dec 18, 1913, age 65, born Indiana [do date of birth given], parents Jesse Roberts born Indiana, and Susan Neal, Kentucky, Bronchial Pneumonia, informant Cash Roberts, Frankfort, buried Drennon Dec 19, 1913, Cert. # 729 FHL# 1,942,650

ROBERTS, Stewart, died Eminence, Henry Co., Sep 11, 1914, COLORED, age 16 years 11 months 20 days. Born Nov 20, 1897, Shelby Co., Ky. Parents John Roberts and Emma Fisher both born Shelby Co. Informant Cort Jones, Eminence. Buried Eminence, Ky. Sep 13, 1914. Cause He ran into a plank which struck him in the abdomen, the wound causing his death. Cert. # 23517 FHL# 1,942,657

RODGERS, Nancy Adams, died Westport, Oldham Co., Ky., Jan 4, 1914, married, born Sept 3, 1833, Shelby Co., Ky., age 80 years 4 months 1 day, parents John Radcliffe and Martha Adams, informant Mattie Carr, Westport, buried Jan 7, 1914 [cemetery not given] Cert. # 2664 FHL# 1,942,650

SHRADER, female, died Sulphur, Henry Co., Nov 1, 1913, age 5½ hours, parents Wm. Shrader and Reba Adams both born Henry Co., informant Wm. Shrader, Sulpher, buried IOOF Cemeter4y Nov 2, 1913, Cert. #112. FHL# 1,942,650

SMITH, Enoch H., died Wheatly, Owen Co. Aug, 28, 1914, born June 16, 1833, age 81 years 2 mos. 7 days, farmer, parents Jessie A. Smith and Hulda Arnold, informant T. J. Smith, Wheatley, buried Dallasburg, Aug 30, 1914, Pleasureville FHL# 1,942,658

SMITH, James Owen, died Pleasureville, Henry Co, Dec 23, 1914, single, farmer. Born Jan 4, 1871, Henry Co., Ky. age 43 years 11 months 20 days. Parents Alfred Smith and Mary E. Green both born Henry Co., Ky. Informant J. f. Green, North Pleasureville, Ky. Buried Pleasureville, Ky. Dec 24, 1914, Cert. # 31573 FHL# 1,942,656

SMITH, Irene H., died Henry Co., Ky., (voter pct. Pendleton), Mar 23, 1914, married. Born Aug 6, 1842, La., age 71 76 months 17 days, parents James Parker and Annlin Kitchen informant l. f. Smith, Pendleton, Ky. Buried Smithfield, Ky., March 24, 1914 Cert. # delay 19750 FHL# 1,942,655

SMITH, Mary E., died Eminence, Henry Co, Oct 25, 1914, married, born Feb 18, 1870, age 45 years 7 months 7 years TB, parents John Ewing and Kate Malin, informant Tom Smith Eminence, buried Eminence Oct 27, 1915 Cert. # 24,507 FHL# 1,942,667

SNOWDEN, Lucy Belle died Oldham Co., Ky., Nov 12, 1914, Married. Born July 9, 1875, Oldham Co., Ky., age 39 years 4 months 3 days. Pulmonary Tuberculosis. Parents Joseph S. Garvin and Alice Adams. Informant Virgil B. Snowden. Buried Cave Hill Cemetery, Nov 14, 1914, Cert. # 329729 FHL# 1,942,656

SUTHERLAND, Wm. L., died Lockport, Henry Co., KY., April 16, 1913, marriage age 77. Informant Melvina Sutherland, Lockport, Ky., cause Pneumonia. Buried Wallace Grave yard, April 17, 1913. No other information was given. Cert. # 10,216 FHL# 1,942,653

TINGLE, Mary Ann, died June 7, 1914, Spencer Co., Ky., TB, married. Born Aug 13, 1895, Anderson Co., Ky., age 18 years 9 months 24 days. Parents Will Sanders and Martha A. Shields, Washington Co., Ky. Informant Mrs. Lu M. Gist?, Wakefield, Ky. Buried Fairfview, Ky., Jun 8, 1914, Cert. # 16714 FHL# 1,942,655

TINGLE, Minnie B., died Carrollton, Carroll County, Ky., widowed, Feb 14, 1914, age 30 years 4 mos. 22 days. Born Sep 22, 1883, parents Frank Louis and Verna Mitchell. Informant T. Tingle, Carrollton. Buried Worthville, Ky., Feb 16, 1914, Cert. # 3662 FHL# 1,942,651

TINGLE, Tucker, died Georgetown, Scott Co., Ky., March 13, 1914, single. Age 33 years 3 months 16 days., bartender. Born Nov 24, 1881, Ky. Parents Ryland Dillard Tingle and Sarah Thomas Lemon. Informant Joe S. Tingle, 904 Clinton Street, Cincinnati, Ohio. Buried Georgetown, March 16, 1914, diabetes . Cert. # 8583 FHL# 1,942,652

TINGLE, William M., died Turner’s Station, Henry Co., Ky., March 14, 1914, married. Born May 31, 1849, age 64 Carroll Co., Ky., parents William Tingle, Henry Co., and Elizabeth Meadows, Virginia. Informant I.M. Tingle Turner’s Station. Buried Batts Ground March 16, 1914, cause arthritis deformation with chronic heart disease. Cert. # 7084 FHL# 1,942,652

TINGLEY, William died Louisville, Jefferson Co., Ky., Dec 26, 1914, widowed. Born march 16, 1829, New Jersey, age 85 years 9 months 10 days. Parents George Tingley and Margaret McCarty. Informant Kate Scollard, Louisville, Ky., Buried Cave Hill Cemetery, Dec 28, 1914 Cert. # 31930 FHL# 1,942,656

TINSLEY, Mrs. Bettie, died Wheatly, Owen Co., May 26, 1914, born Sep 10, 1844, age 70 years 8 mos. 16 day, parents Frank Smith and Marthy Devaull, informant Jennie Talbert, New Liberty, buried New Liberty, May 27 1914, Cert. # 27,619 Delay FHL# 1,942,658

VALLAMDLINGHAM, Nancy Frances, married, died Carrollton, Carroll Co., Ky., March 7, 1914, age 48 6rs 9 months 26 days. Cerebral hemorrhage. Born May 12, 1865, Vevay, Indiana, parents B. S. Adams, born Aruoria? Ky., Sarah E. Hance, Carroll Co., Ky. Informant J. T. Vallamdlingham, Carrollton, buried IOOF Cem. Carrollton, March 8, 1914, Cert. # 6403 FHL# 1,942,651

WASH, George, died Alton, Anderson Co., Ky., March 9, 1914, married, born April 13, 1870, Anderson Co., age 43, farmer, parents Allen B. Wash and Susan Baker?, informant W. A. Wash, Lawrenceburg, buried, March 11 194, private grounds, Cert. # 6021 FHL# 1,942,651

WELCH, Joseph died Carrollton, Carroll Co., Jan 14, 1914, born July 10, 1910, Carroll Co., parents Preston Welch and K. Dunaway both born Henry Co., cause Croup, buried Franklinton, Ky., Jan 15, 1914, Cert. # 730 FHLE # 1,942,650

WELSH, Willanna, died Dillville, Henry Co., Oct 13, 1914, born Aug 12, 1913, Henry Co., age 1 years 2 mos. 0 days, Parents Willie Welsh and Miss Emma Tharp, all born Henry Co., informant Albert Tharp, New Castle, buried New Castle Oct 14, 1914, Cert. # 27422 FHL# 1,942,658

WILSON, Rawley, died Turner’s Station, Henry Co, Ky., March 5, 1914, married, age 81 years 9 months 26 days. Born May 20, 1833, Henry Co., Ky. Parents Travis Wilson, Virginia and Nancy Sullivan, don’t known, informant Dewitt Wilson, Turner’s Station. Buried IOOF Cemetery Port Royal, Ky., March 6, 1914, Cause aortic insufficiency, Cert. # 7083 FHL# 1,942,652

WILSON, Thomas W. died Anderson County, April 18, 1914 born Nov 22 1839, Jefferson Wilson, Woodford, and Nancy Woods, Anderson Co., informant C. S. Rice, Lawrenceburg, cause invalid, buried Lawrenceburg, Ky., April 29, 1914 FHL# 1,942,652


back to the Henry County Lookups page