Muhlenberg County Kentucky


Old Muhlenberg Map

Cemetery Records

Smith Cemetery

Transcription of burials of African American individuals based on information from Kentucky Death Certificates.

Surname Name Birth Death Other Info Image
Baltzell 21 Sept 1911 21 Sept 1911

Stillborn son of William Baltzell & Emily Rawson.

Related: Death Certificate.

Barnard Bessie 12 Sept 1891 11 Oct 1914

Daughter of Wing Barnard & Betty Reid.

Related: Death Certificate.

Barnard Massie 20 Jan 1891 21 May 1918

Daughter of Abner Harris.

Related: Death Certificate.

Barnard Rachel 7 May 1823 26 Nov 1924 Related: Death Certificate.
Barnard Richard 1 Mar 1825 6 Feb 1923 Related: Death Certificate.
Barnard Wing 1854 21 June 1932

Son of Richard Barnard & Rachel Young.

Related: Death Certificate.

Beecham 19 June 1913 19 June 1913

Stillborn son of Mattie Beecham.

Related: Kentucky Death Certificate 1913-16813.

Blacklock Marvin 31 Dec 1911 6 Sept 1912

Son of Walter Blacklock & Willie Reeves.

Related: Death Certificate.

Blacklock Willie 26 Dec 1870 6 Nov 1922

Daughter of Ann Sutton.

Willie Sutton married Walter Blacklock 1906 in Muhlenberg County.

Related: Death Certificate.

Booker David A. 6 Oct 1906 6 July 1921

Son of John Booker & Ada George.

Related: Death Certificate.

Booker Ida 10 Mar 1890 28 Jan 1950

Daughter of Amos Garrett.

Related: Death Certificate.

Bostick Samuel 20 Aug 1858 23 Aug 1912

Son of George Bostick & Jennie Shyman.

Related: Kentucky Death Certificate 1912-20728.

Boston Celeste 14 Feb 1910 12 Nov 1912

Daughter of Henry Boston & Blanche Johnson.

Related: Kentucky Death Certificate 1912-28760.

Bounds Rosie Lee 7 Aug 1894 21 May 1949

Daughter of Preston & Bettie Eakins.

Related: Kentucky Death Certificate 1949-10423.

Boyd Alex 1 May 1879 24 Oct 1935

Born Milburn, New Jersey.

Related: Kentucky Death Certificate 1935-25737.

Campbell William Joseph 6 Apr 1863 28 Nov 1912

Son of William Campbell & Bethiah Jones.

Related: Death Certificate.

Cooper Cushel 10 Feb 1913 25 Mar 1913

Son of George Doolin & Mary Cooper.

Related: Kentucky Death Certificate 1913-8474

Cross Ellen 11 Feb 1860 22 June 1926

Daughter of Lawson Drake and Ellen Smith.

Related: Death Certificate.

Cross James 19 Nov 1909 8 Jan 1927

Son of Ben Weir & Lucy Morgan.

Related: Death Certificate.

Davis Ella Taylor 12 May 1887 10 Apr 1912

Daughter of Jarret Taylor & Anna Mefford.

Related: Death Certificate.

Davis Frankie 17 Dec 1911 13 Sept 1928

Daughter of Greene Davis & Ella Taylor.

Related: Kentucky Death Certificate 1928-23465

Dean Cora 5 Jan 1909 26 July 1911

Daughter of Wiley Dean & Lena Gamble.

Related: Death Certificate.

Dean Ruth Warneda 19 Nov 1923 24 Nov 1923

Daughter of Wiley Dean & Lena Gamble.

Related: Death Certificate.

Dickerson Alice 22 May 1863 25 June 1938

Daughter of Jordan Ellie & Martha Wilcox.

Wife of Pete Dickerson.

Related: Kentucky Death Certificate 1938-15364.

Dickerson Eugene 21 Mar 1886 12 Dec 1922

Son of Pete Dickerson & Allice Ely.

Related: Kentucky Death Certificate 1922-28348.

Dickerson Jordan 2 Mar 1888 24 Feb 1942

Son of Pete Dickerson & Alice Eli.

Husband of Mary Lancaster.

Related: Kentucky Death Certificate 1942-7563.

Dickerson Jordan William 2 Jan 1914 21 Jan 1914

Son of Jordon Dickerson & Geneva Hines.

Related: Death Certificate.

Dickerson Pete 12 Oct 1860 17 Jan 1920

Son of Tom Dickerson & Carline Michel.

Related: Kentucky Death Certificate 1920-2170.

Dulin Elisha 3 Feb 1915 3 Feb 1915

Son of William Dulin & Alice Long.

Related: Kentucky Death Certificate 1915-5064.

Dulin LeLant 25 Oct 1920 30 Oct 1920

Son of Sam B. Dulin & Lillie Bell Wimbley.

Related: Kentucky Death Certificate 1920-25657.

Dulin William Henry 28 June 1922 28 June 1922

Son of Sam Breathitt Dulin & Lillie Bell Wimbley.

Related: Kentucky Death Certificate 1922-14183.

Ellis Calvin 12 Mar 1866 9 Apr 1939

Son of Umphree Ellis.

Related: Death Certificate.

Ellis Charles 21 May 1893 3 Apr 1940

Son of Calvin Ellis & Willie Herring.

Husband of Esther Ellis.

Related: Death Certificate.

Ellis Fannie Elizabeth 22 Dec 1866 7 July 1935

Daughter of Louis Smith & Mary Jane Stum.

Wife of Calvin Ellis.

Related: Death Certificate.

Finch Hannah Belle 29 Nov 1880 26 July 1917

Daughter of Criss Woods & Sharlotte Carneal.

Related: Death Certificate.

Finch Matilda 1856 27 May 1916 Related: Death Certificate.
Frazier Susie Mae 5 Feb 1900 19 Mar 1919

Daughter of William Lacy & Julia Long.

Related: Kentucky Death Certificate 1919-11827.

Fresh Allie 10 Mar 1862 1 Jan 1914

Son of Oscar Fresh & Sarah Hardin.

Related: Kentucky Death Certificate 1914-2560.

Fuquay Hattie Beatrice 15 Nov 1893 10 Sept 1952

Daughter of Calvin Ellis & Willie Heron.

Related: Death Certificate.

Gilbert Sarah 16 May 1858 7 Mar 1925

Daughter of Bill Burch & Octora White.

Related: Kentucky Death Certificate 1925-10419.

Gilliam 2 Jan 1915 2 Jan 1915

Daughter of Ernest Gilliam & Bertha Smith.

Related: Kentucky Death Certificate 1915-2347.

Hall 14 Aug 1911 14 Aug 1911

Stillborn son of Cora Hall.

Related: Death Certificate.

Hamilton Ulysses 19 Oct 1888 21 May 1912

Son of F.L. Hamilton & Bettie May.

Related: Death Certificate.

Harris Douglass 24 Apr 1903 12 Aug 1915

Son of Thomas Harris & Clara James.

Related: Death Certificate.

Hawkins A.J. 13 May 1915 7 Oct 1915

Son of Eff Hawkins & Saddie Johnson.

Related: Kentucky Death Certificate 1915-25425.

Hughes Herschel 13 Feb 1911 13 Feb 1911

Son of H. Hughes & Maryetta Hayden.

Related: Death Certificate.

Johnson Ben 1851 19 Jan 1941

Husband of Ella Johnson.

Related: Death Certificate.

Johnson Joel 1 Feb 1924 3 Jan 1926

Son of James Johnson & Saphronia Payne.

Related: Death Certificate.

Jones Loraine 17 Mar 1924 20 Mar 1924

Daughter of Willy Ed Jones & Willia B. Render.

Related: Death Certificate.

Jordan Letha 8 Aug 1906 16 Jan 1920

Daughter of Tilman Jordan & Bettie Mason.

Related: Death Certificate.

Lacy William 18 Mar 1873 18 Feb 1916

Son of Joe Mack Lacy & Mary West.

Kentucky Death Certificate 1916-5867.

Littlepage Rufus 5 Dec 1858 20 Apr 1928

Son of Benjamin A. Littlepage & Rose McNary.

Related: Death Certificate.

Long Mrs. Francis 1 Jan 1850 14 Oct 1930

Daughter of James Taylor.

Related: Death Certificate.

Mason Annie 1865 20 Feb 1922

Daughter of Henry Young & Sarah Wood.

Related: Death Certificate.

Mason Bettie 9 June 1877 3 May 1911

Daughter of H.W. Mason & G.A. Young.

Related: Death Certificate.

Mason David H. 1851 8 Mar 1922

Son of Jack Mason.

Related: Death Certificate.

Mason Henry 1864 14 Aug 1924 Related: Death Certificate.
Mason Lena 3 July 1876 3 May 1915

Daughter of James H. Willard & Em Arnold.

Related: Death Certificate.

Morris Hubert 2 Oct 1915 27 Oct 1915

Son of Luther Morris & Viola Sutton.

Related: Death Certificate.

Mosely Mary Katherine 2 Mar 1862 24 Feb 1944

Daughter of Lewis Smith & Mary Smith.

Wife of Ed Mosely.

Related: Death Certificate.

Reed Lucy 1853 18 Apr 1921

Daughter of Nelson Hayden & Silvey Hayden.

Related: Death Certificate.

Reed Pearl Barnard 28 Jan 1885 14 Sept 1941

Daughter of Richard Barnard & Rachel Culverson.

Wife of George Reed Sr.

Related: Death Certificate.

Reid Annie P. 20 June 1911 17 Apr 1915

Daughter of Will Reid & Minnie Wells.

Related: Death Certificate.

Reid George Washington 29 Apr 1859 6 May 1953

Son of Ben Reid & Armanda Wiggins.

Related: Death Certificate.

Reid Mary Lee 31 Oct 1917 31 Oct 1917

Daughter of Will Reid & Minnie Wells.

Related: Death Certificate.

Reno Clarence 12 Aug 1897 8 Feb 1921

Son of Bill Reno & Josie Maddox.

Related: Death Certificate.

Rhoads Adeline 5 May 1857 1 Aug 1927

Daughter of Louis Smith & Mary Jane Smith.

Related: Death Certificate.

Robertson Lena 28 Feb 1872 24 May 1914

Daughter of Jackson Cross & Emma Harris.

Related: Death Certificate.

Ruby Lizzie May 10 Nov 1895 21 Sept 1922

Daughter of James Johnson & Oma Thomkins.

Related: Kentucky Death Certificate 1922-20710.

Scott 30 May 1911 30 May 1911

Son of Ed Scott & Dora Owens.

Related: Death Certificate.

Scott 28 Sept 1913 28 Sept 1913

Son of Edd Scott & Dora Harris.

Related: Death Certificate.

Smith Allie 12 Mar 1924 12 Mar 1924

Daughter of John Henry Smith & Ruby Tutt.

Related: Death Certificate.

Smith Amanda 1832 24 Sept 1912

Daughter of James Fulkerson.

Related: Death Certificate.

Smith Angeline 16 Dec 1901 3 Sept 1921

Daughter of Sylvester Adams & [blank] Morehead.

Related: Death Certificate.

Smith Annie Mae 18 June 1936 15 June 1936

Daughter of Roy Smith & Mary E. Mason.

Related: Death Certificate.

Smith Bell 5 Jan 1940

Daughter of George Sanders & Mary Cooksey.

Wife of Alex Smith.

Related: Death Certificate.

Smith1 Charlie Casher 4 Mar 1894 10 Mar 1977

Died Muhlenberg Community Hospital, Greenville, Kentucky.

World War I Veteran. Kentucky Colonel.

Husband of Leslie Shively Smith.

Related: Obituary.

Smith Cora Adell Simmons 29 May 1903 7 Oct 1934

Daughter of Thomas Simmons & Rosie Akins.

Wife of Roy Smith.

Related: Death Certificate.

Smith Elic 2 Mar 1848 10 Mar 1921

Son of Lue Smith & Mary Jane Smith.

Related: Death Certificate.

Smith George Henry 27 Nov 1884 3 Apr 1940

Son of George Smith & Laura Wallace.

Related: Death Certificate.

Smith Hettie 16 June 1889 11 July 1948

Daughter of Richard McReynolds & Mattie Furniss.

Wife of James R. Smith.

Related: Death Certificate.

Smith James R. Jr. 18 May 1926 18 May 1926

Son of J.R. Smith & Hettie McReynolds.

Related: Death Certificate.

Smith John C. 25 July 1844 23 May 1920

Born Rockingham Co., North Carolina.

Related: Death Certificate.

Smith John Henry 28 Mar 1891 12 Dec 1952

Son of J.C. Smith & Susie Brown.

Related: Death Certificate.

Smith Laura Ann 1859 23 Aug 1928

Daughter of Thomas Gardner.

Related: Death Certificate.

Smith Louis B. 16 Dec 1864 7 Sept 1948

Son of Louis Smith & Mary Jane Smith.

Related: Death Certificate.

Smith Mary Lee 3 May 1911 1 Nov 1911

Daughter of Early Smith & Mary Etta Bostic.

Related: Death Certificate.

Smith Susie Savannah 29 June 1895 29 Jan 1916

Daughter of John H. Smith & Susie Brown.

Related: Death Certificate.

Smith William P. 18 Apr 1893 13 Mar 1911

Son of John C. Smith & Susie Brown.

Related: Death Certificate.

Stevenson Leander 23 May 1912 6 Aug 1912

Son of Sam Stevenson & Rachel Watts.

Related: Kentucky Death Certificate 1912-20725.

Steverson Caroline Tibbis 1843 27 Sept 1913

Daughter of Harford Steverson & Malissa Marshal.

Related: Death Certificate.

Sutton1 Hershel 1902 16 Mar 1977

Born Drakesboro, Kentucky.

Died Muhlenberg Community Hospital, Greenville, Kentucky.

Related: Obituary.

Taylor Charlie 23 Jan 1902 28 June 1917

Son of Charlie Taylor & Rosie Smith.

Related: Death Certificate.

Taylor Elbert Lonzo 10 Mar 1880 4 Jan 1952

Son of Jarret Taylor & Maggie Taylor.

Related: Death Certificate.

Taylor Ethel 1906 12 Dec 1931

Daughter of Elbert Taylor & May Smith.

Related: Death Certificate.

Trotter Pinkie S. 20 Mar 1872 13 Oct 1957

Daughter of Louis Smith Sr. & Mary Jane (Unknown).

Related: Death Certificate.

Vick Mack 1848 21 Jan 1920 Related: Kentucky Death Certificate 1920-2175.
Wooden Gayno Sr. 1845 25 Feb 1917 Related: Kentucky Death Certificate 1917-3697.
Wooden Laura 9 Nov 1855 26 Dec 1925

Born Trigg Co., Kentucky.

Related: Kentucky Death Certificate 1925-30389.

Woods Annie Mae 5 Dec 1921 3 Jan 1925

Daughter of Hubert Woods & Frances Woten.

Related: Death Certificate.

Woods Brenda Darlene 2 Feb 1946 27 Apr 1946

Daughter of E.J. Woods & Audrey Mitchell.

Related: Death Certificate

Woods Josie Maddox 14 Jan 1880 5 Aug 1953

Daughter of James Maddox & Sarah Maddox.

Related: Death Certificate.

Woods Sallie A. 9 June 1921 9 June 1921

Daughter of George T. Woods & Hattie B. Ellis.

Related: Death Certificate.

Wootson John Frankine 5 Jan 1913 31 Jan 1913

Son of Willis Wootson & Ginger(?) Scoby.

Related: Death Certificate.

Notes

  1. Information contributed by Wanda Faye Wickliffe Bennett.

Location: Smith Cemetery located on Smith Cemetery Lane off Highway 176 between Drakesboro and Paradise, Kentucky. Smith is a African American cemetery.

Approximate coordinates: 37.245358, -87.017050

Updated December 19, 2018