DEATH CERTIFICATES 1912 OWSLEY COUNTY

Transcribed from Microfilm

by Daisy Lou Bowman Martin, and The Gabbard Family Association

Transcribed by Jennifer Hilbert Baker and Connie King Rosenbalm

 

 

 

File # 15840C
MOORE, Henry C -
Married - Farmer
DOB: July 19,  1834 –KY
DOD: June 07, 1912 –KY
COD: pneumonia; loss of appetite;
NOF: William Moore – KY
NOM: Deborah Bowman –KY.
NOTES: The Death Certificate states that Mr. Moore had been attended by a doctor from April 23, 1912 to June 07, 1912.


File # 1581
MARCUM, Ralph William
DOB; June 21, 1912
DOD; June 21, 1912
COD. Premature Birth
NOF; Bonaparte Marcum–KY
NOM; Lillian Flanery – KY.
NOTES: Birth and death attended by doctor. C. M. Anderson MD


File # 8345
WILLIAMS, Nancie
Single
DOB; November 20, 1847 -  Owsley Co, KY
DOD: March 28, 1912 -
COD: not readable
NOF; James William - Owsley Co., KY
NOM: Judy Homer
Burial Clay Co., KY
Informant and undertaker : Enoch Williams



File # 18263
TURNER, Rosa A.
Married
DOB; November _ , 1872 Greenup Co., KY
DOD: July 14, 1912  Travelers Rest, Owsley Co., KY
COD: Bronchitis
NOF; Granvil Begley - KY
Burial; D-------, KY -  July 15,1912
Informant and undertaker; Harrison Turner.


File # 18261
REYNOLDS, Not Named
female
DOB; July 12, 1912 Cow Creek, Owsley Co., KY
DOD; July 12,1912
COD; Stillborn ;
NOF; Henry Reynolds - KY
NOM; Ida Thomas -KY
Burial Wilson Cem. July 13,1912


MURRELL, Susan
Married
DOB; 12-12-1880 - KY
DOD; June 4,1912 - Cow Creek, Owsley Co., KY
COD; puerperal septicemia ( blood poison resulting from child birth)
     Dr. C. M. Anderson was present at the time of death
NOF; Jessy or Jerry Holcomb - KY
NOM; Maude Scott
Informant Jeptha Murrell - Eversole KY.
Burial Murrell Cemetery - June 5. 19112


File 26074
Hicks, Emory
DOB; May 1, 1911 - Ky.
DOD; October 30, 1912  - Island City, Owsley Co., KY
COD; none
NOF; unreadable
NOM; ----- Edwards - KY



File # 15844
BOWMAN, George
Married; unknown
DOB; unknown ;-  abt 25 to 30 years of age
DOD; June 18, 1912 - Falmouth, Pendleton Co., KY
COD: Gun shot ; Wounds
Burial Riverside, Falmouth, KY - June 20, 1912


File # 18260
COMBS, Mary
Married
DOB; June 15, 1841- Owsley Co., KY
DOD; July 24, 1912 - Island Creek #3, Owsley Co., KY
COD; not readable
NOF; John Carmack - TN.
NOM; Iby Burns - Owsley Co., KY
Informant and Undertaker Granville (x) Combs, Conkling, KY (Husband)
Burial; (? Anderson)  Graveyard - July 24, 1912


File # 18259
LYNCH, Chester
Single
DOB; Oct. 6, 1894 - Owsley Co., KY
DOD; July 1, 1912 - Sturgeon, Owsley Co., KY #2
COD; appendicitis
NOF; William Lynch–TN.
NOM; Alice Young-- KY
Informant; ???? Lynch - Travelers Rest, KY
Undertaker; William Lynch
Burial: Lynch Cemetery - July 2, 1912


File # 18258
BOWMAN, Charley - KY
DOB; July 19, 1911
DOD; July 23,1912- Bonneville, KY
COD; Cholera
NOF; John H. Bowman - KY
NOM; Minerva  J. Mason
Burial Mason Cemetery - July 5, 1912

 

LITTLE, Lydia
widowed
DOB; September 15, 1826 - KY
DOD; August 8, 1912 - Bonneville, KY  
COD; Tuberculosis
NOTE; August 8th is the date enter –but– in consideration of dates mention  – I would say it was July 4, 1912
NOF; Elisha Johnson
NOM; can not  ascertain (that's  what is written)
Burial Mason Graveyard - July 5,1912
Register; July 6, 1912 W. J. Wilder


File # 26070
GOODMAN, Lizzie Bell
single/student
DOB; February 19, 1895 - KY
DOD; October 26, 1912 - Bonneville, KY
COD; Typhoid Fever
NOF; James Goodman-KY-
NOM; Margaret Moore -Ky
Informant; C. M. Anderson MD
Burial Shepherd Cemetery - Oct 27. 1912


File # 31940
GABBARD, W. B.
Lawyer - Married
DOB; December 13, 1845 - Owsley Co, KY
DOD; December 11, 1912 - Cow Creek. Owsley Co., KY.
COD; Blood poison
NOF; Jacob Gabbard - VA.
NOM; Elisabeth Woods - Owsley Co., KY
Informant W. A. Gabbard - Cow Creek, KY
Burial Gabbard Cemetery - Dec. 12,1912

File # 5344
Unnamed Female
DOB: February 10, 1912 - Owsley Co., KY
DOD; February 14, 1912 - Wilddog, Owsley Co., KY
COD; not given
NOF; Theophilus  Childs - Jackson Co., KY
NOM; Ollie Taylor - Owsley Co., KY



File # 31941
MOORE, Rebecca
Widow - Housekeeping
DOB; January 25, 1840 - Owsley Co., KY.
DOD; December 29, 1912 - Owsley Co., KY
NOF;  Henry Gabbard - VA.
NOM; Polly Gabbard - Owsley Co., KY
COD; pneumonia, brought on by a cold
Informant; (? Henry) Campbell - Cow Creek, KY
Burial - Gabbard Cemetery - January 1,1912



File # 31942
ROBERTS, Jeremiah
Married - DOB; October 6, 1885 - Breathitt Co., KY.
DOD; December 29, 1912 - Owsley Co., KY
COD; gun shot
NOF; John Roberts - Breathitt Co., KY
NOM; Sarah Roberts - Breathed Co., KY
Informant; R. (? Leon) Roberts - Cow Creek, KY
Burial; Noble Cemetery - Dec. 31,1912



File # 2513
REYNOLDS, Lottie
House wife
DOB; not given
DOD; January 27, 1912 - Booneville, KY
COD; Pulmonary Tuberculosis - Jan. 1910 - Oct 23,1912
 NOF; William Smith - KY.
NOM; Easter Collins - KY
Informant; none
Burial; Shepherd Cemetery - Jan. 28, 1912



File # 2514
NEELEY, Elizabeth
Married
           [ File # 2515 - And  female child - still birth at five months ]
DOB; November 1, 1868 Owsley Co., KY
DOD; January 30, 1912 - Major, Owsley Co., KY.
COD; Pulmonary Tuberculosis - Jan. 1910 - Oct 23,1912
NOF; William Peters - Owsley Co., KY
NOM; unreadable- surname could be Sawyer - Clay Co., KY
Informant and undertaker; Elias Neeley- Major, KY
Burial; Neeley Graveyard Jan. 31,1912


File #31943
McQuire, Samuel E.
Farmer - single
DOB. March 6, 1736 - TN.
DOD; December 15, 1912 - Travelers Rest, Owsley Co., KY.
COD; Cerebral hemorrhage and fracture thigh
NOF; Elias McQuire - TN
NOM; Susan Burns - TN.
Informant; J         McQuire (? Jesse ) Undertaker; J. McQuire
Burial; unreadable - Dec. 16, 1912


File # 28862
WOODS, Margaret
Widowed - House work
DOB; November 27, 1808 - KY
DOD; November 27,1912 - Island Crk. Conkling, Owsley Co., KY
( Nov. 27, 1808 - Nov. 27, 1912)
COD; Hemorrhage of the brain
NOF; Steven Gum - KY
NOM; Lizzie Bush - Ky.
Informant; R. C. Millian - Conkling, Ky
Burial; (? Ledford ) Graveyard - Nov. 29, 1912
NOTE: William Woods was the undertaker



File # 26068
ROBERTS, Edna
DOB; June 21, 1912 Owsley Co., KY
DOD; October 5, 1912 Owsley Co., KY
COD; Sudden Cold and Bronchitis
NOF;  Henry ?  Roberts - KY
NOM; ? Eloise Voyens ? - KY
Burial; __?__ Oct. 6, 1912


File # 28861
Clay, Green
DOB; November 21, 1912 - Island City, KY
DOD; November 21, 1912 - Island City, KY
COD; parts unreadable; took 2 - 3 breaths - then died
NOF; ? Rawly / Rawey Clay - KY
NOM; Fannie Kelley Clay Co., KY
Informant; and undertaker; Rawly Clay - Island City, KY
Burial Sexton Creek, KY - Nov 22, 1912


McQUIRE, Sarah
Married -Housewife
DOB; August 8, 1873 - KY
DOD; November 3, 1912 - Island City, Owsley Co., KY
COD; Pulmonary Tuberculosis - Jan. 1910 - Oct 23,1912
NOF; John ? Neeley - KY
NOM; ?S---- Neeley - KY (right above this name in same box is)Eli(z)a Ban(l)s
Informant John ?  Neely
Burial; ?Harvell Brown (or) Bruion - Nov.4,1912
Undertaker; ? Sara McQuire


File # 36073
STRONG, John P. M.
DOB; January 6, 1880 - KY
DOD; October 23, 1912 - Sturgeon, Owsley Co., KY
COD; Pulmonary Tuberculosis - Jan. 1910 - Oct 23,1912
NOF; Phillip Strong - Ky
NOM; unreadable - KY
Informant; Jeff Strong -Green Hall, KY
Burial; Phillip Strong - Oct. 24,1912  

 


File # 26071
PETERS, Isabelle
Married - House wife
DOB; April 7, 1883 - Ky
DOD; October 3, 1912 - Sturgeon , Owsley Co., KY.
COD: Puerperal Septicemia  - Sept. 17 to Death
NOF; (?James) Couch - KY
NOM; Patty Blake - TN
Informant; James Peters -Sturgeon, KY
Undertaker; (?James) Peters
Burial; Robert (?Morins) Oct. 3, 1912


File # 26072
Rowlett, Orrial K.
DOB; May 26, 1910 - Hamilton, Ohio
DOD; October 3, 1912 - Travelers Rest, Owsley Co., KY
COD; Accidental Drowning
NOF; Joseph D. Rowlett - KY
NOM; Daisy (? Shall ) - KY
Informant; Daisy Rowlett - Travellers Rest, KY
Undertaker; Joseph Rowlett
Burial; ?M. N. Baker - Oct. 4.,1912 (this could be Barkers)


File # 2517
Marcum, Unnamed
Female
DOB; September 18, 1911 - Owsley Co., KY
DOD; January 27, 1912 - Buck Creek, Owsley Co., KY
COD; Heart trouble
NOF; Harvey Marcum - Ky.
NOM; Mourning Deeds - KY
Informant Harvey Marcum - Vincent, KY
Undertaker: ? ? Botner - Vincent, KY
Burial ; ? ? Botner - Jan. 29,1912



File # 2516
JUDD, Unnamed
Male
DOB; January 1, 1912 - KY.
DOD; January 1, 1912 Buck Creek, KY
COD; Stillborn
NOF; Wilson Judd - KY
NOM; Alpha Hughes -KY
Informant; C. M. Anderson MD.



File #11113
ROWLAND, Unreadable
Female - Housewife - Widowed
DOB; January 30, 1730 - Owsley Co, KY
DOD: April 19, 1912 - Owsley Co, KY.
COD; Pleurisy, bronchitis and pneumonia
NOF; Edward Evans - Owsley Co., KY
NOM; Sally Reynolds -Owsley Co., KY
Informant;____Evans , Daughter - Major, KY
Undertaker J. S Rowland - Major, KY
Burial; Rowland Graveyard - April 20, 1912


File #31037
PEARSON, James
Married -Farmer
DOB; November ?, 1840 - TN.
DOD; December 6, 1912 - Owsley Co., KY
COD; Bronchial Asthma
NOF; Joshua Pearson - TN.
NOM; D              ?   ,   - Tn.
Informant and undertaken;  Jesse Clark , ? Ethel, KY
Burial; Halcomb Cemetery, - Dec.8, 1912



File # 2512
CAYWOOD, Samuel
Black / Male
DOB; January 16, 1912 - Booneville, KY
DOD; January 18, 1912 - Booneville, KY
COD; Umbilical Hemorrhage
NOF; William Caywood - KY
NOM; Malivna Holland - KY
Informant William Caywood
Burial Caywood Graveyard
10

File # 75341
ROWLETT, Jesse  B.
Married - Farmer
DOB; February 3, 1834 - TN.
DOD; February 19, 1912 - Travelers Rest, KY
COD; Pneumonia and Cerebral Hemorrhage
NOF; Jackson Rowlett - TN
NOM; Mary Batcher - TN.
Informant; Elizabeth J. Batcher - Travellers Rest. KY
Undertaker D. S.Flanney - Travellers Rest, KY
Burial; M.. N. Bakers - Feb. 21, 1912 (this could be Barkers)


File # 8346
COMBS, Basell
DOB; March 28,____ - Owsley Co., KY ( Year is not listed,but I would say 1912)
DOD; not listed – (I would it would be March 25, 1912)
NOF; ? Jerry Rise - Owsley Co., KY
NOM: Martha Combs - Clay Co., KY
Informant and Undertaker; Jerry Rise - Gabbard, KY
Burial; Rise Graveyard - March 30,1912


File # 5342
GAY, Mack
Married - Farmer
DOB; March 17, 1864 - Owsley Co., KY
DOD; February 19, 1912 - Buffalo, KY.
COD; Consumption
NOF; Ligis Gay - Owsley Co., KY
NOM' Catherine Gay - Owsley Co., KY
Informant; Jesse Barger- Burley, KY
Undertaker Chaney Gay - Burley, Ky
Burial; Buffalo - February 20, 1912



File # 5339
COLLINS, Nicholas
Married - Farmer
DOB; July 18, 1828 -TN.
DOD; February 12, 1912 - Booneville, KY
COD; Senile Gangrene
NOF; John Collins - not known
NOM; Jane McGaffey - not known
Informant ; C.    M. Anderson
Burial; Wilson Cemetery - February 13,1912



File # 5340
ADDISON, Benjamin
Married - Framer
DOB; December 16, 1751- Lee Co., KY
DOD; February 8, 1912 - Sturgeon, KY
COD; Pneumonia
NOF; Isaac Addison - ENGLAND
NOM; Pollie ? Price? - KY
Informant; Tempa Addison - Travelers Rest, KY
Burial: Addison Cemetery - February 8, 1912



FILE # 31936
WILSON, Alford
Married - Farmer
DOB; July 1, 1828 -KY
DOD; December 4, 1912 - Booneville, KY
COD; logriffe
NOF; Davis Wilson - KY
NOM; Rebecca Bowman - Ky ( Bowman - this is on the Certificate, but looks like it was added later
                                                                      should be Moore)
Informant; Al Wilson Jr. - Lerose, KY
Burial; Lerose, KY - Dec. 5,1912



File # 31939
PETERS,  Rhoda
Married - Housewife
DOB; November 13, 1891 - Owsley Co., KY
DOD; December 31, 1912 - Island Creek, KY
COD; Measles
NOF; William Anderson - Owsley Co., KY
NOM; Sarah Ford - Owsley Co', KY
Informant; Minnie Anderson (Daughter) Blake, KY
Undertaker - William Anderson - Blake, KY
Burial; Peters Graveyard


File #15843
GABBARD, Wilson
Married - Farmer
DOB; No date given -but age at death 38 - Owsley Co., KY
DOD; June 7, 1912 - Owsley Co., KY
COD; Not Clear; looks like ; died from wounds - shot
NOF; Not given - Owsley Co., KY
NOM; Mary Peters - Owsley Co., KY
Informant; Elishe Gabbard - Gabbard, KY


File # 319944
Gabbard, Mitchel
married - farmer
DOB; October 27, 1877 - KY
DOD; December 23, 1912 - Travelers Rest, KY
COD; gun shot wound - Homicidial
NOF; Jacob Gabbard - KY
NOM; Sarah Free__?    Ky.
Informant and undertaker; Jacob Gabbard -Sturgeon, KY
Burial Gabbard Cemetery - Dec 24, 1912

File # 26069
HOGG, Lucille
Single - student
DOB; March 14. 1912  - KY
DOD; October 25, 1912
COD; Typhoid Fever
NOF; G. M. Hogg - KY
NOM; Martha Wilson - KY



File # 18262
McIntosh, Eli—
Married - housekeeping
DOB; not given ; 53 years old - Breathitt Co., KY
DOD; July 11, 1912 Owsley Co., KY
COD; Measles
NOF ; ? ? Griffith - Breathitt Co., KY
NOM; Jane Griffith - Beathitt Co., KY
Informant; R. Johnson-Cow Creek, KY
Burial; McIntosh Cemetery - July 11, 1912


File # 5343
McIntire, Mary Ann
Married - Housewife
DOB; May 11, 1841 - KY
DOD; February 24, 1912 - Bush Creek, KY
COD; ???? Malignant Diease of the li?? And O??????
NOF; William Stamper - KY
NOM; Nancy Kelley - KY
Informant and undertaker; ; Alex McIntire - Bush Creek, KY
Burial; McIntosh Graveyard - Feb. 26, 1912


NOTES / THOUGHTS - I was sadden by the many deaths of young women because of childbirth. Especially those that seem to be cause from unclean conditions.
Also in 1912 Owsley Co, you will notice that the undertaker was a family member and burial was quickly done after the death, sometimes on the same day.
jmb. 1-30-2003
 

GABBARD, Mitchel December 23, 1912 Owsley County, No. 7 DOB October 27, 1877 POB Kentucky Farmer Married Age: 35 years 1 month 26 days Cause of Death: Gun shot wound Father: Jacob Gabbard Kentucky Mother: Sarah Freeman Kentucky Informant: Jacob Gabbard Sturgeon, Kentucky Burial: Gabbard Cemetery December 24, 1912 Certificate: 31944

 

GABBARD, Wilson June 9 1912 Owsley County, Buffalo DOB Blank POB Owsley County, Kentucky Farmer Married Age: 28 Cause of Death: “I Hereby Certify, that I attended deceased from June 7, 1912 to June 8, 1912, that I last saw him alive on June 8, 1912 and that death occurred, on the date stated above, at 4 p.m. The Cuase of Death was as follows: From wound Shot  Father: Blank Owsley County, Kentucky Mother: Chary Peters Owsley County, Kentucky Informant: Elishe Gabbard Gabbard, Kentucky Burial: Gabbard Graveyard no date Certificate: 15843

 

GABBARD, W. B. December 11, 1912 Owsley County, No. 4 DOB December 13, 1845 POB Owsley County, Kentucky Married Lawyer Age: 66 years 11 months 28 days Cause of Death: Blood Poison Father: Jack Gabbard Virginia Mother: Elizabeth Woods Owsley County, Kentucky Informant: W. O. Gabbard Cow Creek, Kentucky Bural: Gabbard Cemetery December 12, 1912 Certificate: 31940

 

 

 

 

Back to Archives

Back to Death Index

Home