DEATH CERTIFICATES 1911 OWSLEY COUNTY
Transcribed from Microfilm and certificates donated by
The Gabbard Family Association and Various Members of the Owsley County Historical Society
by Sherry B. Frazier and Connie Rosenbalm
CREECH, Mary M July 12, 1911. Travellers Rest DOB Nov 6, 1896 14 years old. Cause of death, anasorca (dropsy) Father, Sly Creech, Jackson Co., KY Mother Lulu Manious, Informant, Polly Creech place of burial, Flannery burring ground. July 13, 1911 Cert. No 19323
TACKETT, Nancy T. July 27, 1911, Travellers Rest, DOB May 11, 1823, 88 years old. Cause of death, unknown, Father, David Hall Lee Co., VA. Mother, Elizabeth Hall, Lee Co., VA Informant, W.N. Tackett. Gabbard burial ground, July 28, 1911 Cert, No., 19324
ROWLAND, Agnes, July 1, 1911, Vincent, KY. DOB June 4, 1892, 19 years old, Cause of Death, TB Father, Ransom Rowland, Owsley Co., Mother, Mollie Conner Jackson, Co., informant, M. V. Abstan Says she suffered with TB 3 years. No place of burial indicated. Cert. 19321
SHERMAN , Robinson, July 23, 1911, DOB Oct. 19. 1899. 12 years old, Cause of death, Fits Father, Sam Robinson, Clay Co., Mother Jane Gabbard, Owsley Co., Informant, Bill Duff, Ricetown., Gabbard Cemetery, July 24, 1911 Cert No., 19320
DEATON, Susan, July 28, 1911, DOB 1832, Cause of Death, TB. Father, Harvey Combs, Owsley co., Mother, Betty Parsons, Informant, Granville Combs, Conkling, KY. Date of burial July 29, 1911. Cert, No 19319
ANDERSON, Frank Woodson, July 6, 1911., DOB March 12, 1910 Age 1 year , Cause of death, Colitis Acute, Father, Charles Anderson, MO., Mother, ? Ashburn, Informant, Charles Anderson. Place of burial, Minten Graveyard. July 6, 1911 Cert. 19318
HUDSON, Mary, July 3, 1911 DOB 1888, 23 years old, Cause of Death, Pulmonary TB, Father, Benjamin Hudson, Clay county, Mother, Mariah Nantz Clay county. Informant, Frank Avery. Place of burial, Shepherd, July 5, 1911. Cert. 19316
CREECH, LUCY B. August 31, 1911, Travellers Rest, DOB May 21, 1880 31 years old, Cause of death, Cerebral Hemorage, Father, Joseph A Creech, Harlan Co., Mother, Sarah Gabbard, Owsley Co., Informant, Joseph, A Creech. Gabbard Burial Ground, Sept., 1, 1911 Cert No. 21968
EVANS, Mary, August 17, 1911, Buck Creek, DOB August 8, 1825, 86 years old., Cause of death, Old Age. Father, ? Mother, Sally Hutchson VA, Informant, Green Evans, Levi, Burial Evans Graveyard, August 18, 1911 Cert No., 21967
GABBARD, Laura, August 3, 1911, Buffallo, DOB March 22, 1877 Age, 24. Cause of Death, Acute Lutestical Obstitiou, cause and nature uncertain. Father, Henry Rice, Jackson Co., Mother, Margaret Sandlin, Owsley Co., Informant, W. P. Gabbard. Date of burial August 3, 1911 Cert. No 21966
FORD, Jesse, Ausust 18, 1911, DOb Dec 2, 1908, 2 years old, Cause of death, Accidental Gun Shot in Head causing instant death. Father, James Ford, Owsley co., Mother, Burch, Owsley County, Informant, James Ford., Place of burial Moore graveyard, August 19, 1911, Cert No., 21965
SMITH, Ellis, August 17, 1911 DOB July 17, 1910 Age 1 year., Cause of death, Colitis. Father, James Smith, Owsley Mother, Rachel Strong, Owsley, Informant, James Smith, Sturgeon. Burial, Smith graveyard, August 18, 1911 Cert No. 21963
KELLER, Anderson, Booneville, August 31, 1911, DOB August 19, 1869, Cause of death, Menengitis. Father, Isaac Keller, TN, Mother, Sallie Gillian, TN, Informant, John Keller, Lerose. Cert No., 21962
CREECH, Martha E, Sept, 28, 1911, DOB Sept, 28, 1895, Cause of death, Poisoning., Father, Henry Gabbard, Mother, Jane Bryant, Informant, C Gabbard. Burial, Gabbard Burial Ground, Sept 29, 1911. Cert no. 24243
RASNER, Lewis, Sept 24, 1911, Cause of death, Sudden, Heart Attack, Father, Claiborne Rasner, Mother, Jemimah Combs, Informant, John Rasner, Booneville, Burial, Booneville, Sep 26, 1911 Cert No. 24241
WILSON, Edna Belle, Nov 9, 1911. Cause of death, Epeleptic Fits. Father, Phillip Wilson, KY, Mother, Margaret Reynolds, KY. Informant, Phillip Wilson. Cert no 29600
HUGHES, Birdie Oct 23, 1911, 11 Mths old, Cause of death, Convulsions, Father, Campbell, Hughes, VA, Mother, Billie Reynolds, KY., Informant, CM Anderson, Burial Mainious Cemetery, Oct 24, 1911 Cert no. 26900
BAKER, Leander, Oct 26, 1911, DOB Oct 4, 1911, Cause of death, Bold Hives, Father, Robert D. Baker, Mother, Mary Reynolds. Informant, Elvira Spencer. Cert no 26899
HELTON, William, Buffalo Dec 6, 1911, Dob, July 5, 1865 41 years old., Cause of Death, Shot 3 times on Dec 6. Father, George Helton, Mother, Lois , Informant Eliva Helton Burial, Clay county, Dec 8, 1911 Cert No 32399
HICKS, Maggie, Cow Creek, Dec 15, 1911, Dob, June 1890 Age 21 years. Cause of Death, Heart problems, Father, John Edwards, Mother Elizabeth Burch. Burial Dec 16, 1911 Cert no 32397
CONRAD Sophia Island Creek, Dec 10. 1911, DOB Sept 18, 1880, 31 years of age, Cause of death, Dilation of the Stomach. Father, John McQueen, Mother, Martha Robinson. Informant, James Blake. Burial, Taft, KY Dec 10. 1911 Cert no 32395
GLASS, Wilson Booneville, Dec. 19, 1911, DOB, June 3, 1826 85 years of age. Cause of Death Senility, Birthplace VA, Father, James Glass, VA, Mother, Elizabeth Eagle, VA Informant, A.W. Glass, Booneville. Burial Booneville, Cert No., 32393
BOWMAN, Sam Claude, June 23, 1911, DOB Dec 12, 1904 6 years of age., Cause of death, Cholera. Father, John Bowman, Mother, Sally Abshear, Informant, C.M. Anderson. Burial Turner Cemetery, June 24, 1911 Cert No., 16236
BOTNER, Isaac, Wild Dog, May 14, 1911, DOB, August 6, 1830, 81 years of age. Cause of Death, Bronchial Asthma. Father, James Botner, England, Mother, Elizabeth Nunlie, Didytown, TN. Burial, Home residence, May 16, 1911 Cert No 13487
COMBS, Atemecia, Buck Creek, May 28, 1911, DOB September 8, 1828, 82 years of age. Cause of Death, Old Age Single, Father, Claiborn Combs, NC, Mother Sarah Combs, NC, Informant, James Conley Pebworth, Burial, Newman graveyard, May 30, 1911 Pebworth, Cert No 13486.
GABBARD, George M. Cow Creek, May 12, 1911, DOB 1827, 84 years of age. Cause of Death, Eplitptic attacks in connection with senile changes. Married, Farmer, Birthplace, Clay County. Father, Isaac Gabbard, Mother, Jennie Isaacs, Owsley county. Informant, Perry Gabbard, Ricetown, Burial at Gabbard Cemetery, May 13, 1911 Cert No 13485
BAKER, Elizabeth Cow Creek, May 9, 1911 DOB 1884 27 years of age. Cause of death, Pulmonary TB. Single, Father, Abner Baker, Owsley county, Mother, Nancy Amis, Breathitt County, Informant, Abner Baker, Ricetown. Burial, Baker Cemetery, May 10, 1911. Cert no 13484
HOSKINS, Elizabeth, Sturgeon, May 13, 1911, DOB April 26, 1831, Married, (Levi) Birthplace, Bell county, Cause of death, Cerebral Apoplexy. Father, James Brock, Harlan Co., Mother, Betsy Howard, Harlan, Co., Informant, H.D. Peters. Burial May 14, 1911, Cert. No., 13483
VENABLE, Mattie, R. Buck Creek, April 12, 1911, DOB March 10, 1891 20 years of age, Married, Cause of death, TB of spinal colum and lungs. Father, Joseph B. Scott, Owsley Co., Mother Emily B. Isaacs, Owsley Co., Informant, Joseph B. Scott. Buried in the Isaacs Cemetery, April 14, 1911. Cert No. 10798
ADDISON, Isaac, Buck Creek, April 8, 1911, DOB March 1, 1854, 57 years of Age, Farmer, Cause of Death, TB of lungs. Father, Isaac Adison, England, Mother, Mary Price, KY, Informant, William Adison. Burial Adison Grave Yard April 9, 1911. Cert No. 10797
CRANK, Luke. Feb. 10. 1911, DOB Jan 14, 1862 49 years of age., Farmer Cause of death, TB. Birthplace, Knox Co., Father, James R Crank, Mother, Martha J. York, Knox county. Informant, W.J. Crank, Sturgeon. Burial Crank graveyard, Feb, 12, 1911 Cert No 4764
HERD, Joseph F. Sturgeon, Feb 18, 1911, DOB Oct 22, 1840. Farmer, Married, Cause of Death, Swelling of Brain., Birthplace, Clay County, Father, William Herd, Clay Co., Mother Rebecca Hudson, Clay County, Informant, Nancy E. Herd. Burial S. D. Neely Burial ground, Feb 20, 1911 Cert no. 24759
WILSON, Callie I. Feb 6, 1911, Sturgeon, DOB March 1, 1878 32 years of age Widowed, Cause of death, TB of Lungs, Father, Robert Eversole, Perry Co., Mother, Mary J. Combs, Perry Co., Informant, Mary J Wilson. Burial, Wilson Cemetery Feb 7, 1911. Cert No 14758
MCCARTY, Abner, Jan., 30. 1911, Booneville, DOB May 16, 1847. 63 years of age. Cause of Death, Septic infection caused by diseased tooth. Single, Farmer, POB, Johnson Co. Father, John McCarthy, Lee County VA, Mother, Lydia Burk, Lee County VA., Burial Mill Town Graveyard, Feb 1, 1911 Cer No 2277
Not Named Age: Blank Born: July 6, 1911 Owsley County, Kentucky Died: July 6, 1911 Father: Napolean Marcum Mother: Lilian Flanery Certificate: 19317 Note: Kentucky Death Records-Name: MARCUM, Napolean 1 Age: U/1 Death Place: Owsley Death Date: 07-06-1911 Volume: 049 Certificate: 19317 Death Volume: 1911
DOOLEY, Hobert Cecil Age: 6 months 7 days Born: February 25, 1911 Owsley County, Kentucky Died: September 2, 1911 Father: Chester A. Dooley Mother: Lilly Pryse Certificate: 24242
HAMMONS, Edna Age: 15 years 6 months 11 days Born: April 16, 1896 Owsley County, Kentucky Died: November 4, 1911 Father: Jefferson E. Hammons Mother: Nannie R. Reins Certificate: 26897
Not named Age: 2 days Born: August 19, 1911 Owsley County, Kentucky Died: August 21, 1911 Father: Vol Taylor Mother: Laura Reynolds Certificate: 21961 Note: Kentucky Death Records-Name: TAYLOR, Vol 1 Age: U/1 Death Place: Owsley Death Date: 08-21-1911 Volume: 055 Certificate: 21961 Death Volume: 1911
NEELEY, Armon G. Age: 69 years 3 months 9 days Born: September 5, 1842 Virginia Died: November 20, 1911 Father: Joseph Neely Mother: Annie Bowens Certificate:29602
Stillbirth, GABBARD December 30, 1911 Owsley County, Cow Creek DOB December 30, 1911 POB Owsley County, Kentucky Cause of Death: Still born premature birth at a little more than four months, causes not known. Father: John S. Gabbard Owsley County, Kentucky Mother: Laura B. Eversole Owsley County, Kentucky Informant: Blank Burial: Reynolds Cemetery (date looks like 12-25-1911, but the baby didn’t died till 12-30-1911????) Certificate: 32398 ***Note: In Kentucky Death records I found-Name: GABBARD, John Age: U/1 Death Place: Owsley County Death Date: 12-30-1911 Volume: 081 Certificate: 32398 Death Volume: 1911***the same Certificate Number as the Death Certificate with no name just Stillbirth.
GABBARD, Nancye April 24, 1911 Owsley County, No. 4 DOB March 10 POB Clay County, Kentucky Married Age: 62 years 1 month 14 days Cause of Death: infection of Stomach/Dropsy Father: Elisha Bishop Clay County, Kentucky Mother: Ann Johnson Breathitt County, Kentucky Informant: Perry Gabbard Ricetown, Kentucky Buial: Gabbard Cemetery April 25, 1911 Certificate: 11349