Lee County, Kentucky Death Certificates
Transcribed from Microfilm
Donated by The Gabbard Family Association and Connie King Rosenbalm
Transcribed by Connie King Rosenbalm
1913
GABBARD, Amanda March 22, 1913 Lee County, Heidelburg DOB 1860 POB Kentucky Age: 53 years Housewife Married Cause of Death: Uterus Father: Preston Sloan Kentucky Mother: Unknown Williams Kentucky Informant: James Pewhowe Belle Point, Kentucky Burial: Jon Brandenburg Cemetery Heidelburg, Kentucky March 23, 1913 Certificate: 8042
1915 Deaths
GABBARD, Ada July 3, 1915 Lee County, Heidelburg DOB October 24, 1914 Age: 6 months 9 days (should be 9 months 6 days) Single Cause of Death: Dysintary Father: Jacob Gabbard Jackson County, Kentucky Mother: Rissa (Rissie) Wilson Owsley County Informant: Jacob Gabbard Heidelburg, Kentucky Burial: Blank Certificate: 17645
1917
GABBARD, Virginia Brent August 17, 1917 Lee County, Ivy Patch DOB May 19, 1916 POB Lee County, Kentucky Single Age: 1 year 2 months 28 days Cause of Death: Measles Father: Jacob Gabbard Breathitt County, Kentucky Mother: Alabam Clark Leslie County, Kentucky Informant: Alabam Gabbard Burial: near Athol, Kentucky August 18, 1917 Certificate: 23060
1918
FRANCE, Isabelle November 2, 1918 Lee County, Proctor DOB Blank POB Virginia Single House work Age: about 90 years Cause of Death: Time of death, 4:00 p.m. No Physician in attendance Father: Owen France Virginia Mother: Mary Pruette Virginia Informant: Winston Hogan Beattyville, Kentucky Burial: Lee County, Kentucky November 4, 1918 Certificate: 35234
1919
GABBARD, Dolly June 24, 1919 Lee County, Beattyville DOB February 2 1918 POB Lee County Single Cause of Death: Measles Age: 1 year 4 months 22 Days Father: Ike Gabbard Leslie County, Kentucky Mother: Mollie Johnson Lee County, Kentucky Informant: Ike Gabbard Fivecastle, Kentucky Burial: Fivecastle, Kentucky June 25, 1919 Certificate: 28129
1925
GABBARD, William November 1, 1925 Lee County, Ivy Patch DOB December 26, 1852 POB Kentucky Age: 71 years 10 months 5 days Married Farming Cause of Death: Appaplexy of Brain Father: Clayborn Gabbard Madison County, Kentucky Mother: Minervey Cottingim Kentucky Informant: Lydia Marcum Burial: Chambers Cemetery St. Helens, Kentucky November 2, 1925 Certificate: 29982
1927
GABBARD, Elsie B. October 31, 1927 Lee County, Ivy Patch DOB October 5, 1899 POB Kentucky Age: 28 years 26 days Housework Married Cause of Death: TB of lungs Father: Morrow Gabbard Kentucky Mother: Elizzie White Kentucky Informant: Morrow Gabbard Burial: Gabbard Cemetery Athol, Kentucky Certificate: 28636
1928
GABBARD, Lydia February 25, 1928 Lee County DOB June 21, 1855 POB Wolf County, Kentucky Age: 72 years 8 months 4 days Married Husband: John Gabbard Cause of Death: Paralysis Father: William Chambers Wolf County, Kentucky Mother: Rebecca Rose Wolf County, Kentucky Informant: Willie Greer Burial: Lee County, Kentucky February 26, 1928 Certificate: 7402
GABBARD, Lydia Ann February 25, 1928 Lee County, Ivy Patch DOB June 1, 1855 POB Kentucky Age: 73 years Married Housework Cause of Death: Paralysis Father: William Chambers Kentucky Mother: Rebecca Rode Kentucky Informant: John Gabbard St. Helens, Kentucky Burial: New Cemetery St. Helens, Kentucky February 26, 1928 Certificate: 7397