Adair County Obituaries & Death Certificates

 

Certificate # 28879

J.P. Stapp, male, white married.

Date & place of birth: [birth date left blank], Adair Co. KY.

Date & place of death: [appears to be] 3 December 1930 at 4 p.m., Russell Springs [sic], White Oak voting pct., Adair Co. KY.

Age: 7_ years [second digit badly smeared], __ months [digit(s) badly smeared], 10 days.

Occupation: Farmer.

Name of spouse: Joe Ann Stapp.

Father's name & birth place: William Stapp, Russell Co. KY.

Mother's maiden name & birth place: Hanna Blair, Adair Co. KY.

Informant: Julian Stapp, Cheona, IL.

Cause of death: "Ch. cystitis due to paralysis of the urinary bladder", three years duration.

Attending physician: W.J. Flowers, Columbia KY.

Date & place of burial: 5 December 1930, Providence Church.

Undertaker: Patterson & Stotts, Columbia KY.

From other sources: The marker for his grave gives his birth date as 14 January 1859. The 1860 & 1880 Adair Co. KY census records indicate his first name was Junius.

 

Certificate # 19017

Louella Stapp, female, white, married.

Date & place of birth: 15 February 1877, KY.

Usual residence: White Oak, rural Adair Co. KY.

Date & place of death: 17 September 1947 at 3:30 a.m., rural Adair Co. KY.

Age: 70 years, seven months, two days.

Occupation: Housewife.

Name & age of spouse: U.E. Stapp, 70.

Father's name & birth place: Frank Holt, KY.

Mother's maiden name & birth place: Elizabeth Powell, KY.

Informant: U.E. Stapp, Russell Springs [Russell Co.] KY.

Cause of death: "[appears to be] manition [sic] & starvation" due to "pelvic cancer, origin unknown".

Attending physician: W.B. Miller, Russell Springs [Russell Co.] Ky.

Date & place of burial: 18 September 1947, Providence [Church].

Undertaker: Grissom Funeral Home, Columbia KY.

 

Certificate # 10341

Mary Geraldine Stapp, female, white, single.

Date & place of birth: 25 May 1942, KY.

Usual residence: White Oak, rural Adair Co. KY.

Date & place of death: 25 May 1942 at 6 a.m., rural Adair Co. KY.

Age: [appears to be] four hours.

Father's name & birth place: Boyce Stapp, KY.

Mother's maiden name & birth place: Mildred Bennett, KY.

Informant: U.E. Stapp, R. 1, Russell Springs [Russell Co.] KY.

Cause of death: "Probable toxemia of pregnancy or [illegible word]."

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 25 May 1942, Providence Church.

Undertaker: M.L. Grissom, Columbia KY.

 

Certificate # 12465

Maxine Stapp, female, white, single.

Date & place of birth: 2 June 1943, Adair Co. KY.

Usual residence: White Oak, Rural Adair Co. KY.

Date & place of death: 2 June 1943 at 5 p.m., rural Adair Co. KY.

Age: two hours.

Father's name & birth place: Boyce Stapp, KY.

Mother's maiden name & birth place: Mildred Bennett, KY.

Informant: Boyce Stapp, Russell Springs [Russell Co.] KY.

Cause of death: "Cerebral hemorrhage" due to "difficult labor".

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 3 June 1943, Providence [Church] KY.

Undertaker: M.L. Grissom, Columbia KY.

 

Certificate # 17409

William E. Stapp, male, white, widowed.

Date & place of birth: [birth date left blank], KY.

Date & place of death: 5 June 1937 at 6 p.m., White Oak voting pct., Adair Co. KY.

Age: "about 72" years.

Occupation: Farmer.

Name of spouse: Frances Stapp.

Father's name & birth place: William Stapp, USA.

Mother's maiden name & birth place: "Can't give" [name], USA.

Informant: James Stapp, Russell Springs, RR 1.

Cause of death: Influenza.

Attending physician: J.B. Tarter, Russell Springs.

Date & place of burial: 6 June 1937, "at home".

Undertaker: "Friends', Roy KY.

From other sources: The marker for his grave (located in the Providence Church cemetery) gives the year of birth as 1861. The Adair Co. Vital Statistic Records show that Wm. E. Stapp, male, was born alive on 10 July 1861 to William Stapp and Hannah Blair (maiden name). He appears in the 1880 Adair Co. census as an 18 year old in the household of William and Hannah Stapp.

Acree

 

Certificate # 11284: Billie Acree, male, white, single (the words "did not name child" marked through).

Date & place of birth: 15 May 1940, Adair Co. KY.

Usual residence: Glensfork, rural Adair Co. KY.

Date & place of death: 19 May 1940 at 2 p.m., Glensfork, Adair Co. KY.

Age: Five [sic] days.

Father's name & birth place: "Not known" given both for name and birthplace.

Mother's maiden name & birth place: Edna Acree, Clinton Co. KY.

Informant: Tyler Acree, Glensfork KY.

Cause of death: "Nonviable" due to "premature birth."

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 20 May 1940, Pleasant Hill.

Undertaker: Stotts & Cheatham, Columbia KY.

Notes: See entry for Bobbie Acree.


 

Certificate # 11285: Bobbie Acree, white, male, single (the words "not named" marked through).

Date & place of birth: 15 May 1940, Adair Co. KY.

Usual residence: Rural Adair Co. KY.

Date & place of death: 20 May 1940 at 5:30 a.m., Glensfork KY.

Age: Six [sic] days.

Father's name & birth place: "Not known" given both for name and birthplace.

Mother's maiden name & birth place: Edna Acree, Adair Co. KY.

Informant: Tyler Acree, Glensfork KY.

Cause of death: "Nonviable" due to "premature birth."

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 20 May 1940, Pleasant Hill.

Undertaker: Stotts & Cheatham, Columbia KY.

Notes: See entry for Billie Acree.

 

Certificate # 00010: Kitty Jane Acree, female, white, widowed.

Date & place of birth: 20 June 1857, Russell Co. KY.

Date & place of death: 16 January 1918 at 7 p.m., White Oak voting pct., Adair Co. KY.

Age: 60 years, six months, 27 days.

Occupation: Housekeeper.

Father's name & birth place: George Barger, Russell Co. KY.

Mother's maiden name & birth place: Kitty Jane Barger, Russell Co. KY.

Informant: John White, Ozark [Adair Co.] KY.

Cause of death: "She hurt her hand with a stick of wood, I suppose death was caused from septicemia."

Attending physician: S.A. Taylor, Montpelier KY.

Date & place of burial: 17 January 1918, White GYd.

Undertaker: J.B. Jones, Columbia KY.

 

Certificate # 12484: Mattie Jane Acree, female, white, married.

Date & place of birth: 16 June 1893, KY.

Date & place of death: 5 May 1936 at 8 p.m., Hurt voting pct., Adair Co. KY.

Age: 42 years, 10 months, 19 days.

Occupation: Housewife.

Name of spouse: [left blank]

Father's name & birth place: A.W. McMahan, KY.

Mother's maiden name & birth place: Lucy Prewitt, KY.

Informant: J.W. Acree, Garlin [Adair Co.] KY.

Cause of death: "Influenza pneumonia."

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 6 May 1936, Fry KY.

Undertaker: M.L. Grissom, Columbia.

From other sources: There is a Fry community in Green Co., not far removed from the Adair-Green Co. line.

 

Certificate # 13887: Nancy Acree, female, white, widowed.


 

Date & place of birth: 10 May 1815, KY.

Date & place of death: 2 June 1915 at 9 a.m., White Oak # 9 voting pct., Adair Co. KY.

Age: 100 years, 22 days.

Occupation: Housewife.

Father's name & birth place: Thomas Carter, VA.

Mother's maiden name & birth place: Elizabeth Oldacre, VA.

Informant: [given name is badly scrawled; it may be] Calvin Acree, Montpelier KY,

Cause of death: Senility.

Attending physician: S.A. Taylor, Montpelier.

Date & place of burial: 3 June 1915, Acree Graveyard.

Undertaker: C.A. Walker, Glensfork KY.

 

Certificate #  03747: Stanley Acree, male, white, single.

Date & place of birth: 9 February 1912, KY.

Date & place of death: 24 February 1916 at 8 p.m., White Oak voting pct. Adair Co. KY.

Age: Four years, 15 days.

Father's name & birth place: Samuel P. Acree, KY.

Mother's maiden name & birth place: Nannie L. Montgomery, KY.

Informant: Thadius Haynes, Montpelier KY.

Cause of death: "From eating dried peaches uncooked, after which he could not move bowels."

Attending physician: S.A. Taylor, Montpelier KY.

Date & place of burial: 25 February 1916, Providence [Church].

Undertaker: W.S. Antle, Montpelier KY.

 

Certificate # 24019: William T. Acree, male, white, married.

Date & place of birth: 22 June 1841, Adair Co. KY.

Date & place of death: 26 October 1912, White Oak voting pct. # 9, Adair Co. KY.

Age: 71 years, four months, four days.

Occupation: Farmer.

Father's name & birth place: Green Acree, Adair Co. KY.

Mother's maiden name & birth place: Nancy Carter, Adair Co. KY.

Informant: John White, Ozark [Adair Co.] KY.

Cause of death: "Comp. fracture of fibula and tibia - with septicemia"; contributory: "Uremic poisoning from Bright's [disease]."

Attending physician: W.J. Flowers, Columbia KY.

Date & place of burial: 26 October 1912, Acree Cemetery.

Undertaker: J.B. Jones, Columbia KY.

 

Calhoun

Certificate # 09940: Allen Calhoun, male, white, widowed.

Date & place of birth: 2 July 1848, Adair Co. KY.

Date & place of death: 22 May 1927 at 9 a.m., White Oak voting pct., Adair Co. KY.

Age: 78 years, 10 months, 22 days.

Occupation: Farmer.

Father's name & birth place: Steven Calhoun, KY.

Mother's maiden name & birth place: Kattie Twiford, KY.


 

Informant: Nell Calhoun, Ozark [Adair Co.] KY.

Cause of death: "Paralysis. Had no Dr."

Attending physician: [None]

Date & place of burial: 23 May 1927, Providence [Church] cemetery.

Undertaker: Melvin Richard , Russell Spgs. [Russell Co.] KY.

 

Certificate # 03930: Carol Gene Calhoun, male, white.

Date & place of birth: 17 January 1949, Adair Co.

Usual residence: R.R. # 1, Russell Springs [sic], Adair Co. KY.

Date & place of death: 19 February 1949 at 6:30 p.m., R.R. # 1, Russell Springs [sic], Adair Co. KY.

Age: One month, three days.

Father's name & birth place: Vernon Calhoun, Adair Co. KY.

Mother's maiden name & birth place: Bernice Coffey, Adair Co. KY.

Informant: Edw. E. Rippetoe, Russell Springs KY.

Cause of death: Pneumonia.

Attending physician: M.M. Lawrence, Jamestown KY.

Date & place of burial: 20 February 1949, Adair Co.

Undertaker: Edw. E. Rippetoe, Russell Springs.

From other sources: Grave marker in Providence Church cemetery, Adair Co. gives name as Carroll Jean.

 

Certificate # 09645: Grace Calhoun, female, white, single.

Date & place of birth: 21 March 1937, KY.

Date & place of death: 21 March 1937 at 1 p.m., White Oak voting pct., Adair Co. KY.

Age: [left blank]

Father's name & birth place: Stanley Calhoun, KY.

Mother's maiden name & birth place: Pauline Allison, KY.

Informant: Stanley Calhoun, Russell Springs [Russell Co.] KY.

Cause of death: "Stillborn."

Attending physician: J.B. Tarter, Russell Springs KY.

Date & place of burial: 22 March 1937, "at home."

Undertaker: "Friends", Russell Spgs.

 

Certificate # 27496: Henrietta Calhoun, female, white, "infant."

Date & place of birth: 29 April 1930, KY.

Date & place of death: 13 December 1932 at 11 a.m., White Oak voting pct., Adair Co. KY.

Age: Two years, seven months, 14 days.

Occupation: "Infant."

Father's name & birth place: Montgomery Calhoun, KY.

Mother's maiden name & birth place: Vona Grider, KY.

Informant: Montgomery Calhoun, Russell Springs [Russell Co.] KY.

Cause of death: "Infantile paralysis with [two indecipherable words] and its results"; contributory: menengitis [indecipherable word.]"

Attending physician: J.I. McClendon, Russell Spgs.


 

Date & place of burial: "1932" [no other information given].

Undertaker: M.L Grissom, Columbia KY.

 

Certificate # 06573: Henry Bryan Calhoun, male, white, widowed.

Date & place of birth: 15 march 1857, Wayne Co. KY.

Date & place of death: 8 March 1920 at 3:30 a.m., White Oak voting pct., Adair Co. KY.

Age: 62 years, 11 months, 23 days.

Occupation: Farmer.

Father's name & birth place: Andrew J. Calhoun, Wayne Co. KY.

Mother's maiden name & birth place: Kathine Tyford [sic], VA.

Informant: Myrtle Calhoun, Dent KY.

Cause of death: Chronic parenchymatous nephritis; three years duration.

Attending physician: S.A. Taylor, Montpelier KY.

Date & place of burial: 9 March 1920, Providence [Church] cemetery.

Undertaker: J.F. Triplett, Columbia KY.

From other sources: Grave marker gives birth year as 1858. The Dent KY post office was located in Russell Co. near the intersection of modern-day Blair School Road and Mt. Pleasant Road, not far removed from the Russell-Adair Co. line.

 

Certificate # 15869: Jane Calhoun, female, white, [the word "yes" was written in the block for marital status; it appears to be written nearest the printed word "married"]

Date & place of birth: 8 March 1853, Adair Co. KY.

Date & place of death: 18 June 1917 at 7:30 _.m., White Oak voting pct. Adair Co. KY.

Age: 64 years, three months, nine days.

Occupation: Household work.

Father's name & birth place: Elijah Leach, Adair Co. KY.

Mother's maiden name & birth place: Martichia Leach, Adair Co. KY.

Informant: Henry B. Calhoun, Montpelier KY.

Cause of death: Complete paralysis; four months duration.

Attending physician: S.A. Taylor, Montpelier KY.

Date & place of burial: 19 June 1917, Providence G-y.

Undertaker: J.F. Triplett, Columbia KY.

From other sources: In the printed Adair Co. KY cemetery records, her name is given as Jennia. Adair Co. Vital Statistic records (births) give her birth date as 10 March 1853.

 

Certificate # 21034: Lora Edith Calhoun, female, white, married.

Date & place of birth: 12 February 1897, KY.

Date & place of death: 25 September 1938 at 5 a.m., Ozark voting pct., Adair Co. KY.

Age: 41 years, seven months, 13 days.

Occupation: Housewife.

Name of spouse: John Calhoun.

Father's name & birth place: Joe Richards, KY.

Mother's maiden name & birth place: Jane Leach, KY.

Informant: John Calhoun, Columbia KY.

Cause of death: "Apoplexy"; contributory: "chronic nephritis."


 

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 26 September 1938, Providence [Church].

Undertaker: M.L. Grissom, Columbia KY.

 

Certificate # 00003: Louise Colhoun, female, white, single.

Date & place of birth: [day and month left blank] 1854, KY.

Date & place of death: 29 January 1925 at 9 p.m., White Oak voting pct., Adair Co. KY.

Age: 71 years, [months and days left blank]

Occupation: Housework.

Father's name & birth place: Jack Colhoun, KY.

Mother's maiden name & birth place: Catherine Tyford [sic], KY.

Informant: Ruel Richards, Russell Springs [Russell Co.] KY.

Cause of death: Hypostatic pneumonia.

Attending physician: B.J. Bolin, Glensfork KY.

Date & place of burial: 31 January 1925, Providence Church.

Undertaker: Grissom and Patterson, Columbia KY.

From other sources: The online death certificate abstracts show her given name as Laura. The marker for her graves indicates her given name was Loueza A. and that her date of birth was 5 August 1852.

 

Certificate # 10678: Martha Jane Calhoun, female, white, married.

Date & place of birth: 24 March 1859, KY.

Usual residence: Hurt, rural Adair Co. KY.

Date & place of death: 18 May [year illegible, but burial, Doctor's signature, and filing date all indicate 1944] at 8:14 a.m., rural Adair Co. KY.

Age: 85 years, one month, 24 days.

Occupation: Housewife.

Name & age of spouse: L.S. Calhoun, 84.

Father's name & birth place: Aaron Allison, KY.

Mother's maiden name & birth place: Elizabeth Hayes, KY.

Informant: Nettie Calhoun, Garlin KY.

Cause of death: "Ch. arteo sclerosis (general)."

Attending physician: W.J. Flowers, Columbia.

Date & place of burial: 19 May 1944, Beulah Chapel Cemetery.

Undertaker: M.L. Grissom, Columbia KY.

 

Certificate # 13652: William [middle name appears to be] Woodruff Calhoun, male, white, single.

Date & place of birth: [date not given], Adair Co. KY.

Date & place of death: [date not given] at 10 a.m, Columbia, Adair Co. KY.

Age: five days.

Father's name & birth place: Wood____ Calhoun, [appears to be] Green Co. KY.

Mother's maiden name & birth place: Margrett Tate, [appears to be] Breckridge Co. KY.

Informant: W. Calhoun, [appears to be] Greensburg KY.

Cause of death: "Meningitis, undetermined type", two days duration.


 

Attending physician: W.J. Flowers, Columbia KY.

Date & place of burial: 1 March 1931, [appears to be] Greensburg KY.

Undertaker: D________  [?]C______, Greensburg KY.

 

Certificate # 12401: Woodruff James Colhoun, male, white, single.

Date & place of birth: [date of birth not given], KY.

Date & place of death: 10 May 1937 at 5 p.m., Bliss voting pct. Adair Co. KY.

Age: Four days.

Father's name & birth place: Montgomery Colhoun, KY.

Mother's maiden name & birth place: Vona [or Vora] Grider, KY.

Informant: Montgomery Colhoun, Bliss KY.

Cause of death: "Mother had eclampsia 4 days before birth [?]& baby reported [appears to be] jaundiced May 9."

Attending physician: W.J. Flowers, Columbia.

Date & place of burial: 11 May 1937, [appears to be] Richards G-yard.

Undertaker: M.L. Grissom, Columbia KY.

 

Haynes

Certificate # 27040: Liza Candis Haynes, female, white, married.

Date & place of birth: 1 October 1887, KY.

Date & place of death: 26 November 1923 at 10 p.m., White Oak voting pct., Adair Co. KY.

Age: 41 years, one month, 25 days.

Occupation: Housework.

Father's name & birth place: Calvin Acree, KY.

Mother's maiden name & birth place: Minta Richard , KY.

Informant: L. M. Simpson, Russell Springs [Russell Co.]

Cause of death: Tuberculosis of lungs.

Attending physician: J.B. Tarter, Russell Spgs.

Date & place of burial: 27 November 1923, Haynes Cem. [now known as the Haynes-Williams cemetery.]

Undertaker: Elmer Rippetoe, Denmark [Russell Co.] KY.

 

Certificate # 18489: Marvin Paul Haynes, male, white.

Date & place of birth: 24 September 1914, Adair Co. KY.

Date & place of death: 30 July 1917 at 6 a.m., White Oak voting pct., Adair Co. KY.

Age: two years, 10 months, five days.

Father's name & birth place: Thadius Haynes, Russell Co. KY.

Mother's maiden name & birth place: Candius Acre, Adair Co. KY.

Informant: Thadius Haynes, Montpelier KY.

Cause of death: Congenital hydrocephalus, duration two years, 10 months, five days.

Attending physician: S.A. Taylor, Montpelier KY.

Date & place of burial: 1 August 1917, Williams G.yd. [now known as the Haynes-Williams cemetery.]

Undertaker: Carnes and Fisher, Esto [Russell Co.] KY.

 

Certificate # 12482: Mary Charlotte Haynes, female, white, widowed.


 

Date & place of birth: 16 September 1846, Russell Co. KY.

Date & place of death: 16 May 1936 at 4:30 p.m, Montpelier, Adair Co. KY.

Age: 89 years, eight months, [days left blank].

Occupation: House work.

Name of spouse: John W. Haynes.

Father's name & birth place: Drewery Williams, Russell Co. KY.

Mother's maiden name & birth place: Margaret Breeding, Adair Co. KY.

Informant: J.V. [Jan Veter] Dudley, Montpelier KY.

Cause of death: Chronic myocarditis.

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 17 May 1936, Montpelier Cem.

Undertaker: Patterson & Stotts, Columbia KY.

 

Certificate # 03358: Merna Haynes, female, white.

Date & place of birth: 19 August 1904, Montpelier, Adair Co. KY.

Date & place of death: 22 February 1923 at 4 a.m., White Oak # 18 voting pct., Adair Co. KY.

Age: 18 years, six months, three days.

Occupation: "At home."

Father's name & birth place: L.T. [Thadius] Haynes, Montpelier KY.

Mother's maiden name & birth place: Candis Haynes

Informant: L.T. Haynes, Dent.

Cause of death: Tuberculosis of the lungs: duration: six years, 20 days.

Attending physician: A.V. Neathery, Russell Spgs [Russell Co.]

Date & place of burial: 23 February 1923, Richards Graveyard.

Undertaker: "Family", Dent.

From other sources: The marker for her grave is located in what is now called the Haynes-Williams cemetery. The Dent KY post office was near the current day intersection of Blair School Road and Mt. Pleasant Road in Russell Co., not far removed from the Adair-Russell Co. line.

 

Certificate # 26272: Minta Haynes, female, white, single.

Date & place of birth: [date not given] September 1909, KY.

Date & place of death: 19 November 1924 at 2 a.m., White Oak voting pct., Adair Co. KY.

Age: 17 years, [months and days left blank].

Occupation: "At home."

Father's name & birth place: Thaddius Haynes, KY.

Mother's maiden name & birth place: Candis Acree, KY.

Informant: Thaddius Haynes, Russell Spgs. [Russell Co.]

Cause of death: Tuberculosis of lungs.

Attending physician: J.B. Tarter, Russell Spgs.

Date & place of burial: 19 [sic] Nov. 1924, Williams Cem.

Undertaker: Elmer Rippetoe, Denmark [Russell Co.]

From other sources: The marker for her grave is inscribed Manie M. Haynes 9 Sept. 1909 - 22 Feb. 1924. The Williams cemetery is now called Haynes-Williams.

 

Barger

Certificate # 30325: Allen Barger, male, black, single.


 

Date & place of birth: 17 July 1909, Adair Co. KY.

Date & place of death: 13 December 1911, East Columbia voting pct., Adair Co. KY.

Age: Two years, four months, 26 days.

Father's name & birth place: J.A. Barger, Adair Co. KY.

Mother's maiden name & birth place: Fannie Hardin, Adair Co. KY.

Informant: J.A. Barger X "his mark."

Cause of death: Intestinal tuberculosis; four months duration.

Attending physician: _.M. Russell, Columbia KY.

Date & place of burial: [second digit indistinct; appears to be] 14 December 1911, "Columbia Col. Cemet."

Undertaker: J.B. Jones, Columbia KY.

 

Certificate # 16137: [see note following] Barger, male, "col.", marital status not entirely clear; the word "yes" appears to be written by the printed word "Married."

Date & place of birth: [in the space provided for date and month, the single digit "2" was recorded], 1893.

Date & place of death: 11 July 1915 at 7:30 p.m., "S. Columbia" voting pct., Adair Co. KY.

Age: 22 years, [months and days left blank].

Occupation: Laborer.

Father's name & birth place: All Barger, KY.

Mother's maiden name & birth place: Sallie Willis, Adair Co. KY.

Informant: Green Bailey, Columbia KY.

Cause of death: "Gunshot wound in right breast."

Attending physician: R.Y. Hindman, Columbia KY.

Date & place of burial: 12 July 1915, "Col. Cemetery Columbia."

Undertaker: [appears to be] J.F. Lifolett [supposed to be Triplett??]

From other sources: The online KY death record abstracts, his name is given as Geo. B. Barger. On the death certificate itself, only the first letter (of apparently five or six) of the first name is distinct. It appears that the last letter (perhaps an "S") was written over the "initial" B.

 

Certificate # 00004: Eldridge Barger, male, white, single.

Date & place of birth: 22 May 1883, KY.

Date & place of death: 14 January 1937 at 6:30 a.m., Glensfork voting pct., Adair Co. KY.

Age: 53 years, seven months, 22 days.

Occupation: Farmer.

Father's name & birth place: Porter Barger, KY.

Mother's maiden name & birth place: [name appears to be] Cirelda Baynard [see entry for Zurilda Barger, below.]

Informant: Mrs. W.T. Baker, Columbia KY.

Cause of death: Influenza; contributory: chronic bronchial asthma.

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 15 January 1937, Columbia.

Undertaker: M.L. Grissom, Columbia KY.

 

Certificate # 20701: Flavius Barger, male, white, married.


 

Date & place of birth: 26 December 1852, KY.

Date & place of death: 2 October 1921 at 2 p.m., Columbia, Adair Co. KY.

Age: 68 years, nine months, six days.

Occupation: Minister.

Father's name & birth place: Daniel B. Barger, KY.

Mother's maiden name & birth place: Mary Jones, KY.

Informant: Eris Barger, Columbia.

Cause of death: Cancer of prostate gland.

Attending physician: R.Y. Hindman, Columbia KY.

Date & place of burial: 3 October 1921, Columbia.

Undertaker: Grissom & [appears to be] Patterson, Columbia KY.

From other sources: The online KY death record index incorrectly gives his first name as Harrius.

 

Certificate # 10411: Joe H. Barger, male, white, married.

Date & place of birth: 31 March 1851, Russell Co. KY.

Date & place of death: 16 August 1921 at 1 p.m., White Oak voting pct., Adair Co. KY.

Age: 70 years, five [sic] months, 16 days.

Occupation: Farmer.

Father's name & birth place: D.B. Barger, Cumberland Co. KY.

Mother's maiden name & birth place: Mary Jones, Russell Co. KY.

Informant: M.O. Stevenson [or Stearsman, or ?; see "Informant" entry for Mary Barger, below.]

Cause of death: Pneumonia, two days duration.

Attending physician: O.P. Miller, Columbia KY.

Date & place of burial: 17 August 1921, Esto [Russell Co.] KY.

Undertaker: Grissom & Patterson, Columbia KY.

 

Certificate # 06319: Mary Barger, female, white, widowed.

Date & place of birth: 23 [or 25] July 1853, KY.

Date & place of death: 30 March 1937 at 2 _. m., Hurt voting pct., Adair Co. KY.

Age: 83 years, seven months, 25 days.

Occupation: House wife.

Name of spouse: [Left blank.]

Father's name & birth place: Wilam Grider, KY.

Mother's maiden name & birth place: Sallie Stapp, KY.

Informant: M.O. Stevenson, Garlin KY.

Cause of death: Chronic myocarditis.

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 31 March 1937, Esto [Russell Co.]

Undertaker: L.M. [surname indecipherable], Columbia KY.

 

Certificate # 05313: Ocilla Adeline Barger, female, white, widowed.

Date & place of birth: 17 December 1852, Adair Co. KY.

Date & place of death: 30 March 1934 at 11:30 a.m., Columbia, Adair Co. KY.

Age: 81 years, three months, 13 days.

Occupation: House work.


 

Name of spouse: Flavius Josephus Barger.

Father's name & birth place: Drury W. Williams, Adair Co. KY.

Mother's maiden name & birth place: Margaret Breeding, Adair Co. KY.

Informant: C. [middle initial not clear, possibly "B." or "R."] Barger, Columbia KY.

Cause of death: [Written too lightly to read from the photocopy.]

Attending physician: [Written too lightly to read from the photocopy.]

Date & place of burial: 31 March 1934, Columbia Cem.

Undertaker: [appears to be] Coffey & Stotts, Columbia KY.

 

Certificate # 12272: Ores Barger, male, white, married.

Date & place of birth: 25 November 1877, Russell Co. KY.

Usual residence: South Columbia # 1 [voting pct.], Columbia KY.

Date & place of death: 23 June 1947 at 11 a.m., Columbia, Adair Co. KY.

Age: 69 years, six months, 28 days.

Occupation: Retired merchant.

Father's name & birth place: Rev. F.J. Barger, Russell Co. KY.

Mother's maiden name & birth place: Adeline Williams, Russell Co. KY.

Informant: C.R. Barger, Columbia KY.

Cause of death: "Congestive heart failure" due to "hypertensive cardio-vascular disease"; other conditions: "Carcinoma prostate & probable metastasis."

Attending physician: W. Todd Jeffries, Columbia.

Date & place of burial: 25 February 1947, Columbia.

Undertaker: Stotts & Phelps, Columbia KY.

 

Certificate # 00178: Sarah E. Barger, female, white, widow.

Date & place of birth: [day and month left blank; year appears to be] 1834 [sic], Adair Co. KY.

Date & place of death: 16 January 1916 at 11 a.m., South Columbia voting pct., Adair Co. KY.

Age: 72 [sic].

Occupation: Housekeeper

Father's name & birth place: Anderson Murrell, Adair Co. KY.

Mother's maiden name & birth place: Luvina Naylor [surname difficult to read; confirmed from marriage record], Adair Co. KY.

Informant: G.M. Stevenson, Columbia KY.

Cause of death: Diabetes mellitus; contributory: diabetic gangrene of feet.

Attending physician: W.J. Flowers, Columbia KY.

Date & place of burial: 17 January 1916, "Mount Pleasant Church, Russell Co. KY." [If so, no marker. jdg]

Undertaker: J.F. Triplett, Columbia KY.

 

Certificate # 30294: Zurildia Eri--- Barger, female, white, widowed.

Date & place of birth: 22 Feb. 1860, KY.

Date & place of death: 1 December 1929 at 7 p.m., Glensfork voting pct., Adair Co. KY.

Age: 69 years, ten months, 21 [sic] days.

Occupation: Housewife.

Father's name & birth place: Wm. Bernard, KY


 

Mother's maiden name & birth place: Celia Perkins, KY.

Informant: Eldridge Barger, Joppa [Adair Co.] KY.

Cause of death: Chronic interstitial nephritis.

Attending physician: B.J. Bolin, Glensfork KY.

Date & place of burial: 3 December 1929, Columbia KY.

Undertaker: M.L. Grissom, Glensfork KY.

From other sources: The online KY death record abstracts incorrectly gives her name as Julie E. Burger.

 

Blair

Certificate # 05783: Albert Blair, male, white, word "yes" written by printed word "married.".

Date & place of birth: 15 February 1839, Russell Co. KY.

Date & place of death: 8 March 1915 at 12 _.m., White Oak, # 9 voting pct., Adair Co. KY.

Age: 76 years, [months left blank], 21 days.

Occupation: Farmer.

Father's name & birth place: Burton Blair, Russell Co. KY.

Mother's maiden name & birth place: Bettie Rippetoe, Russell Co. KY.

Informant: W. [uncertain of interpretation of 2nd initial] H. Blair, Craycraft [Adair Co.] KY.

Cause of death: Locked bowels; six days duration.

Attending physician: W.F. Cartwright, Columbia.

Date & place of burial: 9 March 1915, "Family Graveyard."

Undertaker: J.B. Jones, Columbia KY.

 

Certificate # 21458: Bennie Tilden Blair, male, white married.

Date & place of birth: 22 [month written over; appears to be] April 1879, KY.

Usual residence: Knifley, rural Adair Co. KY.

Date & place of death: 11 November 1951, Knifley, rural Adair Co. KY.

Age: 72 years, six months, 19 days.

Occupation: Farmer.

Father's name & birth place: William Blair, [birth place not required on this form].

Mother's maiden name & birth place: Emma Helm, [birth place not required on this form].

Informant: Mrs. [appears to be] Melzie Blair.

Cause of death: Hypertensive heat disease; three years duration.

Attending physician: N.A. Mercer, Columbia KY.

Date & place of burial: [appears to be] 4 [sic] or 11 [sic] November 1951, Salem cemetery, Casey Co. KY.

Undertaker: Grissom Funeral Home, Columbia KY.

 

Certificate # 21132: Colbert Blair, male, white, widowed.

Date & place of birth: 28 July 1827, Russell Co. KY.

Date & place of death: 31 October 1922 at 11:30 [or 11:39] p.m., White Oak, # 18 voting pct., Adair Co. KY.

Age: 95 years, three months, three days.

Occupation: Farmer.

Father's name & birth place: "Unknown" for both name & place.

Mother's maiden name & birth place: "Unknown" for both name and place..


 

Informant: William A. Roy, Gentrys Mill [Adair Co.] KY.

Cause of death: "Had no Dr. Never taken any medicine. Wouldn't have no Dr. Thought to be pneumonia." The certificate is /s/ W.A. Roy, Informant.

Attending physician: [None.]

Date & place of burial: 1 Nov. 1922,  Providence [church] cemetery.

Undertaker: M.T. Richard , Russell Spgs [Springs, Russell Co.] KY.

From other sources: Colbert was the oldest child of James "Jr." and Sally (Mayberry) Blair.

 

Certificate # 25967: Ella Blair, female, white, married.

Date & place of birth: [date and month not given] 1860, KY.

Date & place of death: 22 October 1913, Glensfork, voting pct. # 8, Adair Co. KY.

Age: 53 years, [months and days left blank].

Occupation: Housekeeping.

Father's name & birth place: Felix Rice, KY.

Mother's maiden name & birth place: Mary Conover, KY.

Informant: M.L. Grant, Glensfork KY.

Cause of death: Tuberculosis of lungs, one year duration.

Attending physician: "No physician."

Date & place of burial: 23 October 1913, Pleasant Hill G'y.

Undertaker: J.F. Triplett, Columbia KY.

From other sources: Cemeteries of Adair County, Kentucky, Vol. 2, page 37, indicates there is a marker in the Pleasant Hill church cemetery for S.E. Blair 15 Sept. 1860 - 26 Oct. 1913.

 

Certificate # 00001: Ella Blair, female, white, widowed.

Date & place of birth: 27 March [year not given].

Usual residence: Fairplay, Glensfork pct., Adair Co. KY.

Date & place of death: 15 January 1948, Fairplay, Glensfork Road, rural Adair Co. KY.

Age: 84 years, nine months, 20 days.

Occupation: House work.

Name of spouse: Eldridge Blair.

Father's name & birth place: Steven Conover, Adair Co. KY.

Mother's maiden name & birth place: Mary Ann Royce, Adair Co.

Informant: Mamie Taylor, Fairplay, KY.

Cause of death: [appears to be] "General peritonitis" due to "acute intestinal obstructions."

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 17 January 1948, Helm Cem.

Undertaker: Stotts & Phelps, Columbia KY.

From other sources: Cemeteries of Adair County, Kentucky, Vol. 2, page 89, indicates a marker in the Helm cemetery near Glens Fork for Ella Blair 27 March 1863 - 15 January 1948.

 

Certificate # 06567: Ellin Blair, female, white, word "yes" written by printed word "married."

Date & place of birth: 5 December 1839, Adair Co. KY.

Date & place of death: 17 March 1920 at 12 p.m., White Oak voting pct., Adair Co. KY.

Age: 80 years, [appears to be] three months, 11 days.

Occupation: [Left blank.]


 

Father's name & birth place: James Bryant, Adair Co.

Mother's maiden name & birth place: Nellie Powell, Adair Co.

Informant: George Blair, Craycraft [Adair Co.] KY.

Cause of death: Cronic bronchitis, three years duration.

Attending physician: R.Y. Hindman, Columbia KY.

Date & place of burial: 18 March 1920, "Home Graveyard."

Undertaker: Grissom & Patterson, Columbia KY.

 

Certificate # 12535: Emily Blair, female, white, single [see following entry, certificate # 22607.]

Date & place of birth: [date not given] April 1835, KY.

Date & place of death: 23 May 1923 at 4 p.m., Eunice voting pct., Adair Co. KY.

Age: 88 years, one month, [there is a very light and indistinct mark in the space for "days."]

Occupation: Housework.

Father's name & birth place: James Blair, KY.

Mother's maiden name & birth place: "Not known", [place left blank.]

Informant: D.B. White, Tarter [Adair Co.] KY.

Cause of death: "Infirmatives [sic] of old age. Had no Doctor." The certificate was  /s/ "Willie Burton, Undertaker", McGaha KY, 23 May 1923.

Attending physician: [None.]

Date & place of burial: 24 May 1923, D.B. White's Private Grav'd.

Undertaker: Willie Burton, Ella [Adair Co.] KY.

Other information: This certificate was filed by J.O. White, the Adair Co. Registrar, on 26 May 1923. The word "original" is handwritten next to the stamped certificate number, and the words "Duplicate 22607" are handwritten next to her name.

From other sources: Emily was the daughter of James "Jr." and Sally (Mayberry) Blair. (James was born in NC, not KY.) Emily's grave marker is inscribed simply "Emily Blair 23 April 1927." Her name is given as Emily Blain in the online KY death record abstracts.

 

Certificate # 22607: Emily Blair, female, white, single [see preceding entry, certificate # 12535.]

Date & place of birth: [date not given] April 1835, KY.

Date & place of death: 15 May 1923 at 3 p.m., Eunice voting pct., Adair Co. KY.

Age: 85 years, one month, [days left blank].

Occupation: Servant private family.

Father's name & birth place: James Blair, KY.

Mother's maiden name & birth place: [Name left blank], KY.

Informant: D.B. White, Sano KY.

Cause of death: Infirmatives [sic] of old age.

Attending physician: "Had no Doctor." The certificate is /s/ "D.B. White, a friend", 15 May 1923, Sano KY.

Date & place of burial: 16 May 1923, White Burying Ground.

Undertaker: L.B. Barrett, Sano KY.

Other information: This certificate was filed by J.O. White, the Adair Co. Registrar, on 28 August 1923. The words "Original 12535" are handwritten by Emily's name.

 

Certificate # 00010: Francis E. Blair, female, white, single.


 

Date & place of birth: "Can't give day," [month not indicated] 1855, KY.

Date & place of death: 15 June 1929 at 7 a.m., White Oak voting pct., Adair Co. KY.

Age: 74 years, [months and days left blank.]

Occupation: Housewife.

Father's name & birth place: Thomas E. [sic] Blair, KY.

Mother's maiden name & birth place: May [sic] Ginnings, KY.

Informant: Hiram Blair, Sano KY.

Cause of death: Cancer of left breast.

Attending physician: J.B. Tarter, Russell Springs [Russell Co.] KY.

Date & place of burial: [date is very faint; it appears to be] 16 June 1929, Bryant Cem.

Undertaker: "Friends, Sano KY.

Other: A note in the margin of this certificate states "This certificate has just now been sent to me [appears to be part of a date], 1930. Delayed by Dr."

From other sources: The marker for her grave is inscribed "Francis E. Blair 1854-1929."

 

Certificate # 21408: Hanin [or Hania; see note following] F. Blair, female, white, [appears to be] married.

Date & place of birth: [date of birth left blank], Russell Co.

Date & place of death: 3 September 1912 at 5 p.m., West Columbia voting pct., Adair Co. KY.

Age: 54 years, [months left blank], one day.

Occupation: Housekeeper.

Father's name & birth place: [name not given], KY.

Mother's maiden name & birth place: [first name not given] Counover, KY.

Informant: Walker Bryant, Columbia KY.

Cause of death: Paralysis.

Attending physician: W.R. Grissom, Columbia KY.

Date & place of burial: Bryant G-Y.

Undertaker: J.F. Triplett, Columbia.

From other sources: The name on the certificate appears to be Hanin or Hania. However, her name was Hannah F.; she apparently went by Fannie. Her parents were Thomas and Hannah (Conover) Brockman. Her grave marker gives her birth date as 2 September 1858; it's also inscribed "wife of J.M. Blair."

 

Certificate # 03352: Hewel [or Hernel] Blair, male, white, married.

Date & place of birth: 20 February 1890, KY.

Date & place of death: 7 February 1923 at 1 a.m., Casey Creek voting pct., Adair Co. KY.

Age: 33 years, [months and days left blank].

Occupation: [left blank.]

Father's name & birth place: William Blair, KY.

Mother's maiden name & birth place: Emma H____ ["Blair" written in, marked out, another name too smudged to read written above], KY.

Informant: [first name appears to be] Cleet Blair, Casey [or Caney??] Creek KY.

Cause of death: Pneumonia of both lungs.

Attending physician: J.C. Gose, Knifley KY.

Date & place of burial: 8 February 1923, Shilo.


 

Undertaker: R.C. Dixon, Caney Creek.

From other sources: According to Cemeteries of Adair County, Kentucky, Vol. 6, page 85, he is buried in the Caldwell Chapel cemetery. The name given on the grave marker is Hule Blair.

 

Certificate # 23363: Hiram Taylor Blair, male, white, widowed.

Date & place of birth: 7 May 1868, Adair Co. KY.

Usual residence: White Oak [no other information given].

Date & place of death: 3 September 1941 at 3:15 p.m., Sano, Adair Co. KY.

Age: 73 years, three months, 27 days.

Occupation: Farming.

Name of spouse: Laura Blair.

Father's name & birth place: Thomas Leftridge Blair, Montpelier KY.

Mother's maiden name & birth place: Mary Jennings, "Old Virginia."

Informant: Nona (Blair) Foley, Sano KY.

Cause of death: Apoplexy.

Attending physician: J.B. Tarter, Russell Springs [Russell Co.]

Date & place of burial: 4 September 1941, Bryant Cem.

Undertaker: "Friends", Sano KY.

 

Certificate # 24001: James Alvis Blair, male, white, single.

Date & place of birth: 4 November 1915, Adair Co. KY.

Date & place of death: 26 November 1924 at 4 a.m., White Oak voting pct., Adair Co. KY.

Age: Nine years, [months left blank], 24 days.

Occupation: "None."

Father's name & birth place: Oren Blair, Adair Co. KY.

Mother's maiden name & birth place: Bell  Gibson, Taylor Co. KY.

Informant: Bell Blair, Sano KY.

Cause of death: "Had no Dr. for 2 yrs. They never knew what ailed it. It never walked a step [and] couldn't talk. I was acquainted with it myself." /s/ A.J. Combest, Registrar, 29 November 1924, Ozark KY.

Attending physician: [None.]

Date & place of burial: 27 November 1924, Free Union G'yd.

Undertaker: "Family", Sano KY.

From other sources: James' grave marker is in the Loy cemetery (at the time of his death, it was called the Bryant cemetery) not far from Free Union church.

 

Certificate # 25428: James Vernon Blair, male, white, widowed.

Date & place of birth: 15 March [year left blank], Adair Co. KY.

Usual residence: Glensfork, rural Adair Co. KY.

Date & place of death: 16 December 1947 at 4:30 p.m., Glensfork, rural Adair Co. KY.

Age: 91 years, nine months, one day.

Occupation: Farming.

Name of spouse: Mary Jane Blair.

Father's name & birth place: George Blair, Adair Co. KY.

Mother's maiden name & birth place: Elizabeth Strange, Adair Co. KY.


 

Informant: Willie Blair, Glensfork KY.

Cause of death: Chronic myocarditis.

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 17 December 1947, Grant Cem.

Undertaker: Stotts & Phelps, Columbia KY.                                                                        

From other sources: The marker for his grave gives his year of birth as 1856.

 

Certificate # 06320: Johnnie Milton Blair, male, white, married.

Date & place of birth: 28 March 1858, KY.

Date & place of death: 26 March 1937 at 5 a.m., Ozark voting pct., Adair Co. KY.

Age: 78 years, 11 months, 28 days.

Occupation: Farmer.

Name of spouse: [Left blank.]

Father's name & birth place: Leftwitch Blair, KY.

Mother's maiden name & birth place: Mary Jennings, [place of birth not given].

Informant: Mrs. J.M. Blair, Ozark KY.

Cause of death: Acute edema of lungs; contributory: chronic hypertensive heart disease.

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 27 March 1937, Sano KY.

Undertaker: M.L. Grissom, Columbia KY.

 

Certificate # 00002: L.C. Blair, male, white, married.

Date & place of birth: 23 November 1872, Adair Co. KY.

Date & place of death: 13 January 1938 at 2:30 p.m., Glensfork P.O. & voting pct., Adair Co. KY.

Age: 65 years, one month, 20 days.

Occupation: [?? appears to be] "Pharn."

Name of spouse: Nora Blair.

Father's name & birth place: Dr. William Blair, Adair Co. KY.

Mother's maiden name & birth place: Sarah McKinley, Adair Co. KY.

Informant: Mrs. Nora Blair, Glensfork.

Cause of death: Sarcoma of face.

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 14 January 1938, "Family cem."

Undertaker: Stotts & Cheatham, Columbia KY.

From other sources: An entry in Cemeteries of Adair County, Kentucky, Vol. 2, indicates he was buried in the Blair family cemetery near Glens Fork. His full name was Logan Conda Blair.

 

 

Certificate # 11699: Lela [or Lila] Blair, female, white, married.

Date & place of birth: 27 December 1878, Adair Co.

Date & place of death: 15 May 1912 at 5:30 p.m., Glensfork, voting pct. # 8, Adair Co. KY.

Age: 33 years, four months, 19 days.

Occupation: Housekeeping.

Father's name & birth place: S.V. Wilkinson, Adair Co.


 

Mother's maiden name & birth place: Etta Willia  [or Williom], Adair Co.

Informant: M.E. Blair, Glensfork KY.

Cause of death: Heart failure as a result of labor.

Attending physician: S.A. Taylor, Montpelier KY.

Date & place of burial: 16 May 1912, "Family burying ground."

Undertaker: C.A. Walker, Glensfork KY.

Other: See following entry (certificate # 11700).

 

Certificate # 11700: unnamed Blair infant, female, white, single.

Date & place of birth: 15 May 1912, Glensfork, Adair Co. KY.

Date & place of death: "Not known", Adair Co.

Age: [Left blank.]

Father's name & birth place: M.E. Blair, Adair Co.

Mother's maiden name & birth place: Lela [or Lila] Wilkinson, Adair Co.

Informant: L.C. Blair, Glensfork KY.

Cause of death: "Cause unknown, child born dead."

Attending physician: S.A. Taylor, Montpelier KY.

Date & place of burial: 16 May 1912, "Family burying ground."

Undertaker: C.A. Walker, Glensfork KY.

From other sources: Entries in Cemeteries of Adair County, Kentucky, Vol. 2, indicate this infant and her mother, Lela, were buried in the Blair family cemetery near Glens Fork.

 

Certificate # 25786: Mabel Blair, female, white.

Date & place of birth: [date marked out] August 1919 [see note following], Adair Co. KY.

Date & place of death: 1 December 1912 [sic; see note following], Pellyton voting pct., Adair Co. KY.

Age: three years, [appears to be] four months, [days left blank].

Father's name & birth place: Virgil Blair, KY.

Mother's maiden name & birth place: Ida Sapp, NC.

Informant: [Left blank.]

Cause of death: Scarlatina [also known as scarlet fever].

Attending physician: W.E. Sanders, Pellyton [Adair Co.] KY.

Date & place of burial: [Date not given], [???appears to be] Millis Chapel.

Undertaker: W.R. Rich, Pellyton KY.

Other: For the date of death, the first three digits of the year (191_) were printed on the form. The physician failed to strike the 1 and write in "2" to make the year 1922 instead of 1912. It also appears as if the date first were written as 2 Dec., then the 2 was written over to make it 1 Dec.

From other sources: The date of birth given is apparently wrong. The KY birth record abstracts show an unnamed female born to Ida Sapp Blair (father Virgel Blair) on 27 February 1920, and Cemeteries of Adair County, Kentucky, Vol.5, has this entry in the Barnett's Creek cemetery: Mabel C. Clair [sic] 1920-1922. Also in this cemetery are buried Pina B. (another infant of Virgil and Ida Blair's) and Virgil Blair.

 

Certificate # 18655: Mattie L. Blair, female, white, widow.

Date & place of birth: 15 Ocotber 1852, KY.


 

Date & place of death: 4 April 1935 at 4 a.m., White Oak voting pct., Adair Co. KY.

Age: 82 years, five months, 19 days.

Occupation: Housewife.

Name of spouse: LaFayette Blair.

Father's name & birth place: "Can't give", KY.

Mother's maiden name & birth place: "------ Carpenter", KY.

Informant: Edgar Blair, Gentry's Mill [Adair Co.] KY.

Cause of death: Cardio- ----- - Vascular disease; date of onset Jan. 1934; Contributory: Chronic gastritis; date of onset Dec. 1934.

Attending physician: J.R. Popplewell, Jamestown KY.

Date & place of burial: Blair Cem., 5 April 1935 [see note following].

Undertaker: O.E. Rippetoe, Russell Spgs. [Russell Co.] KY.

From other sources: This cemetery is in the Blair Schoolhouse community of Russell Co., not far removed from the Adair-Russell Co. line. The marker for Mattie and her husband, John L., was replaced in the 1990s. The old marker had no death date for Mattie; the new one gives "April 1934" as the death date.

 

Certificate # 16963: Mintie Blair, female, white, widow.

Date & place of birth: 26 March 1842, Adair Co. KY.

Date & place of death: 8 July 1918, Glensfork, voting pct. # 8, Adair Co. KY.

Age: 76 years, three months, 12 days.

Occupation: Housekeeper.

Father's name & birth place: "------- Wilson", KY.

Mother's maiden name & birth place: "------- Wilson", KY.

Informant: [first name appears to be??] JVin [or J Vin] Loy, Glensfork, KY.

Cause of death: Paralysis.

Attending physician: W.F. Cartwright, Columbia KY.

Date & place of burial: 9 July 1918, Helm Graveyard.

Undertaker: J.F. Triplett, Columbia KY.

From other sources: The online KY death record abstracts gives her name as Minton.

 

Certificate # 00002: Myrtle Elizabeth Blair, female, white, married.

Date & place of birth: 28 November 1878, KY.

Usual residence: White Oak, rural Adair Co. KY.

Date & place of death: 1 Janaury 1950 at 2 a.m., White Oak, rural Adair Co. KY.

Age: 75 years, one month, three days.

Occupation: Housewife.

Father's name & birth place: Richard Hadley, [birth place not required on this form].

Mother's maiden name & birth place: Mary Ann Coffey, [birth place not required on this form].

Informant: Dr. Earl Blair.

Cause of death: Cerebral hemorrhage, nine months duration.

Attending physician: Earl Blair, 4515 Varble Ave., Louisville KY.

Date & place of burial: 3 January 1950, Concord cemetery, Adair Co. KY.

Undertaker: Grissom Funeral Home, Columbia KY.

 


 

Certificate # 00010: Nannie Blair, female, white, widowed.

Date & place of birth: 9 July 1883, KY.

Usual residence: Casey Creek, rural Adair Co. KY.

Date & place of death: 30 January 1950 at 9:30 p.m., Little Cake, rural Adair Co. KY.

Age: 66 years, six months, 21 days.

Occupation: Housewife.

Father's name & birth place: Harold Tedder, [birth place not required on this form].

Mother's maiden name & birth place: Emly Sullivan, [birth place not required on this form].

Informant: Mrs. Diana McDaniel.

Cause of death: Pulmonary congestion, one week duration, due to hypertensive CV disease, 5-8 years duration.

Attending physician: M.C. Loy, Columbia KY.

Date & place of burial: 2 February 1950, Dunbar Hill, Adair Co. KY.

Undertaker: Grissom Funeral Home, Columbia KY.

 

Certificate # 25484: Nora B. Blair, female, white, widowed.

Date & place of birth: 27 April 1882, Adair.

Usual residence: Glens Fork, Adair Co. KY.

Date & place of death: 2 November 1947 at 6:10 p.m., T.J. Samson Comm. Hospital (duration of stay one month, two [illegible word or abbreviation]), Glasgow, Barren Co. KY.

Age: 65 years, six months, four days.

Occupation: Housewife.

Name of spouse: Conda Blair, dec'd.

Father's name & birth place: Guinn Bradshaw, Adair.

Mother's maiden name & birth place: Zerrilda Jefferies, Adair.

Informant: [very uncertain of interpretation of name] Pearl Bradshaw Davidson, Columbia KY

Cause of death: "Cardiac [illegible word]" due to "hypertension", both of "long" duration.

Attending physician: W.H. Bryant, Glasgow KY.

Date & place of burial: 4 November 1947, Glens Fork KY.

Undertaker: Stotts and Phelps, Columbia KY.

 

Certificate # 08464: Oren Blair, male, white, married.

Date & place of birth: 30 October 1890, Adair Co. KY.

Date & place of death: 22 March 1919 at 11 a.m., White Oak voting pct., Adair Co. KY.

Age: 28 years, four months, 23 days.

Occupation: Farmer.

Father's name & birth place: H.T. Blair, Adair Co. KY.

Mother's maiden name & birth place: Laura Morris, Adair Co. KY.

Informant: H.T. Blair, Gentry Mill [Adair Co.] KY.

Cause of death: Bright's disease of kidneys.

Attending physician: A.V. Neathery, Russell Spgs. [Russell Co.] KY.

Date & place of burial: 23 March 1919, Bryant cemetery.

Undertaker: M.T. Richards, Russell Springs KY.

 

Certificate # 14525: Pillgrim [or Pillgrinn, or ???; see note following] Blair, male, white.


 

Date & place of birth: 25 May 1916, KY.

Date & place of death: 5 June 1916, Pellyton voting pct., Adair Co. KY.

Age: 11 days.

Father's name & birth place: Ben Blair, KY.

Mother's maiden name & birth place: Melcenia Giles, KY.

Informant: Owen Giles, Edith KY.

Cause of death: Premature birth and badly deformed.

Attending physician: J.C. Gose, Knifley KY.

Date & place of burial: 5 May [sic] 1916, Abrell Cemetery.

Undertaker: E.K. Bottoms, Edith KY.

From other sources: In KY birth record abstracts, there are a number of births recorded for which Lee Blair and Melcenia (various spellings) Giles are shown as parents, and one record in which the mother is shown as Melcenia Giles and the father as Benjamin T. Blair. Among those which show Melcenia & Lee as the parents is the birth record for a Peter T. Blair, born 12 May 1916.

 

Certificate # 00189: Roy [or Ray] Blair, male, white, "other."

Date & place of birth: 26 Janaury 1916, KY.

Date & place of death: 26 Janaury 1926, Pellyton voting pct., Adair Co, KY.

Age: Four hours.

Father's name & birth place: Huel Blair, TN.

Mother's maiden name & birth place: Emily Helms, MO.

Informant: Huel Blair, Pellyton KY.

Cause of death: "No physician."

Attending physician: [None.]

Date & place of burial: 27 January 1916, Caldwell Cemetery.

Undertaker: Gano Bottoms, Edith KY.

 

Certificate # 04528: Sallie K. Blair, female, white, married.

Date & place of birth: 14 November 1881, KY.

Date & place of death: 1 February 1919 at 3 a.m., Glensfork, voting pct. # 8, Adair Co. KY.

Age: 38 years, two months, 17 days.

Occupation: Housewife.

Father's name & birth place: S.W. Strange, KY.

Mother's maiden name & birth place: Rose Grant, KY.

Informant: [appears to be] Dala Blair, Glensfork KY.

Cause of death: Pulmonary T.B.

Attending physician: B.J. Bolin, Glensfork KY.

Date & place of burial: 2 February 1919, Helm Graveyard.

Undertaker: C.A. Walker, Glensfork, KY.

 

Certificate # 05472: Savana Irvin Blair, male, white, married.

Date & place of birth: "1870 6 3", KY.

Date & place of death: 3 March 1938 at 9 a.m., Ozark voting pct., Adair Co. KY.

Age: 67 years, nine months, [days left blank.]

Occupation: Farmer.


 

Name of spouse: [Left blank.]

Father's name & birth place: Albert Blair, KY.

Mother's maiden name & birth place: Ellen Bryant, KY.

Informant: George Blair, Garlin KY.

Cause of death: Cerebral embolus; contributory causes: cacrinoma prostate, lobar pneumonia, and hypertensive heart disease.

Attending physician: N.A. Mercer, Columbia KY.

Date & place of burial: 5 March 1938, Ozark Cem.

Undertaker: M.L. Grissom, Columbia KY.

 

Certificate # 13545: Virgil Hugh Blair, male, white, married.

Date & place of birth: 22 February 1877, Adair Co. KY.

Usual residence: Cresten, rural Adair Co. KY

Date & place of death: 11 June 1952 at 2:15 p.m., Cresten, rural Adair Co. KY.

Age: 75 years, [months and days left blank].

Occupation: Retired farmer.

Father's name & birth place: William Blair, [place of birth not required on this form].

Mother's maiden name & birth place: Emma Helms,  [place of birth not required on this form]

Informant: Elvin Blair.

Cause of death: Arteriosclerotic heart disease.

Attending physician: Kearny R. Adams, Liberty [Casey Co.] KY.

Date & place of burial: [second digit of date illegible] 1_ June 1952, Barnett's Creek Chr. Cem.

Undertaker: [The name of the funeral home is typed in but has a signature over the first word.]   --------- & Lyon F[uneral] H[ome], Campbellsville [Taylor Co.] KY. /s/ M.J. Lyon.

 

Certificate # 05281: William Blair, male, white married.

Date & place of birth: 1 September 1861, KY.

Date & place of death: 5 March 1925 at 7 a.m., Ozark voting pct., Adair Co. KY.

Age: 63 years, six months, [appears to be four written over five] days.

Occupation: Farmer.

Father's name & birth place: Albert Blair, KY.

Mother's maiden name & birth place: Ellen Bryant, KY.

Informant: George Blair, Craycraft [Adair Co.] KY.

Cause of death: Uremic poisoning.

Attending physician: R.Y. Hindman, Columbia.

Date & place of burial: 7 March 1925, Grider G-Yard.

Undertaker: [appears to be] Grissom & Patterson, Columbia KY.

 

Certificate # 06337: Wm. Leslie Blair, male, white, married.

Date & place of birth: 7 January 1883, KY.

Date & place of death: 28 March 1937 at 5:30 p.m., Knifley voting pct., Adair Co. KY.

Age: 54 years, two months, 21 days.

Occupation: Farmer.

Name of spouse: Nannie Blair.

Father's name & birth place: Wm. Blair, TN.


 

Mother's maiden name & birth place: Emmie [last letter of surname indistinct; appears to be] Helm [or Helms], MO.

Informant: Mrs. Nannie Blair, Knifley KY.

Cause of death: "Gun shot wound. Saw him after death."

Attending physician: J---- Vigle, Knifley KY.

Date & place of burial: 30 March 1937, Dunbar Hill Cem.

Undertaker: Lyon Funeral Home, Campbellsville KY.

Other: Death due to external cause: suicide at his home by gun shot wound in cardiac area - chest.

From other sources: Surname incorrectly given as Blain in the online KY death record abstracts.

 

Certificate # 22767: unnamed Blair, female, white, "other."

Date & place of birth: 22 September 1914, Adair Co. KY.

Date & place of death: 22 September 1914, Pellyton voting pct., Adair Co. KY.

Age: "Still born."

Father's name & birth place: J.C. Blair, Casey Co. KY.

Mother's maiden name & birth place: Nancy Brown, [possibly] Casey Co., [looks more like Posey Co.] KY.

Informant: [Left blank.]

Cause of death: "Still born."

Attending physician: L.F. Hammond, Dunnville [Casey Co.] KY.

Date & place of burial: 23 September 1914, Jones Cemetery.

Undertaker: W.H. [appears to be] Lawson, Pellyton KY.

 

Certificate # 29325: unnamed Blair, female, white.

Date & place of birth: 31 November 1917, Adair Co. KY.

Date & place of death: "day unknown" 1917, Glensfork, voting precinct # 8, Adair Co. KY.

Age: [Left blank.]

Father's name & birth place: L.C. Blair, Adair Co.

Mother's maiden name & birth place: Norah Bradshaw, Adair Co.

Informant: L.C. Blair, Glensfork KY.

Cause of death: [Left blank.]

Attending physician: B.J. Bolin, Glensfork KY.

Date & place of burial: 1 December 1917, Pleasant Hill Church.

Undertaker: C.A. Walker, Glensfork KY.

 

Certificate # 11700: unnamed Blair, female, white, single.

Date & place of birth: 15 May 1912, Adair Co.

Date & place of death:  "Not known", Glensfork. voting pct. # 8, Adair Co. KY.

Age: [Left blank.]

Father's name & birth place: M.E. Blair, Adair Co.

Mother's maiden name & birth place: Lila [or Lela] Wilkerson, Adair Co.

Informant: L.C. Blair, Glensfork KY.

Cause of death: "Cause unknown; child born dead."

Attending physician: S.A. Taylor, Montpelier KY.

Date & place of burial: 16 May 1912, Family Burying Ground.


 

Undertaker: C.A. Walker, Glensfork KY.

From other sources: The surname is given as Blain in the online KY death record abstracts.

 

Certificate # 23349: Nancy Caroline Nichols, female, white, widowed.

Date & place of birth: "Not known", Ashe Co. NC.

Date & place of death: 5 November 1922, Pellyton, Adair Co. KY.

Age: "Supposed to be about 82." [The words November 5, 1922 were written and then marked through.]

Occupation: Housework.

Father's name & birth place: Allen Daughtery, Ashe Co. NC.

Mother's maiden name & birth place: Drucilla -o----- [could be Lowis, Louirs, Sowis, Souirs, etc.]

Informant: D.T. May, Pellyton KY.

Cause of death: Auto toxemia [and] heart exhaustion.

Attending physician: W.E. Sanders, Pellyton KY.

Date & place of burial: [Left blank.]

Undertaker: [Left blank.]

From other sources: An entry in Cemeteries of Adair County, Kentucky, Vol. 5, page 80, indicates a grave marker for Nancy Caroline is located in the Pleasant Hill cemetery, located "two to three miles beyond Barnett's Creek Church." The marker is inscribed Nancy Nichols 5 November 1840 - 5 November 1922.

 

Certificate # 00001: William T. Grissom, male, white, married.

Date & place of birth: 18 september 1852, Adair [Co.] KY.

Date & place of death: 1 janaury 1911 at 1:00 a.m., Columbia, Adair Co. KY

Age: 58 years, three months, 13 days.

Occupation: Physician.

Father's name & birth place: B.B. Grissom, Adair Co. KY.

Mother's maiden name & birth place: Martha Roberts, Adair Co.

Informant: W. [second intial smeared] Grissom, Columbia KY.

Cause of death: Paralysis caused by cebral hemorrhage.

Attending physician: W.R. Grissom. Columbia KY.

Date & place of burial: 3 January 1911, Columbia Cemetery.

Undertaker: J.B. Jones, Columbia KY.

From other sources: Found at <http://chs.ky.gov/publichealth/vital.htm>: "The Vital Statistics Law of Kentucky, providing for and legalizing the registration of births and deaths, was enacted by the General Assembly of 1910, and became effective January 1, 1911." The death certificate of William T. Grissom, above, was the first one recorded at the state level after the Vital Statistics Law became effective.

 

Petty

Certificate # 00010: Andrew M. Pettey, male, white, married.

Date & place of birth: 24 September 1856, KY.

Date & place of death: 20 January 1932 at 6:40 a.m., Breeding, Adair Co. KY.

Age: 75 years, three months, 26 days.

Occupation: Farmer.

Father's name & birth place: Stephen W. Pettey, KY.


 

Mother's maiden name & birth place: [first name not given] Harvey, KY.

Informant: Clarence Strange, Inroad [Adair Co.] KY.

Cause of death: "Paralysis casued by crebrial hemorrhage", seven days duration.

Attending physician: O.L. Conrad, Breeding KY.

Date & place of burial: 21 January 1932, Patterson Grave Yd.

Undertaker: Elic Hoover, Chance [Adair Co.] KY.

From other sources: According to Adair Co. marriage records, his wife was Mary J. Harvey.

 

Certificate # 08152: Beryl Pettey, female, white, single.

Date & place of birth: 5 October 1919, KY.

Date & place of death: 10 March 1922 at 4 a.m., Picnic, Harmony voting pct., Adair Co. KY.

Age: two years, five months, five days.

Father's name & birth place: Melvin Pettey, KY.

Mother's maiden name & birth place: Nora Campbell, KY.

Informant: Bettie Pettey, Picnic.

Cause of death: Acute gastro-enteritis, one day; contributory: child had eaten canned salmon.

Attending physician: H.B. Simpson, Breeding KY.

Date & place of burial: 10 [sic] March 1922, Campbell Graveyard.

Undertaker: G.W. Dillon, Breeding.

 

Certificate # 18764: Bettie Petty, female, white, widowed.

Date & place of birth: 11 June 1853, Bakerton, Cumberland Co. KY.

Usual residence: Dirigo, rural Adair Co. KY.

Date & place of death: 21 August 1941 at 6 p.m., Dirigo, rural Adair Co. KY.

Age: 86 years, two months, 11 days.

Occupation: Housekeeper.

Name of spouse: Andy Mitchel Petty.

Father's name & birth place: "Don't know," [birth place left blank.]

Mother's maiden name & birth place: "Don't know," [birth place left blank.]

Informant: B.P [appears to be] Cheatham, Dirigo KY.

Cause of death: Chronic valvular heart, duration 1933 to 1941.

Attending physician: O.L. Conrad, Breeding KY.

Date & place of burial: 22 August 1941, Patterson Graveyard.

Undertaker: Charlie Furkin, Low Gap KY.

 

Certificate # 21111: Etheridge Petty, male, white, married.

Date & place of birth: 14 April 1879, Adair Co. KY.

Usual residence: Breeding road, Adair Co. KY.

Date & place of death: 6 October 1947 at 8 p.m., Dirigo, rural Adair Co. KY.

Age: 68 years, five months, 22 days.

Occupation: Farmer.

Name & age of spouse: Ora Petty, 63.

Father's name & birth place: Andy Petty, Adair Co. KY.

Mother's maiden name & birth place: Bettie Akin, "Cum. Co." KY.

Informant: Ralph Petty, Dirigo KY.


 

Cause of death: Chronic valvular heart.

Attending physician: O.L. Conrad, Breeding KY.

Date & place of burial: 7 October 1947, Fudge Cem.

Undertaker: A.H. Roach, Breeding KY.

 

Certificate # 11283: G.A. Petty, male, white, married.

Date & place of birth: 30 June 1873, Adair Co. KY.

Usual residence: [Left blank.]

Date & place of death: 26 may 1940 at 2:00 a.m., Gadberry P.O., rural Adair Co. KY.

Age: 66 years, 10 months, 26 days.

Occupation: Farmer.

Name & age of spouse: Mrs. Hallie Petty, 65.

Father's name & birth place: Squire Petty, Adair Co. KY.

Mother's maiden name & birth place: Matilda Loy, Adair Co. KY.

Informant: [first initial appears to be] N.G. Petty, Gadberry KY.

Cause of death: Sarcoma of face.

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 26 [sic] May 1940, McClister Gy.

Undertaker: Stotts & Cheatham, Columbia KY.

 

Certificate # 16851: Hallie Petty, female, white, widowed.

Date & place of birth: 24 May 1870, Adair.

Usual residence: Harmony Road, rural Adair Co. KY.

Date & place of death:18 August 1947, rural Adair Co. KY.

Age: 77 years, two months, 25 days.

Occupation: Housewife.

Name of spouse: George Petty.

Father's name & birth place: Lee Burbridge, Adair Co.

Mother's maiden name & birth place: Fannie McClister, Adair Co.

Informant: N.G. Petty, Gadberry KY.

Cause of death: Pulmonary T.B.

Attending physician: B.J. Bolin, Columbia KY.

Date & place of burial: 19 August 1947, Gadberry KY.

Undertaker: Stotts and Phelps, Columbia KY.

 

Certificate # 16005: Irene Petty, female, white, widowed.

Date & place of birth: 25 December 1906, Adair.

Usual residence: Columbia, Adair Co. KY.

Date & place of death: 24 August 1945 at 5 p.m., Columbia, Adair Co. KY.

Age: 38 years, seven months, 30 days.

Occupation: Clerk.

Name of spouse: Carl Petty.

Father's name & birth place: Hudson Conover, Adair [Co.] KY.

Mother's maiden name & birth place: Ann Pendleton, Adair [Co.] KY.

Informant: Virginia Squires, Columbia KY.


 

Cause of death: Ascending paralysis, progressive, "6 or 8 eight years" duration.

Attending physician: W.J. Flowers, Columbia KY.

Date & place of burial: 26 August 1945, Columbia City Cem.

Undertaker: Stotts & Cheatham, Columbiua KY.

 

Certificate # 06338: Lizzie Hulse Pettey, female, white, married.

Date & place of birth: 17 October 1910, Adair Co. KY.

Date & place of death: 20 March 1937 at 8 a.m., Picnic, Breeding voting pct., Adair Co. KY.

Age: 26 years, five months, three days.

Occupation: Houseowork.

Name of spouse: Olzy Pettey [given name appears to be Olzy written over Olza].

Father's name & birth place: T.J. Campbell, Adair Co. KY.

Mother's maiden name & birth place: Melvina Kilman, Adair Co. KY.

Informant: Olza Pettey, Picnic KY.

Cause of death: Childbirth.

Attending physician: Certificate is /s/ Gertrude Williams, mid-wife, Dirigo, KY.

Date & place of burial: 21 March 1937, Campbell Cem.

Undertaker: Stotts & Cheatham, Columbia KY.

 

Certificate # 18687: Mary J. Petty, female, white, widowed.

Date & place of birth: 31 July 1834, Adair Co. KY.

Date & place of death: 26 July 1912, Glensfork voting pct., Adair Co. KY.

Age: [Left blank.]

Occupation: Housekeeping.

Father's name & birth place: William Harvey, Adair Co.

Mother's maiden name & birth place: Nancy Lewis, Adair Co.

Informant: A.M. Pettey, Picknick [Adair Co. KY].

Cause of death: Indigestion and chronic diarrhea; duration: "don't know."

Attending physician: S.P. Miller, Columbia KY.

Date & place of burial: 27 July 1912, Family Graveyard.

Undertaker: C.A. Walker, Glensfork KY.

 

Certificate # 21661: Matilda Petty, female, white, widowed.

Date & place of birth: 25 February 1846, Adair Co. KY.

Date & place of death: 1 September 1920 at 11 a.m., Harmony voting pct., Adair Co. KY.

Age: 74 years, six months, six days.

Occupation: Housework.

Father's name & birth place: [Appears to be] Selly [or Seely] Loy, Adair Co.

Mother's maiden name & birth place: Manery [or Manevy] Rice, Adair Co.

Informant: J.O. White, Columbia KY.

Cause of death: Organic heart disease.

Attending physician: W.J. Flowers, Columbia KY.

Date & place of burial: 2 September 1920, Petty G-Yard.

Undertaker: Grissom & Patterson, Columbia KY.

 


 

Certificate # 19773: S.W.H. Petty, male, white, married.

Date & place of birth: [Date left blank], Adair Co. KY.

Date & place of death: 22 August 1916, Harmony voting pct., Adair Co. KY.

Age: 76 years, [months and days left blank].

Occupation: Farmer.

Father's name & birth place: [Last part of given name indecipherable] Gar---- Petty, VA.

Mother's maiden name & birth place: "Not known" both for name and birthplace.

Informant: W.H. Gadberry, Gadberry KY.

Cause of death: Chronic Bright's disease; contributory: senile degeneration.

Attending physician: W.J. Flowers, Columbia KY.

Date & place of burial: 23 August 1926, "Home G.Y."

Undertaker: J.B. Jones, Columbia KY.

From other sources: Cemeteries of Adair County, Kentucky, Vol. 2, page 95, has this entry: W.W.H. Petty, June 1840 - 22 August 1916.

 

Certificate # 11954: unnamed Petty, female, white.

Date & place of birth: 9 April 1914, KY.

Date & place of death: 9 April 1914 at 6 p.m., Glensfork, voting pct. # 8, Adair Co. KY.

Age: Three hours.

Father's name & birth place: Mont Petty, KY.

Mother's maiden name & birth place: Lillie Belle Watson, KY.

Informant: Eli [??]Rabou, or Rabon, or Robon, or??

Cause of death: Premature birth.

Attending physician: Benj. J. Bolin.

Date & place of burial: 10 April 1914, Watson Graveyard.

Undertaker: Harlin Cape, Inroad [Adair Co.] KY.

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 


 

Brief abstracts, Franklin infant deaths, Adair Co.

 

Franklin, Alta, certificate # 24805, one year old, died 12 October 1911. (Birth record abstract not found.)

 

Franklin, Anna K., certificate # 21419, under one year of age, died 23 September 1912. Born 23 September 1923 Adair Co., certificate # 43722, mother's maiden name Nancy Hadley.

 

Franklin, Cristie, certificate # 02461, under one year of age, died 18 February 1921. (Birth record abstract not found.)

 

Franklin, Holly A., certificate # 00023, under one year of age, died 25 January 1929. Born 30 July 1928, certificate # 35264 (name given as Hallie A.), mother's maiden name Maggie Scott.

 

Franklin, James T., certificate # 21131, under one year of age, died 31 September 1922. (Birth record abstract not found.)

 

Franklin, John, certificate # 21124, one year old, died 17 October 1922. (Birth record abstract not found.)

 

Franklin, Mona, certificate # 17244, under one year of age, died 5 July 1914. Born 5 July 1914, certificate # 32645 (name given as Nona), mother's maiden name Etta Richards.

 

Franklin, unnamed female, certificate # 24079, under one year of age, died 7 September 1917. Born 17 September 1917, certificate # 43276, father Geo. Franklin, mother's maiden name George Jeans.

 

Franklin, unnamed female, certificate # 31927, under one year of age, died 25 August 1917. Born 25 August 1925, certificate # 58564, father Geo. Franklin, mother's maiden name A Jones.

 

Franklin, unnamed female, certificate #  26664, under one year of age, died 1 October 1919. Born 1 Ocotber 1919, certificate # 43292, father Sam Franklin, mother's maiden name Vernie Hadley.

 

 

 

 

 

 

 

 

 

 

 


 

Selected death reports from December 16 & 23, 1908 issues of the Adair County News.

 

16 December 1908 edition

 

Fatal Accident [WARNING: very graphic]

  Last Monday Rollis, a little five year old son of Mr. and Mrs. Howard Murrell, who reside near Clear Spring, was fatally burned, dying in two hours.

  The little fellow, with a sister, a few years older, were in the yard where a large kettle was being heated. The little boy got too close to the flames and his clothes caught, burning him to a crisp. His sister who attempted to extinguish the flames, was also badly burned about the hands and arms.

  This is a distressing blow to the much grieved parents, who have the sympathy of every body in the neighborhood.

 

 

Died in Elida, New Mexico

 

  Judge T.A. Murrell received a message last Thursday morning from his brother, Dr. C.M. Murrell, Elida, New Mexico, stating that the latter's wife had died the afternoon before.

  This announcement brought sorrow to many relatives and friends in Adair county where the deceased was born and reared, and where she was married to her husband about four years ago.

  She was a daughter of Mr. J.P. Dohoney Sr., who lives on the Burkesville Pike, two and one-half miles from Columbia and was educated in this place.

  Irene, as she was familiarly called...was a victim of pulmonary trouble and was a sufferer for several years... The interment was at Elida.

  The husband, who is left childless, has the sincere sympathy of the people of Adair Co. ...

 

One Man Killed

 

  A terrible and lamentable accident occurred at Andrew Foley's mill, in  Russell county, near Russell Springs last Monday afternoon. The explosion was terrific and Jackson Voils, who was employed at the mill was killed...

 

Death of a Well-known Citizen

 

  Last Thursday afternoon after an illness of several weeks, Mr. Sid Caldwell, a well-known citizen of this county, died at his late home, near Portland. He was between sixty-eight and seventy years old, and had been an active farmer and trader... He was twice married. He is survived by his wife, and four daughters by his first wife, Mrs. Tom Waggener, of this place, being one of the number. The funeral services were held at the home and the interment was in the family burying ground, a large number of relatives and friends being present.

 

 

 

 


 

[No headline]

 

  Mrs. Sallie Hurt, who was the wife of Art Hurt, died in the Clear Spring neighborhood last Sunday night. She was 35 years old and had been in bad health for the past year. She leaves a husband and three children and many relatives. Her maiden name was Grider.

 

23 December 1908 edition

 

{No headline]

 

  Toddy Holladay, who was a well-known colored man about town, died very suddenly last Wednesday night...

 

A Good Citizen Gone to His Reward

 

  On Sunday night, the 18th inst., Mr. J.M. Hendrickson, who was one of Adair county's best citizens, died at his late home, near Rolley.

  The deceased was a victim of typhoid fever and was confined to his bed about two months...

  His wife died several years ago, but he is survived by three children, Mrs. Van Dunbar and two sons.

  The religious services and burial were largely attended.