Index of Obituaries from the local paper 1826-1953

Newspaper accounts of deaths at Eastern State Hospital Lexington, Kentucky 1826-1953 Sources and full text of newspaper accounts available here

"...numbers of deaths occur in these State institutions of which nothing is ever heard by the outside world. A law should be enacted requiring the superintendents of all asylums, hospitals and other institutions of the kind to report all deaths that occur within their walls and the cause of such deaths. A suicide the other day only became known to the newspapers and the outside world by the merest accident." -- The Lexington [KY] Leader, 09 August 1894

Note: This list is not inclusive. If you would like to submit an ancestor, use the Contact Us page.


1911 |1912 | 1913 |1914 | 1915 |1916 | 1917 |1918 | 1919 |1945 |1823-1954

NAME DATE OF DEATH AGE BURIAL
ALLIN, Ben 4 Mar 1898 ?? Harrodsburg, Mercer, KY
ANDERSON, Henrietta 17 January 1897 67 Harrodsburg, Mercer, KY
ANDERSON, Polly 06 December 1909 62 Lexington, Fayette, KY
ARNOLD, Victoria 04 March 1911 Lexington, Fayette, KY
AVENT, Nannie 04 February 1912 28 Middlesboro, Bell, KY
BAYLOUS, Norman 27 March 1910 Catlettsburg, Boyd, KY
BLISS, James 28 July 1909 74 Lexington Cemetery, Fayette, KY
BOND, John 23 October 1904 68
BOSTON, Joseph 11 September 1910 Bellepoint, Lee, KY
CALL, Judge 20 April 1826
CENTERS, Jennie 09 January 1907 23 Jackson, Breathitt, KY
CHILDERS, Lillie September 1904 Jackson, Breathitt, KY
CLAY, Theodore May 1870
CLIFF, Silas A. 07 March 1904 82 Helena, Mason, KY
CLOUSE, Houghson July 1901 Asylum Cemetery, Fayette, KY
COCKRAN, Rice 17 March 1908 Asylum Cemetery, Fayette, KY
COLLINS, Lewis 29 January 1870
COLLINS, Lucas 20 August 1943 74 Mt. Olivet Cemetery, Robertson County, KY
COOPER, Eliza 13 October 1905 Rectorville, Mason, KY
COYLE, Frank 09 May 1899 Abt. 40 Asylum Cemetery, Fayette, KY
CROWDER, David 08 December 1907 36 Fayette County, KY
DEAN, Sophronia 26 December 1905 57 Frankfort, Franklin, KY
DEATON, Walter 04 May 1953 25
DEMAREE, Amelia 05 April 1908 Pleasureville, Henry, KY
DOYLE, Ann Laura 07 November 1949 Winchester, Clark, KY
DUNN, S. S. 22 November 1898   Clark County, KY/Richmond
EVERETT, Peter 20 November 1900 abt. 65
FORMAN, Sanford B. 08 August 1910 Lexington, Fayette, KY
FRYMAN, Ronnie Wayne 09 July 1990 30 Carlisle Cemetery, Nicholas, KY
GAITSKILL, James G. 03 May 1911 78 Winchester, Clark, KY
GLEASON, Joseph 05 June 1912 Frankfort, Franklin, KY
GOODPASTER, William Worth 17 July 1910 59 Kendall's Spring, Bath, KY
GREEN, Maria Abt. 1881
GRIFFITH, Etta 08 December 1906 18 Jack's Creek, Fayette, KY
GRIFFITH, John 24 February 1907 Ford, Madison, KY
GUNN, James Clelland 27 January 1985 91 Marion County, KY
HAMILTON, Robert 17 November 1905 67 Lexington Cemetery, Fayette, KY
HARRISON, Martha 28 April 1906 70 No. 2 Cemetery, Fayette, KY
HASKELL, Richard S. 21 February 1916
HASTINGS, William 26 November 1877 58
HAZELRIGG, H. C. 25 April 1905 29
HENSON, Crella 30 Jan 1930 55
HERMES, Katherine P. 16 August 1908 18 Lexington, Fayette, KY
HERNDON, Henry February 1893 Asylum Cemetery, Fayette, KY
HILES, T. B. 14 July 1900
HOGAN, William H. 29 January 1905
HOLMES, Lou Ellen 06 October 1910 Lexington, Fayette, KY
HOOD, Louisa 07 March 1906 82 Winchester, Clark, KY
ISON, Anderson October 1936 53 Blackey, Bell, KY
JACKSON, W. C. 31 December 1907 58 Asylum Cemetery, Fayette County, KY
JONES, Dr. Edward 11 July 1895 abt. 53 Paris, Bourbon, KY
KANATZAR, Lou R. 22 January 1908 near Valley View, Madison, KY
KETTERER, Fred June 1906 33 Ashland, Boyd, KY
KUTTNER, J. H. 15 September 1910 70 Lexington Cemetery, Fayette, KY
LELONG, Stephen 08 August 1895
Locknane, John 11 January 1898 71 Clark Co., KY
LYONS, Larden C. 25 February 1908 28 (?) Lawrenceburg, Anderson, KY
MACKLEY, John C. 06 December 1907
MARTIN, John P. 30 January 1907 86 Mt. Sterling, Rowan, KY
MASON, Frank September 1904
MCCAMPBELL, W. L. 26 November 1888 69 Woodford County, KY
MCCRACKEN, R. R. 27 April 1906 67 Mt. Olivet, Robertson, KY
MCSORLEY, E. J. 06 April 1903 Sandusky, Erie, OH
MINER, Florence 26 injured 23 June 1901, not expected to live
MORGAN, George Ann 1901 Harrodsburg, Mercer KY
MORGAN, Lewis 14 February 1906 70 Lexington Cemetery, Fayette, KY
NICHOL, James 10 July 1889 Franklin County, KY
NIXON, James 25 July 1890 57
NORTHCUTT, Elizabeth 23 September 1905 35 Sherman, Grant, KY
NUGENT, Thomas A. 16 December 1892 30
PATTERSON, Harriet 16 January 1906 46 Danville, Boyle, KY
PENN, Chares W. October 1907 69 Paris, Bourbon, KY
PENNINGTON, John 28 November 1905 67
PORTER, Lizzie 27 August 1902
PRESTON, Mary 27 April 1906 36 No. 2 Cemetery, Fayette, KY
RECORDS, Vie 23 Mar 1922 Baptist Cemetery near Mt. Olivet
REED, Henry 05 December 1906 35 Lexington Cemetery, Fayette, KY
RICHARDSON, John B. 14 June 1898   Clark County, KY
RICHARDSON, Rebecca 13 February 1906 30 No. 2 Cemetery, Fayette, KY
ROGERS, Mose 15 April 1987 65 Knott County, KY
ROGERS, Mrs. Stanley 02 May 1911 Estill County, KY
ROSS, William 29 March 1905 (d. at St. Joseph's hospital)
SAUNDERS, Mary McKenzie 2 Nov 1945 80 Shannon Cemetery
SCOTT, Virgil 08 February 1898 42
SEA, Nora 02 August 1908 40 Versailles, Woodford, KY
SHARKY, John June 1887
SHROUT, Sam 08 February 1938 65 Owingsville, Bath, KY
SIMCOX, Samuel Jr. 26 November 1888
SIMRALL, Samuel B. 21 February 1910 60 Lexington, Fayette, KY
SORRELL, Maggie January 1904 25 Owingsville, Bath, KY
STIGERS, Geo. F. 12 December 1903 43 Lexington, Fayette, KY
STANTON, Myrtle Dryden 14 Nov 1945 40
STEVENSON, Alice 30 August 1903 50 Lexington, Fayette, KY
TATE, Rowland Abt. 09 May 1911 50 Spears, Fayette, KY
TEVIS, Mrs. No date - -
TUCKS, James 26 October 1906 Moreland, Lincoln, KY
TURNER, Roy 18 December 1906 Richmond, Madison, KY
TYREE, Jesse Abt. 15 December 1885
UNKNOWN, Jeremiah the Prophet 1887
VANCE, Jennie 27 November 1905 40
VICTOR, William B. 01 August 1894 73 Millersburg, Bourbon, KY
WAGNER, Sarah 24 January 1902 55
WHALEY, Thomas 2 December 1949 78 Mayslick Cemetery
WIRTIS, John H. 30 April 1897 90 poss. pauper's burial
WOODWARD, Thomas 14 June 1945 72 Mt. Olivet Cemetery
WORKMAN, Molly Haley 19 December 1953 73
YATES, Richard D. 04 February 1912 51 Lexington, Fayette, KY
YOST, Lewis C. 07 September 1945 79 Piqua Cemetery, Robertson County, KY
YOUNG, Harriet 18 January 1906 62 No. 2 Cemetery, Fayette, KY