DeathCertificatesS-U.htm

Scott County, Kentucky

Death Certificates

1911 - 1957

Surnames S - U

Sargent, Claude Lee
Certificate # 20516
White,  Male, Divorced
Spouse:
Born:  April 29, 1890, Scott County, Kentucky
Age: 55 years, 4 months, 18 days
Occupation: Farmer
Date and place of death:  September 16, 1946, Scott County, Kentucky
Cause of death:  Ruptured gallbladder
Contributing to death:  no entry
Interval between onset and death: not entry
Attending physician:  W.  F. Smith, M.D.
Father's name:  Botsie Sargent
Mother's maiden name:  Susan Franks
Informant: Lewis Sargent, Georgetown, Kentucky
Buried: September 19, 1946, Georgetown, Kentucky
Funeral director:  Johnson & Son, Georgetown, Kentucky
Submitted by: Beulah Wiley Franks

Sargent, Daniel L.
Certificate # 16060
White,  Male, Married
Spouse:  Virginia M. Sargent, age 47
Born:  November 20, 1884, Owen County, Kentucky
Age: 57 years, 6 months, 16 days
Occupation:  Farmer
Date and place of death:  June 15, 1841, Scott County, Kentucky
Cause of death:  Heart disease
Contributing to death:  Bronchial asthma
Interval between onset and death: no entry
Attending physician:  cannot read
Father's name:  Botsy Sargent
Mother's maiden name:  Virginia Moreland
Informant: Frank Sargent
Buried: June 17, 1941, Georgetown, Kentucky
Funeral director:  Johnson & Son, Georgetown, Kentucky
Submitted by: Beulah Wiley Franks

Sargent, James Floyd
Certificate # 9011
White,  Male, Married
Spouse:  Lurlie Wynn Sargent, age 63
Born:  March 18, 1880, Owen County, Kentucky
Age: 64 years, 11 months, 25 days
Occupation: Farmer
Date and place of death: March 7, 1945, Scott County, Kentucky
Cause of death:  Chronic dialated heart
Contributing to death:  no entry
Interval between onset and death: not entry
Attending physician:  L. F. Heath, M.D.
Father's name:  D. B. Sargent
Mother's maiden name:  Susan Franks
Informant: Floyd Sargent, Georgetown, Kentucky
Buried: March 9, 1945, Georgetown Cemetery
Funeral director:  E. Ashurst & Son, Georgetown, Kentucky
Submitted by: Beulah Wiley Franks

Sargent, Susie
Certificate # 15548
White,  Female, Married
Born:  April 1852, Grant County, Kentucky
Age: 65 years
Occupation:  Housekeeper
Date and place of death:  March 30, 1917, Scott County, Kentucky
Cause of death:  Cancer of uterus
Contributing to death:  no entry
Interval between onset and death:  no entry
Attending physician:  W. H. Coffman, M.D.
Father's name:  William Franks
Mother's maiden name:  Marthy Hutcherson
Informant: D. C. Franks, Georgetown, Kentucky
Buried: May 31, 1917, Georgetown, Kentucky
Funeral director:  McMeekin & Ashurst, Georgetown, Kentucky
Submitted by:  Beulah Wiley Franks

Sargent, William Moore
Certificate # 5168
White,  Male, Married
Spouse:  Elvary Sargent, age 63
Born:  March 18, 1874, Owen County, Kentucky
Age: 72 years, 10 montsh, 13 days
Occupation: Farmer
Date and place of death:  January 31, 1946, Scott County, Kentucky
Cause of death:  Cerebral hemorrhage & hempilegia heart disease - 2 years
Contributing to death:  Hypertension and arteriosclerosis - 10 years
Interval between onset:
Attending physician:  F. W. Riet ?. M.D.
Father's name:  Botisy Sargent
Mother's maiden name:  Susan Franks
Informant: Mrs. Chester Southworth, Midway, Kentucky
Buried: February 2, 1946, Georgetown
Funeral director:  Johnson & Son, Georgetown, Kentucky
Submitted by: Beulah Wiley Franks

Sebree, John Thomas      
Certificate # 266 (Arizona)
White,  Male, Widowed
Born: March 28, 1862, Scott County, Kentucky
Age: 73 years, 0 months, 23 days
Occupation: Cattleman
Residence:  1436 Liberty Street, Phoenix, Arizona
Date and place of death:  April 26, 1935, Maricopa County, Arizona
Cause of death: Can't read
Contributing to death:  Coma
Interval between onset:  April 15 - 26, 1935
Attending physician:  __? Hughes, M.D.
Father's name:  Robert Sebree, born Kentucky
Mother's maiden name:  Susin, birthplace not given
Informant: Ethel Tichener, 1436 Timothy Street
Buried: April 29, 1935, Portland, Oregon
Funeral director:  A. L. Moore & Sons, Phoenix, Arizona
Submitted by: Anne H. Lee

Sechrest Chas.   
Certificate #  36801
White, Male,  ?
Born:  date not given, Scott County, Kentucky
Age:  10 years
Date and place of death:  November 25, 1918, Stamping Ground, Scott County, Kentucky
Cause of death:  Whooping cough
Contributing to death:  Broncho pneumonia
Attending physician:  William Mason, M.D., Stamping Ground, Kentucky
Father's name:  Josh Sechrest, born Scott County, Kentucky
Mother's maiden name:  Flavia Tackett, born Owen County, Kentucky
Informant:  Josh Sechrest, Stamping Ground, Kentucky
Buried:  June 4, 1930, Masonic Cemetery, Stamping Ground, Kentucky
Funeral director:  Adams and Cassity, Stamping Ground, Kentucky
Submitted by: Wendy

Sharp, Mrs. Mary E.
Certificate # 14494
White, Female, Married
Born:  1839
Age:  79 years
Occupation:  Farmers wife
Residence:  Minorsville Precinct
Date and place of death:  May 9, 1918, Scott County, Kentucky 
Cause of death: Pulmonary tuberculosis 
Contributing to death:  
Interval between onset and death:
Attending physician:  Wm. Mason, M.D.  
Father's name:
Mother's maiden name:  
Informant:  Geo. Head, Stamping Ground, Kentucky
Buried:  May 10, 1918, Family burying ground
Funeral director:  Adams & Cassidy  
Submitted by: Dave

Smith, Edward Lee   
Certificate # 23001
White,  Male, Married
Born:  February 12, 1878, Georgetown, Kentucky
Age: 77 years, 9 months, 17 days
Occupation:
Residence:  Grayson, Carter County, Kentucky
Date and place of death:  November 29, 1955, Paintsville Clinic, Paintsville, Johnson County, Kentucky
Cause of death:  Cerebral hemorrhage
Contributing to death:  Arterio sclerosis cardio vascular disease and senility
Interval between onset and death:  5 years
Attending physician:  Charles L. Preston, M. D. Paintsville, Kentucky
Father's name:  Unknown
Mother's maiden name: Unknown
Informant: Fred Malone
Buried: December 2, 1955, Grayson Cemetery, Grayson, Carter County, Kentucky
Funeral director:  Malone Funeral Home, Grayson, Kentucky
Submitted by: Mary Smith Littleton

Smith, Mrs. Henrietta Rhone
Certificate # 8682
White,  Female, Widow
Spouse:  W. H. Smith, age 65
Born:  September 3, 1852
Age: 89 years, 6 months, 19 days
Occupation:  Housekeeper
Date and place of death:  March 22, 1941, Military Street, Georgetown, Kentucky
Cause of death:  Cerebral hemmorage
Contributing to death:  Arterioscleroses
Interval between onset and death:
Attending physician:  W. S. Allphin, M.D.
Father's name:  Rhone, born Tennessee
Mother's maiden name:  Sharpe, born Tennessee
Informant: L. G. Misenheimer, 222 Military Street, Georgetown, Kentucky
Buried: March 24, 1941, Georgetown Cemetery
Funeral director:  E. Ashurst, Georgetown, Kentucky
Submitted by: Dave

Smith, Lettie Jane    
Certificate # 11643
White,  Female, Widowed
Born:  October 25, 1842, Missouri
Age: 74 years, 5 months, 26 days
Occupation:  Housewife
Date and place of death:  April 21, 1916, Scott County, Kentucky
Cause of death:  Carcinoma of the liver
Interval between onset and death:  1 year, 10 months
Attending physician:  A. N. Crain, M.D., Newtown, Kentucky
Father's name:  Ben McDaniel, born Missouri
Mother's maiden name: Sarah Sharron, born Kentucky
Informant: E? Tucker, Newtown, Kentucky
Buried: April 23, 1916, Finnell Add, Ky  ?
Funeral director:  McMeekin & Offutt, Georgetown, Kentucky
Submitted by: Mary Smith Littleton

Tackett, Bertha     
Certificate # 19940
White, Female, Single
Born:  May 13, 1887, Franklin County, Kentucky
Age:  52 years, 3 months, 7 days
Occupation:  At home  
Date and place of death: August 20, 1939, Elmville, Scott County, Kentucky
Cause of death:  Rocky Mount fever
Attending physician: J. Will Taylor, M.D., Stamping Ground, Kentucky
Father's name: J. C. Tackett, born Owen County, Kentucky
Mother's maiden name: Jallie Hall, born Franklin County, Kentucky
Informant:  Jouett Tackett, Route # 1, Frankfort, Kentucky
Buried: August 21, 1952, Hall Graveyard
Funeral director:  Louis LeCompte, Frankfort, Kentucky
Submitted by: Anne H. Lee

Tackett, John       
Certificate # 17710
White, Male, Widowed
Born:  January 10, 1873, Owen County, Kentucky
Age:  79 years, 7 months, 9 days
Occupation:  
Residence:  Stamping Ground, Kenrtucky
Date and place of death: August 19, 1852, Scott County, Kentucky
Cause of death: Angina ?
Interval between onset and death: 3 days
Attending physician: J. Will Taylor, M.D., Stamping Ground, Kentucky
Father's name: Francis Tackett
Mother's maiden name: Sarah Lyman
Informant:  Sammie Tackett
Buried: August 21, 1952, Masonic Cemetery, Stamping Ground, Kentucky
Funeral director:  Adams & Cassity, Stamping Ground, Kentucky
Submitted by: Anne H. Lee

Tingle, James     
Certificate # 7856
White, Male, Widower
Spouse:
Born:  No date, Scott County, Kentucky
Age:  73 years
Occupation:  Farmer
Residence:
Date and place of death: February 19, 1922, Scott County, Kentucky
Cause of death: Lobar pneumonia
Contributing to death:
Interval between onset and death:  5 days
Attending physician:  can't read, Georgetown, Kentucky
Father's name:  Calvin Tingle, born Scott County, Kentucky
Mother's maiden name: Beckie Wilson, born Scott County, Kentucky
Informant:  George Tingle
Buried:  February 21, 1922, Geo. Cemetery
Funeral director:  Ashurst
Submitted by:  Donnie

Tingle, S. T. (Mrs) Tommie Lemon     
Certificate # 26284
White, Male, Widow
Spouse:  S. T. Tingle
Born:  July 5, 1847, Georgetown, Kentucky
Age:  81 years, 3 months, 6 days
Occupation:  Farmer
Residence:  S. Broadway
Date and place of death: October 11, 1928, Scott County, Kentucky
Cause of death: Clerouic ? Myocardetis ? Can't read
Contributing to death: Infirmity f age
Interval between onset and death:  
Attending physician:  H. V. Johnson
Father's name: Joseph Lemon
Mother's maiden name: Ann Combs
Informant:  Joe S. Tingle
Buried:  October 13, 1928, Georgetown
Funeral director:  E. Ashurst & Son
Submitted by:  Donnie

Tingle, Tucker       
Certificate # 8583
White, Male, Single
Spouse:
Born:  November 24, 1881, Kentucky
Age:  33 years, 3 months, 16 days
Occupation:  Bartender in a saloon
Residence:  Georgetown
Date and place of death: March 13, 1914, Scott County, Kentucky
Cause of death: Daibetic M___?
Contributing to death:
Interval between onset and death: Two months under the care of doctor
Attending physician:  W. H. Coffman
Father's name: Ryland Dillard Tingle, born Kentucky
Mother's maiden name: Sarah Thomas Lemon, born Kentucky
Informant:  Joe S. Tingle
Buried: March 16, 1914, Georgetown
Funeral director:  E. Ashurst
Submitted by:  Donnie


Back To Death Certificates

Home


All information submitted to and published at this site is intended for research purpose only. It may not be reproduced for
COMMERCIAL publication without the written consent of the creator. Although public records are not subject to copyright law,

the design of format is a personal creation and is subject to the laws of copyright. If you have any questions concerning
the information published on this
page or at the Scott County, Kentucky GenWeb website, please feel free to email

me, Anne H. Lee, and I will be glad to address your questions and or comments.

© 2004 - 2015 Anne H. Lee