Sumner County, TN Death Records - January, 1921

Sumner County, TN. Death Records
January, 1921

Source:  TSL&A Microfilm #134, Vital Statistics
Death Records, Volume 55
Transcribed by Jan Barnes
©2004

Name:  Madison Calvin Moseley
Place of Death:  District 9
Sex:  Male
Race:  White
Marital Status:  Married  
Date of Birth:  July 16, 1896
Age:  24 years, 5 months, 14 days
Occupation: Street Car Conductor
Birthplace:  Tennessee
Name of Father:  James Moseley
Birthplace of Father:  Tennessee 
Maiden Name of Mother:  Smith
Birthplace of Mother:  Tennessee
Date of Death:  January 1, 1921
Cause of Death:  Pulmonary Tuberculosis
Length of Residence: 24 years, 5 months, 15 days
Place of Burial:  Gallatin Cemetery
Date of Burial:  January 2, 1921
Funeral Home or Undertaker:  Harris & North, Gallatin
Informant:  Mrs. James Moseley, Gallatin  


Name:  Marie Brister
Place of Death: District 1
Sex:  Female
Race:  White
Marital Status: Single
Date of Birth:   October 13, 1904
Age:  16 years, 2 months, 19 days
Occupation:  School girl
Birthplace:  Kentucky
Name of Father:  Chas. Brister
Birthplace of Father:  Kentucky
Maiden Name of Mother:  Kirby
Birthplace of Mother:  Kentucky
Date of Death:  January 1, 1921
Cause of Death:  Typhoid fever
Length of Residence:  6 years; in state 8 years; former resident Kentucky
Place of Burial:  Belote G. Y.
Date of Burial:  January 2, 1921
Funeral Home or Undertaker:  Harris & North, Gallatin
Informant:  C. H. Brister, Castallian Springs 


Name:  Manuel Mentlow
Place of Death:  District 1
Sex:  Male
Race:  Colored
Marital Status:  Married
Date of Birth:  January 3, 1866
Age:  55 years
Occupation:  Laborer
Birthplace:  Tennessee
Name of Father:  Dan Mentlow
Birthplace of Father:  Sumner Co.
Maiden Name of Mother:  ?
Birthplace of Mother:  Sumner Co., Tenn.
Date of Death:  January 3, 1921
Cause of Death:  Cerebral Hemorrhage
Length of Residence:
Place of Burial:  Family Burial Ground
Date of Burial:  January 4, 1921
Funeral Home or Undertaker:  Harris & Jenkins, Gallatin
Informant:  G. B. Cox, Castalian Springs 


Name:  Millard T. Brazzell
Place of Death:  District 14
Sex:  Male
Race:  White
Marital Status:  Single
Date of Birth:  December 31, 1920
Age:  4 days
Occupation:  None
Birthplace:  South Tunnel
Name of Father:  Henry Brazzell
Birthplace of Father:  Sumner Co.
Maiden Name of Mother:  Lassie Hesson
Birthplace of Mother:  Macon Co.
Date of Death:  January 3, 1921
Cause of Death:  Diagnosis Undetermined
Length of Residence:
Place of Burial:  Bush's Chapel
Date of Burial:  January 4, 1921
Funeral Home or Undertaker:  No undertaker
Informant:  C. B. Cron, South Tunnel 


Name:  Amanda White
Place of Death:  District 11
Sex:  Female
Race:  Black
Marital Status:  Single
Date of Birth:  Unknown
Age:  22 years
Occupation:  Housegirl
Birthplace:  Tenn.
Name of Father:  Jack White
Birthplace of Father:  Tenn.
Maiden Name of Mother:  Fannie Ray
Birthplace of Mother:  Tenn.
Date of Death:  January 8, 1921
Cause of Death:  Pulmonary T. B.
Length of Residence:
Place of Burial:  Senter Burial Ground
Date of Burial:  January 5, 1921
Funeral Home or Undertaker:  R. E. Thornton, Westmoreland
Informant:  Ben Johnson, Bethpage 


Name:  Anne Susie Schablik
Place of Death:  District 16  
Sex:  Female
Race:  White
Marital Status:  Widow
Date of Birth:  March 4, 1840
Age:  79 years, 9 months, 0 days
Occupation:  Wife
Birthplace:  Hungary
Name of Father:  Matthew Shablk
Birthplace of Father:  Hungary
Maiden Name of Mother:  Sudie Nickle
Birthplace of Mother:  Hungary
Date of Death:  January 4, 1921
Cause of Death:  Gastrater
Length of Residence:
Place of Burial:  Chicago, Ill
Date of Burial:  January 10, 1921
Funeral Home or Undertaker:  Wilkinson Bros. & Wiseman, Portland
Informant:   J. C. Schablik, Portland 


Name:  Joseph Annias Carter
Place of Death:  District 12, Westmoreland
Sex:  Male
Race:  White  
Marital Status:  Married  
Date of Birth:  August 11, 1849
Age:  71 years, 4 months, 24 days
Occupation:  Retired farmer
Birthplace:  Tennessee
Name of Father:  Thomas Carter
Birthplace of Father:  Tennessee
Maiden Name of Mother:  Emily Duffer
Birthplace of Mother:  Virginia
Date of Death:  January 5, 1921
Cause of Death:  Pneumonia
Length of Residence:
Place of Burial:  Pleasant Grove Cem.
Date of Burial:  January 6, 1921
Funeral Home or Undertaker:  R. E. Thornton, Westmoreland
Informant:   Ty Carter, Westmoreland 


Name:  Joseph Mills
Place of Death:  Gallatin
Sex:  Male
Race:  Colored
Marital Status:  Single  
Date of Birth:  January 9, 1921
Age:
Occupation:
Birthplace:  Tenn.
Name of Father:  Not known
Birthplace of Father:  Not known
Maiden Name of Mother:  Hattie Bently
Birthplace of Mother:  Tenn.
Date of Death:    January 9, 1921
Cause of Death:  Congenital Malformation
Length of Residence:
Place of Burial:  Hatton Tract
Date of Burial:  January 10, 1921
Funeral Home or Undertaker:  Harris & Jenkins, Gallatin
Informant:  Wm. Ferguson, Gallatin 


Name:  Elizabeth W. Vaughan
Place of Death:  District 14
Sex:  Female
Race:  White
Marital Status:  Widowed  
Date of Birth:  Jne 30, 1833
Age:  87 years, 6 months, 10 days
Occupation:  Wife
Birthplace:  South Carolina
Name of Father:  William Morris
Birthplace of Father:  South Carolina
Maiden Name of Mother:  Mary Brinkley
Birthplace of Mother:  North Carolina
Date of Death:    January 9, 1921
Cause of Death:  Aortic Stenosis and Mitral regurgitation
Length of Residence:
Place of Burial:  Vaughan Cemetery
Date of Burial:  January 11, 1921
Funeral Home or Undertaker:  Wilkinson Bros. Wiseman, Portland
Informant:  G. H. Vaughan 


Name:  Donnie Hall
Place of Death:  District 14 
Sex:  Female
Race:  White
Marital Status:  Married  
Date of Birth:  January 30, 1894
Age:  26 years, 11 months, 29 days
Occupation:  Wife
Birthplace:  Macon Co.
Name of Father:  Water
(Walter?) Bandy
Birthplace of Father:  Tenn.
Maiden Name of Mother:   Dane Steel
Birthplace of Mother:  Tenn.
Date of Death:  January 9, 1921
Cause of Death:  Tuberculosis Pulmonary
Length of Residence:
Place of Burial:   Old Brush Cemetery
Date of Burial:  January 10, 1921
Funeral Home or Undertaker:  Wilkinson Bros. Wiseman, Portland
Informant:  C. B. Cron, South Tunnel 


Name:  Thea Darlene Schroeder
Place of Death:   District 16, Portland
Sex:  Female
Race:  White
Marital Status:  Widowed  
Date of Birth:  March 3
Age:  84 years, 10 months, 7 days
Occupation:  Housekeeper
Birthplace:  Robertson Co.
Name of Father:  Samuel H. Bailey
Birthplace of Father:  Virginia
Maiden Name of Mother:  Rabecca Payne
Birthplace of Mother:   Robertson Co., Tenn.
Date of Death:  January 10, 1921
Cause of Death:  Paralysis & old age
Length of Residence:  
Place of Burial:  Portland Cemetery
Date of Burial:  January 12, 1921
Funeral Home or Undertaker:  W. G. Wilkinson, Portland
Informant:  Jim Bailey, Portland 


Name:  Adeline Troutt Hannah
Place of Death:   District 17
Sex:  Female
Race:  White
Marital Status:  Widowed  
Date of Birth:  May 18, 1868
Age:  52 years, 7 months, 22 days
Occupation:
Birthplace:  Tennessee 
Name of Father:  Elija Troutt
Birthplace of Father:  Tenn.
Maiden Name of Mother:   Lydia Troutt
Birthplace of Mother:  Tenn.
Date of Death:   January 10, 1921
Cause of Death:   Dropsy of the heart
Length of Residence:
Place of Burial:  Carter B. Ground
Date of Burial:  January 11, 1921
Funeral Home or Undertaker:  Hodges Meador, Bethpage
Informant:  J. W. Escue 


Name:  Marene Bates Perdue
Place of Death:  District 14  
Sex:  Male
Race:  White
Marital Status:  Married  
Date of Birth:  June 24, 1859
Age:  61 years, 6 months, 14 days
Occupation:  Farm
Birthplace:  District 14
Name of Father:  Mark Perdue
Birthplace of Father:  District 14
Maiden Name of Mother:  Mary Mattox
Birthplace of Mother:  District 14
Date of Death:  January 10, 1921
Cause of Death:  Lobar Pneumonia
Length of Residence:
Place of Burial:  Hobdy Cemetery
Date of Burial:  January 12, 1921
Funeral Home or Undertaker:  Wilkinson Bros. Wiseman, Portland
Informant:  C. W. Perdue, Franklin, Ky. 


Name:  Mary E. Dorris
Place of Death:  District 7, Shackle Island, Hendersonville
Sex:  Female 
Race:  White
Marital Status:  Widow  
Date of Birth:  February 10, 1843
Age: 77 years, 11 months, 1 day
Occupation:  House wife
Birthplace:  Sumner Co., Tenn.
Name of Father:  James Elizer
Birthplace of Father:  Kentucky
Maiden Name of Mother:  Mary (Polly) Garrett
Birthplace of Mother:  North Carolina
Date of Death:  January 11, 1921
Cause of Death:  Septicemia
Length of Residence:
Place of Burial:  Beech Cemetery
Date of Burial:  January 12, 1921
Funeral Home or Undertaker:  Cole & Garrett, Goodlettsville
Informant:  Allen M. Dorris, Hendersonville, Tenn. 


Name:  Ida Belle Minnis
Place of Death:  District 13
Sex:  Female
Race:  White
Marital Status:  Married  
Date of Birth:  1894
Age:  26 years
Occupation:  Housekeeping
Birthplace:  Simpson Co., Ky.
Name of Father:  Bill Adams
Birthplace of Father:  don't know
Maiden Name of Mother:  Venia Goins
Birthplace of Mother:  Simpson Co., Ky.
Date of Death:  January 15, 1921
Cause of Death:  Died without any medical service: supposed to be heart failure
Length of Residence:
Place of Burial:  Boiling Springs
Date of Burial:  
Funeral Home or Undertaker:  Hodges & Meador, Bethpage  
Informant:  Nora Perdue, Portland 


Name:  Rena May Odom
Place of Death:  District 9, Methodist Hill
Sex:   Female
Race:  Colored
Marital Status:  Single  
Date of Birth:  October 1, 1920
Age:  3 months, 22 days
Occupation:  None
Birthplace:  Tenn.
Name of Father:  James Odom
Birthplace of Father:  Tenn.
Maiden Name of Mother:  Hattie Osborn
Birthplace of Mother:  Tenn.
Date of Death:  January 22, 1921
Cause of Death:  Whooping Cough
Length of Residence:  
Place of Burial:  Gallatin Cemetery
Date of Burial:  January 23, 1921
Funeral Home or Undertaker:  Harris & Jenkins, Gallatin
Informant:  James Odom, Gallatin 


Name:  Jessie Coker
Place of Death:  District 13
Sex:  Male
Race:  White
Marital Status:  Married  
Date of Birth:  January 11, 1890
Age: 31 years, 0 months, 12 days
Occupation:  Farm
Birthplace:  District 13
Name of Father:  John Coker
Birthplace of Father:  District 13
Maiden Name of Mother:  Nanie Webb
Birthplace of Mother:  District 13
Date of Death:  January 23, 1921
Cause of Death:  Septic Endocarditis
Length of Residence:
Place of Burial:  Round Pond Cemetery
Date of Burial:  January 24, 1921
Funeral Home or Undertaker:  Wilkinson Bros. Wiseman, Portland
Informant:  Nannie Coker, Portland 


Name:  Elish Warshington Simms
Place of Death:  District 13
Sex:  Male
Race:  White
Marital Status:  Married  
Date of Birth:  November 15, 1831
Age:  89 years, 2 months, 8 days
Occupation:  Retired farmer
Birthplace:  Macon Co., Tenn.
Name of Father:  Don't know
Birthplace of Father:  Don't know
Maiden Name of Mother:  Don't know
Birthplace of Mother:  Don't know
Date of Death:  January 23, 1921
Cause of Death:  Lobar pneumonia
Length of Residence:
Place of Burial:  Neal Cemetery
Date of Burial:  January 23, 1921
Funeral Home or Undertaker:  Wilkinson Bros. Wiseman, Portland
Informant:  Mr. Freeman, Portland 


Name:  John D. Perdue
Place of Death:  District 16
Sex:  Male
Race:  White
Marital Status:  Widowed  
Date of Birth:  December 10, 1842
Age:  78 years, 1 month, 14 days
Occupation:  Retired Farm
Birthplace:  District 13
Name of Father:  Green Perdue
Birthplace of Father:  District 13
Maiden Name of Mother:  Matilda Mattox
Birthplace of Mother:  District 13
Date of Death:  January 24, 1921
Cause of Death:  Bright's Disease; Nephritis
Length of Residence:
Place of Burial:  Portland Cemetery
Date of Burial:  January 26, 1921
Funeral Home or Undertaker:  Wilkinson Bros. & Wiseman, Portland
Informant:   J. E. Bradley, Portland 


Name:  Charlie Smith
Place of Death:  District 16
Sex:  Male
Race:  Blk.
Marital Status:  Single  
Date of Birth:  June 25, 1879
Age: 41 years, 7 months, 0 days
Occupation:  Farmer
Birthplace:  District 13
Name of Father:  Sam Smith
Birthplace of Father:  Barren Co., Ky.
Maiden Name of Mother:  Harette Sarver
Birthplace of Mother:  District 13
Date of Death:  January 25, 1921
Cause of Death:  Pulmonary Tuberculosis
Length of Residence:
Place of Burial:  Barin? Cemetery
Date of Burial:  January 26, 1921
Funeral Home or Undertaker:  Wilkinson Bros. & Wiseman, Portland
Informant:  John Smith, Mitchellville 


Name:  Alberta Brent Kizer Jon?
Place of Death:  Gallatin
Sex:  Female
Race:  White
Marital Status:  Married  
Date of Birth:  February 4, 1859
Age:  61 years, 11 months, 10 days
Occupation:  Housekeeper
Birthplace:  Mo.
Name of Father:  Gilbert Talbot  
Birthplace of Father:  Ky.
Maiden Name of Mother:  Smith  
Birthplace of Mother:  Ky.
Date of Death:  January 25, 1921
Cause of Death:  Atrophie Cirrhosis of Liver
Length of Residence:  8 years; in the state about all of life
Place of Burial:  Spring Hill Cemetery
Date of Burial:  January 26, 1921
Funeral Home or Undertaker:  Harris & North, Gallatin
Informant:  Marie Talbot Dunn, Hendersonville 


Name:  Francis Harrison
Place of Death:  District 15
Sex:  Male
Race:  White
Marital Status:  Single
Date of Birth:  don't know his date; he was about 76, 1845
Age:  76 years
Occupation:  Farming
Birthplace:  Sumner Co.
Name of Father:  Simon Harrison
Birthplace of Father:  Kentucky
Maiden Name of Mother:  Malinda Latimer
Birthplace of Mother:  Kentucky
Date of Death:  January 27, 1921
Cause of Death:  I know he had a valvular leasiver? that had troubled him for 5 years
Length of Residence:
Place of Burial:  Harrison Cemetery
Date of Burial:  January 28, 1921
Funeral Home or Undertaker:  Wilkinson Bros. & Wiseman, Portland
Informant:  A. Harrison, Cotton Town, Tenn. 


Name:  Serena Jane Brizendine
Place of Death:  District 14
Sex:  Female
Race:  White
Marital Status:  
Date of Birth:  October 5, 1846
Age:   74 years, 3 months, 24 days
Occupation:  Housekeeping
Birthplace:  Sumner, Tenn.
Name of Father:  Sandie Ausbrooks
Birthplace of Father:  Sumner Co., Tenn.
Maiden Name of Mother:  
Birthplace of Mother:  Sumner Co., Tenn.
Date of Death:  January 28, 1921
Cause of Death:  No doctor, unknown natural cause
Length of Residence:
Place of Burial:   A. H. Hodges
Date of Burial:  January 29, 1921
Funeral Home or Undertaker:  Hodges & Meador, Bethpage
Informant:  R. L. Hodges, Portland, Tenn. 


Name:  Annie May Copeland
Place of Death:  District 10
Sex:  Female
Race:  White
Marital Status:  Single
Date of Birth:  July 18, 1920
Age:  5 months, 10 days
Occupation:
Birthplace:  Sumner Co., Tenn.
Name of Father:  J. C. Copeland
Birthplace of Father:  Simpson Co., Ky.
Maiden Name of Mother:  Georgie Campbell
Birthplace of Mother:  Sumner Co., Tenn.
Date of Death:  January 28, 1921
Cause of Death:  Whooping Cough
Length of Residence:  all life
Place of Burial:  Gallatin, Tenn.
Date of Burial:  January 29, 1921
Funeral Home or Undertaker:  Harris & North, Gallatin
Informant:  J. C. Copeland, Gallatin 


Name:  Jeff Louis
Place of Death:  District 10, Kansas 
Sex:  Male
Race:  Negro
Marital Status:  Married  
Date of Birth:  June, 1869
Age: 51 years, 6 months
Occupation:  Farmer
Birthplace:  Tenn.
Name of Father:  Ned Jernigan
Birthplace of Father:  Kentucky
Maiden Name of Mother:  don't no
Birthplace of Mother:  don't no
Date of Death:  January 28, 1921
Cause of Death:  Pulmonary Tuberculosis
Length of Residence:
Place of Burial:  Kansas, Tenn.
Date of Burial:  January 29, 1921
Funeral Home or Undertaker:  Harris & Jenkins, Gallatin
Informant:  Jerry Jernigan 


Name:  Mary E. Blankenship
Place of Death:  District 13, Westmoreland
Sex:  Female
Race:  White
Marital Status:  Widowed
Date of Birth:  October 12, 1841
Age:  71 years, 3 months, 17 days
Occupation:  
Birthplace:  Tennessee
Name of Father:  Lewis Law
Birthplace of Father:  not known
Maiden Name of Mother:  Lucinda Gibson
Birthplace of Mother:  not known
Date of Death:  January 29, 1921
Cause of Death:  Pulmonary T.B.
Length of Residence:
Place of Burial:  Pleasant Grove
Date of Burial:  January 31, 1921
Funeral Home or Undertaker: Crow Bros., Scottsville, Ky.
Informant:  Mrs. O.W. Hanes, Westmoreland 


Name:  Elizabeth Hurt
Place of Death:  District 15
Sex:  Female
Race:  White  
Marital Status:  Single  
Date of Birth:  November 13, 1906
Age:  14 years, 18 days
Occupation:  going to school
Birthplace:  Sumner Co.
Name of Father:  Alex Hurt
Birthplace of Father:  Sumner Co.
Maiden Name of Mother:  Martha J. Hurt
Birthplace of Mother:  Sumner Co.
Date of Death:  January 31, 1921
Cause of Death:  Mytral Regurgitation
Length of Residence:
Place of Burial:  Latimer Cemetery
Date of Burial:  February 2, 1921
Funeral Home or Undertaker:  Wilkinson & Woodall, White House
Informant:  M. J. Hurt, White House 


Death Record Index

Genealogist's Companion Main Page