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
Genealogist's Companion Main Page