Muhlenberg County Kentucky
Death Records
Death Certificates A - Ag
- Abbot, Charles (1870 - 1914) Kentucky Death Certificate 26804.
- Adams, Mary (1886 - 1924) Kentucky Death Certificate 28677.
- Adams, Robert (1856 - 1916) Kentucky Death Certificate 31649.
- Adcock, Ed G. (1875 - 1956) Kentucky Death Certificate 23886.
- Adcock, Elias A. (1862 - 1926) Kentucky Death Certificate 23845.
- Adcock, Jennie (1894 - 1918) Kentucky Death Certificate 2507.
- Adcock, John Ray (1892 - 1959) Kentucky Death Certificate 20180.
- Adcock, Mary Josephine (1863 - 1942) Kentucky Death Certificate 12260.
- Adcock, Sallie (1860 - 1924) Kentucky Death Certificate 25777.
- Adcock, William (1913 - 1913) Kentucky Death Certificate 22696.
- Addington, Cordelia (1850 - 1911) Kentucky Death Certificate 21868.
- Addington, John Lee (1871 - 1933) Kentucky Death Certificate 24645.
- Addison, unnamed (1912 - 1912) Kentucky Death Certificate 25966.
- Addison, unnamed (1912 - 1912) Kentucky Death Certificate 25967.
- Addison, Ella (1913 - 1913) Kentucky Death Certificate 22691.
- Addison, John Gorden (1911 - 1912) Kentucky Death Certificate 2425.
- Adkins, Daisy Uline (1911 - 1911) Kentucky Death Certificate 24161.
- Adkins, Janice Ruth (1934 - 1935) Kentucky Death Certificate 23063.
- Agee, James Azdell (1924 - 1924) Kentucky Death Certificate 28669.
- Agee, Sarah Bailey (1871 - 1941) Kentucky Death Certificate 29861.
Updated March 2, 2025.