Muhlenberg County Kentucky
Homepage
Death Certificates
Fa
Fe
Fi
Fl
Fo
Fr
Fu
Death Records
Death Certificates Fe
Felty, Harrison Clay (1871 - 1950)
Kentucky Death Certificate 2525.
Felty, Leora E. (1867 - 1923)
Kentucky Death Certificate 22017.
Felty, Retter (1911 - 1911)
Kentucky Death Certificate 16102.
Fentress, Alfred (1864 - 1928)
Kentucky Death Certificate 2329.
Fentress, Anice Bell (1890 - 1936)
Kentucky Death Certificate 30995.
Fentress, Arthur (1895 - 1916)
Kentucky Death Certificate 18967.
Fentress, Bruce Medcaff (1895 - 1913)
Kentucky Death Certificate 30404.
Fentress, Charles (1844 - 1935)
Kentucky Death Certificate 25753.
Fentress, David Arthur (1944 - 1944)
Kentucky Death Certificate 25472.
Fentress, Dorothy Campbell (1916 - 1923)
Kentucky Death Certificate 5949.
Fentress, Ed M. (1864 - 1938)
Kentucky Death Certificate 20642.
Fentress, Eliza Jane (1857 - 1927)
Kentucky Death Certificate 27924.
Fentress, Elwood (1850 - 1919)
Kentucky Death Certificate 6113.
Fentress, Flora (1892 - 1952)
Kentucky Death Certificate 21470.
Fentress, George William (1871 - 1946)
Kentucky Death Certificate 9757.
Fentress, Harry (1888 - 1915)
Kentucky Death Certificate 10818.
Fentress, Henry Lancaster (1890 - 1961)
Kentucky Death Certificate 10868.
Fentress, Homer (1896 - 1939)
Kentucky Death Certificate 23533.
Fentress, Homer Jr. (1935 - 1935)
Kentucky Death Certificate 7942.
Fentress, Ida Bruce (1875 - 1952)
Kentucky Death Certificate 6780.
Fentress, Isaac F. (1849 - 1934)
Kentucky Death Certificate 20859.
Fentress, J. Leo (1880 - 1959)
Kentucky Death Certificate 17828.
Fentress, Jennie Louie (1883 - 1952)
Kentucky Death Certificate 6040.
Fentress, John William (1853 - 1916)
Kentucky Death Certificate 2822.
Fentress, Junius Edgar (1886 - 1962)
Kentucky Death Certificate 26902.
Fentress, Lancaster D. (1851 - 1933)
Kentucky Death Certificate 30290.
Fentress, Lankie (1902 - 1962)
Kentucky Death Certificate 26113.
Fentress, Larah (1869 - 1934)
Kentucky Death Certificiate 2187.
Fentress, Legrand M. (1856 - 1928)
Kentucky Death Certificate 20922.
Fentress, Maggie B. (1882 - 1958)
Kentucky Death Certificate 23321.
Fentress, Melvin Rhey (1926 - 1946)
Kentucky Death Certificate 24723.
Fentress, Nat H. (1852 - 1927)
Kentucky Death Certificate 14143.
Fentress, Noah A. (1861 - 1943)
Kentucky Death Certificate 24117.
Fentress, Robert Walter (1928 - 1934)
Kentucky Death Certificate 12777.
Fentress, Sarah Jane (1846 - 1943)
Kentucky Death Certificate 20828.
Fentress, Sarah M. (1859 - 1927)
Kentucky Death Certificate 19107.
Fentress, Sue (1877 - 1942)
Kentucky Death Certificate 16792.
Ferguson, Beatrice (1913 - 1913)
Kentucky Death Certificate 27813.
Ferguson, George W. (1860 - 1937)
Kentucky Death Certificate 32545.
Ferguson, George Washington (1877 - 1939)
Kentucky Death Certificate 23513.
Ferguson, Gertrude A. (1919 - 1940)
Kentucky Death Certificate 24563.
Ferguson, J.B. (1854 - 1923)
Kentucky Death Certificate 19191.
Ferguson, Jennie B. (1862 - 1918)
Kentucky Death Certificate 11625.
Ferguson, Jess (1888 - 1915)
Kentucky Death Certificate 13178.
Ferguson, Jo M. (1877 - 1938)
Kentucky Death Certificate 23067.
Ferguson, John Ellis (1855 - 1932)
Kentucky Death Certificate 9899.
Ferguson, Lee (1892 - 1916)
Kentucky Death Certificate 11479.
Ferguson, Louis McCown (1867 - 1938)
Kentucky Death Certificate 28347.
Ferguson, Mare E. (1826 - 1915)
Kentucky Death Certificate 28912.
Ferguson, Nancy Louise (1900 - 1944)
Kentucky Death Certificate 2694.
Ferguson, Nancy (1861 - 1920)
Kentucky Death Certificate 5874.
Ferguson, Nicklos (1863 - 1940)
Kentucky Death Certificate 17802.
Ferrell, William (1870 - 1911)
Kentucky Death Certificate 26794.
Updated March 8, 2025.
Homepage
Top
Death Certificates