Muhlenberg County Kentucky
Death Records
Death Certificates Ha - Han
- Hafley, May Maree (1914 - 1914) Kentucky Death Certificate 26820.
- Hahn, Worden Pope (1861 - 1930) Kentucky Death Certificate 31705
- Hailey, Edward ( - 1933) Kentucky Death Certificate 30266.
- Hailey, Thomas A. (1857 - 1917) Kentucky Death Certificate 28761.
- Hailey, Winnie (1907 - 1911) Kentucky Death Certificate 29504.
- Hale, Mary (1836 - 1914) Kentucky Death Certificate 19269.
- Hale, Mary Evalina Raynie (1881 - 1942) Kentucky Death Certificate 7537.
- Haley, John Edward (1876 - 1953) Kentucky Death Certificate 21406.
- Haley, Nellie Bertha (1883 - 1943) Kentucky Death Certificate 20942.
- Haley, Ray (1899 - 1911) Kentucky Death Certificate 29499.
- Hall, unnamed (1911 - 1911) Kentucky Death Certificate 21850.
- Hall, Elizabeth (1861 - 1915) Kentucky Death Certificate 25411.
- Hall, Fannie (1837 - 1911) Kentucky Death Certificate 16122.
- Hall, Julia A. (1860 - 1916) Kentucky Death Certificate 2848.
- Hall, Lavera (1922 - 1923) Kentucky Death Certificate 16888.
- Hall, Thomas (1840 - 1913) Kentucky Death Certificate 22683.
- Ham, Kathrin Yontz (1847 - 1912) Kentucky Death Certificate 20730.
- Hamilton, Charles H. (1862 - 1928) Kentucky Death Certificate 28550.
- Hamilton, Garfield A. (1889 - 1942) Kentucky Death Certificate 7536.
- Hamilton, Hester (1892 - 1915) Kentucky Death Certificate 20463.
- Hamilton, Ulysses (1888 - 1912) Kentucky Death Certificate 13567.
- Hamm, Caroline Rhoda (1887 - 1941) Kentucky Death Certificate 29863.
- Hammers, Gary (1935 - 1935) Kentucky Death Certificate 13210.
- Hammers, John (1849 - 1911) Kentucky Death Certificate 7816.
- Hammers, Robert Annie (1874 - 1911) Kentucky Death Certificate 26769.
- Hammers, Sylvester (1870 - 1952) Kentucky Death Certificate 15594.
- Hammond, Hershel (1919 - 1925) Kentucky Death Certificate 25214.
- Hammond, James W. (1856 - 1919) Kentucky Death Certificate 3515.
- Hammonds, Caroline (1834 - 1911) Kentucky Death Certificate 32311.
- Hammonds, Hattie Marie (1914 - 1917) Kentucky Death Certificate 9097.
- Hammonds, Nannie Bell (1902 - 1954) Texas Death Certificate 15954.
- Hammonds, Nannie Pearl (1888 - 1913) Kentucky Death Certificate 11238.
- Hammonds, Sarah Elizabeth (1860 - 1922) Kentucky Death Certificate 18765.
- Hampton, George (1844 - 1922) Kentucky Death Certificate 4879.
- Hampton, J.C. (1855 - 1911) Kentucky Death Certificate 16135.
- Hampton, Jack (1888 - 1926) Kentucky Death Certificate 8133.
- Hampton, Lizzie (1840 - 1915) Kentucky Death Certificate 5726.
- Hampton, Lueler (1908 - 1928) Kentucky Death Certificate 13567.
- Hampton, Margaret (1935 - 1935) Kentucky Death Certificate 28122.
- Hampton, Matilda (1879 - 1945) Kentucky Death Certificate 8869.
- Hampton, Matilda Elizabeth (1929 - 1929) Kentucky Death Certificate 7348.
- Hampton, Susan Omine (1902 - 1912) Kentucky Death Certificate 28766.
- Hancock, Mary Sue (1927 - 1928) Kentucky Death Certificate 7803.
- Hancock, Robert D. (1836 - 1913) Kentucky Death Certificate 19830.
- Haney, John James (1874 - 1936) Kentucky Death Certificate 20167.
- Contributor's note: The birth year should be 1864. The informant Charles Haney was John James Haney's son.
- Contributed by Judy Stodghill.
- Haney, Sallie N. (1864 - 1937) Kentucky Death Certificate 29321.
- Contributor's note: Sallie Haney was the daughter of John Lee Phelps and Perlina Phelps, both of Butler County, Kentucky. The informant Charles Haney was Sallie Haney's son.
- Contributed by Judy Stodghill.
- Haney, Sam (1891 - 1916) Kentucky Death Certificate 13817.
- Hanghian, Annie (1865 - 1948) Kentucky Death Certificate 21622.
- Hanghian, Frank (1881 - 1932) Kentucky Death Certificate 17447.
- Hanghian, John (1853 - 1926) Kentucky Death Certificate 29291.
- Hankins, James W. (1886 - 1911) Kentucky Death Certificate 21852.
- Hankins, Robert (1874 - 1914) Kentucky Death Certificate 29664.
Updated March 16, 2025.