Muhlenberg County Kentucky
Death Records
Death Certificates Je
- Jeffries, G.P. (1832 - 1911) Kentucky Death Certificate 21854.
- Jenkins, Amos M. (1832 - 1916) Kentucky Death Certificate 31622.
- Jenkins, Christian (1905 - 1927) Kentucky Death Certificate 2141.
- Jenkins, Evander (1888 - 1911) Kentucky Death Certificate 4665.
- Jenkins, Georgie Ann (1854 - 1936) Kentucky Death Certificate 22937.
- Jenkins, Gertie (1898 - 1912) Kentucky Death Certificate 8804.
- Jenkins, Harvey (1922 - 1922) Kentucky Death Certificate 16579.
- Jenkins, John (1824 - 1916) Kentucky Death Certificate 2842.
- Jenkins, John A. (1910 - 1911) Kentucky Death Certificate 7809.
- Jenkins, Mary (1885 - 1930) Kentucky Death Certificate 10271.
- Jenkins, P.C. (1861 - 1936) Kentucky Death Certificate 8862.
- Jenkins, Virginia (1893 - 1914) Kentucky Death Certificate 26813.
- Jenkins, William J. (1846 - 1919) Kentucky Death Certificate 14677.
- Jennings, Emily Josephine (1911 - 1911) Kentucky Death Certificate 19806.
- Jennings, Lawrence (1912 - 1912) Kentucky Death Certificate 13565.
- Jeras, Mat (1882 - 1913) Kentucky Death Certificate 5389.
- Jernigan, Ada Bell (1892 - 1917) Kentucky Death Certificate 26132.
- Contributed by Barb Allen Coons.
- Jernigan, Daniel D. (1847 - 1914) Kentucky Death Certificate 19280.
- Contributed by Barb Allen Coons.
- Jernigan, Dulaney (1878 - 1912) Kentucky Death Certificate 23290.
- Jernigan, Forrest (1905 - 1922) Kentucky Death Certificate 12114.
- Jernigan, Grace (1885 - 1928) Kentucky Death Certificate 20884.
- Jernigan, Jane (1843 - 1924) Kentucky Death Certificate 28676.
- Jernigan, Jennie (1866 - 1911) Kentucky Death Certificate 10698.
- Jernigan, Juliette Anne (1857 - 1930) Kentucky Death Certificate 10305.
- Jernigan, Marcus M. (1830 - 1913) Kentucky Death Certificate 2558.
- Contributed by Barb Allen Coons.
- Jernigan, Martha (1866 - 1911) Kentucky Death Certificate 10692.
- Jernigan, Rebecca (1836 - 1920) Kentucky Death Certificate 16884.
- Jernigan, Retina Themista (1853 - 1917) Kentucky Death Certificate 20726
- Contributed by Barb Allen Coons.
- Jernigan, Roy T. ( 1917 - 1960) Kentucky Death Certificate 23097.
- Jernigan, Rufus Y. (1868 - 1912) Kentucky Death Certificate 25960.
- Jernigan, Sarah Bradley (1843 - 1915) Kentucky Death Certificate 20477.
- Jernigan, Sarah Jane (1853 - 1926) Kentucky Death Certificate 23830.
- Jernigan, Tiberius Henry (1845 - 1917) Kentucky Death Certificate 23470.
- Jernigan, Willard (1910 - 1911) Kentucky Death Certificate 10696.
- Jernigan, William Henry (1855 - 1914) Kentucky Death Certificate 11263.
- Jessup, Earl (1911 - 1912) Kentucky Death Certificate 20742.
- Jessup, Eunice (1869 - 1932) Kentucky Death Certificate 12382.
- Jessup, Havila (1870 - 1939) Kentucky Death Certificate 31164.
- Jessup, J. William (1865 - 1938) Kentucky Death Certificate 28369.
- Jessup, Mary E. (1867 - 1921) Kentucky Death Certificate 15918.
- Jessup, Mercy Ann (1873 - 1951) Kentucky Death Certificate 23361.
- Jessup, Richard Alexander (1866 - 1946) Kentucky Death Certificiate 2375.
- Jessup, William D. (1888 - 1920) Kentucky Death Certificate 9596.
- Jewell, unnamed (1911 - 1911) Kentucky Death Certificate 19170.
- Jewell, Robert Eugene (1921 - 1922) Kentucky Death Certificate 16570.
- Jewell, Russell Louis (1911 - 1912) Kentucky Death Certificate 5215.
Updated March 10, 2025.