Muhlenberg County Kentucky
Death Records
Death Certificates Ka - Ke
- Kahoot, Mike (1832 - 1913) Kentucky Death Certificate 8480.
- Karnes, M.S. (1842 - 1919) Kentucky Death Certificate 14686.
- Kaye, Louis Frederick (1848 - 1920) Kentucky Death Certificate 22040.
- Keas, William C. (1832 - 1914) Kentucky Death Certificate 12068.
- Keeling, Alva Lee (1899 - 1921) Kentucky Death Certificate 15933.
- Keirsey, Katie Francis (1905 - 1911) Kentucky Death Certificate 7786.
- Keith, Hubert A. (1914 - 1952) Kentucky Death Certificate 16786.
- Kelley, Clarence (1905 - 1911) Kentucky Death Certificate 32297.
- Kelley, Emma A. (1878 - 1949) Kentucky Death Certificate 21621.
- Kelly, Jennie (1850 - 1934) Kentucky Death Certificate 20853.
- Biographical note: Mrs. J.C. Kelly was Jennie Duncan, wife of James C. Kelly.
- Kendal, Leslie Reed (1888 - 1914) Kentucky Death Certificate 26795.
- Kenley, Clay (1859 - 1932) Kentucky Death Certificate 22179.
- Kenley, Elizabeth (1856 - 1923) Kentucky Death Certificate 31603.
- Kennedy, unnamed (1911 - 1911) Kentucky Death Certificate 2185.
- Kennedy, Hansford Dean (1896 - 1912) Kentucky Death Certificate 2417.
- Keown, Edna Grace (1909 - 1948) Kentucky Death Certificate 3881.
- Keown, Ruthie May (1897 - 1935) Kentucky Death Certificate 13219.
- Kephart, Martha Elizabeth (1852 - 1913) Kentucky Death Certificate 5406.
- Key, Claud (1913 - 1914) Kentucky Death Certificate 19283.
- Key, L.T. (1911 - 1912) Kentucky Death Certificate 23293.
- Key, Mattie V. (1874 - 1914) Kentucky Death Certificate 19284.
- Keyser, Eva (1861 - 1914) Kentucky Death Certificate 2548.
Updated March 10, 2025.