Muhlenberg County Kentucky
Death Records
Death Certificates Li
- Lile, Chester Arthur (1880 - 1949) Kentucky Death Certificate 3606.
- Lile, Cordelia Ann (1844 - 1933) Kentucky Death Certificate 2172.
- Lile, Elvine Elizabeth (1866 - 1947) Kentucky Death Certificate 18711
- Lile, Etta (1834 - 1912) Kentucky Death Certificate 23297.
- Lile, J.B. Faughender (1913 - 1913) Kentucky Death Certificate 16791.
- Lile, James Burien (1929 - 1929) Kentucky Death Certificate 33081.
- Lile, John J. (1924 - 1925) Kentucky Death Certificate 25263.
- Lile, Joseph M. (1830 - 1911) Kentucky Death Certificate 26783.
- Lile, Mary J. (1831 - 1913) Kentucky Death Certificate 25173.
- Lile, Rachel Ellen (1854 - 1949) Kentucky Death Certificate 12747.
- Lile, Sarah E. (1836 - 1912) Kentucky Death Certificate 8232.
- Lile, Thomas J. (1853 - 1923) Kentucky Death Certificate 2710.
- Contributed by Jean Wells.
- Lile, William Thomas (1886 - 1952) Kentucky Death Certificate 10814.
- Liles, John ( - 1911) Kentucky Death Certificate 29475.
- Lillard, Savella (1907 - 1911) Kentucky Death Certificate 2189.
- Lindsey, James A. (1847 - 1913) Kentucky Death Certificate 19845.
- Little, Katherine Oleva (1885 - 1913) Kentucky Death Certificate 8486.
- Littlepage, Rufus (1858 - 1928) Kentucky Death Certificate 10776.
- Liva, unnamed (1912 - 1912), Kentucky Death Certificate 31830.
Updated March 16, 2025.