Muhlenberg County Kentucky
Death Records
Death Certificates Mi
- Middleton, G.C. (1853 - 1939) Kentucky Death Certificate 28327.
- Milam, George Washington (1862 - 1917) Kentucky Death Certificate 5336.
- Milam, Lizzie (1892 - 1915) Kentucky Death Certificate 27983.
- Milam, Sarah A. (1853 - 1936) Kentucky Death Certificate 11890.
- Miller, unnamed (1912 - 1912) Kentucky Death Certificate 5238.
- Miller, Charles Thomas (1868 - 1948) Kentucky Death Certificate 19347.
- Miller, Eliza Jane (1842 - 1912) Kentucky Death Certificate 13580.
- Miller, Essex (1847 - 1911) Kentucky Death Certificate 4675.
- Miller, Essie (1902 - 1933) Kentucky Death Certificate 30263.
- Miller, Fount Jr. (1912 - 1912) Kentucky Death Certificate 15764.
- Miller, George Washington (1899 - 1912) Kentucky Death Certificate 3027.
- Miller, Henry Lewis (1915 - 1925) Kentucky Death Certificate 27652.
- Miller, Mary E. (1853 - 1912) Kentucky Death Certificate 23305.
- Miller, Mary Ellen (1845 - 1912) Kentucky Death Certificate 2413.
- Miller, Mattie Marie (1909 - 1913) Kentucky Death Certificate 5409.
- Miller, Mildred (1909 - 1917) Kentucky Death Certificate 12168.
- Miller, Peggy Jean (1936 - 1936) Kentucky Death Certificate 34261.
- Miller, Sarah A. (1832 - 1916) Kentucky Death Certificate 2510.
- Miller, Silas Theodore (1863 - 1946) Kentucky Death Certificate 2076.
- Miller, Thomas Andrew (1858 - 1944) Kentucky Death Certificate 10300.
- Miller, W.A. (1860 - 1913) Kentucky Death Certificate 11247.
- Milligan, Joseph P. (1851 - 1911) Kentucky Death Certificate 4656.
- Mills, Nellie Fay (1938 - 1941) Kentucky Death Certificate 2918.
- Milton, Palmer J. (1915 - 1917) Kentucky Death Certificate 31390.
- Minton, Richard (1842 - 1913) Kentucky Death Certificate 16810.
- Mitchel, John (1879 - 1912) Kentucky Death Certificate 15765.
- Mitchel, Robert (1948 - 1949) Kentucky Death Certificate 3628.
- Mitchell, Alice (1857 - 1919) Kentucky Death Certificate 14670.
- Mitchell, Calvin Archie (1904 - 1918) Kentucky Death Certificate 41367.
- Mitchell, Charles D. (1858 - 1945) Kentucky Death Certificate 27049.
- Mitchell, E.T. (1918 - 1918) Kentucky Death Certificate 41373.
- Mitchell, Edna Earl (1924 - 1929) Kentucky Death Certificate 3893.
- Mitchell, Elith Mathew (1857 - 1919) Kentucky Death Certificate 14672.
- Contributed by Lynda Miller.
- Mitchell, George (1912 - 1935) Kentucky Death Certificate 2426.
- Mitchell, Mrs. Jack (1855 - 1916) Kentucky Death Certificate 5876.
- Biographical note: Mrs. Jack Mitchell is Rachel Scott, born 1857, daughter of Pleasant Henderson Scott & Tabitha Green.
- Mitchell, James Thomas (1849 - 1921) Kentucky Death Certificate 11093.
- Mitchell, John Riley (1875 - 1913) Kentucky Death Certificate 11252.
- Mitchell, Kenneth Ray (1943 - 1944) Kentucky Death Certificate 21023.
- Mitchell, Laura C. (1861 - 1943) Kentucky Death Certificate 28093.
- Mitchell, Robert G. (1883 - 1912) Kentucky Death Certificate 18171.
- Mitchell, Virgil Allen (1855 - 1939) Kentucky Death Certificate 26178.
- Mitchell, William P. (1840 - 1921) Kentucky Death Certificate 13373.
- Mitchell, William Thomas (1864 - 1944) Kentucky Death Certificate 10298.
- Mitchell, William Thomas (1878 - 1947) Kentucky Death Certificate 2090.
- Mize, Lucy Ann Elizabeth (1838 - 1926) Kentucky Death Certificate 18639.
Updated February 22, 2025.