Muhlenberg County Kentucky
Death Records
Death Certificates Sn - Sp
- Snodgrass, Charles E. (1896 - 1939) Kentucky Death Certificate 31184.
- Son, Parks B. (1882 - 1940) Kentucky Death Certificate 26962.
- Sorrells (1927 - 1927) Kentucky Death Certificate 26254.
- Sorrell, Wash (1870 - 1927) Kentucky Death Certificate 2167.
- Sorrells, Agnes Lagustus (1858 - 1926) Kentucky Death Certificate 23825.
- Sorrells, James Preston (1920 - 1921) Kentucky Death Certificate 15922.
- Southard, Effie (1877 - 1917) Kentucky Death Certificate 28760.
- Southard, William E. (1875 - 1939) Kentucky Death Certificate 25923.
- Spain, Fannie (1842 - 1920) Kentucky Death Certificate 19122.
- Sparks, George W. (1860 - 1949) Kentucky Death Certificate 17174.
- Sparks, Thomas Jefferson (1868 - 1946) Kentucky Death Certificate 24721.
- Sparks, Walter E. (1873 - 1912) Kentucky Death Certificate 8236.
- Spears, Eliza Ann (1824 - 1913) Kentucky Death Certificiate 33176.
- Spears, Jack (1907 - 1911) Kentucky Death Certificate 19179.
- Spears, L.D. (1858 - 1937) Kentucky Death Certificate 14517.
- Spicer, Lewis S. (1855 - 1924) Kentucky Death Certificate 6987.
- Spicer, Mary E. (1863 - 1907) Indiana Death Certificate 204.
- Spradley, Amanda J. (1848 - 1911) Kentucky Death Certificate 7788.
- Spurlin, Emmaline (1853 - 1934) Kentucky Death Certificate 7625.
- Spurlin, John Freman (1860 - 1946) Kentucky Death Certificate 18183.
- Spurlin, Rebecca (1849 - 1917) Kentucky Death Certificate 9098.
Updated March 14, 2025.