Muhlenberg County Kentucky


Old Muhlenberg Map

What's New

February 19, 2025

Death Certificates

Chestine (Buck) Baker, 1965.

Rosa Hardin Downer, 1958.

Robert Elliott, 1942.

Mathews Lucas, 1926.

Aubrey G. Mathis, 1957.

Nathaniel B. Mathis, 1941.

Henrietta Newman, 1938.

Fae Staton, 1919.

Helen Moss Wells, 1955.

Louro Williams, 1921.

Obituaries

Lonnie V. Baker, 1981

Koneda Drake, 1993

Sylvester Drake, 2000

Adam Elliott, 1925

John E. Elliott, 1973

January 17, 2025

Death Certificates

Sophronia Durham, 1925.

Neil Peveler, 1920.

Obituaries

Robert Lee Rager, 1951.

October 3, 2024

Death Certificates

Charles Phaup, 1913.

James Arthur Pierce, 1913.

Henry D. Risinger, 1913.

Thomas Martin Seiber, 1913.

Taylor Shelby, 1913.

Ollie Staples, 1913.

Hubert Strader, 1913.

Thomas Underwood, 1913.

Belle Vick, 1913.

Catherine Jones Whitmer, 1913.

William Williams, 1913.

Louisana Wright, 1913.

Dewey Wynn, 1913.

September 10, 2024

Acts of the General Assembly of the Commonwealth of Kentucky.

September 2, 2024

Death Certificates

Lizzie Austin, 1925.

Eli Edge, 1932.

Ledlie Edge, 1936.

Pauline Edge, 1932.

Novice Ellis, 1927.

George Harrison Knight, 1964.

Loyd, 1918.

Chester D. Loyd, 1926.

George Browning Loyd, 1917.

Paul Loyd, 1921.

Homepage   Top