Muhlenberg County Kentucky
Death Records
Death Certificates Ha
- Hafley, May Maree (1914 - 1914) Kentucky Death Certificate 26820.
- Hahn, Worden Pope (1861 - 1930) Kentucky Death Certificate 31705
- Hailey, Edward ( - 1933) Kentucky Death Certificate 30266.
- Hailey, Katie (1828 - 1913) Kentucky Death Certificate 30400.
- Hailey, Thomas A. (1857 - 1917) Kentucky Death Certificate 28761.
- Hailey, Winnie (1907 - 1911) Kentucky Death Certificate 29504.
- Hale, Louella (1857 - 1913) Kentucky Death Certificate 25167.
- Hale, Mary (1836 - 1914) Kentucky Death Certificate 19269.
- Hale, Mary Evalina Raynie (1881 - 1942) Kentucky Death Certificate 7537.
- Haley, John Edward (1876 - 1953) Kentucky Death Certificate 21406.
- Haley, Nellie Bertha (1883 - 1943) Kentucky Death Certificate 20942.
- Haley, Ray (1899 - 1911) Kentucky Death Certificate 29499.
- Hall, unnamed (1911 - 1911) Kentucky Death Certificate 21850.
- Hall, Elizabeth (1861 - 1915) Kentucky Death Certificate 25411.
- Hall, Fannie (1837 - 1911) Kentucky Death Certificate 16122.
- Hall, Julia A. (1860 - 1916) Kentucky Death Certificate 2848.
- Hall, Lavera (1922 - 1923) Kentucky Death Certificate 16888.
- Hall, Thomas (1840 - 1913) Kentucky Death Certificate 22683.
- Ham, Katharine Yontz (1847 - 1912) Kentucky Death Certificate 20730.
- Hamilton, Charles H. (1862 - 1928) Kentucky Death Certificate 28550.
- Hamilton, Garfield A. (1889 - 1942) Kentucky Death Certificate 7536.
- Hamilton, Hester (1892 - 1915) Kentucky Death Certificate 20463.
- Hamilton, Ulysses (1888 - 1912) Kentucky Death Certificate 13567.
- Hamm, Caroline Rhoda (1887 - 1941) Kentucky Death Certificate 29863.
- Hammers, Gary (1935 - 1935) Kentucky Death Certificate 13210.
- Hammers, John (1849 - 1911) Kentucky Death Certificate 7816.
- Hammers, Robert Annie (1874 - 1911) Kentucky Death Certificate 26769.
- Hammers, Sylvester (1870 - 1952) Kentucky Death Certificate 15594.
- Hammond, Hershel (1919 - 1925) Kentucky Death Certificate 25214.
- Hammond, James W. (1856 - 1919) Kentucky Death Certificate 3515.
- Hammonds, Caroline (1834 - 1911) Kentucky Death Certificate 32311.
- Hammonds, Hattie Marie (1914 - 1917) Kentucky Death Certificate 9097.
- Hammonds, Nannie Bell (1902 - 1954) Texas Death Certificate 15954.
- Hammonds, Nannie Pearl (1888 - 1913) Kentucky Death Certificate 11238.
- Hammonds, Sarah Elizabeth (1860 - 1922) Kentucky Death Certificate 18765.
- Hampton, George (1844 - 1922) Kentucky Death Certificate 4879.
- Hampton, J.C. (1855 - 1911) Kentucky Death Certificate 16135.
- Hampton, Jack (1888 - 1926) Kentucky Death Certificate 8133.
- Hampton, Lizzie (1840 - 1915) Kentucky Death Certificate 5726.
- Hampton, Lueler (1908 - 1928) Kentucky Death Certificate 13567.
- Hampton, Margaret (1935 - 1935) Kentucky Death Certificate 28122.
- Hampton, Matilda (1879 - 1945) Kentucky Death Certificate 8869.
- Hampton, Matilda Elizabeth (1929 - 1929) Kentucky Death Certificate 7348.
- Hampton, Susan Omine (1902 - 1912) Kentucky Death Certificate 28766.
- Hancock, Mary Sue (1927 - 1928) Kentucky Death Certificate 7803.
- Hancock, Robert D. (1836 - 1913) Kentucky Death Certificate 19830.
- Haney, John James (1874 - 1936) Kentucky Death Certificate 20167.
- Contributor's note: The birth year should be 1864. The informant Charles Haney was John James Haney's son.
- Contributed by Judy Stodghill.
- Haney, Sallie N. (1864 - 1937) Kentucky Death Certificate 29321.
- Contributor's note: Sallie Haney was the daughter of John Lee Phelps and Perlina Phelps, both of Butler County, Kentucky. The informant Charles Haney was Sallie Haney's son.
- Contributed by Judy Stodghill.
- Haney, Sam (1891 - 1916) Kentucky Death Certificate 13817.
- Hanghian, Annie (1865 - 1948) Kentucky Death Certificate 21622.
- Hanghian, Frank (1881 - 1932) Kentucky Death Certificate 17447.
- Hanghian, John (1853 - 1926) Kentucky Death Certificate 29291.
- Hankins, James W. (1886 - 1911) Kentucky Death Certificate 21852.
- Hankins, Robert (1874 - 1914) Kentucky Death Certificate 29664.
- Harbin, Emily (1831 - 1923) Kentucky Death Certificate 2704.
- Hardcastle, William Burchett (1890 - 1927) Kentucky Death Certificate 2142
- Hardin, John (1884 - 1935) Kentucky Death Certificate 18103.
- Hardison, unnamed twins (1911 - 1911) Kentucky Death Certificate 32320.
- Hardison, Alpha Ann (1851 - 1918) Kentucky Death Certificate 36109.
- Hardison, Bunnie (1910 - 1911) Kentucky Death Certificate 26775.
- Hardison, Elizabeth (1858 - 1913) Kentucky Death Certificate 33170.
- Hardison, Eugene Fenton (1862 - 1927) Kentucky Death Certificate 26276.
- Hardison, G.W. (1838 - 1925) Kentucky Death Certificate 7655.
- Hardison, John Robert (1870 - 1956) Kentucky Death Certificate 10746.
- Hardison, Lacey (1839 - 1911) Kentucky Death Certificate 26774.
- Hardison, Laura (1886 - 1924) Kentucky Death Certificate 19222.
- Hardison, Luther Shelton (1943 - 1944) Kentucky Death Certificate 21040.
- Hardison, Myrtle E. (1890 - 1943) Kentucky Death Certificate 23155.
- Hardison, Nancy Miriam (1856 - 1943) Kentucky Death Certificate 28122.
- Hardison, Sarah Margaret (1872 - 1912) Kentucky Death Certificate 13409.
- Hardison, Spurlin (1875 - 1947) Kentucky Death Certificate 7031.
- Hardison, Thomas (1835 - 1923) Kentucky Death Certificate 24405.
- Hardison, Timothy M. (1893 - 1922) Kentucky Death Certificate 2201.
- Hardison, Ula May (1908 - 1911) Kentucky Death Certificate 29506.
- Hargrove, Eva (1882 - 1933) Kentucky Death Certificate 7702.
- Harkins, Homer (1919 - 1934) Kentucky Death Certificate 7608.
- Harkins, James (1884 - 1923) Kentucky Death Certificate 16910.
- Harkins, Lucy Annie (1852 - 1924) Kentucky Death Certificate 4614.
- Harkins, Mayo (1907 - 1923) Kentucky Death Certificate 9214.
- Harlan, Charles Simeon (1875 - 1935) Kentucky Death Certificate 21527.
- Harlan, Fred (1914 - 1914) Kentucky Death Certificate 14496.
- Harlan, Harry O'Neal (1918 - 1931) Kentucky Death Certificate 5165.
- Harlan, James C. (1857 - 1913) Kentucky Death Certificate 27810.
- Harlan, Luvica F. (1851 - 1924) Kentucky Death Certificate 28688.
- Harlan, Ozella (1877 - 1955) Kentucky Death Certificate 8138.
- Harlan, Rosalee (1912 - 1926) Kentucky Death Certificate 13800.
- Harlan, William Thomas (1851 - 1928) Kentucky Death Certificate 7335
- Harlen, William Guy (1897 - 1944) Kentucky Death Certificate 21014.
- Harmon, Fannie Sue (1932 - 1933) Kentucky Death Certificate 14868.
- Harper, Andrew Thomas (1891 - 1911) Kentucky Death Certificate 7805.
- Harper, Avenell (1912 - 1913) Kentucky Death Certificate 8494.
- Harper, Bertha M. (1891 - 1914) Kentucky Death Certificate 2577.
- Harper, Bertha Mae (1898 - 1964) Kentucky Death Certificate 23931.
- Harper, Bettie Fay (1935 - 1935) Kentucky Death Certificate 23084.
- Harper, Burnace (1912 - 1912) Kentucky Death Certificate 8213.
- Harper, George (1860 - 1912) Kentucky Death Certificate 23296.
- Harper, Ida Marie (1913 - 1913) Kentucky Death Certificate 5382.
- Harper, Isaac Henry (1866 - 1913) Kentucky Death Certificate 16796.
- Harper, J.C. (1920 - 1938) Kentucky Death Certificate 31404.
- Harper, James Henry (1873 - 1912) Kentucky Death Certificate 20716.
- Harper, Jess & Bess (1914 - 1914) Kentucky Death Certificate 11261.
- Harper, Mary Francis (1878 - 1912) Kentucky Death Certificate 11035.
- Harper, Mary Nell (1880 - 1947) Kentucky Death Certificate 17697.
- Harper, Nathan C. (1850 - 1913) Kentucky Death Certificate 5384.
- Harper, Rollie Clarence (1894 - 1951) Kentucky Death Certficate 8204.
- Harper, S.T. (1876 - 1912) Kentucky Death Certificate 13568.
- Harper, Sallie M. (1896 - 1911) Kentucky Death Certificate 32316.
- Harper, Thomas Lawrence (1913 - 1914) Kentucky Death Certificate 29651.
- Harrelson, John (1857 - 1912) Kentucky Death Certificate 5252.
- Harrelson, Lila (1858 - 1912) Kentucky Death Certificate 5250.
- Harris, unnamed (1913 - 1913) Kentucky Death Certificate 8497.
- Harris, Agnes (1911 - 1913) Kentucky Death Certificate 22667
- Harris, Annie Lee (1905 - 1912) Kentucky Death Certificate 23288
- Harris, Douglass (1903 - 1915) Kentucky Death Certificate 20468
- Harris, J.D. (1912 - 1914) Kentucky Death Certificate 19282.
- Harris, Jessie Cailan (1882 - 1914) Kentucky Death Certificate 2552.
- Harris, John Perry (1850 - 1919) Kentucky Death Certificate 19461.
- Harris, Lizzie (1882 - 1913) Kentucky Death Certificate 2537.
- Harris, Lou (1844 - 1914) Kentucky Death Certificate 11258.
- Harris, Malinda (1846 - 1927) Kentucky Death Certificate 4506.
- Harris, Mary (1856 - 1926) Kentucky Death Certificate 21223.
- Harris, Newell (1873 - 1928) Kentucky Death Certificate 2324.
- Harris, Ruth (1894 - 1913) Kentucky Death Certificate 2567.
- Harris, Susan M. (1847 - 1940) Kentucky Death Certificate 26946.
- Harris, William Gobel (1927 - 1929) Kentucky Death Certificate 17770.
- Harris, William Goble (1914 - 1914) Kentucky Death Certificate 2573.
- Harris, William H. (1880 - 1939) Kentucky Death Certificate 11108.
- Harrison, Maggie (1854 - 1918) Kentucky Death Certificate 21277.
- Harrison, Marietta (1910 - 1912) Kentucky Death Certificate 5231.
- Hartline, Arthur (1877 - 1913) Kentucky Death Certificate 13965.
- Hasting, Ida Jane (1874 - 1913) Kentucky Death Certificate 8469.
- Hastings, unnamed (1912 - 1912) Kentucky Death Certificate 18787.
- Hatfield, Appollonia (1886 - 1953) Kentucky Death Certificate 23595.
- Hatfield, Charles William (1931 - 1934) Kentucky Death Certificate 26169.
- Hatfield, Frances (1915 - 1917) Kentucky Death Certificate 28771.
- Hatfield, Ida Matilda (1870 - 1948) Kentucky Death Certificate 6357.
- Hatfield, J.W. (1866 - 1932) Kentucky Death Certificate 7292.
- Hatfield, Kernie Jr. (1929 - 1929) Kentucky Death Certificate 24876
- Hatfield, Kernie Carlos (1894 - 1938) Kentucky Death Certificate 31406.
- Hatfield, Kite Jr. (1927 - 1927) Kentucky Death Certificate 4485.
- Hatfield, Margret Rosetta (1920 - 1933) Kentucky Death Certificate 27180
- Hatfield, Margrete Alice ( - 1923) Kentucky Death Certificate 16685.
- Hatfield, Walter Swinford (1901 - 1948) Kentucky Death Certificate 27521.
- Hawkins, Eff (1890 - 1951) Kentucky Death Certificate 25686.
- Hawkins, Fanny (1912 - 1914) Kentucky Death Certificate 19294.
- Hawkins, Ida (1865 - 1919) Kentucky Death Certificate 21962.
- Hawkins, John (1857 - 1925) Kentucky Death Certificate 22552.
- Hawkins, Musetta (1885 - 1914) Kentucky Death Certificate 16505.
- Hawkins, Samuel Preston (1924 - 1951) Kentucky Death Certificate 8211.
- Contributed by Tamara Kincaide.
- Haws, Theo Doshia Wade (1880 - 1914) Kentucky Death Certificate 8322.
- Hayden, James (1840 - 1917) Kentucky Death Certificate 28753.
- Hayden, Mandteen (1890 - 1914) Kentucky Death Certificate 29666.
- Hayden, Silva (1820 - 1914) Kentucky Death Certificate 8309.
- Hayden, Susan Arnold (1855 - 1930) Kentucky Death Certificate 20766.
- Hayes, Icy (1882 - 1941) Kentucky Death Certificate 18311.
- Hayes, Joseph Henry (1846 - 1914) Kentucky Death Certificate 13933.
- Hayes, J.S. (1862 - 1924) Kentucky Death Certificate 28675.
- Hayes, Malbret (1917 - 1917) Kentucky Death Certificate 31401.
- Hayes, William R. (1860 - 1912) Kentucky Death Certificate 15779.
- Haynie, Sylvia Aurelia (1898 - 1913) Kentucky Death Certificate 27794.
- Hays, Alex (1827 - 1916) Kentucky Death Certificate 31593.
- Hays, May (1912 - 1912) Kentucky Death Certificate 18173.
- Hays, Wilson (1832 - 1912) Kentucky Death Certificate 5230.
- Hayse, unnamed (1913 - 1913) Kentucky Death Certificate 27815.
Updated January 9, 2026.