Muhlenberg County Kentucky
Homepage
Death Certificates
Ja
Je-Ji
Jo
Death Records
Death Certificates Jo
Johns, Mary Elizabeth (1859 - 1935)
Kentucky Death Certificate 31257.
Johns, W.L. (1888 - 1944)
Kentucky Death Certificate 19028.
Johnson, unnamed (1922 - 1922)
Kentucky Death Certificate 20709.
Johnson, A.R. (1878 - 1912)
Kentucky Death Certificate 8237.
Johnson, Ben (1851 - 1941)
Kentucky Death Certificate 2930.
Johnson, Benest Carl (1917 - 1917)
Kentucky Death Certificate 31387.
Johnson, Bernice Margret (1928 - 1934)
Kentucky Death Certificate 23434.
Johnson, Bradley (1894 - 1913)
Kentucky Death Certificate 8501.
Johnson, Buela (1894 - 1914)
Kentucky Death Certificate 2579.
Johnson, Calvin (1866 - 1911)
Kentucky Death Certificate 10704.
Johnson, Charles J. (1863 - 1930)
Kentucky Death Certificate 20775.
Johnson, Charles William (1918 - 1918)
Kentucky Death Certificate 11646.
Johnson, Charlie Graham (1869 - 1918)
Kentucky Death Certificate 41384.
Johnson, Charlie Walter (1911 - 1911)
Kentucky Death Certificate 21851.
Johnson, Claude B. (1888 - 1944)
Kentucky Death Certificate 5311.
Johnson, Earnest Truman (1937 - 1937)
Kentucky Death Certificate 16966.
Johnson, Edward (1902 - 1920)
Kentucky Death Certificate 12396.
Johnson, Eula (1878 - 1913)
Kentucky Death Certificate 2541.
Johnson, Fannie (1864 - 1921)
Kentucky Death Certificate 8787.
Johnson, Hattie (1897 - 1911)
Kentucky Death Certificate 4655.
Johnson, Henderson (1883 - 1918)
Kentucky Death Certificate 36100.
Johnson, Henry Owen (1917 - 1917)
Kentucky Death Certificate 15303.
Johnson, Joel (1924 - 1926)
Kentucky Death Certificate 2471.
Johnson, Judge Starling (1885 - 1911)
Kentucky Death Certificate 19204.
Johnson, Marshall Abraham (1877 - 1944)
Kentucky Death Certificate 21033.
Johnson, Mary F. (1858 - 1935)
Kentucky Death Certificate 13206.
Johnson, Millard (Pruitt Johnson). (1866 - 1944)
Kentucky Death Certificate 1956.
Johnson, Minerva (1876 - 1914)
Kentucky Death Certificate 26814.
Johnson, Missouri Paralee (1871 - 1952)
Kentucky Death Certificate 6045.
Johnson, Paul (1885 - 1919)
Kentucky Death Certificate 19463.
Johnson, Rees Edward (1912 - 1912)
Kentucky Death Certificate 13582.
Johnson, Somes (1910 - 1911)
Kentucky Death Certificate 32309.
Johnson, Spicy Ann (1869 - 1958)
Kentucky Death Certificate 27388.
Johnson, Thomas (1911 - 1911)
Kentucky Death Certificate 21858.
Johnson, Thurman Edward (1917 - 1918)
Kentucky Death Certificate 18828.
Johnson, Vera May (1913 - 1914)
Kentucky Death Certificate 19281.
Johnson, Vida (1893 - 1913)
Kentucky Death Certificate 31137.
Johnston, Amy Laura (1911 - 1912)
Kentucky Death Certificate 28767.
Johnston, Ann (1840 - 1913)
Kentucky Death Certificate 31132.
Johnston, Bertie (1885 - 1930)
Kentucky Death Certificate 23320.
Johnston, Henry (1849 - 1915)
Kentucky Death Certificate 17941.
Johnston, Henry C. (1870 - 1931)
Kentucky Death Certificate 2442.
Johnston, Irene (1910 - 1912)
Kentucky Death Certificate 25957.
Johnston, Irvin (1903 - 1914)
Kentucky Death Certificate 2563.
Johnston, John William (1865 - 1944)
Kentucky Death Certificate 21022.
Johnston, Kate (1862 - 1936)
Kentucky Death Certificate 11908.
Johnston, Loraine (1910 - 1914)
Kentucky Death Certificate 2562.
Johnston, Martha Caroline (1867 - 1913)
Kentucky Death Certificate 19827.
Johnston, N.B.R. (1844 - 1928)
Kentucky Death Certificate 20891.
Johnston, Sarah Jane (1853 - 1928)
Kentucky Death Certificate 18354.
Johnston, Stino (1851 - 1925)
Kentucky Death Certificate 17696.
Johnston, Susan Wade (1841 - 1932)
Kentucky Death Certificate 10216.
Johnston, Thomas M. (1865 - 1911)
Kentucky Death Certificate 16123.
Joines, Edward Earl (1940 - 1940)
Kentucky Death Certificate 8217.
Joins, Gola (1914 - 1914)
Kentucky Death Certificate 13944.
Joins, Mearmon Alton (1939 - 1942)
Kentucky Death Certificate 7538.
Jones, Alice Dearmond (1862 - 1945)
Kentucky Death Certificate 1973.
Jones, Amer Lee (1912 - 1963)
Kentucky Death Certificate 1604.
Jones, Benjamin (1850 - 1941)
Kentucky Death Certificate 2917.
Jones, Beverly (1911 - 1911)
Kentucky Death Certificate 24167.
Jones, Brank (1912 - 1913)
Kentucky Death Certificate 13968.
Jones, Christena J. (1840 - 1927)
Kentucky Death Certificate 23845.
Jones, Charles (1912 - 1956)
Kentucky Death Certificate 15085.
Jones, Charles Payton (1860 - 1945)
Kentucky Death Certificate 1974.
Jones, Charley Mansfield (1865 - 1955)
Kentucky Death Certificate 14693.
Jones, Charlie (1890 - 1945)
Kentucky Death Certificate 27046.
Jones, Clarence (1896 - 1951)
Kentucky Death Certificate 3612.
Jones, Clarence (1898 - 1943)
Kentucky Death Certificate 20950.
Jones, Clarence W. (1938 - 1938)
Kentucky Death Certificate 12691.
Jones, Claud (1890 - 1913)
Kentucky Death Certificate 25172.
Jones, Claude (1893 - 1911)
Kentucky Death Certificate 2200.
Jones, Connie Mae (1937 - 1937)
Kentucky Death Certificate 19574.
Jones, Della Gertrude (1873 - 1940)
Kentucky Death Certificate 5307.
Jones, Douglas Jeffery (1965 - 1966)
Kentucky Death Certificate 30968.
Jones, Edgar (1913 - 1913)
Kentucky Death Certificate 22688.
Jones, Elizabeth (1862 - 1928)
Kentucky Death Certificate 23469.
Jones, Ellen Blanche (1868 - 1948)
Kentucky Death Certificate 1231.
Jones, Ernest (1900 - 1911)
Kentucky Death Certificate 2188.
Jones, Ernest Estel (1907 - 1949)
Kentucky Death Certificate 26328.
Jones, Eugene (1912 - 1912)
Kentucky Death Certificate 20754.
Jones, Greenwood (1855 - 1920)
Kentucky Death Certificate 30938.
Jones, Harve (1853 - 1913)
Kentucky Death Certificate 33180.
Jones, Hester Ann (1860 - 1939)
Kentucky Death Certificate 13663.
Jones, Ira T. (1872 - 1911)
Kentucky Death Certificate 16127.
Jones, Jenettie (1869 - 1919)
Kentucky Death Certificate 14676.
Jones, Joseph Washington (1871 - 1946)
Kentucky Death Certificate 24705.
Jones, Lena (1905 - 1912)
Kentucky Death Certificate 5236.
Jones, Loraine (1924 - 1924)
Kentucky Death Certificate 7525.
Jones, Louis Godford (1872 - 1945)
Kentucky Death Certificate 15643.
Jones, Lula (1890 - 1913)
Kentucky Death Certificate 25181.
Jones, Lula (1890 - 1952)
Kentucky Death Certificate 15584.
Jones, Nadine (1912 - 1913)
Kentucky Death Certificate 19838.
Jones, Novella (1911 - 1930)
Kentucky Death Certificate 22289.
Jones, Penuel (1836 - 1926)
Kentucky Death Certificate 26459.
Jones, Peruvia (1840 - 1913)
Kentucky Death Certificate 16799.
Jones, Roscoe (1884 - 1912)
Kentucky Death Certificate 13571.
Jones, Ruth Simmons (1886 - 1957)
Kentucky Death Certificate 1465.
Jones, Sarah (1868 - 1931)
Kentucky Death Certificate 8020.
Jones, Sherbert Jr. (1943 - 1959)
Kentucky Death Certificate 8475.
Jones, Thomas C. (1866 - 1925)
Kentucky Death Certificate 30396.
Jones, Vera Mary (1911 - 1935)
Kentucky Death Certificate 23104.
Jones, Willie Alexandra (1868 - 1946)
Kentucky Death Certificate 9772.
Jonson, Jeptha C. (1833 - 1912)
Kentucky Death Certificate 11028.
Jordan, Letha (1906 - 1920)
Kentucky Death Certificate 2190.
Jordan, Mollie Ann (1866 - 1944)
Kentucky Death Certificate 10303.
Updated January 10, 2026.
Homepage
Top
Death Certificates