Muhlenberg County Kentucky
Death Records
Death Certificates Ta
- Tabb, Myrtle Moore (1891 - 1911) Kentucky Death Certificate 24162.
- Tabb, Opal (1911 - 1912) Kentucky Death Certificate 2409.
- Taggart. Twins. (1919 - 1919) Kentucky Death Certificate 21951.
- Tanner, unnamed (1917 - 1917) Kentucky Death Certificate 5695.
- Tanner, John C. (1887 - 1917) Kentucky Death Certificate 20735.
- Tanner, John T. (1839 - 1937) Kentucky Death Certificate 29282.
- Contributed by Roxanne Hicks.
- Tanner, Sarah Jane (1872 - 1912) Kentucky Death Certificate 8214.
- Tanner, Susan (1848 - 1919) Kentucky Death Certificate 33475.
- Tapp, Cannis (1887 - 1913) Kentucky Death Certificate 2569.
- Tappan, Chastein Forbs (1857 - 1914) Kentucky Death Certificate 19270.
- Tate, Alice (1859 - 1915) Kentucky Death Certificate 10830.
- Tate, Bell (1869 - 1917) Kentucky Death Certificate 9109.
- Tate, Emma Pauline. (1906 - 1913) Kentucky Death Certificate 30402.
- Tate, Hannah (1866 - 1912) Kentucky Death Certificate 8239.
- Tate, Johnson M. (1860 - 1918) Kentucky Death Certificate 5403.
- Tate, Robert (1910 - 1912) Kentucky Death Certificate 11034.
- Tatum, Tim (1890 - 1913) Kentucky Death Certificate 22675.
- Taylor, unnamed (1914 - 1914) Kentucky Death Certificate 8313.
- Taylor, unnamed (1914 - 1914) Kentucky Death Certificate 8314.
- Taylor, Allen Tress (1888 - 1945) Kentucky Death Certificate 23257.
- Contributed by Helen McKeown.
- Taylor, Annie Kelly (1869 - 1943) Kentucky Death Certificate 24868.
- Taylor, Augusta (1897 - 1913) Kentucky Death Certificate 25187.
- Taylor, Callie (1905 - 1921) Kentucky Death Certificate 11105.
- Taylor, Charlie (1902 - 1917) Kentucky Death Certificate 17988.
- Taylor, Edward A. (1868 - 1933) Kentucky Death Certificate 19750.
- Taylor, Elbert Lonzo (1880 - 1952) Kentucky Death Certificate 1453.
- Taylor, Emily (1849 - 1925) Kentucky Death Certificate 17699.
- Taylor, Ethel (1906 - 1931) Kentucky Death Certificate 30677.
- Taylor, Howey (1912 - 1912) Kentucky Death Certificate 5224.
- Taylor, Katie Viola (1890 - 1939) Kentucky Death Certificcate 25918.
- Taylor, Lizzie Eudora (1881 - 1933) Kentucky Death Certificate 10043.
- Taylor, Mae Belle (1890 - 1949) Kentucky Death Certificate 23794.
- Taylor, Mathew (1892 - 1923) Kentucky Death Certificate 5933.
- Taylor, Ollie (1885 - 1940) Kentucky Death Certificate 13298.
- Taylor, Ransom (1882 - 1937) Kentucky Death Certificate 5735.
- Taylor, Septimus Theodore (1840 - 1915) Kentucky Death Certificate 11452.
- Taylor, Susie (1889 - 1911) Kentucky Death Certificate 2181.
- Taylor, Thomas Ralph (1916 - 1916) Kentucky Death Certificate 24005.
- Taylor, Walter (1897 - 1932) Kentucky Death Certificate 4475.
- Teague, Gola Hart (1912 - 1913) Kentucky Death Certificate 8498.
- Templeton, Adolphus J. (1838 - 1911) Kentucky Death Certificate 16121.
- Templeton, Margaret Edna (1851 - 1913) Kentucky Death Certificate 5394.
- Terry, Azel Mills (1828 - 1913) Kentucky Death Certificate 5397.
- Terry, Laura Ann (1826 - 1914) Kentucky Death Certificate 16480.
- Tett, John Edward (1912 - 1913) Kentucky Death Certificate 5398.
- Tett, Sarah (1840 - 1923) Kentucky Death Certificate 12021.
- Thacker, Walter (1902 - 1912) Kentucky Death Certificate 20743.
- Thomas, Geneva ( - 1924) Kentucky Death Certificate 19241.
- Thomas, Mrs. J.V. (1880 - 1913) Kentucky Death Certificate 3322.
- Biographical: Mrs. J.V. Thomas was Sallie Snodgrass. She and J.V. Thomas married in Muhlenberg County, 17 Feb 1906.
- Thompson, Mrs. A.L. (1834 - 1912) Kentucky Death Certificate 5246.
- Biographical: Mrs. A.L. Thompson was Nancy Angeline Woodburn, daughter of James T. Woodburn & Amelia Higgins, and wife of John G. Thompson.
- Thompson, Drusie (1911 - 1911) Kentucky Death Certificate 16126.
- Thompson, Ethel (1898 - 1924) Kentucky Death Certificate 14729.
- Thompson, Ferna (1831 - 1913) Kentucky Death Certificate 2559.
- Thompson, Nelson (1893 - 1911) Kentucky Death Certificate 21845.
- Thompson, Parthenia (1872 - 1940) Kentucky Death Certificate 2485.
- Thompson, Rittie (1865 - 1961) Kentucky Death Certificate 24980.
- Thompson, Sarah (1852 - 1917) Kentucky Death Certificate 15307.
- Thompson, Viola (1871 - 1944) Kentucky Death Certificate 7921.
- Thompson, William Jackson (1866 - 1912) Kentucky Death Certificate 25977.
- Thornsberry, Herman (1878 - 1912) Kentucky Death Certificate 16568.
- Thornsberry, Laranzy Calvin (1865 - 1934) Kentucky Death Certificate 7622.
- Thornsberry, Mary Ann (1839 - 1914) Kentucky Death Certificate 8294.
- Thornton, unnamed (1925 - 1925) Kentucky Death Certificate 22576.
- Thurman, Ben Jr. (1929 - 1929) Kentucky Death Certificate 17776.
- Thurman, John R. (1872 - 1937) Kentucky Death Certificate 5728.
- Thurman, Nettie Belle (1880 - 1961) Kentucky Death Certificate 3744.
- Tichenor, Theodra (1911 - 1913) Kentucky Death Certificate 16820.
- Tinkle, Tildy (1871 - 1911) Kentucky Death Certificate 21844.
- Tinkle, William Gossett (1917 - 1934) Kentucky Death Certificate 12750.
- Tinsley, Alexander (1833 - 1912) Kentucky Death Certificate 2394.
- Tinsley, William (1856 - 1931) Kentucky Death Certificate 20568.
- Tinsley, William Layton (1875 - 1912) Kentucky Death Certificate 11015
- Tipton, unnamed (1911 - 1911) Kentucky Death Certificate 26777.
- Tipton, Louise (1855 - 1931) Kentucky Death Certificate 27664.
- Tipton, Othie G. (1890 - 1933) Kentucky Death Certificate 30273.
- Todd, Virginie Ruth (1909 - 1934) Kentucky Death Certificate 10228.
- Tolbert, John Oliver (1859 - 1926) Kentucky Death Certificate 16501.
- Biographical: John Tolbert's father Garrett Tolbert was born in Muhlenberg County, the son of Oliver V. Tolbert and Harriet Smith. This family appears in the 1850 Federal Census for Muhlenberg County.
- Contributed by Judy Tolbert.
- Tomes, Denzle Jr. (1939 - 1939) Kentucky Death Certificate 28325.
- Tooley, unnamed (1913 - 1913) Kentucky Death Certificate 16808.
- Tooley, Elias Baker (1864 - 1932) Kentucky Death Certificate 1837.
- Tooley, Lucy Stone (1866 - 1913) Kentucky Death Certificate 8492.
- Tooley, Malinda (1841 - 1911) Kentucky Death Certificate 32300.
- Tooley, Opal Louise (1916 - 1917) Kentucky Death Certificate 28754.
- Tooley, Paul W. (1912 - 1913) Kentucky Death Certificate 8488.
- Toomey, S.E. (1846 - 1914) Kentucky Death Certificate 16498.
- Travis, Ethel (1904 - 1919) Kentucky Death Certificate 7673.
- Travis, Ida (1867 - 1911) Kentucky Death Certificate 32301.
- Travis, John (1915 - 1915) Kentucky Death Certificate 13187.
- Travis, Sarah E. Dukes (1860 - 1941) Kentucky Death Certificate 29847.
- Travis, Thomas (1844 - 1916) Kentucky Death Certificate 13826.
- Traylor, Martha J. (1847 - 1934) Kentucky Death Certificate 12748.
- Trotter, Pinkie S. (1872 - 1957) Kentucky Death Certificate 22058.
- Truman, Mary E. (1854 - 1911) Kentucky Death Certificate 13386.
- Tuck, Blanche (1860 - 1916) Kentucky Death Certificate 5862.
- Tucker. (1911 - 1911) Kentucky Death Certificate 13396.
- Tucker, Bessie Pearl. (1902 - 1913) Kentucky Death Certificate 33172.
- Tucker, Beulah (1904 - 1925) Kentucky Death Certificate 27649.
- Tucker, Cora Aldine (1914 - 1914) Kentucky Death Certificate 19285.
- Tucker, Edna (1914 - 1914) Kentucky Death Certificate 26810.
- Tucker, Kattie (1894 - 1914) Kentucky Death Certificate 16494.
- Tucker, Otis Chesley (1913 - 1916) Kentucky Death Certificate 24012.
- Tucker, Pete E. (1873 - 1951) Kentucky Death Certificate 23353.
- Tudor, Hezekiah (1825 - 1912) Kentucky Death Certificate 25948.
- Tudor, Margaret Pittman (1833 - 1914) Kentucky Death Certificate 11458.
- Tudor, Samantha C. (1862 - 1933) Kentucky Death Certificate 30295.
- Tudor, William Daniel (1873 - 1956) Kentucky Death Certificate 3797.
- Tunstill, Edmond Parr (1830 - 1912) Kentucky Death Certificate 13569.
- Turner, unnamed (1912 - 1912) Kentucky Death Certificate 5227.
- Turner, unnamed (1914 - 1914) Kentucky Death Certificate 29675.
- Turner, Addison (1884 - 1913) Kentucky Death Certificate 13989.
- Turner, Annie Mae (1887 - 1946) Kentucky Death Certificate 24716.
- Turner, Ellsworth (1861 - 1927) Kentucky Death Certificate 6963.
- Turner, Jennie M. (1862 - 1913) Kentucky Death Certificate 13990.
- Turner, Lula Bledsoe (1854 - 1913) Kentucky Death Certificate 27823.
- Turner, Nelonsine R. (1912 - 1912) Kentucky Death Certificate 2415.
- Turner, Strother (1884 - 1913) Kentucky Death Certificate 5388.
- Turner, Thomas Granville (1855 - 1926) Kentucky Death Certificate 5052.
- Turner, Zora Ella (1871 - 1942) Kentucky Death Certificate 7527.
- Tutt, Oliver Wendell (1937 - 1938) Kentucky Death Certificate 15368.
- Tyke, James (1844 - 1911) Kentucky Death Certificate 19174.
- Tyldesley, Ida Brown (1864 - 1928) Kentucky Death Certificate 32000.
- Tyldesley, William (1856 - 1914) Kentucky Death Certificate 21116.
- Tyson, unnamed (1935 - 1935) Kentucky Death Certificate 20676.
- Tyson, Andrew (1873 - 1938) Kentucky Death Certificate 26611.
- Tyson, D.M. (1861 - 1940) Kentucky Death Certificate 13297.
- Tyson, Gladys (1911 - 1912) Kentucky Death Certificate 23302.
- Tyson, John (1848 - 1928) Kentucky Death Certificate 15949.
- Tyson, Sandra Lee (1941 - 1941) Kentucky Death Certificate 22982.
- Tyson, William David (1922 - 1924) Kentucky Death Certificate 19198.
- Tyson, William Franklin (1852 - 1924) Kentucky Death Certificate 12635.
Updated March 7, 2026.