Muhlenberg County Kentucky


Old Muhlenberg Map

Cemetery Records

Graham African American Burials

Transcription of burials of African American individuals based on information from Kentucky Death Certificates.

Surname Name Birth Death Other Information
AdamsMose30 Jan 1931

Died age 62 years, 11 months.

Kentucky Death Certificate 7995.

AlisonMary15 July 188125 May 1918

Daughter of Bryant Johnson.

Kentucky Death Certificate 14231.

BradleyOllie18 Oct 189924 Jan 1912

Son of William Bradley & Francis Taylor.

Kentucky Death Certificate 2432.

BradleyWilbert7 May 191812 July 1919

Daughter of Henry Bradley & Mamie Phillips.

Kentucky Death Certificate 21959.

BrownArthur187522 Aug 1917

Son of Steven Brown & Florence Bailey.

Kentucky Death Certificate 23452.

BucknerSylvester Jr.16 Aug 191816 Aug 1918

Son of Sylvester Buckner & Nettie Rice.

Kentucky Death Certificate 21262.

ClarkLula May1 Mar 191924 Aug 1921

Daughter of George Clark & Eva Clark.

Kentucky Death Certificate 18246.

CraigRobert Taylor17 Apr 18664 Nov 1942Kentucky Death Certificate 25201.
DulinDeller6 Aug 18832 Jan 1939

Daughter of George W. Weston & Angelane Pace.

Kentucky Death Certificate 2309.

HuddlestonJulia Mae13 May 192414 May 1924

Daughter of Jack Hudleston & Mary Maddox.

Kentucky Death Certificate 14736.

JagoeJohn7 Dec 1920

Died age about 62. Son of Pete Jagoe & Ella Weir.

Kentucky Death Certificate 30941.

JamesonEllen26 Sept 187520 Sept 1913

Daughter of John Gray & Marva Willis.

Kentucky Death Certificate 25188.

JohnsonBradleyDec 18945 Mar 1913

Son of Bryant Johnson & Sarah Lacy.

Kentucky Death Certificate 8501.

JohnsonJudge Starling188530 July 1911

Son of Briant Johnson & Sarah Lacy.

Kentucky Death Certificate 19204.

LaceyHerman186722 Feb 1921Kentucky Death Certifiate 4106
LacyAthelo14 July 191724 Aug 1922

Son of Harvester Lacy & Eva Johnson.

Kentucky Death Certificate 18752.

LacyLizzie13 Nov 1936

Died age about 49. Daughter of Wash Weston & Angeline Drake.

Kentucky Death Certificate 34286.

LawrenceAlbert18752 June 1926

Son of Bob Lawrence & Bell Collins.

Kentucky Death Certificate 16125.

LonnisJames14 July 1944

Died age about 70, Moore Hospital, Hopkinsville, Ky.

Kentucky Death Certificate 15436.

LonnisJames Jr.25 Mar 191725 Mar 1917

Son of James Lonnie & Sallie Moss.

Kentucky Death Certificate 9086.

LonnisSallie22 Nov 188729 July 1939

Daughter of Charlie Moss & Lue Tremble.

Kentucky Death Certificate 18548.

LonnisSarah3 Sept 19213 Sept 1921

Daughter of James Lonnis & Sallie Lonnis.

Kentucky Death Certificate 22624.

MetcalfeRuth1 Apr 19224 Apr 1922

Daughter of Isom Lee Metcalfe & Lillie Batzell.

Kentucky Death Certificate 12100.

MossCharles31 Oct 1921

Died age about 57. Son of Buck Moss & June[?] McHaley.

Kentucky Death Certificate 22635.

MossElic30 Sept 189026 Feb 1913

Son of Charley Moss & Lula Tramble.

Kentucky Death Certificate 5417.

OatesDave186127 Oct 1922

Son of Alen Oates & Mary Coleman.

Kentucky Death Certificate 25284.

OatesHenry4 Jan 189426 May 1919

Son of Samuel Oates & Andrew Boggess.

Kentucky Death Certificate 16960.

OatesJohn184318 Sept 1922

Son of Mason Oates & Nancy Moore.

Kentucky Death Certificate 20715.

PettieIrad7 Mar 19137 Mar 1913

Son of Robert Pettie & Ruthie Moss.

Kentucky Death Certificate 11890.

PettyRuth19 May 191219 May 1912

Daughter of Robert Petty & Ruth Moss.

Kentucky Death Certificate 13577.

PhillipCharles William31 Oct 1922

Son of Hugh Phillip & Dora Laster.

Kentucky Death Certificate 22912.

PhillipsLouis1 May 189229 Nov 1919

Son of Gus Phillips & Laura Phillips.

Kentucky Death Certificate 30851.

PhillipsRobert3 Sept 19233 Sept 1923

Son of Hugh Phillips & Dora Laster.

Kentucky Death Certificate 24409.

PhillipsRoy Lee29 June 19246 July 1924

Son of Hugh Phillips & Dora Laster.

Kentucky Death Certificate 19204.

ReynoldChester12 June 191724 Aug 1918

Son of Felix Reynold & Lelia Wash.

Kentucky Death Certificate 21254.

ReynoldsGenevie16 May 19162 June 1916

Daughter of Felix Reynolds & Lelia Wash.

Kentucky Death Certificate 16285.

ReynoldsJennie186718 July 1931

Daughter of George Russ & Puss Crabtree.

Kentucky Death Certificate 22894.

Rice1 Apr 19161 Apr 1916

Stillborn son of Arthur Brown & Edna Rice.

Kentucky Death Certificate 14407.

RiceEdna5 Jan 18991 Apr 1916

Daughter of James Rice & Sarah Holland.

Kentucky Death Certificate 14408.

RiceJessie4 Apr 189223 Oct 1920

Son of James Rice & Sarah Holland.

Kentucky Death Certificate 25645.

RobinsonMartha15 Apr 188710 May 1916

Daughter of James Logan & Azara Miller.

Kentucky Death Certificate 13847.

SaulsberryWilliam Harrison21 Sept 184820 Sept 1914Kentucky Death Certificate 24374.
SimonsChristine25 Apr 191512 Nov 1917

Daughter of Roy Simons & Maymee Phillips.

Ketucky Death Certificate 31389.

TaylorAugusta27 Aug 18972 Sept 1913

Daughter of Miles Taylor & Sarah Logan.

Kentucky Death Certificate 25187.

TaylorGertrude15 Feb 189026 Aug 1922

Daughter of Miles Taylor & Catherine Logan.

Kentucky Death Certificate 18753.

ThomasBoise29 June 191713 Oct 1917

Son of Alva Thomas & Mollie Chatman.

Kentucky Death Certificate 28762.

ThomasChaise29 June 191730 Sept 1917

Son of Alva Thomas & Mollie Chatman.

Kentucky Death Certificate 26117.

ThomasKenneth11 Jan 192213 Jan 1922

Son of Alva Thomas & Mollie Chatman.

Kentucky Death Certificate 4888.

ThomasOatha J.11 Feb 190724 Jan 1920

Son of Alva Thomas & Mollie Chatman.

Kentucky Death Certificate 2186.

ThomasWilliam8 Feb 19248 Feb 1924

Son of Alva Thomas & Mollie Pritchett.

Kentucky Death Certificate 7512.

TichenorTheodra24 Apr 19116 June 1913

Son of Frank Tichenor & Clyde Porter.

Kentucky Death Certificate 16820.

WareMaggie

Date of burial: 19 Sept 1927. Age about 4 years.

Daughter of Henry Duncan & Evalene Spencer.

Kentucky Death Certificate 23814.

WesternAngeline19 Apr 183719 Apr 1920

Daughter of George Washington Tichenor.

Kentucky Death Certificate 14733. Burial: Near Graham, Ky.

WilliamsRuby17 Aug 190221 Apr 1939

Daughter of John Dulin & Della Weston.

Kentucky Death Certificate 11090.

WilsonJames T.187325 Nov 1918Kentucky Death Certificate 41359.

Updated January 14, 2019