Muhlenberg County Kentucky


Old Muhlenberg Map

Cemetery Records

Rose Hill Cemetery: L

Surname Name Birth Death Other Info Image
Lacefield Charles
Lacefield Earl P. 29 July 1888 4 Nov 1960
Lacefield Florence 16 Oct 1974
Lacefield Hollis C. 10 May 1927 25 Dec 1967
Lacefield Joe 6 Oct 1900
Lacefield Laura Gregory 29 Oct 1904 15 May 1973 Obituary
Lacefield Macy Drake 3 Nov 1900 5 Dec 1971
Lacefield Marie 16 Sept 1900
Lacefield Wilma Jean 14 Jan 1931 2 Oct 1969
Lacey Bessie 3 Apr 1878 7 Oct 1962
Lacey Claude Jackson 14 June 1887 11 Feb 1974
Lam Alice Thomas 29 Oct 1897 26 Nov 1962
Lam Ray Langley 25 May 1903 31 Mar 1962 Obituary
Lamson Mary J. 19 Jan 1908 15 Sept 1969
Lancaster Harry 9 July 1889 19 June 1972
Lancaster Ruth S. 9 June 1895 17 Apr 1965
Lane Ina 29 Mar 1882 23 Apr 1964
Lankford Mercer 1 Oct 1903 11 Oct 1952 Military marker: KENTUCKY CBM US NAVY WWI & II
Lankford W. M. 21 June 1882 15 Sept 1952
Lankford Zella M. 1 June 1882 26 May 1951
Laswell Theodore 1892 1954
Latham Emma 29 June 1892 1 July 1971
Latham George 1888 1964
Latham George W. 31 May 1874 9 Mar 1945
Latham Jane 1890 1961
Lawton James T. 1905 1966
Lawton John Ralph 3 June 1902 10 Jan 1968
Layman Alliene Frymire 14 Sept 1905 29 May 1965
Leach Fannie B. 14 July 1884 26 Mar 1961
Leach Henry O. 12 Feb 1875 30 Dec 1950
Leach Jessie E. 8 Dec 1971
Leach Marvin L. 11 Apr 1912 1 Oct 1968
Leach Otho L. 9 Apr 1883 16 Jan 1954
Leahy Eula 1885 1966
Leahy Thomas 1883 1941
Lear Avnal Ollan 26 Jan 1919 16 Nov 1959 Military marker: KENTUCKY TMC US NAVY WWII
Lear Bill 17 Mar 1878 5 Jan 1961
Lear Dorothy A. 30 Sept 1919 3 Aug 1976
Lear Earnest 7 Dec 1908 12 Nov 1971
Lear Nancy C. 26 Oct 1888 13 Feb 1966
Lear T. H. 21 June 1912 10 Aug 1981
Lear Thelma 16 Dec 1910 13 Nov 1990
Lee Charles A. 1902 1970 Married Bonnie Mitchell, 1939, Muhlenberg County, Kentucky
Lee Bonnie 1921 1978

Bonnie Mitchell, daughter of James Benjamin Mitchell & Nannie Mae Edwards

Married Charles A. Lee, 1939, Muhlenberg County, Kentucky

Obituary

Lee David 11 July 1940 17 Jan 1968 Military marker: KENTUCKY PFC US ARMY
Lee Vechel C. 7 June 1881 2 May 1952
LeGrand Effie Z. 5 Mar 1895 25 Oct 1969
LeGrand Henderson 5 Apr 1893 16 May 1975
LeGrand Merle L. 28 Jan 1923 24 Feb 1970
Leitner Emma B. 18 Aug 1889 28 Feb 1970
Lester W. S. 13 July 1911 16 Jan 1972
Lewis Pearl H. 8 Jan 1892 22 Jan 1972
Lile Annie H. 28 Sept 1882 12 Dec 1973
Lile John A. 18 July 1915 2 Jan 1995
Lile Joseph J. 6 June 1881 9 Feb 1978
Lile Nettie Ema 25 May 1880 18 Nov 1961
Lile Ruby C. 4 June 1920 8 Mar 1978
Linville Keith 13 Sept 1935 19 Jan 1974
Linville Rita
Little John B. 7 Feb 1911 4 Oct 1950 Military marker: KENTUCKY TEC4 5011 AREA SVC UNIT WWII
Locke Samuel J. 10 Aug 1903 24 July 1962
London Earl W. 14 Jan 1896 2 Apr 1963 Military marker: KENTUCKY CPL CO M 163 INFANTRY WWI
London James E. 16 Nov 1931 7 July 1963
London Lucy 18 July 1884 4 Mar 1976
London R. E. 7 Sept 1892 3 Apr 1975
Loney Donald Gilbert 5 Oct 1919 14 Aug 1998 Military marker: TEC4 US ARMY AIR FORCES WWII
Loney Elsie Marie 7 June 1918 3 June 1975
Loney Kathy Marie 3 Sept 1946 3 Sept 1946
Lott Dora 9 May 1890 24 Oct 1964
Lovan Donata Faye 11 Sept 1963 24 Mar 1971
Lovell Conrad 14 Sept 1903 4 Mar 1969
Lovell Janella P. 9 Apr 1932 2 Sept 1972
Lovell Luella 19 Mar 1904 29 Jan 1971
Lunsford Beatrice
Lyle William P. 24 Oct 1917 13 Dec 1962 Military marker: TENNESSEE SGT 576 AIR MAT SQ AAF WWII

Updated January 11, 2021