Muhlenberg County Kentucky
Death Records
Death Certificates: Bra
- Bracken, Margaret (1892 - 1925), Kentucky Death Certificate 17690.
- Brackett, Mabel Clare (1908 - 1911), Kentucky Death Certificate 2186.
- Brackett, Edward C. (1912 - 1912), Kentucky Death Certificate 11006.
- Brackett, Joseph (1852 - 1911), Kentucky Death Certificate 32291.
- Brackin, William (1847 - 1921), Kentucky Death Certificate 8953.
- Biographical note: On April 30, 2006, William Brackin was re-interred at Mt. Zion Presbyterian Church Cemetery just outside Central City, KY, on US Route 62E. He died in Pike Co., KY, while living with his daughter Mary J. Willoughby.
- Bradley, unnamed (1911 - 1911), Kentucky Death Certificate 32318.
- Bradley, Andrew (1889 - 1940), Kentucky Death Certificate 8218.
- Bradley, Ismael (1909 - 1914), Kentucky Death Certificate 27600.
- Bradley, John (1890 - 1912), Kentucky Death Certificate 25956.
- Bradley, Mandy (1848 - 1911), Kentucky Death Certificate 32317.
- Bradley, Ollie (1911 - 1912), Kentucky Death Certificate 2432.
- Brashear, John M. (1848 - 1921), Kentucky Death Certificate 2197.
- Brasher, Ammie (1849 - 1914), Kentucky Death Certificate 16496.
- Bratcher, Lester (1923 - 1933), Kentucky Death Certificate 19731.
- Bratcher, Mollie (1877 - 1932), Kentucky Death Certificate 9885.
- Bratcher, N.H. (1883 - 1940), Kentucky Death Certificate 13323.
- Bratcher, Sarah (1897 - 1911), Kentucky Death Certificate 16110.
- Bratcher, William Finis (1860 - 1934), Kentucky Death Certificate 15313.
Updated April 10, 2024.