Muhlenberg County Kentucky
Death Records
Death Certificates: We
- Weatherford, B.F. (1849 - 1918), Kentucky Death Certificate 21279.
- Weatherford, Ed (1912 - 1912), Kentucky Death Certificate 23304.
- Weatherford, Eddy Nelson (1940 - 1940), Kentucky Death Certificate 13286.
- Weaver, James B. (1871 - 1936), Kentucky Death Certificate 20164.
- Webb, John Thomas (1931 - 1931), Kentucky Death Certificate 27653.
- Webb, Linnie (1895 - 1936), Kentucky Death Certificate 25567.
- Webb, Zula Thomas (1895 - 1931), Kentucky Death Certificate 27652.
- Weeks, Fannie Adeline (1879 - 1938), Kentucky Death Certificate 15355.
- Wein, Earl (1912 - 1912), Kentucky Death Certificate 13573.
- Wein, George H. (1843 - 1917), Kentucky Death Certificate 17990.
- Weir, Elizabeth B. (1835 - 1921), Kentucky Death Certificate 8807.
- Weir, Jube (1844 - 1935), Kentucky Death Certificate 7924.
- Weir, Junior W. (1921 - 1921), Kentucky Death Certificate 15936.
- Weir, Max (1873 - 1931), Kentucky Death Certificate 4477.
- Weir, Ollie (1909 - 1911), Kentucky Death Certificate 22447.
- Weir, Sidney (1826 - 1912), Kentucky Death Certificate 25958.
- Weir, Wm. [or W. M.] (1912 - 1914), Kentucky Death Certificate 29685.
- Welborn, Armilda Tannehil (1849 - 1934), Kentucky Death Certifcate 2174.
- Welborn, Dean (1895 - 1962), Kentucky Death Certificate 23794.
- Welborn, Estell DeArmond (1878 - 1912), Kentucky Death Certificate 8233.
- Welborn, James W. (1853 - 1914), Kentucky Death Certificate 24351.
- Welborn, Sallie Yonts (1888 - 1934), Kentucky Death Certificate 5930.
- Welborn, William Robert (1846 - 1914), Kentucky Death Certificate 16495.
- Welborn, William T. Jr. (1905 - 1914), Kentucky Death Certificate 19276.
- Welburn, Newton J. (1874 - 1927), Kentucky Death Certificate 6958.
- Welch, Livia (1856 - 1924), Kentucky Death Certificate 12640.
- Wells, Angeline (1873 - 1934), Kentucky Death Certificate 26182.
- Wells, Birdie (1908 - 1914), Kentucky Death Certificate 29667.
- Wells, Emilane (1834 - 1915), Kentucky Death Certificate 22876.[1]
- Wells, Ellis (1872 - 1912), Kentucky Death Certificate 2418.
- Wells, Elvy (1906 - 1914), Kentucky Death Certificate 29668.
- Wells, Francis (1884 - 1911), Kentucky Death Certificate 7806.
- Wells, Irvin (1894 - 1926), Kentucky Death Certificate 18668.
- Wells, James H. (1875 - 1932), Kentucky Death Certificate 4476.
- Wells, John Riley (1833 - 1911), Kentucky Death Certificate 29493.
- Wells, John William (1875 - 1956), Kentucky Death Certificate 23872.
- Wells, Lenora (1922 - 1922), Kentucky Death Certificate 16562.
- Wells, Lucy (1879 - 1946), Kentucky Death Certificate 24704.
- Wells, Lurania Jane ( - 1911), Kentucky Death Certificate 13985.
- Wells, Mary (1854 - 1926), Kentucky Death Certificate 704.
- Biographical note: Mary Wells was the daughter of Josiah Stirsman & Elizabeth Hunt and wife of William Jackson Wells, all of Muhlenberg County.
- Wells, Precillia (1840 - 1918), Kentucky Death Certificate 5416.
- Wells, Rebecca Anne (1844 - 1929), Kentucky Death Certificate 3923.
- Wells, Sarah (1854 - 1934), Kentucky Death Certificate 26166.
- Wells, Shelby Thomas (1907 - 1935), Kentucky Death Certificate 20683.
- Wells, W.J. (1838 - 1921), Kentucky Death Certificate 1989.
- Wells, Willie May (1919 - 1919), Kentucky Death Certificate 3551.
- West, Chester Alonzo (1912 - 1913), Kentucky Death Certificate 2542.
- West, Estil (1908 - 1915), Kentucky Death Certificate 25404.
- West, Margret (1856 - 1938), Kentucky Death Certificate 15366.
- West, R.E. (1939 - 1939), Kentucky Death Certificate 2323.
- West, Sol (1892 - 1933), Kentucky Death Certificate 2466.
- Wester, Bud G. (1857 - 1944), Kentucky Death Certificate 21045.
Updated April 20, 2024.