Search
First Name:
Last Name:
Advanced Search
Surnames
Log In
What's New
Most Wanted
Documents
Headstones
Histories
Photos
Recordings
Videos
Census
Certificate
Folios
Albums
All Media
Cemeteries
Places
Notes
Dates and Anniversaries
Calendar
Reports
Sources
Repositories
DNA Tests
Statistics
Change Language
Bookmarks
Contact Us
Register for a User Account
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Documents
Headstones
Histories
Photos
Recordings
Videos
Census
Certificate
Folios
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Print
Bookmark
Kentucky Death Index, 1911-2000
Source
Suggest
Source Information
|
Notes
|
All
Title
Kentucky Death Index, 1911-2000
Author
Ancestry.com
Publisher
Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2000;
Repository
Ancestry.com
Source ID
S3936
Linked to (27)
Augusta Naomi Aiken
Dorothy Ruth Aiken
George Freeman Aiken
Harry Watson Alexander
Betty Joan Ash
Thomas Marvin Ash, Sr
Delbert H Cline
George Mark Duncan
James David Duncan
Lila Grace Friend
Ida Grider
Edna Gertrude Hatmaker
Martha M Henderson
Archibald Woods Kavanaugh, Jr
Myrtle A Lyvers
Anna Irene McCall
Myrtle Elizabeth McCall
William Clyde McCall
Emelyn Moore Montgomery
Nathan Montgomery
Thomas Winston Montgomery
Martha Monica Nisbet
Winston Ray Postell
Edward Price Sullivan
Reuben Hurt Trammell
William Ray Wood, Sr
William Ray Wood, Jr
Notes
Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning.
Kentucky Death Index, 1911-present
. Frankfort, KY, USA: Kentucky Department of Information Systems.