Birth and Death Certificates


Matches 151 to 200 of 297     » See Gallery

    «Prev 1 2 3 4 5 6 Next»

 #   Thumb   Description   Info   Linked to 
151
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1934 Film 7019804 All Counties for Orlean Bush Strong
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1934 Film 7019804 All Counties for Orlean Bush Strong
Owner of original: Ancestry
Date: 24 Oct 2022
Place: Georges Branch, Breathitt, Kentucky, USA
37.4189745110364, -83.3802742222356
 
152
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1935-1936 Film 7019823 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1935-1936 Film 7019823 All Counties
Owner of original: Ancestry
Date: 21 Aug 2023
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
153
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1936 Film 7020426
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1936 Film 7020426
Owner of original: Ancestry
Date: 8 Jun 2023
Place: Lost Creek, Breathitt, Kentucky, USA
37.4790876, -83.3228226
 
154
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1938 Film 7020445 All Counties for Eveline (Whitaker-Russell) McDaniel
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1938 Film 7020445 All Counties for Eveline (Whitaker-Russell) McDaniel
Owner of original: Ancestry
Date: 19 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
155
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1939-1940 Film 7020615 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1939-1940 Film 7020615 All Counties
Owner of original: Ancestry
Date: 9 Jan 2024
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
156
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1939-1940 Film 7020615 All Counties for Sylvania (Fugate) Smith
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1939-1940 Film 7020615 All Counties for Sylvania (Fugate) Smith
Owner of original: Ancestry
Date: 15 Sep 2023
Place: Leatherwood, Breathitt, Kentucky, USA
37.410078, -83.307862
 
157
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942 Film 7020637 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942 Film 7020637 All Counties
Owner of original: Ancestry
Date: 17 Dec 2023
Place: Wilstacy, Breathitt, Kentucky, USA
37.533703, -83.2526757
 
158
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942-1944 Film 7020656 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942-1944 Film 7020656 All Counties
Owner of original: Ancestry
Date: 16 May 2023
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
159
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942-1944 Film 7020656 All Counties for Jesse Barton Wheat
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1942-1944 Film 7020656 All Counties for Jesse Barton Wheat
Owner of original: Ancestry
Date: 20 Sep 2022
Place: Lexington, Fayette, Kentucky, USA
38.0405837, -84.5037164
 
160
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1943-1944 Film 7020652 All Counties for George E Smith
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1943-1944 Film 7020652 All Counties for George E Smith
Owner of original: Ancestry
Date: 1 Jul 2023
Place: Louisville, Jefferson, Kentucky, USA
38.2526647, -85.7584557
 
161
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1944-1946 Film 7020671 All Counties
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1944-1946 Film 7020671 All Counties
Owner of original: Ancestry
Date: 2 Jan 2024
Place: Guage, Breathitt, Kentucky, USA
37.5962035, -83.1971186
 
162
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1945 Film 7020663 All Counties for Kizzie Watkins Pelfrey
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1945 Film 7020663 All Counties for Kizzie Watkins Pelfrey
Owner of original: Ancestry
Date: 12 Jul 2023
Place: Sewell, Breathitt, Kentucky, USA
37.6256449, -83.388792
 
163
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1949 Film 7029563 All Counties for Francis Marion Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1949 Film 7029563 All Counties for Francis Marion Russell
Owner of original: Ancestry
Date: 26 Dec 2023
Place: Haddix, Breathitt, Kentucky, USA
37.4873134, -83.3482343
 
164
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1952 Film 7038615 All Counties for Sam Henry Napier
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1952 Film 7038615 All Counties for Sam Henry Napier
Owner of original: Ancestry
Date: 30 Apr 2023
Place: Ary, Perry, Kentucky, USA
37.36648410000001, -83.1507268
 
165
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1953 Film 7041802 All Counties for Mary Ellen (Napier) Pelfrey
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1953 Film 7041802 All Counties for Mary Ellen (Napier) Pelfrey
Owner of original: Ancestry
Date: 10 Jul 2023
Place: Sewell, Breathitt, Kentucky, USA
37.6256449, -83.388792
 
166
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050867 Certificates 020001-022500 for Julia (Haddix) Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050867 Certificates 020001-022500 for Julia (Haddix) Russell
Owner of original: Ancestry
Date: 9 Oct 2022
Place: Haddix, Breathitt, Kentucky, USA
37.4873134, -83.3482343
 
167
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050869 Certificates 025001-027500 for Mirium (Russell) Wright
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1957 Film 7050869 Certificates 025001-027500 for Mirium (Russell) Wright
Owner of original: Ancestry
Date: 19 Jul 2023
Place: Lexington, Fayette, Kentucky, USA
38.0405837, -84.5037164
 
168
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1958 Film 7052128 Certificates 017501-020000 for Cecil Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1958 Film 7052128 Certificates 017501-020000 for Cecil Russell
Owner of original: Ancestry
Date: 14 Oct 2022
Place: Gauge, Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
169
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1960 Film 7057291 Certificates 007501-010000 for Jessie Frances (Coon) Smith
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1960 Film 7057291 Certificates 007501-010000 for Jessie Frances (Coon) Smith
Owner of original: Ancestry
Date: 30 Jun 2023
Place: Louisville, Jefferson, Kentucky, USA
38.2526647, -85.7584557
 
170
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1960 Film 7057299 Certificates 027501-029607 Thomas H Southers
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1960 Film 7057299 Certificates 027501-029607 Thomas H Southers
Owner of original: Ancestry
Date: 4 Feb 2023
Place: Quicksand, Breathitt, Kentucky, USA
37.5289797, -83.3449009
 
171
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1961 Film 7057772 Certificates 000001-002500 for Laura E. (Russell) Cravens
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1961 Film 7057772 Certificates 000001-002500 for Laura E. (Russell) Cravens
Owner of original: Ancestry
Date: 16 Aug 2023
Place: Liberty, Casey, Kentucky, USA
37.3184064, -84.9393979
 
172
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1961 Film 7057773 Certificates 002501-005000
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1961 Film 7057773 Certificates 002501-005000
Owner of original: Ancestry
Date: 31 Dec 2023
Place: Colson, Letcher, Kentucky, USA
37.2239892, -82.85627079999999
 
173
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1962 Film 7059126 Certificates 020001-022500 for Syrene A Cockerham
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1962 Film 7059126 Certificates 020001-022500 for Syrene A Cockerham
Owner of original: Ancestry
Date: 26 Jun 2023
Place: Winchester, Clark, Kentucky, USA
37.990079, -84.17965029999999
 
174
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1962 Film 7059127 Certificates 022501-025000 Granville Pearl Russell
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1962 Film 7059127 Certificates 022501-025000 Granville Pearl Russell
Owner of original: Ancestry
Date: 24 Sep 2022
Place: Haddix, Breathitt, Kentucky, USA
37.4873134, -83.3482343
 
175
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1964 Certificates 00001-02500 for Gilbert Ritchie
Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1964 Certificates 00001-02500 for Gilbert Ritchie
Owner of original: Ancestry
Date: 23 Jun 2023
Place: Lexington, Fayette, Kentucky, USA
38.0405837, -84.5037164
 
176
Kentucky US Death Records 1852-1965 Death Certificates, 1911-1965 1930 Film 7017551 All Counties
Kentucky US Death Records 1852-1965 Death Certificates, 1911-1965 1930 Film 7017551 All Counties
Owner of original: Ancestry
Date: 18 Dec 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
177
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Owner of original: Ancestry
Date: 22 Mar 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
178
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Owner of original: Ancestry
Date: 17 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
179
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell
Owner of original: Ancestry
Date: 14 Mar 2024
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
180
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994047
Kentucky US Death Records 1852-1965 Death Records 1852-1910 ALL Film 994047
Owner of original: Ancestry
Date: 8 Jun 2023
Place: Magoffin, Kentucky, USA
37.730555, -83.03613759999999
 
181
Kentucky US Death Records 1852-1965 for George W Belcher
Kentucky US Death Records 1852-1965 for George W Belcher
Owner of original: Ancestry
Date: 6 Feb 2021
Place: Jefferson, Kentucky, USA
38.1938097, -85.64348700000001
 
182
Kentucky, Death Records, 1852-1963 Death Records, 1852-1910
Kentucky, Death Records, 1852-1963 Death Records, 1852-1910

This database contains the following Kentucky death records:

Death certificates, 1911-1953

Mortuary records, registers of deaths, and death certificates for Newport, Louisville, Lexington, Covington, and Jefferson County, up to 1911

Returns of death, 1852-1910 (not all years are extant for each county)

The information available for an individual will depend upon the record type listed above. Generally the information available includes:

Name of deceased

Race

Age at time of death

Gender

Death date

Death place

Birthplace

Birth date

Residence

Parents’ names

Parents’ birthplaces

Additional information, such as occupation, cause of death, and date and place of burial, may be available on the original record and can be obtained by viewing the image.

More about Kentucky deaths:

Although compliance was never complete, birth and death records for Kentucky begin as early as 1852 when statewide registration was first enacted. The requirement continued for only ten years. Some births and deaths were recorded (1874-79, 1892-1910), but observance remained sporadic.

Birth and death registration was enacted statewide on 1 January 1911 and generally adhered to by 1920.

Some of the above information was taken from Wendy Bebout Elliott, “Kentucky,” in Red Book: American State, County, and Town Sources, 3d ed., ed. Alice Eichholz. (Provo, Utah: Ancestry, 2004).
Owner of original: Ancestry
Date: 2 Jul 2016
 
183
Leander Deaton
Leander Deaton
Owner of original: Ancestry
Date: 25 Nov 2016
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
184
Lillie Mae Southers Death Certificate
Lillie Mae Southers Death Certificate
Owner of original: Ancestry
Date: 1 Feb 2023
Place: Quicksand, Breathitt, Kentucky, USA
37.5289797, -83.3449009
 
185
Maine 
US Death Records 
1761-1922 
Kennebec 
1864 
Joel Crosby
Maine US Death Records 1761-1922 Kennebec 1864 Joel Crosby
Owner of original: Ancestry
Date: 29 Jun 2021
Place: Benton, Kennebec, Maine, USA
44.586177, -69.55087780000001
 
186
Maine US Birth Records 1715-1922 for Albert Avery Lawrence
Maine US Birth Records 1715-1922 for Albert Avery Lawrence
Owner of original: Ancestry
Date: 27 Jun 2021
Place: Dresden, Lincoln, Maine, USA
44.1070945, -69.7242215
 
187
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry
Date: 27 Jun 2021
Place: Winthrop, Kennebec, Maine, USA
44.3050332, -69.9769721
 
188
Maine US Death Records 1761-1922 York 1879 D
Maine US Death Records 1761-1922 York 1879 D
Owner of original: Ancestry
Date: 5 Nov 2023
Place: Limington, York, Maine, USA
43.7317442, -70.71089239999999
 
189
Mark Kosinski Birth Certificate
Mark Kosinski Birth Certificate
 
190
Marriage Certificate
Douglas Foster marsh and Luella Lenora Reitz
Marriage Certificate Douglas Foster marsh and Luella Lenora Reitz
Owner of original: Family Search
Date: 16 Dec 2015
 
191
Martha Deaton
Martha Deaton
Owner of original: Ancestry
Date: 25 Nov 2016
 
192
Martin H. Gleason Birth Certificate
Martin H. Gleason Birth Certificate
 
193
Massachusetts 
US Birth Index 
1860-1970 
Births 1946-1950
Massachusetts US Birth Index 1860-1970 Births 1946-1950
Owner of original: Ancestry
Date: 25 Dec 2020
Place: Westfield, Hampden, Massachusetts, USA
42.1250929, -72.749538
 
194
Massachusetts 
US Birth Records 
1840-1915 
Springfield 
1906
Massachusetts US Birth Records 1840-1915 Springfield 1906
Owner of original: Ancestry
Date: 14 Jun 2021
Place: Springfield, Hampden, Massachusetts, USA
42.1014831, -72.589811
 
195
Massachusetts 
US Birth Records 
1840-1915 
_up through 1910 
1908 
Marion Estelle Lowe
Massachusetts US Birth Records 1840-1915 _up through 1910 1908 Marion Estelle Lowe
Owner of original: Ancestry
Date: 11 Apr 2021
Place: Shirley, Middlesex, Massachusetts, USA
42.5437035, -71.6495176
 
196
Massachusetts 
US Birth Records 
1840-1915 _up through 1910 
1862
Massachusetts US Birth Records 1840-1915 _up through 1910 1862
Owner of original: Ancestry
Date: 12 Feb 2021
Place: Southwick, Hampden, Massachusetts, USA
42.0548167, -72.7703724
 
197
Massachusetts 
US Death Records 
1841-1915 
Boston 
1855
Massachusetts US Death Records 1841-1915 Boston 1855
Owner of original: Ancestry
Date: 13 Jul 2021
Place: Boston, Suffolk, Massachusetts, USA
42.3600825, -71.0588801
 
198
Massachusetts Birth Index 1860-1970
Massachusetts Birth Index 1860-1970
Owner of original: Ancestry
Date: 10 Feb 2020
 
199
Massachusetts Birth Records, 1840-1915 up through 1910 1874 
Edward Bennet Saunders
Massachusetts Birth Records, 1840-1915 up through 1910 1874 Edward Bennet Saunders
Owner of original: Ancestry
Date: 6 Jul 2020
 
200
Massachusetts Death Records 
1841-1915 
1905 
Sheffield 
Sarah Elmira Hawley
Massachusetts Death Records 1841-1915 1905 Sheffield Sarah Elmira Hawley
Owner of original: Ancestry
Date: 28 May 2020
 

    «Prev 1 2 3 4 5 6 Next»