Madison County, Kentucky
USGenweb Archives
Death Records

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submittal Forms!
This page last updated Thursday, 22-Apr-2010 17:50:16 EDT

Any time you see this symbol next to a name, they have registered their e-mail address at The Registry. This will be their current email address. We don't have any more current email addresses, so please don't email the coordinator for that information. Corrections are appreciated.

 

Bibles Births Biographies Cemeteries and Tombstone Photos Census
Court Records Deaths Deeds History Marriages
Military Newspapers Obituaries Photographs Tax Lists
Wills

 

Madison County Death Records
File Description Size Date Submitter
Cain, Charley C November 1, 1930 2K Nov 2009 Susan Eades
Cain, Gideon August 25, 1929 1K Nov 2009 Susan Eades
Cain, James August 7, 1914 1K Nov 2009 Susan Eades
Cain, John October 24, 1913 1K Nov 2009 Susan Eades
Cain, Richard Clay June 12, 1951 1K Nov 2009 Susan Eades
Cain, Thomas Franklin January 14, 1929 1K Nov 2009 Susan Eades
Cline, Thomas September 8, 1931 Image 129K Dec 2007 Darrell Warner The Registry
Hamilton, Thompson Keen, 1932 1K Aug 2001 Sharon Hamilton
Hopper, Mrs Susie June 19, 1942 2K Nov 2009 Susan Eades
Huber, Paula Marie January 30, 1953 2K Aug 2008 Alice Warner The Registry
Mitchell, Robert Eugene, 2001 1K Sep 2001 Nancy Trice The Registry
Moores, Virginia M., 20011K Sep 2001 Nancy Trice The Registry
Powell, Sarah B Cain June 27, 1945 1K Nov 2009 Susan Eades
Steele, Ephraim January 2, 1953 2K Aug 2008 Alice Warner The Registry
Ward, Phairzella February 26, 1937 2K Nov 2007 Milly Piros The Registry
White, Susan September 7, 1934 1K Nov 2009 Susan Eades

Search the Archives!

Madison County FTP Directory

 

 

Table of Contents maintained by:
Alice Brosey, Madison County Archives Coordinator


Return to
Madison County KYGenweb

Kentucky Archives TOC
USGenWeb Archives TOC

KyGenWeb