United States Obituary Notice | 2019 June

Receive our most sincere condolences.
  • Home
  • current obituaries
  • 2020
    • January 2020
    • Febuary 2020
    • March 2020
    • April 2020
    • May 2020
    • June 2020
    • July 2020
    • August 2020
    • September 2020
    • October 2020
    • November 2020
    • December 2020
  • 2019
    • January 2019
    • Febuary 2019
    • March 2019
    • April 2019
    • May 2019
    • June 2019
    • July 2019
    • August 2019
    • September 2019
    • October 2019
    • November 2019
    • December 2019
  • 2018
    • March 2018
    • April 2018
    • May 2018
    • June 2018
    • July 2018
    • August 2018
    • September 2018
    • October 2018
    • November 2018
    • December 2018
  • Menu
United States Obituary Notice | 2019 June > Kentucky

Death notice june 2019

Death notices for Kentucky


Kentucky obituaries Search and find recent obituaries of Kentucky published on the Web by the funeral homes of Kentucky . Obituaries are updated daily. United States Obituary Notices is your free search engine specialized in necrology, provides information on death notices 





  • –
  • Almo
  • Ashland
  • Barbourville
  • Bardstown
  • Beaver Dam
  • Berea
  • Bowling Green
  • Brandenburg
  • Brodhead
  • Calhoun
  • Campbellsville
  • Columbia
  • Crestwood
  • Danville
  • Dawson Springs
  • Dixon
  • Earlington
  • Edmonton
  • Elizabethtown
  • Fort Thomas
  • Fort Wright
  • Frankfort
  • Franklin
  • Georgetown
  • Glasgow
  • Guthrie
  • Hardinsburg
  • Harlan
  • Harrodsburg
  • Hazard
  • Hebron
  • Henderson
  • Hopkinsville
  • Hyden
  • Jackson
  • Jeffersontown
  • Lawrenceburg
  • Lebanon
  • Leitchfield
  • Lexington
  • London
  • Loretto
  • Louisville
  • Madisonville
  • Mayfield
  • Middlesboro
  • Monticello
  • Mount Sterling
  • Mt Sterling
  • Mt Washington
  • Munfordville
  • Murray
  • Nicholasville
  • Owensboro
  • Paducah
  • Paris
  • Pikeville
  • Princeton
  • Richmond
  • Russellville
  • Salem
  • Science Hill
  • Scottsville
  • Sheperdsville
  • Shepherdsville
  • Somerset
  • Verona
  • Versailles
  • Vine Grove
  • West Liberty
  • Whitesburg
  • Winchester


Kathyrn Louise Watts  October 14 1950  June 30 2019

Kathyrn Louise Watts October 14 1950 June 30 2019

Published on: June 30, 2019, in
  • Brown Funeral Home
  • Kentucky
  • Mayfield
Death Notice
H G McGary Jr  June 30 2019

H G McGary Jr June 30 2019

Published on: June 30, 2019, in
  • Brown Funeral Home
  • Kentucky
  • Mayfield
Death Notice
Patricia Delainy Fredericks  November 7 1954  June 30 2019

Patricia Delainy Fredericks November 7 1954 June 30 2019

Published on: June 30, 2019, in
  • Elizabethtown
  • Kentucky
  • Manakee Funeral Home
Death Notice
Robert Joseph Caster  December 16 1932  June 29 2019

Robert Joseph Caster December 16 1932 June 29 2019

Published on: June 30, 2019, in
  • Jeffersontown
  • Kentucky
  • Ratterman and Sons Funeral Home
Death Notice
Maria Cassetta Terry  January 20 1930  June 28 2019

Maria Cassetta Terry January 20 1930 June 28 2019

Published on: June 30, 2019, in
  • Kentucky
  • Louisville
  • Ratterman Brothers Funeral Home
Death Notice
Mary F Johnson  2019

Mary F Johnson 2019

Published on: June 30, 2019, in
  • Kentucky
  • Milner & Orr Funeral Homes
  • Paducah
Death Notice
Kenneth Wayne Osborne  2019

Kenneth Wayne Osborne 2019

Published on: June 30, 2019, in
  • Kentucky
  • Milner & Orr Funeral Homes
  • Paducah
Death Notice
Caroline Yaffe  2019

Caroline Yaffe 2019

Published on: June 30, 2019, in
  • Kentucky
  • Milner & Orr Funeral Homes
  • Paducah
Death Notice
June Rose Schlesinger  2019

June Rose Schlesinger 2019

Published on: June 30, 2019, in
  • Bardstown
  • Houghlin-Greenwell Funeral Home and Cremation Services
  • Kentucky
Death Notice
Bruce Newkirk  2019

Bruce Newkirk 2019

Published on: June 30, 2019, in
  • Georgetown
  • Kentucky
  • Tucker Yocum & Wilson Funeral Home
Death Notice
Gordon R Hedrick  October 01 1946  June 28 2019

Gordon R Hedrick October 01 1946 June 28 2019

Published on: June 30, 2019, in
  • Elliott Mortuary
  • Kentucky
  • Madisonville
Death Notice
Florene Shelley  July 03 1928  June 28 2019

Florene Shelley July 03 1928 June 28 2019

Published on: June 30, 2019, in
  • Elliott Mortuary
  • Kentucky
  • Madisonville
Death Notice

Post navigation

1 2 3 4 5 6 … 117 Next »

Search for 2019 Obituary

Search death notice by US state for june 2019

The USObit.com website

Provides information on death notices published in United State by various funeral homes.

USObit.com a search engine specialized in obituary, daily updates the publication of notices of death, allowing increased visibility to an additional gateway to pay a final homage to the deceased or at least pay him a posthumous tribute.

Recent messages of sympathies

  • Dick Clark on Lamar Wallace Koford Jr December 18 1932 June 5 2019
  • B. Hancock on Elizabeth Betty Louise Lutey-Overhiser January 21 1927 June 15 2019
  • Dallas on MADELINE REID HAYES January 11 1996 June 19 2019
  • Terrance Edward Shelby Aka King on Ora Shelby June 13 2019
  • Tannor Beldon on Marsha L Sulkey June 22 2019
  • Search engine specialized in US obituaries
  • Private life
  • January 2020
  • January-2019
  • Febuary-2019
  • March-2019
  • April-2019
  • May-2019
  • June-2019
  • July-2019
  • August-2019
  • September 2019
  • October 2019
  • 2018 Obituaries

Recent obituary

  • Michael Ray Throneburg September 24 1954 June 29 2019
  • Sallie T DeLord November 26 1955 June 29 2019
  • Doris Volkmar June 28 2019
  • Mary S Baker January 07 1945 June 29 2019
  • Charles James Champion May 07 1944 June 28 2019
  • Contact Us
  • search engine specialized in us obituaries
  • Private Life
  • Privacy policy
USObit.com ©2019