Muhlenberg County Kentucky
Death Records
Death Certificates Cr
- Crabtree, Mary Virginia (1912 - 1912) Kentucky Death Certificate 20719.
- Craig, unnamed (1912 - 1912) Kentucky Death Certificate 15778.
- Craig, A.G. (1859 - 1912) Kentucky Death Certificate 8225.
- Craig, Foster (1912 - 1912) Kentucky Death Certificate 31838.
- Craig, Jessie William (1848 - 1914) Kentucky Death Certificate 2547.
- Craig, Newman (1935 - 1935) Kentucky Death Certificate 13202.
- Craig, Nora (1886 - 1927) Kentucky Death Certificate 26270.
- Craig, Roberta Adean (1863 - 1912) Kentucky Death Certificate 11024.
- Craig, Willie C. (1888 - 1912) Kentucky Death Certificate 2431.
- Crawford, Charles A. (1849 - 1914) Kentucky Death Certificate 16472.
- Crawford, Corine (1912 - 1912) Kentucky Death Certificate 31809
- Crawford, Florence (1916 - 1916) Kentucky Death Certificate 21578.
- Crawford, Horace (1890 - 1912) Kentucky Death Certificate 5226.
- Crawford, Jeanette ( - 1930) Kentucky Death Certificate 23329.
- Crawford, Levi Duncan (1863 - 1921) Kentucky Death Certificate 8818.
- Crawford, Robert (1921 - 1924) Kentucky Death Certificate 28678.
- Creager, Charles M. (1868 - 1940) Kentucky Death Certificate 26933
- Creager, Mary Jane (1838 - 1918) Kentucky Death Certificate 16532.
- Creek, Martha (1850 - 1922) Kentucky Death Certificate 14187.
- Creel, Milton Pinkney (1851 - 1913) Kentucky Death Certificate 2539.
- Crick, Dosia Ann (1868 - 1928) Kentucky Death Certificate 10819.
- Crick, Emeline (1840 - 1914) Kentucky Death Certificate 16484.
- Crick, Frank Pierce (1854 - 1916) Kentucky Death Certificate 3624
- Crick, James Mitchell (1890 - 1912) Kentucky Death Certificate 11033.
- Crick, Nannie Belle (1881 - 1911) Kentucky Death Certificate 10706.
- Crick, Paul Clifford (1911 - 1911) Kentucky Death Certificate 2201.
- Crisp, Minnie (1919 - 1919) Kentucky Death Certificate 30854.
- Crist, Henry Thomas (1857 - 1940) Kentucky Death Certificate 26992.
- Crist, Josephine (1858 - 1949) Kentucky Death Certificate 3622.
- Crist, Nannie (1862 - 1927) Kentucky Death Certificate 26281.
- Croft, John Loyd (1934 - 1935) Kentucky Death Certificate 23077.
- Croft, Malie (1883 - 1913) Kentucky Death Certificate 19851.
- Crosby, Esther May (1908 - 1914) Kentucky Death Certificate 26809.
- Crosby, Julia (1882 - 1912) Kentucky Death Certificate 8958.
- Crosby, Margrett (1847 - 1911) Kentucky Death Certificate 26773.
- Cross, Ellen (1860 - 1926) Kentucky Death Certificate 16145.
- Cross, James (1909 - 1927) Kentucky Death Certificate 2161.
- Cross, Joe (1886 - 1929) Kentucky Death Certificate 10413.
- Crossland, unnamed (1919 - 1919) Kentucky Death Certificate 30842.
- Crumbaker, Mary Lee (1868 - 1953) Kentucky Death Certificate 17349.
- Crumbaker, Melvin Osborne (1894 - 1911) Kentucky Death Certificate 21846.
- Crumbaker, William D. (1862 - 1936) Kentucky Death Certificate 8861.
- Crunk, W.C. (1854 - 1922) Kentucky Death Certificate 16571.
Updated March 8, 2025.