CRITTENDEN COUNTY, KY ARCHIVES

 
DEATHS & OBITUARY/DEATH NOTICE INDEX

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!


support
 
B
File Name
Description
Date Submitted
Submitted By
b320002.txt Bettis, Jake  d.1905 06-12-1998  Brenda Jerome The Registry
b320003.txt Bettis, Mrs. Judy  d.1912 06-12-1998  Brenda Jerome The Registry
b655001.txt Browning, A. d.1891 02-22-1997  Brenda Jerome The Registry
gob2152buckalew.txt
Buckalew, Press Norton   February 14, 1961
12-31-2004
Jan Wilson

C
File Name
Description
Date Submitted
Submitted By
c600001.txt Caraway, Beverly Allen d. Mar 2000 04-19-2000 Nancy Trice The Registry
c636001.txt Carter, Garland d.1896 05-31-1998 Brenda Jerome The Registry
cates3199gob.txt CATES, EDNA March 9, 1965
11-0502005 john smithers
c560001.txt Conyer, Parthena Walker d.1911 05-30-1998 Brenda Jerome The Registry
c613001.txt Croft, James N. d.1944 06-12-1998 Brenda Jerome The Registry
c613002.txt Croft, Zenoba d.1942 03-29-1997 Brenda Jerome The Registry

D
File Name
Description
Date Submitted
Submitted By
day1124gdt.txt Day, Cyrus Mitchell, 1931 Jan 2009 Susan M. Day

F
File Name
Description
Date Submitted
Submitted By
f460001.txt Fowler, Johnd.1904 05-31-1998 Brenda Jerome The Registry
f632001.txt Fritts, Rhoda d.1914 05-30-1998 Brenda Jerome The Registry

G
File Name
Description
Date Submitted
Submitted By
g250002.txt Gahagen, Mr. & Mrs. George d.1907 05-31-1998 Brenda Jerome The Registry
g600001.txt Gray, Wm. d.1897 02-28-1997 Brenda Jerome The Registry
g612001.txt Graves, Dr. W.S. d.1902 05-17-997 Brenda Jerome The Registry

H
File Name
Description
Date Submitted
Submitted By
h553001.txt Hammond, Eugenia d. Mar 2000 04-19-2000 Nancy Trice The Registry
h320001.txt Hodge, Henry d.1936 05-30-1998 Brenda Jerome The Registry

J
File Name
Description
Date Submitted
Submitted By
j525001.txt Johnson, James T. d.1948 05-30-1998 Brenda Jerome The Registry

K
File Name
Description
Date Submitted
Submitted By
k530001.txt Kennedy, William d.1892 03-21-1997 Brenda Jerome The Registry
k621001.txt Kirkpatrick, Mrs. Muriel Freeman d.1930 05-30-1998 Brenda Jerome The Registry

M
File Name
Description
Date Submitted
Submitted By
m600001.txt Moore, Lynn Boyd d.1918 06-12-1998 Brenda Jerome The Registry

N
File Name
Description
Date Submitted
Submitted By
n500001.txt Nunn, Mrs. John d.1926 05-31-1998 Brenda Jerome The Registry

P
File Name
Description
Date Submitted
Submitted By
p350001.txt Padon, Dr. W.H. d.1899 05-30-1998 Brenda Jerome
p412001.txt Phillips, R.G. d.1901 05-31-1998 Brenda Jerome The Registry
p412002.txt Phillips, George d. 1853 02-03-2001 Don Howell The Registry

T
File Name
Description
Date Submitted
Submitted By
t1600001.txt Tabor, Julia d.1997 02-26-2004 Garnet McHenry
t612001.txt Travis, Georgianad.1902 06-12-1998 Brenda Jerome The Registry

V
File Name
Description
Date Submitted
Submitted By
v250002.txt Vaughn, Mrs. Lucinda d.1908 05-30-1998 Brenda Jerome The Registry

W
File Name
Description
Date Submitted
Submitted By
w425001.txt Wilson, Mr. M.A. d.1952 05-30-1998 Brenda Jerome The Registry
w425002.txt Wilson, Mrs. Mary Ann d.1972 05-30-1998 Brenda Jerome The Registry
w425003.txt Wison, Dr. Thos. L.R. d.1892 03-21-1997 Brenda Jerome The Registry


Submit your files to the Crittenden County Archives Coordinator here, here or here.

How to help the archivist

Archives Guidelines

Table of contents maintained by:
Ken & Peggy Gilkey

Crittenden County Archives Coordinator


When emailing, please put
" Crittenden County Archives"

in the subject line.

Please remember, I cannot respond to
queries about ancestors or addresses!!

Return to:
Crittenden County KyGenWeb site
Kentucky Archives TOC
The KYGenWeb Project
The USGenWeb Archives TOC

Counter installed September 17, 2004