Muhlenberg County Kentucky
Death Records
Death Certificates Wr - Wy
- Wray, Raymond (1902 - 1912) Kentucky Death Certificate 18167.
- Wriggles, Iva / Ivy Riggles (1898 - 1911) Kentucky Death Certificate 4665.
- Wright, unnamed (1916 - 1916) Kentucky Death Certificate 24001.
- Wright, Alice (1911 - 1911) Kentucky Death Certificate 26768.
- Wright, Alva B. (1892 - 1912) Kentucky Death Certificate 28756.
- Wright, Amos (1862 - 1912) Kentucky Death Certificate 18161.
- Wright, Corinna Hughes (1909 - 1933) Kentucky Death Certificate 28187.
- Wright, Eula (1898 - 1914) Kentucky Death Certificate 16476.
- Wright, Levi Parker (1824 - 1913) Kentucky Death Certificate 2563.
- Wright, Lizzie (1850 - 1924) Kentucky Death Certificate 2086.
- Wright, Louis H. (1850 - 1919) Kentucky Death Certificate 23476.
- Wright, Louisana (1856 - 1913) Kentucky Death Certificate 13958.
- Wright, Mary Elizabeth (1863 - 1912) Kentucky Death Certificate 5221.
- Wright, Minnie May (1883 - 1938) Kentucky Death Certificate 7626.
- Wright, Mollie Ann (1846 - 1912) Kentucky Death Certificate 15763.
- Wright, Pauline (1913 - 1913) Kentucky Death Certificate 8468.
- Wright, William Thomas (1927 - 1928) Kentucky Death Certificate 18364.
- Wyatt, D.E. (1851 - 1911) Kentucky Death Certificate 13379.
- Wyatt, Elizabeth Ann (1849 - 1917) Kentucky Death Certificate 9099.
- Wyatt, Esther Alice (1858 - 1937) Kentucky Death Certificate 9027.
- Wyatt, Jane (1836 - 1920) Kentucky Death Certificate 2002.
- Wyatt, John (1853 - 1922) Kentucky Death Certificate 12109.
- Wyatt, Orpha (1823 - 1917) Kentucky Death Certificate 26115.
- Wyatt, Sarah Jane (1853 - 1927) Kentucky Death Certificate 2168.
- Wynn, Christa (1906 - 1935) Kentucky Death Certificate 20655.
- Wynn, Dewey (1897 - 1913) Kentucky Death Certificate 13975.
- Wynn, George (1866 - 1925) Kentucky Death Certificate 17686.
Updated January 11, 2026.