| Name | Death Date | Document |
| Carroll, Francis | May 22, 1962 | Social Security Information |
| Carson, Clarence V | Jan 6, 1967 | Death Certificate Report of Death Receipts |
| Carter, John L. | May 23, 1960 | Social Security Information |
| Champion, James Russell | July 14, 1975 | Report of Death |
| Chastian, Clifton C. | Jan 21, 1978 | Death Certificate Benefits Letter Receipts |
| Cheek, Clyde J. | Nov 9, 1977 | Report of Death |
| Clairborne, Lizzie | September 1961 | Voucher for Services Rendered |
| Clifton, John Robert | Nov 28, 1966 | Death Certificate |
| Cline, Lettie | April 21, 1968 | Death Certificate |
| Coats, James Frank | Feb 5, 1977 | Report of Death Receipts Death Certificate |
| Coats, Jimmie L. | Nov 26, 1974 | Insurance Letter |
| Cochron, John James | Oct 29, 1964 | Social Security Information |
| Coker, Charles B. | Dec 8, 1968 | Burial Permit |
| Coker, Julia E | Dec 6. 1966 | Burial Permit Death Certificate |
| Conley, Jeremy Blair | July 8, 1977 | Death Certificate |
| Cooke, Hollonquist | Jan 20, 1962 | Letter from Veterans Administration
Social Security Information Receipts |
| Cooper, Orman Dwain | Oct 16, 1967 | Receipts Death Certificate Letter from Veterans Administration |
| Cullum, Loyd Ray | Feb 20, 1953 | Burial Permit |
| Curtis, Lee Nora Thorton | Nov 15, 1967 | Death Certificate |
| Davis, Bette | June 22, 1979 | Record of Death Receipts |
| Davis, S. S. | - | Letter from the Veterans Administration |
| Davis, Sherry Lamar | Jan 24, 1970 | Death Certificate |
| Dittman, Carl | Dec 18, 1967 | Burial Permit |
| Dixon, Charlie | - | Letter |
| Dougherty, Norman Dee | March 15, 1969 | Death Certificate |
| Dougherty, Samuel Alford | - | Obit information |
| Doyal, Jessie Irene | March 4, 1978 | Death Certificate |
| Doyal, John Lewis | Nov 15, 1961 | Social Security Information |
| Dollinger, Arnold W. | Dec 16, 1979 | Receipt |
| Dukes, Elbert L. | April 19, 1967 | Veteran Administration Letter |
| Dyer, William Leath | May 12, 1967 | Burial Permit |