Matches 101 to 150 of 657 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 101 | Death certificate of Annie (Harper) Helms. Death certificate of Annie (Harper) Helms. https://www.ancestry.com/imageviewer/collections/5164/images/42342_647661_0655-01345 |
Date: 2 Dec 1940 |
||
| 102 | Death Certificate of Annie Manning Schick. Death Certificate of Annie Manning Schick. |
Date: 28 Nov 1927 |
||
| 103 | Death certificate of Annie Pile. Death certificate of Annie Pile. |
Date: 5 Mar 1949 |
||
| 104 | Death Certificate of Annie Ulrick. Death Certificate of Annie Ulrick. |
Date: 3 Nov 1886 |
||
| 105 | Death Certificate of Annunziata D'Allessandro. Death Certificate of Annunziata D'Allessandro. |
Date: 23 Oct 1918 |
||
| 106 | Death certificate of Antonio Giordano. Death certificate of Antonio Giordano. |
Date: 12 Oct 1965 |
||
| 107 | Death certificate of Armenia E Monago. https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_1006-00162 |
Date: 27 Apr 1972 |
||
| 108 | Death certificate of Arrah Gaul. Death certificate of Arrah Gaul. |
Date: 13 May 1944 |
||
| 109 | Death Certificate of Baby Boy Collins. Death Certificate of Baby Boy Collins. |
Date: 14 Mar 1949 |
||
| 110 | Death Certificate of Baby Helms Death Certificate of Baby Helms |
Date: 15 Jun 1925 |
||
| 111 | Death Certificate of Baby Helms Death Certificate of Baby Helms |
Date: 9 Nov 1907 |
||
| 112 | Death certificate of Baby Helms https://www.ancestry.com/imageviewer/collections/5164/images/42342_2421401696_0533-01615 |
Date: 18 Jan 1933 |
||
| 113 | Death Certificate of Bertha Ann Spainhour. Death Certificate of Bertha Ann Spainhour. |
Date: 2 Jun 1924 |
||
| 114 | Death certificate of Bertha Gehret Death certificate of Bertha Gehret |
Date: 28 Jun 1965 |
||
| 115 | Death Certificate of Bessie Carr. Death Certificate of Bessie Carr. |
Date: 19 May 1960 |
||
| 116 | Death Certificate of Bessie Helms. Death Certificate of Bessie Helms. |
Date: 26 Jan 1948 |
||
| 117 | Death Certificate of Brenda Biddle. Death Certificate of Brenda Biddle. |
Date: 24 Mar 1959 |
||
| 118 | Death Certificate of C. Benjamin Colflesh. Death Certificate of C. Benjamin Colflesh. |
Date: 1 May 1945 |
||
| 119 | Death certificate of Captain Samuel Pile. Death certificate of Captain Samuel Pile. | |||
| 120 | Death Certificate of Caroline Biddle. Death Certificate of Caroline Biddle. |
Date: 24 Nov 1948 |
||
| 121 | Death Certificate of Carrie Colflesh Death Certificate of Carrie Colflesh | |||
| 122 | Death certificate of Catharine (Manning) Sheeran. Death certificate of Catharine (Manning) Sheeran. |
Date: 23 Jan 1931 |
||
| 123 | Death Certificate of Catharine Colflesh Death Certificate of Catharine Colflesh |
Date: 22 Aug 1917 |
||
| 124 | Death certificate of Catharine Egee. Death certificate of Catharine Egee. |
Date: 28 Dec 1915 |
||
| 125 | Death Certificate of Charles Brandt. Death Certificate of Charles Brandt. | |||
| 126 | Death certificate of Charles Davis. Death certificate of Charles Davis. |
Date: 2 Oct 1950 |
||
| 127 | Death certificate of Charles Edward Collison. Death certificate of Charles Edward Collison. |
Date: 26 Aug 1928 |
||
| 128 | Death certificate of Charles Ferdinand Scheide. Death certificate of Charles Ferdinand Scheide. |
Date: 7 Jan 1920 |
||
| 129 | Death Certificate of Charles Harned. Death Certificate of Charles Harned. |
Date: 25 Nov 1946 |
||
| 130 | Death Certificate of Charles Helms. Death Certificate of Charles Helms. |
Date: 26 May 1953 |
||
| 131 | Death certificate of Charles Herbert Conner https://www.ancestry.com/imageviewer/collections/5164/images/42410_2421406272_0888-02323 |
Date: 28 May 1954 |
||
| 132 | Death Certificate of Charles Pile. Death Certificate of Charles Pile. | |||
| 133 | Death Certificate of Charles Plank. Death Certificate of Charles Plank. |
Date: 3 Aug 1922 |
||
| 134 | Death Certificate of Charles Ward. Death Certificate of Charles Ward. |
Date: 16 Dec 1918 |
||
| 135 | Death certificate of Christian Lee Gaul. Death certificate of Christian Lee Gaul. |
Date: 31 Jan 1945 |
||
| 136 | Death Certificate of Christian Mowday. Death Certificate of Christian Mowday. |
Date: 25 Jan 1910 |
||
| 137 | Death certificate of Clara Catherine Wilson Mendenhall https://www.ancestry.com/imageviewer/collections/5164/images/42342_1521003235_0491-01059 |
Date: 20 Aug 1939 |
||
| 138 | Death certificate of Clara May Colflesh Rogers. https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0694-00107 |
Date: 5 Jan 1971 |
||
| 139 | Death certificate of Clarence Collins. Death certificate of Clarence Collins. |
Date: 26 Dec 1959 |
||
| 140 | Death certificate of Clarence Lamar Zettlemoyer. Death certificate of Clarence Lamar Zettlemoyer. |
Date: 16 Jul 1965 |
||
| 141 | Death certificate of Clarence Robert Helms https://www.ancestry.com/imageviewer/collections/5164/images/42410_2421406274_0949-01528 |
Date: 20 Mar 1963 |
||
| 142 | Death certificate of Clark Faust Johnson https://www.ancestry.com/imageviewer/collections/5164/images/47549_2421401755_0018-00090 |
Date: 4 Aug 1965 |
||
| 143 | Death Certificate of Claude Blair. Death Certificate of Claude Blair. |
Date: 7 Jan 1947 |
||
| 144 | Death certificate of Cloyd Eli Barto https://www.ancestry.com/imageviewer/collections/5164/images/42410_2421406260_0765-00108 |
Date: 13 May 1960 |
||
| 145 | Death certificate of Cochran Stroup. Death certificate of Cochran Stroup. |
Date: 17 Jan 1948 |
||
| 146 | Death Certificate of Colomba Constantina Leone Grill https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0696-00119 |
Date: 10 Mar 1971 |
||
| 147 | Death Certificate of Concetta Leone (Monti). Death Certificate of Concetta Leone (Monti). |
Date: 16 Jan 1940 |
||
| 148 | Death Certificate of Cordelia Bradley. Death Certificate of Cordelia Bradley. |
Date: 28 Jul 1947 |
||
| 149 | Death certificate of Danato Leone. Death certificate of Danato Leone. |
Date: 27 May 1909 |
||
| 150 | Death certificate of Daniel Leone. Death certificate of Daniel Leone. |
Date: 26 Jun 1936 |