Matches 151 to 200 of 657 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 151 | Death certificate of David Colflesh. Death certificate of David Colflesh. |
Date: 9 Oct 1939 |
||
| 152 | Death certificate of David E. Colflesh. Death certificate of David E. Colflesh. |
Date: 23 May 1966 |
||
| 153 | Death certificate of Demitro Wytiaz. Death certificate of Demitro Wytiaz. |
Date: 1 Dec 1939 |
||
| 154 | Death certificate of Dolores Ann Monago. Death certificate of Dolores Ann Monago. |
Date: 31 Jan 1928 |
||
| 155 | Death Certificate of Dominic DeVittorio. Death Certificate of Dominic DeVittorio. |
Date: 17 Oct 1949 |
||
| 156 | Death certificate of Dominic Monaco. https://www.familysearch.org/ark:/61903/3:1:3QS7-L9SK-XQYF |
Date: 1918 |
||
| 157 | Death certificate of Dominic Zamberlan. Death certificate of Dominic Zamberlan. |
Date: 7 Dec 1923 |
||
| 158 | Death Certificate of Dora Helms. Death Certificate of Dora Helms. |
Date: 8 Apr 1950 |
||
| 159 | Death Certificate of Dora Sharp. Death Certificate of Dora Sharp. |
Date: 22 Jun 1937 |
||
| 160 | Death Certificate of Dorotea Saplesa Death Certificate of Dorotea Saplesa |
Date: 24 Apr 1947 |
||
| 161 | Death certificate of Dorothy Shott. Death certificate of Dorothy Shott. |
Date: 14 Dec 1933 |
||
| 162 | Death certificate of Dr. William C. Werts Death certificate of Dr. William C. Werts |
Date: 17 Aug 1932 |
||
| 163 | Death certificate of Earl Wilson. https://www.ancestry.com/imageviewer/collections/5164/images/5164_302022005604_0801-00129 |
Date: 29 Oct 1969 |
||
| 164 | Death certificate of Edna (Helms) Weber. Death certificate of Edna (Helms) Weber. |
Date: 6 May 1948 |
||
| 165 | Death certificate of Edna Colflesh. Death certificate of Edna Colflesh. |
Date: 31 Dec 1952 |
||
| 166 | Death Certificate of Edna Shott. Death Certificate of Edna Shott. |
Date: 19 Dec 1962 |
||
| 167 | Death certificate of Edward Biddle. Death certificate of Edward Biddle. |
Date: 24 Feb 1933 |
||
| 168 | Death Certificate of Edward Helms. Death Certificate of Edward Helms. |
Date: 8 Oct 1940 |
||
| 169 | Death Certificate of Edward Helms. Death Certificate of Edward Helms. |
Date: 5 Jul 1944 |
||
| 170 | Death Certificate of Edward R Helms. Death Certificate of Edward R Helms. |
Date: 8 Jul 1925 |
||
| 171 | Death Certificate of Edwin Helms. Death Certificate of Edwin Helms. |
Date: 25 Jun 1908 |
||
| 172 | Death certificate of Eleanor Lentz. Death certificate of Eleanor Lentz. |
Date: 21 Jan 1941 |
||
| 173 | Death certificate of Eleanor Marie DeVittorio Imhof https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0694-00133 |
Date: 18 Jan 1971 |
||
| 174 | Death Certificate of Elijah Collins. Death Certificate of Elijah Collins. |
Date: 18 May 1933 |
||
| 175 | Death certificate of Elisha Helms. Death certificate of Elisha Helms. |
Date: 13 Dec 1929 |
||
| 176 | Death certificate of Elizabeth (Ulrick) Singles. Death certificate of Elizabeth (Ulrick) Singles. |
Date: 16 Mar 1964 |
||
| 177 | Death Certificate of Elizabeth Biddle. Death Certificate of Elizabeth Biddle. |
Date: 16 Dec 1947 |
||
| 178 | Death certificate of Elizabeth Conner Hensyl https://www.ancestry.com/imageviewer/collections/5164/images/42410_644066_0761-00439 |
Date: 20 Jun 1955 |
||
| 179 | Death Certificate of Elizabeth Garrett. Death Certificate of Elizabeth Garrett. | |||
| 180 | Death Certificate of Elizabeth Garrett. Death Certificate of Elizabeth Garrett. |
Date: 16 Oct 1931 |
||
| 181 | Death Certificate of Elizabeth Harned Biddle. Death Certificate of Elizabeth Harned Biddle. | |||
| 182 | Death Certificate of Elizabeth Helms. Death Certificate of Elizabeth Helms. | |||
| 183 | Death Certificate of Elizabeth Herd. Death Certificate of Elizabeth Herd. |
Date: 22 Dec 1942 |
||
| 184 | Death Certificate of Elizabeth Pininger. Death Certificate of Elizabeth Pininger. |
Date: 30 Jul 1938 |
||
| 185 | Death Certificate of Elizabeth Sampson. Death Certificate of Elizabeth Sampson. |
Date: 28 Dec 1940 |
||
| 186 | Death certificate of Elizabeth Sharp. Death certificate of Elizabeth Sharp. | |||
| 187 | Death certificate of Elizabeth Woertz. Death certificate of Elizabeth Woertz. |
Date: 5 May 1952 |
||
| 188 | Death Certificate of Ella Eshelman. Death Certificate of Ella Eshelman. |
Date: 24 Mar 1951 |
||
| 189 | Death Certificate of Ellen Lister. Death Certificate of Ellen Lister. |
Date: 21 Feb 1916 |
||
| 190 | Death Certificate of Elliott Beach. Death Certificate of Elliott Beach. |
Date: 1 Aug 1919 |
||
| 191 | Death Certificate of Ellwood Helms Death Certificate of Ellwood Helms |
Date: 15 Mar 1932 |
||
| 192 | Death certificate of Elna A Nelson Boulden |
Date: 10 Jan 1949 |
||
| 193 | Death certificate of Elva J Bartow Helms. https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_1256-00141 |
Date: 8 Feb 1972 |
||
| 194 | Death certificate of Elvin Burchett, Jr. https://www.ancestry.com/imageviewer/collections/60716/images/44494_352178-00748 |
Date: 29 Sep 2003 |
||
| 195 | Death Certificate of Elwood Helms Jr. Death Certificate of Elwood Helms Jr. |
Date: 27 Mar 1923 |
||
| 196 | Death Certificate of Emanuel Perrine. Death Certificate of Emanuel Perrine. |
Date: 8 Jul 1947 |
||
| 197 | Death Certificate of Emily Colflesh Death Certificate of Emily Colflesh |
Date: 10 Aug 1936 |
||
| 198 | Death certificate of Emily Titlow. Death certificate of Emily Titlow. |
Date: 10 Oct 1927 |
||
| 199 | Death Certificate of Emma Reifsnyder. Death Certificate of Emma Reifsnyder. |
Date: 27 May 1926 |
||
| 200 | Death certificate of Emma Reynolds. Death certificate of Emma Reynolds. |
Date: 24 Jun 1921 |