Matches 301 to 350 of 657 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 301 | Death certificate of John Edwin Helms. Death certificate of John Edwin Helms. |
Date: 9 Jul 1935 |
||
| 302 | Death certificate of John G Bottomley, Jr. https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_1159-00094 |
Date: 20 August 1972 |
||
| 303 | Death certificate of John Gaul Colflesh. Death certificate of John Gaul Colflesh. |
Date: 27 Feb 1964 |
||
| 304 | Death Certificate of John Gaul Colflesh. Death Certificate of John Gaul Colflesh. |
Date: 27 Apr 1900 |
||
| 305 | Death Certificate of John Henry Brandt. Death Certificate of John Henry Brandt. |
Date: 1 Aug 1916 |
||
| 306 | Death Certificate of John Henry Kellner. Death Certificate of John Henry Kellner. |
Date: 14 Feb 1923 |
||
| 307 | Death certificate of John J Grill https://www.ancestry.com/imageviewer/collections/5164/images/42410_645856_0645-02864 |
Date: 29 May 1946 |
||
| 308 | Death Certificate of John Love Osborne. Death Certificate of John Love Osborne. |
Date: 10 Feb 1949 |
||
| 309 | Death certificate of John Michael Waller https://www.ancestry.com/imageviewer/collections/5164/images/41381_2421401696_0873-00280 |
Date: 8 Nov 1912 |
||
| 310 | Death certificate of John Monaco. https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0837-00257 |
Date: 12 Apr 1971 |
||
| 311 | Death Certificate of John Mowday. Death Certificate of John Mowday. |
Date: 2 Oct 1907 |
||
| 312 | Death certificate of John Parkinson Gaul, Jr. Death certificate of John Parkinson Gaul, Jr. |
Date: 30 Jul 1944 |
||
| 313 | Death certificate of John Parkinson Gaul. Death certificate of John Parkinson Gaul. |
Date: 24 Nov 1909 |
||
| 314 | Death certificate of John Platko. Death certificate of John Platko. |
Date: 16 Nov 1951 |
||
| 315 | Death certificate of John Ralph Helms. Death certificate of John Ralph Helms. |
Date: 5 Dec 1945 |
||
| 316 | Death Certificate of John Rufus Holman. Death Certificate of John Rufus Holman. |
Date: 2 Sep 1921 |
||
| 317 | Death certificate of John Stroup. Death certificate of John Stroup. |
Date: 18 Mar 1953 |
||
| 318 | Death Certificate of John W Biddle. Death Certificate of John W Biddle. |
Date: 6 Jun 1916 |
||
| 319 | Death Certificate of John W Colflesh. Death Certificate of John W Colflesh. |
Date: Dec 1910 |
||
| 320 | Death Certificate of Jonas Zettlemoyer. Death Certificate of Jonas Zettlemoyer. |
Date: 12 Aug 1938 |
||
| 321 | Death certificate of Joseph B. Helms. Death certificate of Joseph B. Helms. |
Date: 17 Apr 1935 |
||
| 322 | Death Certificate of Joseph Freeth. Death Certificate of Joseph Freeth. |
Date: 22 Mar 1911 |
||
| 323 | Death Certificate of Joseph McKee. Death Certificate of Joseph McKee. |
Date: 3 Apr 1961 |
||
| 324 | Death certificate of Joseph Morgan Pile. Death certificate of Joseph Morgan Pile. | |||
| 325 | Death certificate of Joseph Murphy. https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0046-00059 |
Date: 13 Jan 1969 |
||
| 326 | Death certificate of Joseph Murphy. Death certificate of Joseph Murphy. |
Date: 25 Jan 1949 |
||
| 327 | Death certificate of Joseph Sheeran. Death certificate of Joseph Sheeran. |
Date: 5 Jun 1934 |
||
| 328 | Death certificate of Josephine (Freeth) Remine. Death certificate of Josephine (Freeth) Remine. |
Date: 4 Mar 1947 |
||
| 329 | Death certificate of Josephine Monago. Death certificate of Josephine Monago. |
Date: 13 Feb 1960 |
||
| 330 | Death Certificate of Josephine Williamson Colflesh. Death Certificate of Josephine Williamson Colflesh. | |||
| 331 | Death Certificate of Joshua Walton. Death Certificate of Joshua Walton. |
Date: 19 Oct 1924 |
||
| 332 | Death Certificate of Julius Schick. Death Certificate of Julius Schick. |
Date: 25 May 1926 |
||
| 333 | Death certificate of Kate Ulrick. Death certificate of Kate Ulrick. |
Date: 7 Dec 1940 |
||
| 334 | Death Certificate of Katherine Colflesh. Death Certificate of Katherine Colflesh. |
Date: 13 Feb 1941 |
||
| 335 | Death certificate of Katie (Doyle) McCabe. Death certificate of Katie (Doyle) McCabe. |
Date: 13 Oct 1918 |
||
| 336 | Death Certificate of Laura Helms Death Certificate of Laura Helms |
Date: 22 Apr 1926 |
||
| 337 | Death Certificate of Laura Taylor. Death Certificate of Laura Taylor. | |||
| 338 | Death Certificate of Lavinia Boyd. Death Certificate of Lavinia Boyd. |
Date: 20 Nov 1957 |
||
| 339 | Death Certificate of Lavinia Helms Death Certificate of Lavinia Helms |
Date: 2 May 1918 |
||
| 340 | Death Certificate of Lawrence Sharp. Death Certificate of Lawrence Sharp. |
Date: 1879 |
||
| 341 | Death certificate of Layton Smith. Death certificate of Layton Smith. |
Date: 21 Jul 1904 |
||
| 342 | Death certificate of Leonard Pearson Waller https://www.ancestry.com/search/collections/5164/records/6372684 |
Date: 27 Dec 1948 |
||
| 343 | Death certificate of Leonard Ulrick. Death certificate of Leonard Ulrick. |
Date: 3 Jul 1920 |
||
| 344 | Death Certificate of Levi Jones. Death Certificate of Levi Jones. |
Date: 14 Mar 1931 |
||
| 345 | Death certificate of Lewis Albertson. Death certificate of Lewis Albertson. |
Date: 11 Sep 1911 |
||
| 346 | Death Certificate of Lewis C. Sharp. Death Certificate of Lewis C. Sharp. |
Date: 24 Oct 1871 |
||
| 347 | Death certificate of Lewis C. Sharp. Death certificate of Lewis C. Sharp. |
Date: 3 Jul 1964 |
||
| 348 | Death certificate of Lewis Sharp. Death certificate of Lewis Sharp. |
Date: 4 Feb 1942 |
||
| 349 | Death Certificate of Lewis Taylor, Jr. Death Certificate of Lewis Taylor, Jr. |
Date: 7 Apr 1930 |
||
| 350 | Death Certificate of Lieut. George Helms. Death Certificate of Lieut. George Helms. |