Matches 301 to 350 of 627 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
301 | ![]() | Death Certificate of Jonas Zettlemoyer. Death Certificate of Jonas Zettlemoyer. |
Date: 12 Aug 1938 |
|
302 | ![]() | Death certificate of Joseph B. Helms. Death certificate of Joseph B. Helms. |
Date: 17 Apr 1935 |
|
303 | ![]() | Death Certificate of Joseph Freeth. Death Certificate of Joseph Freeth. |
Date: 22 Mar 1911 |
|
304 | ![]() | Death Certificate of Joseph McKee. Death Certificate of Joseph McKee. |
Date: 3 Apr 1961 |
|
305 | ![]() | Death certificate of Joseph Morgan Pile. Death certificate of Joseph Morgan Pile. | ||
306 | ![]() | Death certificate of Joseph Murphy. https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0046-00059 |
Date: 13 Jan 1969 |
|
307 | ![]() | Death certificate of Joseph Murphy. Death certificate of Joseph Murphy. |
Date: 25 Jan 1949 |
|
308 | ![]() | Death certificate of Joseph Sheeran. Death certificate of Joseph Sheeran. |
Date: 5 Jun 1934 |
|
309 | ![]() | Death certificate of Josephine (Freeth) Remine. Death certificate of Josephine (Freeth) Remine. |
Date: 4 Mar 1947 |
|
310 | ![]() | Death certificate of Josephine Monago. Death certificate of Josephine Monago. |
Date: 13 Feb 1960 |
|
311 | ![]() | Death Certificate of Josephine Williamson Colflesh. Death Certificate of Josephine Williamson Colflesh. | ||
312 | ![]() | Death Certificate of Joshua Walton. Death Certificate of Joshua Walton. |
Date: 19 Oct 1924 |
|
313 | ![]() | Death Certificate of Julius Schick. Death Certificate of Julius Schick. |
Date: 25 May 1926 |
|
314 | ![]() | Death certificate of Kate Ulrick. Death certificate of Kate Ulrick. |
Date: 7 Dec 1940 |
|
315 | ![]() | Death Certificate of Katherine Colflesh. Death Certificate of Katherine Colflesh. |
Date: 13 Feb 1941 |
|
316 | ![]() | Death certificate of Katie (Doyle) McCabe. Death certificate of Katie (Doyle) McCabe. |
Date: 13 Oct 1918 |
|
317 | ![]() | Death Certificate of Laura Helms Death Certificate of Laura Helms |
Date: 22 Apr 1926 |
|
318 | ![]() | Death Certificate of Laura Taylor. Death Certificate of Laura Taylor. | ||
319 | ![]() | Death Certificate of Lavinia Boyd. Death Certificate of Lavinia Boyd. |
Date: 20 Nov 1957 |
|
320 | ![]() | Death Certificate of Lavinia Helms Death Certificate of Lavinia Helms |
Date: 2 May 1918 |
|
321 | ![]() | Death Certificate of Lawrence Sharp. Death Certificate of Lawrence Sharp. |
Date: 1879 |
|
322 | ![]() | Death certificate of Layton Smith. Death certificate of Layton Smith. |
Date: 21 Jul 1904 |
|
323 | ![]() | Death certificate of Leonard Ulrick. Death certificate of Leonard Ulrick. |
Date: 3 Jul 1920 |
|
324 | ![]() | Death Certificate of Levi Jones. Death Certificate of Levi Jones. |
Date: 14 Mar 1931 |
|
325 | ![]() | Death certificate of Lewis Albertson. Death certificate of Lewis Albertson. |
Date: 11 Sep 1911 |
|
326 | ![]() | Death Certificate of Lewis C. Sharp. Death Certificate of Lewis C. Sharp. |
Date: 24 Oct 1871 |
|
327 | ![]() | Death certificate of Lewis C. Sharp. Death certificate of Lewis C. Sharp. |
Date: 3 Jul 1964 |
|
328 | ![]() | Death certificate of Lewis Sharp. Death certificate of Lewis Sharp. |
Date: 4 Feb 1942 |
|
329 | ![]() | Death Certificate of Lewis Taylor, Jr. Death Certificate of Lewis Taylor, Jr. |
Date: 7 Apr 1930 |
|
330 | ![]() | Death Certificate of Lieut. George Helms. Death Certificate of Lieut. George Helms. | ||
331 | ![]() | Death certificate of Lillian Helms. Death certificate of Lillian Helms. |
Date: 3 Nov 1926 |
|
332 | ![]() | Death certificate of Livingston Ludlow Biddle. Death certificate of Livingston Ludlow Biddle. |
Date: 8 Jul 1959 |
|
333 | ![]() | Death certificate of Lois Guffey Burchett. Death certificate of Lois Guffey Burchett. |
Date: 13 Feb 1939 |
|
334 | ![]() | Death Certificate of Lola Edna (Oldaker) Coffey. Death Certificate of Lola Edna (Oldaker) Coffey. |
Date: 19 Jun 1954 |
|
335 | ![]() | Death certificate of Lorenzo Dominick Grill. Death certificate of Lorenzo Dominick Grill. |
Date: 21 Jan 1953 |
|
336 | ![]() | Death Certificate of Loretta Fry. Death Certificate of Loretta Fry. |
Date: 4 Sep 1923 |
|
337 | ![]() | Death certificate of Louis Howard. https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0632-00009 |
Date: 4 May 1970 |
|
338 | ![]() | Death Certificate of Louise Hofmann. Death Certificate of Louise Hofmann. |
Date: 22 Sep 1961 |
|
339 | ![]() | Death Certificate of Lucinda Russell. Death Certificate of Lucinda Russell. |
Date: 1883 |
|
340 | ![]() | Death Certificate of Lucio Monti III. Death Certificate of Lucio Monti III. |
Date: 2 May 1911 |
|
341 | ![]() | Death certificate of Lucy Zamberlan. Death certificate of Lucy Zamberlan. |
Date: 22 Dec 1947 |
|
342 | ![]() | Death Certificate of Lydia Biddle. Death Certificate of Lydia Biddle. |
Date: 19 Jun 1928 |
|
343 | ![]() | Death Certificate of Lydia Plank. Death Certificate of Lydia Plank. |
Date: 11 Mar 1924 |
|
344 | ![]() | Death Certificate of Mabel McCarter. Death Certificate of Mabel McCarter. |
Date: 7 Jul 1947 |
|
345 | ![]() | Death certificate of Mae Colflesh. Death certificate of Mae Colflesh. |
Date: 3 Sep 1957 |
|
346 | ![]() | Death certificate of Mahala (Green) Singles. Death certificate of Mahala (Green) Singles. |
Date: 18 Sep 1919 |
|
347 | ![]() | Death certificate of Male Infant Monago. Death certificate of Male Infant Monago. |
Date: 13 Jul 1908 |
|
348 | ![]() | Death Certificate of Mamie Gesner. Death Certificate of Mamie Gesner. |
Date: 28 Apr 1959 |
|
349 | ![]() | Death certificate of Margaret (Colflesh) Butler. Death certificate of Margaret (Colflesh) Butler. |
Date: 5 Jan 1916 |
|
350 | ![]() | Death certificate of Margaret (Gundy) Helms. Death certificate of Margaret (Gundy) Helms. |
Date: 14 Jul 1961 |