Matches 401 to 450 of 657 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 401 | Death Certificate of Mary Harned Biddle. Death Certificate of Mary Harned Biddle. |
Date: 28 Mar 1930 |
||
| 402 | Death Certificate of Mary Helms. Death Certificate of Mary Helms. |
Date: 10 May 1920 |
||
| 403 | Death certificate of Mary Hunter Gaul. Death certificate of Mary Hunter Gaul. |
Date: 15 Oct 1918 |
||
| 404 | Death Certificate of Mary Jones. Death Certificate of Mary Jones. |
Date: 17 Oct 1943 |
||
| 405 | Death Certificate of Mary McGoldrick. Death Certificate of Mary McGoldrick. |
Date: 27 Feb 1964 |
||
| 406 | Death Certificate of Mary Miller. Death Certificate of Mary Miller. |
Date: 6 Aug 1924 |
||
| 407 | Death Certificate of Mary Pile Death Certificate of Mary Pile |
Date: 6 Nov 1918 |
||
| 408 | Death Certificate of Mary Russell. Death Certificate of Mary Russell. |
Date: 15 Jun 1931 |
||
| 409 | Death certificate of Mary Woolard. Death certificate of Mary Woolard. |
Date: 7 Jul 1939 |
||
| 410 | Death certificate of Matilda Waller Hogentogler Thuma https://www.ancestry.com/imageviewer/collections/5164/images/42410_3421606187_0713-00771 |
Date: 17 Dec 1956 |
||
| 411 | Death certificate of Mercie Townsend Masters https://www.ancestry.com/imageviewer/collections/5164/images/41381_2321306652_0598-00095 |
Date: 29 May 1913 |
||
| 412 | Death certificate of Michael Lee Burchett. Death certificate of Michael Lee Burchett. |
Date: 23 Mar 1981 |
||
| 413 | Death certificate of Michael Sylvester. Death certificate of Michael Sylvester. |
Date: 21 Jun 1965 |
||
| 414 | Death Certificate of Moncure Biddle. Death Certificate of Moncure Biddle. |
Date: 1 Oct 1956 |
||
| 415 | Death certificate of Morgan Griscom Pile. Death certificate of Morgan Griscom Pile. | |||
| 416 | Death certificate of Nellie Grace (Ensminger) Collins. Death certificate of Nellie Grace (Ensminger) Collins. |
Date: 1 Oct 1956 |
||
| 417 | Death certificate of Oliver Fry Death certificate of Oliver Fry |
Date: 28 Oct 1910 |
||
| 418 | Death Certificate of Oliver Higgins. Death Certificate of Oliver Higgins. |
Date: 21 Feb 1938 |
||
| 419 | Death certificate of Ollie Helms. Death certificate of Ollie Helms. |
Date: 24 Jan 1946 |
||
| 420 | Death certificate of Pasquale Franco. Death certificate of Pasquale Franco. |
Date: 5 May 1954 |
||
| 421 | Death certificate of Pasquale Monago https://www.ancestry.com/imageviewer/collections/5164/images/41381_2421401696_0842-01540 |
Date: 4 May 1908 |
||
| 422 | Death certificate of Patrick Doyle. Death certificate of Patrick Doyle. |
Date: 3 May 1912 |
||
| 423 | Death certificate of Peter Leone. Death certificate of Peter Leone. |
Date: 6 Feb 1958 |
||
| 424 | Death certificate of Philomena Di Vittorio Carrara https://www.ancestry.com/imageviewer/collections/5164/images/42342_2421406272_0721-02641 |
Date: 11 Oct 1940 |
||
| 425 | Death certificate of Rachel H Helms. https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0192-00139 |
Date: 14 Jul 1970 |
||
| 426 | Death Certificate of Reba Dickinson. Death Certificate of Reba Dickinson. |
Date: 14 Sep 1962 |
||
| 427 | Death certificate of Rebecca Gatchel. Death certificate of Rebecca Gatchel. |
Date: 19 Sep 1940 |
||
| 428 | Death certificate of Rebecca Plank. Death certificate of Rebecca Plank. |
Date: 27 Apr 1936 |
||
| 429 | Death certificate of Rebecca Wilson. Death certificate of Rebecca Wilson. |
Date: 26 Jul 1963 |
||
| 430 | Death Certificate of Rees Helms. Death Certificate of Rees Helms. |
Date: 29 Oct 1956 |
||
| 431 | Death Certificate of Reuben Jones. Death Certificate of Reuben Jones. |
Date: 8 Jun 1932 |
||
| 432 | Death Certificate of Richard Freeth. Death Certificate of Richard Freeth. |
Date: 24 Mar 1947 |
||
| 433 | Death Certificate of Robert Lamley Sr. Death Certificate of Robert Lamley Sr. | |||
| 434 | Death certificate of Robert Singles. Death certificate of Robert Singles. |
Date: 23 Jan 1950 |
||
| 435 | Death certificate of Robert Singles. Death certificate of Robert Singles. |
Date: 4 Mar 1918 |
||
| 436 | Death certificate of Robert W McKee. https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0139-00115 |
Date: 8 Jun 1970 |
||
| 437 | Death certificate of Ronald Lee Waller https://www.ancestry.com/imageviewer/collections/5164/images/42410_3421606187_0676-00847 |
Date: 7 May 1948 |
||
| 438 | Death certificate of Roy Weber Sr. Death certificate of Roy Weber Sr. |
Date: 9 Nov 1966 |
||
| 439 | Death certificate of Ruby Corriston. Death certificate of Ruby Corriston. |
Date: 1 Jul 1958 |
||
| 440 | Death Certificate of Ruby Spainhour Bason. Death Certificate of Ruby Spainhour Bason. |
Date: 16 May 1972 |
||
| 441 | Death Certificate of Rufus Atkin Spainhour. Death Certificate of Rufus Atkin Spainhour. |
Date: 26 Mar 1928 |
||
| 442 | Death Certificate of Russell Blair. Death Certificate of Russell Blair. |
Date: 25 Nov 1925 |
||
| 443 | Death Certificate of Ruth Biddle. Death Certificate of Ruth Biddle. |
Date: 27 Feb 1948 |
||
| 444 | Death Certificate of Samuel Bethel Custer, Jr. Death Certificate of Samuel Bethel Custer, Jr. |
Date: 28 Nov 1966 |
||
| 445 | Death Certificate of Samuel Biddle. Death Certificate of Samuel Biddle. |
Date: 7 Mar 1919 |
||
| 446 | Death Certificate of Samuel Carter. Death Certificate of Samuel Carter. |
Date: 19 Aug 1949 |
||
| 447 | Death Certificate of Samuel Collins. Death Certificate of Samuel Collins. |
Date: 23 Dec 1939 |
||
| 448 | Death Certificate of Samuel Custer Death Certificate of Samuel Custer |
Date: 4 Jun 1916 |
||
| 449 | Death Certificate of Samuel Egee. Death Certificate of Samuel Egee. |
Date: 23 Jul 1921 |
||
| 450 | Death Certificate of Samuel Egee. Death Certificate of Samuel Egee. |
Date: 23 Jul 1921 |