Matches 451 to 500 of 627 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
451 | ![]() | Death certificate of Thomas Woolard. Death certificate of Thomas Woolard. |
Date: 9 Mar 1926 |
|
452 | ![]() | Death certificate of Ursula Franco. Death certificate of Ursula Franco. |
Date: 23 Jan 1946 |
|
453 | ![]() | Death certificate of Viola Glascoe Gaul. Death certificate of Viola Glascoe Gaul. |
Date: 6 Mar 1953 |
|
454 | ![]() | Death Certificate of Virginia Russell. Death Certificate of Virginia Russell. |
Date: 1860 |
|
455 | ![]() | Death Certificate of Walter Barton Helms. Death Certificate of Walter Barton Helms. |
Date: 19 Jun 1939 |
|
456 | ![]() | Death Certificate of Walter Boulden. Death Certificate of Walter Boulden. |
Date: 10 Feb 1943 |
|
457 | ![]() | Death Certificate of Walter Hartranft. Death Certificate of Walter Hartranft. |
Date: 16 Feb 1960 |
|
458 | ![]() | Death Certificate of Walter Helms. Death Certificate of Walter Helms. |
Date: 16 Jan 1962 |
|
459 | ![]() | Death Certificate of Warren Krister. Death Certificate of Warren Krister. | ||
460 | ![]() | Death certificate of Warren Martin. Death certificate of Warren Martin. |
Date: 27 Aug 1952 |
|
461 | ![]() | Death Certificate of William Biddle Jr. Death Certificate of William Biddle Jr. |
Date: 11 Apr 1942 |
|
462 | ![]() | Death Certificate of William Biddle Jr. Death Certificate of William Biddle Jr. |
Date: 13 Feb 1948 |
|
463 | ![]() | Death Certificate of William Brandt Jr. Death Certificate of William Brandt Jr. |
Date: 10 Feb 1938 |
|
464 | ![]() | Death Certificate of William Brandt. Death Certificate of William Brandt. |
Date: 18 Oct 1938 |
|
465 | ![]() | Death Certificate of William Catlett. Death Certificate of William Catlett. |
Date: 3 May 1919 |
|
466 | ![]() | Death Certificate of William Collins. Death Certificate of William Collins. |
Date: 23 Jul 1935 |
|
467 | ![]() | Death Certificate of William D. Brandt. Death Certificate of William D. Brandt. |
Date: 25 Apr 1919 |
|
468 | ![]() | Death Certificate of William Eshelman. Death Certificate of William Eshelman. |
Date: 28 Aug 1860 |
|
469 | ![]() | Death Certificate of William Freeborn. Death Certificate of William Freeborn. |
Date: 23 Nov 1927 |
|
470 | ![]() | Death certificate of William Garner Enterline. https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0012-00148 |
Date: 13 Feb 1970 |
|
471 | ![]() | Death Certificate of William Gesner. Death Certificate of William Gesner. |
Date: 29 Nov 1939 |
|
472 | ![]() | Death Certificate of William H Gesner Death Certificate of William H Gesner | ||
473 | ![]() | Death Certificate of William Hartranft Jr. Death Certificate of William Hartranft Jr. |
Date: 29 Aug 1939 |
|
474 | ![]() | Death Certificate of William Hartranft Sr. Death Certificate of William Hartranft Sr. |
Date: 12 Dec 1912 |
|
475 | ![]() | Death certificate of William Helms. Death certificate of William Helms. |
Date: 20 Mar 1923 |
|
476 | ![]() | Death Certificate of William Howard. Death Certificate of William Howard. |
Date: 6 Jun 1913 |
|
477 | ![]() | Death certificate of William Joseph Doyle. Death certificate of William Joseph Doyle. |
Date: 25 Sep 1943 |
|
478 | ![]() | Death certificate of William Leone. Death certificate of William Leone. |
Date: 20 Jan 1922 |
|
479 | ![]() | Death Certificate of William Martin. Death Certificate of William Martin. |
Date: 4 Dec 1958 |
|
480 | ![]() | Death certificate of William Mowday. Death certificate of William Mowday. |
Date: 19 Dec 1945 |
|
481 | ![]() | Death certificate of William U. Helms. Death certificate of William U. Helms. |
Date: 24 Apr 1915 |
|
482 | ![]() | Death Certificate of William Ward. Death Certificate of William Ward. |
Date: 21 Nov 1928 |
|
483 | ![]() | Death certificate of Wilson Leech. Death certificate of Wilson Leech. |
Date: 30 Jul 1945 |
|
484 | ![]() | Death Notice for Margaret B. Helms. Death Notice for Margaret B. Helms. |
Date: 23 Dec 1900 |
|
485 | ![]() | Death notice of Dr. Charles Pile. Death notice of Dr. Charles Pile. |
Date: 6 Jan 1863 |
|
486 | ![]() | Death notice of Jacob L. Harned. Death notice of Jacob L. Harned. |
Date: 17 Jul 1888 |
|
487 | ![]() | Death notice of Joseph Pile. Death notice of Joseph Pile. |
Date: 21 Oct 1899 |
|
488 | ![]() | Death notice of Samuel Biddle. Death notice of Samuel Biddle. |
Date: 7 Mar 1919 |
|
489 | ![]() | Death notice of Sophia B. Ulrick (Helms). Death notice of Sophia B. Ulrick (Helms). | ||
490 | ![]() | Death Registration of Carrie Colflesh Death Registration of Carrie Colflesh | ||
491 | ![]() | Death Registration of Henrietta Sophia Holland. Death Registration of Henrietta Sophia Holland. |
Date: 10 Jun 1900 |
|
492 | ![]() | Death Registration of John Gaul Colflesh. Death Registration of John Gaul Colflesh. |
Date: 27 Apr 1900 |
|
493 | ![]() | Death Registration of Sarah Lyster Colfesh Rule. Death Registration of Sarah Lyster Colfesh Rule. | ||
494 | ![]() | Death Transit Permit for Emily Bartlett (Pile). Death Transit Permit for Emily Bartlett (Pile). | ||
495 | ![]() | At least one living or private individual is linked to this item - Details withheld. |
Date: 9 Dec 2009 |
|
496 | ![]() | Dorothea Monti Obituary Dorothea Monti's obituary from "The Bradford Era", 23 Apr 1947. |
Date: 9 Dec 2009 |
|
497 | ![]() | Drowning of James Leone. From the Kane Republican, 1 Jun 1965, page 1. Drowning of James Leone. From the Kane Republican, 1 Jun 1965, page 1. |
Date: 1 Jun 1965 |
|
498 | ![]() | Federal IRS Tax Roll, 1864, Pennsylvania, Division 4, District 3, page 87. Federal IRS Tax Roll, 1864, Pennsylvania, Division 4, District 3, page 87. |
Date: May 1864 |
|
499 | ![]() | Federal IRS Tax Roll, 1866, Pennsylvania, Division 3, District 3, page 11. Federal IRS Tax Roll, 1866, Pennsylvania, Division 3, District 3, page 11. |
Date: May 1866 |
|
500 | ![]() | First United Presbyterian Church of Parkesburg communicant records. First United Presbyterian Church of Parkesburg communicant records. |