Matches 501 to 550 of 657 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 501 | Death certificate of William Helms. Death certificate of William Helms. |
Date: 20 Mar 1923 |
||
| 502 | Death Certificate of William Howard. Death Certificate of William Howard. |
Date: 6 Jun 1913 |
||
| 503 | Death certificate of William Joseph Doyle. Death certificate of William Joseph Doyle. |
Date: 25 Sep 1943 |
||
| 504 | Death certificate of William Leone. Death certificate of William Leone. |
Date: 20 Jan 1922 |
||
| 505 | Death Certificate of William Martin. Death Certificate of William Martin. |
Date: 4 Dec 1958 |
||
| 506 | Death certificate of William Mowday. Death certificate of William Mowday. |
Date: 19 Dec 1945 |
||
| 507 | Death certificate of William U. Helms. Death certificate of William U. Helms. |
Date: 24 Apr 1915 |
||
| 508 | Death Certificate of William Ward. Death Certificate of William Ward. |
Date: 21 Nov 1928 |
||
| 509 | Death certificate of Willoughby Leister https://www.ancestry.com/imageviewer/collections/5164/images/41381_2421401696_0856-03733 |
Date: 18 Apr 1910 |
||
| 510 | Death certificate of Wilson Leech. Death certificate of Wilson Leech. |
Date: 30 Jul 1945 |
||
| 511 | Death Notice for Margaret B. Helms. Death Notice for Margaret B. Helms. |
Date: 23 Dec 1900 |
||
| 512 | Death notice of Dr. Charles Pile. Death notice of Dr. Charles Pile. |
Date: 6 Jan 1863 |
||
| 513 | Death notice of Jacob L. Harned. Death notice of Jacob L. Harned. |
Date: 17 Jul 1888 |
||
| 514 | Death notice of Joseph Pile. Death notice of Joseph Pile. |
Date: 21 Oct 1899 |
||
| 515 | Death notice of Samuel Biddle. Death notice of Samuel Biddle. |
Date: 7 Mar 1919 |
||
| 516 | Death notice of Sophia B. Ulrick (Helms). Death notice of Sophia B. Ulrick (Helms). | |||
| 517 | Death Registration of Carrie Colflesh Death Registration of Carrie Colflesh | |||
| 518 | Death Registration of Henrietta Sophia Holland. Death Registration of Henrietta Sophia Holland. |
Date: 10 Jun 1900 |
||
| 519 | Death Registration of John Gaul Colflesh. Death Registration of John Gaul Colflesh. |
Date: 27 Apr 1900 |
||
| 520 | Death Registration of Sarah Lyster Colfesh Rule. Death Registration of Sarah Lyster Colfesh Rule. | |||
| 521 | Death Transit Permit for Emily Bartlett (Pile). Death Transit Permit for Emily Bartlett (Pile). | |||
| 522 | At least one living or private individual is linked to this item - Details withheld. |
Date: 9 Dec 2009 |
||
| 523 | Dorothea Monti Obituary Dorothea Monti's obituary from "The Bradford Era", 23 Apr 1947. |
Date: 9 Dec 2009 |
||
| 524 | 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 |
||
| 525 | Elkton, MD Marriages. https://www.newspapers.com/image/169040035 |
Date: 30 Apr 1914 |
||
| 526 | 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 |
||
| 527 | 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 |
||
| 528 | First United Presbyterian Church of Parkesburg communicant records. First United Presbyterian Church of Parkesburg communicant records. | |||
| 529 | Frederick Morgan Pile Jr. WW1 Discharge Paper Frederick Morgan Pile Jr. WW1 Discharge Paper | |||
| 530 | Frederick Morgan Pile Jr. WW1 Discharge Paper Frederick Morgan Pile Jr. WW1 Discharge Paper | |||
| 531 | Frederick Morgan Pile Jr.'s WW1 Registration Card Frederick Morgan Pile Jr.'s WW1 Registration Card | |||
| 532 | Frederick Morgan Pile Veterans Burial Card Frederick Morgan Pile's veterans burial card. | |||
| 533 | Funeral Invoice for Frank Swymelar. Funeral Invoice for Frank Swymelar. |
Date: 20 Mar 1903 |
||
| 534 | Funeral invoice for Marion Reynolds. Funeral invoice for Marion Reynolds. |
Date: 13 Jul 1871 |
||
| 535 | Funeral Invoice for Rachel Pile. Funeral Invoice for Rachel Pile. |
Date: 1937 |
||
| 536 | George Gesner's WW1 Draft Card George Gesner's WW1 Draft Card |
Date: 12 Sep 1918 |
||
| 537 | Helms / Colflesh Marriage License Index, Philadelphia. Helms / Colflesh Marriage License Index, Philadelphia. | |||
| 538 | At least one living or private individual is linked to this item - Details withheld. |
Date: 12 Dec 1952 |
More Links | |
| 539 | At least one living or private individual is linked to this item - Details withheld. |
Date: 12 Dec 1952 |
More Links | |
| 540 | Immigration manifest for Dorotea Monti (Saplesa). Immigration manifest for Dorotea Monti (Saplesa). |
Date: 25 Mar 1905 |
||
| 541 | Interment notice of Dr. Charles Pile. Interment notice of Dr. Charles Pile. |
Date: 23 Mar 1863 |
||
| 542 | Israel Helms Death Notice Israel Helms Death Notice | |||
| 543 | Israel Helms Death Notice Israel Helms Death Notice | |||
| 544 | John William Colflesh Jr's WW1 Registration Card John William Colflesh Jr's WW1 Registration Card |
Date: 1917 |
||
| 545 | Joseph McKee's WW2 Draft Card. Joseph McKee's WW2 Draft Card. |
Date: 27 Apr 1942 |
||
| 546 | Lebe and Linda Monago Marriage Announcement (1 of 2) Lebe and Linda Monago's marriage announcement from "The Bradford Era", 27 Oct 1935. |
Date: 9 Dec 2009 |
||
| 547 | Lebe and Linda Monago Marriage Announcement (2 of 2) Lebe and Linda Monago's marriage announcement from "The Bradford Era", 27 Oct 1935. |
Date: 9 Dec 2009 |
||
| 548 | Lebe Monago Obituary Lebe Monago's obituary from "The Bradford Era", 13 Nov 1989. |
Date: 9 Dec 2009 |
||
| 549 | Linda Monago Obituary Linda Monago's obituary. Taken from "The Bradford Era", 14 Sep 1978. | |||
| 550 | Lucio Monti Obituary Lucio Monti's obituary from "The Bradford Era", 27 May 1948. |
Date: 9 Dec 2009 |