Matches 1,001 to 1,050 of 1,378 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 1001 | Death certificate of Rebecca Gatchel. Death certificate of Rebecca Gatchel. |
Date: 19 Sep 1940 |
||
| 1002 | Death certificate of Rebecca Plank. Death certificate of Rebecca Plank. |
Date: 27 Apr 1936 |
||
| 1003 | Death certificate of Rebecca Wilson. Death certificate of Rebecca Wilson. |
Date: 26 Jul 1963 |
||
| 1004 | Death Certificate of Rees Helms. Death Certificate of Rees Helms. |
Date: 29 Oct 1956 |
||
| 1005 | Death Certificate of Reuben Jones. Death Certificate of Reuben Jones. |
Date: 8 Jun 1932 |
||
| 1006 | Death Certificate of Richard Freeth. Death Certificate of Richard Freeth. |
Date: 24 Mar 1947 |
||
| 1007 | Death Certificate of Robert Lamley Sr. Death Certificate of Robert Lamley Sr. | |||
| 1008 | Death certificate of Robert Singles. Death certificate of Robert Singles. |
Date: 23 Jan 1950 |
||
| 1009 | Death certificate of Robert Singles. Death certificate of Robert Singles. |
Date: 4 Mar 1918 |
||
| 1010 | Death certificate of Robert W McKee. https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0139-00115 |
Date: 8 Jun 1970 |
||
| 1011 | Death certificate of Ronald Lee Waller https://www.ancestry.com/imageviewer/collections/5164/images/42410_3421606187_0676-00847 |
Date: 7 May 1948 |
||
| 1012 | Death certificate of Roy Weber Sr. Death certificate of Roy Weber Sr. |
Date: 9 Nov 1966 |
||
| 1013 | Death certificate of Ruby Corriston. Death certificate of Ruby Corriston. |
Date: 1 Jul 1958 |
||
| 1014 | Death Certificate of Ruby Spainhour Bason. Death Certificate of Ruby Spainhour Bason. |
Date: 16 May 1972 |
||
| 1015 | Death Certificate of Rufus Atkin Spainhour. Death Certificate of Rufus Atkin Spainhour. |
Date: 26 Mar 1928 |
||
| 1016 | Death Certificate of Russell Blair. Death Certificate of Russell Blair. |
Date: 25 Nov 1925 |
||
| 1017 | Death Certificate of Ruth Biddle. Death Certificate of Ruth Biddle. |
Date: 27 Feb 1948 |
||
| 1018 | Death Certificate of Samuel Bethel Custer, Jr. Death Certificate of Samuel Bethel Custer, Jr. |
Date: 28 Nov 1966 |
||
| 1019 | Death Certificate of Samuel Biddle. Death Certificate of Samuel Biddle. |
Date: 7 Mar 1919 |
||
| 1020 | Death Certificate of Samuel Carter. Death Certificate of Samuel Carter. |
Date: 19 Aug 1949 |
||
| 1021 | Death Certificate of Samuel Collins. Death Certificate of Samuel Collins. |
Date: 23 Dec 1939 |
||
| 1022 | Death Certificate of Samuel Custer Death Certificate of Samuel Custer |
Date: 4 Jun 1916 |
||
| 1023 | Death Certificate of Samuel Egee. Death Certificate of Samuel Egee. |
Date: 23 Jul 1921 |
||
| 1024 | Death Certificate of Samuel Egee. Death Certificate of Samuel Egee. |
Date: 23 Jul 1921 |
||
| 1025 | Death Certificate of Samuel Titlow. Death Certificate of Samuel Titlow. |
Date: 4 Aug 1928 |
||
| 1026 | Death Certificate of Sara Hartranft. Death Certificate of Sara Hartranft. |
Date: 10 May 1923 |
||
| 1027 | Death certificate of Sara Trout. Death certificate of Sara Trout. |
Date: 18 Jun 1911 |
||
| 1028 | Death Certificate of Sarah Biddle Death Certificate of Sarah Biddle |
Date: 17 Jul 1962 |
||
| 1029 | Death Certificate of Sarah Brandt Death Certificate of Sarah Brandt |
Date: 25 Feb 1930 |
||
| 1030 | Death certificate of Sarah Elizabeth Pile. Death certificate of Sarah Elizabeth Pile. | |||
| 1031 | Death Certificate of Sarah Gatchell. Death Certificate of Sarah Gatchell. |
Date: 15 Mar 1913 |
||
| 1032 | Death Certificate of Sarah Harned. Death Certificate of Sarah Harned. | |||
| 1033 | Death certificate of Sarah Helms. Death certificate of Sarah Helms. |
Date: 12 May 1949 |
||
| 1034 | Death Certificate of Sarah Kellner. Death Certificate of Sarah Kellner. |
Date: 24 Mar 1931 |
||
| 1035 | Death Certificate of Sarah Lyster Colflesh Rule. Death Certificate of Sarah Lyster Colflesh Rule. | |||
| 1036 | Death Certificate of Sarah Rixon. Death Certificate of Sarah Rixon. |
Date: 28 May 1946 |
||
| 1037 | Death certificate of Seferetta Hagerty. Death certificate of Seferetta Hagerty. |
Date: 9 Feb 1927 |
||
| 1038 | Death Certificate of Selmar Higgins. Death Certificate of Selmar Higgins. |
Date: 28 Sep 1956 |
||
| 1039 | Death Certificate of Susan Gesner. Death Certificate of Susan Gesner. |
Date: 15 May 1956 |
||
| 1040 | Death certificate of Susan Platko. Death certificate of Susan Platko. |
Date: 15 May 1946 |
||
| 1041 | Death certificate of Sylvester Carrara https://www.ancestry.com/imageviewer/collections/5164/images/42410_3421606189_0962-00270 |
Date: 18 May 1948 |
||
| 1042 | Death certificate of Sylvia (Stroup) Dallar. Death certificate of Sylvia (Stroup) Dallar. |
Date: 23 Feb 1965 |
||
| 1043 | Death Certificate of Theodore Shott Jr. Death Certificate of Theodore Shott Jr. |
Date: 23 Feb 1944 |
||
| 1044 | Death Certificate of Thomas Doyle. Death Certificate of Thomas Doyle. |
Date: 8 Nov 1955 |
||
| 1045 | Death certificate of Thomas Howard Sharp. Death certificate of Thomas Howard Sharp. | |||
| 1046 | Death Certificate of Thomas McKee Sr. Death Certificate of Thomas McKee Sr. |
Date: 7 May 1909 |
||
| 1047 | Death Certificate of Thomas McKee. Death Certificate of Thomas McKee. |
Date: 3 May 1916 |
||
| 1048 | Death Certificate of Thomas Sharp. Death Certificate of Thomas Sharp. |
Date: 28 Nov 1922 |
||
| 1049 | Death certificate of Thomas Sheeran. Death certificate of Thomas Sheeran. |
Date: 4 Sep 1941 |
||
| 1050 | Death certificate of Thomas Ulrick. Death certificate of Thomas Ulrick. |
Date: 21 Nov 1931 |