Matches 601 to 650 of 1,348 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
601 | ![]() | California 1905-1940 deaths, pages 5827 through 5830. California 1905-1940 deaths, pages 5827 through 5830. | ||
602 | ![]() | Cesidio Monago Death Notice Cesidio Monago Death Notice |
Owner of original: The Bradford Era Date: 3 Apr 1957 |
|
603 | ![]() | Cesidio Monago Obituary Cesidio Monago Obituary |
Owner of original: The Bradford Era Date: 6 Apr 1957 |
|
604 | ![]() | Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117. Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117. |
Date: Jul 1863 |
|
605 | ![]() | Clarence Zettlemoyer WW1 Registration Card Clarence Zettlemoyer's WW1 Registration Card. |
Date: 5 Jun 1917 |
|
606 | ![]() | Clarence Zettlemoyer WW2 Registration Card Clarence Zettlemoyer's WW2 Registration Card. |
Date: 27 Apr 1942 |
|
607 | ![]() | Clifton Pickard's WW1 Registration Card Clifton Pickard's WW1 Registration Card |
Date: 5 Jun 1917 |
|
608 | ![]() | Closure of account for Margaretta B. Helms by George Gesner. Closure of account for Margaretta B. Helms by George Gesner. | ||
609 | ![]() | Cochran, Naomi and Della Stroup. Cochran, Naomi and Della Stroup. | ||
610 | ![]() | Colflesh / Helms Marriage License Index, Philadelphia. Colflesh / Helms Marriage License Index, Philadelphia. | ||
611 | ![]() | Congetta Monago Headstone Status: Located; Congetta Monago's headstone. |
Date: 9 Dec 2009 |
|
612 | ![]() | Corriston / Sharp Marriage License Index, Philadelphia. Corriston / Sharp Marriage License Index, Philadelphia. | ||
613 | ![]() | David Colflesh's WW1 Draft Card David Colflesh's WW1 Draft Card |
Date: 12 Sep 1918 |
|
614 | ![]() | David Colflesh's WW2 Draft Card David Colflesh's WW2 Draft Card |
Date: 27 Apr 1942 |
|
615 | ![]() | David H. Bowen Funeral Home Records, page 12165. David H. Bowen Funeral Home Records, page 12165. | ||
616 | ![]() | Death certificate for Albert Walton Death certificate for Albert Walton |
Date: 26 Dec 1935 |
|
617 | ![]() | Death Certificate for Angela Franco Death Certificate for Angela Franco |
Date: 25 Mar 1956 |
|
618 | ![]() | Death Certificate for Annie Mary Schick. Death Certificate for Annie Mary Schick. | ||
619 | ![]() | Death certificate for Carmella (Monago) Suffoletto. Death certificate for Carmella (Monago) Suffoletto. |
Date: 19 May 1944 |
|
620 | ![]() | Death Certificate for Cesidio Monago Death Certificate for Cesidio Monago |
Date: 3 Apr 1957 |
|
621 | ![]() | Death certificate for Charles Pile. Death certificate for Charles Pile. |
Date: 4 Aug 1941 |
|
622 | ![]() | Death certificate for David Schick. Death certificate for David Schick. |
Date: 14 May 1889 |
|
623 | ![]() | Death Certificate for Ellen Helms Death Certificate of Samuel Custer |
Date: 21 May 1921 |
|
624 | ![]() | Death Certificate for Ettweine Colflesh. Death Certificate for Ettweine Colflesh. | ||
625 | ![]() | Death Certificate for Frances Schick. Death Certificate for Frances Schick. |
Date: Dec 1892 |
|
626 | ![]() | Death certificate for Gaetano Zamberlan. Death certificate for Gaetano Zamberlan. |
Date: 9 Oct 1924 |
|
627 | ![]() | Death certificate for George Gehret Death certificate for George Gehret |
Date: 18 Jun 1949 |
|
628 | ![]() | Death certificate for Jenny Helms. Death certificate for Jenny Helms. |
Date: 9 May 1922 |
|
629 | ![]() | Death certificate for Joseph Raihall. Death certificate for Joseph Raihall. |
Date: 21 Dec 1944 |
|
630 | ![]() | Death certificate for Lucia Zamberlan. Death certificate for Lucia Zamberlan. |
Date: 22 Dec 1947 |
|
631 | ![]() | Death Certificate for Lucio Monti Death Certificate for Lucio Monti |
Date: 27 May 1948 |
|
632 | ![]() | Death Certificate for Lucy Lewis. Death Certificate for Lucy Lewis. |
Date: 14 Jan 1941 |
|
633 | ![]() | Death certificate for Margaret Titlow. Death certificate for Margaret Titlow. |
Date: 23 Mar 1953 |
|
634 | ![]() | Death certificate for Mary Ann Colflesh. Death certificate for Mary Ann Colflesh. |
Date: 17 Jun 1916 |
|
635 | ![]() | Death Certificate for Mary Helms. Death Certificate for Mary Helms. |
Date: 16 Jan 1961 |
|
636 | ![]() | Death certificate for Naomi Stroup Death certificate for Naomi Stroup |
Date: 20 Dec 1932 |
|
637 | ![]() | Death Certificate for Peter Monago Death Certificate for Peter Monago |
Date: 3 Mar 1928 |
|
638 | ![]() | Death certificate for Stillborn Helms, daughter of Geo E Helms and Emily G Helms. Death certificate for Stillborn Helms, daughter of Geo E Helms and Emily G Helms. |
Date: 11 Dec 1889 |
|
639 | ![]() | Death certificate for William Fry Death certificate for William Fry |
Date: 21 Apr 1906 |
|
640 | ![]() | Death Certificate for William John Harned. Death Certificate for William John Harned. | ||
641 | ![]() | Death certificate for William Titlow. Death certificate for William Titlow. |
Date: 9 Dec 1932 |
|
642 | ![]() | Death Certificate for Wilson Pile Death Certificate for Wilson Pile |
Date: 15 May 1925 |
|
643 | ![]() | Death Certificate of A. Bertha Collins. Death Certificate of A. Bertha Collins. |
Date: 30 Apr 1908 |
|
644 | ![]() | Death certificate of Aaron Shott. Death certificate of Aaron Shott. |
Date: 21 Nov 1965 |
|
645 | ![]() | Death Certificate of Addison Biddle. Death Certificate of Addison Biddle. |
Date: 6 Mar 1912 |
|
646 | ![]() | Death Certificate of Albert Helms Death Certificate of Albert Helms |
Date: 15 Mar 1923 |
|
647 | ![]() | Death Certificate of Alfred Garrett Jr. Death Certificate of Alfred Garrett Jr. | ||
648 | ![]() | Death Certificate of Alfred Garrett. Death Certificate of Alfred Garrett. |
Date: 1 Oct 1946 |
|
649 | ![]() | Death certificate of Alfred Helms. Death certificate of Alfred Helms. |
Date: 7 Jan 1936 |
|
650 | ![]() | Death certificate of Alfred Leone. Death certificate of Alfred Leone. |
Date: 17 Dec 1935 |