Matches 601 to 650 of 1,378 » 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 Cora Miller Conner https://www.ancestry.com/imageviewer/collections/5164/images/42410_3421606187_0702-02906 |
Date: 23 Nov 1953 |
||
| 617 | Death certificate for Albert Walton Death certificate for Albert Walton |
Date: 26 Dec 1935 |
||
| 618 | Death Certificate for Angela Franco Death Certificate for Angela Franco |
Date: 25 Mar 1956 |
||
| 619 | Death Certificate for Annie Mary Schick. Death Certificate for Annie Mary Schick. | |||
| 620 | Death certificate for Carmella (Monago) Suffoletto. Death certificate for Carmella (Monago) Suffoletto. |
Date: 19 May 1944 |
||
| 621 | Death Certificate for Cesidio Monago Death Certificate for Cesidio Monago |
Date: 3 Apr 1957 |
||
| 622 | Death certificate for Charles Pile. Death certificate for Charles Pile. |
Date: 4 Aug 1941 |
||
| 623 | Death certificate for David Schick. Death certificate for David Schick. |
Date: 14 May 1889 |
||
| 624 | Death Certificate for Ellen Helms Death Certificate of Samuel Custer |
Date: 21 May 1921 |
||
| 625 | Death Certificate for Ettweine Colflesh. Death Certificate for Ettweine Colflesh. | |||
| 626 | Death Certificate for Frances Schick. Death Certificate for Frances Schick. |
Date: Dec 1892 |
||
| 627 | Death certificate for Gaetano Zamberlan. Death certificate for Gaetano Zamberlan. |
Date: 9 Oct 1924 |
||
| 628 | Death certificate for George Gehret Death certificate for George Gehret |
Date: 18 Jun 1949 |
||
| 629 | Death certificate for Jenny Helms. Death certificate for Jenny Helms. |
Date: 9 May 1922 |
||
| 630 | Death certificate for Joseph Raihall. Death certificate for Joseph Raihall. |
Date: 21 Dec 1944 |
||
| 631 | Death certificate for Lucia Zamberlan. Death certificate for Lucia Zamberlan. |
Date: 22 Dec 1947 |
||
| 632 | Death Certificate for Lucio Monti Death Certificate for Lucio Monti |
Date: 27 May 1948 |
||
| 633 | Death Certificate for Lucy Lewis. Death Certificate for Lucy Lewis. |
Date: 14 Jan 1941 |
||
| 634 | Death certificate for Margaret Titlow. Death certificate for Margaret Titlow. |
Date: 23 Mar 1953 |
||
| 635 | Death certificate for Mary Ann Colflesh. Death certificate for Mary Ann Colflesh. |
Date: 17 Jun 1916 |
||
| 636 | Death Certificate for Mary Helms. Death Certificate for Mary Helms. |
Date: 16 Jan 1961 |
||
| 637 | Death certificate for Naomi Stroup Death certificate for Naomi Stroup |
Date: 20 Dec 1932 |
||
| 638 | Death Certificate for Peter Monago Death Certificate for Peter Monago |
Date: 3 Mar 1928 |
||
| 639 | 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 |
||
| 640 | Death certificate for William Fry Death certificate for William Fry |
Date: 21 Apr 1906 |
||
| 641 | Death Certificate for William John Harned. Death Certificate for William John Harned. | |||
| 642 | Death certificate for William Titlow. Death certificate for William Titlow. |
Date: 9 Dec 1932 |
||
| 643 | Death Certificate for Wilson Pile Death Certificate for Wilson Pile |
Date: 15 May 1925 |
||
| 644 | Death Certificate of A. Bertha Collins. Death Certificate of A. Bertha Collins. |
Date: 30 Apr 1908 |
||
| 645 | Death certificate of Aaron Shott. Death certificate of Aaron Shott. |
Date: 21 Nov 1965 |
||
| 646 | Death Certificate of Addison Biddle. Death Certificate of Addison Biddle. |
Date: 6 Mar 1912 |
||
| 647 | Death Certificate of Albert Helms Death Certificate of Albert Helms |
Date: 15 Mar 1923 |
||
| 648 | Death Certificate of Alfred Garrett Jr. Death Certificate of Alfred Garrett Jr. | |||
| 649 | Death Certificate of Alfred Garrett. Death Certificate of Alfred Garrett. |
Date: 1 Oct 1946 |
||
| 650 | Death certificate of Alfred Helms. Death certificate of Alfred Helms. |
Date: 7 Jan 1936 |