Matches 901 to 950 of 1,378 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 901 | Death certificate of Josephine (Freeth) Remine. Death certificate of Josephine (Freeth) Remine. |
Date: 4 Mar 1947 |
||
| 902 | Death certificate of Josephine Monago. Death certificate of Josephine Monago. |
Date: 13 Feb 1960 |
||
| 903 | Death Certificate of Josephine Williamson Colflesh. Death Certificate of Josephine Williamson Colflesh. | |||
| 904 | Death Certificate of Joshua Walton. Death Certificate of Joshua Walton. |
Date: 19 Oct 1924 |
||
| 905 | Death Certificate of Julius Schick. Death Certificate of Julius Schick. |
Date: 25 May 1926 |
||
| 906 | Death certificate of Kate Ulrick. Death certificate of Kate Ulrick. |
Date: 7 Dec 1940 |
||
| 907 | Death Certificate of Katherine Colflesh. Death Certificate of Katherine Colflesh. |
Date: 13 Feb 1941 |
||
| 908 | Death certificate of Katie (Doyle) McCabe. Death certificate of Katie (Doyle) McCabe. |
Date: 13 Oct 1918 |
||
| 909 | Death Certificate of Laura Harned. Death Certificate of Laura Harned. |
Date: 8 Oct 1936 |
||
| 910 | Death Certificate of Laura Helms Death Certificate of Laura Helms |
Date: 22 Apr 1926 |
||
| 911 | Death Certificate of Laura Taylor. Death Certificate of Laura Taylor. | |||
| 912 | Death Certificate of Lavinia Boyd. Death Certificate of Lavinia Boyd. |
Date: 20 Nov 1957 |
||
| 913 | Death Certificate of Lavinia Helms Death Certificate of Lavinia Helms |
Date: 2 May 1918 |
||
| 914 | Death Certificate of Lawrence Sharp. Death Certificate of Lawrence Sharp. |
Date: 1879 |
||
| 915 | Death certificate of Layton Smith. Death certificate of Layton Smith. |
Date: 21 Jul 1904 |
||
| 916 | Death certificate of Leonard Pearson Waller https://www.ancestry.com/search/collections/5164/records/6372684 |
Date: 27 Dec 1948 |
||
| 917 | Death certificate of Leonard Ulrick. Death certificate of Leonard Ulrick. |
Date: 3 Jul 1920 |
||
| 918 | Death Certificate of Levi Jones. Death Certificate of Levi Jones. |
Date: 14 Mar 1931 |
||
| 919 | Death certificate of Lewis Albertson. Death certificate of Lewis Albertson. |
Date: 11 Sep 1911 |
||
| 920 | Death Certificate of Lewis C. Sharp. Death Certificate of Lewis C. Sharp. |
Date: 24 Oct 1871 |
||
| 921 | Death certificate of Lewis C. Sharp. Death certificate of Lewis C. Sharp. |
Date: 3 Jul 1964 |
||
| 922 | Death certificate of Lewis Sharp. Death certificate of Lewis Sharp. |
Date: 4 Feb 1942 |
||
| 923 | Death Certificate of Lewis Taylor, Jr. Death Certificate of Lewis Taylor, Jr. |
Date: 7 Apr 1930 |
||
| 924 | Death Certificate of Lieut. George Helms. Death Certificate of Lieut. George Helms. | |||
| 925 | Death certificate of Lillian Helms. Death certificate of Lillian Helms. |
Date: 3 Nov 1926 |
||
| 926 | Death certificate of Livingston Ludlow Biddle. Death certificate of Livingston Ludlow Biddle. |
Date: 8 Jul 1959 |
||
| 927 | Death certificate of Lois Guffey Burchett. Death certificate of Lois Guffey Burchett. |
Date: 13 Feb 1939 |
||
| 928 | Death Certificate of Lola Edna (Oldaker) Coffey. Death Certificate of Lola Edna (Oldaker) Coffey. |
Date: 19 Jun 1954 |
||
| 929 | Death certificate of Lorenzo Dominick Grill. Death certificate of Lorenzo Dominick Grill. |
Date: 21 Jan 1953 |
||
| 930 | Death Certificate of Loretta Fry. Death Certificate of Loretta Fry. |
Date: 4 Sep 1923 |
||
| 931 | Death certificate of Louis Howard. https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0632-00009 |
Date: 4 May 1970 |
||
| 932 | Death Certificate of Louise Hofmann. Death Certificate of Louise Hofmann. |
Date: 22 Sep 1961 |
||
| 933 | Death Certificate of Lucinda Russell. Death Certificate of Lucinda Russell. |
Date: 1883 |
||
| 934 | Death Certificate of Lucio Monti III. Death Certificate of Lucio Monti III. |
Date: 2 May 1911 |
||
| 935 | Death certificate of Lucy Zamberlan. Death certificate of Lucy Zamberlan. |
Date: 22 Dec 1947 |
||
| 936 | Death Certificate of Lydia Biddle. Death Certificate of Lydia Biddle. |
Date: 19 Jun 1928 |
||
| 937 | Death Certificate of Lydia Plank. Death Certificate of Lydia Plank. |
Date: 11 Mar 1924 |
||
| 938 | Death Certificate of Mabel McCarter. Death Certificate of Mabel McCarter. |
Date: 7 Jul 1947 |
||
| 939 | Death certificate of Mae Colflesh. Death certificate of Mae Colflesh. |
Date: 3 Sep 1957 |
||
| 940 | Death certificate of Mahala (Green) Singles. Death certificate of Mahala (Green) Singles. |
Date: 18 Sep 1919 |
||
| 941 | Death certificate of Male Infant Monago. Death certificate of Male Infant Monago. |
Date: 13 Jul 1908 |
||
| 942 | Death Certificate of Mamie Gesner. Death Certificate of Mamie Gesner. |
Date: 28 Apr 1959 |
||
| 943 | Death certificate of Margaret (Colflesh) Butler. Death certificate of Margaret (Colflesh) Butler. |
Date: 5 Jan 1916 |
||
| 944 | Death certificate of Margaret (Gundy) Helms. Death certificate of Margaret (Gundy) Helms. |
Date: 14 Jul 1961 |
||
| 945 | Death certificate of Margaret (Kelly) Henry. https://www.ancestry.com/interactive/5164/41381_2421401696_0834-03951 Death certificate of Margaret (Kelly) Henry. https://www.ancestry.com/interactive/5164/41381_2421401696_0834-03951 |
Date: 21 Dec 1906 |
||
| 946 | Death Certificate of Margaret Blair. Death Certificate of Margaret Blair. |
Date: 26 Apr 1916 |
||
| 947 | Death certificate of Margaret Colflesh. Death certificate of Margaret Colflesh. |
Date: 11 Apr 1948 |
||
| 948 | Death certificate of Margaret Helms. Death certificate of Margaret Helms. |
Date: 22 May 1939 |
||
| 949 | Death certificate of Margaret Henry. Death certificate of Margaret Henry. |
Date: 18 Oct 1929 |
||
| 950 | Death certificate of Margaret Louise Smith. https://www.ancestry.com/imageviewer/collections/61442/images/101784571_01456 |
Date: 10 May 1926 |