Our Family History
Death/Will/Probate
Matches 1 to 50 of 571 » See Gallery » Slide Show
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
1 | ![]() | Aaron James Hall Death Certificate |
Date: 23 JUL 1956 |
|
2 | ![]() | Abraham Weber Death Certificate |
Date: 12 NOV 1926 |
|
3 | ![]() | Adaline J Pletcher Death Certificate |
Date: 3 JAN 1957 |
|
4 | ![]() | Adelaide (Crispell) Ross Death Certificate |
Date: 11 MAR 1957 |
|
5 | ![]() | Albert Cole Death Certificate |
Date: 22 JAN 1917 |
|
6 | ![]() | Albert George Calhoun Death Certificaate |
Date: 22 OCT 1941 |
|
7 | ![]() | Albert M Schenck Death Certificate |
Date: 26 NOV 1929 |
|
8 | ![]() | Alfred Nevin Keller Death Certificate |
Date: 19 OCT 1960 |
|
9 | ![]() | Alice Ann Stansfield Burial Record |
Date: 22 FEB 1866 |
|
10 | ![]() | Alice B (Fisk) Devens Death Certificate |
Date: 3 OCT 1954 |
|
11 | ![]() | Alice Cynthia (Deter) Confer Death Certificate |
Date: 5 MAR 1943 |
|
12 | ![]() | Alice May (Gorsuch) Thompson Death Certificate |
Date: 20 FEB 1959 |
|
13 | ![]() | Alice May (Seese) Werts Death Certificate |
Date: 27 DEC 1951 |
|
14 | ![]() | Alma Leona Summerson Death Certificate |
Date: 5 DEC 1921 |
|
15 | ![]() | Alonzo Ellis Sschenck Death Certificate |
Date: 9 APR 1950 |
|
16 | ![]() | Alpheus Lincoln Watt Death Certificate |
Date: 13 DEC 1916 |
|
17 | ![]() | Alzaida Gertrude Tubbs Death Certificate |
Date: 4 APR 1915 |
|
18 | ![]() | Ambrose Burnside Holter Death Certificate |
Date: 27 APR 1939 |
|
19 | ![]() | Ambrose M Bonham Death Certificate |
Date: 18 JUN 1907 |
|
20 | ![]() | Ami Dodsen Marshall Death Certificate |
Date: 24 AUG 1913 |
|
21 | ![]() | Ammond William Swengle Schenck Death Certificate |
Date: 29 APR 1909 |
|
22 | ![]() | Amos Daniel Bonham Death Certificate |
Date: 2 AUG 1956 |
|
23 | ![]() | Amy (Cragle) Tremelon Death Certificate |
Date: 12 MAY 1920 |
|
24 | ![]() | Amy Lillian (Hirlinger) Sutliff Death Certificate |
Date: 28 DEC 1913 |
|
25 | ![]() | Andreas Hirlinger Death Certificate |
Date: 9 FEB 1917 |
|
26 | ![]() | Andrew Jackson Gardner Death Certificate |
Date: 5 JAN 1910 |
|
27 | ![]() | Andrew Thomas Hall Death Certificate |
Date: 23 MAY 1911 |
|
28 | ![]() | Ann (Hartharty) Burke Death Certificate |
Date: 28 DEC 1909 |
|
29 | ![]() | Anna G (Hacker) Hirlinger Death Certificate |
Date: 10 APR 1961 |
|
30 | ![]() | Anna L Hall Death Certificate |
Date: 17 NOV 1942 |
|
31 | ![]() | Anna Pletcher (Holter) Thompson Death Certificate |
Date: 8 SEP 1931 |
|
32 | ![]() | Anna Weber Death Certificate |
Date: 27 MAR 1906 |
|
33 | ![]() | Annie B (Hopkins) Holter Death Certificate |
Date: 10 NOV 1931 |
|
34 | ![]() | Arminta Campbell Death Certificate |
Date: 4 AUG 1910 |
|
35 | ![]() | Arthur Monroe Wensel Death Certificate |
Date: 7 APR 1953 |
|
36 | ![]() | Asa Alpheus Campbell Death Certificate |
Date: 9 FEB 1945 |
|
37 | ![]() | Aseneth (Wolf) Bonham Death Certificate |
Date: 29 NOV 1920 |
|
38 | ![]() | Austin Gregory Death Certificate |
Date: 1 JAN 1911 |
|
39 | ![]() | Austin Ray Allison Death Certificate |
Date: 12 DEC 1960 |
|
40 | ![]() | Barbara (Holder) Jag Leibenslauf |
Date: 19 APR 1816 |
|
41 | ![]() | Bart A Zimmerman Death Certificate |
Date: 15 MAR 1961 |
|
42 | ![]() | Bartholomew Francis Dwyer Probate - Kings County, NY |
Date: 22 NOV 1917 |
|
43 | ![]() | Beatrice Mae (Chaffee) Clark Death Certificate |
Date: 22 JUL 2001 |
|
44 | ![]() | Beck Lane Bonham Death Certificate |
Date: 2 JAN 1946 |
|
45 | ![]() | Bertha (Wilson) Winner Death certificate |
Date: 7 AUG 1953 |
|
46 | ![]() | Bertha C (Bennison) Holter Death Certificate |
Date: 26 MAR 1930 |
|
47 | ![]() | Bertha Lillian (Steele) Rockey Death Certificate |
Date: 24 JUN 1912 |
|
48 | ![]() | Bertha S (Kline) Schenck Death Certificate |
Date: 25 MAY 1975 |
|
49 | ![]() | Bertha T (Bennison) Holter Death |
Date: 26 MAR 1930 |
|
50 | ![]() | Bessie Jenkins (Pletcher) Condo Death Certificate |
Date: 24 FEB 1945 |