Our Family History

Death/Will/Probate


Matches 1 to 50 of 571     » See Gallery    » Slide Show

    1 2 3 4 5 ... 12» Next»

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

    1 2 3 4 5 ... 12» Next»