Our Family History

Death/Will/Probate


Matches 101 to 150 of 571     » See Gallery    » Slide Show

    «Prev 1 2 3 4 5 6 ... 12» Next»

 #   Thumb   Description   Info   Linked to 
101
Clinton Albert Tubbs
Clinton Albert Tubbs
Death Certificate
Date: 27 JUL 1938
 
102
Clinton County, PA
Clinton County, PA
Probate Index
Date: 1663–1993
 
103
Clinton H Baer
Clinton H Baer
Death Certificate
Date: 18 JAN 1951
 
104
Clinton Neal Ohl
Clinton Neal Ohl
Death Certificate
Date: 16 JAN 1942
 
105
Clinton Wellington Lentz
Clinton Wellington Lentz
Death Certificate
Date: 9 AUG 1941
 
106
Clyde Emerson Oyler
Clyde Emerson Oyler
Death Certificate
Date: 14 OCT 1961
 
107
Clyde Zeigler Long
Clyde Zeigler Long
Death Certificate
Date: 9 MAR 1949
 
108
Constans Curtin Holter
Constans Curtin Holter
Death Certificate
Date: 26 JUL 1932
 
109
Cora E (Bonham) Zimmerman
Cora E (Bonham) Zimmerman
Death Certificate
Date: 25 JAN 1955
 
110
Cora Idella (Newcomer) Alton
Cora Idella (Newcomer) Alton
Death Certificate
Date: 28 APR 1956
 
111
Cynthia (Austin) Bonham
Cynthia (Austin) Bonham
Death Certificate
Date: 5 NOV 1907
 
112
Cynthia A (Hicks) Summerson
Cynthia A (Hicks) Summerson
Death Certificate
Date: 16 JAN 1949
 
113
Cynthia Sophia (Bonham) Croop
Cynthia Sophia (Bonham) Croop
Death Certificate
Date: 17 JUN 1907
 
114
Daniel Cromley Ohl
Daniel Cromley Ohl
Death Certificate
Date: 1 DEC 1942
 
115
Daniel Hall
Daniel Hall
Death Certificate
Date: 4 DEC 1917
 
116
Daniel W Gordon
Daniel W Gordon
Death Certificate
Date: 20 OCT 1909
 
117
Daniel Webster Gordon
Daniel Webster Gordon
Death Certificate
Date: 2 FEB 1925
 
118
Daniel Webster Holter
Daniel Webster Holter
Death Certificate
Date: 19 SEP 1928
 
119
David Albert Summerson
David Albert Summerson
Death Certificate
Date: 28 DEC 1938
 
120
David Andrew Holter, Sr
David Andrew Holter, Sr
Death Certificate
Date: 21 OCT 1965
 
121
David Brickley Schenck
David Brickley Schenck
Death Certificate
Date: 28 AUG 1913
 
122
David C Hall
David C Hall
Death Certificate
Date: 23 JUN 1923
 
123
David E Long
David E Long
Death Certificate
Date: 24 OCT 1943
 
124
David Elsworth Holter
David Elsworth Holter
Death Certificate
Date: 31 MAR 1927
 
125
David Hensyl Thompson
David Hensyl Thompson
Death Certificate
Date: 30 MAR 1957
 
126
David William Hirlinger
David William Hirlinger
Death Certificate
Date: 9 JUL 1949
 
127
David Willington Pletcher
David Willington Pletcher
Death Certificate
Date: 11 DEC 1930
 
128
Delilah Christina (Hirlinger) Ohl
Delilah Christina (Hirlinger) Ohl
Death Certificate
Date: 16 JAN 1942
 
129
Diantha (Harrison) Benscoter
Diantha (Harrison) Benscoter
Death Certificate
Date: 6 FEB 1914
 
130
Donald Bennison Gardner Jr
Donald Bennison Gardner Jr
Death Certificate
Date: 25 FEB 1995
 
131
Donald James Confer
Donald James Confer
Death Certificate
Date: 3 JUN 1956
 
132
Dorothy Elizabeth (Coelho) Medeiros
Dorothy Elizabeth (Coelho) Medeiros
Death Certificate
Date: 19 MAY 2008
 
133
Dorthea Hirlinger
Dorthea Hirlinger
Death Certificate
Date: 28 JAN 1960
 
134
Dr Edgar Fletcher Bonham
Dr Edgar Fletcher Bonham
Death Certificate
Date: 23 AUG 1906
 
135
Drake, Anna Mary (Armstrong)
Drake, Anna Mary (Armstrong)
Death Certificate
Date: 4 FEB 1952
 
136
Edgar Willard Holter
Edgar Willard Holter
Death Certificate
Date: 5 DEC 1955
 
137
Edith (Weber) Holter
Edith (Weber) Holter
Death Certificate
Date: 11 APR 1929
 
138
Edith Alice (Bonham) Enke
Edith Alice (Bonham) Enke
Death Certificate
Date: 20 APR 1918
 
139
Edith Belle (Holter) Crist
Edith Belle (Holter) Crist
Death Certificate
Date: 9 JUN 1951
 
140
Edith Inez (Hirlinger) Bonham
Edith Inez (Hirlinger) Bonham
Death Certificate
Date: 22 MAR 1957
 
141
Edith Lillian Amick
Edith Lillian Amick
Death Certificate
Date: 18 DEC 1926
 
142
Edith M (Edwards) Hirlinger
Edith M (Edwards) Hirlinger
Death Certificate
Date: 7 OCT 1937
 
143
Edward Emanuel Sutliff
Edward Emanuel Sutliff
Death Certificate
Date: 28 FEB 1964
 
144
Edward Lee Boston
Edward Lee Boston
Death Certificate
Date: 21 JAN 1947
 
145
Edward Taylor Hall
Edward Taylor Hall
Death Certificate
Date: 18 APR 1957
 
146
Edward William Pennington
Edward William Pennington
Death Certificate
Date: 16 SEP 1963
 
147
Edwin Oscar Keifer
Edwin Oscar Keifer
Will / Probate
Date: 17 DEC 1935
 
148
Edwin Winfield Carpenter
Edwin Winfield Carpenter
Death Certificate
Date: 16 JUN 1942
 
149
Effie Amelia (Sorber) Bonham
Effie Amelia (Sorber) Bonham
Death Certificate
Date: 4 OCT 1951
 
150
Effie May (Wensel) Gillespie
Effie May (Wensel) Gillespie
Death Certificate
Date: 27 JUN 1957
 

    «Prev 1 2 3 4 5 6 ... 12» Next»