Our Family History
Death/Will/Probate
Matches 101 to 150 of 571 » See Gallery » Slide Show
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
101 | ![]() | Clinton Albert Tubbs Death Certificate |
Date: 27 JUL 1938 |
|
102 | ![]() | Clinton County, PA Probate Index |
Date: 1663–1993 |
|
103 | ![]() | Clinton H Baer Death Certificate |
Date: 18 JAN 1951 |
|
104 | ![]() | Clinton Neal Ohl Death Certificate |
Date: 16 JAN 1942 |
|
105 | ![]() | Clinton Wellington Lentz Death Certificate |
Date: 9 AUG 1941 |
|
106 | ![]() | Clyde Emerson Oyler Death Certificate |
Date: 14 OCT 1961 |
|
107 | ![]() | Clyde Zeigler Long Death Certificate |
Date: 9 MAR 1949 |
|
108 | ![]() | Constans Curtin Holter Death Certificate |
Date: 26 JUL 1932 |
|
109 | ![]() | Cora E (Bonham) Zimmerman Death Certificate |
Date: 25 JAN 1955 |
|
110 | ![]() | Cora Idella (Newcomer) Alton Death Certificate |
Date: 28 APR 1956 |
|
111 | ![]() | Cynthia (Austin) Bonham Death Certificate |
Date: 5 NOV 1907 |
|
112 | ![]() | Cynthia A (Hicks) Summerson Death Certificate |
Date: 16 JAN 1949 |
|
113 | ![]() | Cynthia Sophia (Bonham) Croop Death Certificate |
Date: 17 JUN 1907 |
|
114 | ![]() | Daniel Cromley Ohl Death Certificate |
Date: 1 DEC 1942 |
|
115 | ![]() | Daniel Hall Death Certificate |
Date: 4 DEC 1917 |
|
116 | ![]() | Daniel W Gordon Death Certificate |
Date: 20 OCT 1909 |
|
117 | ![]() | Daniel Webster Gordon Death Certificate |
Date: 2 FEB 1925 |
|
118 | ![]() | Daniel Webster Holter Death Certificate |
Date: 19 SEP 1928 |
|
119 | ![]() | David Albert Summerson Death Certificate |
Date: 28 DEC 1938 |
|
120 | ![]() | David Andrew Holter, Sr Death Certificate |
Date: 21 OCT 1965 |
|
121 | ![]() | David Brickley Schenck Death Certificate |
Date: 28 AUG 1913 |
|
122 | ![]() | David C Hall Death Certificate |
Date: 23 JUN 1923 |
|
123 | ![]() | David E Long Death Certificate |
Date: 24 OCT 1943 |
|
124 | ![]() | David Elsworth Holter Death Certificate |
Date: 31 MAR 1927 |
|
125 | ![]() | David Hensyl Thompson Death Certificate |
Date: 30 MAR 1957 |
|
126 | ![]() | David William Hirlinger Death Certificate |
Date: 9 JUL 1949 |
|
127 | ![]() | David Willington Pletcher Death Certificate |
Date: 11 DEC 1930 |
|
128 | ![]() | Delilah Christina (Hirlinger) Ohl Death Certificate |
Date: 16 JAN 1942 |
|
129 | ![]() | Diantha (Harrison) Benscoter Death Certificate |
Date: 6 FEB 1914 |
|
130 | ![]() | Donald Bennison Gardner Jr Death Certificate |
Date: 25 FEB 1995 |
|
131 | ![]() | Donald James Confer Death Certificate |
Date: 3 JUN 1956 |
|
132 | ![]() | Dorothy Elizabeth (Coelho) Medeiros Death Certificate |
Date: 19 MAY 2008 |
|
133 | ![]() | Dorthea Hirlinger Death Certificate |
Date: 28 JAN 1960 |
|
134 | ![]() | Dr Edgar Fletcher Bonham Death Certificate |
Date: 23 AUG 1906 |
|
135 | ![]() | Drake, Anna Mary (Armstrong) Death Certificate |
Date: 4 FEB 1952 |
|
136 | ![]() | Edgar Willard Holter Death Certificate |
Date: 5 DEC 1955 |
|
137 | ![]() | Edith (Weber) Holter Death Certificate |
Date: 11 APR 1929 |
|
138 | ![]() | Edith Alice (Bonham) Enke Death Certificate |
Date: 20 APR 1918 |
|
139 | ![]() | Edith Belle (Holter) Crist Death Certificate |
Date: 9 JUN 1951 |
|
140 | ![]() | Edith Inez (Hirlinger) Bonham Death Certificate |
Date: 22 MAR 1957 |
|
141 | ![]() | Edith Lillian Amick Death Certificate |
Date: 18 DEC 1926 |
|
142 | ![]() | Edith M (Edwards) Hirlinger Death Certificate |
Date: 7 OCT 1937 |
|
143 | ![]() | Edward Emanuel Sutliff Death Certificate |
Date: 28 FEB 1964 |
|
144 | ![]() | Edward Lee Boston Death Certificate |
Date: 21 JAN 1947 |
|
145 | ![]() | Edward Taylor Hall Death Certificate |
Date: 18 APR 1957 |
|
146 | ![]() | Edward William Pennington Death Certificate |
Date: 16 SEP 1963 |
|
147 | ![]() | Edwin Oscar Keifer Will / Probate |
Date: 17 DEC 1935 |
|
148 | ![]() | Edwin Winfield Carpenter Death Certificate |
Date: 16 JUN 1942 |
|
149 | ![]() | Effie Amelia (Sorber) Bonham Death Certificate |
Date: 4 OCT 1951 |
|
150 | ![]() | Effie May (Wensel) Gillespie Death Certificate |
Date: 27 JUN 1957 |