Our Family History

Death/Will/Probate


Matches 251 to 300 of 571     » See Gallery    » Slide Show

    «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 12» Next»

 #   Thumb   Description   Info   Linked to 
251
Infant Long
Infant Long
Death Certificate
Date: 21 SEP 1906
 
252
Infant Strunk
Infant Strunk
Death Certificate
Date: 20 JAN 1939
 
253
Ira Thomas Miller
Ira Thomas Miller
Death Certificate
Date: 8 JUL 1955
 
254
Irvin Gardner Lucas
Irvin Gardner Lucas
Death Certificate
Date: 24 AUG 1918
 
255
Irvin Morten Schenck
Irvin Morten Schenck
Death Certificate
Date: 28 OCT 1963
 
256
Isaac Purl Moore
Isaac Purl Moore
Death Certificate
Date: 19 JAN 1959
 
257
Isaac Richard Williams
Isaac Richard Williams
Death Certificate
Date: 11 JUL 1919
 
258
Isaac S Summerson
Isaac S Summerson
Death Certificate
Date: 30 APE 1917
 
259
Isabella (Holt) Hirlinger
Isabella (Holt) Hirlinger
Death Certificate
Date: 1 APR 1928
 
260
Isabelle (Campbell) Doane
Isabelle (Campbell) Doane
Death Certificate
Date: 30 OCT 1924
 
261
Israel J Currier
Israel J Currier
Death Certificate
Date: 15 NOV 1878
 
262
Iva Inez (Hirlinger) Hess
Iva Inez (Hirlinger) Hess
Death Certificate
Date: 12 MAY 1966
 
263
Jacob Henry Confer
Jacob Henry Confer
Death Certificate
Date: 21 JAN 1950
 
264
Jacob Linn Pletcher
Jacob Linn Pletcher
Death Certificate
Date: 30 AUG 1933
 
265
Jacob W Campbell
Jacob W Campbell
Death Certificate
Date: 2 MAR 1954
 
266
James Andrew Bonham
James Andrew Bonham
Death Certificate
Date: 13 OCT 1944
 
267
James Austin Holter
James Austin Holter
Death Certificate
Date: 13 NOV 1957
 
268
James Edgar McCloskey
James Edgar McCloskey
Death Certificate
Date: 19 MAR 1962
 
269
James Edward Leitch
James Edward Leitch
Death Certificate
Date: 23 JAN 1964
 
270
James Francis Kane
James Francis Kane
Death Certificate
Date: 21 NOV 1962
 
271
James Franklin Holter
James Franklin Holter
Death Certificate
 
272
James Howard Schenck
James Howard Schenck
Death Certificate
Date: 3 OCT 1949
 
273
James R Long
James R Long
Death Certificate
Date: 5 JAN 1937
 
274
Jane (Atkinson) Stansfield
Jane (Atkinson) Stansfield
Death Record
Date: 2 MAY 1900
 
275
Jason Bower Snyder
Jason Bower Snyder
Death Certificate
Date: 27 SEP 1957
 
276
Jasper Bruce Hirlinger
Jasper Bruce Hirlinger
Death Certificate
Date: 28 MAY 1953
 
277
JB & Ada (Campbell) Hirlinger
JB & Ada (Campbell) Hirlinger
Probate
Date: 15 JUN 1953
 
278
Jeanette Louise Moore
Jeanette Louise Moore
Death Certificate
Date: 24 MAR 1915
 
279
Jehiel L Campbell
Jehiel L Campbell
Death Certificate
Date: 30 DEC 1909
 
280
Johann Michael Hirlinger
Johann Michael Hirlinger
Death Certificate
Date: 28 NOV 1914
 
281
Johannes Holter
Johannes Holter
Will
Date: 6 AUG 1819
 
282
John Andreas Brink
John Andreas Brink
Death Certificate
Date: 14 JAN 1910
 
283
John Bartholomew Dwyer
John Bartholomew Dwyer
Death Certificate
Date: 12 AUG 1981
 
284
John Blanchard Holter
John Blanchard Holter
Death Certificate
Date: 7 MAR 1932
 
285
John Clifton Watt
John Clifton Watt
Death Certificate
Date: 14 JAN 1962
 
286
John Daniel Dreibelbis Jr
John Daniel Dreibelbis Jr
Death Certificate
Date: 14 JAN 1962
 
287
John David Thompson
John David Thompson
Death Certificate
Date: 26 OCT 1908
 
288
John Frederick Williammee
John Frederick Williammee
Death Certificate
Date: 21 MAY 1908
 
289
John Henry Isenberg
John Henry Isenberg
Death Certificate
Date: 10 JUN 1949
 
290
John Henry Wagner
John Henry Wagner
Death Certificate
Date: 21 APR 1950
 
291
John Holt Barnhart III
John Holt Barnhart III
Death Certificate
Date: 18 JUN 1984
 
292
John Joseph Hirlinger
John Joseph Hirlinger
Death Certificate
Date: 2 MAR 1954
 
293
John Lambert Steele
John Lambert Steele
Death Certificate
Date: 14 AUG 1957
 
294
John Milton Penrod
John Milton Penrod
Death Certificate
 
295
John Paul Weber
John Paul Weber
Death Certificate
Date: 14 NOV 1920
 
296
John Raymond Oyler
John Raymond Oyler
Death Certificate
Date: 19 AUG 1912
 
297
John Russell Holter
John Russell Holter
Death Certificate
Date: 3 SEP 1908
 
298
John S Schenck
John S Schenck
Death Certificate
Date: 11 DEC 1919
 
299
John Small Thompson
John Small Thompson
Death Certificate
Date: 5 SEP 1945
 
300
John Stitzer Holter
John Stitzer Holter
Death Certificate
Date: 21 DEC 1946
 

    «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 12» Next»