Our Family History
Death/Will/Probate
Matches 301 to 350 of 571 » See Gallery » Slide Show
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
301 | ![]() | John Stitzer Holter Probate |
Date: 3 JAN 1947 |
|
302 | ![]() | John Thomas Hall Death Certificate |
Date: 30 AUG 1943 |
|
303 | ![]() | John W English Death Certificate |
Date: 15 JAN 1912 |
|
304 | ![]() | John William Hirlinger Death Certificate |
Date: 15 JAN 1924 |
|
305 | ![]() | John Wilson Oyler Death Certificate |
Date: 12 DEC 1935 |
|
306 | ![]() | John Zeigler Loder Death Certificate |
Date: 7 DEC 1919 |
|
307 | ![]() | Jonathan Bonham Probate |
Date: 20 OCT 1904 |
|
308 | ![]() | Jonathan Condo Death Certificate |
Date: 21 DEC 1950 |
|
309 | ![]() | Joseph A Hall Death Certificate |
Date: 17 APR 1909 |
|
310 | ![]() | Joseph H Pletcher Death Certificate |
Date: 21 FEB 1921 |
|
311 | ![]() | Joseph H Schenck Death Certificate |
Date: 16 MAY 1915 |
|
312 | ![]() | Joseph Hutton Death Certificate |
Date: 24 MAR 1906 |
|
313 | ![]() | Joseph Leathers Holter Death Certificate |
Date: 9 OCT 1925 |
|
314 | ![]() | Joseph Leathers Neff Death Certificate |
Date: 23 JAN 1911 |
|
315 | ![]() | Joseph Leslie Gehret Death Certificate |
Date: 16 JAN 1960 |
|
316 | ![]() | Joseph Paul Shay Death Certificate |
Date: 14 APR 1917 |
|
317 | ![]() | Joseph Silvia Medeiros Death Certificate |
Date: 10 AUG 1960 |
|
318 | ![]() | Josephine Elles Holter Death Certificate |
Date: 7 NOV 1913 |
|
319 | ![]() | Josiah King Holter Death Certificate |
Date: 30 NOV 1911 |
|
320 | ![]() | Josiah Wagner Bonham Death Certificate |
Date: 13 DEC 1917 |
|
321 | ![]() | Judson Wolf Death Certificate |
Date: 20 OCT 1917 |
|
322 | ![]() | Justus Orlando Leathers Death Certificate |
Date: 21 MAY 1958 |
|
323 | ![]() | Keturah Alice (Kile) Hirlinger Death Certificate |
Date: 21 MAR 1907 |
|
324 | ![]() | Kline Ray Wolf Death Certificate |
Date: 8 JAN 1951 |
|
325 | ![]() | Laura Amelia (Holter) Pletcher Death Certificate |
Date: 4 SEP 1933 |
|
326 | ![]() | Laura Belle Long Death Certificate |
Date: 5 JAN 1915 |
|
327 | ![]() | Laura Claudia (Williams) Stoltz Death Certificate |
Date: 15 JUL 1949 |
|
328 | ![]() | Laura Grace (Coffman) Holter Death Certificate |
Date: 7 MAR 1966 |
|
329 | ![]() | Laura Sarah (Waite) Ammerman Death Certificate |
Date: 18 JUL 1908 |
|
330 | ![]() | Leah Belle (Baughman) Calhoun Death Certificate |
Date: 9 DEC 1957 |
|
331 | ![]() | Leah Rosetta (Holter) Schenck Death Certificate |
Date: 22 MAR 1945 |
|
332 | ![]() | Lena Lenora Alton Death Certificate |
Date: 14 OCT 1906 |
|
333 | ![]() | Leonard Charles Barto Death Certificate | ||
334 | ![]() | Leonard H Knops Death Certificate |
Date: 11 AUG 1966 |
|
335 | ![]() | Leonard William Holter Death Certificate |
Date: 9 AUG 1965 |
|
336 | ![]() | LeRoy Charles Taylor Death Certificate |
Date: 28 MAR 1914 |
|
337 | ![]() | Leroy Herbert Kundts Death Certificate |
Date: 2 JUL 1961 |
|
338 | ![]() | Leroy R Ross Death Certificate |
Date: 18 NOV 1960 |
|
339 | ![]() | Leslie Bickford Mott Death Certificate |
Date: 7 JAN 1927 |
|
340 | ![]() | Leslie E Dymond Death Certificate |
Date: 26 SEP 1913 |
|
341 | ![]() | Leta (Talcott) Dildine Death Certificate |
Date: 12 OCT 1961 |
|
342 | ![]() | Lewis Robert Pletcher Death Certificate |
Date: 2 MAR 1955 |
|
343 | ![]() | Lillian Agnes (Williams) Hirlinger Death Certificate |
Date: 23 OCT 1961 |
|
344 | ![]() | Lillian Emily (Draper) Wright Chaffee Death Certificate |
Date: 13 SEP 1940 |
|
345 | ![]() | Lillie Grace (Hirlinger) Goss Death Certificate |
Date: 15 NOV 1946 |
|
346 | ![]() | Lisa Jean Cowan Death Certificate |
Date: 30 SEP 1955 |
|
347 | ![]() | Lois Jane (Summerson) Watt Death Certificate |
Date: 10 OCT 1915 |
|
348 | ![]() | Lois Watt Death Certificate |
Date: 30 DEC 1948 |
|
349 | ![]() | Lot Clarence Thompson Death Certificate |
Date: 30 MAY 1937 |
|
350 | ![]() | Lucretia Christiann Iona (Hirlinger) Bogart Death Certificate |
Date: 17 JUL 1936 |