Our Family History
Death/Will/Probate
Matches 401 to 450 of 571 » See Gallery » Slide Show
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
401 | ![]() | Mary Jane Stansfield Burial Record |
Date: 20 JAN 1866 |
|
402 | ![]() | Mary Louisa (Alton) Coffman Ohio, Death Records, 1908-1932, 1938-2007 |
Date: 7 APR 1940 |
|
403 | ![]() | Mary Lovina (Lepley) Schilling Death Certificate |
Date: 21 APR 1916 |
|
404 | ![]() | Mary M Harrison Death Certificate |
Date: 27 MAR 1963 |
|
405 | ![]() | Mary Margaret (Holter) Smith Death Certificate |
Date: 10 JUL 1932 |
|
406 | ![]() | Mary Martha (Hassen) Holter Death Certificate |
Date: 31 JUL 1918 |
|
407 | ![]() | Mary Rosette (Willliams) Bowman Death Certificate |
Date: 17 DEC 1964 |
|
408 | ![]() | Mary Sophia (Yorse) Kundts Probate Index |
Date: 1925 |
|
409 | ![]() | Mary Viola (Daugherty) Calhoun Death Certificate |
Date: 10 APR 1942 |
|
410 | ![]() | Mathias H Hirlinger Death Certificate |
Date: 24 SEP 1912 |
|
411 | ![]() | Matilda (Hirlinger) Spangler Death Certificate |
Date: 21 JAN 1952 |
|
412 | ![]() | Matthew Mark Wynne Death Certificate |
Date: 24 MAY 1957 |
|
413 | ![]() | Maude Daphne Stout Death Certificate |
Date: 14 MAR 1898 |
|
414 | ![]() | Maude Eleanor (Lambert) Hall Death Certificate |
Date: 24 NOV 1963 |
|
415 | ![]() | Maurice Jacob Schenck Death Certificate |
Date: 8 OCT 1922 |
|
416 | ![]() | Maxwell L Campbell Death Certificate |
Date: 11 AUG 1911 |
|
417 | ![]() | Merril Franklin Holter Death Certificate |
Date: 1 FEB 1962 |
|
418 | ![]() | Michael Campbell Death Certificate |
Date: 19 DEC 1906 |
|
419 | ![]() | Michael Pletcher Holter Death Certificate |
Date: 27 SEP 1923 |
|
420 | ![]() | Mildred Irene (Fravel) Holter Death Certificate |
Date: 7 NOV 1962 |
|
421 | ![]() | Miller Rezin Allton Death Certificate |
Date: 25 FEB 1937 |
|
422 | ![]() | Miller Rezin Alton Probate Index |
Date: 1937 |
|
423 | ![]() | Minerva J (Hutton) Hall Death Certificate |
Date: 20 APR 1909 |
|
424 | ![]() | Minerva Wilson (Diltz) Stephens Death Certificate |
Date: 16 APR 1909 |
|
425 | ![]() | Minnie (Miller)Calhoun Death Certificate |
Date: 18 AUG 1952 |
|
426 | ![]() | Minnie M Holter Death Certificate |
Date: 22 AUG 1933 |
|
427 | ![]() | Minnie May (Holter) Rumberger Death Certificate |
Date: 7 APR 1955 |
|
428 | ![]() | Myrtle (Smith) Holter Death Certificate |
Date: 17 NOV 1955 |
|
429 | ![]() | Myrtle Pauline (Johnston) Bathgate Death Certificate |
Date: 25 OCT 1953 |
|
430 | ![]() | Nancy (Pletcher) Dorman Death Certificate |
Date: 22 MAR 1952 |
|
431 | ![]() | Nancy A (Coder) Wagner Death Certificate |
Date: 14 FEB 1959 |
|
432 | ![]() | Nancy Elizabeth (Poorman) Lucas Death Certificate |
Date: 15 MAR 1917 |
|
433 | ![]() | Nannie Kate (Holter) Thompson Death Certificate |
Date: 21 OCT 1919 |
|
434 | ![]() | Naomi Jean Hirlinger Death Certificate |
Date: 25 MAR 1930 |
|
435 | ![]() | Nellie (Campbell) Haskins Death Certificate |
Date: 8 MAY 1914 |
|
436 | ![]() | Nellie B (Summerson) Watt Death Certificate |
Date: 24 MAY 1919 |
|
437 | ![]() | Nellie Cora (Goodman) Proctor Death Certificate |
Date: 29 APR 1955 |
|
438 | ![]() | Nellie FLorence (Hirlinger) Carpenter Death Certificate |
Date: 3 FEB 1965 |
|
439 | ![]() | Nora Frances (Culver) Stephens Death Certificate |
Date: 14 FEB 1957 |
|
440 | ![]() | Odes Hiram Dohl Death Certificate |
Date: 11 DEC 1944 |
|
441 | ![]() | Odessa Jane (Leamer) Gates Death Certificate |
Date: 15 FEB 1923 |
|
442 | ![]() | Ohio Death Index, p1764 |
Date: 1908–2007 |
|
443 | ![]() | Oliver Murray Bitner Death Certificate |
Date: 7 MAR 1958 |
|
444 | ![]() | Oscar Leroy Schenck Death Certificate |
Date: 27 NOV 1955 |
|
445 | ![]() | Otto Blanchard Schenck Death Certificate |
Date: 9 MAY 1962 |
|
446 | ![]() | Paul Michael Cheesman Death Certificate |
Date: 4 SEP 1954 |
|
447 | ![]() | Paul Richard Bowes Death Certificate |
Date: 13 MAY 1962 |
|
448 | ![]() | Pearl Minerva (Pletcher) Gardner Death Certificate |
Date: 17 SEP 1955 |
|
449 | ![]() | Perry D Clark Death Certificate |
Date: 21 MAR 1909 |
|
450 | ![]() | Phoebe Almira Boston Death Certificate |
Date: 30 DEC 1957 |