Our Family History

Death/Will/Probate


Matches 401 to 450 of 571     » See Gallery    » Slide Show

    «Prev «1 ... 4 5 6 7 8 9 10 11 12 Next»

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

    «Prev «1 ... 4 5 6 7 8 9 10 11 12 Next»