Our Family History
Death/Will/Probate
Matches 451 to 500 of 571 » See Gallery » Slide Show
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
451 | ![]() | Presbyterian Death Records Wiinburne, Clearfield County, PA | ||
452 | ![]() | Probate Index Appanoose County, IA |
Date: 1758–1997 |
|
453 | ![]() | Rachel Jane (Moore) Weber Death Certificate |
Date: 10 JUN 1934 |
|
454 | ![]() | Rachel Mary (Reed) Holter Deth Certificate |
Date: 8 SEP 1982 |
|
455 | ![]() | Rachel Priscilla (Thompson) Confer Death Certificate |
Date: 22 MAR 1946 |
|
456 | ![]() | Ralph Stanley Harvey Sr Death Certificate |
Date: 11 JAN 1957 |
|
457 | ![]() | Rebecca (Miller) Lentz Death Record |
Date: 9 MAR 1902 |
|
458 | ![]() | Rebecca (Thompson) Sayers Death Certificate |
Date: 2 MAR 1912 |
|
459 | ![]() | Rex Bruce Hirlinger Death Certificate |
Date: 24 AUG 1982 |
|
460 | ![]() | Richard Eugene Snyder Death Certificate |
Date: 6 FEB 1961 |
|
461 | ![]() | Richard Lee Confer Death Certificate |
Date: 10 JUN 1962 |
|
462 | ![]() | Robert Archie Kerr Death Certificate |
Date: 12 NOV 1919 |
|
463 | ![]() | Robert B Hall Death Certificate |
Date: 15 FEB 1952 |
|
464 | ![]() | Robert Bower Holter Death Certificate |
Date: 25 SEP 1913 |
|
465 | ![]() | Robert C Hall Death Certificate |
Date: 24 NOV 1916 |
|
466 | ![]() | Robert Campbell English Death Certificate |
Date: 7 JUN 1912 |
|
467 | ![]() | Robert Lloyd Death Certificate | ||
468 | ![]() | Robert Wayne Amick Death Certificate |
Date: 9 APR 1956 |
|
469 | ![]() | Roland Clair Leathers Death Certificate |
Date: 2 NOV 1917 |
|
470 | ![]() | Ronald Holt Barnhart Death Certificate |
Date: 27 DEC 2006 |
|
471 | ![]() | Rosa A (Hirlinger) Moore Death Certificate |
Date: 19 DEC 1936 |
|
472 | ![]() | Roscoe Warren Hirlinger Death Certificate |
Date: 18 SEP 1966 |
|
473 | ![]() | Rose Magdalena (Renehan) Wynne Death Certificate |
Date: 5 MAR 1963 |
|
474 | ![]() | Roseberry Campbell Death Certificate |
Date: 15 JUL 1915 |
|
475 | ![]() | Ruth (Mencer) Holter Death Certificate |
Date: 5 JAN 1991 |
|
476 | ![]() | Ruth E Bonham Death Certificate |
Date: 12 MAY 1910 |
|
477 | ![]() | Ruth Eloise (Harrison) WIlliams Death Certificate |
Date: 1 JAN 1999 |
|
478 | ![]() | Ruth Loiuse (Schenck) Kline Death Certificate |
Date: 9 JAN 1956 |
|
479 | ![]() | Samuel Augustus Bogart Death Certificate |
Date: 20 DEC 1959 |
|
480 | ![]() | Samuel Bechdel Holter Death Certificate |
Date: 28 OCT 1959 |
|
481 | ![]() | Samuel Bechdel Leathers Death Certificate |
Date: 12 APR 1913 |
|
482 | ![]() | Samuel David Weikert Death Certificate |
Date: 28 DEC 1947 |
|
483 | ![]() | Samuel Jefferson Bonham Death Certificate |
Date: 8 AUG 1917 |
|
484 | ![]() | Samuel Lewis Gordon Death Certificate |
Date: 20 AUG 1916 |
|
485 | ![]() | Samuel Orville Alton Death Certificate |
Date: 8 JUN 1913 |
|
486 | ![]() | Samuel P Schenck Death Certificate |
Date: 28 OCT 1915 |
|
487 | ![]() | Samuel Wallace Campbell Baptism |
Date: 25 SEP 1870 |
|
488 | ![]() | Sara E (Hirlinger) Kase Death Certificate |
Date: 3 SEP 1929 |
|
489 | ![]() | Sara Mae (Lehman) Holter Death Certificate |
Date: 26 APR 1976 |
|
490 | ![]() | Sarah (Liggett) Gray Death Certificate |
Date: 13 FEB 1921 |
|
491 | ![]() | Sarah Alice (Yearick) Holter Death Certificate |
Date: 3 APR 1940 |
|
492 | ![]() | Sarah E (Hall) Hall Death Certificate |
Date: 27 JUN 1919 |
|
493 | ![]() | Sarah Elaine (Wensel) Jones Death Certificate |
Date: 7 JAN 1962 |
|
494 | ![]() | Sarah Eleanor (Allison) Condo Death Certificate |
Date: 24 APR 1908 |
|
495 | ![]() | Sarah Jophia (Cherry) Hall Death Certificate |
Date: 14 MAY 1907 |
|
496 | ![]() | Sarah S (Williams) Holter Death Certificate |
Date: 5 DEC 1918 |
|
497 | ![]() | Sarilla (Brickley) Pletcher Death Certificate |
Date: 27 DEC 1913 |
|
498 | ![]() | Scott McMurtrie Death Certificate |
Date: 23 OCT 1957 |
|
499 | ![]() | Shelby Jean Bathgate Death Certificate |
Date: 31 JUL 1939 |
|
500 | ![]() | Shuman Sylvester Williams Death Certificate |
Date: 19 SEP 1952 |