Our Family History

Death/Will/Probate


Matches 51 to 100 of 571     » See Gallery    » Slide Show

    «Prev 1 2 3 4 5 6 ... 12» Next»

 #   Thumb   Description   Info   Linked to 
51
Bessie May (Bittner) Long
Bessie May (Bittner) Long
Death Certificate
Date: 29 JAN 1925
 
52
Betty Pauline (Allison) Gordon
Betty Pauline (Allison) Gordon
Death Certificate
Date: 13 OCT 2003
 
53
Beulah Belle Holter
Beulah Belle Holter
Death Certificate
Date: 28 MAY 1961
 
54
Beulah Edith (Amick) Marshall
Beulah Edith (Amick) Marshall
Death Certificate
Date: 13 JUL 1995
 
55
Blanche E (Schenck) Johnson
Blanche E (Schenck) Johnson
Death Certificate
Date: 1 MAR 1920
 
56
Calvin Zimmerman
Calvin Zimmerman
Death Certificate
Date: 27 APR 1914
 
57
Carl E Moore
Carl E Moore
Death Certificate
Date: 31 MAY 1977
 
58
Caroline Shaw (Bechdel) Kline
Caroline Shaw (Bechdel) Kline
Death Certificate
Date: 10 NOV 1916
 
59
Carrie Amelia (Oyler) Wensel
Carrie Amelia (Oyler) Wensel
Death Certificate
Date: 26 APR 1955
 
60
Carrie Belle Walker
Carrie Belle Walker
Death Certificate
Date: 18 APR 1924
 
61
Carrie Elizabeth (Griffen) Stemerman
Carrie Elizabeth (Griffen) Stemerman
Death Certificate
Date: 29 MAY 1959
 
62
Carrie Roberta (Coder) Regel
Carrie Roberta (Coder) Regel
Death Certificate
Date: 9 OCT 1964
 
63
Catharine M (Gordon) Gordon
Catharine M (Gordon) Gordon
Death Certificate
Date: 2 FEB 1913
 
64
Catharine Matilda (Holter) Oyler
Catharine Matilda (Holter) Oyler
Death Certificate
Date: 27 APR 1930
 
65
Catherine (Miller) Bonham
Catherine (Miller) Bonham
Death Certificate
Date: 19 AUG 1910
 
66
Catherine C (Keller) Rudisill
Catherine C (Keller) Rudisill
Death Certificate
Date: 6 APR 1962
 
67
Catherine Elizabeth (Confer) Wyland
Catherine Elizabeth (Confer) Wyland
Death Certificate
Date: 19 AUG 1950
 
68
Catherine Hall
Catherine Hall
Death Certificate
Date: 2 DEC 1910
 
69
Catherine Matilda (Holter) Williams
Catherine Matilda (Holter) Williams
Death Certificate
Date: 6 JUL 1935
 
70
Cecilia Renehan
Cecilia Renehan
Death Certificate
Date: 31 MAR 1910
 
71
Charles Ambrose Schilling
Charles Ambrose Schilling
Death Certificate
Date: 31 MAY 1964
 
72
Charles Clair Confer
Charles Clair Confer
Death Certificate
Date: 6 AUG 1960
 
73
Charles E Neff
Charles E Neff
Death Certificate
Date: 23 MAY 1913
 
74
Charles E Watt
Charles E Watt
Death Certificate
Date: 12 OCT 1912
 
75
Charles Edwin Holter
Charles Edwin Holter
Death Certificate
Date: 8 NOV 1911
 
76
Charles Ellis Pletcher
Charles Ellis Pletcher
Death Certificate
Date: 9 JAN 1962
 
77
Charles Frederick Schenck
Charles Frederick Schenck
Death Certificate
Date: 13 FEB 1932
 
78
Charles Nathan Schenck
Charles Nathan Schenck
Death Certificate
Date: 15 DEC 1953
 
79
Charles William Dohl
Charles William Dohl
Death Certificate
Date: 26 FEB 1945
 
80
Chauncey Hensyl Pletcher
Chauncey Hensyl Pletcher
Death Certificate
Date: 6 APR 1953
 
81
Chester Lane Neff
Chester Lane Neff
Death Certificate
Date: 2 JUL 1963
 
82
Christena (Hirlinger) Pennington
Christena (Hirlinger) Pennington
Death Certificate
Date: 2 OCT 1960
 
83
Christian Beck Schenck
Christian Beck Schenck
Deaath Certificate
Date: 13 DEC 1961
 
84
Christian Bower Schenck
Christian Bower Schenck
Death Certificate
Date: 26 NOV 1917
 
85
Christian Gotleib Dohl
Christian Gotleib Dohl
Death Certificate
Date: 16 FEB 1910
 
86
Christian H Pletcher
Christian H Pletcher
Death Certificate
Date: 12 JUL 1939
 
87
Christian Holter
Christian Holter
Death Certificate
Date: 30 JAN 1922
 
88
Christian Lorenz Hirlinger
Christian Lorenz Hirlinger
Death Certificate
Date: 27 AUG 1972
 
89
Christina Elisabeth (Hirlinger) Kesler
Christina Elisabeth (Hirlinger) Kesler
Death Certificate
Date: 4 MAY 1898
 
90
Christopher C Neff
Christopher C Neff
Death Certificate
Date: 20 JUL 1918
 
91
Clair Malcolm Thompson
Clair Malcolm Thompson
Death Certificate
Date: 13 DEC 1962
 
92
Clara Ann (Schenck) Pletcher
Clara Ann (Schenck) Pletcher
Death Certificate
Date: 23 DEC 1949
 
93
Clara Ellen (Cole) Barnhart
Clara Ellen (Cole) Barnhart
Death Certificate
Date: 26 DEC 1962
 
94
Clara Eva (McManigal) Reber
Clara Eva (McManigal) Reber
Death Certificate
Date: 24 MAR 1934
 
95
Clara Hawlie (Wyland) Kunes
Clara Hawlie (Wyland) Kunes
Death Certificate
Date: 14 MAY 1954
 
96
Clara Kate (Weber) Thomas
Clara Kate (Weber) Thomas
Death Certificate
Date: 11 JAN 1926
 
97
Clara Rebecca (Orner) Sarviss
Clara Rebecca (Orner) Sarviss
Death Certificate
Date: 16 SEP 1958
 
98
Clara Regina (Barger) Hall
Clara Regina (Barger) Hall
Death Certificate
Date: 13 AUG 1919
 
99
Claude Ryman Moore
Claude Ryman Moore
Death Certificate
Date: 29 APR 1954
 
100
Clearfield County, PA
Clearfield County, PA
Probate Index
Date: 1663–1993
 

    «Prev 1 2 3 4 5 6 ... 12» Next»