Birth and Death Certificates
Matches 101 to 150 of 297 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
101 | Joseph Sadawski Death Certificate |
Owner of original: Ancestry Date: 27 Nov 2017 |
||
102 | Kentucky
US Death Records
1852-1965
Death Certificates
1911-1965
1962
Film 7059123
Certificates 012501-015000
Edward Fraley |
Owner of original: Ancestry Date: 2 May 2021 Place: Noctor, Breathitt, Kentucky, USA 37.5595351, -83.3371231 |
||
103 | Kentucky
US Death Records
1852-1965
Death Certificates
1911-1965
1922
Film 7017474
All Counties
Hiram Centers |
Owner of original: Ancestry Date: 8 Jan 2021 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
104 | Kentucky
US Death Records
1852-1965
Death Certificates
1911-1965
1926-1927
Film 7017518
All Counties
Ardela Hensley |
Owner of original: Ancestry Date: 3 May 2021 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
105 | Kentucky
US Death Records 1852-1965
Death Certificates 1911-1965
1949
Film 7029569 All Counties
for Goodloe Russell |
Owner of original: Ancestry Date: 23 Sep 2022 Place: Haddix, Breathitt, Kentucky, USA 37.4873134, -83.3482343 |
||
106 | Kentucky Birth Records
1852 - 1910 | |||
107 | Kentucky Birth Register
Granville P. Russell |
Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
108 | Kentucky Breathitt County Birth Record 1854 |
Owner of original: Family Search Date: 10 Aug 2023 Place: Troublesome, Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
109 | Kentucky Death Certificate
Elizabeth Deaton-Richardson | |||
110 | Kentucky Death Records
1852-1965
Margaret Russell |
Owner of original: Ancestry Date: 2 Jun 2020 |
||
111 | Kentucky Death Records
1852-1965
Death Certificates
1911-1965
1943
Film 7020645 All Counties
Esther Hensley |
Owner of original: Ancestry Date: 18 Apr 2020 |
||
112 | Kentucky Death Records
1852-1965
Death Certificates
1911-1965
1944
Film 7020657
All Counties
Sarah RUSSELL |
Owner of original: Ancestry Date: 5 Jun 2020 |
||
113 | Kentucky Death Records
1852-1965
Death Certificates
1911-1965
Martha Collins |
Owner of original: Ancestry Date: 30 Aug 2020 Place: Lexington, Fayette, Kentucky, USA 38.0405837, -84.5037164 |
||
114 | Kentucky Death Records
1852-1965
Death Certificates
1911-1965 1913
Film 7016157
All Counties
Nancy Belle Russell |
Owner of original: Ancestry Date: 10 Jun 2020 |
||
115 | Kentucky Death Records
1852-1965
Death Certificates
1911-1965 1958
Film 7052124
Certificates 007501-010000 |
Owner of original: Ancestry Date: 2 Oct 2020 Place: Jackson, Breathitt, Kentucky, USA 37.5531457, -83.38351349999999 |
||
116 | Kentucky Death Records
1852-1965
Death Certificates
1911-1965 1958
Film 7052127
Certificates 015001-017500
Eldon Hatton |
Owner of original: Ancestry Date: 12 Sep 2020 Place: Nicholasville, Jessamine, Kentucky, USA 37.8806341, -84.5729961 |
||
117 | Kentucky Death Records
1852-1965
Film 994045
Edmond Russell |
Owner of original: Ancestry Date: 8 Jun 2020 |
||
118 | Kentucky Death Records
Death Certificates 1911-1965
1929-1930 Film 7017549:
All Counties
Cassanah Combs |
Owner of original: Ancestry Date: 22 Apr 2020 |
||
119 | Kentucky Death Records 1852 - 1953
John Deaton | |||
120 | Kentucky Death Records 1852-1965
Death Certificates 1911-1965
1926 Film 7017511
All Counties
Goodloe Hensley |
Owner of original: Ancestry Date: 28 Apr 2020 |
||
121 | Kentucky Death Records, 1852-1953
Benjamin Combs | |||
122 | Kentucky US Birth Records
1847-1911
Sarah Ann Russell |
Owner of original: Ancestry Date: 4 Jan 2021 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
123 | Kentucky US Birth Records 1847-1911 Film 994029 |
Owner of original: Ancestry Date: 12 Jun 2023 Place: Jackson, Breathitt, Kentucky, USA 37.5531457, -83.38351349999999 |
||
124 | Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler |
Owner of original: Ancestry Date: 9 Jul 2023 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
125 | Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell |
Owner of original: Ancestry Date: 29 Feb 2024 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
126 | Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell |
Owner of original: Ancestry Date: 14 Mar 2024 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
127 | Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell Counties |
Owner of original: Ancestry Date: 24 Oct 2022 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
128 | Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell for Leander Greenberry Deaton |
Owner of original: Ancestry Date: 25 Sep 2022 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
129 | Kentucky US Birth Records 1847-1911 Film 994029 Bracken Breathitt Breckinridge Bullitt Butler Caldwell for Louisa Russell |
Owner of original: Ancestry Date: 20 Jun 2023 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
130 | Kentucky US Birth Records 1847-1911 Film 994034 Fleming Floyd Franklin Fulton Counties for Mary Fletcher |
Owner of original: Ancestry Date: 8 Mar 2023 Place: Floyd, Kentucky, USA 37.5455463, -82.7778579 |
||
131 | Kentucky US Birth Records 1847-1911 Film 994052 |
Owner of original: Ancestry Date: 8 Jun 2023 Place: Perry, Kentucky, USA 37.3160706, -83.2077645 |
||
132 | Kentucky US Birth Records 1847-1911 Film 994052 Owsley Pendleton Perry Pike |
Owner of original: Ancestry Date: 4 Jul 2023 Place: Perry, Kentucky, USA 37.3160706, -83.2077645 |
||
133 | Kentucky US Birth Records 1847-1911 Mary Chapman |
Owner of original: Ancestry Date: 19 Dec 2022 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
134 | Kentucky US Death Records
1852-1965
Death Certificates
1911-1965
1925
Film 7017501
All Counties
Sarah Ann Russell |
Owner of original: Ancestry Date: 8 Jan 2021 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
135 | Kentucky US Death Records
1852-1965
Death Certificates
1911-1965
1934
Film 7019809
All Counties
Frank Johnson |
Owner of original: Ancestry Date: 16 Jan 2021 Place: Juan, Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
136 | Kentucky US Death Records
1852-1965
Death Certificates
1911-1965
1955
Film 7046525
Oma Clemmons |
Owner of original: Ancestry Date: 1 Jan 2021 Place: Noctor, Breathitt, Kentucky, USA 37.5595351, -83.3371231 |
||
137 | Kentucky US Death Records
1852-1965
Death Certificates
1911-1965 1951
Film 7035557
All Counties
Louanna Russell |
Owner of original: Ancestry Date: 28 Jan 2021 Place: Clayhole, Breathitt, Kentucky, USA 37.4673143, -83.2973993 |
||
138 | Kentucky US Death Records
1852-1965
Death Certificates 1911-1965
1938
Film 7020442 All Counties
for Jane D Russel |
Owner of original: Ancestry Date: 23 Sep 2022 Place: Jackson, Breathitt, Kentucky, USA 37.5531457, -83.38351349999999 |
||
139 | Kentucky US Death Records 1852-1965
Death Certificates 1911-1965
1941 Film 7020632
Betty Jean Landrum |
Owner of original: Ancestry Date: 31 Dec 2020 Place: Breathitt, Kentucky, USA 37.4790876, -83.3228226 |
||
140 | Kentucky US Death Records 1852-1965 |
Owner of original: Ancestry Date: 13 Jun 2023 Place: Copes Branch, Breathitt, Kentucky, USA 37.52033435770916, -83.51768114935957 |
||
141 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1914-1919 Film 7016189 All Counties |
Owner of original: Ancestry Date: 30 Aug 2023 Place: Campton, Wolfe, Kentucky, USA 37.7342526, -83.547409 |
||
142 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1914-1919 Film 7016189 All Counties for Cynthia Davidson Riley |
Owner of original: Ancestry Date: 22 Mar 2023 Place: Buckhorn, Perry, Kentucky, USA 37.3487019, -83.47629610000001 |
||
143 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1915 Film 7016172 All Counties for Dovie Lee (Deaton) Tolson |
Owner of original: Ancestry Date: 22 Jul 2023 Place: Wolfe, Kentucky, USA 37.75508689999999, -83.46435509999999 |
||
144 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1917 Film 7016195 All Counties for Eliza (Hays) Napier |
Owner of original: Ancestry Date: 10 Jul 2023 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
145 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1918 Film 7016208 All Counties for James Kash Cockerham |
Owner of original: Ancestry Date: 26 Jun 2023 Place: Wolfe, Kentucky, USA 38.3792468, -83.0993412 |
||
146 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1918 Film 7016208 All Counties for Merida Fletcher |
Owner of original: Ancestry Date: 26 Jun 2023 Place: Meadows, Magoffin, Kentucky, USA 37.730555, -83.03613759999999 |
||
147 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1926 Film 7017511 All Counties |
Owner of original: Ancestry Date: 1 Jan 2024 Place: Jackson, Breathitt, Kentucky, USA 37.5531457, -83.38351349999999 |
||
148 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1930 Film 7017551 All Counties |
Owner of original: Ancestry Date: 20 Jun 2023 Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
149 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1930-1936 Film 7019824 All Counties |
Owner of original: Ancestry Date: 22 Feb 2023 Place: Buffalo, Owsley, Kentucky, USA 37.5120048, -85.6985727 |
||
150 | Kentucky US Death Records 1852-1965 Death Certificates 1911-1965 1932-1933 Film 7019175 All Counties Samuel Smith |
Owner of original: Ancestry Date: 15 Sep 2023 Place: Madison, Kentucky, USA 37.7143001, -84.3121264 |