Birth and Death Certificates


Matches 101 to 150 of 297     » See Gallery

    «Prev 1 2 3 4 5 6 Next»

 #   Thumb   Description   Info   Linked to 
101
Joseph Sadawski Death Certificate
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
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
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
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
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
Kentucky Birth Records 1852 - 1910
 
107
Kentucky Birth Register
Granville P. Russell
Kentucky Birth Register Granville P. Russell
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
108
Kentucky Breathitt County Birth Record 1854
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
Kentucky Death Certificate Elizabeth Deaton-Richardson
 
110
Kentucky Death Records
1852-1965 
Margaret Russell
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
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
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
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
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
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
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
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
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
Kentucky Death Records 1852 - 1953 John Deaton
 
120
Kentucky Death Records 1852-1965 
Death Certificates 1911-1965 
1926 Film 7017511 
All Counties 
Goodloe Hensley
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
Kentucky Death Records, 1852-1953 Benjamin Combs
 
122
Kentucky US Birth Records 
1847-1911 
Sarah Ann Russell
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
 

    «Prev 1 2 3 4 5 6 Next»