Birth and Death Certificates


Matches 51 to 100 of 297     » See Gallery

    «Prev 1 2 3 4 5 6 Next»

 #   Thumb   Description   Info   Linked to 
51
Death Certificate
Ned Roberts
Death Certificate Ned Roberts
Owner of original: Ancestry
Date: 29 Jul 2016
 
52
Death Certificate
Paulina Russell
Death Certificate Paulina Russell
 
53
Death Certificate
Rhonda A White
Death Certificate Rhonda A White
Rhonda A White Death Certificate
Owner of original: Family Search
Date: 25 Dec 2015
 
54
Death Certificate
Stanley Kosinski
Death Certificate Stanley Kosinski
Owner of original: Ancestry
Date: 20 Jun 2018
Place: McKees Rocks, Allegheny, Pennsylvania, USA
40.4656244, -80.0656106
 
55
Death Certificate
William Greenberry Russell
Death Certificate William Greenberry Russell
 
56
Death Certificate
Wladyslaw 'Walter' Kosinski
Death Certificate Wladyslaw "Walter" Kosinski
Date: 13 Feb 2016
 
57
Death Certificate 
Elizabeth Russell
Death Certificate Elizabeth Russell
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
58
Death Certificate 
Jacob Flinchum
Death Certificate Jacob Flinchum
Owner of original: Ancestry
Date: 16 Jul 2016
 
59
Death Certificate 
Margaret Russell
Death Certificate Margaret Russell
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
60
Death Certificate 
Mary Elizabeth Flinchum
Death Certificate Mary Elizabeth Flinchum
Owner of original: Ancestry
Date: 16 Jul 2016
 
61
Death Certificate 
Nancy Ann Russell
Death Certificate Nancy Ann Russell
 
62
Death Certificate 
Pearl Russell
Death Certificate Pearl Russell
 
63
Death Certificate 
Peter Bagniszewski
Death Certificate Peter Bagniszewski
Owner of original: Ancestry
Date: 24 Feb 2016
 
64
Death Certificate 
Robert J Sadoski
Death Certificate Robert J Sadoski
Owner of original: Ancestry
Date: 24 Feb 2016
 
65
Death Certificate 
Sarah Jane Russell
Death Certificate Sarah Jane Russell
 
66
Death Certificate 
Veronica Szesciorka
Death Certificate Veronica Szesciorka
Owner of original: Ancestry
Date: 3 Jun 2016
 
67
Death Certificate - Cerlinda Russell
Death Certificate - Cerlinda Russell
 
68
Death Certificate - Louisa Polly Gay
Death Certificate - Louisa Polly Gay
Owner of original: Ancestry
Date: 24 Mar 2016
 
69
Death Certificate Alois Bagniszewski
Death Certificate Alois Bagniszewski
Owner of original: Ancestry
Date: 23 Feb 2016
 
70
Death Certificate Baby Boy Szesciorka
Death Certificate Baby Boy Szesciorka
Owner of original: Ancestry
Date: 23 Mar 2016
Place: Erie, Erie, Pennsylvania, USA
42.12922409999999, -80.085059
 
71
Death Certificate Benjamin Chandler
Death Certificate Benjamin Chandler
Owner of original: Ancestry
Date: 10 Jun 2016
 
72
Death Certificate Francis A. Gleason
Death Certificate Francis A. Gleason
 
73
Death Certificate George W. Knight
Death Certificate George W. Knight
 
74
Death Certificate Joseph Deaton
Death Certificate Joseph Deaton
Owner of original: Ancestry
Date: 23 Jun 2016
 
75
Death Certificate Martin Henry Gleason
Death Certificate Martin Henry Gleason
Owner of original: Ancestry
Date: 19 May 2018
 
76
Death Certificate Michael Paul Back
Death Certificate Michael Paul Back
Owner of original: Ancestry
Date: 16 Jun 2016
 
77
Death Certificate Stanislaus Szesciorka
Death Certificate Stanislaus Szesciorka
3 month old son of Adam and Stella
Owner of original: Ancestry
Date: 8 May 2018
 
78
Death Certificate Stella Oldach
Death Certificate Stella Oldach
Owner of original: Ancestry
Date: 8 Mar 2016
 
79
Death Certificate: Oneda Nell Hensley
Death Certificate: Oneda Nell Hensley
Owner of original: Ancestry
Date: 11 Aug 2022
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
80
Death Record 
Irene H Dexter
Death Record Irene H Dexter
Owner of original: Family Search
Date: 15 Dec 2015
Place: Wardsboro, Windham, Vermont
43.04095119999999, -72.78979749999996
 
81
Donna Kosinski Birth Certificate
Donna Kosinski Birth Certificate
 
82
Elizabeth Kosinski Birth Certificate
Elizabeth Kosinski Birth Certificate
 
83
England & Wales Civil Registration Birth Index 1916-2007 1920 Q1-Jan-Feb-Mar B
England & Wales Civil Registration Birth Index 1916-2007 1920 Q1-Jan-Feb-Mar B
Owner of original: Ancestry
Date: 13 Apr 2024
Place: Doncaster, South Yorkshire, England
53.52282, -1.128462
 
84
Ernst August Reinert Death Certificate
Ernst August Reinert Death Certificate
Owner of original: Ancestry
Date: 5 Jul 2020
 
85
George August Reinert Death Certificate
George August Reinert Death Certificate
Owner of original: Ancestry
Date: 5 Jul 2020
 
86
George Henry Back Death Certificate
George Henry Back Death Certificate
Owner of original: Ancestry
Date: 21 Jun 2021
Place: Blissfield, Lenawee, Michigan, USA
41.8325486, -83.8624411
 
87
George W Deaton
George W Deaton
Owner of original: Ancestry
Date: 25 Nov 2016
 
88
Green Berry Stacy Death Certificate
Green Berry Stacy Death Certificate
Owner of original: Ancestry
Date: 8 Jun 2023
Place: Ary, Perry, Kentucky, USA
37.36648410000001, -83.1507268
 
89
Harry K Knight Death Record
Harry K Knight Death Record
Owner of original: Ancestry
Date: 24 Jul 2018
 
90
Indiana 
US Death Certificates 
1899-2011 
Certificate 
1944 
03
Indiana US Death Certificates 1899-2011 Certificate 1944 03
Owner of original: Ancestry
Date: 9 Jan 2021
Place: Jefferson, Washington, Clinton, Indiana, USA
38.2775702, -85.7371847
 
91
Indiana Death Certificates 
1899-2011 
Certificate 
1966 15 
Elizabeth Gabbard
Indiana Death Certificates 1899-2011 Certificate 1966 15 Elizabeth Gabbard
Owner of original: Ancestry
Date: 29 May 2020
 
92
Indiana US Death Certificates 1899-2011 Certificate 1968 03 James Russell
Indiana US Death Certificates 1899-2011 Certificate 1968 03 James Russell
Owner of original: Ancestry
Date: 24 Sep 2022
Place: Plymouth, Marshall, Indiana, USA
41.3436554, -86.3097278
 
93
Indiana US Death Certificates 1899-2017 Certificate 1970 05 John Hamilton Ritchie
Indiana US Death Certificates 1899-2017 Certificate 1970 05 John Hamilton Ritchie
Owner of original: Ancestry
Date: 4 Apr 2023
Place: North Judson, Wayne Township, Starke, Indiana, USA
41.2150403, -86.7758501
 
94
Indiana US Death Certificates 1899-2017 Certificate 1994 10 Ottis Shouse
Indiana US Death Certificates 1899-2017 Certificate 1994 10 Ottis Shouse
Owner of original: Ancestry
Date: 29 Jan 2023
Place: North Vernon, Jennings, Indiana, USA
39.006165, -85.6235796
 
95
Indiana US Death Certificates 1899-2017 for Timothy Shawn Ison
Indiana US Death Certificates 1899-2017 for Timothy Shawn Ison
Owner of original: Ancestry
Date: 19 Mar 2023
Place: Columbus, Bartholomew, Indiana, USA
39.2014404, -85.9213796
 
96
Iowa Death Records 1920-1967 
1921-1929 
Montgomery 
For Gordon Hayes
Iowa Death Records 1920-1967 1921-1929 Montgomery For Gordon Hayes
Owner of original: Ancestry
Date: 11 Nov 2020
Place: Red Oak, Montgomery, Iowa, USA
41.0170937, -95.2214477
 
97
Iowa Death Records 1920-1967 1941 for Addie Laura Clark
Iowa Death Records 1920-1967 1941 for Addie Laura Clark
 
98
James D Gleason Birth Record
James D Gleason Birth Record
Owner of original: Ancestry
Date: 16 Feb 2016
 
99
James Russell Death Certificate
James Russell Death Certificate
Owner of original: Ancestry
Date: 14 Jan 2019
 
100
Johanna Otte Death Certificate
Johanna Otte Death Certificate
Owner of original: Ancestry
Date: 5 Jul 2020
 

    «Prev 1 2 3 4 5 6 Next»