Birth and Death Certificates


Matches 201 to 250 of 296     » See Gallery

    «Prev 1 2 3 4 5 6 Next»

 #   Thumb   Description   Info   Linked to 
201
Massachusetts Death Records 
1841-1915 
Noel Fredette
Massachusetts Death Records 1841-1915 Noel Fredette
Owner of original: Ancestry
Date: 19 Jul 2020
 
202
Massachusetts Town and Vital Records
1620-1988 
Sandisfield Massachusetts
Massachusetts Town and Vital Records 1620-1988 Sandisfield Massachusetts
Owner of original: Ancestry
Date: 24 May 2016
 
203
Massachusetts Town and Vital Records 1620-1988
Massachusetts Town and Vital Records 1620-1988
Pages 243 and 244
Owner of original: Ancestry
Date: 25 Mar 2016
 
204
Massachusetts US Birth Index 1860-1970 Births 1906-1910 Suzdedler-Zyzniewski
Massachusetts US Birth Index 1860-1970 Births 1906-1910 Suzdedler-Zyzniewski
Owner of original: Ancestry
Date: 2 Apr 2024
Place: Brockton, Plymouth, Massachusetts, USA
41.9639201, -70.6974711
 
205
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry
Date: 9 May 2023
Place: Westfield, Hampden, Massachusetts, USA
42.1250929, -72.749538
 
206
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry
Date: 20 Jun 2023
Place: Westfield, Hampden, Massachusetts, USA
42.1250929, -72.749538
 
207
Massachusetts US Birth Records 1840-1915 up through 1910 1910
Massachusetts US Birth Records 1840-1915 up through 1910 1910
Owner of original: Ancestry
Date: 2 Apr 2024
Place: Brockton, Plymouth, Massachusetts, USA
41.9639201, -70.6974711
 
208
Massachusetts US Birth Records 1840-1915 _up through 1910 1850 for Louis Kossuth Marsh
Massachusetts US Birth Records 1840-1915 _up through 1910 1850 for Louis Kossuth Marsh
Owner of original: Ancestry
Date: 2 Jan 2022
Place: Holden, Worcester, Massachusetts, USA
42.3517585, -71.8634062
 
209
Massachusetts US Birth Records 1840-1915 _up through 1910 1851
Massachusetts US Birth Records 1840-1915 _up through 1910 1851
Owner of original: Ancestry
Date: 4 Jun 2023
Place: Holden, Worcester, Massachusetts, USA
42.3517585, -71.8634062
 
210
Massachusetts US Death Records 1841-1915 1914 Chicopee
Massachusetts US Death Records 1841-1915 1914 Chicopee
Owner of original: Ancestry
Date: 1 Apr 2024
Place: Chicopee Falls, Hampden, Massachusetts, USA
42.1520377, -72.5759218
 
211
Massachusetts US Death Records 1841-1915 Pre 1903 1851 Pg 93
Massachusetts US Death Records 1841-1915 Pre 1903 1851 Pg 93
Owner of original: Ancestry
Date: 8 Apr 2024
Place: Grafton, Worcester, Massachusetts, USA
42.2503464, -71.7699888
 
212
Massachusetts US Death Records 1841-1915 _Pre 1903 1841 for Eleanor Lamb
Massachusetts US Death Records 1841-1915 _Pre 1903 1841 for Eleanor Lamb
Owner of original: Ancestry
Date: 19 Dec 2021
Place: Athol, Worcester, Massachusetts, USA
42.59593290000001, -72.2267383
 
213
Massachusetts US Death Records 1841-1915 _Pre 1903 1850 for Louis Kossuth Marsh
Massachusetts US Death Records 1841-1915 _Pre 1903 1850 for Louis Kossuth Marsh
Owner of original: Ancestry
Date: 2 Jan 2022
Place: Holden, Worcester, Massachusetts, USA
42.3517585, -71.8634062
 
214
Massachusetts US Death Records 1841-1915 _Pre 1903 1855 John Collester
Massachusetts US Death Records 1841-1915 _Pre 1903 1855 John Collester
Owner of original: Ancestry
Date: 23 Sep 2021
Place: Blandford, Hampden, Massachusetts, USA
42.1806463, -72.9273224
 
215
Massachusetts US Death Records 1841-1915 _Pre 1903 1884 for Caroline (Davis) Cheney
Massachusetts US Death Records 1841-1915 _Pre 1903 1884 for Caroline (Davis) Cheney
Owner of original: Ancestry
Date: 26 Jun 2021
Place: Shrewsbury, Worcester, Massachusetts, USA
42.2959267, -71.71284709999999
 
216
Massachusetts US Death Records 1841-1915 _Pre 1903 1893
Massachusetts US Death Records 1841-1915 _Pre 1903 1893
Owner of original: Ancestry
Date: 24 Nov 2023
Place: Holyoke, Hampden, Massachusetts, USA
42.2042586, -72.6162009
 
217
Massachusetts US Death Records 1841-1915 _Pre 1903 1901
Massachusetts US Death Records 1841-1915 _Pre 1903 1901
Owner of original: Ancestry
Date: 22 N ov 2023
Place: Holyoke, Hampden, Massachusetts, USA
42.2042586, -72.6162009
 
218
Massachusetts US Town and Vital Records 1620-1988 Athol Vital Record Transcripts Pg 70
Massachusetts US Town and Vital Records 1620-1988 Athol Vital Record Transcripts Pg 70
Owner of original: Ancestry
Date: 15 Dec 2021
Place: Athol, Worcester, Massachusetts, USA
42.59593290000001, -72.2267383
 
219
Massachusetts US Town and Vital Records 1620-1988 Boston Boston Deaths 1855
Massachusetts US Town and Vital Records 1620-1988 Boston Boston Deaths 1855
Owner of original: Ancestry
Date: 5 Nov 2023
Place: Boston, Suffolk, Massachusetts, USA
42.3600825, -71.0588801
 
220
Massachusetts US Town and Vital Records 1620-1988 Dunstable Births Marriages and Death
Massachusetts US Town and Vital Records 1620-1988 Dunstable Births Marriages and Death
Owner of original: Ancestry
Date: 7 Apr 2024
Place: Dunstable, Middlesex, Massachusetts, USA
42.67508979999999, -71.4828433
 
221
Massachusetts US Town and Vital Records 1620-1988 Dunstable Vital Record Transcripts
Massachusetts US Town and Vital Records 1620-1988 Dunstable Vital Record Transcripts
Owner of original: Ancestry
Date: 7 Apr 2024
Place: Dunstable, Middlesex, Massachusetts, USA
42.67508979999999, -71.4828433
 
222
Massachusetts US Town and Vital Records 1620-1988 Lincoln Births Marriages and Death for Lyida Garfield
Massachusetts US Town and Vital Records 1620-1988 Lincoln Births Marriages and Death for Lyida Garfield
Owner of original: Ancestry
Date: 14 Sep 2021
Place: Lincoln, Middlesex, Massachusetts, USA
42.4259283, -71.3039469
 
223
Massachusetts US Town and Vital Records 1620-1988 Oxford Vital Record Transcripts for Ruth Gleason
Massachusetts US Town and Vital Records 1620-1988 Oxford Vital Record Transcripts for Ruth Gleason
Owner of original: Ancestry
Date: 23 Dec 2021
Place: Oxford, Worcester, Massachusetts, USA
42.1167606, -71.8647577
 
224
Massachusetts US Town and Vital Records 1620-1988 Phillipston Vital Record Transcripts Eleanor Lamb
Massachusetts US Town and Vital Records 1620-1988 Phillipston Vital Record Transcripts Eleanor Lamb
Owner of original: Ancestry
Date: 19 Dec 2021
Place: Phillipston, Worcester, Massachusetts, USA
42.5486993, -72.1328582
 
225
Massachusetts US Town and Vital Records 1620-1988 Shrewsbury Births, Marriages and Death Pg 75
Massachusetts US Town and Vital Records 1620-1988 Shrewsbury Births, Marriages and Death Pg 75
Owner of original: Ancestry
Date: 5 Jan 2022
Place: Shrewsbury, Worcester, Massachusetts, USA
42.2959267, -71.71284709999999
 
226
Massachusetts US Town and Vital Records 1620-1988 Shrewsbury Births, Marriages and Death Pgs 110-111
Massachusetts US Town and Vital Records 1620-1988 Shrewsbury Births, Marriages and Death Pgs 110-111
Owner of original: Ancestry
Date: 5 Jan 2022
Place: Shrewsbury, Worcester, Massachusetts, USA
42.2959267, -71.71284709999999
 
227
Massachusetts US Town and Vital Records 1620-1988 Templeton Births, Marriages and Death Pgs 40-41
Massachusetts US Town and Vital Records 1620-1988 Templeton Births, Marriages and Death Pgs 40-41
Owner of original: Ancestry
Date: 7 Jan 2022
Place: Shrewsbury, Worcester, Massachusetts, USA
42.2959267, -71.71284709999999
 
228
Massachusetts US Town and Vital Records 1620-1988 Westminster Births Marriages and Death
Massachusetts US Town and Vital Records 1620-1988 Westminster Births Marriages and Death
Owner of original: Ancestry
Date: 5 Nov 2023
Place: Westminster, Worcester, Massachusetts, USA
42.2781764, -71.7926019
 
229
Massachusetts US Town and Vital Records 1620-1988 Williamsburg Births Marriages and Death for George Newton Holcomb
Massachusetts US Town and Vital Records 1620-1988 Williamsburg Births Marriages and Death for George Newton Holcomb
Owner of original: Ancestry
Date: 20 Apr 2023
Place: Northampton, Hampshire, Massachusetts, USA
42.3250896, -72.64120129999999
 
230
Massachusetts, Death Records, 1841-1915
Emeline Cushman
Massachusetts, Death Records, 1841-1915 Emeline Cushman
Owner of original: Ancestry
Date: 18 Feb 2016
 
231
Michigan Death Records 
1867-1952 
Certificates 
1921-1944 
Armenag Mardiros Aslanian
Michigan Death Records 1867-1952 Certificates 1921-1944 Armenag Mardiros Aslanian
Owner of original: Ancestry
Date: 20 Jul 2020
 
232
Michigan Death Records 
1867-1952 
Certificates 
1921-1944 
Edward Zurek
Michigan Death Records 1867-1952 Certificates 1921-1944 Edward Zurek
Owner of original: Ancestry
Date: 21 Jul 2020
 
233
Michigan Death Records 
1867-1952 
Certificates 
1921-1944 246 
Kent 1922-1926 
Victoria Zurek
Michigan Death Records 1867-1952 Certificates 1921-1944 246 Kent 1922-1926 Victoria Zurek
Owner of original: Ancestry
Date: 2 Aug 2020
 
234
Michigan US Death Records 1867-1952 Registers 1867-1897 06 Shiawassee-Wexford 1872 Alcona-Montcalm 1873 for Elias Beardsley
Michigan US Death Records 1867-1952 Registers 1867-1897 06 Shiawassee-Wexford 1872 Alcona-Montcalm 1873 for Elias Beardsley
Owner of original: Ancestry
Date: 12 Jan 2022
Place: Forest Township, Genessee, Michigan, USA
43.165979, -83.528342
 
235
New Hampshire 
US Birth Records 
1631-1920 
Birth Certificate 
Edith Mae Marsh
New Hampshire US Birth Records 1631-1920 Birth Certificate Edith Mae Marsh
Owner of original: Ancestry
Date: 29 Aug 2017
Place: Concord, Merrimack, New Hampshire, USA
43.2081366, -71.5375718
 
236
New Hampshire 
US Birth Records 
1631-1920 
Birth Certificate 
Frances Marsh
New Hampshire US Birth Records 1631-1920 Birth Certificate Frances Marsh
Owner of original: Ancestry
Date: 7 Oct 2017
Place: Concord, Merrimack, New Hampshire, USA
43.2081366, -71.5375718
 
237
New Hampshire 
US Birth Records 
1631-1920 
Nobel A Marsh 
Birth Certificate
New Hampshire US Birth Records 1631-1920 Nobel A Marsh Birth Certificate
Owner of original: Ancestry
Date: 7 Oct 2020
Place: Concord, Merrimack, New Hampshire, USA
43.2081366, -71.5375718
 
238
New Hampshire 
US Death Records 
1650-1969 
Death Certificate 
Frances Marsh
New Hampshire US Death Records 1650-1969 Death Certificate Frances Marsh
Owner of original: Ancestry
Date: 29 Aug 2017
Place: Concord, Merrimack, New Hampshire, USA
43.2081366, -71.5375718
 
239
New Hampshire Death and Disinterment Records 
1754-1947 
David Andrews March
New Hampshire Death and Disinterment Records 1754-1947 David Andrews March
About New Hampshire, Death and Disinterment Records, 1754-1947

Vital records in early New Hampshire are kept at the town level, with some records dating back to early Colonial days. Statewide registration was required by law beginning in 1866, although compliance didn’t follow immediately, and even as late as the 1880s, not all records found their way to the Secretary of State.

In 1905, New Hampshire established its Bureau of Vital Records and Health Statistics. To create a state set of vital records, towns were asked to send in copies of their pre-1905 records. This database includes cards created by the state using details extracted from those original town records as well as later death records created through 1947.

What You Can Find in These Records

Details on early records tend to be sparse, but later years include more information. The death records in this database may include the following details:

decedent's name
date and place of death
age
place of birth
gender, color and marital status
occupation
cause of death
burial place
father's name and birthplace
mother's maiden name and birthplace
father's occupation
name and address of physician or informant

Not every town provided copies of its records to the Bureau of Vital Records, so even if your ancestor doesn’t appear in this database, it doesn’t necessarily mean a record doesn’t exist at the town level. Images are arranged alphabetically by first and thrid letter of surname (A*a, A*b, etc.). This may cause images to appear out of order.
Owner of original: Ancestry
Date: 5 Mar 2020
 
240
New Hampshire US Birth Index 
1659-1900 
Isabelle Alma Lake
New Hampshire US Birth Index 1659-1900 Isabelle Alma Lake
Owner of original: Ancestry
Date: 20 Nov 2020
Place: Manchester, Hillsborough, New Hampshire, USA
42.9956397, -71.4547891
 
241
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry
Date: 10 Jan 2022
Place: Brooklyn, Kings, New York, USA
40.6528762, -73.95949399999999
 
242
New York US Death Index 1852-1956 New York State Department of Health 1915
New York US Death Index 1852-1956 New York State Department of Health 1915
Owner of original: Ancestry
Date: 30 Dec 2021
Place: Jamestown, Chautauqua, New York, USA
42.0970023, -79.23532589999999
 
243
Oregon, Death Index, 
1898-2008 
Pg H02 
Julia Ann Roark
Oregon, Death Index, 1898-2008 Pg H02 Julia Ann Roark
Owner of original: Ancestry
Date: 11 Aug 2020
Place: Lebanon, Linn, Oregon, USA
44.53651190000001, -122.9070339
 
244
Orlena Deaton
Orlena Deaton
Owner of original: Ancestry
Date: 25 Nov 2016
 
245
Patricia Ann Deaton Death Certificate
Patricia Ann Deaton Death Certificate
Owner of original: Ancestry
Date: 8 Feb 2023
Place: Columbus, Bartholomew, Indiana, USA
39.2014404, -85.9213796
 
246
Pennsylvania 
US Birth Certificates 
1906-1913 
1910 
Antoni Bagniszewski
Pennsylvania US Birth Certificates 1906-1913 1910 Antoni Bagniszewski
Owner of original: Ancestry
Date: 18 Aug 2021
Place: Erie, Erie, Pennsylvania, USA
42.12922409999999, -80.085059
 
247
Pennsylvania 
US Death Certificates 
1906-1967 
1928 
116501-119500 
Anna (Paszkowska) Sadowska
Pennsylvania US Death Certificates 1906-1967 1928 116501-119500 Anna (Paszkowska) Sadowska
Owner of original: Ancestry
Date: 7 Mar 2021
Place: Erie, Erie, Pennsylvania, USA
42.12922409999999, -80.085059
 
248
Pennsylvania 
US Death Certificates 
1906-1967 
1940 
031901-034700 
Walter Budzinski
Pennsylvania US Death Certificates 1906-1967 1940 031901-034700 Walter Budzinski
Owner of original: Ancestry
Date: 14 Mar 2021
Place: Warren State Hospital, Conewango Township, Warren, Pennsylvania, USA
41.8804467, -79.1470099
 
249
Pennsylvania 
US Death Certificates 
1906-1967 
1942 
043601-046600 
Apolinary Kosinski
Pennsylvania US Death Certificates 1906-1967 1942 043601-046600 Apolinary Kosinski
Owner of original: Ancestry
Date: 4 Mar 2021
Place: Plymouth, Luzerne, Pennsylvania, USA
41.2403596, -75.9446428
 
250
Pennsylvania 
US Death Certificates 
1906-1967 
1949 
Steve S Jaskiewicz
Pennsylvania US Death Certificates 1906-1967 1949 Steve S Jaskiewicz
Owner of original: Ancestry
Date: 19 Aug 2021
Place: Erie, Erie, Pennsylvania, USA
42.12922409999999, -80.085059
 

    «Prev 1 2 3 4 5 6 Next»