Birth and Death Certificates
Matches 201 to 250 of 296 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
201 | 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 |
Owner of original: Ancestry Date: 24 May 2016 |
||
203 | 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Owner of original: Ancestry Date: 18 Feb 2016 |
||
231 | 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 |
Owner of original: Ancestry Date: 21 Jul 2020 |
||
233 | 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 |
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 |
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 |
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 |
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 |
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 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 |
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 |
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 |
Owner of original: Ancestry Date: 11 Aug 2020 Place: Lebanon, Linn, Oregon, USA 44.53651190000001, -122.9070339 |
||
244 | Orlena Deaton |
Owner of original: Ancestry Date: 25 Nov 2016 |
||
245 | 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 |
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 |
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 |
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 |
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 |
Owner of original: Ancestry Date: 19 Aug 2021 Place: Erie, Erie, Pennsylvania, USA 42.12922409999999, -80.085059 |