#
| Thumb |
Description |
Info |
Linked to |
1 |
 | Alva Artie COFFMAN Death Certificate Son of Lewis Walker COFFMAN & Ellen DUDLEY.
Cause of death: Cancer of the left lung; Andecedent cause: Myocarditis.
|
|
|
2 |
 | Arthur Victor COFFMAN Death Certificate - 5 years 5 months 29 days Son of Homer COFFMAN & Eva ENGLEMAN.
Cause of death: Chronis tubular nephritis; contributory, measles.
Note: Family members forgetting little children have big ears remarked that Homer took his young son's death hard thus "causing" Homer's suicide.
|
|
|
3 |
 | Asa MYERS Death Certificate Swap for .jpg
|
|
|
4 |
 | Catherine Boyd SMITH Koons Death Certificate (Iowa) Cause of Death: Oxidation, Carcinoma of pylorus & unreadable.
|
|
|
5 |
 | Charles Francis Smith (Jr) Death Certificate Utah, U.S., Death and Military Death Certificates, 1904-1961
|
|
|
6 |
 | Edward Champion Travis - Cause of Death, Aug 21, 1779 Other data to be added to database.
|
|
|
7 |
 | Eliza Jane COLLINS Ray Death Certificate Daughter of Isaac COLLINS & Mary BOLES.
Cause of death: Influenza [and] pneumonia.
|
|
|
8 |
 | Hannah MORSE Newton Death 1732 Marlborough_D379
|
|
|
9 |
 | Henrietta Francis UPCHURCH Holliday Death Certificate Daughter of Henry S UPCHURCH & Mary Catherine SEVIER
Cause of Death: Pulmonary tuberculosis. Add Black Creek Cemetary
|
|
|
10 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
11 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
12 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
13 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
14 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
15 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
16 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
17 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
18 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
19 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
20 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
21 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
22 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
23 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
24 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
25 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
26 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
27 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
28 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
29 |
 | Indiana, Death Certificates, 1899-2011
|
|
|
30 |
 | Indiana, U.S., Death Certificates, 1899-2011
|
|
|
31 |
 | Iowa, Death Records, 1920-1940
|
|
|
32 |
 | Iowa, Death Records, 1920-1940
|
|
|
33 |
 | Isaac Johnson BRITTENHAM Death Certificate Son of Aaron BRITTENHAM & Nancy DUDLEY
Cause of Death: Typhoid pneumonia.
|
|
|
34 |
 | Isaac Milton Collins Death Certificate
|
|
|
35 |
 | James Martain COFFMAN Death Certificatge Son of Lewis Chapman COFFMAN & Cora LONG.
Cause of death: Mitral regurgitation & Chronic nephritis.
|
|
|
36 |
 | James W DUDLEY Death Certificate
|
|
|
37 |
 | John COFFMAN, son of Harmon COFFMAN & Ellen(der) MILLER. Cause of death: Bronchopneumonia
|
|
|
38 |
 | John Linn SINCLAIR Death Certificate Son of John B SINCLAIR & Mary Catherine MILLER.
Cause of death: Hypostatic pneumonia due to senile debility and Mitral regurgitation.
|
|
|
39 |
 | John N PEARMAN Death Certificate
|
|
|
40 |
 | John Thomas GRIBBLE Death Certificate Add to database
|
|
|
41 |
 | Kentucky Death Certificate
|
|
|
42 |
 | Kentucky, Death Records, 1852-1965
|
|
|
43 |
 | Kentucky, Death Records, 1852-1965
|
|
|
44 |
 | Kentucky, Death Records, 1852-1965
|
|
|
45 |
 | Kentucky, Death Records, 1852-1965
|
|
|
46 |
 | Kentucky, Death Records, 1852-1965
|
|
|
47 |
 | Kentucky, Death Records, 1852-1965
|
|
|
48 |
 | Kentucky, Death Records, 1852-1965
|
|
|
49 |
 | Kentucky, Death Records, 1852-1965
|
|
|
50 |
 | Kentucky, Death Records, 1852-1965
|
|
|