Death Certificates for Coffman/Livingsto


Tree:  

Matches 1 to 50 of 158     » See Gallery    » Slide Show

    1 2 3 4 Next»

 #   Thumb   Description   Info   Linked to 
1
Alva Artie COFFMAN Death Certificate
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
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
Asa MYERS Death Certificate
Swap for .jpg
 
4
Catherine Boyd SMITH Koons Death Certificate (Iowa)
Catherine Boyd SMITH Koons Death Certificate (Iowa)
Cause of Death: Oxidation, Carcinoma of pylorus & unreadable.
 
5
Charles Francis Smith (Jr) Death Certificate
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
Edward Champion Travis - Cause of Death, Aug 21, 1779
Other data to be added to database.
 
7
Eliza Jane COLLINS Ray Death Certificate
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
Hannah MORSE Newton Death 1732 Marlborough_D379
 
9
Henrietta Francis UPCHURCH Holliday Death Certificate
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
Indiana, Death Certificates, 1899-2011
 
11
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
12
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
13
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
14
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
15
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
16
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
17
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
18
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
19
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
20
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
21
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
22
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
23
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
24
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
25
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
26
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
27
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
28
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
29
Indiana, Death Certificates, 1899-2011
Indiana, Death Certificates, 1899-2011
 
30
Indiana, U.S., Death Certificates, 1899-2011
Indiana, U.S., Death Certificates, 1899-2011
 
31
Iowa, Death Records, 1920-1940
Iowa, Death Records, 1920-1940
 
32
Iowa, Death Records, 1920-1940
Iowa, Death Records, 1920-1940
 
33
Isaac Johnson BRITTENHAM Death Certificate
Isaac Johnson BRITTENHAM Death Certificate
Son of Aaron BRITTENHAM & Nancy DUDLEY

Cause of Death: Typhoid pneumonia.
 
34
Isaac Milton Collins Death Certificate
Isaac Milton Collins Death Certificate
 
35
James Martain COFFMAN Death Certificatge
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
James W DUDLEY Death Certificate
 
37
John COFFMAN, son of Harmon COFFMAN & Ellen(der) MILLER.
John COFFMAN, son of Harmon COFFMAN & Ellen(der) MILLER.
Cause of death: Bronchopneumonia
 
38
John Linn SINCLAIR Death Certificate
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
John N PEARMAN Death Certificate
 
40
John Thomas GRIBBLE Death Certificate
John Thomas GRIBBLE Death Certificate
Add to database
 
41
Kentucky Death Certificate
Kentucky Death Certificate
 
42
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
43
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
44
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
45
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
46
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
47
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
48
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
49
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
50
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 

    1 2 3 4 Next»

Webmaster Message

Every effort is made to document my research. If you have something you would like to add, please contact me.