#
| Thumb |
Description |
Info |
Linked to |
51 |
| Kentucky, Death Records, 1852-1965
|
|
|
52 |
| Kentucky, Death Records, 1852-1965
|
|
|
53 |
| Kentucky, Death Records, 1852-1965
|
|
|
54 |
| Kentucky, Death Records, 1852-1965 File missing. Reacquire.
|
|
|
55 |
| Kentucky, Death Records, 1852-1965
|
|
|
56 |
| Kentucky, Death Records, 1852-1965
|
|
|
57 |
| Kentucky, Death Records, 1852-1965
|
|
|
58 |
| Kentucky, Death Records, 1852-1965
|
|
|
59 |
| Kentucky, Death Records, 1852-1965
|
|
|
60 |
| Kentucky, Death Records, 1852-1965
|
|
|
61 |
| Kentucky, Death Records, 1852-1965 William (Wm) R. Miller
Info in record needs adding to database.
|
|
|
62 |
| Kentucky, Death Records, 1852-1965 ... for Franklin Oliver Coffman, son of Alfred T Coffman and Louisa Smith, died 1938. He & his mother are NOT IN DATABASE.
|
|
|
63 |
| Kentucky, U.S., Death Records, 1852-1965
|
|
|
64 |
| Lewis Chapman COFFMAN Death Certificate Son of John COFFMAN & Mary GRIMES.
Cause of death: Cerebral hemorrhage due to Arteriosclerosis.
|
|
|
65 |
| Lewis Walker COFFMAN Death Certificate
Son of Harmon COFFMAN & Elizabeth PEARMAN.
Cause of death: Carcinoma of Colon.
|
|
|
66 |
| At least one living or private individual is linked to this item - Details withheld.
|
|
|
67 |
| Maine, Death Records, 1761-1922
|
|
|
68 |
| Maine, Death Records, 1761-1922
|
|
|
69 |
| Maine, Death Records, 1761-1922
|
|
|
70 |
| Maine, Death Records, 1761-1922
|
|
|
71 |
| Mary Catherine MILLER Sinclair Death Certificate Daughter of Peter MILLER & Hester A BASCOM.
Cause of death: Cerebral hemorrhage due to Arteriosclerosis & hypertension [as well as] Chronic Granulomatous interstitial nephritis (GIN).
|
|
|
72 |
| Mary Viola (Miller) Altizer, Missouri Death Certificate
|
|
|
73 |
| Massachusetts, Death Records, 1841-1915
|
|
|
74 |
| Massachusetts, Death Records, 1841-1915
|
|
|
75 |
| Massachusetts, Death Records, 1841-1915
|
|
|
76 |
| Massachusetts, Death Records, 1841-1915
|
|
|
77 |
| Massachusetts, Death Records, 1841-1915
|
|
|
78 |
| Massachusetts, Death Records, 1841-1915
|
|
|
79 |
| Massachusetts, Death Records, 1841-1915
|
|
|
80 |
| Massachusetts, Death Records, 1841-1915
|
|
|
81 |
| Massachusetts, Death Records, 1841-1915
|
|
|
82 |
| Massachusetts, Death Records, 1841-1915
|
|
|
83 |
| Massachusetts, Death Records, 1841-1915
|
|
|
84 |
| Massachusetts, Death Records, 1841-1915
|
|
|
85 |
| Michigan, Death Records, 1867-1952
|
|
|
86 |
| Missouri, Death Records, 1850-1931
|
|
|
87 |
| Missouri, U.S., Death Certificates, 1910-1969
|
|
|
88 |
| Missouri, U.S., Death Certificates, 1910-1969
|
|
|
89 |
| Missouri, U.S., Death Certificates, 1910-1969
|
|
|
90 |
| Missouri, U.S., Death Certificates, 1910-1969
|
|
|
91 |
| Missouri, U.S., Death Certificates, 1910-1969
|
|
|
92 |
| Missouri, U.S., Death Certificates, 1910-1969
|
|
|
93 |
| Missouri, U.S., Death Certificates, 1910-1969 Cause of death AGAIN neglect by husband. Did the same thing to Zorada which caused her death. Disgusting.
|
|
|
94 |
| Missouri, U.S., Death Certificates, 1910-1969
|
|
|
95 |
| Obert Lynn LIVINGSTON Death Certificate Son of William Carl McCule LIVINGSTON & Zorada SINCLAIR.
Cause of death: Carcinoma of the Urinary Bladder.
|
|
|
96 |
| Oliver Dudley Death Certificate
|
|
|
97 |
| Oregon, Death Index, 1898-2008
|
|
|
98 |
| Oregon, Death Index, 1898-2008
|
|
|
99 |
| Oregon, Death Index, 1898-2008
|
|
|
100 |
| Oregon, Death Index, 1898-2008
|
|
|