Death Certificates for Coffman/Livingsto


Tree:  

Matches 51 to 100 of 158     » See Gallery    » Slide Show

    «Prev 1 2 3 4 Next»

 #   Thumb   Description   Info   Linked to 
51
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
52
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
53
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
54
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
File missing. Reacquire.
 
55
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
56
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
57
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
58
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
59
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
60
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
 
61
Kentucky, Death Records, 1852-1965
Kentucky, Death Records, 1852-1965
William (Wm) R. Miller
Info in record needs adding to database.
 
62
Kentucky, Death Records, 1852-1965
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
Kentucky, U.S., Death Records, 1852-1965
 
64
Lewis Chapman COFFMAN Death Certificate
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
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
Maine, Death Records, 1761-1922
 
68
Maine, Death Records, 1761-1922
Maine, Death Records, 1761-1922
 
69
Maine, Death Records, 1761-1922
Maine, Death Records, 1761-1922
 
70
Maine, Death Records, 1761-1922
Maine, Death Records, 1761-1922
 
71
Mary Catherine MILLER Sinclair Death Certificate
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
Mary Viola (Miller) Altizer, Missouri Death Certificate
 
73
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
74
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
75
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
76
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
77
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
78
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
79
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
80
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
81
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
82
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
83
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
84
Massachusetts, Death Records, 1841-1915
Massachusetts, Death Records, 1841-1915
 
85
Michigan, Death Records, 1867-1952
Michigan, Death Records, 1867-1952
 
86
Missouri, Death Records, 1850-1931
Missouri, Death Records, 1850-1931
 
87
Missouri, U.S., Death Certificates, 1910-1969
Missouri, U.S., Death Certificates, 1910-1969
 
88
Missouri, U.S., Death Certificates, 1910-1969
Missouri, U.S., Death Certificates, 1910-1969
 
89
Missouri, U.S., Death Certificates, 1910-1969
Missouri, U.S., Death Certificates, 1910-1969
 
90
Missouri, U.S., Death Certificates, 1910-1969
Missouri, U.S., Death Certificates, 1910-1969
 
91
Missouri, U.S., Death Certificates, 1910-1969
Missouri, U.S., Death Certificates, 1910-1969
 
92
Missouri, U.S., Death Certificates, 1910-1969
Missouri, U.S., Death Certificates, 1910-1969
 
93
Missouri, U.S., Death Certificates, 1910-1969
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
Missouri, U.S., Death Certificates, 1910-1969
 
95
Obert Lynn LIVINGSTON Death Certificate
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
Oliver Dudley Death Certificate
 
97
Oregon, Death Index, 1898-2008
Oregon, Death Index, 1898-2008
 
98
Oregon, Death Index, 1898-2008
Oregon, Death Index, 1898-2008
 
99
Oregon, Death Index, 1898-2008
Oregon, Death Index, 1898-2008
 
100
Oregon, Death Index, 1898-2008
Oregon, Death Index, 1898-2008
 

    «Prev 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.