Matches 701 to 750 of 3,602 » Thumbnails Only
# | Thumb | Description | Linked to |
---|---|---|---|
701 | ![]() | Death Certificate for Francoise Bichet.jpg | |
702 | ![]() | Death certificate for Henry J. McDermott, husband of Mary Woods Death certificate for Henry J. McDermott, husband of Mary Woods Source: "District of Columbia Deaths, 1874-1961," database with images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1961-36768-11665-2?cc=1803967 : accessed 26 January 2016), 004025329 > image 645 of 3097; District Records Center, Washington D.C. | |
703 | ![]() | Death certificate for Hugh Kelly Death certificate for Hugh Kelly | |
704 | ![]() | Death certificate for Jennie Routt Arzt, June 6, 1924, Cincinnati, Hamilton Co., Ohio Death certificate for Jennie Routt Arzt, June 6, 1924, Cincinnati, Hamilton Co., Ohio Image Source: https://familysearch.org/pal:/MM9.3.1/TH-267-11123-74014-81?cc=1307272 | |
705 | ![]() | Death certificate for John Slick Image Source: New York State Department of Health Vital Records Office Genealogy Unit Empire State Plaza Albany, New York 12237-0023 | |
706 | ![]() | Death Certificate for Joseph Bichet.jpg | |
707 | ![]() | Death certificate for Joseph Charlton Rout | |
708 | ![]() | Death certificate for Lennis H. Adams Death certificate for Lennis H. Adams, Roper Hospital, Charleston, South Carolina, 3 Feb 1941 Image source: https://familysearch.org/pal:/MM9.3.1/TH-266-12052-126022-3?cc=1417492 | |
709 | ![]() | Death certificate for Martha A. Jenkins Death certificate for Martha A. Jenkins, Feb. 25, 1924, Philadelphia, PA | |
710 | ![]() | Death certificate for Martha A. Jenkins Death certificate for Martha A. Jenkins, Feb. 25, 1924, Philadelphia, PA | |
711 | ![]() | Death Certificate for Martha Jenkins (nee Johnson) Death Certificate for Martha Jenkins (nee Johnson), 24 Feb., 1924 | |
712 | ![]() | Death certificate for Mary A. McKenny Death certificate for Mary A. McKenny, Jan. 27, 1931 | |
713 | ![]() | Death certificate for Mary DeLane Rout | |
714 | ![]() | Death certificate for Mary May Routt Death certificate for Mary May Routt Source: https://familysearch.org/ark:/61903/1:1:F6ZM-MLK | |
715 | ![]() | Death certificate for Matthew De Lane Death certificate for Matthew De Lane, 27 Nov 1912, Washington, D.C. | |
716 | ![]() | Death certificate for Miss Evaline Stage Death certificate for Miss Evaline Stage, 19 Aug 1947, Columbus, Ohio | |
717 | ![]() | Death certificate for Rose Ellen Kelly Death certificate for Rose Ellen Kelly, July 14 1875, 1442 Q Street NW, Washington, D.C. | |
718 | ![]() | Death certificate for Rose Woods Kelly, Washington, D.C. Death certificate for Rose Woods Kelly, Washington, D.C. Source: "District of Columbia Deaths, 1874-1961," database with images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1951-36768-15141-3?cc=1803967 : accessed 26 January 2016), 004025329 > image 2294 of 3097; District Records Center, Washington D.C. | |
719 | ![]() | Death Certificate for Sidner J. Ward | |
720 | ![]() | Death certificate of Allen Routte Death certificate of Allen Routte Image source: https://familysearch.org/pal:/MM9.3.1/TH-1942-21294-3948-90?cc=1307272 | |
721 | ![]() | Death certificate of Amy E. Rossiter Routt Death certificate of Amy E. Rossiter Routt Image source: https://familysearch.org/pal:/MM9.3.1/TH-1951-21165-49675-79?cc=1307272 | |
722 | ![]() | Death Certificate of Christopher Adams | |
723 | ![]() | Death certificate of Daniel D. Routt, Chillicothe, Ross County, Ohio, Sept. 1, 1933 Death certificate of Daniel D. Routt, Chillicothe, Ross County, Ohio, Sept. 1, 1933 Image Source: https://familysearch.org/pal:/MM9.3.1/TH-266-11626-129154-68?cc=1307272 | |
724 | ![]() | Death certificate of Edward L. Albright Death certificate of Edward L. Albright Image source: https://familysearch.org/pal:/MM9.3.1/TH-1942-21756-44960-45?cc=1307272 | |
725 | ![]() | Death certificate of Frances Sixbury (nee Dennis) Death certificate of Frances Sixbury (nee Dennis) Source: https://familysearch.org/ark:/61903/1:1:Q24D-S299 | |
726 | ![]() | Death certificate of Malinda Routt Pontious Death certificate of Malinda Routt Pontious Image source: https://familysearch.org/pal:/MM9.3.1/TH-1951-21457-19352-83?cc=1307272 | |
727 | ![]() | Death certificate of Margaret C. McCardell Jenkins - pg. 1 | |
728 | ![]() | Death certificate of Margaret C. McCardell Jenkins - pg. 2 | |
729 | ![]() | Death certificate of Martin V. Marion Death certificate of Martin V. Marion, Scioto Township, Pickaway County, Ohio, Aug. 31, 1923 Image source: https://familysearch.org/pal:/MM9.3.1/TH-267-11086-26251-39?cc=1307272 | |
730 | ![]() | Death certificate of Marvel Routt Death certificate of Marvel Routt Source: https://familysearch.org/ark:/61903/1:1:F6ZM-9J2 | |
731 | ![]() | Death Certificate of Mary B. Fraley | |
732 | ![]() | Death certificate of Nelson T. Routt Death certificate of Nelson T. Routt Image source: https://familysearch.org/pal:/MM9.3.1/TH-1942-21164-55757-71?cc=1307272 | |
733 | ![]() | Death certificate of Park Wilcher Routt, Wayne Township, Pickaway County, Ohio Death certificate of Park Wilcher Routt, Wayne Township, Pickaway County, Ohio Image source: https://familysearch.org/pal:/MM9.3.1/TH-266-11063-191512-35?cc=1307272 | |
734 | ![]() | Death certificate of Sophia McKenny | |
735 | ![]() | Death certificate of Susan Morrison Routt Death certificate of Susan Morrison Routt Image source: https://familysearch.org/pal:/MM9.3.1/TH-1942-21239-54968-40?cc=1307272 | |
736 | ![]() | Death certificate of Thomas Jene Rout | |
737 | ![]() | Death certificate of Thomas Jene Rout | |
738 | ![]() | Death certificate of Timothy A. Routt Death certificate of Timothy A. Routt Image source: https://familysearch.org/pal:/MM9.3.1/DGS-004001573_01866?cc=1307272 | |
739 | ![]() | Death certificate, Owen Woods Death certificate, Owen Woods Source: https://familysearch.org/ark:/61903/1:1:F7TL-2FZ | |
740 | ![]() | Death certificate, removal permit for Joseph F. Jenkins Death certificate, removal permit for Joseph F. Jenkins, 9 Nov 1959, Hughesville, Charles County, Maryland. | |
741 | ![]() | Death certificate, removal permit for Joseph F. Jenkins Death certificate, removal permit for Joseph F. Jenkins, 9 Nov 1959, Hughesville, Charles County, Maryland. | |
742 | ![]() | Death certificate, Sophia M. Rout Dieterich, March 2, 1907 Death certificate, Sophia M. Rout Dieterich, March 2, 1907 Image source: https://familysearch.org/ark:/61903/1:1:F7TD-HMV | |
743 | ![]() | Death certificate, Thomas Jefferson Routt, Dec. 13, 1913, Chillicothe, Ross County, Ohio Death certificate, Thomas Jefferson Routt, Dec. 13, 1913, Chillicothe, Ross County, Ohio Image source: https://familysearch.org/pal:/MM9.3.1/TH-1942-21235-46428-60?cc=1307272 | |
744 | ![]() | Death certificate, William J. Rout, Columbus, Franklin County, Ohio, Nov. 6, 1942 Death certificate, William J. Rout, Columbus, Franklin County, Ohio, Nov. 6, 1942 Image source: https://familysearch.org/pal:/MM9.3.1/TH-1951-21293-175516-52?cc=1307272 | |
745 | ![]() | Death certificte for Caesar Burch Death certificte for Caesar Burch, son Martin was informant, Jan 15 1930 | |
746 | ![]() | Death Certiifcate for George Bichet.jpg | |
747 | ![]() | Death Duty Register entry for a John Biggers, Jeremiah Biggers as Executor, 1822, Whitney, Oxfordshire, England Death Duty Register entry for a John Biggers, Jeremiah Biggers as Executor, 1822, Whitney, Oxfordshire, England Image source: http://search.findmypast.com/record?id=bmd%2fir27%2f180%2f057&parentid=bmd%2fd%2fdduty%2f299885 | |
748 | ![]() | Death Index Card for Basil Burch Death Index Card for Basil Burch Charles County, MD | |
749 | ![]() | Death index entry, Daniel J. Routt, Ross County, Ohio Death index entry, Daniel J. Routt, Ross County, Ohio Source: https://familysearch.org/ark:/61903/1:1:F6DN-DWT | |
750 | ![]() | Death notice for Samuel Harris |