Tripp Families of North America

Photos


Tree:  

Matches 11,901 to 11,950 of 62,966   » See Gallery   » Slide Show

  «Prev «1 ... 235 236 237 238 239 240 241 242 243 ... 1260» Next»

 #   Thumb   Description   Info   Linked to 
11901
Death Notice
Death Notice
 
11902
Death Notice
Death Notice
Date: 21 Feb 1995
Place: Rochester, New York
 
11903
Death notice
Death notice
 
11904
Death Notice
Death Notice
Date: 1964-09-16
Place: Ogden, Utah
 
11905
Death Notice
Death Notice
Date: 6 Aug 1973
Place: Baltimore, Maryland
 
11906
Death Notice
Death Notice
Date: 9 Jun 1937
Place: San Mateo, San Mateo, California
 
11907
death notice
death notice
Date: 18 Jan 1854
Place: Marysville, Ohio
 
11908
Death notice
Death notice
Date: 5 Jan 2000
Place: St. Louis, Missouri
 
11909
Death Notice
Death Notice
 
11910
Death Notice
Death Notice
Date: 6 May 1953
Place: Akron, Ohio
 
11911
Death NOtice
Death NOtice
Date: 14 Feb 1961
Place: Chicago, Illinois
 
11912
Death NOtice
Death NOtice
Date: 19 Aug 1978
Place: Chicago, Illinois
 
11913
Death Notice
Death Notice
Date: 31 Oct 1982
Place: Chicago, Cook, Illinois, United States of America
 
11914
death notice
death notice
Date: 22 Jul 1961
Place: Boston, Massachusetts
 
11915
Death Notice - Martha Tripp
Death Notice - Martha Tripp
 
11916
Death Notice for Vual Ray TRIPP (Aged 53)
Death Notice for Vual Ray TRIPP (Aged 53)
Date: 4 Dec 1999
Place: Oklahoma City, Oklahoma
 
11917
Death Notice John McOmber
Death Notice John McOmber
 
11918
Death Notice John Tripp
Death Notice John Tripp
Date: 22 Dec 1887
Place: Lowville, Lewis, New York, USA
 
11919
Death notice LSJ James Tripp
Death notice LSJ James Tripp
Date: 27 Apr 1911
 
11920
Death NOtice Mary Evaline Linee Tripp
Death NOtice Mary Evaline Linee Tripp
Place: North Platte, Lincoln, Nebraska, USA
 
11921
Death notice of Constance F. Pequignot
Death notice of Constance F. Pequignot
Date: 4 Oct 1979
Place: Detroit, Michigan
 
11922
Death notice of Duane Emmett Pequignot
Death notice of Duane Emmett Pequignot
Date: 10 Sep 1981
Place: Detroit, Michigan
 
11923
Death Notice of Frederick P. Sowle
Death Notice of Frederick P. Sowle
 
11924
Death notice of Herbert S. Barrett, The New York Sun, 22 Dec 1933
Death notice of Herbert S. Barrett, The New York Sun, 22 Dec 1933
 
11925
Death notice of Mrs. Julia Barrett, New York Herald, 2 May 1908
Death notice of Mrs. Julia Barrett, New York Herald, 2 May 1908
 
11926
Death Notice of Nancy Stevenson Tripp
Death Notice of Nancy Stevenson Tripp
Date: 23 Dec 1943
Place: Benton Harbor, Michigan
 
11927
Death Notice of Rhoda Washburn Davis wife of Asa
Death Notice of Rhoda Washburn Davis wife of Asa
Date: 8 Apr 1871
Place: St. Johnsbury, Vermont
 
11928
Death Notice picture
Death Notice picture
Date: 18 Jan 1949
Place: Akron, Ohio
 
11929
Death Notice William Bosworth 6 Apr 1905
Death Notice William Bosworth 6 Apr 1905
 
11930
Death Notice, Burrell Tripp
Death Notice, Burrell Tripp
Date: 9 May 1936
Place: Allegan, Allegan, Michigan, USA
 
11931
Death Notice,,
Death Notice,,
 
11932
Death Notice-column 1
Death Notice-column 1
Date: Sun, Sep 22, 1968
Place: Davenport, Iowa
 
11933
Death Notice-column 2
Death Notice-column 2
Date: Sun, Sep 22, 1968
Place: Davenport, Iowa
 
11934
Death Notice: Ann E. Tew
Death Notice: Ann E. Tew
Date: August 24, 1907
Place: The Newport Mercury
 
11935
Death Notice: Bradford N. A. Gladding
Death Notice: Bradford N. A. Gladding
Date: 22 Sep 1944
Place: Newport, Rhode Island
 
11936
Death Notice: Georgianna A. Lawton
Death Notice: Georgianna A. Lawton
Date: May 29, 1909
Place: The Newport Mercury
 
11937
Death Notice: Hannah C. Tripp
Death Notice: Hannah C. Tripp
Date: August 22, 1896
Place: The Newport Mercury
 
11938
Death Notice: Isaac Gifford
Death Notice: Isaac Gifford
Date: January 20, 1883
Place: Newport Mercury
 
11939
Death Notices for Charles A. Rozar
Death Notices for Charles A. Rozar
 
11940
death of Charles Alford Sickel
death of Charles Alford Sickel
Date: 7 Aug 1922
Place: Pittsburgh, Pennsylvania
 
11941
Death of Colonel J.M. Neville
Death of Colonel J.M. Neville
Date: 10 Feb 1907
 
11942
Death of Cyrus York
Death of Cyrus York
Date: 1 Aug 1928
Place: Daily Kennebec Journal
 
11943
Death of Daughter Catherine Russell
Death of Daughter Catherine Russell
Date: 3 Jun 1905
 
11944
Death of Earl Wentzel
Death of Earl Wentzel
Date: 19 Feb 1999
Place: Tampa, Florida
 
11945
Death of Ebenezer Loud
Death of Ebenezer Loud
Date: 5 Jan 1882
Place: New York, New York
 
11946
Death of Ellen McLaughlin Lee
Death of Ellen McLaughlin Lee
Date: 17 Mar 1892
Place: Scranton, Pennsylvania
 
11947
Death of Father, William Vaughan
Death of Father, William Vaughan
Date: 7 Sep 1897
Place: Elmira, New York
 
11948
Death of Floyd Tripp
Death of Floyd Tripp
Date: 11 Mar 1983
Place: Ithaca, New York
 
11949
DEATH of Frances Elizabeth Winstead Parmely Tripp Pillow in 24 Aug 1928 issue of The Daily Independent (Murpheysboro IL)
DEATH of Frances Elizabeth Winstead Parmely Tripp Pillow in 24 Aug 1928 issue of The Daily Independent (Murpheysboro IL)
 
11950
Death of Frances Elizabeth Winstead, confirmation of marriage to John M Pillow
Death of Frances Elizabeth Winstead, confirmation of marriage to John M Pillow
 

  «Prev «1 ... 235 236 237 238 239 240 241 242 243 ... 1260» Next»