Tripp Families of North America

All Media


Tree:  

Matches 12,301 to 12,350 of 65,330   » See Gallery

  «Prev «1 ... 243 244 245 246 247 248 249 250 251 ... 1307» Next»

 #   Thumb   Description   Info   Linked to 
12301
Death Certificate of Horace Avery
Death Certificate of Horace Avery
Date: 2/15/2015 9:49:02 AM
 
12302
Death Certificate of Juliza Waite Ward
Death Certificate of Juliza Waite Ward
 
12303
Death Certificate of Katheryne P Schafer Beyler
Death Certificate of Katheryne P Schafer Beyler
 
12304
Death Certificate of Leah (James) Jones
Death Certificate of Leah (James) Jones
 
12305
Death Certificate of Lyman O Waite
Death Certificate of Lyman O Waite
 
12306
Death Certificate of Sardinia E Waite Pierce
Death Certificate of Sardinia E Waite Pierce
 
12307
Death Certificate of Susan Tripp Shry
Death Certificate of Susan Tripp Shry
Date: March 21 1931
Place: Ohio
 
12308
Death Certificate of Willard B Anderson
Death Certificate of Willard B Anderson
 
12309
Death Certificate Robert H Martin
Death Certificate Robert H Martin
Date: 6/28/2013 11:48:00 AM
 
12310
Death Certificate S(J) Bowerman McMullen
Death Certificate S(J) Bowerman McMullen
Date: 16 August 1900
Place: Tuscola County Michigan
 
12311
Death Certificate Sabina Ann Adams 1837
Death Certificate Sabina Ann Adams 1837
 
12312
Death Certificate Silas Mosher Pack
Death Certificate Silas Mosher Pack
 
12313
Death certificate Wm thomas
Death certificate Wm thomas
 
12314
Death Certificate ~ Mary Gertrude (Tripp) Briggs
Death Certificate ~ Mary Gertrude (Tripp) Briggs
 
12315
Death Certificate ~ William Colvin McKeehan, 1865- 1918
Death Certificate ~ William Colvin McKeehan, 1865- 1918
Place: Place of Death: Knox County, Kentucky
 
12316
Death Certificate, Clara B. Beerman Tripp
Death Certificate, Clara B. Beerman Tripp
 
12317
Death Certificate, Dora Belle Anthony
Death Certificate, Dora Belle Anthony
Date: 1948
Place: Hocking Co., Ohio
 
12318
Death Certificate, Gueray Edward Sleet
Death Certificate, Gueray Edward Sleet
Date: 1933
Place: Montcalm Co., Michigan
 
12319
Death Certificate, Harriet A. L. McFall
Death Certificate, Harriet A. L. McFall
Date: 1931
Place: Perry Co., Ohio
 
12320
Death Certificate, John Hiram Highsmith, 1850-1925
Death Certificate, John Hiram Highsmith, 1850-1925
Date: 30 Sep 1925
Place: Gainesville, Hall County, Georgia, USA
 
12321
Death Certificate, Laura Ann Perlany Highsmith Lomax, 1860-1922
Death Certificate, Laura Ann Perlany Highsmith Lomax, 1860-1922
Date: 26 Jan 1922
Place: Gainesville, Hall County, Georgia, USA
 
12322
Death Certificate, Myrtie E. Hayman
Death Certificate, Myrtie E. Hayman
Date: 1927
Place: Perry Co., Ohio
 
12323
Death Certificate, Nettie Marie Sleet
Death Certificate, Nettie Marie Sleet
Date: 1930
Place: Mecosta Co., Michigan
 
12324
Death Certificate, Nora Estella Cable
Death Certificate, Nora Estella Cable
Date: 1954
Place: Perry Co., Ohio
 
12325
Death Certificate,North Carolina, Pitt County, Edgar Earl Nanney
Death Certificate,North Carolina, Pitt County, Edgar Earl Nanney
 
12326
Death Certificate- Clara Evelyn (Lesh) Morris
Death Certificate- Clara Evelyn (Lesh) Morris
Date: 9 Dec 2015
 
12327
Death Certificate- Eva (Tripp) Rutledge
Death Certificate- Eva (Tripp) Rutledge
Date: 9 January 1917
Place: Carrollton, Carroll County Ohio, USA
 
12328
Death Certificate- James Tripp
Death Certificate- James Tripp
Date: 21 March 1926
Place: Washington Twp, Carroll County Ohio, USA
 
12329
Death Certificate- Ralph Rutledge
Death Certificate- Ralph Rutledge
Date: 10 May 1934
Place: Carrollton, Carroll County Ohio, USA
 
12330
Death Certificate- Rose Ella (Brooks) Tripp
Death Certificate- Rose Ella (Brooks) Tripp
Date: 10 August 1931
Place: Washington Twp., Carroll County Ohio, USA
 
12331
Death Certificate- Sylvia Rutledge Gotschall
Death Certificate- Sylvia Rutledge Gotschall
Date: 3 Februuary 1922
Place: Carrollton, Carroll County Ohio, USA
 
12332
Death Certificate--James Clarence Gotschall
Death Certificate--James Clarence Gotschall
Date: 10 October 1918
Place: Camp Sherman, Chillicothe, Ross County Ohio, USA
 
12333
Death Certificate-Mary Atwell Tripp
Death Certificate-Mary Atwell Tripp
Date: 6 September 1912
Place: Carrollton, Carroll County Ohio, USA
 
12334
Death Certificate-Roselle Bachanski Arnold
Death Certificate-Roselle Bachanski Arnold
 
12335
Death Certificate. Wallace R. DuBois
Death Certificate. Wallace R. DuBois
 
12336
Death Certificate.BRAZZELL (COOK), Catherine
Death Certificate.BRAZZELL (COOK), Catherine
Date: 31 October 2014
Place: Canon City, Fremont County, Colorado, USA
 
12337
Death Certificate.BRAZZELL (TRIPP), Bessie May
Death Certificate.BRAZZELL (TRIPP), Bessie May
Date: 31 October 2014
Place: Canon City, Fremont County, Colorado, USA
 
12338
Death Certificate.BRAZZELL, George Henry
Death Certificate.BRAZZELL, George Henry
Date: 31 October 2014
Place: Canon City, Fremont County, Colorado, USA
 
12339
Death Certificate.CROUCH (SUBLETTE), Mary Elizabeth
Death Certificate.CROUCH (SUBLETTE), Mary Elizabeth
Date: 3 October 2014
Place: Canon City, Fremont County, Colorado, USA
 
12340
Death Certificate.CROUCH, Eugene Nolan
Death Certificate.CROUCH, Eugene Nolan
Date: 3 October 2014
Place: Canon City, Fremont County, Colorado, USA
 
12341
Death Certificate.LARK (LESH), Mary Maude
Death Certificate.LARK (LESH), Mary Maude
Date: 21 September 2014
Place: Canon City, Fremont County, Colorado, USA
 
12342
Death Certificate.LESH (ALLEN), Geneva Parilee
Death Certificate.LESH (ALLEN), Geneva Parilee
Date: 21 September 2014
Place: Canon City, Fremont County, Colorado, USA
 
12343
Death Certificate.TRIPP (ALLEN), Elizabeth
Death Certificate.TRIPP (ALLEN), Elizabeth
Date: 19 August 2014
Place: Canon City, Fremont County, Colorado, USA
 
12344
Death Certificate.TRIPP (HOPKINS), Mary E.
Death Certificate.TRIPP (HOPKINS), Mary E.
 
12345
Death Certificate.TRIPP (OPDYKE), Clara Lydia
Death Certificate.TRIPP (OPDYKE), Clara Lydia
Date: 26 September 2014
Place: Canon City, Fremont County, Colorado, USA
 
12346
Death Certificate.TRIPP, Ralph Edward
Death Certificate.TRIPP, Ralph Edward
Date: 26 September 2014
Place: Canon City, Fremont County, Colorado, USA
 
12347
Death Certificate.TRIPP, Ula Isabelle
Death Certificate.TRIPP, Ula Isabelle
Date: 19 August 2014
Place: Canon City, Fremont County, Colorado, USA
 
12348
Death Certificate: Frank H Howland 1911-1911
Death Certificate: Frank H Howland 1911-1911
 
12349
Death Certificate: George Steven Howland 1914-1915
Death Certificate: George Steven Howland 1914-1915
 
12350
Death Certificate: Hazel Nora Howland 1919-1920
Death Certificate: Hazel Nora Howland 1919-1920
 

  «Prev «1 ... 243 244 245 246 247 248 249 250 251 ... 1307» Next»