Tripp Families of North America
All Media
Matches 12,301 to 12,350 of 65,330 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
12301 | ![]() | Death Certificate of Horace Avery |
Date: 2/15/2015 9:49:02 AM |
|
12302 | ![]() | Death Certificate of Juliza Waite Ward | ||
12303 | ![]() | Death Certificate of Katheryne P Schafer Beyler | ||
12304 | ![]() | Death Certificate of Leah (James) Jones | ||
12305 | ![]() | Death Certificate of Lyman O Waite | ||
12306 | ![]() | Death Certificate of Sardinia E Waite Pierce | ||
12307 | ![]() | Death Certificate of Susan Tripp Shry |
Date: March 21 1931 Place: Ohio |
|
12308 | ![]() | Death Certificate of Willard B Anderson | ||
12309 | ![]() | Death Certificate Robert H Martin |
Date: 6/28/2013 11:48:00 AM |
|
12310 | ![]() | Death Certificate S(J) Bowerman McMullen |
Date: 16 August 1900 Place: Tuscola County Michigan |
|
12311 | ![]() | Death Certificate Sabina Ann Adams 1837 | ||
12312 | ![]() | Death Certificate Silas Mosher Pack | ||
12313 | ![]() | Death certificate Wm thomas | ||
12314 | ![]() | Death Certificate ~ Mary Gertrude (Tripp) Briggs | ||
12315 | ![]() | Death Certificate ~ William Colvin McKeehan, 1865- 1918 |
Place: Place of Death: Knox County, Kentucky |
|
12316 | ![]() | Death Certificate, Clara B. Beerman Tripp | ||
12317 | ![]() | Death Certificate, Dora Belle Anthony |
Date: 1948 Place: Hocking Co., Ohio |
|
12318 | ![]() | Death Certificate, Gueray Edward Sleet |
Date: 1933 Place: Montcalm Co., Michigan |
|
12319 | ![]() | Death Certificate, Harriet A. L. McFall |
Date: 1931 Place: Perry Co., Ohio |
|
12320 | ![]() | 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 |
Date: 26 Jan 1922 Place: Gainesville, Hall County, Georgia, USA |
|
12322 | ![]() | Death Certificate, Myrtie E. Hayman |
Date: 1927 Place: Perry Co., Ohio |
|
12323 | ![]() | Death Certificate, Nettie Marie Sleet |
Date: 1930 Place: Mecosta Co., Michigan |
|
12324 | ![]() | Death Certificate, Nora Estella Cable |
Date: 1954 Place: Perry Co., Ohio |
|
12325 | ![]() | Death Certificate,North Carolina, Pitt County, Edgar Earl Nanney | ||
12326 | ![]() | Death Certificate- Clara Evelyn (Lesh) Morris |
Date: 9 Dec 2015 |
|
12327 | ![]() | Death Certificate- Eva (Tripp) Rutledge |
Date: 9 January 1917 Place: Carrollton, Carroll County Ohio, USA |
|
12328 | ![]() | Death Certificate- James Tripp |
Date: 21 March 1926 Place: Washington Twp, Carroll County Ohio, USA |
|
12329 | ![]() | Death Certificate- Ralph Rutledge |
Date: 10 May 1934 Place: Carrollton, Carroll County Ohio, USA |
|
12330 | ![]() | Death Certificate- Rose Ella (Brooks) Tripp |
Date: 10 August 1931 Place: Washington Twp., Carroll County Ohio, USA |
|
12331 | ![]() | Death Certificate- Sylvia Rutledge Gotschall |
Date: 3 Februuary 1922 Place: Carrollton, Carroll County Ohio, USA |
|
12332 | ![]() | Death Certificate--James Clarence Gotschall |
Date: 10 October 1918 Place: Camp Sherman, Chillicothe, Ross County Ohio, USA |
|
12333 | ![]() | Death Certificate-Mary Atwell Tripp |
Date: 6 September 1912 Place: Carrollton, Carroll County Ohio, USA |
|
12334 | ![]() | Death Certificate-Roselle Bachanski Arnold | ||
12335 | ![]() | Death Certificate. Wallace R. DuBois | ||
12336 | ![]() | Death Certificate.BRAZZELL (COOK), Catherine |
Date: 31 October 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12337 | ![]() | Death Certificate.BRAZZELL (TRIPP), Bessie May |
Date: 31 October 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12338 | ![]() | Death Certificate.BRAZZELL, George Henry |
Date: 31 October 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12339 | ![]() | Death Certificate.CROUCH (SUBLETTE), Mary Elizabeth |
Date: 3 October 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12340 | ![]() | Death Certificate.CROUCH, Eugene Nolan |
Date: 3 October 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12341 | ![]() | Death Certificate.LARK (LESH), Mary Maude |
Date: 21 September 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12342 | ![]() | Death Certificate.LESH (ALLEN), Geneva Parilee |
Date: 21 September 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12343 | ![]() | Death Certificate.TRIPP (ALLEN), Elizabeth |
Date: 19 August 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12344 | ![]() | Death Certificate.TRIPP (HOPKINS), Mary E. | ||
12345 | ![]() | Death Certificate.TRIPP (OPDYKE), Clara Lydia |
Date: 26 September 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12346 | ![]() | Death Certificate.TRIPP, Ralph Edward |
Date: 26 September 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12347 | ![]() | Death Certificate.TRIPP, Ula Isabelle |
Date: 19 August 2014 Place: Canon City, Fremont County, Colorado, USA |
|
12348 | ![]() | Death Certificate: Frank H Howland 1911-1911 | ||
12349 | ![]() | Death Certificate: George Steven Howland 1914-1915 | ||
12350 | ![]() | Death Certificate: Hazel Nora Howland 1919-1920 |