Sources


Tree:  

Matches 201 to 250 of 1324

      «Prev 1 2 3 4 5 6 7 8 9 ... 27» Next»


 #  Source ID   Title, Author   Tree 
201 S1272 Death Certificate (TX) Jerritt Milton Applegate 1963-07-05
 
Applegate Main 
202 S1273 Death Certificate (TX) Jessie Lee Applegate 1963-11-11
 
Applegate Main 
203 S1307 Death Certificate (TX) John Oscar Appelgate 1945-03-16
 
Applegate Main 
204 S1274 Death Certificate (TX) Joseph Andrew Applegate 1936-12-01
 
Applegate Main 
205 S1308 Death Certificate (TX) Lew Perrine Applegate 1940-2-15
 
Applegate Main 
206 S1275 Death Certificate (TX) Lucile Applegate 1917-10-16
 
Applegate Main 
207 S1309 Death Certificate (TX) Marion Harvey Applegate 1973-10-6
 
Applegate Main 
208 S1318 Death Certificate (TX) Mrs J.O. Applegate 1931-06-04
 
Applegate Main 
209 S1276 Death Certificate (TX) Nora Jane Applegate 1935-01-30
 
Applegate Main 
210 S1277 Death Certificate (TX) Reba Rea Applegate 1946-07-18
 
Applegate Main 
211 S1278 Death Certificate (TX) Stephen Wayne Applegate 1965-06-30
 
Applegate Main 
212 S1319 Death Certificate (TX) Ulin Benjamin Applegate 1948-07-05
 
Applegate Main 
213 S1306 Death Certificate (TX) Vernon Lee Applegate 1974-06-26
 
Applegate Main 
214 S1301 Death Certificate (VT) Wesley DeWolfe Appelgate 1979-07-02
 
Applegate Main 
215 S937 Death Certificate (WV) Mary Alice Applegate Evener 1937-02-07
 
Applegate Main 
216 S1312 Death Certificate Ben Applegate Jr 1948-05-27
 
Applegate Main 
217 S1281 Death Certificate Claude Watson Applegate 1970-11-01
 
Applegate Main 
218 S672 Death Certificate IL Charles A Applegate 1918-03-02
 
Applegate Main 
219 S671 Death Certificate IL Edward Applegate 1917-04-04
 
Applegate Main 
220 S670 Death Certificate IL Laura Applegate 1921-02-18
 
Applegate Main 
221 S669 Death Certificate IL Mary M Applegate 1914-12-20
 
Applegate Main 
222 S668 Death Certificate IL Olga Applegate 1908-12-19
 
Applegate Main 
223 S673 Death Certificate IL Robert Weldon Applegate 1922-08-30
 
Applegate Main 
224 S674 Death Certificate IL Thomas Applegate 1920-09-01
 
Applegate Main 
225 S675 Death Certificate IL William J Applegate 1916-08-07
 
Applegate Main 
226 S676 Death Certificate IL William Logan Woodburn 1922-03-04
 
Applegate Main 
227 S677 Death Certificate IL William W Applegate 1916-08-28
 
Applegate Main 
228 S546 Death Certificate KY (unnamed) 1913-06-20
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
229 S560 Death Certificate KY Abel B Applegate 1914-04-01
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
230 S590 Death Certificate KY Albert Applegate 1918-11-22
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
231 S575 Death Certificate KY Albert Applegate 1926-02-08
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
232 S567 Death Certificate KY Axie Jane Applegate 1935-03-10
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
233 S543 Death Certificate KY Basil Applegate 1912-12-06
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
234 S566 Death Certificate KY Belvin Applegate 1935-06-03
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
235 S569 Death Certificate KY Belvin Grant Applegate 1940-05-08
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
236 S542 Death Certificate KY Benjamin Applegate 1930-09-23
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
237 S580 Death Certificate KY Bennie Applegate 1911-05-10
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
238 S544 Death Certificate KY Carrie Applegate 1913-01-13
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
239 S558 Death Certificate KY Catharine Applegate 1914-02-18
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
240 S551 Death Certificate KY Celia Applegate 1915-04-16
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
241 S555 Death Certificate KY Charles Stanley Applegate 1915-08-13
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
242 S562 Death Certificate KY Chester Arnold Applegate 1916-04-06
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
243 S561 Death Certificate KY Clarinda Applegate 1914-10-23
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
244 S547 Death Certificate KY Clifton Drayser Applegate 1913-09-18
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
245 S552 Death Certificate KY Della Applegate 1911-02-15
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
246 S550 Death Certificate KY for Sarah E Applegate 1913-09-13
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
247 S559 Death Certificate KY George H Applegate 1914-03-10
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
248 S568 Death Certificate KY Helen Foy Applegate 1936-12-26
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
249 S556 Death Certificate KY Horace Applegate 1915-08-23
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
250 S582 Death Certificate KY Ida Rotelle Applegate 1917-01-01
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 

      «Prev 1 2 3 4 5 6 7 8 9 ... 27» Next»

Home Page |  What's New |  Most Wanted |  Surnames |  Photos |  Histories |  Documents |  Cemeteries |  Places |  Dates |  Reports |  Sources