Sources


Tree:  

Matches 251 to 300 of 1324

      «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 27» Next»


 #  Source ID   Title, Author   Tree 
251 S553 Death Certificate KY Ivy Mildred Applegate 1915-05-18
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
252 S579 Death Certificate KY James Beverly Applegate 1911-04-27
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
253 S584 Death Certificate KY James Macgill Applegate 1917-07-27
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
254 S573 Death Certificate KY John Boone Applegate 1921-02-08
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
255 S570 Death Certificate KY John Henry Applegate 1940-01-30
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
256 S549 Death Certificate KY Malbin May Applegate 1913-03-14
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
257 S583 Death Certificate KY Malinda Applegate 1917-05-06
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
258 S587 Death Certificate KY Manuel David Applegate 1918-06-15
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
259 S571 Death Certificate KY Marriot Logan Applegate, 1944-01-15
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
260 S591 Death Certificate KY Martha Applegate 1919-12-05
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
261 S539 Death Certificate KY Mary J Applegate 1912-08-17
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
262 S585 Death Certificate KY Maude Applegate 1917-12-12
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
263 S564 Death Certificate KY Myrtle Applegate 1916-12-16
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
264 S577 Death Certificate KY Nannie R Applegate 1929-09-21
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
265 S545 Death Certificate KY Ode Applegate 1913-04-22
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
266 S586 Death Certificate KY Oleta Laverne Applegate 1918-02-20
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
267 S581 Death Certificate KY Ople Applegate 1911-06-02
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
268 S565 Death Certificate KY Rachel Ann Applegate 1931-02-16
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
269 S574 Death Certificate KY Richard Applegate 1922-11-06
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
270 S576 Death Certificate KY Robert Applegate 1927-07-04
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
271 S548 Death Certificate KY Robert E Applegate 1918-05-17
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
272 S563 Death Certificate KY Ruth Elizabeth Applegate 1916-08-29
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
273 S554 Death Certificate KY Stephen Applegate 1914-07-25
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
274 S540 Death Certificate KY Stillbirth 1912-08-31
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
275 S538 Death Certificate KY Susan Frances Applegate 1912-08-05
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
276 S541 Death Certificate KY Thomas Applegate 1912-11-27
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
277 S572 Death Certificate KY Viola Applegate 1921-07-21
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
278 S557 Death Certificate KY Walter Applegate 1915-10-01
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
279 S578 Death Certificate KY William A Applegate 1911-04-11
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
280 S537 Death Certificate KY William Applegate 1912-01-28
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
281 S589 Death Certificate KY William G Applegate 1918-05-14
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
282 S588 Death Certificate KY William McKendree Applegate 1918-06-26
Bureau of Vital Statistics, State Board of Health, Commonwealth of Kentucky 
Applegate Main 
283 S198 Death Certificate MO Abram S Applegate 1942-11-28
 
Applegate Main 
284 S212 Death Certificate MO Adelia Applegate 1947-05-08
 
Applegate Main 
285 S167 Death Certificate MO Adrene Lanon Applegate 1926-09-07
 
Applegate Main 
286 S147 Death Certificate MO Alexander Applegate 1917-03-30
 
Applegate Main 
287 S227 Death Certificate MO Amanda M Applegate 1953-02-26
 
Applegate Main 
288 S217 Death Certificate MO Amelia Harper Applegate 1949-08-08
 
Applegate Main 
289 S231 Death Certificate MO Andrew Jackson Applegate 1955-02-19
 
Applegate Main 
290 S645 Death Certificate MO Anna Applegate 1920-03-05
 
Applegate Main 
291 S225 Death Certificate MO Anna L Applegate 1951-11-16
 
Applegate Main 
292 S182 Death Certificate MO Anna Mary Applegate 1936-11-29
 
Applegate Main 
293 S717 Death Certificate MO Arthur Howard Applegate 1953-02-02
 
Applegate Main 
294 S228 Death Certificate MO Arthur Thomas Applegate 1953-07-02
 
Applegate Main 
295 S715 Death Certificate MO Belva Lena Applegate 1947-05-28
 
Applegate Main 
296 S176 Death Certificate MO Bennett Clark Applegate 1934-06-19
 
Applegate Main 
297 S718 Death Certificate MO Betty Berniece Applegate 1955-12-16
 
Applegate Main 
298 S224 Death Certificate MO Chill Hazzard Applegate 1951-07-09
 
Applegate Main 
299 S136 Death Certificate MO Clarence A Applegate 1914-06-16
 
Applegate Main 
300 S205 Death Certificate MO Cora Applegate 1945-01-23
 
Applegate Main 

      «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 27» Next»

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