Category:Death certificates of New York City
Jump to navigation
Jump to search
Pages in category "Death certificates of New York City"
This category contains only the following page.
Media in category "Death certificates of New York City"
The following 67 files are in this category, out of 67 total.
-
1942JR Capablanca.jpg 803 × 401; 118 KB
-
Abraham Oldrin Salter (1838-1921) death certificate.pdf 1,110 × 1,179, 2 pages; 1.35 MB
-
Alvilde Marie Magdalene Naess (1875-1933) death certificate.pdf 1,081 × 1,185, 2 pages; 1.23 MB
-
Angelina Annetta Henderson (1863-1903) death certificate.pdf 1,027 × 1,154, 2 pages; 893 KB
-
Angelina Annetta Weaver (1833-1909) death certificate.pdf 1,029 × 1,145, 2 pages; 918 KB
-
Arthur Albert Lee (1882-1943) death certificate.pdf 1,206 × 1,181, 2 pages; 1.59 MB
-
Blanche Marcella Brush (1880-1925) death certificate.pdf 1,860 × 1,775, 2 pages; 2.14 MB
-
Caroline Lillian Ritter (1846-1876) death certificate.png 800 × 1,033; 1.39 MB
-
Charles Sumner Burch (1855-1920) death certificate.pdf 1,920 × 1,822, 2 pages; 1.74 MB
-
Cornelia Augusta Betts (1837-1917) death certificate.pdf 1,068 × 1,160, 2 pages; 1.17 MB
-
Cornelia Augusta Betts (1837-1917) Patterson death certificate.png 700 × 713; 135 KB
-
Death certificate copy certified on May 26, 2016.jpg 5,100 × 6,600; 10.53 MB
-
Delia Leary (1878-1933) Carr death certificate.pdf 1,843 × 1,787, 2 pages; 2.18 MB
-
Eddie August Schneider (1911-1940) death certificate supplement.jpg 2,248 × 2,424; 2.48 MB
-
Eddie August Schneider (1911-1940) death certificate.gif 2,252 × 2,380; 156 KB
-
Edward Bertram Tang (1884-1946) death certificate.pdf 1,962 × 1,858, 2 pages; 2.18 MB
-
Edward F. Kershaw (1835-1926) death certificate.pdf 1,129 × 1,179, 2 pages; 1.25 MB
-
Edward F. Landers (1864-1931) death certificate.pdf 1,050 × 1,185, 2 pages; 1.18 MB
-
Edward F. Landers (1864-1931) death certificate.png 700 × 791; 1,013 KB
-
Elisabeth Marbury (1856-1933) death certificate.pdf 1,850 × 1,810, 2 pages; 2.11 MB
-
Eloise Lindauer (1852-1942) death certificate.pdf 1,175 × 1,193, 2 pages; 1.54 MB
-
Else kienle todesdatum 19.1970 new york.pdf 1,275 × 1,747; 1.6 MB
-
Georgiana Marie Reynolds (1854-1940) death certificate.pdf 1,137 × 1,185, 2 pages; 1.45 MB
-
Gertrude Freudenberg (1863-1940) death certificate.pdf 1,158 × 1,177, 2 pages; 1.44 MB
-
Henry Otto Schultze (1867-1934) death certificate.pdf 1,872 × 1,822, 2 pages; 2.04 MB
-
Jacob Lindauer (1862-1948) death certificate.pdf 1,908 × 1,883, 2 pages; 2.16 MB
-
James Patrick O'Malley Sr. (1886-1929) death certificate.jpg 2,361 × 2,568; 3.27 MB
-
James Patrick O'Malley Sr. (1886-1929) death certificate.pdf 1,102 × 1,191, 2 pages; 1.29 MB
-
James Patterson (1794-1877) death certificate.pdf 1,022 × 1,270, 2 pages; 1.25 MB
-
Jennie Freudenberg (1872-1943) death certificate.pdf 1,179 × 1,181, 2 pages; 1.48 MB
-
John Jacob Lindauer (1840-1888) death certificate.jpg 1,386 × 3,068; 3.33 MB
-
John Joseph Pulleyn (1860-1947) death certificate.pdf 1,997 × 1,883, 2 pages; 2.81 MB
-
John Nicholas Luff (1860-1938) death certificate.pdf 1,927 × 1,822, 2 pages; 2.15 MB
-
Joseph Francis Moran (1878-1929) death certificate.pdf 1,789 × 1,835, 2 pages; 2.22 MB
-
Joseph Henderson (1826-1890) death certificate.pdf 1,212 × 808, 2 pages; 880 KB
-
Joseph William Lawrence Jr. (1903-1934) death certificate.pdf 1,160 × 1,256, 2 pages; 1.28 MB
-
Letitia Mumford Geer (1853-1935) death certificate.pdf 1,079 × 1,185, 2 pages; 1.33 MB
-
Louis Julius Lindauer (1838-1915) death certificate.jpg 541 × 640; 167 KB
-
Louis Julius Lindauer (1887-1940) death certificate.pdf 1,175 × 1,189, 2 pages; 1.45 MB
-
Louisa R. Cotton (1819-1906) death certificate.png 684 × 769; 818 KB
-
Louise Florence Webb (1883-1943) death certificate.pdf 2,016 × 1,847, 2 pages; 2.59 MB
-
Margarite Cashow (1788-1875) death certificate.pdf 1,212 × 1,641, 2 pages; 1.17 MB
-
Maria Hogan (1848-1924) death certificate.pdf 1,897 × 1,787, 2 pages; 1.89 MB
-
Mary Landers (1858-1915) death certificate.pdf 1,085 × 1,152, 2 pages; 1,001 KB
-
Nancy King (1802-1869) death certificate.pdf 1,416 × 810, 2 pages; 639 KB
-
Nellie Cornelia Patterson (1863-1940) death certificate.pdf 1,129 × 1,181, 2 pages; 1.41 MB
-
Nora Creedon (1829-1904) death certificate.png 700 × 809; 233 KB
-
Oliver Brooke Herford (1863-1935) death certificate.pdf 1,837 × 1,787, 2 pages; 1.86 MB
-
Otto Edward Winblad (1892-1892) death certificate.png 1,900 × 2,128; 128 KB
-
Owen McLaughlin II (1863-1931) death certificate.jpg 1,177 × 1,317; 2.46 MB
-
Patrick George Fitzgibbon (1882-1935) death certificate.pdf 1,106 × 1,179, 2 pages; 1.26 MB
-
Ralph DeFoix Edmunds (1877-1937) death certificate.png 1,269 × 1,208; 1.14 MB
-
Rev. Charles S. Kemble (1866-1938) death certificate.pdf 1,175 × 1,170, 2 pages; 1.39 MB
-
Richard Barnsley Patterson I (1835-1908) death certificate.pdf 1,043 × 1,143, 2 pages; 1.03 MB
-
Richard E. Gelchion (1860-1944) death certificate.pdf 1,129 × 1,181, 2 pages; 1.25 MB
-
Ruth Staderman (1915-1934) death certificate.pdf 1,093 × 1,189, 2 pages; 1.38 MB
-
Sidney Joseph Greene (1881-1932) death certificate.pdf 1,112 × 1,047, 4 pages; 2.43 MB
-
Siegmund Freudenberg (1828-1908) death certificate.jpg 700 × 772; 164 KB
-
Sophia Weber (1815-1891) death certificate.pdf 1,037 × 1,158, 2 pages; 1.11 MB
-
Sophia Weber (1815-1891) death certificate.webp 571 × 640; 206 KB
-
Thomas Francis O'Malley (1854-1918) death certificate.pdf 1,106 × 1,175, 2 pages; 1.14 MB
-
Thomas Joseph Rousseau (1891-1942) death certificate.png 759 × 792; 1.14 MB
-
Valentine Tang (1850-1916) death certificate.pdf 1,058 × 1,162, 2 pages; 1.13 MB
-
William Arthur Ensko (1850-1889) death certificate.pdf 1,056 × 1,141, 2 pages; 1.25 MB
-
William Francis Norton (1857-1939) death certificate.pdf 1,172 × 1,191, 2 pages; 1.49 MB
-
William Helmus Bogart (1843-1917) death certificate.pdf 1,122 × 1,166, 2 pages; 1.1 MB
-
William Henry Steinkamp (1864-1940) death certificate.pdf 1,147 × 1,189, 2 pages; 1.59 MB