#
| Thumb |
Description |
Info |
Linked to |
4401 |
 | Mary F. Kendall Birth Certificate 1914
|
|
|
4402 |
 | Mary F. Kendall Death Certificate 2006
|
|
|
4403 |
 | Mary F. McCuiston Death Certifcate 1961
|
|
|
4404 |
 | Mary Faulkner Death Certificate
|
Date: 15 NOV 2014
|
|
4405 |
 | Mary Frances Layman (1930 - 2020)
|
|
|
4406 |
 | Mary Francis McCuiston Death Certificate
|
Date: 12 SEP 2014
|
|
4407 |
 | Mary G. Renfro obituary 1952
|
|
|
4408 |
 | Mary Gambrel Low
|
Date: 3 MAR 2013
|
|
4409 |
 | Mary Hancock Death Certificate 1947
|
|
|
4410 |
 | Mary Harting, 49, Expires At Hospital
|
|
|
4411 |
 | Mary Helen Root obituary 1999
|
|
|
4412 |
 | Mary I. McCuiston Death Certificate 1960
|
|
|
4413 |
 | Mary I. Rohrer Death Certificate 2010
|
|
|
4414 |
 | Mary J McCain Death Certificate
|
Date: 2 DEC 2014
|
|
4415 |
 | Mary J McCuistion Death Certificate
|
|
|
4416 |
 | Mary J. Cox Birth Certificate 1919
|
|
|
4417 |
 | Mary J. Cox Death Certificate 1969
|
|
|
4418 |
 | Mary J. Dennis Death Certificate 1914
|
|
|
4419 |
 | Mary J. Harting Birth Certificate 1939 (At least one living or private individual is linked to this item - Details withheld.)
|
|
|
4420 |
 | Mary J. Harvey 1900 Copy of 1900 census
|
|
- Source: John C. Harvey, 1900 U.S. Census, Schedule No. 1 - Population, District 112, Township 4, Choctaw Nation, Indian Territory, Enumberation District 112, Supervisor's District 2, Sheet No. 22, Dwelling 407, Family 408; National Archives.; National Archives.
|
4421 |
 | Mary J. McQuiston obituary 1992
|
|
|
4422 |
 | Mary J. Waller and Wilbur H. Smith Marriage Record 1934
|
|
|
4423 |
 | Mary Jamison McQuiston Headstone
|
|
|
4424 |
 | Mary Jane McChristian Death Certificate
|
|
|
4425 |
 | Mary Jane McCuistion Death Certificate 1923
|
|
|
4426 |
 | Mary Jane McCuiston Death Certificate
|
Date: 16 DEC 2014
|
|
4427 |
 | Mary Jane McQuiston Death Certificate
|
|
|
4428 |
 | Mary Jane McQuiston Death Certificate
|
Date: 24 NOV 2014
|
|
4429 |
 | Mary Jane Oiler (1837- )
|
|
|
4430 |
 | Mary Jane Rowlett Death Certificate, 1955
|
|
|
4431 |
 | Mary Jane Schooler death notice 1930
|
|
|
4432 |
 | Mary Jane Sloan Rankin (1832 - 1907) 1870 Ohio
|
Date: 1870
|
|
4433 |
 | Mary Jane Walker Death Certificate 1909
|
|
|
4434 |
 | Mary Jane Wollard Death Certificate 1922
|
|
|
4435 |
 | Mary June Elkins Death Certificate
|
Date: 4 NOV 2014
|
|
4436 |
 | Mary K. Brungard obituary 2010
|
|
|
4437 |
 | Mary K. Davis Death Certificate 1981
|
|
|
4438 |
 | Mary K. Kendall Death Certificate 1983
|
|
|
4439 |
 | Mary Katherine McQuiston (1923 - 2019)
|
|
|
4440 |
 | Mary L. Coots obituary 1989
|
|
|
4441 |
 | Mary L. Cottingham Death Certificate 1993
|
|
|
4442 |
 | Mary L. Cottingham obituary 1993
|
|
|
4443 |
 | Mary L. Edwards Death Certificate 1916
|
|
|
4444 |
 | Mary L. Fraley Death Certificate 1918
|
|
|
4445 |
 | Mary L. Griffith Death Certificate 1996
|
|
|
4446 |
 | Mary L. McCuistion Death Certificate 1948
|
|
|
4447 |
 | Mary L. Moody Death Certificate
|
Date: 2 DEC 2014
|
|
4448 |
 | Mary L. Puckett death notice 1995
|
|
|
4449 |
 | Mary L. Renfro obituary 2001
|
|
|
4450 |
 | Mary L. Shober (1930 - 2015)
|
|
|