Pennsylvania Death Certificates

Publication information images at ancestry.com

Narrative

Ancestry.com. Pennsylvania, Death Certificates, 1906-1966 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.

Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.

Narrative

Ancestry.com. Pennsylvania, Death Certificates, 1906-1962 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania. http://www.phmc.state.pa.us/

Narrative

Ancestry.com. Pennsylvania, Death Certificates, 1906-1962 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2014.
Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania. http://www.phmc.state.pa.us/

References

  1. Susan E Conrad, September 15, 1949, Altoona
    1. Death, Susan Ellen Donahue
    2. Residence, Susan Ellen Donahue
    3. Birth, Susan Ellen Donahue
    4. Burial, Susan Ellen Donahue
    5. 413 Crawford Avenue
    6. Susan Ellen Donahue
    7. Pious A Conrad
  2. Mary Ellen Donahue, January 19, 1923, Vintondale, Cambria Co
    1. Death, Mary Ellen Bolewine
    2. Mary Ellen Bolewine
    3. Burial, Mary Ellen Bolewine
  3. Estella Betsaw, April 5, 1956, Altoona
    1. Death, Estella Donahue
    2. Birth, Estella Donahue
    3. Estella Donahue
  4. Elizabeth E Hamilton, August 23, 1931
    1. Elizabeth Extine Kiel
    2. James Morris Hamilton
    3. 102 Seel Street
    4. Death, Elizabeth Extine Kiel
    5. Burial, Elizabeth Extine Kiel
  5. Thomas Hammond, Westmoreland Co, 22 Dec 1910
    1. Thomas Hammond
    2. Birth, Thomas Hammond
    3. Death, Thomas Hammond
  6. Charles A Service, June 22, 1942, Philadelphia
    1. Charles Alexander Service
    2. Death, Charles Alexander Service
    3. Birth, Charles Alexander Service
  7. 3 December 1911, Pittsburgh, Euphemia Clarke
    1. Ephemia Jackson
    2. Burial, Ephemia Jackson
    3. Death, Ephemia Jackson
  8. Addie M Cooley, Aug 21, 1915, Pittsburgh
    1. Birth, Ada Farrell
    2. Death, Ada Farrell
    3. Burial, Ada Farrell
    4. Ada Farrell
  9. Infant Hamilton, Oct 4, 1910, file number 105210, registered number 7958
    1. 2051 South 56th St, ward 4C
    2. 1435 South Ringold, 36th ward
    3. John Henry Billups
    4. Jane Scott Hamilton
    5. Birth, Gertrude McClelland
    6. Death, Gertrude McClelland
    7. Burial, Child Billups
    8. Birth, Daughter Hamilton
    9. Death, Annie Marie Russell
    10. Mary Ann Kiel
    11. Death, Annie D. Hamilton
    12. Burial, Annie M. Campbell
    13. David H Edwards
    14. Birth, David Lavely
    15. Burial, Jane Scott Hamilton
    16. Death, Harry Morris Kiel
    17. Burial, David Lavely
    18. Death, Thomas H. McClelland
    19. Burial, Thomas H. McClelland
    20. Annie D. Hamilton
    21. Burial, John Henry Billups
    22. Annie Marie Russell
    23. Death, William R. Campbell
    24. Burial, Naomi Billups
    25. Burial, Mary Jane Morris
    26. Burial, Mary Ann Kiel
    27. Harry Morris Kiel
    28. Jane Anne Billups
    29. Birth, Child Billups
    30. David Lavely
    31. Burial of David H. Edwards
    32. Death, David H Edwards
    33. 6146 Lansdowne[?] Ave
    34. Death, Child Billups
    35. Death, Naomi Billups
    36. Death, Annie M. Campbell
    37. Naomi Billups
    38. Death, Mary Jane Morris
    39. Death, Jacob Steinbaugh Kern Kiel
    40. Daughter Hamilton
    41. Death, Mary Ann Kiel
    42. Burial of Annie Marie Russell
    43. James Morris Hamilton
    44. Mary Jane Morris
    45. Death, Jane Scott Hamilton
    46. Birth, David H Edwards
    47. Annie M. Campbell
    48. Death, John Henry Billups
    49. Death, Daughter Hamilton
    50. Maria C. Hamilton
    51. Josephine Florence Windsor
    52. Death, Charles Billups
    53. Birth, Thomas H. McClelland
    54. 159 38th Street
    55. William R. Campbell
    56. Child Billups
    57. Charles Billups
    58. Gertrude McClelland
    59. Thomas H. McClelland
    60. Death, Maria C. Hamilton
    61. Jacob Steinbaugh Kern Kiel
  10. David McClelland, Jul 8, 1909, Fairfield Twp, Westmoreland Co.
    1. David McClelland
    2. Hugh McClelland
    3. Mary Lowry
    4. Birth, Hugh McClelland
    5. Burial, David McClelland
    6. Birth, Mary Lowry
    7. Death, David McClelland
  11. Samuel H Callwood, Allegheny County, January 30, 1938
    1. Elsie H. Callwood
    2. 5313 Carnegie Avenue
    3. Burial, Samuel Herbert Callwood
    4. Samuel Herbert Callwood
    5. Birth, Samuel Herbert Callwood
    6. Death, Samuel Herbert Callwood
  12. Mandas Leroy Conrad, February 23, 1917, Barr Twp, Cambria Co
    1. Birth, Mandas Leroy Conrad
    2. Burial, Mandas Leroy Conrad
    3. Mandas Leroy Conrad
    4. Death, Mandas Leroy Conrad
  13. Edward N Preston, October 7, 1955, Huntingdon Co
    1. Burial, Edward Newton Preston
    2. Residence, Edward Preston Greene
    3. Edward Newton Preston
    4. Death, Edward Newton Preston
    5. Edward Preston Greene
    6. W Shirley Street
  14. Silas Conrad, June 25, 1931, Allegheny Twp, Cambria Co
    1. Silas Augustine Conrad
    2. Death, Silas Augustine Conrad
    3. Burial, Silas Augustine Conrad
  15. Mary Patrilla, June 19, 1925, Westmoreland Co
    1. Death, Mary Pilar
    2. Mary Pilar
    3. Birth, Mary Pilar
  16. Gertrude Preston, Apr 4, 1940, Huntingdon Co
    1. Death, Gertrude F Kiel
    2. Birth, Gertrude F Kiel
    3. Gertrude F Kiel
    4. Burial, Gertrude F Kiel
  17. Theresa Hamilton, February 2, 1955, Shaler Twp, Allegheny Co
    1. Burial, Theresa E Pilar
    2. Birth, Theresa E Pilar
    3. Theresa E Pilar
    4. Death, Theresa E Pilar
    5. 3816 Pier Street
  18. July 13, 1949, Venango Co, Polk State School, Naomi Clarke
    1. Birth, Naomi Clarke
    2. Death, Naomi Clarke
    3. Burial, Naomi Clarke
    4. Naomi Clarke
  19. Addie May Bull, Jul 19, 1954, Scranton
    1. Death, Ada May Price
    2. Ada May Price
  20. Mary Matilda Helfrick, April 1, 1953, Spangler, Cambria Co
    1. Burial, Mary Matilda Conrad
    2. Mary Matilda Conrad
    3. Death, Mary Matilda Conrad
    4. birth of child, Susan Ellen Donahue
    5. Birth, Mary Matilda Conrad
    6. Susan Ellen Donahue
  21. Nancy M Service, April 11, 1917, Philadelphia
    1. at 817 North 40th
    2. Birth, Nancy McC Haymaker
    3. Nancy McC Haymaker
    4. Burial, Nancy McC Haymaker
  22. William J Farrell, April 28, 1940, Pittsburgh
    1. William J Farrell
    2. Death, William J Farrell
  23. Merle McClelland, Cambria Co, Jun 3, 1959
    1. Death, Merle McClelland
    2. Merle McClelland
  24. Peter Pelar, January 26, 1951, Westmoreland Co
    1. Burial, Peter Pilar
    2. Peter Pilar
    3. Death, Peter Pilar
  25. Blanche Irwin, October 8, 1923, Baldwin Twp, Allegheny Co.
    1. Death, Blanche Farrell
    2. Burial, Blanche Farrell
    3. Birth, Blanche Farrell
    4. Blanche Farrell
  26. Margaret Hammond McClelland, Westmoreland Co., Nov 27. 1908
    1. Birth, Rebecca Roberts
    2. Rebecca Roberts
    3. Margaret Hammond
    4. Birth, Margaret Hammond
    5. Death, Margaret Hammond
    6. Burial, Margaret Hammond
  27. Edward C Greene, July 24, 1941, Mifflin Co
    1. Residence, Faustine Kiel Preston
    2. Faustine Kiel Preston
    3. Residence, Edward Clifford Greene
    4. Death, Edward Clifford Greene
    5. Burial, Edward Clifford Greene
    6. Edward Clifford Greene
  28. Catherine Price, Jun 24, 1927, Philadelphia, Ward 38
    1. Burial, Catherine Service
    2. Catherine Service
    3. at 3754 N Bouvier
  29. James Hammond, Westmoreland Co., 26 Jul 1907
    1. Death, James Hammond
    2. Birth, James Hammond
    3. James Hammond
  30. Infant Hamilton, Oct 4, 1910, file number 105211, registered number 7959
    1. Birth, Daughter Hamilton
    2. Daughter Hamilton
    3. Death, Daughter Hamilton
  31. Celia A Clossin, Jan 6, 1929
    1. Celia Anthus Kiel
    2. Death, Celia Anthus Kiel
    3. Burial, Celia Anthus Kiel
    4. Sarah Kern
    5. Birth, Sarah Kern
  32. Sarah J Scoville, January 2, 1929, Conemaugh, Jackson Twp Cambria Co
    1. Sarah J Bolewine
    2. Death, Sarah J Bolewine
    3. Burial, Sarah J Bolewine
    4. Birth, Sarah J Bolewine
  33. John T Billups, March 14, 1956, Philadelphia
    1. Burial, John Thomas Billups
    2. 4157 Ridge Ave
    3. Edna Mae Billups
    4. John Thomas Billups
    5. 4153 Ridge Ave
    6. Death, John Thomas Billups
  34. Morris Kiel, Feb 15, 1919, Mount Union, Huntingdon County
    1. Daniel Morris Kiel
    2. Death, Daniel Morris Kiel
  35. Theresa Hamilton, February 2, 1955, Shaler Twp, Allegheny Co
    1. 12 Butterfield Street
    2. Betty Jane Hamilton
  36. Annie E Farrell, November 18, 1928, Pittsburgh
    1. Annie Elizabeth Price
    2. 221 Moore Ave
    3. Burial, Annie Elizabeth Price
    4. Birth, Annie Elizabeth Price
    5. Death, Annie Elizabeth Price
    6. Hugh Dempsey Farrell
  37. Jacob F Donahue, January 18, 1923, File # 13419
    1. Jacob Francis Donahue
    2. Burial, Jacob Francis Donahue
    3. Birth, Jacob Francis Donahue
    4. Death, Jacob Francis Donahue
  38. Mildred Hamilton, March 4, 1934
    1. Burial, Mildred Virginia Keiser
    2. Birth, Mildred Virginia Keiser
    3. Death, Mildred Virginia Keiser
    4. 1667 Jancey Street, Pittsburgh
    5. Mildred Virginia Keiser
  39. Alexander Service, May 30, 1913, Philadelphia
    1. Death, Alexander M Service
    2. Burial, Alexander M Service
    3. Birth, Alexander M Service
    4. Alexander M Service