THE AMLAW FAMILY     |   Home  Links  Contents
Amlaw SSI Index


I have not included the Social Security numbers, these can be obtained on line.
The Social Security Administration will send you a death certificate if they have one.



Name:   AMLAW, Charlotte
Date of Death: Aug. 1985
Date of Birth: 26 Sep 1908
Residence (2/88 and prior): Washington
Last Residence (Zip): 98107 Seattle, King, WA


Name:   AMLAW, Leslie
Date of Death: Oct. 1965
Date of Birth: 07 Jan 1893
Issued: WA ( Before 1951 )
Residence (2/88 and prior): NA
Last Residence (Zip): NA


Name:   AMLAW, Bertha
 Date of Death: Jan. 1971
Date of Birth: 31 Jan 1887
Residence (2/88 and prior): California
Last Residence (Zip): 94804 Richmond, Contra Costa, CA


 Name:   AMLAW, Eva
Date of Death: Mar. 1983
Date of Birth: 21 Apr 1900
Residence (2/88 and prior): Connecticut
Last Residence (Zip): 06412 Chester, Middlesex, CT


Name:   AMLAW, Rose
Date of Death: Oct. 1983
Date of Birth: 28 Oct 1919
Residence (2/88 and prior): Florida
Last Residence (Zip): 33908 Fort Myers, Lee, FL


 Name:   AMLAW, Victor
 Date of Death: 07 Mar. 1996
Date of Birth: 19 May 1918
Residence (2/88 and prior): NA
Last Residence (Zip): 33908 Fort Myers, Lee, FL



Name:   AMLAW, Reed
 Date of Death: 18 Nov 1996
Date of Birth: 27 Apr 1932
Residence (2/88 and prior): PE
Last Residence (Zip): 34652 New Port Richey, Pasco, FL

see tombstone inscription



 Name:   AMLAW, Clorinda
 Date of Death: Sep. 1974
Date of Birth: 04 Apr 1887
Residence (2/88 and prior): Florida
Last Residence (Zip): 33062 Pompano Beach, Broward, FL



Name:   AMLAW, Sylvia
Date of Death: 27 Dec 1992
Date of Birth: 13 Mar 1903
Residence (2/88 and prior): NA
Last Residence (Zip): 34994 Stuart, Martin, FL
Lump Sum Payment Location (Zip): 34994 Stuart, Martin, FL



Name:   AMLAW, Silas
Date of Death: Sep. 1971
Date of Birth: 11 Feb 1903
Residence (2/88 and prior): Maine
Last Residence (Zip): 04112 Portland, Cumberland, M



Name:   AMLAW, Wilma
Date of Death: Oct. 1977
Date of Birth: 18 May 1898
Residence (2/88 and prior): Massachusetts
Last Residence (Zip): 01267 Williamstown, Berkshire, MA


Name:   AMLAW, Dennis
 Date of Death: Dec. 1982
Date of Birth: 26 May 1903
Residence (2/88 and prior): Massachusetts
Last Residence (Zip): 01201 Pittsfield, Berkshire, MA
Lump Sum Payment Location (Zip): 01201 Pittsfield, Berkshire, MA




Name:   AMLAW, Marie
Date of Death: Jul. 1968
Date of Birth: 09 Aug 1880
Residence (2/88 and prior): Massachusetts
Last Residence (Zip): 01001 Agawam, Hampden, MA


Name:   AMLAW, Pierrette
 Date of Death: Dec. 1984
Date of Birth: 01 Apr 1944
Residence (2/88 and prior): Massachusetts
Last Residence (Zip): 01013 Chicopee, Hampden, MA
Lump Sum Payment Location (Zip): 01013 Chicopee, Hampden, MA


Name:   AMLAW, Edward
Date of Death: Jun. 1977
Date of Birth: 20 Jun 1908
Residence (2/88 and prior): Massachusetts
Last Residence (Zip): 01118 Springfield, Hampden, MA
Lump Sum Payment Location (Zip): 01109 Springfield, Hampden, MA



Name:   AMLAW, Marcelle
Date of Death: May 1984
Date of Birth: 04 Jun 1914
Residence (2/88 and prior): Massachusetts
Last Residence (Zip): 01851 Lowell, Middlesex, MA
Lump Sum Payment Location (Zip): 01851 Lowell, Middlesex, MA



Name:   AMLAW, Anita
Date of Death: Sep. 1976
Date of Birth: 12 1909
Residence (2/88 and prior): Massachusetts
Last Residence (Zip): 01609 Worcester, Worcester, MA


Name:   AMLAW, Leola
Date of Death: Jun. 1987
Date of Birth: 16 Oct 1911
Residence (2/88 and prior): Minnesota
Last Residence (Zip): 56442 Crosslake, Crow Wing, MN
Lump Sum Payment Location (Zip): 56442 Crosslake, Crow Wing, MN


Name:   AMLAW, Reginald
Date of Death: Dec. 1984
Date of Birth: 05 Mar 1904
Residence (2/88 and prior): Minnesota
Last Residence (Zip): 55431 Minneapolis, Hennepin, MN


Name:   AMLAW, Irma
Date of Death: Jun. 1979
Date of Birth: 08 May 1931
Residence (2/88 and prior): Minnesota
Last Residence (Zip): 55407 Minneapolis, Hennepin, MN
Lump Sum Payment Location (Zip): 55407 Minneapolis, Hennepin, MN


 Name:   AMLAW, Frank
 Date of Death: Jun. 1973
Date of Birth: 11 Mar 1902
Residence (2/88 and prior): New Hampshire
Last Residence (Zip): 03431 Keene, Cheshire, NH


Name:   AMLAW, Lillian
 Date of Death: Jun. 1985
Date of Birth: 25 Sep 1903
Residence (2/88 and prior): New Hampshire
Last Residence (Zip): 03431 Keene, Cheshire, NH




Name:   AMLAW, Eunice
 Date of Death: 08 Jul 1993
Date of Birth: 02 Nov 1907
Residence (2/88 and prior): NA
Last Residence (Zip): 03469 West Swanzey, Cheshire, NH


Name:   AMLAW, Lillian
Date of Death: Feb. 1967
Date of Birth: 27 Mar 1887
Residence (2/88 and prior): New Hampshire
Last Residence (Zip): 03101 Manchester, Hillsborough, NH


Name:   AMLAW, George
Date of Death: Oct. 1983
Date of Birth: 28 Mar 1916
Residence (2/88 and prior): New Hampshire
Last Residence (Zip): 03102 Manchester, Hillsborough, NH
Lump Sum Payment Location (Zip): 03103 Manchester, Hillsborough, NH


Name:   AMLAW, Clifford
Date of Death: Nov. 1978
Date of Birth: 18 Apr 1900
Residence (2/88 and prior): New York
Last Residence (Zip): 12901 Plattsburgh, Clinton, NY
Lump Sum Payment Location (Zip): 12901 Plattsburgh, Clinton, NY


Name:   AMLAW, Mary
Date of Death: Apr. 1974
Date of Birth: 14 Apr 1886
Residence (2/88 and prior): New York
Last Residence (Zip): 12944 Keeseville, Essex, NY


Name:   AMLAW, Evelyn
Date of Death: 20 Feb 1995
Date of Birth: 07 Oct 1915
Residence (2/88 and prior): NA
Last Residence (Zip): 14625 Rochester, Monroe, NY


Name:   AMLAW, Grace
Date of Death: 06 Dec 1995
Date of Birth: 10 Sep 1912
Residence (2/88 and prior): NA
Last Residence (Zip): 10927 Haverstraw, Rockland, NY

Name:   AMLAW, Bertha
Date of Death: Sep. 1977
Date of Birth: 23 Jan 1923
Residence (2/88 and prior): New York
Last Residence (Zip): 12303 Schenectady, Schenectady, NY
Lump Sum Payment Location (Zip): 12303 Schenectady, Schenectady, NY


Name:   AMLAW, Ellen
Date of Death: Sep. 1972
Date of Birth: 19 Jan 1880
Residence (2/88 and prior): New York
Last Residence (Zip): 11795 West Islip, Suffolk, NY


see this...

Name:   AMLAW, George
Date of Death: Jan. 1984
Date of Birth: 19 May 1920
Residence (2/88 and prior): New York
Last Residence (Zip): 11795 West Islip, Suffolk, NY


 Name:   AMLAW, Alfred
Date of Death: May 1966
Date of Birth: 13 Jul 1900
Residence (2/88 and prior): Pennsylvania
Last Residence (Zip): 19140 Philadelphia, Philadelphia, PA


 Name:   AMLAW, Ralph
Date of Death: Jan. 1967
Date of Birth: 14 Apr 1915
Residence (2/88 and prior): Pennsylvania
Last Residence (Zip): 19106 Philadelphia, Philadelphia, PA


Name:   AMLAW, Eva
Date of Death: 26 Feb 1989
Date of Birth: 12 Jun 1906
Residence (2/88 and prior): NA
Last Residence (Zip): NA
Lump Sum Payment Location (Zip): NA


Name:   AMLAW, James
Date of Death: Jul. 1942
Date of Birth: 1900
Residence (2/88 and prior):
Last Residence (Zip): NA
Lump Sum Payment Location (Zip): NA


Name:   AMLAW, John
Date of Death: 22 Sep 1994
Date of Birth: 15 Jun 1908
Residence (2/88 and prior): NA
Last Residence (Zip): NA
Lump Sum Payment Location (Zip): NA


Name:   AMLAW, Paul
Date of Death: Nov. 1970
Date of Birth: 08 Mar 1913
Residence (2/88 and prior): NA
Last Residence (Zip): NA
Lump Sum Payment Location (Zip): NA


Name:   AMLAW, Paul
Date of Death: Feb. 1976
Date of Birth: 11 Feb 1911
Residence (2/88 and prior): NA
Last Residence (Zip): NA
Lump Sum Payment Location (Zip): NA



Name:   AMLAW, Spencer
Date of Death: 23 Aug 1947
Date of Birth: 01 May 1912
Residence (2/88 and prior): VA
Last Residence (Zip): NA
Lump Sum Payment Location (Zip): NA



Name:   AMLAW, William
Date of Death: Sep. 1965
Date of Birth: 28 Jun 1912
Residence (2/88 and prior): NA
Last Residence (Zip): NA
Lump Sum Payment Location (Zip): NA


Name:   AMLAW, William
Date of Death: 02 Dec 1991
Date of Birth: 04 Jul 1900
Residence (2/88 and prior): NA
Last Residence (Zip): NA
Lump Sum Payment Location (Zip): NA