Helms Family Genealogy Pages

Bringing the Helms, Pile, Monago and Monti families together in one place.

Documents


Tree:  

Matches 1 to 50 of 627   » See Gallery

  1 2 3 4 5 ... 13» Next»

 #   Thumb   Description   Info   Linked to 
1
1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 10.
1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 10.
1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 10.
Date: 1840
 
2
1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 9.
1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 9.
1840 Federal Census, Pennsylvania, Delaware County, Darby, Page 9.
Date: 1840
 
3
1850 Federal Census, Pennsylvania, Chester County, Honey Brook, Page 17.
1850 Federal Census, Pennsylvania, Chester County, Honey Brook, Page 17.
http://interactive.ancestry.com/8054/4191089-00341
Date: 21 Aug 1850

More Links 
4
1860 Federal Census, Pennsylvania, Chester County, Honey Brook, Page 34.
1860 Federal Census, Pennsylvania, Chester County, Honey Brook, Page 34.
http://interactive.ancestry.com/7667/4288987_00223
Date: 11 Jul 1860

More Links 
5
1880 Federal Census, Pennsylvania, York County, Penn Township, Supervisor's District No. 7, Enumeration District No. 15, Page 7.
1880 Federal Census, Pennsylvania, York County, Penn Township, Supervisor's District No. 7, Enumeration District No. 15, Page 7.
http://interactive.ancestry.com/6742/4244430-00441
Date: 4 Jun 1880
 
6
1900 Census Inquiry from Harry Sharp.
1900 Census Inquiry from Harry Sharp.
1900 Census Inquiry from Harry Sharp.
Date: 21 Jun 1941
 
7
1900 Federal Census, Pennsylvania, Lancaster County, Lancaster, Supervisor's District No. 8, Enumeration District No. 73, Sheet 12A.
1900 Federal Census, Pennsylvania, Lancaster County, Lancaster, Supervisor's District No. 8, Enumeration District No. 73, Sheet 12A.
http://interactive.ancestry.com/7602/004115113_00626
Date: 13 Jun 1900
 
8
1930 Federal Census, Pennsylvania, Delaware County, Linwood, Enumeration District 23-84, Sheet 18A.
1930 Federal Census, Pennsylvania, Delaware County, Linwood, Enumeration District 23-84, Sheet 18A.
1930 Federal Census, Pennsylvania, Delaware County, Linwood, Enumeration District 23-84, Sheet 18A.
Date: 15 Apr 1930
 
9
Application for Christopher Dana Bruce's veteran's headstone.
Application for Christopher Dana Bruce's veteran's headstone.
Application for Christopher Dana Bruce's veteran's headstone.
Date: 1946
 
10
August Peterson's Passport Application, Page 1
August Peterson's Passport Application, Page 1
August Peterson's Passport Application, Page 1
Date: 20 Mar 1920
 
11
August Peterson's Passport Application, Page 2
August Peterson's Passport Application, Page 2
August Peterson's Passport Application, Page 2
Date: 20 Mar 1920
 
12
Baptism records for Frances Helms.
Baptism records for Frances Helms.
Baptism records for Frances Helms.
Date: 25 Sep 1864
 
13
Birth certificate of Edgar Clevens Allen.
Birth certificate of Edgar Clevens Allen.
https://www.ancestry.com/imageviewer/collections/61774/images/61774_01_00452-00071
Date: 26 Mar 1945
 
14
Birth Certificate of Edward Helms.
Birth Certificate of Edward Helms.
Birth Certificate of Edward Helms.
Date: 28 Jan 1970
 
15
Birth certificate of Female Leone.
Birth certificate of Female Leone.
Birth certificate of Female Leone.
Date: 29 Sep 1906
 
16
Birth Certificate of Helen Colflesh.
Birth Certificate of Helen Colflesh.
Birth Certificate of Helen Colflesh.
 
17
Birth Certificate of Isabella Colflesh.
Birth Certificate of Isabella Colflesh.
Birth Certificate of Isabella Colflesh.
Date: 1908
 
18
Birth Certificate of John E. Colflesh.
Birth Certificate of John E. Colflesh.
Birth Certificate of John E. Colflesh.
Date: 19 Mar 1906
 
19
Birth Certificate of Lebe Monago.
Birth Certificate of Lebe Monago.
Birth Certificate of Lebe Monago.
Date: 3 Jul 1906
 
20
Birth Certificate of Lewis C. Sharp Jr.
Birth Certificate of Lewis C. Sharp Jr.
Birth Certificate of Lewis C. Sharp Jr.
 
21
Birth Certificate of Nick Monti.
Birth Certificate of Nick Monti.
Birth Certificate of Nick Monti.
Date: 24 Nov 1942
 
22
Birth certificate of Unnamed Female Monago.
Birth certificate of Unnamed Female Monago.
Birth certificate of Unnamed Female Monago.
Date: 13 Jul 1908
 
23
Birth certificate of Unnamed Male Monago.
Birth certificate of Unnamed Male Monago.
Birth certificate of Unnamed Male Monago.
Date: 5 Aug 1908
 
24
Birth Certificate of Vincenza Piscitelli.
Birth Certificate of Vincenza Piscitelli.
Birth Certificate of Vincenza Piscitelli.
Date: 20 May 1970
 
25
Birth Certificate of William Haviland.
Birth Certificate of William Haviland.
Birth Certificate of William Haviland.
Date: 20 Oct 1908
 
26
Birth record of Christopher Dana Bruce.
Birth record of Christopher Dana Bruce.
Birth record of Christopher Dana Bruce.
Date: 1893
 
27
Burial Card of Edward Helms.
Burial Card of Edward Helms.
Burial Card of Edward Helms.
Date: 15 Nov 1941
 
28
Burial Invoice for Mary Freeth.
Burial Invoice for Mary Freeth.
Burial Invoice for Mary Freeth.
 
29
Burial Invoice of Sarah Brandt.
Burial Invoice of Sarah Brandt.
Burial Invoice of Sarah Brandt.
Date: 11 Dec 1893
 
30
Burial Record of Israel Helms.
Burial Record of Israel Helms.
Burial Record of Israel Helms.
 
31
Burial Records for Westminster Cemetery, Bala Cynwyd, PA, page 64.
Burial Records for Westminster Cemetery, Bala Cynwyd, PA, page 64.
Burial Records for Westminster Cemetery, Bala Cynwyd, PA, page 64.
 
32
California 1905-1940 deaths, pages 5823 through 5826.
California 1905-1940 deaths, pages 5823 through 5826.
California 1905-1940 deaths, pages 5823 through 5826.
 
33
California 1905-1940 deaths, pages 5827 through 5830.
California 1905-1940 deaths, pages 5827 through 5830.
California 1905-1940 deaths, pages 5827 through 5830.
 
34
Cesidio Monago Death Notice
Cesidio Monago Death Notice
Cesidio Monago Death Notice
Owner of original: The Bradford Era
Date: 3 Apr 1957
 
35
Cesidio Monago Obituary
Cesidio Monago Obituary
Cesidio Monago Obituary
Owner of original: The Bradford Era
Date: 6 Apr 1957
 
36
Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117.
Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117.
Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117.
Date: Jul 1863
 
37
Clarence Zettlemoyer WW1 Registration Card
Clarence Zettlemoyer WW1 Registration Card
Clarence Zettlemoyer's WW1 Registration Card.
Date: 5 Jun 1917
 
38
Clarence Zettlemoyer WW2 Registration Card
Clarence Zettlemoyer WW2 Registration Card
Clarence Zettlemoyer's WW2 Registration Card.
Date: 27 Apr 1942
 
39
Clifton Pickard's WW1 Registration Card
Clifton Pickard's WW1 Registration Card
Clifton Pickard's WW1 Registration Card
Date: 5 Jun 1917
 
40
Closure of account for Margaretta B. Helms by George Gesner.
Closure of account for Margaretta B. Helms by George Gesner.
Closure of account for Margaretta B. Helms by George Gesner.
 
41
Colflesh / Helms Marriage License Index, Philadelphia.
Colflesh / Helms Marriage License Index, Philadelphia.
Colflesh / Helms Marriage License Index, Philadelphia.
 
42
Corriston / Sharp Marriage License Index, Philadelphia.
Corriston / Sharp Marriage License Index, Philadelphia.
Corriston / Sharp Marriage License Index, Philadelphia.
 
43
David Colflesh's WW1 Draft Card
David Colflesh's WW1 Draft Card
David Colflesh's WW1 Draft Card
Date: 12 Sep 1918
 
44
David Colflesh's WW2 Draft Card
David Colflesh's WW2 Draft Card
David Colflesh's WW2 Draft Card
Date: 27 Apr 1942
 
45
David H. Bowen Funeral Home Records, page 12165.
David H. Bowen Funeral Home Records, page 12165.
David H. Bowen Funeral Home Records, page 12165.
 
46
Death certificate for Albert Walton
Death certificate for Albert Walton
Death certificate for Albert Walton
Date: 26 Dec 1935
 
47
Death Certificate for Angela Franco
Death Certificate for Angela Franco
Death Certificate for Angela Franco
Date: 25 Mar 1956
 
48
Death Certificate for Annie Mary Schick.
Death Certificate for Annie Mary Schick.
Death Certificate for Annie Mary Schick.
 
49
Death certificate for Carmella (Monago) Suffoletto.
Death certificate for Carmella (Monago) Suffoletto.
Death certificate for Carmella (Monago) Suffoletto.
Date: 19 May 1944
 
50
Death Certificate for Cesidio Monago
Death Certificate for Cesidio Monago
Death Certificate for Cesidio Monago
Date: 3 Apr 1957
 

  1 2 3 4 5 ... 13» Next»