Helms Family Genealogy Pages

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

Documents


Tree:  

Matches 151 to 200 of 627   » See Gallery

  «Prev 1 2 3 4 5 6 7 8 ... 13» Next»

 #   Thumb   Description   Info   Linked to 
151
Death certificate of Dorothy Shott.
Death certificate of Dorothy Shott.
Death certificate of Dorothy Shott.
Date: 14 Dec 1933
 
152
Death certificate of Dr. William C. Werts
Death certificate of Dr. William C. Werts
Death certificate of Dr. William C. Werts
Date: 17 Aug 1932
 
153
Death certificate of Earl Wilson.
Death certificate of Earl Wilson.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_302022005604_0801-00129
Date: 29 Oct 1969
 
154
Death certificate of Edna (Helms) Weber.
Death certificate of Edna (Helms) Weber.
Death certificate of Edna (Helms) Weber.
Date: 6 May 1948
 
155
Death certificate of Edna Colflesh.
Death certificate of Edna Colflesh.
Death certificate of Edna Colflesh.
Date: 31 Dec 1952
 
156
Death Certificate of Edna Shott.
Death Certificate of Edna Shott.
Death Certificate of Edna Shott.
Date: 19 Dec 1962
 
157
Death certificate of Edward Biddle.
Death certificate of Edward Biddle.
Death certificate of Edward Biddle.
Date: 24 Feb 1933
 
158
Death Certificate of Edward Helms.
Death Certificate of Edward Helms.
Death Certificate of Edward Helms.
Date: 8 Oct 1940
 
159
Death Certificate of Edward Helms.
Death Certificate of Edward Helms.
Death Certificate of Edward Helms.
Date: 5 Jul 1944
 
160
Death Certificate of Edward R Helms.
Death Certificate of Edward R Helms.
Death Certificate of Edward R Helms.
Date: 8 Jul 1925
 
161
Death Certificate of Edwin Helms.
Death Certificate of Edwin Helms.
Death Certificate of Edwin Helms.
Date: 25 Jun 1908
 
162
Death certificate of Eleanor Lentz.
Death certificate of Eleanor Lentz.
Death certificate of Eleanor Lentz.
Date: 21 Jan 1941
 
163
Death Certificate of Elijah Collins.
Death Certificate of Elijah Collins.
Death Certificate of Elijah Collins.
Date: 18 May 1933
 
164
Death certificate of Elisha Helms.
Death certificate of Elisha Helms.
Death certificate of Elisha Helms.
Date: 13 Dec 1929
 
165
Death certificate of Elizabeth (Ulrick) Singles.
Death certificate of Elizabeth (Ulrick) Singles.
Death certificate of Elizabeth (Ulrick) Singles.
Date: 16 Mar 1964
 
166
Death Certificate of Elizabeth Biddle.
Death Certificate of Elizabeth Biddle.
Death Certificate of Elizabeth Biddle.
Date: 16 Dec 1947
 
167
Death Certificate of Elizabeth Garrett.
Death Certificate of Elizabeth Garrett.
Death Certificate of Elizabeth Garrett.
 
168
Death Certificate of Elizabeth Garrett.
Death Certificate of Elizabeth Garrett.
Death Certificate of Elizabeth Garrett.
Date: 16 Oct 1931
 
169
Death Certificate of Elizabeth Harned Biddle.
Death Certificate of Elizabeth Harned Biddle.
Death Certificate of Elizabeth Harned Biddle.
 
170
Death Certificate of Elizabeth Helms.
Death Certificate of Elizabeth Helms.
Death Certificate of Elizabeth Helms.
 
171
Death Certificate of Elizabeth Herd.
Death Certificate of Elizabeth Herd.
Death Certificate of Elizabeth Herd.
Date: 22 Dec 1942
 
172
Death Certificate of Elizabeth Pininger.
Death Certificate of Elizabeth Pininger.
Death Certificate of Elizabeth Pininger.
Date: 30 Jul 1938
 
173
Death Certificate of Elizabeth Sampson.
Death Certificate of Elizabeth Sampson.
Death Certificate of Elizabeth Sampson.
Date: 28 Dec 1940
 
174
Death certificate of Elizabeth Sharp.
Death certificate of Elizabeth Sharp.
Death certificate of Elizabeth Sharp.
 
175
Death certificate of Elizabeth Woertz.
Death certificate of Elizabeth Woertz.
Death certificate of Elizabeth Woertz.
Date: 5 May 1952
 
176
Death Certificate of Ella Eshelman.
Death Certificate of Ella Eshelman.
Death Certificate of Ella Eshelman.
Date: 24 Mar 1951
 
177
Death Certificate of Ellen Lister.
Death Certificate of Ellen Lister.
Death Certificate of Ellen Lister.
Date: 21 Feb 1916
 
178
Death Certificate of Elliott Beach.
Death Certificate of Elliott Beach.
Death Certificate of Elliott Beach.
Date: 1 Aug 1919
 
179
Death Certificate of Ellwood Helms
Death Certificate of Ellwood Helms
Death Certificate of Ellwood Helms
Date: 15 Mar 1932
 
180
Death certificate of Elvin Burchett, Jr.
Death certificate of Elvin Burchett, Jr.
https://www.ancestry.com/imageviewer/collections/60716/images/44494_352178-00748
Date: 29 Sep 2003
 
181
Death Certificate of Elwood Helms Jr.
Death Certificate of Elwood Helms Jr.
Death Certificate of Elwood Helms Jr.
Date: 27 Mar 1923
 
182
Death Certificate of Emanuel Perrine.
Death Certificate of Emanuel Perrine.
Death Certificate of Emanuel Perrine.
Date: 8 Jul 1947
 
183
Death Certificate of Emily Colflesh
Death Certificate of Emily Colflesh
Death Certificate of Emily Colflesh
Date: 10 Aug 1936
 
184
Death certificate of Emily Titlow.
Death certificate of Emily Titlow.
Death certificate of Emily Titlow.
Date: 10 Oct 1927
 
185
Death Certificate of Emma Reifsnyder.
Death Certificate of Emma Reifsnyder.
Death Certificate of Emma Reifsnyder.
Date: 27 May 1926
 
186
Death certificate of Emma Reynolds.
Death certificate of Emma Reynolds.
Death certificate of Emma Reynolds.
Date: 24 Jun 1921
 
187
Death certificate of Estelle Schick.
Death certificate of Estelle Schick.
Death certificate of Estelle Schick.
Date: 19 Aug 1952
 
188
Death certificate of Ethel Helms.
Death certificate of Ethel Helms.
Death certificate of Ethel Helms.
Date: 12 Mar 1932
 
189
Death certificate of Fanny Sharp.
Death certificate of Fanny Sharp.
Death certificate of Fanny Sharp.
 
190
Death certificate of Faye Zettlemoyer.
Death certificate of Faye Zettlemoyer.
Death certificate of Faye Zettlemoyer.
Date: 25 May 1968
 
191
Death certificate of Female Infant Monago.
Death certificate of Female Infant Monago.
Death certificate of Female Infant Monago.
Date: 13 Jul 1908
 
192
Death certificate of Florence Sharp.
Death certificate of Florence Sharp.
Death certificate of Florence Sharp.
 
193
Death Certificate of Floyd Gay Holman.
Death Certificate of Floyd Gay Holman.
Death Certificate of Floyd Gay Holman.
Date: 27 Sep 1949
 
194
Death Certificate of Frances Biddle.
Death Certificate of Frances Biddle.
Death Certificate of Frances Biddle.
Date: 30 Mar 1937
 
195
Death Certificate of Frances Garrett.
Death Certificate of Frances Garrett.
Death Certificate of Frances Garrett.
 
196
Death Certificate of Frances Helms
Death Certificate of Frances Helms
Death Certificate of Frances Helms
Date: 4 Apr 1935
 
197
Death certificate of Frances Helms.
Death certificate of Frances Helms.
Death certificate of Frances Helms.
Date: 10 Oct 1927
 
198
Death Certificate of Frances McBlain.
Death Certificate of Frances McBlain.
Death Certificate of Frances McBlain.
Date: 12 Apr 1934
 
199
Death certificate of Frances Meehan.
Death certificate of Frances Meehan.
Death certificate of Frances Meehan.
Date: 4 Sep 1929
 
200
Death certificate of Francis (Gesner) Ward.
Death certificate of Francis (Gesner) Ward.
Death certificate of Francis (Gesner) Ward.
Date: 2 Jan 1968
 

  «Prev 1 2 3 4 5 6 7 8 ... 13» Next»