Helms Family Genealogy Pages


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

First Name Last Name

Documents


Tree:  

Matches 201 to 250 of 657   » See Gallery

  «Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»

 #   Thumb   Description   Info   Linked to 
201
Death certificate of Estelle Schick.
Death certificate of Estelle Schick.
Death certificate of Estelle Schick.
Date: 19 Aug 1952
 
202
Death certificate of Ethel Helms.
Death certificate of Ethel Helms.
Death certificate of Ethel Helms.
Date: 12 Mar 1932
 
203
Death certificate of Fanny Sharp.
Death certificate of Fanny Sharp.
Death certificate of Fanny Sharp.
 
204
Death certificate of Faye Zettlemoyer.
Death certificate of Faye Zettlemoyer.
Death certificate of Faye Zettlemoyer.
Date: 25 May 1968
 
205
Death certificate of Female Infant Monago.
Death certificate of Female Infant Monago.
Death certificate of Female Infant Monago.
Date: 13 Jul 1908
 
206
Death certificate of Florence Sharp.
Death certificate of Florence Sharp.
Death certificate of Florence Sharp.
 
207
Death Certificate of Floyd Gay Holman.
Death Certificate of Floyd Gay Holman.
Death Certificate of Floyd Gay Holman.
Date: 27 Sep 1949
 
208
Death Certificate of Frances Biddle.
Death Certificate of Frances Biddle.
Death Certificate of Frances Biddle.
Date: 30 Mar 1937
 
209
Death Certificate of Frances Garrett.
Death Certificate of Frances Garrett.
Death Certificate of Frances Garrett.
 
210
Death Certificate of Frances Helms
Death Certificate of Frances Helms
Death Certificate of Frances Helms
Date: 4 Apr 1935
 
211
Death certificate of Frances Helms.
Death certificate of Frances Helms.
Death certificate of Frances Helms.
Date: 10 Oct 1927
 
212
Death Certificate of Frances McBlain.
Death Certificate of Frances McBlain.
Death Certificate of Frances McBlain.
Date: 12 Apr 1934
 
213
Death certificate of Frances Meehan.
Death certificate of Frances Meehan.
Death certificate of Frances Meehan.
Date: 4 Sep 1929
 
214
Death certificate of Francis (Gesner) Ward.
Death certificate of Francis (Gesner) Ward.
Death certificate of Francis (Gesner) Ward.
Date: 2 Jan 1968
 
215
Death Certificate of Francis Helms.
Death Certificate of Francis Helms.
Death Certificate of Francis Helms.
Date: 16 Mar 1925
 
216
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Date: Jul 1869
 
217
Death Certificate of Francis Schick
Death Certificate of Francis Schick
Death Certificate of Francis Schick
 
218
Death certificate of Frank Buhler.
Death certificate of Frank Buhler.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_302022005604_0531-00027
Date: 30 Apr 1969
 
219
Death certificate of Frank Dallar.
Death certificate of Frank Dallar.
Death certificate of Frank Dallar.
Date: 31 Dec 1935
 
220
Death Certificate of Frank Haviland.
Death Certificate of Frank Haviland.
Death Certificate of Frank Haviland.
 
221
Death Certificate of Frank Helms.
Death Certificate of Frank Helms.
Death Certificate of Frank Helms.
Date: 26 Apr 1949
 
222
Death Certificate of Frank Morton Howard.
Death Certificate of Frank Morton Howard.
Death Certificate of Frank Morton Howard.
Date: 4 Nov 1938
 
223
Death Certificate of Frank Russell.
Death Certificate of Frank Russell.
Death Certificate of Frank Russell.
Date: 24 Sep 1934
 
224
Death certificate of Frank Sheeran.
Death certificate of Frank Sheeran.
Death certificate of Frank Sheeran.
Date: 15 Mar 1955
 
225
Death Certificate of Fredericaa Higgins.
Death Certificate of Fredericaa Higgins.
Death Certificate of Fredericaa Higgins.
Date: 30 Nov 1940
 
226
Death certificate of Gaetano Zamberlan.
Death certificate of Gaetano Zamberlan.
Death certificate of Gaetano Zamberlan.
Date: 9 Oct 1924
 
227
Death Certificate of George Boulden.
Death Certificate of George Boulden.
Death Certificate of George Boulden.
Date: 4 Nov 1957
 
228
Death certificate of George Colflesh.
Death certificate of George Colflesh.
Death certificate of George Colflesh.
Date: 29 Mar 1926
 
229
Death Certificate of George Dallas Gesner.
Death Certificate of George Dallas Gesner.
Death Certificate of George Dallas Gesner.
Date: 13 Feb 1919
 
230
Death certificate of George Ellsworth Helfrich Sr.
Death certificate of George Ellsworth Helfrich Sr.
Death certificate of George Ellsworth Helfrich Sr.
Date: 12 May 1922
 
231
Death certificate of George Hagerty.
Death certificate of George Hagerty.
Death certificate of George Hagerty.
Date: 28 Sep 1936
 
232
Death Certificate of George Helms
Death Certificate of George Helms
Death Certificate of George Helms
Date: 22 Oct 1940
 
233
Death Certificate of George Herd.
Death Certificate of George Herd.
Death Certificate of George Herd.
Date: 20 Jan 1942
 
234
Death Certificate of George Louis Gesner.
Death Certificate of George Louis Gesner.
Death Certificate of George Louis Gesner.
Date: 7 May 1931
 
235
Death certificate of George McGoldrick.
Death certificate of George McGoldrick.
Death certificate of George McGoldrick.
Date: 28 Aug 1932
 
236
Death Certificate of George Mowday.
Death Certificate of George Mowday.
Death Certificate of George Mowday.
Date: 20 Oct 1915
 
237
Death certificate of George Mowday.
Death certificate of George Mowday.
Death certificate of George Mowday.
Date: 7 Apr 1956
 
238
Death Certificate of George Mower Helms.
Death Certificate of George Mower Helms.
Death Certificate of George Mower Helms.
Date: 8 Aug 1929
 
239
Death certificate of George Paskill.
Death certificate of George Paskill.
Death certificate of George Paskill.
Date: 15 Oct 1920
 
240
Death certificate of George Paskill.
Death certificate of George Paskill.
Death certificate of George Paskill.
Date: 26 Nov 1920
 
241
Death certificate of George Remine.
Death certificate of George Remine.
Death certificate of George Remine.
Date: 25 Mar 1924
 
242
Death Certificate of George Rogers.
Death Certificate of George Rogers.
Death Certificate of George Rogers.
Date: 2 Oct 1962
 
243
Death certificate of George Schick.
Death certificate of George Schick.
Death certificate of George Schick.
Date: 8 Jul 1921
 
244
Death certificate of George Sharp.
Death certificate of George Sharp.
Death certificate of George Sharp.
Date: 22 Jan 1957
 
245
Death Certificate of George Ward Jr.
Death Certificate of George Ward Jr.
Death Certificate of George Ward Jr.
Date: 20 Jun 1930
 
246
Death Certificate of George Ward.
Death Certificate of George Ward.
Death Certificate of George Ward.
Date: 17 Nov 1958
 
247
Death Certificate of Gertrude Howard
Death Certificate of Gertrude Howard
Death Certificate of Gertrude Howard
Date: 20 Aug 1940
 
248
Death certificate of Gertrude Pile.
Death certificate of Gertrude Pile.
Death certificate of Gertrude Pile.
Date: 21 May 1942
 
249
Death certificate of Gertrude Schick.
Death certificate of Gertrude Schick.
Death certificate of Gertrude Schick.
Date: 13 Mar 1935
 
250
Death certificate of Guiseppe Federico
Death certificate of Guiseppe Federico
Death certificate of Guiseppe Federico
Date: 29 Aug 1909
 

  «Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»