Helms Family Genealogy Pages

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

Documents


Tree:  

Matches 251 to 300 of 627   » See Gallery

  «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 13» Next»

 #   Thumb   Description   Info   Linked to 
251
Death Certificate of Herbert Krister.
Death Certificate of Herbert Krister.
Death Certificate of Herbert Krister.
Date: 17 Nov 1911
 
252
Death Certificate of Hetty Biddle Garrett.
Death Certificate of Hetty Biddle Garrett.
Death Certificate of Hetty Biddle Garrett.
Date: 18 Aug 1931
 
253
Death certificate of Hiram C. Stroup.
Death certificate of Hiram C. Stroup.
Death certificate of Hiram C. Stroup.
Date: 5 Jun 1966
 
254
Death Certificate of Horace Kellner.
Death Certificate of Horace Kellner.
Death Certificate of Horace Kellner.
Date: 6 Jun 1960
 
255
Death certificate of Horace Syphard.
Death certificate of Horace Syphard.
Death certificate of Horace Syphard.
Date: 16 Jan 1916
 
256
Death certificate of Howard Bartram Holland.
Death certificate of Howard Bartram Holland.
Death certificate of Howard Bartram Holland.
Date: 4 Jan 1876
 
257
Death Certificate of Howard McCarter.
Death Certificate of Howard McCarter.
Death Certificate of Howard McCarter.
Date: 2 Dec 1938
 
258
Death Certificate of Ida Brandt.
Death Certificate of Ida Brandt.
Death Certificate of Ida Brandt.
Date: 25 Jul 1951
 
259
Death certificate of Ida Custer.
Death certificate of Ida Custer.
Death certificate of Ida Custer.
Date: 11 Jan 1943
 
260
Death Certificate of Ida Helms.
Death Certificate of Ida Helms.
Death Certificate of Ida Helms.
Date: 28 May 1953
 
261
Death certificate of Ida Ulrick.
Death certificate of Ida Ulrick.
Death certificate of Ida Ulrick.
Date: 18 Mar 1930
 
262
Death certificate of Ira Charles.
Death certificate of Ira Charles.
Death certificate of Ira Charles.
Date: 7 Apr 1918
 
263
Death Certificate of Isaac Helms.
Death Certificate of Isaac Helms.
Death Certificate of Isaac Helms.
Date: 7 Mar 1938
 
264
Death Certificate of Isabella Krister.
Death Certificate of Isabella Krister.
Death Certificate of Isabella Krister.
Date: 1 Jun 1911
 
265
Death certificate of Israel Helms.
Death certificate of Israel Helms.
Death certificate of Israel Helms.
 
266
Death Certificate of J. Bartram Helms.
Death Certificate of J. Bartram Helms.
Death Certificate of J. Bartram Helms.
Date: 1 Apr 1926
 
267
Death certificate of Jacob Charles.
Death certificate of Jacob Charles.
Death certificate of Jacob Charles.
Date: 20 Apr 1915
 
268
Death Certificate of Jacob Gatchell.
Death Certificate of Jacob Gatchell.
Death Certificate of Jacob Gatchell.
Date: 18 Nov 1907
 
269
Death Certificate of Jacob Schick
Death Certificate of Jacob Schick
Death Certificate of Jacob Schick
Date: 28 Oct 1929
 
270
Death certificate of Jacob Ulrick.
Death certificate of Jacob Ulrick.
Death certificate of Jacob Ulrick.
Date: 16 May 1945
 
271
Death Certificate of James Biddle.
Death Certificate of James Biddle.
Death Certificate of James Biddle.
Date: 23 Dec 1947
 
272
Death Certificate of James Helms.
Death Certificate of James Helms.
Death Certificate of James Helms.
Date: 21 Jun 1939
 
273
Death certificate of James Horace Mendenhall Sr.
Death certificate of James Horace Mendenhall Sr.
Death certificate of James Horace Mendenhall Sr.
Date: 13 Jun 1936
 
274
Death certificate of James Leone.
Death certificate of James Leone.
Death certificate of James Leone.
Date: 15 Jun 1965
 
275
Death certificate of James Murphy.
Death certificate of James Murphy.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_302022005604_0632-00095
Date: 3 Jul 1969
 
276
Death Certificate of James Osborne.
Death Certificate of James Osborne.
Death Certificate of James Osborne.
Date: 4 May 1943
 
277
Death certificate of James Potter Cairns.
Death certificate of James Potter Cairns.
Death certificate of James Potter Cairns.
Date: 3 Jul 1945
 
278
Death certificate of James Sheeran Jr.
Death certificate of James Sheeran Jr.
Death certificate of James Sheeran Jr.
Date: 12 Nov 1954
 
279
Death certificate of James Sheeran Sr.
Death certificate of James Sheeran Sr.
Death certificate of James Sheeran Sr.
Date: 15 May 1914
 
280
Death Certificate of Jennie Mowday.
Death Certificate of Jennie Mowday.
Death Certificate of Jennie Mowday.
Date: 29 Sep 1950
 
281
Death certificate of Jessie Carr.
Death certificate of Jessie Carr.
Death certificate of Jessie Carr.
Date: 13 Apr 1926
 
282
Death Certificate of John Biddle Garrett.
Death Certificate of John Biddle Garrett.
Death Certificate of John Biddle Garrett.
Date: 19 Feb 1924
 
283
Death Certificate of John Colflesh Jr.
Death Certificate of John Colflesh Jr.
Death Certificate of John Colflesh Jr.
Date: 9 Aug 1938
 
284
Death Certificate of John Collins.
Death Certificate of John Collins.
Death Certificate of John Collins.
Date: 19 Feb 1930
 
285
Death Certificate of John Deal.
Death Certificate of John Deal.
Death Certificate of John Deal.
Date: 26 May 1928
 
286
Death certificate of John Edwin Helms.
Death certificate of John Edwin Helms.
Death certificate of John Edwin Helms.
Date: 9 Jul 1935
 
287
Death certificate of John Gaul Colflesh.
Death certificate of John Gaul Colflesh.
Death certificate of John Gaul Colflesh.
Date: 27 Feb 1964
 
288
Death Certificate of John Gaul Colflesh.
Death Certificate of John Gaul Colflesh.
Death Certificate of John Gaul Colflesh.
Date: 27 Apr 1900
 
289
Death Certificate of John Henry Brandt.
Death Certificate of John Henry Brandt.
Death Certificate of John Henry Brandt.
Date: 1 Aug 1916
 
290
Death Certificate of John Henry Kellner.
Death Certificate of John Henry Kellner.
Death Certificate of John Henry Kellner.
Date: 14 Feb 1923
 
291
Death Certificate of John Love Osborne.
Death Certificate of John Love Osborne.
Death Certificate of John Love Osborne.
Date: 10 Feb 1949
 
292
Death Certificate of John Mowday.
Death Certificate of John Mowday.
Death Certificate of John Mowday.
Date: 2 Oct 1907
 
293
Death certificate of John Parkinson Gaul, Jr.
Death certificate of John Parkinson Gaul, Jr.
Death certificate of John Parkinson Gaul, Jr.
Date: 30 Jul 1944
 
294
Death certificate of John Parkinson Gaul.
Death certificate of John Parkinson Gaul.
Death certificate of John Parkinson Gaul.
Date: 24 Nov 1909
 
295
Death certificate of John Platko.
Death certificate of John Platko.
Death certificate of John Platko.
Date: 16 Nov 1951
 
296
Death certificate of John Ralph Helms.
Death certificate of John Ralph Helms.
Death certificate of John Ralph Helms.
Date: 5 Dec 1945
 
297
Death Certificate of John Rufus Holman.
Death Certificate of John Rufus Holman.
Death Certificate of John Rufus Holman.
Date: 2 Sep 1921
 
298
Death certificate of John Stroup.
Death certificate of John Stroup.
Death certificate of John Stroup.
Date: 18 Mar 1953
 
299
Death Certificate of John W Biddle.
Death Certificate of John W Biddle.
Death Certificate of John W Biddle.
Date: 6 Jun 1916
 
300
Death Certificate of John W Colflesh.
Death Certificate of John W Colflesh.
Death Certificate of John W Colflesh.
Date: Dec 1910
 

  «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 13» Next»