Helms Family Genealogy Pages


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

First Name Last Name

Documents


Tree:  

Matches 301 to 350 of 657   » See Gallery

  «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 14» Next»

 #   Thumb   Description   Info   Linked to 
301
Death certificate of John Edwin Helms.
Death certificate of John Edwin Helms.
Death certificate of John Edwin Helms.
Date: 9 Jul 1935
 
302
Death certificate of John G Bottomley, Jr.
Death certificate of John G Bottomley, Jr.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_1159-00094
Date: 20 August 1972
 
303
Death certificate of John Gaul Colflesh.
Death certificate of John Gaul Colflesh.
Death certificate of John Gaul Colflesh.
Date: 27 Feb 1964
 
304
Death Certificate of John Gaul Colflesh.
Death Certificate of John Gaul Colflesh.
Death Certificate of John Gaul Colflesh.
Date: 27 Apr 1900
 
305
Death Certificate of John Henry Brandt.
Death Certificate of John Henry Brandt.
Death Certificate of John Henry Brandt.
Date: 1 Aug 1916
 
306
Death Certificate of John Henry Kellner.
Death Certificate of John Henry Kellner.
Death Certificate of John Henry Kellner.
Date: 14 Feb 1923
 
307
Death certificate of John J Grill
Death certificate of John J Grill
https://www.ancestry.com/imageviewer/collections/5164/images/42410_645856_0645-02864
Date: 29 May 1946
 
308
Death Certificate of John Love Osborne.
Death Certificate of John Love Osborne.
Death Certificate of John Love Osborne.
Date: 10 Feb 1949
 
309
Death certificate of John Michael Waller
Death certificate of John Michael Waller
https://www.ancestry.com/imageviewer/collections/5164/images/41381_2421401696_0873-00280
Date: 8 Nov 1912
 
310
Death certificate of John Monaco.
Death certificate of John Monaco.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0837-00257
Date: 12 Apr 1971
 
311
Death Certificate of John Mowday.
Death Certificate of John Mowday.
Death Certificate of John Mowday.
Date: 2 Oct 1907
 
312
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
 
313
Death certificate of John Parkinson Gaul.
Death certificate of John Parkinson Gaul.
Death certificate of John Parkinson Gaul.
Date: 24 Nov 1909
 
314
Death certificate of John Platko.
Death certificate of John Platko.
Death certificate of John Platko.
Date: 16 Nov 1951
 
315
Death certificate of John Ralph Helms.
Death certificate of John Ralph Helms.
Death certificate of John Ralph Helms.
Date: 5 Dec 1945
 
316
Death Certificate of John Rufus Holman.
Death Certificate of John Rufus Holman.
Death Certificate of John Rufus Holman.
Date: 2 Sep 1921
 
317
Death certificate of John Stroup.
Death certificate of John Stroup.
Death certificate of John Stroup.
Date: 18 Mar 1953
 
318
Death Certificate of John W Biddle.
Death Certificate of John W Biddle.
Death Certificate of John W Biddle.
Date: 6 Jun 1916
 
319
Death Certificate of John W Colflesh.
Death Certificate of John W Colflesh.
Death Certificate of John W Colflesh.
Date: Dec 1910
 
320
Death Certificate of Jonas Zettlemoyer.
Death Certificate of Jonas Zettlemoyer.
Death Certificate of Jonas Zettlemoyer.
Date: 12 Aug 1938
 
321
Death certificate of Joseph B. Helms.
Death certificate of Joseph B. Helms.
Death certificate of Joseph B. Helms.
Date: 17 Apr 1935
 
322
Death Certificate of Joseph Freeth.
Death Certificate of Joseph Freeth.
Death Certificate of Joseph Freeth.
Date: 22 Mar 1911
 
323
Death Certificate of Joseph McKee.
Death Certificate of Joseph McKee.
Death Certificate of Joseph McKee.
Date: 3 Apr 1961
 
324
Death certificate of Joseph Morgan Pile.
Death certificate of Joseph Morgan Pile.
Death certificate of Joseph Morgan Pile.
 
325
Death certificate of Joseph Murphy.
Death certificate of Joseph Murphy.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0046-00059
Date: 13 Jan 1969
 
326
Death certificate of Joseph Murphy.
Death certificate of Joseph Murphy.
Death certificate of Joseph Murphy.
Date: 25 Jan 1949
 
327
Death certificate of Joseph Sheeran.
Death certificate of Joseph Sheeran.
Death certificate of Joseph Sheeran.
Date: 5 Jun 1934
 
328
Death certificate of Josephine (Freeth) Remine.
Death certificate of Josephine (Freeth) Remine.
Death certificate of Josephine (Freeth) Remine.
Date: 4 Mar 1947
 
329
Death certificate of Josephine Monago.
Death certificate of Josephine Monago.
Death certificate of Josephine Monago.
Date: 13 Feb 1960
 
330
Death Certificate of Josephine Williamson Colflesh.
Death Certificate of Josephine Williamson Colflesh.
Death Certificate of Josephine Williamson Colflesh.
 
331
Death Certificate of Joshua Walton.
Death Certificate of Joshua Walton.
Death Certificate of Joshua Walton.
Date: 19 Oct 1924
 
332
Death Certificate of Julius Schick.
Death Certificate of Julius Schick.
Death Certificate of Julius Schick.
Date: 25 May 1926
 
333
Death certificate of Kate Ulrick.
Death certificate of Kate Ulrick.
Death certificate of Kate Ulrick.
Date: 7 Dec 1940
 
334
Death Certificate of Katherine Colflesh.
Death Certificate of Katherine Colflesh.
Death Certificate of Katherine Colflesh.
Date: 13 Feb 1941
 
335
Death certificate of Katie (Doyle) McCabe.
Death certificate of Katie (Doyle) McCabe.
Death certificate of Katie (Doyle) McCabe.
Date: 13 Oct 1918
 
336
Death Certificate of Laura Helms
Death Certificate of Laura Helms
Death Certificate of Laura Helms
Date: 22 Apr 1926
 
337
Death Certificate of Laura Taylor.
Death Certificate of Laura Taylor.
Death Certificate of Laura Taylor.
 
338
Death Certificate of Lavinia Boyd.
Death Certificate of Lavinia Boyd.
Death Certificate of Lavinia Boyd.
Date: 20 Nov 1957
 
339
Death Certificate of Lavinia Helms
Death Certificate of Lavinia Helms
Death Certificate of Lavinia Helms
Date: 2 May 1918
 
340
Death Certificate of Lawrence Sharp.
Death Certificate of Lawrence Sharp.
Death Certificate of Lawrence Sharp.
Date: 1879
 
341
Death certificate of Layton Smith.
Death certificate of Layton Smith.
Death certificate of Layton Smith.
Date: 21 Jul 1904
 
342
Death certificate of Leonard Pearson Waller
Death certificate of Leonard Pearson Waller
https://www.ancestry.com/search/collections/5164/records/6372684
Date: 27 Dec 1948
 
343
Death certificate of Leonard Ulrick.
Death certificate of Leonard Ulrick.
Death certificate of Leonard Ulrick.
Date: 3 Jul 1920
 
344
Death Certificate of Levi Jones.
Death Certificate of Levi Jones.
Death Certificate of Levi Jones.
Date: 14 Mar 1931
 
345
Death certificate of Lewis Albertson.
Death certificate of Lewis Albertson.
Death certificate of Lewis Albertson.
Date: 11 Sep 1911
 
346
Death Certificate of Lewis C. Sharp.
Death Certificate of Lewis C. Sharp.
Death Certificate of Lewis C. Sharp.
Date: 24 Oct 1871
 
347
Death certificate of Lewis C. Sharp.
Death certificate of Lewis C. Sharp.
Death certificate of Lewis C. Sharp.
Date: 3 Jul 1964
 
348
Death certificate of Lewis Sharp.
Death certificate of Lewis Sharp.
Death certificate of Lewis Sharp.
Date: 4 Feb 1942
 
349
Death Certificate of Lewis Taylor, Jr.
Death Certificate of Lewis Taylor, Jr.
Death Certificate of Lewis Taylor, Jr.
Date: 7 Apr 1930
 
350
Death Certificate of Lieut. George Helms.
Death Certificate of Lieut. George Helms.
Death Certificate of Lieut. George Helms.
 

  «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 14» Next»