Helms Family Genealogy Pages


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

First Name Last Name

Documents


Tree:  

Matches 401 to 450 of 657   » See Gallery

  «Prev «1 ... 4 5 6 7 8 9 10 11 12 ... 14» Next»

 #   Thumb   Description   Info   Linked to 
401
Death Certificate of Mary Harned Biddle.
Death Certificate of Mary Harned Biddle.
Death Certificate of Mary Harned Biddle.
Date: 28 Mar 1930
 
402
Death Certificate of Mary Helms.
Death Certificate of Mary Helms.
Death Certificate of Mary Helms.
Date: 10 May 1920
 
403
Death certificate of Mary Hunter Gaul.
Death certificate of Mary Hunter Gaul.
Death certificate of Mary Hunter Gaul.
Date: 15 Oct 1918
 
404
Death Certificate of Mary Jones.
Death Certificate of Mary Jones.
Death Certificate of Mary Jones.
Date: 17 Oct 1943
 
405
Death Certificate of Mary McGoldrick.
Death Certificate of Mary McGoldrick.
Death Certificate of Mary McGoldrick.
Date: 27 Feb 1964
 
406
Death Certificate of Mary Miller.
Death Certificate of Mary Miller.
Death Certificate of Mary Miller.
Date: 6 Aug 1924
 
407
Death Certificate of Mary Pile
Death Certificate of Mary Pile
Death Certificate of Mary Pile
Date: 6 Nov 1918
 
408
Death Certificate of Mary Russell.
Death Certificate of Mary Russell.
Death Certificate of Mary Russell.
Date: 15 Jun 1931
 
409
Death certificate of Mary Woolard.
Death certificate of Mary Woolard.
Death certificate of Mary Woolard.
Date: 7 Jul 1939
 
410
Death certificate of Matilda Waller Hogentogler Thuma
Death certificate of Matilda Waller Hogentogler Thuma
https://www.ancestry.com/imageviewer/collections/5164/images/42410_3421606187_0713-00771
Date: 17 Dec 1956
 
411
Death certificate of Mercie Townsend Masters
Death certificate of Mercie Townsend Masters
https://www.ancestry.com/imageviewer/collections/5164/images/41381_2321306652_0598-00095
Date: 29 May 1913
 
412
Death certificate of Michael Lee Burchett.
Death certificate of Michael Lee Burchett.
Death certificate of Michael Lee Burchett.
Date: 23 Mar 1981
 
413
Death certificate of Michael Sylvester.
Death certificate of Michael Sylvester.
Death certificate of Michael Sylvester.
Date: 21 Jun 1965
 
414
Death Certificate of Moncure Biddle.
Death Certificate of Moncure Biddle.
Death Certificate of Moncure Biddle.
Date: 1 Oct 1956
 
415
Death certificate of Morgan Griscom Pile.
Death certificate of Morgan Griscom Pile.
Death certificate of Morgan Griscom Pile.
 
416
Death certificate of Nellie Grace (Ensminger) Collins.
Death certificate of Nellie Grace (Ensminger) Collins.
Death certificate of Nellie Grace (Ensminger) Collins.
Date: 1 Oct 1956
 
417
Death certificate of Oliver Fry
Death certificate of Oliver Fry
Death certificate of Oliver Fry
Date: 28 Oct 1910
 
418
Death Certificate of Oliver Higgins.
Death Certificate of Oliver Higgins.
Death Certificate of Oliver Higgins.
Date: 21 Feb 1938
 
419
Death certificate of Ollie Helms.
Death certificate of Ollie Helms.
Death certificate of Ollie Helms.
Date: 24 Jan 1946
 
420
Death certificate of Pasquale Franco.
Death certificate of Pasquale Franco.
Death certificate of Pasquale Franco.
Date: 5 May 1954
 
421
Death certificate of Pasquale Monago
Death certificate of Pasquale Monago
https://www.ancestry.com/imageviewer/collections/5164/images/41381_2421401696_0842-01540
Date: 4 May 1908
 
422
Death certificate of Patrick Doyle.
Death certificate of Patrick Doyle.
Death certificate of Patrick Doyle.
Date: 3 May 1912
 
423
Death certificate of Peter Leone.
Death certificate of Peter Leone.
Death certificate of Peter Leone.
Date: 6 Feb 1958
 
424
Death certificate of Philomena Di Vittorio Carrara
Death certificate of Philomena Di Vittorio Carrara
https://www.ancestry.com/imageviewer/collections/5164/images/42342_2421406272_0721-02641
Date: 11 Oct 1940
 
425
Death certificate of Rachel H Helms.
Death certificate of Rachel H Helms.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0192-00139
Date: 14 Jul 1970
 
426
Death Certificate of Reba Dickinson.
Death Certificate of Reba Dickinson.
Death Certificate of Reba Dickinson.
Date: 14 Sep 1962
 
427
Death certificate of Rebecca Gatchel.
Death certificate of Rebecca Gatchel.
Death certificate of Rebecca Gatchel.
Date: 19 Sep 1940
 
428
Death certificate of Rebecca Plank.
Death certificate of Rebecca Plank.
Death certificate of Rebecca Plank.
Date: 27 Apr 1936
 
429
Death certificate of Rebecca Wilson.
Death certificate of Rebecca Wilson.
Death certificate of Rebecca Wilson.
Date: 26 Jul 1963
 
430
Death Certificate of Rees Helms.
Death Certificate of Rees Helms.
Death Certificate of Rees Helms.
Date: 29 Oct 1956
 
431
Death Certificate of Reuben Jones.
Death Certificate of Reuben Jones.
Death Certificate of Reuben Jones.
Date: 8 Jun 1932
 
432
Death Certificate of Richard Freeth.
Death Certificate of Richard Freeth.
Death Certificate of Richard Freeth.
Date: 24 Mar 1947
 
433
Death Certificate of Robert Lamley Sr.
Death Certificate of Robert Lamley Sr.
Death Certificate of Robert Lamley Sr.
 
434
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Date: 23 Jan 1950
 
435
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Date: 4 Mar 1918
 
436
Death certificate of Robert W McKee.
Death certificate of Robert W McKee.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0139-00115
Date: 8 Jun 1970
 
437
Death certificate of Ronald Lee Waller
Death certificate of Ronald Lee Waller
https://www.ancestry.com/imageviewer/collections/5164/images/42410_3421606187_0676-00847
Date: 7 May 1948
 
438
Death certificate of Roy Weber Sr.
Death certificate of Roy Weber Sr.
Death certificate of Roy Weber Sr.
Date: 9 Nov 1966
 
439
Death certificate of Ruby Corriston.
Death certificate of Ruby Corriston.
Death certificate of Ruby Corriston.
Date: 1 Jul 1958
 
440
Death Certificate of Ruby Spainhour Bason.
Death Certificate of Ruby Spainhour Bason.
Death Certificate of Ruby Spainhour Bason.
Date: 16 May 1972
 
441
Death Certificate of Rufus Atkin Spainhour.
Death Certificate of Rufus Atkin Spainhour.
Death Certificate of Rufus Atkin Spainhour.
Date: 26 Mar 1928
 
442
Death Certificate of Russell Blair.
Death Certificate of Russell Blair.
Death Certificate of Russell Blair.
Date: 25 Nov 1925
 
443
Death Certificate of Ruth Biddle.
Death Certificate of Ruth Biddle.
Death Certificate of Ruth Biddle.
Date: 27 Feb 1948
 
444
Death Certificate of Samuel Bethel Custer, Jr.
Death Certificate of Samuel Bethel Custer, Jr.
Death Certificate of Samuel Bethel Custer, Jr.
Date: 28 Nov 1966
 
445
Death Certificate of Samuel Biddle.
Death Certificate of Samuel Biddle.
Death Certificate of Samuel Biddle.
Date: 7 Mar 1919
 
446
Death Certificate of Samuel Carter.
Death Certificate of Samuel Carter.
Death Certificate of Samuel Carter.
Date: 19 Aug 1949
 
447
Death Certificate of Samuel Collins.
Death Certificate of Samuel Collins.
Death Certificate of Samuel Collins.
Date: 23 Dec 1939
 
448
Death Certificate of Samuel Custer
Death Certificate of Samuel Custer
Death Certificate of Samuel Custer
Date: 4 Jun 1916
 
449
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Date: 23 Jul 1921
 
450
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Date: 23 Jul 1921
 

  «Prev «1 ... 4 5 6 7 8 9 10 11 12 ... 14» Next»