Helms Family Genealogy Pages

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

Documents


Tree:  

Matches 401 to 450 of 627   » See Gallery

  «Prev «1 ... 5 6 7 8 9 10 11 12 13 Next»

 #   Thumb   Description   Info   Linked to 
401
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
 
402
Death Certificate of Reba Dickinson.
Death Certificate of Reba Dickinson.
Death Certificate of Reba Dickinson.
Date: 14 Sep 1962
 
403
Death certificate of Rebecca Gatchel.
Death certificate of Rebecca Gatchel.
Death certificate of Rebecca Gatchel.
Date: 19 Sep 1940
 
404
Death certificate of Rebecca Plank.
Death certificate of Rebecca Plank.
Death certificate of Rebecca Plank.
Date: 27 Apr 1936
 
405
Death certificate of Rebecca Wilson.
Death certificate of Rebecca Wilson.
Death certificate of Rebecca Wilson.
Date: 26 Jul 1963
 
406
Death Certificate of Rees Helms.
Death Certificate of Rees Helms.
Death Certificate of Rees Helms.
Date: 29 Oct 1956
 
407
Death Certificate of Reuben Jones.
Death Certificate of Reuben Jones.
Death Certificate of Reuben Jones.
Date: 8 Jun 1932
 
408
Death Certificate of Richard Freeth.
Death Certificate of Richard Freeth.
Death Certificate of Richard Freeth.
Date: 24 Mar 1947
 
409
Death Certificate of Robert Lamley Sr.
Death Certificate of Robert Lamley Sr.
Death Certificate of Robert Lamley Sr.
 
410
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Date: 23 Jan 1950
 
411
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Date: 4 Mar 1918
 
412
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
 
413
Death certificate of Roy Weber Sr.
Death certificate of Roy Weber Sr.
Death certificate of Roy Weber Sr.
Date: 9 Nov 1966
 
414
Death certificate of Ruby Corriston.
Death certificate of Ruby Corriston.
Death certificate of Ruby Corriston.
Date: 1 Jul 1958
 
415
Death Certificate of Ruby Spainhour Bason.
Death Certificate of Ruby Spainhour Bason.
Death Certificate of Ruby Spainhour Bason.
Date: 16 May 1972
 
416
Death Certificate of Rufus Atkin Spainhour.
Death Certificate of Rufus Atkin Spainhour.
Death Certificate of Rufus Atkin Spainhour.
Date: 26 Mar 1928
 
417
Death Certificate of Russell Blair.
Death Certificate of Russell Blair.
Death Certificate of Russell Blair.
Date: 25 Nov 1925
 
418
Death Certificate of Ruth Biddle.
Death Certificate of Ruth Biddle.
Death Certificate of Ruth Biddle.
Date: 27 Feb 1948
 
419
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
 
420
Death Certificate of Samuel Biddle.
Death Certificate of Samuel Biddle.
Death Certificate of Samuel Biddle.
Date: 7 Mar 1919
 
421
Death Certificate of Samuel Carter.
Death Certificate of Samuel Carter.
Death Certificate of Samuel Carter.
Date: 19 Aug 1949
 
422
Death Certificate of Samuel Collins.
Death Certificate of Samuel Collins.
Death Certificate of Samuel Collins.
Date: 23 Dec 1939
 
423
Death Certificate of Samuel Custer
Death Certificate of Samuel Custer
Death Certificate of Samuel Custer
Date: 4 Jun 1916
 
424
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Date: 23 Jul 1921
 
425
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Date: 23 Jul 1921
 
426
Death Certificate of Samuel Titlow.
Death Certificate of Samuel Titlow.
Death Certificate of Samuel Titlow.
Date: 4 Aug 1928
 
427
Death Certificate of Sara Hartranft.
Death Certificate of Sara Hartranft.
Death Certificate of Sara Hartranft.
Date: 10 May 1923
 
428
Death certificate of Sara Trout.
Death certificate of Sara Trout.
Death certificate of Sara Trout.
Date: 18 Jun 1911
 
429
Death Certificate of Sarah Biddle
Death Certificate of Sarah Biddle
Death Certificate of Sarah Biddle
Date: 17 Jul 1962
 
430
Death Certificate of Sarah Brandt
Death Certificate of Sarah Brandt
Death Certificate of Sarah Brandt
Date: 25 Feb 1930
 
431
Death certificate of Sarah Elizabeth Pile.
Death certificate of Sarah Elizabeth Pile.
Death certificate of Sarah Elizabeth Pile.
 
432
Death Certificate of Sarah Gatchell.
Death Certificate of Sarah Gatchell.
Death Certificate of Sarah Gatchell.
Date: 15 Mar 1913
 
433
Death Certificate of Sarah Harned.
Death Certificate of Sarah Harned.
Death Certificate of Sarah Harned.
 
434
Death certificate of Sarah Helms.
Death certificate of Sarah Helms.
Death certificate of Sarah Helms.
Date: 12 May 1949
 
435
Death Certificate of Sarah Kellner.
Death Certificate of Sarah Kellner.
Death Certificate of Sarah Kellner.
Date: 24 Mar 1931
 
436
Death Certificate of Sarah Lyster Colflesh Rule.
Death Certificate of Sarah Lyster Colflesh Rule.
Death Certificate of Sarah Lyster Colflesh Rule.
 
437
Death Certificate of Sarah Rixon.
Death Certificate of Sarah Rixon.
Death Certificate of Sarah Rixon.
Date: 28 May 1946
 
438
Death certificate of Seferetta Hagerty.
Death certificate of Seferetta Hagerty.
Death certificate of Seferetta Hagerty.
Date: 9 Feb 1927
 
439
Death Certificate of Selmar Higgins.
Death Certificate of Selmar Higgins.
Death Certificate of Selmar Higgins.
Date: 28 Sep 1956
 
440
Death Certificate of Susan Gesner.
Death Certificate of Susan Gesner.
Death Certificate of Susan Gesner.
Date: 15 May 1956
 
441
Death certificate of Susan Platko.
Death certificate of Susan Platko.
Death certificate of Susan Platko.
Date: 15 May 1946
 
442
Death certificate of Sylvia (Stroup) Dallar.
Death certificate of Sylvia (Stroup) Dallar.
Death certificate of Sylvia (Stroup) Dallar.
Date: 23 Feb 1965
 
443
Death Certificate of Theodore Shott Jr.
Death Certificate of Theodore Shott Jr.
Death Certificate of Theodore Shott Jr.
Date: 23 Feb 1944
 
444
Death Certificate of Thomas Doyle.
Death Certificate of Thomas Doyle.
Death Certificate of Thomas Doyle.
Date: 8 Nov 1955
 
445
Death certificate of Thomas Howard Sharp.
Death certificate of Thomas Howard Sharp.
Death certificate of Thomas Howard Sharp.
 
446
Death Certificate of Thomas McKee Sr.
Death Certificate of Thomas McKee Sr.
Death Certificate of Thomas McKee Sr.
Date: 7 May 1909
 
447
Death Certificate of Thomas McKee.
Death Certificate of Thomas McKee.
Death Certificate of Thomas McKee.
Date: 3 May 1916
 
448
Death Certificate of Thomas Sharp.
Death Certificate of Thomas Sharp.
Death Certificate of Thomas Sharp.
Date: 28 Nov 1922
 
449
Death certificate of Thomas Sheeran.
Death certificate of Thomas Sheeran.
Death certificate of Thomas Sheeran.
Date: 4 Sep 1941
 
450
Death certificate of Thomas Ulrick.
Death certificate of Thomas Ulrick.
Death certificate of Thomas Ulrick.
Date: 21 Nov 1931
 

  «Prev «1 ... 5 6 7 8 9 10 11 12 13 Next»