Helms Family Genealogy Pages


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

First Name Last Name

Documents


Tree:  

Matches 451 to 500 of 657   » See Gallery

  «Prev «1 ... 6 7 8 9 10 11 12 13 14 Next»

 #   Thumb   Description   Info   Linked to 
451
Death Certificate of Samuel Titlow.
Death Certificate of Samuel Titlow.
Death Certificate of Samuel Titlow.
Date: 4 Aug 1928
 
452
Death Certificate of Sara Hartranft.
Death Certificate of Sara Hartranft.
Death Certificate of Sara Hartranft.
Date: 10 May 1923
 
453
Death certificate of Sara Trout.
Death certificate of Sara Trout.
Death certificate of Sara Trout.
Date: 18 Jun 1911
 
454
Death Certificate of Sarah Biddle
Death Certificate of Sarah Biddle
Death Certificate of Sarah Biddle
Date: 17 Jul 1962
 
455
Death Certificate of Sarah Brandt
Death Certificate of Sarah Brandt
Death Certificate of Sarah Brandt
Date: 25 Feb 1930
 
456
Death certificate of Sarah Elizabeth Pile.
Death certificate of Sarah Elizabeth Pile.
Death certificate of Sarah Elizabeth Pile.
 
457
Death Certificate of Sarah Gatchell.
Death Certificate of Sarah Gatchell.
Death Certificate of Sarah Gatchell.
Date: 15 Mar 1913
 
458
Death Certificate of Sarah Harned.
Death Certificate of Sarah Harned.
Death Certificate of Sarah Harned.
 
459
Death certificate of Sarah Helms.
Death certificate of Sarah Helms.
Death certificate of Sarah Helms.
Date: 12 May 1949
 
460
Death Certificate of Sarah Kellner.
Death Certificate of Sarah Kellner.
Death Certificate of Sarah Kellner.
Date: 24 Mar 1931
 
461
Death Certificate of Sarah Lyster Colflesh Rule.
Death Certificate of Sarah Lyster Colflesh Rule.
Death Certificate of Sarah Lyster Colflesh Rule.
 
462
Death Certificate of Sarah Rixon.
Death Certificate of Sarah Rixon.
Death Certificate of Sarah Rixon.
Date: 28 May 1946
 
463
Death certificate of Seferetta Hagerty.
Death certificate of Seferetta Hagerty.
Death certificate of Seferetta Hagerty.
Date: 9 Feb 1927
 
464
Death Certificate of Selmar Higgins.
Death Certificate of Selmar Higgins.
Death Certificate of Selmar Higgins.
Date: 28 Sep 1956
 
465
Death Certificate of Susan Gesner.
Death Certificate of Susan Gesner.
Death Certificate of Susan Gesner.
Date: 15 May 1956
 
466
Death certificate of Susan Platko.
Death certificate of Susan Platko.
Death certificate of Susan Platko.
Date: 15 May 1946
 
467
Death certificate of Sylvester Carrara
Death certificate of Sylvester Carrara
https://www.ancestry.com/imageviewer/collections/5164/images/42410_3421606189_0962-00270
Date: 18 May 1948
 
468
Death certificate of Sylvia (Stroup) Dallar.
Death certificate of Sylvia (Stroup) Dallar.
Death certificate of Sylvia (Stroup) Dallar.
Date: 23 Feb 1965
 
469
Death Certificate of Theodore Shott Jr.
Death Certificate of Theodore Shott Jr.
Death Certificate of Theodore Shott Jr.
Date: 23 Feb 1944
 
470
Death Certificate of Thomas Doyle.
Death Certificate of Thomas Doyle.
Death Certificate of Thomas Doyle.
Date: 8 Nov 1955
 
471
Death certificate of Thomas Howard Sharp.
Death certificate of Thomas Howard Sharp.
Death certificate of Thomas Howard Sharp.
 
472
Death Certificate of Thomas McKee Sr.
Death Certificate of Thomas McKee Sr.
Death Certificate of Thomas McKee Sr.
Date: 7 May 1909
 
473
Death Certificate of Thomas McKee.
Death Certificate of Thomas McKee.
Death Certificate of Thomas McKee.
Date: 3 May 1916
 
474
Death Certificate of Thomas Sharp.
Death Certificate of Thomas Sharp.
Death Certificate of Thomas Sharp.
Date: 28 Nov 1922
 
475
Death certificate of Thomas Sheeran.
Death certificate of Thomas Sheeran.
Death certificate of Thomas Sheeran.
Date: 4 Sep 1941
 
476
Death certificate of Thomas Ulrick.
Death certificate of Thomas Ulrick.
Death certificate of Thomas Ulrick.
Date: 21 Nov 1931
 
477
Death certificate of Thomas Woolard.
Death certificate of Thomas Woolard.
Death certificate of Thomas Woolard.
Date: 9 Mar 1926
 
478
Death certificate of Ursula Franco.
Death certificate of Ursula Franco.
Death certificate of Ursula Franco.
Date: 23 Jan 1946
 
479
Death certificate of Viola Glascoe Gaul.
Death certificate of Viola Glascoe Gaul.
Death certificate of Viola Glascoe Gaul.
Date: 6 Mar 1953
 
480
Death Certificate of Virginia Russell.
Death Certificate of Virginia Russell.
Death Certificate of Virginia Russell.
Date: 1860
 
481
Death Certificate of Walter Barton Helms.
Death Certificate of Walter Barton Helms.
Death Certificate of Walter Barton Helms.
Date: 19 Jun 1939
 
482
Death Certificate of Walter Boulden.
Death Certificate of Walter Boulden.
Death Certificate of Walter Boulden.
Date: 10 Feb 1943
 
483
Death Certificate of Walter Hartranft.
Death Certificate of Walter Hartranft.
Death Certificate of Walter Hartranft.
Date: 16 Feb 1960
 
484
Death Certificate of Walter Helms.
Death Certificate of Walter Helms.
Death Certificate of Walter Helms.
Date: 16 Jan 1962
 
485
Death Certificate of Warren Krister.
Death Certificate of Warren Krister.
Death Certificate of Warren Krister.
 
486
Death certificate of Warren Martin.
Death certificate of Warren Martin.
Death certificate of Warren Martin.
Date: 27 Aug 1952
 
487
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Date: 11 Apr 1942
 
488
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Date: 13 Feb 1948
 
489
Death Certificate of William Brandt Jr.
Death Certificate of William Brandt Jr.
Death Certificate of William Brandt Jr.
Date: 10 Feb 1938
 
490
Death Certificate of William Brandt.
Death Certificate of William Brandt.
Death Certificate of William Brandt.
Date: 18 Oct 1938
 
491
Death Certificate of William Catlett.
Death Certificate of William Catlett.
Death Certificate of William Catlett.
Date: 3 May 1919
 
492
Death Certificate of William Collins.
Death Certificate of William Collins.
Death Certificate of William Collins.
Date: 23 Jul 1935
 
493
Death Certificate of William D. Brandt.
Death Certificate of William D. Brandt.
Death Certificate of William D. Brandt.
Date: 25 Apr 1919
 
494
Death Certificate of William Eshelman.
Death Certificate of William Eshelman.
Death Certificate of William Eshelman.
Date: 28 Aug 1860
 
495
Death Certificate of William Freeborn.
Death Certificate of William Freeborn.
Death Certificate of William Freeborn.
Date: 23 Nov 1927
 
496
Death certificate of William Garner Enterline.
Death certificate of William Garner Enterline.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0012-00148
Date: 13 Feb 1970
 
497
Death Certificate of William Gesner.
Death Certificate of William Gesner.
Death Certificate of William Gesner.
Date: 29 Nov 1939
 
498
Death Certificate of William H Gesner
Death Certificate of William H Gesner
Death Certificate of William H Gesner
 
499
Death Certificate of William Hartranft Jr.
Death Certificate of William Hartranft Jr.
Death Certificate of William Hartranft Jr.
Date: 29 Aug 1939
 
500
Death Certificate of William Hartranft Sr.
Death Certificate of William Hartranft Sr.
Death Certificate of William Hartranft Sr.
Date: 12 Dec 1912
 

  «Prev «1 ... 6 7 8 9 10 11 12 13 14 Next»