Helms Family Genealogy Pages


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

First Name Last Name

Documents


Tree:  

Matches 501 to 550 of 657   » See Gallery

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

 #   Thumb   Description   Info   Linked to 
501
Death certificate of William Helms.
Death certificate of William Helms.
Death certificate of William Helms.
Date: 20 Mar 1923
 
502
Death Certificate of William Howard.
Death Certificate of William Howard.
Death Certificate of William Howard.
Date: 6 Jun 1913
 
503
Death certificate of William Joseph Doyle.
Death certificate of William Joseph Doyle.
Death certificate of William Joseph Doyle.
Date: 25 Sep 1943
 
504
Death certificate of William Leone.
Death certificate of William Leone.
Death certificate of William Leone.
Date: 20 Jan 1922
 
505
Death Certificate of William Martin.
Death Certificate of William Martin.
Death Certificate of William Martin.
Date: 4 Dec 1958
 
506
Death certificate of William Mowday.
Death certificate of William Mowday.
Death certificate of William Mowday.
Date: 19 Dec 1945
 
507
Death certificate of William U. Helms.
Death certificate of William U. Helms.
Death certificate of William U. Helms.
Date: 24 Apr 1915
 
508
Death Certificate of William Ward.
Death Certificate of William Ward.
Death Certificate of William Ward.
Date: 21 Nov 1928
 
509
Death certificate of Willoughby Leister
Death certificate of Willoughby Leister
https://www.ancestry.com/imageviewer/collections/5164/images/41381_2421401696_0856-03733
Date: 18 Apr 1910
 
510
Death certificate of Wilson Leech.
Death certificate of Wilson Leech.
Death certificate of Wilson Leech.
Date: 30 Jul 1945
 
511
Death Notice for Margaret B. Helms.
Death Notice for Margaret B. Helms.
Death Notice for Margaret B. Helms.
Date: 23 Dec 1900
 
512
Death notice of Dr. Charles Pile.
Death notice of Dr. Charles Pile.
Death notice of Dr. Charles Pile.
Date: 6 Jan 1863
 
513
Death notice of Jacob L. Harned.
Death notice of Jacob L. Harned.
Death notice of Jacob L. Harned.
Date: 17 Jul 1888
 
514
Death notice of Joseph Pile.
Death notice of Joseph Pile.
Death notice of Joseph Pile.
Date: 21 Oct 1899
 
515
Death notice of Samuel Biddle.
Death notice of Samuel Biddle.
Death notice of Samuel Biddle.
Date: 7 Mar 1919
 
516
Death notice of Sophia B. Ulrick (Helms).
Death notice of Sophia B. Ulrick (Helms).
Death notice of Sophia B. Ulrick (Helms).
 
517
Death Registration of Carrie Colflesh
Death Registration of Carrie Colflesh
Death Registration of Carrie Colflesh
 
518
Death Registration of Henrietta Sophia Holland.
Death Registration of Henrietta Sophia Holland.
Death Registration of Henrietta Sophia Holland.
Date: 10 Jun 1900
 
519
Death Registration of John Gaul Colflesh.
Death Registration of John Gaul Colflesh.
Death Registration of John Gaul Colflesh.
Date: 27 Apr 1900
 
520
Death Registration of Sarah Lyster Colfesh Rule.
Death Registration of Sarah Lyster Colfesh Rule.
Death Registration of Sarah Lyster Colfesh Rule.
 
521
Death Transit Permit for Emily Bartlett (Pile).
Death Transit Permit for Emily Bartlett (Pile).
Death Transit Permit for Emily Bartlett (Pile).
 
522
At least one living or private individual is linked to this item - Details withheld.
Date: 9 Dec 2009
 
523
Dorothea Monti Obituary
Dorothea Monti Obituary
Dorothea Monti's obituary from "The Bradford Era", 23 Apr 1947.
Date: 9 Dec 2009
 
524
Drowning of James Leone. From the Kane Republican, 1 Jun 1965, page 1.
Drowning of James Leone. From the Kane Republican, 1 Jun 1965, page 1.
Drowning of James Leone. From the Kane Republican, 1 Jun 1965, page 1.
Date: 1 Jun 1965
 
525
Elkton, MD Marriages.
Elkton, MD Marriages.
https://www.newspapers.com/image/169040035
Date: 30 Apr 1914
 
526
Federal IRS Tax Roll, 1864, Pennsylvania, Division 4, District 3, page 87.
Federal IRS Tax Roll, 1864, Pennsylvania, Division 4, District 3, page 87.
Federal IRS Tax Roll, 1864, Pennsylvania, Division 4, District 3, page 87.
Date: May 1864
 
527
Federal IRS Tax Roll, 1866, Pennsylvania, Division 3, District 3, page 11.
Federal IRS Tax Roll, 1866, Pennsylvania, Division 3, District 3, page 11.
Federal IRS Tax Roll, 1866, Pennsylvania, Division 3, District 3, page 11.
Date: May 1866
 
528
First United Presbyterian Church of Parkesburg communicant records.
First United Presbyterian Church of Parkesburg communicant records.
First United Presbyterian Church of Parkesburg communicant records.
 
529
Frederick Morgan Pile Jr. WW1 Discharge Paper
Frederick Morgan Pile Jr. WW1 Discharge Paper
Frederick Morgan Pile Jr. WW1 Discharge Paper
 
530
Frederick Morgan Pile Jr. WW1 Discharge Paper
Frederick Morgan Pile Jr. WW1 Discharge Paper
Frederick Morgan Pile Jr. WW1 Discharge Paper
 
531
Frederick Morgan Pile Jr.'s WW1 Registration Card
Frederick Morgan Pile Jr.'s WW1 Registration Card
Frederick Morgan Pile Jr.'s WW1 Registration Card
 
532
Frederick Morgan Pile Veterans Burial Card
Frederick Morgan Pile Veterans Burial Card
Frederick Morgan Pile's veterans burial card.
 
533
Funeral Invoice for Frank Swymelar.
Funeral Invoice for Frank Swymelar.
Funeral Invoice for Frank Swymelar.
Date: 20 Mar 1903
 
534
Funeral invoice for Marion Reynolds.
Funeral invoice for Marion Reynolds.
Funeral invoice for Marion Reynolds.
Date: 13 Jul 1871
 
535
Funeral Invoice for Rachel Pile.
Funeral Invoice for Rachel Pile.
Funeral Invoice for Rachel Pile.
Date: 1937
 
536
George Gesner's WW1 Draft Card
George Gesner's WW1 Draft Card
George Gesner's WW1 Draft Card
Date: 12 Sep 1918
 
537
Helms / Colflesh Marriage License Index, Philadelphia.
Helms / Colflesh Marriage License Index, Philadelphia.
Helms / Colflesh Marriage License Index, Philadelphia.
 
538
At least one living or private individual is linked to this item - Details withheld.
Date: 12 Dec 1952

More Links 
539
At least one living or private individual is linked to this item - Details withheld.
Date: 12 Dec 1952

More Links 
540
Immigration manifest for Dorotea Monti (Saplesa).
Immigration manifest for Dorotea Monti (Saplesa).
Immigration manifest for Dorotea Monti (Saplesa).
Date: 25 Mar 1905
 
541
Interment notice of Dr. Charles Pile.
Interment notice of Dr. Charles Pile.
Interment notice of Dr. Charles Pile.
Date: 23 Mar 1863
 
542
Israel Helms Death Notice
Israel Helms Death Notice
Israel Helms Death Notice
 
543
Israel Helms Death Notice
Israel Helms Death Notice
Israel Helms Death Notice
 
544
John William Colflesh Jr's WW1 Registration Card
John William Colflesh Jr's WW1 Registration Card
John William Colflesh Jr's WW1 Registration Card
Date: 1917
 
545
Joseph McKee's WW2 Draft Card.
Joseph McKee's WW2 Draft Card.
Joseph McKee's WW2 Draft Card.
Date: 27 Apr 1942
 
546
Lebe and Linda Monago Marriage Announcement (1 of 2)
Lebe and Linda Monago Marriage Announcement (1 of 2)
Lebe and Linda Monago's marriage announcement from "The Bradford Era", 27 Oct 1935.
Date: 9 Dec 2009
 
547
Lebe and Linda Monago Marriage Announcement (2 of 2)
Lebe and Linda Monago Marriage Announcement (2 of 2)
Lebe and Linda Monago's marriage announcement from "The Bradford Era", 27 Oct 1935.
Date: 9 Dec 2009
 
548
Lebe Monago Obituary
Lebe Monago Obituary
Lebe Monago's obituary from "The Bradford Era", 13 Nov 1989.
Date: 9 Dec 2009
 
549
Linda Monago Obituary
Linda Monago Obituary
Linda Monago's obituary. Taken from "The Bradford Era", 14 Sep 1978.
 
550
Lucio Monti Obituary
Lucio Monti Obituary
Lucio Monti's obituary from "The Bradford Era", 27 May 1948.
Date: 9 Dec 2009
 

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