Helms Family Genealogy Pages


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

First Name Last Name

All Media


Tree:  

Matches 1,001 to 1,050 of 1,378   » See Gallery

  «Prev «1 ... 17 18 19 20 21 22 23 24 25 ... 28» Next»

 #   Thumb   Description   Info   Linked to 
1001
Death certificate of Rebecca Gatchel.
Death certificate of Rebecca Gatchel.
Death certificate of Rebecca Gatchel.
Date: 19 Sep 1940
 
1002
Death certificate of Rebecca Plank.
Death certificate of Rebecca Plank.
Death certificate of Rebecca Plank.
Date: 27 Apr 1936
 
1003
Death certificate of Rebecca Wilson.
Death certificate of Rebecca Wilson.
Death certificate of Rebecca Wilson.
Date: 26 Jul 1963
 
1004
Death Certificate of Rees Helms.
Death Certificate of Rees Helms.
Death Certificate of Rees Helms.
Date: 29 Oct 1956
 
1005
Death Certificate of Reuben Jones.
Death Certificate of Reuben Jones.
Death Certificate of Reuben Jones.
Date: 8 Jun 1932
 
1006
Death Certificate of Richard Freeth.
Death Certificate of Richard Freeth.
Death Certificate of Richard Freeth.
Date: 24 Mar 1947
 
1007
Death Certificate of Robert Lamley Sr.
Death Certificate of Robert Lamley Sr.
Death Certificate of Robert Lamley Sr.
 
1008
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Date: 23 Jan 1950
 
1009
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Date: 4 Mar 1918
 
1010
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
 
1011
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
 
1012
Death certificate of Roy Weber Sr.
Death certificate of Roy Weber Sr.
Death certificate of Roy Weber Sr.
Date: 9 Nov 1966
 
1013
Death certificate of Ruby Corriston.
Death certificate of Ruby Corriston.
Death certificate of Ruby Corriston.
Date: 1 Jul 1958
 
1014
Death Certificate of Ruby Spainhour Bason.
Death Certificate of Ruby Spainhour Bason.
Death Certificate of Ruby Spainhour Bason.
Date: 16 May 1972
 
1015
Death Certificate of Rufus Atkin Spainhour.
Death Certificate of Rufus Atkin Spainhour.
Death Certificate of Rufus Atkin Spainhour.
Date: 26 Mar 1928
 
1016
Death Certificate of Russell Blair.
Death Certificate of Russell Blair.
Death Certificate of Russell Blair.
Date: 25 Nov 1925
 
1017
Death Certificate of Ruth Biddle.
Death Certificate of Ruth Biddle.
Death Certificate of Ruth Biddle.
Date: 27 Feb 1948
 
1018
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
 
1019
Death Certificate of Samuel Biddle.
Death Certificate of Samuel Biddle.
Death Certificate of Samuel Biddle.
Date: 7 Mar 1919
 
1020
Death Certificate of Samuel Carter.
Death Certificate of Samuel Carter.
Death Certificate of Samuel Carter.
Date: 19 Aug 1949
 
1021
Death Certificate of Samuel Collins.
Death Certificate of Samuel Collins.
Death Certificate of Samuel Collins.
Date: 23 Dec 1939
 
1022
Death Certificate of Samuel Custer
Death Certificate of Samuel Custer
Death Certificate of Samuel Custer
Date: 4 Jun 1916
 
1023
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Date: 23 Jul 1921
 
1024
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Date: 23 Jul 1921
 
1025
Death Certificate of Samuel Titlow.
Death Certificate of Samuel Titlow.
Death Certificate of Samuel Titlow.
Date: 4 Aug 1928
 
1026
Death Certificate of Sara Hartranft.
Death Certificate of Sara Hartranft.
Death Certificate of Sara Hartranft.
Date: 10 May 1923
 
1027
Death certificate of Sara Trout.
Death certificate of Sara Trout.
Death certificate of Sara Trout.
Date: 18 Jun 1911
 
1028
Death Certificate of Sarah Biddle
Death Certificate of Sarah Biddle
Death Certificate of Sarah Biddle
Date: 17 Jul 1962
 
1029
Death Certificate of Sarah Brandt
Death Certificate of Sarah Brandt
Death Certificate of Sarah Brandt
Date: 25 Feb 1930
 
1030
Death certificate of Sarah Elizabeth Pile.
Death certificate of Sarah Elizabeth Pile.
Death certificate of Sarah Elizabeth Pile.
 
1031
Death Certificate of Sarah Gatchell.
Death Certificate of Sarah Gatchell.
Death Certificate of Sarah Gatchell.
Date: 15 Mar 1913
 
1032
Death Certificate of Sarah Harned.
Death Certificate of Sarah Harned.
Death Certificate of Sarah Harned.
 
1033
Death certificate of Sarah Helms.
Death certificate of Sarah Helms.
Death certificate of Sarah Helms.
Date: 12 May 1949
 
1034
Death Certificate of Sarah Kellner.
Death Certificate of Sarah Kellner.
Death Certificate of Sarah Kellner.
Date: 24 Mar 1931
 
1035
Death Certificate of Sarah Lyster Colflesh Rule.
Death Certificate of Sarah Lyster Colflesh Rule.
Death Certificate of Sarah Lyster Colflesh Rule.
 
1036
Death Certificate of Sarah Rixon.
Death Certificate of Sarah Rixon.
Death Certificate of Sarah Rixon.
Date: 28 May 1946
 
1037
Death certificate of Seferetta Hagerty.
Death certificate of Seferetta Hagerty.
Death certificate of Seferetta Hagerty.
Date: 9 Feb 1927
 
1038
Death Certificate of Selmar Higgins.
Death Certificate of Selmar Higgins.
Death Certificate of Selmar Higgins.
Date: 28 Sep 1956
 
1039
Death Certificate of Susan Gesner.
Death Certificate of Susan Gesner.
Death Certificate of Susan Gesner.
Date: 15 May 1956
 
1040
Death certificate of Susan Platko.
Death certificate of Susan Platko.
Death certificate of Susan Platko.
Date: 15 May 1946
 
1041
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
 
1042
Death certificate of Sylvia (Stroup) Dallar.
Death certificate of Sylvia (Stroup) Dallar.
Death certificate of Sylvia (Stroup) Dallar.
Date: 23 Feb 1965
 
1043
Death Certificate of Theodore Shott Jr.
Death Certificate of Theodore Shott Jr.
Death Certificate of Theodore Shott Jr.
Date: 23 Feb 1944
 
1044
Death Certificate of Thomas Doyle.
Death Certificate of Thomas Doyle.
Death Certificate of Thomas Doyle.
Date: 8 Nov 1955
 
1045
Death certificate of Thomas Howard Sharp.
Death certificate of Thomas Howard Sharp.
Death certificate of Thomas Howard Sharp.
 
1046
Death Certificate of Thomas McKee Sr.
Death Certificate of Thomas McKee Sr.
Death Certificate of Thomas McKee Sr.
Date: 7 May 1909
 
1047
Death Certificate of Thomas McKee.
Death Certificate of Thomas McKee.
Death Certificate of Thomas McKee.
Date: 3 May 1916
 
1048
Death Certificate of Thomas Sharp.
Death Certificate of Thomas Sharp.
Death Certificate of Thomas Sharp.
Date: 28 Nov 1922
 
1049
Death certificate of Thomas Sheeran.
Death certificate of Thomas Sheeran.
Death certificate of Thomas Sheeran.
Date: 4 Sep 1941
 
1050
Death certificate of Thomas Ulrick.
Death certificate of Thomas Ulrick.
Death certificate of Thomas Ulrick.
Date: 21 Nov 1931
 

  «Prev «1 ... 17 18 19 20 21 22 23 24 25 ... 28» Next»