Helms Family Genealogy Pages

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

All Media


Tree:  

Matches 1,001 to 1,050 of 1,348   » See Gallery

  «Prev «1 ... 17 18 19 20 21 22 23 24 25 ... 27» Next»

 #   Thumb   Description   Info   Linked to 
1001
Death Certificate of Sara Hartranft.
Death Certificate of Sara Hartranft.
Death Certificate of Sara Hartranft.
Date: 10 May 1923
 
1002
Death certificate of Sara Trout.
Death certificate of Sara Trout.
Death certificate of Sara Trout.
Date: 18 Jun 1911
 
1003
Death Certificate of Sarah Biddle
Death Certificate of Sarah Biddle
Death Certificate of Sarah Biddle
Date: 17 Jul 1962
 
1004
Death Certificate of Sarah Brandt
Death Certificate of Sarah Brandt
Death Certificate of Sarah Brandt
Date: 25 Feb 1930
 
1005
Death certificate of Sarah Elizabeth Pile.
Death certificate of Sarah Elizabeth Pile.
Death certificate of Sarah Elizabeth Pile.
 
1006
Death Certificate of Sarah Gatchell.
Death Certificate of Sarah Gatchell.
Death Certificate of Sarah Gatchell.
Date: 15 Mar 1913
 
1007
Death Certificate of Sarah Harned.
Death Certificate of Sarah Harned.
Death Certificate of Sarah Harned.
 
1008
Death certificate of Sarah Helms.
Death certificate of Sarah Helms.
Death certificate of Sarah Helms.
Date: 12 May 1949
 
1009
Death Certificate of Sarah Kellner.
Death Certificate of Sarah Kellner.
Death Certificate of Sarah Kellner.
Date: 24 Mar 1931
 
1010
Death Certificate of Sarah Lyster Colflesh Rule.
Death Certificate of Sarah Lyster Colflesh Rule.
Death Certificate of Sarah Lyster Colflesh Rule.
 
1011
Death Certificate of Sarah Rixon.
Death Certificate of Sarah Rixon.
Death Certificate of Sarah Rixon.
Date: 28 May 1946
 
1012
Death certificate of Seferetta Hagerty.
Death certificate of Seferetta Hagerty.
Death certificate of Seferetta Hagerty.
Date: 9 Feb 1927
 
1013
Death Certificate of Selmar Higgins.
Death Certificate of Selmar Higgins.
Death Certificate of Selmar Higgins.
Date: 28 Sep 1956
 
1014
Death Certificate of Susan Gesner.
Death Certificate of Susan Gesner.
Death Certificate of Susan Gesner.
Date: 15 May 1956
 
1015
Death certificate of Susan Platko.
Death certificate of Susan Platko.
Death certificate of Susan Platko.
Date: 15 May 1946
 
1016
Death certificate of Sylvia (Stroup) Dallar.
Death certificate of Sylvia (Stroup) Dallar.
Death certificate of Sylvia (Stroup) Dallar.
Date: 23 Feb 1965
 
1017
Death Certificate of Theodore Shott Jr.
Death Certificate of Theodore Shott Jr.
Death Certificate of Theodore Shott Jr.
Date: 23 Feb 1944
 
1018
Death Certificate of Thomas Doyle.
Death Certificate of Thomas Doyle.
Death Certificate of Thomas Doyle.
Date: 8 Nov 1955
 
1019
Death certificate of Thomas Howard Sharp.
Death certificate of Thomas Howard Sharp.
Death certificate of Thomas Howard Sharp.
 
1020
Death Certificate of Thomas McKee Sr.
Death Certificate of Thomas McKee Sr.
Death Certificate of Thomas McKee Sr.
Date: 7 May 1909
 
1021
Death Certificate of Thomas McKee.
Death Certificate of Thomas McKee.
Death Certificate of Thomas McKee.
Date: 3 May 1916
 
1022
Death Certificate of Thomas Sharp.
Death Certificate of Thomas Sharp.
Death Certificate of Thomas Sharp.
Date: 28 Nov 1922
 
1023
Death certificate of Thomas Sheeran.
Death certificate of Thomas Sheeran.
Death certificate of Thomas Sheeran.
Date: 4 Sep 1941
 
1024
Death certificate of Thomas Ulrick.
Death certificate of Thomas Ulrick.
Death certificate of Thomas Ulrick.
Date: 21 Nov 1931
 
1025
Death certificate of Thomas Woolard.
Death certificate of Thomas Woolard.
Death certificate of Thomas Woolard.
Date: 9 Mar 1926
 
1026
Death certificate of Ursula Franco.
Death certificate of Ursula Franco.
Death certificate of Ursula Franco.
Date: 23 Jan 1946
 
1027
Death certificate of Viola Glascoe Gaul.
Death certificate of Viola Glascoe Gaul.
Death certificate of Viola Glascoe Gaul.
Date: 6 Mar 1953
 
1028
Death Certificate of Virginia Russell.
Death Certificate of Virginia Russell.
Death Certificate of Virginia Russell.
Date: 1860
 
1029
Death Certificate of Walter Barton Helms.
Death Certificate of Walter Barton Helms.
Death Certificate of Walter Barton Helms.
Date: 19 Jun 1939
 
1030
Death Certificate of Walter Boulden.
Death Certificate of Walter Boulden.
Death Certificate of Walter Boulden.
Date: 10 Feb 1943
 
1031
Death Certificate of Walter Hartranft.
Death Certificate of Walter Hartranft.
Death Certificate of Walter Hartranft.
Date: 16 Feb 1960
 
1032
Death Certificate of Walter Helms.
Death Certificate of Walter Helms.
Death Certificate of Walter Helms.
Date: 16 Jan 1962
 
1033
Death Certificate of Warren Krister.
Death Certificate of Warren Krister.
Death Certificate of Warren Krister.
 
1034
Death certificate of Warren Martin.
Death certificate of Warren Martin.
Death certificate of Warren Martin.
Date: 27 Aug 1952
 
1035
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Date: 11 Apr 1942
 
1036
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Date: 13 Feb 1948
 
1037
Death Certificate of William Brandt Jr.
Death Certificate of William Brandt Jr.
Death Certificate of William Brandt Jr.
Date: 10 Feb 1938
 
1038
Death Certificate of William Brandt.
Death Certificate of William Brandt.
Death Certificate of William Brandt.
Date: 18 Oct 1938
 
1039
Death Certificate of William Catlett.
Death Certificate of William Catlett.
Death Certificate of William Catlett.
Date: 3 May 1919
 
1040
Death Certificate of William Collins.
Death Certificate of William Collins.
Death Certificate of William Collins.
Date: 23 Jul 1935
 
1041
Death Certificate of William D. Brandt.
Death Certificate of William D. Brandt.
Death Certificate of William D. Brandt.
Date: 25 Apr 1919
 
1042
Death Certificate of William Eshelman.
Death Certificate of William Eshelman.
Death Certificate of William Eshelman.
Date: 28 Aug 1860
 
1043
Death Certificate of William Freeborn.
Death Certificate of William Freeborn.
Death Certificate of William Freeborn.
Date: 23 Nov 1927
 
1044
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
 
1045
Death Certificate of William Gesner.
Death Certificate of William Gesner.
Death Certificate of William Gesner.
Date: 29 Nov 1939
 
1046
Death Certificate of William H Gesner
Death Certificate of William H Gesner
Death Certificate of William H Gesner
 
1047
Death Certificate of William Hartranft Jr.
Death Certificate of William Hartranft Jr.
Death Certificate of William Hartranft Jr.
Date: 29 Aug 1939
 
1048
Death Certificate of William Hartranft Sr.
Death Certificate of William Hartranft Sr.
Death Certificate of William Hartranft Sr.
Date: 12 Dec 1912
 
1049
Death certificate of William Helms.
Death certificate of William Helms.
Death certificate of William Helms.
Date: 20 Mar 1923
 
1050
Death Certificate of William Howard.
Death Certificate of William Howard.
Death Certificate of William Howard.
Date: 6 Jun 1913
 

  «Prev «1 ... 17 18 19 20 21 22 23 24 25 ... 27» Next»