Helms Family Genealogy Pages

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

All Media


Tree:  

Matches 1,051 to 1,100 of 1,348   » See Gallery

  «Prev «1 ... 18 19 20 21 22 23 24 25 26 ... 27» Next»

 #   Thumb   Description   Info   Linked to 
1051
Death certificate of William Joseph Doyle.
Death certificate of William Joseph Doyle.
Death certificate of William Joseph Doyle.
Date: 25 Sep 1943
 
1052
Death certificate of William Leone.
Death certificate of William Leone.
Death certificate of William Leone.
Date: 20 Jan 1922
 
1053
Death Certificate of William Martin.
Death Certificate of William Martin.
Death Certificate of William Martin.
Date: 4 Dec 1958
 
1054
Death certificate of William Mowday.
Death certificate of William Mowday.
Death certificate of William Mowday.
Date: 19 Dec 1945
 
1055
Death certificate of William U. Helms.
Death certificate of William U. Helms.
Death certificate of William U. Helms.
Date: 24 Apr 1915
 
1056
Death Certificate of William Ward.
Death Certificate of William Ward.
Death Certificate of William Ward.
Date: 21 Nov 1928
 
1057
Death certificate of Wilson Leech.
Death certificate of Wilson Leech.
Death certificate of Wilson Leech.
Date: 30 Jul 1945
 
1058
Death Notice for Margaret B. Helms.
Death Notice for Margaret B. Helms.
Death Notice for Margaret B. Helms.
Date: 23 Dec 1900
 
1059
Death notice of Dr. Charles Pile.
Death notice of Dr. Charles Pile.
Death notice of Dr. Charles Pile.
Date: 6 Jan 1863
 
1060
Death notice of Jacob L. Harned.
Death notice of Jacob L. Harned.
Death notice of Jacob L. Harned.
Date: 17 Jul 1888
 
1061
Death notice of Joseph Pile.
Death notice of Joseph Pile.
Death notice of Joseph Pile.
Date: 21 Oct 1899
 
1062
Death notice of Samuel Biddle.
Death notice of Samuel Biddle.
Death notice of Samuel Biddle.
Date: 7 Mar 1919
 
1063
Death notice of Sophia B. Ulrick (Helms).
Death notice of Sophia B. Ulrick (Helms).
Death notice of Sophia B. Ulrick (Helms).
 
1064
Death record of Cadwalader Morris Helms.
Death record of Cadwalader Morris Helms.
Death record of Cadwalader Morris Helms.
Date: 1850
 
1065
Death Registration of Carrie Colflesh
Death Registration of Carrie Colflesh
Death Registration of Carrie Colflesh
 
1066
Death Registration of Henrietta Sophia Holland.
Death Registration of Henrietta Sophia Holland.
Death Registration of Henrietta Sophia Holland.
Date: 10 Jun 1900
 
1067
Death Registration of John Gaul Colflesh.
Death Registration of John Gaul Colflesh.
Death Registration of John Gaul Colflesh.
Date: 27 Apr 1900
 
1068
Death Registration of Sarah Lyster Colfesh Rule.
Death Registration of Sarah Lyster Colfesh Rule.
Death Registration of Sarah Lyster Colfesh Rule.
 
1069
Death Transit Permit for Emily Bartlett (Pile).
Death Transit Permit for Emily Bartlett (Pile).
Death Transit Permit for Emily Bartlett (Pile).
 
1070
Details of the Rogers Colflesh Headstone.
Details of the Rogers Colflesh Headstone.
Status: Located; Details of the Rogers Colflesh Headstone.
Owner of original: Michael Helms
Date: 26 Jul 2012
 
1071
Details of the Rogers Colflesh Headstone.
Details of the Rogers Colflesh Headstone.
Status: Located; Details of the Rogers Colflesh Headstone.
Owner of original: Michael Helms
Date: 26 Jul 2012
 
1072
Doris Pauline (Smith) Murray
Doris Pauline (Smith) Murray
 
1073
At least one living or private individual is linked to this item - Details withheld.
Date: 9 Dec 2009
 
1074
Dorothea Monti Obituary
Dorothea Monti Obituary
Dorothea Monti's obituary from "The Bradford Era", 23 Apr 1947.
Date: 9 Dec 2009
 
1075
Dr. Sidney Smith
Dr. Sidney Smith
Dr. Sidney Smith
 
1076
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
 
1077
Family photo (from left to right) of Clarence Zettlemoyer Jr., Emily Helms (Colflesh), George Helms, Clarence Zettlemoyer Sr., Harold Zettlemoyer.
Family photo (from left to right) of Clarence Zettlemoyer Jr., Emily Helms (Colflesh), George Helms, Clarence Zettlemoyer Sr., Harold Zettlemoyer.
Family photo (from left to right) of Clarence Zettlemoyer Jr., Emily Helms (Colflesh), George Helms, Clarence Zettlemoyer Sr., Harold Zettlemoyer.
Date: bef 1936
 
1078
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
 
1079
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
 
1080
First United Presbyterian Church of Parkesburg communicant records.
First United Presbyterian Church of Parkesburg communicant records.
First United Presbyterian Church of Parkesburg communicant records.
 
1081
Frederick Morgan Pile Jr. WW1 Discharge Paper
Frederick Morgan Pile Jr. WW1 Discharge Paper
Frederick Morgan Pile Jr. WW1 Discharge Paper
 
1082
Frederick Morgan Pile Jr. WW1 Discharge Paper
Frederick Morgan Pile Jr. WW1 Discharge Paper
Frederick Morgan Pile Jr. WW1 Discharge Paper
 
1083
Frederick Morgan Pile Jr.'s WW1 Registration Card
Frederick Morgan Pile Jr.'s WW1 Registration Card
Frederick Morgan Pile Jr.'s WW1 Registration Card
 
1084
Frederick Morgan Pile Veterans Burial Card
Frederick Morgan Pile Veterans Burial Card
Frederick Morgan Pile's veterans burial card.
 
1085
At least one living or private individual is linked to this item - Details withheld.
Date: 2006
 
1086
Funeral Invoice for Frank Swymelar.
Funeral Invoice for Frank Swymelar.
Funeral Invoice for Frank Swymelar.
Date: 20 Mar 1903
 
1087
Funeral invoice for Marion Reynolds.
Funeral invoice for Marion Reynolds.
Funeral invoice for Marion Reynolds.
Date: 13 Jul 1871
 
1088
Funeral Invoice for Rachel Pile.
Funeral Invoice for Rachel Pile.
Funeral Invoice for Rachel Pile.
Date: 1937
 
1089
George Gesner's WW1 Draft Card
George Gesner's WW1 Draft Card
George Gesner's WW1 Draft Card
Date: 12 Sep 1918
 
1090
Gravestone of Alley Franco and Mary Monago.
Gravestone of Alley Franco and Mary Monago.
Status: Located; Gravestone of Alley Franco and Mary Monago.
 
1091
Gravestone of Joseph Lane Coffey.
Gravestone of Joseph Lane Coffey.
Status: Located; Gravestone of Joseph Lane Coffey.
 
1092
Headstone of Aaron and Catherine Leister.
Headstone of Aaron and Catherine Leister.
Headstone of Aaron and Catherine Leister.
 
1093
Headstone of Albert Walton and Naomi Stroup.
Headstone of Albert Walton and Naomi Stroup.
Status: Located; Headstone of Albert Walton and Naomi Stroup.
Date: 20 Feb 2012
 
1094
Headstone of Alpha Leister.
Headstone of Alpha Leister.
Headstone of Alpha Leister.
 
1095
Headstone of Anna Jones (Mowday).
Headstone of Anna Jones (Mowday).
Status: Located; Headstone of Anna Jones (Mowday).
 
1096
Headstone of Armenia Monaco.
Headstone of Armenia Monaco.
Status: Located; Headstone of Armenia Monaco.
 
1097
Headstone of Bethel Moore Custer.
Headstone of Bethel Moore Custer.
Status: Located; Headstone of Bethel Moore Custer.
 
1098
Headstone of Bryant Taylor.
Headstone of Bryant Taylor.
Status: Located; Headstone of Bryant Taylor.
Owner of original: http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=36188568
 
1099
Headstone of Calvin Leister.
Headstone of Calvin Leister.
Headstone of Calvin Leister.
 
1100
Headstone of Catharine Stroup.
Headstone of Catharine Stroup.
Status: Located; Headstone of Catharine Stroup.
 

  «Prev «1 ... 18 19 20 21 22 23 24 25 26 ... 27» Next»