Helms Family Genealogy Pages


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

First Name Last Name

All Media


Tree:  

Matches 1,051 to 1,100 of 1,378   » See Gallery

  «Prev «1 ... 18 19 20 21 22 23 24 25 26 ... 28» Next»

 #   Thumb   Description   Info   Linked to 
1051
Death certificate of Thomas Woolard.
Death certificate of Thomas Woolard.
Death certificate of Thomas Woolard.
Date: 9 Mar 1926
 
1052
Death certificate of Ursula Franco.
Death certificate of Ursula Franco.
Death certificate of Ursula Franco.
Date: 23 Jan 1946
 
1053
Death certificate of Viola Glascoe Gaul.
Death certificate of Viola Glascoe Gaul.
Death certificate of Viola Glascoe Gaul.
Date: 6 Mar 1953
 
1054
Death Certificate of Virginia Russell.
Death Certificate of Virginia Russell.
Death Certificate of Virginia Russell.
Date: 1860
 
1055
Death Certificate of Walter Barton Helms.
Death Certificate of Walter Barton Helms.
Death Certificate of Walter Barton Helms.
Date: 19 Jun 1939
 
1056
Death Certificate of Walter Boulden.
Death Certificate of Walter Boulden.
Death Certificate of Walter Boulden.
Date: 10 Feb 1943
 
1057
Death Certificate of Walter Hartranft.
Death Certificate of Walter Hartranft.
Death Certificate of Walter Hartranft.
Date: 16 Feb 1960
 
1058
Death Certificate of Walter Helms.
Death Certificate of Walter Helms.
Death Certificate of Walter Helms.
Date: 16 Jan 1962
 
1059
Death Certificate of Warren Krister.
Death Certificate of Warren Krister.
Death Certificate of Warren Krister.
 
1060
Death certificate of Warren Martin.
Death certificate of Warren Martin.
Death certificate of Warren Martin.
Date: 27 Aug 1952
 
1061
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Date: 11 Apr 1942
 
1062
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Death Certificate of William Biddle Jr.
Date: 13 Feb 1948
 
1063
Death Certificate of William Brandt Jr.
Death Certificate of William Brandt Jr.
Death Certificate of William Brandt Jr.
Date: 10 Feb 1938
 
1064
Death Certificate of William Brandt.
Death Certificate of William Brandt.
Death Certificate of William Brandt.
Date: 18 Oct 1938
 
1065
Death Certificate of William Catlett.
Death Certificate of William Catlett.
Death Certificate of William Catlett.
Date: 3 May 1919
 
1066
Death Certificate of William Collins.
Death Certificate of William Collins.
Death Certificate of William Collins.
Date: 23 Jul 1935
 
1067
Death Certificate of William D. Brandt.
Death Certificate of William D. Brandt.
Death Certificate of William D. Brandt.
Date: 25 Apr 1919
 
1068
Death Certificate of William Eshelman.
Death Certificate of William Eshelman.
Death Certificate of William Eshelman.
Date: 28 Aug 1860
 
1069
Death Certificate of William Freeborn.
Death Certificate of William Freeborn.
Death Certificate of William Freeborn.
Date: 23 Nov 1927
 
1070
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
 
1071
Death Certificate of William Gesner.
Death Certificate of William Gesner.
Death Certificate of William Gesner.
Date: 29 Nov 1939
 
1072
Death Certificate of William H Gesner
Death Certificate of William H Gesner
Death Certificate of William H Gesner
 
1073
Death Certificate of William Hartranft Jr.
Death Certificate of William Hartranft Jr.
Death Certificate of William Hartranft Jr.
Date: 29 Aug 1939
 
1074
Death Certificate of William Hartranft Sr.
Death Certificate of William Hartranft Sr.
Death Certificate of William Hartranft Sr.
Date: 12 Dec 1912
 
1075
Death certificate of William Helms.
Death certificate of William Helms.
Death certificate of William Helms.
Date: 20 Mar 1923
 
1076
Death Certificate of William Howard.
Death Certificate of William Howard.
Death Certificate of William Howard.
Date: 6 Jun 1913
 
1077
Death certificate of William Joseph Doyle.
Death certificate of William Joseph Doyle.
Death certificate of William Joseph Doyle.
Date: 25 Sep 1943
 
1078
Death certificate of William Leone.
Death certificate of William Leone.
Death certificate of William Leone.
Date: 20 Jan 1922
 
1079
Death Certificate of William Martin.
Death Certificate of William Martin.
Death Certificate of William Martin.
Date: 4 Dec 1958
 
1080
Death certificate of William Mowday.
Death certificate of William Mowday.
Death certificate of William Mowday.
Date: 19 Dec 1945
 
1081
Death certificate of William U. Helms.
Death certificate of William U. Helms.
Death certificate of William U. Helms.
Date: 24 Apr 1915
 
1082
Death Certificate of William Ward.
Death Certificate of William Ward.
Death Certificate of William Ward.
Date: 21 Nov 1928
 
1083
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
 
1084
Death certificate of Wilson Leech.
Death certificate of Wilson Leech.
Death certificate of Wilson Leech.
Date: 30 Jul 1945
 
1085
Death Notice for Margaret B. Helms.
Death Notice for Margaret B. Helms.
Death Notice for Margaret B. Helms.
Date: 23 Dec 1900
 
1086
Death notice of Dr. Charles Pile.
Death notice of Dr. Charles Pile.
Death notice of Dr. Charles Pile.
Date: 6 Jan 1863
 
1087
Death notice of Jacob L. Harned.
Death notice of Jacob L. Harned.
Death notice of Jacob L. Harned.
Date: 17 Jul 1888
 
1088
Death notice of Joseph Pile.
Death notice of Joseph Pile.
Death notice of Joseph Pile.
Date: 21 Oct 1899
 
1089
Death notice of Samuel Biddle.
Death notice of Samuel Biddle.
Death notice of Samuel Biddle.
Date: 7 Mar 1919
 
1090
Death notice of Sophia B. Ulrick (Helms).
Death notice of Sophia B. Ulrick (Helms).
Death notice of Sophia B. Ulrick (Helms).
 
1091
Death record of Cadwalader Morris Helms.
Death record of Cadwalader Morris Helms.
Death record of Cadwalader Morris Helms.
Date: 1850
 
1092
Death Registration of Carrie Colflesh
Death Registration of Carrie Colflesh
Death Registration of Carrie Colflesh
 
1093
Death Registration of Henrietta Sophia Holland.
Death Registration of Henrietta Sophia Holland.
Death Registration of Henrietta Sophia Holland.
Date: 10 Jun 1900
 
1094
Death Registration of John Gaul Colflesh.
Death Registration of John Gaul Colflesh.
Death Registration of John Gaul Colflesh.
Date: 27 Apr 1900
 
1095
Death Registration of Sarah Lyster Colfesh Rule.
Death Registration of Sarah Lyster Colfesh Rule.
Death Registration of Sarah Lyster Colfesh Rule.
 
1096
Death Transit Permit for Emily Bartlett (Pile).
Death Transit Permit for Emily Bartlett (Pile).
Death Transit Permit for Emily Bartlett (Pile).
 
1097
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
 
1098
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
 
1099
Doris Pauline (Smith) Murray
Doris Pauline (Smith) Murray
 
1100
At least one living or private individual is linked to this item - Details withheld.
Date: 9 Dec 2009
 

  «Prev «1 ... 18 19 20 21 22 23 24 25 26 ... 28» Next»