Helms Family Genealogy Pages

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

All Media


Tree:  

Matches 601 to 650 of 1,348   » See Gallery

  «Prev «1 ... 9 10 11 12 13 14 15 16 17 ... 27» Next»

 #   Thumb   Description   Info   Linked to 
601
California 1905-1940 deaths, pages 5827 through 5830.
California 1905-1940 deaths, pages 5827 through 5830.
California 1905-1940 deaths, pages 5827 through 5830.
 
602
Cesidio Monago Death Notice
Cesidio Monago Death Notice
Cesidio Monago Death Notice
Owner of original: The Bradford Era
Date: 3 Apr 1957
 
603
Cesidio Monago Obituary
Cesidio Monago Obituary
Cesidio Monago Obituary
Owner of original: The Bradford Era
Date: 6 Apr 1957
 
604
Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117.
Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117.
Civil War Draft Registrations, 1863-1865, Maryland, 2nd Congressional District, Page 117.
Date: Jul 1863
 
605
Clarence Zettlemoyer WW1 Registration Card
Clarence Zettlemoyer WW1 Registration Card
Clarence Zettlemoyer's WW1 Registration Card.
Date: 5 Jun 1917
 
606
Clarence Zettlemoyer WW2 Registration Card
Clarence Zettlemoyer WW2 Registration Card
Clarence Zettlemoyer's WW2 Registration Card.
Date: 27 Apr 1942
 
607
Clifton Pickard's WW1 Registration Card
Clifton Pickard's WW1 Registration Card
Clifton Pickard's WW1 Registration Card
Date: 5 Jun 1917
 
608
Closure of account for Margaretta B. Helms by George Gesner.
Closure of account for Margaretta B. Helms by George Gesner.
Closure of account for Margaretta B. Helms by George Gesner.
 
609
Cochran, Naomi and Della Stroup.
Cochran, Naomi and Della Stroup.
Cochran, Naomi and Della Stroup.
 
610
Colflesh / Helms Marriage License Index, Philadelphia.
Colflesh / Helms Marriage License Index, Philadelphia.
Colflesh / Helms Marriage License Index, Philadelphia.
 
611
Congetta Monago Headstone
Congetta Monago Headstone
Status: Located; Congetta Monago's headstone.
Date: 9 Dec 2009
 
612
Corriston / Sharp Marriage License Index, Philadelphia.
Corriston / Sharp Marriage License Index, Philadelphia.
Corriston / Sharp Marriage License Index, Philadelphia.
 
613
David Colflesh's WW1 Draft Card
David Colflesh's WW1 Draft Card
David Colflesh's WW1 Draft Card
Date: 12 Sep 1918
 
614
David Colflesh's WW2 Draft Card
David Colflesh's WW2 Draft Card
David Colflesh's WW2 Draft Card
Date: 27 Apr 1942
 
615
David H. Bowen Funeral Home Records, page 12165.
David H. Bowen Funeral Home Records, page 12165.
David H. Bowen Funeral Home Records, page 12165.
 
616
Death certificate for Albert Walton
Death certificate for Albert Walton
Death certificate for Albert Walton
Date: 26 Dec 1935
 
617
Death Certificate for Angela Franco
Death Certificate for Angela Franco
Death Certificate for Angela Franco
Date: 25 Mar 1956
 
618
Death Certificate for Annie Mary Schick.
Death Certificate for Annie Mary Schick.
Death Certificate for Annie Mary Schick.
 
619
Death certificate for Carmella (Monago) Suffoletto.
Death certificate for Carmella (Monago) Suffoletto.
Death certificate for Carmella (Monago) Suffoletto.
Date: 19 May 1944
 
620
Death Certificate for Cesidio Monago
Death Certificate for Cesidio Monago
Death Certificate for Cesidio Monago
Date: 3 Apr 1957
 
621
Death certificate for Charles Pile.
Death certificate for Charles Pile.
Death certificate for Charles Pile.
Date: 4 Aug 1941
 
622
Death certificate for David Schick.
Death certificate for David Schick.
Death certificate for David Schick.
Date: 14 May 1889
 
623
Death Certificate for Ellen Helms
Death Certificate for Ellen Helms
Death Certificate of Samuel Custer
Date: 21 May 1921
 
624
Death Certificate for Ettweine Colflesh.
Death Certificate for Ettweine Colflesh.
Death Certificate for Ettweine Colflesh.
 
625
Death Certificate for Frances Schick.
Death Certificate for Frances Schick.
Death Certificate for Frances Schick.
Date: Dec 1892
 
626
Death certificate for Gaetano Zamberlan.
Death certificate for Gaetano Zamberlan.
Death certificate for Gaetano Zamberlan.
Date: 9 Oct 1924
 
627
Death certificate for George Gehret
Death certificate for George Gehret
Death certificate for George Gehret
Date: 18 Jun 1949
 
628
Death certificate for Jenny Helms.
Death certificate for Jenny Helms.
Death certificate for Jenny Helms.
Date: 9 May 1922
 
629
Death certificate for Joseph Raihall.
Death certificate for Joseph Raihall.
Death certificate for Joseph Raihall.
Date: 21 Dec 1944
 
630
Death certificate for Lucia Zamberlan.
Death certificate for Lucia Zamberlan.
Death certificate for Lucia Zamberlan.
Date: 22 Dec 1947
 
631
Death Certificate for Lucio Monti
Death Certificate for Lucio Monti
Death Certificate for Lucio Monti
Date: 27 May 1948
 
632
Death Certificate for Lucy Lewis.
Death Certificate for Lucy Lewis.
Death Certificate for Lucy Lewis.
Date: 14 Jan 1941
 
633
Death certificate for Margaret Titlow.
Death certificate for Margaret Titlow.
Death certificate for Margaret Titlow.
Date: 23 Mar 1953
 
634
Death certificate for Mary Ann Colflesh.
Death certificate for Mary Ann Colflesh.
Death certificate for Mary Ann Colflesh.
Date: 17 Jun 1916
 
635
Death Certificate for Mary Helms.
Death Certificate for Mary Helms.
Death Certificate for Mary Helms.
Date: 16 Jan 1961
 
636
Death certificate for Naomi Stroup
Death certificate for Naomi Stroup
Death certificate for Naomi Stroup
Date: 20 Dec 1932
 
637
Death Certificate for Peter Monago
Death Certificate for Peter Monago
Death Certificate for Peter Monago
Date: 3 Mar 1928
 
638
Death certificate for Stillborn Helms, daughter of Geo E Helms and Emily G Helms.
Death certificate for Stillborn Helms, daughter of Geo E Helms and Emily G Helms.
Death certificate for Stillborn Helms, daughter of Geo E Helms and Emily G Helms.
Date: 11 Dec 1889
 
639
Death certificate for William Fry
Death certificate for William Fry
Death certificate for William Fry
Date: 21 Apr 1906
 
640
Death Certificate for William John Harned.
Death Certificate for William John Harned.
Death Certificate for William John Harned.
 
641
Death certificate for William Titlow.
Death certificate for William Titlow.
Death certificate for William Titlow.
Date: 9 Dec 1932
 
642
Death Certificate for Wilson Pile
Death Certificate for Wilson Pile
Death Certificate for Wilson Pile
Date: 15 May 1925
 
643
Death Certificate of A. Bertha Collins.
Death Certificate of A. Bertha Collins.
Death Certificate of A. Bertha Collins.
Date: 30 Apr 1908
 
644
Death certificate of Aaron Shott.
Death certificate of Aaron Shott.
Death certificate of Aaron Shott.
Date: 21 Nov 1965
 
645
Death Certificate of Addison Biddle.
Death Certificate of Addison Biddle.
Death Certificate of Addison Biddle.
Date: 6 Mar 1912
 
646
Death Certificate of Albert Helms
Death Certificate of Albert Helms
Death Certificate of Albert Helms
Date: 15 Mar 1923
 
647
Death Certificate of Alfred Garrett Jr.
Death Certificate of Alfred Garrett Jr.
Death Certificate of Alfred Garrett Jr.
 
648
Death Certificate of Alfred Garrett.
Death Certificate of Alfred Garrett.
Death Certificate of Alfred Garrett.
Date: 1 Oct 1946
 
649
Death certificate of Alfred Helms.
Death certificate of Alfred Helms.
Death certificate of Alfred Helms.
Date: 7 Jan 1936
 
650
Death certificate of Alfred Leone.
Death certificate of Alfred Leone.
Death certificate of Alfred Leone.
Date: 17 Dec 1935
 

  «Prev «1 ... 9 10 11 12 13 14 15 16 17 ... 27» Next»