Helms Family Genealogy Pages


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

First Name Last Name

All Media


Tree:  

Matches 701 to 750 of 1,378   » See Gallery

  «Prev «1 ... 11 12 13 14 15 16 17 18 19 ... 28» Next»

 #   Thumb   Description   Info   Linked to 
701
Death certificate of Charles Herbert Conner
Death certificate of Charles Herbert Conner
https://www.ancestry.com/imageviewer/collections/5164/images/42410_2421406272_0888-02323
Date: 28 May 1954
 
702
Death Certificate of Charles Pile.
Death Certificate of Charles Pile.
Death Certificate of Charles Pile.
 
703
Death Certificate of Charles Plank.
Death Certificate of Charles Plank.
Death Certificate of Charles Plank.
Date: 3 Aug 1922
 
704
Death Certificate of Charles Ward.
Death Certificate of Charles Ward.
Death Certificate of Charles Ward.
Date: 16 Dec 1918
 
705
Death certificate of Christian Lee Gaul.
Death certificate of Christian Lee Gaul.
Death certificate of Christian Lee Gaul.
Date: 31 Jan 1945
 
706
Death Certificate of Christian Mowday.
Death Certificate of Christian Mowday.
Death Certificate of Christian Mowday.
Date: 25 Jan 1910
 
707
Death certificate of Clara Catherine Wilson Mendenhall
Death certificate of Clara Catherine Wilson Mendenhall
https://www.ancestry.com/imageviewer/collections/5164/images/42342_1521003235_0491-01059
Date: 20 Aug 1939
 
708
Death certificate of Clara May Colflesh Rogers.
Death certificate of Clara May Colflesh Rogers.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0694-00107
Date: 5 Jan 1971
 
709
Death certificate of Clarence Collins.
Death certificate of Clarence Collins.
Death certificate of Clarence Collins.
Date: 26 Dec 1959
 
710
Death certificate of Clarence Lamar Zettlemoyer.
Death certificate of Clarence Lamar Zettlemoyer.
Death certificate of Clarence Lamar Zettlemoyer.
Date: 16 Jul 1965
 
711
Death certificate of Clarence Robert Helms
Death certificate of Clarence Robert Helms
https://www.ancestry.com/imageviewer/collections/5164/images/42410_2421406274_0949-01528
Date: 20 Mar 1963
 
712
Death certificate of Clark Faust Johnson
Death certificate of Clark Faust Johnson
https://www.ancestry.com/imageviewer/collections/5164/images/47549_2421401755_0018-00090
Date: 4 Aug 1965
 
713
Death Certificate of Claude Blair.
Death Certificate of Claude Blair.
Death Certificate of Claude Blair.
Date: 7 Jan 1947
 
714
Death certificate of Cloyd Eli Barto
Death certificate of Cloyd Eli Barto
https://www.ancestry.com/imageviewer/collections/5164/images/42410_2421406260_0765-00108
Date: 13 May 1960
 
715
Death certificate of Cochran Stroup.
Death certificate of Cochran Stroup.
Death certificate of Cochran Stroup.
Date: 17 Jan 1948
 
716
Death Certificate of Colomba Constantina Leone Grill
Death Certificate of Colomba Constantina Leone Grill
https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0696-00119
Date: 10 Mar 1971
 
717
Death Certificate of Concetta Leone (Monti).
Death Certificate of Concetta Leone (Monti).
Death Certificate of Concetta Leone (Monti).
Date: 16 Jan 1940
 
718
Death Certificate of Cordelia Bradley.
Death Certificate of Cordelia Bradley.
Death Certificate of Cordelia Bradley.
Date: 28 Jul 1947
 
719
Death certificate of Danato Leone.
Death certificate of Danato Leone.
Death certificate of Danato Leone.
Date: 27 May 1909
 
720
Death certificate of Daniel Leone.
Death certificate of Daniel Leone.
Death certificate of Daniel Leone.
Date: 26 Jun 1936
 
721
Death certificate of David Colflesh.
Death certificate of David Colflesh.
Death certificate of David Colflesh.
Date: 9 Oct 1939
 
722
Death certificate of David E. Colflesh.
Death certificate of David E. Colflesh.
Death certificate of David E. Colflesh.
Date: 23 May 1966
 
723
Death certificate of Demitro Wytiaz.
Death certificate of Demitro Wytiaz.
Death certificate of Demitro Wytiaz.
Date: 1 Dec 1939
 
724
Death certificate of Dolores Ann Monago.
Death certificate of Dolores Ann Monago.
Death certificate of Dolores Ann Monago.
Date: 31 Jan 1928
 
725
Death Certificate of Dominic DeVittorio.
Death Certificate of Dominic DeVittorio.
Death Certificate of Dominic DeVittorio.
Date: 17 Oct 1949
 
726
Death certificate of Dominic Monaco.
Death certificate of Dominic Monaco.
https://www.familysearch.org/ark:/61903/3:1:3QS7-L9SK-XQYF
Date: 1918
 
727
Death certificate of Dominic Zamberlan.
Death certificate of Dominic Zamberlan.
Death certificate of Dominic Zamberlan.
Date: 7 Dec 1923
 
728
Death Certificate of Dora Helms.
Death Certificate of Dora Helms.
Death Certificate of Dora Helms.
Date: 8 Apr 1950
 
729
Death Certificate of Dora Sharp.
Death Certificate of Dora Sharp.
Death Certificate of Dora Sharp.
Date: 22 Jun 1937
 
730
Death Certificate of Dorotea Saplesa
Death Certificate of Dorotea Saplesa
Death Certificate of Dorotea Saplesa
Date: 24 Apr 1947
 
731
Death certificate of Dorothy Shott.
Death certificate of Dorothy Shott.
Death certificate of Dorothy Shott.
Date: 14 Dec 1933
 
732
Death certificate of Dr. William C. Werts
Death certificate of Dr. William C. Werts
Death certificate of Dr. William C. Werts
Date: 17 Aug 1932
 
733
Death certificate of Earl Wilson.
Death certificate of Earl Wilson.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_302022005604_0801-00129
Date: 29 Oct 1969
 
734
Death certificate of Edna (Helms) Weber.
Death certificate of Edna (Helms) Weber.
Death certificate of Edna (Helms) Weber.
Date: 6 May 1948
 
735
Death certificate of Edna Colflesh.
Death certificate of Edna Colflesh.
Death certificate of Edna Colflesh.
Date: 31 Dec 1952
 
736
Death Certificate of Edna Shott.
Death Certificate of Edna Shott.
Death Certificate of Edna Shott.
Date: 19 Dec 1962
 
737
Death certificate of Edward Biddle.
Death certificate of Edward Biddle.
Death certificate of Edward Biddle.
Date: 24 Feb 1933
 
738
Death Certificate of Edward Harned.
Death Certificate of Edward Harned.
Death Certificate of Edward Harned.
Date: 10 Feb 1913
 
739
Death Certificate of Edward Helms.
Death Certificate of Edward Helms.
Death Certificate of Edward Helms.
Date: 8 Oct 1940
 
740
Death Certificate of Edward Helms.
Death Certificate of Edward Helms.
Death Certificate of Edward Helms.
Date: 5 Jul 1944
 
741
Death Certificate of Edward R Helms.
Death Certificate of Edward R Helms.
Death Certificate of Edward R Helms.
Date: 8 Jul 1925
 
742
Death Certificate of Edwin Helms.
Death Certificate of Edwin Helms.
Death Certificate of Edwin Helms.
Date: 25 Jun 1908
 
743
Death certificate of Eleanor Lentz.
Death certificate of Eleanor Lentz.
Death certificate of Eleanor Lentz.
Date: 21 Jan 1941
 
744
Death certificate of Eleanor Marie DeVittorio Imhof
Death certificate of Eleanor Marie DeVittorio Imhof
https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0694-00133
Date: 18 Jan 1971
 
745
Death Certificate of Elijah Collins.
Death Certificate of Elijah Collins.
Death Certificate of Elijah Collins.
Date: 18 May 1933
 
746
Death certificate of Elisha Helms.
Death certificate of Elisha Helms.
Death certificate of Elisha Helms.
Date: 13 Dec 1929
 
747
Death certificate of Elizabeth (Ulrick) Singles.
Death certificate of Elizabeth (Ulrick) Singles.
Death certificate of Elizabeth (Ulrick) Singles.
Date: 16 Mar 1964
 
748
Death Certificate of Elizabeth Biddle.
Death Certificate of Elizabeth Biddle.
Death Certificate of Elizabeth Biddle.
Date: 16 Dec 1947
 
749
Death certificate of Elizabeth Conner Hensyl
Death certificate of Elizabeth Conner Hensyl
https://www.ancestry.com/imageviewer/collections/5164/images/42410_644066_0761-00439
Date: 20 Jun 1955
 
750
Death Certificate of Elizabeth Garrett.
Death Certificate of Elizabeth Garrett.
Death Certificate of Elizabeth Garrett.
 

  «Prev «1 ... 11 12 13 14 15 16 17 18 19 ... 28» Next»