Helms Family Genealogy Pages

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

All Media


Tree:  

Matches 751 to 800 of 1,348   » See Gallery

  «Prev «1 ... 12 13 14 15 16 17 18 19 20 ... 27» Next»

 #   Thumb   Description   Info   Linked to 
751
Death certificate of Elvin Burchett, Jr.
Death certificate of Elvin Burchett, Jr.
https://www.ancestry.com/imageviewer/collections/60716/images/44494_352178-00748
Date: 29 Sep 2003
 
752
Death Certificate of Elwood Helms Jr.
Death Certificate of Elwood Helms Jr.
Death Certificate of Elwood Helms Jr.
Date: 27 Mar 1923
 
753
Death Certificate of Emanuel Perrine.
Death Certificate of Emanuel Perrine.
Death Certificate of Emanuel Perrine.
Date: 8 Jul 1947
 
754
Death Certificate of Emily Colflesh
Death Certificate of Emily Colflesh
Death Certificate of Emily Colflesh
Date: 10 Aug 1936
 
755
Death certificate of Emily Titlow.
Death certificate of Emily Titlow.
Death certificate of Emily Titlow.
Date: 10 Oct 1927
 
756
Death Certificate of Emma Reifsnyder.
Death Certificate of Emma Reifsnyder.
Death Certificate of Emma Reifsnyder.
Date: 27 May 1926
 
757
Death certificate of Emma Reynolds.
Death certificate of Emma Reynolds.
Death certificate of Emma Reynolds.
Date: 24 Jun 1921
 
758
Death certificate of Estelle Schick.
Death certificate of Estelle Schick.
Death certificate of Estelle Schick.
Date: 19 Aug 1952
 
759
Death certificate of Ethel Helms.
Death certificate of Ethel Helms.
Death certificate of Ethel Helms.
Date: 12 Mar 1932
 
760
Death certificate of Fanny Sharp.
Death certificate of Fanny Sharp.
Death certificate of Fanny Sharp.
 
761
Death certificate of Faye Zettlemoyer.
Death certificate of Faye Zettlemoyer.
Death certificate of Faye Zettlemoyer.
Date: 25 May 1968
 
762
Death certificate of Female Infant Monago.
Death certificate of Female Infant Monago.
Death certificate of Female Infant Monago.
Date: 13 Jul 1908
 
763
Death certificate of Florence Sharp.
Death certificate of Florence Sharp.
Death certificate of Florence Sharp.
 
764
Death Certificate of Floyd Gay Holman.
Death Certificate of Floyd Gay Holman.
Death Certificate of Floyd Gay Holman.
Date: 27 Sep 1949
 
765
Death Certificate of Frances Biddle.
Death Certificate of Frances Biddle.
Death Certificate of Frances Biddle.
Date: 30 Mar 1937
 
766
Death Certificate of Frances Garrett.
Death Certificate of Frances Garrett.
Death Certificate of Frances Garrett.
 
767
Death Certificate of Frances Helms
Death Certificate of Frances Helms
Death Certificate of Frances Helms
Date: 4 Apr 1935
 
768
Death certificate of Frances Helms.
Death certificate of Frances Helms.
Death certificate of Frances Helms.
Date: 10 Oct 1927
 
769
Death Certificate of Frances McBlain.
Death Certificate of Frances McBlain.
Death Certificate of Frances McBlain.
Date: 12 Apr 1934
 
770
Death certificate of Frances Meehan.
Death certificate of Frances Meehan.
Death certificate of Frances Meehan.
Date: 4 Sep 1929
 
771
Death certificate of Francis (Gesner) Ward.
Death certificate of Francis (Gesner) Ward.
Death certificate of Francis (Gesner) Ward.
Date: 2 Jan 1968
 
772
Death Certificate of Francis Helms.
Death Certificate of Francis Helms.
Death Certificate of Francis Helms.
Date: 16 Mar 1925
 
773
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Date: Jul 1869
 
774
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Date: 14 Apr 1925
 
775
Death Certificate of Francis Schick
Death Certificate of Francis Schick
Death Certificate of Francis Schick
 
776
Death certificate of Frank Buhler.
Death certificate of Frank Buhler.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_302022005604_0531-00027
Date: 30 Apr 1969
 
777
Death certificate of Frank Dallar.
Death certificate of Frank Dallar.
Death certificate of Frank Dallar.
Date: 31 Dec 1935
 
778
Death Certificate of Frank Haviland.
Death Certificate of Frank Haviland.
Death Certificate of Frank Haviland.
 
779
Death Certificate of Frank Helms.
Death Certificate of Frank Helms.
Death Certificate of Frank Helms.
Date: 26 Apr 1949
 
780
Death Certificate of Frank Morton Howard.
Death Certificate of Frank Morton Howard.
Death Certificate of Frank Morton Howard.
Date: 4 Nov 1938
 
781
Death Certificate of Frank Russell.
Death Certificate of Frank Russell.
Death Certificate of Frank Russell.
Date: 24 Sep 1934
 
782
Death certificate of Frank Sheeran.
Death certificate of Frank Sheeran.
Death certificate of Frank Sheeran.
Date: 15 Mar 1955
 
783
Death Certificate of Fredericaa Higgins.
Death Certificate of Fredericaa Higgins.
Death Certificate of Fredericaa Higgins.
Date: 30 Nov 1940
 
784
Death certificate of Gaetano Zamberlan.
Death certificate of Gaetano Zamberlan.
Death certificate of Gaetano Zamberlan.
Date: 9 Oct 1924
 
785
Death Certificate of George Boulden.
Death Certificate of George Boulden.
Death Certificate of George Boulden.
Date: 4 Nov 1957
 
786
Death certificate of George Colflesh.
Death certificate of George Colflesh.
Death certificate of George Colflesh.
Date: 29 Mar 1926
 
787
Death Certificate of George Dallas Gesner.
Death Certificate of George Dallas Gesner.
Death Certificate of George Dallas Gesner.
Date: 13 Feb 1919
 
788
Death certificate of George Ellsworth Helfrich Sr.
Death certificate of George Ellsworth Helfrich Sr.
Death certificate of George Ellsworth Helfrich Sr.
Date: 12 May 1922
 
789
Death certificate of George Hagerty.
Death certificate of George Hagerty.
Death certificate of George Hagerty.
Date: 28 Sep 1936
 
790
Death Certificate of George Helms
Death Certificate of George Helms
Death Certificate of George Helms
Date: 22 Oct 1940
 
791
Death Certificate of George Herd.
Death Certificate of George Herd.
Death Certificate of George Herd.
Date: 20 Jan 1942
 
792
Death Certificate of George Louis Gesner.
Death Certificate of George Louis Gesner.
Death Certificate of George Louis Gesner.
Date: 7 May 1931
 
793
Death certificate of George McGoldrick.
Death certificate of George McGoldrick.
Death certificate of George McGoldrick.
Date: 28 Aug 1932
 
794
Death Certificate of George Mowday.
Death Certificate of George Mowday.
Death Certificate of George Mowday.
Date: 20 Oct 1915
 
795
Death certificate of George Mowday.
Death certificate of George Mowday.
Death certificate of George Mowday.
Date: 7 Apr 1956
 
796
Death Certificate of George Mower Helms.
Death Certificate of George Mower Helms.
Death Certificate of George Mower Helms.
Date: 8 Aug 1929
 
797
Death certificate of George Paskill.
Death certificate of George Paskill.
Death certificate of George Paskill.
Date: 15 Oct 1920
 
798
Death certificate of George Paskill.
Death certificate of George Paskill.
Death certificate of George Paskill.
Date: 26 Nov 1920
 
799
Death certificate of George Remine.
Death certificate of George Remine.
Death certificate of George Remine.
Date: 25 Mar 1924
 
800
Death Certificate of George Rogers.
Death Certificate of George Rogers.
Death Certificate of George Rogers.
Date: 2 Oct 1962
 

  «Prev «1 ... 12 13 14 15 16 17 18 19 20 ... 27» Next»