Helms Family Genealogy Pages


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

First Name Last Name

All Media


Tree:  

Matches 751 to 800 of 1,378   » See Gallery

  «Prev «1 ... 12 13 14 15 16 17 18 19 20 ... 28» Next»

 #   Thumb   Description   Info   Linked to 
751
Death Certificate of Elizabeth Garrett.
Death Certificate of Elizabeth Garrett.
Death Certificate of Elizabeth Garrett.
Date: 16 Oct 1931
 
752
Death Certificate of Elizabeth Harned Biddle.
Death Certificate of Elizabeth Harned Biddle.
Death Certificate of Elizabeth Harned Biddle.
 
753
Death Certificate of Elizabeth Helms.
Death Certificate of Elizabeth Helms.
Death Certificate of Elizabeth Helms.
 
754
Death Certificate of Elizabeth Herd.
Death Certificate of Elizabeth Herd.
Death Certificate of Elizabeth Herd.
Date: 22 Dec 1942
 
755
Death Certificate of Elizabeth Pininger.
Death Certificate of Elizabeth Pininger.
Death Certificate of Elizabeth Pininger.
Date: 30 Jul 1938
 
756
Death Certificate of Elizabeth Sampson.
Death Certificate of Elizabeth Sampson.
Death Certificate of Elizabeth Sampson.
Date: 28 Dec 1940
 
757
Death certificate of Elizabeth Sharp.
Death certificate of Elizabeth Sharp.
Death certificate of Elizabeth Sharp.
 
758
Death certificate of Elizabeth Woertz.
Death certificate of Elizabeth Woertz.
Death certificate of Elizabeth Woertz.
Date: 5 May 1952
 
759
Death Certificate of Ella Eshelman.
Death Certificate of Ella Eshelman.
Death Certificate of Ella Eshelman.
Date: 24 Mar 1951
 
760
Death Certificate of Ellen Lister.
Death Certificate of Ellen Lister.
Death Certificate of Ellen Lister.
Date: 21 Feb 1916
 
761
Death Certificate of Elliott Beach.
Death Certificate of Elliott Beach.
Death Certificate of Elliott Beach.
Date: 1 Aug 1919
 
762
Death Certificate of Ellwood Helms
Death Certificate of Ellwood Helms
Death Certificate of Ellwood Helms
Date: 15 Mar 1932
 
763
Death certificate of Elna A Nelson Boulden
Death certificate of Elna A Nelson Boulden
Date: 10 Jan 1949
 
764
Death certificate of Elva J Bartow Helms.
Death certificate of Elva J Bartow Helms.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_1256-00141
Date: 8 Feb 1972
 
765
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
 
766
Death Certificate of Elwood Helms Jr.
Death Certificate of Elwood Helms Jr.
Death Certificate of Elwood Helms Jr.
Date: 27 Mar 1923
 
767
Death Certificate of Emanuel Perrine.
Death Certificate of Emanuel Perrine.
Death Certificate of Emanuel Perrine.
Date: 8 Jul 1947
 
768
Death Certificate of Emily Colflesh
Death Certificate of Emily Colflesh
Death Certificate of Emily Colflesh
Date: 10 Aug 1936
 
769
Death certificate of Emily Titlow.
Death certificate of Emily Titlow.
Death certificate of Emily Titlow.
Date: 10 Oct 1927
 
770
Death Certificate of Emma Reifsnyder.
Death Certificate of Emma Reifsnyder.
Death Certificate of Emma Reifsnyder.
Date: 27 May 1926
 
771
Death certificate of Emma Reynolds.
Death certificate of Emma Reynolds.
Death certificate of Emma Reynolds.
Date: 24 Jun 1921
 
772
Death certificate of Estelle Schick.
Death certificate of Estelle Schick.
Death certificate of Estelle Schick.
Date: 19 Aug 1952
 
773
Death certificate of Ethel Helms.
Death certificate of Ethel Helms.
Death certificate of Ethel Helms.
Date: 12 Mar 1932
 
774
Death certificate of Fanny Sharp.
Death certificate of Fanny Sharp.
Death certificate of Fanny Sharp.
 
775
Death certificate of Faye Zettlemoyer.
Death certificate of Faye Zettlemoyer.
Death certificate of Faye Zettlemoyer.
Date: 25 May 1968
 
776
Death certificate of Female Infant Monago.
Death certificate of Female Infant Monago.
Death certificate of Female Infant Monago.
Date: 13 Jul 1908
 
777
Death certificate of Florence Sharp.
Death certificate of Florence Sharp.
Death certificate of Florence Sharp.
 
778
Death Certificate of Floyd Gay Holman.
Death Certificate of Floyd Gay Holman.
Death Certificate of Floyd Gay Holman.
Date: 27 Sep 1949
 
779
Death Certificate of Frances Biddle.
Death Certificate of Frances Biddle.
Death Certificate of Frances Biddle.
Date: 30 Mar 1937
 
780
Death Certificate of Frances Garrett.
Death Certificate of Frances Garrett.
Death Certificate of Frances Garrett.
 
781
Death Certificate of Frances Helms
Death Certificate of Frances Helms
Death Certificate of Frances Helms
Date: 4 Apr 1935
 
782
Death certificate of Frances Helms.
Death certificate of Frances Helms.
Death certificate of Frances Helms.
Date: 10 Oct 1927
 
783
Death Certificate of Frances McBlain.
Death Certificate of Frances McBlain.
Death Certificate of Frances McBlain.
Date: 12 Apr 1934
 
784
Death certificate of Frances Meehan.
Death certificate of Frances Meehan.
Death certificate of Frances Meehan.
Date: 4 Sep 1929
 
785
Death certificate of Francis (Gesner) Ward.
Death certificate of Francis (Gesner) Ward.
Death certificate of Francis (Gesner) Ward.
Date: 2 Jan 1968
 
786
Death Certificate of Francis Helms.
Death Certificate of Francis Helms.
Death Certificate of Francis Helms.
Date: 16 Mar 1925
 
787
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Date: Jul 1869
 
788
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Death Certificate of Francis Henry.
Date: 14 Apr 1925
 
789
Death Certificate of Francis Schick
Death Certificate of Francis Schick
Death Certificate of Francis Schick
 
790
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
 
791
Death certificate of Frank Dallar.
Death certificate of Frank Dallar.
Death certificate of Frank Dallar.
Date: 31 Dec 1935
 
792
Death Certificate of Frank Haviland.
Death Certificate of Frank Haviland.
Death Certificate of Frank Haviland.
 
793
Death Certificate of Frank Helms.
Death Certificate of Frank Helms.
Death Certificate of Frank Helms.
Date: 26 Apr 1949
 
794
Death Certificate of Frank Morton Howard.
Death Certificate of Frank Morton Howard.
Death Certificate of Frank Morton Howard.
Date: 4 Nov 1938
 
795
Death Certificate of Frank Russell.
Death Certificate of Frank Russell.
Death Certificate of Frank Russell.
Date: 24 Sep 1934
 
796
Death certificate of Frank Sheeran.
Death certificate of Frank Sheeran.
Death certificate of Frank Sheeran.
Date: 15 Mar 1955
 
797
Death Certificate of Fredericaa Higgins.
Death Certificate of Fredericaa Higgins.
Death Certificate of Fredericaa Higgins.
Date: 30 Nov 1940
 
798
Death certificate of Gaetano Zamberlan.
Death certificate of Gaetano Zamberlan.
Death certificate of Gaetano Zamberlan.
Date: 9 Oct 1924
 
799
Death Certificate of George Boulden.
Death Certificate of George Boulden.
Death Certificate of George Boulden.
Date: 4 Nov 1957
 
800
Death certificate of George Colflesh.
Death certificate of George Colflesh.
Death certificate of George Colflesh.
Date: 29 Mar 1926
 

  «Prev «1 ... 12 13 14 15 16 17 18 19 20 ... 28» Next»