Helms Family Genealogy Pages


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

First Name Last Name

All Media


Tree:  

Matches 801 to 850 of 1,378   » See Gallery

  «Prev «1 ... 13 14 15 16 17 18 19 20 21 ... 28» Next»

 #   Thumb   Description   Info   Linked to 
801
Death Certificate of George Dallas Gesner.
Death Certificate of George Dallas Gesner.
Death Certificate of George Dallas Gesner.
Date: 13 Feb 1919
 
802
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
 
803
Death certificate of George Hagerty.
Death certificate of George Hagerty.
Death certificate of George Hagerty.
Date: 28 Sep 1936
 
804
Death Certificate of George Helms
Death Certificate of George Helms
Death Certificate of George Helms
Date: 22 Oct 1940
 
805
Death Certificate of George Herd.
Death Certificate of George Herd.
Death Certificate of George Herd.
Date: 20 Jan 1942
 
806
Death Certificate of George Louis Gesner.
Death Certificate of George Louis Gesner.
Death Certificate of George Louis Gesner.
Date: 7 May 1931
 
807
Death certificate of George McGoldrick.
Death certificate of George McGoldrick.
Death certificate of George McGoldrick.
Date: 28 Aug 1932
 
808
Death Certificate of George Mowday.
Death Certificate of George Mowday.
Death Certificate of George Mowday.
Date: 20 Oct 1915
 
809
Death certificate of George Mowday.
Death certificate of George Mowday.
Death certificate of George Mowday.
Date: 7 Apr 1956
 
810
Death Certificate of George Mower Helms.
Death Certificate of George Mower Helms.
Death Certificate of George Mower Helms.
Date: 8 Aug 1929
 
811
Death certificate of George Paskill.
Death certificate of George Paskill.
Death certificate of George Paskill.
Date: 15 Oct 1920
 
812
Death certificate of George Paskill.
Death certificate of George Paskill.
Death certificate of George Paskill.
Date: 26 Nov 1920
 
813
Death certificate of George Remine.
Death certificate of George Remine.
Death certificate of George Remine.
Date: 25 Mar 1924
 
814
Death Certificate of George Rogers.
Death Certificate of George Rogers.
Death Certificate of George Rogers.
Date: 2 Oct 1962
 
815
Death certificate of George Schick.
Death certificate of George Schick.
Death certificate of George Schick.
Date: 8 Jul 1921
 
816
Death certificate of George Sharp.
Death certificate of George Sharp.
Death certificate of George Sharp.
Date: 22 Jan 1957
 
817
Death Certificate of George Ward Jr.
Death Certificate of George Ward Jr.
Death Certificate of George Ward Jr.
Date: 20 Jun 1930
 
818
Death Certificate of George Ward.
Death Certificate of George Ward.
Death Certificate of George Ward.
Date: 17 Nov 1958
 
819
Death Certificate of Gertrude Howard
Death Certificate of Gertrude Howard
Death Certificate of Gertrude Howard
Date: 20 Aug 1940
 
820
Death certificate of Gertrude Pile.
Death certificate of Gertrude Pile.
Death certificate of Gertrude Pile.
Date: 21 May 1942
 
821
Death certificate of Gertrude Schick.
Death certificate of Gertrude Schick.
Death certificate of Gertrude Schick.
Date: 13 Mar 1935
 
822
Death certificate of Guiseppe Federico
Death certificate of Guiseppe Federico
Death certificate of Guiseppe Federico
Date: 29 Aug 1909
 
823
Death certificate of Hamilton Mendenhall.
Death certificate of Hamilton Mendenhall.
Death certificate of Hamilton Mendenhall.
Date: 6 Aug 1930
 
824
Death certificate of Harold Leon Henszey.
Death certificate of Harold Leon Henszey.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0486-00228
Date: 30 Nov 1970
 
825
Death Certificate of Harriet Helms
Death Certificate of Harriet Helms
Death Certificate of Harriet Helms
Date: 21 Feb 1927
 
826
Death certificate of Harry Flickwir Singles.
Death certificate of Harry Flickwir Singles.
Death certificate of Harry Flickwir Singles.
Date: 31 Aug 1938
 
827
Death certificate of Harry Howard Bates.
Death certificate of Harry Howard Bates.
Death certificate of Clarence Lamar Zettlemoyer.
Date: 18 Dec 1965
 
828
Death Certificate of Harry Russell.
Death Certificate of Harry Russell.
Death Certificate of Harry Russell.
Date: 9 May 1938
 
829
Death certificate of Helen (Schick) Gratz.
Death certificate of Helen (Schick) Gratz.
Death certificate of Helen (Schick) Gratz.
Date: 12 Jul 1968
 
830
Death Certificate of Helen Biddle.
Death Certificate of Helen Biddle.
Death Certificate of Helen Biddle.
Date: 8 Feb 1942
 
831
Death certificate of Henrietta Colflesh.
Death certificate of Henrietta Colflesh.
Death certificate of Henrietta Colflesh.
Date: 9 Jan 1929
 
832
Death certificate of Henrietta Colflesh.
Death certificate of Henrietta Colflesh.
Death certificate of Henrietta Colflesh.
Date: 19 Apr 1943
 
833
Death Certificate of Henrietta Sophia Holland.
Death Certificate of Henrietta Sophia Holland.
Death Certificate of Henrietta Sophia Holland.
Date: 10 Jun 1896
 
834
Death Certificate of Henry Collins.
Death Certificate of Henry Collins.
Death Certificate of Henry Collins.
Date: 7 Mar 1931
 
835
Death certificate of Henry Graeff Helms.
Death certificate of Henry Graeff Helms.
Death certificate of Henry Graeff Helms.
Date: 8 Mar 1966
 
836
Death certificate of Henry Palmer Helms.
Death certificate of Henry Palmer Helms.
Death certificate of Henry Palmer Helms.
Date: 27 Nov 1933
 
837
Death Certificate of Henry Reifsnyder.
Death Certificate of Henry Reifsnyder.
Death Certificate of Henry Reifsnyder.
Date: 24 Dec 1913
 
838
Death Certificate of Herbert Krister.
Death Certificate of Herbert Krister.
Death Certificate of Herbert Krister.
Date: 17 Nov 1911
 
839
Death Certificate of Hetty Biddle Garrett.
Death Certificate of Hetty Biddle Garrett.
Death Certificate of Hetty Biddle Garrett.
Date: 18 Aug 1931
 
840
Death certificate of Hiram C. Stroup.
Death certificate of Hiram C. Stroup.
Death certificate of Hiram C. Stroup.
Date: 5 Jun 1966
 
841
Death Certificate of Horace Kellner.
Death Certificate of Horace Kellner.
Death Certificate of Horace Kellner.
Date: 6 Jun 1960
 
842
Death certificate of Horace Syphard.
Death certificate of Horace Syphard.
Death certificate of Horace Syphard.
Date: 16 Jan 1916
 
843
Death certificate of Howard Bartram Holland.
Death certificate of Howard Bartram Holland.
Death certificate of Howard Bartram Holland.
Date: 4 Jan 1876
 
844
Death Certificate of Howard McCarter.
Death Certificate of Howard McCarter.
Death Certificate of Howard McCarter.
Date: 2 Dec 1938
 
845
Death Certificate of Ida Brandt.
Death Certificate of Ida Brandt.
Death Certificate of Ida Brandt.
Date: 25 Jul 1951
 
846
Death certificate of Ida Custer.
Death certificate of Ida Custer.
Death certificate of Ida Custer.
Date: 11 Jan 1943
 
847
Death Certificate of Ida Helms.
Death Certificate of Ida Helms.
Death Certificate of Ida Helms.
Date: 28 May 1953
 
848
Death certificate of Ida Ulrick.
Death certificate of Ida Ulrick.
Death certificate of Ida Ulrick.
Date: 18 Mar 1930
 
849
Death certificate of Ira Charles.
Death certificate of Ira Charles.
Death certificate of Ira Charles.
Date: 7 Apr 1918
 
850
Death Certificate of Isaac Helms.
Death Certificate of Isaac Helms.
Death Certificate of Isaac Helms.
Date: 7 Mar 1938
 

  «Prev «1 ... 13 14 15 16 17 18 19 20 21 ... 28» Next»