Helms Family Genealogy Pages

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

All Media


Tree:  

Matches 801 to 850 of 1,348   » See Gallery

  «Prev «1 ... 13 14 15 16 17 18 19 20 21 ... 27» Next»

 #   Thumb   Description   Info   Linked to 
801
Death certificate of George Schick.
Death certificate of George Schick.
Death certificate of George Schick.
Date: 8 Jul 1921
 
802
Death certificate of George Sharp.
Death certificate of George Sharp.
Death certificate of George Sharp.
Date: 22 Jan 1957
 
803
Death Certificate of George Ward Jr.
Death Certificate of George Ward Jr.
Death Certificate of George Ward Jr.
Date: 20 Jun 1930
 
804
Death Certificate of George Ward.
Death Certificate of George Ward.
Death Certificate of George Ward.
Date: 17 Nov 1958
 
805
Death Certificate of Gertrude Howard
Death Certificate of Gertrude Howard
Death Certificate of Gertrude Howard
Date: 20 Aug 1940
 
806
Death certificate of Gertrude Pile.
Death certificate of Gertrude Pile.
Death certificate of Gertrude Pile.
Date: 21 May 1942
 
807
Death certificate of Gertrude Schick.
Death certificate of Gertrude Schick.
Death certificate of Gertrude Schick.
Date: 13 Mar 1935
 
808
Death certificate of Guiseppe Federico
Death certificate of Guiseppe Federico
Death certificate of Guiseppe Federico
Date: 29 Aug 1909
 
809
Death certificate of Hamilton Mendenhall.
Death certificate of Hamilton Mendenhall.
Death certificate of Hamilton Mendenhall.
Date: 6 Aug 1930
 
810
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
 
811
Death Certificate of Harriet Helms
Death Certificate of Harriet Helms
Death Certificate of Harriet Helms
Date: 21 Feb 1927
 
812
Death certificate of Harry Flickwir Singles.
Death certificate of Harry Flickwir Singles.
Death certificate of Harry Flickwir Singles.
Date: 31 Aug 1938
 
813
Death certificate of Harry Howard Bates.
Death certificate of Harry Howard Bates.
Death certificate of Clarence Lamar Zettlemoyer.
Date: 18 Dec 1965
 
814
Death Certificate of Harry Russell.
Death Certificate of Harry Russell.
Death Certificate of Harry Russell.
Date: 9 May 1938
 
815
Death certificate of Helen (Schick) Gratz.
Death certificate of Helen (Schick) Gratz.
Death certificate of Helen (Schick) Gratz.
Date: 12 Jul 1968
 
816
Death Certificate of Helen Biddle.
Death Certificate of Helen Biddle.
Death Certificate of Helen Biddle.
Date: 8 Feb 1942
 
817
Death certificate of Henrietta Colflesh.
Death certificate of Henrietta Colflesh.
Death certificate of Henrietta Colflesh.
Date: 9 Jan 1929
 
818
Death certificate of Henrietta Colflesh.
Death certificate of Henrietta Colflesh.
Death certificate of Henrietta Colflesh.
Date: 19 Apr 1943
 
819
Death Certificate of Henrietta Sophia Holland.
Death Certificate of Henrietta Sophia Holland.
Death Certificate of Henrietta Sophia Holland.
Date: 10 Jun 1896
 
820
Death Certificate of Henry Collins.
Death Certificate of Henry Collins.
Death Certificate of Henry Collins.
Date: 7 Mar 1931
 
821
Death certificate of Henry Graeff Helms.
Death certificate of Henry Graeff Helms.
Death certificate of Henry Graeff Helms.
Date: 8 Mar 1966
 
822
Death certificate of Henry Palmer Helms.
Death certificate of Henry Palmer Helms.
Death certificate of Henry Palmer Helms.
Date: 27 Nov 1933
 
823
Death Certificate of Henry Reifsnyder.
Death Certificate of Henry Reifsnyder.
Death Certificate of Henry Reifsnyder.
Date: 24 Dec 1913
 
824
Death Certificate of Herbert Krister.
Death Certificate of Herbert Krister.
Death Certificate of Herbert Krister.
Date: 17 Nov 1911
 
825
Death Certificate of Hetty Biddle Garrett.
Death Certificate of Hetty Biddle Garrett.
Death Certificate of Hetty Biddle Garrett.
Date: 18 Aug 1931
 
826
Death certificate of Hiram C. Stroup.
Death certificate of Hiram C. Stroup.
Death certificate of Hiram C. Stroup.
Date: 5 Jun 1966
 
827
Death Certificate of Horace Kellner.
Death Certificate of Horace Kellner.
Death Certificate of Horace Kellner.
Date: 6 Jun 1960
 
828
Death certificate of Horace Syphard.
Death certificate of Horace Syphard.
Death certificate of Horace Syphard.
Date: 16 Jan 1916
 
829
Death certificate of Howard Bartram Holland.
Death certificate of Howard Bartram Holland.
Death certificate of Howard Bartram Holland.
Date: 4 Jan 1876
 
830
Death Certificate of Howard McCarter.
Death Certificate of Howard McCarter.
Death Certificate of Howard McCarter.
Date: 2 Dec 1938
 
831
Death Certificate of Ida Brandt.
Death Certificate of Ida Brandt.
Death Certificate of Ida Brandt.
Date: 25 Jul 1951
 
832
Death certificate of Ida Custer.
Death certificate of Ida Custer.
Death certificate of Ida Custer.
Date: 11 Jan 1943
 
833
Death Certificate of Ida Helms.
Death Certificate of Ida Helms.
Death Certificate of Ida Helms.
Date: 28 May 1953
 
834
Death certificate of Ida Ulrick.
Death certificate of Ida Ulrick.
Death certificate of Ida Ulrick.
Date: 18 Mar 1930
 
835
Death certificate of Ira Charles.
Death certificate of Ira Charles.
Death certificate of Ira Charles.
Date: 7 Apr 1918
 
836
Death Certificate of Isaac Helms.
Death Certificate of Isaac Helms.
Death Certificate of Isaac Helms.
Date: 7 Mar 1938
 
837
Death Certificate of Isabella Krister.
Death Certificate of Isabella Krister.
Death Certificate of Isabella Krister.
Date: 1 Jun 1911
 
838
Death certificate of Israel Helms.
Death certificate of Israel Helms.
Death certificate of Israel Helms.
 
839
Death Certificate of J. Bartram Helms.
Death Certificate of J. Bartram Helms.
Death Certificate of J. Bartram Helms.
Date: 1 Apr 1926
 
840
Death certificate of Jacob Charles.
Death certificate of Jacob Charles.
Death certificate of Jacob Charles.
Date: 20 Apr 1915
 
841
Death Certificate of Jacob Gatchell.
Death Certificate of Jacob Gatchell.
Death Certificate of Jacob Gatchell.
Date: 18 Nov 1907
 
842
Death Certificate of Jacob Schick
Death Certificate of Jacob Schick
Death Certificate of Jacob Schick
Date: 28 Oct 1929
 
843
Death certificate of Jacob Ulrick.
Death certificate of Jacob Ulrick.
Death certificate of Jacob Ulrick.
Date: 16 May 1945
 
844
Death Certificate of James Biddle.
Death Certificate of James Biddle.
Death Certificate of James Biddle.
Date: 23 Dec 1947
 
845
Death Certificate of James Helms.
Death Certificate of James Helms.
Death Certificate of James Helms.
Date: 21 Jun 1939
 
846
Death certificate of James Horace Mendenhall Sr.
Death certificate of James Horace Mendenhall Sr.
Death certificate of James Horace Mendenhall Sr.
Date: 13 Jun 1936
 
847
Death certificate of James Leone.
Death certificate of James Leone.
Death certificate of James Leone.
Date: 15 Jun 1965
 
848
Death certificate of James Murphy.
Death certificate of James Murphy.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_302022005604_0632-00095
Date: 3 Jul 1969
 
849
Death Certificate of James Osborne.
Death Certificate of James Osborne.
Death Certificate of James Osborne.
Date: 4 May 1943
 
850
Death certificate of James Potter Cairns.
Death certificate of James Potter Cairns.
Death certificate of James Potter Cairns.
Date: 3 Jul 1945
 

  «Prev «1 ... 13 14 15 16 17 18 19 20 21 ... 27» Next»