Helms Family Genealogy Pages

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

All Media


Tree:  

Matches 851 to 900 of 1,348   » See Gallery

  «Prev «1 ... 14 15 16 17 18 19 20 21 22 ... 27» Next»

 #   Thumb   Description   Info   Linked to 
851
Death certificate of James Sheeran Jr.
Death certificate of James Sheeran Jr.
Death certificate of James Sheeran Jr.
Date: 12 Nov 1954
 
852
Death certificate of James Sheeran Sr.
Death certificate of James Sheeran Sr.
Death certificate of James Sheeran Sr.
Date: 15 May 1914
 
853
Death Certificate of Jennie Mowday.
Death Certificate of Jennie Mowday.
Death Certificate of Jennie Mowday.
Date: 29 Sep 1950
 
854
Death certificate of Jessie Carr.
Death certificate of Jessie Carr.
Death certificate of Jessie Carr.
Date: 13 Apr 1926
 
855
Death Certificate of John Biddle Garrett.
Death Certificate of John Biddle Garrett.
Death Certificate of John Biddle Garrett.
Date: 19 Feb 1924
 
856
Death Certificate of John Colflesh Jr.
Death Certificate of John Colflesh Jr.
Death Certificate of John Colflesh Jr.
Date: 9 Aug 1938
 
857
Death Certificate of John Collins.
Death Certificate of John Collins.
Death Certificate of John Collins.
Date: 19 Feb 1930
 
858
Death Certificate of John Deal.
Death Certificate of John Deal.
Death Certificate of John Deal.
Date: 26 May 1928
 
859
Death certificate of John Edwin Helms.
Death certificate of John Edwin Helms.
Death certificate of John Edwin Helms.
Date: 9 Jul 1935
 
860
Death certificate of John Gaul Colflesh.
Death certificate of John Gaul Colflesh.
Death certificate of John Gaul Colflesh.
Date: 27 Feb 1964
 
861
Death Certificate of John Gaul Colflesh.
Death Certificate of John Gaul Colflesh.
Death Certificate of John Gaul Colflesh.
Date: 27 Apr 1900
 
862
Death Certificate of John Henry Brandt.
Death Certificate of John Henry Brandt.
Death Certificate of John Henry Brandt.
Date: 1 Aug 1916
 
863
Death Certificate of John Henry Kellner.
Death Certificate of John Henry Kellner.
Death Certificate of John Henry Kellner.
Date: 14 Feb 1923
 
864
Death Certificate of John Love Osborne.
Death Certificate of John Love Osborne.
Death Certificate of John Love Osborne.
Date: 10 Feb 1949
 
865
Death Certificate of John Mowday.
Death Certificate of John Mowday.
Death Certificate of John Mowday.
Date: 2 Oct 1907
 
866
Death certificate of John Parkinson Gaul, Jr.
Death certificate of John Parkinson Gaul, Jr.
Death certificate of John Parkinson Gaul, Jr.
Date: 30 Jul 1944
 
867
Death certificate of John Parkinson Gaul.
Death certificate of John Parkinson Gaul.
Death certificate of John Parkinson Gaul.
Date: 24 Nov 1909
 
868
Death certificate of John Platko.
Death certificate of John Platko.
Death certificate of John Platko.
Date: 16 Nov 1951
 
869
Death certificate of John Ralph Helms.
Death certificate of John Ralph Helms.
Death certificate of John Ralph Helms.
Date: 5 Dec 1945
 
870
Death Certificate of John Rufus Holman.
Death Certificate of John Rufus Holman.
Death Certificate of John Rufus Holman.
Date: 2 Sep 1921
 
871
Death certificate of John Stroup.
Death certificate of John Stroup.
Death certificate of John Stroup.
Date: 18 Mar 1953
 
872
Death Certificate of John W Biddle.
Death Certificate of John W Biddle.
Death Certificate of John W Biddle.
Date: 6 Jun 1916
 
873
Death Certificate of John W Colflesh.
Death Certificate of John W Colflesh.
Death Certificate of John W Colflesh.
Date: Dec 1910
 
874
Death Certificate of Jonas Zettlemoyer.
Death Certificate of Jonas Zettlemoyer.
Death Certificate of Jonas Zettlemoyer.
Date: 12 Aug 1938
 
875
Death certificate of Joseph B. Helms.
Death certificate of Joseph B. Helms.
Death certificate of Joseph B. Helms.
Date: 17 Apr 1935
 
876
Death Certificate of Joseph Freeth.
Death Certificate of Joseph Freeth.
Death Certificate of Joseph Freeth.
Date: 22 Mar 1911
 
877
Death Certificate of Joseph McKee.
Death Certificate of Joseph McKee.
Death Certificate of Joseph McKee.
Date: 3 Apr 1961
 
878
Death certificate of Joseph Morgan Pile.
Death certificate of Joseph Morgan Pile.
Death certificate of Joseph Morgan Pile.
 
879
Death certificate of Joseph Murphy.
Death certificate of Joseph Murphy.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0046-00059
Date: 13 Jan 1969
 
880
Death certificate of Joseph Murphy.
Death certificate of Joseph Murphy.
Death certificate of Joseph Murphy.
Date: 25 Jan 1949
 
881
Death certificate of Joseph Sheeran.
Death certificate of Joseph Sheeran.
Death certificate of Joseph Sheeran.
Date: 5 Jun 1934
 
882
Death certificate of Josephine (Freeth) Remine.
Death certificate of Josephine (Freeth) Remine.
Death certificate of Josephine (Freeth) Remine.
Date: 4 Mar 1947
 
883
Death certificate of Josephine Monago.
Death certificate of Josephine Monago.
Death certificate of Josephine Monago.
Date: 13 Feb 1960
 
884
Death Certificate of Josephine Williamson Colflesh.
Death Certificate of Josephine Williamson Colflesh.
Death Certificate of Josephine Williamson Colflesh.
 
885
Death Certificate of Joshua Walton.
Death Certificate of Joshua Walton.
Death Certificate of Joshua Walton.
Date: 19 Oct 1924
 
886
Death Certificate of Julius Schick.
Death Certificate of Julius Schick.
Death Certificate of Julius Schick.
Date: 25 May 1926
 
887
Death certificate of Kate Ulrick.
Death certificate of Kate Ulrick.
Death certificate of Kate Ulrick.
Date: 7 Dec 1940
 
888
Death Certificate of Katherine Colflesh.
Death Certificate of Katherine Colflesh.
Death Certificate of Katherine Colflesh.
Date: 13 Feb 1941
 
889
Death certificate of Katie (Doyle) McCabe.
Death certificate of Katie (Doyle) McCabe.
Death certificate of Katie (Doyle) McCabe.
Date: 13 Oct 1918
 
890
Death Certificate of Laura Harned.
Death Certificate of Laura Harned.
Death Certificate of Laura Harned.
Date: 8 Oct 1936
 
891
Death Certificate of Laura Helms
Death Certificate of Laura Helms
Death Certificate of Laura Helms
Date: 22 Apr 1926
 
892
Death Certificate of Laura Taylor.
Death Certificate of Laura Taylor.
Death Certificate of Laura Taylor.
 
893
Death Certificate of Lavinia Boyd.
Death Certificate of Lavinia Boyd.
Death Certificate of Lavinia Boyd.
Date: 20 Nov 1957
 
894
Death Certificate of Lavinia Helms
Death Certificate of Lavinia Helms
Death Certificate of Lavinia Helms
Date: 2 May 1918
 
895
Death Certificate of Lawrence Sharp.
Death Certificate of Lawrence Sharp.
Death Certificate of Lawrence Sharp.
Date: 1879
 
896
Death certificate of Layton Smith.
Death certificate of Layton Smith.
Death certificate of Layton Smith.
Date: 21 Jul 1904
 
897
Death certificate of Leonard Ulrick.
Death certificate of Leonard Ulrick.
Death certificate of Leonard Ulrick.
Date: 3 Jul 1920
 
898
Death Certificate of Levi Jones.
Death Certificate of Levi Jones.
Death Certificate of Levi Jones.
Date: 14 Mar 1931
 
899
Death certificate of Lewis Albertson.
Death certificate of Lewis Albertson.
Death certificate of Lewis Albertson.
Date: 11 Sep 1911
 
900
Death Certificate of Lewis C. Sharp.
Death Certificate of Lewis C. Sharp.
Death Certificate of Lewis C. Sharp.
Date: 24 Oct 1871
 

  «Prev «1 ... 14 15 16 17 18 19 20 21 22 ... 27» Next»