Helms Family Genealogy Pages


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

First Name Last Name

All Media


Tree:  

Matches 901 to 950 of 1,378   » See Gallery

  «Prev «1 ... 15 16 17 18 19 20 21 22 23 ... 28» Next»

 #   Thumb   Description   Info   Linked to 
901
Death certificate of Josephine (Freeth) Remine.
Death certificate of Josephine (Freeth) Remine.
Death certificate of Josephine (Freeth) Remine.
Date: 4 Mar 1947
 
902
Death certificate of Josephine Monago.
Death certificate of Josephine Monago.
Death certificate of Josephine Monago.
Date: 13 Feb 1960
 
903
Death Certificate of Josephine Williamson Colflesh.
Death Certificate of Josephine Williamson Colflesh.
Death Certificate of Josephine Williamson Colflesh.
 
904
Death Certificate of Joshua Walton.
Death Certificate of Joshua Walton.
Death Certificate of Joshua Walton.
Date: 19 Oct 1924
 
905
Death Certificate of Julius Schick.
Death Certificate of Julius Schick.
Death Certificate of Julius Schick.
Date: 25 May 1926
 
906
Death certificate of Kate Ulrick.
Death certificate of Kate Ulrick.
Death certificate of Kate Ulrick.
Date: 7 Dec 1940
 
907
Death Certificate of Katherine Colflesh.
Death Certificate of Katherine Colflesh.
Death Certificate of Katherine Colflesh.
Date: 13 Feb 1941
 
908
Death certificate of Katie (Doyle) McCabe.
Death certificate of Katie (Doyle) McCabe.
Death certificate of Katie (Doyle) McCabe.
Date: 13 Oct 1918
 
909
Death Certificate of Laura Harned.
Death Certificate of Laura Harned.
Death Certificate of Laura Harned.
Date: 8 Oct 1936
 
910
Death Certificate of Laura Helms
Death Certificate of Laura Helms
Death Certificate of Laura Helms
Date: 22 Apr 1926
 
911
Death Certificate of Laura Taylor.
Death Certificate of Laura Taylor.
Death Certificate of Laura Taylor.
 
912
Death Certificate of Lavinia Boyd.
Death Certificate of Lavinia Boyd.
Death Certificate of Lavinia Boyd.
Date: 20 Nov 1957
 
913
Death Certificate of Lavinia Helms
Death Certificate of Lavinia Helms
Death Certificate of Lavinia Helms
Date: 2 May 1918
 
914
Death Certificate of Lawrence Sharp.
Death Certificate of Lawrence Sharp.
Death Certificate of Lawrence Sharp.
Date: 1879
 
915
Death certificate of Layton Smith.
Death certificate of Layton Smith.
Death certificate of Layton Smith.
Date: 21 Jul 1904
 
916
Death certificate of Leonard Pearson Waller
Death certificate of Leonard Pearson Waller
https://www.ancestry.com/search/collections/5164/records/6372684
Date: 27 Dec 1948
 
917
Death certificate of Leonard Ulrick.
Death certificate of Leonard Ulrick.
Death certificate of Leonard Ulrick.
Date: 3 Jul 1920
 
918
Death Certificate of Levi Jones.
Death Certificate of Levi Jones.
Death Certificate of Levi Jones.
Date: 14 Mar 1931
 
919
Death certificate of Lewis Albertson.
Death certificate of Lewis Albertson.
Death certificate of Lewis Albertson.
Date: 11 Sep 1911
 
920
Death Certificate of Lewis C. Sharp.
Death Certificate of Lewis C. Sharp.
Death Certificate of Lewis C. Sharp.
Date: 24 Oct 1871
 
921
Death certificate of Lewis C. Sharp.
Death certificate of Lewis C. Sharp.
Death certificate of Lewis C. Sharp.
Date: 3 Jul 1964
 
922
Death certificate of Lewis Sharp.
Death certificate of Lewis Sharp.
Death certificate of Lewis Sharp.
Date: 4 Feb 1942
 
923
Death Certificate of Lewis Taylor, Jr.
Death Certificate of Lewis Taylor, Jr.
Death Certificate of Lewis Taylor, Jr.
Date: 7 Apr 1930
 
924
Death Certificate of Lieut. George Helms.
Death Certificate of Lieut. George Helms.
Death Certificate of Lieut. George Helms.
 
925
Death certificate of Lillian Helms.
Death certificate of Lillian Helms.
Death certificate of Lillian Helms.
Date: 3 Nov 1926
 
926
Death certificate of Livingston Ludlow Biddle.
Death certificate of Livingston Ludlow Biddle.
Death certificate of Livingston Ludlow Biddle.
Date: 8 Jul 1959
 
927
Death certificate of Lois Guffey Burchett.
Death certificate of Lois Guffey Burchett.
Death certificate of Lois Guffey Burchett.
Date: 13 Feb 1939
 
928
Death Certificate of Lola Edna (Oldaker) Coffey.
Death Certificate of Lola Edna (Oldaker) Coffey.
Death Certificate of Lola Edna (Oldaker) Coffey.
Date: 19 Jun 1954
 
929
Death certificate of Lorenzo Dominick Grill.
Death certificate of Lorenzo Dominick Grill.
Death certificate of Lorenzo Dominick Grill.
Date: 21 Jan 1953
 
930
Death Certificate of Loretta Fry.
Death Certificate of Loretta Fry.
Death Certificate of Loretta Fry.
Date: 4 Sep 1923
 
931
Death certificate of Louis Howard.
Death certificate of Louis Howard.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_78164b65_0632-00009
Date: 4 May 1970
 
932
Death Certificate of Louise Hofmann.
Death Certificate of Louise Hofmann.
Death Certificate of Louise Hofmann.
Date: 22 Sep 1961
 
933
Death Certificate of Lucinda Russell.
Death Certificate of Lucinda Russell.
Death Certificate of Lucinda Russell.
Date: 1883
 
934
Death Certificate of Lucio Monti III.
Death Certificate of Lucio Monti III.
Death Certificate of Lucio Monti III.
Date: 2 May 1911
 
935
Death certificate of Lucy Zamberlan.
Death certificate of Lucy Zamberlan.
Death certificate of Lucy Zamberlan.
Date: 22 Dec 1947
 
936
Death Certificate of Lydia Biddle.
Death Certificate of Lydia Biddle.
Death Certificate of Lydia Biddle.
Date: 19 Jun 1928
 
937
Death Certificate of Lydia Plank.
Death Certificate of Lydia Plank.
Death Certificate of Lydia Plank.
Date: 11 Mar 1924
 
938
Death Certificate of Mabel McCarter.
Death Certificate of Mabel McCarter.
Death Certificate of Mabel McCarter.
Date: 7 Jul 1947
 
939
Death certificate of Mae Colflesh.
Death certificate of Mae Colflesh.
Death certificate of Mae Colflesh.
Date: 3 Sep 1957
 
940
Death certificate of Mahala (Green) Singles.
Death certificate of Mahala (Green) Singles.
Death certificate of Mahala (Green) Singles.
Date: 18 Sep 1919
 
941
Death certificate of Male Infant Monago.
Death certificate of Male Infant Monago.
Death certificate of Male Infant Monago.
Date: 13 Jul 1908
 
942
Death Certificate of Mamie Gesner.
Death Certificate of Mamie Gesner.
Death Certificate of Mamie Gesner.
Date: 28 Apr 1959
 
943
Death certificate of Margaret (Colflesh) Butler.
Death certificate of Margaret (Colflesh) Butler.
Death certificate of Margaret (Colflesh) Butler.
Date: 5 Jan 1916
 
944
Death certificate of Margaret (Gundy) Helms.
Death certificate of Margaret (Gundy) Helms.
Death certificate of Margaret (Gundy) Helms.
Date: 14 Jul 1961
 
945
Death certificate of Margaret (Kelly) Henry. https://www.ancestry.com/interactive/5164/41381_2421401696_0834-03951
Death certificate of Margaret (Kelly) Henry. https://www.ancestry.com/interactive/5164/41381_2421401696_0834-03951
Death certificate of Margaret (Kelly) Henry. https://www.ancestry.com/interactive/5164/41381_2421401696_0834-03951
Date: 21 Dec 1906
 
946
Death Certificate of Margaret Blair.
Death Certificate of Margaret Blair.
Death Certificate of Margaret Blair.
Date: 26 Apr 1916
 
947
Death certificate of Margaret Colflesh.
Death certificate of Margaret Colflesh.
Death certificate of Margaret Colflesh.
Date: 11 Apr 1948
 
948
Death certificate of Margaret Helms.
Death certificate of Margaret Helms.
Death certificate of Margaret Helms.
Date: 22 May 1939
 
949
Death certificate of Margaret Henry.
Death certificate of Margaret Henry.
Death certificate of Margaret Henry.
Date: 18 Oct 1929
 
950
Death certificate of Margaret Louise Smith.
Death certificate of Margaret Louise Smith.
https://www.ancestry.com/imageviewer/collections/61442/images/101784571_01456
Date: 10 May 1926
 

  «Prev «1 ... 15 16 17 18 19 20 21 22 23 ... 28» Next»