Helms Family Genealogy Pages

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

All Media


Tree:  

Matches 951 to 1,000 of 1,348   » See Gallery

  «Prev «1 ... 16 17 18 19 20 21 22 23 24 ... 27» Next»

 #   Thumb   Description   Info   Linked to 
951
Death certificate of Mary E. Helms.
Death certificate of Mary E. Helms.
Death certificate of Mary E. Helms.
Date: 1 Feb 1941
 
952
Death certificate of Mary Elizabeth (Butler) Allen.
Death certificate of Mary Elizabeth (Butler) Allen.
https://www.ancestry.com/imageviewer/collections/61777/images/61777_02_00016-00229
Date: 16 Mar 1968
 
953
Death Certificate of Mary Enterline.
Death Certificate of Mary Enterline.
Death Certificate of Mary Enterline.
Date: 13 Jan 1940
 
954
Death Certificate of Mary Guyn.
Death Certificate of Mary Guyn.
Death Certificate of Mary Guyn.
Date: 23 Dec 1949
 
955
Death Certificate of Mary Harned Biddle.
Death Certificate of Mary Harned Biddle.
Death Certificate of Mary Harned Biddle.
Date: 28 Mar 1930
 
956
Death Certificate of Mary Helms.
Death Certificate of Mary Helms.
Death Certificate of Mary Helms.
Date: 10 May 1920
 
957
Death certificate of Mary Hunter Gaul.
Death certificate of Mary Hunter Gaul.
Death certificate of Mary Hunter Gaul.
Date: 15 Oct 1918
 
958
Death Certificate of Mary Jones.
Death Certificate of Mary Jones.
Death Certificate of Mary Jones.
Date: 17 Oct 1943
 
959
Death Certificate of Mary McGoldrick.
Death Certificate of Mary McGoldrick.
Death Certificate of Mary McGoldrick.
Date: 27 Feb 1964
 
960
Death Certificate of Mary Miller.
Death Certificate of Mary Miller.
Death Certificate of Mary Miller.
Date: 6 Aug 1924
 
961
Death Certificate of Mary Pile
Death Certificate of Mary Pile
Death Certificate of Mary Pile
Date: 6 Nov 1918
 
962
Death Certificate of Mary Russell.
Death Certificate of Mary Russell.
Death Certificate of Mary Russell.
Date: 15 Jun 1931
 
963
Death certificate of Mary Woolard.
Death certificate of Mary Woolard.
Death certificate of Mary Woolard.
Date: 7 Jul 1939
 
964
Death certificate of Michael Lee Burchett.
Death certificate of Michael Lee Burchett.
Death certificate of Michael Lee Burchett.
Date: 23 Mar 1981
 
965
Death certificate of Michael Sylvester.
Death certificate of Michael Sylvester.
Death certificate of Michael Sylvester.
Date: 21 Jun 1965
 
966
Death Certificate of Moncure Biddle.
Death Certificate of Moncure Biddle.
Death Certificate of Moncure Biddle.
Date: 1 Oct 1956
 
967
Death certificate of Morgan Griscom Pile.
Death certificate of Morgan Griscom Pile.
Death certificate of Morgan Griscom Pile.
 
968
Death certificate of Nellie Grace (Ensminger) Collins.
Death certificate of Nellie Grace (Ensminger) Collins.
Death certificate of Nellie Grace (Ensminger) Collins.
Date: 1 Oct 1956
 
969
Death certificate of Oliver Fry
Death certificate of Oliver Fry
Death certificate of Oliver Fry
Date: 28 Oct 1910
 
970
Death Certificate of Oliver Higgins.
Death Certificate of Oliver Higgins.
Death Certificate of Oliver Higgins.
Date: 21 Feb 1938
 
971
Death certificate of Ollie Helms.
Death certificate of Ollie Helms.
Death certificate of Ollie Helms.
Date: 24 Jan 1946
 
972
Death certificate of Pasquale Franco.
Death certificate of Pasquale Franco.
Death certificate of Pasquale Franco.
Date: 5 May 1954
 
973
Death certificate of Patrick Doyle.
Death certificate of Patrick Doyle.
Death certificate of Patrick Doyle.
Date: 3 May 1912
 
974
Death certificate of Peter Leone.
Death certificate of Peter Leone.
Death certificate of Peter Leone.
Date: 6 Feb 1958
 
975
Death certificate of Rachel H Helms.
Death certificate of Rachel H Helms.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0192-00139
Date: 14 Jul 1970
 
976
Death Certificate of Reba Dickinson.
Death Certificate of Reba Dickinson.
Death Certificate of Reba Dickinson.
Date: 14 Sep 1962
 
977
Death certificate of Rebecca Gatchel.
Death certificate of Rebecca Gatchel.
Death certificate of Rebecca Gatchel.
Date: 19 Sep 1940
 
978
Death certificate of Rebecca Plank.
Death certificate of Rebecca Plank.
Death certificate of Rebecca Plank.
Date: 27 Apr 1936
 
979
Death certificate of Rebecca Wilson.
Death certificate of Rebecca Wilson.
Death certificate of Rebecca Wilson.
Date: 26 Jul 1963
 
980
Death Certificate of Rees Helms.
Death Certificate of Rees Helms.
Death Certificate of Rees Helms.
Date: 29 Oct 1956
 
981
Death Certificate of Reuben Jones.
Death Certificate of Reuben Jones.
Death Certificate of Reuben Jones.
Date: 8 Jun 1932
 
982
Death Certificate of Richard Freeth.
Death Certificate of Richard Freeth.
Death Certificate of Richard Freeth.
Date: 24 Mar 1947
 
983
Death Certificate of Robert Lamley Sr.
Death Certificate of Robert Lamley Sr.
Death Certificate of Robert Lamley Sr.
 
984
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Date: 23 Jan 1950
 
985
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Death certificate of Robert Singles.
Date: 4 Mar 1918
 
986
Death certificate of Robert W McKee.
Death certificate of Robert W McKee.
https://www.ancestry.com/imageviewer/collections/5164/images/5164_03b738e3_0139-00115
Date: 8 Jun 1970
 
987
Death certificate of Roy Weber Sr.
Death certificate of Roy Weber Sr.
Death certificate of Roy Weber Sr.
Date: 9 Nov 1966
 
988
Death certificate of Ruby Corriston.
Death certificate of Ruby Corriston.
Death certificate of Ruby Corriston.
Date: 1 Jul 1958
 
989
Death Certificate of Ruby Spainhour Bason.
Death Certificate of Ruby Spainhour Bason.
Death Certificate of Ruby Spainhour Bason.
Date: 16 May 1972
 
990
Death Certificate of Rufus Atkin Spainhour.
Death Certificate of Rufus Atkin Spainhour.
Death Certificate of Rufus Atkin Spainhour.
Date: 26 Mar 1928
 
991
Death Certificate of Russell Blair.
Death Certificate of Russell Blair.
Death Certificate of Russell Blair.
Date: 25 Nov 1925
 
992
Death Certificate of Ruth Biddle.
Death Certificate of Ruth Biddle.
Death Certificate of Ruth Biddle.
Date: 27 Feb 1948
 
993
Death Certificate of Samuel Bethel Custer, Jr.
Death Certificate of Samuel Bethel Custer, Jr.
Death Certificate of Samuel Bethel Custer, Jr.
Date: 28 Nov 1966
 
994
Death Certificate of Samuel Biddle.
Death Certificate of Samuel Biddle.
Death Certificate of Samuel Biddle.
Date: 7 Mar 1919
 
995
Death Certificate of Samuel Carter.
Death Certificate of Samuel Carter.
Death Certificate of Samuel Carter.
Date: 19 Aug 1949
 
996
Death Certificate of Samuel Collins.
Death Certificate of Samuel Collins.
Death Certificate of Samuel Collins.
Date: 23 Dec 1939
 
997
Death Certificate of Samuel Custer
Death Certificate of Samuel Custer
Death Certificate of Samuel Custer
Date: 4 Jun 1916
 
998
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Date: 23 Jul 1921
 
999
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Death Certificate of Samuel Egee.
Date: 23 Jul 1921
 
1000
Death Certificate of Samuel Titlow.
Death Certificate of Samuel Titlow.
Death Certificate of Samuel Titlow.
Date: 4 Aug 1928
 

  «Prev «1 ... 16 17 18 19 20 21 22 23 24 ... 27» Next»