New Search
1-20 of 185
Unavailable because you have a location, date or image filter active

To get better results, add more information such as First Name, Birth Info, Death Info and Location—even a guess will help. or learn more

  1. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxx

    There's more to see.

    Click to sign up now.
    Massachusetts, USA
  2. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxx

    There's more to see.

    Click to sign up now.
    Massachusetts, USA
  3. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxxx xxxxx

    There's more to see.

    Click to sign up now.
    New York, USA
  4. International Patents, 1890-2020
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxx

    There's more to see.

    Register for a free account.
    United States of America
  5. International Patents, 1890-2020
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxx

    There's more to see.

    Register for a free account.
    United States of America
  6. International Patents, 1890-2020
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxx

    There's more to see.

    Register for a free account.
    Switzerland
  7. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Loretta Bertha Shover
    [Loretta Bertha Bebernitz]
    Birth
  8. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Martha Bebernitz
  9. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Augusta Klein Bebernitz
  10. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxx

    There's more to see.

    Click to sign up now.
    Massachusetts
  11. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gladys Elizabeth Walker
    [Gladys Elizabeth Bebernitz]
    [Gladys Bebernitz]
    Birth
    Death
    xx xxx

    There's more to see.

    Click to sign up now.
    1999
  12. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory R. Bebernitz
    Residence
    xxxxxxxx

    There's more to see.

    Click to sign up now.
    New York, USA
  13. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory R. Bebernitz
    Residence
    xxxxxxxx

    There's more to see.

    Click to sign up now.
    New York, USA
  14. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ferdenand W Bebernitz
    Death
    1911 New York, USA
    Residence
  15. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ferdinand Bebernitz
    Death
    New York, USA
  16. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ferdinand W Bebernitz
    Death
    1911 New York, USA
    Residence
  17. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory R. Bebernitz
    Residence
    xxxxxxxx

    There's more to see.

    Click to sign up now.
    New York, USA
  18. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxx

    There's more to see.

    Click to sign up now.
    Massachusetts, USA
  19. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Gregory Raymond Bebernitz
    Residence
    xxxxx

    There's more to see.

    Click to sign up now.
    Massachusetts
  20. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Greg Bebernitz
    Residence
    xxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Massachusetts, USA
  1. Residence
    xxxxx Massachusetts, USA
  2. Residence
    xxxxx Massachusetts, USA
  3. Residence
    xxxxxx xxxxx New York, USA
  4. Residence
    xxxxx United States of America
    International Patents, 1890-2020
    Court, Governmental & Criminal Records
  5. Residence
    xxxxx United States of America
    International Patents, 1890-2020
    Court, Governmental & Criminal Records
  6. Residence
    xxxxx Switzerland
    International Patents, 1890-2020
    Court, Governmental & Criminal Records
  7. [Loretta Bertha Bebernitz]
    Birth
    x xxx xxxx xxxxx xxxxx New York
  8. Residence
    xxxxx Massachusetts
  9. [Gladys Elizabeth Bebernitz]
    [Gladys Bebernitz]
    Birth
    x xxx xxxx xxxxxxxxxxxx New York
    Death
    xx xxx 1999
  10. Residence
    xxxxxxxx New York, USA
  11. Residence
    xxxxxxxx New York, USA
  12. Death
    1911
    New York, USA
    Residence
    xxx xxxx xxxxx xxxxxxxxxx xxxxxxx xxx xxxx
  13. Death
    New York, USA
  14. Death
    1911
    New York, USA
    Residence
    xxx xxxx xxxxx xxx xxxx
  15. Residence
    xxxxxxxx New York, USA
  16. Residence
    xxxxx Massachusetts, USA
  17. Residence
    xxxxx Massachusetts
  18. Residence
    xxxxxxxxxx Massachusetts, USA
Results 1-20 of 185
per page

Keyboard shortcuts

  • Alt + nNew
  • Alt + rRefine
  • Alt + pPreview record
  • Alt + ]Next result
  • Alt + [Previous result