New Search
1-20 of 6,994
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. Abstract of wills of Greene County, New York
    Wills, Estates & Guardian Records
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    View Image
    dvm_LocHist004682-00226-0
    Chapter
    Page number
    xxxx

    There's more to see.

    Click to sign up now.
  2. California, U.S., Wills and Probate Records, 1850-1953
    (257 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Apel
    Death
    1890 California, USA
    Residence
  3. New York, U.S., Wills and Probate Records, 1659-1999
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Isabella Apel
    Death
    1898 New York, USA
  4. New York, U.S., Wills and Probate Records, 1659-1999
    (6 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Alexander Apel
    Death
    1874 New York, USA
  5. New York, U.S., Wills and Probate Records, 1659-1999
    (6 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mary Apel
    Death
    1874 New York, USA
  6. New York, U.S., Wills and Probate Records, 1659-1999
    (14 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry Apel
    Death
    1874 New York, USA
  7. New York, U.S., Wills and Probate Records, 1659-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Friederick Apel
    Death
    1899 New York, USA
  8. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elise Apel
    Death
    1921 New York, USA
  9. Michigan, U.S., Wills and Probate Records, 1784-1980
    (19 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry Apel
    Death
    1894 Michigan, USA
    Residence
  10. New York, U.S., Wills and Probate Records, 1659-1999
    (15 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eugenia Apel
    Death
    1918 New York, USA
    Residence
  11. New York, U.S., Wills and Probate Records, 1659-1999
    (69 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Jacob Apel
    Death
    1919 New York, USA
  12. Michigan, U.S., Wills and Probate Records, 1784-1980
    (15 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Christian Apel
    Death
    1896 Michigan, USA
    Residence
  13. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eugenia Apel
    Death
    1918 New York, USA
  14. Middlesex County, Massachusetts Probate Index, 1648-1870
    Wills, Estates & Guardian Records
    Record information.
    Name
    William Apel
    Civil
  15. Middlesex County, Massachusetts Probate Index, 1648-1870
    Wills, Estates & Guardian Records
    Record information.
    Name
    William H. Apel
    Civil
  16. New York, U.S., Wills and Probate Records, 1659-1999
    (15 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Frederick Apel
    Death
    1899 New York, USA
  17. New York, U.S., Wills and Probate Records, 1659-1999
    (25 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry R Apel
    Death
    1921 New York, USA
    Residence
  18. Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
    Record information.
    Name
    Regis Apiel
    Other
  19. Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joseph Apel
    Other
  20. New York, U.S., Wills and Probate Records, 1659-1999
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry Apel
    Death
    1874 New York, USA
    Residence
  1. Showing 1 of 1 matches found on this image.
    View Image
    dvm_LocHist004682-00226-0
    Chapter
    xxxx xxx xxxxxxxxx xx xxxxx xxx xxxxxx xxxxxxxxxxx xxxx
    Page number
    xxxx
    Abstract of wills of Greene County, New York
    Wills, Estates & Guardian Records
  2. Death
    1890
    California, USA
    Residence
    xxxxxxxx xxxxxxxxxx
  3. Death
    1898
    New York, USA
  4. Death
    1874
    New York, USA
  5. Death
    1874
    New York, USA
  6. Death
    1874
    New York, USA
  7. Death
    1899
    New York, USA
  8. Death
    1921
    New York, USA
  9. Death
    1894
    Michigan, USA
    Residence
    xxx xxxx xxxxxxxxx xxxxxxxxxx xxxxxxxx
  10. Death
    1918
    New York, USA
    Residence
    xxx xxxx xxxxxxx xx xxxxxxxxx xxxxx
  11. Death
    1919
    New York, USA
  12. Death
    1896
    Michigan, USA
    Residence
    xxx xxxx xxxxxxxx xxxxxx xxxxxxxx
  13. Death
    1918
    New York, USA
  14. Civil
    xxxx xxxxxxxxx
  15. Civil
    xxxx xxxxxxxxx
  16. Death
    1899
    New York, USA
  17. Death
    1921
    New York, USA
    Residence
    xxx xxxx xxxxx xxxxxxx xxx xxxx
  18. Other
    xxxxxxx xxxxxxx
    Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
  19. Other
    xxxxxxxxx xxxxxxxxxxxxxxxxx
    Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
  20. Death
    1874
    New York, USA
    Residence
    xxx xxxx xxxxxxxx xxxxx xxxxxxxxx xxxxxxx xxxxxxx
Results 1-20 of 6,994
per page

Keyboard shortcuts

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