New Search
1-20 of 41
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. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Martha Bebernitz
  2. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Augusta Klein Bebernitz
  3. 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
  4. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ferdinand Bebernitz
    Death
    New York, USA
  5. 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
  6. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joachim Bebernitz
    Death
    New York, USA
  7. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Louis Bebernitz
    Death
    1905 New York, USA
    Residence
  8. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ferdinand W Bebernitz
    Death
    New York, USA
  9. 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
  10. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fredrika Bebernetz
    Death
    1913 New York, USA
  11. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Bebbernitz
  12. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Karl Bebbernitz
  13. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fredericka Bebbernitz
  14. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Helmuth Bebbernitz
  15. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Williamena Bebernity
  16. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Willimena Bebernity
  17. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Louis Bebernity
    Death
    1906 New York, USA
  18. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Louis Babernitz
    Death
    New York, USA
  19. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Wilhelmina Bebbernitz
    Death
    1899 New York, USA
    Residence
  20. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joachim Bebernity
    Death
    1884 New York, USA
    Residence
  1. Death
    1911
    New York, USA
    Residence
    xxx xxxx xxxxx xxxxxxxxxx xxxxxxx xxx xxxx
  2. Death
    New York, USA
  3. Death
    1911
    New York, USA
    Residence
    xxx xxxx xxxxx xxx xxxx
  4. Death
    New York, USA
  5. Death
    1905
    New York, USA
    Residence
    xxx xxxx xxxxx xxxxxxxxxx xxxxxxx xxx xxxx
  6. Death
    New York, USA
  7. Death
    1911
    New York, USA
  8. Death
    1913
    New York, USA
  9. Death
    1906
    New York, USA
  10. Death
    New York, USA
  11. Death
    1899
    New York, USA
    Residence
    xxx xxxx xxxxxxxxxxxxx xxxxxxxxxxx xxx xxxx
  12. Death
    1884
    New York, USA
    Residence
    xxx xxxx xxxxxxxxxxxxx xxxxxxxxxx xxx xxxx
Results 1-20 of 41
per page

Keyboard shortcuts

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