New Search
1-20 of 15,359
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. Ireland, Index to the Prerogative Wills, 1536-1810
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry Beevin
  2. Ireland, Index to the Prerogative Wills, 1536-1810
    Wills, Estates & Guardian Records
    Record information.
    Name
    Thos. Beevin Jr
  3. Record information.
    Name
    Henry Beevin
  4. Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
    Record information.
    Name
    Jacques Beevin
    Other
  5. Record information.
    Name
    Thomas Beevin
  6. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Beavin
    Death
    Kentucky, USA
  7. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joseph A Beavin
    Death
    Kentucky, USA
  8. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Sam A Beavin
    Death
    Kentucky, USA
  9. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Martha V Beavin
    Death
    Kentucky, USA
  10. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    W Leonard Beavin
    Death
    Kentucky, USA
  11. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Sarah Beavin
    Death
    Kentucky, USA
  12. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Austin Beavin Sr
    Death
    Kentucky, USA
  13. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Martha A Beavin
    Death
    Kentucky, USA
  14. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Beavin
    Death
    1935 Kentucky, USA
    Residence
  15. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joseph A Beavin
    Death
    1932 Kentucky, USA
    Residence
  16. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Sam A Beavin
    Death
    1944 Kentucky, USA
    Residence
  17. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Martha V Beavin
    Death
    1946 Kentucky, USA
    Residence
  18. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    W Leonard Beavin
    Death
    1919 Kentucky, USA
    Residence
  19. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Sarah Beavin
    Death
    1957 Kentucky, USA
    Residence
  20. Kentucky, U.S., Wills and Probate Records, 1774-1989
    Wills, Estates & Guardian Records
    Record information.
    Name
    Austin Beavin Sr
    Death
    1960 Kentucky, USA
    Residence
  1. Other
    xxxxxxx xxxxxxxxxxxxxx
    Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
  2. Death
    Kentucky, USA
  3. Death
    Kentucky, USA
  4. Death
    Kentucky, USA
  5. Death
    Kentucky, USA
  6. Death
    Kentucky, USA
  7. Death
    Kentucky, USA
  8. Death
    Kentucky, USA
  9. Death
    Kentucky, USA
  10. Death
    1935
    Kentucky, USA
    Residence
    xxx xxxx xxxxxxxxxxxxx xxxxxxxx
  11. Death
    1932
    Kentucky, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxxxxxxx
  12. Death
    1944
    Kentucky, USA
    Residence
    xxx xxxx xxxxxxxx xxxxxxxxxxxx xxxxxxx xxxxxxxx
  13. Death
    1946
    Kentucky, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxxxxxxxxxxxx xxxxxxxx
  14. Death
    1919
    Kentucky, USA
    Residence
    xxx xxxx xxxxxxxx xxxxxxxxxxxx xxxxxxx xxxxxxxx
  15. Death
    1957
    Kentucky, USA
    Residence
    xxx xxxx xxxxxxxx xxxxxxxxxxxx xxxxxxx xxxxxxxx
  16. Death
    1960
    Kentucky, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxxxxxxxxxxxx xxxxxxxx
Results 1-20 of 15,359
per page

Keyboard shortcuts

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