New Search
1-20 of 331
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 Jersey, U.S., Wills and Probate Records, 1739-1991
    Wills, Estates & Guardian Records
    Record information.
    Name
    Peter A Ditames
    Death
    1854 New Jersey, USA
  2. New York, U.S., Wills and Probate Records, 1659-1999
    (6 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Abraham D Ditmes
  3. New York, U.S., Wills and Probate Records, 1659-1999
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    John D. Ditmes
  4. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    J Adrian Ditmes
    Death
    New York, USA
  5. New York, U.S., Wills and Probate Records, 1659-1999
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Ditmas
    Death
    1880 New York, USA
  6. New York, U.S., Wills and Probate Records, 1659-1999
    (7 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    John E Ditmas
    Death
    1916 New York, USA
  7. New York, U.S., Wills and Probate Records, 1659-1999
    (18 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joanna Ditmas
    Death
    1894 New York, USA
  8. New York, U.S., Wills and Probate Records, 1659-1999
    (12 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry C Ditmas
    Death
    1893 New York, USA
  9. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Maria K Ditmas
    Death
    1914 New York, USA
  10. New York, U.S., Wills and Probate Records, 1659-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Adrianna Ditmas
    Death
    1858 New York, USA
  11. New York, U.S., Wills and Probate Records, 1659-1999
    (10 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    George Ditmis
    Death
    1839 New York, USA
    Residence
  12. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Louise Rhinelander Thorne Ditmas
    Death
    1922 New York, USA
  13. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Louise Rhinelanderthorne Ditmas
    Death
    1908 New York, USA
  14. Record information.
    Name
    Euphemia Ditmas
    Death
  15. Record information.
    Name
    Philip Ditmas
    Marriage
  16. New York, U.S., Wills and Probate Records, 1659-1999
    (12 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Sarah M Ditmas
    Death
    1872 New York, USA
  17. New York, U.S., Wills and Probate Records, 1659-1999
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Priscilla B. Ditmas
    Death
    1894 New York, USA
  18. Record information.
    Name
    Anne Elizabeth Ditmas
    Death
    27 Apr 1860 New South Wales
  19. New York, U.S., Wills and Probate Records, 1659-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Catherine Ditmas
    Death
    1923 New York, USA
  1. Death
    1854
    New Jersey, USA
  2. Death
    New York, USA
  3. Death
    1880
    New York, USA
  4. Death
    1916
    New York, USA
  5. Death
    1894
    New York, USA
  6. Death
    1893
    New York, USA
  7. Death
    1914
    New York, USA
  8. Death
    1858
    New York, USA
  9. Death
    1839
    New York, USA
    Residence
    xxx xxxx xxxxxx
  10. Death
    xx xxx xxxx xxxxxx xxxxxx xx xxxxxxx
  11. Death
    1872
    New York, USA
  12. Death
    1894
    New York, USA
  13. Death
    27 Apr 1860
    New South Wales
  14. Death
    1923
    New York, USA
Results 1-20 of 331
per page

Keyboard shortcuts

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