New Search
1-20 of 3,928
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. Vermont, U.S., Wills and Probate Records, 1749-1999
    (14 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Barabara Doolitle
  2. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    William S Doolitell
    Death
    New York, USA
  3. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    William S Doolitell
    Death
    1893 New York, USA
    Residence
  4. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth H. Doolitell
  5. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Talmage F. Doolitell
  6. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Walter Doolitell
  7. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth H. Doolitell
  8. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Nanacy Doolitell
  9. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Loura Doolitle
  10. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Harriet E. Doolitell
  11. Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
    Record information.
    Name
    Phebe Ann Doolitell
  12. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (25 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Abisha Doolitle
    Death
    1811 Connecticut, USA
  13. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (19 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Hannah Doolitle
    Death
    Connecticut, USA
    Residence
  14. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Nathaniel Doolitle
    Death
    1756 Connecticut, USA
  15. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (31 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Seth Doolitle
    Death
    1789 Connecticut, USA
  16. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (11 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Abraham Doolitle
    Death
    1816 Connecticut, USA
    Residence
  17. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (27 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joseph Doolitle
    Death
    1771 Connecticut, USA
    Residence
  18. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (7 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Samuel Doolitle
    Death
    1778 Connecticut, USA
  19. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (13 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Thomas Doolitle
    Death
    1778 Connecticut, USA
  20. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (12 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Benjamin Doolitle
    Death
    1761 Connecticut, USA
  1. Death
    New York, USA
  2. Death
    1893
    New York, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxx xxx xxxx
  3. Death
    1811
    Connecticut, USA
  4. Death
    Connecticut, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxxxxxxxx
  5. Death
    1756
    Connecticut, USA
  6. Death
    1789
    Connecticut, USA
  7. Death
    1816
    Connecticut, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxxxxxxxx
  8. Death
    1771
    Connecticut, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxxxxxxx
  9. Death
    1778
    Connecticut, USA
  10. Death
    1778
    Connecticut, USA
  11. Death
    1761
    Connecticut, USA
Results 1-20 of 3,928
per page

Keyboard shortcuts

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