New Search
1-20 of 125
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
    Amanutha Egbertson
    Death
    New Jersey, USA
  2. New Jersey, U.S., Wills and Probate Records, 1739-1991
    Wills, Estates & Guardian Records
    Record information.
    Name
    Amariutha Egbertson
    Death
    1888 New Jersey, USA
    Residence
  3. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Lucinda Egbertson
    Death
    1894 New York, USA
    Residence
  4. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Lucinda Egbertson
    Death
    New York, USA
  5. New Jersey, U.S., Wills and Probate Records, 1739-1991
    Wills, Estates & Guardian Records
    Record information.
    Name
    Amarintha Egbertson
    Death
    1887 New Jersey, USA
    Residence
  6. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Andrew Egbertson
    Death
    1873 New York, USA
  7. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Deborah Egbertson
    Death
    1877 New York, USA
  8. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Barnet Egbertson
    Death
    1879 New York, USA
  9. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Egbertson
    Death
    1875 New York, USA
    Residence
  10. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Thomas T Egbertson
    Death
    New York, USA
  11. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Thomas T Egbertson
    Death
    1889 New York, USA
    Residence
  12. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Cornelius Egbertson
    Death
    1819 New York, USA
    Residence
  13. New York, U.S., Wills and Probate Records, 1659-1999
    (13 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth B. Egbertson
  14. New York, U.S., Wills and Probate Records, 1659-1999
    (35 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mrs Mabel Egbertson
  15. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Charlotte Lucilla Egbertson
  16. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    John H. Egbertson
  17. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Deborah Egbertson
  18. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Philetus Egbertson
  19. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mary Haynes
    [Mary Egbertson]
  20. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Catherine Parkinson
    [Catherine Egbertson]
  1. Death
    New Jersey, USA
  2. Death
    1888
    New Jersey, USA
    Residence
    xxx xxxx xxx xxxx xx xxxxxxx xxxxx xxxxxxx xxx xxxxxx
  3. Death
    1894
    New York, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxxx xxxxxxx xxx xxxx
  4. Death
    New York, USA
  5. Death
    1887
    New Jersey, USA
    Residence
    xxx xxxx xxxxxxx xxxxxx xxx xxxxxx
  6. Death
    1873
    New York, USA
  7. Death
    1877
    New York, USA
  8. Death
    1879
    New York, USA
  9. Death
    1875
    New York, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxx xxx xxxx
  10. Death
    New York, USA
  11. Death
    1889
    New York, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxx xxx xxxx
  12. Death
    1819
    New York, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxx xxx xxxx
  13. [Mary Egbertson]
  14. [Catherine Egbertson]
Results 1-20 of 125
per page

Keyboard shortcuts

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