New Search
1-20 of 3,505
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. Arkansas, U.S., Wills and Probate Records, 1818-1998
    Wills, Estates & Guardian Records
    Record information.
    Name
    W M Egglester
    Death
    1909 Arkansas, USA
  2. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fanny Egglester
    Death
    1864 New York, USA
    Residence
  3. Iowa, U.S., Wills and Probate Records, 1758-1997
    Wills, Estates & Guardian Records
    Record information.
    Name
    Olive C. Egglester
  4. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Edwin T Egglester
    Death
    1850 Michigan, USA
  5. Mississippi, U.S., Wills and Probate Records, 1780-1982
    (2 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elisabeth S Egglester
  6. Record information.
    Name
    Ellen Egglesten
    [Ellen Eggleston]
  7. New York, U.S., Wills and Probate Records, 1659-1999
    (7 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Harriet E Eggleston
    Death
    1923 New York, USA
  8. Ohio, U.S., Wills and Probate Records, 1786-1998
    (3 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry Eggleston
    Death
    1877 Ohio, USA
  9. Michigan, U.S., Wills and Probate Records, 1784-1980
    (45 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Harvey Eggleston
    Death
    1872 Michigan, USA
    Residence
  10. Victoria, Australia, Wills and Probate Records, 1841-2009
    Wills, Estates & Guardian Records
    Record information.
    Name
    Helen Mary Eggleston
    Death
  11. Victoria, Australia, Wills and Probate Records, 1841-2009
    Wills, Estates & Guardian Records
    Record information.
    Name
    Annie Eggleston
    Death
  12. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (16 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Augustus Eggleston
    Death
    1872 Connecticut, USA
  13. New York, U.S., Wills and Probate Records, 1659-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Gurdon H Eggleston
    Death
    1914 New York, USA
  14. Ohio, U.S., Wills and Probate Records, 1786-1998
    (12 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth Eggleston
    Death
    1894 Ohio, USA
    Residence
  15. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joseph H Eggleston
    Death
    1843 Michigan, USA
  16. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Zada I Eggleston
    Death
    1891 New York, USA
  17. Record information.
    Name
    John Eggleston
  18. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Salmon Eggleston
    Death
    1847 Michigan, USA
  19. Record information.
    Name
    Frances Eggleston
  20. Wisconsin, U.S., Wills and Probate Records, 1800-1987
    (102 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Hezekiah C Eggleston
    Death
    1880 Wisconsin, USA
  1. Death
    1909
    Arkansas, USA
  2. Death
    1864
    New York, USA
    Residence
    xxx xxxx xxxxxxxxxxxxx xxxxxxxx xxx xxxx
  3. Death
    1850
    Michigan, USA
  4. Death
    1923
    New York, USA
  5. Death
    1877
    Ohio, USA
    Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
  6. Death
    1872
    Michigan, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxxxxxxxxx xxxxxxxx
  7. Death
    xx xxx xxxx xxxxx xxxxxxxx
  8. Death
    xx xxx xxxx xxxxxxxxx
  9. Death
    1872
    Connecticut, USA
  10. Death
    1914
    New York, USA
  11. Death
    1894
    Ohio, USA
    Residence
    xxx xxxx xxxxx xxxxxxx xxxx
    Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
  12. Death
    1843
    Michigan, USA
  13. Death
    1891
    New York, USA
  14. Death
    1847
    Michigan, USA
  15. Death
    1880
    Wisconsin, USA
Results 1-20 of 3,505
per page

Keyboard shortcuts

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