New Search
1-20 of 4,760
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 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
  2. 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
  3. 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
  4. Victoria, Australia, Wills and Probate Records, 1841-2009
    Wills, Estates & Guardian Records
    Record information.
    Name
    Helen Mary Eggleston
    Death
  5. Victoria, Australia, Wills and Probate Records, 1841-2009
    Wills, Estates & Guardian Records
    Record information.
    Name
    Annie Eggleston
    Death
  6. 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
  7. 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
  8. 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
  9. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joseph H Eggleston
    Death
    1843 Michigan, USA
  10. 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
  11. Record information.
    Name
    John Eggleston
  12. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Salmon Eggleston
    Death
    1847 Michigan, USA
  13. Record information.
    Name
    Frances Eggleston
  14. 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
  15. Ohio, U.S., Wills and Probate Records, 1786-1998
    (3 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth Eggleston
    Death
    1895 Ohio, USA
  16. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Jerome Eggleston
    Death
    1904 New York, USA
  17. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Charles Eggleston
    Death
    1859 Michigan, USA
  18. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Rud Ambrose Eggleston
    Death
    Michigan, USA
  19. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Edwin T Eggleston
    Death
    Michigan, USA
  20. Michigan, U.S., Wills and Probate Records, 1784-1980
    (98 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mary T Eggleston
    Death
    1891 Michigan, USA
  1. Death
    1923
    New York, USA
  2. Death
    1877
    Ohio, USA
    Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
  3. Death
    1872
    Michigan, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxxxxxxxxx xxxxxxxx
  4. Death
    xx xxx xxxx xxxxx xxxxxxxx
  5. Death
    xx xxx xxxx xxxxxxxxx
  6. Death
    1872
    Connecticut, USA
  7. Death
    1914
    New York, USA
  8. Death
    1894
    Ohio, USA
    Residence
    xxx xxxx xxxxx xxxxxxx xxxx
    Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
  9. Death
    1843
    Michigan, USA
  10. Death
    1891
    New York, USA
  11. Death
    1847
    Michigan, USA
  12. Death
    1880
    Wisconsin, USA
  13. Death
    1895
    Ohio, USA
    Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
  14. Death
    1904
    New York, USA
  15. Death
    1859
    Michigan, USA
  16. Death
    Michigan, USA
  17. Death
    Michigan, USA
  18. Death
    1891
    Michigan, USA
Results 1-20 of 4,760
per page

Keyboard shortcuts

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