New Search
1-20 of 32
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
    Wills, Estates & Guardian Records
    Record information.
    Name
    Matilda Egglinger
    Death
    1913 New York, USA
  2. New York, U.S., Wills and Probate Records, 1659-1999
    (10 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Matilda Egglinger
    Death
    1913 New York, USA
  3. Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
    Record information.
    Name
    Dora E Eglinger
    Death
    1936 Ohio, USA
  4. New York, U.S., Wills and Probate Records, 1659-1999
    (20 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Katherine A. Eglinger
  5. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Louis F. Eglinger
  6. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Alois Eglinger
  7. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Anna Maria Agnes Eglinger
  8. New York, U.S., Wills and Probate Records, 1659-1999
    (15 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Catherine A Eglinger
  9. New York, U.S., Wills and Probate Records, 1659-1999
    (15 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Stella E Eglinger
  10. New York, U.S., Wills and Probate Records, 1659-1999
    (15 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Russell F Eglinger
  11. New York, U.S., Wills and Probate Records, 1659-1999
    (60 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Catherine A Eglinger
  12. New York, U.S., Wills and Probate Records, 1659-1999
    (60 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Stella E Eglinger
  13. New York, U.S., Wills and Probate Records, 1659-1999
    (60 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Russell F Eglinger
  14. Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mrs Louisa Eglinger
  15. Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
    Record information.
    Name
    Albert Eglinger
  16. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Frederick Eglinger
    Death
    New York, USA
  17. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Friederick Eglinger
    Death
    1885 New York, USA
    Residence
  18. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Louis F Eglinger
    Death
    New York, USA
  19. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Louis Frederick Eglinger
    Death
    1893 New York, USA
    Residence
  20. New York, U.S., Wills and Probate Records, 1659-1999
    (20 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Clemence Eglinger
    Death
    1931 New York, USA
    Residence
  1. Death
    1913
    New York, USA
  2. Death
    1913
    New York, USA
  3. Death
    1936
    Ohio, USA
    Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
  4. Death
    New York, USA
  5. Death
    1885
    New York, USA
    Residence
    xxx xxxx xxx xxxx
  6. Death
    New York, USA
  7. Death
    1893
    New York, USA
    Residence
    xxx xxxx xxx xxxx xxx xxxxxxx xxx xxxx xxxx
  8. Death
    1931
    New York, USA
    Residence
    xxx xxxx xxxx xxxxxxx xxxxxx xxxxxxx xxx xxxx
Results 1-20 of 32
per page

Keyboard shortcuts

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