New Search
1-20 of 470
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
    Patrick Guinity
    Death
    1894 New York, USA
  2. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Rosan Guinity
    Death
    1897 New York, USA
  3. New York, U.S., Wills and Probate Records, 1659-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    August J Ginity
    Death
    1877 New York, USA
  4. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Agusta J Ginity
    Death
    1877 New York, USA
  5. Rhode Island, U.S., Wills and Probate Records, 1582-1932
    Wills, Estates & Guardian Records
    Record information.
    Name
    George Mc Ginity
    Death
    1893 Rhode Island, USA
  6. Rhode Island, U.S., Wills and Probate Records, 1582-1932
    Wills, Estates & Guardian Records
    Record information.
    Name
    George Mc Ginity
    Death
    1893 Rhode Island, USA
  7. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fanny Ginity
    Death
    New York, USA
  8. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fanny Ginity
    Death
    1896 New York, USA
    Residence
  9. Record information.
    Name
    Rebecca Guinety
    Death
  10. Record information.
    Name
    James Guinety
    Death
  11. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fanny Ginity
    Death
    1896 New York, USA
  12. Record information.
    Name
    James Bernard Guinety
    Death
  13. Record information.
    Name
    Margaret Elizabeth Guinety
    Death
  14. Record information.
    Name
    Bernard Mc Ginity
    Death
    19 Apr 1918 Monaghan
  15. Record information.
    Name
    John Bernard Guinety
    Death
  16. Record information.
    Name
    Thomas Guinety
    Death
    13 Mar 1895 Louth
  17. Record information.
    Name
    Kathleen Mary Guinety
    Death
  18. Record information.
    Name
    John Robert Guinety
    Death
  19. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fanny Ginity
    Death
    New York, USA
  20. Ireland, Wills and Admons, 1515-1858
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mary Ginity
  1. Death
    1894
    New York, USA
  2. Death
    1897
    New York, USA
  3. Death
    1877
    New York, USA
  4. Death
    1877
    New York, USA
  5. Death
    1893
    Rhode Island, USA
  6. Death
    1893
    Rhode Island, USA
  7. Death
    New York, USA
  8. Death
    1896
    New York, USA
    Residence
    xxx xxxx xxxxxxxxxx
  9. Death
    x xxx xxxx xxxxxxxxxx xxxxx xxxxxxx
  10. Death
    1896
    New York, USA
  11. Death
    xx xxx xxxx xxxxxxxxxx xxxxx xxxxxxx
  12. Death
    19 Apr 1918
    Monaghan
  13. Death
    xx xxx xxxx xxxxxxxxx xxxxxxxxxxxxx
  14. Death
    13 Mar 1895
    Louth
  15. Death
    xx xxx xxxx xxxxxxxxx xxxxxxxxxxxxx
  16. Death
    xx xxx xxxx xxxxxxxxx xxxxxxxxxxxxx
  17. Death
    New York, USA
  18. Ireland, Wills and Admons, 1515-1858
    Wills, Estates & Guardian Records
Results 1-20 of 470
per page

Keyboard shortcuts

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