New Search
1-20 of 410
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
    (11 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    William Halback
    Death
    1907 New York, USA
  2. New York, U.S., Wills and Probate Records, 1659-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Wilhelmina Halback
    Death
    1902 New York, USA
  3. New York, U.S., Wills and Probate Records, 1659-1999
    (21 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Emil Halback
    Death
    1907 New York, USA
  4. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Josephine Theresa Halback
  5. New York, U.S., Wills and Probate Records, 1659-1999
    (53 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Flora Halback
  6. New York, U.S., Wills and Probate Records, 1659-1999
    (146 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Charles Edward Halback
  7. New York, U.S., Wills and Probate Records, 1659-1999
    (146 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Henry Halback
  8. Louisiana, U.S., Wills and Probate Records, 1756-1984
    (13 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Susan Halback
    Death
    1926 Louisiana, USA
  9. Illinois, U.S., Wills and Probate Records, 1772-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fredericke Halback
    Death
    1914 Illinois, USA
    Residence
  10. Illinois, U.S., Wills and Probate Records, 1772-1999
    (15 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Fredericke Halback
    Death
    1914 Illinois, USA
  11. Record information.
    Name
    Eleanor Halback
    Death
    17 Nov 1916 Down
  12. Record information.
    Name
    Eleanor Halback
    Death
    17 Nov 1916 Down
  13. Web: Northern Ireland, Will Calendar Index, 1858-1965
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eleanor Halback
    Death
    17 Nov 1916 Northern Ireland
  14. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Halback
    Death
    1875 Pennsylvania, USA
  15. New York, U.S., Wills and Probate Records, 1659-1999
    (53 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Charls Edward Halback
    Death
    1918 New York, USA
  16. Illinois, U.S., Wills and Probate Records, 1772-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Frederick W Halback
    Death
    1906 Illinois, USA
  17. New York, U.S., Wills and Probate Records, 1659-1999
    (146 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Flora Halback
    Death
    1920 New York, USA
    Residence
  18. New York, U.S., Wills and Probate Records, 1659-1999
    (2 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    W H Halback
    Death
    1904 New York, USA
  19. Record information.
    Name
    Mrs Etta Tanksley Halback
  20. Washington, District of Columbia, U.S., Wills and Probate Records 1801-1999
    (3 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mrs Etta Tanksley Halback
  1. Death
    1907
    New York, USA
  2. Death
    1902
    New York, USA
  3. Death
    1907
    New York, USA
  4. Death
    1926
    Louisiana, USA
  5. Death
    1914
    Illinois, USA
    Residence
    xxx xxxx xxxxxxx xxxxx xxxxxxx xxxxxxxx
  6. Death
    1914
    Illinois, USA
  7. Death
    17 Nov 1916
    Down
  8. Death
    17 Nov 1916
    Down
  9. Death
    17 Nov 1916
    Northern Ireland
  10. Death
    1875
    Pennsylvania, USA
  11. Death
    1918
    New York, USA
  12. Death
    1906
    Illinois, USA
  13. Death
    1920
    New York, USA
    Residence
    xxx xxxx xxx xxxxxx xxx xxxx
  14. Death
    1904
    New York, USA
Results 1-20 of 410
per page

Keyboard shortcuts

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