New Search
1-20 of 35
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. Record information.
    Name
    Mary Kivlan
    Death
    6 Jan 1899 Leitrim
  2. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (9 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ann Kivlan
    Death
    1908 Connecticut, USA
    Residence
  3. Record information.
    Name
    Timothy Edward Kevlin
  4. Record information.
    Name
    Timothy Kivlehan
    [Edward Kevlin]
    Death
  5. Record information.
    Name
    Thomas Kivlan
    Death
    16 Sep 1919 Leitrim
  6. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ann Kivlan
    Death
    Connecticut, USA
  7. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ann Kivlan
    Death
    1907 Connecticut, USA
    Residence
  8. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (3 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth Kivlan
  9. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Jennie F Kivlan
  10. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (9 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Jennie F Kivlan
  11. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (36 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth Kivlan
  12. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Bernard F. Kivlan
  13. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mary A. Kivlan
  14. Record information.
    Name
    Mary Kivlan
    Death
    1889 Massachusetts, USA
    Residence
  15. Record information.
    Name
    Hannah E Kivlan
    Death
    1898 Massachusetts, USA
    Residence
  16. Record information.
    Name
    Mary Kivlan
    Death
    6 Jan 1899 Leitrim
  17. Record information.
    Name
    Catherine Kivlan
    Civil
  18. Record information.
    Name
    Cornelius Kivlan
    Civil
  19. Record information.
    Name
    George T. Kivlan
    Civil
  20. Record information.
    Name
    James H. Kivlan
    Civil
  1. Death
    6 Jan 1899
    Leitrim
  2. Death
    1908
    Connecticut, USA
    Residence
    xxx xxxx xxx xxxxxx xxxxxxxxxxx
  3. [Edward Kevlin]
    Death
    x xxx xxxx xxxxxxxxxxx xxxxxxxx xxxxxxx
  4. Death
    16 Sep 1919
    Leitrim
  5. Death
    Connecticut, USA
  6. Death
    1907
    Connecticut, USA
    Residence
    xxx xxxx xxx xxxxxx xxx xxxxxx xxxxxxxxxxx
  7. Death
    1889
    Massachusetts, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxxx xxxxxxxxxxxxx
  8. Death
    1898
    Massachusetts, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxxxxxxxx
  9. Death
    6 Jan 1899
    Leitrim
Results 1-20 of 35
per page

Keyboard shortcuts

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