New Search
1-20 of 66,439
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
    (6 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    May J Lowrence
    Death
    1883 New York, USA
  2. New York, U.S., Wills and Probate Records, 1659-1999
    (6 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Samuel W Lowrence
    Death
    1854 New York, USA
  3. Oklahoma, U.S., Wills and Probate Records, 1801-2008
    Wills, Estates & Guardian Records
    Record information.
    Name
    Adeline L Lowrence
    Death
    Oklahoma, USA
  4. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth Lowrence
    Death
    1884 New York, USA
  5. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Alfred N Lowrence
    Death
    1884 New York, USA
  6. New York, U.S., Wills and Probate Records, 1659-1999
    (13 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Edward Lowrence
    Death
    1915 New York, USA
  7. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Daniel K Lowrence
    Death
    1896 New York, USA
  8. New York, U.S., Wills and Probate Records, 1659-1999
    (7 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Samuel B Lowrence
    Death
    1852 New York, USA
  9. Arizona, U.S., Wills and Probate Records, 1803-1995
    (108 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    G M Lowrence
    Death
    1909 Arizona, USA
  10. New York, U.S., Wills and Probate Records, 1659-1999
    (94 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Charles P Lowrence
    Death
    1874 New York, USA
  11. Iowa, U.S., Wills and Probate Records, 1758-1997
    Wills, Estates & Guardian Records
    Record information.
    Name
    Norris N Lowrence
    Death
    Iowa, USA
  12. New York, U.S., Wills and Probate Records, 1659-1999
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Benjamin N Lowrence
    Death
    1899 New York, USA
  13. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Lowrence
    Death
    1842 New York, USA
    Residence
  14. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Lowrence
    Death
    New York, USA
  15. New York, U.S., Wills and Probate Records, 1659-1999
    (17 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Charles Q Lowrence
    Death
    1872 New York, USA
  16. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Lowrence
    Death
    1834 New York, USA
  17. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Robert Lowrence
    Death
    1837 New York, USA
  18. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joseph Lowrence
    Death
    1909 New York, USA
    Residence
  19. New York, U.S., Wills and Probate Records, 1659-1999
    (28 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Enoch P Lowrence
    Death
    1918 New York, USA
  20. Wales, Wills and Probate, 1513-1858
    Wills, Estates & Guardian Records
    Record information.
    Name
    Robert ap Lowrence
  1. Death
    1883
    New York, USA
  2. Death
    1854
    New York, USA
  3. Death
    Oklahoma, USA
  4. Death
    1884
    New York, USA
  5. Death
    1884
    New York, USA
  6. Death
    1915
    New York, USA
  7. Death
    1896
    New York, USA
  8. Death
    1852
    New York, USA
  9. Death
    1909
    Arizona, USA
  10. Death
    1874
    New York, USA
  11. Death
    Iowa, USA
    Iowa, U.S., Wills and Probate Records, 1758-1997
    Wills, Estates & Guardian Records
  12. Death
    1899
    New York, USA
  13. Death
    1842
    New York, USA
    Residence
    xxx xxxx xxxxxxxxx xxxxxxxxxx xxxxxxx xxx xxxx
  14. Death
    New York, USA
  15. Death
    1872
    New York, USA
  16. Death
    1834
    New York, USA
  17. Death
    1837
    New York, USA
  18. Death
    1909
    New York, USA
    Residence
    xxx xxxx xxxxxxx xx xxxxxxxxx xxx xxxx
  19. Death
    1918
    New York, USA
Results 1-20 of 66,439
per page

Keyboard shortcuts

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