New Search
1-20 of 490
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. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth Whenick
    Death
    Pennsylvania, USA
  2. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Gertrude Wehnick
    Death
    1890 Pennsylvania, USA
    Residence
  3. Illinois, U.S., Wills and Probate Records, 1772-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Jacob Wenick
    Death
    1909 Illinois, USA
  4. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (28 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Samuel Wenick
    Death
    1912 Connecticut, USA
  5. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    Gertrude Wehnick
    Death
    Pennsylvania, USA
  6. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mary Wehnick
  7. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Wehnick
  8. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Elizabeth Wehnick
  9. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry H Wenick
    Death
    1896 New York, USA
    Residence
  10. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    Gertrude Wehnick
    Death
    Pennsylvania, USA
  11. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Charles Wenick
    Death
    1858 New York, USA
  12. New York, U.S., Wills and Probate Records, 1659-1999
    (11 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Meyer Wenick
    Death
    1917 New York, USA
  13. Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
    Record information.
    Name
    Levi Wenick
    Death
    Ohio, USA
  14. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    George Wanick
    Death
    1929 Pennsylvania, USA
  15. North Carolina, U.S., Wills and Probate Records, 1665-1998
    (6 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Daniel Wanick
    Death
    1822 North Carolina, USA
    Residence
  16. Michigan, U.S., Wills and Probate Records, 1784-1980
    Wills, Estates & Guardian Records
    Record information.
    Name
    Barney Winnick
    Death
    Michigan, USA
  17. North Carolina, U.S., Wills and Probate Records, 1665-1998
    (8 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    George Elder Waynick
    Death
    1956 North Carolina, USA
    Residence
  18. Indiana, U.S., Wills and Probate Records, 1798-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eleanor Waynick
    [Eleanor Waynick]
  19. Indiana, U.S., Wills and Probate Records, 1798-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eleanor Waynick
    [Eleanor Waynick]
  20. New York, U.S., Wills and Probate Records, 1659-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    John Wenck
    Death
    1914 New York, USA
  1. Death
    Pennsylvania, USA
  2. Death
    1890
    Pennsylvania, USA
    Residence
    xxx xxxx xxxxxxxxxx xxxxxxxxxx xxxxxxxxxxxx
  3. Death
    1909
    Illinois, USA
  4. Death
    1912
    Connecticut, USA
  5. Death
    Pennsylvania, USA
  6. Death
    1896
    New York, USA
    Residence
    xxx xxxx xxx xxxx xxxxx xxx xxxx
  7. Death
    Pennsylvania, USA
  8. Death
    1858
    New York, USA
  9. Death
    1917
    New York, USA
  10. Death
    Ohio, USA
    Ohio, U.S., Wills and Probate Records, 1786-1998
    Wills, Estates & Guardian Records
  11. Death
    1929
    Pennsylvania, USA
  12. Death
    1822
    North Carolina, USA
    Residence
    xxxxxxxxx xxxxx xxxxxxxx
  13. Death
    Michigan, USA
  14. Death
    1956
    North Carolina, USA
    Residence
    xxxxxxxxxxxxxx xxxxxxx xxxxxxx xxxxx xxxxxxxx
  15. [Eleanor Waynick]
  16. [Eleanor Waynick]
  17. Death
    1914
    New York, USA
Results 1-20 of 490
per page

Keyboard shortcuts

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