New Search
  1. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Annis E. Calkins
  2. Iowa, U.S., Wills and Probate Records, 1758-1997
    Wills, Estates & Guardian Records
    Record information.
    Name
    Annis Calkins
  3. Vermont, U.S., Wills and Probate Records, 1749-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Annis Caulkins
    Death
    1843 Vermont, USA
    Residence
  4. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (16 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eliza A Caulkins
    Death
    1883 Connecticut, USA
    Residence
  5. Record information.
    Name
    A. M. Garfield
    Residence
    xxx xxxx xxxxxx xxx Massachusetts, USA
  6. Record information.
    Name
    A. M. Garfield
    Residence
    xxx xxxx xxxxxx xxx Massachusetts, USA
  7. Record information.
    Name
    Annias Calkins
    Residence
    xxxxxx Luzerne
  8. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eunice Garfield
  9. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eunice Garfield
  10. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Minnie A. Caulkins
  11. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Alice A Caulkins
    Death
    Connecticut, USA
  12. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Catherine A Caulkins
    Death
    Connecticut, USA
  13. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Nancy A Caulkins
    Death
    1886 Connecticut, USA
    Residence
  14. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mrs Mary A. Caulkins
  15. Record information.
    Name
    Enos Calkins
  16. Record information.
    Name
    Enos Calkins
    Civil
    xxxx xxxxxxxxx Steuben, New York, USA
    Residence
    xxxx New York, USA
  17. Record information.
    Name
    Enos Calkins
    Civil
    xxxx xxxxxxx xxxxx Steuben, New York, USA
    Residence
    xxxx New York, USA
  18. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Jones B Calkins
    Death
    New York, USA
  19. Massachusetts, U.S., Wills and Probate Records, 1635-1991
    (11 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Enos Calkins
  20. Massachusetts, U.S., Wills and Probate Records, 1635-1991
    Wills, Estates & Guardian Records
    Record information.
    Name
    Sarah A. Garfield
  1. Death
    1843
    Vermont, USA
    Residence
    xxx xxxx xxxxxxxx xxxxxxx xxxxxxx
  2. Death
    1883
    Connecticut, USA
    Residence
    xxx xxxx xxxxxxxxxxx xxx xxxxxxx xxxxxxxxxxx
  3. Residence
    xxx xxxx xxxxxx xxx Massachusetts, USA
  4. Residence
    xxx xxxx xxxxxx xxx Massachusetts, USA
  5. Death
    Connecticut, USA
  6. Death
    Connecticut, USA
  7. Death
    1886
    Connecticut, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxxxxxx xxxxxxxxxxx
  8. Civil
    xxxx xxxxxxxxx Steuben, New York, USA
    Residence
    xxxx New York, USA
  9. Civil
    xxxx xxxxxxx xxxxx Steuben, New York, USA
    Residence
    xxxx New York, USA
  10. Death
    New York, USA