New Search
  1. Georgia, U.S., Wills and Probate Records, 1742-1992
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eva Witt
  2. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eva Margaret Witt
  3. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    (12 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eva Margaret Witt
  4. Michigan, U.S., Wills and Probate Records, 1784-1980
    (10 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Emma Eva Witt
  5. Tennessee, U.S., Wills and Probate Records, 1779-2008
    (41 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mrs Eva Forrest Whitt
  6. Alabama, U.S., Wills and Probate Records, 1753-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eva Matlock Whitt
  7. Alabama, U.S., Wills and Probate Records, 1753-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eva Matlock Whitt
  8. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Frances E De Witt
    Death
    1899 New York, USA
  9. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Evi De Witt
    Death
    1897 New York, USA
    Residence
  10. California, U.S., Wills and Probate Records, 1850-1953
    (230 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mrs Effie De Witt
  11. Iowa, U.S., Wills and Probate Records, 1758-1997
    (19 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    E Laskowski
    Death
    Abt 1899 Iowa, USA
  12. Tennessee, U.S., Wills and Probate Records, 1779-2008
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ova Witt
  13. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Stephen E De Witt
    Death
    1898 New York, USA
  14. North Carolina, U.S., Wills and Probate Records, 1665-1998
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mary Eva Whitt
  15. Washington, U.S., Wills and Probate Records, 1851-1970
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mottie E Witt
    Death
    1901 Washington, USA
  16. Massachusetts, U.S., Wills and Probate Records, 1635-1991
    Wills, Estates & Guardian Records
    Record information.
    Name
    William E De Witt
    Death
    1901 Massachusetts, USA
    Residence
  17. Massachusetts, U.S., Wills and Probate Records, 1635-1991
    Wills, Estates & Guardian Records
    Record information.
    Name
    Martha E De Witt
    Death
    1901 Massachusetts, USA
    Residence
  18. New Jersey, U.S., Wills and Probate Records, 1739-1991
    (9 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Mary E Witt
    Death
    1897 New Jersey, USA
  19. Massachusetts, U.S., Wills and Probate Records, 1635-1991
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ellen E De Witt
    Death
    1901 Massachusetts, USA
    Residence
  20. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Catharine E Wit??R
    Death
    1899 New York, USA
  1. Death
    1899
    New York, USA
  2. Death
    1897
    New York, USA
    Residence
    xxx xxxx xxx xxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxx
  3. Death
    Abt 1899
    Iowa, USA
    Iowa, U.S., Wills and Probate Records, 1758-1997
    Wills, Estates & Guardian Records
  4. Death
    1898
    New York, USA
  5. Death
    1901
    Washington, USA
  6. Death
    1901
    Massachusetts, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxxx xxxxxxxxxxxxx
  7. Death
    1901
    Massachusetts, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxxx xxxxxxxxxxxxx
  8. Death
    1897
    New Jersey, USA
  9. Death
    1901
    Massachusetts, USA
    Residence
    xxx xxxx xxxxxxx xxxxxxxxx xxxxxxx xxxxxxxxxxxxx
  10. Death
    1899
    New York, USA