New Search
1-20 of 77
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
    (13 total images in packet)
    Wills & Probate
    Record information.
    Name
    William Cronacher
    Death
    1891 New York, USA
    Residence
  2. New York, U.S., Wills and Probate Records, 1659-1999
    (11 total images in packet)
    Wills & Probate
    Record information.
    Name
    Elsie Cronacher
    Death
    1915 New York, USA
  3. New York, U.S., Wills and Probate Records, 1659-1999
    (7 total images in packet)
    Wills & Probate
    Record information.
    Name
    William Cronacher
    Death
    1891 New York, USA
  4. New York, U.S., Wills and Probate Records, 1659-1999
    (153 total images in packet)
    Wills & Probate
    Record information.
    Name
    Chiristopher Cronacher
    Death
    1915
    Residence
  5. New York, U.S., Wills and Probate Records, 1659-1999
    (30 total images in packet)
    Wills & Probate
    Record information.
    Name
    Margaret Cronacher
  6. New York, U.S., Wills and Probate Records, 1659-1999
    (30 total images in packet)
    Wills & Probate
    Record information.
    Name
    Mrs Caroline Elizabeth Cronacher
  7. Record information.
    Name
    Leonard J. Cronacher
  8. Record information.
    Name
    Harold C. Cronacher
  9. Record information.
    Name
    Walter W. Cronacher
  10. Record information.
    Name
    Anna Barbara Cronacher
    Death
    1882 Massachusetts, USA
    Residence
  11. Record information.
    Name
    Cristopher Cronacher
    Death
    1915 New York, USA
  12. Record information.
    Name
    William Cronacher
    Death
    New York, USA
  13. Record information.
    Name
    Elise Cronacher
    Death
    1915 New York, USA
  14. Record information.
    Name
    Ida Cronacher
  15. Record information.
    Name
    Zacharias Cronacher
    Death
    1911 New York, USA
  16. New York, U.S., Wills and Probate Records, 1659-1999
    (48 total images in packet)
    Wills & Probate
    Record information.
    Name
    Zacharias Cronacher
    Death
    1911 New York, USA
  17. Record information.
    Name
    Cronncke, Robert
    Vital
    xxxxxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Rutland, England
  18. Record information.
    Name
    Johannis Croncke
    [John Croncke]
    Death
    Abt 1615
    Residence
    xxxxxxx

    There's more to see.

    Click to sign up now.
    Kent, England
  19. Record information.
    Name
    Perry Croncher
    Death
    1896 Rhode Island, USA
  20. Record information.
    Name
    Elizabeth Croncher
    Death
    1911 Rhode Island, USA
  1. Death
    1891
    New York, USA
    Residence
    xxx xxxx xxxxxxxx
  2. Death
    1915
    Residence
    xxx xxxx xxxxxxx xxxxxxx x x
  3. Death
    1882
    Massachusetts, USA
    Residence
    xxx xxxx xxxxxxxxxxxx xx xxxxxxxxxxxxx
  4. Vital
    xxxxxxxxxxxxx Rutland, England
  5. [John Croncke]
    Death
    Abt 1615
    Residence
    xxxxxxx Kent, England
Results 1-20 of 77
per page

Keyboard shortcuts

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