New Search
1-20 of 927
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. Ohio, U.S., Wills and Probate Records, 1786-1998
    (135 total images in packet)
    Wills & Probate
    Record information.
    Name
    Ignace Monnin
    Death
    1911 Ohio, USA
  2. New York, U.S., Wills and Probate Records, 1659-1999
    (5 total images in packet)
    Wills & Probate
    Record information.
    Name
    Oven A Magnin
    Death
    1922 New York, USA
  3. Record information.
    Name
    Augustus Monnin
    Death
    1910 Pennsylvania, USA
    Residence
  4. Record information.
    Name
    Honore Monin
    Other
  5. Record information.
    Name
    Margaret Magnin
    Death
    1870 New York, USA
  6. Record information.
    Name
    Edouard Magnain
    Other
  7. Ohio, U.S., Wills and Probate Records, 1786-1998
    (4 total images in packet)
    Wills & Probate
    Record information.
    Name
    Daniel Monnin
    [Louise Monnin]
    Death
    1901 Ohio, USA
  8. Ohio, U.S., Wills and Probate Records, 1786-1998
    (64 total images in packet)
    Wills & Probate
    Record information.
    Name
    Louis B Monnin
    Death
    1916 Ohio, USA
  9. Record information.
    Name
    Geo Monin
    Other
  10. Record information.
    Name
    H Magnin
    Other
  11. California, U.S., Wills and Probate Records, 1850-1953
    (33 total images in packet)
    Wills & Probate
    Record information.
    Name
    Julius Magnin
    Death
    1916 California, USA
  12. Record information.
    Name
    John Magnin
    Other
  13. Record information.
    Name
    Mary Magnin
    Other
  14. Record information.
    Name
    Denis Magnin
    Other
  15. Record information.
    Name
    John Magnin
    Other
  16. Record information.
    Name
    John Magnin
    Other
  17. Record information.
    Name
    John Magnin
    Other
  18. California, U.S., Wills and Probate Records, 1850-1953
    (9 total images in packet)
    Wills & Probate
    Record information.
    Name
    Amelia Magnin
    Death
    1886 California, USA
  19. Record information.
    Name
    John Monhin
    Death
    New York, USA
  20. Record information.
    Name
    Jones Munin
  1. Death
    1910
    Pennsylvania, USA
    Residence
    xxx xxxx xxxxxxxxxx xxxxxxxxx xxxxxxxxxxxx
  2. [Louise Monnin]
    Death
    1901
    Ohio, USA
  3. Other
    xxxxxxx xxxxxx xxxxxx
  4. Other
    xxxxxxx xxxxxx xxxxxx
  5. Other
    xxxxxxx xxxxxx xxxxxx
  6. Other
    xxxxxxx xxxxxx xxxxxx
  7. Other
    xxxxxxx xxxxxx xxxxxx
  8. Other
    xxxxxxx xxxxxx xxxxxx
  9. Other
    xxxxxxx xxxxxx xxxxxx
Results 1-20 of 927
per page

Keyboard shortcuts

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