New Search
  1. New York, U.S., Wills and Probate Records, 1659-1999
    (5 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Luigi Arpino
    Death
    1917 New York, USA
  2. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Daniel Arpino
    Residence
    xxxxxxxxxx Massachusetts, USA
  3. Bedfordshire, England, Petty Sessions, 1854-1915
    Court, Governmental & Criminal Records
    Record information.
    Name
    Antonio Arpino
  4. International Patents, 1890-2020
    Court, Governmental & Criminal Records
    Record information.
    Name
    Marino Arpino
    Residence
    xxxxx Brazil
  5. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Marino Arpino
    Residence
  6. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Marino Arpino
    Residence
  7. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Daniel Arpino
    Residence
    xxxxxxxxxx Massachusetts, USA
  8. New York, U.S., Wills and Probate Records, 1659-1999
    (16 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Gennaro Arpino
    Death
    1922 New York, USA
    Residence
  9. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Roberto Arpino
    Residence
    Ohio, USA
  10. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Fabio Arpino
    Residence
  11. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Ronald Arpino
    Residence
    xxxxxxxxx Connecticut, USA
  12. International Patents, 1890-2020
    Court, Governmental & Criminal Records
    Record information.
    Name
    Patrick Arpino
    Residence
  13. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Fabio Arpino
    Residence
  14. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Margaret Picone
    [Margaret Arpino]
    Birth
  15. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Marie Arpino
    Birth
  16. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Maria Dorazio Arpino
    Birth
  17. New York, U.S., Wills and Probate Records, 1659-1999
    (4 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Doninieo Arpino
    Death
    1923 New York, USA
  18. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Francesco Arpino
    Birth
  19. Record information.
    Name
    William A Arpino
  20. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Alphonse Arpino
    Birth
  1. Death
    1917
    New York, USA
  2. Residence
    xxxxxxxxxx Massachusetts, USA
  3. Residence
    xxxxx Brazil
    International Patents, 1890-2020
    Court, Governmental & Criminal Records
  4. Residence
    xxxxx xxxxx x xxx Brazil
  5. Residence
    xxxxx xxxxx x xxx Brazil
  6. Residence
    xxxxxxxxxx Massachusetts, USA
  7. Death
    1922
    New York, USA
    Residence
    xxx xxxx xxxxxxxxx xxxxxx xxx xxxx
  8. Residence
    Ohio, USA
  9. Residence
    xxxxxxx Italy
  10. Residence
    xxxxxxxxx Connecticut, USA
  11. Residence
    xxxx
    International Patents, 1890-2020
    Court, Governmental & Criminal Records
  12. Residence
    xxxxxxx Italy
  13. [Margaret Arpino]
    Birth
    xx xxxx xxxx Italy
  14. Birth
    xxxx xxxxxxxxx Italy
  15. Birth
    xx xxxx xxxx Italy
  16. Death
    1923
    New York, USA
  17. Birth
    xx xxxx xxxx xxxxx xxxxx Italy
  18. Birth
    xx xxxx xxxx Italy