New Search
1-20 of 40
Unavailable because you have a location, date or image filter active
  1. The Sheldon Mail (Sheldon, Iowa)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    29 Sep 1954 Sheldon, Iowa
  2. Trenton Times, The (Trenton, New Jersey)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    21 Mar 1893 Trenton, New Jersey
  3. Daily Gazette and Bulletin (Williamsport, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    17 Oct 1902 Williamsport, Pennsylvania
  4. The Daily Intelligencer (Doylestown, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    10 Jan 1973 Doylestown, Pennsylvania
  5. Record information.
    Name
    Mrs. Angering
    Residence
    27 Jan 1934 Merthyr Tydfil, Mid Glamorgan, Wales
  6. Record information.
    Name
    B Angurn
    Residence
    1875 Ballarat, Victoria, Australia
  7. Record information.
    Name
    John Angurn
    Residence
    30 Apr 1878 Townsville
  8. Record information.
    Name
    Miss Laura Griffith Anguria
    Residence
    23 Dec 1938 Caernarfon, Gwynedd, Wales
  9. Record information.
    Name
    Rev R W EJward Ancurin Llaugristiolus
    Residence
    12 Jan 1945 Holyhead, Anglesey, Wales
  10. Record information.
    Name
    Robert Ancurin
  11. Record information.
    Name
    Mr Ancurin
  12. Record information.
    Name
    John Ancurin
  13. Record information.
    Name
    Mr Mrs Roy Thomas Ffordd Ancurin
    Residence
    31 Oct 1989 Swansea, West Glamorgan, Wales
  14. Record information.
    Name
    Thomas Ancurin
    Residence
    27 Nov 1863 Carmarthen, Carmarthenshire, Wales
  15. Record information.
    Name
    Mr Revan Eblnv Ancurin Vale
  16. Record information.
    Name
    Norma Effie Ancurin
    Residence
    6 Sep 1947 Llanelli, Carmarthenshire, Wales
  17. Record information.
    Name
    David Daniel Lloyd Willie Ancurin Jones
    Residence
    16 Mar 1918 Aberdare, Mid Glamorgan, Wales
  18. Record information.
    Name
    Mrs If ltees Ancurin
    Residence
    31 Aug 1940 Aberdare, Mid Glamorgan, Wales
  19. Record information.
    Name
    Mark Ancurin
    Residence
    28 Jul 1994 Llanelli, Carmarthenshire, Wales
  20. Record information.
    Name
    Randall Ancurin
  1. Showing 1 of 1 matches found on this image.
    Publication
    29 Sep 1954
    Sheldon, Iowa
  2. Showing 1 of 1 matches found on this image.
    Publication
    21 Mar 1893
    Trenton, New Jersey
  3. Showing 1 of 1 matches found on this image.
    Publication
    17 Oct 1902
    Williamsport, Pennsylvania
  4. Showing 1 of 1 matches found on this image.
    Publication
    10 Jan 1973
    Doylestown, Pennsylvania
  5. Residence
    27 Jan 1934
    Merthyr Tydfil, Mid Glamorgan, Wales
  6. Residence
    1875
    Ballarat, Victoria, Australia
  7. Residence
    27 Nov 1863
    Carmarthen, Carmarthenshire, Wales
  8. Residence
    6 Sep 1947
    Llanelli, Carmarthenshire, Wales
  9. Residence
    31 Aug 1940
    Aberdare, Mid Glamorgan, Wales
  10. Residence
    28 Jul 1994
    Llanelli, Carmarthenshire, Wales
Results 1-20 of 40
per page

Keyboard shortcuts

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