New Search
1-20 of 201
Unavailable because you have a location, date or image filter active
  1. Lima Times Democrat (Lima, Ohio)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    17 Nov 1893 Lima, Ohio
  2. Southern Illinoisan (Carbondale, Illinois)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    6 Nov 1964 Carbondale, Illinois
  3. Record information.
    Name
    Sophia Cheners
    Residence
    1864 Delatite, Victoria, Australia
  4. Record information.
    Name
    Miss Mr Chiners '
    Residence
    27 Jun 1907 Cardiff, South Glamorgan, Wales
  5. Record information.
    Name
    Ray Cheners
  6. Record information.
    Name
    Mr. Chiners
    Residence
    9 Sep 1930 Cardiff, South Glamorgan, Wales
  7. Record information.
    Name
    Madame Chener
    Residence
    Abt 1891 Redfern, New South Wales, Australia
  8. Record information.
    Name
    Madame Chener
    Residence
    Abt 1891 Redfern, New South Wales, Australia
  9. Record information.
    Name
    W J Chener
    Residence
    1856 Victoria, Australia
  10. Record information.
    Name
    Miss Ann Chiner
    Residence
    1852 Melbourne, Victoria, Australia
  11. Record information.
    Name
    W J Cheener
    Residence
    1856 Victoria, Australia
  12. Record information.
    Name
    Chenard Lourent
    Other
    25 Apr 1977 Libya
  13. Record information.
    Name
    Reverend Paul-emile Chenard
    Other
    21 Apr 1961 Cuba
  14. Record information.
    Name
    Reverend Paul-emile Chenard
    Other
    29 Apr 1961 Cuba
  15. Record information.
    Name
    Reverend Paul-emile Chenard
    Other
    7 May 1961 Cuba
  16. Record information.
    Name
    Chiner
    Residence
    1888 Gympie
  17. Record information.
    Name
    Chyner
    Destination
    France
    Publication
    25 May 1945
  18. Record information.
    Name
    Lillian Chenard
    Residence
    31 Dec 1945 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    J S Chenard
  20. Record information.
    Name
    J S Chenard
  1. Showing 1 of 1 matches found on this image.
    Publication
    17 Nov 1893
    Lima, Ohio
  2. Showing 1 of 1 matches found on this image.
    Publication
    6 Nov 1964
    Carbondale, Illinois
  3. Residence
    1864
    Delatite, Victoria, Australia
  4. Residence
    27 Jun 1907
    Cardiff, South Glamorgan, Wales
  5. Residence
    9 Sep 1930
    Cardiff, South Glamorgan, Wales
  6. Residence
    Abt 1891
    Redfern, New South Wales, Australia
  7. Residence
    Abt 1891
    Redfern, New South Wales, Australia
  8. Residence
    1856
    Victoria, Australia
  9. Residence
    1852
    Melbourne, Victoria, Australia
  10. Residence
    1856
    Victoria, Australia
  11. Residence
    31 Dec 1945
    Swansea, West Glamorgan, Wales
Results 1-20 of 201
per page

Keyboard shortcuts

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