New Search
1-20 of 119
Unavailable because you have a location, date or image filter active
  1. Syracuse Herald (Syracuse, New York)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    6 Jun 1918 Syracuse, New York
  2. New Castle News (New Castle, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    7 Dec 1916 New Castle, Pennsylvania
  3. The Daily Courier (Connellsville, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    31 Dec 1935 Connellsville, Pennsylvania
  4. Anderson Herald (Anderson, Indiana)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    21 May 1977 Anderson, Indiana
  5. Troy Record (Troy, New York)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    26 Jan 1961 Troy, New York
  6. Record information.
    Name
    Mr. Diliota
  7. Record information.
    Name
    Mr Dilitt
  8. Record information.
    Name
    G Diletti
    Residence
    4 Jul 1881 Brisighella, Victoria, Australia
  9. Record information.
    Name
    G Diletti
    Residence
    4 Jul 1881 Brisighella, Victoria, Australia
  10. Record information.
    Name
    Nick Dilotti
    Other
    18 Jul 1947
  11. Record information.
    Name
    Biagio Dilieto
    Other
    29 Jun 1977 USA, Guam and Marshall Islands
  12. Record information.
    Name
    Biagio Dilieto
    Other
    6 Nov 1979 USA, Guam and Marshall Islands
  13. Record information.
    Name
    Dianne Delitto
    Other
    17 Jan 1984
  14. Record information.
    Name
    Dr J E MA Lloyd DLitt Bangor
    Residence
    14 Aug 1931 Caernarfon, Gwynedd, Wales
  15. Record information.
    Name
    Mr B D Chalke DLitt
    Residence
    7 Nov 1935 Swansea, West Glamorgan, Wales
  16. Record information.
    Name
    Professor Henry Lewis DLitt
    Residence
    30 Jun 1939 Caernarfon, Gwynedd, Wales
  17. Record information.
    Name
    Professor Henry Lewis DLitt
    Residence
    30 Jun 1939 Caernarfon, Gwynedd, Wales
  18. Record information.
    Name
    Rev R Gwylfa Roberts DLitt
    Residence
    12 Jul 1935 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    Dr Gwylfa Roberta DLitt
    Residence
    10 Jan 1920 Llanelli, Carmarthenshire, Wales
  20. Record information.
    Name
    Rev R Gwylfa Robert DLitt
    Residence
    11 Jul 1935 Swansea, West Glamorgan, Wales
  1. Showing 1 of 1 matches found on this image.
    Publication
    6 Jun 1918
    Syracuse, New York
  2. Showing 1 of 1 matches found on this image.
    Publication
    7 Dec 1916
    New Castle, Pennsylvania
  3. Showing 1 of 1 matches found on this image.
    Publication
    31 Dec 1935
    Connellsville, Pennsylvania
  4. Showing 1 of 1 matches found on this image.
    Publication
    21 May 1977
    Anderson, Indiana
  5. Showing 1 of 1 matches found on this image.
    Publication
    26 Jan 1961
    Troy, New York
  6. Residence
    4 Jul 1881
    Brisighella, Victoria, Australia
  7. Residence
    4 Jul 1881
    Brisighella, Victoria, Australia
  8. Other
    29 Jun 1977
    USA, Guam and Marshall Islands
  9. Other
    6 Nov 1979
    USA, Guam and Marshall Islands
  10. Residence
    7 Nov 1935
    Swansea, West Glamorgan, Wales
  11. Residence
    10 Jan 1920
    Llanelli, Carmarthenshire, Wales
Results 1-20 of 119
per page

Keyboard shortcuts

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