New Search
1-20 of 762
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Mr. J. M. Eefe
    Residence
    27 Feb 1959 Cardiff, South Glamorgan, Wales
  2. Record information.
    Name
    Mr. M. K Eefe
    Residence
    5 Feb 1949 Merthyr Tydfil, Mid Glamorgan, Wales
  3. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 4 matches found on this image.
    Record information.
    Publication
    8 Aug 1794 London, Middlesex
  4. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 8 matches found on this image.
    Record information.
    Publication
    17 Jan 1795 London, Middlesex
  5. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 3 matches found on this image.
    Record information.
    Publication
    26 Dec 1794 London, Middlesex
  6. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 6 matches found on this image.
    Record information.
    Publication
    10 Mar 1788 London, Middlesex
  7. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 4 matches found on this image.
    Record information.
    Publication
    10 Jan 1833 London, Middlesex
  8. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 7 matches found on this image.
    Record information.
    Publication
    23 Jun 1795 London, Middlesex
  9. Record information.
    Name
    David Eyfe
    Residence
    1877 Walton
  10. Record information.
    Name
    S Effe
    Residence
    Abt 1891
  11. Record information.
    Name
    N Eife
    Residence
    Abt 1891 Broken Hill, New South Wales, Australia
  12. Record information.
    Name
    Mrs Ewfe
    Residence
    23 Jun 1923 Swansea, West Glamorgan, Wales
  13. Record information.
    Name
    Miss Amy IV-eece
    Residence
    30 Nov 1928 Caernarfon, Gwynedd, Wales
  14. Record information.
    Name
    Mis Eyfe
  15. Record information.
    Name
    Mrs A Wlker-H-efe-VlTin
  16. Record information.
    Name
    Sir David Maxwell Eyfe
  17. Record information.
    Name
    J. F. Eofe
  18. Record information.
    Name
    Mrs EUfe
    Residence
    12 Apr 1890 Wrexham, Clwyd, Wales
  19. Record information.
    Name
    Mr. T. A. Eeef
    Residence
    26 Feb 1877 Cardiff, South Glamorgan, Wales
  1. Residence
    27 Feb 1959
    Cardiff, South Glamorgan, Wales
  2. Residence
    5 Feb 1949
    Merthyr Tydfil, Mid Glamorgan, Wales
  3. Showing 1 of 4 matches found on this image.
    Publication
    8 Aug 1794
    London, Middlesex
  4. Showing 1 of 8 matches found on this image.
    Publication
    17 Jan 1795
    London, Middlesex
  5. Showing 1 of 3 matches found on this image.
    Publication
    26 Dec 1794
    London, Middlesex
  6. Showing 1 of 6 matches found on this image.
    Publication
    10 Mar 1788
    London, Middlesex
  7. Showing 1 of 4 matches found on this image.
    Publication
    10 Jan 1833
    London, Middlesex
  8. Showing 1 of 7 matches found on this image.
    Publication
    23 Jun 1795
    London, Middlesex
  9. Residence
    Abt 1891
    Broken Hill, New South Wales, Australia
  10. Residence
    23 Jun 1923
    Swansea, West Glamorgan, Wales
  11. Residence
    30 Nov 1928
    Caernarfon, Gwynedd, Wales
  12. Residence
    12 Apr 1890
    Wrexham, Clwyd, Wales
  13. Residence
    26 Feb 1877
    Cardiff, South Glamorgan, Wales
Results 1-20 of 762
per page

Keyboard shortcuts

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