New Search
1-20 of 25
Unavailable because you have a location, date or image filter active
  1. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    4 Jan 1819 London, Middlesex
  2. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 2 matches found on this image.
    Record information.
    Publication
    13 Oct 1829 London, Middlesex
  3. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    1 Jan 1830 London, Middlesex
  4. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    12 Apr 1792 London, Middlesex
  5. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    19 Feb 1790 London, Middlesex
  6. Record information.
    Name
    John Momater
    Residence
    1859 Chewton, Victoria, Australia
  7. Record information.
    Name
    C W Mimter
    Residence
    1 May 1878 East Charlton, West Charlton, Victoria, Australia
  8. Record information.
    Name
    Mr James MoMaater
  9. Record information.
    Name
    Mr James MoMaater
    Residence
    8 Dec 1894 Bangor, Gwynedd, Wales
  10. Record information.
    Name
    Silas Mametr
    Residence
    29 Oct 1908 Swansea, West Glamorgan, Wales
  11. Record information.
    Name
    Paul MaMter
  12. Record information.
    Name
    Mr Dan Mimter
    Residence
    14 Jul 1989 Swansea, West Glamorgan, Wales
  13. Record information.
    Name
    Mr Dan Mimter
    Residence
    14 Jul 1989 Swansea, West Glamorgan, Wales
  14. Record information.
    Name
    Mr MoMaetor
    Residence
    22 Jun 1906 Holyhead, Anglesey, Wales
  15. Record information.
    Name
    Mr. Bert Wafting Memetere
  16. Record information.
    Name
    Mr J. W. B. Moimter
  17. Record information.
    Name
    Mr. D. T. Mamter
    Residence
    27 Oct 1923 Pontypridd, Mid Glamorgan, Wales
  18. Record information.
    Name
    Mrs Isaac Memter
  19. Record information.
    Name
    I. H. Moumter
    Residence
    22 Apr 1955 Abertillery, Gwent, Wales
  20. Record information.
    Name
    Dan MeAMeter
    Residence
    5 Sep 1938 Cardiff, South Glamorgan, Wales
  1. Showing 1 of 1 matches found on this image.
    Publication
    4 Jan 1819
    London, Middlesex
  2. Showing 2 of 2 matches found on this image.
    Publication
    13 Oct 1829
    London, Middlesex
  3. Showing 1 of 1 matches found on this image.
    Publication
    1 Jan 1830
    London, Middlesex
  4. Showing 1 of 1 matches found on this image.
    Publication
    12 Apr 1792
    London, Middlesex
  5. Showing 1 of 1 matches found on this image.
    Publication
    19 Feb 1790
    London, Middlesex
  6. Residence
    1859
    Chewton, Victoria, Australia
  7. Residence
    1 May 1878
    East Charlton, West Charlton, Victoria, Australia
  8. Residence
    29 Oct 1908
    Swansea, West Glamorgan, Wales
  9. Residence
    14 Jul 1989
    Swansea, West Glamorgan, Wales
  10. Residence
    14 Jul 1989
    Swansea, West Glamorgan, Wales
  11. Residence
    22 Jun 1906
    Holyhead, Anglesey, Wales
  12. Residence
    27 Oct 1923
    Pontypridd, Mid Glamorgan, Wales
  13. Residence
    22 Apr 1955
    Abertillery, Gwent, Wales
  14. Residence
    5 Sep 1938
    Cardiff, South Glamorgan, Wales
Results 1-20 of 25
per page

Keyboard shortcuts

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