New Search
1-20 of 223
Unavailable because you have a location, date or image filter active
  1. LeRoy Gazette (LeRoy, 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
    10 Feb 1944 LeRoy, New York
  2. Arizona Republican, The (Phoenix, Arizona)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    27 Oct 1893 Phoenix, Arizona
  3. The Athens Messenger (Athens, Ohio)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    23 Apr 1852 Athens, Ohio
  4. Record information.
    Name
    Mis Ellen Jane AA’illiams Pengraig
  5. Record information.
    Name
    Mrs Mrs Thomas Jones Williams Pengraig
    Residence
    26 Nov 1937 Caernarfon, Gwynedd, Wales
  6. Record information.
    Name
    Miss Jane Thomas Pengraig
    Residence
    28 Dec 1928 Caernarfon, Gwynedd, Wales
  7. Record information.
    Name
    Mrs Mrs Humphrey J R Williams Jones Pengarth
    Residence
    16 Jun 1950 Caernarfon, Gwynedd, Wales
  8. Record information.
    Name
    Alessrs David Jones Pengraig Gwynedd
    Residence
    23 Dec 1938 Caernarfon, Gwynedd, Wales
  9. Record information.
    Name
    Mr Air W WI Penllecli Richard lliams Pengraig Williams
    Residence
    10 Feb 1928 Caernarfon, Gwynedd, Wales
  10. Record information.
    Name
    Miss Annie Hughes Pengraig
    Residence
    16 Sep 1938 Caernarfon, Gwynedd, Wales
  11. Record information.
    Name
    Mr R J Jones Pengraig
    Residence
    22 Dec 1950 Caernarfon, Gwynedd, Wales
  12. Record information.
    Name
    Mr W Hughes Pengralg
    Residence
    9 Dec 1898 Caernarfon, Gwynedd, Wales
  13. Record information.
    Name
    Miss Katie Evans Pengraig
    Residence
    30 Nov 1923 Caernarfon, Gwynedd, Wales
  14. Record information.
    Name
    John Hughes Pengraig
  15. Record information.
    Name
    John Hughes Pengraig
    Residence
    21 Dec 1917 Caernarfon, Gwynedd, Wales
  16. Record information.
    Name
    Mrs Pengram
    Residence
    4 Jan 1901 Caernarfon, Gwynedd, Wales
  17. Record information.
    Name
    George Alary Owen Pengraig
    Residence
    25 Nov 1949 Holyhead, Anglesey, Wales
  18. Record information.
    Name
    Miss Griffith Pengraig
    Residence
    19 Aug 1898 Caernarfon, Gwynedd, Wales
  19. Record information.
    Name
    David Richards Pengraig
    Residence
    14 Jun 1939 Swansea, West Glamorgan, Wales
  20. Record information.
    Name
    Mrs Pengarth
  1. Showing 1 of 1 matches found on this image.
    Publication
    10 Feb 1944
    LeRoy, New York
  2. Showing 1 of 1 matches found on this image.
    Publication
    27 Oct 1893
    Phoenix, Arizona
  3. Showing 1 of 1 matches found on this image.
    Publication
    23 Apr 1852
    Athens, Ohio
  4. Residence
    4 Jan 1901
    Caernarfon, Gwynedd, Wales
Results 1-20 of 223
per page

Keyboard shortcuts

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