New Search
1-20 of 1,552
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Brinler Powell Pentee
  2. Record information.
    Name
    Tony T Williams Pentee Davies
  3. Record information.
    Name
    Mr. Perry Pentee
  4. Record information.
    Name
    Mrs Jones Pentee
    Residence
    24 Jan 1936 Carmarthen, Carmarthenshire, Wales
  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
    4 Sep 1830 London, Middlesex
  6. 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
    31 Dec 1798 London, Middlesex
  7. 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
    17 Jun 1822 London, Middlesex
  8. 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
    5 Aug 1801 London, Middlesex
  9. 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
    2 Feb 1820 London, Middlesex
  10. 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 Nov 1822 London, Middlesex
  11. Record information.
    Name
    Pantee
    Residence
    1864 Queensland, Australia
  12. Record information.
    Name
    E. J. Pendee
    Residence
    1905 Queensland, Australia
  13. Record information.
    Name
    John Pentie
    Residence
    1866 Rolston
  14. Record information.
    Name
    Chas. Pontee
    Residence
    1910 Queensland, Australia
  15. Record information.
    Name
    Charles Pontee
    Residence
    1910 Queensland, Australia
  16. Record information.
    Name
    Pente
    Residence
    1886 Mackay
  17. Record information.
    Name
    Mr Pente
    Residence
    Bodalla
  18. Record information.
    Name
    Bev Ivor Jones Pantee
    Residence
    14 Oct 1939 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    James Reynold Pantee
    Residence
    2 Jan 1909 Swansea, West Glamorgan, Wales
  20. Record information.
    Name
    Mr. Pentie
    Residence
    27 Dec 1889 Cardiff, South Glamorgan, Wales
  1. Residence
    24 Jan 1936
    Carmarthen, Carmarthenshire, Wales
  2. Showing 1 of 1 matches found on this image.
    Publication
    4 Sep 1830
    London, Middlesex
  3. Showing 1 of 1 matches found on this image.
    Publication
    31 Dec 1798
    London, Middlesex
  4. Showing 1 of 1 matches found on this image.
    Publication
    17 Jun 1822
    London, Middlesex
  5. Showing 1 of 1 matches found on this image.
    Publication
    5 Aug 1801
    London, Middlesex
  6. Showing 1 of 1 matches found on this image.
    Publication
    2 Feb 1820
    London, Middlesex
  7. Showing 1 of 1 matches found on this image.
    Publication
    19 Nov 1822
    London, Middlesex
  8. Residence
    14 Oct 1939
    Swansea, West Glamorgan, Wales
  9. Residence
    2 Jan 1909
    Swansea, West Glamorgan, Wales
  10. Residence
    27 Dec 1889
    Cardiff, South Glamorgan, Wales
Results 1-20 of 1,552
per page

Keyboard shortcuts

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