New Search
1-20 of 62
Unavailable because you have a location, date or image filter active
  1. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 3 matches found on this image.
    Record information.
    Publication
    10 May 1804 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
    20 Sep 1792 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
    15 Jun 1831 London, Middlesex
  4. Record information.
    Name
    W. Pitfar
    Residence
    1865 Warrnambool, Victoria, Australia
  5. Record information.
    Name
    Margaret Patfer
    Residence
    7 Dec 1979 Carmarthen, Carmarthenshire, Wales
  6. Record information.
    Name
    Mr Petfer
    Residence
    29 Jun 1979 Pontypridd, Mid Glamorgan, Wales
  7. Record information.
    Name
    Alien Putfer
    Residence
    20 Jul 1883 Cardiff, South Glamorgan, Wales
  8. Record information.
    Name
    H P Pitford
    Residence
    Abt 1892 Wynyard-square, New South Wales, Australia
  9. Record information.
    Name
    Geo Pethfer
    Residence
    1863 Victoria, Australia
  10. Record information.
    Name
    William Pitefar
    Residence
    1863 Nerrin-Nerrin, Victoria, Australia
  11. Record information.
    Name
    William Pitefar
    Residence
    1864 Nerrin-Nerrin, Victoria, Australia
  12. Record information.
    Name
    William Pitford
    Residence
    21 Dec 1870 Wellington
  13. Record information.
    Name
    J. Pitford
    Residence
    1867 Ipswich District., Queensland, Australia
  14. Record information.
    Name
    John J Pitford
    Residence
    1866 Ipswich
  15. Record information.
    Name
    G. Pittifer
    Residence
    1886 Brisbane
  16. Record information.
    Name
    Giles Petifer
    Residence
    31 Oct 1856 Victoria, Australia
  17. Record information.
    Name
    J. W. Pitford
    Residence
    1871 Gammie's Swamp
  18. Record information.
    Name
    Mr PhU-potfr
    Residence
    18 Aug 1942 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    Mr Mr J. Evan Petfr
    Residence
    6 Dec 1873 Wrexham, Clwyd, Wales
  20. Record information.
    Name
    W. B. Potver
    Residence
    5 Sep 1896 Wrexham, Clwyd, Wales
  1. Showing 2 of 3 matches found on this image.
    Publication
    10 May 1804
    London, Middlesex
  2. Showing 2 of 2 matches found on this image.
    Publication
    20 Sep 1792
    London, Middlesex
  3. Showing 1 of 1 matches found on this image.
    Publication
    15 Jun 1831
    London, Middlesex
  4. Residence
    1865
    Warrnambool, Victoria, Australia
  5. Residence
    7 Dec 1979
    Carmarthen, Carmarthenshire, Wales
  6. Residence
    29 Jun 1979
    Pontypridd, Mid Glamorgan, Wales
  7. Residence
    20 Jul 1883
    Cardiff, South Glamorgan, Wales
  8. Residence
    Abt 1892
    Wynyard-square, New South Wales, Australia
  9. Residence
    1863
    Victoria, Australia
  10. Residence
    1863
    Nerrin-Nerrin, Victoria, Australia
  11. Residence
    1864
    Nerrin-Nerrin, Victoria, Australia
  12. Residence
    1867
    Ipswich District., Queensland, Australia
  13. Residence
    31 Oct 1856
    Victoria, Australia
  14. Residence
    18 Aug 1942
    Swansea, West Glamorgan, Wales
Results 1-20 of 62
per page

Keyboard shortcuts

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