New Search
1-20 of 22
Unavailable because you have a location, date or image filter active
  1. Bridgeport Post, The (Bridgeport, Connecticut)
    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 1973 Bridgeport, Connecticut
  2. Logansport Pharos Tribune (Logansport, Indiana)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    1 Jul 1926 Logansport, Indiana
  3. Mason City Globe Gazette (Mason City, Iowa)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    15 Mar 1962 Mason City, Iowa
  4. Record information.
    Name
    Joseph T Rimsaran
    Residence
    2 Apr 1920 Carmarthen, Carmarthenshire, Wales
  5. Record information.
    Name
    John T Rimsaran
  6. Record information.
    Name
    Owen T rimsaran
    Residence
    20 Oct 1998 Swansea, West Glamorgan, Wales
  7. Record information.
    Name
    Meirion Sadler T rimsaran
    Residence
    23 Jul 1996 Swansea, West Glamorgan, Wales
  8. Record information.
    Name
    Revs Rimsaran
    Residence
    14 Feb 1936 Carmarthen, Carmarthenshire, Wales
  9. Record information.
    Name
    Revs Rimsaran
    Residence
    14 Feb 1936 Carmarthen, Carmarthenshire, Wales
  10. Record information.
    Name
    W Gale T Rimsaran
    Residence
    6 Mar 1936 Carmarthen, Carmarthenshire, Wales
  11. Record information.
    Name
    W Gale T Rimsaran
    Residence
    6 Mar 1936 Carmarthen, Carmarthenshire, Wales
  12. Record information.
    Name
    Capel Hendre rimsaran
    Residence
    16 Jun 1994 Llanelli, Carmarthenshire, Wales
  13. Record information.
    Name
    John Ramsary
    Residence
    2 Jul 1872 Sydney
  14. Record information.
    Name
    Roy Rumsarn
    Residence
    8 Jul 1949 Bridgend, Mid Glamorgan, Wales
  15. Record information.
    Name
    Mr. J. W. Rumsarn
  16. Record information.
    Name
    Anna Ramsurran
  17. Record information.
    Name
    Jay Ramsurin
    Residence
    12 Apr 1995 Carmarthen, Carmarthenshire, Wales
  18. Record information.
    Name
    Mr. Frank Rumsarn
    Residence
    21 Sep 1928 Cardiff, South Glamorgan, Wales
  19. Record information.
    Name
    Mr. Mrs. Rumsarn
    Residence
    21 Sep 1928 Cardiff, South Glamorgan, Wales
  20. Record information.
    Name
    Mrs. Ramsar
  1. Showing 1 of 1 matches found on this image.
    Publication
    23 Apr 1973
    Bridgeport, Connecticut
  2. Showing 1 of 1 matches found on this image.
    Publication
    1 Jul 1926
    Logansport, Indiana
  3. Showing 1 of 1 matches found on this image.
    Publication
    15 Mar 1962
    Mason City, Iowa
  4. Residence
    2 Apr 1920
    Carmarthen, Carmarthenshire, Wales
  5. Residence
    20 Oct 1998
    Swansea, West Glamorgan, Wales
  6. Residence
    14 Feb 1936
    Carmarthen, Carmarthenshire, Wales
  7. Residence
    14 Feb 1936
    Carmarthen, Carmarthenshire, Wales
  8. Residence
    6 Mar 1936
    Carmarthen, Carmarthenshire, Wales
  9. Residence
    6 Mar 1936
    Carmarthen, Carmarthenshire, Wales
  10. Residence
    16 Jun 1994
    Llanelli, Carmarthenshire, Wales
  11. Residence
    2 Jul 1872
    Sydney
  12. Residence
    8 Jul 1949
    Bridgend, Mid Glamorgan, Wales
  13. Residence
    12 Apr 1995
    Carmarthen, Carmarthenshire, Wales
  14. Residence
    21 Sep 1928
    Cardiff, South Glamorgan, Wales
  15. Residence
    21 Sep 1928
    Cardiff, South Glamorgan, Wales
Results 1-20 of 22
per page

Keyboard shortcuts

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