New Search
1-20 of 816
Unavailable because you have a location, date or image filter active
  1. San Antonio Express (San Antonio, Texas)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    28 Jun 1927 San Antonio, Texas
  2. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 3 matches found on this image.
    Record information.
    Publication
    2 Aug 1961 Bridgeport, Connecticut
  3. 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
    8 Oct 1959 Bridgeport, Connecticut
  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
    18 Dec 1829 London, Middlesex
  5. 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
    8 Oct 1959 Bridgeport, Connecticut
  6. The Experiment (Norwalk, Ohio)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 2 matches found on this image.
    Record information.
    Publication
    14 Jun 1843 Norwalk, Ohio
  7. Record information.
    Name
    Mrs Simnars
    Residence
    28 Apr 1877 Bangor, Gwynedd, Wales
  8. Record information.
    Name
    James Simnar
    Residence
    27 Mar 1869 Bangor, Gwynedd, Wales
  9. Record information.
    Name
    Mrs Simnars
    Residence
    21 Apr 1877 Bangor, Gwynedd, Wales
  10. Record information.
    Name
    Mr. Abel Simnar
  11. Record information.
    Name
    Mr Robert Simnar
  12. Record information.
    Name
    Miss Simnar
    Residence
    30 Dec 1876 Wrexham, Clwyd, Wales
  13. Record information.
    Name
    Abel Simnar
  14. Record information.
    Name
    Mr. Abd Simnar
  15. Record information.
    Name
    Wm. Simner
    Residence
    1878 Hartwood, Queensland, Australia
  16. Record information.
    Name
    Thos Simner
    Residence
    1852 Little Bourke-Street, Victoria, Australia
  17. Record information.
    Name
    William Summers
    [William Simner]
    Residence
    13 Jul 1870
    Other
    New South Wales, Australia
  18. Record information.
    Name
    Thos Simner
    Residence
    1852 Little Bourke Street, Victoria, Australia
  19. Record information.
    Name
    Mrs A. Simner
    Residence
    1867 Toowoomba
  20. Record information.
    Name
    Henry Simner
    Residence
    1867 Toowoomba
  1. Showing 1 of 1 matches found on this image.
    Publication
    28 Jun 1927
    San Antonio, Texas
  2. Showing 3 of 3 matches found on this image.
    Publication
    2 Aug 1961
    Bridgeport, Connecticut
  3. Showing 1 of 1 matches found on this image.
    Publication
    8 Oct 1959
    Bridgeport, Connecticut
  4. Showing 1 of 1 matches found on this image.
    Publication
    18 Dec 1829
    London, Middlesex
  5. Showing 1 of 1 matches found on this image.
    Publication
    8 Oct 1959
    Bridgeport, Connecticut
  6. Showing 2 of 2 matches found on this image.
    Publication
    14 Jun 1843
    Norwalk, Ohio
  7. Residence
    1878
    Hartwood, Queensland, Australia
  8. Residence
    1852
    Little Bourke-Street, Victoria, Australia
  9. [William Simner]
    Residence
    13 Jul 1870
    Other
    New South Wales, Australia
  10. Residence
    1852
    Little Bourke Street, Victoria, Australia
Results 1-20 of 816
per page

Keyboard shortcuts

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