New Search
1-20 of 1,119
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    John Mill Snaithe
    Residence
    18 Jun 1883 Cardiff, South Glamorgan, Wales
  2. Record information.
    Name
    Mrs Peggy Snaithe
    Residence
    4 Jun 1992 Colwyn Bay, Clwyd, Wales
  3. Record information.
    Name
    Mrs Christine Peggy Roberts Snaithe
    Residence
    4 Jun 1992 Colwyn Bay, Clwyd, Wales
  4. Record information.
    Name
    Mr Snaithe
  5. Record information.
    Name
    Philip Snaithe
    Residence
    20 Jun 1991 Llanelli, Carmarthenshire, Wales
  6. Times Herald (Olean, 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
    14 Mar 1950 Olean, New York
  7. Portsmouth Herald (Portsmouth, New Hampshire)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 2 matches found on this image.
    Record information.
    Publication
    4 Jun 1906 Portsmouth, New Hampshire
  8. The Lincoln Star (Lincoln, Nebraska)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    21 Oct 1934 Lincoln, Nebraska
  9. Daily News (Huntingdon, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    4 Oct 1934 Huntingdon, Pennsylvania
  10. Record information.
    Name
    Arthur Ernest Snaith
    Residence
    20 Feb 1890 Thames
  11. Record information.
    Name
    Richard Tiffin Snaith
    Residence
    1891 Esk.
  12. Record information.
    Name
    Richard Tiffin Snaith
    Residence
    1894 Tiaro
  13. Record information.
    Name
    Richard Tiffin Snaith
    Residence
    1892 Esk.
  14. Record information.
    Name
    Richard Tiffin Snaith
    Residence
    1893 Redland Bay
  15. Record information.
    Name
    Richard Tiffin Snaith
    Residence
    1894 Queensland, Australia
  16. Record information.
    Name
    Richard Tiffin Snaith
    Residence
    1890 Queensland, Australia
  17. Record information.
    Name
    A E Snaith
    Residence
    16 Feb 1891 Hamilton
  18. Record information.
    Name
    Willie Snaith
    Other
    11 Sep 1954
  19. Record information.
    Name
    A E Snaith
    Residence
    16 Feb 1891 Hamilton
  20. Record information.
    Name
    Mrs Snaith
    Residence
    Waratah, New South Wales, Australia
  1. Residence
    18 Jun 1883
    Cardiff, South Glamorgan, Wales
  2. Residence
    20 Jun 1991
    Llanelli, Carmarthenshire, Wales
  3. Showing 1 of 1 matches found on this image.
    Publication
    14 Mar 1950
    Olean, New York
  4. Showing 1 of 2 matches found on this image.
    Publication
    4 Jun 1906
    Portsmouth, New Hampshire
  5. Showing 1 of 1 matches found on this image.
    Publication
    21 Oct 1934
    Lincoln, Nebraska
  6. Showing 1 of 1 matches found on this image.
    Publication
    4 Oct 1934
    Huntingdon, Pennsylvania
  7. Residence
    16 Feb 1891
    Hamilton
  8. Residence
    16 Feb 1891
    Hamilton
  9. Residence
    Waratah, New South Wales, Australia
Results 1-20 of 1,119
per page

Keyboard shortcuts

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