New Search
1-20 of 1,877
Unavailable because you have a location, date or image filter active
  1. The Gettysburg Times (Gettysburg, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    28 Jan 1992 Gettysburg, Pennsylvania
  2. Victoria Advocate (Victoria, Texas)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    26 Feb 1963 Victoria, Texas
  3. Chehalis Bee-Nugget (Chehalis, Washington)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    9 Aug 1935 Chehalis, Washington
  4. Daily Review (Hayward, California)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    13 Oct 1956 Hayward, California
  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
    18 Dec 1968 Bridgeport, Connecticut
  6. The Gettysburg Times (Gettysburg, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    9 Dec 1957 Gettysburg, Pennsylvania
  7. The Capital (Annapolis, Maryland)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    8 Dec 1997 Annapolis, Maryland
  8. Record information.
    Name
    Mrs Valerie
    Residence
    5 Mar 1857
  9. Record information.
    Name
    Mrs E. A. Valerie
    Residence
    5 Mar 1857
  10. Record information.
    Name
    Mrs Valerie
    Residence
    9 Apr 1857
  11. Record information.
    Name
    Richard De Valerie
    Birth
    abt 1906
    Residence
    3 Dec 1930
    Other
    New South Wales, Australia
  12. Record information.
    Name
    Valerie
    Residence
    1888 Brisbane
  13. Australia, Education Gazettes, 1893-1959
    Periodicals & Magazines
    Record information.
    Name
    King Clare Valerie
  14. Record information.
    Name
    Sister Valerie
    Other
    18 Sep 1981 USA, Guam and Marshall Islands
  15. Record information.
    Name
    Tommy Jean Valerie
    Residence
    4 Aug 1950 Caernarfon, Gwynedd, Wales
  16. Record information.
    Name
    Gwen Valerie
    Residence
    15 Oct 1943 Caernarfon, Gwynedd, Wales
  17. Record information.
    Name
    Annie Valerie
    Residence
    20 Jun 1932 Swansea, West Glamorgan, Wales
  18. Record information.
    Name
    Lilian Valerie
    Residence
    13 Dec 1934 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    Barbara Valerie
  20. Record information.
    Name
    Sidney Joan Marc Toler Valerie Lawrence
  1. Showing 1 of 1 matches found on this image.
    Publication
    28 Jan 1992
    Gettysburg, Pennsylvania
  2. Showing 1 of 1 matches found on this image.
    Publication
    26 Feb 1963
    Victoria, Texas
  3. Showing 1 of 1 matches found on this image.
    Publication
    9 Aug 1935
    Chehalis, Washington
  4. Showing 1 of 1 matches found on this image.
    Publication
    13 Oct 1956
    Hayward, California
  5. Showing 1 of 1 matches found on this image.
    Publication
    18 Dec 1968
    Bridgeport, Connecticut
  6. Showing 1 of 1 matches found on this image.
    Publication
    9 Dec 1957
    Gettysburg, Pennsylvania
  7. Showing 1 of 1 matches found on this image.
    Publication
    8 Dec 1997
    Annapolis, Maryland
  8. Birth
    abt 1906
    Residence
    3 Dec 1930
    Other
    New South Wales, Australia
  9. Other
    18 Sep 1981
    USA, Guam and Marshall Islands
  10. Residence
    15 Oct 1943
    Caernarfon, Gwynedd, Wales
  11. Residence
    20 Jun 1932
    Swansea, West Glamorgan, Wales
  12. Residence
    13 Dec 1934
    Swansea, West Glamorgan, Wales
Results 1-20 of 1,877
per page

Keyboard shortcuts

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