New Search
1-20 of 4,918
Unavailable because you have a location, date or image filter active

To get better results, add more information such as First Name, Birth Info, Death Info and Location—even a guess will help. or learn more

  1. Record information.
    Name
    Caroline Hatel
    Birth
    Death
    xxx xx

    There's more to see.

    Click to sign up now.
    1938
  2. Record information.
    Name
    Matilda Hatel
    Birth
    Death
    xxx x

    There's more to see.

    Click to sign up now.
    1924
  3. Record information.
    Name
    Amédée de Joinville, Seigneur de Méry, d'Aulnay, d'Soudron, d'Etrelles et du C hatel
    Birth
    Death
    xxxx

    There's more to see.

    Register for a free account.
    1387
  4. Record information.
    Name
    Keensville Hotel
    Residence
    1901-1920 Shamokin Dam, Snyder, Pennsylvania, USA
  5. Record information.
    Name
    1926 Group Photo Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  6. Record information.
    Name
    1926 Group Photo Detail 1 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  7. Record information.
    Name
    1926 Group Photo Detail 2 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  8. Record information.
    Name
    1926 Group Photo Detail 3 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  9. Record information.
    Name
    1926 Group Photo Detail 4 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  10. Record information.
    Name
    1931 Group Photo Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ukster, New York, USA
  11. Record information.
    Name
    1931 Group Photo Detail 1 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  12. Record information.
    Name
    1931 Group Photo Detail 2 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  13. Record information.
    Name
    1931 Group Photo Detail 3 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  14. Record information.
    Name
    1931 Group Photo Detail 4 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  15. Record information.
    Name
    1931 Group Photo Detail 5 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  16. Record information.
    Name
    C1920 Group Photo Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  17. Record information.
    Name
    C1920 Group Photo Detail 1 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  18. Record information.
    Name
    C1920 Group Photo Detail 2 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  19. Record information.
    Name
    C1920 Group Photo Detail 3 Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  20. Record information.
    Name
    C1920s Outside Activities Photo Album Funcrest Hotel Pine Hill NY
    Residence
    1921-1940 Pine Hill, Ulster, New York, USA
  1. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1938
  2. View Image
    Birth
    xxx x xxxx
    Death
    xxx x 1924
  3. Residence
    1901-1920
    Shamokin Dam, Snyder, Pennsylvania, USA
Results 1-20 of 4,918
per page

Keyboard shortcuts

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