New Search
1-20 of 1,260
Unavailable because you have a location, date or image filter active
  1. Delta Democrat Times (Greenville, Mississippi)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 15 matches found on this image.
    Record information.
    Publication
    19 Feb 1976 Greenville, Mississippi
  2. The Wellsboro Agitator (Wellsboro, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 12 matches found on this image.
    Record information.
    Publication
    18 Nov 1942 Wellsboro, Pennsylvania
  3. Record information.
    Name
    Jules Simond
  4. Record information.
    Name
    Jules Simond
  5. Nashua Telegraph (Nashua, New Hampshire)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 20 matches found on this image.
    Record information.
    Publication
    17 Jun 1963 Nashua, New Hampshire
  6. Record information.
    Name
    Alice I Simonds
    Publication
    20 Jan 1893
    Other
    14 Nov 1893 Polk County, Iowa
  7. Record information.
    Name
    Miss Alice Simmonds
    Residence
    1887 Taringa
  8. Record information.
    Name
    Alice Simmonds
  9. Record information.
    Name
    Alice Symonds
    Residence
    16 Feb 1897 Cardiff, South Glamorgan, Wales
  10. Record information.
    Name
    Alice Symonds
    Residence
    15 Dec 1886 Cardiff, South Glamorgan, Wales
  11. Record information.
    Name
    Alice Symonds
    Residence
    13 Jul 1886 Cardiff, South Glamorgan, Wales
  12. Record information.
    Name
    Alice Simmonds
    Residence
    6 May 1911 Merthyr Tydfil, Mid Glamorgan, Wales
  13. Record information.
    Name
    Alice Simmonds
    Residence
    6 May 1911 Merthyr Tydfil, Mid Glamorgan, Wales
  14. Record information.
    Name
    Miss Alice Simmonds
    Residence
    11 Nov 1911 Merthyr Tydfil, Mid Glamorgan, Wales
  15. Record information.
    Name
    Alice Simmonds
    Residence
    4 Mar 1911 Merthyr Tydfil, Mid Glamorgan, Wales
  16. Record information.
    Name
    Miss Alice Simmonds
  17. Record information.
    Name
    Mrs Alice Maud Simmonds
    Residence
    15 Oct 1949 Swansea, West Glamorgan, Wales
  18. Record information.
    Name
    Alice Simmonds
    Residence
    6 May 1911 Aberdare, Mid Glamorgan, Wales
  19. Record information.
    Name
    Mrs Alice Symonds
    Residence
    4 Jan 1941 Aberdare, Mid Glamorgan, Wales
  20. Record information.
    Name
    Miss Alice Simmonda
    Residence
    5 May 1906 Merthyr Tydfil, Mid Glamorgan, Wales
  1. Showing 4 of 15 matches found on this image.
    Publication
    19 Feb 1976
    Greenville, Mississippi
  2. Showing 2 of 12 matches found on this image.
    Publication
    18 Nov 1942
    Wellsboro, Pennsylvania
  3. Showing 3 of 20 matches found on this image.
    Publication
    17 Jun 1963
    Nashua, New Hampshire
  4. Publication
    20 Jan 1893
    Other
    14 Nov 1893
    Polk County, Iowa
  5. Residence
    16 Feb 1897
    Cardiff, South Glamorgan, Wales
  6. Residence
    15 Dec 1886
    Cardiff, South Glamorgan, Wales
  7. Residence
    13 Jul 1886
    Cardiff, South Glamorgan, Wales
  8. Residence
    6 May 1911
    Merthyr Tydfil, Mid Glamorgan, Wales
  9. Residence
    6 May 1911
    Merthyr Tydfil, Mid Glamorgan, Wales
  10. Residence
    11 Nov 1911
    Merthyr Tydfil, Mid Glamorgan, Wales
  11. Residence
    4 Mar 1911
    Merthyr Tydfil, Mid Glamorgan, Wales
  12. Residence
    6 May 1911
    Aberdare, Mid Glamorgan, Wales
  13. Residence
    4 Jan 1941
    Aberdare, Mid Glamorgan, Wales
  14. Residence
    5 May 1906
    Merthyr Tydfil, Mid Glamorgan, Wales
Results 1-20 of 1,260
per page

Keyboard shortcuts

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