New Search
1-20 of 139
Unavailable because you have a location, date or image filter active
  1. Syracuse Herald (Syracuse, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 4 matches found on this image.
    Record information.
    Publication
    22 Apr 1908 Syracuse, New York
  2. Daily Gazette, The (Colorado Springs, Colorado)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 5 matches found on this image.
    Record information.
    Publication
    6 Apr 1881 Colorado Springs, Colorado
  3. Daily Huronite (Huron, South Dakota)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 6 matches found on this image.
    Record information.
    Publication
    29 Apr 1891 Huron, South Dakota
  4. The Vidette Messenger (Valparaiso, Indiana)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 3 matches found on this image.
    Record information.
    Publication
    16 Dec 1970 Valparaiso, Indiana
  5. The Newark Advocate (Newark, Ohio)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 4 matches found on this image.
    Record information.
    Publication
    4 Jun 1906 Newark, Ohio
  6. Syracuse Herald (Syracuse, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 4 matches found on this image.
    Record information.
    Publication
    22 Apr 1908 Syracuse, New York
  7. The Perry Advertiser (Perry, Iowa)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 5 matches found on this image.
    Record information.
    Publication
    8 Dec 1899 Perry, Iowa
  8. Record information.
    Name
    Emmanuel Gilles Petit Grimandi
  9. Record information.
    Name
    Emmanuel Gilles Petit Grimandi
  10. Record information.
    Name
    A G L Petit
    Residence
    10 Feb 1938 Swansea, West Glamorgan, Wales
  11. Record information.
    Name
    W J G R Petit Bourne Rees Cox
    Residence
    31 Oct 1998 Swansea, West Glamorgan, Wales
  12. Record information.
    Name
    W J G R Petit Bourne Rees Cox
    Residence
    31 Oct 1998 Swansea, West Glamorgan, Wales
  13. Record information.
    Name
    Rev A G Petit
    Residence
    1 Oct 1934 Swansea, West Glamorgan, Wales
  14. Record information.
    Name
    W J G Petit Bourne Rees
    Residence
    31 Oct 1998 Swansea, West Glamorgan, Wales
  15. Record information.
    Name
    Dr G P Moore Petit
    Residence
    5 Sep 1949 Swansea, West Glamorgan, Wales
  16. Record information.
    Name
    Dr G P Moore Petit
    Residence
    5 Sep 1949 Swansea, West Glamorgan, Wales
  17. Record information.
    Name
    W M G R Petit Roche Rees Cox
    Residence
    17 Oct 1998 Swansea, West Glamorgan, Wales
  18. Record information.
    Name
    Misses G. Petit
    Residence
    22 Dec 1899 Colwyn Bay, Clwyd, Wales
  19. Record information.
    Name
    Rev A G Petit BJL
    Residence
    6 Oct 1934 Swansea, West Glamorgan, Wales
  20. Record information.
    Name
    G. Petit
  1. Showing 2 of 4 matches found on this image.
    Publication
    22 Apr 1908
    Syracuse, New York
  2. Showing 2 of 5 matches found on this image.
    Publication
    6 Apr 1881
    Colorado Springs, Colorado
  3. Showing 3 of 6 matches found on this image.
    Publication
    29 Apr 1891
    Huron, South Dakota
  4. Showing 2 of 3 matches found on this image.
    Publication
    16 Dec 1970
    Valparaiso, Indiana
  5. Showing 2 of 4 matches found on this image.
    Publication
    4 Jun 1906
    Newark, Ohio
  6. Showing 2 of 4 matches found on this image.
    Publication
    22 Apr 1908
    Syracuse, New York
  7. Showing 3 of 5 matches found on this image.
    Publication
    8 Dec 1899
    Perry, Iowa
  8. Residence
    10 Feb 1938
    Swansea, West Glamorgan, Wales
  9. Residence
    1 Oct 1934
    Swansea, West Glamorgan, Wales
  10. Residence
    5 Sep 1949
    Swansea, West Glamorgan, Wales
  11. Residence
    5 Sep 1949
    Swansea, West Glamorgan, Wales
  12. Residence
    6 Oct 1934
    Swansea, West Glamorgan, Wales
Results 1-20 of 139
per page

Keyboard shortcuts

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