New Search
1-20 of 178
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    James William McOB-AITH
  2. Record information.
    Name
    F. J. Mer Aith
  3. Record information.
    Name
    J. S.-aith
  4. Record information.
    Name
    Sir El J. Gri Aith
    Residence
    3 Nov 1921 Cardiff, South Glamorgan, Wales
  5. The Wellsboro Gazette (Wellsboro, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 33 matches found on this image.
    Record information.
    Publication
    7 Jun 1923 Wellsboro, Pennsylvania
  6. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 23 matches found on this image.
    Record information.
    Publication
    22 Jun 1960 Bridgeport, Connecticut
  7. Record information.
    Name
    Jose Jimmy Lena ITURBI DURANTE HORNE Ait
    Residence
    4 Nov 1944 Llanelli, Carmarthenshire, Wales
  8. Record information.
    Name
    James Cox Aeth
  9. Record information.
    Name
    William James Aied
    Residence
    21 Oct 1915 Brisbane, Queensland, Australia
  10. Record information.
    Name
    Jas Rich aid Jones
  11. Record information.
    Name
    Mr. James Br aid wood
    Residence
    6 Jul 1861 Wrexham, Clwyd, Wales
  12. Record information.
    Name
    James Aithie
    Residence
    15 Sep 1998 Swansea, West Glamorgan, Wales
  13. Record information.
    Name
    Harry Jas Aid Miles
    Residence
    16 Sep 1910 Carmarthen, Carmarthenshire, Wales
  14. Record information.
    Name
    James Aithie
    Residence
    11 Aug 1999 Swansea, West Glamorgan, Wales
  15. Record information.
    Name
    Air James D Aid Samuel
    Residence
    11 Dec 1908 Carmarthen, Carmarthenshire, Wales
  16. Record information.
    Name
    James Aithie
    Residence
    5 Aug 1998 Swansea, West Glamorgan, Wales
  17. Record information.
    Name
    James Aithie
    Residence
    5 Aug 1998 Swansea, West Glamorgan, Wales
  18. Record information.
    Name
    Rev Mr James Jos Phillips Rees Aid Thomas
    Residence
    22 Mar 1907 Carmarthen, Carmarthenshire, Wales
  19. Record information.
    Name
    Jam Vs Samuel Thomas Aid Edmunds Stephen
    Residence
    19 Nov 1937 Carmarthen, Carmarthenshire, Wales
  20. Record information.
    Name
    John Lewis James Aid Conn Davies
    Residence
    23 Jun 1911 Carmarthen, Carmarthenshire, Wales
  1. Residence
    3 Nov 1921
    Cardiff, South Glamorgan, Wales
  2. Showing 1 of 33 matches found on this image.
    Publication
    7 Jun 1923
    Wellsboro, Pennsylvania
  3. Showing 2 of 23 matches found on this image.
    Publication
    22 Jun 1960
    Bridgeport, Connecticut
  4. Residence
    21 Oct 1915
    Brisbane, Queensland, Australia
  5. Residence
    15 Sep 1998
    Swansea, West Glamorgan, Wales
  6. Residence
    16 Sep 1910
    Carmarthen, Carmarthenshire, Wales
  7. Residence
    11 Aug 1999
    Swansea, West Glamorgan, Wales
  8. Residence
    11 Dec 1908
    Carmarthen, Carmarthenshire, Wales
  9. Residence
    5 Aug 1998
    Swansea, West Glamorgan, Wales
  10. Residence
    5 Aug 1998
    Swansea, West Glamorgan, Wales
Results 1-20 of 178
per page

Keyboard shortcuts

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