New Search
1-20 of 1,717
Unavailable because you have a location, date or image filter active
  1. News Journal (Mansfield, Ohio)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 28 matches found on this image.
    Record information.
    Publication
    5 Nov 1971 Mansfield, Ohio
  2. Press-Courier (Oxnard, California)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 3 matches found on this image.
    Record information.
    Publication
    1 May 1972 Oxnard, California
  3. Record information.
    Name
    Lt Brian M Thacker
    Other
    9 Apr 1971 Vietnam
  4. Record information.
    Name
    Lt Brian M Thacker
    Other
    11 Apr 1971 Vietnam
  5. Record information.
    Name
    Miss M. Thacker
    Residence
    26 Jun 1863 Swansea, West Glamorgan, Wales
  6. Record information.
    Name
    T M M Thacker Brown Vickers
    Residence
    6 May 1999 Colwyn Bay, Clwyd, Wales
  7. Record information.
    Name
    M J Howell Thacker
    Residence
    28 Oct 1949 Carmarthen, Carmarthenshire, Wales
  8. Record information.
    Name
    Mr. M. Thacker
    Residence
    18 Jan 1917 Colwyn Bay, Clwyd, Wales
  9. Record information.
    Name
    M. T. T. Thacker Taylor
    Residence
    22 Nov 1923 Colwyn Bay, Clwyd, Wales
  10. Record information.
    Name
    M. T. T. Thacker Taylor
    Residence
    22 Nov 1923 Colwyn Bay, Clwyd, Wales
  11. Record information.
    Name
    M. T. T. Thacker Taylor
    Residence
    22 Nov 1923 Colwyn Bay, Clwyd, Wales
  12. Record information.
    Name
    M. Thacker
  13. Record information.
    Name
    R. M. Thacker
  14. Record information.
    Name
    Mr A W Manley Tucker
  15. Record information.
    Name
    Clive Manuel Tucker Montes
  16. Record information.
    Name
    Walter W M Byron Thackery
  17. Record information.
    Name
    W. M. Thackery
    Residence
    2 Jan 1864 Wrexham, Clwyd, Wales
  18. Record information.
    Name
    Rev. William J. M. J. C. Tacker Evans
    Residence
    15 May 1900 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    Miss M. O. Tacker
  20. Record information.
    Name
    M. a. Tacker
    Residence
    28 Jun 1929 Maesteg, Mid Glamorgan, Wales
  1. Showing 2 of 28 matches found on this image.
    Publication
    5 Nov 1971
    Mansfield, Ohio
  2. Showing 2 of 3 matches found on this image.
    Publication
    1 May 1972
    Oxnard, California
  3. Residence
    26 Jun 1863
    Swansea, West Glamorgan, Wales
  4. Residence
    28 Oct 1949
    Carmarthen, Carmarthenshire, Wales
  5. Residence
    28 Jun 1929
    Maesteg, Mid Glamorgan, Wales
Results 1-20 of 1,717
per page

Keyboard shortcuts

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