New Search
1-20 of 31
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Colonel the Hon. Peregrine Francis Cust
    Residence
    18 May 1869 Cardiff, South Glamorgan, Wales
  2. Record information.
    Name
    Hon. Peregrine Cust
    Residence
    9 Mar 1867 Wrexham, Clwyd, Wales
  3. Daily Universal Register (London, Middlesex, England)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 20 matches found on this image.
    Record information.
    Publication
    9 Jan 1786 London, Middlesex
  4. Record information.
    Name
    Edward John Peregrine Cust
    Residence
    14 Aug 1936 Holyhead, Anglesey, Wales
  5. Florence Morning News (Florence, South Carolina)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 14 matches found on this image.
    Record information.
    Publication
    3 May 1965 Florence, South Carolina
  6. Record information.
    Name
    Arthur P. Purey-Cust
    Residence
    14 Sep 1889 Cardiff, South Glamorgan, Wales
  7. Record information.
    Name
    Rev. A. P. Purey-Cust
    Residence
    19 Mar 1880 Carmarthen, Carmarthenshire, Wales
  8. Record information.
    Name
    Rev. A. P. Cust
  9. Record information.
    Name
    Rev A P Cust
    Residence
    1 Aug 1873 Bridgend, Mid Glamorgan, Wales
  10. Record information.
    Name
    Colonel the Hon. Peregrine Cast
    Residence
    1 Dec 1855 Bangor, Gwynedd, Wales
  11. Record information.
    Name
    Rev. A. P. Cast
    Residence
    14 Jan 1854 Bangor, Gwynedd, Wales
  12. Record information.
    Name
    Rev Arthur P Cast
    Residence
    12 Sep 1873 Bridgend, Mid Glamorgan, Wales
  13. Record information.
    Name
    Mr Ian P Cast
  14. Record information.
    Name
    Messrs P Anthony Pevereux Cast
    Residence
    9 Jan 1970 Bridgend, Mid Glamorgan, Wales
  15. Record information.
    Name
    Tomaso P. Costa
    Residence
    1905 South Brisbane
  16. Record information.
    Name
    Tomaso P. Costa
    Residence
    1906 South Brisbane, Queensland, Australia
  17. Record information.
    Name
    A P Caste
    Residence
    16 Feb 1894 Carmarthen, Carmarthenshire, Wales
  18. Record information.
    Name
    Aliss Betty P Griffith Caste Penrhos
    Residence
    14 Apr 1939 Caernarfon, Gwynedd, Wales
  19. Record information.
    Name
    Mr Mrs W P Jones Caste-11
    Residence
    10 Sep 1948 Caernarfon, Gwynedd, Wales
  20. Record information.
    Name
    P. R. Coast/ell
  1. Showing 2 of 20 matches found on this image.
    Publication
    9 Jan 1786
    London, Middlesex
  2. Showing 3 of 14 matches found on this image.
    Publication
    3 May 1965
    Florence, South Carolina
  3. Residence
    14 Sep 1889
    Cardiff, South Glamorgan, Wales
  4. Residence
    19 Mar 1880
    Carmarthen, Carmarthenshire, Wales
  5. Residence
    1 Aug 1873
    Bridgend, Mid Glamorgan, Wales
  6. Residence
    12 Sep 1873
    Bridgend, Mid Glamorgan, Wales
  7. Residence
    1906
    South Brisbane, Queensland, Australia
  8. Residence
    16 Feb 1894
    Carmarthen, Carmarthenshire, Wales
Results 1-20 of 31
per page

Keyboard shortcuts

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