New Search
1-20 of 353
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Rebecca Ate-well
    Residence
    23 Jul 1886 Carmarthen, Carmarthenshire, Wales
  2. Record information.
    Name
    Rebecca Ate
    Residence
    23 Jul 1886 Carmarthen, Carmarthenshire, Wales
  3. Record information.
    Name
    Rebecca Ate-well
    Residence
    23 Jul 1886 Carmarthen, Carmarthenshire, Wales
  4. Record information.
    Name
    Rebecca Ate
    Residence
    23 Jul 1886 Carmarthen, Carmarthenshire, Wales
  5. New York Herald (New York, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 81 matches found on this image.
    Record information.
    Publication
    19 Aug 1869 New York, New York
  6. Morning Herald (Hagerstown, Maryland)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 13 matches found on this image.
    Record information.
    Publication
    3 Jul 1930 Hagerstown, Maryland
  7. Ogden Standard Examiner (Ogden, Utah)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 12 matches found on this image.
    Record information.
    Publication
    7 Aug 1977 Ogden, Utah
  8. Record information.
    Name
    R. L. Ede
    Residence
    2 Jun 1893 Cardiff, South Glamorgan, Wales
  9. Record information.
    Name
    R. L. Ede
  10. Record information.
    Name
    M L R ade O Meara Janzen Black
  11. Record information.
    Name
    R L Ede
  12. Record information.
    Name
    R L D Ede - vane Thomas
    Residence
    9 Jun 1934 Aberdare, Mid Glamorgan, Wales
  13. Record information.
    Name
    E. R. L O W Eat
    Residence
    8 Mar 1913 Merthyr Tydfil, Mid Glamorgan, Wales
  14. Record information.
    Name
    L. R. Sereet-Ete
  15. Record information.
    Name
    L. R. Sereet-Ete
  16. Record information.
    Name
    R. L. Ades
    Residence
    10 May 1923 Colwyn Bay, Clwyd, Wales
  17. Record information.
    Name
    R. L. Ades
  18. Record information.
    Name
    Lunt Aid
  19. Record information.
    Name
    R Eads
    Publication
    20 May 1865
  20. Record information.
    Name
    R. Eade
    Residence
    1941 Tasmania, Australia
  1. Residence
    23 Jul 1886
    Carmarthen, Carmarthenshire, Wales
  2. Residence
    23 Jul 1886
    Carmarthen, Carmarthenshire, Wales
  3. Residence
    23 Jul 1886
    Carmarthen, Carmarthenshire, Wales
  4. Residence
    23 Jul 1886
    Carmarthen, Carmarthenshire, Wales
  5. Showing 2 of 81 matches found on this image.
    Publication
    19 Aug 1869
    New York, New York
  6. Showing 2 of 13 matches found on this image.
    Publication
    3 Jul 1930
    Hagerstown, Maryland
  7. Showing 2 of 12 matches found on this image.
    Publication
    7 Aug 1977
    Ogden, Utah
  8. Residence
    2 Jun 1893
    Cardiff, South Glamorgan, Wales
  9. Residence
    8 Mar 1913
    Merthyr Tydfil, Mid Glamorgan, Wales
  10. Residence
    10 May 1923
    Colwyn Bay, Clwyd, Wales
  11. Residence
    1941
    Tasmania, Australia
Results 1-20 of 353
per page

Keyboard shortcuts

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