New Search
1-20 of 1,594
Unavailable because you have a location, date or image filter active
  1. Oakland Tribune (Oakland, California)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 10 matches found on this image.
    Record information.
    Publication
    27 Apr 1919 Oakland, California
  2. Warren Times Mirror (Warren, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 9 matches found on this image.
    Record information.
    Publication
    20 Aug 1956 Warren, Pennsylvania
  3. Dixon Evening Telegraph (Dixon, Illinois)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 6 matches found on this image.
    Record information.
    Publication
    9 Aug 1944 Dixon, Illinois
  4. Oakland Tribune (Oakland, California)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 4 matches found on this image.
    Record information.
    Publication
    31 Mar 1918 Oakland, California
  5. Record information.
    Name
    Rebecca Head
  6. Record information.
    Name
    Rebecca Head
    Residence
    6 Aug 1992 Colwyn Bay, Clwyd, Wales
  7. Record information.
    Name
    Rebecca Head
  8. Record information.
    Name
    Rebecca Hide
  9. Record information.
    Name
    Rebecca Hides
  10. Record information.
    Name
    Rebecca Hide
  11. Record information.
    Name
    Miss Rebecca Hyde
    Residence
    25 Nov 1922 Pontypridd, Mid Glamorgan, Wales
  12. Record information.
    Name
    Miss Rebecca Hyde
    Residence
    22 Jan 1949 Pontypridd, Mid Glamorgan, Wales
  13. Record information.
    Name
    Rebecca Hyde
    Residence
    10 Feb 1934 Pontypridd, Mid Glamorgan, Wales
  14. Record information.
    Name
    Rebecca Hyde
    Residence
    10 Feb 1934 Pontypridd, Mid Glamorgan, Wales
  15. Record information.
    Name
    Miss Rebecca Hyde
    Residence
    3 Jul 1943 Pontypridd, Mid Glamorgan, Wales
  16. Record information.
    Name
    Miss Rebecca Hyde
    Residence
    3 Jan 1925 Pontypridd, Mid Glamorgan, Wales
  17. Record information.
    Name
    Miss Rebecca Hyde
    Residence
    11 Aug 1951 Pontypridd, Mid Glamorgan, Wales
  18. Record information.
    Name
    Miss Rebecca Hyde
    Residence
    22 Apr 1950 Pontypridd, Mid Glamorgan, Wales
  19. Record information.
    Name
    Miss Rebecca Hyde
    Residence
    19 Mar 1932 Pontypridd, Mid Glamorgan, Wales
  20. Record information.
    Name
    Miss Rebecca Hyde
    Residence
    29 Jun 1935 Pontypridd, Mid Glamorgan, Wales
  1. Showing 2 of 10 matches found on this image.
    Publication
    27 Apr 1919
    Oakland, California
  2. Showing 2 of 9 matches found on this image.
    Publication
    20 Aug 1956
    Warren, Pennsylvania
  3. Showing 2 of 6 matches found on this image.
    Publication
    9 Aug 1944
    Dixon, Illinois
  4. Showing 2 of 4 matches found on this image.
    Publication
    31 Mar 1918
    Oakland, California
  5. Residence
    25 Nov 1922
    Pontypridd, Mid Glamorgan, Wales
  6. Residence
    22 Jan 1949
    Pontypridd, Mid Glamorgan, Wales
  7. Residence
    10 Feb 1934
    Pontypridd, Mid Glamorgan, Wales
  8. Residence
    10 Feb 1934
    Pontypridd, Mid Glamorgan, Wales
  9. Residence
    3 Jul 1943
    Pontypridd, Mid Glamorgan, Wales
  10. Residence
    3 Jan 1925
    Pontypridd, Mid Glamorgan, Wales
  11. Residence
    11 Aug 1951
    Pontypridd, Mid Glamorgan, Wales
  12. Residence
    22 Apr 1950
    Pontypridd, Mid Glamorgan, Wales
  13. Residence
    19 Mar 1932
    Pontypridd, Mid Glamorgan, Wales
  14. Residence
    29 Jun 1935
    Pontypridd, Mid Glamorgan, Wales
Results 1-20 of 1,594
per page

Keyboard shortcuts

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