New Search
1-20 of 230
Unavailable because you have a location, date or image filter active
  1. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 8 matches found on this image.
    Record information.
    Publication
    7 Oct 1962 Bridgeport, Connecticut
  2. News Journal (Mansfield, Ohio)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 11 matches found on this image.
    Record information.
    Publication
    24 Jul 1973 Mansfield, Ohio
  3. News Journal (Mansfield, Ohio)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 8 matches found on this image.
    Record information.
    Publication
    17 Jul 1973 Mansfield, Ohio
  4. New Castle News (New Castle, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 24 matches found on this image.
    Record information.
    Publication
    21 Jun 1924 New Castle, Pennsylvania
  5. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 11 matches found on this image.
    Record information.
    Publication
    1 Dec 1971 Bridgeport, Connecticut
  6. Record information.
    Name
    Mr Samuel Dill
  7. Record information.
    Name
    Mr Samuel Dill
    Residence
    29 May 1875 Bangor, Gwynedd, Wales
  8. Record information.
    Name
    Dr. Samuel Kid-dell
  9. Record information.
    Name
    Mr Samuel Dill
    Residence
    26 Jun 1875 Bangor, Gwynedd, Wales
  10. Record information.
    Name
    Samuel Dill
  11. Record information.
    Name
    Mr Samuel Dill
    Residence
    1 Dec 1876 Bridgend, Mid Glamorgan, Wales
  12. Record information.
    Name
    Mr Samuel Dill
    Residence
    26 Jun 1875 Caernarfon, Gwynedd, Wales
  13. Record information.
    Name
    Mr Samuel Dill
    Residence
    29 May 1875 Caernarfon, Gwynedd, Wales
  14. Record information.
    Name
    Mr. Samuel Dial
    Residence
    4 Aug 1951 Merthyr Tydfil, Mid Glamorgan, Wales
  15. Record information.
    Name
    Mr Samuel Dill
  16. Record information.
    Name
    Samuel Scott John War dell
  17. Record information.
    Name
    Mrs Samuel Adams Deal
    Residence
    2 Dec 1938 Carmarthen, Carmarthenshire, Wales
  18. Record information.
    Name
    Mrs Samuel Adams Deal
    Residence
    2 Dec 1938 Carmarthen, Carmarthenshire, Wales
  19. Record information.
    Name
    Samuel Dail
  20. Record information.
    Name
    Samuel Dail
  1. Showing 2 of 8 matches found on this image.
    Publication
    7 Oct 1962
    Bridgeport, Connecticut
  2. Showing 4 of 11 matches found on this image.
    Publication
    24 Jul 1973
    Mansfield, Ohio
  3. Showing 4 of 8 matches found on this image.
    Publication
    17 Jul 1973
    Mansfield, Ohio
  4. Showing 3 of 24 matches found on this image.
    Publication
    21 Jun 1924
    New Castle, Pennsylvania
  5. Showing 2 of 11 matches found on this image.
    Publication
    1 Dec 1971
    Bridgeport, Connecticut
  6. Residence
    1 Dec 1876
    Bridgend, Mid Glamorgan, Wales
  7. Residence
    26 Jun 1875
    Caernarfon, Gwynedd, Wales
  8. Residence
    29 May 1875
    Caernarfon, Gwynedd, Wales
  9. Residence
    4 Aug 1951
    Merthyr Tydfil, Mid Glamorgan, Wales
  10. Residence
    2 Dec 1938
    Carmarthen, Carmarthenshire, Wales
  11. Residence
    2 Dec 1938
    Carmarthen, Carmarthenshire, Wales
Results 1-20 of 230
per page

Keyboard shortcuts

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