New Search
1-20 of 615
Unavailable because you have a location, date or image filter active
  1. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 5 matches found on this image.
    Record information.
    Publication
    30 Jan 1966 Bridgeport, Connecticut
  2. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 10 matches found on this image.
    Record information.
    Publication
    14 Feb 1963 Bridgeport, Connecticut
  3. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 5 matches found on this image.
    Record information.
    Publication
    14 Feb 1963 Bridgeport, Connecticut
  4. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 7 matches found on this image.
    Record information.
    Publication
    16 Feb 1963 Bridgeport, Connecticut
  5. Record information.
    Name
    Miss Veronica Keeley
  6. Record information.
    Name
    Veronica Keeley
    Residence
    17 Jan 1914 Merthyr Tydfil, Mid Glamorgan, Wales
  7. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 7 matches found on this image.
    Record information.
    Publication
    23 Feb 1963 Bridgeport, Connecticut
  8. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 9 matches found on this image.
    Record information.
    Publication
    17 Feb 1963 Bridgeport, Connecticut
  9. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 12 matches found on this image.
    Record information.
    Publication
    15 Feb 1963 Bridgeport, Connecticut
  10. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 6 matches found on this image.
    Record information.
    Publication
    16 Feb 1963 Bridgeport, Connecticut
  11. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 20 matches found on this image.
    Record information.
    Publication
    18 Feb 1963 Bridgeport, Connecticut
  12. Record information.
    Name
    Frank Kiley
    Residence
    20 Nov 1935 Swansea, West Glamorgan, Wales
  13. Record information.
    Name
    Frank Kiley
    Residence
    18 Nov 1935 Swansea, West Glamorgan, Wales
  14. Record information.
    Name
    Mr Frank Kiley
    Residence
    26 Sep 1986 Swansea, West Glamorgan, Wales
  15. Record information.
    Name
    Frank Caley
    Residence
    14 Feb 1984 Wrexham, Clwyd, Wales
  16. Record information.
    Name
    Frank Kiley
    Residence
    21 Jan 1991 Swansea, West Glamorgan, Wales
  17. Record information.
    Name
    Frank Kiley
    Residence
    21 Jan 1991 Swansea, West Glamorgan, Wales
  18. Record information.
    Name
    Mr Franklyn Kelay
    Residence
    16 Apr 1949 Pontypridd, Mid Glamorgan, Wales
  19. Record information.
    Name
    Mr Frank Kiley
    Residence
    15 Mar 1989 Swansea, West Glamorgan, Wales
  20. Record information.
    Name
    Mr Frank Keeley
    Residence
    18 Apr 1890 Carmarthen, Carmarthenshire, Wales
  1. Showing 3 of 5 matches found on this image.
    Publication
    30 Jan 1966
    Bridgeport, Connecticut
  2. Showing 4 of 10 matches found on this image.
    Publication
    14 Feb 1963
    Bridgeport, Connecticut
  3. Showing 3 of 5 matches found on this image.
    Publication
    14 Feb 1963
    Bridgeport, Connecticut
  4. Showing 4 of 7 matches found on this image.
    Publication
    16 Feb 1963
    Bridgeport, Connecticut
  5. Residence
    17 Jan 1914
    Merthyr Tydfil, Mid Glamorgan, Wales
  6. Showing 2 of 7 matches found on this image.
    Publication
    23 Feb 1963
    Bridgeport, Connecticut
  7. Showing 4 of 9 matches found on this image.
    Publication
    17 Feb 1963
    Bridgeport, Connecticut
  8. Showing 4 of 12 matches found on this image.
    Publication
    15 Feb 1963
    Bridgeport, Connecticut
  9. Showing 4 of 6 matches found on this image.
    Publication
    16 Feb 1963
    Bridgeport, Connecticut
  10. Showing 4 of 20 matches found on this image.
    Publication
    18 Feb 1963
    Bridgeport, Connecticut
  11. Residence
    20 Nov 1935
    Swansea, West Glamorgan, Wales
  12. Residence
    18 Nov 1935
    Swansea, West Glamorgan, Wales
  13. Residence
    26 Sep 1986
    Swansea, West Glamorgan, Wales
  14. Residence
    21 Jan 1991
    Swansea, West Glamorgan, Wales
  15. Residence
    21 Jan 1991
    Swansea, West Glamorgan, Wales
  16. Residence
    16 Apr 1949
    Pontypridd, Mid Glamorgan, Wales
  17. Residence
    15 Mar 1989
    Swansea, West Glamorgan, Wales
  18. Residence
    18 Apr 1890
    Carmarthen, Carmarthenshire, Wales
Results 1-20 of 615
per page

Keyboard shortcuts

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