New Search
1-20 of 441
Unavailable because you have a location, date or image filter active
  1. Ironwood Daily Globe (Ironwood, Michigan)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    1 Mar 1965 Ironwood, Michigan
  2. Sandusky Register (Sandusky, Ohio)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    24 Apr 1919 Sandusky, Ohio
  3. Big Spring Daily Herald (Big Spring, Texas)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    30 Dec 1964 Big Spring, Texas
  4. Bucks County Courier Times (Levittown, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    25 Nov 1971 Levittown, Pennsylvania
  5. Manitoba Free Press (Winnipeg, Manitoba, Canada)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    3 Feb 1923 Winnipeg, Manitoba
  6. The New York Times (New York, New York)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    28 Jul 1859 New York, New York
  7. The Iowa City Citizen (Iowa City, Iowa)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    7 Feb 1919 Iowa City, Iowa
  8. Record information.
    Name
    Dr Aptomas
    Residence
    23 Nov 1894 Caernarfon, Gwynedd, Wales
  9. Record information.
    Name
    Eliza Hughes Aptomas
  10. Record information.
    Name
    Mr. Aptomas
    Residence
    13 Nov 1891 Cardiff, South Glamorgan, Wales
  11. Record information.
    Name
    Mr Aptomas
    Residence
    9 Apr 1890 Caernarvon, Gwynedd, Wales
  12. Record information.
    Name
    Mr Aptomas
  13. Record information.
    Name
    Lisa Hughes Aptomas
  14. Record information.
    Name
    Mr Aptomas
    Residence
    7 Aug 1869 Caernarfon, Gwynedd, Wales
  15. Record information.
    Name
    Mr Aptomas
    Residence
    4 Aug 1865 Carmarthen, Carmarthenshire, Wales
  16. Record information.
    Name
    Dr Aptomas
    Residence
    22 Nov 1894 Caernarfon, Gwynedd, Wales
  17. Record information.
    Name
    Dr Aptomas
    Residence
    22 Nov 1894 Holyhead, Anglesey, Wales
  18. Record information.
    Name
    Mrs Aptomas
    Residence
    4 May 1900 Colwyn Bay, Clwyd, Wales
  19. Record information.
    Name
    Madame Aptomas
    Residence
    10 Aug 1900 Colwyn Bay, Clwyd, Wales
  20. Record information.
    Name
    Madame Aptomas
    Residence
    12 Oct 1900 Colwyn Bay, Clwyd, Wales
  1. Showing 1 of 1 matches found on this image.
    Publication
    1 Mar 1965
    Ironwood, Michigan
  2. Showing 1 of 1 matches found on this image.
    Publication
    24 Apr 1919
    Sandusky, Ohio
  3. Showing 1 of 1 matches found on this image.
    Publication
    30 Dec 1964
    Big Spring, Texas
  4. Showing 1 of 1 matches found on this image.
    Publication
    25 Nov 1971
    Levittown, Pennsylvania
  5. Showing 1 of 1 matches found on this image.
    Publication
    3 Feb 1923
    Winnipeg, Manitoba
  6. Showing 1 of 1 matches found on this image.
    Publication
    28 Jul 1859
    New York, New York
  7. Showing 1 of 1 matches found on this image.
    Publication
    7 Feb 1919
    Iowa City, Iowa
  8. Residence
    23 Nov 1894
    Caernarfon, Gwynedd, Wales
  9. Residence
    13 Nov 1891
    Cardiff, South Glamorgan, Wales
  10. Residence
    9 Apr 1890
    Caernarvon, Gwynedd, Wales
  11. Residence
    7 Aug 1869
    Caernarfon, Gwynedd, Wales
  12. Residence
    4 Aug 1865
    Carmarthen, Carmarthenshire, Wales
  13. Residence
    22 Nov 1894
    Caernarfon, Gwynedd, Wales
  14. Residence
    22 Nov 1894
    Holyhead, Anglesey, Wales
  15. Residence
    4 May 1900
    Colwyn Bay, Clwyd, Wales
Results 1-20 of 441
per page

Keyboard shortcuts

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