New Search
1-20 of 37,760
Unavailable because you have a location, date or image filter active
  1. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 2 matches found on this image.
    Record information.
    Publication
    7 Sep 1808 London, Middlesex
  2. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    5 Apr 1794 London, Middlesex
  3. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    27 Mar 1805 London, Middlesex
  4. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    15 Apr 1825 London, Middlesex
  5. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    13 Apr 1807 London, Middlesex
  6. Record information.
    Name
    Mrs Bttes
    Residence
    17 Jan 1903 Abergele, Clwyd, Wales
  7. Record information.
    Name
    Dr. Orll Btte
  8. Record information.
    Name
    Mr HlVf P Btte Jones
  9. Record information.
    Name
    Mr HlVf P Btte Jones
  10. Record information.
    Name
    Mr Mr Mr 11 W D A P Crowhurst Davies btte J
  11. Record information.
    Name
    Mr Mr Mr 11 W D A P Crowhurst Davies btte J
  12. Record information.
    Name
    Henry Willis Btte
  13. Record information.
    Name
    Mr B btte
  14. Record information.
    Name
    Mr B btte
  15. Record information.
    Name
    Mrs Jane Bates
    Residence
    1882 Bundaberg
  16. Record information.
    Name
    Charles Bates
    Residence
    13 Jan 1853
  17. Record information.
    Name
    Margaret Bates
    Residence
    1931 Tasmania, Australia
  18. Record information.
    Name
    Reverend William Alfred Bates
    Residence
    7 Dec 1882 New Jerusalem Church, Brisbane
  19. Record information.
    Name
    F. W. Bates
    Residence
    13 Dec 1882 Brisbane, Queensland, Australia
  20. Record information.
    Name
    Mrs Bates
    Residence
    1880 Springsure
  1. Showing 1 of 2 matches found on this image.
    Publication
    7 Sep 1808
    London, Middlesex
  2. Showing 1 of 1 matches found on this image.
    Publication
    5 Apr 1794
    London, Middlesex
  3. Showing 1 of 1 matches found on this image.
    Publication
    27 Mar 1805
    London, Middlesex
  4. Showing 1 of 1 matches found on this image.
    Publication
    15 Apr 1825
    London, Middlesex
  5. Showing 1 of 1 matches found on this image.
    Publication
    13 Apr 1807
    London, Middlesex
  6. Residence
    17 Jan 1903
    Abergele, Clwyd, Wales
  7. Residence
    13 Dec 1882
    Brisbane, Queensland, Australia
Results 1-20 of 37,760
per page

Keyboard shortcuts

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