1-20 of 212
Unavailable because you have a location, date or image filter active
Record information. Name Andrew CelearResidence 1873 CopperfieldRecord information. Name M. CellarResidence 1890 SouthportRecord information. Name Bob CeleriOther 27 Oct 1952Record information. Name John A CelluraOther 23 Oct 1985 USA, Guam and Marshall IslandsRecord information. Name John Lewis CellarRecord information. Name T Bowen Rod CeleryResidence 21 Nov 1931 Aberdare, Mid Glamorgan, WalesRecord information. Name J Collins Barry CeleryResidence 21 Nov 1931 Aberdare, Mid Glamorgan, WalesRecord information. Name Glynn Vivien CellarrRecord information. Name Mr Yv S Owen CellarResidence 10 Apr 1891 Caernarfon, Gwynedd, WalesRecord information. Name Canon Trevor CeleryRecord information. Name John Lewis CeleryResidence 24 Aug 1894 Caernarfon, Gwynedd, WalesRecord information. Name Mr David Roberts CellarResidence 17 Oct 1925 Swansea, West Glamorgan, WalesRecord information. Name J Barry CeleryResidence 20 Aug 1936 Swansea, West Glamorgan, WalesRecord information. Name S Cox CeleryRecord information. Name J George CeleryRecord information. Name D. Williams-CellarResidence 8 Jan 1876 Bangor, Gwynedd, WalesRecord information. Name Albert CeliraRecord information. Name Mr William CeleryRecord information. Name William CellarRecord information. Name Countess Celere
- Residence1873Copperfield
- Residence1890Southport
- Other27 Oct 1952
- Other23 Oct 1985USA, Guam and Marshall Islands
- Residence21 Nov 1931Aberdare, Mid Glamorgan, Wales
- Residence21 Nov 1931Aberdare, Mid Glamorgan, Wales
- Residence10 Apr 1891Caernarfon, Gwynedd, Wales
- Residence24 Aug 1894Caernarfon, Gwynedd, Wales
- Residence17 Oct 1925Swansea, West Glamorgan, Wales
- Residence20 Aug 1936Swansea, West Glamorgan, Wales
- Residence8 Jan 1876Bangor, Gwynedd, Wales
Results 1-20 of 212
Keyboard shortcuts
- Alt + nNew
- Alt + rRefine
- Alt + pPreview record
- Alt + ]Next result
- Alt + [Previous result
