New Search
1-20 of 2,414
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
    18 Jun 1832 London, Middlesex
  2. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 3 matches found on this image.
    Record information.
    Publication
    15 Jan 1790 London, Middlesex
  3. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 5 matches found on this image.
    Record information.
    Publication
    27 Dec 1816 London, Middlesex
  4. 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
    8 Oct 1798 London, Middlesex
  5. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 5 matches found on this image.
    Record information.
    Publication
    8 Jan 1818 London, Middlesex
  6. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 7 matches found on this image.
    Record information.
    Publication
    4 Apr 1820 London, Middlesex
  7. 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
    1 Oct 1800 London, Middlesex
  8. Record information.
    Name
    Ken Kerry Clovn
  9. Record information.
    Name
    Richard Clovin
    Residence
    5 Jul 1860
  10. Record information.
    Name
    Richard Clovin
    Residence
    1884 Cunnamulla O
  11. Record information.
    Name
    Richard Clovin
    Residence
    1889 Hughenden
  12. Record information.
    Name
    R. Clovin
    Residence
    1887 Rockwood
  13. Record information.
    Name
    Mrs Clvn
  14. Record information.
    Name
    Rev Rfc W Evans Clvn-nog
    Residence
    11 Jan 1924 Caernarfon, Gwynedd, Wales
  15. Record information.
    Name
    Rev Rfc W Evans Clvn-nog
    Residence
    11 Jan 1924 Caernarfon, Gwynedd, Wales
  16. Record information.
    Name
    Evan CoLvn
  17. Record information.
    Name
    Miss Cloven
    Residence
    23 Jul 1881 Bangor, Gwynedd, Wales
  18. Record information.
    Name
    Mr. F. H. Clvon
    Residence
    8 Mar 1901 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    Lord Cloven
  20. Record information.
    Name
    Mr. Clovan
  1. Showing 1 of 2 matches found on this image.
    Publication
    18 Jun 1832
    London, Middlesex
  2. Showing 2 of 3 matches found on this image.
    Publication
    15 Jan 1790
    London, Middlesex
  3. Showing 1 of 5 matches found on this image.
    Publication
    27 Dec 1816
    London, Middlesex
  4. Showing 1 of 2 matches found on this image.
    Publication
    8 Oct 1798
    London, Middlesex
  5. Showing 1 of 5 matches found on this image.
    Publication
    8 Jan 1818
    London, Middlesex
  6. Showing 1 of 7 matches found on this image.
    Publication
    4 Apr 1820
    London, Middlesex
  7. Showing 1 of 2 matches found on this image.
    Publication
    1 Oct 1800
    London, Middlesex
  8. Residence
    8 Mar 1901
    Swansea, West Glamorgan, Wales
Results 1-20 of 2,414
per page

Keyboard shortcuts

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