New Search
1-20 of 373
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 1 matches found on this image.
    Record information.
    Publication
    2 Apr 1799 London, Middlesex
  2. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 5 matches found on this image.
    Record information.
    Publication
    8 Jan 1793 London, Middlesex
  3. 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
    9 May 1833 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
    18 Feb 1799 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
    29 Sep 1800 London, Middlesex
  6. Record information.
    Name
    W. R. Commat
  7. Record information.
    Name
    W. R. Commat
  8. Record information.
    Name
    W. R. Commat
  9. Record information.
    Name
    W. R. Commat
  10. Record information.
    Name
    W. R. Commat
  11. Record information.
    Name
    S. Comat
    Residence
    1890 Thursday Islands
  12. Record information.
    Name
    Mr Cummat
    Residence
    1 May 1891 Caernarfon, Gwynedd, Wales
  13. Record information.
    Name
    Mr Thomas Owen Commet
    Residence
    8 Oct 1915 Swansea, West Glamorgan, Wales
  14. Record information.
    Name
    Jacob Commit
  15. Record information.
    Name
    Mrs. Coates Commt
    Residence
    22 Dec 1950 Maesteg, Mid Glamorgan, Wales
  16. Record information.
    Name
    Melvihe Lloyd Commit
    Residence
    3 Feb 1950 Maesteg, Mid Glamorgan, Wales
  17. Record information.
    Name
    Dr. Commit
    Residence
    18 Dec 1931 Maesteg, Mid Glamorgan, Wales
  18. Record information.
    Name
    Mr. Commit
  19. Record information.
    Name
    Mr. Commit
  20. Record information.
    Name
    Mr. W. T. Commit
  1. Showing 1 of 1 matches found on this image.
    Publication
    2 Apr 1799
    London, Middlesex
  2. Showing 2 of 5 matches found on this image.
    Publication
    8 Jan 1793
    London, Middlesex
  3. Showing 1 of 2 matches found on this image.
    Publication
    9 May 1833
    London, Middlesex
  4. Showing 1 of 1 matches found on this image.
    Publication
    18 Feb 1799
    London, Middlesex
  5. Showing 1 of 1 matches found on this image.
    Publication
    29 Sep 1800
    London, Middlesex
  6. Residence
    1 May 1891
    Caernarfon, Gwynedd, Wales
  7. Residence
    22 Dec 1950
    Maesteg, Mid Glamorgan, Wales
  8. Residence
    18 Dec 1931
    Maesteg, Mid Glamorgan, Wales
Results 1-20 of 373
per page

Keyboard shortcuts

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