New Search
1-20 of 121
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
    18 Nov 1820 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
    28 Nov 1809 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
    3 Aug 1795 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
    7 Jul 1821 London, Middlesex
  5. Record information.
    Name
    Prince Consoit
  6. Record information.
    Name
    Rev H. T. Consit
    Residence
    8 Mar 1895 Colwyn Bay, Clwyd, Wales
  7. Record information.
    Name
    J. Conisoit
    Residence
    28 Jun 1929 Abertillery, Gwent, Wales
  8. Record information.
    Name
    John Const
    Birth
    Abt 1747
    Residence
    Gloucester, New Jersey, USA
    Publication
    14 May 1772
  9. Record information.
    Name
    Crawford Const
    Residence
    1890 Westwood
  10. Record information.
    Name
    Andrew Const
    Residence
    1868 Toowoomba
  11. Record information.
    Name
    Stephen Alfred Consett
    Residence
    11 Oct 1906 Trustees
  12. Record information.
    Name
    August Const
    Residence
    24 Oct 1889 Mielboom
  13. Record information.
    Name
    August Const
    Residence
    24 Oct 1889
  14. Record information.
    Name
    Mr A Const M
    Residence
    30 Dec 1902 Swansea, West Glamorgan, Wales
  15. Record information.
    Name
    Dr Frances Consitt
    Residence
    25 Jul 1941 Caernarfon, Gwynedd, Wales
  16. Record information.
    Name
    Airs ance Tydvil Thomas Const Cwmbach
    Residence
    24 Mar 1928 Aberdare, Mid Glamorgan, Wales
  17. Record information.
    Name
    Mabel Const
  18. Record information.
    Name
    Richard Consitf
  19. Record information.
    Name
    Captain G. Consitt
    Residence
    30 Jul 1844 Bangor, Gwynedd, Wales
  20. Record information.
    Name
    Mr. Consitt
  1. Showing 1 of 1 matches found on this image.
    Publication
    18 Nov 1820
    London, Middlesex
  2. Showing 1 of 1 matches found on this image.
    Publication
    28 Nov 1809
    London, Middlesex
  3. Showing 1 of 2 matches found on this image.
    Publication
    3 Aug 1795
    London, Middlesex
  4. Showing 1 of 1 matches found on this image.
    Publication
    7 Jul 1821
    London, Middlesex
  5. Residence
    28 Jun 1929
    Abertillery, Gwent, Wales
  6. Birth
    Abt 1747
    Residence
    Gloucester, New Jersey, USA
    Publication
    14 May 1772
  7. Residence
    30 Dec 1902
    Swansea, West Glamorgan, Wales
Results 1-20 of 121
per page

Keyboard shortcuts

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