New Search
1-20 of 62
Unavailable because you have a location, date or image filter active
  1. The Gettysburg Times (Gettysburg, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    14 Jun 1954 Gettysburg, Pennsylvania
  2. The Zanesville Signal (Zanesville, Ohio)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 3 matches found on this image.
    Record information.
    Publication
    12 Jun 1945 Zanesville, Ohio
  3. Lebanon Daily News (Lebanon, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 2 matches found on this image.
    Record information.
    Publication
    16 May 1973 Lebanon, Pennsylvania
  4. Syracuse Herald Journal (Syracuse, New York)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    12 May 1950 Syracuse, New York
  5. Record information.
    Name
    Lan Dimore
  6. Record information.
    Name
    Lan Dimore
  7. Record information.
    Name
    Mr Justice Phi Dimore
    Residence
    11 Nov 1901 Swansea, West Glamorgan, Wales
  8. Record information.
    Name
    Mrs. M. Dimore
  9. Record information.
    Name
    Mrs. Dimore
  10. Record information.
    Name
    G. J. W. DaMoore Gurney
    Residence
    7 Jan 1936 Cardiff, South Glamorgan, Wales
  11. Record information.
    Name
    Frank Dimare
    Other
    29 Oct 1969
  12. Record information.
    Name
    Leo Damore
    Other
    30 Oct 1987
  13. Record information.
    Name
    Matthew DeMore
    Other
    16 Jul 1965 USA, Guam and Marshall Islands
  14. Record information.
    Name
    Colonel Carlos E DeMorre Koenig
    Other
    10 Aug 1962 Argentina
  15. Record information.
    Name
    Private A. Duumoore
    Residence
    2 Oct 1871 Cardiff, South Glamorgan, Wales
  16. Record information.
    Name
    George Di ' dimora
    Residence
    31 Jan 1880 Cardiff, South Glamorgan, Wales
  17. Record information.
    Name
    George Di ' dimora
    Residence
    31 Jan 1880 Cardiff, South Glamorgan, Wales
  18. Record information.
    Name
    Mrs Blodwen DaMmore
    Residence
    2 Sep 1949 Maesteg, Mid Glamorgan, Wales
  19. Record information.
    Name
    Vida DaMmore
    Residence
    23 Jul 1948 Maesteg, Mid Glamorgan, Wales
  20. Record information.
    Name
    Vida DaMmore
    Residence
    23 Jul 1948 Maesteg, Mid Glamorgan, Wales
  1. Showing 1 of 1 matches found on this image.
    Publication
    14 Jun 1954
    Gettysburg, Pennsylvania
  2. Showing 1 of 3 matches found on this image.
    Publication
    12 Jun 1945
    Zanesville, Ohio
  3. Showing 1 of 2 matches found on this image.
    Publication
    16 May 1973
    Lebanon, Pennsylvania
  4. Showing 1 of 1 matches found on this image.
    Publication
    12 May 1950
    Syracuse, New York
  5. Residence
    11 Nov 1901
    Swansea, West Glamorgan, Wales
  6. Other
    16 Jul 1965
    USA, Guam and Marshall Islands
  7. Residence
    2 Oct 1871
    Cardiff, South Glamorgan, Wales
  8. Residence
    31 Jan 1880
    Cardiff, South Glamorgan, Wales
  9. Residence
    31 Jan 1880
    Cardiff, South Glamorgan, Wales
  10. Residence
    2 Sep 1949
    Maesteg, Mid Glamorgan, Wales
  11. Residence
    23 Jul 1948
    Maesteg, Mid Glamorgan, Wales
  12. Residence
    23 Jul 1948
    Maesteg, Mid Glamorgan, Wales
Results 1-20 of 62
per page

Keyboard shortcuts

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