New Search
1-20 of 35
Unavailable because you have a location, date or image filter active
  1. The Daily Intelligencer (Doylestown, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    2 May 1975 Doylestown, Pennsylvania
  2. Evening Gazette (Port Jervis, 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
    7 Sep 1878 Port Jervis, New York
  3. Delaware County Daily Times (Chester, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 2 matches found on this image.
    Record information.
    Publication
    19 May 1975 Chester, Pennsylvania
  4. Indiana Evening Gazette (Indiana, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    27 May 1975 Indiana, Pennsylvania
  5. Record information.
    Name
    Mrs Miss Michelland Kellv
    Residence
    30 Jul 1892 Wrexham, Clwyd, Wales
  6. Record information.
    Name
    Derek Micheleand
  7. Record information.
    Name
    Karen Stephen Michellqand Dando
    Residence
    29 Mar 1990 Pontypridd, Mid Glamorgan, Wales
  8. Record information.
    Name
    Margaret Mark Micheleand
  9. Record information.
    Name
    Rev. Cyril Elwyn Mitchelland Howells
    Residence
    5 Oct 1978 Neath, West Glamorgan, Wales
  10. Record information.
    Name
    Rev. Cyril Elwyn Mitchelland Howells
    Residence
    5 Oct 1978 Neath, West Glamorgan, Wales
  11. Record information.
    Name
    Jas. McHolland
    Residence
    1879 Mackay
  12. Record information.
    Name
    M. McHolland
    Residence
    1879 Mackay
  13. Record information.
    Name
    Michael McHolland
    Residence
    1884 Brisbane
  14. Record information.
    Name
    Ann M'CIelland
    Residence
    10 Oct 1857 Bangor, Gwynedd, Wales
  15. Record information.
    Name
    Baron M'Cielland
  16. Record information.
    Name
    R. Macaelland
  17. Record information.
    Name
    Sally Machellan
    Residence
    9 Aug 1994 Cardiff, South Glamorgan, Wales
  18. Record information.
    Name
    Mr. MacCelland
    Residence
    1 Jun 1935 Merthyr Tydfil, Mid Glamorgan, Wales
  19. Record information.
    Name
    Mr. MacCelland
    Residence
    1 Jun 1935 Merthyr Tydfil, Mid Glamorgan, Wales
  20. Record information.
    Name
    Lord Michelhan
  1. Showing 1 of 1 matches found on this image.
    Publication
    2 May 1975
    Doylestown, Pennsylvania
  2. Showing 1 of 1 matches found on this image.
    Publication
    7 Sep 1878
    Port Jervis, New York
  3. Showing 1 of 2 matches found on this image.
    Publication
    19 May 1975
    Chester, Pennsylvania
  4. Showing 1 of 1 matches found on this image.
    Publication
    27 May 1975
    Indiana, Pennsylvania
  5. Residence
    9 Aug 1994
    Cardiff, South Glamorgan, Wales
  6. Residence
    1 Jun 1935
    Merthyr Tydfil, Mid Glamorgan, Wales
  7. Residence
    1 Jun 1935
    Merthyr Tydfil, Mid Glamorgan, Wales
Results 1-20 of 35
per page

Keyboard shortcuts

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