New Search
1-20 of 643
Unavailable because you have a location, date or image filter active
  1. Daily Messenger (Canandaigua, 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
    6 Oct 1952 Canandaigua, New York
  2. Manitoba Morning Free Press (Winnipeg, Manitoba, Canada)
    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 1910 Winnipeg, Manitoba
  3. LeRoy Gazette (LeRoy, 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
    17 Jul 1975 LeRoy, New York
  4. The Wellsboro Agitator (Wellsboro, 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 Nov 1946 Wellsboro, Pennsylvania
  5. Daily Messenger (Canandaigua, 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
    29 May 1961 Canandaigua, New York
  6. Daily Messenger (Canandaigua, 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
    30 Jun 1959 Canandaigua, New York
  7. Record information.
    Name
    W. Pascall
    Residence
    1890 Chatsworth
  8. Record information.
    Name
    Flora Emily Pascal
    Residence
    7 May 1890 Carnarvon
  9. Record information.
    Name
    Jean Baptiste Marius Pascal
    Residence
    7 May 1890 Carnarvon
  10. Record information.
    Name
    Claude Pascal
    Residence
    13 Aug 1890 Carnarvon
  11. Record information.
    Name
    Louis Pascal
    Residence
    13 Aug 1890 Carnarvon
  12. Record information.
    Name
    Benjamin Pascal
    Publication
    15 Oct 1859 New York
  13. Record information.
    Name
    William Pascall
    Residence
    8 Jan 1857
  14. Record information.
    Name
    Pascal
    Residence
    31 May 1889 Palmerston North
  15. Record information.
    Name
    Pascall Brothers
    Residence
    31 May 1889 Palmerston North
  16. Record information.
    Name
    J B Pascal
    Residence
    31 May 1889 Awahuri
  17. Record information.
    Name
    Pascal Brothers
    Residence
    31 May 1889 Palmerston North
  18. Record information.
    Name
    Claude Marie Pascal
    Residence
    12 Sep 1883 Puketotara, Manawatu
  19. Record information.
    Name
    C Pascal
    Residence
    21 Sep 1883 Foxton
  1. Showing 1 of 1 matches found on this image.
    Publication
    6 Oct 1952
    Canandaigua, New York
  2. Showing 1 of 1 matches found on this image.
    Publication
    2 Apr 1910
    Winnipeg, Manitoba
  3. Showing 1 of 1 matches found on this image.
    Publication
    17 Jul 1975
    LeRoy, New York
  4. Showing 1 of 1 matches found on this image.
    Publication
    27 Nov 1946
    Wellsboro, Pennsylvania
  5. Showing 1 of 1 matches found on this image.
    Publication
    29 May 1961
    Canandaigua, New York
  6. Showing 1 of 1 matches found on this image.
    Publication
    30 Jun 1959
    Canandaigua, New York
  7. Publication
    15 Oct 1859
    New York
  8. Residence
    31 May 1889
    Palmerston North
  9. Residence
    31 May 1889
    Palmerston North
  10. Residence
    31 May 1889
    Palmerston North
  11. Residence
    12 Sep 1883
    Puketotara, Manawatu
Results 1-20 of 643
per page

Keyboard shortcuts

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