New Search
1-20 of 397
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
    9 Jun 1809 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
    10 Sep 1801 London, Middlesex
  3. 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 Jul 1809 London, Middlesex
  4. Record information.
    Name
    Joy Picus
    Other
    19 Apr 1985 USA, Guam and Marshall Islands
  5. Record information.
    Name
    Miss Alis L Travers Pecus
    Residence
    21 Apr 1905 Caernarfon, Gwynedd, Wales
  6. Record information.
    Name
    Mr Piecs
    Residence
    11 Sep 1869 Caernarfon, Gwynedd, Wales
  7. Record information.
    Name
    Mr J O Mawr Piecs Ty Llanddeiniolen
    Residence
    31 Jan 1936 Holyhead, Anglesey, Wales
  8. Record information.
    Name
    Mr PiHcus
  9. Record information.
    Name
    Mr PiHcus
  10. Record information.
    Name
    Mrs Pecus
    Residence
    27 Nov 1986 Pontypridd, Mid Glamorgan, Wales
  11. Record information.
    Name
    Doctor Jules Piccus
    Other
    13 Feb 1967 USA, Guam and Marshall Islands
  12. Record information.
    Name
    Doctor Jules Piccus
    Other
    22 Feb 1967 USA, Guam and Marshall Islands
  13. Record information.
    Name
    Doctor Jules Piccus
    Other
    23 Feb 1967 USA, Guam and Marshall Islands
  14. Record information.
    Name
    Joyce Piechs
    Other
    3 May 1971 USA, Guam and Marshall Islands
  15. Record information.
    Name
    William S. Pegus
    Residence
    31 Dec 1931 Tasmania, Australia
  16. Record information.
    Name
    John Sydney Pegus
    Residence
    1931 Tasmania, Australia
  17. Record information.
    Name
    Mercy P. Pegus
    Residence
    1931 Tasmania, Australia
  18. Record information.
    Name
    J. W. Pegus
    Residence
    1931 Tasmania, Australia
  19. Record information.
    Name
    Mercy P. Pegus
    Residence
    1931 Tasmania, Australia
  20. Record information.
    Name
    L. C. Pegus
    Residence
    3 Dec 1931 Tasmania, Australia
  1. Showing 1 of 1 matches found on this image.
    Publication
    9 Jun 1809
    London, Middlesex
  2. Showing 1 of 1 matches found on this image.
    Publication
    10 Sep 1801
    London, Middlesex
  3. Showing 1 of 1 matches found on this image.
    Publication
    18 Jul 1809
    London, Middlesex
  4. Other
    19 Apr 1985
    USA, Guam and Marshall Islands
  5. Residence
    11 Sep 1869
    Caernarfon, Gwynedd, Wales
  6. Residence
    27 Nov 1986
    Pontypridd, Mid Glamorgan, Wales
  7. Other
    13 Feb 1967
    USA, Guam and Marshall Islands
  8. Other
    22 Feb 1967
    USA, Guam and Marshall Islands
  9. Other
    23 Feb 1967
    USA, Guam and Marshall Islands
  10. Other
    3 May 1971
    USA, Guam and Marshall Islands
  11. Residence
    31 Dec 1931
    Tasmania, Australia
  12. Residence
    1931
    Tasmania, Australia
  13. Residence
    3 Dec 1931
    Tasmania, Australia
Results 1-20 of 397
per page

Keyboard shortcuts

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