New Search
1-20 of 9,239
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 4 matches found on this image.
    Record information.
    Publication
    4 Apr 1818 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
    29 Oct 1831 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
    31 Oct 1828 London, Middlesex
  4. 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
    28 Oct 1820 London, Middlesex
  5. 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
    15 Oct 1830 London, Middlesex
  6. Record information.
    Name
    Tim Geo Tom Madden Vickerr Upton
    Residence
    7 Nov 1902 Swansea, West Glamorgan, Wales
  7. Record information.
    Name
    Jonn Vickerr
  8. Record information.
    Name
    Jonn Vickerr
    Residence
    26 Dec 1902 Swansea, West Glamorgan, Wales
  9. Record information.
    Name
    E. Vickery E.
    Residence
    1877 Daandine; Daandine South; Daandine South No. 1
  10. Record information.
    Name
    E. Vickery
    Residence
    1877 Bedhill Bedhill;wodlawn;north Alton;east Teelbar;west Teelbar;lower Teelbar;brigalow Serub;ashby;west Teelbar No.2;moombah;ula Ula
  11. Record information.
    Name
    E. Vickery
    Residence
    1877 Blacksnake C
  12. Record information.
    Name
    T. Vickery
    Residence
    26 Jul 1877 Queensland, Australia
  13. Record information.
    Name
    Thomas Vickery
    Residence
    14 Aug 1877 Queensland, Australia
  14. Record information.
    Name
    John. Vickery
    Residence
    1877 Queensland, Australia
  15. Record information.
    Name
    John F. Vickery
    Residence
    28 Aug 1880 Leyburn
  16. Record information.
    Name
    T. Vickery
    Residence
    6 Aug 1877 Queensland, Australia
  17. Record information.
    Name
    T. Vickery
    Residence
    9 Aug 1877 Queensland, Australia
  18. Record information.
    Name
    Thomas Vickery
    Residence
    1877 Queensland, Australia
  19. Record information.
    Name
    Thos. Vickery
    Residence
    1877 Queensland, Australia
  20. Record information.
    Name
    T. Vickery
    Residence
    1877 Queensland, Australia
  1. Showing 1 of 4 matches found on this image.
    Publication
    4 Apr 1818
    London, Middlesex
  2. Showing 1 of 1 matches found on this image.
    Publication
    29 Oct 1831
    London, Middlesex
  3. Showing 1 of 1 matches found on this image.
    Publication
    31 Oct 1828
    London, Middlesex
  4. Showing 1 of 2 matches found on this image.
    Publication
    28 Oct 1820
    London, Middlesex
  5. Showing 1 of 1 matches found on this image.
    Publication
    15 Oct 1830
    London, Middlesex
  6. Residence
    26 Dec 1902
    Swansea, West Glamorgan, Wales
  7. Residence
    1877
    Daandine; Daandine South; Daandine South No. 1
  8. Residence
    1877
    Bedhill Bedhill;wodlawn;north Alton;east Teelbar;west Teelbar;lower Teelbar;brigalow Serub;ashby;west Teelbar No.2;moombah;ula Ula
Results 1-20 of 9,239
per page

Keyboard shortcuts

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