New Search
1-20 of 852
Unavailable because you have a location, date or image filter active
  1. Progress-Index (Petersburg, Virginia)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 2 matches found on this image.
    Record information.
    Publication
    26 Nov 1962 Petersburg, Virginia
  2. Abilene Morning News (Abilene, Texas)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    9 Jan 1932 Abilene, Texas
  3. The Daily Northwestern (Oshkosh, Wisconsin)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    18 Apr 1923 Oshkosh, Wisconsin
  4. Lycoming Chronicle (Williamsport, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    23 Aug 1837 Williamsport, Pennsylvania
  5. Record information.
    Name
    Geo. Weaker
    Residence
    15 Jul 1868 Colonial Secretary's Office, Brisbane, Queensland, Australia
  6. Record information.
    Name
    Charles Weaker
    Residence
    1914 Meringandan, Queensland, Australia
  7. Record information.
    Name
    James Weaker
    Residence
    10 Oct 1936 Swansea, West Glamorgan, Wales
  8. Record information.
    Name
    Marcrolt R Whuaker
  9. Record information.
    Name
    Mrs Hannah Weaker
    Residence
    2 Feb 1924 Swansea, West Glamorgan, Wales
  10. Record information.
    Name
    Mr Fraser weaker
  11. Record information.
    Name
    Sir George Elliot Weaker
  12. Record information.
    Name
    Sir George Elliot Weaker
    Residence
    21 Dec 1893 Cardiff, South Glamorgan, Wales
  13. Record information.
    Name
    Mr R. Weaker
  14. Record information.
    Name
    Mr. John Weaker
  15. Record information.
    Name
    Mr. Weaker
    Residence
    21 Nov 1892 Cardiff, South Glamorgan, Wales
  16. Record information.
    Name
    Mr. John Weaker
  17. Record information.
    Name
    Mrs. Weaker
    Residence
    28 Jun 1884 Cardiff, South Glamorgan, Wales
  18. Record information.
    Name
    J. Jenkins Weaker
    Residence
    7 Apr 1906 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    Philip Weaker
  20. Record information.
    Name
    Dwane Weaker
  1. Showing 1 of 2 matches found on this image.
    Publication
    26 Nov 1962
    Petersburg, Virginia
  2. Showing 1 of 1 matches found on this image.
    Publication
    9 Jan 1932
    Abilene, Texas
  3. Showing 1 of 1 matches found on this image.
    Publication
    18 Apr 1923
    Oshkosh, Wisconsin
  4. Showing 1 of 1 matches found on this image.
    Publication
    23 Aug 1837
    Williamsport, Pennsylvania
  5. Residence
    15 Jul 1868
    Colonial Secretary's Office, Brisbane, Queensland, Australia
  6. Residence
    1914
    Meringandan, Queensland, Australia
  7. Residence
    10 Oct 1936
    Swansea, West Glamorgan, Wales
  8. Residence
    2 Feb 1924
    Swansea, West Glamorgan, Wales
  9. Residence
    21 Nov 1892
    Cardiff, South Glamorgan, Wales
  10. Residence
    28 Jun 1884
    Cardiff, South Glamorgan, Wales
  11. Residence
    7 Apr 1906
    Swansea, West Glamorgan, Wales
Results 1-20 of 852
per page

Keyboard shortcuts

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