New Search
1-20 of 143
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
    2 Nov 1812 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
    19 Dec 1818 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
    24 Dec 1832 London, Middlesex
  4. 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
    2 Feb 1832 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
    10 Jul 1829 London, Middlesex
  6. 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
    12 Jun 1832 London, Middlesex
  7. Record information.
    Name
    James Whenan
    Residence
    25 Aug 1864
  8. Record information.
    Name
    James Whenan
    Residence
    1 Sep 1864
  9. Record information.
    Name
    James Whenan
    Residence
    8 Sep 1864
  10. Record information.
    Name
    Ash. T. Whennin
    Residence
    8 Sep 1864
  11. Record information.
    Name
    Ash. T. Whennin
    Residence
    15 Sep 1864
  12. Record information.
    Name
    Ash. T. Whennin
    Residence
    22 Sep 1864
  13. Record information.
    Name
    James Whenen
    Residence
    9 Dec 1852
  14. Record information.
    Name
    James Whenan
    Residence
    7 Oct 1847
  15. Record information.
    Name
    W. C. Wenin
    Residence
    23 Jun 1913 Cardiff, South Glamorgan, Wales
  16. Record information.
    Name
    James Whenan
    Residence
    29 Jun 1848
  17. Record information.
    Name
    James Whenan
    Residence
    7 Jul 1870
  18. Record information.
    Name
    James Whenan
    Residence
    14 Jul 1870
  19. Record information.
    Name
    James Whenan
    Residence
    21 Jul 1870
  20. Record information.
    Name
    Whinen
    Publication
    16 Feb 1884 Pennsylvania
    Other
    Allentown
  1. Showing 1 of 1 matches found on this image.
    Publication
    2 Nov 1812
    London, Middlesex
  2. Showing 1 of 1 matches found on this image.
    Publication
    19 Dec 1818
    London, Middlesex
  3. Showing 1 of 1 matches found on this image.
    Publication
    24 Dec 1832
    London, Middlesex
  4. Showing 1 of 1 matches found on this image.
    Publication
    2 Feb 1832
    London, Middlesex
  5. Showing 1 of 1 matches found on this image.
    Publication
    10 Jul 1829
    London, Middlesex
  6. Showing 1 of 1 matches found on this image.
    Publication
    12 Jun 1832
    London, Middlesex
  7. Residence
    23 Jun 1913
    Cardiff, South Glamorgan, Wales
  8. Publication
    16 Feb 1884
    Pennsylvania
    Other
    Allentown
Results 1-20 of 143
per page

Keyboard shortcuts

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