New Search
1-20 of 390
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Mns Catherine Neilly
    Residence
    1 Mar 1918 Caernarfon, Gwynedd, Wales
  2. Times Record (Troy, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 10 matches found on this image.
    Record information.
    Publication
    6 Jun 1963 Troy, New York
  3. Evening Tribune-Times (Hornell, New York)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 15 matches found on this image.
    Record information.
    Publication
    20 Nov 1923 Hornell, New York
  4. Times Record (Troy, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 8 matches found on this image.
    Record information.
    Publication
    21 Apr 1975 Troy, New York
  5. Times Record (Troy, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 8 matches found on this image.
    Record information.
    Publication
    22 Jun 1953 Troy, New York
  6. Record information.
    Name
    Miss Catherine Ken-nealey
    Residence
    25 Oct 1990 Abergele, Clwyd, Wales
  7. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 15 matches found on this image.
    Record information.
    Publication
    27 Jan 1966 Bridgeport, Connecticut
  8. Record information.
    Name
    Frank C Mc Neilly
    Publication
    9 Sep 1887 Kansas
    Other
    Saco, Maine
  9. Record information.
    Name
    Mrs Catherine O Neill
    Other
    23 May 1940
  10. Record information.
    Name
    Catherine Neill
    Residence
    1885 Brisbane
  11. Record information.
    Name
    Miss Catherine Neill
    Residence
    13 Apr 1912 Swansea, West Glamorgan, Wales
  12. Record information.
    Name
    Miss Catherine Neill
    Residence
    13 Apr 1912 Swansea, West Glamorgan, Wales
  13. Record information.
    Name
    Miss Catherine Neill
    Residence
    13 Apr 1909 Swansea, West Glamorgan, Wales
  14. Record information.
    Name
    Miss Catherine Neill
    Residence
    18 Feb 1908 Swansea, West Glamorgan, Wales
  15. Record information.
    Name
    Miss Catherine Neill
    Residence
    5 Apr 1909 Swansea, West Glamorgan, Wales
  16. Record information.
    Name
    Miss Catherine Neill
    Residence
    16 Mar 1908 Swansea, West Glamorgan, Wales
  17. Record information.
    Name
    Catherine Neill
    Residence
    24 Aug 1895 Merthyr Tydfil, Mid Glamorgan, Wales
  18. Record information.
    Name
    Miss Catherine Neill
    Residence
    25 Jan 1908 Swansea, West Glamorgan, Wales
  19. Record information.
    Name
    Catherine Neill
    Residence
    16 Mar 1995 Pontypridd, Mid Glamorgan, Wales
  20. Record information.
    Name
    Catherine Neill
    Residence
    5 Jan 1989 Pontypridd, Mid Glamorgan, Wales
  1. Showing 2 of 10 matches found on this image.
    Publication
    6 Jun 1963
    Troy, New York
  2. Showing 3 of 15 matches found on this image.
    Publication
    20 Nov 1923
    Hornell, New York
  3. Showing 2 of 8 matches found on this image.
    Publication
    21 Apr 1975
    Troy, New York
  4. Showing 2 of 8 matches found on this image.
    Publication
    22 Jun 1953
    Troy, New York
  5. Showing 4 of 15 matches found on this image.
    Publication
    27 Jan 1966
    Bridgeport, Connecticut
  6. Publication
    9 Sep 1887
    Kansas
    Other
    Saco, Maine
  7. Residence
    13 Apr 1912
    Swansea, West Glamorgan, Wales
  8. Residence
    13 Apr 1912
    Swansea, West Glamorgan, Wales
  9. Residence
    13 Apr 1909
    Swansea, West Glamorgan, Wales
  10. Residence
    18 Feb 1908
    Swansea, West Glamorgan, Wales
  11. Residence
    5 Apr 1909
    Swansea, West Glamorgan, Wales
  12. Residence
    16 Mar 1908
    Swansea, West Glamorgan, Wales
  13. Residence
    24 Aug 1895
    Merthyr Tydfil, Mid Glamorgan, Wales
  14. Residence
    25 Jan 1908
    Swansea, West Glamorgan, Wales
  15. Residence
    16 Mar 1995
    Pontypridd, Mid Glamorgan, Wales
  16. Residence
    5 Jan 1989
    Pontypridd, Mid Glamorgan, Wales
Results 1-20 of 390
per page

Keyboard shortcuts

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