Search results
Appearance
There is a page named "File:1919 Arthur Neal.jpg" on Wikipedia
- LinkID=mp75419&search=sas&sText=Arthur+Neal&OConly=true&role=sit&rNo=0 Date created 30 December 1919 Author Bassano Ltd (Life time: not applicable)...(622 × 800 (113 KB)) - 20:06, 14 April 2015
- Constantia Chapman (nee Pearson) (page 44 crop).jpg...(1,000 × 1,500 (66.5 MB)) - 06:47, 29 June 2023
- File:The World book;organized knowledge in story and picture, (Vol. 1, A-BEE) (IA worldbookorganiz01unse 1).pdf (category The world book (1919))Encyclopedias and dictionaries Language English Publication date 1919 publication_date QS:P577,+1919-00-00T00:00:00Z/9 Current location IA Collections: library_of_congress;...(1,093 × 1,777 (63.25 MB)) - 01:23, 24 February 2023
- File:Diseases of forest and shade trees, ornamental and miscellaneous plants in the United States in 1921 (IA diseasesofforest23mart).pdf (matches file content)J. G. J. A. D. B. A. L. R. w. Jehle Osmun Anderson Coons Stakman Leach Neal Hf pkins Jp.nni son -Sy/ i ng.le Straus GosE Rhode Island .... Charles...(1,031 × 1,504 (6.19 MB)) - 23:26, 17 August 2024
- James J. Carlin SJ (page 16 crop).jpg...(1,331 × 1,791 (27.25 MB)) - 14:50, 17 July 2024
- Pete Herman - from, Sport CYC, An Encyclopedia of Sports, 1922 (IA sporteyeencyclop00tenn) (page 173 crop).jpg...(543 × 1,022 (6.61 MB)) - 18:31, 9 July 2024
- This file has an extracted image: Henry Alger Gildersleeve (page 44 crop).jpg....(918 × 1,333 (26.34 MB)) - 19:29, 21 May 2024
- This file has an extracted image: Ethel Reece Hittle McDaniel (page 52 crop).jpg....(1,275 × 1,650 (23.18 MB)) - 07:00, 7 September 2023
- Auk Volume 13-1896 (page 165 crop, Figure 1).jpg...(2,191 × 3,447 (13.67 MB)) - 11:57, 2 October 2023
- File:List of registered motor vehicle owners, North Carolina (IA listofregistered00nort).pdf (category 1919 books PDF files)(colored), Elm City, R. 1- Oldsmobile” in 1919 - of registered motor vehicle owners, North Carolina (IA listofregistered00nort) (page 568 crop).jpg...(1,333 × 2,154 (123.5 MB)) - 00:07, 3 February 2023
- "Retjos Jichancas" in 1924 - The Monticola (IA monticola1924west) (page 204 crop).jpg...(818 × 1,158 (14.42 MB)) - 02:32, 9 September 2021
- "Retjos Jichancas" "Established November 23, 1908" - The Monticola (IA monticola1913west) (page 192 crop).jpg...(743 × 1,085 (10.11 MB)) - 15:41, 4 September 2021
- Secret Service stamp in 1915 in the Polk-Husted Directory Co.'s Oakland, Berkeley and Alameda directory (IA polkhusteddirect1915polk) (page 1315 crop).jpg...(1,143 × 1,747 (176.61 MB)) - 00:36, 2 May 2024
- Brewer Caswell (1848–1919) Alternative names Lilley B. Caswell Description American Date of birth/death 29 March 1848 28 April 1919 Location of birth/death...(2,904 × 4,478 (31.01 MB)) - 14:49, 17 July 2024
- Neal (Howe) Woods; was bornat Winchester, Mass., May 6, 1896. He was educated at the Nobleand Greenough School, and at Harvard College, class of 1919...(1,912 × 2,288 (1.06 MB)) - 20:30, 19 March 2022
- // JAMES MATTHEWS // CHARLES MORLEY // GEORGE MORLEY // ALBERT R.NEAL // ROBERT J.NEAL // FREDERICK L.NEAVE // JOHN NEWTON // WILLIAM PALFREY // ALFRED...(2,112 × 2,816 (2.2 MB)) - 20:37, 24 June 2023
- Gordon F; 341; 1; 1919; Massachusetts Sherman, Frederick C; 342; 57; 1863; Massachusetts Sherman, Clara G; 342; 52; 1868; Massachusetts Arthur, Sidney A; 342;...(5,144 × 3,733 (6.9 MB)) - 20:05, 23 December 2023
- York George, Marie; 32; 5; 1915; New York George, Neal; 32; 4; 1916; New York George, Irving; 32; 1; 1919; New York Hock, Jacob; 33; 43; 1877; New York Hock...(5,448 × 3,946 (7.15 MB)) - 14:51, 22 June 2023
- M; 187; 44; 1876; Canada Martin, Edgar S; 187; 24; 1896; New York Martin, Neal A; 187; 6; 1914; New York Kehringer, Frank; 188; 24; 1896; New York Kehringer...(5,228 × 3,826 (7.55 MB)) - 05:02, 20 December 2023
- Margaret; 23; 40; 1880; New York Kennedy, Dorothy; 23; 23; 1897; New York Nealing, Alice; 23; 41; 1879; New York Stuart, William; 24; 64; 1856; Scotland...(5,460 × 3,899 (7.21 MB)) - 05:23, 20 December 2023