New Search
  1. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Sterling Jacobs
    Residence
    xxxx xxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  2. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Sterling Jacobs
    Residence
    xxxx xxxxxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  3. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Sterling Jacobs
    Residence
    xxxx xxxxxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  4. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Sterling Jacobs
    Residence
    xxxx xxxxxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  5. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Sterling Jacobs
    Residence
    xxxx xxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  6. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Edwards Jacobs
    Residence
    1953 York, Ontario, Canada
  7. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Edwerd Jacobs
    Residence
    1962 Norfolk, Ontario, Canada
  8. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Mr E Salesman Jacobs
    Residence
    1972 Lanark; Renfrew; Carleton, Ontario, Canada
  9. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Mr E W Jacobs
    Residence
  10. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Mr E Jacobs
    Residence
    xxxx xxxxxxxx Ontario, Canada
  11. Canada, Voters Lists, 1935-1980
    1900s (Century)
    Record information.
    Name
    Mr Eddie Jacobs
    Residence
    1957 Essex, Ontario, Canada
  12. Record information.
    Name
    Barry E, A Jacobs
    Residence
    xxxx xxxxxxxx Bedfordshire, England
  13. Record information.
    Name
    May E Jacobs
    Residence
    xxxx xxxxx xxxxxxxxxxxxxxxx Gloucestershire, England
  14. Record information.
    Name
    Glaydys E Jacobs
    Residence
    1972 Bedfordshire, England
  15. Record information.
    Name
    Anna E Jacobs
    Residence
    1972 Bedfordshire, England
  16. Record information.
    Name
    Anna E Jacobs
    Residence
    1974 Bedfordshire, England
  17. Record information.
    Name
    Janet E Y-Jacobs
    Residence
    xxxx xxxxxxxxxxx Surrey, England
  18. Record information.
    Name
    Janet E Jacobs
    Residence
    1972 Bedfordshire, England
  19. Record information.
    Name
    JANET E A Jacobs
    Residence
    1974 Bedfordshire, England
  20. Record information.
    Name
    Florence E Jacobs
    Residence
    1974 Bedfordshire, England
  1. Residence
    xxxx xxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  2. Residence
    xxxx xxxxxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  3. Residence
    xxxx xxxxxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  4. Residence
    xxxx xxxxxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  5. Residence
    xxxx xxxxxxx xxxxxxxxxxxx Newfoundland, Canada
  6. Residence
    1953
    York, Ontario, Canada
  7. Residence
    1962
    Norfolk, Ontario, Canada
  8. Residence
    1972
    Lanark; Renfrew; Carleton, Ontario, Canada
  9. Residence
    xxxx xxxxxxxxxxxxxx xxxxxxxxxx Québec, Canada
  10. Residence
    xxxx xxxxxxxx Ontario, Canada
  11. Residence
    1957
    Essex, Ontario, Canada
  12. Residence
    xxxx xxxxxxxx Bedfordshire, England
  13. Residence
    xxxx xxxxx xxxxxxxxxxxxxxxx Gloucestershire, England
  14. Residence
    1972
    Bedfordshire, England
  15. Residence
    1972
    Bedfordshire, England
  16. Residence
    1974
    Bedfordshire, England
  17. Residence
    xxxx xxxxxxxxxxx Surrey, England
  18. Residence
    1972
    Bedfordshire, England
  19. Residence
    1974
    Bedfordshire, England
  20. Residence
    1974
    Bedfordshire, England