New Search
1-20 of 5,310
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    William Haseltine
    Residence
    20 Feb 1894 Tamaree; Gympie
  2. Record information.
    Name
    Samuel Richard Heselting
    Residence
    14 Jul 1894 Brisbane
  3. Record information.
    Name
    Michael Haseltine
    Other
    14 Feb 1973 England and British Commonwealth
  4. Record information.
    Name
    Michael Haseltine
    Other
    5 Apr 1973 England and British Commonwealth
  5. Record information.
    Name
    Nathan Haseltine
    Other
    16 Dec 1953 USA, Guam and Marshall Islands
  6. Record information.
    Name
    Nathan Haseltine
    Other
    29 Dec 1953 USA, Guam and Marshall Islands
  7. Record information.
    Name
    Nathan Haseltine
    Other
    16 Aug 1970 USA, Guam and Marshall Islands
  8. Record information.
    Name
    Samuel Haseltine
    Residence
    17 Mar 1875
    Other
    Menindie
  9. Record information.
    Name
    Mr Haseltine
    Residence
    9 Jan 1851
  10. Record information.
    Name
    C Haseltine
    Residence
    Bourke, New South Wales, Australia
  11. Record information.
    Name
    Mr Haseltine
    Residence
    5 Jun 1851
  12. Record information.
    Name
    Doctor William Haseltine
    Other
    12 Sep 1982 USA, Guam and Marshall Islands
  13. Record information.
    Name
    Oliver Haseltine
    Residence
    1852 Melbourne, Victoria, Australia
  14. Record information.
    Name
    Mrs Haseltine
  15. Record information.
    Name
    Mrs J W T Haseltine
    Residence
    28 Aug 1926 Swansea, West Glamorgan, Wales
  16. Record information.
    Name
    E A C Mordecai Haseltine
  17. Record information.
    Name
    Airs Airs J W D M Haseltine Harris
  18. Record information.
    Name
    Jemima Haseltine
  19. Record information.
    Name
    Mr. Charles Haseltinc
    Residence
    5 Oct 1899 Cardiff, South Glamorgan, Wales
  20. Record information.
    Name
    Charles Haseltine
    Residence
    4 Jul 1883 Cardiff, South Glamorgan, Wales
  1. Other
    14 Feb 1973
    England and British Commonwealth
  2. Other
    5 Apr 1973
    England and British Commonwealth
  3. Other
    16 Dec 1953
    USA, Guam and Marshall Islands
  4. Other
    29 Dec 1953
    USA, Guam and Marshall Islands
  5. Other
    16 Aug 1970
    USA, Guam and Marshall Islands
  6. Residence
    17 Mar 1875
    Other
    Menindie
  7. Residence
    Bourke, New South Wales, Australia
  8. Other
    12 Sep 1982
    USA, Guam and Marshall Islands
  9. Residence
    1852
    Melbourne, Victoria, Australia
  10. Residence
    28 Aug 1926
    Swansea, West Glamorgan, Wales
  11. Residence
    5 Oct 1899
    Cardiff, South Glamorgan, Wales
  12. Residence
    4 Jul 1883
    Cardiff, South Glamorgan, Wales
Results 1-20 of 5,310
per page

Keyboard shortcuts

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