New Search
1-20 of 960
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Miss Margaret McMamara
    Residence
    1879 Toowoomba
  2. Record information.
    Name
    Michael McMamara
    Residence
    1879 Townsville
  3. Record information.
    Name
    Mrs J McMamara
    Residence
    Abt 1892
  4. Record information.
    Name
    Patrick James McMamara
    Residence
    1918 Fermanagh, Irvingdale, Bowenville
  5. Record information.
    Name
    J J McMamara
    Residence
    1887 Victoria, Australia
  6. Record information.
    Name
    John McMamara
    Residence
    Burburgate
  7. Record information.
    Name
    John McMamara
    Residence
    Wallah
  8. Record information.
    Name
    John McMamara
    Residence
    Zarra
  9. Record information.
    Name
    J T McMamara
    Residence
    Manton's Creek
  10. Record information.
    Name
    Miss McMamara
    Residence
    4 Oct 1929 Caernarfon, Gwynedd, Wales
  11. Record information.
    Name
    Paul McMamara
  12. Record information.
    Name
    Cool McMamara
  13. Record information.
    Name
    McMamara
    Residence
    1885 Queensland, Australia
  14. Record information.
    Name
    Martin McMamara
    Residence
    8 Apr 1976 Colwyn Bay, Clwyd, Wales
  15. Record information.
    Name
    Wm McMamara
    Residence
    Narren Creek
  16. Record information.
    Name
    Miss McMamara
    Residence
    15 Dec 1852 Merri Merri Creek, Victoria, Australia
  17. Record information.
    Name
    James McMamara
    Residence
    15 Apr 1886 Carrieton
  18. The Bridgeport Telegram (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    4 Feb 1918 Bridgeport, Connecticut
  19. The Bridgeport Telegram (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    6 Feb 1918 Bridgeport, Connecticut
  20. Syracuse Herald (Syracuse, New York)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    28 Oct 1938 Syracuse, New York
  1. Residence
    1887
    Victoria, Australia
  2. Residence
    4 Oct 1929
    Caernarfon, Gwynedd, Wales
  3. Residence
    15 Dec 1852
    Merri Merri Creek, Victoria, Australia
  4. Showing 1 of 1 matches found on this image.
    Publication
    4 Feb 1918
    Bridgeport, Connecticut
  5. Showing 1 of 1 matches found on this image.
    Publication
    6 Feb 1918
    Bridgeport, Connecticut
  6. Showing 1 of 1 matches found on this image.
    Publication
    28 Oct 1938
    Syracuse, New York
Results 1-20 of 960
per page

Keyboard shortcuts

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