New Search
1-20 of 33,656
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    John Swuin
  2. Record information.
    Name
    John Swuin
  3. Record information.
    Name
    John Swuin
  4. Record information.
    Name
    John Swuin
  5. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    18 Jul 1825 London, Middlesex
  6. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 10 matches found on this image.
    Record information.
    Publication
    10 Jun 1833 London, Middlesex
  7. The Times (London, England)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 2 matches found on this image.
    Record information.
    Publication
    24 Oct 1811 London, Middlesex
  8. Record information.
    Name
    Mrs John Swain
    Residence
    Abt 1890 Uralla, New South Wales, Australia
  9. Record information.
    Name
    S Swain
    Residence
    Abt 1890 Sunny Corner, New South Wales, Australia
  10. Record information.
    Name
    J E Swain
    Residence
    20 Nov 1889 Metz, Sandon, New South Wales, Australia
  11. Record information.
    Name
    Stephen W Swain
    Residence
    6 May 1889 Sofala, Roxburgh, New South Wales, Australia
  12. Record information.
    Name
    Stephen Swain
    Residence
    6 May 1889 Sofala, Roxburgh, New South Wales, Australia
  13. Record information.
    Name
    Stephen Swain
    Residence
    13 Jul 1889 Sofala, Roxburgh, New South Wales, Australia
  14. Australia, Education Gazettes, 1893-1959
    Periodicals & Magazines
    Record information.
    Name
    Catherine Swain
  15. Record information.
    Name
    Henry James Swain
    Residence
    19 Jan 1916
    Other
    New South Wales, Australia
  16. Record information.
    Name
    Henry James Swain
    Residence
    26 Jan 1916
    Other
    Wentworthville, New South Wales, Australia
  17. Record information.
    Name
    F. J. B. Swain
    Residence
    1880 Pimpama
  18. Record information.
    Name
    Jno. Swain Junior
    Residence
    30 Jul 1880 Brisbane
  19. Record information.
    Name
    Bernard Swain
    Other
    17 Jan 1963 USA, Guam and Marshall Islands
  20. Record information.
    Name
    Charles Swain
    Other
    17 Aug 1978 USA, Guam and Marshall Islands
  1. Showing 1 of 1 matches found on this image.
    Publication
    18 Jul 1825
    London, Middlesex
  2. Showing 1 of 10 matches found on this image.
    Publication
    10 Jun 1833
    London, Middlesex
  3. Showing 1 of 2 matches found on this image.
    Publication
    24 Oct 1811
    London, Middlesex
  4. Residence
    Abt 1890
    Uralla, New South Wales, Australia
  5. Residence
    Abt 1890
    Sunny Corner, New South Wales, Australia
  6. Residence
    20 Nov 1889
    Metz, Sandon, New South Wales, Australia
  7. Residence
    6 May 1889
    Sofala, Roxburgh, New South Wales, Australia
  8. Residence
    6 May 1889
    Sofala, Roxburgh, New South Wales, Australia
  9. Residence
    13 Jul 1889
    Sofala, Roxburgh, New South Wales, Australia
  10. Residence
    19 Jan 1916
    Other
    New South Wales, Australia
  11. Residence
    26 Jan 1916
    Other
    Wentworthville, New South Wales, Australia
  12. Other
    17 Jan 1963
    USA, Guam and Marshall Islands
  13. Other
    17 Aug 1978
    USA, Guam and Marshall Islands
Results 1-20 of 33,656
per page

Keyboard shortcuts

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