New Search
1-20 of 183
Unavailable because you have a location, date or image filter active
  1. Bessemer Herald (Bessemer, Michigan)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 15 matches found on this image.
    Record information.
    Publication
    25 May 1895 Bessemer, Michigan
  2. Beckley Post-Herald (Beckley, West Virginia)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 7 matches found on this image.
    Record information.
    Publication
    9 Apr 1947 Beckley, West Virginia
  3. The Atlanta Constitution (Atlanta, Georgia)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 10 matches found on this image.
    Record information.
    Publication
    16 May 1915 Atlanta, Georgia
  4. Record information.
    Name
    Miss Agnes Malcolm
    Residence
    14 Jul 1890 Taranaki
  5. Record information.
    Name
    Miss Agnes Malcolm
    Residence
    25 Jun 1893 Taranaki
  6. Record information.
    Name
    Miss Agnes Malcolm
    Residence
    25 Jun 1892 Taranaki
  7. Record information.
    Name
    Miss Agnes Malcolm
    Residence
    30 Jun 1891 Taranaki
  8. Record information.
    Name
    Agnes Malcolm
    Residence
    22 Feb 1888 North Canterbury
  9. Record information.
    Name
    Miss Agnes Malcolm
    Residence
    3 Jul 1887 N Canterbury
  10. Record information.
    Name
    ALss Agnes Malcolm
    Residence
    24 Jan 1936 Carmarthen, Carmarthenshire, Wales
  11. Record information.
    Name
    Mis Agnes Malcolm
    Residence
    31 Jan 1936 Carmarthen, Carmarthenshire, Wales
  12. Record information.
    Name
    Agnes Rose Malcolm
    Residence
    18 Jun 1983 Cardiff, South Glamorgan, Wales
  13. Record information.
    Name
    A. Malcom
    Residence
    Apr 1890 Goondiwindi
  14. Record information.
    Name
    J. A. Malcom
  15. Record information.
    Name
    J. A. Malcom
  16. Record information.
    Name
    Ions Malcolm
  17. Record information.
    Name
    Janice Malcolm
    Residence
    14 Oct 1977 Carmarthen, Carmarthenshire, Wales
  18. Record information.
    Name
    Janice Malcolm
    Residence
    30 Nov 1979 Pontypridd, Mid Glamorgan, Wales
  19. Record information.
    Name
    Janice Malcolm
    Residence
    30 Nov 1979 Pontypridd, Mid Glamorgan, Wales
  20. Record information.
    Name
    Janice David Diane Malcolm
    Residence
    18 Sep 1991 Swansea, West Glamorgan, Wales
  1. Showing 2 of 15 matches found on this image.
    Publication
    25 May 1895
    Bessemer, Michigan
  2. Showing 2 of 7 matches found on this image.
    Publication
    9 Apr 1947
    Beckley, West Virginia
  3. Showing 4 of 10 matches found on this image.
    Publication
    16 May 1915
    Atlanta, Georgia
  4. Residence
    22 Feb 1888
    North Canterbury
  5. Residence
    24 Jan 1936
    Carmarthen, Carmarthenshire, Wales
  6. Residence
    31 Jan 1936
    Carmarthen, Carmarthenshire, Wales
  7. Residence
    18 Jun 1983
    Cardiff, South Glamorgan, Wales
  8. Residence
    14 Oct 1977
    Carmarthen, Carmarthenshire, Wales
  9. Residence
    30 Nov 1979
    Pontypridd, Mid Glamorgan, Wales
  10. Residence
    30 Nov 1979
    Pontypridd, Mid Glamorgan, Wales
Results 1-20 of 183
per page

Keyboard shortcuts

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