New Search
1-20 of 282
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Mr Chas Bagot
    Residence
    20 Dec 1930 Swansea, West Glamorgan, Wales
  2. Record information.
    Name
    Mr Chas Bagot
  3. Record information.
    Name
    Chas Bagot
    Residence
    3 Jun 1869 Adelaide
  4. The Lethbridge Herald (Lethbridge, Alberta, Canada)
    Newspapers
    Thumbnail image of search result with 3 highlighted matches found
    Showing 3 of 25 matches found on this image.
    Record information.
    Publication
    7 Oct 1941 Lethbridge, Alberta
  5. The New York Times (New York, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 40 matches found on this image.
    Record information.
    Publication
    1 Sep 1866 New York, New York
  6. McKean County Miner (Smethport, Pennsylvania)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 8 matches found on this image.
    Record information.
    Publication
    22 Mar 1928 Smethport, Pennsylvania
  7. Record information.
    Name
    Charles Harvey Bagot Esq
    Residence
    7 Jul 1853 Light
  8. Record information.
    Name
    Charles H. Bagot
    Residence
    5 Feb 1857
  9. Record information.
    Name
    Charles H. Bagot
    Residence
    5 Feb 1857
  10. Record information.
    Name
    Charles Harvey Bagot
    Residence
    26 Feb 1857
  11. Record information.
    Name
    Honarable Charles Harvey Bagot
    Residence
    26 Mar 1857
  12. Record information.
    Name
    Charles Harvey Bagot
    Residence
    12 Dec 1861
  13. Record information.
    Name
    Charles Harvey Bagot
    Residence
    19 Aug 1851 Light
  14. Record information.
    Name
    Charles Harvey Bagot
    Residence
    13 Nov 1862
  15. Record information.
    Name
    Charles H. Bagot
    Residence
    4 Jul 1844
  16. Record information.
    Name
    Charles Harvey Bagot
    Residence
    21 May 1846
  17. Record information.
    Name
    Charles Harvey Bagot
    Residence
    15 Nov 1846
  18. Record information.
    Name
    Charles Harvey Bagot
    Residence
    15 Nov 1846
  19. Record information.
    Name
    Charles Bagot Esquire
    Residence
    4 Mar 1841
  20. Record information.
    Name
    Charles Bagot Esquire
    Residence
    24 Feb 1841
  1. Residence
    20 Dec 1930
    Swansea, West Glamorgan, Wales
  2. Showing 3 of 25 matches found on this image.
    Publication
    7 Oct 1941
    Lethbridge, Alberta
  3. Showing 2 of 40 matches found on this image.
    Publication
    1 Sep 1866
    New York, New York
  4. Showing 2 of 8 matches found on this image.
    Publication
    22 Mar 1928
    Smethport, Pennsylvania
Results 1-20 of 282
per page

Keyboard shortcuts

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