New Search
1-20 of 222
Unavailable because you have a location, date or image filter active
  1. The New York Times (New York, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 9 matches found on this image.
    Record information.
    Publication
    17 Jun 1865 New York, New York
  2. The New York Times (New York, New York)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 14 matches found on this image.
    Record information.
    Publication
    20 Jun 1865 New York, New York
  3. Record information.
    Name
    Terence Bat t igan
    Residence
    11 Aug 1939 Bridgend, Mid Glamorgan, Wales
  4. Record information.
    Name
    Mr Terence Egan
    Residence
    14 Jul 1994 Merthyr Tydfil, Mid Glamorgan, Wales
  5. Record information.
    Name
    Ensign J. T. Eagan
  6. Record information.
    Name
    Prof T Eagan
    Residence
    10 Dec 1948 Caernarfon, Gwynedd, Wales
  7. Record information.
    Name
    T. Eagan
  8. Record information.
    Name
    T. S. Eagan
  9. Record information.
    Name
    Trancis Egan
    Residence
    1889 Rocky Creek
  10. Press-Courier (Oxnard, California)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 4 matches found on this image.
    Record information.
    Publication
    30 Jan 1962 Oxnard, California
  11. Record information.
    Name
    T. J. Egan
    Residence
    1877 St George
  12. Record information.
    Name
    T. Egan
    Residence
    1879 Maranroa District
  13. Record information.
    Name
    T. Egan
    Residence
    1879 Maranroa District
  14. Record information.
    Name
    T. Egan
    Residence
    1 Apr 1880 Maranoa District, Queensland, Australia
  15. Record information.
    Name
    Mrs T. Egan
    Residence
    1891 Bluff Road
  16. Record information.
    Name
    T. Egan
    Residence
    1890 Charters Towers
  17. Record information.
    Name
    T. Egan
    Residence
    28 Jun 1893 Queensland, Australia
  18. Record information.
    Name
    T. Egan
    Residence
    Jun 1912 Queensland, Australia
  19. Record information.
    Name
    T. Egan
    Residence
    30 Jun 1913 Queensland, Australia
  20. Record information.
    Name
    T Egan
    Residence
    1917 Queensland, Australia
  1. Showing 2 of 9 matches found on this image.
    Publication
    17 Jun 1865
    New York, New York
  2. Showing 2 of 14 matches found on this image.
    Publication
    20 Jun 1865
    New York, New York
  3. Residence
    11 Aug 1939
    Bridgend, Mid Glamorgan, Wales
  4. Residence
    14 Jul 1994
    Merthyr Tydfil, Mid Glamorgan, Wales
  5. Residence
    10 Dec 1948
    Caernarfon, Gwynedd, Wales
  6. Showing 2 of 4 matches found on this image.
    Publication
    30 Jan 1962
    Oxnard, California
  7. Residence
    1 Apr 1880
    Maranoa District, Queensland, Australia
  8. Residence
    28 Jun 1893
    Queensland, Australia
  9. Residence
    30 Jun 1913
    Queensland, Australia
Results 1-20 of 222
per page

Keyboard shortcuts

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