1-20 of 455
Unavailable because you have a location, date or image filter active
Record information. Name Thomas AddingtonResidence 30 Mar 1854Record information. Name Thomas AddingtonResidence 6 Apr 1854Record information. Name Thomas AddingtonResidence 13 Apr 1854Record information. Name H. U. AddingtonResidence 27 Apr 1854Record information. Name George AddingtonResidence 31 May 1888 Courtenay, Christchurch Subdivision, SelwynRecord information. Name Katherine AddingtonOther 3 Aug 1982 USA, Guam and Marshall IslandsRecord information. Name H E Oshorne AddingtonRecord information. Name H E Oshorne AddingtonRecord information. Name W A Powell AddingtonRecord information. Name W A Powell AddingtonRecord information. Name E Head Nugent AddingtonRecord information. Name Mr John de Forest AddingtonRecord information. Name Gapt W S Wise AddingtonRecord information. Name W L Ritchie AddingtonRecord information. Name W L Ritchie AddingtonRecord information. Name Mr John de Forest AddingtonRecord information. Name Mr W-addingtonResidence 27 Jan 1933 Caernarfon, Gwynedd, WalesRecord information. Name Fred W AddingtonRecord information. Name Williams Alfred AddingtonResidence 20 May 1897 Swansea, West Glamorgan, WalesRecord information. Name Fred Robson Addington
- Residence30 Mar 1854
- Residence6 Apr 1854
- Residence13 Apr 1854
- Residence27 Apr 1854
- Residence31 May 1888Courtenay, Christchurch Subdivision, Selwyn
- Other3 Aug 1982USA, Guam and Marshall Islands
- Residence27 Jan 1933Caernarfon, Gwynedd, Wales
- Residence20 May 1897Swansea, West Glamorgan, Wales
Results 1-20 of 455
Keyboard shortcuts
- Alt + nNew
- Alt + rRefine
- Alt + pPreview record
- Alt + ]Next result
- Alt + [Previous result
