New Search
1-20 of 160
Unavailable because you have a location, date or image filter active
  1. Edinburgh Advertiser (Edinburgh, Midlothian, Scotland)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    11 Aug 1797 Edinburgh, Midlothian
  2. Edinburgh Advertiser (Edinburgh, Midlothian, Scotland)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    8 Aug 1797 Edinburgh, Midlothian
  3. Edinburgh Advertiser (Edinburgh, Midlothian, Scotland)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    1 Aug 1797 Edinburgh, Midlothian
  4. Record information.
    Name
    Mr George Buchan Craigan
    Residence
    7 Nov 1936 Swansea, West Glamorgan, Wales
  5. Record information.
    Name
    Gavin Craigan
  6. Record information.
    Name
    Mrs. Morgan Craigand
    Residence
    20 Jul 1935 Pontypridd, Mid Glamorgan, Wales
  7. Record information.
    Name
    William Crigan
    Residence
    1888 Yatala
  8. Record information.
    Name
    Miss B. Corrigans.
    Residence
    1890 Brisbane
  9. Record information.
    Name
    Craigwan
    Residence
    1939 Tasmania, Australia
  10. Record information.
    Name
    Nancy Florence Craigen
    Residence
    1941 Tasmania, Australia
  11. Record information.
    Name
    Nancy F. Craigen
    Residence
    1941 Tasmania, Australia
  12. Record information.
    Name
    Miss Josie Craigen
    Publication
    25 Oct 1884
    Other
    London
  13. Record information.
    Name
    M Craigin
    Publication
    6 Apr 1889 District of Columbia
    Other
    15 Mar 1889 Apia
  14. Record information.
    Name
    Miss M. Criggans
    Residence
    1866 Rockhampton
  15. Record information.
    Name
    Creigan
    Residence
    1884 Mitchell C
  16. Record information.
    Name
    G. Carigan
    Residence
    1869 Stoney Creek
  17. Record information.
    Name
    Catherine Carigan
    Residence
    3 Jun 1852
  18. Record information.
    Name
    Mrs Cragan
    Residence
    1842
  19. Record information.
    Name
    David Gelli Lewie Craigynos
    Residence
    27 Jul 1934 Caernarfon, Gwynedd, Wales
  20. Record information.
    Name
    David Gelli Lewie Craigynos
    Residence
    27 Jul 1934 Caernarfon, Gwynedd, Wales
  1. Showing 1 of 1 matches found on this image.
    Publication
    11 Aug 1797
    Edinburgh, Midlothian
  2. Showing 1 of 1 matches found on this image.
    Publication
    8 Aug 1797
    Edinburgh, Midlothian
  3. Showing 1 of 1 matches found on this image.
    Publication
    1 Aug 1797
    Edinburgh, Midlothian
  4. Residence
    20 Jul 1935
    Pontypridd, Mid Glamorgan, Wales
  5. Residence
    1939
    Tasmania, Australia
  6. Publication
    25 Oct 1884
    Other
    London
  7. Publication
    6 Apr 1889
    District of Columbia
    Other
    15 Mar 1889
    Apia
Results 1-20 of 160
per page

Keyboard shortcuts

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