1-20 of 598
Unavailable because you have a location, date or image filter active
Record information. Name Nelson's Bobbin FactoryPublication 6 Jan 1866Record information. Name Augusta FactoryPublication 6 Jan 1866Record information. Name Mackay Co-Operative Butter FactoryResidence 1909 MackayRecord information. Name Standard FactoryResidence 26 Jun 1897 BrisbaneRecord information. Name Eagle FactoryRecord information. Name Small Arms FactoryResidence 10 Oct 1918 MaryboroughRecord information. Name Davis FactorOther 25 Feb 1959Record information. Name John FactorOther 18 May 1931Record information. Name John FactorOther 3 Jul 1933Record information. Name Mrs Rella FactorOther 16 Jun 1929Record information. Name Hunter's FactoryResidence 1887 BrisbaneRecord information. Name Mallory FactorOther 7 Jan 1985 USA, Guam and Marshall IslandsRecord information. Name John FactorOther 24 Jan 1984 USA, Guam and Marshall IslandsRecord information. Name Eagle FactoryRecord information. Name Mr T P Fctorson CardiffResidence 7 Jul 1928 Swansea, West Glamorgan, WalesRecord information. Name Miss Jones FactoryResidence 18 Dec 1931 Caernarfon, Gwynedd, WalesRecord information. Name Jacob FactorRecord information. Name Jacob FactorRecord information. Name Mr H Rowland Factory KdeyrnRecord information. Name Mrs Williams Factory-roadResidence 14 Jun 1930 Swansea, West Glamorgan, Wales
- Publication6 Jan 1866
- Publication6 Jan 1866
- Residence1909Mackay
- Residence26 Jun 1897Brisbane
- Residence10 Oct 1918Maryborough
- Other25 Feb 1959
- Other18 May 1931
- Other3 Jul 1933
- Other16 Jun 1929
- Residence1887Brisbane
- Other7 Jan 1985USA, Guam and Marshall Islands
- Other24 Jan 1984USA, Guam and Marshall Islands
- Residence7 Jul 1928Swansea, West Glamorgan, Wales
- Residence18 Dec 1931Caernarfon, Gwynedd, Wales
- Residence14 Jun 1930Swansea, West Glamorgan, Wales
Results 1-20 of 598
Keyboard shortcuts
- Alt + nNew
- Alt + rRefine
- Alt + pPreview record
- Alt + ]Next result
- Alt + [Previous result
