New Search
1-20 of 598
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Nelson's Bobbin Factory
    Publication
    6 Jan 1866
  2. Record information.
    Name
    Augusta Factory
    Publication
    6 Jan 1866
  3. Record information.
    Name
    Mackay Co-Operative Butter Factory
    Residence
    1909 Mackay
  4. Record information.
    Name
    Standard Factory
    Residence
    26 Jun 1897 Brisbane
  5. Record information.
    Name
    Small Arms Factory
    Residence
    10 Oct 1918 Maryborough
  6. Record information.
    Name
    Davis Factor
    Other
    25 Feb 1959
  7. Record information.
    Name
    John Factor
    Other
    18 May 1931
  8. Record information.
    Name
    John Factor
    Other
    3 Jul 1933
  9. Record information.
    Name
    Mrs Rella Factor
    Other
    16 Jun 1929
  10. Record information.
    Name
    Hunter's Factory
    Residence
    1887 Brisbane
  11. Record information.
    Name
    Mallory Factor
    Other
    7 Jan 1985 USA, Guam and Marshall Islands
  12. Record information.
    Name
    John Factor
    Other
    24 Jan 1984 USA, Guam and Marshall Islands
  13. Record information.
    Name
    Mr T P Fctorson Cardiff
    Residence
    7 Jul 1928 Swansea, West Glamorgan, Wales
  14. Record information.
    Name
    Miss Jones Factory
    Residence
    18 Dec 1931 Caernarfon, Gwynedd, Wales
  15. Record information.
    Name
    Jacob Factor
  16. Record information.
    Name
    Jacob Factor
  17. Record information.
    Name
    Mr H Rowland Factory Kdeyrn
  18. Record information.
    Name
    Mrs Williams Factory-road
    Residence
    14 Jun 1930 Swansea, West Glamorgan, Wales
  1. Other
    7 Jan 1985
    USA, Guam and Marshall Islands
  2. Other
    24 Jan 1984
    USA, Guam and Marshall Islands
Results 1-20 of 598
per page

Keyboard shortcuts

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