New Search
1-20 of 328
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Nathaniel Mattingly Jr
    Publication
    24 Sep 1881
  2. Record information.
    Name
    T. J. Mattingly
    Residence
    1891 Charters Towers
  3. Record information.
    Name
    Percy F. C. Mattingly
    Residence
    1941 Tasmania, Australia
  4. Record information.
    Name
    Percy F. C. Mattingly
    Residence
    1941 Tasmania, Australia
  5. Record information.
    Name
    John Mattingly
    Residence
    6 Aug 1857 Uley Bury
  6. Record information.
    Name
    George Mattingly
    Residence
    24 Jan 1861 Munno Para East
  7. Record information.
    Name
    Wm. Mattingly
    Residence
    9 May 1861
  8. Record information.
    Name
    Wm. Mattingly
    Residence
    16 May 1861
  9. Record information.
    Name
    Wm. Mattingly
    Residence
    23 May 1861
  10. Record information.
    Name
    Thomas Mattingly
    Residence
    Nelson county, KY
  11. Record information.
    Name
    William Mattingly
    Residence
    Bardstown, KY
  12. Record information.
    Name
    Thomas Mattingly
    Residence
    Nelson county, KY
  13. Record information.
    Name
    William Mattingly
    Residence
    Bardstown, KY
  14. Record information.
    Name
    Geo. Mattingly
    Residence
    9 Feb 1860 Munno Para East
  15. Record information.
    Name
    Geo. Mattingly
    Residence
    16 Feb 1860 Munno Para East
  16. Record information.
    Name
    Geo. Mattingly
    Residence
    23 Feb 1860 Munno Para East
  17. Record information.
    Name
    Geo. Mattingly
    Residence
    1 Mar 1860 Munno Para East
Results 1-20 of 328
per page

Keyboard shortcuts

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