New Search
1-20 of 141
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Mrs James Sipher
    Residence
    1881 Ellangowan C
  2. Record information.
    Name
    Spher
    Residence
    28 Apr 1853
  3. Record information.
    Name
    Spher
    Residence
    5 May 1853
  4. Record information.
    Name
    James Sypher
    Residence
    1877 Roma
  5. Record information.
    Name
    W.J. Sypher
    Residence
    2 Jan 1894 Queensland, Australia
  6. Record information.
    Name
    Edward Sypher
    Residence
    1909 Springsure
  7. Record information.
    Name
    W.J. Sypher
    Residence
    28 May 1894 Queensland, Australia
  8. Record information.
    Name
    Edward Sypher
    Residence
    1909 Sterculla No.4
  9. Record information.
    Name
    William J. Sypher
    Residence
    1909 Castle Vale No. 1
  10. Record information.
    Name
    J. Sypher
    Residence
    1892 Queensland, Australia
  11. Record information.
    Name
    Ellen Sypher
    Residence
    1905 Birkhead
  12. Record information.
    Name
    William J. Sypher
    Residence
    1905 Biddulph
  13. Record information.
    Name
    Edward Sypher
    Residence
    1903 Biddulph
  14. Record information.
    Name
    James Sypher
    Residence
    1903 Biddulph
  15. Record information.
    Name
    Ellen Sypher
    Residence
    1903 Birkhead
  16. Record information.
    Name
    James Sypher
    Residence
    1903 Queensland, Australia
  17. Record information.
    Name
    J. Sypher
    Residence
    1891 Northern Suburbs
  18. Record information.
    Name
    James Sypher Sen
    Residence
    1891 Warton Creek
  19. Record information.
    Name
    James Sypher Junior
    Residence
    1891 Queensland, Australia
  20. Record information.
    Name
    James Sypher
    Residence
    1891 Lornetation
Results 1-20 of 141
per page

Keyboard shortcuts

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