New Search
  1. Record information.
    Name
    Richard Cornwall Esquire
    Residence
    1690 Queens County, New York, United States
  2. Record information.
    Name
    Ann Cornwall
    Residence
    xxxx xxxxxxxxxxx xxxxxxxxx Burlington County, NJ
  3. Record information.
    Name
    Cornelia Cornwall
    Residence
    xxxx xxxxxxxxxxxx Burlington County, NJ
  4. Record information.
    Name
    David* Cornwall
    Residence
    xxxx xxxxxxxxxxxxxxx Cumberland County, NJ
  5. Record information.
    Name
    Lot Cornwall
    Residence
    xxxx xxxxxxxxxxxxxxx Cumberland County, NJ
  6. Record information.
    Name
    Philip* Cornwall
    Residence
    xxxx xxxxxxxxxx Cumberland County, NJ
  7. Record information.
    Name
    Jonathan Cornwall
    Residence
    xxxx xxxxxxxxx xxxxxxxxxxx Cumberland County, NJ
  8. Record information.
    Name
    Daniel Cornwall
    Residence
    xxxx xxxxxxxxx xxxxxxxxx Cumberland County, NJ
  9. Record information.
    Name
    James A. Cornwall
    Residence
    xxxx xx xxx xx xxxxxxx Essex County, NJ
  10. Record information.
    Name
    William Cornwall
    Residence
    xxxx xxxxxxxx xxxxxxxxx Hunterdon County, NJ
  11. Record information.
    Name
    William Cornwall
    Residence
    xxxx xxxxxxxx xxxxxxxxx Hunterdon County, NJ
  12. Record information.
    Name
    Oscar R. Cornwall
    Residence
    xxxx x xxxxxxxxxxx Passaic County, NJ
  13. Record information.
    Name
    James Cornwall
    Residence
    xxxx xxxxxxxxxx xxxxxxxxx Bergen County, New Jersey, United States
  14. West Eau Claire Argus (West Eau Claire, Wisconsin)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    11 Sep 1867 West Eau Claire, Wisconsin
  15. West Eau Claire Argus (West Eau Claire, Wisconsin)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    17 Apr 1867 West Eau Claire, Wisconsin
  16. West Eau Claire Argus (West Eau Claire, Wisconsin)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    28 Feb 1866 West Eau Claire, Wisconsin
  17. West Eau Claire Argus (West Eau Claire, Wisconsin)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    23 Jan 1867 West Eau Claire, Wisconsin
  18. West Eau Claire Argus (West Eau Claire, Wisconsin)
    Newspapers
    Showing 2 of 2 matches found on this image.
    Record information.
    Publication
    1 Feb 1866 West Eau Claire, Wisconsin
  19. West Eau Claire Argus (West Eau Claire, Wisconsin)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    23 Oct 1867 West Eau Claire, Wisconsin
  1. Residence
    1690
    Queens County, New York, United States
  2. Residence
    xxxx xxxxxxxxxxx xxxxxxxxx Burlington County, NJ
  3. Residence
    xxxx xxxxxxxxx xxxxxxxxxxx Cumberland County, NJ
  4. Residence
    xxxx xxxxxxxxx xxxxxxxxx Cumberland County, NJ
  5. Residence
    xxxx xxxxxxxxxx xxxxxxxxx Bergen County, New Jersey, United States
  6. Showing 1 of 1 matches found on this image.
    Publication
    11 Sep 1867
    West Eau Claire, Wisconsin
  7. Showing 1 of 1 matches found on this image.
    Publication
    17 Apr 1867
    West Eau Claire, Wisconsin
  8. Showing 1 of 1 matches found on this image.
    Publication
    28 Feb 1866
    West Eau Claire, Wisconsin
  9. Showing 1 of 1 matches found on this image.
    Publication
    23 Jan 1867
    West Eau Claire, Wisconsin
  10. Showing 2 of 2 matches found on this image.
    Publication
    1 Feb 1866
    West Eau Claire, Wisconsin
  11. Showing 1 of 1 matches found on this image.
    Publication
    23 Oct 1867
    West Eau Claire, Wisconsin