New Search
1-20 of 181
Unavailable because you have a location, date or image filter active
  1. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    25 Jun 1974 Bridgeport, Connecticut
  2. Nevada State Journal (Reno, Nevada)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    24 Nov 1946 Reno, Nevada
  3. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 1 highlighted matches found
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    25 Jun 1974 Bridgeport, Connecticut
  4. Record information.
    Name
    Mr Murdo
    Residence
    1864 Queensland, Australia
  5. Record information.
    Name
    William Murdie
    Residence
    7 Jul 1853
  6. Record information.
    Name
    R. Murdo
    Residence
    1888 Boulia
  7. Record information.
    Name
    W. Murdie
    Residence
    14 Jul 1864 Gambier
  8. Record information.
    Name
    Cameron Murdo
    Residence
    1901 Townsville
  9. Record information.
    Name
    W. Murdie
    Residence
    28 Jul 1864
  10. Record information.
    Name
    W. Murdie
    Residence
    28 Jul 1864
  11. Record information.
    Name
    William Murdie
    Residence
    11 Apr 1861
  12. Record information.
    Name
    William Murdie
    Residence
    1861
  13. Record information.
    Name
    William Murdie
    Residence
    25 Apr 1861
  14. Record information.
    Name
    Miss Lizzie Murdy
    Residence
    1891 Kangaroo Point
  15. Record information.
    Name
    John Murdy Junior
    Residence
    1902 Alfred
  16. Record information.
    Name
    Edgar Murdaugh
    Other
    7 Aug 1955
  17. Record information.
    Name
    William Murdy
    Other
    12 Feb 1948
  18. Record information.
    Name
    William Murdie
    Residence
    20 Feb 1862
  19. Record information.
    Name
    William Murdie
    Residence
    27 Feb 1862
  20. Record information.
    Name
    William Murdie
    Residence
    19 Feb 1862
  1. Showing 1 of 1 matches found on this image.
    Publication
    25 Jun 1974
    Bridgeport, Connecticut
  2. Showing 1 of 1 matches found on this image.
    Publication
    24 Nov 1946
    Reno, Nevada
  3. Showing 1 of 1 matches found on this image.
    Publication
    25 Jun 1974
    Bridgeport, Connecticut
Results 1-20 of 181
per page

Keyboard shortcuts

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