File list

Jump to navigation Jump to search

This special page shows all uploaded files.

File list
First pagePrevious pageNext pageLast page
Date Name Thumbnail Size User Description Versions
16:10, 8 May 2009 Victor Robb McIntyre MR page 13 of 25.jpg (file) 69 KB Samken   1
16:11, 8 May 2009 Victor Robb McIntyre MR page 14 of 25.jpg (file) 75 KB Samken   1
16:11, 8 May 2009 Victor Robb McIntyre MR page 15 of 25.jpg (file) 74 KB Samken   1
16:11, 8 May 2009 Victor Robb McIntyre MR page 16 of 25.jpg (file) 58 KB Samken   1
16:11, 8 May 2009 Victor Robb McIntyre MR page 17 of 25.jpg (file) 74 KB Samken   1
16:12, 8 May 2009 Victor Robb McIntyre MR page 18 of 25.jpg (file) 76 KB Samken   1
16:12, 8 May 2009 Victor Robb McIntyre MR page 19 of 25.jpg (file) 56 KB Samken   1
16:12, 8 May 2009 Victor Robb McIntyre MR page 20 of 25.jpg (file) 33 KB Samken   1
16:12, 8 May 2009 Victor Robb McIntyre MR page 21 of 25.jpg (file) 51 KB Samken   1
16:13, 8 May 2009 Victor Robb McIntyre MR page 22 of 25.jpg (file) 105 KB Samken   1
16:13, 8 May 2009 Victor Robb McIntyre MR page 23 of 25.jpg (file) 108 KB Samken   1
16:13, 8 May 2009 Victor Robb McIntyre MR page 24 of 25.jpg (file) 83 KB Samken   1
16:13, 8 May 2009 Victor Robb McIntyre MR page 25 of 25.jpg (file) 100 KB Samken   1
22:38, 9 May 2009 Alexander Wilhelm August Bietz Naturalisation page 01 of 05.jpg (file) 39 KB Samken   1
22:38, 9 May 2009 Alexander Wilhelm August Bietz Naturalisation page 02 of 05.jpg (file) 28 KB Samken   1
22:39, 9 May 2009 Alexander Wilhelm August Bietz Naturalisation page 05 of 05.jpg (file) 39 KB Samken   1
19:31, 10 May 2009 Augusta Catharina Mathilde Sander Death Certificate.jpg (file) 101 KB Samken   1
20:13, 10 May 2009 Bietz Livery Buttons.jpg (file) 128 KB Samken   1
18:36, 20 May 2009 Fosse & Goodwin Marriage Certificate.jpg (file) 161 KB Samken Horace Fosse & Ellen Patricia Goodwin's Marriage Certificate Front 1
19:10, 20 May 2009 Patrick Joseph Goodwin Cemetery Invoice.jpg (file) 168 KB Samken Patrick J. Goodwin Interment details 1
19:21, 20 May 2009 Blanche Louise Margaret Gourlay Death Certificate.jpg (file) 184 KB Samken Death certificate for Blanche Louise Margaret Gourlay 1
19:54, 20 May 2009 Ellen Patricia Goodwin Birth Certificate.jpg (file) 144 KB Samken Ellen Patricia Goodwin Birth Certificate 1
18:35, 21 May 2009 P229a1.jpg (file) 504 KB Samken Joseph Clements Fosse and Harriet Fosse Ship Record Section 1 1
18:36, 21 May 2009 P229a2.jpg (file) 270 KB Samken Joseph Clements Fosse and Harriet Fosse Ship Record Section 2 1
16:42, 25 May 2009 Ellen Patricia Goodwin Death Certificate.jpg (file) 138 KB Samken Ellen Patricia Fosse Death Certificate 1
17:09, 25 May 2009 Tadeusz Walisiewicz (Ted) Hunting.jpg (file) 65 KB Samken   1
17:13, 25 May 2009 C38.jpg (file) 78 KB Samken John Alexander Kennedy 1
17:17, 25 May 2009 Wanda Rosłan (Flo) with Moon & Stars.jpg (file) 97 KB Samken Wanda Rosland 1
17:24, 25 May 2009 Wanda Rosłan (Flo) in a Field.jpg (file) 140 KB Samken Wanda Roslan 1
21:24, 25 May 2009 Anne Rosłan (Annie).jpg (file) 52 KB Samken Anne Roslan 1
21:27, 25 May 2009 Ludwik Rosłan.jpg (file) 36 KB Samken Ludwik Rosłan 1
22:40, 25 May 2009 Ludwik Rosłan Naturalisation page 01 of 07.jpg (file) 81 KB Samken   1
22:40, 25 May 2009 Ludwik Rosłan Naturalisation page 02 of 07.jpg (file) 63 KB Samken   1
22:40, 25 May 2009 Ludwik Rosłan Naturalisation page 03 of 07.jpg (file) 81 KB Samken   1
22:41, 25 May 2009 Ludwik Rosłan Naturalisation page 04 of 07.jpg (file) 44 KB Samken   1
22:41, 25 May 2009 Ludwik Rosłan Naturalisation page 05 of 07.jpg (file) 50 KB Samken   1
22:41, 25 May 2009 Ludwik Rosłan Naturalisation page 06 of 07.jpg (file) 18 KB Samken   1
22:41, 25 May 2009 Ludwik Rosłan Naturalisation page 07 of 07.jpg (file) 44 KB Samken   1
00:06, 31 May 2009 Roslan Given Six Months.jpg (file) 110 KB Samken Daily Mail 23 April 1919. Ludwik Roslan's court appearance and sentence of 6 months 1
14:11, 15 June 2009 Victor Ernest Daniel Kennedy Death Certificate.jpg (file) 167 KB Samken Victor Earnest Daniel Kennedy's Death Certificate 2
20:26, 5 July 2009 C45.jpg (file) 166 KB Samken Bridget Dean Shipping Details Page 1 1
20:26, 5 July 2009 C46.jpg (file) 167 KB Samken Bridget Dean Shipping Details Page 2 1
11:06, 9 July 2009 Victor Ernest Daniel Kennedy.jpg (file) 313 KB Samken   1
18:29, 26 July 2009 Florence Hutchison Death Certificate.jpeg (file) 237 KB Samken   1
15:38, 28 July 2009 Harriet Bertram Noel Death Certificate.jpeg (file) 242 KB Samken   1
15:38, 28 July 2009 Patrick Joseph Goodwin Birth Certificate.jpeg (file) 231 KB Samken   1
16:15, 4 August 2009 Joseph Thomas Kennedy Death Certificate.jpeg (file) 262 KB Samken Joseph Thomas Kennedy 1
22:50, 23 November 2009 Eric Samuel Everett MR page 01.jpg (file) 120 KB Samken   1
23:18, 23 November 2009 Eric Samuel Everett MR page 02.jpg (file) 119 KB Samken   1
23:19, 23 November 2009 Eric Samuel Everett MR page 03.jpg (file) 108 KB Samken   1
First pagePrevious pageNext pageLast page