New Search
1-20 of 13,610
Unavailable because you have a location, date or image filter active

To get better results, add more information such as First Name, Birth Info, Death Info and Location—even a guess will help. or learn more

  1. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Thomas G. Cloft
    Residence
    xxxxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Connecticut, USA
  2. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Thomas G. Cloft
    Residence
    xxxxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Connecticut, USA
  3. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Thomas G. Cloft
    Residence
    xxxxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Connecticut, USA
  4. Gwent, Wales, Workhouse Registers, 1833-1957
    Wills, Estates & Guardian Records
    Record information.
    Name
    Joseph Cloft
    Birth
    xxx xxxx

    There's more to see.

    Click to sign up now.
    Residence
    Wales
  5. Record information.
    Name
    Mary Cloft
    Other
    Residence
    xxxx xxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Devon, England
  6. Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
    Record information.
    Name
    G T R Cloft
    Other
  7. Record information.
    Name
    Franky Cloft
  8. Record information.
    Name
    John Cloft
    Other
    Residence
  9. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Dr Edgar D. Cloft
  10. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Kenneth Joseph Cloft
    [Kenneth J Cloft]
    Birth
    xx xxx xxxx xxxxxxxx

    There's more to see.

    Click to sign up now.
    Michigan
    Death
    xx xxx

    There's more to see.

    Click to sign up now.
    2007
  11. Victoria, Australia, Petty Session Records, 1854-1922
    Court, Governmental & Criminal Records
    Record information.
    Name
    John Cloft
  12. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Donald Anthony Cloft
    [Donald A Cloft]
    Birth
    x xxx xxxx xxxxxxx

    There's more to see.

    Click to sign up now.
    Michigan
    Death
    x xxx

    There's more to see.

    Click to sign up now.
    1990
  13. Record information.
    Name
    Danl Cloft
    Other
    Residence
    xxxx xxxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Gloucestershire, England
  14. Record information.
    Name
    Chas. Jno. Cloft
    Residence
    xxxx

    There's more to see.

    Register for a free account.
    New South Wales, Australia
  15. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Ruby Shortridge Claft
    [Ruby Retha Cloft]
    [Ruby Cloft]
    Birth
    Death
    xx xxx

    There's more to see.

    Click to sign up now.
    1996
  16. New South Wales, Australia, Convict Indents, 1788-1842
    Court, Governmental & Criminal Records
    Record information.
    Name
    William Cloft
    Civil
    Arrival
  17. New South Wales, Australia, Settler and Convict Lists, 1787-1834
    Court, Governmental & Criminal Records
    Record information.
    Name
    Wm Cloft
    [Clough Cloft]
    Birth
    xxx xxxx

    There's more to see.

    Click to sign up now.
    Arrival
    xxxx

    There's more to see.

    Click to sign up now.
    New South Wales, Australia
  18. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Thomas Cloft
    Residence
    xxxxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Connecticut, USA
  19. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Thomas G. Cloft
    Residence
    xxxxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Connecticut, USA
  20. United States Patent and Trademark Office, U.S. Patents, 1970-2019
    Court, Governmental & Criminal Records
    Record information.
    Name
    Thomas G. Cloft
    Residence
    xxxxxxxxxxxx

    There's more to see.

    Click to sign up now.
    Connecticut, USA
  1. Residence
    xxxxxxxxxxxx Connecticut, USA
  2. Residence
    xxxxxxxxxxxx Connecticut, USA
  3. Residence
    xxxxxxxxxxxx Connecticut, USA
  4. Birth
    xxx xxxx
    Residence
    Wales
    Gwent, Wales, Workhouse Registers, 1833-1957
    Wills, Estates & Guardian Records
  5. Other
    xxxxxx xxxx xxxxxxx
    Residence
    xxxx xxxxxxxxxx Devon, England
  6. Other
    xxxxx xxxxxxxx
    Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
  7. Other
    xx xxxxxxxxxx
    Residence
    xxxx xxxxx xxx xxxxxxxxxx
  8. [Kenneth J Cloft]
    Birth
    xx xxx xxxx xxxxxxxx Michigan
    Death
    xx xxx 2007
  9. [Donald A Cloft]
    Birth
    x xxx xxxx xxxxxxx Michigan
    Death
    x xxx 1990
  10. Other
    xxxx xxxxx
    Residence
    xxxx xxxxxxxxxxx Gloucestershire, England
  11. Residence
    xxxx New South Wales, Australia
  12. [Ruby Retha Cloft]
    [Ruby Cloft]
    Birth
    xx xxx xxxx xxxxxxxx xxx Virginia
    Death
    xx xxx 1996
  13. Civil
    xxxx xxxxxxxx
    Arrival
    xx xxx xxxx
    New South Wales, Australia, Convict Indents, 1788-1842
    Court, Governmental & Criminal Records
  14. [Clough Cloft]
    Birth
    xxx xxxx
    Arrival
    xxxx New South Wales, Australia
  15. Residence
    xxxxxxxxxxxx Connecticut, USA
  16. Residence
    xxxxxxxxxxxx Connecticut, USA
  17. Residence
    xxxxxxxxxxxx Connecticut, USA
Results 1-20 of 13,610
per page

Keyboard shortcuts

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