1-20 of 77
Unavailable because you have a location, date or image filter active
Record information. Name P M W llea RotherforthRecord information. Name M RotherforthRecord information. Name Mr J A P M Wiles RotherforthRecord information. Name M Wiles RotherforthRecord information. Name Mrs C M P RotherforthRecord information. Name Mr Wiles RotherforthRecord information. Name Irene RotherforthResidence 11 Jun 1987 Abergele, Clwyd, WalesRecord information. Name Irene RotherforthResidence 11 Jun 1987 Abergele, Clwyd, WalesRecord information. Name P M Wilms RotherforthRecord information. Publication 13 May 1962 Bridgeport, ConnecticutRecord information. Publication 21 Dec 1960 Bridgeport, Connecticut- Delaware County Daily Times (Chester, Pennsylvania)NewspapersShowing 1 of 1 matches found on this image.
Record information. Publication 20 Jan 1968 Chester, Pennsylvania Record information. Publication 30 Jul 1951 Norwich, New YorkRecord information. Publication 11 Feb 1962 Bridgeport, Connecticut- The Bridgeport Telegram (Bridgeport, Connecticut)NewspapersShowing 1 of 1 matches found on this image.
Record information. Publication 1 Oct 1954 Bridgeport, Connecticut Record information. Publication 21 Dec 1972 Bridgeport, ConnecticutRecord information. Publication 5 Feb 1960 Bridgeport, ConnecticutRecord information. Publication 27 Jul 1960 Bridgeport, Connecticut- Delaware County Daily Times (Chester, Pennsylvania)NewspapersShowing 1 of 1 matches found on this image.
Record information. Publication 13 Jun 1968 Chester, Pennsylvania Record information. Publication 28 Feb 1962 Bridgeport, Connecticut
- Residence11 Jun 1987Abergele, Clwyd, Wales
- Residence11 Jun 1987Abergele, Clwyd, Wales
- Norwich Sun (Norwich, New York)Newspapers
Results 1-20 of 77
Keyboard shortcuts
- Alt + nNew
- Alt + rRefine
- Alt + pPreview record
- Alt + ]Next result
- Alt + [Previous result

