New Search
1-20 of 215
Unavailable because you have a location, date or image filter active
  1. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 6 highlighted matches found
    Showing 6 of 16 matches found on this image.
    Record information.
    Publication
    6 Jun 1957 Bridgeport, Connecticut
  2. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 7 highlighted matches found
    Showing 7 of 43 matches found on this image.
    Record information.
    Publication
    7 Jun 1957 Bridgeport, Connecticut
  3. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 41 matches found on this image.
    Record information.
    Publication
    7 Jun 1957 Bridgeport, Connecticut
  4. Record information.
    Name
    Carl Dean Daniel Bater Powell Binding
    Residence
    13 Apr 1993 Swansea, West Glamorgan, Wales
  5. Record information.
    Name
    Carl Dean Daniel Bater Powell Binding
    Residence
    13 Apr 1993 Swansea, West Glamorgan, Wales
  6. Record information.
    Name
    T. J. Bitar
  7. Record information.
    Name
    Mr. T. Bitar
  8. Record information.
    Name
    Daniel Bater
  9. Record information.
    Name
    Daniel Bater
    Residence
    12 Oct 1993 Swansea, West Glamorgan, Wales
  10. Record information.
    Name
    Daniel Bater
    Residence
    23 Apr 1996 Swansea, West Glamorgan, Wales
  11. Record information.
    Name
    Daniel Baiter
  12. Record information.
    Name
    Daniel Bater
  13. Record information.
    Name
    Danny Bator
  14. Record information.
    Name
    Danny Bator
  15. Record information.
    Name
    Danny Bator
  16. Record information.
    Name
    Mr. Dan Baiter
    Residence
    7 Oct 1927 Bridgend, Mid Glamorgan, Wales
  17. Record information.
    Name
    Margaret Chris Danny Bater Davies Reffel
    Residence
    13 Jun 1958 Bridgend, Mid Glamorgan, Wales
  18. Record information.
    Name
    Mr J Dan K Betyar Goode
  19. Record information.
    Name
    Tony Gary Terry Bargery Bater Halse
    Residence
    7 Sep 1978 Bridgend, Mid Glamorgan, Wales
  20. Record information.
    Name
    Tony Gary Terry Bargery Bater Halse
    Residence
    7 Sep 1978 Bridgend, Mid Glamorgan, Wales
  1. Showing 6 of 16 matches found on this image.
    Publication
    6 Jun 1957
    Bridgeport, Connecticut
  2. Showing 7 of 43 matches found on this image.
    Publication
    7 Jun 1957
    Bridgeport, Connecticut
  3. Showing 4 of 41 matches found on this image.
    Publication
    7 Jun 1957
    Bridgeport, Connecticut
  4. Residence
    12 Oct 1993
    Swansea, West Glamorgan, Wales
  5. Residence
    23 Apr 1996
    Swansea, West Glamorgan, Wales
  6. Residence
    7 Oct 1927
    Bridgend, Mid Glamorgan, Wales
Results 1-20 of 215
per page

Keyboard shortcuts

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