New Search
1-20 of 644
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Elizabeth Fenton
    Residence
    29 Jul 1993 Aberdare, Mid Glamorgan, Wales
  2. Record information.
    Name
    Mrs. Elizabeth Fenton
    Residence
    9 Dec 1965 Colwyn Bay, Clwyd, Wales
  3. Record information.
    Name
    Mrs. Elizabeth Fenton
    Residence
    9 Dec 1965 Colwyn Bay, Clwyd, Wales
  4. Record information.
    Name
    Elizabeth Frank A Leslie Young Albertson Fenton
  5. Record information.
    Name
    Elizabeth Frank A Leslie Young Albertson Fenton
  6. Record information.
    Name
    Elizabeth Fenton
    Residence
    4 Jun 1929 Swansea, West Glamorgan, Wales
  7. Record information.
    Name
    Elizabeth Fenton
  8. Record information.
    Name
    Elizabeth M. Fenton
    Residence
    30 Aug 1951 Colwyn Bay, Clwyd, Wales
  9. Record information.
    Name
    Miss Elizabeth Fenton
    Residence
    14 Jul 1958 Cardiff, South Glamorgan, Wales
  10. Record information.
    Name
    Miss Elizabeth Fenton
  11. Record information.
    Name
    Mrs. Elizabeth Fenton
    Residence
    21 Feb 1980 Colwyn Bay, Clwyd, Wales
  12. Record information.
    Name
    Mrs. Elizabeth Fenton
    Residence
    17 Apr 1980 Colwyn Bay, Clwyd, Wales
  13. Record information.
    Name
    Mrs. Elizabeth Fenton
    Residence
    3 Apr 1980 Colwyn Bay, Clwyd, Wales
  14. Record information.
    Name
    Elizabeth Fenton
    Residence
    22 Jun 1972 Colwyn Bay, Clwyd, Wales
  15. Record information.
    Name
    Elizabeth Fenton
    Residence
    29 May 1980 Colwyn Bay, Clwyd, Wales
  16. Record information.
    Name
    Elizabeth Mackie Fenton
    Residence
    31 May 1951 Colwyn Bay, Clwyd, Wales
  17. The Portsmouth Times (Portsmouth, Ohio)
    Newspapers
    Thumbnail image of search result with 4 highlighted matches found
    Showing 4 of 6 matches found on this image.
    Record information.
    Publication
    3 Feb 1937 Portsmouth, Ohio
  18. The Times Recorder (Zanesville, Ohio)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 5 matches found on this image.
    Record information.
    Publication
    8 Nov 1947 Zanesville, Ohio
  19. Post-Register (Idaho Falls, Idaho)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 4 matches found on this image.
    Record information.
    Publication
    25 Jan 1967 Idaho Falls, Idaho
  20. The Times Recorder (Zanesville, Ohio)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 4 matches found on this image.
    Record information.
    Publication
    27 Sep 1967 Zanesville, Ohio
  1. Residence
    29 Jul 1993
    Aberdare, Mid Glamorgan, Wales
  2. Residence
    4 Jun 1929
    Swansea, West Glamorgan, Wales
  3. Residence
    14 Jul 1958
    Cardiff, South Glamorgan, Wales
  4. Showing 4 of 6 matches found on this image.
    Publication
    3 Feb 1937
    Portsmouth, Ohio
  5. Showing 2 of 5 matches found on this image.
    Publication
    8 Nov 1947
    Zanesville, Ohio
  6. Showing 2 of 4 matches found on this image.
    Publication
    25 Jan 1967
    Idaho Falls, Idaho
  7. Showing 2 of 4 matches found on this image.
    Publication
    27 Sep 1967
    Zanesville, Ohio
Results 1-20 of 644
per page

Keyboard shortcuts

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