New Search
1-20 of 734
Unavailable because you have a location, date or image filter active
  1. Record information.
    Name
    Henry Wight
    Residence
    1878 Palmer
  2. Record information.
    Name
    Norman Henry Wight
    Residence
    21 Nov 1991 Abergele, Clwyd, Wales
  3. Record information.
    Name
    William Henry Wight
    Residence
    9 Jan 1925 Cardiff, South Glamorgan, Wales
  4. Record information.
    Name
    William Henry Wight
    Residence
    17 Jan 1925 Merthyr Tydfil, Mid Glamorgan, Wales
  5. Record information.
    Name
    Mr Henry P. Wight
    Residence
    25 Jan 1866
  6. Bridgeport Post, The (Bridgeport, Connecticut)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 5 matches found on this image.
    Record information.
    Publication
    9 Jul 1967 Bridgeport, Connecticut
  7. Weirton Daily Times (Weirton, West Virginia)
    Newspapers
    Thumbnail image of search result with 2 highlighted matches found
    Showing 2 of 5 matches found on this image.
    Record information.
    Publication
    2 May 1967 Weirton, West Virginia
  8. Record information.
    Name
    Mr Henry J. Woed
    Residence
    18 Aug 1899 Colwyn Bay, Clwyd, Wales
  9. Record information.
    Name
    John Henry Woud
    Residence
    30 Sep 1958 Cardiff, South Glamorgan, Wales
  10. Record information.
    Name
    Henry Wain-wiht
  11. Record information.
    Name
    Mrs. Henry Woud
  12. Record information.
    Name
    Honry Wain-wight
    Residence
    24 Sep 1875 Bridgend, Mid Glamorgan, Wales
  13. Record information.
    Name
    Honry Wain-wight
    Residence
    24 Sep 1875 Bridgend, Mid Glamorgan, Wales
  14. Record information.
    Name
    H. G. Whight
    Residence
    4 Jan 1855
  15. Record information.
    Name
    Captain Wm H Wight
    Other
    21 Jan 1956
  16. Record information.
    Name
    W H B Wight
    Residence
    20 Aug 1910 Swansea, West Glamorgan, Wales
  17. Record information.
    Name
    W H B Wight
  18. Record information.
    Name
    W H Wight
  19. Record information.
    Name
    W H Wight
  1. Residence
    9 Jan 1925
    Cardiff, South Glamorgan, Wales
  2. Residence
    17 Jan 1925
    Merthyr Tydfil, Mid Glamorgan, Wales
  3. Showing 2 of 5 matches found on this image.
    Publication
    9 Jul 1967
    Bridgeport, Connecticut
  4. Showing 2 of 5 matches found on this image.
    Publication
    2 May 1967
    Weirton, West Virginia
  5. Residence
    30 Sep 1958
    Cardiff, South Glamorgan, Wales
  6. Residence
    24 Sep 1875
    Bridgend, Mid Glamorgan, Wales
  7. Residence
    24 Sep 1875
    Bridgend, Mid Glamorgan, Wales
  8. Residence
    20 Aug 1910
    Swansea, West Glamorgan, Wales
Results 1-20 of 734
per page

Keyboard shortcuts

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