1-20 of 859
Unavailable because you have a location, date or image filter active
Record information. Publication 18 Mar 1961 Bridgeport, ConnecticutRecord information. Name Janet PlewrightResidence 12 Jun 1856Record information. Name Joan PlowrightOther 9 Jan 1958Record information. Name Jean PlowrightOther 22 Mar 1974 England and British CommonwealthRecord information. Name T. PlowrightResidence 1885 RockhamptonRecord information. Name Joan PlowrightRecord information. Name Catalina R PlowrightResidence 5 Aug 1932 Caernarfon, Gwynedd, WalesRecord information. Name R PlowrightResidence 5 Sep 1930 Caernarfon, Gwynedd, WalesRecord information. Name Joan PlowrightRecord information. Name Mr PlowrightRecord information. Name W J PlowrightRecord information. Name R PlowrightResidence 12 Aug 1932 Caernarfon, Gwynedd, WalesRecord information. Name Joan PlowrightRecord information. Name Joan Juliet Plowright StevensonRecord information. Name Joan PlowrightRecord information. Name Pastor W PlowrightResidence 7 Feb 1948 Llanelli, Carmarthenshire, WalesRecord information. Name V PlowrightResidence 10 May 1947 Llanelli, Carmarthenshire, WalesRecord information. Name William PluwrightRecord information. Name Robert PlowrightResidence 31 Jul 1894 Cardiff, South Glamorgan, WalesRecord information. Name W. PlowrightResidence 13 May 1899 Wrexham, Clwyd, Wales
- Residence12 Jun 1856
- Other9 Jan 1958
- Other22 Mar 1974England and British Commonwealth
- Residence1885Rockhampton
- Residence5 Aug 1932Caernarfon, Gwynedd, Wales
- Residence5 Sep 1930Caernarfon, Gwynedd, Wales
- Residence12 Aug 1932Caernarfon, Gwynedd, Wales
- Residence7 Feb 1948Llanelli, Carmarthenshire, Wales
- Residence10 May 1947Llanelli, Carmarthenshire, Wales
- Residence31 Jul 1894Cardiff, South Glamorgan, Wales
- Residence13 May 1899Wrexham, Clwyd, Wales
Results 1-20 of 859
Keyboard shortcuts
- Alt + nNew
- Alt + rRefine
- Alt + pPreview record
- Alt + ]Next result
- Alt + [Previous result

