Publication Date 26 May 2011 Thomas Burns Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 208 Mortimer Road, South Sheilds, Tyne & Wear, NE34 0DS. War Graves Administrator (retired) Date of Claim Deadline 12 August 2011 Notice Type Deceased Estates View Thomas Burns full notice
Publication Date 26 May 2011 Audrey Daley Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 11 Harman Aveune, Woodford Green, Essex, IG8 9DS. Librarian (retired) Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Audrey Daley full notice
Publication Date 26 May 2011 Frederic Scott Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 3, 3 Aldwick Avenue, Bognor Regis, West Sussex. Business Proprietor (retired) Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Frederic Scott full notice
Publication Date 26 May 2011 Patricia Chivers Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 55 Stephenson Road, Newton-Le-Willows, Merseyside WA12 8NP. Office Worker (retired) Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Patricia Chivers full notice
Publication Date 26 May 2011 Dorothy Goodwin Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 56 Penhaligon Court, Tregolls Road, Truro, Cornwall TR1 1YB Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Dorothy Goodwin full notice
Publication Date 26 May 2011 Pansy Townsend Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 8 Gainsborough Square, Crook Log, Bexleyheath, Kent DA6 8BU Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Pansy Townsend full notice
Publication Date 26 May 2011 Michael Darker Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 2 Council Cottages, Duncton, Petworth, West Sussex, GU28 0LD. Carpenter (Retired) Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Michael Darker full notice
Publication Date 26 May 2011 Raymond Thompson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 532 Firshill Crescent, Pitsmoor, Sheffield, S4 7BS Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Raymond Thompson full notice
Publication Date 26 May 2011 Annie McLeay Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Cumberland Nursing Home, 67 Whitford Gardens, Mitcham. Traffic Warden (retired) Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Annie McLeay full notice
Publication Date 26 May 2011 Sidney Bennett Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 101 Percival Road, Enfield, Middlesex EN1 1QT Date of Claim Deadline 5 August 2011 Notice Type Deceased Estates View Sidney Bennett full notice