Publication Date 31 December 2009 Doreen Herdman 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 Park Road, Consett DH8 5EA Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Doreen Herdman full notice
Publication Date 31 December 2009 Vera Pomeroy 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 17 Scott Road, Milehouse, Plymouth PL2 3DX Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Vera Pomeroy full notice
Publication Date 31 December 2009 Johanna Moss 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 Oakhurst Court, Tilburstow Hill Road, South Godstone Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Johanna Moss full notice
Publication Date 31 December 2009 Jean Gray 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 12 Dornden Drive, Langton Green, Tunbridge Wells, Kent TN3 0AB Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Jean Gray full notice
Publication Date 31 December 2009 Patricia Wise 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 White Lodge Residential Home, 36 Holbeck Hill, Scarborough Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Patricia Wise full notice
Publication Date 31 December 2009 Gwendoline Richmond 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 12 West Thorpe, Dringhouses, York YO24 2PW and Haxby Hall, York Road, Haxby, York YO32 3DX Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Gwendoline Richmond full notice
Publication Date 31 December 2009 Iris Waters 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 42 Malvern Road, Orpington, Kent BR6 9HB Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Iris Waters full notice
Publication Date 31 December 2009 Alan Ward 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 85 Portland Avenue, New Malden KT3 6BB Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Alan Ward full notice
Publication Date 31 December 2009 Kathleen Dick 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 5 Hawthorn Court, Abbey Meadows, Morpeth, Northumberland NE61 2LF Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Kathleen Dick full notice
Publication Date 31 December 2009 Mary Bailey 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 26 Urswick Road, Dagenham, Essex RM9 6EA Date of Claim Deadline 12 March 2010 Notice Type Deceased Estates View Mary Bailey full notice