Publication Date 13 March 2009 Michael Flynn 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 71-73 Langsett Road, Sheffield S6 2UH Date of Claim Deadline 22 May 2009 Notice Type Deceased Estates View Michael Flynn full notice
Publication Date 13 March 2009 Edith Hammond 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 1a St Johns Road, Farnham, Surrey GU9 8NT Date of Claim Deadline 22 May 2009 Notice Type Deceased Estates View Edith Hammond full notice
Publication Date 13 March 2009 Renee Cross 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 Astor Close, Kingston Hill, Kingston-upon-Thames, Surrey KT2 7LT Date of Claim Deadline 22 May 2009 Notice Type Deceased Estates View Renee Cross full notice
Publication Date 13 March 2009 Noel Dodds 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 30 South Green Gardens, Dereham, Norfolk. Chief Engineer (Retired) Date of Claim Deadline 21 May 2009 Notice Type Deceased Estates View Noel Dodds full notice
Publication Date 13 March 2009 Olive Lane 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 18 Cleveland Court, Grosvenor Place, Exeter, Devon EX1 2JP, formerly of 15-16 West Shepton, Shepton Mallet, Somerset BA4 5UJ. Widow Date of Claim Deadline 14 May 2009 Notice Type Deceased Estates View Olive Lane full notice
Publication Date 13 March 2009 Doris Lawrence 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 65 Fern Road, Godalming, Surrey. Housewife Date of Claim Deadline 22 May 2009 Notice Type Deceased Estates View Doris Lawrence full notice
Publication Date 13 March 2009 Gladys Beddall 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 10 Cavendish Place, Stratton Audley, Bicester, Oxfordshire OX27 9BN. Housewife Date of Claim Deadline 14 May 2009 Notice Type Deceased Estates View Gladys Beddall full notice
Publication Date 13 March 2009 Mary Besley 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 Netherclay House, Bishops Hull, Taunton, Somerset TA1 5EE, formerly of 26 Spencer Avenue, Taunton, Somerset TA2 6JP. Sales Assistant (Retired) Date of Claim Deadline 20 May 2009 Notice Type Deceased Estates View Mary Besley full notice
Publication Date 13 March 2009 Ernest Bullock 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 23 Whitegate Lane, Marton-le-Moor, Ripon, North Yorkshire HG4 0PG. Master Motor Technician Date of Claim Deadline 14 May 2009 Notice Type Deceased Estates View Ernest Bullock full notice
Publication Date 13 March 2009 John Sutton 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 72 West Street, Long Sutton, Spalding, Lincolnshire PE12 9BN. Grocer/Bar Steward (Retired) Date of Claim Deadline 23 May 2009 Notice Type Deceased Estates View John Sutton full notice