Publication Date 15 January 2009 Joan Buddry 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 Homelea Residential Care Home, 15/17 Lewes Road, Eastbourne, East Sussex BN21 2BY. Housewife Date of Claim Deadline 16 March 2009 Notice Type Deceased Estates View Joan Buddry full notice
Publication Date 15 January 2009 William Dowbing 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 Brooklands Rest Home, 6 Black Bull Lane, Fulwood, Preston, Lancashire Date of Claim Deadline 16 March 2009 Notice Type Deceased Estates View William Dowbing full notice
Publication Date 15 January 2009 William Carefoot 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 Cliveden, Sandy Bank, Chipping, Preston PR3 2GA Date of Claim Deadline 16 March 2009 Notice Type Deceased Estates View William Carefoot full notice
Publication Date 15 January 2009 Olga Dominy 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 Southview Road, Weymouth, Dorset DT4 0JE. Nanny (retired) Date of Claim Deadline 27 March 2009 Notice Type Deceased Estates View Olga Dominy full notice
Publication Date 15 January 2009 George Seal 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 7 Nelson Crescent, Binstead, Ryde, Isle of Wight PO33 3QN Date of Claim Deadline 23 March 2009 Notice Type Deceased Estates View George Seal full notice
Publication Date 15 January 2009 Theresa Wakeley 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 20 Strawberry Drive, Whitby, Ellesmere Port, Cheshire CH66 2TU Date of Claim Deadline 20 March 2009 Notice Type Deceased Estates View Theresa Wakeley full notice
Publication Date 15 January 2009 Margaret Willetts 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 13 Fairways Drive, Little Sutton, South Wirral CH66 1RX Date of Claim Deadline 16 March 2009 Notice Type Deceased Estates View Margaret Willetts full notice
Publication Date 15 January 2009 Edward Lambert 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 108 Long Causeway, Monk Bretton, Barnsley, South Yorkshire S71 2JT. Bakery Supervisor (Retired) widower of Evelyn Veronica Lambert Production Operative (Retired) Date of Claim Deadline 16 March 2009 Notice Type Deceased Estates View Edward Lambert full notice
Publication Date 15 January 2009 Eric Haynes 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 67 Andersons House, Florence Street, Hitchin, Hertfordshire. Business Manager (Retired) Date of Claim Deadline 25 March 2009 Notice Type Deceased Estates View Eric Haynes full notice
Publication Date 15 January 2009 Hilda Howard 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 Gable Lodge, 108 Churchill, Loughton, Essex IG10 1LH Date of Claim Deadline 25 March 2009 Notice Type Deceased Estates View Hilda Howard full notice