Publication Date 17 December 2008 Paolo Ponginibio 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 Ty Baptist, Chapel Street, Porthmadog, Gwynedd LL49 9DS. Restaurant Manager (Retired.) Date of Claim Deadline 27 February 2009 Notice Type Deceased Estates View Paolo Ponginibio full notice
Publication Date 17 December 2008 Ottoline Jones 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 1 The Flats, Frolic Street, Newtown, Powys Date of Claim Deadline 20 February 2009 Notice Type Deceased Estates View Ottoline Jones full notice
Publication Date 17 December 2008 Stanley Medcalf 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 24 Woodlands Road, Pettits Lane, Romford, Essex RM1 4HD. Mechanical Engineer Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Stanley Medcalf full notice
Publication Date 17 December 2008 Maude Bartle 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 North Ferriby Nursing Home, 5 High Street, North Ferriby, East Yorkshire HU14 3JZ Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Maude Bartle full notice
Publication Date 17 December 2008 Vene Greenbank 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 Edenside, Holme Street, Appleby-in-Westmorland, Cumbria CA16 6QU and formerly of Midtown House, Milburn, Penrith, Cumbria CA10 1TW Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Vene Greenbank full notice
Publication Date 17 December 2008 Irene Mulcaster 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 Dalzell Gardens, Great Clifton, Workington, Cumbria CA14 1SU. Housewife Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Irene Mulcaster full notice
Publication Date 17 December 2008 Evelyn Mitchell 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 31 Earl Avenue, New Waltham, Grimsby, North East Lincolnshire DN36 4NE. Housewife Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Evelyn Mitchell full notice
Publication Date 17 December 2008 James Dalton 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 Castle Farm Cottage, Main Street, Rockingham, Leicestershire LE16 8TG. Farmer Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View James Dalton full notice
Publication Date 17 December 2008 Beryl Nicholls 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 Maderia House Nursing Home, 129-131 High Holme Road, Louth, Lincolnshire LN11 0HD Date of Claim Deadline 18 February 2009 Notice Type Deceased Estates View Beryl Nicholls full notice
Publication Date 17 December 2008 Eva Burgess 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 Plover Close, Featherstone, Wolverhampton WV10 7TF Date of Claim Deadline 26 February 2009 Notice Type Deceased Estates View Eva Burgess full notice