Starkgenealogypages
Genealogy of the Stark family
First Name:  Last Name: 
[Advanced Search]  [Surnames]

Photos


Tree:  

Matches 7,651 to 7,700 of 33,522   » See Gallery   » Slide Show

  «Prev «1 ... 150 151 152 153 154 155 156 157 158 ... 671» Next»

 #   Thumb   Description   Info   Linked to 
7651
Death 1885 Margaret & catherine Forrest Twin daughters of Walter & Marion
Death 1885 Margaret & catherine Forrest Twin daughters of Walter & Marion
 
7652
Death 1885 Marion Sommerville - Childbirth
Death 1885 Marion Sommerville - Childbirth
 
7653
Death 1905 Janet Stark
Death 1905 Janet Stark
 
7654
Death 1905 Robert Sommerville
Death 1905 Robert Sommerville
 
7655
Death 1905 Robert Sommerville
Death 1905 Robert Sommerville
 
7656
Death 1912 Jessie Frame nee Forrest
Death 1912 Jessie Frame nee Forrest
 
7657
Death 1913 Walter Forrest Frame (Baby)
Death 1913 Walter Forrest Frame (Baby)
 
7658
Death 1915 John White Frame (baby)
Death 1915 John White Frame (baby)
 
7659
Death 1953 Mary Flora Frame
Death 1953 Mary Flora Frame
Date: 18 Feb 2021
 
7660
Death 1960 Christina Bruce MacIntosh nee Robertson
Death 1960 Christina Bruce MacIntosh nee Robertson
Buried at Calgary Cemetary
Date: 27 Feb 1960
 
7661
Death 1974 John Frame
Death 1974 John Frame
 
7662
Death 1974 John Frame
Death 1974 John Frame
 
7663
Death 1991 Peter Paul Gannon
Death 1991 Peter Paul Gannon
12th Warren Street Ladysmith is his usual residence. Patricia Clark is the informant. Death was cardiopulmonary failure, bronchopneumonia, advanced age, general cachexia and general atherosclerosis
Date: 21 Mar 1991
 
7664
Death 4 Herbert E Hutton 1982 Bradford
Death 4 Herbert E Hutton 1982 Bradford
Date: 11/10/2020 19:26:23
 
7665
Death Agnes Jean Laurenson (nee Williamson) 1947
Death Agnes Jean Laurenson (nee Williamson) 1947
Date: 1947
 
7666
Death Albert Edward Matthias
Death Albert Edward Matthias
1819 Dunbar usual residence
Date: 15 Jan 1987
 
7667
Death and Burial
Death and Burial
 
7668
Death and Funeral notice for Robert Harry Spring who died at Bilpin New South Wales on 30 July 1996
Death and Funeral notice for Robert Harry Spring who died at Bilpin New South Wales on 30 July 1996
Robert Harry Spring Gender: Male Death Age: 84 Notice Type: Death Birth Date: abt 1912 Death Date: 30 Jul 1996 Father: Robert Spring Mother: Josephine Spring Spouse: Hilary Spring Publication Place: Sydney, New South Wales, Australia
Date: 30 Jul 1996
 
7669
Death Announcement
Death Announcement
Date: 17 Dec 1896
 
7670
Death Augustus Scott
Death Augustus Scott
 
7671
Death Cameron 1961 21383
Death Cameron 1961 21383
BDM Death Record
Date: 7 Oct 2020
 
7672
Death Cert
Death Cert
Death Cert
 
7673
Death Cert - Aunty Nghaire
Death Cert - Aunty Nghaire
 
7674
Death Cert - Henry Watts
Death Cert - Henry Watts
 
7675
Death Cert John Mortimer Keith Ritchie
Death Cert John Mortimer Keith Ritchie
Date: 21 Sep 2001
 
7676
Death cert of Linda,
Death cert of Linda,
 
7677
Death Certifcate of Clara Wilton
Death Certifcate of Clara Wilton
Date: 1958
 
7678
death certificate
death certificate
 
7679
Death Certificate
Death Certificate
Date: 28 Nov 2022
 
7680
Death Certificate
Death Certificate
 
7681
Death Certificate
Death Certificate
10 Mar 1902. #175. Hamilton, Lanarkshire, Scotland 62 Townhead St., Hamilton. Signed by Margaret Simpson his daughter. Died of Heart Disease, ill 7 months. Chronic Bronchitis.
 
7682
Death certificate
Death certificate
 
7683
Death Certificate - RHODES Alma Marjorie
Death Certificate - RHODES Alma Marjorie
John and Jacquie Ramsden have this certificate.
 
7684
Death Certificate Catherine Laurenson
Death Certificate Catherine Laurenson
 
7685
death certificate charles Davey
death certificate charles Davey
Date: 25/10/2017 3:55:37 PM
 
7686
Death Certificate for Laura Adelung Caldwell (1902-1985)
Death Certificate for Laura Adelung Caldwell (1902-1985)
Date: 9 Jul 1985
 
7687
Death Certificate John Turnbull Laurenson 1Feb1903
Death Certificate John Turnbull Laurenson 1Feb1903
 
7688
Death Certificate of Betsy Kirkland Maiden Name Stark  1916
Death Certificate of Betsy Kirkland Maiden Name Stark 1916
 
7689
Death Certificate of Betsy Stark Turner
Death Certificate of Betsy Stark Turner
 
7690
Death Certificate of Catherine George Lees 1955
Death Certificate of Catherine George Lees 1955
 
7691
Death Certificate of Marion Logan Barrie or Hamilton
Death Certificate of Marion Logan Barrie or Hamilton
 
7692
Death Certificate of William John Carson
Death Certificate of William John Carson
Date: 16 Nov 1960
 
7693
Death Certificate- Stewart Robertson
Death Certificate- Stewart Robertson
 
7694
Death Details 1923 James Whitefield Statutory Deaths 626_B0 0094
Death Details 1923 James Whitefield Statutory Deaths 626_B0 0094
Date: 16 Oct 1923
 
7695
Death Elsie Dunlin nee Souter
Death Elsie Dunlin nee Souter
 
7696
Death Elsie Dunlin nee Souter
Death Elsie Dunlin nee Souter
 
7697
Death entry for Andrew Kirkland 1914
Death entry for Andrew Kirkland 1914
Date: 02/01/1914
 
7698
DEATH GLASSFORD 1863 Muir, Lillias
DEATH GLASSFORD 1863 Muir, Lillias
Date: 23 Feb 1863
 
7699
Death Hayden David Young 1943
Death Hayden David Young 1943
 
7700
Death Humphrey Minchin Noad
Death Humphrey Minchin Noad
British Newspaper Archive Image © THE BRITISH LIBRARY BOARD. ALL RIGHTS RESERVED.
 

  «Prev «1 ... 150 151 152 153 154 155 156 157 158 ... 671» Next»