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

All Media


Tree:  

Matches 7,301 to 7,350 of 32,017   » See Gallery

  «Prev «1 ... 143 144 145 146 147 148 149 150 151 ... 641» Next»

 #   Thumb   Description   Info   Linked to 
7301
DEATH
DEATH
Name: Evelyn Gertrude Hall Death Place: Western Australia Age: 91 Father's Name: August B Mother's name: Margaret D Registration Year: 1975 Registration Place: Fremantle, Western Australia Registration Number: 451/75 Estimated Birth Year: abt 1884
 
7302
Death
Death
Date: 20 Jun 1924
 
7303
Death  Cert. Jane Carney
Death Cert. Jane Carney
Date: 18 september 1864
 
7304
Death & Ashes Burial
Death & Ashes Burial
Cremation and ashes burial
Date: March 1992
 
7305
Death & Funeral Notice Cedric Harrison Poole
Death & Funeral Notice Cedric Harrison Poole
 
7306
Death - Ellen Hamilton
Death - Ellen Hamilton
Date: 15 Aug 1892
 
7307
Death - Mitchell, George - 1913
Death - Mitchell, George - 1913
ScotlandsPeople: Statutory Registers, Deaths
Date: 1913
 
7308
Death - Mitchell, Marjory (Williamson - 1910
Death - Mitchell, Marjory (Williamson - 1910
ScotlandsPeople: Statutory Registers, Deaths (009/5)
Date: 1910
 
7309
Death - Robert Eldon GRINLINTON 1909
Death - Robert Eldon GRINLINTON 1909
National Library of New Zealand. Papers Past. Woodville Examiner, Volume XXV, Issue 4253, 20 January 1909, Page 2.
 
7310
Death 1836 Margaret Brown (Ritchie)
Death 1836 Margaret Brown (Ritchie)
 
7311
Death 1885 Margaret & Catherine Forrest Twin daughters born premature of Walter & Marion
Death 1885 Margaret & Catherine Forrest Twin daughters born premature of Walter & Marion
Marion died following childbirth of her premature twin daughters
 
7312
Death 1885 Margaret & catherine Forrest Twin daughters of Walter & Marion
Death 1885 Margaret & catherine Forrest Twin daughters of Walter & Marion
 
7313
Death 1885 Marion Sommerville - Childbirth
Death 1885 Marion Sommerville - Childbirth
 
7314
Death 1905 Janet Stark
Death 1905 Janet Stark
 
7315
Death 1905 Robert Sommerville
Death 1905 Robert Sommerville
 
7316
Death 1912 Jessie Frame nee Forrest
Death 1912 Jessie Frame nee Forrest
 
7317
Death 1913 Walter Forrest Frame (Baby)
Death 1913 Walter Forrest Frame (Baby)
 
7318
Death 1915 John White Frame (baby)
Death 1915 John White Frame (baby)
 
7319
Death 1953 Mary Flora Frame
Death 1953 Mary Flora Frame
Date: 18 Feb 2021
 
7320
Death 1960 Christina Bruce MacIntosh nee Robertson
Death 1960 Christina Bruce MacIntosh nee Robertson
Buried at Calgary Cemetary
Date: 27 Feb 1960
 
7321
Death 1974 John Frame
Death 1974 John Frame
 
7322
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
 
7323
Death 4 Herbert E Hutton 1982 Bradford
Death 4 Herbert E Hutton 1982 Bradford
Date: 11/10/2020 19:26:23
 
7324
Death Agnes Jean Laurenson (nee Williamson) 1947
Death Agnes Jean Laurenson (nee Williamson) 1947
Date: 1947
 
7325
Death Albert Edward Matthias
Death Albert Edward Matthias
1819 Dunbar usual residence
Date: 15 Jan 1987
 
7326
Death and Burial
Death and Burial
 
7327
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
 
7328
Death Announcement
Death Announcement
Date: 17 Dec 1896
 
7329
Death Augustus Scott
Death Augustus Scott
 
7330
Death Cameron 1961 21383
Death Cameron 1961 21383
BDM Death Record
Date: 7 Oct 2020
 
7331
Death Cameron 1961 21383.pdf
Death Cameron 1961 21383.pdf
 
7332
Death Cert
Death Cert
Death Cert
 
7333
Death Cert - Aunty Nghaire
Death Cert - Aunty Nghaire
 
7334
Death Cert - Aunty Nghaire.pdf
Death Cert - Aunty Nghaire.pdf
 
7335
Death Cert - Henry Watts
Death Cert - Henry Watts
 
7336
Death Cert John Mortimer Keith Ritchie
Death Cert John Mortimer Keith Ritchie
Date: 21 Sep 2001
 
7337
Death cert of Linda,
Death cert of Linda,
 
7338
Death Certifcate of Clara Wilton
Death Certifcate of Clara Wilton
Date: 1958
 
7339
death certificate
death certificate
 
7340
Death Certificate
Death Certificate
Date: 28 Nov 2022
 
7341
Death Certificate
Death Certificate
 
7342
Death certificate
Death certificate
 
7343
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.
 
7344
Death Certificate - RHODES Alma Marjorie
Death Certificate - RHODES Alma Marjorie
John and Jacquie Ramsden have this certificate.
 
7345
Death Certificate Catherine Laurenson
Death Certificate Catherine Laurenson
 
7346
Death Certificate Catherine Laurenson.pdf
Death Certificate Catherine Laurenson.pdf
 
7347
death certificate charles Davey
death certificate charles Davey
Date: 25/10/2017 3:55:37 PM
 
7348
Death Certificate for Laura Adelung Caldwell (1902-1985)
Death Certificate for Laura Adelung Caldwell (1902-1985)
Date: 9 Jul 1985
 
7349
Death Certificate John Turnbull Laurenson 1Feb1903
Death Certificate John Turnbull Laurenson 1Feb1903
 
7350
Death Certificate of Betsy Kirkland Maiden Name Stark  1916
Death Certificate of Betsy Kirkland Maiden Name Stark 1916
 

  «Prev «1 ... 143 144 145 146 147 148 149 150 151 ... 641» Next»