Prior to Now family trees centre
Dates and Anniversaries
Died
Matches 851 to 889 of 889
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
851 |
Chesshyre, Charlotte Maria |
30 May 1899 | Edmonton, Middlesex, England | I132377812395 |
852 |
Simmons, Mary |
30 May 1900 | Bath, Somerset, England | I132377807305 |
853 |
Tucker, Matilda |
30 May 1900 | Bath, Somerset, England | I132377804976 |
854 |
Burchell, William |
30 May 1903 | Bath, Somerset, England | I132377803707 |
855 |
Cory Wright, Sir Cory Francis 1st Baronet |
30 May 1909 | St Pancras, Middlesex, England | I132377804955 |
856 |
Jordan, William |
30 May 1923 | Bath, Somerset, England | I132377799098 |
857 |
Newnham, Frederick John |
30 May 1944 | Hendon, Middlesex, England | I132377798468 |
858 |
Leslie, Constance Christina Lady Hope |
30 May 1945 | Hendon, Middlesex, England | I132377806463 |
859 |
Quartley, Hugh Penruddocke |
30 May 1949 | Frome, Somerset, England | I132377812412 |
860 |
Kuttler, Marie Louise |
30 May 1968 | Los Angeles, Los Angeles, California, USA | I132377804040 |
861 |
Cox, Kathleen Ellen |
30 May 1987 | Walsall, Staffordshire, England | I132377808685 |
862 |
Morris, Lavinia May |
30 May 2015 | Bath, Somerset, England | I132377808288 |
863 |
Dormer, Lady Elizabeth Marchioness of Worcester |
31 May 1635 | Raglan, Monmouthshire, Wales | I132377797529 |
864 |
Percy, Joceline 11th Earl of Northumberland |
31 May 1670 | Torino, Piemonte, Italy | I132377803282 |
865 |
Lee, Eleanor Countess of Abingdon |
31 May 1691 | West Lavington, Wiltshire, England | I132377798171 |
866 |
Greville, Lady Charlotte Mary Viscountess Garlies |
31 May 1763 | Edinburgh, Midlothian, Scotland | I132377796775 |
867 |
Cavendish, Sir Henry 1st Baronet |
31 May 1776 | Doveridge, Derbyshire, England | I132377796392 |
868 |
Fauquier, Jane Georgiana Baroness Vernon |
31 May 1823 | Sudbury, Derbyshire, England | I132377797072 |
869 |
Bush, Matilda Maria |
31 May 1868 | Bath, Somerset, England | I132377807668 |
870 |
Tuckett, Elizabeth Fox |
31 May 1872 | Leytonstone, Essex, England | I132377797276 |
871 |
Davidge, George |
31 May 1884 | Bath, Somerset, England | I132377799186 |
872 |
Drake, Thomas B |
31 May 1900 | Richland, Wisconsin, USA | I132377803652 |
873 |
Windell, Sarah |
31 May 1904 | Combe Down, Somerset, England | I132377800594 |
874 |
Soane, Katherine Mabel |
31 May 1925 | Bath, Somerset, England | I132377805079 |
875 |
Fisher, Frank |
31 May 1928 | Bath, Somerset, England | I132377799980 |
876 |
Skeates, Thomas |
31 May 1930 | Bath, Somerset, England | I132377799869 |
877 |
Judd, Samuel Walter |
31 May 1938 | Sharpness, Gloucestershire, England | I132377803497 |
878 |
Hunt, Frederick William |
31 May 1940 | Bath, Somerset, England | I132377801128 |
879 |
Russell, Dennis Brust |
31 May 1941 | Bath, Somerset, England | I132377805324 |
880 |
Henley, Lucy Maude |
31 May 1947 | Weston-super-Mare, Somerset, England | I132377802256 |
881 |
Richards, Bessie |
31 May 1951 | Swindon, Wiltshire, England | I132377811775 |
882 |
Cook, Charles Frederick |
31 May 1959 | Bath, Somerset, England | I132377801544 |
883 |
Francis, Gilbert Charles |
31 May 1960 | Edmonton, Middlesex, England | I132377802020 |
884 |
Darke, Charles |
31 May 1964 | Victoria, Australia | I132377805848 |
885 |
Packer, Hilda Valerie (Violet) |
31 May 1969 | Bath, Somerset, England | I132377802464 |
886 |
Stewart, Lily Louise Ann |
31 May 1976 | Thanet, Kent, England | I132377802894 |
887 |
Hamlen, Frederick George |
31 May 1979 | Bath, Somerset, England | I132377806944 |
888 |
Herbert, Annie Elizabeth |
31 May 1999 | Fordingbridge, Hampshire, England | I132377808322 |
889 |
Blood, Hazel Alberta |
31 May 2005 | California, USA | I132471252145 |