McIverPEIAncestry.ca Electronic Family Tree

All Media


Matches 801 to 900 of 2,554     » See Gallery

    «Prev «1 ... 5 6 7 8 9 10 11 12 13 ... 26» Next»

 #   Thumb   Description   Info   Linked to 
801
Death Record - Raymond Aeneas McIver
Death Record - Raymond Aeneas McIver
Medical Certificate of Death
 
802
Death Record - Raymond McCarville
Death Record - Raymond McCarville
Obituary
 
803
Death Record - Rev. Eugene McKenna
Death Record - Rev. Eugene McKenna
Obituary published in The Baltimore Sun on June 22, 2004.
 
804
Death Record - Reverend John Joseph Kelley
Death Record - Reverend John Joseph Kelley
Obituary published in The Spokesman-Review (Spokane, Washington) on October 31, 2003. A brief history of his life as a priest is included.
 
805
Death Record - Rhonda (Smith) Crump
Death Record - Rhonda (Smith) Crump
Obituary published in the Santa Cruz Sentinel on March 5, 1995.
 
806
Death Record - Rita Hughes
Death Record - Rita Hughes
Obituary published in The Boston Globe on June 28, 1973. She passed away in Hyde Park, Massachusetts on June 26, 1973.
 
807
Death Record - Rita Mary (McIver) Buscher
Death Record - Rita Mary (McIver) Buscher
Obituary published in The Boston Globe on January 30, 1960. Rita died suddenly, at home, on January 29, 1960.
 
808
Death Record - Robert Bagley Jr
Death Record - Robert Bagley Jr
Obituary published in The Boston Globe on March 11, 2019. Robert passed away on March 6th at the age of 27.
 
809
Death Record - Robert Swan
Death Record - Robert Swan
Obituary published in The Boston Globe on November 15, 2002. Robert died on November 12, 2002.
 
810
Death Record - Robert Warner Dundas
Death Record - Robert Warner Dundas
Obituary published in The Province newspaper on January 26, 1943. Robert passed away suddenly on January 25, 1943, in his 9th year.
 
811
Death Record - Roger Queeney
Death Record - Roger Queeney
Obituary published in The Boston Globe on December 28, 2003.
 
812
Death Record - Ronald McIver
Death Record - Ronald McIver
Obituary published in The Hamilton Spectator on November 4, 2013.
 
813
Death Record - Rose Marie Gallant
Death Record - Rose Marie Gallant
Obituary
 
814
Death Record - Roy Joseph McGuire
Death Record - Roy Joseph McGuire
Obituary published in The Ottawa Citizen on March 21, 2005.
 
815
Death Record - Ruby (Mulder) McCarville
Death Record - Ruby (Mulder) McCarville
Obituary published in the Ottawa Citizen on November 9, 2017.
 
816
Death Record - Rufine Estelle (Power) McIver
Death Record - Rufine Estelle (Power) McIver
Obituary
 
817
Death Record - Russell Kelly
Death Record - Russell Kelly
Obituary
 
818
Death Record - Ruth McKenna
Death Record - Ruth McKenna
Died within first month of life, due to spina bifida.
 
819
Death Record - Samuel Schneider
Death Record - Samuel Schneider
Obituary published in the Calgary Herald on December 16, 1998.
 
820
Death Record - Sara Jones
Death Record - Sara Jones
Obituary published in the Ottawa Citizen on December 2, 2022.
 
821
Death Record - Sister Eileen Ann Kelley
Death Record - Sister Eileen Ann Kelley
Obituary published on the Sisters of Providence website:
https://spsmw.org/2012/10/15/sister-eileen-ann-kelley/

This includes a history of her life.
 
822
Death Record - Sister Evelyn Kelley
Death Record - Sister Evelyn Kelley
Indiana State Certificate of Death
 
823
Death Record - Sister Evelyn Kelley
Death Record - Sister Evelyn Kelley
Obituary
 
824
Death Record - Sister Mary Charles
Death Record - Sister Mary Charles
Obituary provided by the Sisters of St. Joseph of Carondelet.
 
825
Death Record - Son of Hugh John and Mary McIver
Death Record - Son of Hugh John and Mary McIver
 
826
Death Record - St. Clair McIver
Death Record - St. Clair McIver
 
827
Death Record - T.A. McIver
Death Record - T.A. McIver
Article published in the Charlottetown Guardian on February 24, 1944, regarding the death of T.A. McIver.
 
828
Death Record - T.A. McIver
Death Record - T.A. McIver
Article published in the Charlottetown Guardian on February 28, 1944, regarding the funeral of T.A. McIver.
 
829
Death Record - Ted Brown
Death Record - Ted Brown
Obituary published in the Edmonton Journal on February 26, 1985.
 
830
Death Record - Tena Kenny
Death Record - Tena Kenny
Obituary published in The Ottawa Citizen on May 5, 1998.
 
831
Death Record - Teresa (O'Donnell) McCarville
Death Record - Teresa (O'Donnell) McCarville
Obituary
 
832
Death Record - Thad Twarozynski
Death Record - Thad Twarozynski
Obituary published in the Lansing State Journal on May 17, 2011.
 
833
Death Record - Thomas D'Ovidio
Death Record - Thomas D'Ovidio
Obituary
 
834
Death Record - Thomas McCormick
Death Record - Thomas McCormick
Obituary published in The Ottawa Citizen on February 11, 1980.
 
835
Death Record - Thomas Michael Sweeney
Death Record - Thomas Michael Sweeney
Obituary published in The San Francisco Examiner on May 14, 1967. Thomas died on May 13, 1967.
 
836
Death Record - Thomas Michael Sweeney
Death Record - Thomas Michael Sweeney
Funeral Home Records
 
837
Death Record - Tim Donovan
Death Record - Tim Donovan
Obituary published in The Boston Globe on April 28, 2020. Tim died on April 21, 2020 due to complications related to the Coronavirus.
 
838
Death Record - Vera McIver
Death Record - Vera McIver
Obituary published in the Times Colonist on June 4, 2009.
 
839
Death Record - Viola Gallant
Death Record - Viola Gallant
Obituary
 
840
Death Record - Wallace John McKenna
Death Record - Wallace John McKenna
Obituary published in the Detroit Free Press on August 8, 1999.
 
841
Death Record - Walter Merrill McKenna
Death Record - Walter Merrill McKenna
Obituary published in The Boston Globe on September 20, 1944.
 
842
Death Record - Walter Peter Szczesuil
Death Record - Walter Peter Szczesuil
Obituary published in The Boston Globe on March 15, 1995. Walter died on March 13, 1995.
 
843
Death Record - Wayne McIver
Death Record - Wayne McIver
Obituary of Wayne McIver.
 
844
Death Record - William Albert Ellison III
Death Record - William Albert Ellison III
Obituary published in the News-Pilot on December 20, 1994.
 
845
Death Record - William Aylward
Death Record - William Aylward
Obituary
 
846
Death Record - William Charles McIver
Death Record - William Charles McIver
Obituary published in The Boston Globe on January 22, 1921.
 
847
Death Record - William Jacques
Death Record - William Jacques
Obituary published in the Hartford Courant on December 21, 1969.
 
848
Death Record - William Morel III
Death Record - William Morel III
Obituary published in the Hartford Courant on November 1, 1998. Details of William's USAF service is included.
Owner of original: Hartford Courant
Date: 1 Nov 1998
 
849
Death Record - William Texido
Death Record - William Texido
Obituary published in The Bangor Daily News on August 17, 1994. He died on August 7, 1994 in Atherton, California. The funeral was held on August 10, 1994 at the Church of the Nativity in Menlo Park, California.
Owner of original: The Bangor Daily News
Date: 17 Aug 1994
 
850
Death Record - William Thomas Byrne
Death Record - William Thomas Byrne
Obituary published in The San Francisco Examiner on December 14, 1982. Tom died on December 12, 1982.
 
851
Death Record - Zelda Thomas
Death Record - Zelda Thomas
Obituary published in the Daily Courier on January 30, 2004.
 
852
Death Record - Zelda Thomas
Death Record - Zelda Thomas
Obituary published in the Daily Courier on February 2, 2004.
 
853
Death Record - Zita McIver
Death Record - Zita McIver
Date: 4 May 1918
 
854
At least one living or private individual is linked to this item - Details withheld.
 
855
Document - 1930 Manchester City Directory
Document - 1930 Manchester City Directory
Includes Philip and Mary McSweeney. Philip's occupation is noted as insurance agent.
 
856
Document - 1941 City Directory, Lynn, Massachusetts
Document - 1941 City Directory, Lynn, Massachusetts
Includes the occupations for the McKenna children still living in the area.
 
857
Document - 1952 Manchester City Directory (Massachusetts)
Document - 1952 Manchester City Directory (Massachusetts)
Bertha, Pauline and Laura McKenna were all living together at 552 Smyth Road, Manchester, Massachusetts.
 
858
Document - Albert Gemignani
Document - Albert Gemignani
WWII Registration Card
 
859
Document - Alfred Demers
Document - Alfred Demers
WWII Registration Card
 
860
Document - Alfred Dundas
Document - Alfred Dundas
US Border Crossing Manifest - November 14, 1923 for a 1 month visit to San Francisco, California. Record shows that he arrived in Canada in 1913 on the Royal Edward at Montreal.
Date: 14 Nov 1923
 
861
Document - Anton Hunck
Document - Anton Hunck
Confirmation of name change from Anton Herman Hunck to Anton Herman Hunt. This was officially changes in Hudson County Court, New Jersey on April 14, 1954.
 
862
Document - Anton Hunck
Document - Anton Hunck
WWII Registration Card
 
863
Document - Arthur James Ready
Document - Arthur James Ready
US Border Crossing - November 21, 1928
 
864
Document - Arthur John McKenna
Document - Arthur John McKenna
WWII Draft Card
 
865
Document - Arthur John McKenna
Document - Arthur John McKenna
Application for a military headstone.
 
866
Document - Bertha Higgins
Document - Bertha Higgins
US Border Crossing at Vanceboro, Maine, USA in November 1919, with the final destination of Lynn, Massachusetts.
 
867
Document - Bertha Higgins
Document - Bertha Higgins
US Border Crossing - April 1919 - Destination is the home of her sister, Harriet (Higgins) McKenna, in Lynn, Massachusetts.
 
868
Document - Bertha McPhillips
Document - Bertha McPhillips
Family history of Bertha McPhillips.
 
869
At least one living or private individual is linked to this item - Details withheld.
 
870
Document - Burton Hunt
Document - Burton Hunt
WWII Registration Card
 
871
Document - Burton Hunt
Document - Burton Hunt
Application for military headstone
 
872
Document - Caroline Kelly
Document - Caroline Kelly
Letter dated November 10, 1989 addressed to the executor of Caroline's estate, detailing the distribution of her assets.
 
873
Document - Catherine Bernadine McIvor
Document - Catherine Bernadine McIvor
US Border Crossing - July 24, 1936
Bernadine was travelling to the Sisters of St. Joseph, in St. Paul, Minnesota, USA. The document indicates that she was planned to live there permanently.
 
874
Document - Charles Boyd Gallant
Document - Charles Boyd Gallant
WWI Registration Card
 
875
Document - Charles Boyd Gallant
Document - Charles Boyd Gallant
US Border Crossing - November 1917
 
876
Document - Charles Boyd Gallant
Document - Charles Boyd Gallant
US Naturalization Record
 
877
Document - Charles Boyd Gallant
Document - Charles Boyd Gallant
1937 Portland City Directory
 
878
Document - Charles Edwin McIver
Document - Charles Edwin McIver
Amendment to vital record - Name change from Charles Edwin Acevedo to Charles Edwin McIver.
 
879
Document - Charles Hugh McIver
Document - Charles Hugh McIver
WWII Registration Card
 
880
Document - Charles Hugh McIver
Document - Charles Hugh McIver
WWI Registration Card
 
881
Document - Charles Hugh McIver
Document - Charles Hugh McIver
US Naturalization Index - Date of admission was May 21, 1917.
 
882
Document - Charles Hugh McIver
Document - Charles Hugh McIver
US Naturalization Declaration of Intention (1910) - Arrived at Caribou, Maine around April 1, 1900.
 
883
Document - Charles Hugh McIver
Document - Charles Hugh McIver
US Petition for Naturalization
 
884
Document - Charles Joseph McKenna
Document - Charles Joseph McKenna
US Army Departing Passenger List - March 6, 1918
 
885
Document - Charles William McIver
Document - Charles William McIver
WWI Personnel Records
 
886
Document - Charles William McKenna
Document - Charles William McKenna
Immigration Record - Naturalization on October 10, 1896, document signed on July 28, 1915.
 
887
Document - Christopher Mark McIver
Document - Christopher Mark McIver
Excerpt from 1967 yearbook at Lawrence Academy, Groton, Massachusetts, USA.
 
888
At least one living or private individual is linked to this item - Details withheld.
 
889
Document - Clara Gallant
Document - Clara Gallant
US Naturalization- Declaration of Intention
 
890
Document - Clara McIver
Document - Clara McIver
US Border Crossing - 1916
Immigration document for Clara, and her three oldest children, Leo, Raymond, and Mary, with destination of Butte, Montana.
 
891
Document - Clara McIver
Document - Clara McIver
US Border Crossing - 1916
Passenger list including Clara, and her three oldest children, Leo, Raymond, and Mary, with destination of Butte, Montana. It appears that another family member, Peter Clarkin, was also travelling with them.
 
892
At least one living or private individual is linked to this item - Details withheld.
 
893
At least one living or private individual is linked to this item - Details withheld.
 
894
Document - David Michael McIver
Document - David Michael McIver
WWII Registration Card
 
895
Document - David Michael McIver
Document - David Michael McIver
Application for military headstone.
 
896
At least one living or private individual is linked to this item - Details withheld.
 
897
Document - Earl Duffy
Document - Earl Duffy
Military Records - Canadian Expeditionary Forces Attestation Papers
 
898
Document - Earl Duffy
Document - Earl Duffy
Military Records - CEF Personnel Files
 
899
Document - Edward Charles Favreau
Document - Edward Charles Favreau
WWII Registration Card
 
900
Document - Eileen Anne McKenna
Document - Eileen Anne McKenna
Excerpt from 1970 yearbook at Westfield High School, Westfield, Massachusetts, USA. Eileen is pictured with the majorettes.
 

    «Prev «1 ... 5 6 7 8 9 10 11 12 13 ... 26» Next»