McIverPEIAncestry.ca Electronic Family Tree
All Media
Matches 801 to 900 of 2,554 » See Gallery
# | Thumb | Description | Info | Linked to |
---|---|---|---|---|
801 | ![]() | Death Record - Raymond Aeneas McIver Medical Certificate of Death | ||
802 | ![]() | Death Record - Raymond McCarville Obituary | ||
803 | ![]() | Death Record - Rev. Eugene McKenna Obituary published in The Baltimore Sun on June 22, 2004. | ||
804 | ![]() | 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 Obituary published in the Santa Cruz Sentinel on March 5, 1995. | ||
806 | ![]() | 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 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 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 Obituary published in The Boston Globe on November 15, 2002. Robert died on November 12, 2002. | ||
810 | ![]() | 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 Obituary published in The Boston Globe on December 28, 2003. | ||
812 | ![]() | Death Record - Ronald McIver Obituary published in The Hamilton Spectator on November 4, 2013. | ||
813 | ![]() | Death Record - Rose Marie Gallant Obituary | ||
814 | ![]() | Death Record - Roy Joseph McGuire Obituary published in The Ottawa Citizen on March 21, 2005. | ||
815 | ![]() | Death Record - Ruby (Mulder) McCarville Obituary published in the Ottawa Citizen on November 9, 2017. | ||
816 | ![]() | Death Record - Rufine Estelle (Power) McIver Obituary | ||
817 | ![]() | Death Record - Russell Kelly Obituary | ||
818 | ![]() | Death Record - Ruth McKenna Died within first month of life, due to spina bifida. | ||
819 | ![]() | Death Record - Samuel Schneider Obituary published in the Calgary Herald on December 16, 1998. | ||
820 | ![]() | Death Record - Sara Jones Obituary published in the Ottawa Citizen on December 2, 2022. | ||
821 | ![]() | 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 Indiana State Certificate of Death | ||
823 | ![]() | Death Record - Sister Evelyn Kelley Obituary | ||
824 | ![]() | 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 | ||
826 | ![]() | Death Record - St. Clair McIver | ||
827 | ![]() | 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 Article published in the Charlottetown Guardian on February 28, 1944, regarding the funeral of T.A. McIver. | ||
829 | ![]() | Death Record - Ted Brown Obituary published in the Edmonton Journal on February 26, 1985. | ||
830 | ![]() | Death Record - Tena Kenny Obituary published in The Ottawa Citizen on May 5, 1998. | ||
831 | ![]() | Death Record - Teresa (O'Donnell) McCarville Obituary | ||
832 | ![]() | Death Record - Thad Twarozynski Obituary published in the Lansing State Journal on May 17, 2011. | ||
833 | ![]() | Death Record - Thomas D'Ovidio Obituary | ||
834 | ![]() | Death Record - Thomas McCormick Obituary published in The Ottawa Citizen on February 11, 1980. | ||
835 | ![]() | 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 Funeral Home Records | ||
837 | ![]() | 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 Obituary published in the Times Colonist on June 4, 2009. | ||
839 | ![]() | Death Record - Viola Gallant Obituary | ||
840 | ![]() | Death Record - Wallace John McKenna Obituary published in the Detroit Free Press on August 8, 1999. | ||
841 | ![]() | Death Record - Walter Merrill McKenna Obituary published in The Boston Globe on September 20, 1944. | ||
842 | ![]() | 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 Obituary of Wayne McIver. | ||
844 | ![]() | Death Record - William Albert Ellison III Obituary published in the News-Pilot on December 20, 1994. | ||
845 | ![]() | Death Record - William Aylward Obituary | ||
846 | ![]() | Death Record - William Charles McIver Obituary published in The Boston Globe on January 22, 1921. | ||
847 | ![]() | Death Record - William Jacques Obituary published in the Hartford Courant on December 21, 1969. | ||
848 | ![]() | 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 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 Obituary published in The San Francisco Examiner on December 14, 1982. Tom died on December 12, 1982. | ||
851 | ![]() | Death Record - Zelda Thomas Obituary published in the Daily Courier on January 30, 2004. | ||
852 | ![]() | Death Record - Zelda Thomas Obituary published in the Daily Courier on February 2, 2004. | ||
853 | ![]() | 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 Includes Philip and Mary McSweeney. Philip's occupation is noted as insurance agent. | ||
856 | ![]() | 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) Bertha, Pauline and Laura McKenna were all living together at 552 Smyth Road, Manchester, Massachusetts. | ||
858 | ![]() | Document - Albert Gemignani WWII Registration Card | ||
859 | ![]() | Document - Alfred Demers WWII Registration Card | ||
860 | ![]() | 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 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 WWII Registration Card | ||
863 | ![]() | Document - Arthur James Ready US Border Crossing - November 21, 1928 | ||
864 | ![]() | Document - Arthur John McKenna WWII Draft Card | ||
865 | ![]() | Document - Arthur John McKenna Application for a military headstone. | ||
866 | ![]() | Document - Bertha Higgins US Border Crossing at Vanceboro, Maine, USA in November 1919, with the final destination of Lynn, Massachusetts. | ||
867 | ![]() | 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 Family history of Bertha McPhillips. | ||
869 | ![]() | At least one living or private individual is linked to this item - Details withheld. | ||
870 | ![]() | Document - Burton Hunt WWII Registration Card | ||
871 | ![]() | Document - Burton Hunt Application for military headstone | ||
872 | ![]() | 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 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 WWI Registration Card | ||
875 | ![]() | Document - Charles Boyd Gallant US Border Crossing - November 1917 | ||
876 | ![]() | Document - Charles Boyd Gallant US Naturalization Record | ||
877 | ![]() | Document - Charles Boyd Gallant 1937 Portland City Directory | ||
878 | ![]() | Document - Charles Edwin McIver Amendment to vital record - Name change from Charles Edwin Acevedo to Charles Edwin McIver. | ||
879 | ![]() | Document - Charles Hugh McIver WWII Registration Card | ||
880 | ![]() | Document - Charles Hugh McIver WWI Registration Card | ||
881 | ![]() | Document - Charles Hugh McIver US Naturalization Index - Date of admission was May 21, 1917. | ||
882 | ![]() | Document - Charles Hugh McIver US Naturalization Declaration of Intention (1910) - Arrived at Caribou, Maine around April 1, 1900. | ||
883 | ![]() | Document - Charles Hugh McIver US Petition for Naturalization | ||
884 | ![]() | Document - Charles Joseph McKenna US Army Departing Passenger List - March 6, 1918 | ||
885 | ![]() | Document - Charles William McIver WWI Personnel Records | ||
886 | ![]() | Document - Charles William McKenna Immigration Record - Naturalization on October 10, 1896, document signed on July 28, 1915. | ||
887 | ![]() | 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 US Naturalization- Declaration of Intention | ||
890 | ![]() | 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 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 WWII Registration Card | ||
895 | ![]() | 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 Military Records - Canadian Expeditionary Forces Attestation Papers | ||
898 | ![]() | Document - Earl Duffy Military Records - CEF Personnel Files | ||
899 | ![]() | Document - Edward Charles Favreau WWII Registration Card | ||
900 | ![]() | Document - Eileen Anne McKenna Excerpt from 1970 yearbook at Westfield High School, Westfield, Massachusetts, USA. Eileen is pictured with the majorettes. |