New Search

To get better results, add more information such as Birth Info, Death Info and Location—even a guess will help. or learn more

  1. The Lethbridge Herald (Lethbridge, Alberta, Canada)
    Newspapers
    Showing 2 of 4 matches found on this image.
    Record information.
    Publication
    9 Jan 1957 Lethbridge, Alberta
  2. U.S., Obituary Collection, 1930-Current
    Death, Burial, Cemetery & Obituaries
    Record information.
    Name
    Muriel Elyned Livingstone Hansen
    [Muriel Elyned Livingstone Coutts]
    Birth
    Death
    Residence
  3. UK and Ireland, Find a Grave® Index, 1300s-Current
    Death, Burial, Cemetery & Obituaries
    Record information.
    Name
    Agnes Livingstone Coutts
    Death
    17 Feb 1889
  4. Web: UK, Burial and Cremation Index, 1576-2014
    Death, Burial, Cemetery & Obituaries
    Record information.
    Name
    Agnes Livingstone Coutts
    Death
    17 Feb 1889
  5. A Sinclair genealogy, 1750-1950
    Family Histories, Journals & Biographies
    Showing 1 of 1 matches found on this image.
  6. The Lethbridge Herald (Lethbridge, Alberta, Canada)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    5 Jan 1945 Lethbridge, Alberta
  7. The Lethbridge Herald (Lethbridge, Alberta, Canada)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    23 Feb 1974 Lethbridge, Alberta
  8. The Lethbridge Herald (Lethbridge, Alberta, Canada)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    10 May 1944 Lethbridge, Alberta
  9. The Lethbridge Herald (Lethbridge, Alberta, Canada)
    Newspapers
    Showing 1 of 3 matches found on this image.
    Record information.
    Publication
    13 Apr 1950 Lethbridge, Alberta
  10. U.S., City Directories, 1822-1995
    City & Area Directories
    Record information.
    Name
    Loving Cutts
    Residence
    xxxx xxxxxxx Massachusetts, USA
  11. U.S., World War II Draft Registration Cards, 1942
    Draft, Enlistment and Service
    Record information.
    Name
    Loving Coats
    Other
    Birth
    Residence
    xxxxxxxxxxx Kentucky, USA
  12. Record information.
    Name
    Loving Coats
    Military
    xx xxx xxxx Edmonson, Kentucky
    Residence
  13. Record information.
    Name
    Loving Coats
    Military
    xx xxx xxxx Edmonson, Kentucky
    Residence
  14. Record information.
    Name
    Loving Coats
    Birth
    Residence
    xxxxxxxxx Edmonson County, Kentucky, USA
  15. Record information.
    Name
    Loving Coates
    Mother
    Father
    Birth
  16. Record information.
    Name
    Lviniag Coates
    Civil
    Origin
  17. Record information.
    Name
    Loving Contes
    Birth
    Kentucky
    Residence
    1940 Mag Dist 6, Grayson, Kentucky, USA
  18. Record information.
    Name
    Loving Coats
    Birth
    Residence
    xxxx xxxxxxxxxxxx Edmonson, Kentucky, USA
  19. Record information.
    Name
    Livingstone Cuts
  20. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Loving Coats
    Birth
  1. Showing 2 of 4 matches found on this image.
    Publication
    9 Jan 1957
    Lethbridge, Alberta
  2. [Muriel Elyned Livingstone Coutts]
    Birth
    xx xxx xxxx xxxxxxxxx xxxxx xxxxxxxx
    Death
    xx xxx xxxx xxxxxxxx xxxxx
    Residence
    xxxxx xxxx
    U.S., Obituary Collection, 1930-Current
    Death, Burial, Cemetery & Obituaries
  3. Death
    17 Feb 1889
    UK and Ireland, Find a Grave® Index, 1300s-Current
    Death, Burial, Cemetery & Obituaries
  4. Death
    17 Feb 1889
    Web: UK, Burial and Cremation Index, 1576-2014
    Death, Burial, Cemetery & Obituaries
  5. Showing 1 of 1 matches found on this image.
    View Image
    xxxxxxxxxxxxxxxxxxxxxxxxx
    Chapter
    xxxxxxx xxx xxxxxxxxxxx xx xxxxx xxxxxxxx xxx xxxxx xxxxxxxxx
    Page number
    xx
    A Sinclair genealogy, 1750-1950
    Family Histories, Journals & Biographies
  6. Showing 1 of 1 matches found on this image.
    Publication
    5 Jan 1945
    Lethbridge, Alberta
  7. Showing 1 of 1 matches found on this image.
    Publication
    23 Feb 1974
    Lethbridge, Alberta
  8. Showing 1 of 1 matches found on this image.
    Publication
    10 May 1944
    Lethbridge, Alberta
  9. Showing 1 of 3 matches found on this image.
    Publication
    13 Apr 1950
    Lethbridge, Alberta
  10. Residence
    xxxx xxxxxxx Massachusetts, USA
    U.S., City Directories, 1822-1995
    City & Area Directories
  11. Other
    xxx xxxxxx xxxxx
    Birth
    xx xxx xxxx xxxxxxx Kentucky, USA
    Residence
    xxxxxxxxxxx Kentucky, USA
  12. Military
    xx xxx xxxx Edmonson, Kentucky
    Residence
    xxx xxxx
  13. Military
    xx xxx xxxx Edmonson, Kentucky
    Residence
    xxx xxxx
  14. Birth
    xx xxx xxxx xxxxxxxxx xxx
    Residence
    xxxxxxxxx Edmonson County, Kentucky, USA
  15. Mother
    xxxx x xxxxx
    Father
    xxxxx x xxxxxx
    Birth
    xx xxx xxxx xxxxxxxx xxxxx xxxxxxxx
  16. Birth
    Kentucky
    Residence
    1940
    Mag Dist 6, Grayson, Kentucky, USA
  17. Birth
    xxx xxxx xxxxxxxxx xxx
    Residence
    xxxx xxxxxxxxxxxx Edmonson, Kentucky, USA
  18. Birth
    xx xxx xxxx