Documents


Matches 1,601 to 1,650 of 3,200     » See Gallery

    «Prev «1 ... 29 30 31 32 33 34 35 36 37 ... 64» Next»

 #   Thumb   Description   Info   Linked to 
1601
England & Wales, Civil Registration Birth Index, 1837-1915, for Kathleen Georgina Lane
England & Wales, Civil Registration Birth Index, 1837-1915, for Kathleen Georgina Lane
Kathleen Georgina Lane's birth was registered in the first Quarter (January, February & March) 1899 at Bristol, Gloucester, England, Vol 6a, page 21.
Owner of original: Ancestry, England & Wales, Civil Registration Birth index 1837-1915, 1899, Q1-Jan,Feb,Mar, L
Date: Mar 1899
 
1602
England & Wales, Civil Registration Death Index 1916-2007, Peter Lane Beardmore.
England & Wales, Civil Registration Death Index 1916-2007, Peter Lane Beardmore.
Peter lane Beardmore's Death was registered at South Gloucestershire, England, Registration Number D24, District and Subdistrict 304/1D, Entry Number 287, in the third Quarter (August, September, October) 2006.
Owner of original: Ancestry.com, England & Wales, Civil Registration Death Index, 1916-2007
Date: Oct 2006
 
1603
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry, England & Wales, Civil Registration Marriage Index for Alan Tucker 1965
Date: 1965
 
1604
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry, england & Wales, Civil Registration Marriage Index, 1916-2005 for Arthur Harvey
Date: 1952
 
1605
England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1995 for Cynthia May Smith (n. Pearce)
England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1995 for Cynthia May Smith (n. Pearce)
Cynthia May Smith (n. Pearce) died 22 May 1991 and her probate was processed at Winchester on 24 July 1991.
Owner of original: Ancestry, England & Wales National Probate Calendar 1858-1995
Date: 24 Jul 1991
 
1606
England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1995 for Reginald Richard Williams Smith.
England & Wales, National Probate Calendar (Index of Wills and Administrations), 1858-1995 for Reginald Richard Williams Smith.
Reginald Richard Williams of 34 Morestone Road Wootton Bassett Wiltshire, died 20 June 1953 at Atbara Civil Hospital Sudan. Probate Winchester 2 December to Midland Bank Executor and Trustee Company Limited. Effects 395 pounds 7 shillings.
Owner of original: Ancestry.com, Principal Probate Registry. Calendar of the Grants of Probate and Letters of Administration made in the Probate Registries of the High Court of Justice in England. London, England ? Crown copyright.
Date: 20 Jun 1953
 
1607
England and Wales Births 1837-2006, Births Registered in July, August, September 1863, Lan- Lane, Page 586, George Lane.
England and Wales Births 1837-2006, Births Registered in July, August, September 1863, Lan- Lane, Page 586, George Lane.
George Lane's birth was registered in the third Quarter (July, August, September) 1863, at Swansea, Glamorganshire, Wales.
Owner of original: Findmypast, General Register Office (Gro)
Date: Sep 1863
 
1608
England and Wales Births 1837-2006, George Lane
England and Wales Births 1837-2006, George Lane
George Lane's Birth was registered in the 3rd Quarter (July, August, September) 1863 at Swansea, Glamorganshire, Wales. Volume 11a, Page 506.
Owner of original: Findmypast, England and Wales Births 1837-2006
Date: Sep 1863
 
1609
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry England Wales Civil Registration Marriage index Dorothy May Willcock
Date: 1952
 
1610
England and Wales civil Registration birth Index 1837-1915 John Waite 1841 April, May, June
England and Wales civil Registration birth Index 1837-1915 John Waite 1841 April, May, June
Births Registered April, May, June, 1841. John Waite Swindon, Vol 8, page 348
Owner of original: Ancestry
Date: 1841
 
1611
England and Wales Civil Registration Death Index 1916-2007 Sylvia Audrey Rands (n. Pearce)
England and Wales Civil Registration Death Index 1916-2007 Sylvia Audrey Rands (n. Pearce)
Sylvia Audrey Rands (n. Pearce) death was registered May 1997 at Wayland Norfolk, England Register Number 38c, District 6431, Entry number 18.
Owner of original: Ancestry, England & Wales, Civil Registration Death Index 1916-2007
Date: May 1997
 
1612
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry, England & Wales, Civil Registration Marriage Index, 1916-2005
Date: 1965
 
1613
England and Wales Deaths 1853 - Florence Ellen Tucker
England and Wales Deaths 1853 - Florence Ellen Tucker
Florence Ellen Tucker's death was registered in 1st Quarter 1953,at Swindon, Wiltshire, England.
Owner of original: findmypast - England & Wales deaths 1837-2007
Date: 1953
 
1614
England and Wales Marriages 1837-2005 David Johnston and Emily Louisa Turner
England and Wales Marriages 1837-2005 David Johnston and Emily Louisa Turner
The marriage of David Johnston aand Emily Louisa Turner was Registered in the 4th Quarter of 1900 at Faringdon, Berkshire, England. Vol 2c, page 653.
Owner of original: findmy past, England and Wales Marriages 1837-2005
Date: 1900
 
1615
England and Wales Marriages 1837-2005 Transcription - Arthur John Thomas Willcock and Annie A Telling
England and Wales Marriages 1837-2005 Transcription - Arthur John Thomas Willcock and Annie A Telling
Arthur John Thomas Willcock married Annie A Telling in the 2nd Quarter 1920 at Swindon, Wiltshire, England.
Owner of original: findmypast, England & Wales Marriages 1837-2005
Date: 1920
 
1616
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Ancestry, England & Wales, Civil Registration Birth Index, 1916-2007 for Alan Tucker
Date: 1938
 
1617
England and Wales, Civil Registration Death Index, 1916-2007, Dorothy May Harvey
England and Wales, Civil Registration Death Index, 1916-2007, Dorothy May Harvey
Dorothy May harvey (n. Willcock) death was registered in the first Quarter 1994, at Swindon Wiltshire, England, Register Number A46B, District and Subdistrict 7691A, Entry number 42.
Owner of original: Ancestry, England & Wales, Civil Registration Death Index 1916-2007
Date: 1994
 
1618
England and Wales, Index of Wills/Probate, Henry Campbell
England and Wales, Index of Wills/Probate, Henry Campbell
Henry Campbell of 123 Brighton road Worthing, died 25 July 1944 at 125 Brighton Road. Probate was granted at Llandudno, Conwy, Wales on 2nd December 1944 to Elsie Muriel Campbell widow. His effects totaled 21,734 pounds 13 shillings 4 pence.
Owner of original: National Archives of Great Britain
Date: 2 Dec 1944
 
1619
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Findmypast England & Wales Marriages 1837-2008
Date: Dec 1926
 
1620
England and Wales, National probate Calendar (index of Wills and Administrations), 1858-1995, Georgina Kate Lane
England and Wales, National probate Calendar (index of Wills and Administrations), 1858-1995, Georgina Kate Lane
Georgina Kate Lane of 467 Bath Road Bristol, (Wife of George Lane) died 17 July 1932, Probate Bristol 2 September to the said George Lane tailor. Effects 850 pounds.
Owner of original: Ancestry, National Archives of Great Britain.
Date: 2 Sep 1932
 
1621
England and Wales, National Probate Calendar (index of Wills and Administrations, 1938, Edmund Thomas Tucker
England and Wales, National Probate Calendar (index of Wills and Administrations, 1938, Edmund Thomas Tucker
Edmund Thomas Tucker of 10 York-Cottages, Wanborough Wiltshire, England, Died 30 June 1938 at the Victoria Hospital, Swindon, Wiltshire, England, Administration Winchester, England, 22 August 1938 to Elizabeth Tucker Widow. Effects 30 pounds.
Owner of original: Ancestry, england & Wales, National Probate Calendar (index of Wills and Administrations), 1858-1995
Date: 22 Aug 1938
 
1622
England and Wales, National Probate Calender (index of Wills and Administration) 1959, William John Tucker.
England and Wales, National Probate Calender (index of Wills and Administration) 1959, William John Tucker.
William John Tucker of The Cottage Landmead East Hanney Wantage, Berkshire, England, died 12 October 1958, Administration London 5 October to H.M. Treasury Solicitor.
Owner of original: Ancestry, England & Wales, National Probate Calendar, 1959
Date: 5 Oct 1959
 
1623
England Baptism Transcription - Sarah Tucker
England Baptism Transcription - Sarah Tucker
Sarah Tucker was Baptised 17 June 1838, Liddington, Wiltshire, England
Owner of original: Findmypast- England Births & Baptisms 1538 - 1975
Date: 17 Jun 1838
 
1624
England Births and Christenings 1538-1975 - Joseph Waite
England Births and Christenings 1538-1975 - Joseph Waite
Joseph Waite was christened 14 Oct 1838, St Andrews Church, Wanborough, Wiltshire, England. Father Thomas, Mother Hannah.
Owner of original: Family Search - England Births and Christenings 1538-1975
Date: 14 Oct 1838
 
1625
England Births Registered April, May,June, 1907 - William Albert Ernest Tucker.
England Births Registered April, May,June, 1907 - William Albert Ernest Tucker.
William Albert Ernest Tucker was born Q2, 1907 and his birth was registered in the Swindon District, Wiltshire, England.
Owner of original: findmypast - England & Wales bith 1837-2006
Date: 1907
 
1626
England Births Registered in July, August, September 1861
England Births Registered in July, August, September 1861
Kate Isabel Durand, Registration District Brentford, Middlesex, England, Vol 3a, Page 50.
Owner of original: England and Wales Birth Index 1861
Date: 1861
 
1627
England Deaths and Burials 1538-1991 Joseph Waite
England Deaths and Burials 1538-1991 Joseph Waite
Joseph Waite was buried 07 Jun 1844, St Andrews Church, Wanborough, Wiltshire, England.
Owner of original: Family Search - England Deaths and Burials, 1538-1991
Date: 7 Jun 1844
 
1628
England Deaths register in April, May, June 1843 - Joseph Waite
England Deaths register in April, May, June 1843 - Joseph Waite
Joseph Waite, Highworth &c, Vol 8, page 256.
Owner of original: findmypast - England Deaths Registered in April May June 1843
Date: 1843
 
1629
England Deaths registered in January, February, March 1978 - William Albert Ernest Tucker
England Deaths registered in January, February, March 1978 - William Albert Ernest Tucker
William's death was registered in the first quarter 1978 at Mansfield, Vol 8, page 0579
Owner of original: findmypast - England and Wales Deaths 1837 2007
Date: 1978
 
1630
English Translation of page and column headings of the Marriage Register Howth, Dublin. Ireland.
English Translation of page and column headings of the Marriage Register Howth, Dublin. Ireland.
This is an English translation of Catholic Parish Register of Howth, Dublin, Ireland and is to be used when reading the actual document recording the Marriage of Joseph Walters and Mary Hoey.
Owner of original: John Tucker
Date: 6 Aug 2016
 
1631
Engraving of St Georges Hospital, Hyde Park Corner, London, England
Engraving of St Georges Hospital, Hyde Park Corner, London, England
This engraving of St Georges Hospital as its stood at Hyde Park Corner, London, England in the 19th Century prior to its relocation to its present site. The engraving was done by William Wilkins
Owner of original: William Wilkins
Date: 21 Nov 2016
 
1632
Enlistment in the Australian Militia - Neil Branch Campbell
Enlistment in the Australian Militia - Neil Branch Campbell
This is a copy of the military service records of Nel Branch Campbell's Enlistment in the Australian Militia he did two stretches of 3 years from 1934 until 1940. Serving first in 5 Field battery and then in 5 Battalion.
Owner of original: National Australian Archives
 
1633
Ernest Albert Griffiths Military Service Record
Ernest Albert Griffiths Military Service Record
Ernest Albert Griffiths Enlistment and Service record. He joined the Australian Imperial Force on 23/7/15 and served in the 11th field Artillery Brigate until he returned to Australia on 13 April 1917.
Owner of original: National Archives of Australia
 
1634
Ernest Albert Griffiths Summary of World War One Military Service
Ernest Albert Griffiths Summary of World War One Military Service
Summakry of 4947 Ernest Albert Griffiths Military Service during World War One
Owner of original: The AIF Project
 
1635
Euchre and Dance fund raiser arranged by  Irene Emily Tiller
Euchre and Dance fund raiser arranged by Irene Emily Tiller
This article was published in The Producer Newspaper, Balaklava, South Australia, Australia Thursday, 26 September 1940, page 4.
Owner of original: National Library of Australia, The Producer Newspaper, Balaklava, South Australia
Date: 26 Sep 1940
 
1636
Evening Journal Newspaper, Adelaide, South Australia, Death Notice, William Clement Hawkins.
Evening Journal Newspaper, Adelaide, South Australia, Death Notice, William Clement Hawkins.
William Clement Hawkins died 7th June 1893 at his residence, Willow Lodge, Warnertown, South Australia, Australia.
Owner of original: National Library of Australia, Evening Journal Newspaper, Adelaide, South Australia, Australia.
Date: 29 Jun 1893
 
1637
Exeter Freemen 1266 - 1967
Exeter Freemen 1266 - 1967
This is an extract from the book Exeter Freemen 1266 - 1967. It contains pages 292 - 293 (John Hole), 350 - 251 (John Duffield) and 356 - 357 (John Hole Duffield)
Owner of original: Exeter Freemen 1266 - 1967
Date: 1973
 
1638
Extract - Australian Dictionary of Biography - Jonathan Griffiths
Extract - Australian Dictionary of Biography - Jonathan Griffiths
Status: Located; An Extract from the Australian Dictionary of Biography - Jonathan Griffiths - An obvious error is the age of which Jonathan was convicted.
Owner of original: Geoffrey William Potts - "The Potts Family"
 
1639
Extract from the Central Register of Deaths of British Subjects, Domiciled in the United Kingdom Resident in the Sudan for the year 1953, Reginald Richard William Smith.
Extract from the Central Register of Deaths of British Subjects, Domiciled in the United Kingdom Resident in the Sudan for the year 1953, Reginald Richard William Smith.
Number 131, Reginald Richard William Smith, age 47, Male, Religion C of E, Place of Death Atbara, Sudan, Date of Death 20 June 1953, Cause of Death Cerebral Thrombosis, Certifying Medical Officer K. Andaraous.
Owner of original: Ancestry.com, National Archives RG36/14
Date: 20 Jun 1953
 
1640
Extract from The Forgotten Generations of Norfolk Island.
Extract from The Forgotten Generations of Norfolk Island.
Status: Located; Jonathon Griffiths was on Norfolk Island during the period described in this extract from The Forgotten Generations of Norfolk Island
 
1641
Extract from the Register of Baptisms for the Parish Church of Charles, Plymouth, Devon, England
Extract from the Register of Baptisms for the Parish Church of Charles, Plymouth, Devon, England
Baptisms of Charles Hole Duffield, Samuel Bidgood Duffield, Mary Hole Duffield, Edwin Foss Duffield, John Hole Duffield, Charles Hole Duffield, all children of John and Charlotte Duffield.
Owner of original: Parish Church of Charles, Plymouth, Devon, England
Date: 5 Jul 1971
 
1642
Extract from the Sydney Gazette 21Sep 1811
Extract from the Sydney Gazette 21Sep 1811
Status: Located; Extract from the Sydney Gazette 21 Sep 1811 - House for sale.
Owner of original: Geoffrey William Potts - "The Potts Family"
 
1643
Extract from wedding details of Vera and Alan Chilstone (n. Griffiths)
Extract from wedding details of Vera and Alan Chilstone (n. Griffiths)
This extract is taken from the newspaper clipping of the wedding of Vera and Alan Chilstone.
Owner of original: Mary Cummings
 
1644
Extract London Gazette 6 June 1939 Page 3861
Extract London Gazette 6 June 1939 Page 3861
John Hamilton Summers Award of Commander of the Military Division of the Order of the British Empire (OBE). It appeared on 6 June 1939 on page 3861.
Owner of original: The London Gazette
Date: 06 June 1939
 
1645
Extract of Burial Register East Maitland Cemetery, New South Wales, Australia
Extract of Burial Register East Maitland Cemetery, New South Wales, Australia
This extract of the March 2015 Burial Register for East Maitland Cemetery showing burials for Ireland Surnames
Owner of original: Maitland Council
Date: Mar 2015
 
1646
Extract of Embarkation Roll Showing Robert Leland Garfield Holman
Extract of Embarkation Roll Showing Robert Leland Garfield Holman
This embarkation Roll shows Robert Holman's embarkation details.
Owner of original: Australian War Museum, Canberra, ACT, Australia
Date: 1916
 
1647
Extract of Governor Macquarie's Tour of NSW
Extract of Governor Macquarie's Tour of NSW
Status: Located; Extract of Governor Macquarie's Tour of NSW, mentioning Donald Kennedy
Owner of original: Geoffrey William Potts
 
1648
Extract of Mallala Council Burial Register for Charles Enos and Henrietta Grace Rosedew Hall (n. Tiller)
Extract of Mallala Council Burial Register for Charles Enos and Henrietta Grace Rosedew Hall (n. Tiller)
Charles and Henrietta Hall lay at rest together in the Grace Plains Methodist Church Cemetery and their grave is located in Row E, Allotment 30.
Owner of original: Mallala Council Burial Register
Date: 30 Mar 2015
 
1649
Extract of Thomas Francis Carlon Military Service During WWII
Extract of Thomas Francis Carlon Military Service During WWII
This is an Extract of Thomas Francis Carlon's Military Service during World War Two
Owner of original: Australian Government, Dept of Veteran Affairs
 
1650
Extract of World War I Nominal Roll
Extract of World War I Nominal Roll
This Extract of the World War I Nominal Roll shows Robert Holman Service number 2351, giving details of his embarkation and return to Australia.
Owner of original: Australian War Museum, Canberra, ACT, Australia
 

    «Prev «1 ... 29 30 31 32 33 34 35 36 37 ... 64» Next»

Home Page |  What's New |  Most Wanted |  Surnames |  Photos |  Histories |  Documents |  Cemeteries |  Places |  Dates |  Reports |  Sources