Descendants of George Watts


picture

Sources


1 Watts-Carter marriage (1698); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 11 Oct 1698 Watts, George otp. Carter, Elizabeth otp

2 Watts baptism (1699); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 7 Aug 1699 Watts, Alice dau of George & Elizabeth

3 Watts baptism (1701); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 15 Feb 1701 WATTS William son of George

4 Watts burial (1773); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 23 Dec 1773 WATTS Wm widr

5 Watts baptism (1703); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 17 Oct 1703 Watts, James son of George [BT & Eliz]

6 Watts baptism (1706); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 16 Aug 1706 WATTS George son of George & Eliz

7 Watts burial (1768); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 14 Jan 1768 WATTS George lab

8 Watts baptism (1707); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 6 Feb 1707 WATTS Richard son of George & Eliz [BT Aug 18]

9 Watts burial (1707); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 22 Feb 1707 WATTS Richard son of George & Eliz

10 Watts baptism (1708); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 6 Feb 1708 WATTS Sarah dau of George & Eliz

11 Watts burial (1710); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 23 Apr 1710 WATTS Sarah dau of George & Eliz [BT Apr 23]

12 Watts baptism (1710); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 11 Jun 1710 WATTS David son of George & El

13 Watts baptism (1711); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 16 Dec 1711 WATTS Mary dau of George & Eliz

14 Watts-Wright marriage (1730); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 12 Oct 1730 WATTS William [BT bac]. WRIGHT Susannah [BT sp]

15 Wright baptism (1710); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 16 Dec 1710 WRIGHT Susanna dau of Wm [BT John] [BT & Eliz]

16 Watts burial (1769); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 22 Oct 1769 WATTS Susanna wife of William

17 Watts baptism (1731); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 12 Apr 1731 WATTS William son of William & Susannah

18 Watts burial (1731); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 18 Apr 1731 WATTS William inf son of William & Susannah

19 Watts baptism (1733); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 28 Oct 1733 WATTS William son of William & Susannah

20 Watts baptism (1735); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 14 Dec 1735 WATTS James son of William & Susannah

21 Watts baptism (1738); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 21 May 1738 WATTS John son of William & Susanna

22 Watts burial (1738); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 17 Sep 1738 WATTS John inf son of William & Susannah

23 Watts baptism (1739); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 27 Jan 1739 WATTS Elizabeth dau of William & Susannah

24 Watts baptism (1745); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 2 Jun 1745 WATTS John son of William & Susannah

25 Watts baptism (1749); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 14 May 1749 WATTS Thomas son of William & Susanna

26 Watts burial (1823); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 22 Mar 1823 WALLS [or WATTS] Thomas otp 73

27 Watts-Gage marriage (1735); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 29 Dec 1735 WATTS George. GAGE Rebecca

28 Watts burial (1769); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 22 Oct 1769 WATTS Rebecca wid

29 Watts baptism (1736); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 17 Oct 1736 WATTS Mary dau of George & Rebecca

30 Watts burial (1736); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 4 Dec 1736 WATTS Mary inf dau of George & Rebecca

31 Watts baptism (1742); St Peter (Babraham, Cambridgeshire); CD/PR/66a; 31 Oct 1742 WATTS George son of George & Rebecca

32 Watts-Gibbons marriage (1759); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Mar. 14 Apr 1759 WATTS James of Babraham. GIBBONS Mary (x). Wits: John (x) RICHARDSON, Stephen OSBOURN

33 Shipp, Graham (Descendant of the SHIPP family).

34 Gibbons baptism (1738); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 30 May 1738 GIBBONS Mary dau of Richard & Ann

35 Watts burial (1771); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 16 Jun 1771 WATTS Mary wife of James

36 Watts baptism (1760); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 3 Feb 1760 WATTS William son of James & Mary

37 Watts baptism (1764); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 15 Jan 1764 WATTS James son of James & Mary

38 Watts baptism (1766); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 31 Jul 1766 WATTS Mary dau of James & Mary

39 Watts-Clark banns (1784); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 Nov 1784 WATTS James sen widr. CLARK Mary wid

40 Watts-Weatherall marriage (1786); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 14 Feb 1786 WATTS James bac of Bottisham. WEATHERALL Grace (x) sp otp. Witnesses: John (x) WEATHERALL, Silas BRINKLEY

41 Wetherall baptism (1767); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Oct 1767 WETHERALL Grace dau of John & Ann

42 Watts baptism (1788); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 22 Jun 1788 WATTS Mary Ann dau of James & Grace

43 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Mary Ann Hart, volume 03B, page 383, Dec quarter 1864, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

44 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1864 331/BOT/4/228 Mary A Hart age 73.

45 Watts baptism (1790); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 Aug 1790 Watts, John son of James & Grace

46 England and Wales, death certificate for John Watts, died 5 Jan 1869; citing 3b/329/400, Mar quarter 1868, Newmarket registration district, Bottisham sub-district; General Register Office, Southport; Fifth January 1869 Bottisham Lode. John Watts. Male. 77 years Farm Labourer. Cause of death: Bronchitis 8 days certified. X the mark of Phoebe Watts in attendance, Bottisham Lode. Registered: 6 January 1868. Issued by Robert Lucas Registrar of Births and Deaths for the Sub-district of Bottisham in the District of Newmarket in the County of Cambridge.

47 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 October 2016), entry for John Watts, volume 03B, page 329, Mar quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

48 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1868 331/BOT/4/400 John Watts aged 77.

49 John & Elizabeth Watts monumental inscription, Personally read by Roger Butler-Ellis, November 2003; Headstone, Particular Baptist Church Bottisham Lode, CAM: Sacred to the memory of ELIZABETH, wife of JOHN WATTS who died Feb 18 1863 aged 69 years 'The Lord has done it'. Also of, JOHN WATTS who died Jan 5 1868 aged 77 years.

50 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for James Watts, volume XIV, page 58, Mar quarter 1839, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46

51 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/107 James Watts age 46.

52 Watts baptism (1796); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 30 Oct 1796 Watts, Pamela dau of James & Grace

53 Watts burial (1797); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 May 1797 Watts, Pamela dau of James & Grace

54 Watts baptism (1801); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 16 Sep 1804 Watts, Pamela dau of James & Grace

55 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Pamela Pettit, volume 03B, page 301, Jun quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; age 67

56 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1868 331/BOT/4/413 Pamela Pettit age 67.

57 Watts baptism (1804); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 16 Sep 1804 Watts, Samuel son of James & Grace

58 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 January 2020), entry for Matthew Hart, Bottisham Lode, Cambridgeshire, England; Film HO107/72/2 Folio 10B; Matthew Hart 77 Born Y Farmer
Mary Ann Hart 50 Born Y
Robert Hart 35 Born Y Lab
Samuel Hart 35 Born Y Lab
Joseph Hart 15 Born Y Lab
Mary Hart 10 Born Y

59 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 January 2020), entry for George Pettit, Lode Street, Bottisham, Cambridgeshire, England; Film HO107/1762 314B/315A; George Pettit Head Mar 53 Bottisham, CAM Labourer
Pamela Pettit Wife Mar 50
Samuel Pettit Son Un 25 Bottisham, CAM Labourer
Eliza Pettit Dau Un 15 Bottisham, CAM
John Pettit Son Un 12 Bottisham, CAM Scholar
Frances Pettit Dau Un 8 Bottisham, CAM Scholar
Susan Pettit Dau Un 5 Bottisham, CAM Scholar
Mary Hart SiL Wid 63 Bottisham, CAM

60 1861 census of England, Mill Row, Bottisham Lode, Cambridgeshire, England, folio 26, page 10, Mary Hart; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 January 2020); citing PRO RG 9/1033; Mary Hart Head Wid 73 Bottisham, CAM General seamstress

61 Hart-Watts marriage (1822); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 17 Apr 1822 HART Matthew widr. otp WATTS Mary Anne Spinster otp (x). Wits: James (x) WATTS Samuel STUBBING

62 <i>Personal knowledge</i>, HART, SIR GRAHAM.

63 Hart baptism (1763); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 31 Jul 1763 HART Mathew son of Bartholomew & Mary

64 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2016), entry for Matthew Hart, volume XIV, page 70, Dec quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

65 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/2/236 Matthew Hart aged 86.

66 PAF SHIPP, Richard. Personal Ancestral File from the web-site of Richard SHIPP.

67 IGI, <i>Individual Record</i>. Joseph HART (male). Birth: 19 May 1822 Lode, Bottisham, Cambridge, England. Death: 28 Apr 1853. Father: Matthew HART. Mother: Mary Ann WATTS. Marriage: 20 May 1845 Bottisham, Cambridge, England. Spouse: Ruth SHIPP.

68 Cambridgeshire Family History Society, <i>Cambridgeshire Baptismal Index 1801-1837</i> (Parish records held by CFHS), HART JOSEPH 1822 LODE BAPTISTS - ----- S. OF MATHEW & MARY A. *.

69 "Australia, Victoria State; Death index," database, <i>BDM Victoria</i> (https://online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 15 November 2017), Death of Joseph Hart in 1853; 1853/24761 HART, Joseph (f) Unknown HART (m) Unknown (Unknown)

70 Cambridgeshire Family History Society, <i>Cambridgeshire Baptismal Index 1801-1837</i> (Parish records held by CFHS), HART MARY 1826 LODE BAPTISTS - ----- D. OF MATHEW & MARY A. *.

71 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 November 2017), entry for Mary Ann Ison, volume 03B, page 303, Dec quarter 1877, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 50

72 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1877 331/SAL/24/127 Mary Ison aged 50.

73 Ison burial (1877); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 28 Dec 1877 ISON Mary Ann of Caroline Place, East Rd 50

74 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 May 2020), entry for John Watts, Bottisham Lode, Cambridgeshire; Film HO107/72/2 Folio 15; John Watts 50 Born Y Labourer
Elisabeth Watts 48 Born N
David Watts 15 Born N
John Watts 10 Born N
Alfred Watts 5 Born N

75 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2020), entry for John Watts, Lode Street, Bottisham, Cambridgeshire, England; Film HO107/1762 Folio 308B; John Watts Head Married 61 Bottisham Lode, CAM Farm Labourer
Elizabeth Watts Wife Married 57 Bottisham Lode, CAM
David Golthop GSon 7 Histon, CAM

76 1861 census of England, Mill Row, Bottisham Lode, Cambridgeshire, England, folio 26, page 9, John Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2020); citing PRO RG 9/1033; John Watts Head Married 71 Bottisham, CAM Ag lab
Elizabeth Watts Wife Married 67 Fen Ditton, CAM

77 Watts-Todd marriage (1815); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 15 Feb 1815 WATTS John of Bottisham. TODD Elizabeth (x) otp [BT Consent of parents] Witnesses: Henry (x) SERGEANT [BT SERGEAT], William RUNHAM

78 Watts-Todd banns (1815); Holy Trinity (Cambridge, Cambridgeshire); CD/PR/38a; 12 Feb 1815 Watts, John. Todd, Elizabeth of Fen Ditton

79 Todd baptism (1793); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 26 May 1793 TODD Elizabeth dau of Thomas & Elizabeth

80 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Elizabeth Watts, volume 03B, page 378, Mar quarter 1863, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

81 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1863 331/BOT/4/116 Elizabeth Watts aged 70.

82 Watts baptism (1815); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 May 1815 WATTS Sarah dau of John & Elizabeth of Load lab

83 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 April 2016), entry for Sarah Peck, volume 03B, page 301, Dec quarter 1879, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

84 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1879 331/WIL/16/256 Sarah peck aged 66.

85 Peck burial (1879); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 2 Dec 1879 PECK Sarah of Histon 66

86 Watts baptism (1817); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 20 Apr 1817 WATTS James son of John & Elizabeth of Bottisham Lode [BT of Bottisham Load] lab

87 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1875 331/WIL/14/488 James Watts aged 58.

88 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2017), entry for James Watts, volume 03B, page 383, Mar quarter 1875, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

89 Watts burial (1875); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Mar 1875 WATTS James otp 58 decline & ?

90 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 6 Mar 1875 James WATTS 58 Cambridgeshire Waterbeach, St John the Evangelist.

91 Watts baptism (1822); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 7 Apr 1822 WATTS Harriet dau of John & Elizabeth of Lode lab

92 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Harriet Gawthrop, volume 03B, page 257, Jun quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

93 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1904 331/WIL/23/322 Harriett Gawthrop aged 85.

94 Watts baptism (1822); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 7 Apr 1822 WATTS John son of John & Elizabeth of Lode lab

95 Watts baptism (1833); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 29 Sep 1833 WATTS, Phoebe Granges dau of John & Elizabeth of Bottisham Load lab

96 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 March 2016), entry for Phoebe Grange Nicholes, volume 03B, page 312, Mar quarter 1862, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 38

97 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1862 d 331/FUL/9/137 Phoebe G Nicholes.

98 Nicholls burial (1862); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 23 Feb 1862 NICHOLLS Phoebe Grange otp 38

99 Watts baptism (1837); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 19 Feb 1837 WATTS Daniel son of John & Elizabeth of Lode [blank]

100 Headstone (Headstone in the graveyard of the Particular Baptish Church, Bottisham Lode, CAM). In loving memory of DAVID WATTS who died 27th April 1884 aged 58 'for me to die is gain'. Headstone is to the left of his parents at the front of the Baptist church graveyard.

101 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 September 2016), entry for David Watts, volume 03B, page 301, Jun quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

102 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1884 331/BOT/6/366 David Watts age 58.

103 Watts baptism (1837); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 19 Feb 1837 WATTS John son of John & Elizabeth of Lode [blank]

104 England and Wales, death certificate for John Watts, died 19 Feb 1903; citing 03B/330/269, Mar quarter 1903, Newmarket registration district, Newmarket sub-district; General Register Office, Southport; Nineteenth February 1903, Union Workhouse, Exning, Newmarket, West Suffolk UD. John Watts, male, aged 74 years, Shepherd of Lode. Cause of death: Gangrene of Leg, certified by C F Gray MRCS. J Vincent Minter, master Union Workhouse, Exning, newmarket. Registered 24 February 903. Registrar: Frederick R Ford. District of Newmarket Sub-district of Newmarket in the County of Cambridge and Stafford [Suffolk]

105 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 October 2016), entry for John Watts, volume 03B, page 330, Mar quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

106 Watts burial (1903); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 21 Feb 1903 WATTS John otp 72 years died at Newmarket Union

107 Watts baptism (1837); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 19 Feb 1837 WATTS Alfred son of John & Elizabeth of Lode [blank]

108 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 December 2020), entry for Alfred Watts, volume 04A, page 643, Mar quarter 1909, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83[sic]

109 Watts-Nunn marriage (1813); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Mar. [29 Jan, looks like a duplicated line] 1813 Watts, James (x). Nunn, Mary of St. Michael's Cambridge. Wits: John Watts, Jane Weatherall

110 Nunn baptism (1793); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 29 Dec 1793 NUNN Mary dau of Thomas & Ann

111 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Mary Watts, volume 03B, page 326, Dec quarter 1879, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87

112 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1879 331/STM/10/299 Mary Watts aged 87 (Cambridge, St Matthew).

113 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 8; Mrs Mary Watts died at Bottisham Lode November 28th at age 87, widow of James Watts. She was survived by eight children, 66 grandchildren, 49 great-grandchildren, and one great-great-grandchild.

114 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2020), entry for Mary Watts, Bottisham Lode, Cambridgeshire, England; HO107/72/2 Folio 14B; Mary Watts 42 Born Y
Mary Ann Watts 18 Born Y
Grace Watts 13 Born Y
Edith Watts 12 Born Y
Nathan Watts 10 Born Y
Emmer Watts 6 Born Y
James Watts 4 Born Y
Thomas Watts 2 Born Y
Samuel Watts 1 Born Y

115 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2020), entry for Mary Watts, Lode Street, Bottisham, Cambridgeshire, England; HO107/1762 Folio 307B/308A; Mary Watts Head Widow 57 Swaffham Grt, CAM Receipt of parish relief
Grace Watts Dau Un 24 Bottisham, CAM
Nathan Watts Son Un 20 Bottisham, CAM Farm Labourer
James Watts Son Un 14 Bottisham, CAM Farm Labourer
Thomas Watts Son 12 Bottisham, CAM Farm Labourer
William Watts Gs 1 Bottisham, CAM

116 1861 census of England, Mill Row, Bottisham Lode, Cambridgeshire, England , folio 26, page 10, Mary Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2020); citing PRO RG 9/1033; Mary Watts Head Wid 68 Bottisham, CAM General […]
Grace Watts Daur Un 35 Bottisham, CAM
William Watts Gs Un 11 Scholar Bottisham, CAM

117 1871 census of England, Mill Road, Bottisham Lode, Cambridgeshire, England, folio 40, page 34, Mary Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 December 2014); citing PRO RG 10/1598; Mary Watts Head 78 Widow Swaffham Prior, CAM
Grace Watts Daur 44 Un Bottisham Lode, CAM

118 Watts baptism (1815); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 May 1815 Watts, Thomas son of James & Mary of Load lab

119 <i>Cherokee County Biographical History - 1889 and 1914</i>. Cherokee County Biographical History - 1889
Page 456....

ROBERT MILES is one of the successful farmers of Liberty Township. He was born in Cambridgeshire, England, November 28, 1845, and is a son of Robert and Ann (Watts) Miles, natives of England. the father was born in 1811, and died in 1882; the mother is still living. Robert was reared and educated in his native land. Desirous of seeing the Western continent, in his twentieth year he bade farewell to his home and friends, and sailed for America. He landed in the city of New York, and went directly to Linn County, Iowa. For seven years he followed the occupation of a farmer in that county; he then came to Cherokee County and rented a farm in Sheridan Township. By industrious and economical habits he was enabled to save money enough to buy forty acres of land in 1872; however, he did not remove to this place until 1874. Three years later he made another purchase of eighty acres of land, making in all 120 acres; it is well improved, having good buildings and two acres of fine grove. Mr. Miles was united in marriage in January, 1871, to Miss Louisa Barger, a daughter of John and Mary A. (Roher) Barger, natives of Pennsylvania. Mrs. Miles was born April 18,1 847, in Northumberland County, Pennsylvania, and lived there until she was seven years old; then her parents removed to Cedar Rapids, Iowa, where she was educated and grew to womanhood. Mr. and Mrs. Miles are the parents of seven children: Anna M., Abbie Dell, Willie L., Robbie R. and Rosa May (twins), Edith L. and Bessie B. Mr. Miles is a Republican. He has held the office of road supervisor two terms; was township trustee from 1882 until 1888, and has been school director, serving with that integrity and uprightness that have won for him the confidence of the entire community. He and his wife are honored members of the Presbyterian Church.

Cherokee County Biographical History - 1914
Pages 129/130....

Robert Miles, a resident of Cherokee county for the past forty-two years, is numbered among the prosperous and representative agriculturists of Liberty township, owning and cultivating one hundred and sixty acres of land on section 35 and three hundred and twenty acres on section 1. His birth occurred in Cambridgeshire, England, on the 23d of November, 1844, his parents being Robert and Ann (Watts) Miles, who were likewise natives of that country. The father, who was born in 1811, devoted his attention to general agricultural pursuits in England throughout his active business career and there passed away in 1882.
Robert Miles, Jr., attended the school of his native land in the acquirement of an education and remained at home with his parents until 1864. When a young man of twenty years he crossed the Atlantic to the United States, landing in New York city. Thence he made his way direct to Iowa and for a period of seven years worked as a farm hand in Linn county. Subsequently he came to Cherokee county and operated a rented farm in Sheridan township until 1874. In that year he took up his abode on a tract of forty acres on section 35, Liberty township, which he had acquired in 1872, subsequently extending its boundaries by additional purchase, until it now embraces one hundred and sixty acres. He also came into possession of three hundred and twenty acres on section 1, Liberty township, and has improved all of his property until it is now very valuable. In the conduct of his agricultural interests he has won a gratifying and merited measure of success, his well tilled fields annually yielding golden harvests in return for the care and labor which he bestows upon them.
On January 26, 1871, Mr. Miles was united in marriage to Miss Louisa Barger, who was born in Northumberland, Pennsylvania, on the 18th of April, 1847, her parents being John and Mary A. (Rohrer) Barger, likewise natives of the Keystone state. The father came to Iowa in an early day and throughout the remainder of his life resided near Cedar Rapids, working at various occupations. His demise occurred in 1873, while his wife was called to her final rest in 1860. Mr. and Mrs. Miles are the parents of seven children, as follows: Anna M.; Abbie Dell; William L.; Robert R. and Rosa May, twins; Edith L.; and Bessie B., and they have an adopted daughter, Bessie S.
Mr. Miles gives his political allegiance to the republican party and has served his fellow townsmen in several positions of public trust. He is now acting as assessor of Liberty township, and has served in that capacity for the past two years, while at a previous period he held the position for twelve years. He likewise served as township trustee from 1882 until 1888 and has also been road supervisor and school director, ever discharging his public duties in a commendable able and efficient manner. His religious faith is that of the Presbyterian church. Both he and his wife are widely and favorably known throughout the community, having won the unqualified confidence and regard of all with whom they have come in contact throughout the period of their residence here.

120 Watts baptism (1816); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 May 1816 Watts, Ann dau of James & Mary of Load lab

121 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 October 2016), entry for Ann Watts, volume 03B, page 323, Sep quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

122 Miles burial (1898); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 19 Jul 1898 MILES Ann otp 82

123 Watts baptism (1818); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 Jun 1818 WATTS Mary Ann dau of James & Mary of Lode lab

124 Headstone (Headstone, Particular Baptist Church Bottisham Lode, CAM). Sacred to the memory of SAMUEL WATTS who died July 28 1865 aged 26 years. "Ye passers by awhile forbear | And as you read my fate beware | Deaths on the road and [...] the [...] | Prepare thy lamp may cease to burn" Also of MARY ANN MARSH who died April 29 1883 aged 64 [...]

125 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Mary Ann Marsh, volume 03B, page 349, Jun quarter 1883, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

126 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1883 331/BOT/6/322 Mary A Marsh aged 64.

127 Watts baptism (1822); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 7 Apr 1822 WATTS Jane dau of James & Mary of Lode lab

128 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Jane Coe, volume 03B, page 248, Jun quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

129 Watts baptism (1826); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 18 Apr 1826 Watts, Louisa of James & Mary of Lode tinker

130 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 August 2020), entry for Luesa Watts, volume XIV, page 58, Dec quarter 1839, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 16

131 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/155 WATTS Luesa 16.

132 Watts baptism (1826); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 18 Apr 1826 Watts, Grace of James & Mary of Lode tinker

133 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Grace Watts, volume 03B, page 458, Mar quarter 1875, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 48

134 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1875 331/BOT/5/334 Grace Watts aged 48.

135 Watts baptism (1828); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 6 Jul 1828 Watts, Edie of James & Mary of Lode [blank]

136 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 July 2016), entry for Edith Dorkings, volume 03B, page 291, Jun quarter 1897, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

137 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1897 331/STM/14/279 Edith Dorkings age 69.

138 Dorkings burial (1897); St Mary the Great (Cambridge, Cambridgeshire); CD/PR/026; 21 Jun 1897 DORKINGS Edith of 48 King Street 67

139 Watts baptism (1830); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 7 Jul 1830 Watts, Nathan of James & Mary of Lode tinker

140 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Nathan Watts, volume 03B, page 327, Sep quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

141 Watts burial (1878); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 27 Sep 1878 Watts, Nathan otp 68 years

142 Nathan Watts monumental inscription, Personally read by Roger Butler-Ellis, Nov 2003; There is a gravestone in St James Churchyard, Lode, Cambridgeshire:
In / Loving memory of / Nathan Watts / Who died September 23rd 1898 / Aged 68 years / My Jesus Has Done All Things Well / Also of / Elizabeth Watts / Wife of the above / Who died May 24 1916 / Aged 75 years / Fallen Asleep

143 Watts baptism (1837); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 Feb 1837 Watts, Emma dau of James & Mary otp [blank]

144 death certificate 14422 (1923), Emma Shipp; Where and when died: 29 Aug 1923 at Keiraville Wollongong. Name and profession: Emma SHIPP. Sex and age: Female 89 years. Cause of death: Senile decay (indefinite period). Attended by John Kerr registered MBR? who last attended 27 Aug 1923. Father and Mother: Nathan WATTS, Labourer. Mary NUNN. Informant: James SHIPP, son. Kembla Street Wollongong. Registered: 30 Aug 1923, Wollongong. Burial: 31 Aug 1923, Congregational Cemetery, Wollongong. Certified by Henry Parsons. Minister and witnesses: Chas. ? ?????, Congregational. ??? Parsons James Swan. Birth place: Bottisham Lode, Cambridgeshire, England. Time in colonies: 19 years in N S Wales, 21 years in Victoria. Marriage details: Bottisham Lode, Cambridgeshire, England. For 18 years to William SHIPP. Issue and current age: John 70, Nathan 68, James 60, Elizabeth 56, George W 52, Martha 50, Samuel 48, Hannah 46. Plus 3 females and 1 male deceased.

145 <i>Sydney Morning Herald</i>, Death notice. Published 31 Aug 1923
SHIPP, Emma, died 29 Aug 1923, aged 89, late of Keiraville.

146 Death of Emma Shipp (nee Watts) in 1923 monumental inscription; Emma Shipp. Born 1834. Died 29 Aug 1923, aged 89. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Cong. 1 Row: G Site: 17

147 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14422/1923  SHIPP Emma (f) Nathan (m) Mary at Wollongong.

148 Watts baptism (1837); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 Feb 1837 Watts, James son of James & Mary otp [blank]

149 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for James Watts, volume 03B, page 583, Mar quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

150 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1913 331/CHR/2/319 James Watts aged 76.

151 Watts burial (1913); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 21 Jan 1913 Watts, James otp 76

152 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2016), entry for Thomas Watts, volume XIV, page 94, Mar quarter 1839, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Nunn

153 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/144 Thomas Watts.

154 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 7259/1908 Watts, Thomas (f) - (m) Mary A - at St Leonards.

155 <i>Sydney Morning Herald</i>, Funeral notice. Published 22 Jun 1908
WATTS, Thomas, funeral held 22 Jun 1908, late of Naremburn.

156 Thomas Watts monumental inscription, Personally read by jlong, 7 Sep 2015; Thomas Watts. Born unknown. Died 22 Jun 1908. Buried Gore Hill Cemetery, St Leonards, North Sydney Council, New South Wales, Australia. Plot Baptist, Sect: A, 19. FAGID 152029606

157 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 29 August 2020), entry for George Pettit, Bottish Lode, Cambridgeshire, England; Film HO107/72/2 Folio 12B; George Pettit 42 Born Y Publican
Pamela Pettit 40 Born Y
Jeremiah Pettit 21 Born Y
George Pettit 19 Born Y
Samuel Pettit 16 Born Y
Ann Pettit 11 Born Y
Eliza Pettit 4 Born Y
John Pettit 2 Born Y

158 1861 census of England, High Street, Bottisham Lode, Cambridgeshire, England, folio 32, page 22, George Pettit; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 29 August 2020); citing PRO RG 9/1033; George Pettit Head Married 64 Bottisham, CAM Ag lab
Pamela Pettit Wife Married 61 Bottisham, CAM
Samuel Pettit Son Un 33 Bottisham, CAM Ag lab
Francis Pettit Daur Un 18 Bottisham, CAM

159 Pettit-Watts marriage (1819); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 Dec 1819 Petit, George (x). Watts, Pamela (x). Wits: Joseph Burlling, Elizabeth (x) Ayers

160 George Pettit monumental inscription, Personally read by Thomas Hunter Brown, 12 Jun 2018; George Pettit. Born 1797. Died 3 May 1866 (aged 68\endash 69). Buried Lode Baptist Chapel, Lode, East Cambridgeshire District, Cambridgeshire, England. FAGID 190537037. Inscription: George Pettit / Who died May 3 1866 / In his 69th year. / Vain are the titles of an hour, / Vain are all riches, fame, and power; / All, all is vain-this lesson learn, / "Man to his dust, must soon return." Erected by his Son Jeremiah.

161 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 August 2020), entry for George Pettit, volume 03B, page 343, Jun quarter 1866, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59[sic]

162 Pettitt baptism (1829); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Dec 1829 Pettitt, Jeremiah of George & Pamela of Lode lab

163 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Jeremiah Pettit, volume 03B, page 323, Sep quarter 1878, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

164 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1878 331/SAL/24/322 Jeremiah Pettit aged 58.

165 Jeremiah Pettit monumental inscription, Personally read by Thomas Hunter Brown, 12 Jun 2018; Jeremiah Pettit. Born 1820 Bottisham, East Cambridgeshire District, Cambridgeshire, England. Died 6 Aug 1878 (aged 57\endash 58). Buried Lode Baptist Chapel, Lode, East Cambridgeshire District, Cambridgeshire, England. FAGID 190537513

166 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 10 January 2018), Marriage of Jeremiah Pettit & Eliza Morton; London Metropolitan Archives; London, England; London Parish Register; Reference Number: DD/0746/02/005; Marriage at St Paul, Hammersmith. Entry 239. 20 Nov 1848. George Pettit, Full age, Bachelor, Police Officer, of Hammersmith. Father: George Pettit, Sawyer. Eliza Morton, Full age, Spinster, -, of Hammersmith. Father: Charles Morton, Coachman. After Banns. Signed Jeremiah Pettit, Eliza Morton. Witnesses: John J Fowler, Charlotte Churchouse; Original data: Church of England Parish Registers, 1754-1921. London Metropolitan Archives, London.

167 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Jeremiah Pettit, volume III, page 274, Dec quarter 1848, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.

168 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Eliza Morton, volume III, page 274, Dec quarter 1848, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.

169 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 10 January 2018), Marriage of Jeremiah Pettit & Eliza Morton; London Metropolitan Archives; London, England; London Parish Register; Reference Number: DD/0746/02/005; Marriage at St Paul, Hammersmith. Entry 239. 20 Nov 1848. George Pettit, Full age, Bachelor, Police Officer, of Hammersmith. Father: George Pettit, Sawyer. Eliza Morton, Full age, Spinster, -, of Hammersmith. Father: Charles Morton, Coachman. After Banns. Signed Jeremiah Pettit, Eliza Morton. Witnesses: John J Fowler, Charlotte Churchouse.

170 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2016), entry for Eliza Pettit, volume 03A, page 5, Dec quarter 1863, Staines district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 47

171 Pettit-Cornwell marriage (1868); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 30 Jul 1868 Pettit, Jeremiah of full age widr late police constable otp son of George sawyer. Cornwell, Elizabeth full sp [blank] otp dau of George publican. Witnesses: George Osbourn, Sarah Fison

172 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 July 2017), entry for Jeremiah Pettit, volume 03B, page 865, Sep quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

173 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 July 2017), entry for Elizabeth Cornwell, volume 03B, page 865, Sep quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

174 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1868 331/CE110/01/33 Jeremiah Pettit + Elizabeth Cornwell (Lode).

175 Cornwell baptism (1824); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 22 Jun 1824 Cornwell, Elizabeth dau of George & Mary of Lode lab

176 Elizabeth Pettit monumental inscription, Personally read by Thomas Hunter Brown, 12 Jun 2018; Elizabeth Pettit. Born 1826 Bottisham, East Cambridgeshire District, Cambridgeshire, England. Died 1917 (aged 90\endash 91) Essex, England. Buried Lode Baptist Chapel, Lode, East Cambridgeshire District, Cambridgeshire, England. FAGID 190537626

177 Pettitt baptism (1829); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Dec 1829 Pettitt, George of George & Pamela of Lode lab

178 Pettit baptism (1829); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Dec 1829 Pettitt, Samuel of George & Pamela of Lode lab

179 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Samuel Pettit, volume 03B, page 337, Dec quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

180 Pettit burial (1898); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 3 Oct 1898 Pettit, Samuel of Long Meadow 71 years

181 Pettitt baptism (1829); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Dec 1829 Pettitt, Anne of George & Pamela of Lode lab

182 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2017), entry for Ann Kefford, volume 03B, page 351, Jun quarter 1865, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 34

183 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1865 331/BOT/4/259 Ann Kefford aged 34.

184 Ann Kefford nee Pettit monumental inscription, Personally read by Thomas Hunter Brown, 12 Jun 2018; Ann Kefford nee Pettit. Born 1831 Bottisham, East Cambridgeshire District, Cambridgeshire, England. Died 31 Mar 1865 (aged 33\endash 34). Buried Lode Baptist Chapel, Lode, East Cambridgeshire District, Cambridgeshire, England. FAGID 190532299. Inscription reads: Sacred to the memory of / Ann Kefford / The beloved daughter of / Pamela Pettit / Who died March 31 1865 / Aged 33 years / Farewell ye friends and children dear / I am not dead but sleeping here / I parted with you all in love / And hope to meet in heaven above

185 Pettitt baptism (1837); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 Feb 1837 Pettitt, Eliza dau of George & Pamela otp [blank]

186 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 March 2016), entry for Eliza Pettitt, volume 03B, page 303, Dec quarter 1858, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 22

187 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1858 331/BOT/3/360 Eliza pettitt aged 22.

188 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2017), entry for John Pettet, volume XIV, page 83, Sep quarter 1838, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

189 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1838 331/BOT/1/81 John Pettet.

190 Petit baptism (1841); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 6 Jun 1841 Petit, John son of George & Pamela of Lode lab

191 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for John Pettitt, volume 03B, page 353, Mar quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 22

192 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/3/475 John Pettitt aged 22.

193 John Pettit monumental inscription, Personally read by Thomas Hunter Brown, 12 Jun 2018; John Pettit. Born 1840. Died 8 Jan 1861 (aged 20\endash 21). Buried Lode Baptist Chapel, Lode, East Cambridgeshire District, Cambridgeshire, England. FAGID 190536968. Inscription reads: Sacred to the memory of / John Pettit / Who died January 8 1861 / Aged 20 years / These four stones record the parental / Affection of PAMELA PETTIT / A short but sweet companionship on earth / And in token of .... / ... sweeter companionship in Heaven

194 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 March 2016), entry for Frances Maria Pamela Pettet, volume XIV, page 85, Dec quarter 1842, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

195 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1842 331/BOT/2/69 Frances M Pettet.

196 Pettit baptism (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 13 Jan 1856 Pettit, Frances Maria Pamela dau of George & Pamela of Bottisham Lode lab [in margin - L]

197 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Frances Cornwell, volume 03B, page 313, Dec quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 20

198 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1862 331/BOT/4/94 Frances Cornwell aged 20.

199 Frances Cornwell nee Pettit monumental inscription, Personally read by Thomas Hunter Brown, 12 Jun 2018; Frances Cornwell nee Pettit. Born 1842. Died 1 Nov 1862 (aged 19\endash 20). Buried Lode Baptist Chapel, Lode, East Cambridgeshire District, Cambridgeshire, England. FAGID 190536816. Inscription reads: Sacred to the memory of / Frances Cornwell / The Beloved Daughter of / Pamela Pettit / Who died November 1 1862 / Aged 20 Years / Also her infant aged 5 weeks / Wipe off your tears and weep no more / I am not lost but gone before / Remember this and bear in mind / You have not long to stay behind

200 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 March 2016), entry for Susan Pettet, volume XIV, page 76, Jun quarter 1845, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts; 'Occasional Copy: A' This implies a correction was made to the original registered information

201 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/BOT/2/374/1 Susan Pettet.

202 Petit baptism (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 13 Jan 1856 Petit, Susan dau of George & Pamela of Bottisham Lode lab [in margin - L]

203 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Susan Pettit, volume 03B, page 321, Dec quarter 1860, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 15

204 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1860 331/BOT/3/465 Susan Pettit aged 15.

205 Watts-Mallion marriage (1832); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 Jul 1832 Watts, Samuel (x). Mallion, [Banns Mallyon] Mary of Toft [Banns of Qui] by lic. Wits: Thomas (x) Mallion, Dennis Male

206 Mallion baptism (1808); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 26 Jun 1808 Mallion, Mary dau of Benjamin & Martha

207 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 September 2020), entry for Mary Ashman, volume 03B, page 290, Jun quarter 1871, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63

208 Ashman burial (1871); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 11 Jun 1871 ASHMAN Mary otp 63

209 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2020), entry for Mary Watts, High Street, Horningsea, Cambridgeshire; Film HO107/67/5 Folio 4; Mary Watts 25 Born Y
Robbin Watts 7 Born Y
William Watts 5 Born Y
John Watts 1 Born Y

210 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2020), entry for John Ashman, 3 High Street, Horningsea, Cambridgeshire, England; Film HO107/1759/481 Page 1; John Ashman Head 50 Married Horningsea, CAM Ag lab
Mary Ashman Wife 42 Married Quy, CAM
John Watts Son 12 Horningsea, CAM

211 1861 census of England, St John's Lane, Horningsea, Cambridgeshire, England, folio 84, page 9, John Ashman; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2020); citing PRO RG 9/1020; John Ashman Head 60 Married Horningsea, CAM, Agricultural labourer
Mary Ashman Wife 52 Married Stow cum Quy, CAM, Agricultural labourer's wife
Hezekiah Ashman Son 8 Horningsea, CAM, Scholar

212 1871 census of England, 10 St John's Lane, Horningsea, Cambridgeshire, England, folio 84, page 14, Mary Ashman; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2020); citing PRO RG 10/1581; Mary Ashman Head 62 Widowed Stow cum Quy, CAM
Hezekiah Ashman Son 18 Single Horningsea, CAM Coprolite labourer

213 PAF SHIPP, Richard.

214 IGI, <i>Individual Record</i>.

215 Shipp-Cornwell marriage (1844); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Mar. 25 Oct 1844 Shipp, Thomas (x) full bac lab of Bottisham Lode son of William shepherd. Cornwell, Sophia (x) minor sp [blank] of Bottisham Lode dau of Job Steven lab. Wits: Joseph (x) Hart, Ruth (x) Shipp

216 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 April 2016), entry for Thomas Shipp, volume XIV, page 185, Dec quarter 1844, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

217 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 April 2016), entry for Sophia Cornwell, volume XIV, page 185, Dec quarter 1844, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

218 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 40; Thomas was the second child of William and Flower Shipp. He was born at Bottisham, we believe about December 1822 or early 1823. At the age of 21 he married in Bottisham on 25.10.1844. His wife was Sophia, daughter of Job Steven Cornwell. The witnesses of this wedding were Ruth Shipp and Joseph Hart, who were married in the following year.

219 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020), entry for Joseph Hart, Lode Street, Bottisham, Cambridgeshire, England; Film HO107/1762 313A; Joseph Hart Head Mar 28 Bottisham, CAM Labourer
Ruth Hart Wife Mar 25 Bottisham, CAM
Joseph Hart Son Un 5 Bottisham, CAM Scholar
William Hart Son Un 2 Bottisham, CAM

220 Victoria State Records, <i>Shipping Records, "Victory"</i> (http://www.prov.vic.gov.au), DEC 1852 BOOK 6 PAGE 149. Hart Joseph age 29
Hart Ruth age 26
Hart Joseph age 7
Hart William age 1.

221 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 21&22; Ruth was born in about 1825 at Bottisham, according to the 1841 census, in which she was listed as the daughter of William and Flower Shipp at 16 years of age. Ruth married Joseph Hart at Bottisham on 20th March 1845 when 20 years of age. The witnesses were William Benstead Folks and Mary Hart.
Their son Joseph was born on 15.9.1845 at Bottisham, and another son, of whom little is known, was born about four years later. He was named William, and survived to sail to Australia with his parents and brother. It appears that another son, Ephraim , may have been a twin to Joseph; or born after Joseph and before William. The only reference we have regarding Ephraim appears in the census records. He did not appear in the shipping register; so he can only be traced in Cambridgeshire if he survived.
Ruth and Joseph sailed with sons Joseph and William on 5th September 1852 on the "Victory" and arrived at Geelong on 24th December 1852. Ruth's brother William and his new wife Emma were also on board.
Ruth and family then apparently set out to join brother John and his wife Sarah in the Illawarra area on the south coast of N.S.W. Yet another brother, Thomas, was to follow them from England with his wife Sarah in 1856. He told the shipping authorities that he already had two brothers and a sister living at Wollongong. It is possible that Ruth and her younger brother travelled together when they left Victoria to go to N.S.W., and it is to be hoped that one of our researchers will be able to check interstate shipping records for the information that we need.
It is of interest that Joseph the husband of Ruth was the son of Matthew and Mary Ann Hart (nee Watts). So we have the son of Mary Ann marrying Ruth Shipp, and we have Emma, a daughter of James and Mary Watts, marrying William Shipp, and we have John son of John and Elizabeth Watts marrying Hannah Shipp. Such was the way of life where a girl married a boy from the same village or from one nearby. Permission had to be obtained before persons could travel to settle in another village, and if they were not able to support themselves they were removed from there to their place of birth.
In their home town they were entitled to poor money from the Parish relief Fund, similar to our Social Security payments from the government today, except that it was the church that administered the fund to the needy.
We return to our story of Ruth and Joseph to find that they had settled in Wollongong at least by 1856. There is still much research to be done on the Hart side of the family, but we were fortunate to discover four relatives who were able to be present at the Reunion. We have not been able to trace any relationship to the Harte family. So it seems that they originated in different places.
We next found a trace of our Hart family when we discovered the death of Joseph the son of Ruth and Joseph at Wollongong on 21st December 1907. We have not located the death of the parents of Joseph or that of his brother William. It is possible that Ruth and Joseph could have had more children after their arrival in Australia, but none has been traced at this time. Joseph who came to Australia at the age of seven and grew up in Wollongong first married Sarah E. Wilmot in about 1872 and was later to marry Sarah Wilson, who also had some children from and earlier marriage.
On the 30th October 1907 Joseph made his will and appointed his son Harry Victor Hart as one of his executors. A copy of the will can be seen at the Probate Office in Sydney.

222 Hart-Shipp marriage (1845); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 20 May 1845 HART Joseph (x) full bac lab of Bottisham Lode son of Mathew lab. SHIPP Ruth (x) minor sp [blank] of Bottisham Lode dau of William shepherd. Wits: William Benstead (x) FOLKS, Mary HART

223 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Joseph Hart, volume XIV, page 139, Jun quarter 1845, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

224 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Ruth Shipp, volume XIV, page 139, Jun quarter 1845, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

225 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1845 331/CE011/01/63 Joseph Hart + Ruth Shipp (Bottisham).

226 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 16656/1893 FAIRS, Ruth (F) William (M) Flower at Wollongong.

227 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 January 2018), entry for William Shipp, Bottisham Lode, Bottisham, Cambridgeshire, England; Class: HO107; Piece: 72; Folio: 10; Page: 15; Line: 18; William Ship 45 Shepherd Born Y
Flower Ship 45 Born Y
John Ship 21 Born Y
Thomas Ship 18 Born Y
Ruth Ship 16 Born Y
Hannah Ship 14 Born Y
Avis Ship 10 Born Y
William Ship 7 Born Y
Ruth Ship 84 Born Y

228 Australia, NSW Electoral Roll, WOLLONGONG 1855-56 (NOS 547 & 557) AONSW FICHE 773.

229 <i>Illawara Mercury</i>, Illawarra Mercury, Tue 14 Sep 1880, page 2. Illawarra Mercury, Tue 14 Sep 1880, page 2
Coach Accident
A coach accident, occasioning serious results, occurred on the Bulli Mountain on Friday afternoon last. Mr. Waterworth's coach from Campbelltown on that day had on board, in addition to the driver, Mrs. Fairs, of Wollongong, Mrs. Kemish, of the Berkley Public School, two Misses Prior, of Bulli, Miss Clarke, of Albion Park, Mr. Lebat, of Appin, and Mr. Compton, son, of Bulli. Mrs. Fairs, Mrs. Kemish, Miss Clarke, and Mr. Lebat, were inside the coach, and the others outside. All went well until after the steepest parts of the Bulli Mountain had been descended. Just before the coach reached opposite the new Bulli Colliery, however, the horses became unmanageable, and the driver (Mr. Waterworth's second son) tried his best with the reins and brake to impede the progress of the animals, the coach capsized near a corner, a very short distance from the residence of Mr. Richard White, overman of the new colliery. The body of the coach turned over with great violence, Mrs. Kemish, Mrs. Fairs, and one of the misses Prior being partially or almost fully under it. The other Miss Prior, Miss Clarke, and Mr Lebat, escaped almost scathless, but Mr. Crompton was thrown with such force as to injure his back and other portions of his body very much. The driver also was thrown so violently as to break one of his anklebones and otherwise injure him vert considerably. In the course of the capsize, the fore-carriage became detached from the coach, and it was most fortunate that such was the case, otherwise, the result would almost certainly have been fatal to several of the persons in danger. The horses (five in number) bolted down the hill with the poll and its fixtures, but having run again some trees came to a stand. Mr. White, already referred to, seeing the coach capsize, ran to render assistance. this he soon obtained from the new colliery, Mr. R. Pallester, Mr. R Jones, and other miners having run to the scene with all possible speed. Mrs. Fairs and Mrs. Kemish, on being taken from under the coach, were found to be insensible and with fearful wounds on the head of each, and blood flowing freely. Miss Prior also was found to have suffered severely, being as she was unable to move, having one of her thighs dislocated. Mrs. Fairs and Mrs Kemish were conveyed to Mr. White's residence close by, and assistance arriving from Bulli in the meanwhile, Miss Prior was conveyed to her father's residence (the Black Diamond Hotel); Mr. Compton also was conveyed to his home, and the driver to Mr. Dwyer's Railway Hotel, Bulli. Mr. Ferguson. a chemist recently settled at Bulli, reached the scene of the accident very promptly and rendered invaluable service in staunching the bleeding of the sufferers and otherwise attending to their painful necessities. Indeed it is the opinion of some of those who were present that Mrs. Fairs and Mrs. Kemish would have bled to death, had it not been for the prompt and effective assistance of Mr. Ferguson. Before very much time had elapsed, Dr. Clay, from Wollongong, and Dr. Gould, from Bulli, arrived and did all that could be done for the sufferers, including the reducting of the dislocation of Miss Prior's thigh. The kindness of Mr. White, Mr. jones, and others toward the sufferers, however, was beyond all praise, the former gentleman and Mrs. White not only affording house accommodation, but all other possible assistance to the unfortunate and prostrated individuals conveyed thither. Indeed, to the credit of Mr. and Mrs. White, Mr. and Mrs. Jones, Mr. Pallester, Mr. H. Fry, J.P., Mr. Ferguson, and others who were early on the scene of the accident, each appeared to vie with the other as to who should render the greatest kindness to those so badly in need of such. So much cannot be said regarding Mr. lebat, who appears at once to have left his less fortunate fellow passengers without rendering them very much assistance. In mentioning this circumstance, however, it is only fair to state that we are given to understand that Mr. lebat explains such extraordinary conduct on his part by saying in effect that he left as speedily as possible in order to telegraph from Bulli to Wollongong for medical assiatnce for the sufferers, which we learn was done by him. It is also said that he even assisted some of the passengers out of their difficulties before he left the scence of the accident. But the fact remains that after Mr. Lebat's departure, Mrs. Fairs, Mrs. Kemish, and Miss Prior were found underneath the coach in the water-table, in such positions that they would have drowned or smothered unless not released very speedily. owning to a thundershower, which was falling at the time of the accident, and which it may be said caused it by making the road very slippery, there was quite a strong current running in the water-table, where lay, in a bleeding and unconscious condition, the ladies referred to. Dr. Thomas was telegraphed for on Saturday, and attended the patients with Dr. Gould, and that gentleman and Dr. clay visited them again on Sunday. According to the latest information to hand, Miss Prior and the driver are doing as well as can be expected, and Mrs. Kemish was sufficiently recovered to be removed to town yesterday. Mrs. Fairs having been very severely injured, however, will not be fit for removal for some time, and Mr. Crompton is said to be suffered very much from his bruises. it may be stated that the accident is the first of any consequence that has occurred to any of Mr. Waterworth's Day Coaches during all the years they have been running.
.

230 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 August 2017), entry for Joseph Hart, volume XIV, page 93, Sep quarter 1845, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

231 Illawarra Family History Group, "Pre-1900 Pioneer Register".

232 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 16347/1907  HART Joseph (f) Joseph (m) Ruth at Wollongong.

233 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 August 2017), entry for Rebecca Hart, volume XIV, page 90, Dec quarter 1847, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

234 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 August 2017), entry for Rebecca Hart, volume XIV, page 80, Mar quarter 1848, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

235 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 August 2017), entry for James Hart, volume XIV, page 113, Mar quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

236 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 August 2017), entry for James Hart, volume XIV, page 61, Sep quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 8 [months]

237 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 August 2017), entry for William Hart, volume XIV, page 106, Mar quarter 1851, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

238 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15749/1907  HART William (f) Joseph (m) Ruth at Springwood.

239 <i>Sydney Morning Herald</i>, Death notice. Published 13 Nov 1907
HART, William, died 12 Nov 1907, aged 56, late of Lawson.

240 Hart baptism (1840); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 Mar 1840 HART Mary dau of Mathew & Mary of Lode farmer 13 yrs

241 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020), entry for William Folkes, Lode Road, Bottisham, Cambridgeshire, England; Film HO107/1762 Folio 284B/285A; William Folkes Head Mar 24 Bottisham, CAM Ag Lab
Mary Folkes Wife Mar 24 Bottisham, CAM
John Folkes Son 3 Bottisham, CAM

242 1861 census of England, 16 Lode Road, Bottisham, Cambridgeshire, England, folio 7, page 8, William Folkes; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020); citing PRO RG 9/1033; William Folkes Head Mar 34 Bottisham, CAM Ag Lab
Mary Folkes Wife Mar 34 Bottisham, CAM
John Folkes Son 13 Bottisham, CAM Scholar

243 1871 census of England, Lode Road, Bottisham, Cambridgeshire, England, folio 4, page 1, Mary Folkes; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020); citing PRO RG 10/1598; Mary Folke Head Wid 43 Bottisham Lode, CAM
John Folke Son Un 25 Bottisham Lode, CAM Ag Labourer

244 Folkes-Hart marriage (1846); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 3 Mar 1846 FOLKES William (x) 20 bac lab otp son of John lab. HART Mary 19 sp [blank] otp dau of Mathew lab. Wits: Harriet (x) FOLKES, Jesse CORNELL

245 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for William Folkes, volume XIV, page 123, Mar quarter 1846, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

246 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Mary Hart, volume XIV, page 123, Mar quarter 1846, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

247 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1846 331/CE011/01/75 William Folkes + Mary Hart (Bottisham).

248 Cambridgeshire Family History Society, <i>Cambridgeshire Baptismal Index 1801-1837</i> (Parish records held by CFHS), FOLKS WILLIAM B. 1826 LODE BAPTISTS - ----- S. OF JOHN B. & MARY *.

249 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 November 2017), entry for William Folkes, volume 03B, page 378, Mar quarter 1866, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 39

250 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1866 331/BOT/4/306 William Folkes aged 39.

251 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 August 2017), entry for John Benstead, Bottish Lode, Cambridgeshire, England; HO107; Piece: 72; Folio: 12; Page: 19; Line: 1; John Benstead 53 Farmer Born Y
Mary Benstead 42 Born Y
Susan Folks 15 Born Y
William Folks 15 Born Y
Eliza Benstead 1 Born Y

252 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 January 2020), entry for Rebecca Folkes, volume XIV, page 84, Sep quarter 1846, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hart

253 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2020), entry for Rebecca Folks, volume XIV, page 83, Sep quarter 1846, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

254 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for John Benstead Folkes, volume XIV, page 91, Sep quarter 1847, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hart

255 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/BOT/3/157 John B Folkes.

256 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for John Benstead Folkes, volume 03B, page 520, Jun quarter 1920, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

257 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1920 331/BUR/2/385 John B Folkes aged 73.

258 Folkes burial (1920); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 26 Apr 1920 FOLKES John Benstead of The Fen Swaffham Prior 73

259 Ison-Folkes marriage (1871); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 23 Dec 1871 ISON Alfred (x) of full age bac labourer otp son of William labourer. FOLKES Mary of full age wid [blank] otp Matthew HART labourer. Wits: William (x) SHIPP, Elizabeth SHIPP

260 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Alfred Ison, volume 03B, page 1207, Dec quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

261 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Mary Folkes, volume 03B, page 1207, Dec quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

262 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1871 331/CE011/01/296 Alfred Ison + Mary Folkes, formerly Hart (Bottisham).

263 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2016), entry for William Peck, Water Lane Histon, Cambridgeshire, England; Class: HO107; Piece: 1759; Folio: 77; Page: 14; William Peck Head 33 Mar Ag lab Histon, CAM
Sarah Peck Wife 36 Mar Bottisham, CAM
William Peck Son 5 Scholar Histon, CAM
Charles Peck Son 3 Histon, CAM

264 1861 census of England, 24 Side of Hill, Histon, Cambridgeshire, England, folio 22, page 11, Sarah Peck (nee Watts); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2016); citing PRO RG 9/1018; Sarah Peck Head 46 Widow Bottisham, CAM
William Peck Son 15 Un Ag lab Histon, CAM Deaf
Charles Peck Son 12 Ag lab Histon, CAM
Naomi Peck Dau 9 Histon, CAM

265 1871 census of England, Clay Street, Histon, Cambridgeshire, England, folio 26, page 15, William Peck; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2016); citing PRO RG 10/1578; William Peck Head 25 Un Histon, CAM Ag lab [Deaf]
Sarah Peck Mother 56 Widow Bottisham Fen, CAM

266 Peck-Watts marriage (1844); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 3 Dec 1844 PECK William bac lab son of William lab. WATTS Sarah (x) sp dau of John lab. Witnesses: Wilson CLARK, Mary Ann PECK

267 "England Marriages, 1538–1973," database, <i>FamilySearch</i> (familysearch.org : accessed 19 April 2016), William Peck marriage of 1844; ark:/61903/1:1:N6Q8-9X1; Marriage. 3 Dec 1844 William Peck father William Peck. Sarah Watts father John Watts at Histon, Cambridge, England.

268 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 April 2016), entry for William Peck, volume XIV, page 83, Dec quarter 1844, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

269 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 April 2016), entry for Sarah Watts, volume XIV, page 83, Dec quarter 1844, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

270 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1844 331/CE092/01/58 William Peck + Sarah Watts (Histon).

271 Peck baptism (1819); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 4 Jul 1819 PECK William son of William & Susan lab

272 Peck burial (1852); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 12 Apr 1852 PECK William 32 [by Coroner's order]

273 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for William Peck, volume XIV, page 48, Jun quarter 1845, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

274 Peck baptism (1845); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 25 May 1845 PECK William son of William and Sarah lab

275 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 September 2020), entry for William Peck, volume 03B, page 497, Jun quarter 1924, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

276 Peck burial (1924); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 28 May 1924 PECK William of Union House Chesterton 81 years

277 Peck baptism (1848); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 11 Jun 1848 Peck, Charles son of William & Sarah lab

278 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 November 2017), entry for Charles Peck, volume 08C, page 262, Mar quarter 1922, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

279 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for Naomi Peck, volume XIV, page 56, Dec quarter 1851, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

280 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/WIL/9/164 Naomi Peck.

281 Peck baptism (1851); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 26 Oct 1851 Peck, Naomi of William & Sarah lab

282 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 March 2016), entry for Naomi Clark, volume 03B, page 281, Jun quarter 1878, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 27

283 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/16/30 Naomi Clark aged 27.

284 Clark burial (1878); St Andrew (Oakington, Cambridgeshire); 31 May 1878 CLARK Naomi 27 otp

285 Gawthrop-Watts marriage (1840); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 27 Oct 1840 GAWTHROP William (x) widr lab son of William lab. WATTS Harriet (x) sp dau of John lab. Witnesses: James WATTS(x) Rebecca GAWTHROUP

286 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2017), entry for William Gawthrop, volume XIV, page 91, Dec quarter 1840, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

287 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2017), entry for Harriet Watts, volume XIV, page 91, Dec quarter 1840, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

288 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1840 331/CE092/01/27 William Gawthrop + Harriet Watts (Histon).

289 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 November 2016), entry for James Watts, Bottisham Lode, Cambridgeshire, England; Class: HO107; Piece: 1043; Folio: 11; Page: 17; Line: 14; James Watts 24 Lab Born Y
Ester Watts 24 Born Y
Eliza Watts 4 Born Y
William Watts 2 Born Y
Grange [f] Watts 3mo Born Y
James Eaton 60 Born Y

290 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 September 2020), entry for James Watts, Lode Street, Bottisham, Cambridgeshire, England; Film HO107/1762 Folio 309A; James Watts Head Married 34 Bottisham, CAM Farm Labourer
Esther Watts Wife Married 34 Bottisham, CAM
William Watts Son Un 12 Bottisham, CAM
Grange Watts Son Un 10 Bottisham, CAM
David Watts Son Un 7 Bottisham, CAM
Enoch Watts Son Un 4 Bottisham, CAM
Elizabeth Watts Daur 1 Bottisham, CAM
James Eaton FiL Widower 67 Bottisham, CAM Receipt of parish relief

291 1861 census of England, 31 Denny End, Waterbeach, Cambridgeshire, England, folio 64, page 22, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 September 2020); citing PRO RG 9/1018; James Watts Head Married 44 Bottisham, CAM Agricultural labourer
Esther Watts Wife Married 44 Bottisham, CAM Labourer's wife
Grange Watts Son Un 19 Bottisham, CAM Ag lab
David Watts Son Un 17 Bottisham, CAM Ag lab
James E Watts Son Un 14 Bottisham, CAM Ag lab
Elizabeth Watts Daur Un 11 Bottisham, CAM Scholar
Jemima Watts Daur Un 9 Bottisham, CAM Scholar
Rachel Watts Daur Un 7 Bottisham, CAM Scholar
Ruth Watts Daur Un 5 Bottisham, CAM Scholar
Samuel Watts Son Un 3 Bottisham, CAM Scholar

292 1871 census of England, 31 Denny End, Waterbeach, Cambridgeshire, England, folio 69, page 34, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 September 2020); citing PRO RG 10/1578; James Watts Head Married 55 Bottisham, CAM Ag lab
Esther Watts Wife Married 55 Bottisham, CAM
Grange Watts Son 30 Bottisham, CAM Ag lab
James E Watts Son 24 Bottisham, CAM Lab coprolite works
Jemima Watts Daur 20 Bottisham, CAM
Samuel Watts Son 13 Bottisham, CAM
Mary Watts Daur 9 Waterbeach, CAM
Jonah Watts Son 7 Waterbeach, CAM
Herbert Watts Gson 1 Waterbeach, CAM

293 Leach-Watts marriage (1871); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 2 Nov 1871 LEACH Edmund (x) 24 bac lab otp son of William lab. WATTS Jemima 20 sp otp dau of James lab. Witnesses: James WATTS, Elizabeth WATTS

294 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Edmund Leach, volume 03B, page 1116, Dec quarter 1871, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

295 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Jemima Watts, volume 03B, page 1116, Dec quarter 1871, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

296 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1871 331/CE143/01/290/2 Edmund Leach + Jemima Watts (Waterbeach).

297 Watts-Eaton marriage (1836); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 22 Nov 1836 WATTS James (x). EATON Esther (x). Wits: John (x) RAYMENT, Mary (x) BENSTEAD

298 Eaton baptism (1816); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 22 Dec 1816 EATON Hester dau of James & Dinah of Lode lab

299 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2017), entry for Esther Watts, volume 03B, page 262, Jun quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

300 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1887 331/WIL/19/95 Esther Watts age 70.

301 1881 census of England, 30 Winfold Road, Waterbeach, Cambridgeshire, England, folio 66, page 20, Esther Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 September 2020); citing PRO RG 11/1657; Esther Watts Head Widow 65 Bottisham, CAM Washerwoman
Jonah Watts Son 17 Waterbeach, CAM Scholar
Alice Chinn GrandDaur 7 Shoreditch, LDN Scholar

302 Watts baptism (1837); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 19 Feb 1837 WATTS Eliza dau of James & Esther otp [blank]

303 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2016), entry for Eliza Ambrose, volume 03B, page 552, Dec quarter 1911, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

304 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1911 332/D-HAD10/470 Eliza Ambrose.

305 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for William John Charles Watts, volume XIV, page 83, Dec quarter 1838, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

306 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 331/BOT/1/100 William J Watts.

307 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for William Watts, volume 03B, page 295, Mar quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55

308 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1896 331/WIL/21/391 William Watts age 55.

309 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Grange Watts, volume XIV, page 101, Mar quarter 1841, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

310 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/BOT/1/390 Grange Watts.

311 Watts baptism (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 14 Sep 1856 Watts, George son of James & Esther of Bottisham Lode lab [in margin - L]

312 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Grainger Watts, volume 03B, page 293, Jun quarter 1880, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 34

313 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1880 331/FUL/17/121 Grainger Watts aged 34.

314 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for David Watts, volume XIV, page 89, Jun quarter 1843, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

315 Watts baptism (1844); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 14 Sep 1856 Watts, David son of James & Esther of Bottisham Lode lab [in margin - L]

316 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for David Watts, volume 03B, page 470, Dec quarter 1923, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

317 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Enoch Watts, volume XIV, page 107, Jun quarter 1846, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

318 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1846 331/BOT/2/468 Enoch Watts.

319 Watts baptism (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 14 Sep 1856 Watts, James Enoch son of James & Esther of Bottisham Lode lab [in margin - L]

320 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for James Enock Watts, volume 03B, page 516, Mar quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

321 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1926 331/CHS/8/425 James Watts aged 79.

322 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 November 2016), entry for Elizabeth Watts, volume XIV, page 95, Sep quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

323 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/364 Elizabeth Watts.

324 Watts baptism (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 14 Sep 1856 Watts, Elizabeth Ann dau of James & Esther of Bottisham Lode lab [in margin - L]

325 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Jemima Watts, volume XIV, page 111, Mar quarter 1851, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

326 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/BOT/4/91 Jemima Watts.

327 Watts baptism (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 14 Sep 1856 Watts, Jemima dau of James & Esther of Bottisham Lode lab [in margin - L]

328 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Jemima Leach, volume 03B, page 398, Sep quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

329 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Rachel Watts, volume 03B, page 492, Mar quarter 1854, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

330 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1854 331/BOT/4/435 Rachel Watts.

331 Watts baptism (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 14 Sep 1856 Watts, Rachel dau of James & Esther of Bottisham Lode lab [in margin - L]

332 "USA, Illinois, Cook County deaths, 1878-1994," database, <i>FamilySearch</i> (familysearch.org : accessed 3 November 2020), Death of Rachel Watts; GS Film Number: 001308647. Digital Folder Number: 004484378. Image Number: 01270; Death. 15 Sep 1917. Des Plaines, Cook, Illinois, United States. Rachel Watts. female, 62, white, housekeeping, born 06 Mar 1855[sic], England. Buried 17 Sep 1917, Maine cemetery. Informant Jos de Mayorga. Certificate 103

333 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Ruth Watts, volume 03B, page 524, Jun quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

334 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/5/186 Ruth Watts.

335 Watts baptism (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 14 Sep 1856 WATTS Ruth dau of James & Esther of Bottisham Lode lab [in margin - L]

336 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Ruth Mallows, volume 03B, page 383, Sep quarter 1932, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

337 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1932 331/CHS/10/95 Ruth Mallows aged 76.

338 Watts baptism (1872); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jan 1872 WATTS Samuel of James & Esther otp lab aged 14

339 Samuel Watts monumental inscription, Personally read by R Kivett, 21 Jan 2013; Samuel Watts. Born 2 Mar 1862[sic]. Died 2 Nov 1931 (aged 69). Buried Mount Shasta Memorial Park, Mount Shasta, Siskiyou County, California, USA. Plot IOOF EC. FAGID 103923874

340 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Mary Watts, volume 03B, page 460, Mar quarter 1862, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

341 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/WIL/16/14 Mary Watts.

342 Watts baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 WATTS Mary of James & Esther otp lab

343 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Mary Ellwood, volume 03B, page 295, Dec quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 39

344 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1902 331/SAL/43/466 Mary Ellwood aged 39.

345 Ellwood burial (1902); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 16 Dec 1902 ELLWOOD Mary of 9 Hobart Road 39 Plot XXIII/27

346 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 16 Dec 1902 Mary ELLWOOD 39 Cambridgeshire Cambridge, St Paul.

347 "England, Essex, Church of England Marriages, 1754-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020), Marriage of William John Ellwood & Mary Watts; St Nicholas, Elmdon, Essex. 21 Mar 1891. William John Ellwood, male, full age. Father: Robert Ellwood. Mary Watts, female, full age. Father: James Watts

348 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for William John Ellwood, volume 04A, page 785, Mar quarter 1891, Saffron Walden district; citing the General Register Office's England and Wales Civil Registration Indexes.

349 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Mary Watts, volume 04A, page 785, Mar quarter 1891, Saffron Walden district; citing the General Register Office's England and Wales Civil Registration Indexes.

350 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for William John Ellwood, volume 03B, page 487, Jun quarter 1867, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wyers

351 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/SHE/14/52 William J Ellwood.

352 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 4 November 2020), Baptism of William Ellwood; 7 Jul 1867 Comberton. ELLWOOD William, son of Robert & Sarah Ann

353 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2020), entry for William John Ellwood, volume 05D, page 69, Jun quarter 1956, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89

354 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 4 November 2020), Cremation of William John Ellwood; Ellwood, William John. Cremated 18 Apr 1956. Southwark. Died 11 Apr 1956

355 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Martha Watts, volume 03B, page 460, Mar quarter 1862, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

356 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/WIL/16/15 Martha Watts.

357 Watts baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 WATTS Martha of James & Esther otp lab

358 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Martha Watts, volume 03B, page 279, Dec quarter 1867, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 6

359 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1867 331/WIL/12/227 Martha Watts aged 6.

360 Watts burial (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 22 Nov 1867 WATTS Martha otp 6

361 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 22 Nov 1867 Martha WATTS 6 Cambridgeshire Waterbeach, St John the Evangelist.

362 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Jonah Watts, volume 03B, page 496, Mar quarter 1864, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

363 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1864 331/WIL/17/210 Jonah Watts.

364 Watts baptism (1872); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jan 1872 WATTS Jonah of James & Esther otp lab aged 8

365 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Jonah Watts, volume 04A, page 318, Dec quarter 1888, Saffron Walden district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 24

366 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Charles Watts, volume 03B, page 486, Jun quarter 1873, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eaton

367 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/), entry for Charles Watts, volume 03B, page 263, Sep quarter 1873, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

368 Watts burial (1873); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 18 Sep 1873 WATTS Charles otp 4 mths

369 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020), entry for William Garthroup, Clay Street, Histon, Cambridgeshire, England; Film HO107/64/12 Folio 5B; William Garthroup 35 Born Y Ag Lab
Hariett Garthroup 23 Born Y
Richard Garthroup 11 Born Y
Sarah Garthroup 6 Born Y
David Garthroup 1mo Born Y

370 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020), entry for Harriet Gawthrop, High Street, Histon, Cambridgeshire, England; Film HO107/1759 Folio 75B/76A; Harriet Gawthrop Head Widow 31 Bottisham, CAM
David Gawthrop Son 10 Histon, CAM Scholar
William Gawthrop Son 8 Histon, CAM Scholar
John Gawthrop Son 6 Histon, CAM Scholar
Elizabeth Gawthrop Dau 4 Histon, CAM
Harriet Gawthrop Dau 1 Histon, CAM
Richard Gawthrop Sil Single 20 Histon, CAM Ag Lab

371 1861 census of England, Side of the hill, Histon, Cambridgeshire, England, folio 20, page 8, Harriet Gawthroup; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020); citing PRO RG 9/1018; Harriet Gawthroup Head Widow 41 Bottisham, CAM
David Gawthroup Son 19 Single Histon, CAM Ag lab
William Gawthroup Son 18 Histon, CAM Ag lab
John Gawthroup Son 16 Histon, CAM Ag lab
Elizabeth Gawthroup Daur 13 Histon, CAM Scholar
Harriet Gawthroup Daur 11 Histon, CAM Scholar
Eliza Gawthroup Daur 9 Histon, CAM Scholar
Alfred Gawthroup Son 4 Histon, CAM Scholar
George Gawthroup Son 2 Histon, CAM
Richard Gawthroup Lodger 30 Histon, CAM Ag lab

372 1871 census of England, Pages Close, Histon, Cambridgeshire, England, folio 23, page 10, Richard Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020); citing PRO RG 10/1578; Richard Gawthrop Head Married 42 Histon, CAM Ag lab
Harriet Gawthrop Wife Married 52 Bottisham Lode, CAM
William Gawthrop Son 28 Histon, CAM Ag lab
John Gawthrop Son Single 26 Histon, CAM Ag lab
Elizabeth Gawthrop Daur 23 Histon, CAM Servant
Alfred Gawthrop Son 14 Histon, CAM Ag lab
George Gawthrop Son 12 Histon, CAM Ag lab
Charles Gawthrop Son 9 Histon, CAM Scholar

373 1881 census of England, Near the Church, Histon, Cambridgeshire, England, folio 24, page 12, Richard Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020); citing PRO RG 11/1657; Richard Gawthrop Head Single 55 Histon, CAM Ag.Lab
Harriet Gawthrop MiL Widow 66 Bottisham Lode, CAM Houskeeper
John Gawthrop BiL Single 36 Histon, CAM Ag. Lab.
Elizabeth Gawthrop SiL Single 33 Histon, CAM Wash Woman
Alfred Gawthrop - 24
Charles Gawthrop - 19
Sarah Jane Gawthrop - 6

374 1891 census of England, Church Street, Histon, Cambridgeshire, England, folio 19, page 6, Harriet Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020); citing PRO RG 12/1278; Harriet Gawthrop Head Widow 73 Bottisham Lode, CAM
Richard Gawthrop Sil Single 62 Histon, CAM Farm labourer
William Gawthrop Son Married 47 Histon, CAM Farm labourer
Elizabeth Gawthrop Daur Single 43 Histon, CAM Washer woman
Sarah Jane Gawthrop GDaur Single 16 Histon, CAM

375 1901 census of England, Church End, Histon, Cambridgeshire, England, folio 21, page 8, Richard Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2017); citing PRO RG 13/1522; Richard Gawthrop Head 71 Mar Ordinary argi lab Histon, CAM
Harriett Gawthrop Wife 81 Mar Bottisham, CAM
William Gawthrop Son 57 Un Ordinary argi lab Histon, CAM
John Gawthrop Son 55 Un Ordinary argi lab Histon, CAM
Sarah J Gawthrop GrandDaur 25 Un Histon, CAM [Actually Richard's Niece and Harriet's Grand Daughter]

376 Galtrop baptism (1803); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 3 Jul 1803 GALTROP Wm son of Wm & Sarah

377 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2016), entry for William Gaulthrope, volume XIV, page 35, Dec quarter 1847, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 44

378 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/4/253 William Gaulthrope age 44.

379 Gawthroup burial (1847); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 14 Oct 1847 GAWTHROUP William 44

380 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for David Gaulthrope, volume XIV, page 44, Jun quarter 1841, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

381 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/WIL/2/488 David Gaulthrope.

382 Gawthrop baptism (1841); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 30 May 1841 GAWTHROP David son of William & Harriet lab

383 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for David Gawthrop, volume 03B, page 297, Jun quarter 1870, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 28

384 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/13/153 David Gawthrop aged 28.

385 Gawthrop burial (1870); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 20 Apr 1870 GAWTHROP David of Histon 28

386 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 November 2016), entry for William Gaulthrope, volume XIV, page 55, Mar quarter 1843, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

387 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1843 331/WIL/3/440 William Gaulthrope.

388 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 17 December 2016), Baptism of William Gawthrop in 1843; Film No:445936 Reference No:63766; Baptism. 26 Feb 1843 Histon, Cambridge, England. William son of William and Harriet Gawthrop, formerly Watts.

389 Gawthroup baptism (1843); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 26 Feb 1843 GAWTHROUP William son of William & Harriet lab

390 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 November 2016), entry for William Gawthrop, volume 03B, page 570, Mar quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

391 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for John Gaulthrope, volume XIV, page 54, Mar quarter 1845, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

392 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/WIL/5/22 John Gaulthrope.

393 Gawthroup baptism (1845); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 26 Jan 1845 Gawthroup, John son of William & Harriet lab

394 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2020), entry for John Gawthrop, volume 03B, page 475, Dec quarter 1923, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

395 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Elizabeth Gaulthrope, volume XIV, page 50, Jun quarter 1847, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

396 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/6/227 Elizabeth Gaulthrope.

397 Gawthroup baptism (1847); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 9 May 1847 Gawthroup, Elizabeth dau of William & Harriet lab twin

398 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2020), entry for Elizabeth Gawthrop, volume 03B, page 487, Jun quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

399 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Robert Grange Gaulthrope, volume XIV, page 50, Jun quarter 1847, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

400 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/6/228 Robert G Gaulthrope.

401 Gawthroup baptism (1847); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 9 May 1847 Gawthroup, Robert Grange son of William & Harriet lab twin

402 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2016), entry for Robert Granger Gaulthrope, volume XIV, page 38, Dec quarter 1847, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 8 [months]

403 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 331/WIL/4/281 Rogert G Gaulthrope age 0.

404 Gawthroup burial (1847); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 2 Dec 1847 Gawthroup, Robert Grange 7 months

405 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 12 Dec 1844 Robert Grange GAWTHROUP 7M Cambs Histon, St Andrew.

406 McLeod, Andrew John (Descendants of William GAWTHROP researched by Andrew John McLeod).

407 Gawthroup baptism (1832); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 30 Sep 1832 GAWTHROUP Richard son of William & Sarah lab

408 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Richard Gawthrop, volume 03B, page 417, Sep quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

409 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1913 331/CHS/3/103 Richard Gawthrop aged 81.

410 Richard Gawthrop monumental inscription, Personally read by Sturon, 1 Apr 2017; Richard Gawthrop. Born unknown. Died 17 Sep 1913. Buried Histon & Impington Cemetery, Histon, South Cambridgeshire District, Cambridgeshire, England. FAGID 177988806

411 1911 census of England, Nr Bell, Histon, Cambbridgeshire, England, Richard Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 21 January 2017); citing RG 78, RG 14 PN 9067, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 17, schedule number (SN) 130; Richard Gawthrop Head 82 Single Old age pensioner Histon, CAM
John Gawthrop Brother 66 Single Farm labourer Histon, CAM
Jane Gawthrop Niece 35 Single Histon, CAM

412 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Harriet Gaulthorpe, volume XIV, page 61, Mar quarter 1850, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

413 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1850 331/WIL/8/134 Harriet Gauthrope.

414 Gawthroup baptism (1850); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 24 Feb 1850 GAWTHROUP Harriett illeg of Harriett lab's wid

415 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Harriett Gawthrop, volume 03B, page 738, Mar quarter 1929, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

416 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1929 331/CAM/13/285 Harriett Gawthrop aged 79.

417 Gawthrop burial (1929); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 28 Feb 1929 GAWTHROP Harriett of 58 Hertford St Cambridge 79 yrs

418 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk), entry for George Gawthroup, volume 03B, page 445, Mar quarter 1852, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

419 Galthrop baptism (1852); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 10 Mar 1852 Galthrop, George illeg of Harriett lab's wid

420 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 March 2017), entry for George Gawthorpe, volume 03B, page 373, Mar quarter 1855, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 2

421 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1855 331/WIL/7/258 George Gawthorpe aged 2.

422 Gawthroup burial (1855); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 10 Jan 1855 Gawthroup, George 2

423 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 June 2016), entry for Eliza Gawthroup, volume 03B, page 445, Jun quarter 1852, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

424 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/WIL/9/341 Eliza Gawthroup.

425 Galthrop baptism (1852); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 10 Mar 1852 GALTHROP Eliza illeg of Harriett lab's wid

426 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2020), entry for Eliza Chapman, volume 03B, page 466, Dec quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

427 Chapman burial (1938); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 8 Nov 1938 CHAPMAN Eliza of 18 Roseford Road Cambridge 86

428 England and Wales, birth certificate for Alfred Richard Gawthrop, born 24 Sep 1856; citing 03B/423, Dec quarter 1856, Chesterton registration district, Willingham sub-district; General Register Office, Southport; 24 Sep 1856 8h a.m. Church End Histon, Alfred Richard, Boy. (f) - (m) Harriet Gawthrop. Informant, X the mark of Harriet Gawthrop mother of Church End Histon. Issued by Robert Ellis Registrar of Births and Deaths in the Sub-district of Willingham in the District of Chesterton in the County of Cambridge.

429 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2016), entry for Alfred Richard Gawthrop, volume 03B, page 423, Dec quarter 1856, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

430 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1856 331/WIL/12/227 Alfred R Gawthrop.

431 Gawthrop baptism (1856); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 19 Oct 1856 GAWTHROP Alfred Richard of Harriet wid

432 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 October 2016), entry for Alfred Richard Gawthrop, volume 03B, page 659, Mar quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

433 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1917 331/CHS/106 Alfred Gawthrop age 60.

434 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for George Gawthroup, volume 03B, page 429, Dec quarter 1858, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

435 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/WIL/13/393 George Gawthroup.

436 Gawthroup baptism (1859); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 9 Jan 1859 GAWTHROUP [BT GAWTHROP] George of Harriet wid

437 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2017), entry for George Gawthrop, volume 03B, page 727, Dec quarter 1943, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

438 Gawthrop burial (1943); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 30 Nov 1943 GAWTHROP George of 12 Church St., Histon 85

439 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Charles Gawthrop, volume 03B, page 415, Dec quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

440 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/WIL/15/426 Charles Gawthrop.

441 Gawthroup baptism (1861); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 17 Nov 1861 GAWTHROUP Charles son of Harriett wid

442 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Charles Gawthrop, volume 03B, page 255, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 48

443 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2020), entry for Phebe Watts, Fen Ditton, Cambridgeshire, England; Film HO107/67/2 Folio 12B; Robert Grange 45 Born Y Ag Lab
Phebe Grange 50 Born Y
Phebe Watts 15 Born Y F. S.; Phoebe's aunt and uncle

444 Watts-Harvey marriage (1848); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 22 Feb 1848 WATTS David (x) full bac lab of Bottisham Lode son of John lab. HARVEY Lydia (x) full sp [blank] of Bottisham Lode dau of William farmer. Wits: John HARVEY , Phebe Grange (x) WATTS

445 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2016), entry for Davis Watts, volume XIV, page 121, Mar quarter 1848, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

446 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2016), entry for Lydia Harvey, volume XIV, page 121, Mar quarter 1848, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

447 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1848 331/CE011/01/93 David Watts + Lydia Harvey (Bottisham.

448 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2020), entry for Phebe Watts, Green End, Fen Ditton, Cambridgeshire, England; Film HO107/1759 Folio 474B; Robert Grange Head Married 55 Fen Ditton, CAM Gen shopkeeper
Phebe Grange Wife Married 59 Fen Ditton, CAM
Phebe Watts Niece Single 26 Bottisham, CAM Servant

449 1861 census of England, Green End, Fen Ditton, Cambridgeshire, England, folio 06B, page 18, Phoebe G Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2020); citing PRO RG 9/1020; Robert Grange Head Married 66 Fen Ditton, CAM Shopkeeper
Phoeba Grange Wife Married 70 Fen Ditton, CAM
Phoeba G. Watts Niece Single 37 Bottisham, CAM Assistant in shop
Sarah Howard Niece Single 38 Fen Ditton, CAM Visitor
Mary Ann Canham Visitor Widow 73 Fen Ditton, CAM Visitor

450 Nicholls-Watts marriage (1861); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 26 Jun 1861 NICHOLLS David (x) of full age widr shepherd otp son of James shepherd. WATTS Phoebe Grange (x) of full age sp [blank] otp dau of John lab. Witnesses: Robert (x) GRANGE, Sarah (x) HOWARD

451 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 October 2016), entry for David Nicholls, volume 03B, page 693, Jun quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

452 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 October 2016), entry for Phoebe Grange Watts, volume 03B, page 693, Jun quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

453 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1861 331/CE067/01/84 David Nicholls + Phoebe Grange Watts (Fen Ditton).

454 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 March 2016), entry for David Nicholls, volume 03B, page 257, Sep quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

455 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1896 331/FUL/24/404 David Nicholls aged 78.

456 Nicholls burial (1896); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 12 Aug 1896 NICHOLLS David otp 78

457 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 October 2016), entry for Male Nicholes, volume 03B, page 467, Mar quarter 1862, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

458 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/FUL/13/450 Male Nicholes.

459 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 October 2016), entry for Male Nicholes, volume 03B, page 212, Mar quarter 1862, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

460 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1862 d 331/FUL/9/133 Male Nicholes aged 0.

461 Headstone (Headstone in the graveyard of the Particular Baptish Church, Bottisham Lode, CAM).

462 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2020), entry for David Watts, Lode Street, Bottisham, Cambridgeshire, England; Film HO107/1762 Folio 312B/312B & 313A; David Watts Head Married 24 Bottisham Lode, CAM Farm Labourer
Lydia Watts Wife Married 26 Bottisham Lode, CAM
Emma Watts Dau Single 1 Bottisham Lode, CAM

463 1861 census of England, High Street, Bottisham Lode Cambridgeshire, England, folio 33, page 24, David Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2020); citing PRO RG 9/1033; David Watts Head Married 34 Bottisham, CAM Ag lab
Lydia Watts Wife Married 35 Bottisham, CAM
Emma Watts Daur Single 11 Bottisham, CAM
Mary Watts Daur Single 5 Bottisham, CAM
Agnes Watts Daur Single 2 Bottisham, CAM

464 1871 census of England, Main Street, Bottisham Lode, Cambridgeshire, England, folio 31, page 16, David Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2020); citing PRO RG 10/1598; David Watts Head Married 44 Bottisham Lode, CAM Ag labour
Lydia Watts Wife Married 46 Bottisham Lode, CAM
Emma Watts Daur Single 21 Bottisham Lode, CAM Assistant
Agnes Watts Daur Single 12 Bottisham Lode, CAM Scholar
Fred Watts Son 6 Bottisham Lode, CAM Scholar
William Watts Son 2 Bottisham Lode, CAM Scholar

465 1881 census of England, Cottage, Anglesey Road, Bottisham, Cambridge, England, folio 13, page 19, David Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2020); citing PRO RG 11/1678; David Watts Head Married 55 Bottisham Lode, CAM Agr Labour
Lydia Watts Wife Married 56 Bottisham Lode, CAM Agr Labour Wife
Fred Watts Son Single 16 Bottisham Lode, CAM Coprolite Digger
William Watts Son Single 13 Bottisham Lode, CAM Agr Labour (Unemploy)

466 Cambridgeshire Family History Society, <i>Cambridgeshire Baptismal Index 1801-1837</i> (Parish records held by CFHS), HARVEY LYDIA 1825 LODE BAPTISTS - ----- D. OF WILLIAM & MARY *.

467 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Lydia Watts, volume 03B, page 283, Dec quarter 1908, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

468 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1908 331/BUR/1/179 Lydia Watts aged 84.

469 Watts burial (1908); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Nov 1908 WATTS Lydia otp 84 years

470 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2020), entry for William Harvey, Bottish Lode, Cambridgeshire, England; Film HO107/72/2 Folio 9B; William Harvey 40 Born Y Mole Catcher
Mary Harvey 40 Born Y
Lydia Harvey 15 Born Y
Elizabeth Harvey 13 Born Y
John Harvey 10 Born Y
William Harvey 6 Born Y

471 1891 census of England, 32 Station Road, Bottisham Lode, Cambridgeshire, England, folio 20, page 6, Lydia Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); citing PRO RG 12/1293; Lydia Watts Head Widow 65 Bottisham Lode, CAM Charwoman
William Watts Son Single 23 Bottisham Lode, CAM Coprolite clay labourer

472 1901 census of England, Station End, Lode, Cambridgeshire, England, folio 23, page 8, William Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); citing PRO RG 13/1540; William Watts Head Married 32 Lode, CAM Gen labourer
Dora Watts Wife Married 30 Lode, CAM
Lydia Watts Mother Widow 76 Lode, CAM

473 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for William Watts, volume XIV, page 102, Jun quarter 1848, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

474 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2017), entry for William Watts, volume XIV, page 70, Dec quarter 1848, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 6 [months]

475 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Emma Watts, volume XIV, page 91, Dec quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

476 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/405 Emma Watts.

477 Emma Isaacson (nee Watts) monumental inscription, Personally read by Roger Butler-Ellis, November 2003; Headstone (Headstone in St James' Church, Lode, Cambridge) In loving memory of EMMA the beloved wife of CHEDORLAMER ISAACSON who died Feb 9th 1911 aged 61 years, also, CHEDORLAMER ISAACSON who died Nov 10th 1928 aged 79 years.

478 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Emma Isaacson, volume 03B, page 337, Mar quarter 1911, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61

479 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1911 331/BUR/1/304 Emma Isaacson age 61.

480 Isaacson burial (1911); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 14 Feb 1911 ISAACSON Emma otp 61 years

481 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for George Watts, volume 03B, page 509, Jun quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

482 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2017), entry for George Watts, volume 03B, page 309, Sep quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

483 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Ephraim Watts, volume 03B, page 445, Sep quarter 1853, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

484 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2017), entry for Ephraim Watts, volume 03B, page 351, Dec quarter 1855, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 2

485 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Mary Watts, volume 03B, page 524, Mar quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

486 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/5/130 Mary Watts.

487 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2017), entry for Mary Everitt, volume 04A, page 327, Mar quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 98

488 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Agnes Watts, volume 03B, page 555, Mar quarter 1859, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

489 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Agnes Watts, volume 03B, page 542, Jun quarter 1859, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey; There was a double birth registration. There was only one Watts generating children with a mother's maiden name of Harvey in the Bottisham area at this time.

490 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1859 331/BOT/5/452 Agnes Watts 1859 331/BOT/5/496 Agnes Watts.

491 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2020), entry for Agnes Watts, volume 04A, page 305, Mar quarter 1957, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 98

492 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for David Watts, volume 03B, page 538, Jun quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

493 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2017), entry for David Watts, volume 03B, page 329, Dec quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 6

494 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Frederick Watts, volume 03B, page 569, Jun quarter 1865, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

495 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1865 331/BOT/7/178 Frederick Watts.

496 Headstone (Headstone in St James' Church, Lode, Cambridge). In loving memory of FANNY WATTS who fell asleep Oct 23 1948 aged 87 years. Also her beloved husband FREDERICK WATTS who fell asleep Nov 23 1950 aged 85 years.

497 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Frederick Watts, volume 04A, page 277, Dec quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

498 Watts burial (1950); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 23 Nov 1950 WATTS Frederick of Ivy Farm Lode Rd 85 years

499 Headstone (Headstone in St James' Church, Lode, Cambridge).

500 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 April 2016), entry for William Watts, volume 03B, page 549, Sep quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

501 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1868 331/BOT/8/54 Wiliiam Watts.

502 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 April 2016), entry for William Watts, volume 04A, page 220, Mar quarter 1955, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

503 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1955 331/CAMB/49/337 William Watts aged 86.

504 England and Wales, death certificate for John Watts, died 19 Feb 1903; citing 3b/330/269, Mar quarter 1903, Newmarket registration district, Newmarket sub-district; General Register Office, Southport; Nineteenth February 1903, Union Workhouse, Exning, Newmarket, West Suffolk UD. John Watts, male, aged 74 years, Shepherd of Lode. Cause of death: Gangrene of Leg, certified by C F Gray MRCS. J Vincent Minter, master Union Workhouse, Exning, newmarket. Registered 24 February 903. Registrar: Frederick R Ford. District of Newmarket Sub-district of Newmarket in the County of Cambridge and Stafford [Suffolk]

505 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 May 2020), entry for John Watts, 40 Lode Street, Bottisham, Cambridgeshire, England; Film HO107/1762/310 Page 9; John Watts Head 20 Bottisham, Cambridgeshire, England Labourer
Hannah Watts Wife 23 Bottisham, Cambridgeshire, England
Emmely Watts Daughter 1 Bottisham, Cambridgeshire, England

506 1861 census of England, High Street, Bottisham Lode, Cambridgeshire, England, folio 33, page 24, John, Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 May 2020); citing PRO RG 9/1033; John Watts Head 30 Married Bottisham, Cambridgeshire Ag lab
Hannah Watts Wife 33 Married Bottisham, Cambridgeshire
Emmely Watts Daughter 11 Single Bottisham, Cambridgeshire
Susan Watts Daughter 5 Single Bottisham, Cambridgeshire
Eliza Watts Daughter 3 Single Bottisham, Cambridgeshire
John Watts Son 2 Single Bottisham, Cambridgeshire
Ann Watts Daughter 3mo Single Bottisham, Cambridgeshire

507 1871 census of England, Main Street, Lode, Cambridgeshire, England, folio 30, page 14, John Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 May 2020); citing PRO RG 10/1598; John Watts Head 40 Married Bottisham Lode Cambridgeshire England Shepherd
Hannah Watts Wife 43 Married Bottisham Lode Cambridgeshire England
Emily Watts Daughter 21 Single Bottisham Lode Cambridgeshire England Seamtress
Susan Watts Daughter 15 Bottisham Lode Cambridgeshire England
John Watts Son 12 Bottisham Lode Cambridgeshire England Scholar
Ann Watts Daughter 10 Bottisham Lode Cambridgeshire England Scholar
Pheba Watts Daughter 8 Bottisham Lode Cambridgeshire England Scholar
William Watts Son 5 Bottisham Lode Cambridgeshire England Scholar
Avis Watts Daughter 3 Bottisham Lode Cambridgeshire England
Hannah Watts Daughter 8mo Bottisham Lode Cambridgeshire England

508 1881 census of England, 14 Lode Street, Bottisham, Cambridge, England, folio 24, page 3, John Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 January 2018); citing PRO RG 11/1678; John Watts Head 50 Married Bottisham Lode Cambridgeshire England Shepherd
Hannah Watts Wife 53 Married Bottisham Lode Cambridgeshire England
John Watts Son 21 Bottisham Lode Cambridgeshire England Gen Lab
William Watts Son 15 Bottisham Lode Cambridgeshire England Gen Lab
Avis Watts Daughter 13 Bottisham Lode Cambridgeshire England General Servant
Hannah Watts Daughter 10 Bottisham Lode Cambridgeshire England Scholar
Flower Watts Daughter 8 Bottisham Lode Cambridgeshire England Scholar
Flower Shipp Mother in Law 86 Widow Bottisham Lode Cambridgeshire England Parish Relief

509 1891 census of England, Mill Road, Bottisham Lode, Cambridgeshire, England, folio 28, page 22, John Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 May 2020); citing PRO RG 12/1293; John Watts Head 60 Married Bottisham Cambridgeshire England Shepherd
Hannah Watts Wife 63 Married Bottisham Cambridgeshire England

510 1901 census of England, Main Road, Bottisham Lode, Cambridgeshire, England, folio 27, page 15, William Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 May 2020); citing PRO RG 13/1540; William Watts Head Married 35 Lode, CAM Shepherd
Elizabeth Watts Wife Married 34 Quy, CAM
Arthur Watts Son 12 Lode, CAM Work on farm
Susan Watts Daughter 8 Lode, CAM Attending school
Clara Watts Daughter 6 Lode, CAM Attending school
Flower Watts Daughter 4 Lode, CAM Attending school
Beatroas Watts Daughter 2 Lode, CAM
John Watts Father to head 70 Widowed Lode, CAM Retired shepherd

511 England and Wales, marriage certificate for John Watts and Hannah Shipp, married 16 Oct 1849; citing XIV/185/115, Dec quarter 1849, Newmarket registration district, Bottisham sub-district; General Register Office, Southport; 16 Oct 1849. John Watts, Minor, bachelor, labourer of Bottisham Lode. Father: John Watts Labourer. Hannah Shipp, Full age, Spinster, of Bottisham Lode. Father: William Shipp, labourer. Married in the parish church of Bottisham after Banns by John Hailsham, vicar. John Watts X his mark. Hannah Shipp X her mark. Witnesses William Shipp X his mark. Ann Hart X her mark

512 Watts-Shipp marriage (1849); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 16 Oct 1849 WATTS John (x) minor bac lab of Bottisham Lode son of John lab. SHIPP Hannah (x) full sp [blank] of Bottisham Lode dau of William lab. Wits: William (x) SHIPP, Ann (x) HART

513 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 October 2016), entry for John Watts, volume XIV, page 185, Dec quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

514 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 October 2016), entry for Hannah Shipp, volume XIV, page 185, Dec quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

515 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1849 331/CE011/01/155 John Watts + Hannah Shipp (Bottisham).

516 England and Wales, death certificate for Hannah Watts, died 16 Mar 1898; citing 03B/34/167, Mar quarter 1898, Newmarket registration district, Newmarket sub-district; General Register Office, Southport; Sixteenth March 1898 Lode, Cambs, RD. Hannah Watts, female, 70 years, wife of John Watts a Shepherd. Nephritis and cystitis 2 years, exhaustion, certified by Sidney Wood LRCP. William Watts son present at death, Lode. Registered 16 March 1898. Registrar: Frederick R Ford. District of Newmarket Sub-district of Newmarket in the County of Cambridge and Stafford [Suffolk]

517 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 October 2016), entry for Hannah Watts, volume 03B, page 34, Mar quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

518 Watts burial (1898); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 20 Mar 1898 WATTS Hannah otp 70 years

519 England and Wales, death certificate for Hannah Watts, died 16 Mar 1898; citing 3b/34/167, Mar quarter 1898, Newmarket registration district, Newmarket sub-district; General Register Office, Southport; Sixteenth March 1898 Lode, Cambs, RD. Hannah Watts, female, 70 years, wife of John Watts a Shepherd. Nephritis and cystitis 2 years, exhaustion, certified by Sidney Wood LRCP. William Watts son present at death, Lode. Registered 16 March 1898. Registrar: Frederick R Ford. District of Newmarket Sub-district of Newmarket in the County of Cambridge and Stafford [Suffolk]

520 England and Wales, death certificate for Flower Ship, died 25 Jan 1882; citing 3b/369/239, Mar quarter 1882, Newmarket registration district, Bottisham sub-district; General Register Office, Southport; Twentyfifth January 1882 at Bottisham Lode R&D. Flower Ship. Female. 88 years. Widow of William Ship, Shepherd. Cause: Pesaplopia 7 years, certified by Robert Lucas MRCS. Informant: X the mark of Hannah Watts daughter in attendance Bottisham Lode. Registered: 27 January 1882. Issued by Robert Lucas Registrar of Births and Deaths in the Sub-district of Bottisham in the District of Newmarket in the County of Cambridge.

521 England and Wales, Birth certificate for Emily Watts, born 1 Apr 1850; citing XIV/105/439, Jun quarter 1850, Newmarket registration district, Bottisham sub-district; General Register Office, Southport; First April 1850 6h 0m pm Lode Bottisham. Emily. girl. Father: John Watts. Mother: Hannah Watts formerly Shipp. Father's occupation: Labourer. Informant: X the mark of Hannah Watts mother Lode, Bottisham. Registered 17 April 1850. Issued by Joseph Hill registrar of Births and Deaths in the Sub-district of Bottisham in the District of Newmarket in the County of Cambridge.

522 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2016), entry for Emily Watts, volume XIV, page 105, Jun quarter 1850, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

523 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1850 331/BOT/3/439 Emily Watts.

524 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 25 Jan 1869 WATTS Emily Sophia of John & Hannah otp shepherd said to be 19 years old

525 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Ruth Watts, volume 03B, page 483, Sep quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

526 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Ruth Isaacson, volume 03B, page 347, Dec quarter 1975, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 23

527 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1875 331/BOT/5/381 Ruth Isaacson aged 23.

528 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Ann Watts, volume 03B, page 492, Mar quarter 1854, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

529 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2017), entry for Ann Watts, volume 03B, page 343, Sep quarter 1859, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 5

530 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Susan Watts, volume 03B, page 469, Dec quarter 1855, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

531 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1855 331/BOT/5/118 Susan Watts.

532 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Susan of John & Hannah otp shepherd

533 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2021), entry for Susan Sumshion, volume 05H, page 267, Sep quarter 1951, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 95

534 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 April 2016), entry for William Sumshion, volume 02B, page 47, Mar quarter 1882, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes.

535 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 April 2016), entry for Susan Watts, volume 02B, page 47, Mar quarter 1882, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes.

536 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 April 2016), entry for Wiiliam Sumsion, volume 02B, page 24, Sep quarter 1853, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Tailor

537 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 April 2016), entry for William Sumshion, volume 02B, page 50, Dec quarter 1913, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61

538 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Eliza Watts, volume 03B, page 499, Dec quarter 1857, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

539 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1857 331/BOT/5/317 Eliza Watts.

540 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Eliza of John & Hannah otp shepherd

541 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Eliza Cockett, volume 02B, page 80, Jun quarter 1946, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

542 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for John Watts, volume 03B, page 555, Mar quarter 1859, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ship

543 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1859 331/BOT/5/453 John Watts.

544 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 10 Feb 1869 Watts, John of John & Hannah otp shepherd

545 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2021), entry for John Watts, volume 03B, page 715, Dec quarter 1943, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

546 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Ann Watts, volume 03B, page 519, Mar quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ship

547 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/6/188 Ann Watts.

548 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Anne of John & Hannah otp shepherd

549 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Anne Gawthrop, volume 04A, page 282, Mar quarter 1952, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91

550 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Phoebe Watts, volume 03B, page 565, Mar quarter 1863, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ship

551 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Phoebe of John & Hannah otp shepherd

552 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Phoebe Beale, volume 05B, page 113, Jun quarter 1951, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

553 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for William Watts, volume 03B, page 524, Dec quarter 1865, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ship

554 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1865 331/BOT/7/244 William Watts.

555 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS William of John & Hannah otp shepherd

556 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for William Shipp Watts, volume 03B, page 489, Jun quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

557 Watts burial (1939); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 14 Jun 1939 WATTS William Shipp of 29 Main Street Quy 73 died at 81a Mill Road Cambridge

558 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Aves Watts, volume 03B, page 522, Dec quarter 1867, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ship

559 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/BOT/7/472 Aves Watts.

560 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Feb 1869 WATTS Avis of John & Hannah otp shepherd

561 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Avis Peacock, volume 04A, page 248, Dec quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83

562 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Hannah Louisa Watts, volume 03B, page 515, Sep quarter 1870, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ship

563 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/BOT/8/314 Hannah L Watts.

564 Watts baptism (1870); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Aug 1870 WATTS Hannah Louisa of John & Hannah otp shepherd

565 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Hannah Louise White, volume 05H, page 345, Mar quarter 1949, Hailsham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

566 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 March 2016), entry for Flower Watts, volume 03B, page 371, Dec quarter 1872, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ship

567 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/BOT/9/104 Flower Watts.

568 Watts baptism (1874); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 22 Mar 1874 WATTS Flower Elizabeth of John & Hanna otp shepherd

569 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Flower Elizabeth Pope, volume 02A, page 1520, Jun quarter 1928, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55

570 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020), entry for Alfred Watts, Lode Street, Bottisham Lode, Cambridgeshire, England; Film HO107/1762 Folio 312B; Alfred Watts Head Married 19 Bottisham Lode, CAM Farm Labourer
Mary Watts Wife Married 21 Bottisham Lode, CAM
Feby Watts Dau Single 6m Bottisham Lode, CAM

571 1861 census of England, Mill Row, Bottisham Lode, Cambridgeshire, England, folio 26, page 9, Alfred Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 9/1033; Alfred WattsHead Married 29 Fen Ditton, CAM Ag Lab
Mary Ann WattsWife Married 33 Fen Ditton, CAM
Pheaby WattsDaur Single 10 Bottisham, CAM
Alfred WattsSon Single 5 Bottisham, CAM
Albert WattsSon Single 3 Bottisham, CAM
Mark WattsSon Single 11m Bottisham, CAM

572 1871 census of England, South Lane, Bottisham Lode, Cambridgeshire, England, folio 32, page 19, Alfred Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 10/1598; Alfred Watts Head Married 38 Bottisham Lode, CAM Ag Lab
Mary A Watts Wife Married 42 Fen Ditton, CAM
Alfred Watts Son 15 Bottisham Lode, CAM Ag Lab
Albert Watts Son 13 Bottisham Lode, CAM Ag Lab
Mark Watts Son 9 Bottisham Lode, CAM Scholar
Rebecca Watts Daur 8 Bottisham Lode, CAM Scholar
Moses Watts Son 6 Bottisham Lode, CAM Scholar

573 1881 census of England, 25 Mill Road, Bottisham Lode, Cambridgeshire, England, folio 30, page 15, Alfred Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 11/1678; Alfred Watts Head Married 48 Bottisham Lode, CAM General Laborer
Mary Watts Wife Married 52 Fen Ditton, CAM
Albert Watts Son Single 23 Bottisham Lode, CAM General Laborer
Marck Watts Son Single 20 Bottisham Lode, CAM General Laborer
Rebecca Watts Dau Single 18 Bottisham Lode, CAM
Moses Watts Son Single 16 Bottisham Lode, CAM General Laborer
Elizabeth Watts Dau 9 Bottisham Lode, CAM Scholar
Ernest A. Watts G.Son 1m Cambridge, CAM

574 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Parish of St Andrew the Less 1889: 25, Alfred Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); 922 Watts, Alfred 110, East road dwelling house

575 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - West Barnwell Ward 1891: 32, Alfred Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); 1254 Watts, Alfred 110, dwelling house East road

576 1901 census of England, In passage, Wykes Bishop Street, Ipswich, Suffolk, England, folio 66, page 34, Alfred Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 July 2017); citing PRO RG 13/1778; Alfred Watts Head 75 Widower Bottisham Lode, CAM Blind from lightning 18 years ago
Rebecca Watts Daur 39 Un Housekeeper Bottisham Lode, CAM
Mary Watson GrandDaur 13 Un Bottisham Lode, CAM
Elizabeth Bang GrandDaur 10 Un Ipswich, SFK

577 England and Wales, marriage certificate for Alfred Watts and Mary Ann Unwin, married 16 Oct 1849; citing XIV/185/116, Dec quarter 1849, Newmarket registration district; General Register Office, Southport; Marriage after Banns at the Parish Church Bottisham. 16 Oct 1849 Alfred Watts, minor, bachelor, labourer, of Bottisham Lode (f) John Watts, labourer. Mary Ann Unwin, full age, Spinster, of Bottisham Lode, (f) Joseph Unwin, labourer. Vicar John Hailstone. Alfred Watts X his mark. Mary Ann Unwin X her mark. Witnesses Nathan Watts X his mark, Phoebe Watts X her mark.

578 Watts-Unwin marriage (1849); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 16 Oct 1849 WATTS Alfred (x) minor bac lab of Bottisham Lode son of John lab. UNWIN Mary Ann (x) full sp [blank] of Bottisham Lode dau of Joseph lab. Wits: Natyhan (x) WATTS, Phebe (x) WATTS

579 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1849 331/CE011/01/116 Alfred Watts + Mary A Unwin (Bottisham).

580 Onion baptism (1828); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 31 Aug 1828 ONION Mary Ann dau of Joseph & Sarah otp lab

581 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2017), entry for Mary Ann Watts, volume 03B, page 301, Sep quarter 1897, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

582 Watts burial (1897); St Benedict (Cambridge, Cambridgeshire); CD/PR/32; 18 Sep 1897 Mary Ann WATTS, 70, of Addenbrookes Hospital

583 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020), entry for Joseph Unwin, Fen Ditton, Cambridgeshire, England; Film HO107/67/2 Folio 12B; Joseph Unwin 30 Born N Ag Lab
Sarah Unwin 30 Born Y
Mary Unwin 13 Born Y
Mark Unwin 10 Born Y
Job Unwin 8 Born Y
Sarah Unwin 5 Born Y
Anness[f] Unwin 8mo Born Y

584 1891 census of England, 110 East Street, St Andrews the Less, Cambridge, Cambridgeshire, England, folio 167, page 19, Mary Ann Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 12/1283; Mary Ann Watts Head Married 63 Bottisham Lode, CAM

585 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Phoebe Watts, volume XIV, page 96, Dec quarter 1850, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Unwin

586 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1850 331/BOT/3/500 Phoebe Watts.

587 Watts baptism (1860); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 9 Sep 1860 WATTS Phobe dau of Alfred & Mary Anne of Bottisham Lode lab [in margin - L]

588 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Phoebe Ann Cornwell, volume 03B, page 555, Dec quarter 1914, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63

589 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1914 331/SAL/53/58 Phoebe A Cornwell aged 63.

590 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Rebecca Watts, volume 03B, page 505, Jun quarter 1853, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Unwin

591 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2017), entry for Rebecca Watts, volume 03B, page 351, Dec quarter 1855, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 2

592 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 April 2016), entry for Alfred John Watts, volume 03B, page 467, Dec quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Unwin

593 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1855 331/BOT/5/103 Alfred J Watts (Bottisham).

594 Watts baptism (1860); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 9 Sep 1860 WATTS Alfred son of Alfred & Mary Anne of Bottisham Lode lab [in margin - L]

595 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 December 2020), entry for Alfred John Watts, volume 03B, page 473, Dec quarter 1928, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

596 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 31 December 2020), Burial of Alfred John Watts; Watts, Alfred John. Buried 17 Oct 1928. Cambridgeshire.

597 Watts-Rose marriage (1876); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 15 Jul 1876 WATTS Alfred (x) 19 bac lab otp son of Alfred lab. ROSE Mary Ann 19 sp [blank] otp dau of Robert ostler. Wits: Albert (x) WATTS, William PEERS

598 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 April 2016), entry for Alfred Watts, volume 03B, page 837, Sep quarter 1876, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

599 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 April 2016), entry for Mary Ann Rose, volume 03B, page 837, Sep quarter 1876, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

600 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 331/CE110/01/77 Alfred Watts + Mary Ann Rose (Lode).

601 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 April 2016), entry for Mary Ann Rose, volume 03B, page 479, Jun quarter 1860, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Foreman

602 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/SAL/19/393 Mary A Rose (Cambridge, St Andrew the Less).

603 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 December 2020), entry for Mary Ann Watts, volume 03B, page 405, Sep quarter 1919, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57[sic]

604 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Albert Watts, volume 03B, page 529, Mar quarter 1858, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Unwin

605 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/BOT/5/335 Albert Watts.

606 Watts baptism (1860); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 9 Sep 1860 WATTS Albert son of Alfred & Mary Anne of Bottisham Lode lab [in margin - L]

607 Watts-Fletcher marriage (1887); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 24 Dec 1887 WATTS Albert (x) 30 bac lab otp son of Alfred lab. FLETCHER Mary Ann 38 wid [blank] otp dau of Richard FLACK blacksmith. Wits: Oliver CORNWELL, Clara MISSEN

608 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Albert Watts, volume 03B, page 1036, Dec quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

609 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Mary Ann Fletcher, volume 03B, page 1036, Dec quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

610 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1887 331/CE110/01/121 Albert Watts + Mary A Fletcher nee Flack (Lode).

611 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2016), entry for Mary Ann Elizabeth Flack, volume XIV, page 99, Jun quarter 1847, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pollendine

612 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/BOT/3/108 Mary A Flack (Bottisham).

613 Flack baptism (1847); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 30 May 1847 Flack, Mary Ann Elizabeth dau of Richard & Elizabeth otp blacksmith

614 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 March 2016), entry for Mark Watts, volume 03B, page 483, Sep quarter 1860, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Unwin

615 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/BOT/6/140 Mark Watts.

616 Watts baptism (1860); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 9 Sep 1860 WATTS Mark Henry son of Alfred & Mary Anne of Bottisham Lode lab [in margin - L]

617 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 September 2016), entry for Mark Henry Watts, volume 03B, page 605, Mar quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

618 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1934 331/CAM/23/70 Mark H Watts aged 73.

619 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 1 January 2021), Burial of Mark Henry Watts; Watts, Mark Henry. Buried 15 Jan 1934. Cambridgeshire.

620 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Rebecca Ann Watts, volume 03B, page 493, Dec quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Unwin

621 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/BOT/6/392 Rebecca A Watts.

622 Watts baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 25 Apr 1869 WATTS Rebecca of Alfred & Mary Anne otp lab

623 Watts baptism (1865); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 28 Feb 1865 WATTS Moses of Alfred & Mary Ann otp lab

624 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Frederick Moses Watts, volume 03A, page 1017, Mar quarter 1943, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

625 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Mary Elizabeth Watts, volume 03B, page 540, Jun quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Unwin

626 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/BOT/8/423 Mary E Watts.

627 Watts baptism (1871); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 4 Jun 1871 WATTS Mary Elizabeth of Alfred & Mary Ann otp lab

628 <i>Cherokee County Biographical History - 1889 and 1914</i>.

629 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2020), entry for Robert Miles, Town Street, Swaffham Prior, Cambridgeshire, England; HO107/72/5 Folio 9B; Robert Miles 30 Born Y Ag Lab
Ann Miles 25 Born Y
Susan Miles 7 Born Y
Thomas Miles 5 Born Y
James Miles 3 Born Y
Louisa Miles 1 Born Y

630 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2020), entry for Robert Miles, Swaffham Prior, Cambridgeshire, England; HO107/1762 224A; Robert Miles Head Mar 40 Swaffham Prior, CAM Ag Lab
Anne Miles Wife Mar 35 Bottisham, CAM
Thomas Miles Son 15 Swaffham Prior, CAM Ag Lab
James Miles Son 12 Swaffham Prior, CAM Ag Lab
Louisa Miles Dau 10 Swaffham Prior, CAM Scholar
Mary A Miles Dau 9 Swaffham Prior, CAM Scholar
Robert Miles Son 6 Swaffham Prior, CAM Scholar
Burgess Miles Son 4 Swaffham Prior, CAM
Jane Miles Dau 2 Swaffham Prior, CAM
William Miles Son 6mo Swaffham Prior, CAM

631 1861 census of England, Main Street, Swaffham Prior, Cambridgeshire, England, folio 51, page 21, Robert Miles; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2020); citing PRO RG 9/1033; Robert Miles Head Mar 51 Swaffham Prior, CAM Ag Labourer
Ann Miles Wife Mar 46 Swaffham Prior, CAM
Mary Ann Miles Dau Un 19 Swaffham Prior, CAM House servant
Robert Miles Son Un 16 Swaffham Prior, CAM Ag Labourer
Burgess Miles Son Un 14 Swaffham Prior, CAM Ag Labourer
Jane Miles Dau Un 12 Swaffham Prior, CAM
William Miles Son Un 10 Swaffham Prior, CAM Ag Labourer
Nathan Miles Son Un 8 Swaffham Prior, CAM Ag Labourer
Samuel Miles Son Un 5 Swaffham Prior, CAM
Emma Miles Dau Un 3 Swaffham Prior, CAM
Lucy Ann Miles Dau Un 1 Swaffham Prior, CAM

632 1871 census of England, High Street, Swaffham prior, Cambridgeshire, England, folio 58, page 28, Robert Miles; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 August 2014); citing PRO RG 10/1598; Robert Miles Head 60 Mar Lab Swaffham Prior, CAM
Ann Miles Wife 55 Mar Bottisham Lode, CAM
Emma Miles Daur 13 Scholar Swaffham Prior, CAM
Lucy Miles Daur 11 Scholar Swaffham Prior, CAM
Eliza Miles Daur 7 Scholar Swaffham Prior, CAM
Samuel Miles Son 15 Lab Swaffham Prior, CAM
Burgess Miles Son 24 Shoe smith Swaffham Prior, CAM

633 1881 census of England, High Street, Swaffham Prior, Cambridge, England, folio 48, page 12, Robert Miles; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2020); citing PRO RG 11/1678; Robert Miles Head Mar 70 Swaffham Prior, CAM Ag Lab
Ann Miles Wife Mar 67 Bottisham Lode, CAM
Jane Miles DaurUn 32 Swaffham Prior, CAM Dressmaker
Robert W. Miles Grandson 5 Swaffham Prior, CAM Scholar

634 1891 census of England, Greens Head, Swaffham Prior, Cambridgeshire, England, folio 110, page 14, Ann Miles (Nee Watts); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 October 2016); citing PRO RG 12/1294; Ann Miles Head 75 Widow Nurse sick Swaffham Prior, CAM
Jane Miles Daur 42 Un Dressmaker Swaffham Prior, CAM
William Miles GrandSon 15 Un Wheelwright's apprentice Swaffham Prior, CAM

635 Miles-Watts marriage (1833); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 Nov 1833 MILES Robert bac otp. WATTS Ann (x) sp otp. Witnesses: John MILES, Ann NUNN

636 Miles baptism (1811); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 14 Apr 1811 MILES Robert son of Samuel & Ann

637 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 October 2016), entry for Robert Miles, volume 03B, page 271, Sep quarter 1882, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

638 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1882 331/STM/11/122 Robert Miles age 71.

639 Robert Miles monumental inscription, Personally read by Gene R Beck, 3 Jul 2013; Robert Miles. Born 11 Mar 1811 Swaffham Prior, Cambridgeshire, England. Died 22 Sep 1882 (aged 71) Swaffham Prior, Cambridgeshire, England. Buried St Mary the Virgin Churchyard, Swaffham Prior, Cambridgeshire, England. FAGID 113270346. Inscription reads: In Loving Memory of / Robert Miles / who died Sep 18th 1882 / aged 71 years / Weep not for me my children dear, / I am not dead, but sleeping here, / The Lord did ease me of my pain / hoping in heaven to meet again / also Ann / wife of the above / who died July 15th 1898

640 Miles burial (1882); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 22 Sep 1882 MILES Robert otp 71

641 Miles baptism (1834); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 Dec 1834 MILES Susan dau of Robert & Ann otp lab

642 Death of Susan Cherry (nee Miles) monumental inscription; Susan Cherry. Birth 4 Apr 1834 Swaffham Prior, East Cambridgeshire District, Cambridgeshire, England. Death 12 Feb 1917 Troy Mills, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block G Lot 21

643 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 22 January 2020), Death record for Susan Cherry; Spring Grove, Linn. Reg 57 4642. Susan Cherry. Female, white, widowed. Age 82yrs 10mo 10days. Born England. Father Wm[sic] Cherry. Occupation Housekeeper. Informant Chas Cherry. Died Feb 12, 1917. Attended from Sep 26, 1915 to Feb 12, 1917. Last seen alive Feb 12, 1917. Death occurred at 7:15pm. Myocarditis several years. Burial Troy Mills Feb 18, 1917

644 Portrait and Biographical Record (Biographical Printing Co. Chicago, 1893, pp. 634-637). THOMAS MILES, the able and energetic Highway Commissioner of Niles Township, Berrien County, Mich., has been associated with the progressive interests and advancement of his township for a period of nineteen years. He is a native of old England and was born in Cambridgeshire, August 13, 1835. His parents, Robert and Ann (Watts) Miles, were of English birth, and the mother, four-score years of age, is yet a resident of the Queen's dominions. Our subject, reared and educated in his birthplace, was early trained to habits of industrious thrift, and attained his manhood ambitious and self-reliant. In 1854, he determined to try his fortunes in America and embarking on a sailing-vessel, the "President Fillmore," took passage from London bound for the New World. At the close of a long and tedious voyage, lasting five weeks and three days, Mr. Miles landed safely in the harbor of New York City. For many years he remained in the Empire State, making his home in Monroe County, and there devoting himself to agricultural pursuits.

The attractions presented by the West finally drew Mr. Miles to Indiana, and locating in Wells County, he resumed farming. He spent a number of years in the Hoosier State, and it was not until the fall of 1867 that he journeyed with his family to Michigan. He came at first to Buchanan Township, but after a time settled in the southwestern corner of Niles Township. Later he removed to his present homestead, where he has lived for a number of years. Upon March 8, 1858, some four years after his arrival in the United States, Thomas Miles was united in marriage with Miss Susan Rollings, born in Cambridgeshire,, England, in April, 1839. The father and mother of Mrs. Miles, John and Rebecca Rollings, were both of English birth. Five children have blessed the home of our subject and his good wife. William was the eldest of the family; Arthur is the second in order of birth; Emma is the wife of Edwin Alliger; Elijah and Samuel complete the list. Mr. and Mrs. Miles, their sons and daughter, occupy positions of usefulness and enjoy the esteem and confidence of a large circle of friends.

Our subject received but very limited advantages for instruction in early youth, and is mainly a self-educated man. He arrived in this country without capital, but has been enabled to care for his family and acquire a farm of sixty acres, now all under excellent improvement, and a valuable and productive piece of property. Mr. Miles also owns twenty-five acres in Cass County. In his political affiliations, he is a strong Democrat and believes in the principles and platform of true Democracy. He gave to his first term as Highway Commissioner such faithful and efficient service that he was re-elected to a second term by the popular vote. Regardless of party or politics, our subject is ever ready to assist in all matters tending to the public good. Liberal-spirited and progressive, he is at all times a true representative American citizen.

645 Miles baptism (1836); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 1 May 1836 MILES Thomas son of Robert & Ann otp lab

646 Thomas Miles monumental inscription, Personally read by Gene R Beck, 29 Mar 2013; Thomas Miles. Born 13 Aug 1835 Cambridgeshire, England. Died 1 Aug 1906 (aged 70) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot sec A, Lot 8. FAGID 107515728

647 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020), Death of Thos. Miles; FHL Film Number: 945407; 1 Aug 1906 Buchanan twp, Berrien, Michigan. Thos. Miles, farmer, married, male, white, 70, born England. Father Tobert Miles. Mother Anna Watts.

648 Miles baptism (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 19 Mar 1837 MILES James son of Robert & Ann [BT Anne] otp lab

649 Miles burial (1837); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 Apr 1837 MILES James otp two months

650 Miles baptism (1838); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Feb 1838 MILES James son of Robert & Anne otp lab

651 James Miles monumental inscription, personally read by Gail Wenhardt, 16 Nov 2010; James Miles. Born 31 Jan 1838 Cambridge, City of Cambridge, Cambridgeshire, England. Died 11 Feb 1910 (aged 72) Colorado Springs, El Paso County, Colorado, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot Lot 15 Block F. FAGID 61733950

652 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Luesa Miles, volume XIV, page 83, Jun quarter 1840, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

653 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1840 331/BOT/1/277 Luesa Miles.

654 Miles baptism (1840); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 17 May 1840 MILES Louisa dau of Robert & Ann otp lab

655 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 September 2017), entry for Louisa Brown, volume 10B, page 8, Dec quarter 1922, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83

656 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Mary Ann Miles, volume XIV, page 88, Mar quarter 1842, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

657 Miles baptism (1842); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 27 Feb 1842 MILES Marianne dau of Robert & Ann otp lab

658 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 20 February 2020), Death of Mary A Cherry; Digital Folder Number: 101784566. Image Number: 05476; 29 Sep 1927. 1232 3rd Ave, Cedar Rapids, Linn, Iowa. Mary A Cherry. Resident in city 48 years, resident in US 55 years. Mary A Cherry, female, white, married, spouse J G Cherry. Born Jan 28, 1842 Cambridgeshire England, aged 85y 8m 1d. Father Robt Miles born England. Mother - Watts, born England. Informant W L Cherry of Cedar Rapids. Died Sept 29, 1927. Attended from Sep 29, 1927 until Sep 29, 1927. Last seen alive Sep 29, 1927. Died at 9.15 a.m. COD Cerebral haemorrhage, 2 hours arteriosclerosis, more than 4 years. Burial Oct 2, 1927 Oak Hill Cemetery.

659 Mary Ann Cherry (nee Miles) monumental inscription, personally read by Jane Rudesill Ducklow, 24 May 2013; Mary Ann Cherry (nee Miles). Born 28 Jan 1842 Swaffham Prior, East Cambridgeshire District, Cambridgeshire, England. Died 29 Sep 1927 (aged 85) Cedar Rapids, Linn County, Iowa, USA. Buried Oak Hill Cemetery, Cedar Rapids, Linn County, Iowa, USA. FAGID 111107878

660 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Robert Miles, volume XIV, page 82, Dec quarter 1844, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

661 Miles baptism (1844); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 22 Dec 1844 MILES Robert son of Robert & Ann otp lab

662 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 13 April 2020), Death of Robert Miles; 26 Apr 1934. Cherokee, Cherkee, Iowa. Robert Miles, of 340 E.Cedar, male, white, widowed, born 23[sic] Nov 1844, aged 89y 5m 3d, retired, born England, father Robert Miles born England, mother, Ann Watts born England. Informant Mrs Richard Montgomery, Cherokee Iowa. Burial Meriden Ceme April 29 1934. Deceased attended rom April 1 1934 to April 26 1934, last seen alive April 25 1934, died at 10 a.m. COD Arteriosclerosis 15 years

663 Robert Miles monumental inscription, personally read by Jim, 20 Nov 2018; Robert Miles. Born 23 Nov 1844 Cambridgeshire, England. Died 26 Apr 1934 (aged 89) Meriden, Cherokee County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. Plot Sec A, Lot 23. FAGID 194858033

664 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Burgess Miles, volume XIV, page 98, Mar quarter 1847, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

665 Miles baptism (1847); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 Feb 1847 MILES Burgess son of Robert & Anne otp lab

666 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2020), Death of Burgess Miles; GS Film Number: 1954721. Digital Folder Number: 004256156. Image Number: 00621; 29 Apr 1924. Buchanan, Berrien, Michigan. Burgess Miles, male, 77y 3m 1d, married, American, white, retired blacksmith, born 1847 England. Father: Robert Miles born England. Mother Ann Watts born England. COD cerebral haemorrhage

667 Burgess Miles monumental inscription, personally read by Gene R Beck, 16 Apr 2013; Burgess Miles. Born 28 Jun 1847 Swaffham Prior, East Cambridgeshire District, Cambridgeshire, England. Died 29 Dec 1924 (aged 77) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec C, lot 84. FAGID 108643481

668 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 October 2016), entry for Jane Miles, volume XIV, page 113, Mar quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

669 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/290 Jane Miles.

670 Miles baptism (1849); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 Jan 1849 MILES Jane dau of Robert & Ann otp lab

671 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 October 2016), entry for Jane Miles, volume 03B, page 305, Jun quarter 1895, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 47

672 Miles burial (1895); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 13 Jun 1895 MILES Jane otp 47

673 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 13 Jun 1895 Jane MILES 47 Cambridgeshire Swaffham Prior, St Cyriac & St Julitta.

674 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for William Miles, volume XIV, page 105, Mar quarter 1851, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

675 Miles baptism (1850); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 9 Dec 1850 MILES William son of Robert & Ann otp lab

676 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 16 March 2016), William Miles 1907 death; Ottumwa, reference; FHL microfilm 979,827; William Miles, Male, Married, White, aged 57, Miller. Born 1850 England. Died 21 Aug 1907 at Ottumwa, buried 23 Aug 1907 South English, Keokuk, Iowa.

677 William Miles monumental inscription, personally read by svandee, 8 Jun 2012; William Miles. Born 23 Nov 1850 Swaffham Prior, East Cambridgeshire District, Cambridgeshire, England. Died 21 Aug 1907 (aged 56) South English, Keokuk County, Iowa, USA. Buried South English Cemetery, South English, Keokuk County, Iowa, USA. FAGID 91588677

678 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 March 2016), entry for Nathan Miles, volume 03B, page 486, Dec quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

679 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/BOT/4/279 Nathan Miles.

680 Miles baptism (1852); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Dec 1852 MILES Nathan son of Robert & Ann otp lab

681 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 March 2016), entry for Nathan Miles, volume 03A, page 763, Dec quarter 1936, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; Aged 84

682 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 18 March 2020), Marriage of Nathan Miles and Charlotte Matilda Baker; London Metropolitan Archives; London, England; Reference Number: p87/pau/006; St Paul, Paddington, Westminster, England. Entry 271. 31 May 1879. Nathan Miles, 26, bachelor, Policeman, 28 Alfred Road. Father: Robert Miles, Labourer. Charlotte Matilda Baker, 29, spinster, -, 28 Alfred Road. Father: Thomas Baker, Oil & coal man. After Banns. Signed Nathan Miles, Charlotee Matilda Baker. Witnesses: Henry Fox, Sarah Ball.

683 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 March 2016), entry for Nathan Miles, volume 01A, page 249, Jun quarter 1879, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.

684 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 March 2016), entry for Charlotte Matilda Baker, volume 01A, page 249, Jun quarter 1879, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.

685 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 March 2016), entry for Charlotte Matilda Baker, volume II, page 533, Jun quarter 1850, Stepney district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leigh

686 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 18 March 2020), Baptism of Charlotte Matilda Baker; London Metropolitan Archives; London, England; Reference Number: p93/pet1/002; St Peter, Mile End Old Town, Tower Hamlets. Entry 721. 17 Oct 1858. Charlotte Matilda, of Thomas & Frances Amelia Baker, 21 Friendly Place, Dock labourer. Born 17 May 1850

687 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2016), entry for Charlotte M Miles, volume 03A, page 678, Jun quarter 1935, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

688 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Samuel Miles, volume 03B, page 469, Dec quarter 1855, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

689 Miles baptism (1856); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 27 Jan 1856 MILES Samuel son of Robert & Ann otp lab

690 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 September 2017), entry for Samuel Miles, volume 09B, page 149, Sep quarter 1880, Barnsley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 24

691 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Emma Miles, volume 03B, page 531, Mar quarter 1858, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

692 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/BOT/5/353 Emma Miles.

693 Miles baptism (1858); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 21 Mar 1858 MILES Emma dau of Robert & Ann otp lab

694 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for Emma Newton, volume 10B, page 88, Jun quarter 1886, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 29

695 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Lucy Ann Miles, volume 03B, page 506, Dec quarter 1859, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

696 Miles baptism (1859); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 25 Dec 1859 MILES Lucy Anne dau of Robert & Anne otp lab

697 Lucy Ann Beistle (nee Miles) monumental inscription, personally read by Nancy Heib, 29 Nov 2011; Lucy Ann Beistle (nee Miles). Born 1859. Died 1948 (aged 88\endash 89). Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Section A, Lot 154. FAGID 81209201

698 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Death of Lucy Ann Beistle; Reference ID: 14. GS Film Number: 1954926. Digital Folder Number: 007700858. Image Number: 00283; 8 Mar 1948. Buchanan, Berrien, Michigan. Lucy Ann Beistle, female, 88, widowed, American, white, Housekeeper, born 11 Nov 1859 Swaffham, Prior, Eng. Father Robert Miles born England. Mother Ann Watts born England. Spouse Joseph P. Beistle. Burial 10 Mar 1948, Buchanan, Berrien, Michigan. Cemetery Oakridge

699 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for Sarah Eliza Miles, volume 03B, page 546, Dec quarter 1863, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

700 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1863 331/BOT/7/20 Sarah Miles.

701 Miles baptism (1865); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 May 1865 MILES Sarah Eliza dau of Robert & Anne otp lab

702 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 September 2017), entry for Sarah Eliza Pammenter, volume 03B, page 530, Dec quarter 1932, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

703 Pammenter burial (1932); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 23 Nov 1932 PAMMENTER Sarah Eliza of Cage Hill Swaffham Prior [blank]

704 Headstone (Headstone, Particular Baptist Church Bottisham Lode, CAM).

705 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 26 March 2020), entry for John Marsh, Southampton Buildings, Bottisham, Cambridgeshire, England; Class: HO107; Piece: 1762; Folio: 320; Page: 29; John Marsh Head Mar 45 Bottisham, CAM Farm Lab
Mary Marsh Wife Mar 45 Bottisham, CAM
Samuel Watts SofWife Un 11 Bottisham, CAM
William Marsh Son Un 9 Bottisham, CAM
Ephrain Marsh Son Un 7 Bottisham, CAM
Pheaby Marsh Daur Un 4 Bottisham, CAM

706 1861 census of England, Long Meadow, Bottisham, Cambridgeshire, England, folio 36, page 29, Mary Ann Marsh; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2020); citing PRO RG 9/1033; Mary Ann Marsh Head Wid 42 Bottisham, CAM
Samuel Watts Son Un 21 Bottisham, CAM Blacksmith
Phobe Marsh Daur Un 14 Bottisham, CAM Scholar
James Marsh Son Un 9 Bottisham, CAM Scholar
George Marsh Son Un 7 Bottisham, CAM Scholar
Emma Marsh Daur Un 5 Bottisham, CAM

707 1871 census of England, Main Street, Longmeadow, Bottisham, Cambridgeshire, England, folio 25, page 3, Mary Ann Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 July 2014); citing PRO RG 10/1598; Mary A Marsh Head 52 Bottisham Lode, CAM
James Marsh Son 19 Lab. Coprolite Bottisham Longmeadow, CAM
Emma Marsh Daur 15 Bottisham Longmeadow, CAM
Herbert Dorkings Lodger 7 Scholar Bottisham Longmeadow, CAM

708 1881 census of England, 17 Longmeadow, Bottisham, Cambridge, England, folio 39, page 33, Mary Ann Marsh; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2020); citing PRO RG 11/1678; Mary A Marsh Head Wid 62 Bottisham Lode, CAM Annuitant
Sidney H Dorkins Lodger Un 17 CAM Gen Lab

709 Probate for Mary Ann Marsh; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2020); MARSH Mary Ann. 31 May 1883. Administration of the Personal Estate of Mary Ann Marsh late of Bottisham in the County of Cambridge Widow who died 29 April 1883 at Bottisham was granted at Peterborough to George Marsh of South-Stockton-on-Tees in the County of York Wheelwright the Son and one of the Next of Kin. Personal Estate £151 6s. 5d.

710 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Samuel Watts, volume XIV, page 100, Jun quarter 1839, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

711 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1839 331/BOT/1/167 Samuel Watts.

712 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Samuel Watts, volume 03B, page 306, Sep quarter 1865, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 26

713 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1865 331/FUL/10/367 Samuel Watts age 26.

714 Marsh-Watts marriage (1850); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 5 Nov 1850 MARSH John (x) full widr lab otp son of William lab. WATTS Mary (x) full sp [blank] otp dau of James lab. Wits: Samuel BASHAM, Ann ....?

715 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2016), entry for John Marsh, volume XIV, page 187, Dec quarter 1850, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

716 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2016), entry for Mary Ann Watts, volume XIV, page 187, Dec quarter 1850, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

717 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1850 331/CE011/01/132 John Marsh + Mary Watts (Bottisham).

718 Marsh baptism (1807); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Feb 1807 MARSH, John son of William & Mary

719 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2016), entry for John Marsh, volume 03B, page 325, Dec quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

720 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/3/247 John Marsh aged 52.

721 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2020), entry for John Marsh, Bottisham Longmeadow, Cambridgeshire, England; Film HO107/72/2 Folio 7A; John Marsh 30 Born Y Lab
Pheaby Marsh 30 Born Y
Mary Marsh 10 Born Y
John Marsh 5 Born Y
Elijah Marsh 5 Born Y
Hannah Marsh 3 Born Y

722 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for James Marsh, volume 03B, page 522, Mar quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

723 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/BOT/4/178 James Marsh.

724 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 September 2017), entry for James Marsh, volume 03B, page 350, Jun quarter 1877, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 23

725 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for George Marsh, volume 03B, page 448, Dec quarter 1853, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

726 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1853 331/BOT/4/388 George Marsh.

727 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 September 2017), entry for George Marsh, volume 09D, page 1047, Jun quarter 1940, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

728 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for Emma Marsh, volume 03B, page 521, Jun quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

729 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1856 331/BOT/5/158 Emma Marsh.

730 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2020), entry for Emma Osbourn, volume 11A, page 174, Sep quarter 1888, Cardiff district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 32

731 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 26 October 2017), entry for John Coe, High Street, Waterbeach, Cambridgeshire, England; Class: HO107; Piece: 69; Folio: 5; Page: 5; Line: 24; John Coe 31 Ag lab Born Y
Jane Coe 20 Born Y

732 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2017), entry for John Coe, West Side, Waterbeach, Cambridgeshire, England; HO107; Piece: 1759; Folio: 313; Page: 22; John Coe Head 41 Mar Lab Wilburn, CAM
Jane Coe Wife 30 Mar Lab's wife Bottisham, CAM
Robert Coe Son 9 Lab's son Waterbeach, CAM
Emma Coe Daur 6 Scholar Waterbeach, CAM
Jane Coe Daur 4 Scholar Waterbeach, CAM
Louisa Coe Daur 2 Labs child Waterbeach, CAM
Ann Coe Daur 2mo Labs child Waterbeach, CAM

733 1861 census of England, 29 High Street, Waterbeach, Cambridgeshire, England, folio 61, page 16, John Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2017); citing PRO RG 9/1018; John Coe Head 51 Mar Ag Lab Waterbeach, CAM
Jane Coe Wife 40 Mar Lab's wife Bottisham, CAM
Robert Coe Son 19 Un Ag Lab Waterbeach, CAM
Emma Coe Daur 17 Un Lab's daughter Waterbeach, CAM
Ann Coe Daur 10 Scholar Waterbeach, CAM
Nathan Coe Son 5 Scholar Waterbeach, CAM
Frederick J Coe Son 5mo Waterbeach, CAM

734 1871 census of England, 83 High Street, Waterbeach, Cambridgeshire, England, folio 65, page 16, John Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 February 2016); citing PRO RG 10/1578; John Coe Head 61 Mar Ag lab Waterbeach, CAM
Jane Coe Wife 50 Mar Bottisham, CAM
Nathan Coe Son 15 Ag lab Waterbeach, CAM
Frederick J Coe Son 10 Waterbeach, CAM
David J Coe Son 8 Waterbeach, CAM

735 1881 census of England, 25 Denny End, Waterbeach, Cambridgeshire, England, folio 63, page 14, John Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 26 October 2017); citing PRO RG 11/1657; John Coe Head 71 Mar Ag labourer Waterbeach, CAM
Jane Coe Wife 60 Mar Bottisham, CAM
Robert Coe Son 39 Un Ag labourer Waterbeach, CAM
David J. Coe Son 18 Un Waterbeach, CAM

736 1891 census of England, Denny End, Waterbeach, Cambridge, Cambridgeshire, England, folio 59, page 16, Jane Coe (nee Watts); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 October 2016); citing PRO RG 12/1278; Jane Coe Head 70 Wid Bottisham Lode, CAM
David Coe Son 28 Un - Waterbeach, CAM
Edith Rake GDaur 11 Un Scholar Peckham, London

737 Coe-Watts marriage (1839); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 1 Dec 1839 COE John (x) full widr lab otp son of William lab. WATTS Jane (x) minor sp servant otp dau of James blacksmith. Witnesses: James (x) COE, William WOOTTON

738 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for John Coe, volume XIV, page 113, Dec quarter 1839, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

739 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Jane Watts, volume XIV, page 113, Dec quarter 1839, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

740 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1839 331/CE143/01/26 John Coe + Jane Watts (Waterbeach.

741 Coe baptism (1809); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 12 Nov 1809 COE John son of William jun & Elizabeth born in the parish of Wilburton in the Isle of Ely and publicly baptised here

742 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for John Coe, volume 03B, page 241, Sep quarter 1890, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

743 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Robert Coe, volume XIV, page 47, Sep quarter 1841, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

744 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/WIL/3/57 Robert Coe.

745 Coe baptism (1844); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 21 Apr 1844 COE Robert of John & Jane otp lab

746 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2016), entry for Robert Coe, volume 03B, page 290, Dec quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

747 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1898 331/WIL/22/201 Robert Coe aged 57.

748 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for Emma Coe, volume XIV, page 45, Jun quarter 1844, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

749 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1844 331/WIL/4/305 Emma Coe.

750 Coe baptism (1844); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 21 Apr 1844 COE Emma of John & Jane otp lab

751 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Emma Hatley, volume 03B, page 300, Jun quarter 1870, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 27

752 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/13/177 Emma Hatley aged 27.

753 Hatley-Coe marriage (1861); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 9 Nov 1861 HATLEY James (x) 20 bac lab otp son of William lab. COE Emma 18 sp [blank] otp dau of John lab. Witnesses: Robert COE, Mary Ann BADCOCK

754 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for James Hatley, volume 03B, page 1197, Dec quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

755 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Emma Coe, volume 03B, page 1197, Dec quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

756 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1861 331/CE134/01/148 James Hatley + Emma Coe (Swaffham Bulbeck).

757 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 August 2017), entry for James Hatley, volume XIV, page 81, Dec quarter 1841, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Creck

758 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/BOT/1/465 James Hatley.

759 Hatley baptism (1841); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Dec 1841 HATLEY James son of William & Susan of River Bank lab

760 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2016), entry for James Hatley, volume 03B, page 407, Mar quarter 1865, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 23

761 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1865 331/BOT/4/24 James Hatley aged 23.

762 Hatley burial (1865); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 22 Jan 1865 HATLEY James of Swaffham Fen 23

763 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 22 Jan 1865 James HATLEY 23 Cambridgeshire Swaffham Prior, St Cyriac & St Julitta.

764 Coe baptism (1847); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Mar 1847 COE Jane dau of John & Jane otp lab

765 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Jane Cox, volume 01A, page 326, Mar quarter 1915, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

766 "London, England, Deaths and Burials, 1813-2003," database, <i>Ancestry</i> (ancestry.com : accessed 28 April 2017), Death of Jane Cox (nee Coe) in 1915; Board of Guardians; Call Number: STMBG/178/003; Ladbroke Grove Infirmary [later St Charles Hospital] Register of Deaths 1915 Jan - 1934 Feb: Death at St Marylebone Feb 21 Cox, Jane aged 68; Original data: Board of Guardian Records, 1834-1906 and Church of England Parish Registers, 1813-1906. London Metropolitan Archives, London.

767 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for Louisa Coe, volume XIV, page 68, Mar quarter 1849, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

768 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/WIL/7/310 Louisa Coe.

769 Coe baptism (1849); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 18 Mar 1849 COE Louisa dau of John & Jane otp lab

770 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 December 2016), entry for Louisa Coe, volume 03B, page 297, Jun quarter 1853, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 4

771 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1853 331/WIL/6/413 Louisa Coe aged 4.

772 Coe burial (1853); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 1 Jun 1853 COE Louisa otp 4

773 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 June 2016), entry for Ann Coe, volume XIV, page 58, Mar quarter 1851, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

774 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/WIL/8/444 Ann Coe.

775 Coe baptism (1851); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 23 Feb 1851 COE Ann dau of John & Jane otp lab

776 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Ann Taylor, volume 01D, page 899, Mar quarter 1935, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

777 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for Nathan Coe, volume 03B, page 425, Jun quarter 1855, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

778 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1855 331/WIL/11/291 Nathan Coe.

779 Coe baptism (1855); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 9 Sep 1855 COE Nathan of John & Jane otp lab

780 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Nathan Coe, volume 01A, page 326, Mar quarter 1916, Hammersmith district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

781 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for David Coe, volume 03B, page 423, Sep quarter 1857, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

782 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1857 331/WIL/12/500 David Coe.

783 Coe baptism (1857); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Sep 1857 COE David of John & Jane otp lab

784 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 December 2016), entry for David Coe, volume 03B, page 281, Sep quarter 1857, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 2 [months]

785 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1857 331/WIL/8/118 David Coe aged 0.

786 Coe burial (1857); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 20 Sep 1857 COE David otp 2 months

787 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for David Coe, volume 03B, page 428, Dec quarter 1858, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

788 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/WIL/13/379 David Coe.

789 Coe baptism (1858); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Nov 1858 COE David of John & Jane otp lab

790 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 December 2016), entry for David Coe, volume 03B, page 297, Sep quarter 1859, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 10 [months?]

791 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1859 331/WIL/9/114 David Coe aged 0.

792 Coe burial (1859); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Sep 1859 COE David otp 10 months [BT 15 months]

793 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 June 2016), entry for Frederic James Coe, volume 03B, page 428, Dec quarter 1860, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

794 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/WIL/15/72 Frederic J Coe.

795 Coe baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 COE Frederick James of John & Jane otp lab

796 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Frederick James Coe, volume 03B, page 415, Sep quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

797 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1938 331/CAMB/8/133 Frederick J Coe aged 78.

798 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 24 June 2016), Marriage of Frederic James Coe in 1890; London Metropolitan Archives, Saint Saviour, Paddington, Register of marriages, P87/SAV, Item 012; Entry 23. 31 July 1890. Frederick James Coe, 29, Bachelor, Gas fitter, of 13 Formosa Street. Father: John Coe, Farmer. Louisa Tryphna Pearce, 32, Spinster, -, of 13 Formosa Street. Father: Thomas Richard Pearce, Engineer.. Witnesses: John H Hill, Beatrice Pearce. After banns by Cyril Mayhew, Curate.

799 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Frederick James Coe, volume 01A, page 104, Sep quarter 1890, Paddington district; citing the General Register Office's England and Wales Civil Registration Indexes.

800 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Louisa Tryphna Pearce, volume 01A, page 104, Sep quarter 1890, Paddington district; citing the General Register Office's England and Wales Civil Registration Indexes.

801 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 June 2016), entry for Louisa Tryphena Pearce, volume 05B, page 125, Sep quarter 1857, Newton Abbot district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Full

802 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 October 2016), entry for David John Coe, volume 03B, page 496, Mar quarter 1863, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

803 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1863 331/WIL/16/382 David J Coe.

804 Coe baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 COE David John of John & Jane otp lab

805 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for David John Coe, volume 03B, page 349, Jun quarter 1891, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 28

806 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1891 331/WIL/20/248 David J Coe aged 28.

807 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for William Muggleton Watts, volume XIV, page 105, Jun quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

808 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/334/1 William M Watts.

809 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 July 2020), entry for William Watts, volume 03B, page 564, Jun quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

810 Watts burial (1935); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 24 Jun 1935 WATTS William otp 86 yrs

811 1861 census of England, 20 Corn Exchange Street, St Mary the Great, Cambridge, Cambridgeshire, folio 102A, page 29, David Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020); citing PRO RG 9/1025.

812 1871 census of England, 18 Corn Exchange Street, St Mary the Great, Cambridge, Cambridgeshire, folio 90, page 16, Edith Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020); citing PRO RG 10/1588; Edith Dorkings Head Married 42 Bottisham Lode, CAM
Emma A Dorkings Son 13 Cambridge, CAM Dress Maker's Apprentice
David W Dorkings Son 11 Cambridge, CAM Errand Boy
Jonathan A Dorkings Son 9 Cambridge, CAM Scholar
Harriet Dorkings Daur 7 Cambridge, CAM Scholar
Edward A Dorkings Son 3 Cambridge, CAM
William C Peek Lodger 7 Soham, CAM Carpenter's Apprentice

813 1881 census of England, 18 Corn Exchange Street, St Mary the Great, Cambridge, Cambridge, folio 95, page 25, Edith Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020); citing PRO RG 11/1668; Edith Dorkings Head Married 53 Bottisham Lode, CAM No Occupation
Jonathan Dorkings Son Un 19 Cambridge, England Carpenter
Edward Dorkings Son 13 Cambridge, England Errand Boy
Thomas Burns Lodger Widowed 46 Westminster, MDX Wood Turner
George Bullen Lodger Un 21 Burwell, CAM Decorator
Xerxes Nottage Lodger Un 17 Cottenham, CAM Carpenter

814 1891 census of England, St Mary's [off King Street], Cambridge, Cambridgeshire, England, folio 61, page 9, Edith Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 July 2016); citing PRO RG 12/1287; Edith Dawkings Head 62 Widow Living on own means Bottisham, CAM
Harriet Dawkings Dau 27 Un Bookfolder Cambridge, CAM

815 Dorkings-Watts marriage (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Mar. 8 Sep 1856
Dorkings, David of full age bac servant of Bottisham Lode son of Thomas shoemaker. Watts, Edith (x) of full age sp [blank] of Bottisham Lode dau of James labourer. Wits: Eliza Dorkings, James Watts

816 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 July 2016), entry for David Dorkings, volume 03B, page 737, Sep quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

817 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 July 2016), entry for Edith Watts, volume 03B, page 737, Sep quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

818 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1856 331/CE011/01/183 David Dorkings + Edith Watts.

819 Dorkings baptism (1846); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 3 May 1846 Dorkings, David of Thomas & Mary Ann of side of Downing Terrace shoemaker

820 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020), entry for David Dorkings, Under the Gateway, St Andrew the Less, Cambridge, Cambridgeshire; Film HO107/85/6 Folio 8A; Thomas Dorkins 35 Born Y Shoe Maker
Mary Ann Dorkins 30 Born Y
Sarah Dorkins 14 Born Y
William Dorkins 10 Born Y
David Dorkins 8 Born Y
Joseph Dorkins 4 Born Y
Eliza Dorkins 2 Born Y

821 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020), entry for David Dorkings, Archway Downing Terrace, St Andrews the Less, Cambridge, Cambridgeshire; Film HO107/1760 Folio 21B; Thomas Dorkings Head Married 45 Cambridge, CAM Shoemaker
Maryann Dorkings Wife Married 45 Waterbeach, CAM
Sarah Dorkings Dau Un 23 Trumpington, CAM
David Dorkings Son Un 17 Cambridge, CAM
Joseph Dorkings Son 14 Cambridge, CAM

822 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Cambridge Borough Election Poll Book 1866: 13, David Dorkings; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020); Dorkings, David, Corn Exchange street, college servant

823 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 July 2016), entry for Emma Ann Dorking, volume 03B, page 453, Sep quarter 1857, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

824 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1857 331/SAG/7/52 Emma A Dorking.

825 "England, Somerset, Church of England Baptisms, 1813-1914," database, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020), Baptism of Emma Annie Dorkings; Holy Trinty, Bath, Somerset. Entry 1796. 11 Mar 1875. Emma Annie, of David & Edith Dorkings, 13 Norfolk Crest, servant. 18 yrs of age

826 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 July 2016), entry for Emma Annie Neve, volume 03B, page 476, Jun quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

827 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1935 331/CAMB/1/34 Emma A Neve aged 77.

828 Neve burial (1935); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Burial 11 Apr 1935 NEVE Emma Annie of 72 De Freville Avenue 77 [date altered from Apr 9]

829 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for David William Dorkings, volume 03B, page 503, Jun quarter 1859, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

830 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1859 331/SMG/5/233 David W Dorkings.

831 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Jonathan Albert Dorkings, volume 03B, page 446, Dec quarter 1861, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

832 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/SMG/5/453 Jonathan A Dorkings.

833 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 August 2020), entry for John Albert Dorkings, volume 03B, page 505, Dec quarter 1945, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86[sic]

834 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 4 August 2020), Burial of John Albert Dorkings; Dorkings, John Albert. Buried 06 Dec 1945. Cambridgeshire.

835 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 July 2016), entry for Harriet Dorkings, volume 03B, page 525, Mar quarter 1864, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

836 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1864 331/SMG/6/145 Harriet Dorkings.

837 Dorkings baptism (1882); St Mary the Great (Cambridge, Cambridgeshire); CD/PR/026; 8 Oct 1882 DORKINGS Harriet Edith of David & Edith of Corn Exchange Street college sevant born 12 Jan 1864

838 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 July 2016), entry for Harriet Edith Dorkings, volume 03B, page 293, Jun quarter 1897, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 33

839 Dorkings burial (1897); St Mary the Great (Cambridge, Cambridgeshire); CD/PR/026; 26 May 1897 DORKINGS Harriet Edith of 48 King Street 33

840 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Arthur Edward Dorkings, volume 03B, page 518, Mar quarter 1866, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

841 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 June 2017), entry for Arthur Edward Darkings, volume 03B, page 282, Sep quarter 1866, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

842 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 8 August 2020), Burial of Arthur Edward Dorkings; Burial 26 Aug 1866. Arthur Edward Dorkings. Male. Chesterton, Cambridge, England

843 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 September 2016), entry for Edward Arthur Dorkings, volume 03B, page 485, Dec quarter 1867, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

844 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/SMG/6/488 Edward A Dorkings.

845 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 September 2016), entry for Edward Arthur Dorkings, volume 06C, page 203, Jun quarter 1904, Droitwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 36

846 1861 census of England, High Street, Bottisham Lode, Cambridgeshire, folio 28, page 14, Nathan Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); citing PRO RG 9/1033; Nathan Watts Head Married 30 Bottisham, CAM Ag lab
Harriet Watts Wife Married 30 Bottisham, CAM

847 1871 census of England, Main Street, Bottisham Lode, Cambridgeshire, folio 35, page 24, Nathan Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); citing PRO RG 10/1598; Nathan Watts Head Married 40 Bottisham Lode, CAM Blacksmith
Elizabeth Watts Wife Married 30 Bottisham Lode, CAM Dressmaker
Nathan Watts Son 3 Bottisham Lode, CAM Scholar
James Watts Son 1 Bottisham Lode, CAM
Clara E Watts Daur 4m Bottisham Lode, CAM

848 1881 census of England, 31 Lode Street, Bottisham Lode, Cambridgeshire, folio 25, page 6, Nathan Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); citing PRO RG 11/1678; Nathan Watts Head Married 50 Bottisham Lode, CAM Blacksmith
Elizabeth Watts Wife Married 40 Bottisham Lode, CAM
Nathan Watts Son 13 Bottisham Lode, CAM Blacksmiths Son
James Watts Son 11 Bottisham Lode, CAM Blacksmiths Son
Clara E. Watts Daur 10 Bottisham Lode, CAM Scholar
Blanche Watts Daur 8 Bottisham Lode, CAM Scholar
Isabella Watts Daur 6 Bottisham Lode, CAM Scholar
Bertha Watts Daur 3 Bottisham Lode, CAM Scholar
Albert Watts Son 1 Bottisham Lode, CAM

849 1891 census of England, High Street, Bottisham Lode, Cambridgeshire, folio 21, page 8, Nathan Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); citing PRO RG 12/1293; Nathan Watts Head Married 60 Bottisham Lode, CAM Blacksmith
Elizabeth Watts Wife Married 50 Bottisham Lode, CAM
Nathan Watts Son Un 23 Bottisham Lode, CAM Blacksmith's assistant
Clara E Watts Daur Un 20 Bottisham Lode, CAM Dressmaker
Blanche Watts Daur Un 18 Bottisham Lode, CAM Dressmaker
Isabella Watts Daur Un 16 Bottisham Lode, CAM Dressmaker
Bertha Watts Daur Un 13 Bottisham Lode, CAM Scholar
Albert Watts Son 11 Bottisham Lode, CAM Scholar
Susan Watts Daur 7 Bottisham Lode, CAM Scholar

850 Probate for Nathan Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); WATTS, Nathan the elder of Bottisham Lode Cambridgeshire blacksmith died 23 Sep 1898 Probate Peterborough 10 Mar 1899 to Elizabeth Watts widow and James Watts wheelwright. Effects £329 14s 8d

851 Watts-Folkes marriage (1854); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Mar. 8 Nov 1854 Watts, Nathan 24 bac lab of Bottisham Lode son of James lab. Folkes, Harriet (x) 23 sp [blank] of Bottisham Lode dau of John lab. Wits: James Watts, Edith (x) Watts

852 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2016), entry for Nathan Watts, volume 03B, page 1169, Dec quarter 1854, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

853 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2016), entry for Harriet Folkes, volume 03B, page 1169, Dec quarter 1854, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

854 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1854 331/CE011/01/165 Nathan Watts + Harriet Folkes (Bottisham).

855 Cambridgeshire Family History Society, <i>Cambridgeshire Baptismal Index 1801-1837</i> (Parish records held by CFHS), FOLKS HARRIOT B. 1831 LODE BAPTISTS - ----- D. OF JOHN B. & MARY *.

856 Headstone (Headstone in the Baptish Church, Lode, Cambridgeshire). SACRED to the memory of HARRIETT WATTS who died Jan 3rd 1863 Aged 31 years

857 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2016), entry for Harriet Watts, volume 03B, page 377, Mar quarter 1863, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 31

858 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1863 331/BOT/4/103Harriet Watts aged 31.

859 Headstone (Headstone in the Baptish Church, Lode, Cambridgeshire).

860 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020), entry for Harriet Benstead, Bottisham Lode, Cambridgeshire; Film HO107/72/2 Folio 9B; Mary Folks 62 Born Y
Harriet Bensted 10 Born Y
Susan Folks 8 Born Y

861 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 August 2017), entry for Mary Benstead (nee ?), Lode Street, Bottisham, Cambridgeshire, England; Class: HO107; Piece: 1762; Folio: 313; Page: 15; Mary Benstead Head 51 Widow House & land proprietress Isleham, CAM
Harriet Benstead Dau 20 Un Bottisham, CAM
Eliza Benstead Dau 11 Un Bottisham, CAM

862 Watts-Randel marriage notice (1865); (Newmarket Union, Cambridgeshire); CD/011.

863 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Nathan Watts, volume 03B, page 927, Jun quarter 1865, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

864 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Elizabeth Randall, volume 03B, page 927, Jun quarter 1865, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

865 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 September 2017), entry for Elizabeth Randall, volume XIV, page 90, Sep quarter 1840, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harrison

866 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1840 331/BOT/1/330 Elizabeth Randall.

867 Randall baptism (1859); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 14 Jun 1859. RANDALL Elizabeth dau of John & Theodosia of Bottisham Lode farmer [in margin - L]

868 Elizabeth Watts (nee Randall) monumental inscription, Personally read by Roger Butler-Ellis, Nov 2003; There is a gravestone in St James Churchyard, Lode, Cambridgeshire:
In / Loving memory of / Nathan Watts / Who died September 23rd 1898 / Aged 68 years / My Jesus Has Done All Things Well / Also of / Elizabeth Watts / Wife of the above / Who died May 24 1916 / Aged 75 years / Fallen Asleep

869 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Elizabeth Watts, volume 03B, page 581, Jun quarter 1916, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

870 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1916 331/BUR/2/126 Elizabeth Watts age 75.

871 Watts burial (1916); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bur. 27 May 1916 Watts, Elizabeth otp 75 years

872 1901 census of England, Main Street, Lode Entire, Lode & Longmeadow, Cambridgeshire, folio 25, page 11, Elizabeth Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); citing PRO RG 13/1540; Elizabeth Watts Head Widow 60 Lode, CAM Living on own means
Clara Watts Daur Un 30 Lode, CAM Shopkeeper, draper and dressmaker
Blanche Watts Daur Un 28 Lode, CAM Dressmaker
Isabella Watts Daur Un 26 Lode, CAM Dressmaker
Susan Watts Daur Un 17 Lode, CAM; It looks as though Clara was running a dress shop with sisters Blanche and Isabella

873 1911 census of England, Main Street, Bottisham Lode, Cambridgeshire, Elizabeth Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 9 August 2020); citing RG 78, RG 14 PN 9187, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 02, schedule number (SN) 38; Elizabeth Watts Head Widow 70 Lode, CAM
May Watts Gdaur Un 16 Bottisham, CAM School
Married 46 years, Children 9, Living 8, Dead 1

874 Probate for Elizabeth Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); WATTS, Elizabeth of Lode Cambridgeshire widow died 24 May 1916 Probate London 12 July to Nathan Watts blacksmith and James Watts colporteur. Effects £252 13s 7d

875 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Nathan Watts, volume 03B, page 514, Sep quarter 1866, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

876 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2017), entry for Nathan Watts, volume 03B, page 323, Dec quarter 1866, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

877 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Nathan Watts, volume 03B, page 523, Dec quarter 1867, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

878 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/BOT/7/488Nathan Watts.

879 Nathan Watts monumental inscription, personally read by Roger Butler-Ellis, November 2003; In loving memory of / NATHAN WATTS / Died October 18 1945 / aged 77 years / at rest / also of his wife ... /; Headstone in the graveyard at St James, Lode, Cambridgeshire

880 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Nathan Watts, volume 03B, page 562, Dec quarter 1945, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

881 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1945 331/NEW/4/450 Nathan Watts aged 77.

882 Watts burial (1945); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 18 Oct 1945 Watts, Nathan of High St Lode 77 years

883 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for Nathan Watts, volume 03A, page 596, Mar quarter 1900, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes.

884 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for Eliza Copman, volume 03A, page 596, Mar quarter 1900, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes.

885 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1900 331/CE128/01/121 Nathan Watts + Eliza Copeman (Shepreth).

886 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 May 2017), entry for Eliza Copeman, volume 03B, page 534, Jun quarter 1873, Linton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ward

887 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 16 December 2020), Baptism of Eliza Copeman; 29 Jun 1873 at Hildersham COPEMAN Eliza of Charles & Emma

888 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 August 2020), entry for Eliza Watts, volume 04A, page 221, Jun quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87

889 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for James Watts, volume 03B, page 527, Sep quarter 1869, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

890 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/BOT/8/195 James Watts.

891 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 August 2020), entry for James Watts, volume 04A, page 1336, Dec quarter 1941, Halstead district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72

892 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Clara Elizabeth Watts, volume 03B, page 585, Mar quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

893 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/BOT/8/352 Clara E Watts.

894 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Clara E Starte, volume 04A, page 184, Sep quarter 1964, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93

895 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 12 August 2020), Burial of Clara Elizabeth Starte; Starte, Clara Elizabeth. Buried 08 Jul 1964. Cambridgeshire.

896 Starte-Watts marriage (1918); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 25 Feb 1918 Starte, William 61 widr draper of 27 Mill Road Cambridge son of James wood merchant. Watts, Clara Elizabeth 47 sp draper otp dau of Nathan blacksmith (deceased) by lic. Wits: William Amos Starte, William Watts

897 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for William Starte, volume 03B, page 931, Mar quarter 1918, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

898 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Clara E Watts, volume 03B, page 931, Mar quarter 1918, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Starte

899 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1918 331/CE110/01/275 William Starte + Clara E Watts (Lode).

900 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 September 2017), entry for William Start, volume 03B, page 484, Mar quarter 1856, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hugh[sic]

901 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for William Starte, volume 04A, page 182, Jun quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 95

902 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 12 August 2020), Burial of William Starte; Starte, William. Buried 03 May 1951. Cambridgeshire.

903 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 October 2016), entry for Blanche Watts, volume 03B, page 551, Sep quarter 1872, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

904 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/BOT/9/76 Blanche Watts.

905 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Blanche Harvey, volume 04A, page 240, Dec quarter 1949, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

906 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 April 2016), entry for Isabella Watts, volume 03B, page 523, Sep quarter 1874, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

907 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/BOT/9/313 Isabella Watts.

908 Probate for Isabella Abbott; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 February 2018); ABBOTT Isabella of 6 Hadleigh-villas Stanstead-road Hoddesdon Hertfordshire widow died 7 November 1923 probate London 13 December to Nathan Watts blacksmith. Effects £685 2s 4d

909 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 April 2016), entry for Isabella Abbott, volume 03A, page 697, Dec quarter 1924, Ware district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 49

910 Watts burial (1924); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 11 Nov 1924 Abbott, Isabella of 6 Hadleigh Villas Stanstead Road Gt Amwell Hoddeston 49 years [in margin - wife of 522 (John Sidney Thomas Abbott)]

911 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Bertha Watts, volume 03B, page 580, Jun quarter 1878, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

912 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 August 2020), entry for Bertha Snow, volume 04A, page 191, Jun quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

913 "England, Select Marriages, 1538–1973," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 August 2020), Marriage of Ernest Snow and Bertha Watts; FHL Film Number: 1593834. Reference ID: 2:SKZ6PF; Great Amwell, Hertford. 10 Mar 1913. Ernest Snow, 36. Father: Peter Snow. bertha Watts, 34. Father: Nathan Watts

914 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 August 2020), entry for Ernest Snow, volume 03A, page 1017, Mar quarter 1913, Ware district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

915 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 August 2020), entry for Bertha Watts, volume 03A, page 1017, Mar quarter 1913, Ware district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Snow

916 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 August 2020), entry for Ernest Snow, volume 04A, page 184, Jun quarter 1876, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

917 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 August 2020), entry for Ernest Snow, volume 04A, page 425, Dec quarter 1925, Epping district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 49

918 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 August 2016), entry for Albert Watts, volume 03B, page 551, Mar quarter 1880, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

919 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/BOT/10/474 Albert Watts.

920 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2017), entry for Susan Maria Watts, volume 03B, page 520, Sep quarter 1883, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Randall

921 Watts baptism (1899); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 6 Mar 1899 Watts, Susan Maria of Nathan & Elizabeth of Lode blacksmith born 4 Jun 1883

922 Government of New Zealand, "Births, Deaths & Marriages Online," database, <i>Births, Deaths & Marriages Online</i> (https://www.bdmhistoricalrecords.dia.govt.nz/ : accessed 15 August 2020), Death of Susan Marie Bidwell; Death 1952/29865 BIDWELL Susan Marie, 69

923 Bidwell-Watts marriage (1913); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 6 Aug 1913 Bidwell, Frank Sly 31 bac wheelwright of Quy son of Charles clerk (decd). Watts, Susan Maria 30 sp [blank] otp dau of Nathan blacksmith (decd). Wits: Nathan Watts, Clara Watts, J Abbott, John Bidwell

924 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 August 2020), entry for Frank S Bidwell, volume 03B, page 1199, Sep quarter 1913, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

925 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 August 2020), entry for Susan M Watts, volume 03B, page 1199, Sep quarter 1913, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

926 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2017), entry for Frank Sly Bidwell, volume 03B, page 461, Sep quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Papworth

927 Bidwell baptism (1882); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 8 Oct 1882 Bidwell, Frank Sly son of Charles & Mary Anne otp parish clerk

928 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2017), entry for Frank S Bidwell, volume 04A, page 302, Mar quarter 1959, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

929 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 15 August 2020), Cremation of Frank Sly Bidwell; Bidwell, Frank Sly. Cremated 26 Feb 1959. Cambridgeshire.

930 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), entry for Emma Watts, Cambridge Road, Cherry Hinton, Cambridgeshire, England; Film HO107/1759 Folio 603B/604A; John Okes Head Mar 57 Cambridge, CAM Landed proprietor. FRCS MB Sidney College Cambridge
...
Emma Watts Serv Un 17 Bottisham Lode, CAM Upper housemaid

931 Victoria State Records, <i>Shipping Records, "Victory"</i> (http://www.prov.vic.gov.au), BOOK 6 PAGE 52. Shipp, Emma age 18 DEC 1852 Victory.

932 Victoria State Records, <i>Shipping Records, "Victory"</i> (http://www.prov.vic.gov.au).

933 England and Wales, marriage certificate for William Shipp and Emma Watts, married 8 Jul 1852; citing 3b/821, Sep quarter 1852, Newmarket registration district, Bottisham sub-district; General Register Office, Southport; 8 July 1852 at the Parish Church, Bottisham in the County of Cambridge. William Shipp, minor, batchelor, Labourer, Bottisham Lode (f) William Shipp, Labourer. Emma Watts, minor, spinster, Bottisham Lode (f) James Watts, Labourer, Witnesses: Nathan Watts (x his mark) and Edith Watts (x her mark). Issued by John Hailstone, Vicar of the Parish Church, Bottisham in the County of Cambridge

934 Shipp-Watts marriage (1852); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 8 Jul 1852 Shipp, William minor bac lab of Bottisham Lode son of William lab. Watts, Emma (x) minor sp [blank] of Bottisham Lode dau of James lab. Wits: Nathan (x) Watts, Edith (x) Watts

935 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 April 2016), entry for William Shipp, volume 3b, page 821, Sep quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

936 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 April 2016), entry for Emma Watts, volume 3b, page 821, Sep quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

937 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 25; William was born on the 4th June 1834 as the 7th child of William and Flower Shipp. We believe he was born at Bottisham but we have not located a record of birth or baptism, except that several family Bibles show the same date of birth. The compulsory registration of births did not commence in England until 1837.
William is described in the 1841 census as a son of William Shipp, a shepherd. His age is given as 7 years.
Emma Watts, the daughter of James and Mary (Nunn) married William on the 8th July 1852 at the Bottisham Parish Church. They had both had their 18th birthdays in June.
Emma's father, James Watts, had a brother John and a sister Mary Ann. It was John, the son of John Watts, who was to marry William's sister Hannah Shipp. Mary Ann Watts married Matthew Hart and their son Joseph married another of William Shipp's sisters, Ruth.
Less than two months after William's marriage to Emma, they were on their way to Australia on the "Victory", which sailed from Plymouth on the 5th September 1852.
The "Victory" arrived in Port Phillip at Geelong, after a voyage of 110 days, on the 24th December, Christmas Eve, 1852. On arrival William was assigned to the employ of Mr Ross at Lake Bolac for 6 months for 60 pounds.

938 IGI, <i>Individual Record</i>. William SHIPP (male). Birth: 04 Jun 1834 Bottisham, CAM. Christening: -. Death: 17 Mar 1913. Burial: -. (f) William SHIPP (m) Flower DRIVER.

939 death certificate 4026 (1912), William Shipp; Where and when died: 17 Mar 1912 at Keiraville Wollongong. Name and profession: William SHIPP, Miner. Sex and age: Male 77 years. Cause of death: (a) Carcinoma of liver, attacks of gall stones (several years) (b) Cerebral haemorrhage (10 days). Attended by John Kerr registered MBR? who last attended 13 Mar 1912. Father and Mother: William SHIPP, Shepherd. Flower DRIVER. Informant: James SHIPP, son. Kembla Street Wollongong. Registered: 18 Mar 1912, Wollongong. Burial: 18 Mar 1912, Congregational Cemetery, Wollongong. Certified by Henry Parsons. Minister and witnesses: W.Moorley, Congregational. James Dear and Edgar H Shipp. Birth place: Bottisham Lode, Cambridgeshire, England. Time in colonies: 59 years in N S Wales only. Marriage details: Bottisham Lode, Cambridgeshire, England. For 18 years to Emma Watts. Issue and current age: John 58, Nathan 57, Mary A 54, James 49, Elizabeth 44, George W 41, Martha 38, Samuel 36, Hannah 33. Plus 2 females and 1 male deceased; Buried at Wollongong cemetry Plot: Sect. Cong. 1 Row: G Site: 16

940 <i>Illawara Mercury</i>, Tuesday, 19 March, 1912 Page 2. Keiraville
DEATH OF MR. WILLIAM SHIPP
On Sunday there passed away one of Keiraville's oldest and most highly respected residents, in the person of Mr. William Shipp, aged 77 years. The last Mr. Shipp was born in Cambridgeshire, England, and came to Australia when quite a young man, and for the past 59 years has resided in the Illawarra district, most of the time at Mount Keira and Keiraville. He was one of the first employers of the Mount Keira Colliery, in the days when coal was carted into Wollongong in drays. For the past few years he has been in failing health. He leaves a widow and family of nine grown-up children, 34 grand children, and twenty great grand children. The members of his family are Messrs. John and Nathan Shipp, and Mrs. T. Smith, and Mrs. H. Shipp, Keiraville, Mr. James Shipp, Wollongong, Mr. E. H. Shipp, Helensburg, Mr. G. W. Shipp, Superior Public School, Adelong, Mr. S. Shipp, Public School, Tenterfield, and Mrs. G. Osbourne, Dunoon, Richmond River. The funeral took place in the Congregational cemetery, Wollongong, on Monday afternoon, the Rev. W. Morley officiating at the graveside. We sympathise with the mourning relatives and friends.

941 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4026/1912  SHIPP William (f) William (m) Flower at Wollongong.

942 Death of William Shipp in 1912 monumental inscription; William Shipp. Born 1834. Died 17 Mar 1912, aged 78. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Cong. 1 Row: G Site: 16

943 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 January 2018), entry for William Shipp, Lode Street, Bottisham, Cambridgeshire, England; Class: HO107; Piece: 1762; Folio: 310; Page: 9; William Ship Head 55 Marr Shepherd Bottisham, CAM
Flower Ship Wife 55 Marr Bottisham, CAM
William Ship Son 16 Un Bottisham, CAM
Samuel Ship Son 7 Un Bottisham, CAM

944 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 38; Obituary:
William Shipp 1834-1912.
William's death on the 17th March 1912 meant that he was less than three months short of being 78 years of age. He had spent his last 59 years in the Illawarra District, most of the time living at mount Keira and Keiraville.
He was one of the first employees at Mount Keira Mine when coal was carted to Wollongong in drays.
William was survived by Emma and a grown family of nine children, 34 grandchildren and 20 great-grandchildren. His family was then made up of: John and Nathan; Mrs T. Smith and Miss Hannah of Keiraville; Mr James Shipp of Wollongong; Mrs E. H. Shipp of Helensburgh; Mr G. W. Shipp of Superior Public School, Adelong; Mr S. Shipp of the Public School at Tenterfield, and Mrs G. Osborne of Dunoon on the Richmond River.
William was buried in the Congregational section of the Wollongong cemetery.

945 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 2322/1853 V18532322 56 SHIPP John (f) William (m) Emma.

946 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 26&27; John Shipp was probably named after his Uncle John who was already in Australia, he was born at Fiery Creek on the 14th May, 1853. The location of Fiery Creek as a place of birth is a little vague, but we have ascertained that the creek flows into Lake Bolac. It seems that the family would have moved from the area just before the gold rush days in Victoria.
It is understood that John was baptised after the arrival of his parents in Wollongong at the same time as the Market Street Congregational Church was built.
In 1924 he wrote "A Souvenir", a history of the Congregational Church, Market Street, Wollongong. In it he stated that his "earliest connection with the church was about fourteen days after it was opened. Then a child, I was taken there by my mother." Vivienne Webb recalls of her great-uncle, "When Uncle John was born in Victoria, the aborigines used to refer to him as the "little white piccananny", and it seems that he was one of the first white children born in that area."
John was to spend all his life in Wollongong, where he was active in the Congregational Church until he passed away in 1946.
John married Emily Parsons at Wollongong on 24.2.1875. Emily, daughter of Matthew Parson, was a member of another of the Illawarra's pioneering families. Matthew and his brother Reuben both arrived and settled in the Wollongong District in 1844, about then years earlier than the Shipp family.
Jack Watts, from Cambridge, lived with John and Emily till his death in Wollongong.
John and Emily had two sons and three daughters between 1877 and 1888.
---Ada May b. 1877 m. William J. Orphin
---Robert b. 1881 m. Olive E. McCartney and Mildred Bond
---Florrie b. 1882 m. Robert H. Meharg
---Martha b. 1885 m. William Marshall Caisley
---Arthur b. 1888 m. Edith Wailes
Robert's daughter, Rita Cowan, and four of Robert's grandchildren registered for the Reunion: Elaine Staples, Valerie Beazley, Olive Halcrow and Fay O'Donnell. We are seeking confirmation that Robert Shipp (1881) was Mayor of Central Illawarra in 1924.
Florrie died a weeks before the Reunion and just failed to reach 102 years of age. Edna and Stan Buckland represented her at the Reunion. It was through Edna that the authors were privileged to have the opportunity to meet Florrie after she had celebrated her 101th birthday. Edna also provided early letters from the Watts families in Cambridge.
Arthur, born 1888(?) married Edith Wailes. Their daughter Joyce, with husband Charles Ingram, and daughter Anne attended the reunion on 4th November.

947 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25666/1946  SHIPP John (f) William (m) Emma at Wollongong.

948 Death of John Shipp in 1946 monumental inscription; John Shipp. Born 1853. Died 11 Dec 1946, aged 93. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Cong. 1 Row: H Site: 15

949 <i>Sydney Morning Herald</i>, Death notice. Published 12 Dec 1946
SHIPP, John, died 11 Dec 1946, aged 93, at Wollongong District Hospital.

950 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 2323/1855 V18552323 56 SHIP Nathan (f) William (m) Emma. Wesleyan Baptisms in the Wollongong district: Nathan Shipp born 14 Mar 1855 baptism 22 Apr 1855. Father William Shipp, farmer. Mother Emma Shipp. residence Mt Keira. Minister Samuel Wilkinson.

951 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 17-29; Nathan, second child of William and Emma, was born at Keiraville on 12th March 1855. He married Emily's sister Emma Parson. So again we have an instance of two brother marrying two sisters.
Nathan married Emma on 27.4.1876 and had a large family between 1877 and 1896:
---Ruth b. 1877 m. William Tubman
---Emma Louisa b. 1878 m. James Stanford
---Edith b. 1881 m. James Hill Parson
---Selina b. 1883 m. Victor George Albert Mott
---Henry George b. 1885 m. Ida Ettie Harte
---Ethel Maude b. 1886 m. George Oxman
---Mary J. b. 1889 m. Victor Ernest Harte
---Bessie Grace b. 1891 m. Albert Best
---Alfred N. b. 1893 unmarried
---Sarah Ellen b. 1896 m. Tom Potter
In 1924 it was reported in the press that Nathan held a record for continuous work of 55 years at Mount Keira Colliery
...
Edith married James Hill Parsons, whose relationship to Emily and Emma hasn't been revealed.
Their daughter Edith Maude is a member of the Congregational Church at Market Street, and she accepted on behalf of the Congregation one of the memorial Bibles presented for the use of the people attending the services of worship. Maude married John Hay in 1923...
Selina, born 13.4.1883 (or 1881?), married Victor George Albert Mott and had six children: Richard George Albert; Victor George Birkenshaw; Susan Alberta; Thomas William; Emma Alfreda; and Vivian James.
Vivian, Ethel and their son Frederick attended from Sunnybank Hills in Brisbane, and joined in the Reunion with great enthusiasm. Vivian's elder sister Bertha (for short) and her married daughter Margaret Smith travelled from Evans Head to attend. Valerie Fuller, a granddaughter of Selina, was a registered member of the Reunion, and apologised for not being able to attend. Phyllis Mott, widow of the late Victor Mott, also apologised after contributing to the Reunion. Emma Alfreda's daughter Gloria Beardmore also supported the Reunion fund but couldn't attend.
Henry George (Harry) Shipp married Ida Ettie Harte and had a daughter Mary Ellen, who in turn married John Hill and has three sons. Ida was an asset to the organisers and gave us a lot of information. Her family was also in attendance.
Ethel Maude Shipp married George Oxman on 27.7.1906 and had a family of three: Mary Ellen; Ernest George; and Edna May.
Mary Ellen married twice and her family were strong in support at the family gathering. Her son Normal Showell attended with his wife Barbara and son Greg. Mary Ellen married James Doel in 1952 and overcame ill health to be present. Her sister Edna May Sutherland, formerly Shipp, was present with twin daughters, Rosemary (Munn) and Jeanette (Peterson) and their families. William Allan Shipp also attended in a duel capacity.
Mary Jane Shipp, b. 21.11.1889, married Victor Ernest Harte and had a family of four: Beatrice May; Ida Ettie; Percival Victor; and Edward Ernest.
Ida, who was present, had helped to locate our Harts for the reunion.
Bessie Grace Shipp was born in 1891. She married Albert Best and had a daughter Noelene Grace Best, who attended the Reunion and took part in the Thanksgiving Service with a reading from the Scriptures.
...
Alfred Nathan Shipp was a schoolteacher and died in action at Gallipoli on 24.4.1915 for family and country. We do remember them. He was only 22 or 23 years of age. Unfortunately his date of birth does not appear in the family Bible to verify his age.
Sarah Ellen (Nell) Shipp married Tom Potter and from that marriage we have Stanley Potter, born 1925 (unmarried). Nell died in 1925 and Tom remarried in 1927.

952 <i>Sydney Morning Herald</i>, Death notice. Published 06 Apr 1945
SHIPP, Nathan, died 04 Apr 1945, aged 90, at Keiraville.

953 Death of Nathan Shipp in 1945 monumental inscription; Nathan Shipp. Born 1855. Died 4 Apr 1945, aged 90. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Cong. 1 Row: J Site: 14

954 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 13352/1945  SHIPP Nathan (f) William (m) Emma at Wollongong.

955 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12284/1857  SHIPP Mary A (f) William (m) Emma at Wollongong.

956 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 29; Mary Ann(e), the third child of William and Emma, was born 22.7.1857. She married Thomas Smith on 6.3.97, and on 2nd July 1897 was presented with the Family Bible. In 1913 when Mary Ann(e) died the Bible was bequeathed to Annie Maude Osborne and is now held by the Potter family. We have no information about children of the marriage of Thomas Smith and Mary Ann(e) Shipp.

957 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17576/1913  SMITH Mary A (f) William (m) Emma at Wollongong.

958 Mary Ann Smith (nee Shipp) monumental inscription; Mary Ann Smith. Birth 1857. Death 7 Oct 1913, aged 56. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. Cong. 1 Row: G Site: 18

959 King, Fay and Albert, "Shipps under sail: a family history" (A family history compiled by Fay and Albert King produced for the 1984 family reunion held in Wollongong, printed by Renaissance Printing.).

960 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), 1897/000080. 06 Mar 1897 Maryann Shipp + Thomas Smith.

961 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 14196/1859  SHIPP Emma L (f) Thomas[sic] (m) Emma at Wollongong.

962 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 29; Emma Louise, the fourth child of William and Emma, was born 15.10.1859.[sic] She was the first of the family to die, when she was only four years of age, in 1863.

963 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 6343/1864  SHIPP Emma L (f) William (m) Emma at Wollongong.

964 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 14480/1861  SHIPP Joseph (f) William (m) Emma at Wollongong.

965 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 29-30; Joseph, the fifth child of William and Emma, was born 15.10.1861 and married Margaret Crawford on 22.9.1887. Their family was made up of Mabel Louise b. 1888; Ellen b. 1891; Joseph Henry b. 1891 (her twin); Hilda Victoria Eva b. 7.6.1902; and Herbert Stanley (?).
We were pleasantly surprised at the Reunion when Hilda joined us with her daughter Gwen (Howarth). Hilda was probably the second most senior descendant present on the day.
It is necessary to show a family tree here because we knew so little about the family, just prior to the Reunion, that the computer tree almost ignored it.

Joseph Shipp 1861-1908 m. 22.9.1887 Margaret Crawford
---Mabel Louise b. 30.8.1888 d. 1974 m. Herbert Hayter
---Hilda Crawford Hayter b. 1918
---Ellen b. 9.6.1891 d. 1891
---Joseph Henry b. 9.6.1891 d. 1960 m. 20.7.1918 Emily F. Smithers 1895-1970
---Margaret J. b. 1919 (unmarried)
---Herbert S. b. 1920
---C. Mowbray b. 1922
---Joseph A. b. 1924 (unmarried)
---Iris Emily b. 1927
---Gloria E. b. 1930 (unmarried)
---Thomas C. b. 1931 (unmarried)
---Robert E. b. 1932
---Philip J. b. 1935
---Hilda Victoria Eva b. 7.6.1902 m. Michael Blake
---Gwenneth M. b. 23.12.27 m. --- Howarth
---Herbert Stanley died 1957 m. Queenie Graham
---Queenie Patricia b. 1930

966 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 7909/1908  SHIPP Joseph (f) William (m) Emma at Wollongong.

967 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 15093/1863  SHIPP James (f) William (m) Emma at Wollongong.

968 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 30-33; James was born to William and Emma at Mt Keira as their sixth child on 28th July 1863. James married Margaret Jane Hamilton at South Clifton on the 12th August 1885. They had four children:
---Francis James (known as Frank) born 6.7.1886
---Albert Allen born 25.3.1888 (didn't marry)
---Frederick W. born 30.9.1889 at South Clifton
---Ethel Lilian M. born 28.2.1893
Frank, their first child, was married to Susan Sophia Hay in Hobart in 1915, and their daughter Vivienne Webb and her husband John represented the family at the Reunion. Frank had been a keen family historian and Vivienne has carried on the good work. Three years ago she published "Kurrajong: An Early History", dedicated to Frank's memory, he had been headmaster of the Kurrajong Public School 1930-1950.
Fred married Ruby Lindoy at Darling Point in 1921. Their son Colin and his sons John and Gen attended the Reunion with family and friends to form a very enthusiastic group.
John Shipp was the first of the family, actually bearing the Shipp name, that the authors contacted about a Reunion of Shipp family historians. His visit to Bottisham and the information he gathered have been an inspiration to the writers of this booklet. John addressed the Reunion briefly during the afternoon as well as taking a Scripture reading at the morning Thanksgiving Service.
Ethel Lilian Margaret married John Symonds and had a family of a boy and girl. Reginald died in 1964 and Irene Married Frank Carmody in 1939 and had a daughter Marion and a son Frank. Ethel did beautiful needlework and won many prizes in the Show. Irene represented her family at the Reunion.

969 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 10919/1947  SHIPP James (f) William (m) Emma at Wollongong.

970 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17061/1865  SHIPPY Louisa (f) William (m) Emma at Wollongong.

971 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 33; Louisa was the seventh child of William and Emma. She was born on the 11.10.1865 and died when just two years of age on 9.11.1867.

972 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 8525/1867  SHIPP Lousia (f) William (m) Emma at Wollongong.

973 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 33; Elizabeth (Lizzie) was the eighth child of William and Emma Shipp. She was born on 10.11.1867 at Mount Keira. She married Edgar Herbert Shipp on 15.6.1895 and their two children were Elsie, born 6.2.1900 and William Roy, born 13.5.1903. We sometimes think of this as our Helensburgh family. Elsie married William Jolly in 1933 and they had a daughter Elsie Margaret, who became known in the family as "Little Elsie". When her mother died prematurely, Little Elsie was only eight years of age. Elsie married Don Shepherd and both must accept a large share of the credit for the success of the Reunion. They arranged photographs and the cake which was so appropriately iced, as well as arranging many other aspects of the day. They had a dual representation of families descending from pioneering brother John and William Shipp. Elsie and Don have a son Gavin.
"Big Elsie's" brother, William Roy Shipp, married Bertha Ivy Franks in 1924 and kept the Shipp name alive with two sons and three daughters.
Unfortunately Ted was too ill to attend after registering and Les also apologised for his absence.
Dorothy and Stan, who made valuable contributions to our research, were also unable to attend, but we were fortunate in having Lyn and Arthur Smith from Horsham, Victoria, in attendance, representing the family of William and Bertha Shipp.

974 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18104/1867  SHIPP Elizabeth (f) William (m) Emma at Wollongong.

975 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 21794/1926  SHIPP Elizabeth (f) William (m) Emma at Ryde.

976 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18991/1870  SHIPP George William (f) William (m) Emma at Wollongong.

977 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 33-35; George William Shipp was the ninth child of William and Emma Shipp. He was born on 2.6.1870 at Mount Keira. In 1898 he married Frances Emily Pallett and their marriage produced a son and four daughters. The second child, Bessie, died at ten months.
The three girls were all high school teachers, as were the husbands of two of them.
The son, George Pelham Shipp, was born 21.2.1900 and married Anna Margrethe Brill on 17.8.24 in Denmark, where he was on a research scholarship from Cambridge University. He died 29.8.80. Their son Erik married Anne McKinnon on 25.8.51 in the A.C.T.
George Pelham Shipp M.A. (Cambridge), B.A., D.Litt. (Sydney), was Professor of Greek at Sydney University 1954-65, having joined the Classics Staff in 1926. When Reader in Comparative Philology (1945-53) he introduced the study of Linguistics to the University. As a matter of personal interest, he traced the derivation of the name "Shipp" from the Old English "shepe" meaning "shepherd". He is author of several books that are used in universities.
His son Erik B.Sc., Ph.D., (b. 28.12.25) is Associate Professor in the department of Zoology, University of N.S.W.
George Pelham Shipp's family was represented at the Reunion by Anne and her daughter Jennifer (another high school teacher). They both assisted with the organising of the afternoon session. Jennifer took a lot of responsibility with Greg Shipp for the official photographs and for some of the photographs reproduced in this booklet.
Erick and Anne have two other daughters, Elizabeth Collins, and Bronwen Cidor.
We were pleased to have George's sister Olive (b. 4.6.1906) with us at the historical gathering.
In 1929 she married George Mayman (a Melbourne barrister) who died in 1948. Supporting her were her two sons, Peter (who has a son David and daughters Nicola and Sally) and Ken who has a son Timothy. Ken is a surgeon at Bowral Hospital.
George William Shipp was headmaster of a succession of schools, including Glenmore Road, Paddington, where daughter Dulcie (b. 17.3.1908) and her husband Robert Anderson (b. 24.3.1907) met in 1919. They married 29.12.1930.
Their son David (b. 8.4.32, m. Pamela Bonney in 1954) stroked the N.S.W. Rowing Eight for several years and is an Empire and Olympic Games medallist. David is now Principle Lecturer in Physical and Health Education at Wollongong University. He has two sons, Barry and Graeme, and a daughter Wendy, who represented Australia in the Basketball Team at the Los Angeles Olympics, 1984.
Barry m. Annette Yeomans 26.8.77, and Wendy m. David Laidlaw 30.4.82.
Graeme m. Kay Watler 15.1.82, and has a son Benjamin John b. 14.10.83.
Both Barry and Graeme (and Annette) have followed the family tradition and are high school teachers \endash in the Illawarra district,
Bob, who had come out of hospital the day before, following an operation, and David, who brought him, were able to be present at the Reunion for only a short time, but Bob and Dulcie's second son, Roger (b. 28.7.34) and his wife Shirley (nee Owen) were present with Dulcie.
Bob and Dulcie have agreed to do the printing of this booklet, (and hope it will turn out all right! \endash B. & D.)
Roger has two sons; Stuart (a doctor at Gosford Hospital) and Gregory (who, graduating B.A. in 1984, was awarded the University medal for Music); and two daughters; Felicity (who also graduated, B.Sc. in 1984) and Meredith.
Stuart m. Leanne Taylor 6.2.82 and has a son Christopher James b. 22.3.84
Hilda was born 7.3.1911 and married William Breakwell in 1938. He died in 1981. Their two sons are James, who has two daughters and a son, and now lives in England, and Graham, who has a son Scott and a daughter Amanda.

978 <i>Sydney Morning Herald</i>, Death notice. Published 22 Oct 1941
SHIPP, George William, died 20 Oct 1941, late of Concord West, formerly of Hurlstone Park.

979 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 23377/1941  SHIPP George William (f) William (m) Emily at Newtown.

980 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 20802/1873  SHIPP Martha Jane (f) William (m) Emma at Wollongong.

981 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 36-37; Martha Jane Shipp was the tenth child of William and Emma, and was born on 26.5.1873. She was 22 years old when she married George E. M. Osborne on 7.5.1896 at Bowral, They had four boys and two girls.
George Osborne died when only 58 years of age, at Tuntable Creek, the Channon. Born in Bowral he was the son of the then Town clerk. He grew up there and married there. At 27 years of age, George, with Martha, set out with the Raward family for the North Coast. After living at Woodlawn and Bangalow, they selected the farming property at Tuntable Creek, which became their permanent home. George was credited with being the first man to take cows to that district.
Their first home was a canvas flap under some trees. They survived the hardships and from modest beginnings progressed to comfortable circumstances and developed one of the most improved modern properties in the district. They had their own water supply and electric light service from hydraulic power, irrigation system and systematic cultivation of the land for fodder crops.
The Osborne family were very involved with the Methodist Church. They gave the land and helped collect money and helped build the church with a Mr Dunn.
Just as his health started to fail, George attended the opening of the Osborne Bridge over the Tuntable Creek. He cut the ribbon and drove the first car over it. When he died on 16.6.1930, he was survived by Martha Jane, Arthur, Albert, Walter, Cecil, Annie (who was married) and Mary.
Arthur William Osborne was drowned in 1945. Beryl, his daughter, supported us by sending her greetings from Victoria. Annie Maude was born in 1899 and married Thomas Potter in 1927. Their family was represented by Albert and Val Potter, Les and June Potter and their daughter Christine Haddon with her husband and son. Thomas Potter's previous marriage was to Sarah Ellen Shipp (See previous reference to Sarah Ellen (Nell)).
Albert Edward was born in 1900 and died in 1964. His eldest daughter, Margaret Gallan, represented their family and enriched the day with her collection of photographs. Margaret, who lives in Ballina, also represented the families of Walter Joseph, Mary Gladys and Cecil George Osborne.

982 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25553/1965  OSBORNE Martha Jane (f) William (m) Emma at Lismore.

983 Martha Jane Osborne (nee Shipp) monumental inscription; Martha Jane Osborne. Born 26 May 1873. Died 7 Aug 1965. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia

984 <i>Northern Star (Lismore)</i>, Funeral notice. Published 09 Aug 1965
OSBORNE, Martha Jane, funeral held 09 Aug 1965, late of The Channon.

985 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 21906/1875  SHIPP Samuel (f) William (m) Emma at Wollongong.

986 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 37; The eleventh child of William and Emma Shipp was Samuel. He was born 26.8.1875, and married twice. His first wife, Alice Commens, died less than three years after their marriage. He remarried and with Mary Ann Williams had two daughters: Doris E., born in about 1907, and Edna M. in about 1912.
We understand that Doris may have married Paul Douglass and that Edna did not marry. More information will be appreciated, as we have not made contact with this family. Sam is best remembered as a schoolteacher in the Tenterfield area of N.S.W. he died on 13.10.1928.

987 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 20209/1928  SHIPP Samuel (f) William (m) Emma at Tenterfield.

988 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24705/1878  SHIPP Hannah (f) William (m) Emma at Wollongong.

989 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 38; Hannah was the twelfth child, and last, of William and Emma Shipp. She was born on 4.4.1878 and died unmarried on 2.7.1938.

990 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 11177/1938  SHIPP Hannah (f) William (m) Emma at Wollongong.

991 <i>Sydney Morning Herald</i>, Death notice. Published 07 Jun 1938
SHIPP, Hannah, died 06 Jun 1938, aged 60, late of Keiraville.

992 Death of Hannah May Shipp in 1938 monumental inscription; Hannah Shipp. Born 1878. Died 6 Jun 1938, aged 60. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Cong. 1 Row: G Site: 19

993 1861 census of England, 39 High Street, Bottisham, Cambridgeshire, England, folio 12, page 17, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 August 2020); citing PRO RG 9/1033; James Watts Head Married 24 Bottisham, CAM Wheelwright & carpenter
Ann Watts Wife Married 28 Bottisham, CAM

994 1871 census of England, High Street, Bottisham, Cambridgeshire, England, folio 71, page 9, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 29 August 2014); citing PRO RG 10/1581; James Watts Head 34 Mar Wheelwright Bottisham Lode, CAM
Annie Watts Wife 36 Mar Wheelwright Landbeach, CAM
Alice Watts Daur 9 Scholar Bottisham, CAM
Louisa Watts Daur 9 Wheelwright's daughter Bottisham, CAM
James Watts Son 6 Scholar Quy, CAM
Anne Watts Daur 5 Scholar Quy, CAM
Tom Watts Son 3 Scholar Quy, CAM
Arthur Watts Son 1 Quy, CAM

995 1881 census of England, Quy, Cambridge, England, folio 84, page 6, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 August 2020); citing PRO RG 11/1661; James Watts Head Married 44 Bottsham, CAM Builder & Wheelwright Employ 2 Men & boy
Ann Watts Wife Married 47 Landbeach, CAM
Alice Watts Daur Un 19 Bottsham, CAM Dressmaker
James Watts Son Un 16 Quy, CAM Builder
Ann Watts Daur Un 15 Quy, CAM Dressmaker Assistant
Tom Watts Son Un 13 Quy, CAM Scholar
Arther Watts Son 11 Quy, CAM Scholar
Minnie Watts Daur 9 Quy, CAM Scholar
Mack Watts Son 6 Quy, CAM Scholar
Emily Watts Daur 4 Quy, CAM Scholar
Albert Abraham Apprentice Un 19 Brampton, HRT Wheelwright's (Apprentice)

996 1891 census of England, 5 Stow Road, Stow-cum-Quy, Cambridgeshire, England, folio 103, page 8, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 31 December 2015); citing PRO RG 12/1281; James Watts Head 54 Mar Builder & wheelwright Bottisham, CAM
Ann Watts Wife 56 Mar Landbeach, CAM
Ann Watts Daur 25 Un Dressmaker Stow-cum-Quy, CAM
Tom Watts Son 23 Un Wheelwrights assistant Stow-cum-Quy, CAM
Arthur Watts Son 21 Un Wheelwrights assistant Stow-cum-Quy, CAM
Minnie Watts Daur 19 Un Dressmaker Stow-cum-Quy, CAM
Mack Watts Son 17 Un Wheelwrights assistant Stow-cum-Quy, CAM
Emily Watts Daur 14 Un Scholar Stow-cum-Quy, CAM
Sydney W Day GSon 4 Scholar Stow-cum-Quy, CAM

997 1901 census of England, The Post Office, Stow-cum-Quy, Cambridgeshire, England, folio 117, page 1, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2015); citing PRO RG 13/1526; James Watts Head 64 Mar Builder & wheelwright Lode, CAM
Ann Watts Wife 66 Mar Landbeach, CAM
Minnie Watts Dau 29 Un Dressmaker Quy, CAM
Mack Watts 26 Un Wheelwright Quy, CAM
Emily Watts Dau 24 Un Organist Quy, CAM

998 1911 census of England, Post Office, Stow Cum Quy, Cambridgeshire, England, James Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 29 August 2014); citing RG 78, RG 14 PN 9097, registration district (RD) Chesterton, sub district (SD) Cherry Hinton, enumeration district (ED) 18, schedule number (SN) 19; James Watts Head 74 Widower Sub-postmaster Lode, CAM
Minnie Watts Daur 39 Un Assistant postmistress Lode, CAM
Mack Watts Son 36 Un Builder & wheelwright Lode, CAM
Emily Watts Daur 34 Un Organist & music teacher Lode, CAM
Married 50 years, 9 children, 9 living, 0 dead [Crossed through]

999 Probate for James Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 August 2020); WATTS, James of Quy Cambridgeshire carpenter died 18 January 1913 Probate Peterborough 31 March to James Watts and Tom Watts wheelwrights. Effects £4423 0s 9d. Resworn £4556 0s 9d

1000 Watts-Webb marriage (1861); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 26 Mar 1861 WATTS James 24 bac wheelwright otp son of James lab. WEBB Ann (x) 28 sp [blank] otp dau of Thomas lab. Witnesess: John PRATT, Jane PRATT

1001 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for James Watts, volume 03B, page 605, Mar quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1002 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Ann Webb, volume 03B, page 605, Mar quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1003 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1861 331/CE100/01/90 James Watts + Ann Webb (Landbeach).

1004 Webb baptism (1831); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 11 Dec 1831 WEBB Ann dau of Thomas & Sarah lab

1005 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Ann Watts, volume 03B, page 257, Jun quarter 1907, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

1006 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1907 331/FUL/30/329 Ann Watts aged 75.

1007 Watts burial (1907); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 13 May 1907 Watts, Ann otp 75

1008 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 20 November 2015), entry for Ann Webb, Landbeach, Cambridgeshire, England; Class: HO107; Piece: 69; Folio: 4; Page: 2; Line: 23; Thomas Webb 44 Ag lab Y
Sarah Webb 46 Y
Mary Webb 16 Y
Ann Webb 9 Y
Judeath Webb 7 Y
Susan Webb 4 Y

1009 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 August 2020), entry for Ann Webb, Jesus Lane, All Saints, Cambridgeshire, England; Film HO107/1760 Folio 745 Page 47; William Coe Head Married 43 Cambridge, CAM College servant

Ann Webb Serv Un 20 Leadbeach, CAM

1010 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Alice Watts, volume 03B, page 556, Jun quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1011 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/6/229 Alice Watts.

1012 Watts baptism (1884); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 13 Apr 1884 Watts, Alice dau of James & Ann otp wheelwright adult

1013 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 June 2017), entry for Alice Abraham, volume 03B, page 780, Jun quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

1014 Probate for Alice Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ABRAHAM Alice of High-street Landbeach Cambridgeshire (wife of Albert Percival Abraham) died 25 April 1942 Administration (with Will) Peterborough 22 December to the said Albert Percival Abraham and Thomas James Abraham builders and wheelwrights. Effects £804 8s 6d

1015 Abraham burial (1942); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 29 Apr 1942 ABRAHAM Alice of The Post Office Landbeach 81

1016 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Louisa Watts, volume 03B, page 538, Jun quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1017 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/BOT/6/323 Louisa Watts.

1018 Louisa Day (nee Watts) monumental inscription, http://millroadcemetery.org.uk/; Mill Road Cemetry, Cambridge, Cambridgeshire, England
Inscription : In Loving Memory of LOUISA DAY d 8 May 1934 aged 72 WILLIAM SEYMOUR DAY d 3 Nov 1940 aged 86

1019 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 February 2017), entry for Louisa Day, volume 03B, page 538, Jun quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72

1020 Day burial (1934); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 11 May 1934 Day, Louisa of 26 Emery Street 72

1021 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 April 2016), entry for James Watts, volume 03B, page 470, Jun quarter 1864, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1022 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1864 331/FUL/15/110 James Watts.

1023 Watts baptism (1887); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 18 Dec 1887 Watts, James son of James & Anne otp carpenter

1024 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for James Watts, volume 03B, page 1569, Mar quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

1025 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Ann Watts, volume 03B, page 473, Jun quarter 1866, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1026 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/FUL/16/162 Ann Watts.

1027 Watts baptism (1889); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 3 Nov 1889 Watts, Anne dau of James & Anne otp carpenter born 2 Apr 1866

1028 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Anne Golding, volume 03B, page 708, Mar quarter 1945, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

1029 Golding burial (1945); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Mar 1945 GOLDING Anne of The Old Post Office Quy 78

1030 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Tom Watts, volume 03B, page 456, Dec quarter 1867, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1031 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/FUL/17/136 Tom Watts.

1032 Watts baptism (1889); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 3 Nov 1889 Watts, Tom son of James & Anne otp carpenter born 3 Nov 1867

1033 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Tom Watts, volume 04A, page 302, Mar quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

1034 Watts burial (1950); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 2 Mar 1950 WATTS Tom of Woodside Quy 82 [Churchwarden 1911-49]

1035 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Arthur Watts, volume 03B, page 477, Dec quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1036 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/FUL/18/325 Arthur Watts.

1037 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Arthur Watts, volume 03B, page 476, Jun quarter 1946, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

1038 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Minnie Watts, volume 03B, page 463, Sep quarter 1871, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1039 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/FUL/19/339 Minnie Watts.

1040 Watts baptism (1893); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 9 Mar 1893 Watts, Minnie dau of James & Anne otp carpenter born 12 Jul 1871

1041 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Minnie Jackson, volume 03B, page 1020, Jun quarter 1941, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

1042 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1941 331/CAMB/14/383 Minnie Jackson aged 69.

1043 Jackson burial (1941); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 8 Apr 1941 JACKSON Minnie of High St Landbeach 69

1044 Jackson-Watts marriage (1913); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 3 Jul 1913 Jackson, William Charles 38 bac wheelwright of Landbeach son of Jacob shepherd (deceased). Watts, Minnie 41 sp [blank] otp dau of James wheelwright (deceased). Wits: James Watts, Tom Watts, Thomas Abraham

1045 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 August 2020), entry for William C Jackson, volume 03B, page 1089, Sep quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1046 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 August 2020), entry for Minnie Watts, volume 03B, page 1089, Sep quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1047 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 October 2017), entry for William Charles Jackson, volume 03B, page 453, Dec quarter 1874, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Goodwin

1048 Jackson baptism (1874); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 27 Dec 1874 JACKSON William Charles of Jacob & Emma otp shepherd

1049 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for William Charles Jackson, volume 03B, page 719, Dec quarter 1943, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

1050 Jackson burial (1943); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 27 Oct 1943 JACKSON William Charles of Ashley House Landbeach 68

1051 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Mack Watts, volume 03B, page 477, Dec quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1052 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/FUL/21/449 Mack Watts.

1053 Watts baptism (1895); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 13 Mar 1895 Watts, Mack son of James & Ann otp carpenter born 17 Aug 1874

1054 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Mack Watts, volume 03B, page 794, Mar quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

1055 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1942 331/CHST/6/436 Mack Watts aged 67.

1056 Watts burial (1942); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 18 Jun 1942 Watts, Mack of The Post Office Quy 67

1057 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Emily Watts, volume 03B, page 480, Sep quarter 1876, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

1058 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/FUL/23/114 Emily Watts.

1059 Watts baptism (1893); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 9 Mar 1893 Watts, Emily dau of James & Anne otp carpenter born 9 May 1876

1060 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 August 2020), entry for Emily Watts, volume 04A, page 394, Mar quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

1061 NSW State Records, <i>Shipping Records, "Washington Irvine"</i>. Reels 2138 & 2476. The ship was of 881 tons and captained by Isaac Durrant. The ship's records show Thomas' occupation to be "agricultural labourer" and that he was 18 years of age, that he could read and write, came from Bottisham, Cambridge and paid 1 pound for his passage. His religion is given as Methodist and his parents as James (deceased) and Mary, alive in Cambridgeshire. The records also show that he has a sister in the Colony, a Mrs Wm. SHIPP living at Wollongong. (Archives ref. No. 4/4972).
Also on the ship was John SHIPP, aged 18, a farm labourer from Bottisham. He could read and write, was in good health, paid 1 pound for his passage and had no relations in the colony. His parents were shown as Robert SHIPP, still alive, and Susan, deceased.

1062 NSW State Records, <i>Shipping Records, "Washington Irvine"</i>.

1063 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1859/5232. WATTS Thomas + GILSON Jemima J at Dapto.

1064 Gilson baptism (1836); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 12 Jun 1836 GILSON Jemima dau of George & Elizabeth otp shoemaker

1065 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 1649/1901 Watts, Jemima J (f) - (m) - at Gundagai.

1066 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 August 2020), entry for Jemima Gilson, Swaffham Prior, Cambridgeshire; Film HO107/72/5 Folio 12; William Gilson 20 Born Y Ag lab
Elizabeth Gilson 30 Born Y
William Hancock 40 Born Y Ag lab
Charles Hancock 20 Born Y
Francess Gilson 8 Born Y
Jemima Gilson 5 Born Y
John Gilson 45 Born Y; Elizabeth is probably Jemima's mother. It looks as if she is living with her brother-in-law, William. In any case, Jemimia's father is dead by this time, so these are relatives of some kind

1067 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 December 2015), entry for William Pamenter, Swaffham Prior, Cambridgeshire, England; Class: HO107; Piece: 1762; Folio: 228; Page: 29; William Pamenter head 30 Mar Road repairer West Wickham, CAM
Betsey Pamenter Wife 40 Mar Swaffham Prior, CAM
William Gilson Son in law 21 Un Shoe maker Swaffham Prior, CAM
Jemima Gilson Dau in law 16 Swaffham Prior, CAM
John Gilson Son in law 9 Ag lab Swaffham Prior, CAM
Eliza Gilson Dau 3 Swaffham Prior, CAM
Mary A Pamenter Dau 6mo Swaffham Prior, CAM

1068 New South Wales State Records, "Morayshire shipping register"; digital images(http://www.records.nsw.gov.au/state-archives/guides-and-finding-aids/nrs-lists/nrs-5316/#the-list-of-ships : accessed 22 December 2015); Ship, Thomas 33 Farm labourer. Bottisham, CAM. Parents William & Flower both living in Bottisham. Baptist. Read & write. TWo brother and a sister living at Wollongong. Health good. No complaints. £1 A.J.Ack
Ship, Sarah 32 - Boxworth, CAM. Parents James & Cathie Marshall both dead. Baptist. Read. A sister on 'Blenheim'. Good health. No complaints
Ship, Susan 10 - Bottisham, CAM. Thos & Sarah on board. Baptist. Read. - Good health. No complaints
Ship, Eliza 8 " " " " " " " "
Ship, Robert 6 " " " " " " " "
...
Orphans
Gilson, Jemimina20Gen servtCambsCoEBoth

1069 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 5232/1859  WATTS Edith (f) Thomas (m) Jemima at Berrima.

1070 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14772/1926  WILSON Edith (f) Thomas (m) Jemimah at Narrandera.

1071 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 7900/1861 Watts, Eliza (F) Thomas (M) Jamima At Gundagai.

1072 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 13194/1984 Colliss, Elizabeth (F) Thomas (M) - at Temora.

1073 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 8246/1863 Watts, Julia (F) Thomas (M) Jemima at Gundagai.

1074 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15462/1937 WATTS Julia (f) Thomas (m) Jemima at North Sydney.

1075 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 9069/1866 Watts, George (F) Thomas (M) Jemima at Gundagai.

1076 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4359/1866 Watts, George (F) Thomas (M) Jemima at Gundagai.

1077 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 9985/1867 Watts, Jane (F) Thomas (M) Jemima at Gunagai.

1078 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 11637/1869 Watts, Mary G (F) Thomas (M) Jemima at Gundagai.

1079 <i>Sydney Morning Herald</i>, Death notice. Published 18 Mar 1947
WALDOCK, Mary Grace, died 17 Mar 1947, aged 77, at St Vincent's Hospital.

1080 Mary Grace Waldock (nee Watts) monumental inscription; Mary Grace Waldock. Birth unknown. Burial 18 Mar 1947 Eastern Suburbs Memorial Park, Matraville, Randwick City, New South Wales, Australia. Plot A12 - Anglican FM 12, Position 38

1081 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 11921/1874 WATTS Nathan James (F) Thomas (M) Jemima at Gundagai.

1082 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 24031/1960 WATTS Nathan James (f) Thomas (m) Jemina at Young.

1083 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12864/1877 WATTS Louisa M (f) Thomas (m) Jemima at Gundagai.

1084 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 February 2017), entry for John Kefford, Road to Whaddon, Meldreth, Cambridgeshire, England; Class: HO107; Piece: 1708; Folio: 64; Page: 22; John Kefford Head 22 Mar Ag lab Meldreth, CAM
Ann Kefford Wife 22 Mar Bottisham Lode, CAM
Pamelia Kefford Daur 7mo Meldreth, CAM

1085 1861 census of England, 14 Abbey Street, St Andrew the Less, Cambridge, Cambridgeshire, England, folio 9, page 11, John Kefford; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 February 2017); citing PRO RG 9/1024; John Kefford Head 30 Mar Labourer Whaddon, CAM
Ann Kefford Wife 29 Mar Bottisham Lode, CAM
Frances Kefford Daur 10 Scholar Meldreth, CAM
William Kefford Son 8 Scholar Meldreth, CAM
John Kefford Son 4 Scholar Meldreth, CAM
George Kefford Son 1 Cambridge, CAM

1086 "England Marriages, 1538–1973," database, <i>FamilySearch</i> (familysearch.org : accessed 21 February 2017), Marriage of Anne Pettit in 1849; ark:/61903/1:1:N2Q8-B4L; John Kefford (male) spouse Anne Pettit 08 Nov 1849 Whaddon, Cambridge, England

1087 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2017), entry for John Kefford, volume VI, page 1107, Dec quarter 1849, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes.

1088 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2017), entry for Anne Pettit, volume VI, page 1107, Dec quarter 1849, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes.

1089 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 21 February 2017), Baptism of John Kefford in 1829; ark:/61903/1:1:NRST-5JM; John Kefford (male) bap 07 Jun 1829 at Whaddon, Cambridge, England, of William Kefford & Lidia Walland

1090 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 September 2020), entry for John Kefford, volume 03B, page 294, Dec quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72[sic]

1091 Kefford death (1892); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 16 Nov 1892 KEFFORD John of 34 Cambridge Place 72[sic] Grave. Mill Road cemetery row XVII plot 8

1092 1881 census of England, 28 Cambridge Place, Cambridge, Cambridgeshire, England, folio 14, page 21, John Kifford; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2020); citing PRO RG 11/1667; John Kifford Head 55 Married Wadding, CAM Carters Lab
Elizabeth Kifford Wife 54 Married Bottisham Lode, CAM
Martha Kifford Daughter 9 Scholar Cambridge, CAM

1093 1891 census of England, 34 Cambridge Place, Cambridge, Cambridgeshire, England, folio 85, page 6, John Kefford; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2020); citing PRO RG 12/1285; John Kefford Head 68 Married Whaddon, CAM Hawker
Elizabeth Kefford Wife 63 Married Bottisham Lode, CAM
Martha Kefford Daughter 20 Single Cambridge, CAM Charwoman

1094 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 February 2017), entry for Frances Maria Pamela Kefford, volume VI, page 574, Sep quarter 1850, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Petit

1095 Millard-Kefford marriage (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 23 Jun 1869 Millard, Robert 27 bac lab otp son of Edward farmer. Kefford, Frances 20 sp servant otp dau of John lab. Witnesses: John Harvey, William Peers

1096 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2017), entry for Robert Millard, volume 03B, page 787, Jun quarter 1869, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1097 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2017), entry for Frances Kefford, volume 03B, page 787, Jun quarter 1869, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1098 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1869 331/CE110/01/37 Robert Millard + Frances Kefford (Lode).

1099 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 February 2017), entry for Robert Millard, volume XIV, page 88, Mar quarter 1842, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Arber

1100 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 February 2017), entry for John Kefford, volume 03B, page 205, Dec quarter 1856, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pettitt

1101 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 February 2017), entry for George Kefford, volume 03B, page 461, Dec quarter 1859, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Petitt

1102 Cornwell-Pettit marriage (1862); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 6 Mar 1862. Cornwell, Robert (x) 26 bac labourer otp son of George labourer. Pettit, Frances 19 sp [blank] otp dau of George labourer. Wits: Jeremiah Pettit, George Cornwell

1103 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Robert Cornwell, volume 03B, page 755, Mar quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1104 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Frances Pettit, volume 03B, page 755, Mar quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1105 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1862 331/CE011/01/240 Robert Cornwell + Frances Pettit.

1106 Cornwell baptism (1836); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 28 Feb 1836. Cornell, Robert son of G. & [blank] of Lode [blank]

1107 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 3829/1872  HART Joseph + WILMOT Sarah at Wollongong.

1108 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14307/1896  HART Sarah E (f) John (m) Mary at Moss Vale.

1109 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19675/1872  HART William James (f) Joseph (m) Sarah Elizabeth at Wollongong.

1110 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 22; ---William James b. 14.8.72 d. 26.12.1927

1111 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17685/1927  HART William J (f) Joseph (m) Sarah E at Sydney.

1112 <i>Sydney Morning Herald</i>, Death notice. Published 28 Dec 1927
HART, William James, died 26 Dec 1927, at Sydney.

1113 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10468/1927  HART William J + JOHNSTONE Ethel M at Sydney.

1114 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 3719/1884  JOHNSTON Ethel M (f) James (m) Catherine at Sydney.

1115 <i>Sydney Morning Herald</i>, Monday, Jan 24, 1949, Page 12 HART, Ethel Maud. - January 22, 1949, widow of the late William James Hart, of Wollongong, and loved sister of Bertha (Mrs. Rouland), aged 64 years.

1116 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 3971/1949  HART Ethel Maude (f) James (m) Catherine at Marrickville.

1117 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23008/1877  HART Joseph Harold (f) Joseph (m) Sarah Elizabeth at Wollongong.

1118 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 22; William James b. 14.8.72 d. 26.12.1927

1119 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 23700/1937  HART Joseph Harold (f) Joseph (m) Sarah at Wollongong.

1120 <i>Sydney Morning Herald</i>, Death notice. Published 08 Nov 1937
HART, Joseph Harold, died 07 Nov 1937, aged 61, at Wollongong District Hospital, late of Wollongong.

1121 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 6476/1918  HART Joseph H + SYKES Edith L at Hamilton.

1122 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19606/1882  SYKES Edith Lilian (f) Tom Kilner (m) Harriet at Wollongong.

1123 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 7406/1956  HART Edith Lillian (f) Tom Kilner (m) Harriett at Wollongong.

1124 <i>Sydney Morning Herald</i>, Death notice. Published 10 Mar 1956
HART, Edith Lillian, died 09 Mar 1956, late of Wollongong.

1125 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26109/1879  HART Amy Edith (f) Joseph (m) Sarah Elizabeth at Wollongong.

1126 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 23; ---Amy Edith b. 29.5.1879 m. Frederick Sloan
---Rita
---William
---Amy
---Dorothy
---Bobby
---Muriel

1127 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15063/1931  SLOAN Amy E (f) Joseph (m) Sarah at Balmain South.

1128 Amy Edith Sloan (nee Hart) monumental inscription; Amy E Sloan. Born 1879. Died 10 Sep 1931, aged 52. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. Cong. 1 Row: F Site: 1

1129 <i>Illawara Mercury</i>, Friday 11 Sep, 1931, Page 8. MRS. FRED SLOAN
Sympathy is felt for Mr. Fred Sloan, of Campbell St., Wollongong, and the members of his family, in the breavement they have sustained by the death of Mrs. Sloan, which took place yesterday at a hospital in Sydney. The late Mrs. Sloan was a native of Wollongong being a daughter of the late Mr. Joseph Hart, and sister of Messrs. J. and L. Hart, two well-known residents of Wollongong, and Mr. Harry Hart, of the staff of the "S.M. Herald." Until overtaken by ill-health, she was an active worker for the Wollongong Congregational Church, and during the war period wass a supporter of patriotic movements. She is survived by a widower and grown up family.
The remains will be interred in the Wollongong cemetery on Saturday, the funeral leaving at 2.30 p.m.

1130 <i>Sydney Morning Herald</i>, Funeral notice. Published 12 Sep 1931
SLOAN, Amy Edith, funeral held 12 Sep 1931.

1131 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18965/1881  HART Harry Victor (f) Joseph (m) Sarah Elizabeth at Wollongong.

1132 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 23; ---Harry Victor b. 9.10.1881 d. 1.10.1966 m. Elsie Brown
---Lillian
---Beryl Olive b. 13.3.1908 m. Gordon Robertson
---Ruth Kenneth Robertson b. 7.5.1931 m. 16.5.53 Maxwell Hyman Croot
---Heather Ann b. 1854
---Catherine Margaret b. 1956
---Gordon Maxwell b. 1958
---Janet Elizabeth b. 1962 m. William Alexander Fraser (2nd husband)
---Janet Beryl b. 1938
---Ronald Victor b. 1941
---Margaret Ann b. 1943

1133 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 41835/1966  HART Harry Victor (f) Joseph (m) Sarah Ann at Wollongong.

1134 <i>Sydney Morning Herald</i>, Death notice. Published 03 Oct 1966
HART, Harry Victor, died 01 Oct 1966, aged 85, late of Wollongong.

1135 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23564/1885  HART Leonard (f) Joseph (m) Sarah E at Wollongong.

1136 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 23&24; ---Leonard John b. 27.7.1883 d. 14.7.1955 m. 25.2.1908 Mary E. Bulch 1889-1914
---Amy Elizabeth b. 19.8.1908 m. 12.5.1930 Cecil Hodson
---Shirley b. 23.12.30
---Gwenneth b. 12.4.34
---Joyce b. 3.1.39
---Marita b. 26.12.42
---Kathleen b. 2.7.44

---Elizabeth b. 14.7.46
---Dorothy b. 21.6.50
---Geoffrey Leonard b. 26.4.1915 m. 5.1.46 Nancy Wanda Kay
---Peter John b. 28.2.47
---Keith Geoffrey b. 28.3.52
---Roger Ian b. 15.6.55
---Oscar Herbert b. 2. 4.1921 m. ---
---Bruce b. 27.4.47
---Denise b. 9.5.48

1137 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25880/1955  HART Leonard John (f) Joseph (m) Sarah Elizabeth at Wollongong.

1138 <i>Sydney Morning Herald</i>, Death notice. Published 16 Jul 1955
HART, Leonard John, died 14 Jul 1955, aged 69, late of Wollongong.

1139 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24260/1889  HART Oscar H (f) Joseph (m) Sarah E at Wollongong.

1140 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 23&24; ---Leonard John b. 27.7.1883 d. 14.7.1955 m. 25.2.1908 Mary E. Bulch 1889-1914
---Amy Elizabeth b. 19.8.1908 m. 12.5.1930 Cecil Hodson
---Shirley b. 23.12.30
---Gwenneth b. 12.4.34
---Joyce b. 3.1.39
---Janette n. 3.1.39
---Marita b. 26.12.42
---Kathleen b. 2.7.44
---Elizabeth b. 14.7.46
---Dorothy b. 21.6.50
---Geoffrey Leonard b. 26.4.1915 m. 5.1.46 Nancy Wanda Kay
---Peter John b. 28.2.47
---Keith Geoffrey b. 28.3.52
---Roger Ian b. 15.6.55
---Oscar Herbert b. 2. 4.1921 m. ---
---Bruce b. 27.4.47
---Denise b. 9.5.48

1141 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), Hart, Oscar Herbert Private 2176 died 23/07/1916 aged 27 Australian Infantry AIF 4 Battl. 'Son of the late Joseph and Sarah Elizabeth Hart. Born at Wollongong, New South Wales' Villers-Bretonneux Memorial.

1142 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk).

1143 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38926/1892  HART Cyril (f) Joseph (m) Sarah E at Wollongong.

1144 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14120/1892  HART Cyril (f) Joseph (m) Sarah at Wollongong.

1145 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4640/1899  HART Joseph + WILSON Sarah A at Wollongong.

1146 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 9419/1864  CHIN Sarah A (f) John (m) Emma at Kiama.

1147 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 7365/1937  HISKENS Sarah Ann (f) John (m) Emma at Petersham.

1148 <i>Sydney Morning Herald</i>, Death notice. Published 29 May 1937
HISKENS, Sarah Ann, died 28 May 1937, at Leichhardt, late of Fivedock.

1149 <i>Sydney Morning Herald</i>, Funeral notice. Published 31 May 1937
HISKENS, Sarah Ann, funeral held 31 May 1937, late of Fivedock.

1150 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 18243/1900 HART, AUBREY E (F) JOSEPH (M) SARAH A AT WOLLONGONG.

1151 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 7499/1900 HART, AUBREY E (F) JOSEPH (M) SARAH A AT WOLLONGONG.

1152 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 28038/1902 HART, MIRIAM R (F) JOSEPH (M) SARAH A AT WOLLONGONG.

1153 <i>Personal knowledge</i>, DAVID DRIVER.

1154 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 16219/1953 HART, MIRIAM RUTH (F) JOSEPH (M) SARAH A AT BURWOOD.

1155 Bentley, S J, <i>Christmas Swamp: a history of Lawson</i> (Springwood Historical Society 1986).

1156 <i>Nepean Times (Penrith)</i>, Published Saturday 16 Nov 1907, Page 6. LAWSON
DEATH OF MR W. HART
(From Our Corresposdent)
On Tuesday afternoon there passed away at Lawson, in the person of Mr William Hart, one of the oldest and certainly the moat highly respected resident of the district. For upwards of 16 years Mr Hart carried on business as a general storekeeper in Lawson, and by his unfailing courtesy and high ideals of business life did much to uplift the character of the place, at the same time becoming highly esteemed by all with whom he came in contact. His influence and support were also readily extended to every effort for the advancement of the district. And as showing the confidence and esteem in which he was held by his fellow townsmen, the late Mr Hart has occupied on various occasions, with dignity and credit, the positions of president of the trustees of parks and reserves, vice-president Mechanics' Institute, president of cricket and tennis clubs, member of Progress Association, and at the time of his death was returning officer of Blue Mountains Shire. Mr Hart was also a deacon of the Congregational Church. Being of a retiring disposition, the positions of honor were not sought by him, but in all cases his experience and good judgment were constantly sought and freely given for the good of the district. Three years ago Mr Hart retired from active business, and was hoping to enjoy a well earned rest. But the state of his health soon gave his friends some anxiety; he was about to take a well earned holiday to tho seaside when he was stricken down about a fortnight ago. Dr J H Little of Lawson was in constant attendance, but the case being somewhat complicated gave the sufferer small chance. He had been suffering from Bright's disease and kidney complaint, and following on a chill, an affection of the lungs, the immediate cause of death being heart failure. Previous to coming to Lawson he was a resident of Goulburn and Junee, where he still has a large circle of friends.
The funeral, which took place at the Lawson cemetery, was the largest and most representative ever known in the district, upwards of 100 persons paying their last tribute of respect to the deceased. The service at the grave was conducted by Rev O J Cribb and Rev Fraser, the chief mourners being Mr Harry Hart (son), Mr Joseph Hart (nephew), Mr Tom Macpherson (representing Mr Hunter Macpherson, Sydney), and Messrs Newton and Colman. The wreaths were numerous and very beautiful, and were sent from almost every family in the neighbourhood. The greatest sympathy is felt for Mrs Hart and family in their very sad bereavement.

1157 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2713/1880  HART William + MYERS Lucy Ann at Berrima.

1158 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 23 April 2020), Marriage notice; The Sydney Mail and New South Wales Advertiser, 10 Jul 1880, page 53
HART-MYERS. - May 24, at Bowral, by the Rev. T. R. McMichael, William, youngest son of the late Joseph Hart, Bottisham, Enland, to Lucy A., second daughter of the late Jocob Myers, Waterloo, Sydney

1159 <i>NSW Pionner index to 1918</i>.

1160 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth MYERS Leah 697/1857 V1857697 136 (f) Jacob (m) -.

1161 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 April 2020), Baptism of Lucy Ann Myers; Baptism at St Andrew, Sydney. Entry 1468. 23 Oct 1860. Lucy Ann of Jacob & Ann Myers, of Pitt St, Publican. Minister G King. Born 26 Jul 1857

1162 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 23 April 2020), Death of Lucy Ann (Leah) Hart; The Advertiser (Adelaide, SA). Fri 10 May 1935, Page 20
HART. - On the 8th May, at the residence of her son, Mr. H. M. Hart, 1 Newcastle Street, Heathpool. Lucy Ann, widow of William Hart, of Vaucluse, Sydney, N.S.W.

1163 "Australia, South Australia, BDM" (genealogysa.org.au), Death 569/1627 08 May 1935 Heathpool, Norwood, South Australia. Lucy Ann HART, female, widowed, born 1859, aged 76y, of Vaucluse, NSW. Deceased husband Willam HART.

1164 <i>The Advertiser (Adelaide)</i>, Published Friday 10 May 1935, Page 6. HART - The friends of the late Mrs. LUCY ANN HART of 1 Newcastle street, Heathpool, are respectfully informed that her remains were privately cremated on THURSDAY, 9th inst., at the West terrace Cremetorium. Rev. H. Giles officiating.

1165 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 9686/1881  HART Annie Ruth (f) William (m) Lucy Anne at Goulburn.

1166 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 40012/1974  HART Annie Ruth (f) William (m) Lucy Ann.

1167 <i>Sydney Morning Herald</i>, Death notice. Published 22 Dec 1973
HART, Annie Ruth, died 21 Dec 1973, aged 92, late of Vaucluse.

1168 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 14126/1883  HART Harry (f) William (m) Lucy A at Berrima.

1169 "Australia, South Australia, BDM" (genealogysa.org.au), Death 802/5215 Norwood, Norwood, SA. 02 Oct 1953. Harry Morris Hart, male, widowed, born 1883, aged 70y, Residence Norwood.

1170 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 16471/1885  HART Edward W (f) William (m) Lucy A at Robertson.

1171 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 8099/1885  HART Edward W (f) William (m) Lucy A at Berrima.

1172 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 7749/1895  HART Keith R V (f) William (m) Lucy A at Springwood.

1173 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 1651/1895  HART Keith R V (f) William (m) Lucy A at Katoomba.

1174 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25330/1899  HART Geoffrey A (f) William (m) Lucy A at Springwood.

1175 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17072/1974  HART Geoffrey Alan (f) William (m) Lucie Ann at Newtown.

1176 <i>Sydney Morning Herald</i>, Death notice. Published 10 Oct 1974
HART, Geoffrey Alan, died 06 Oct 1974, aged 75, late of Vaucluse.

1177 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4800/1921  HART Geoffrey A + MILFORD Doris I at Sydney.

1178 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25625/1984  HART Doris Isabel (f) Hubert (m) Jessie.

1179 <i>Sydney Morning Herald</i>, HART Doris Isabel. Death notice. 07 NOV 1984 Death. late of Vaucluse. Sydney Morning Herald published 08 NOV 1984.

1180 1881 census of England, 16 Mill Road, Bottisham, Cambridge, England, folio 29, page 13, John Benstead Folkes; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 November 2016); citing PRO RG 11/1678; John Folkes Head 33 Mar Farmer Of 30 Acres Bottisham, CAM
Emma Folkes Wife 34 Mar Bottisham Lode, CAM
William J. Folkes Son 7 Bottisham Lode, CAM Scholar
Clara S. Folkes Daur 5 Bottisham Lode, CAM Scholar
Samuel B. Folkes Son 2 Bottisham Lode, CAM
Beatrice F. Folkes Daur 6mo Bottisham Lode, CAM

1181 1891 census of England, Mill Road, Bottisham Lode, Cambridgeshire, England, folio 25, page 16, John Benstead Folkes; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 November 2016); citing PRO RG 12/1293; John Folkes Head Mar 43 Farmer Bottisham, CAM
Emma Folkes Wife Mar 45 Bottisham, CAM
William J Folkes Son 17 Solicitor's clerk (law) Bottisham, CAM
Clara S Folkes Daur 15 Dressmaker Bottisham, CAM
Samuel Folkes Son 12 Scholar Bottisham, CAM
Beatrice Folkes Daur 10 Scholar Bottisham, CAM
Ella Folkes Daur 8 Scholar Bottisham, CAM
John Folkes Son 6 Scholar Bottisham, CAM
Leonard Folkes Son 3 Scholar Bottisham, CAM

1182 1901 census of England, Reach, Burwell, Cambridgeshire, England, folio 36, page 3, John Benstead Folkes; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 November 2016); citing PRO RG 13/1540; John Folkes Head 54 Mar Farmer Bottisham, CAM
Emma Folkes Wife 55 Mar Lode, CAM
Clara Susan Folkes Daur 25 Un Dressmaker Lode, CAM
Samuel Bull Folkes Son 22 Un Farmer's son Lode, CAM
Beatrice Frances Folkes Daur 20 Un Lode, CAM
Ella Effie Folkes Daur 18 Un Lode, CAM
John William Folkes Son 16 Un Farmer's son Lode, CAM
Leonard Folkes Son 13 Un Lode, CAM

1183 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1908 County of Cambridge - Parish of Swaffham Prior: V8, John Folkes; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020); 320 Folkes, John. New Gant, Swaffham fen. Land. Lodeside

1184 1911 census of England, New Gant Farm, Swaffham Prior, Cambridgeshire, England, John Benstead Folkes; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 18 November 2016); citing RG 78, RG 14 PN 9190, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 5, schedule number (SN) 125; John Folkes Head 64 Mar Farmer Bottisham, CAM
Emma Folkes Wife 65 Mar Bottisham Lode, CAM
Samuel Bull Folkes Son 32 Un Farmer's son working on farm Bottisham Lode, CAM
Beatrice Folkes Daur 30 Un Farmer's daughter working on farm Bottisham Lode, CAM
John Folkes Son 25 Un Farmer's son working on farm Bottisham Lode, CAM
Leonard Folkes Son 23 Un Farmer's son working on farm Bottisham Lode, CAM
Married 38 years, 9 children, 7 living, 2 dead

1185 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1915 County of Cambridge - Parish of Swaffham Prior: V10, John Folkes; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020); 322 Folkes, John. New Gant, Swaffham fen. Land. Lodeside

1186 Folkes-Bull marriage notice (1872); (Newmarket Union, Cambridgeshire); CD/011; 1872 Nov 23
Groom: John FOLKES; 24; bac; farm lab; Residence: of The Lode Road, Bottisham; Length of residence: More than a month; District: Newmarket Cambridge;
Bride: Emma BULL; 26; sp; [blank]; Residence: of The Fen, Bottisham; Length of residence: More than a month; District: Newmarket Cambridge;
Church: Baptist Chapel, Bottisham; Notes: Without licence;

1187 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for John Benstead Folkes, volume 03B, page 1385, Dec quarter 1872, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1188 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Emma Bull, volume 03B, page 1385, Dec quarter 1872, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1189 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Emma Bull, volume XIV, page 104, Mar quarter 1845, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cornwell

1190 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/BOT/2/341 Emma Bull.

1191 Bull baptism (1845); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Bap. 4 May 1845 Bull, Emma dau of Samuel & Susan of Fen farmer

1192 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Folkes Emma, volume 03B, page 561, Dec quarter 1926, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

1193 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1926 331/SOH/30/36 Emma Folkes aged 81.

1194 Folkes burial (1926); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Dec 1926 FOLKES Emma of Swaffham Prior Fen 81 yrs

1195 Public Records Office, <i>1851 Bull, Samuel Household</i> (UK 1851 Census). Census Place: Lode Street, Bottisham, Cambridgeshire, England

Name Rel Mar Age Born Occ
Samuel BULL Head M 35 CAM Bottisham Farmer 6ac
Susan BULL Wife M 36 CAM Bottisham
Mayann BULL Daur 12 CAM Bottisham
Samuel BULL Son 10 CAM Bottisham
Frances BULL Daur 9 CAM Bottisham
Emma BULL Daur 6 CAM Bottisham. Film HO107/1762 Folio 307A

1196 Public Records Office, <i>1861 Bull, Samuel household</i> (UK 1861 census). Parish: BOTTISHAM FEN
Dwelling: FEN
Name Rel Cond Age Occ Born
Samuel Bull Head Mar 44 Farmer 24ac CAM Bottisham
Susan Bull Wife Mar 46 Farmer's wife CAM Bottisham
Samuel Bull Son Un 20 Labourer on farm CAM Bottisham
Frances Bull Daur Un 18 CAM Bottisham
Emma Bull Daur Un 16 CAM Bottisham. PRO Ref 9 Piece 1033 Folio 24 Page 6

1197 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1920 County of Cambridge - Parish of Swaffham Prior: 5, Emma Folkes; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020); 187 O O Folkes, Emma Gant farm, Prior fen, Upware
190 R - Folkes, Leonard Gant farm, Prior fen, Upware
191 R - Folkes, Samuel-J Gant farm, Prior fen, Upware

1198 Probate for Emma Folkes; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020); FOLKES, Emma of New Gant Farm Swaffham Prior Cambridgeshire widow died 2 December 1926 Probate (save and except settled land) Peterborough 30 March to William John Folkes insurance superintendent and Samuel Bull Folkes farmer. Effects £454 16s 9d. Further Grant 18 July 1927

1199 Probate for Emma Folkes; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020); FOLKES, Emma of New Gant Farm Swaffham Prior Cambridgeshire widow died 2 December 1926 Probate Peterborough 18 July to William John Folkes insurance superintendent and Samuel Bull Folkes farmer. Effects £1149. Former Grant D.R. Peterborough 30 March 1927

1200 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for William John Folkes, volume 03B, page 539, Dec quarter 1873, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1201 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/BOT/9/221 William J Folkes.

1202 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for William John Folkes, volume 05B, page 675, Sep quarter 1951, Tonbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

1203 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Clara Susan Folkes, volume 03B, page 530, Dec quarter 1875, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1204 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/BOT/9/445 Clara S Folkes.

1205 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Clara Susan Whitehead, volume 04B, page 1331, Mar quarter 1947, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72

1206 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Beatrice Mary Ann Folkes, volume 03B, page 574, Mar quarter 1877, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1207 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1877 331/BOT/10/119 Beatrice M Folkes.

1208 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Beatrice Mary Ann Folkes, volume 03B, page 360, Dec quarter 1878, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

1209 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/6/51 Beatrice M Folkes age 1.

1210 Beatrice Mary Ann Folkes monumental inscription, Personally read by Thomas Hunter Brown, 12 Jun 2018; Beatrice Mary Ann Folkes. Born Jun 1877. Died 29 Dec 1878 (aged 1). Burial Lode Baptist Chapel, Lode, East Cambridgeshire District, Cambridgeshire, England. FAGID 190530600. Inscription reads: Affectionate remembrance of / Beatrice Mary Ann / The beloved child of / John & Emma Folkes / who died Dec 29, 1878 / aged 1 year and 10 months / Death may the bands of life unloose / But can't dissolve my love / Millions of infant souls compose / The family above; The last 4 lines are verse 4 of "Thy life I read, my dearest Lord" a baptist hymnal composed by Samuel Stennett (1727-1795).

1211 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Samuel Bull Folkes, volume 03B, page 548, Dec quarter 1878, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1212 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/10/313 Samuel B Folkes.

1213 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Samuel Bull Folkes, volume 03B, page 759, Mar quarter 1944, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65

1214 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1944 331/NEW/4/144 Samuel B Folkes aged 65.

1215 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Beatrice Frances Folkes, volume 03B, page 510, Dec quarter 1880, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1216 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/BOT/11/42 Beatrice F Folkes.

1217 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Beatrice Frances Folkes, volume 03B, page 469, Sep quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

1218 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1938 331/NEW/2/61 Beatrice F Folkes aged 57.

1219 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Ella Effie Folkes, volume 03B, page 567, Mar quarter 1883, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1220 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/BOT/11/258 Ella E Folkes.

1221 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Ella Effie Badcock, volume 04A, page 329, Mar quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

1222 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1954 331/NEW/7/369 Ella E Badcock aged 71.

1223 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for John William Folkes, volume 03B, page 539, Dec quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1224 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/BOT/11/464 John W Folkes.

1225 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2020), entry for John William Folkes, volume 03B, page 699, Mar quarter 1931, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46

1226 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Leonard Folkes, volume 03B, page 509, Dec quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1227 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2020), entry for Leonard Folkes, volume 04A, page 231, Sep quarter 1963, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

1228 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2020), entry for Leonard Folkes, volume 03B, page 2151, Sep quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Housden

1229 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2020), entry for Ethel H Housden, volume 03B, page 2151, Sep quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Folkes

1230 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2020), entry for Ethel Hannah Housden, volume 03B, page 494, Dec quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: NOT GIVEN

1231 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2020), entry for Ethel Hannah Folkes, volume 9, page 0676, Sep quarter 1981, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89

1232 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 July 2017), entry for Cecil Horace Folkes, volume 03B, page 529, Jun quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

1233 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 July 2017), entry for Cecil Horace Folkes, volume 03B, page 314, Jun quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1234 1871 census of England, Barton, Cambridgeshire, England, folio 42, page 4, Charles Peck; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 February 2016); citing PRO RG 10/1584; George Ellwood Head 28 Mar Ag lab Barton, CAM
...
Charles Peck Lodger 23 Un Police constable Histon, CAM

1235 1881 census of England, Fardells Lane, Elsworth, Cambridgeshire, England, folio 94, page 5, Charles Peck; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 February 2016); citing PRO RG 11/1654; Charles Peck Head 34 Mar Police constable Histon, CAM
Priscilla Peck Wife 34 Mar Chedburgh, SFK
Priscilla P Peck Dau 8 School Chedburgh, SFK
Charles A V Peck Son 5 Scholar Boxworth, CAM
Walter V Peck Son 3 Scholar Boxworth, CAM
Emily B Peck Dau 1 Elsworth, CAM

1236 1891 census of England, 18 Wickam Place, Widnes, Lancashire, England, folio 31, page 2, Charles Peck; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 February 2016); citing PRO RG 12/3014; Charles Peck Head 43 Mar Chemical labourer Histon, CAM
Priscilla Peck Wife 44 Mar Chevington, SFK
Charles Peck Son 15 Chemical labourer Boxworth, CAM
Walter Peck Son 13 Chemical labourer Boxworth, CAM
Emily Peck Dau 11 Scholar Elsworth, CAM
Bennett Peck Son 9 Scholar Elsworth, CAM
Clement Peck Son 5 Scholar Elsworth, CAM
William Peck Son 1 Ickleton, CAM

1237 1901 census of England, 2 Salisbury Street, Widnes, Lancashire, England, folio 77, page 44, Charles Peck; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 February 2016); citing PRO RG 13/3514; Charles Peck Head 53 Mar Labourer in copper works Histon, CAM
Priscilla Peck Wife 54 Mar Chedburugh, SFK
Priscilla C Peck Dau 27 Un Travelling companion, domestic Chevington, SFK
Walter V Peck Son 23 Un Cab driver Boxworth, CAM
Bennett C Peck Son 21 Un Labourer in foundry Elsworth, CAM
St Clement Peck Son 15 General dealer's errand boy Elsworth, CAM
William J H Peck Son 11 Ickleton, CAM

1238 1911 census of England, 148 Liverpool Road, Warrington, Lancashire, England, Charles Peck; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 25 February 2016); citing RG 78, RG 14 PN 23169, registration district (RD) Warrington, sub district (SD) Warrington, enumeration district (ED) 39; Charles Peck Head 63 Mar Jobbing Histon, CAM
Priscilla Peck Wife 65 Mar Chevington, SFK
Charles Alexander Peck Son 36 Un Chemical labourer Boxworth, CAM
Bennett Carlton Peck Son 30 Un Chemical labourer Elsworth, CAM
Saint Clement Peck Son 26 Un Soap manuf labourer Elsworth, CAM
Married 40 years, children 7, living 7, died 0

1239 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 January 2018), entry for Charles Peck, volume 04A, page 605, Mar quarter 1872, Thingoe district; citing the General Register Office's England and Wales Civil Registration Indexes.

1240 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 January 2018), entry for Priscilla Nunn, volume 04A, page 605, Mar quarter 1872, Thingoe district; citing the General Register Office's England and Wales Civil Registration Indexes.

1241 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 September 2017), entry for Priscilla Nunn, volume XIII, page 516, Mar quarter 1847, Thingoe district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wallis

1242 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 9 September 2020), Baptism of Priscilla Nunn; FHL Film Number: 950443; Chevington, Suffolk. 4 Apr 1847. Priscilla, dau of Jonathan Nunn & Harriet Wallis. Born 20 Jan 1847

1243 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 September 2017), entry for Priscilla Peck, volume 08C, page 243, Mar quarter 1920, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

1244 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Priscilla Paulina Peck, volume 04A, page 509, Dec quarter 1872, Thingoe district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Nunn

1245 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 September 2020), entry for Priscilla Pauline Smith, volume 04B, page 446, Mar quarter 1953, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

1246 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Gerald D Smith, volume 07A, page 678, Mar quarter 1929, Spalding district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Peck

1247 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Priscilla P Peck, volume 07A, page 678, Mar quarter 1929, Spalding district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Smith

1248 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Charles Alexander Vincent Peck, volume 03B, page 295, Mar quarter 1876, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Nunn

1249 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/SWA/10/323 Charles A V Peck.

1250 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Charles Alexander Peck, volume 10F, page 832, Mar quarter 1953, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

1251 Charles Alexander Vincent Peck monumental inscription, Cyndi, 10 Aug 2016; Charles Alexandra Peck. Birth -. Death 22 Jan 1953. Burial Warrington Cemetery, Warrington, Warrington Unitary Authority, Cheshire, England. Plot RC (Section X), Grave 1106

1252 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Walter Valentine Peck, volume 03B, page 275, Mar quarter 1878, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Nunn

1253 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/SWA/11/56 Walter V Peck.

1254 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for Walter Valentine Peck, volume 08C, page 202, Jun quarter 1946, Newton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

1255 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Emily Blanche Peck, volume 03B, page 485, Jun quarter 1880, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Nunn

1256 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/CAX/33/375 Emily B Peck.

1257 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Emily Blanche Cross, volume 08C, page 165, Mar quarter 1939, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

1258 Emily Blanche Cross monumental inscription, Personally read by Cyndi, 25 Oct 2016; Emily Blanche Cross. Born unknown. Died 12 Jan 1939. Buried Warrington Cemetery, Warrington, Warrington Unitary Authority, Cheshire, England. Plot CG SECTION R, Grave 433. FAGID 168811461

1259 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Bennett Carlton Peck, volume 03B, page 432, Sep quarter 1881, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Nunn

1260 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1881 331/CAX/34/310 Bennett C Peck.

1261 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Bennett Carlton Peck, volume 08C, page 168, Jun quarter 1925, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 44

1262 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Saint Clement Peck, volume 03B, page 454, Dec quarter 1885, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Nunn

1263 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1885 331/CAX/37/159 Saint C Peck.

1264 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), http://www.cwgc.org/find-war-dead/casualty/201091/PECK,%20C. PECK, Cpl. C., 11950. 2nd Bn. South Lancashire Regt. 17th June 1915. Age 29. Brother of Priscilla Pauline Peck, of 148, Liverpool Rd., Warrington. I.E.100.

Commemorated on the Bailleul Communal Cemetery Extension, Bailleul, Nord, France.

1265 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 12 September 2020), Pension record for Clement Peck; PECK Saint Clement, 11950, S Lanc 2nd, A/Cpl, death 17-6-15 died of wounds. Dependant Mr Charles Peck, 148 Liverpool Road, Warrington, father. Gratuity awarded 12-6-16

PECK Clement 2nd Bttn South L'cashire regt A/Cpl 11950. Died 17-6-15 Bailleul No 2 Cas Clear St Dd of wounds. Total pay due £9 15s 6d to Fa Charles. Gratutity £4 0s 0d to Fa Charles.

1266 "British Army WWI Service Records, 1914-1920," Service record for Clement Peck; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 September 2020); Clement Peck, 11950, born Elsworth, Cambridgeshire. Age 28yrs, Rigger. Attested 2.9.14 at Warrington. South LAncashire regiment. Post to Great Crosby 5.9.14. Posted to Expeditionary Force 5.12.14. A/Cp 17.6.15 N2 Cas C Station Died of wounds. NOK Priscilla Peck, 148 Liverpool Road, Warrington. height 5' 7", weight ??, chest 36" expansion 2". Grandparents of soldier -. nephews & nieces Doris cross 63 Liverpool Rd G Sankey, Warrington. Uncle 7 aunts by blood -. Sister Priscilla, 148 Liverpool Road. 16/6/15 admitted GSW shdlr & spine 2 casualty clearing sta. Died.

1267 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for William James Numm Humphery Peck, volume 03B, page 525, Jun quarter 1889, Linton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Nunn

1268 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for William James N H Peck, volume 02C, page 639, Mar quarter 1970, Leeds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 15 Apr 1889

1269 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 September 2020), entry for William H Peck, volume 08B, page 573, Dec quarter 1918, West Derby district; citing the General Register Office's England and Wales Civil Registration Indexes; Spouse: Appleby

1270 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 September 2020), entry for Christina Appleby, volume 08B, page 573, Dec quarter 1918, West Derby district; citing the General Register Office's England and Wales Civil Registration Indexes; Spouse: Peck

1271 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 September 2020), entry for Christina Appleby, volume 10A, page 129, Jun quarter 1979, Hartlepool district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Henderson

1272 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 September 2020), entry for Christina Peck, volume 01B, page 544, Jun quarter 1958, Bulmer district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

1273 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 September 2020), entry for William J N H Peck, volume 02C, page 832, Sep quarter 1958, Leeds district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Glendinning

1274 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 September 2020), entry for Gertrude R Glendinning, volume 02C, page 832, Sep quarter 1958, Leeds district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peck

1275 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 September 2020), entry for Gertrude Rowe Glendinning, volume 10A, page 774, Mar quarter 1914, Lancaster district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowe

1276 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 September 2020), entry for Gertrude Rowe Peck, volume B24B/6611B, page 110, Nov quarter 1993, York district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 11 Feb 1914

1277 1871 census of England, Dry Drayton Road, Oakington, Cambridgeshire, England, folio 8, page 8, William Clarke; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2016); citing PRO RG 10/1579; William Clarke Head 21 Mar Ag labourer Oakington, CAM
Naomi Clarke Wife 20 Mar Histon, CAM
Elizabeth Clarke Dau 2 Oakington, CAM
Charles Clarke Son 1 Oakington, CAM

1278 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 March 2016), entry for William Clark, volume 03B, page 1085, Dec quarter 1868, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1279 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 March 2016), entry for Naomi Peck, volume 03B, page 1085, Dec quarter 1868, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1280 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 May 2017), entry for William Clark, volume XIV, page 59, Jun quarter 1850, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Camps

1281 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 September 2016), entry for William Clark, volume 03B, page 454, Dec quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

1282 Clark burial (1928); St Andrew (Oakington, Cambridgeshire); 17 Dec 1928 CLARK William 78 of Station Rd Oakington

1283 1881 census of England, Station Road, Oakington, Cambridgeshire, England, folio 19, page 10, William Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2016); citing PRO RG 11/1658; William Clark Head 30 Mar Ag lab Oakington, CAM
Sarah Clark Wife 20 Mar Knapwell, CAM
Chas W Clark Son 10 Scholar Oakington, CAM
Priscilla Clark Dau 8 Scholar Oakington, CAM
William Clark Son 7 Scholar Oakington, CAM
Arthur J Clark Son 7 Scholar Oakington, CAM
Naomi Clark Dau 2 Oakington, CAM

1284 1891 census of England, Water Lane, Oakington, Cambridgeshire, England, folio 87, page 6, William Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 March 2016); citing PRO RG 12/1278; William Clarke Head 41 Mar Farm labourer Oakington, CAM
Sarah Clarke Wife 30 Mar Knapwell, CAM
Arthur J Clarke Son 17 Un Farm labourer Oakington, CAM
Naomi Clarke Dau 12 Scholar Oakington, CAM
Frederic Clarke Son 9 Scholar Oakington, CAM
Jonah Clarke Son 6 Scholar Oakington, CAM
Herbert Clarke Son 4 Scholar Oakington, CAM
Alice M Clarke Dau 1 Oakington, CAM

1285 1901 census of England, Station Road, Oakington, Cambridgeshire, England, folio 92, page 6, William Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 September 2020); citing PRO RG 13/1522; William Clark Head Married 50 Oakington, CAM Bricklayer's labourer
Sarah Clark Wife Married 40 Knapwell, CAM
Jonah Clark Son Single 16 Oakington, CAM Farm labourer
Herbert Clark Son Single 14 Oakington, CAM Farm labourer
Alice Clark Daughter 11 Oakington, CAM
Andrew Clark Son 9 Oakington, CAM
Sidney Clark Son 6 Oakington, CAM
Florence Clark Daughter 3 Oakington, CAM

1286 1911 census of England, Station Road, Oakington, Cambridgeshire, England, William Clark; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 13 September 2020); citing RG 78, RG 14 PN 9073, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 23, schedule number (SN) 49; William Clark Head Labourer Farm 60 Oakington, CAM
Sarah Clark Wife 50 Knapwell, CAM
Jonah Clark Son Farm Labour 26 Oakington, CAM
Andrew Clark Son Farm Labour 19 Oakington, CAM
Sidney Clark Son Farm Labour 15 Oakington, CAM
Florence Clark Daughter School Children 12 Oakington, CAM
Roses Clark Daughter School 10 Oakington, CAM
Arthur Clark Son 8 Oakington, CAM
Married 30 years, children 9, living 9, dead 0.

1287 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 September 2016), entry for Eliza Ann Peck, volume 03B, page 478, Sep quarter 1868, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

1288 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1868 331/WIL/20/207 Eliza A Peck.

1289 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for Charles William Clark, volume 03B, page 477, Jun quarter 1870, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peck

1290 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/21/300 Charles W Clark.

1291 Clark baptism (1870); St Andrew (Oakington, Cambridgeshire); 12 Jun 1870 CLARK Charles William of William & Naomi otp lab. Born 22 Apr 1870

1292 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2020), entry for Charles William Clark, volume 03B, page 548, Dec quarter 1936, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

1293 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for Priscilla Clark, volume 03B, page 475, Sep quarter 1872, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peck

1294 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/WIL/23/72 Priscilla Clark.

1295 Clark baptism (1872); St Andrew (Oakington, Cambridgeshire); 15 Sep 1872 CLARK Priscilla of William & Naomi otp lab

1296 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2016), entry for Priscilla Rowledge, volume 06B, page 70, Mar quarter 1947, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

1297 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for Arthur John Clark, volume 03B, page 484, Mar quarter 1874, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peck

1298 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/79 Arthur John Clark.

1299 Clark baptism (1874); St Andrew (Oakington, Cambridgeshire); 1 Apr 1874 CLARK Arthur John son of William & Naomi lab. Born 9 Jan 1874

1300 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 September 2016), entry for Arthur John Clark, volume 03B, page 257, Jun quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 35

1301 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/47 Arthur J Clark aged 35.

1302 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for William Clark, volume 03B, page 484, Mar quarter 1874, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peck

1303 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/80 William Clark.

1304 Clark baptism (1874); St Andrew (Oakington, Cambridgeshire); 1 Apr 1874 CLARK William of William & Naomi otp lab. Born 9 Jan 1874

1305 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for William Clark, volume 03A, page 1388, Mar quarter 1940, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; age 66

1306 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for Naomi Clark, volume 03B, page 503, Jun quarter 1878, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peck

1307 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/26/493 Naomi Clark.

1308 Clark baptism (1878); Castle Street Methodist (Cambridge, Cambridgeshire); NC32; 28 Jul 1878 CLARK Neamiah of William & Naomi of Oakington lab

1309 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Naomi Rowe, volume 03B, page 219, Jun quarter 1937, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

1310 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 September 2020), entry for Eliza Watts, 3 Portland Place, Cambridge, Cambridgeshire, England; Film HO107/1760/398 Page 23; Daniel Atkins Head Married 25 St Andrew the Less, Cambridge, CAM Sailor journeyman
John Atkins Wife Married 25 St Andrew the Less, Cambridge, CAM
Daniel Charles Atkins Son 4 St Andrew the Less, Cambridge, CAM
John Payne Visitor Single 25 St Andrew the Less, Cambridge, CAM Sailor
Eliza Watts Servant Single 14 Bottisham, CAM House servant

1311 1861 census of England, No 8 The Pieces Con, Waterbeach, Cambridgeshire, England, folio 75, page 14, Lavender Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 December 2014); citing PRO RG 9/1018.

1312 1871 census of England, Toll House, Wicken, Cambridgeshire, England, folio 95, page 21, Lavender Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 December 2014); citing PRO RG 10/1601; Lavender Coe Head 36 Mar Ag lab Waterbeach, CAM
Eliza Coe Wife 36 Mar Bottisham, CAM
Matilda Coe Daur 13 Waterbeach, CAM
Harriett Coe Daur 9 Scholar Waterbeach, CAM
Elizabeth Coe Daur 5 Scholar Bottisham, CAM

1313 1881 census of England, Rosemary Hill, Waterbeach, Cambridgeshire, England, folio 76, page 9, Eliza Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 December 2014); citing PRO RG 11/1657; John Wallis Head...
...
Eliza Coe Nurse 44 Wid Monthly nurse (SMS) Bottisham, CAM

1314 1891 census of England, No 3 Rosemary Terrace, Rosemary Hill, Waterbeach, Cambridgeshire, England, folio 64, page 5, David Ambrose; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 December 2014); citing PRO RG 12/1278; David Ambrose Head 65 Mar Agricultural labourer Waterbeach, CAM
Eliza Ambrose Wife 54 Mar Bottisham Lode, CAM
Elizabeth Coe DiL 25 Un Short plain needlework Bottisham Lode, CAM
Herbert Coe GSon 8mo Waterbeach, CAM

1315 1901 census of England, Hall Lane, Stretham, Cambridgeshire, England, folio 17, page 4, George Howe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 10 December 2014); citing PRO RG 13/1543; George Howe Head 41 Mar Ag lab Stretham, CAM
Matilda Howe Wife 43 Mar Waterbeach, CAM
Eliza Ambrose MiL 64 Wid Bottisham, CAM
Hubert Coe Nephew 10 Waterbeach, CAM

1316 1911 census of England, Green End, Stretham Ely, Cambridgeshire, England, Eliza Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 10 December 2014); citing RG 78, RG 14 PN 9213, registration district (RD) Ely, sub district (SD) Haddenham, enumeration district (ED) 6, schedule number (SN) 163; Eliza Ambrose Head 74 Widow Bottisham, CAM
Hubert Coe Grandson 20 Un Farm labourer Waterbeach, CAM

1317 Coe-Watts marriage (1856); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 10 Oct 1856 COE Lavender (x) minor bac labourer of Bottisham Fen son of Saul carpenter. WATTS Eliza (x) minor sp [blank] of Bottisham Fen dau of James labourer. Wits: Robert (x) WARREN, Martha (x) SPINKS

1318 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Lavender Coe, volume 03B, page 1217, Dec quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1319 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Eliza Watts, volume 03B, page 1217, Dec quarter 1856, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1320 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1856 331/CE011/01/184 Lavender Coe + ELiza Watts (Bottisham).

1321 Coe baptism (1836); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 15 Mar 1836 COE Lavender son of Saul & Sarah otp carpenter

1322 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/16/81 Lavender Coe aged 42.

1323 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Lavender Coe, volume 03B, page 304, Sep quarter 1878, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 42

1324 Coe burial (1878); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 12 Sep 1878 COE Lavender otp 42 decline

1325 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for Matilda Coe, volume 03B, page 460, Jun quarter 1857, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1326 Coe baptism (1857); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 5 Sep 1857. 5 Sep 1857. COE Matila of Lavender Coxall & Eliza otp lab

1327 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Matilda Howe, volume 03B, page 273, Sep quarter 1903, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46

1328 Howe-Coe marriage (1882); St Mary (Stretham, Cambridgeshire); CD/PR/58; 21 Oct 1882 HOWE George 22 bac lab otp son of Henry lab. COE Matilda 25 sp [blank] otp dau of Lavender lab. Wits: Albert HOWE, Elizabeth Ann COE

1329 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for George Howe, volume 03B, page 1243, Dec quarter 1882, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes.

1330 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Matilda Coe, volume 03B, page 1243, Dec quarter 1882, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes.

1331 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1882 332/C-STAM1/323 George Howe + Matilda Coe (Stretham).

1332 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for George Howe, volume 03B, page 587, Mar quarter 1860, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pomfry

1333 Howe baptism (1860); St Mary (Stretham, Cambridgeshire); CD/PR/58; 18 Mar 1860 HOWE George son of Henry & Rebecca otp lab

1334 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for George Howe, volume 03B, page 480, Jun quarter 1919, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

1335 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for Saul Coe, volume 03B, page 430, Dec quarter 1860, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1336 Coe baptism (1861); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 3 Mar 1861. COE Sarah[sic] of Lavender & Eliza otp lab

1337 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 December 2016), entry for Saul Coe, volume 03B, page 288, Dec quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

1338 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1861 331/WIL/10/48 Saul Coe aged 1.

1339 Coe burial (1861); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 1 Dec 1861. COE Sarah[sic] otp 1

1340 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 June 2016), entry for Harriet Coe, volume 03B, page 460, Mar quarter 1860, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1341 Coe baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 May 1863 COE Harriet of Lavender & Eliza otp lab

1342 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Harriet Doggett, volume 03B, page 266, Jun quarter 1888, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 26

1343 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 June 2016), entry for Elizabeth Coe, volume 03B, page 558, Mar quarter 1866, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1344 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/BOT/7/271 Elizabeth Coe.

1345 Ambrose-Coe marriage notice (1881); (Chesterton Union, Cambridgeshire); CD/011; 8 Jun 1881
Groom: David AMBROSE; full age; widr; lab; Residence: of Waterbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Bride: Eliza (x) COE; full age; wid; [blank]; Residence: of Waterbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton;

1346 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2016), entry for David Ambrose, volume 03B, page 777, Sep quarter 1881, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1347 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2016), entry for Eliza Coe, volume 03B, page 777, Sep quarter 1881, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1348 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1881 331/RO/CHEST/05/196 David Ambrose + Eliza Coe [nee Watts] (Register Office, Chesterton).

1349 Ambrose baptism (1823); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 27 Apr 1823 AMBROSE David son of William & Mary otp lab

1350 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2016), entry for David Ambrose, volume 03B, page 268, Jun quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

1351 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1892 331/WIL/20/405 David Ambrose aged 70.

1352 1861 census of England, 9 The Pieces, Waterbeach, Cambridgeshire, England, folio 75, page 14, Jane Leach; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020); citing PRO RG 9/1018; Jane Leach Head Widow 51 Waterbeach, CAM Formerly labourers wife
William Watts SiL Married 22 Bottisham, CAM Agricultural labourer
Alice Watts Daur Married 21 Waterbeach, CAM Labourers wife
Edmund Leach Son Single 14 Waterbeach, CAM Labourer […]
Elizabeth Leach Daur Single 5 Waterbeach, CAM
John Willm Watts GSon 1 Waterbeach, CAM Scholar

1353 1871 census of England, 86 Fen End, Waterbeach, Cambridgeshire, England, folio 86, page 24, William Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020); citing PRO RG 10/1578; William Watts Head Married 32 Bottisham Lode, CAM Ag lab
Alice Watts Wife Married 30 Waterbeach, CAM
Frances M Watts Daur 9 Newmarket, CAM Scholar
Bertha A Watts Daur 3 Waterbeach, CAM Scholar
William Leach Watts Son 1 Waterbeach, CAM

1354 1881 census of England, Waterbeach, Cambridgeshire, folio 77, page 11, William Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 June 2020); citing PRO RG 11/1657; William Watts Head 42 Married Bottisham, CAM General Labourer
Alice Watts Wife 40 Married Waterbeach , CAM (S.M.S.) Nurse
Francis Watts Daughter 19 Newmarket, SFK General Servant
Milly Watts Daughter 9 Waterbeach, CAM
William Watts Son 7 Waterbeach, CAM
Mabel Watts Daughter 3 Waterbeach, CAM

1355 1891 census of England, Piece Lane, Waterbeach, Cambridgeshire, England, folio 68, page 14, William Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020); citing PRO RG 12/1278; William Watts Head Married 52 Bottisham Lode, CAM General labourer
Alice Watts Wife Married 50 Waterbeach, CAM
Mildred Watts Daur Single 19 Waterbeach, CAM General servant domestic
Violet Watts Daur 5 Waterbeach, CAM

1356 Watts-Leech marriage notice (1860); (Chesterton Union, Cambridgeshire); CD/011; 1860 Nov 6
Groom: William WATTS; of full age; bac; lab; Residence: of Waterbeach: Length of Residence: more than a month; District: Chesterton Union;
Bride: Alice (x) LEECH; 20 years: sp; [blank]; Residence: of Waterbeach: Length of Residence: more than a month; District: Chesterton Union;
Church: at the Register Office for the district of the Chesterton Union;

1357 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for William Watts, volume 03B, page 1106, Dec quarter 1860, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1358 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Alice Leach, volume 03B, page 1106, Dec quarter 1860, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1359 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1860 331/RO/CHEST/02/98 William Watts + Alice Leach (Register Office, Chesterton).

1360 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Alice Leach, volume XIV, page 46, Sep quarter 1840, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cullum

1361 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1840 331/WIL/2/257 Alice Leach.

1362 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Alice Watts, volume 03B, page 548, Dec quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

1363 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1916 331/CHS/4/471 Alice Watts age 77.

1364 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020), entry for William Leach, Church End, Waterbeach, Cambridgeshire, England; Film HO107/69/14 Folio 3B; William Leach 40 Born N Ag Lab
Jane Leach 30 Born Y
Frederick Leach 10 Born Y
Charles Leach 8 Born Y
Allice Leach 11 mo Born Y

1365 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020), entry for William Leach, Great Drove, Waterbeach, Cambridgeshire, England; Film HO107/1759 Folio 345A; William Leach Head Married 51 Pidley, HUN Ag Lab
Jane Leach Wife Married 40 Waterbeach, CAM
Frederick Leach Son Single 19 Waterbeach, CAM Ag Lab
Alice Leach Daur 9 Waterbeach, CAM At home
Emma Leach Daur 4 Waterbeach, CAM At home
Edward Leach Son 4 Waterbeach, CAM At home

1366 1901 census of England, The Pieces, Waterbeach, Cambridgeshire, England, folio 74, page 11, Alice Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020); citing PRO RG 13/1522; Alice Watts Head Widow 60 Waterbeach CAM Laundress
Winifred Frances Watts Daur Single 9 Waterbeach CAM
Harry Hemmins Brdr Single 14 Oxford, OXF
Frederick Hemmins Brdr Single 12 Oxford, OXF

1367 1911 census of England, The Alms Houses, Cambridge Road, Waterbeach, Cambridgeshire, England, Alice Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 118; Alice Watts Wife 70 Widow Waterbeach, CAM
Married 36 13 6 7 [all crossed through]

1368 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for John William Leach, volume 03B, page 458, Jun quarter 1860, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

1369 Leach baptism (1860); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 27 May 1860. LEACH John William of Alice otp

1370 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for John William Watts, volume 03B, page 336, Dec quarter 1861, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

1371 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1861 331/BOT/4/32 John W Watts aged 1.

1372 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Frances Maria Watts, volume 03B, page 531, Jun quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1373 Watts baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 22 Mar 1863 WATTS Frances Maria of William & Alice otp lab

1374 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2017), entry for Frances Maria Bavester, volume 03B, page 440, Dec quarter 1932, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

1375 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 December 2016), entry for Bertha Ann Watts, volume 03B, page 480, Mar quarter 1866, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1376 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/WIL/18/357 Bertha A Watts.

1377 Watts baptism (1866); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 17 Sep 1866 WATTS Bertha Ann of William & Alice otp lab

1378 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2016), entry for Bertha Ann Watts, volume 03B, page 262, Dec quarter 1866, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1379 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1866 331/WIL/12/35 Bertha A Watts aged 0.

1380 Watts burial (1866); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Sep 1866 WATTS Bertha Ann otp 8 months

1381 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 24 Sep 1866 Bertha Ann WATTS 8m Cambridgeshire Waterbeach, St John the Evangelist.

1382 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Bertha Ann Watts, volume 03B, page 452, Sep quarter 1867, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1383 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/WIL/19/332 Bertha A Watts.

1384 Watts baptism (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 4 Aug 1867 WATTS Martha [Bertha] Ann of William & Alice otp lab

1385 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Bertha Ann Halls, volume 04A, page 290, Mar quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

1386 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for William Leach Watts, volume 03B, page 500, Mar quarter 1870, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1387 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/21/211 William L Watts.

1388 Watts baptism (1870); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Apr 1870 WATTS William Leach of William & Alice otp lab

1389 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for William Leach Watts, volume 03B, page 281, Jun quarter 1871, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

1390 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1871 331/WIL/13/338 William L Watts age 1.

1391 Watts burial (1871); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Apr 1871 WATTS William Leach otp 1

1392 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Mildred Annie Watts, volume 03B, page 496, Jun quarter 1872, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1393 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/WIL/22/462 Mildred A Watts.

1394 Watts baptism (1873); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 25 May 1873 WATTS Mildred Anne of William & Alice otp lab

1395 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Mildred Annie Whitehead, volume 03B, page 618, Mar quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

1396 Whitehead-Watts marriage (1900); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Apr 1900 WHITEHEAD John 28 bac lab otp son of George lab. WATTS Mildred Annie 28 sp otp dau of William lab. Witnesses: Mr H MOORE, Bertha J LOWENS

1397 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for John Whitehead, volume 03B, page 1051, Jun quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1398 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Mildred Annie Watts, volume 03B, page 1051, Jun quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1399 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1900 331/CE143/01/440 John Whitehead + Mildred A Watts (Waterbeach).

1400 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for John Whitehead, volume 03B, page 453, Sep quarter 1871, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Northfield

1401 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 26 September 2020), Baptism of John Whitehead; FHL Film: 994018. Ref ID: 46; Primitive Methodist Chapel, Cambridge. 3 Aug 1871. John, son of George & Catherine Whitehead

1402 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 September 2020), entry for John Whitehead, volume 04A, page 233, Jun quarter 1957, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

1403 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for William Leach Watts, volume 03B, page 472, Jun quarter 1874, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1404 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/131 William L Watts.

1405 Watts baptism (1875); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Jan 1875 WATTS William Leach of William & Alice otp lab

1406 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 September 2020), entry for William Leach Watts, volume 03B, page 378, Sep quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 43

1407 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 December 2016), entry for Emmanuel Charles Watts, volume 03B, page 502, Jun quarter 1876, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1408 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/WIL/25/315 Emmanuel C Watts.

1409 Watts baptism (1876); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 23 Apr 1876 WATTS Emmanuel Charles of William & Alice otp lab

1410 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2016), entry for Emmanuel charles Watts, volume 03B, page 299, Jun quarter 1877, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

1411 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1877 331/WIL/15/339 Emmanuel C Watts aged 1.

1412 Watts burial (1877); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 5 Apr 1877 WATTS Emmanuel Chas otp 1

1413 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 5 Apr 1877 Emmanuel Chas WATTS 1 Cambridgeshire Waterbeach, St John the Evangelist.

1414 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Mabel Jane Watts, volume 03B, page 500, Jun quarter 1878, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1415 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/26/464 Mabel J Watts.

1416 Watts baptism (1878); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Apr 1878 WATTS Mabel Jane of William & Alice of The Pieces lab

1417 Mabel Jane Murrell nee Watts monumental inscription, Personally read by i H n, 9 Aug 2011; Mabel Jane Murrell nee Watts. Born 10 Mar 1878 Waterbeach, South Cambridgeshire District, Cambridgeshire, England. Died 30 Oct 1944 (aged 66) Mount Clemens, Macomb County, Michigan, USA. Buried Woodland Cemetery, London, Middlesex County, Ontario, Canada. Plot Section M, Row 26, Plot 149. FAGID 74729801. Inscription: Murrell / Mabel Jane / 1878-1944 / Beloved wife of / Wm H Murrell / 1876-1959

1418 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 21 September 2020), Death of Mabel Murrell; Mabel Murrell. At 99 S Gratiot, Mt Clemens, Macomb, 3wks. Female, white, born 10 Mar 1878 Water Beach England, aged 66y 7m 20d, married, housewife. Spouse William Murrell 68. Father John Watts, born England. Mother Alice, born England. Informant Earnest Murrell 53 N Rose, Mt Clemens, Mich. Removal to Woodland cemetery, London, Ontario, Canada 31 Oct 1944. usual residence 301 Simcoe, London, Ontario, Canada. Died 30 Oct 1944, 2:30pm. COD Coronary thrombosis

1419 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 December 2016), entry for Anthony John Watts, volume 03B, page 467, Sep quarter 1880, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1420 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/WIL/28/168 Anthony J Watts.

1421 Watts baptism (1880); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 30 Aug 1880 WATTS John Anthony of William & Alice otp lab privately baptised

1422 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2016), entry for Anthony John Watts, volume 03B, page 287, Sep quarter 1880, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1423 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1880 331/WIL/16/380 Anthony J Watts aged 0.

1424 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 December 2016), entry for Sidney Robert Watts, volume 03B, page 445, Sep quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1425 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/WIL/29/243 Sidney R Watts.

1426 Watts baptism (1882); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Aug 1882 WATTS Sidney Robert of William & Alice otp lab

1427 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2016), entry for Sidney Robert Watts, volume 03B, page 310, Mar quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1428 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/17/268 Sidney R Watts aged 0.

1429 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Violet Primula Watts, volume 03B, page 485, Mar quarter 1886, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

1430 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/WIL/31/370 Violet P Watts.

1431 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 February 2018), entry for Violet P Scott, volume 04A, page 178, Jun quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

1432 1871 census of England, 85 Fen End, Waterbeach, Cambridgeshire, England, folio 86, page 23, John Camps; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 October 2020); citing PRO RG 10/1578; John Camps Head Married 49 Waterbeach, CAM Sawyer
Keziah Camps Wife Married 46 Milton, CAM
William Camps Son 17 Waterbeach, CAM Ag lab
James H Camps Son 13 Waterbeach, CAM Ag lab
Henrietta Camps Daur 12 Waterbeach, CAM Scholar
Thomas H Camps Son 11 Waterbeach, CAM Ag lab
Louisa Camps Daur 5 Waterbeach, CAM Scholar
Matilda Camps Daur 3 Waterbeach, CAM Scholar
John Camps Son 10m Waterbeach, CAM
David Watts SiL Married 27 Bottisham Lode, CAM Ag lab
Mary E Watts Daur Married 23 Waterbeach, CAM
Albert J Watts Gson 10m Waterbeach, CAM

1433 1881 census of England, 24 Winfold Road, Waterbeach, Cambridgeshire, England, folio 66, page 19, David Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 October 2020); citing PRO RG 11/1657; David Watts Head Married 38 Bottisham, CAMLabourer
Elizabeth Watts Wife Married 34 Waterbeach, CAM
Albert Watts Son 11 Waterbeach, CAM
Kate Watts Daur 9 Waterbeach, CAM
William Watts Son 7 Landbeach, CAM
Florence Watts Daur 6 Landbeach, CAM
Selena Watts Daur 5 Landbeach, CAM
Richard Watts Son 1 Waterbeach, CAM

1434 1891 census of England, Waterbeach, Cambridgeshire, England, folio 58, page 18, David Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 October 2020); citing PRO RG 12/1278; David Watts Head Married 40 Bottisham Lode, CAM Ag labourer
Mary Elizabeth Watts Wife Married 44 Waterbeach, CAM
Albert John Watts Son Single 20 Waterbeach, CAM Ag labourer
Martha Watts Daur Single 4 Waterbeach, CAM

1435 1901 census of England, Denny End, Waterbeach, Cambridgeshire, England, folio 64, page 15, David Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 December 2014); citing PRO RG 13/1522; David Watts Head 59 Mar Argicultural labourer Bottisham Lode, CAM
Mary Eliz Watts Wife 53 Mar Charwoman Waterbeach, CAM
Martha Hazel Watts Daur 14 Un Housemaid (domestic) Waterbeach, CAM
Gertrude K Leach Niece 14 Waterbeach, CAM

1436 1911 census of England, Winfold Road, Waterbeach, Cambridgeshire, England, David Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 3 October 2020); citing RG 78, RG 14 PN 9075, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 25, schedule number (SN) 76; David Watts Head Mar 68 Bottisham Lode, CAM Gardeners labourer & caretaker
Married 41 years, 8 children, 5 living, 3 dead

1437 Watts-High marriage (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 3 Oct 1867 WATTS David (x) 23 bac lab otp son of James lab. HIGH Elizabeth 22 sp otp dau of William lab. Witnesses: Alfred HIGH, Elizabeth WATTS

1438 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2017), entry for David Watts, volume 03B, page 1097, Dec quarter 1867, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1439 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2017), entry for Elizabeth High, volume 03B, page 1097, Dec quarter 1867, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1440 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1867 331/CE143/01/261 David Watts + Elizabeth High (Waterbeach).

1441 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 December 2017), entry for Elizabeth Hye, volume XIV, page 46, Sep quarter 1844, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Whitehead

1442 Hye baptism (1844); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Aug 1844 HYE Elizabeth of William & Rebecca otp lab

1443 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2017), entry for Elizabeth Watts, volume 03B, page 258, Jun quarter 1868, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 23

1444 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1868 331/WIL/12/300 Elizabeth Watts aged 23.

1445 Watts burial (1868); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Apr 1868 WATTS Elizabeth otp 23

1446 Watts-Camps marriage notice (1869); (Chesterton Union, Cambridgeshire); CD/011; 1869 Oct 9
Groom: David WATTS; 25 years; widr; lab; Residence: of Waterbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Bride: Elizabeth CAMPS; 23 years; sp; [blank]; Residence: of Waterbeach; Length of residence: [blank]; District: Chesterton Cambridge;
Church: Register Office for the district of Chesterton;

1447 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2017), entry for David Watts, volume 03B, page 1096, Dec quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1448 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2017), entry for Elizabeth Camps, volume 03B, page 1096, Dec quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1449 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1869 331/RO/CHEST/04/94 David Watts + Elizabeth Camps (Register Office, Chesterton).

1450 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 November 2016), entry for Mary Elizabeth Camps, volume XIV, page 48, Dec quarter 1847, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Easey

1451 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/6/362 Mary E Camps.

1452 Camps baptism (1847); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 17 Oct 1847 CAMPS Mary Elizabeth dau of John Hazell & Kezia otp thatcher

1453 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2016), entry for Mary Elizabeth Watts, volume 03B, page 390, Sep quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

1454 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1928 331/CHS/9/171 Mary E Watts aged 80.

1455 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 October 2020), entry for John Camps, Pieces Lane, Waterbeach, Cambridgeshire, England; Film HO107/1759 Folio 336B; John Camps Head Married 29 Waterbeach, CAM Thatcher
Keriah Camps Wife Married 26 Waterbeach, CAM Thatcher
Sarah Hazel Camps Dau 4 Waterbeach, CAM Scholar
Mary Elizabeth Camps Dau 3 Waterbeach, CAM At home
Richard Camps Son 1 Waterbeach, CAM At home
Rebecca Camps Dau 2m Waterbeach, CAM At home

1456 1861 census of England, 18 The Pieces, Waterbeach, Cambridgeshire, England, folio 76, page 15/16, John Hazel Camps; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 October 2020); citing PRO RG 9/1018; John Hazel Camps Head Married 39 Waterbeach, CAM Wood sawyer
Keziah Camps Wife Married 37 Soham, CAM Sawyer's wife
Elizabeth Camps Daur Single 14 Waterbeach, CAM Scholar
Richard Camps Son Single 12 Waterbeach, CAM Scholar
Rebecca Camps Daur Single 10 Waterbeach, CAM Scholar
William Camps Son Single 7 Waterbeach, CAM Scholar
Keziah Camps Daur 5 Waterbeach, CAM Scholar
James Camps Son 3 Waterbeach, CAM Scholar
Henrietta Camps Daur 2 Waterbeach, CAM Scholar
Thomas Camps Son 1 Waterbeach, CAM

1457 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Albert John Watts, volume 03B, page 480, Jun quarter 1870, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1458 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/WIL/21/338 Albert J Watts.

1459 Watts baptism (1871); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 27 Mar 1871 WATTS Albert John of David & Elizabeth otp lab privately baptised

1460 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Albert John Watts, volume 03B, page 478, Dec quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62

1461 Watts-Field marriage (1895); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 17 Oct 1895 Watts, Albert John 25 bac collector of Waterbeach son of David lab. Field, Alice Amelia 27 sp dau of Benjamin desceased. Witnesses: Arthur Field (x), Alice Stokes

1462 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for Albert John Watts, volume 03B, page 1081, Dec quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1463 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for Alice Amelia Field, volume 03B, page 1081, Dec quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1464 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1895 331/CE092/01/458 Albert J Watts + Alice A Field (Histon).

1465 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 July 2017), entry for Alice Amelia Fields, volume 03B, page 476, Sep quarter 1868, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1466 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1868 331/WIL/20/191 Alice A Fields.

1467 Fields baptism (1870); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 30 Jan 1870 Fields, Alice Amelia of Benjamin & Martha otp lab

1468 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Alice Amelia Watts, volume 03B, page 442, Sep quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

1469 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2016), entry for Kate Watts, volume 03B, page 484, Mar quarter 1872, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1470 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/WIL/22/423 Kate Watts.

1471 Watts baptism (1877); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 26 Aug 1877 WATTS Kate of David & Mary Elizabeth otp lab

1472 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 October 2020), entry for Kate Warren, volume 04A, page 264, Dec quarter 1952, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

1473 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 April 2016), entry for Charles Warren, volume 03B, page 1081, Dec quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1474 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 April 2016), entry for Kate Watts, volume 03B, page 1081, Dec quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1475 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1892 331/CE057/02/6 Charles Warren + Kate Watts (Cottenham).

1476 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2016), entry for Charles Warren, volume 03B, page 455, Sep quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Jakes

1477 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 4 October 2020), Baptism of Charles Warren; FHL Film Number: 1040362; Baptism at Cottenham Circuit Wesleyan Methodist, Cottenham, Cambridge. 5 Feb 1871. Charles, son of John & Esther Warren. Born 29 Aug 1869

1478 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2020), entry for Charles Warren, volume 03B, page 438, Jun quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; age 56

1479 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 November 2016), entry for William James Watts, volume 03B, page 465, Sep quarter 1873, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1480 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/WIL/23/393 William J Watts.

1481 Watts baptism (1877); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 26 Aug 1877 WATTS Willie James of David & Mary Elizabeth otp lab

1482 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 November 2016), entry for Janet Watts, volume 03B, page 448, Dec quarter 1874, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1483 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/296 Janet Watts.

1484 Watts baptism (1874); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 8 Nov 1874 WATTS Florence Jeanette of David & Mary Elizabeth otp lab

1485 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2016), entry for Florence Jeanette Norman, volume 04A, page 392, Mar quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

1486 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1951 331/CHST/14/79 Florence J Norman aged 76.

1487 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 15 Mar 1951 Florence Jeanette NORMAN 76 Cambridgeshire Little Shelford, All Saints.

1488 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Selina Jane Watts, volume 03B, page 502, Jun quarter 1876, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1489 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/WIL/25/312 Selina J Watts.

1490 Watts baptism (1876); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 2 Apr 1876. WATTS Selina Jane of David & Mary Elizabeth otp lab

1491 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Selina Jane Burkett, volume 03B, page 259, Dec quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 27

1492 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2017), entry for Herbert Burkett, volume 03B, page 947, Dec quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1493 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2017), entry for Seline Jane Watts, volume 03B, page 947, Dec quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1494 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1893 331/CE057/02/10 Herbert Burkett + Selina J Watts (Cottenham).

1495 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 April 2017), entry for Herbert Burkett, volume 03B, page 465, Dec quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Collins

1496 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 8 October 2020), Baptism of Herbert Burkett; 17 Dec 1869 Cottenham, Cambridgeshire. Herbert, son of Jonathan & Mariann Burkett

1497 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 October 2020), entry for Herbert Burkett, volume 03B, page 661, Mar quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51

1498 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Richard Edward Watts, volume 03B, page 453, Sep quarter 1879, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1499 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1879 331/WIL/27/341 Richard E Watts.

1500 Watts baptism (1882); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 31 Mar 1882 WATTS Richard Edward of David & Mary Elizabeth otp lab privately baptised aged 2 yrs 9 mths

1501 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Richard Edward Watts, volume 03B, page 334, Mar quarter 1885, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 5

1502 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 November 2016), entry for Martha Watts, volume 03B, page 485, Jun quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1503 Watts baptism (1882); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 31 Mar 1882 WATTS Martha of David & Mary Elizabeth otp lab privately baptised

1504 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 November 2016), entry for Martha Watts, volume 03B, page 265, Jun quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1505 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Martha Hazel Watts, volume 03B, page 450, Mar quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Camps

1506 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1887 331/WIL/32/132 Martha H Watts.

1507 Watts baptism (1887); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 13 Apr 1887 WATTS Maria Hazell of David & Mary Elizabeth otp lab

1508 Martha Hazel High nee Watts monumental inscription, Personally read by: Islington, 3 Dec 2015; Martha Hazel High nee Watts. Born 7 Jan 1887 Waterbeach, Cambridgeshire, England. Died 8 Jul 1942 (aged 55) Toronto Municipality, Ontario, Canada. Buried Saint Johns Norway Cemetery and Crematorium, The Beaches, Toronto Municipality, Ontario, Canada. FAGID 155648767. Inscription reads: HIGH/In/Loving memory of/Dear wife & mother/Martha H Watts/Jan 7 1885/July 8 1942/Beloved wife of/John High/Nov 20 1884[sic]/Feb 9 1959

1509 1881 census of England, 19 Station Street, Waterbeach, Cambridgeshire, England, folio 58, page 4, Enoch Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 October 2020); citing PRO RG 11/1657; Enoch Watts Head Married 32 Bottsham, CAM Ag Labourer
Mary A Watts Wife Married 34 Waterbeach, CAM
Agnes Watts Daur 7 Waterbeach, CAM Scholar
Priscilla Watts Daur 6 Waterbeach, CAM Scholar
Samuel Watts Boarder Single 22 Bottisham, CAM Ag Labourer

1510 1891 census of England, Waterbeach, Cambridgeshire, England, folio 64, page 6, Enoch J Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 October 2020); citing PRO RG 12/1278; Enoch J Watts Head Married 44 Bottisham Lode, CAM Farmer's labourer
Mary A Watts Wife Married 40 Waterbeach, CAM
Vincent Watts Son Single 7 Waterbeach, CAM
Priscilla Watts Daur Single 16 Waterbeach, CAM

1511 1901 census of England, Fen End, Waterbeach, Cambridgeshire, England, folio 71, page 5, Enoch Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 July 2014); citing PRO RG 13/1522; Enock Watts Head 54 Mar Ordinary farm labourer Bottisham Lode, CAM
Mary Watts Wife 55 Mar home duties Waterbeach, CAM
Priscilla Watts Daur 25 Assistant in home Waterbeach, CAM
Ruben Watts Grandson 4 Waterbeach, CAM

1512 1911 census of England, Fen End, Waterbeach, Cambridgeshire, England, Enoch Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 21 July 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 260; James Enock Watts Head 65 Mar Farm labourer Bottisham Lode, CAM
Mary Ann Watts Wife 66 Mar Waterbeach, CAM
Ruben Watts GrandSon 14 Un Hawker's assistant (.. of tinware) Waterbeach, CAM
Married 39 years, 3 children, 3 living, 0 dead

1513 Watts-Long marriage notice (1872); (Chesterton Union, Cambridgeshire); CD/011; 1872 Oct 23
Groom: James WATTS: 25 years: bac: lab: Residence: of Waterbeach: Length of Residence: more than a month: District: Chesterton Cambridge;
Bride: Mary Ann LONG: 24 years: sp: [blank]; Residence: of Waterbeach: Length of Residence: all her life: District: Chesterton Cambridge:
Church: Register Office for the district of Chesterton; Notes: [in margin -16 Nov 1872];

1514 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for James Watts, volume 03B, page 1221, Dec quarter 1872, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1515 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for Mary Ann Long, volume 03B, page 1221, Dec quarter 1872, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1516 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1872 331/RO/CHEST/04/180/1 James Watts + Mary A Long (Register Office, Chesterton).

1517 Long baptism (1844); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 30 Jun 1844 LONG Mary Ann of Edward and Charlotte otp lab

1518 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Mary Ann Watts, volume 03B, page 571, Mar quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

1519 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1916 331/CHS/4/338 Mary A Watts aged 71.

1520 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2016), entry for Agnes Watts, volume 03B, page 470, Sep quarter 1873, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Long

1521 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/WIL/23/439 Agnes Watts.

1522 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 12 October 2020), Baptism of Agnes Watts; FHL Film: 1040362; Cottenham Circuit Wesleyan Methodist,Cottenham,Cambridge 8 Oct 1874 Agnes, daughter of James & Mary Watts. Born 15 Apr 1873

1523 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2020), entry for Agnes Whitehead, volume 03B, page 582, Sep quarter 1942, March district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

1524 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Priscilla Watts, volume 03B, page 450, Sep quarter 1874, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Long

1525 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/WIL/24/227 Priscilla Watts.

1526 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 12 October 2020), Baptism of Priscilla Watts; FHL Film: 1040362; Cottenham Circuit Wesleyan Methodist,Cottenham,Cambridge 8 Oct 1874 Priscilla, daughter of James & Mary Watts. Born 8 Aug 1874

1527 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Priscilla Isaacson, volume 05B, page 887, Mar quarter 1963, Folkestone district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

1528 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Vincent Watts, volume 03B, page 459, Dec quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Long

1529 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/30/121Vincent Watts.

1530 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 12 October 2020), Baptism of Vincent Watts; FHL Film: 1040362; Cottenham Circuit Wesleyan Methodist,Cottenham,Cambridge 15 Nov 1883 Vincent, son of James & Mary Ann Watts

1531 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Vincent Watts, volume 02A, page 1801, Mar quarter 1940, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 56

1532 "England, Surrey, Church of England Marriages, 1754-1937," database, <i>Ancestry</i> (ancestry.co.uk : accessed 16 October 2020), Marriage of Vincent Watts and Lilian Maud Eary; St John, Croydon. Entry 2. 17 Dec 1912. Vincent Watts, 28, bachelor, Draper, of 2 Hampden Street, Bradford. Father: James Watts, Gardner. Lilian Mary Eary, 26, spinster, -, 17 Cornwall Road. Father: Harry Eary, Engineer. After Banns. Signed: Vincent Watts, Lilian Maud Eary. Witnesses: Bertram Harry Eary, Harry Eary.

1533 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Vincent Watts, volume 02A, page 567, Dec quarter 1912, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Eary

1534 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Lilian M Eary, volume 02A, page 567, Dec quarter 1912, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Watts

1535 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Lily Maud Eary, volume 02A, page 261, Jun quarter 1885, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wilkinson

1536 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Lillian M Watts, volume 05G, page 152, Mar quarter 1965, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

1537 1871 census of England, The Crown Inn, 18 Jesus Lane, Cambridgeshire, England, folio 130, page 40, Elizabeth Ann Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 December 2014); citing PRO RG 10/1589.

1538 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Henry Chinn, volume 01D, page 960, Mar quarter 1872, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes.

1539 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Elizabeth Ann Watts, volume 01D, page 960, Mar quarter 1872, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes.

1540 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for Alice Elizabeth Chinn, volume 01C, page 247, Jun quarter 1873, Bethnal Green district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

1541 1881 census of England, 8 Winfold Road, Waterbeach, Cambridge, England, folio 64, page 16, Edmond Leach; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 October 2020); citing PRO RG 11/1657; Edmond Leach Head Married 34 Waterbeach, CAM Ag. Labr.
Jemima Leach Wife Married 29 Bottisham, CAM
Herbert Leach Son 11 Waterbeach, CAM Scholar
Florence Leach Daur 9 Waterbeach, CAM Scholar
Mercy Leach Daur 7 Waterbeach, CAM Scholar
Walter Leach Son 5 Waterbeach, CAM Scholar
Horace Leach Son 2 Waterbeach, CAM Scholar
Esther Leach Daur 1 Waterbeach, CAM Scholar

1542 1891 census of England, New Buildings, Waterbeach, Cambridge, England, folio 75, page 2, Edmond Leach; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 October 2020); citing PRO RG 12/1278; Edmond Leach Head Married 44 Waterbeach, CAM Agricultural labourer
Jemima Leach Wife Married 40 Bottisham Lode, CAm
Mercy Leach Daur 17 Waterbeach, CAM
Walter Leach Son 15 Waterbeach, CAM Agricultural labourer
Horace Leach Son 13 Waterbeach, CAM Scholar
Esther Leach Daur 11 Waterbeach, CAM Scholar
Felix Leach Son 8 Waterbeach, CAM Scholar
Elsie Leach Daur 3 Waterbeach, CAM
Christine Leach Daur 1 Waterbeach, CAM
Ruby Leach Daur 2m Waterbeach, CAM

1543 1901 census of England, Primrose Farm, Bottisham Lode, Cambridgeshire, England, folio 30, page 22, Edmund Leach; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 February 2017); citing PRO RG 13/1540; Edmund Leach Head 54 Mar Horse keeper on farm Waterbeach, CAM
Jemima Leach Wife 49 Mar Lode, CAM
Felix Leach Son 18 Un Carter on farm Waterbeach, CAM
Elsie Leach Daur 13 Un Waterbeach, CAM
Chrissie Leach Daur 11 Waterbeach, CAM
Ruby Leach Daur 10 Waterbeach, CAM

1544 1911 census of England, The Mill Cottages, Cambridge Road, Waterbeach, Cambridgeshire, England, Jemima Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 15 July 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 95; Jemima Leach Head 59 Widow Bottisham Lode, CAM
Felix Edgar Leach Son 28 Un Labourer, gardening Waterbeach, CAM
Married 39 years, 10 children, 10 living, 0 dead

1545 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Edmund Leach, volume XIV, page 49, Mar quarter 1847, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cullum

1546 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1847 331/WIL/6/135 Edmund Leach.

1547 Leach baptism (1847); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Feb 1847 LEACH Edmund son of William & Jane otp lab

1548 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 August 2017), entry for Edmund Leach, volume 03B, page 216, Sep quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62

1549 1871 census of England, 77 Fen End, Waterbeach, Cambridge, England, folio 85, page 21, Jane Leach; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 October 2020); citing PRO RG 10/1578; Jane Leach Head Widowed 63 Waterbeach, CAM Pauper
Edmond Leach Son Single 24 Waterbeach, CAM Ag lab

1550 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2016), entry for Florence Elizabeth Leach, volume 03B, page 477, Mar quarter 1872, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1551 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/WIL/22/351 Florence E Leach.

1552 Leach baptism (1872); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jan 1872 LEACH Florence Elizabeth of Edmund & Jemima otp lab

1553 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 October 2020), entry for Florence Elizabeth Cudworth, volume 04A, page 235, Dec quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

1554 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Mercy Leach, volume 03B, page 469, Sep quarter 1873, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1555 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/WIL/23/432 Mercy Leach.

1556 Leach baptism (1873); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 2 Nov 1873 LEACH Mercy of Edmund & Jemima otp lab

1557 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Mercy Wye, volume 03B, page 726, Dec quarter 1943, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

1558 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1943 331/CHST/7/495 Mercy Wye aged 70.

1559 Leach baptism (1878); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 May 1878 LEACH Walter James of Edmund & Jemima otp lab born 20 Oct 1875

1560 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Walter Leach, volume 03B, page 457, Dec quarter 1875, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1561 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/WIL/25/178 Walter Leach.

1562 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 August 2017), entry for Walter J Leach, volume 04B, page 1277, Mar quarter 1959, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83

1563 Walter Leach monumental inscription, Personally read by schnitzi, 18 Jun 2020; Walter Leach. Born 1876. Died 21 Feb 1959 (aged 82\endash 83). Buried Waterbeach Cemetery, Waterbeach, South Cambridgeshire District, Cambridgeshire, England. FAGID 211509088. Inscription reads: In/Loving memory of /Janet Leach/a devoted wife and mother/Who died Oct 14th 1936/Aged 57 years/Days months and years shall pass away/But her sweet memory lives on aye/And of her beloved husband/Walter Leach J.P./Who died Feb 21st 1959/Aged 83 years/At rest

1564 Leach baptism (1878); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 May 1878 LEACH Horace William of Edmund & Jemima otp lab born 24 Apr 1878

1565 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 April 2016), entry for Horace William Leach, volume 03B, page 502, Jun quarter 1878, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1566 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/WIL26/486 Horace W Leach.

1567 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2020), entry for Horace William Leach, volume 04A, page 215, Mar quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

1568 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 October 2020), Cremation of Horace William Leach; Leach, Horace William. Cremated 19 Jan 1954. Cambridgeshire.

1569 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 June 2016), entry for Esther Octavia Leach, volume 03B, page 453, Dec quarter 1879, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1570 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 18979 331/WIL/27/417 Esther O Leach.

1571 Leech baptism (1879); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 12 Oct 1879 LEECH Esther Octavia of Edmund & Jemima otp lab

1572 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for Esther O Doggett, volume 04A, page 241, Jun quarter 1966, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

1573 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Felix Edgar Leach, volume 03B, page 503, Jun quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1574 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/29/453 Felix E Leach.

1575 Leach baptism (1884); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Sep 1884 LEACH Felix Edgar of Edmund & Jemima otp lab

1576 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for Felix Edgar Leach, volume 04A, page 964, Mar quarter 1971, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 15 Feb 1883

1577 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 31 October 2020), Cremation of Felix Edgar Leach; Leach, Felix Edgar. Cremated 26 Mar 1971. Cambridgeshire.

1578 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Elsie Maud Leach, volume 03B, page 464, Jun quarter 1888, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1579 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1888 331/WIL/32/422 Elsie M Leach.

1580 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for Elsie Maud Leach, volume 18, page 1530, Dec quarter 1978, Chichester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90

1581 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Christine Agnes Leach, volume 03B, page 450, Dec quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1582 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1889 331/WIL/33/366 Christine A Leach.

1583 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 November 2020), entry for Christine Agnes Holdrup, volume 04A, page 225, Jun quarter 1957, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

1584 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 1 November 2020), Cremation of Christine Agnes Holdrup; Holdrup, Christine Agnes. Cremated 02 May 1957. Cambridgeshire.

1585 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Ruby Olive Leach, volume 03B, page 484, Jun quarter 1891, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1586 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1891 331/WIL/34/196 Ruby O Leach.

1587 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for Ruby Olive Wallis, volume 9, page 2453, Sep quarter 1981, Southend on Sea district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Date of birth 3 Feb 1891

1588 Wallis-Leach marriage notice (1915); (Chesterton Union, Cambridgeshire); CD/011; 1915 Aug 23
Groom: George Samuel WALLIS; 28 years; bac: Private 2/1st Battalion Cambridgeshire Regiment; Residence: of Morton Villa Park Lane Newmarket; Length of Residence: 7 days: District: Newmarket Cambridge & West Suffolk:
Bride: Ruby Olive LEACH; 24 years; sp; domestic servant cook; Residence: of Clayhithe Farm Horningsea; Length of Residence: more than a month; District: Chesterton Cambridge:
Church: Baptist Meeting House Opposite the Pond Waterbeach;

1589 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for George S Wallis, volume 03B, page 1344, Sep quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Leach

1590 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for Ruby O Leach, volume 03B, page 1344, Sep quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Wallis

1591 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1915 331/RO/CHEST/18/13 George S Wallis + Ruby O Leach (Chesterton, Register Office).

1592 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2018), entry for George Samuel Wallis, volume 03B, page 459, Dec quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cowles

1593 Wallis baptism (1887); St Mary the Great (Cambridge, Cambridgeshire); CD/PR/026; 20 Nov 1887. WALLIS George Samuel of Frederick George & Ann of 4 Stanley Terrace carpenter born 16 Aug [1887]

1594 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/427614/GEORGE%20SAMUEL%20WALLIS/. WALLIS, Pte. George Samuel, 7120. 1st/7th Bn. Northumberland Fusiliers. Died of wounds 5th Oct., 1916. Age 29. Husband of Ruby O. Wallis, of Mill Cottages, Waterbeach, Cambridge. III. B. 20. Commemorated at Derancourt Commual Cemetery, France. "Jesus has vanquish'd death and all its powers".

1595 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Herbert Watts, volume 03B, page 464, Dec quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

1596 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/WIL/21/122 Herbert Watts.

1597 Watts baptism (1872); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jan 1872 WATTS Herbert of Jemima otp single woman aged 2

1598 1871 census of England, The Eclipse, 53 Norwich Road, St Andrew the Less, Cambridge, Cambridgeshire, England, folio 63, page 26, Ruth; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 November 2016); citing PRO RG 10/Watts; Thomas Freeston Jarvis Head 31 Widower Butcher & publican Clare, SFK
...
Ruth Watts Serv 14 Un Gen serv dom Waterbeach, CAM

1599 1881 census of England, Village, Little Abington, Cambridgeshire, England, folio 15, page 16, John Mallows; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 November 2016); citing PRO RG 11/1672; John Mallows Head 28 Mar Ag lab Comberton, CAM
Ruth Mallows Wife 24 Mar Lab's wife Waterbeach, CAM

1600 1891 census of England, Elmdon, Essex, England, folio 48, page 5, John Mallows; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 November 2016); citing PRO RG 12/1432; John Mallows Head 38 Mar Engine driver Comberton, CAM
Ruth Mallows Wife 34 Mar Bottisham Lode, CAM
Wm J Ellwood Brother in law 24 Mar Engine driver Comberton, CAM
Mary Ellwood Sister in law 27 Mar Waterbeach, CAM

1601 1901 census of England, Near the Mill, Cambridge Road, Waterbeach, Cambridgeshire, England, folio 60, page 8, John Mallows; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 November 2016); citing PRO RG 13/1522; John Mallow Head 47 Mar Stationary engine driver Comberton, CAM
Ruth Mallows Wife 45 Mar Waterbeach, CAM

1602 1911 census of England, The Mill Cottages, Cambridge Road, Waterbeach, Cambridgeshire, England, John Mallows; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 11 November 2016); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 94; John Mallows Head 58 Mar Stationary engine driver Comberton, CAM
Ruth Mallows Wife 55 Mar Bottisham Fen, CAM
Married 32 years, children 0, living 0, dead 0

1603 England & Wales, Criminal Registers, 1791-1892 County of Cambridge - 1877: 46, 14 Mar 1877; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 2 November 2020); 4 Esther Watts Concealment of Birth 2 days hl
5 Ruth Watts Concealment of Birth acquitted & discharged

1604 Mallows-Watts marriage notice (1877); (Chesterton Union, Cambridgeshire); CD/011; 1877 Mar 17
Groom: John (x) MALLOWS; 24 years; bac; lab; Residence: of Waterbeach; Length of Residence: Nine months: District: Chesterton Cambridge:
Bride: Ruth WATTS; 20 years; sp; [blank]; Residence: of Waterbeach: Length of Residence: more than a month: District: Chesterton Cambridge:
Church: Register Office for the District of Chesterton:

1605 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for John Mallows, volume 03B, page 793, Jun quarter 1877, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1606 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Ruth Watts, volume 03B, page 793, Jun quarter 1877, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1607 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1877 331/RO/CHEST/05/84 John Mallows + Ruth Watts.

1608 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for John Mallows, volume 03B, page 433, Dec quarter 1852, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smith

1609 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/SHE/7/51 John Mallows.

1610 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 2 November 2020), Baptism of John Mallows; 1 Mar 1853 Comberton, Cambridge. John, son of John & Ann Mallows

1611 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for John Mallows, volume 03B, page 481, JUn quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

1612 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1912 331/CHS/2/293 John Mallows aged 59.

1613 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2020), entry for Female Watts, volume 03B, page 281, Mar quarter 1877, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1614 1900 U.S. census, population schedule, Maine, Cook, Illinois, enumeration district (ED) 1170, p. 8, dwelling 157, family 168, Samuel Watts; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 November 2020); citing National Archives and Records Administration microfilm T623, roll 1240293; Samuel Watts Head 38 Born Mar 1862[sic] Married England (f)England (m)England Yes Miller of flour
Amelia Watts Wife 36 Born Aug 1863[sic] Married England (f)England (m)England
Verney Watts Son 14 Born May 1886 Single Illinois, USA (f)England (m)England Yes
Ivo Watts Daughter 12 Born May 1888 Single Illinois, USA (f)England (m)England Yes
Married 16 years, children 2, alive 2, dead 0

1615 1910 U.S. census, population schedule, Maine, Cook, Illinois, enumeration district (ED) 0048, p. 11A, dwelling 210, family 234, Samuel Watts; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 November 2020); citing National Archives and Records Administration microfilm T624, roll 239; Lee Street
Samuel Watts Head 50 Married England (f)England (m)England Miller, Own mill
Amelia Watts Wife 47 Married England (f)England (m)England
Ivo G Watts Daughter 21 Single Illinois (f)England (m)England Stenographer, Foundry office
Married 26 years, children 2, alive 2, dead 0

1616 1930 U.S. census, population schedule, Squaw Valley, Siskiyou, California, enumeration district (ED) 0030, p. 20A, dwelling 474, family 484, Charles C Dickinson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 November 2020); citing National Archives and Records Administration microfilm T626, roll 2339955; 6 Lawndale
Charles C Dickinson Head 40 Married Illinois (f)New York (m)Pennsylvania Physician, Hospital
Ivo G Dickinson Wife 40 Married Illinois (f)England (m)England
Charles C Dickinson Son 6 Single California (f)Illinois (m)Illinois
Samuel Watts Father-in-law 69 Married England (f)England (m)England Janitor, High school
Amelia Watts Mother-in-law 67 Married England (f)England (m)England

1617 Watts-Cudworth marriage (1884); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 26 Mar 1884 WATTS Samuel 26 bac engineer otp son of James lab. CUDWORTH Amelia 24 sp of Cambridge [BT St Edwards] dau of James lab. Witnesses: Charles CUDWORTH, Rachel WATTS

1618 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 June 2016), entry for Samuel Watts, volume 03B, page 612, Mar quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1619 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 June 2016), entry for Amelia Cudworth, volume 03B, page 612, Mar quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1620 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1884 331/CE143/01/359 Samuel Watts + Amelia Cudworth (Waterbeach).

1621 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2016), entry for Amelia Cudworth, volume 03B, page 451, Sep quarter 1859, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Barton

1622 Cudworth baptism (1859); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; Baptism 28 Aug 1859 CUDWORTH Amelia of James & Sarah otp lab

1623 Amelia Watts nee Cudworth monumental inscription, Personally read by R Kivett, 21 Jan 2013; Amelia Watts nee Cudworth. Born 11 Aug 1860[sic]. Died 14 Dec 1942 (aged 82). Buried Mount Shasta Memorial Park, Mount Shasta, Siskiyou County, California, USA. Plot IOOF EC. FAGID 103923870

1624 "USA, Illinois, Cook County deaths, 1878-1994," database, <i>FamilySearch</i> (familysearch.org : accessed 3 November 2020), Death of Amelia Watts; Death. 14 Dec 1942. Siskiyou. Amelia Watts, female, born 11 Aug 1860[sic]. Father: Cudworth. Mother: Barton.

1625 1881 census of England, 14 Freeschool Lane, St Edward, Cambridge, Cambridgeshire, England, folio 49, page 18, Rachel Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 April 2016); citing PRO RG 11/1668; John Wisken Head 55 Mar M.A. Teacher Of Maths Curate Of Arrington Cambridge, CAM
...
Rachel Watts Servant 21 Un Cook Bottisham Lode, CAM

1626 1940 U.S. census, population schedule, Squaw Valley, Siskiyou, California, enumeration district (ED) 47-28, p. 1A, household 7, Charles Dickinson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 November 2020); citing National Archives and Records Administration microfilm T627, roll 00346; 6 Lawndale Street
Charles Dickinson Head 50 Married Illinois
Ivo Dickinson Wife 49 Married Illinois Home Housework
Charles Dickinson Son 16 Single California School
Amelia Watts Mother-in-law 74 Widowed England Unable to Work

1627 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 4 November 2020), Draft Card for Verne Watts; Verne Watts, of 1420 Henry, Des Plaines, Cook, Ill. Mail address Same. Telephone None. Age 56. Born 25 jun 1885 Des Plaines. NOK Mrs Hazel Watts 1420 Henry, Des Plaines Ill. Employer Marshall Field & Co. Place of employment Evanston Store-church, Evanston Cook Ill. Description: White, 5'7", 136lbs, Blue eyes, Brown hair, Light complexion. Notes: Mole under right eye. Registered Apr 27 1942.

1628 "USA, California, Death Index, 1940-1997," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020), Death of Verne S Watts; 24 May 1964 San Diego. Verne S Watts, male, born 25 Jun 1885 at Illinois. Mother's maiden name: Cudworth

1629 "USA, Illinois, Cook County, Birth Certificates, 1871-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 3 November 2020), Birth of Ivo Griselda Watts; Digital Folder Number: 100892739. Image Number: 00045; Birth. 31 May 1888. Des Plaines, Cook, Illinois, United States. Ivo Griselda Watts. female, white. Father: Samuel Watts, born Waterbeach, England. Mother: Amelia Cudworth, born Waterbeach, England. Certificate 9044.

1630 "USA, Illinois, Cook County deaths, 1878-1994," database, <i>FamilySearch</i> (familysearch.org : accessed 3 November 2020), Death of Ivo G Dickinson; Death 08 dec 1984. Butte, California. Ivo G Dickinson, female, born 31 May 1888 Illinois. Father: Watts. Mother Cuddworth.

1631 England & Wales, Criminal Registers, 1791-1892 Borough of Cambridge. General Quarter Sessions 1868: 49, Conviction of David Gawthrop, 2 Jan 1868; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 5 November 2020); 6. David Gawthrop. Convicted 5 Justices of being an incorrigible rogue. One calendar month [imprisionment]

1632 England & Wales, Criminal Registers, 1791-1892 Borough of Cambridge. General Quarter Sessions 1869: 52, Conviction of David Gawthrop, 18 March 1869; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 5 November 2020); 6. David Gawthrop. Convicted at Petty Session as an incorrigible rogue and [...]. Five calendar months [imprisionment] and hard labour - to be once privately whipped.

1633 Gawthroup-Charles marriage (1862); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 12 Oct 1862 GAWTHROUP David (x) bac lab son of William lab. CHARLES Jane Elizabeth (x) sp dau of James lab. Witnesses: Joseph DIVER (x) Sophia CORNELL (x)

1634 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2017), entry for David Gawthroup, volume 03B, page 1061, Dec quarter 1862, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1635 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2017), entry for Jane ELizabeth Charles, volume 03B, page 1061, Dec quarter 1862, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1636 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1862 331/CE092/01/184/2 David Gawthroup + Jane E Charles (Histon).

1637 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 May 2017), entry for Jane Charles, volume XIV, page 46, Sep quarter 1841, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bradford

1638 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 331/WIL/3/48 Jane Charles.

1639 Charles baptism (1841); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 22 Aug 1841 CHARLES Jane Elizabeth dau of James & Elizabeth lab

1640 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2017), entry for Jane Elizabeth Bradford, volume 03B, page 497, Dec quarter 1926, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

1641 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1926 331/CAM/9/170 Jane E Bradford aged 84.

1642 Bradford burial (1926); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 4 Nov 1926 BRADFORD Jane Elizabeth of 5 Castle Row Cambridge 84 yrs

1643 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 November 2020), entry for Jane Eliz Charles, High Street, Histon, Cambridgeshire, England; Film HO107/1759 Folio 73B; James Charles Head Married 50 Histon, CAM Ag Lab
Elizabeth Charles Wife Married 40 Histon, CAM
John Charles Son 12 Histon, CAM
Jane Eliz. Charles Dau 10 Histon, CAM

1644 1861 census of England, 10 Side of the Hill, Histon, Cambridgeshire, England, folio 21, page 9, Jane E Charles; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 November 2020); citing PRO RG 9/1018; James Charles Head Married 50 Histon, CAM Ag Labr
Elizabeth Charles Wife Married 55 Histon, CAM
John Charles Son Single 23 Histon, CAM Ag Labr
Jane E Charles Daur 19 Histon, CAM

1645 1871 census of England, 4 Kettles Yard, St Peters, Cambridge, Cambridgeshire, England, folio 7, page 11, Elizabeth Gawthorp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 November 2020); citing PRO RG 10/1590; James Charles Head Married 61 Histon, CAM Labourer
Elizabeth Charles Wife Married 67 Barton, CAM
John Charles Son Single 33 Histon, CAM Labourer (imbecile)
Elizabeth Gawthorp Daur Married 29 Histon, CAM Charwoman
Elizabeth Gawthorp Gdaur 9 Histon, CAM
Frederick Gawthorp Gson 6 Histon, CAM
Joseph Gawthorp Gson 4 Cambridge, CAM
Thomas GawthorpGson 2 Cambridge, CAM

1646 1881 census of England, 15 Castle Street, Carter's Yard, Cambridge, Cambridgeshire, England, folio 52, page 5, Levi Bradford; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 December 2016); citing PRO RG 11/1670; Levi Bradford Head 43 Mar Labourer Barton, CAM
Elizabeth Bradford Wife 39 Wife Laundress Histon, CAM
Elizabeth Gawthrop Daur 19 Un Laundress Histon, CAM
Frederick Gawthrop Son 17 Un Labourer Histon, CAM
Joseph Gawthrop Son 15 Un Labourer Histon, CAM
Thomas Gawthrop Son 12 Scholar Cambridge, CAM
Albert Bradford Son 4 Scholar Cambridge, CAM
Sarah Ann Bradford Daur 3 Scholar Cambridge, CAM
Oliver Gawthrop GSon 1 Cambridge, CAM

1647 1891 census of England, 3 Carter's Yard, Castle Street, Cambridge, Cambridgeshire, England, folio 49, page 13, Levi Bradford; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 December 2016); citing PRO RG 12/1288; Levi Bradford Head 52 Mar General labourer Barton, CAM
Elizabeth Bradford Wife 49 Mar Laun[dress] ironer Histon, CAM
Arthur A Bradford 14 Cambridge, CAM
Sarah A Bradford 13 Cambridge, CAM
Joseph Gawthrop Son 24 General labourer Cambridge, CAM
Oliver Gawthrop GSon 11 Cambridge, CAM
John Charles Lodger 51 Un Farm labourer Histon, CAM

1648 1901 census of England, 3 St John's Place, Castle Street, Cambridge, Cambridgeshire, England, folio 48, page 20, Levi Bradford; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 6 November 2020); citing PRO RG 13/1533; Levi Bradford Head Married 60 Barton, CAM Labourer
Elizth Bradford Wife Married 58 Histon, CAM Laundress
Sarah A Bradford Daur Single 23 Cambridge, CAM

1649 1911 census of England, 5 Castle Row, Castle Street, Cambridge, Cambridgeshire, England, Jane Elizabeth Bradford (nee Charles); digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 29 September 2016); citing RG 78, RG 14 PN 9127, registration district (RD) Cambridge, sub district (SD) St Andrew the Great, enumeration district (ED) 1, schedule number (SN) 89; Jane ELizabeth Bradford Head 69 Wid Laundry hand Histon, CAM
Sarah Annie M Bradford Daur 33 Un Jam Factory (boiling department) Cambridge, CAM
Constance Edith Gawthrope GDaur 13 Un School Cambridge, CAM
Married 50 years, 7 children, 5 living, 2 dead

1650 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2016), entry for Fred Gawthrop, volume 03B, page 469, Dec quarter 1863, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Charles

1651 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1863 331/WIL/17/66 Fred Gawthrop.

1652 Gawthroup baptism (1863); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 6 Dec 1863 GAWTHROUP Fred of David & Jane Elizabeth lab

1653 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Fred Gawthrop, volume 03B, page 571, Dec quarter 1914, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

1654 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1914 331/SAG/19/104 Fred Gawthrop aged 52.

1655 Gawthrop burial (1915); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 2 Jan 1915 GAWTHROP Fred of 2 Gloucester Street 52 yrs

1656 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 April 2016), entry for Joseph Charles Gawthorp, volume 03B, page 509, Jun quarter 1866, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Charles

1657 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/STG/9/179 Joseph C Gawthorp (Cambridge, St Giles).

1658 Gawthrop baptism (1869); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 7 Feb 1869 GAWTHROP Joseph Charles David & Jane Elizabeth of Honey Hill lab

1659 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 April 2016), entry for Joseph Charles Gawthorpe, volume 03B, page 513, Dec quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

1660 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 13 November 2020), Burial of Joseph Charles Gawthorpe; Gawthorpe, Joseph Charles. Buried 27 Nov 1925. Cambridgeshire.

1661 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 October 2016), entry for Thomas Gawthorpe, volume 03B, page 539, Mar quarter 1869, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Charles

1662 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/STG/9/179 Thomas Gawthorpe (Cambridge, St Giles).

1663 Gawthrop baptism (1869); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 7 Feb 1869 GAWTHROP Thomas of David & Jane Elizabeth of Honey Hill lab

1664 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 October 2016), entry for Thomas Gawthrop, volume 03B, page 242, Sep quarter 1908, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 39

1665 Gawthrop burial (1908); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 2 Oct 1908 GAWTHROP Thomas of 5 Castle Row Cambridge 39

1666 1881 census of England, Cottenham Road, Histon, Cambridgeshire, England, folio 22, page 8, William Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 September 2016); citing PRO RG 11/1657; William Gawthroup Head 38 Mar Ag Lab Histon, CAM
Mary A. Gawthroup Wife 38 Mar Ag Lab Wife Somersham, HUN
Louisa Gawthroup Daur 13 Ag Lab Daur Chatteris, CAM
John W. Gawthroup Son 10 Scholar Chatteris, CAM
Frederic Gawthroup Son 9 Scholar Chatteris, CAM

1667 1911 census of England, Church End, Histon, Cambridgeshire, England, William Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 18 November 2020); citing RG 78, RG 14 PN 9066, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 16, schedule number (SN) 41; William Gawthrop Head - 68 Histon, CAM Farm labourer

1668 Gawthroup-Allen marriage (1863); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 7 Jul 1863 GAWTHROUP William (x) bac lab son of William lab. ALLEN Mary Ann sp dau of James lab. Witnesses: Henry SMITH (x), Eliza ALLEN

1669 "England Marriages, 1538–1973," database, <i>FamilySearch</i> (familysearch.org : accessed 17 December 2016), Marriage of William Gawthrop in 1863; Film No:445936 Reference No:63766; Marriage. 7 Jul 1863 William Gawthroup + Mary Ann Allen (Both full age)

1670 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 December 2016), entry for William Gawthroup, volume 03B, page 715, Sep quarter 1863, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1671 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 December 2016), entry for Mary Ann Allen, volume 03B, page 715, Sep quarter 1863, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1672 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1863 331/CE092/01/189 William Gawthroup + Mary A Allen.

1673 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2020), entry for Mary Ann Allen, volume XIV, page 194, Dec quarter 1841, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Steadman

1674 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1841 333/Hunt3/23 Mary A Allen.

1675 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 November 2016), entry for Mary Ann Gawthorp, volume 03B, page 535, Mar quarter 1930, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

1676 Gawthorp burial (1930); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 1 Feb 1930 GAWTHORP Mary Ann of 20 Church Street 88

1677 1871 census of England, Hive Lane, Chatteris, Cambridgeshire, England, folio 103, page 10, Mary Ann Gawthrop (nee Allen); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2016); citing PRO RG 10/1608;

Mary Ann Gawthorpe Head 29 Mar Ag lab Somersham, HUN
Eliza A Gawthorpe Dau 7 Scholar Histon, CAM
Moses Gawthorpe Son 5 Scholar Chatteris, CAM
[Louisa] Gawthorpe Dau 3 Scholar Chatteris, CAM
John W Gawthorpe Son 5mo Chatteris, CAM
John Bradshaw Lodeger 31 Un Lab Pemsford, BDF

1678 1891 census of England, 179 Chesterton Road, Chesterton, Cambridgeshire, England, folio 42, page 2, Mary Ann Gawthrop (nee Allen); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 September 2016); citing PRO RG 12/1280; Mary Ann Gawthorp Head 49 Mar Lodging house keeper Somersham, HUN
John William Gawthorp Son 20 Un Basket maker's labourer Chatteris, CAM
Frederick Gawthorp Son 19 Un Boatman's labourer Chatteris, CAM
Louis Julien Shuissie Lodger 28 Un Tutor of languages France

1679 1901 census of England, 12 Scotland Road, Chesterton, Cambridgeshire, England, folio 41, page 15, Eliza Unwin; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2016); citing PRO RG 13/1524; Mary Gawthorp Head 59 Mar Retired laundress Somersham, HUN
Eliza Unwin Dau 37 Mar Histon, CAM
Audrey Unwin GrandDau 3 Chesterton, CAM
Stella Unwin GrandDau 1 Chesterton, CAM

1680 1911 census of England, 50 Water Street, Old Chesterton, Cambridgeshire, England, Mary Ann Gawthrope (nee Allen); digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 16 November 2016); citing RG 78, RG 14 PN 9051, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 1, schedule number (SN) 237; Mary Ann Gawthorpe Head 69 Mar Somersham, HUN
Married 47 years, children 5, alive 5, died 0

1681 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Eliza Ann Gawthrop, volume 03B, page 474, Dec quarter 1863, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Allen

1682 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1863 331/WIL/17/109 Eliza A Gawthrop.

1683 Gawthrope baptism (1864); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 3 Jan 1864 GAWTHROPE Eliza Ann of William & Mary Ann lab born 23 Nov 1863

1684 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2016), entry for Eliza Ann Unwin, volume 03B, page 504, Jun quarter 1945, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

1685 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1945 331/CHST/9/180 Eliza A Unwin aged 81.

1686 Unwin burial (1945); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 4 Jun 1945 UNWIN Eliza Ann of Harston 81

1687 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Moses Gawthorpe, volume 03B, page 600, Mar quarter 1866, North Witchford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Allen

1688 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 338/CHA/18/161 Moses Gawthorpe.

1689 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 November 2020), entry for Gawthorp Moses, volume 03B, page 620, Mar quarter 1945, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

1690 Gawthorp burial (1945); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 20 Jan 1945 GAWTHORP Moses of 9 St Andrews Rd 79

1691 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Louisa Gawthorp, volume 03B, page 556, Dec quarter 1867, North WItchford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Allen

1692 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 338/CHA19/130 Louisa Gawthorp.

1693 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for Louisa Murrell, volume 04A, page 1009, Dec quarter 1933, Saffron Walden district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

1694 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 May 2016), entry for John William Gawthorp, volume 03B, page 567, Dec quarter 1870, North Witchford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Allen

1695 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 338/CHA21/23 John W Gawthorp.

1696 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for John William Gawthorp, volume 04A, page 260, Mar quarter 1953, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

1697 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1953 331/CAMB/44/388 John W Gawthorp aged 82.

1698 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Frederic Gawthorp, volume 03B, page 613, Jun quarter 1872, North Witchford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Allen

1699 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 338/CHA21/446 Frederic Gawthorp.

1700 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Frederick Gawthorp, volume 04A, page 218, Dec quarter 1956, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

1701 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1956 331/CAMB/54/274 Frederic Gawthorp.

1702 1901 census of England, Church End, Histon, Cambridgeshire, England, folio 22, page 9, Elizabeth Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 September 2016); citing PRO RG 13/1522; Emma Gawthop Head 53 Un Laundress Histon, CAM [Should be Elizabeth]
Harriett Gawthop Sister 51 Un Domestic servant Histon, CAM

1703 1911 census of England, The Green, Histon, Cambridgeshire, England, Elizabeth Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 February 2014); citing RG 78, RG 14 PN 9066, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 16, schedule number (SN) 187; Mary Wilson ...
...
Elizabeth Gawthrop Serv 64 Un Night nurse Histon, CAM
Married - years, 2 children, 1 living, 1 dead

1704 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 November 2020), entry for Albert Gawthrop, volume 03B, page 461, Dec quarter 1868, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

1705 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2020), entry for Albert Gawthrop, volume 03B, page 290, Mar quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1706 Gawthrop burial (1869); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 5 Feb 1869 GAWTHROP Albert (illeg) of Histon 4 months

1707 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Sarah Jane Gawthrop, volume 03B, page 451, Dec quarter 1874, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

1708 Gawthrop baptism (1874); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 13 Dec 1874 Gawthrop, Sarah Jane of Elizabeth born 29 Oct

1709 Kirk-Gawthrop marriage (1924); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 24 Dec 1924 KIRK George 57 widr blacksmith of Page's Close, Histon son of Richard deceased. GAWTHROP Sarah Jane (signs June) 50 sp [blank] of Church End, Histon dau of [blank]. wits: William LEE (x), Annie LEE

1710 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2020), entry for George Kirk, volume 03B, page 1121, Dec quarter 1924, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

1711 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2020), entry for Sarah J Gawthrop, volume 03B, page 1121, Dec quarter 1924, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Kirk

1712 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2020), entry for George Kirk, volume 03B, page 540, Jun quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

1713 Kirk burial (1935); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 20 Jun 1935 KIRK George of Histon 69 [new cemetery]

1714 1871 census of England, 47 Manor Street, All Saints, Cambridge, Cambridgeshire, England, folio 124, page 28, Eliza Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 27 January 2016); citing PRO RG 10/1589; Thomas Page Clayton Head 53 Mar College butler & accountant Cambridge, CAM
...
Eliza Gawthrop Serv 20 Un General serv (domestic) Histon, CAM

1715 1881 census of England, 15 Kettles Yard, St Peter, Cambridge, Cambridgeshire, England, folio 74, page 13, Thomas William Chapman; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 June 2016); citing PRO RG 11/1670; Thomas W Chapman Head 28 Mar Brickmaker, out of work Cambridge, CAM
Ellen Chapman Wife 28 Mar Histon, CAM
William Chapman Son 7 Scholar Cambridge, CAM
Eliza Chapman Dau 2 Cambridge, CAM

1716 1891 census of England, 12 Northampton Street, St Giles, Cambridge, Cambridgeshire, England, folio 53, page 21, Thomas William Chapman; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 June 2016); citing PRO RG 12/1288; William Chapman Head 40 Mar Brickmaker Cambridge, CAM
Eliza Chapman Wife 39 Mar Histon, CAM
William Chapman Son 18 Un Brickmaker Cambridge, CAM
Eliza Chapman Dau 12 Un Scholar Cambridge, CAM
Edward Chapman Son 3 Cambridge, CAM
Henry Chapman Son 9mo Cambridge, CAM

1717 1901 census of England, 8 Kettles Yard, St Peter, Cambridge, Cambridgeshire, England, folio 61, page 7, Thomas William Chapman; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 June 2016); citing PRO RG 13/1533; Thomas W Chapman Head 49 Mar Brickmaker Cambridge, CAM
Eliza Chapman Wife 49 Mar Histon, CAM
Eliza H Chapman Dau 22 Un Cambridge, CAM
Edwin Chapman Son 13 Cambridge, CAM
Henry C Chapman Son 10 Cambridge, CAM

1718 1911 census of England, 58 Hertford Street, Chesterton, Cambridgeshire, England, Thomas W Chapman; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 February 2014); citing RG 78, RG 14 PN 9056, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 6, schedule number (SN) 180; William T Chapman Head 59 Mar General labourer Cambridge, CAM
Eliza Chapman Wife 59 Mar Histon, CAM
Edwin Chapman Son 23 Un General labourer Cambridge, CAM
Henry C Chapman Son 20 Un General labourer Granchester, CAM
Married 38 years, 4 children, 4 living, 0 dead

1719 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of North Ward - 1927: 10, Thomas William Chapman; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 1 December 2020); 58 Hertford Street
519 R O Chapman, Thomas William
520 HO HO Chapman, Eliza

1720 Probate for Thomas William Chapman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 1 December 2020); CHAPMAN, Thomas William of 58 Hertford-street Cambridge died 20 March 1929 Probate London 25 May to Eliza Chapman widow. Effects £439 18s 4d

1721 Chapman-Gawthrop marriage (1872); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 16 Jul 1872 CHAPMAN Thomas William full bac brickmaker of Kettle`s Yard son of William brickmaker. GAWTHORP Eliza 20 sp [blank] of Kettle`s Yard dau of Richard lab. Witnesses: Ann Eliza CHAPMAN, Henry BIDWELL

1722 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 June 2016), entry for Thomas William Chapman, volume 03B, page 843, Sep quarter 1872, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

1723 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 June 2016), entry for Eliza Gawthrop, volume 03B, page 843, Sep quarter 1872, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

1724 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1872 331/CE019/02/69 Thomas Chapman + Eliza Gawthrop (St Giles Cambridge).

1725 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 November 2016), entry for Thomas William Chapman, volume XIV, page 19, Sep quarter 1851, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Jackson

1726 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1851 331/STG/5/16 Thomas W Chapman.

1727 Chapman baptism (1852); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 3 Oct 1852 CHAPMAN Thomas William son of William & Harriet of Honey Hill brickmaker

1728 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2020), entry for Thomas William Chapman, volume 03B, page 764, Mar quarter 1929, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

1729 Chapman burial (1929); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 23 Mar 1929 CHAPMAN Thomas William of 58 Hertford Street Cambridge 77 yrs

1730 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 June 2016), entry for Thomas William Chapman, volume 03B, page 557, Mar quarter 1873, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthroup

1731 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/STG/10/175 Thomas W Chapman.

1732 Chapman baptism (1873); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 6 Apr 1873 CHAPMAN Thomas William of Thomas William & Eliza of Castle Street brickmaker

1733 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2020), entry for William Thomas Chapman, volume 03B, page 492, Jun quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51

1734 Chapman burial (1925); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 23 Jun 1925 CHAPMAN William Thomas of 8 Kettles Yard Castle St Cambridge 52 yrs

1735 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 November 2016), entry for George Chapman, volume 03B, page 495, Mar quarter 1875, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gautrey

1736 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/STG/10/386 George Chapman.

1737 Chapman baptism (1875); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 9 Jan 1875 Chapman, George of Thomas William & Eliza of Kettle's Yard brickmaker privately baptised [in margin - died]

1738 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2016), entry for George Chapman, volume 03B, page 433, Mar quarter 1875, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1739 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1875 331/STG/7/316 George Chapman aged 0.

1740 Chapman burial (1875); St Peter (Cambridge, Cambridgeshire); CD/PR/45a; 14 Jan 1875 Chapman, George of Kettles Yard 5 weeks

1741 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 June 2016), entry for Eliza Harriet Chapman, volume 03B, page 524, Sep quarter 1878, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthoroup

1742 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/STG/11/297 Eliza H Chapman (Cambridge, St Giles).

1743 Chapman baptism (1878); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 6 Oct 1878 Chapman, Eliza Harriet of Thomas William & Eliza of 15 Kettles Yard brickmaker

1744 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Eliza Harriet Curwain, volume 03B, page 470, Dec quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 39

1745 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 June 2016), entry for Edwin Chapman, volume 03B, page 501, Mar quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

1746 Chapman baptism (1888); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 13 Mar 1888 Chapman, Edwin of Thomas William & Eliza of Kettles Yard brick maker

1747 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 7 December 2020), Pension record for Edwin Chapman; CHAPMAN, Edwin G12309, 2nd R W Surrey, Pte, died 14 Mar 1917 of wounds recd in action. Widow Annie Ida born 3 Jul 1892, Rose Cottage, Station Rd, Soham. Pension 13/9 a week from 24 Sep 1917; Queen's Royal Regiment (West Surrey). At Arras in March 1917

1748 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/72778/E%20CHAPMAN/. CHAPMAN, Pte. E., 12309. 2nd Bn. the Queen's. 14th March, 1917. Age 29. Husband of Annie Ida Chapman, of Rose Cottage, Station Rd, Soham, Cambs. I J 27. "All you had, you gave to save mankind". Commemorated at Varennes Military Cemetery.

1749 Chapman-Hobbs marriage (1916); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 26 Feb 1916 CHAPMAN Edwin bac farm lab of 58 Hertford St son of Thomas William lab. HOBBS Annie Ada 23 sp [blank] of 79 Regent St Dau of Hubert John lab by lic. wits: Thomas William CHAPMAN, Ada PEACOCK

1750 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Edwin Chapman, volume 03B, page 874, Mar quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hobbs

1751 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Annie I Hobbs, volume 03B, page 874, Mar quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

1752 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 December 2020), entry for Annie Ida Hobbs, volume 03B, page 533, Sep quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Martin

1753 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Ida Annie Plumb, volume 05B, page 206, Sep quarter 1951, Canterbury district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

1754 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 June 2016), entry for Henry Charles Chapman, volume 03B, page 446, Sep quarter 1890, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

1755 Chapman baptism (1891); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 28 Aug 1891 CHAPMAN Henry Charles of Thomas William & Eliza of Northampton Street brickmaker born Jun 1890

1756 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Henry C Chapman, volume 04A, page 283, Mar quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

1757 1891 census of England, Cottages, New Road, Impington, Cambridgeshire, England, folio 34, page 15, Alfred Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 December 2020); citing PRO RG 12/1278; Alfred Gawthrop Head Married 34 Histon, CAM Agricultural labourer
Mary Ann Gawthrop Wife Married 34 ?, NFK
Bertha Gawthrop Daur 7 Histon, CAM Scholar
Agnes Gawthrop Daur 4 Impington, CAM Scholar
William Peck Border Single 48 Histon, CAM Agricultural labourer

1758 1901 census of England, 19 Ainsworth Street, Cambridge, Cambridgeshire, England, folio 155, page 22, Alfred Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 December 2020); citing PRO RG 13/1529; Alfred Gawthrop Head Married 44 Cambridge, CAM Wood labourer
Mary A Gawthrop Wife Married 45 Waterbeach, CAM
Agnes Gawthrop Daur Single 14 Impington, CAM
Norman Gawthrop Son 7 Impington, CAM
Winnie Gawthrop Daur 4 Impington, CAM
Stella Gawthrop Daur 10mo Cambridge, CAM

1759 Gawthrop-Watts marriage (1883); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 9 May 1883 GAWTHROP Charles 21 bac lab son of Richard lab. WATTS Annie (x) 23 sp dau of John lab. Witnesses: Alfred Richard GAWTHROP (x), Elizabeth GAWTHROP (x)

1760 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Charles Gawthrop, volume 03B, page 787, Jun quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1761 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Annie Watts, volume 03B, page 787, Jun quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1762 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1883 331/CE092/01/296 Charles Gawthrop + Annie Watts (Histon).

1763 1911 census of England, Milton Road, Impington, Cambridgeshire, England, Alfred Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 8 December 2020); citing RG 78, RG 14 PN 9068, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 18, schedule number (SN) 156; Alfred Gawthrop Head Married 53 Histon, CAM Jam factory labourer
Mary Ann Gawthrop Wife Married 54 Waterbeach, CAM
Norman Gawthrop Son Single 17 Impington, CAM Blacksmith's apprentice
Winnie Gawthrop Daur 14 Impington, CAM
Dolly Gawthrop Daur 9 Cambridge, CAM
Married 28 year, 6 children, 5 living, 1 dead

1764 Gawthrop-Brooks marriage (1883); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 16 Jan 1883 GAWTHROP Alfred Richard (x) 26 bac lab son of Richard lab. BROOKS Mary Ann (x) 25 sp dau of John lab. Witnesses: Clark BROOKS (x) Harriet GAWTHROP (x)

1765 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 December 2017), entry for Alfred Richard Gawthrop, volume 03B, page 657, Mar quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1766 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 December 2017), entry for Mary Ann Brooks, volume 03B, page 657, Mar quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1767 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1883 331/CE092/01/291 Alfred R Gawthrop + Mary A Brooks (Histon).

1768 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 February 2017), entry for Mary Ann Brooks, volume 03B, page 550, Sep quarter 1858, Wisbech district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hall

1769 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 17 February 2019), Baptism of Mary Ann Brooks; Baptism at St Peter, Walpole, Norfolk. Entry 609. 17 Oct 1858. Mary Ann, of John & Harriet Brooks, Labourer

1770 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2017), entry for Mary Ann Gawthrop, volume 03B, page 468, Dec quarter 1936, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

1771 Gawthrop burial (1936); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 5 Oct 1936 GAWTHROP Mary Ann of Corona Road 79 Buried at: Histon Road Cemetery

1772 1861 census of England, Fallgate Lane, Walpole, Norfolk, England, folio 6, page 6, Mary A Brooks; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 December 2020); citing PRO RG 9/1050; John Brooks Head Married 27 Walpole St Peter, NFK Shepherd
Harriett Brooks Wife Married 23 Elmham, NFK
Mary A Brooks Daur 2 Walpole St Peter, NFK

1773 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Bertha Gawthroup, volume 03B, page 461, Dec quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brooks

1774 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/30/140 Bertha Gawthroup.

1775 Gawthrop baptism (1883); St Andrew (Histon, Cambridgeshire); CD/PR/15a; Baptism 28 Oct 1883, Gawthrop, Bertha of Alfred Richard & Mary Ann lab born 28 Sep

1776 England and Wales, death certificate for Bertha McLeod, died 26 Dec 1061; citing 05H/256/267, DEc quarter 1961, Cuckfield registration district, Cuckfield sub-district; General Register Office, Southport; 26 Dec 1961 King Edward VII Memorial Hospital Haywards Heath, Bertha McLeod, female, 78 years, of 7 Sunnywood Drive, Haywards Heath widow of Angus Gordon McLeod a clerk. i(a) Congestive heart failure (b) Myocardial degeneration. Certified by R W Glenn MS. Informant Mr Royston Jacobs son-in-law & Sunnywood Drive Haywards Heath. Registered 27 Dec 1961. Registrar GC Darley

1777 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2017), entry for Bertha McLeod, volume 05H, page 256, Dec quarter 1961, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

1778 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 May 2017), entry for Agnes Gawthroup, volume 03B, page 491, Jun quarter 1886, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brooks

1779 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/WIL/51/444 Agnes Gawthroup.

1780 Gawthrop baptism (1887); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 3 Jul 1887 Gawthrop, Agnes dau of Alfred & Mary Ann otp lab

1781 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Agnes Gawthrop, volume 03B, page 836, Mar quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 28

1782 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/CHR/3/339 Agnes Gawthrop aged 28.

1783 Admission record for Agnes Gawthrop; The National Archives of the UK; Kew, Surrey, England; Lunacy Patients Admission Registers; Class: MH 94; Piece: 37; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 8 December 2020); 87931 Gawthrop, Agnes. Female, admitted 3 Sep 1904 Cambs asylum, died 13 Feb 1915

1784 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 May 2017), entry for Norman Stanley Gawthroup, volume 03B, page 440, Dec quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brooks

1785 Gawthrop baptism (1893); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 15 Oct 1893 GAWTHROP Norman Stanley son of Alfred & Mary Ann otp lab

1786 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Norman Stanley Gawthrop, volume 03B, page 608, Mar quarter 1922, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1787 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 8 December 2020), Pension record for Norman Stanley Gawthrop; GAWTHROP, Norman Stanley. RAF. 337694. AC2 Single. Disease 6.3.22. Claimant Mrs M A Gawthrop, School Lane, Impington, Cambs. Mother, 68.

1788 Gawthorpe burial (1922); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 11 Mar 1922 GAWTHORPE Norman Starky[sic] of Papworth Hall 28 years

1789 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 May 2017), entry for Winifred Maud Gawthroup, volume 03B, page 460, Mar quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brooks

1790 Gawthrop baptism (1898); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 10 Apr 1898 GAWTHROP Winifred Maud dau of Alfred & Mary Ann otp lab

1791 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Winifred Maud Melbourne, volume 03B, page 584, Mar quarter 1926, Linton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 29

1792 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 May 2017), entry for Ena Ellen Stella Gawthrop, volume 03B, page 471, Sep quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brooks

1793 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Ena Ellen Gawthrop, volume 03B, page 284, Jun quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

1794 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 May 2017), entry for Dolly Dorothy Gawthrop, volume 03B, page 455, Jun quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brooks

1795 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Dolly Dorothy Gawthrop, volume D35C, page 3311D/189, Sep quarter 1993, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91. Date of birth 26 Mar 1902

1796 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 16 November 2020), Cremation of Dorothy Gawthrop; Gawthrop, Dorothy. Cremated 09 Sep 1993. Cambridgeshire.

1797 1881 census of England, Cottenham Road, Histon, Cambridgeshire, England, folio 23, page 9, George Gawthroup; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 December 2020); citing PRO RG 11/1657; William Peck Head Single 36 Histon, CAM Ag. Lab.
George Gawthroup Lodger Single 22 Histon, CAM Ag. Lab.

1798 1891 census of England, High Street, Histon, Cambridgeshire, England, folio 18, page 4, Groeg Gawthroup; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 February 2014); citing PRO RG 12/1278; George Gawthroup Head 32 Mar Farm labourer Histon, CAM
Liza Gawthroup Wife 29 Mar Impington, CAM
Henry Gawthroup Son 5 School Histon, CAM
Alice Gawthroup Daur Histon, CAM

1799 1901 census of England, Clay Street, Histon, Cambridgeshire, England, folio 19, page 4, George GAwthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 February 2014); citing PRO RG 13/1522; George Gawthrop Head 42 Mar Agricultural lab Histon, CAM
Eliza Gawthrop Wife 39 Mar Impington, CAM
Henry Gawthrop Son 15 Agricultural lab Histon, CAM
Alice Gawthrop Daur 11 Histon, CAM
George Gawthrop Son 8 Histon, CAM
Albert E Gawthrop Son 4 Histon, CAM
Grace Gawthrop Daur 1 Histon, CAM
William Peck Boarder 56 Un Agricultural lab Histon, CAM

1800 1911 census of England, Clay Street, Histon, Cambridgeshire, England, George Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 February 2014); citing RG 78, RG 14 PN 9066, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 16, schedule number (SN) 71; George Gawthrop Head 52 Mar Farm labourer Histon, CAM
Eliza Gawthrop Wife 49 Mar Histon, CAM
George Gawthrop Son 18 Un Farm labourer Histon, CAM
Albert Gawthrop Son 14 Un Farm labourer Histon, CAM
Grace Gawthrop Daur 11 School Histon, CAM
Mabel Gawthrop Daur 6 Histon, CAM
Married 28 years, 6 children, 6 living, 1 dead

1801 1939 Register, England, RG 101, piece 6315B, image Schedule 139/1, Enumeration District: TBAV, Registration District: 181-2, line 32, 12 Church Street, Histon, Cambridgeshire, England, Albert E Gawthrop; Albert E Gawthrop Male 24 Mar 1897 Married Farm Labourer
Dorothy Gawthrop Female 26 Mar 1902 Married Unpaid Domestic Duties
[Redacted]x4
George Gawthrop Male 8 Nov 1858 Widowed Old Age Pensioner

1802 Gawthrop-Muncey marriage notice (1882); (Chesterton Union, Cambridgeshire); CD/011; 1882 Dec 23
Groom: George GAWTHROP; 23 years; bac; lab: Residence: of Histon; Length of Residence: more than a month; District: Chesterton Cambridge;
Bride: Eliza MUNCEY; 21 years: sp; [blank]; Residence: of Histon; Length of Residence: more than a month; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton;

1803 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for George Gawthrop, volume 03B, page 675, Mar quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1804 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Eliza Muncey, volume 03B, page 675, Mar quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1805 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1883 331/RO/CHEST/07/58 George Gawthroup + Eliza Muncey (Registry Office at Chesterton).

1806 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for Eliza Muncey, volume 03B, page 445, Sep quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name Charles

1807 Muncey baptism (1861); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 18 Aug 1861 MUNCEY Eliza of Charles & Harriet otp lab

1808 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 September 2017), entry for Eliza Gawthrop, volume 03B, page 444, Dec quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

1809 Gawthrop burial (1932); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 26 Nov 1932 GAWTHROP Eliza of Histon 71

1810 England and Wales, birth certificate for Henry Gawthroup, born 5 Feb 1886; citing 03B/485/376, Mar quarter 1886, Chesterton registration district, Willingham sub-district; General Register Office, Southport; 5 Feb 1886 Histon. Henry, boy. Father George Gawthroup. Mother Eliza Gawthroup formerly Muncey. Farm labourer. Informant x the mark of Eliza Gawthroup mother Histon. Registered 17 March 1886. John French registrar.

1811 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Henry Gawthroup, volume 03B, page 485, Mar quarter 1886, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Muncey

1812 Gawthrop baptism (1886); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 7 Mar 1886 GAWTHROP Henry of George & Eliza lab born 5 Feb

1813 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 November 2017), entry for Henry Gawthrop, volume 04A, page 784, Dec quarter 1970, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84. Date of birth 5 Feb 1886

1814 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2017), entry for Alice Gawthroup, volume 03B, page 443, Mar quarter 1890, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Muncey

1815 Gawthrop baptism (1890); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 12 Jan 1890 GAWTHROP Alice of George & Eliza lab born 4 Dec 1889

1816 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 December 2020), entry for Alice Bennett, volume 04A, page 222, Jun quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

1817 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 3 Jun 1954 St Andrew Histon Camb. Alice BENNETT 64 Anglican.

1818 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for George Gawthroup, volume 03B, page 461, Jun quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Muncey

1819 Gawthrop baptism (1892); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 29 May 1892 GAWTHROP George of George & Eliza lab born 1 May

1820 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for George Gawthrop, volume 05A, page 1700, Sep quarter 1972, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 1 May 1892

1821 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Albert Edward Gawthroup, volume 03B, page 438, Jun quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Mundy

1822 Gawthrop baptism (1897); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 25 Apr 1897 GAWTHROP Albert Edward of George & Eliza lab born 24 Mar 1897

1823 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 November 2020), entry for Albert E Gawthrop, volume 04A, page 267, Mar quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

1824 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Grace Gawthrop, volume 03B, page 456, Mar quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Muncey

1825 Gawthrop baptism (1900); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 25 Mar 1900 GAWTHROP Grace of George & Eliza of Histon lab born 13 Feb 1900

1826 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for Grace Northfield, volume 9, page 731, Jun quarter 1986, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 13 Feb 1900

1827 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Mabel Violet Gawthrop, volume 03B, page 423, Sep quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Muncey

1828 Gawthrop baptism (1904); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 7 Aug 1904 GAWTHROP Mabel Violet of George & Eliza of Histon lab

1829 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for Mabel Violet Payton, volume 03B, page 427, Sep quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 27

1830 Gawthrop burial (1931); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 10 Sep 1931 PAYTON Mabel Violet, Histon 27

1831 1891 census of England, Cottages, Histon Road, Impington, Cambridgeshire, England, folio 31, page 9, Charles Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 February 2014); citing PRO RG 12/1278; Charles Gawthrope Head 29 Mar Agricultural labourer Histon, CAM
Annie Gawthrope Wife 30 Mar Bottisham Lode, CAM
Sidney Charles Gawthrope Son 7 Scholar Histon, CAM
Annie Marie Gawthrope Daur 4 Scholar Histon, CAM
David John Gawthrope Son 1 Histon, CAM

1832 1901 census of England, Clay Street, Histon, Cambridgeshire, England, folio 20, page 6, Charles Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 February 2014); citing PRO RG 13/1522; Charles Gawthop Head 39 Mar Ordinary argicultural labourer Histon, CAM
Anne Gawthop Wife 41 Mar Bottisham, CAM
Sidney C Gawthop Son 17 Jam factory hand Histon, CAM
Annie Gawthop Daur 14 Jam factory hand Histon, CAM
David J Gawthop Son 12 Histon, CAM
Elsie M Gawthop Daur 1 Histon, CAM

1833 1881 census of England, 16 Gateley Road, Lambeth, Surrey, England, folio 55, page 3, Annie Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2020); citing PRO RG 11/625; Charles Taylor Head Married 35 London, MDX Meat Salesman
Rose Mary Taylor Wife Married 25 Ramsgate, KEN
Charles H. Taylor Son 2 Stockwell, SRY
Jonathan Taylor Son 1mo Stockwell, SRY
Sophia L. Clark Visitor Single 35 Peckham Rye, MDX
Annie Watts Servant Single 20 Bottisham, CAM Servant
Sarah Terkpen Servant Single 18 Sturminster Newton, DOR Nurse Maid

1834 1911 census of England, Clay Street, Histon, Cambridgeshire, England, Ann Gawthrop (nee Watts); digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 May 2017); citing RG 78, RG 14 PN 9066, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 16, schedule number (SN) 275; Annie Gawthrop Head 51 Widow Bottling fruit, jam manufacturer Bottisham, Lode, CAM
Annie Gawthrop Daur 24 Un Wrapping jars, jam manufacturer Histon, CAM
David Gawthrop Son 21 Un Farm labourer Histon, CAM
Lilian Gawthrop Daur 11 School Histon, CAM
Married - years, children 4, living 4, dead 0

1835 1939 Register, England, RG 101, piece 6316I, image Schedule 33/1, Enumeration District: TBBK, Registration District: Imperington 181-2, line 1, 125 Station Road, Impington, Cambridgeshire, England, Annie Gawthrop; Annie Gawthrop Female 21 Dec 1860 Widowed Old Age Pensioner
Elsie Gawthrop Female 30 Jul 1899 Single Labelling & Packing Goods Food Preserving Factory
Louis Seagrave Male 23 Feb 1894 Single Night Watchman Unemployed

1836 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Sidney Charles Gawthrop, volume 03B, page 464, Mar quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1837 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Sidney C Gawthrop, volume 04A, page 262, Dec quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

1838 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 May 2017), entry for Annie Maria Gawthroup, volume 03B, page 452, Dec quarter 1886, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1839 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Annie Maria Gawthrop, volume 03B, page 489, Jun quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 38

1840 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for David John Gawthrop, volume 03B, page 472, Jun quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1841 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for David John Gawthrop, volume 04A, page 184, Sep quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

1842 Gawthrop burial (1947); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 23 Aug 1947 GAWTHROP David John of 1 Clay Street, Histon 58

1843 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Lilian Elsie Maud Gawthrop, volume 03B, page 450, Sep quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1844 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Lilian E M Segrave, volume 04A, page 268, Dec quarter 1968, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

1845 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 July 2017), entry for Louis M Segrave, volume 03B, page 1429, Sep quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthrop

1846 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 July 2017), entry for Lilian E M Gawthrop, volume 03B, page 1429, Sep quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Segrave

1847 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 November 2016), entry for Louis Mark Segrave, volume 03B, page 456, Jun quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Stearn

1848 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1894 331/SHE/26/415 Louis M Segrave.

1849 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 November 2016), entry for Louis Mark Segrave, volume 03B, page 531, Sep quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 48

1850 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1942 331/CHST/7/31 Louis M Seagrave aged 48.

1851 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Nathan D Segrave, volume 04A, page 690, Sep quarter 1946, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Segrave

1852 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Lilian E M Segrave, volume 04A, page 690, Sep quarter 1946, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Segrave

1853 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 November 2016), entry for Nathan Daniel Segrave, volume 03B, page 477, Mar quarter 1878, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Churchman

1854 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2017), entry for Nathan Daniel Segrave, volume 04A, page 387, Mar quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

1855 Ayres-Cornwell marriage (1867); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Marriage 19 Nov 1867 Ayres, [signature AYERS] James of full age bac lab otp son of John lab. Cornwell, Emily 17 years sp [blank] otp dau of Samuel lab. Witnesses: Harvey (x) CornwellL, Emma Watts

1856 1881 census of England, 54 Lode Street, Bottisham, Cambridge, England, folio 28, page 11, Chedorlamer Ison; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); citing PRO RG 11/1678; Chedorlamer Ison Head Married 31 Swaffham Bulbeck, CAM Gen Lab
Emma Ison Wife Married 30 Bottisham Lode, CAM
Arthur Ison Son 9 Bottisham Lode, CAM Scholar
Agnes Ison Daur 7 Bottisham Lode, CAM Scholar
David Ison Son 5 Swaffham B, CAM Scholar

1857 1891 census of England, 27 Station Road, Bottisham Lode, Cambridgeshire, England, folio 20, page 5, Chedorlamer Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); citing PRO RG 12/1293; Chedorlamer Isaacson Head Married 41 Swaffham Bulbeck, CAM Agricultural labourer
Emma Isaacson Wife Married 41 Bottisham Lode, CAM
Arthur Isaacson Son Single 19 Bottisham Lode, CAM Agricultural labourer
David Isaacson Son 15 Bottisham Lode, CAM Agricultural labourer
Lilian Isaacson Daur 9 Bottisham Lode, CAM Scholar
Eleanor Isaacson Daur 6 Bottisham Lode, CAM Scholar
Frederick Isaacson Son 3 Bottisham Lode, CAM Scholar

1858 1901 census of England, Station End, Bottisham Lode, Cambridgeshire, England, folio 23, page 8, Chedorlamer Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); citing PRO RG 13/1540; Chedorlamer Isaacson Head Married 51 Swaffham Bulbeck, CAM Labourer repairing river banks
Emma Isaacson Wife Married 51 Lode, CAM
David Isaacson Son Single 25 Swaffham Bulbeck, CAM Ordinary agricultural labourer
Nellie Isaacson Dau Single 16 Lode, CAM
Frederick Isaacson Son Single 13 Lode, CAM
Julia Isaacson Dau Single 10 Lode, CAM Attending school
Amy Isaacson Dau Single 6 Lode, CAM Attending school

1859 Isaacson-Watts marriage (1871); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 8 Oct 1871 ISAACSON Chedorlasmer (x) 22 bac lab otp son of Jethro lab. WATTS Emma 21 sp [blank] otp dau of David lab. wits: Elizabeth CHAPMAN, Charlotte ISAACSON

1860 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Chedorlamer Isaacson, volume 03B, page 1209, Dec quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1861 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Emma Watts, volume 03B, page 1209, Dec quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1862 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1871 331/CE110/01/55 Chedorlamer Isaacson + Emma Watts (Lode).

1863 Isaacson baptism (1849); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 28 Oct 1849 ISAACSON Chedorlasmer son of Jethro & Amy otp lab born 12 Aug 1849

1864 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Chedorlaomer Isaacson, volume XIV, page 96, Sep quarter 1849, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cross

1865 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1849 331/BOT/3/373 Chedorlaomer Isaacson.

1866 Chedorlamer Isaacson monumental inscription, Personally read by Roger Butler-Ellis, November 2003; Headstone (Headstone in St James' Church, Lode, Cambridge) In loving memory of EMMA the beloved wife of CHEDORLAMER ISAACSON who died Feb 9th 1911 aged 61 years, also, CHEDORLAMER ISAACSON who died Nov 10th 1928 aged 79 years.

1867 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Chedorlamer Isaacson, volume 03B, page 538, Dec quarter 1928, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

1868 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1928 331/SOH/30/302 Chedorlaomer Isaacson age 79.

1869 Isaacson burial (1928); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 14 Nov 1928 ISAACSON C....? otp 79 yrs

1870 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020), entry for Jethro Isaacson, Heath or Field, Swaffham Bulbeck, Cambridgeshire, England; Film HO107/1762 Folio 277B; Jethro Isaacson Head Married 32 Swaffham Bulbeck, CAM Ag Lab
Amy Isaacson Wife Married 33 Swaffham Bulbeck, CAM Ag Lab's wife
Obadiah Isaacson Son 6 Swaffham Bulbeck, CAM Scholar
Arthur Isaacson Son 4 Swaffham Bulbeck, CAM
Chedorlasmer Isaacson Son 1 Swaffham Bulbeck, CAM

1871 1861 census of England, Mill Hill Cottage, Swaffham Bulbeck, Cambridgeshire, England, folio 71, page 6, Jethro Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); citing PRO RG 9/1033; Jethro Isaacson Head Married 41 Swaffham Bulbeck, CAM Labourer
Amy Isaacson Wife Married 42 Swaffham Bulbeck, CAM
Obediah Isaacson Son Single 16 Swaffham Bulbeck, CAM Labourer
Embra Isaacson Son Single 14 Swaffham Bulbeck, CAM Labourer
Chedorloamer Isaacson Son Single 12 Swaffham Bulbeck, CAM Scholar
Rowena Isaacson Daur 8 Swaffham Bulbeck, CAM Scholar
Juliana Isaacson Daur 6 Swaffham Bulbeck, CAM Scholar
Charlotte Isaacson Daur 3 Swaffham Bulbeck, CAM Scholar
Nathaniel Isaacson Son 1 Swaffham Bulbeck, CAM

1872 1871 census of England, Bowyers End, Swaffham Bulbeck, Cambridgeshire, England, folio 85, page 26, Jethro Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); citing PRO RG 10/1598; Jethro Isaacson Head Married 51 Swaffham Bulbeck, CAM Ag lab
Amey Isaacson Wife Married 52 Swaffham Bulbeck, CAM
Obadiah Isaacson Son Single 26 Swaffham Bulbeck, CAM Ag lab
Chedorlamer Isaacson Son Single 21 Swaffham Bulbeck, CAM Ag lab
Julia Isaacson Daur 16 Swaffham Bulbeck, CAM Domestic serv
Charlotte Isaacson Daur 13 Swaffham Bulbeck, CAM Scholar
Nathanael Isaacson Son 10 Swaffham Bulbeck, CAM Appr shoemaker
Ellen Isaacson Daur 8 Swaffham Bulbeck, CAM Scholar

1873 1911 census of England, Station Road, Lode, Cambridgeshire, England, Chedorlaomer Isaacson; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 14 December 2020); citing RG 78, RG 14 PN 9187, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 02, schedule number (SN) 106; Chedorlaomer Isaacson Head 61 Widr Labourer on farm Swaffham Bulbeck, CAM
Julia Isaacson Daur 19 Un Lode, CAM
Married 40 years, children 9, living 8, dead 1

1874 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1920 County of Cambridge Parish of Lode: 5, Chedorlaomer Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 194 R O Isaacson, Chedorlaomer Near station

1875 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Arthur Embra Isaacson, volume 03B, page 564, Mar quarter 1872, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1876 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/BOT/8/439 Arthur E Isaacson.

1877 Isaacson baptism (1877); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 1 Jul 1877 ISAACSON Arthur Embrey son of Chedorlaomer & Emma of Swaffham Bulbeck Fen lab.

1878 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2017), entry for Arthur Embre Isaacson, volume 04A, page 258, Mar quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

1879 Isaacson burial (1950); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bur. Feb 28 Feb 1950 Isaacson, Arthur Embre of Mill Road Lode 78 years

1880 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Agnes Isaacson, volume 03B, page 551, Jun quarter 1874, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1881 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/BOT/9/294 Agnes Isaacson.

1882 Isaacson baptism (1877); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 1 Jul 1877 ISAACSON Agnes Mary dau of Chedorlaomer & Emma of Swaffham Bulbeck Fen lab

1883 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2017), entry for Agnes Mary Lintill, volume 05G, page 303, Mar quarter 1952, Surrey Mid Eastern district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

1884 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 14 December 2020), Burial of Agnes Mary Lintill; Lintill, Agnes Mary. Buried 21 Mar 1952. Sutton.

1885 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 18 January 2018), Marriage of George Lintill & Agnes Mary Isaacson; London Metropolitan Archives; London, England; Church of England Parish Registers, 1754-1931; Reference Number: dro/022/a/01/021; Marriage at St Mary the Virgin, Stanwell, Richmond upon Thames. Entry 4. 19 Nov 1919. George Lintill, 46, Bachelor, Warehouseman, of "Rising Sun" Stanwell. Father: John Lintill (deceased), Licensed Victualler. Agnes Mary Isaacson, 45, Spinster, -, of "Rapeley" Ewhurst near Cranleigh. Father: Chedorlaomer Isaacson, Labourer. After Banns. Signed: George Lintill, Agnes Mary Isaacson. Witnesses: John Lintill, Lilli Bitten, Matilda Lintill

1886 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for George Lintill, volume 03A, page 41, Dec quarter 1919, Staines district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

1887 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Agnes M Isaacson, volume 03A, page 41, Dec quarter 1919, Staines district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lintill

1888 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 August 2017), entry for George Lintill, volume 03A, page 17, Mar quarter 1873, Staines district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Judge

1889 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 14 December 2020), Baptism of George Lintill; St Mary the Virgin Stanwell. Entry 822. 1 Jun 1873 George of John & Ann Lintill, of Stanwell, beer house keeper. R P Burnett, Vicar

1890 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 November 2016), entry for David Isaacson, volume 03B, page 593, Jun quarter 1876, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1891 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/BOT/10/25 David Isaacson.

1892 Isaacson baptism (1877); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 1 Jul 1877 ISAACSON David son of Chedorlaomer & Emma of Swaffham Bulbeck Fen lab

1893 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2016), entry for David Isaacson, volume 04A, page 264, Sep quarter 1962, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

1894 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1962 331/NEW/10/86 David Isaacson aged 86.

1895 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Julianna Isaacson, volume 03B, page 549, Dec quarter 1878, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1896 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/10/321 Julianna Isaacson.

1897 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Julia Ann Isaacson, volume 03B, page 349, Dec quarter 1880, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 2

1898 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1880 331/BOT/6/165 Julia Isaacson aged 2.

1899 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Lilian Isaacson, volume 03B, page 562, Jun quarter 1882, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1900 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/BOT/11/194 Lilian Isaacson.

1901 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 January 2017), entry for Lilian Standley, volume 04B, page 1250, Mar quarter 1965, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

1902 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 May 2016), entry for Eleanor Isaacson, volume 03B, page 549, Jun quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1903 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1885 331/BOT/12/16 Eleanor Isaacson.

1904 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2017), entry for Eleanor Brightwell, volume 04B, page 3083, Mar quarter 1971, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 01 Apr 1885

1905 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Frederick Isaacson, volume 03B, page 535, Jun quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1906 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 35651/1964. ISAACSON Frederick (f) Chedorlasmer (m) Erma at Newcastle.

1907 Frederick Isaacson monumental inscription, Personally read by MrCG, 30 Sep 2018; Frederick Isaacson. Born 1888. Died 5 Oct 1964 (aged 75\endash 76). Buried Newcastle Memorial Park, Beresfield, Newcastle City, New South Wales, Australia. Plot Loggia Court 2 B/220. FAGID 193568912; Died at Kilaben Bay NSW, Cremated and ashes interred at Newcastle.

1908 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 5750/1922. ISAACSON Frederick + WEBB Ethelene at Toronto.

1909 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26003/1886. WEBB Etheline (f) Jonathan (m) Harriet at West Maitland.

1910 Ethelene Isaacson monumental inscription, Personally read by MrCG, 30 Sep 2018; Ethelene Isaacson. Born 1887. Died 24 Apr 1982 (aged 94\endash 95). Buried Newcastle Memorial Park, Beresfield, Newcastle City, New South Wales, Australia. Plot Loggia Court 2 B/221. FAGID 193568913; Died Blackalls Park NSW. Cremated and ashes interred at Newcastle

1911 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 102729/1982. ISAACSON Ethelene (f) Jonathan (m) Harriet.

1912 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Julia Isaacson, volume 03B, page 564, Jun quarter 1891, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1913 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 December 2020), entry for Julia Isaacson, volume 04B, page 1024, Dec quarter 1964, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

1914 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Florence Amy Isaacson, volume 03B, page 504, Dec quarter 1894, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1915 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2017), entry for Florence Amy Austin, volume D46C, page 3311D/243, Nov quarter 1997, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 103. Date of birth 03 Nov 1894

1916 1871 census of England, 'Wait for the bus', Anglesea Road, Road, Bottisham, Cambridgeshire, England, folio 4, page 1, Mary Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2014); citing PRO RG 10/1598; Gael Cornell Head 51 Mar Labourer & beer house keeper Bottisham Lode, CAM
Jane Cornell Wife 50 Mar Horningsea, CAM
William Cornell Son 10 Scholar Bottisham Lode, CAM
Susan Cornell Daur 8 Scholar Bottisham Lode, CAM
Mary Ann Watts Serv 15 General servant Bottisham Lode, CAM

1917 1881 census of England, 3&2 Regent Street (School), Cambridge, Cambridgeshire, England, folio 20, page 34, Mary Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2014); citing PRO RG 11/1668; William H F Johnson Head 55...
...
Mary Watts Serv 24 Cook, domestic servant Bottisham Lode, CAM

1918 1891 census of England, 16 St Edward's Passage, Cambridge, Cambridgeshire, England, folio 29, page 2, Mary Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2014); citing PRO RG 12/1286; Mary Everitt Head 35 Widow Cook Bottisham, CAM
Arthur E Everitt Son 5 Scholar Cambridge, CAM

1919 1901 census of England, 16 Market Hill, Cambridge, Cambridgeshire, England, folio 137, page 4, Mary Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2014); citing PRO RG 13/1532; Mary Everitt Head 45 Widow Lodging house keeper Bottisham Lode, CAM
Arthur E Everitt Son 15 Un Apprentice Cambridge, CAM
Frederick W Millington Boarder 33 Mar Electrical engineer Birmingham, WAR
Ellen Nottage Serv 29 Un Longmeadow, CAM

1920 1911 census of England, 2 Bene't Street, Cambridge, Cambridgeshire, England, Mary Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 29 June 2014); citing RG 78, RG 14 PN 9134, registration district (RD) Cambridge, sub district (SD) St Andrew the Great, enumeration district (ED) 8, schedule number (SN) 152; Mary Everitt Head 54 Widow UL.H.K. Lode, CAM
Arthur Ewart Everitt 25 Un Electrical engineer St Andrew the Less, CAM
Amy Isaacson Niece 16 Un Dressmaker Lode, CAM; Bene't Street is a short, historic street in central Cambridge, the name being derived from the nearby church of St Benedict.

1921 1939 Register, England, RG 101, piece 6321H, image Schedule 165/1, Enumeration District: TBHX, Registration District: 181-5, line 21, The Bungalow, Lode, Cambridgeshire, England, Mary Everitt; Mary Everitt Female 28 Jan 1856 Widowed Unpaid Domestic Duties
Arthur E Everitt Male 3 Jun 1885 Single Electrician (Office & Sup??

1922 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Lode 1954: 2, Mary Everitt; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 19 December 2020); 179 Everitt, Arthur E., The Bungalow
180 Everitt, Audrey E., The Bungalow
181 Everitt, Mary, The Bungalow

1923 Everitt-Watts marriage (1884); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 15 Apr 1884 EVERITT Arthur Wm. 27 bac cellarman otp son of William Arthur victualler. WATTS Mary 20 sp [blank] otp dau of David labourer. Wits: Agnes WATTS, Fred WATTS

1924 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for Arthur William Everitt, volume 03B, page 949, Jun quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1925 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for Mary Watts, volume 03B, page 949, Jun quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1926 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1884 331/CE011/01/357 Arthur W Everitt + Mary Watts (Bottisham).

1927 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 July 2016), entry for Arthur William Everitt, volume 03B, page 270, Mar quarter 1857, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wright

1928 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2017), entry for Arthur William Everitt, volume 03B, page 200, Sep quarter 1889, Biggleswade district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 32

1929 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 January 2017), entry for Arthur Ewart Everitt, volume 03B, page 465, Sep quarter 1885, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

1930 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2020), entry for Arthur Ewart Everitt, volume 10, page 2940, Mar quarter 1977, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91, born 3 Jun 1885

1931 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2020), entry for Arthur E Everitt, volume 04A, page 615, Mar quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Course

1932 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2020), entry for Audrey E Course, volume 04A, page 615, Mar quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Everitt

1933 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 December 2020), entry for Audrey Elvina Course, volume 03A, page 712, Mar quarter 1903, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Coote

1934 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2020), entry for Audrey Alvina Everitt, volume C34C/3311C, page 128, Jun quarter 1996, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 94, born 14 Jan 1902[sic]

1935 1901 census of England, Fen Moor, Lode, Cambridgeshire, England, folio 31, page 24, Frederick Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 December 2020); citing PRO RG 13/1540; Frederick Watts Head Married 36 Lode, CAM Labour repairing banks
Fanny Watts Wife Married 40 Gt Shelford, CAM
David Watts Son Single 1 Lode, CAM

1936 1911 census of England, Main Street, Lode, Cambridgeshire, England, Frederick Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 19 December 2020); citing RG 78, RG 14 PN 9188, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 02, schedule number (SN) 20; Frederick Watts Head Married 46 Lode, CAM Farmer
Fanny Watts Wife Married 50 Gt Shelford, CAM
David Joseph Watts Son 11 Lode, CAM
Frederick Watts Son 6 Lode, CAM
Married 12, Children 3, Alive 2, Dead 1

1937 1939 Register, England, RG 101, piece 6321H, image Schedule 163/1, Enumeration District: TBHX, Registration District: 181-5, line 15, Ivy Farm, Lode, Cambridgeshire, England, Frederick Watts; Frederick Watts Male 1 Mar 1865 Married Farmer (own account)
Fanny Watts Female 22 Mar 1861 Married Unpaid domestic duties

1938 Probate for Frederick Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 December 2020); WATTS, Frederick of Ivy Farm Lode Cambridgeshire died 19 November 1950 Administration Peterborough 14 February to David Joseph Watts farmer. Effects £1477 11s 6d

1939 Watts-Dean marriage (1898); St Mary The Virgin (Great Shelford, Cambridgeshire); CD/PR/55a; 1 Nov 1898 WATTS Frederick 33 bac lab of Bottisham Lode son of David [blank]. DEAN Fanny 35 sp [blank] otp dau of Joseph [blank]. Witnesses: Fanny POULTER, Walter DEAN

1940 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Frederick Watts, volume 03B, page 1123, Dec quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1941 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Fanny Dean, volume 03B, page 1123, Dec quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

1942 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1898 331/CE080/01/329 Frederick Watts + Fanny Dean (Great Shelford).

1943 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 June 2017), entry for Fanny Deans, volume 03B, page 493, Jun quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Reeve

1944 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/SHE/10/498 Fanny Deans.

1945 Dean baptism (1861); St Mary The Virgin (Great Shelford, Cambridgeshire); CD/PR/55a; 20 May 1861 DEAUX [BT DEAN] Fanny dau of Joseph & Mary otp lab [BT May 26]

1946 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Fanny Watts, volume 04A, page 256, Dec quarter 1948, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87

1947 Watts burial (1948); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 27 Oct 1948 WATTS Fanny of Ivy Farm Lode 87 years

1948 1891 census of England, No 4 Brookside, St Andrew the Less, Cambridge, Cambridgeshire, England, folio 179, page 22, Agnes Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 December 2020); citing PRO RG 12/1285; MajGen E W S Scott Head Married 78 C. Wicklow, IRL Maj Gen Bengal Artillery
Eliza Scott Wife Married 69 India, Mhow, India
Mary Anne Hancock Serv Single 37 Fulbourne, CAM General servant
Ellen Harper Serv Single 24 Hilborough, NFK General servant
Emma Bennet Serv Single 43 Cottenham, CAM General servant
Agnes Watts ICServ Single 32 Bottisham, CAM In charge of servants
Fanny Dean Serv Single 30 Gt Shelford, CAM General servant

1949 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for David Joseph Watts, volume 03B, page 515, Sep quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dean

1950 David Joseph Watts monumental inscription, Personally read by Roger Butler-Ellis, Nov 2003; Headstone in St James' Church, Lode, Cambridge:
In Loving Memory of REBECCA CHARLOTTE WATTS who passed away suddenly on the 11th April 1949 aged 55 years. DAVID JOSEPH WATTS husband of the above and second husband of MARY EDITH WATTS died 4th May 1975 aged 75 years

1951 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 August 2017), entry for David Joseph Watts, volume 9, page 0573, Jun quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

1952 Watts-Hill marriage (1933); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 4 Nov 1933 WATTS David Joseph 34 bac farmer otp son of Frederick farmer. HILL Rebecca Charlotte 39 sp [blank] otp dau of Rowland motor driver. Wits: Emily Dorothy WINDRIDGE, Rowland George HILL, Samuel Charles FISON

1953 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 December 2017), entry for David J Watts, volume 03B, page 1291, Dec quarter 1933, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hill

1954 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 December 2017), entry for Rebecca C Hill, volume 03B, page 1291, Dec quarter 1933, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

1955 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1933 331/CE110/01/328 David J Watts + Rebecca C Hill (Lode).

1956 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 August 2017), entry for Rebecca Charlotte Hill, volume 01D, page 182, Mar quarter 1894, St Saviour district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Griggs

1957 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 August 2017), entry for Rebecca C Watts, volume 04A, page 169, Jun quarter 1949, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55

1958 Rebecca Charlotte Watts monumental inscription, Personally read by Roger Butler-Ellis, Nov 2003; Headstone in St James' Church, Lode, Cambridge:
In Loving Memory of REBECCA CHARLOTTE WATTS who passed away suddenly on the 11th April 1949 aged 55 years. DAVID JOSEPH WATTS husband of the above and second husband of MARY EDITH WATTS died 4th May 1975 aged 75 years

1959 Watts burial (1949); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 16 Apr 1949 WATTS Rebecca Charlotte of Addenbrookes Hospital Cambridge 55

1960 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), CAMDEX M 1960 331/CE100/01/410 DAVID J WATTS + MARY E GREEN.

1961 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2020), entry for David J Watts, volume 04A, page 569, Sep quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Green

1962 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2020), entry for Mary E Green, volume 04A, page 569, Sep quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

1963 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 December 2020), entry for Edith Mary Foreman, volume 03B, page 456, Mar quarter 1906, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Banks

1964 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2020), entry for Mary Edith Watts, volume 04A, page 589, Jun quarter 1969, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63, born 14 Jan 1906

1965 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Agnes Mary Watts, volume 03B, page 498, Jun quarter 1902, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dean

1966 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2017), entry for Agnes Mary Watts, volume 03B, page 283, Dec quarter 1910, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1967 Watts burial (1910); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 12 Nov 1910 WATTS Agnes Mary otp 8 years

1968 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Frederick Watts, volume 03B, page 476, Mar quarter 1905, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dean

1969 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2020), entry for Frederick Watts, volume 03B, page 682, Mar quarter 1936, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 30

1970 Watts burial (1935); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 27 Dec 1935 WATTS Frederick of Lode St Lode 30

1971 1911 census of England, Formerly Bus Inn, Bottisham, Cambridgeshire, England, William Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 21 December 2020); citing RG 78, RG 14 PN 9186, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 01, schedule number (SN) 2; William Watts Head 42 Mar Farmer (own account) Lode, CAM
Hephzibah Watts Wife 43 Mar Lode, CAM
Charles Stevens Father in Law 67 Widower Small holder (own account) Lode, CAM
Married 3 years, 0 children, 0 living, 0 dead

1972 1939 Register, England, RG 101, piece 6321H, image Schedule 147/1, Enumeration District: TBHX, Registration District: 181-5, line 22, High Street, Lode, Cambridgeshire, England, William Watts; William Watts Male 13 Jun 1868 Married Smallholder-Retired
Hephzibah Watts Female 30 Mar 1868 Married Unpaid Domestic Duties

1973 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Lode 1952: 4, William Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 19 December 2020); 427 Watts, Hephzibah, High Street
428 Watts, William, High Street

1974 Probate for William Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); WATTS, William of High-street Lode Cambridgeshire died 5 January 1955 at Addenbrookes Hospital Cambridge Probate Peterborough 3 March to Hephzibah Watts widow and Arthur Ewart Everett retired electrician. Effects £579 19s 5d

1975 Watts-Cornwell marriage (1899); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 21 Dec 1899. WATTS William 31 bac lab otp son of David lab (deceased). CORNWELL Dora 29 sp [blank] otp dau of David lab. Wits: David CORNWELL, Kate CORNWELL

1976 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for William Watts, volume 03B, page 1173, Dec quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1977 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for Dora Cornwell, volume 03B, page 1173, Dec quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1978 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1899 331/CE110/01/190 William Watts + Dora Cornwell (Lode).

1979 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Dora Cornwell, volume 03B, page 534, Dec quarter 1870, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Burrows

1980 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/BOT/8/343 Dora Cornwell.

1981 Cornwell baptism (1870); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 18 Dec 1870. CORNWELL Dora of David & Ruth otp lab

1982 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Dora Watts, volume 03A, page 290, Sep quarter 1904, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 33

1983 Watts burial (1904); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 26 Sep 1904 WATTS Dora otp 33 years

1984 1871 census of England, Mill Road, Lode, Cambridgeshire, England, folio 38, page 30, David Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 26 October 2017); citing PRO RG 10/1598; David Cornwell Head 21 Mar Ag lab Bottisham Lode, CAM
Ruth Cornwell Wife 23 Mar Manea, CAM
Dora Cornwell Daur 4Months Bottisham Lode, CAM

1985 1881 census of England, 38 Lode Street, Bottisham Lode, Cambridgeshire, England, folio 26, page 8, David Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 11/1678; David Cornwell Head Married 31 Bottisham Lode, CAM Gen Lab
Ruth Cornwell Wife Married 33 Manea, CAM
Dora Cornwell Daughter 10 Bottisham Lode, CAM Scholar
Jonah Cornwell Son 9 Bottisham Lode, CAM Scholar
William Cornwell Son 7 Bottisham Lode, CAM Scholar
Catherine Cornwell Daughter 4 Bottisham Lode, CAM Scholar
Mary V. Cornwell Daughter 2 Bottisham Lode, CAM

1986 1891 census of England, Addenbrookes Hospital, Cambridge, Cambridgehsire, England, folio 90, page 8, Dora Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 12/1286; …
Dora Cornwell Patient Single 20 Bottisham Lode, CAM Housemaid domestic servant

1987 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Samuel Watts, volume 03B, page 478, Dec quarter 1900, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cornwell

1988 Watts baptism (1900); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 13 Oct 1900 WATTS Samuel of William & Dora otp lab born 12 Oct 1900 privately baptised

1989 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 December 2020), entry for Samuel Watts, volume 03B, page 287, Dec quarter 1900, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

1990 Watts burial (1900); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 29 Oct 1900 Watts, Samuel otp 14 hours [days more likely]

1991 Watts-Stevens marriage (1908); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 30 Jan 1908 WATTS William 39 widr lab otp son of David lab. STEVENS Hephzibah 39 sp [blank] otp dau of Charles lab. Wits: Herbert Butler STEVENS, Agnes WATTS

1992 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 April 2016), entry for William Watts, volume 03B, page 711, Mar quarter 1908, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1993 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 April 2016), entry for Hephzibah Stevens, volume 03B, page 711, Mar quarter 1908, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

1994 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1908 331/CE110/01/225 William Watts + Hephzibah Stevens (Lode).

1995 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 April 2016), entry for Hephzibah Stevens, volume 03B, page 561, Jun quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

1996 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1868 331/BOT/8/33 Hephzibah Stevens.

1997 Stevens baptism (1872); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 12 May 1872 STEVENS Hepzibah of Charles & Emma otp grocer

1998 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 December 2020), entry for Hepzibah Watts, volume 04A, page 712, Jun quarter 1971, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 103, born 30 Mar 1868

1999 Probate for Hephzibah Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); WATTS, Hephzibah of 37 Lode Road Lode Cambs died 25 May 1971 Probate Ipswich 26 August. £1321

2000 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Herbert William Watts, volume 03B, page 900, Jun quarter 1913, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Stevens

2001 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1913 331/BUR/2/392 Herbert W Watts.

2002 Public Records Office, <i>1881 Butler, James Jnr household</i> (UK 1881 Census). Dwelling: 5 Abbey Lane
Census Place: Bottisham, Cambridge, England
Rel Mar Age Sex Birthplace Occ
James BUTLER Head M 31 M Swaffham Bullbeck, CAM Gen Lab
Emily BUTLER Wife M 31 F Bottisham Lode, CAM
Arthur BUTLER Son 7 M Bottisham Lode, CAM Scholar
Sophia L. BUTLER Daur 5 F Bottisham Lode, CAM Scholar
Eliza BUTLER Daur 3 F Bottisham Lode, CAM
William BUTLER Son 1 M Bottisham Lode, CAM. FHL Film 1341401 PRO Ref RG11 Piece 1678 Folio 33 Page 21

2003 Public Records Office, <i>1891 Butler, James household</i> (UK 1891 Census). Parish BOTTISHAM LODE
Dwelling: Mill Road
Name Rel Cond Male Fem Occ Born
James Butler Head Mar 41 Bricklayer CAM Swaffham Bulbeck
Emily Butler Wife Mar 41 CAM Bottisham Lode
Eliza Butler Daur 13 Domestic servant CAM Longmeadow
William Butler Son 11 Scholar CAM Longmeadow
Phoebe E Butler Daur 9 Scholar CAM Bottisham Lode
Rose Butler Daur 7 Scholar CAM Bottisham Lode
Percy Butler Son 5 Scholar CAM Bottisham Lode
Daisy Butler Daur 3 Scholar CAM Bottisham Lode
Dora Butler Daur 9mo CAM Bottisham Lode . PRO Ref 12 Piece 1293 Folio 26 Page 18

2004 Public Records Office, <i>1901 Butler, James household</i> (UK 1901 Census). Dwelling: 67 St Phillips Road
Census Place: St Martins, Exning, Stowmarket, CAM
Source: PRO Ref RG13 Piece 1541 Folio 64 Page 52 Schedule 273
Name Rel Marr Age Sex Birthplace Occupation
James BUTLER Head M 51 M Swaffham CAM Bricklayer
Emily BUTLER Wife M 51 F Lode CAM
William BUTLER Son S 21 M Lode CAM Labourer
Rose BUTLER Dau S 17 F Lode CAM
Daisy BUTLER Dau S 13 F Lode CAM
Dora BUTLER Dau 11 F Lode CAM
Jessie BUTLER Dau 9 F Lode CAM
Albert BUTLER Son 7 M Exning SFK. PRO Ref RG13 Piece 1541 Folio 64 Page 52 Schedule 273

2005 Public Records Office, <i>1911 Butler, James household</i> (UK 1911 Census). 23 Reginald Road, Bexhill, Sussex, England
James Butler Head 61 Mar Gardener (jobbing) Swaffham Bulbeck, CAM
Emily Butler Wife 61 Mar Lode, CAM
William Butler Son 31 Un Platelayer Lode, CAM
Daisy Butler Daur 23 Un Dressmaker (bodicehand) Lode, CAM
Jessie Bulter Daur 19 Un Domestic servant (housemaid) Lode, CAM
Albert Victor Butler Son 17 Un Shop assistant (butcher) Lode, CAM
Fred Franklin Brdr 23 Un Grocer's assistant Gateshead, DUR
Married 39 years, 12 children, 11 living, 1 dead. RG14 Piece 4778 subdistrict 08 Page 111

2006 England and Wales, Marriage certificate for James Butler and Emily Watts, married 8 Nov 1871; citing 03B/1210/57, Dec quarter 1871, Newmarket registration district; General Register Office, Southport; Eighth November 1871. James Butler, 22 years, Bachelor, Labourer, Bottisham Lode. Father: James Butler, Labourer. Emily Watts, 22 years, Spinster, Bottisham Lode. Father: John Watts, Shepherd. At the Parish Church of Bottisham Lode in the County of Cambridge after Banns. Witnesses: Susan Watts, William Penn(?)

2007 Butler-Watts marriage (1871); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Mar. 8 Nov 1871 Butler, James (x) 22 bac lab otp son of James lab. Watts Emily 22 sp [blank] otp dau of John shepherd. Wits: Susan Watts, William Peres

2008 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 October 2016), entry for James Butler, volume 03B, page 1210, Dec quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2009 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 October 2016), entry for Emily Watts, volume 03B, page 1210, Dec quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2010 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/CE110/01/57/1 James Butler + Emily Watts (Lode).

2011 England and Wales, birth certificate for James Buttler, born 25 March 1850; citing XIV/102/427, Mar quarter 1850, The Newmarket Union registration district, Bottisham sub-district; General Register Office, Southport; Twentyfifth March 1950 7h30m A.M. Swaffham Bulbeck. James. Boy. Father: James Buttler. Mother: Sarah Buttler formerly Campbell. Father's occupation: Labourer. Informant: Sarah Buttler mother Swaffham Bulbeck. Registered thirtieth March 1850. Issued by Joseph Hill Registrar for the Sub-district of Bottisham in the District of The Newmarket Union in the County of Cambridge; The time is given because James was a twin

2012 Butler baptism (1850); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 13 Apr 1850 BUTLER James son of James & Sarah otp lab born 25 Mar 1850

2013 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 December 2016), entry for James Buttler, volume XIV, page 102, Mar quarter 1850, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Campbell

2014 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 October 2016), entry for James Butler, volume 2b, page 76, Mar quarter 1916, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65

2015 England and Wales, Death certificate for James Butler, died 14 Feb 1916; citing 2b/76/29, Mar quarter 1916, Battle registration district, Bexhill sub-district; General Register Office, Southport; Fourteenth February 1916 at 11 Western Road, Bexhill UD. James Butler. Male. 65 years. Gardener (jobbing). Cause: Emphysema & Bronchitis, several years exhaustion. Certified by J McCullock MRCS. Percy Butler (son) in attendance at Death 42 Camperdown Street Bexhill. Registered 15 February 1916. Registrar: T Cane.

2016 Butler baptism (1850); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; Baptism 30 Jun 1850 BUTLER James son of James & Sarah otp lab born 25 Mar 1850

2017 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 January 2020), entry for James Butler, Swaffham Bulbeck, Cambridge, England; Film HO107/1762Folio 269A; James Butler Head Mar 25 Swaffham Bulbeck, CAMAg Lab
Sarah Butler Wife Mar 23 Burwell, CAMAg Lab Wife
Eliza Butler Da 3 Swaffham Bulbeck, CAM
James Butler Son 1 Swaffham Bulbeck, CAM

2018 1861 census of England, Village Street, Swaffham Bulbeck, Cambridgeshire, England, folio 81, page 26, James Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 January 2020); citing PRO RG 9/1033; James Butler Head Mar 35 Swaffham Bulbeck, CAM Labourer
Sarah Butler Wife Mar 32 Burwell, CAM
Eliza Butler Daur 12 Swaffham Bulbeck, CAM Scholar
James Butler Son 11 Swaffham Bulbeck, CAM Scholar
William Butler Son 8 Swaffham Bulbeck, CAM Scholar
Charles Butler Son 7 Swaffham Bulbeck, CAM Scholar
Jemima Butler Daur 5 Swaffham Bulbeck, CAM Scholar
Matilda Butler Daur 2 Swaffham Bulbeck, CAM
Robert Butler Son 7mo Swaffham Bulbeck, CAM

2019 1871 census of England, Bowyers End, Swaffham Bulbeck, Cambridgeshire, England, folio 85, page 25, James Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 January 2020); citing PRO RG 10/1598; James Butler Head Mar 45 Swaffham Bulbeck, CAM Ag lab
Sarah Butler Wife Mar 42 Burwell, CAM
James Butler Son Un 21 Swaffham Bulbeck, CAM Ag lab
William Butler Son Un 18 Swaffham Bulbeck, CAM Ag lab
Charles Butler Son Un 16 Swaffham Bulbeck, CAM Ag lab
Jemima Butler Daur 14 Swaffham Bulbeck, CAM Scholar
Matilda Butler Daur 12 Swaffham Bulbeck, CAM Scholar
Robert Butler Son Un 10 Swaffham Bulbeck, CAM Scholar
Edward Butler Son 8 Swaffham Bulbeck, CAM Scholar
Isaac Butler Son 6 Swaffham Bulbeck, CAM Scholar
Sarah Butler Daur 3 Swaffham Bulbeck, CAM
John Butler Son 2 Swaffham Bulbeck, CAM

2020 Public Records Office, <i>1881 Butler, James Jnr household</i> (UK 1881 Census).

2021 Public Records Office, <i>1891 Butler, James household</i> (UK 1891 Census).

2022 Public Records Office, <i>1901 Butler, James household</i> (UK 1901 Census).

2023 Public Records Office, <i>1911 Butler, James household</i> (UK 1911 Census).

2024 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for William James Butler, volume 03B, page 551, Sep quarter 1872, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2025 Butler baptism (1872); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 22 Sep 1872. BUTLER William James of James & Emily otp lab

2026 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 April 2017), entry for William James Butler, volume 03B, page 332, DEc quarter 1873, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

2027 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Arthur Butler, volume 03B, page 563, Mar quarter 1874, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2028 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/BOT/9/251 Arthur Butler.

2029 Butler baptism (1874); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 15 Feb 1874 Butler, Arthur of James & Emily otp lab

2030 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Sophia Lilly Butler, volume 03B, page 572, Mar quarter 1876, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2031 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/BOT/9/488 Sophia L Butler.

2032 Butler baptism (1876); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 11 Jun 1876 Butler, Sophia Lily of James & Emily otp lab

2033 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Sophia Lilly Mason, volume 05H, page 2, Jun quarter 1953, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

2034 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Eliza Butler, volume 03B, page 579, Jun quarter 1878, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2035 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/10/243 Eliza Butler.

2036 Butler baptism (1880); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 23 May 1880 Butler, Eliza of James & Emma Sophia of Long Meadow groom

2037 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2019), entry for Eliza Barton, volume 04A, page 894, Sep quarter 1938, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

2038 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for William Butler, volume 03B, page 550, Mar quarter 1880, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2039 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1880 331/BOT/10/463 William Butler.

2040 Butler baptism (1880); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 23 May 1880 Butler, William of James & Emma Sophia of Long Meadow groom

2041 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for William Butler, volume 05H, page 1041, Sep quarter 1972, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92. Date of birth 30 Dec 1879

2042 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Phoebe Eliza Butler, volume 03B, page 531, Mar quarter 1882, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2043 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/BOT/11/158 Phoebe E Butler.

2044 Butler baptism (1882); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 9 Apr 1882 Butler, Phoebe Eliza of James & Emily Sophia otp lab

2045 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Phoebe Eliza Filby, volume 03B, page 542, Dec quarter 1919, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 38

2046 Filby burial (1919); St Mary (Burwell, Cambridgeshire); CD/PR/011; 19 Dec 1919 Filby Phoebe Eliza otp 38

2047 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2017), entry for Frederick Filby, volume 03B, page 1180, Dec quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2048 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2017), entry for Phoebe Eliza Butler, volume 03B, page 1180, Dec quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2049 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 July 2017), entry for Frederick William Filby, volume 03B, page 543, Mar quarter 1880, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clery

2050 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Frederick W Filby, volume 04A, page 291, Mar quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

2051 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 May 2016), entry for Rose Butler, volume 03B, page 531, Mar quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2052 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/BOT/11/368 Rose Butler.

2053 Butler baptism (1883); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 23 Dec 1883 Butler, Rose of James & Emily otp lab

2054 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Rose Beal, volume 05H, page 891, Mar quarter 1971, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 1 Dec 1882[sic]

2055 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Percy Butler, volume 03B, page 540, Dec quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2056 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1885 331/BOT/12/52 Percy Butler.

2057 Butler baptism (1885); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 1 Apr 1888 Butler, Percy of James & Emily of The Fen bricklayer

2058 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Percy Butler, volume 05H, page 11, Mar quarter 1947, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61

2059 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Daisy Butler, volume 03B, page 536, Jun quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2060 Butler baptism (1888); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 1 Apr 1888 Butler, Daisy of James & Emily of The Fen bricklayer

2061 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 October 2017), entry for Daisy Gordon, volume 18, page 0006, Jun quarter 1976, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 8 Mar 1888

2062 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Dora Butler, volume 03B, page 495, Sep quarter 1890, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2063 Butler baptism (1890); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 17 Aug 1890 Butler, Dora of James & Emily otp bricklayer

2064 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Jessie Flower Butler, volume 03B, page 522, Mar quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2065 Butler baptism (1892); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 12 Apr 1892 Butler, Jessie Flower of James & Emily Sophia otp bricklayer

2066 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 October 2017), entry for Jessie Flower Franklin, volume 02B, page 609, Mar quarter 1936, Worthing district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 43

2067 England and Wales, Birth certificate for Albert Victor Butler, born 27 Dec 1893; citing 3b/563/373, Mar quarter 1894, Newmarket registration district, Newmarket sub-district; General Register Office, Southport; Twentyseventh December 1893 at Cherry Tree Road, Exning, Suffolk R&D. Albert Victor. Boy. Father: James Butler. Mother: Emily Butler formerly Watts. Father's occupation: Bricklayer (journeyman). Informant: Emily Butler mother Cherry Tree Road Exning. Registered: 30 January 1894. Registrar: Frederick R Ford.

2068 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 October 2016), entry for Albert Victor Butler, volume 3b, page 523, Mar quarter 1894, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2069 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 October 2016), entry for Albert Victor Butler, volume 20, page 648, Dec quarter 1974, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80. Date of birth 27 Dec 1893

2070 England and Wales, death certificate for Albert Victor Butler, died 18 Oct 1974; citing 20/648/250, Dec quarter 1974, Portsmouth registration district, Portsmouth sub-district; General Register Office, Southport; Eighteenth October 1974 St James Hospital Portmouth. Albert Victor Butler, male. Occupation: Bricklayer HM Naval Base (retired) 65 Childe Square Stamshaw Portsmouth Hants. Ia Cardiovascular accident certified by M Duke MS. Registrar [...] Brownlee. Informant Patricia Marriott, daughter.

2071 1861 census of England, Back Lane, Bottisham Lode, Cambridgeshire, England, folio 34, page 26, William Shipp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 January 2018); citing PRO RG 9/1033; William Shipp Head 66 Mar Shepherd Bottisham, CAM
Flower Shipp Wife 66 Mar Stretham, IoE
Samuel Shipp Son 17 Un Shepherd Bottisham, CAM
Ruth Watts Gdau 8 Bottisham, CAM

2072 1871 census of England, Main Street, Longmeadow, Cambridgeshire, England, folio 25, page 4, Ruth Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2021); citing PRO RG 10/1598; William King Head Married 72 Bottisham, CAM Farmer 303ac, 2m 4b
Maria King Wife Married 41 Fen Stanton, HUN
William King Son Single 22 Longmeadow, CAM Farmer's son
Mary A King Daur Single 21 Longmeadow, CAM
Anne M King Daur Single 18 Longmeadow, CAM
George King Son Single 16 Longmeadow, CAM Scholar
Ruth Watts Serv Single 18 Bottisham Lode, CAM Gen servant

2073 Isaacson-Watts marriage notice (1873); (Newmarket Union, Cambridgeshire); CD/011; 1873 Jan 19
Groom: Obadiah ISAACSON; 28; bac; lab; Residence: of Swaffham Bulbeck; Length of Residence: All his life; District: Newmarket, Cambs;
Bride: Ruth WATTS; 20; sp: [blank]; Residence: of Bottisham Lode: Length of Residence: All her life; District: Newmarket, Cambs;
Church: Baptist Chapel, Bottisham Lode; Notes: Without licence; Regd 20 January 1873;

2074 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Obadiah Isaacson, volume 03B, page 795, Mar quarter 1873, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2075 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Ruth Watts, volume 03B, page 795, Mar quarter 1873, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2076 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Obed Isaacson, volume XIV, page 86, Sep quarter 1844, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cross

2077 Isaacson baptism (1844); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 27 Oct 1844 ISAACSON Obadiah son of Jethro & Amy otp lab born 4 Aug 1844 [BT Aug 1]

2078 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2017), entry for Obadiah Isacson, volume 03B, page 314, Jun quarter 1902, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

2079 Isaacson burial (1902); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 17 Apr 1902. ISAACSON Obadiah of The Fen Swaffham Prior 57 years

2080 1881 census of England, 115 Stebondale Street, Poplar, Middlesex, England, folio 108, page 50, Obadiah Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2021); citing PRO RG 11/0511; Obadiah Isaacson Head Married 35 Swaffham, CAM Engine Driver
Edith Isaacson Wife Married 29 Stretham, CAM
Bohena IsaacsonDaur 8 Longmeadow, CAM Scholar
Susan M Isaacson Daur 6 Longmeadow, CAM Scholar
Joseph J Isaacson Son 7mo Poplar, MDX

2081 England, London, Electoral Registers, 1832-1965, vol. Borough of Tower Hamlets - All Saints, Poplar South-East District - 1887: 150, Obediah Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2021); 7631 Isaacson, Obediah 122 Stebondale-street dwelling house

2082 1891 census of England, Railway Farm, Stretham, Cambridgehsire, England , folio 24, page 20, Obadiah Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 October 2020); citing PRO RG 12/1296; Obadiah Isaacson Head Married 46 Swaffham Bulbeck, CAM Ag lab
Edith Isaacson Wife Married 40 Stretham, CAM
Joseph Isaacson Son 10 Poplar, MDX Scholar
Albert Isaacson Son 8 Poplar, MDX Scholar
Elizabeth Isaacson Daur 5 Poplar, MDX Scholar
Charles Isaacson Son 2 Poplar, MDX
James Isaacson Son 1 Poplar, MDX
William How Lodger 15 Stretham, CAM

2083 1901 census of England, River Bank, Swaffham Prior, Cambridgeshire, folio 97, page 16, Obadiah Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 October 2020); citing PRO RG 13/1540; Obadiah Isaacson Head Married 56 Swaffham Bulbeck, CAM Stockman on farm
Edith Isaacson Wife Married 50 Stretham, IoE
Albert Isaacson Son Single 18 Poplar, MDX Horsekeeper on farm
Elizabeth Isaacson Daur Single 15 Poplar, MDX
Charles Isaacson Son 12 Poplar, MDX
James Isaacson Son 11 Poplar, MDX
Jane Isaacson Daur 6 Stretham, IoE
Maud Isaacson Daur 4 Stretham, IoE
Rebecca Isaacson Daur 5mo Swaffham Prior, CAM

2084 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 May 2016), entry for Rohena Isaacson, volume 03B, page 556, Jun quarter 1873, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2085 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/BOT/9/158 Rohena Isaacson.

2086 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 May 2016), entry for Rhoena Browne, volume 05A, page 425, Dec quarter 1948, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

2087 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Susan Mary Isaacson, volume 03B, page 521, Mar quarter 1875, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2088 Isaacson baptism (1875); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 23 May 1875 ISAACSON Susan Mary of Obadiah & Ruth otp lab

2089 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Susan Mary Russell, volume 03A, page 153, Mar quarter 1953, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

2090 1871 census of England, Sun, Main Street, Bottisham, Cambridgeshire, England, folio 24, page 1, Samuel Shipp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 January 2021); citing PRO RG 10/1598; Samuel Shipp Head Married 27 Bottisham, CAM Shepherd
Martha Shipp Wife Married 26 Bottisham Fen, CAM
Eliza Watts Serv Single 13 Bottisham Lode, CAM Barmaid

2091 1881 census of England, "Rosebury" Baldslow Road, St Mary In The Castle, Hastings, Sussex, England, folio 90, page 38, Eliza Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 January 2021); citing PRO RG 11/1025; Edward W. Rubic Head Married 44 Bermondsey, SRY Grocer And Provisions Dealer
Edward T. Rubic Son Single 17 Brighton, SSX Grocer And Provisions Dealer Asst
George Rubic Son Single 11 Dover, KEN Scholar
Ada F. Rubic Daur 12 Brighton, SSX Scholar
Augustus Rubic Son 8 Hastings, SSX Scholar
Eliza Watts Serv Single 23 Bottisham, CAM Cook Dom
Phoebe Watts Serv Single 18 Bottisham, CAM General Servant

2092 1891 census of England, New Romney, Kent, England, folio 61, page 15, Joseph Cockett; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2017); citing PRO RG 12/754; Joseph Cockett Head 31 Mar Bavin maker [brewing] Battle, SSX
Eliza Cockett Wife 33 Mar Laundress Bottisham, CAM
Flora E Watts Sister 18 Un Bottisham, CAM

2093 1901 census of England, Barratts Hill, Peasmarsh, Sussex, England, folio 67, page 6, Joseph Cockett; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2017); citing PRO RG 13/860; Joseph Cockett Head 40 Builders labourer Battle SSX
Eliza Cockett Wife 43 Bottisham Lode CAM
Ruth Cockett Daughter 10 Bottisham Lode CAM
Theodora May Pope Niece 2 New Romney KEN

2094 1911 census of England, Wesley House, Main Street, Peasmarsh, Sussex, England, Joseph Cockett; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 April 2017); citing RG 78, RG 14 PN 4702, registration district (RD) Rye, sub district (SD) Rye, enumeration district (ED) 12, schedule number (SN) 62; Joseph Cockett Head 50 Mar Market gardener Battle, SSX
Eliza Cockett Wife 53 Mar Bottisham, CAM
Ruth Watts Cockett Adopted Daur 20 Un Bottisham, CAM
Married 25 years, 0 children, 0 living, 0 dead

2095 1939 Register, England, RG 101, piece 2537B, image Schedule 43/1, Enumeration District: EKEB, Registration District: 70/4, line 14, Merrilea Cottage, Peasmarsh Road, Playden, Sussex, England, Frank Parks; Frank Parks Male 13 Jul 1893 Married Builder House Painter & Decorator
Ruth Parks Female 28 Nov 1890 Married Household duties (unpaid)
[Redacted]x3
Eliza Cockett Female 25 Oct 1857 Widowed Nil

2096 "England, Select Marriages, 1538–1973," database, <i>Ancestry</i> (ancestry.co.uk : accessed 15 January 2021), Marriage of Joseph Cockett and Eliza Watts; FHL Film: 1866581. Ref ID: item 1-3 p 150; 12 Sep 1885 New Romney, Kent. Joseph Cockett son of Joseph. Eliza Watts dau of John.

2097 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Joseph Cockett, volume 02A, page 1553, Sep quarter 1885, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes.

2098 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Eliza Watts, volume 02A, page 1553, Sep quarter 1885, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes.

2099 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for Joseph Cockett, volume 02B, page 40, Jun quarter 1860, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Crouch

2100 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Joseph Cockett, volume 02B, page 5, Mar quarter 1931, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

2101 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Ruth Watts, volume 03B, page 479, Dec quarter 1890, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2102 Watts baptism (1891); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 11 Jan 1891 WATTS Ruth of William Shipp & Elizabeth otp shepherd

2103 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 January 2021), entry for Ruth Parks, volume 18, page 0827, Dec quarter 1978, Hastings and Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 28 Nov 1890

2104 1891 census of England, Town Street, Bottisham Lode, Cambridgeshire, England, folio 7, page 7, John Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 January 2021); citing PRO RG 12/1293; John Watts Head Married 32 Bottisham, CAM Shepherd
Agnes Watts Wife Married 29 Bottisham, CAM
Clara Watts Daur Single 7 Bottisham, CAM Scholar
David Watts Son Single 3 Bottisham, CAM Scholar
Ellen M Watts Daur Single 2 Bottisham, CAM
Agnes Watts Daur Single 1 Bottisham, CAM
John W Watts Son Single 4mo Bottisham, CAM

2105 1901 census of England, Newmarket Road, Stow-cum-Quy Cambridgeshire, England, folio 121, page 9, John Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 January 2021); citing PRO RG 13/1526; John Watts Head Married 42 Lode, CAM Shepherd on farm
Agnes Watts Wife Married 40 Wilbraham, CAM
David Watts Son Single 13 Bottisham, CAM Labourer on farm
Agnes Watts Daur 11 Bottisham, CAM
John W Watts Son 10 Bottisham, CAM
Samuel Watts Son 5 Quy, CAM
Frederick Watts Son 2 Quy, CAM

2106 1911 census of England, New Market Road, Stow Cum Quy, Cambridgeshire, England, John Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 16 January 2021); citing RG 78, RG 14 PN 9097, registration district (RD) Chesterton, sub district (SD) Cherry Hinton, enumeration district (ED) 18, schedule number (SN) 80; John Watts Head Married 52 Lode, CAM Shepherd
Agnes Watts Wife Married 50 Wilbraham, CAM
David Watts Son Single 23 Bottisham, CAM Farm labourer
John William Watts Son Single 20 Bottisham, CAM Farm labourer
Samuel Watts Son Single 15 Stow-cum-Quy, CAM Farm labourer
Frederick Charles Watts Son 12 Stow-cum-Quy School
Married - years, children 7, alive 7, died -

2107 1939 Register, England, RG 101, piece 6303C, image Schedule 210/1, Enumeration District: TAAM, Registration District: 181-1, line 11, 105 Ditton Walk, Fen Ditton, Cambridgeshire, England, David Watts; David Watts Male 9 Jun 1887 Married House Painter
Elsie E Watts Female 8 Sep 1888 Married Unpaid Domestic Duties
[Redacted]x2
John Watts Male 28 Dec 1858 Widowed Retired Shepherd

2108 Watts-Poulter marriage (1886); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 29 Sep 1886 WATTS John 27 bac lab otp son of John lab. POULTER Agnes 25 sp [blank] of Long Meadow Bottisham Lode dau of Charles lab (deceased). Wits: William WATTS, Elizabeth FLACK

2109 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for John Watts, volume 03B, page 899, Sep quarter 1886, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2110 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for Agnes Poulter, volume 03B, page 899, Sep quarter 1886, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2111 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1886 331/CE110/01/113 John Watts + Agnes Poulter (Lode).

2112 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2017), entry for Agnes Poulter, volume 03B, page 450, Chesterton quarter 1861, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Woollard

2113 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1861 331/FUL/13/306 Agnes Poulter.

2114 Poulter baptism (1861); St John (Little Wilbraham, Cambridgeshire); CD/PR/70a; 1 Nov 1861 POULTER Agnes dau of Charles & Naomi otp lab

2115 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Agnes Watts, volume 03B, page 992, Dec quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

2116 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1918 331/SAG/22/62 Agnes Watts age 58.

2117 Watts burial (1918); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 28 Dec 1918 WATTS Agnes otp 58

2118 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for David Watts, volume 03B, page 533, Sep quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Poulter

2119 Watts baptism (1888); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 1 Jan 1888 WATTS David of John & Agnes otp shepherd born 9 Jun 1887

2120 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2021), entry for David Watts, volume 04A, page 224, Mar quarter 1958, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

2121 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Ellen Mary Watts, volume 03B, page 499, Sep quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Poulter

2122 Watts baptism (1895); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Dec 1895 WATTS Mary Ellen dau of John & Agnes otp shepherd born 26 Jun 1888

2123 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2021), entry for Ellen M Kempton, volume 04A, page 264, Dec quarter 1962, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

2124 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Agnes Watts, volume 03B, page 519, Dec quarter 1889, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Poulter

2125 Watts baptism (1895); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Dec 1895 WATTS Agnes dau of John & Agnes otp shepherd born 6 Oct 1889

2126 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for John William Watts, volume 03B, page 479, Dec quarter 1890, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Poulter

2127 Watts baptism (1895); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Dec 1895 WATTS John William son of John & Agnes otp shepherd born 26 Nov 1890

2128 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17230/1924. WATTS John W (f) John (m) Agnes at Wollongong.

2129 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Samuel Watts, volume 03B, page 443, Dec quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Poulter

2130 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/FUL/37/310 Samuel Watts.

2131 Watts baptism (1895); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Dec 1895 WATTS Samuel son of John & Agnes otp shepherd born 1 Oct 1895

2132 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Samuel Watts, volume 05E, page 446, Sep quarter 1964, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

2133 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Frederick Charles Watts, volume 03B, page 442, Dec quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Poulter

2134 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1898 331/FUL/39/450 Frederick C Watts.

2135 Watts baptism (1898); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 30 Oct 1898 WATTS Frederick Charles of John & Agnes of Quy shepherd born 9 Sep 1898

2136 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Frederick Charles Watts, volume 9, page 681, Jul quarter 1988, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89, born 9 Sep 1898

2137 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 17 January 2021), Burial of Frederick Charles Watts; Watts, Frederick Charles. Buried 15 Jul 1988. Cambridgeshire.

2138 1891 census of England, Oakhill, Beckley, Sussex, England, folio 4, page 2, Willm P Beale; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 January 2021); citing PRO RG 12/757; Willm P Beale Head Married 28 Beckley, SSX Agric lab
Phoebe Beale Wife Married 28 Bottisham Lode, CAM
Frank T Beale Son 2 Beckley, SSX

2139 1901 census of England, Horns Cross, Northiam, Sussex, England, folio 33, page 1, Percy Beale; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 January 2021); citing PRO RG 13/861; Percy Beale Head Married 39 Beckley, SSX Ag lab
Phoebe Beale Wife Married 38 Bottisham Lode, CAM
Frank Beale Son Single 12 Beckley, SSX
Minnie Beale Daur 8 Beckley, SSX
Ada Beale Daur 6 Udimore, SSX
Amy Beale Daur 1 Northiam, SSX

2140 1911 census of England, Post Horn Lane, Forest Row, Sussex, England, William Percy Beale; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 18 January 2021); citing RG 78, RG 14 PN 4986, registration district (RD) East Grinstead, sub district (SD) East Grinstead, enumeration district (ED) 08, schedule number (SN) 76; William Percy Beale Head Married 47 Beckley, SSX Farm labourer
Phebe Beale Wife Married 47 Lode, CAM
Frank Thomas Beale Son Single 22 Beckley, SSX Waggoner
Amy Beale Daur 11 Northiam, SSX
Married 24 years, children 5, living 4, dead 1

2141 1939 Register, England, RG 101, piece 2549A, image Schedule 13/1, Enumeration District: EKKI, Registration District: 76/3, line 14, No3 Bullfinch Cottage, Hurstpierpoint, Sussex, England, Phoebe Beale; Phoebe Beale Female 25 Feb 1863 Widowed Unpaid household duties

2142 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for William Percy Beale, volume 02B, page 1, Jun quarter 1886, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes.

2143 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Phoebe Watts, volume 02B, page 1, Jun quarter 1886, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes.

2144 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for William Percy Beale, volume 02B, page 198, Sep quarter 1935, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

2145 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Frank Thomas Beale, volume 02B, page 5, Mar quarter 1889, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2146 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-war-dead/casualty/194459/beale,-/. BEALE, Cpl. F. T., SD/1259. 12th Bn. Royal Sussex Regt. 29th April, 1916. III. Q. 14. Commemorated at Guards Cemetery, Windy Corner, Cuinchy. Shot by a sniper.

2147 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Minnie Beale, volume 02B, page 7, Dec quarter 1892, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2148 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Minnie Maskell, volume 18, page 1746, Sep quarter 1979, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87. Date of birth 21 Sep 1892

2149 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Ada Beale, volume 02B, page 7, Sep quarter 1895, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2150 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Ada Brent, volume 05H, page 2413, Jun quarter 1973, Worthing district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77. Date of birth 14 Aug 1895

2151 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for May Beale, volume 02B, page 5, Jun quarter 1898, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2152 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2016), entry for May Beale, volume 02B, page 3, Jun quarter 1898, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

2153 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Amy Beale, volume 02B, page 5, Jun quarter 1900, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2154 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Amy D Corke, volume 05H, page 391, Sep quarter 1960, Hove district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

2155 Peacock-Watts marriage (1888); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 3 Nov 1888 PEACOCK James (x) 27 widr gardener of Histon son of Joseph lab. WATTS Avis 21 sp [blank] otp dau of John shepherd. Wits: William Shipp WATTS, Elizabeth WATTS

2156 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 January 2018), entry for James Peacock, volume 03B, page 1057, Dec quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2157 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 January 2018), entry for Avis Watts, volume 03B, page 1057, Dec quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2158 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1888 331/CE110/01/130/1 James Peacock + Avis Watts (Lode).

2159 1891 census of England, Mill Road, Bottisham Lode, Cambridgeshire, England, folio 28, page 22, William S Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 January 2021); citing PRO RG 12/1293; William S Watts Head Married 25 Bottisham Lode, CAM Shepherd
Elizabeth Watts Wife Married 23 Stow Cum Quy, CAM
Arthur W Watts Son 2 Bottisham Lode, CAM
Ruth Watts Daur 4mo Bottisham Lode, CAM

2160 1911 census of England, Main Street, Lode, Cambridgeshire, William Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 24 May 2020); citing RG 78, RG 14 PN 9187, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 02, schedule number (SN) 15; William Watts Head Married 45 Lode, CAM Farm Labourer
Elizabeth Watts Wife Married 44 Stow cum Quy, CAM
Arthur Watts Son Single 21 Lode, CAM Farm Labourer
Flower Watts Daughter 14 Lode, CAM
Beatrice Watts Daughter 12 Lode, CAM
Bert Watts Son 8 Lode, CAM
Violet Watts Daughter 6 Lode, CAM
Samuel Watts Son 4 Lode, CAM
Daisy Watts Daughter 1 Lode, CAM
Married 23 years, children 10, living 10, dead 0

2161 Cornwell-Watts marriage (1911); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 29 Jul 1911 CORNWELL Percy Arthur 20 bac lab of Bottisham son of [blank] [blank]. WATTS Susan 18 sp [blank] otp dau of William Shipp shepherd. Wits: William Shipp WATTS, Flower Elizabeth WATTS

2162 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Percy A Cornwell, volume 03B, page 1231, Sep quarter 1911, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2163 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Susan Watts, volume 03B, page 1231, Sep quarter 1911, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2164 Badcock-Watts marriage (1915); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 18 Sep 1915 BADCOCK Walter 25 bac stableman otp son of George lab. WATTS Flower Elizabeth 20 sp [blank] otp dau of William Ship shepherd. Wits: William Ship WATTS, Beatrice Emily WATTS

2165 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Walter Badcock, volume 03B, page 1319, Sep quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Watts

2166 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Flower E Watts, volume 03B, page 1319, Sep quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Badcock

2167 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1915 331/CE133/01/234 Walter Badcock + Flower E Watts (Stow-cum-Quy).

2168 Watts-Flack marriage (1887); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 5 Nov 1887 WATTS William Shipp 22 bac shepherd otp son of John shepherd. FLACK Elizabeth 20 sp [blank] otp dau of John lab. Wits: William CHAPMAN, Susan FLACK

2169 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for William Shipp Watts, volume 03B, page 1035, Dec quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2170 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for Elizabeth Flack, volume 03B, page 1035, Dec quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2171 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1887 331/CE110/01/119 William S Watts + Elizabeth Flack (Lode).

2172 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 July 2017), entry for Elizabeth Flack, volume 03B, page 485, Jun quarter 1867, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hancock

2173 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/FUL/17/51 Elizabeth Flack.

2174 Flack baptism (1867); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 16 Jun 1867 FLACK Elizabeth dau of John & Charlotte otp lab

2175 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Elizabeth Watts, volume 03B, page 509, Dec quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

2176 Watts burial (1938); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 12 Dec 1938 WATTS Elizabeth of 29 Main Street Quy 71

2177 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Arthur William Watts, volume 03B, page 541, Jun quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2178 Watts baptism (1888); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Bap. 1 Jun 1888 Watts, Arthur William of William Shipp & Elizabeth otp lab

2179 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2017), entry for Arthur William Watts, volume 10, page 2503, Sep quarter 1981, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93. Date of birth 21 May 1888

2180 Watts-Hoppett marriage (1915); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 23 Oct 1915 WATTS Arthur William 27 bac shepherd of Quy son of William Ship shepherd. HOPPETT Mary Ann [signature Mary Anni] 22 sp [blank] otp dau of Fred James shepherd. Wits: Frederik James HOPPITT, Beatrice Emily WATTS, William HESTER

2181 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for Arthur W Watts, volume 03B, page 1469, Dec quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hoppett

2182 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for Mary A Hoppett, volume 03B, page 1469, Dec quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

2183 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1915 331/CE093/01/196 Arthur W Watts + Mary A Hoppett (Horningsea).

2184 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2021), entry for Mary Ann Hoppett, volume 03B, page 454, Dec quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bendall

2185 Hoppett baptism (1893); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 17 Dec 1893 HOPPETT Mary Ann of Frederick James & Sarah otp lab

2186 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 January 2021), entry for Mary A Watts, volume 04A, page 382, Mar quarter 1963, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

2187 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for Arthur W Watts, volume 04A, page 638, Dec quarter 1964, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: White

2188 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for Doroth V White, volume 04A, page 638, Dec quarter 1964, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts; Previously: Bates

2189 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1964 331/RO/CAMBS/96/8 Arthur W Watts + Dorothy V White/Bates (Register Office, Cambridge).

2190 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2017), entry for Dorothy Violet Watts, volume 10, page 2939, Mar quarter 1977, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth 03 Apr 1894

2191 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Susan Watts, volume 03B, page 491, Dec quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2192 Watts baptism (1892); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 30 Oct 1892 WATTS Susan of William Shipp & Elizabeth otp shepherd

2193 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Susan Cornwell, volume 9, page 0804, Jun quarter 1983, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90, born 29 Sep 1892

2194 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Lily Clara Watts, volume 03B, page 499, Dec quarter 1894, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2195 Watts baptism (1895); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 3 Mar 1895 WATTS Clara Lily of William Shipp & Elizabeth of Lode shepherd born 3 Oct 1894

2196 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Lily Clara Doe, volume 21, page 0054, Sep quarter 1980, Camborne-Redruth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 3 Oct 1894

2197 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Flower Elizabeth Watts, volume 03B, page 517, Dec quarter 1896, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2198 Watts baptism (1896); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 6 Dec 1896 WATTS Flower Elizabeth of William Shipp & Elizabeth of Lode shepherd born 29 Aug 1896

2199 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2017), entry for Flower Elizabeth Lawrence, volume 18, page 2029, Sep quarter 1986, Worthing district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Date of birth 29 Aug 1896

2200 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Beatrice Emily Watts, volume 03B, page 520, Sep quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2201 Watts baptism (1898); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 30 Oct 1898 WATTS Beatrice Emily of William Shipp & Elizabeth of Lode shepherd born 31 Jul 1898

2202 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Beatrice Emily Hester, volume 10, page 3405, Jan quarter 1985, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 1898

2203 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Bert John Watts, volume 03B, page 488, Jun quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2204 Watts baptism (1903); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 6 Sep 1903 WATTS Bert John of William Shipp & Elizabeth otp shepherd born 6 Nov 1902

2205 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Bert John Watts, volume 9, page 0546, Jun quarter 1976, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73, born 6 Mar 1903

2206 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Violet Rose Watts, volume 03B, page 487, Sep quarter 1904, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2207 Watts baptism (1904); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Aug 1904 WATTS Violet Rose of William Shipp & Elizabeth otp shepherd

2208 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 January 2021), entry for Violet Rose Rolph, volume B37C/3311B, page 117, Nov quarter 1996, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92. born 6 Jun 1904

2209 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Samuel Shipp Watts, volume 03B, page 478, Sep quarter 1906, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2210 Watts baptism (1909); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 5 Mar 1909 WATTS Samuel Shipp of William Shipp & Elizabeth otp shepherd born 7 Aug 1907

2211 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 January 2021), entry for Samuel Shipp Watts, volume 04A, page 618, Jun quarter 1969, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62, born 7 Aug 1906

2212 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Daisy May Watts, volume 03B, page 472, Jun quarter 1910, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Flack

2213 Watts baptism (1910); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 13 May 1910 WATTS Daisy May of William Shipp & Elizabeth otp shepherd born 5 Apr 1910

2214 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 January 2017), entry for Daisy M Watts, volume 03B, page 542, Dec quarter 1911, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

2215 Watts burial (1911); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 3 Oct 1911 WATTS Daisy May otp 1 1/2 years

2216 1891 census of England, Milton Road Cottages, Impington, Cambridgeshire, England, folio 32, page 11, James Peacock; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2021); citing PRO RG 12/1278; James Peacock Head Married 30 Histon, CAM Agricultural labourer
Avis Peacock Wife Married 23 Bottisham Lode, CAM
Sarah Elizabeth Peacock Daur 2 Impington, CAM

2217 1901 census of England, Milton Road, Impington, Cambridgeshire, England, folio 35, page 13, James Peacock; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2021); citing PRO RG 13/1522; James Peacock Head Married 40 Histon, CAM Farm Labourer
Avis Peacock Wife Married 34 Bottisham Lode, CAM
Sarah Elizabeth Peacock Daur 12 Impington, CAM
Lydia Peacock Daur 9 Impington, CAM
Phoebe Peacock Daur 7 Impington, CAM
Daisy Peacock Daur 5 Impington, CAM
Abraham Peacock Son 3 Impington, CAM
Joseph Smith Peacock Son 8mo Impington, CAM
Phoebe Peacock Aunt 80 Histon, CAM

2218 1911 census of England, Milton Road, Impington, Cambridgeshire, England, James Peacock; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 22 January 2021); citing RG 78, RG 14 PN 9068, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 18, schedule number (SN) 154; James Peacock Head Married 50 Histon, CAM Farm labourer
Avis Peacock Wife Married 44 Bottisham Lode, CAM
Sarah ELizabeth Peacock Daur Single 22 Impington, CAM Wrapper at jam factory
Lydia Peacock Daur Single 19 Impington, CAM Wrapper at jam factory
Pheby Peacock Daur Single 17 Impington, CAM Wrapper at jam factory
Daisy Peacock Daur Single 15 Impington, CAM Wrapper at jam factory
Abraham Peacock Son 13 Impington, CAM School
Joseph Smith Peacock Son 11 School Impington, CAM School
Alfred Peacock Son 9 Impington, CAM School
Mary Peacock Daur 6 Impington, CAM School
William George Peacock Daur 4 Impington, CAM School
Avis May Peacock Daur 3 Impington, CAM
Dorris Peacock Daur 1 Impington, CAM
Married 22 years, children 11, alive 11, died 0

2219 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Histon - 1935: 17, Avis Peacock; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 January 2021); 1471 Rw - Peacock, Avis c/o 56 Orchard Road

2220 1939 Register, England, RG 101, piece 2483C, image Schedule 38/1, Enumeration District: EIBA, Registration District: 69-1, line 29, 5a East Ascent, St Leonards, Hastings, Sussex, England, Susan Watts; Susan Sumshion Female 13 Dec 1855 Widowed Unpaid Domestic Duties
Avis Peacock Female 3 Oct 1867 Widowed Unpaid Domestic Duties

2221 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Histon - 1948: 5, Alfred Butcher; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 January 2021); 56 Orchard Road
925 Butcher, Alfred
926 Butcher, Bernard J.
927 Butcher, Phoebe
928 Peacock, Avis

2222 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Cottenham - 1949: 9, Avis Peacock; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 January 2021); 12 High Street
1263 Peacock, Avis

2223 Probate for Avis Peacock; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2021); PEACOCK, Avis of 12 High-street Cottenham Cambridgeshire widow died 26 November 1950 Probate Peterborough 4 January to Alfred James Peacock mill charge hand and William George Peacock factory charge hand. Effects £99 8s

2224 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 February 2017), entry for James Peacock, volume 03B, page 431, Dec quarter 1860, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smith

2225 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/WIL/15/102 James Peacock.

2226 Peacock baptism (1861); St Andrew (Histon, Cambridgeshire); CD/PR/15a; Baptism 26 May 1861 Peacock, James of Joseph & Mariann lab

2227 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 January 2021), entry for James Peacock, volume 03B, page 621, Mar quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72

2228 1861 census of England, 9 Franks Lane & Books Cottages, Histon, Cambridgeshire, England , folio 25, page 18, Joseph Peacock; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2021); citing PRO RG 9/1018; Joseph Peacock Head Married 35 Histon, CAM Ag Labr
Mary Ann Peacock Wife Married 34 Histon, CAM
Elizabeth Peacock Daur 9 Histon, CAM Scholar
Sarah Peacock Daur 8 Histon, CAM Scholar
John Peacock Son 6 Histon, CAM
Bushby Peacock Son 4 Histon, CAM
Susan Peacock Daur 2 Histon, CAM
James Peacock Son 5m Histon, CAM

2229 1871 census of England, Nr. Pages Close, Histon, Cambridge, England, folio 23, page 9, Joseph Peacock; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2021); citing PRO RG 10/1578; Occupation: Agricultural labourer

2230 1881 census of England, Nr. Pages Close, Histon, Cambridge, England, folio 25, page 14, Joseph Peacock; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 January 2021); citing PRO RG 11/1657; Joseph Peacock Head Married 57 Histon, CAM Ag lab
Mary A Peacock Wife Married 55 Histon, CAM Ag lab wife
Susan Peacock Daur Single 22 Histon, CAM Gen serv (domestic)
James Peacock Son Single 20 Histon, CAM Ag lab
Ann Peacock Daur Single 14 Histon, CAM Ag lab daur
Lydia Peacock Daur Single 12 Histon, CAM Scholar

2231 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Sarah Elizabeth Peacock, volume 03B, page 450, Mar quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2232 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1889 331/WIL/33/293 Sarah E Peacock.

2233 Peacock baptism (1892); St Andrew (Histon, Cambridgeshire); CD/PR/15a; Baptism 20 Nov 1892 Peacock, Sarah Elizabeth of James & Avis of Histon & Impington lab

2234 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Sarah Elizabeth Sanderson, volume 9, page 0857, Jun quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 5 Feb 1889

2235 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Horace Sanderson, volume 03B, page 835, Mar quarter 1934, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peacock

2236 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Sarah E Peacock, volume 03B, page 835, Mar quarter 1934, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Sanderson

2237 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 January 2021), entry for Horace Sanderson, volume 03B, page 454, Dec quarter 1886, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Smith

2238 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Horace Sanderson, volume 03B, page 666, Mar quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

2239 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Lydia Peacock, volume 03B, page 440, Sep quarter 1891, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2240 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1891 331/WIL/34/29 Lydia Peacock.

2241 Peacock baptism (1892); St Andrew (Histon, Cambridgeshire); CD/PR/15a; Baptism 20 Nov 1892 Peacock, Lydia of James & Avis of Histon & Impington lab

2242 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Lydia Lewin, volume 9, page 0931, Jun quarter 1980, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88, born 27 Jul 1891

2243 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Phoebe Peacock, volume 03B, page 433, Sep quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2244 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/WIL/35/317 Phoebe Peacock.

2245 Peacock baptism (1893); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 17 Sep 1893 PEACOCK Phoebe dau of James & Avis otp lab

2246 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Phoebe Butcher, volume 9, page 908, Jan quarter 1989, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 95, born 11 Aug 1893

2247 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Daisy Peacock, volume 03B, page 434, Dec quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2248 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/WIL/36/378 Daisy Peacock.

2249 Peacock baptism (1895); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 17 Nov 1895 PEACOCK Daisy dau of James & Avis otp lab

2250 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Daisy Watson, volume A49C/3311A, page 61, Mar quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 102, born 8 Oct 1895

2251 Daisy Watson nee Peacock monumental inscription, Personally read by Papillon, 19 Sep 2018; Daisy Watson nee Peacock. Born 10 Oct 1894 Impington, South Cambridgeshire District, Cambridgeshire, England. Died 4 Mar 1998 (aged 103) Histon, South Cambridgeshire District, Cambridgeshire, England. Buried Histon & Impington Cemetery, Histon, South Cambridgeshire District, Cambridgeshire, England. FAGID 193231407

2252 Watson-Peacock marriage (1925); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 24 Oct 1925 WATSON George MacDonald 25 bac farm labourer of Histon son of Sidney E engineer. PEACOCK Daisy 29 sp [blank] otp dau of James stockman. Witnesses: Mary PEACOCK, Doris PEACOCK

2253 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2017), entry for George M Watson, volume 03B, page 1089, Dec quarter 1925, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Peacock

2254 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2017), entry for Daisy Peacock, volume 03B, page 1089, Dec quarter 1925, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Watson

2255 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1925 331/CE096/01/211 George M Watson + Daisy Peacock (Impington).

2256 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 July 2017), entry for George MacDonald Watson, volume 03B, page 459, Jun quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Doggett

2257 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 July 2017), entry for George M Watson, volume 04A, page 355, Mar quarter 1959, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

2258 George MacDonald Watson monumental inscription, Personally read by Papillon, 19 Sep 2018; George MacDonald Watson. Born 15 Mar 1900 Chesterton, City of Cambridge, Cambridgeshire, England. Died 16 Feb 1959 (aged 58) Histon, South Cambridgeshire District, Cambridgeshire, England. Buried Histon & Impington Cemetery, Histon, South Cambridgeshire District, Cambridgeshire, England. FAGID 193231520

2259 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Abraham Peacock, volume 03B, page 455, Jun quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2260 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1898 331/WIL/37/422 Abraham Peacock.

2261 Peacock baptism (1898); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 10 Apr 1898 PEACOCK Abraham son of James & Avis otp lab

2262 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Abraham Peacock, volume 04A, page 335, Mar quarter 1964, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65

2263 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Joseph Smith Peacock, volume 03B, page 451, Sep quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2264 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/WIL/38/494 Joseph S Peacock.

2265 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Joseph S Peacock, volume 04A, page 311, Dec quarter 1968, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

2266 Peacock-Brown marriage (1922); (Cambridge Union, Cambridgeshire); CD/011; 1 Aug 1922. Groom: Joseph Smith PEACOCK 21, bac, ag lab, of Milton Road Impington. Bride: Hilda BROWN 23, sp, [blank] of 122 Catherine Street Mill Road Cambridge. Church: register Office for District of Cambridge. Note: 6 September 1922

2267 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Joseph S Peacock, volume 03B, page 1294, Sep quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brown

2268 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Hilda Brown, volume 03B, page 1294, Sep quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peacock

2269 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2021), entry for Florence Hilda Brown, volume 03B, page 502, Jun quarter 1899, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bowman

2270 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Hilda Wosencroft, volume 9, page 644, Dec quarter 1992, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93, born 20[sic] May 1899

2271 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Alfred James Peacock, volume 03B, page 406, Mar quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2272 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Alfred J Peacock, volume 04A, page 288, Mar quarter 1969, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

2273 Peacock-Phillips marriage (1934); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 25 Aug 1934 PEACOCK Alfred James 31 bac lab of 36 Orchard Road Histon son of James lab (deceased). PHILLIPS Elsie May 32 sp [blank] of 19 Scotland Road Chesterton Cambridge dau of Alfred James grave digger. wits: William George PEACOCK, Jack PHILLIPS

2274 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Alfred J Peacock, volume 03B, page 1430, Sep quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Phillips

2275 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Elsie M Phillips, volume 03B, page 1430, Sep quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peacock

2276 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2021), entry for Elsie May Phillips, volume 03B, page 421, Mar quarter 1902, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fordham

2277 Phillips baptism (1904); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 14 Nov 1904 PHILLIPS Elsie May of Alfred James & Sarah Ann of 19 Scotland Road lab born 6 Jan 1902

2278 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Elsie May Peacock, volume 04A, page 963, Mar quarter 1971, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69, born 6 Jan 1902

2279 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Mary Peacock, volume 03B, page 402, Dec quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2280 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Mary Cooper, volume 04A, page 222, Sep quarter 1968, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63

2281 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for William George Peacock, volume 03B, page 393, Dec quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2282 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for William George Peacock, volume 9, page 0529, Sep quarter 1983, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76, born 28 Aug 1906

2283 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for William G Peacock, volume 03B, page 1251, Jun quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Widdas

2284 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Violet G Widdas, volume 03B, page 1251, Jun quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peacock

2285 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2021), entry for Violet Gertrude Widdas, volume 03B, page 424, Jun quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pratt

2286 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Violet Gertrude Peacock, volume A46C/3311A, page 224, May quarter 1997, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89, born [18 Apr sic] 1908

2287 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Avis May Peacock, volume 03B, page 420, Jun quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2288 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Avis May Clark, volume A52A/4561A, page 25, Jan quarter 1994, Hastings and Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 20 May 1908

2289 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 September 2017), entry for Doris Peacock, volume 03B, page 378, Mar quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2290 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Doris Sanderson, volume A46C/3311A, page 30, Feb quarter 1997, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 1 Feb 1910

2291 1891 census of England, Anglsey Abbey Lodge, Bottisham Lode, Cambridgeshire, England, folio 28, page 22, Edward Gibson White; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 November 2016); citing PRO RG 12/1293; Edward G White Head Mar 23 Coachman & man servant Bottisham, CAM
Hannah L White Wife Mar 20 Bottisham Lode, CAM
Edward G White Son 2 Bottisham, CAM
Mary L White Daur 1 Bottisham Lode, CAM

2292 1901 census of England, Anglsey Lodge, Lode Entire, Lode Village, Cambridgeshire, England, folio 20, page 1, Edward Gibson White; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 November 2016); citing PRO RG 13/1540; Edward G White Head 33 Mar Coachman not domestic Bottisham, CAM
Hannah L White Wife 30 Mar Lode, CAM
Edward G White Son 12 Attending school Bottisham, CAM
Mary L White Daur 11 Attending school Lode, CAM
Joseph R White Son 7 Attending school Lode, CAM
Katherine E White Daur 4 Attending school Lode, CAM

2293 1911 census of England, Anglesey Lodge, Lode, Cambridgeshire, England, Edward Gibson White; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 22 November 2016); citing RG 78, RG 14 PN 9187, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 2, schedule number (SN) 1; Edward G White Head 43 Mar Coachman (domestic) Bottisham, CAM
Hannah L White Wife 41 Mar Lode, CAM
Joseph R White Son 17 Un Cowman on farm Lode, CAM
Robert W White Son 9 Lode, CAM
Ethel Patsy White Daur 2 Lode, CAM
May Helena White Daur 11mo Lode, CAM
Married 22 years, children 9, living 7, dead 2

2294 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of St Matthew's Ward - 1918: 4, Edward Gibson White; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 26 January 2021); 61 York Street
a327 NM O White, Edward Gibson
328 O O White, Hannah Louisa

2295 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of St Matthew's Ward - 1933: 12, Edward Gibson White; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 26 January 2021); 61 York Street
625 R O White, Edward Gibson
626 Rw Dw White, Hannah Louisa
627 Rw - White, May

2296 1939 Register, England, RG 101, piece 2556E, image Schedule 65/1, Enumeration District: EKOL, Registration District: Westham 72/2, line 13, 1 Spring Cottages, Hailsham, Sussex, England, Edward G White; Edward G White Male 6 Nov 1867 Married Warehouseman Wholesale Grocery Retired
Hannah L White Female 18 Jul 1870 Married Unpaid Domestic Duties
Edward I McK Brown Male 20 Jun 1927 Single At School; Birth 1927Q3 Croydon 02A 491 Brown, Edward Ian McKay mother's maiden name Young
Unknown relationship to Edward and Hannah. Adopted?

2297 White-Watts marriage (1888); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 10 Nov 1888 WHITE Edward Gibson 21 bac lab of Bottisham son of Benjamin lab. WATTS Hannah Louisa 18 sp [blank] otp dau of John shepherd. Wits: John WATTS, Mary Cole WHITE

2298 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Edward Gibson White, volume 03B, page 1058, Dec quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2299 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Hannah Louisa Watts, volume 03B, page 1058, Dec quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2300 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1888 331/CE110/01/132/1 Edward G White + Hannah L Watts.

2301 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Edward Gibson White, volume 03B, page 523, Dec quarter 1867, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gibson

2302 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1867 331/BOT/7/484 Edward G White.

2303 White baptism (1869); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 19 Sep 1869 WHITE Robert of Benjamin & Sarah of Bottisham lab

2304 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Edward Gibson White, volume 05H, page 341, Dec quarter 1957, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90

2305 1871 census of England, Lode Road, Bottisham, Cambridgeshire, England, folio 8, page 10, Edward Gibson White; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 November 2016); citing PRO RG 10/1598; Benjamin White Head Mar 32 Farm Labourer Bottisham, CAM
Sarah White Wife Mar 30 Bottisham, CAM
Mary White Daur 5 Bottisham, CAM
Edward White Son 3 Bottisham, CAM
Johannah White Daur 3mo Bottisham, CAM

2306 1881 census of England, No 3 Kings Row, Bottisham, Cambridgeshire, England, folio 14, page 21, Edward Gibson White; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 November 2016); citing PRO RG 11/1678; Benjamin White Head Mar 42 Agri Labour Bottisham, CAM
Sarah White Wife Mar 40 Agri Labour Wife Bottisham, CAM
Edward Gibson White Son 13 Agri Labour Bottisham, CAM
Robert White Son 9 Scholar Bottisham, CAM
Johanna White Daur 7 Scholar Bottisham, CAM
Ruthevine Sarah White Daur 3 Scholar Bottisham, CAM
Martha Ellen White Daur 2 Bottisham, CAM
Benjamin Charles White Son 5mo Bottisham, CAM

2307 Billing-White marriage (1918); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 22 Jul 1918. BILLING Alfred John 29 bac Lance Corporal MM on active service son of Thomas painter deceased. WHITE Katherine Ellen 23 sp [blank] of 61 York Street dau of Edward Gibson lab. by lic. wits: Edward Gibson WHITE, Elizabeth Mary PARR

2308 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Alfred J Billing, volume 03B, page 1169, Sep quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse White

2309 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Katherine E White, volume 03B, page 1169, Sep quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Billing

2310 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1918 331/CE039/04/383 Alfred J Billing + Katherine E White (St Matthew's).

2311 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Edward Gibson White, volume 03B, page 509, Dec quarter 1888, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2312 White baptism (1888); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 30 Dec 1888 WHITE Edward Gibson of Edward Gibson & Hannah Louisa otp coachman [in margin - C]

2313 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Edward Gibson White, volume 9, page 0854, Jun quarter 1974, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 13 Nov 1888

2314 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1974 332/D-ELY1C/54 Edward Gibson White.

2315 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Mary Louisa White, volume 03B, page 520, Mar quarter 1890, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2316 White baptism (1890); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 2 Feb 1890 WHITE Mary Louisa of Edward Gibson & Hannah Louisa otp coachman [in margin - C]

2317 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Mary Louisa Balls, volume 04A, page 614, Sep quarter 1971, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81. Date of birth 7 Jan 1890

2318 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1971 331/CBS/C10A/128 Mary Louisa Balls dob 07JA1890.

2319 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 January 2021), Burial of Mary Louisa Balls; Balls, Mary Louisa. Buried 13 Sep 1971. Cambridgeshire.

2320 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Joseph White, volume 03B, page 514, Mar quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2321 White baptism (1892); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 8 Jan 1892 WHITE Joseph of Edward Gibson & Hannah Louisa otp groom privately baptised

2322 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Joseph White, volume 03B, page 458, Mar quarter 1892, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

2323 White burial (1892); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 12 Jan 1892 WHITE Joseph otp 3 weeks

2324 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Joseph Robert White, volume 03B, page 510, Dec quarter 1893, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2325 White baptism (1893); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 3 Dec 1893 WHITE Joseph Robert of Edward Gibson & Hannah of The Lode coachman

2326 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 January 2021), entry for Joseph White, volume 02C, page 461, Dec quarter 1915, Reading district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 22

2327 "UK, WWI Pension Ledgers and Index Cards, 1914-1923," Pension card for Joseph Robert White; digital images, <i>Fold3</i> (fold3.com : accessed 26 January 2021); WHITE, Joseph Robert. 9305. Pte. 7th Suffolk [Regt]. Died of wounds 27.10.15. [Crossed through Mrs Hannah l White 61 York St, Cambs, mother deceased] Claimant: WHITE, Edward Gibson, father, 66 Boulton Rd Southsea. Pension 5/- a week from 6.11.18

2328 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/344537/JOSEPH%20ROBERT%20WHITE/. WHITE, Pte. Joseph Robert, 9305. "B" Coy. 7th Bn. Suffolk Regt. Died of wounds 27th Oct., 1915. Age 22. Son of edward and Hannah White, of 61 York St., Cambridge. D. 4264. Buried at Cambridge Borough Cemetery. Headstone of Portland stone; Latin cross with inscription: 9305 Private / J. R. White / Suffolk Regiment / 27th October 1915 Age 22.

2329 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Katherine Ellen White, volume 03B, page 521, Dec quarter 1896, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2330 White baptism (1897); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 27 Dec 1897 WHITE Katherine Ellen of Edward Gibson & Hannah Louisa of Lode coachman born 11 Oct 1896

2331 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Katherine Ellen Billing, volume 06B, page 1639, Dec quarter 1971, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75. Date of birth 11 Oct 1896

2332 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Robert William White, volume 03B, page 501, Sep quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2333 White baptism (1901); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 21 Jul 1901 WHITE Robert William of Edward Gibson & Hannah Louisa of Lode Lodge Gate coachman Anglesea Abbey born 1 Jul 1901

2334 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Robert William White, volume 03B, page 527, Dec quarter 1913, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 12

2335 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1913 331/SAL/52/178 Robert W White aged 12.

2336 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Frank Harry White, volume 03B, page 486, Mar quarter 1904, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2337 White baptism (1904); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Feb 1904 WHITE Frank Harry of Edward Gibson & Hannah Louisa otp coachman born 15 Dec 1903

2338 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Frank Harry White, volume 03B, page 295, Dec quarter 1905, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

2339 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1905 331/BUR/1/2 Frank Harry White aged 1.

2340 White burial (1905); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 30 Sep 1905 WHITE Frank Harry otp 21 months

2341 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Ethel Patsy White, volume 03B, page 483, Jun quarter 1908, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2342 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1908 331/BUR/1/353 Ethel P White.

2343 White baptism (1908); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 7 Jun 1908 WHITE Ethel Patsy of Edward Gibson & Hannah Louisa of Anglesey Abbey Lodge Bottisham Lode coachman born 22 Apr 1908

2344 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Ethel Patsy Turner, volume C40C 3311C, page 1117, Feb quarter 1999, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Date of birth 22 Apr 1908

2345 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1999 331/C40C/117 Ethel P/Pat Turner.

2346 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 28 January 2021), Cremation of Ethel Patsy Turner.

2347 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for May Helena White, volume 03B, page 473, Jun quarter 1910, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2348 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1910 331/BUR/2/76 May H White.

2349 White baptism (1910); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 5 Jun 1910 WHITE, May Helena of Edward Gibson & Hannah Louisa otp coachman born 1 May 1910

2350 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for May Helena Marshall, volume 10, page 409, Nov quarter 1988, Hertford & Ware district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78. Date of birth 1 May 1910

2351 Marshall-White marriage (1934); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 4 Aug 1934 MARSHALL Alfred 25 bac instrument maker of High St Histon son of John Thomas grocer. WHITE May Helena 24 sp [blank] of 61 York St dau of Edward Gibson warehouseman. wits: F MARSHALL, E G WHITE

2352 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Alfred Marshall, volume 03B, page 1407, Sep quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse White

2353 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for May H White, volume 03B, page 1407, Sep quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Marshall

2354 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1934 331/CE039/05/475 Alfred Marshall + May H White (Cambridge, St Matthew).

2355 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 January 2021), entry for Alfred Marshall, volume 07A, page 716, Sep quarter 1909, Gainsborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Anderson

2356 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 January 2021), entry for Alfred Marshall, volume 10, page 0391, Mar quarter 1977, Hatfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67, born 8 Jul 1909

2357 1901 census of England, Tritton Lane, New Romney, Kent, England, folio 22, page 6, Silas Pope; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 January 2021); citing PRO RG 13/856; Silas Pope Head Married 30 St Marys, KEN Miller's carter
Flora Pope Wife Married 28 Bottisham Lode, CAM
Fredk Pope Son Single 4 New Romney, KEN
Florence Pope Daur Single 1 New Romney, KEN

2358 1911 census of England, Horse Shoe Lane, Beckley, Sussex, England, Silas Henry Pope; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 January 2021); citing RG 78, RG 14 PN 4707, registration district (RD) Beckley, sub district (SD) Beckley, enumeration district (ED) 03; Silas Henry Pope Head Married 40 St Mary's, Romney Marsh, KEN Grocer's van man
Flower Elizabeth Pope Wife Married 38 Bottisham Lode, CAM
Frederick Samuel Pope Son 14 New Romney, KEN Grocer's errand boy
Theodora May Pope Daur 12 New Romney, KEN School
Florrie Elizabeth Pope Daur 11 New Romney, KEN School
Hilda Eliza Pope Daur 9 New Romney, KEN
George Albert Pope Son 8 Beckley, SSX
Henry Pope Son 6 Beckley, SSX
Minnie Pope Daur 5 Beckley, SSX
Married 17 years, children 8, alive 7, died 1

2359 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Silas Henry Pope, volume 02A, page 1655, Jun quarter 1894, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes.

2360 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Flower Elizabeth Watts, volume 02A, page 1655, Jun quarter 1894, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes.

2361 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 March 2016), entry for Silas Henry Pope, volume 02A, page 899, Jun quarter 1870, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Terry

2362 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2021), Baptism of Silas Henry Pope; FHL Film Number: 1835590. Reference ID: Pg. 71 No. 569; 29 Jul 1870 New Romney, Kent, England. POPE Silas Henry son of Edward & Frances

2363 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 March 2016), entry for Silas Henry Pope, volume 05B, page 477, Sep quarter 1957, Folkestone district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87

2364 1891 census of England, New Romney, Kent, England, folio 61, page 16, Edward Pope; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 January 2021); citing PRO RG 12/754; Edward Pope Head Married 63 Mar East Guldeford, SSX Shepherd
Frances Pope Wife Married 57 Mar Lydd, KEN
William C Pope Son Single 38 New Romney, KEN Agricultural labourer
Cyrus H Pope Son Single Hope, KEN Agricultural labourer
Richard Pope Son 17 Single Lydd, KEN Agricultural labourer
Albert E Pope Son 15 Single Lydd, KEN Agricultural labourer
Arthur Pope GSon 11 New Romney, KEN At School

2365 1939 Register, England, RG 101, piece 1837G, image Schedule 50/1, Enumeration District: DJOG, Registration District: 56/1 67/1, line 22, Garibaldi Cottages, High Street, Brookland, Kent, England, Silas H Pope; Silas H Pope Male 24 May 1870 Widow Farmworker

2366 Carol O'Handley (Compiled by Carol O'Handley descendant of Cyrus POPE and Hannah WATTS).

2367 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2017), entry for Thomas Godfrey Pope, volume 02A, page 1049, Jun quarter 1895, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2368 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2017), entry for Thomas Godfrey Pope, volume 02A, page 591, Dec quarter 1895, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 7 [months]

2369 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2017), entry for Frederick Samuel Pope, volume 02A, page 1025, Sep quarter 1896, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2370 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2017), entry for Frederick Samuel Pope, volume 16, page 1441, Sep quarter 1975, Shepway district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 28 may 1896

2371 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2017), entry for Theodora May Pope, volume 02A, page 1042, Jun quarter 1898, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2372 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2017), entry for Theodora May Wenbourne, volume 05N, page 1332, Mar quarter 1973, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74. Date of birth 14 Apr 1898

2373 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2017), entry for Florrie Elizabeth Pope, volume 02A, page 1065, Dec quarter 1899, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

2374 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 January 2021), entry for Florrie Elizabeth Hollis, volume 04A, page 321, Mar quarter 1948, Whittlesey district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 48

2375 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 January 2017), entry for Hilda Eliza Pope, volume 02A, page 1140, Sep quarter 1901, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2376 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2017), entry for Hilda Eliza Riches, volume B31C, page 237, Jan quarter 2000, North Devon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 98. Date of birth 22 Aug 1901

2377 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2017), entry for George Albert Pope, volume 02B, page 7, Dec quarter 1902, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2378 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2017), entry for George Albert Pope, volume SSB8, page 5731B/106, Feb quarter 1997, Shepway district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 94. Date of birth 28 Sep 1902

2379 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2017), entry for Henry Pope, volume 02B, page 6, Mar quarter 1905, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2380 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2017), entry for Henry Pope, volume 02B, page 8, Mar quarter 1912, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 7

2381 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2017), entry for Minnie Pope, volume 02B, page 6, Mar quarter 1906, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2382 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2017), entry for Minnie Ramsden, volume 16, page 1451, Dec quarter 1975, Maidstone district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69. Date of birth 31 Jan 1906

2383 1871 census of England, 51 Fen End, Waterbeach, Cambridgeshire, England, folio 82, page 16, Harvey Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 10/1578; Harvey Cornwell Head Married 23 Bottisham Lode, CAM Ag lab
Phoebe Cornwell Wife Married 21 Bottisham Lode, CAM
Samuel Cornwell Son 2 Bottisham Lode, CAM

2384 1881 census of England, 104 East Road, Holy Trinity, Cambridge, Cambridgeshire, England, folio 54, page 36, Harvey Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 11/1669; Harvey Cornwell Head Married 33 Bottisham Lode, CAM Labourer general
Phoeby Cornwell Wife Married 30 Bottisham Lode, CAM Labourer's wife
Samuel Cornwell Son 12 Bottisham Lode, CAM Scholar
Richard Cornwell Son 9 Bottisham Lode, CAM Scholar

2385 1891 census of England, 24 New Street, St Andrew the Less, Cambridge, Cambridgeshire, England, folio 4, page 2, Harvey Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 12/1284; Harvey Cornwell Head Married 43 Bottisham, CAM Timber merchant
Phoebe Cornwell Wife Married 40 Bottisham, CAM
Richard Cornwell Son Single 17 Cambridge, CAM Timber merchant
Elizabeth Cornwell Daur Single 8 Cambridge, CAM Scholar
Mary Ann Cornwell Daur 1 Cambridge, CAM Scholar

2386 1901 census of England, 13 Abbey Street, Cambridge, Cambridgeshire, England, folio 32, page 21, Harvey Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 December 2020); citing PRO RG 13/1529; Harvey Cornwell Head Married 53 Bottisham, CAM Timber merchant
Phoebe Cornwell Wife Married 50 Bottisham, CAM
Mary Ann Cornwell Daur Single 11 Bottisham, CAM

2387 1911 census of England, 13 Abbey Street, Cambridge, Cambridgeshire, England, Harvey Cornwell; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 21 December 2020); citing RG 78, RG 14 PN 9103, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 03, schedule number (SN) 102; Harvey Cornwell Head Married 63 Bottisham Lode, CAM Wood dealer (own account)
Phoebe Cornwell Wife Married 60 Bottisham Lode, CAM
Married 42 years, 9 children, 4 living, 5 dead

2388 Cornwell-Watts marriage (1868); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 18 Sep 1868 CORNWELL Harvey (x) 20 bac lab otp son of Samuel lab.
WATTS Phoebe (x) 18 sp labouring woman otp dau of Alfred lab. Wits: Fanny BRANTON, William (x) HOPKIN

2389 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for Harvey Cornwell, volume 03B, page 866, Sep quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2390 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for Phoebe Watts, volume 03B, page 866, Sep quarter 1868, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2391 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1868 331/CE110/01/35 Harvey Conwell + Phoebe Watts (Lode).

2392 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 July 2016), entry for Harvey Cornwell, volume XIV, page 103, Mar quarter 1848, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harvey

2393 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1848 331/BOT/3/183 Harvey Cornwell.

2394 Cornwell baptism (1862); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 8 Jun 1862 CORNWELL Harvey of Samuel & Elizabeth of Bottisham Lode lab

2395 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Harvey Cornwell, volume 03B, page 461, Sep quarter 1915, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

2396 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/SAL/53/410 Harvey Cornwell aged 66.

2397 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 July 2016), entry for Samuel Cornwell, Lode Street, Bottisham, Cambridgeshire, England; HO107; Piece: 1762; Folio: 306; Page: 1; Samuel Cornwell Head 23 Mar Labourer Bottisham, CAM
Elizabeth Cornwell Wife 23 Mar Bottisham, CAM
Harvey Cornwell Son 3 Bottisham, CAM
Emma Cornwell Dau 1 Bottisham, CAM

2398 1861 census of England, Back Lane, Bottisham, Cambridgeshire, England, folio 34, page 26, Elizabeth Cornwell (nee Harvey); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 July 2016); citing PRO RG 9/1033; Elizabeth Cornwell Head 34 Widow Parish pauper Bottisham, CAM
Harvey Cornwell Son 13 Farmer's boy Bottisham, CAM
Emily Cornwell Dau 11 Scholar Bottisham, CAM
Eli Cornwell Son 8 Scholar Bottisham, CAM
Alma Cornwell Dau 6 Scholar Bottisham, CAM
Asher Cornwell Son 3 Bottisham, CAM
Absalom Cornwell Son 1 Bottisham, CAM

2399 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2020), entry for Samuel Cornwell, volume 03B, page 500, Dec quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

2400 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 December 2020), Burial of Samuel Cornwell; Cornwell, Samuel. Buried 30 Dec 1932. Cambridgeshire.

2401 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 May 2016), entry for Richard Harvey Cornwell, volume 03B, page 499, Dec quarter 1873, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2402 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/SAL 033/427 Richard H Cornwell.

2403 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 May 2016), entry for Richard Harvey Cornwell, volume 03B, page 536, Mar quarter 1930, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

2404 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1930 331/CAM/15/114 Richard H Cornwell, aged 57.

2405 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 30 December 2020), Burial of Richard Harvey Cornwell; Cornwell, Richard Harvey. Buried 05 Feb 1930. Cambridgeshire.

2406 Cornwell-Barton marriage (1893); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 25 Dec 1893. CORNWELL Richard Harvey 20 bac lab of 46 South Street son of Harvey lab. BARTON Elizabeth Jane 20 sp laundress of 46 South Street dau of Harry tailor. wits: Harry BARTON, Louisa BARTON

2407 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 May 2016), entry for Richard Harvey Cornwell, volume 03B, page 1022, Dec quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

2408 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 May 2016), entry for Elizabeth Jane Barton, volume 03B, page 1022, Dec quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

2409 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1893 331/CE039/02/311 Richard H Cornwell + Elizabeth J Barton (Cambridge, St Matthew).

2410 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 May 2016), entry for Elizabeth Jane Barton, volume 03B, page 484, Dec quarter 1873, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Chanter

2411 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1873 331/SAL/33/273 Elizabeth J Barton.

2412 Barton baptism (1879); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; Baptism. 11 Dec 1879 Barton, Elizabeth Jane of Harry & Elizabeth Ann of Covent Garden tailor

2413 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Elizabeth Jane Cornwell, volume 03B, page 512, Dec quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

2414 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Elizabeth Cornwell, volume 03B, page 537, Jun quarter 1883, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

2415 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/SAL/47/184 Elizabeth Cornwell.

2416 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Elizabeth Clarke, volume 04A, page 384, Mar quarter 1950, Wisbech district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

2417 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Mary Ann Emily Cornwell, volume 03B, page 467, Jun quarter 1890, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2418 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1890 331/SAL/58/98 Mary A Cornwell.

2419 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Jessie Cornwell, volume 03B, page 490, Dec quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2420 Cornwell baptism (1892); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 23 Jan 1892 Cornwell, Jessie of Harvey & Phoebe of 13 Abbey St lab [Private]

2421 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 May 2017), entry for Jessie Cornwell, volume 03B, page 411, Mar quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

2422 Cornwell burial (1892); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 29 Jan 1892 Cornwell, Jessie of 13 Abbey St 3 mon[ths]

2423 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Albert Cornwell, volume 03B, page 486, Jun quarter 1895, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

2424 Cornwell baptism (1895); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 13 May 1895 Cornwell, Albert of Richard & Ann of 13 Abbey St lab [Abbey Church]; The parent's names is a transcription error. The address is correct according to the burial record so, the parents are actually Harvey & Phoebe Cornwell who were recorded as living at 13 Abbey Road in the 1901 and 1911 censuses, and on their daughter, Jessie's baptismal record of 1891

2425 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 May 2017), entry for Albert Cornwell, volume 03B, page 276, Jun quarter 1895, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

2426 Cornwell burial (1895); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 18 May 1895 Cornwell, Albert of 13 Abbey St 7 days

2427 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 Bottisham Petty Session Book 4 1880-1889: 41, 5 May 1884; Cambridgeshire Family History Society; Defendant: Mark Watts. Complainant: Mary Ann Goult. Offence: obstruction of highway; Penalty: fine 10/-

2428 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 Bottisham Petty Session Book 4 1880-1889: 50, 27 Apr 1885; Cambridgeshire Family History Society; Defendant: Mark Watts. Complainant: Wm Coville. Offence: taking fish; Penalty: fine 1/9

2429 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 Bottisham Petty Session Book 4 1880-1889: 56, 30 Nov 1885; Cambridgeshire Family History Society; Defendant: Mark Watts. Complainant: Charles Millard. Offence: stealing dandelions; Penalty: committed 2 mos

2430 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 Bottisham Petty Session Book 4 1880-1889: 66, 21 Feb 1887; Cambridgeshire Family History Society; Defendant: Mark Watts. Complainant: Wm Redhouse. Offence: perjury; Penalty: committed to Assizes

2431 1891 census of England, Mill Road, Bottisham Lode, Cambridgeshire, England, folio 25, page 16, Mark Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 January 2021); citing PRO RG 12/1293; Mark Watts Head Married 30 Bottisham Lode, CAM Agricultural labourer
Eve Watts Wife Married 30 Bottisham Lode, CAM
Moses Watts Son 4 Bottisham Lode, CAM Scholar

2432 "England, London, Workhouse Admission and Discharge Records, 1764-1930," database, <i>Ancestry</i> (ancestry.co.uk : accessed 1 January 2021), Workhouse record for Mark Watts; Greenwich Workhouse (Institution) Woolwich Road, 1894
Dec 4 Tuesday 1894 08:40 Watts, Mark. Lab, CoE, age 34, admitted by Master, destitute
Dec 4 Tuesday 1894 08:40 Watts, Moses. Child of above, CoE, aged 8 admitted by Master, destitute

2433 1901 census of England, New Street, St Matthews, Cambridge, Cambridgeshire, England, folio 27, page 11, Mark Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 January 2021); citing PRO RG 13/1529; Mark Watts Head Married 39 Bottisham, CAM Labourer
Eve Watts Wife Married 39 Bottisham, CAM Needlewoman
Moses Watts Son Single 14 Bottisham, CAM
Roda Watts Daur Single 9 Bottisham, CAM
Charles Watts Son Single 7 Cambridge, CAM
Hannah Watts Daur Single 5 Bottisham Lode, CAM
Dorothy Watts Daur Single 3 Cambridge, CAM
Violet Watts Daur Single 1 Bottisham Lode, CAM

2434 1911 census of England, 11 Porchers Yard, Shelly Row, Cambridge, Cambridgeshire, England, Mark Henry Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 8 Aug 2014); citing RG 78, RG 14 PN 9127, registration district (RD) Cambridge, sub district (SD) St Andrew the Great, enumeration district (ED) 1, schedule number (SN) 272; Mark Watts Head 49 Mar General labourer Bottisham Lode, CAM
Eve Watts Wife 49 Mar Bottisham Lode, CAM
Violet Watts Daur 11 Newmarket, CAM
Mark Watts Son 8 Cambridge, CAM
Married 29 years, 8 children, 7 living, 1 dead

2435 Watts-Pettit marriage (1882); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 2 Oct 1882 WATTS Mark (x) 21 bac lab otp son of Alfred lab. PETTIT Eve 22 sp [blank] otp dau of Charles lab. Wits: George WEBB, Celia CORNWELL

2436 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 March 2016), entry for Mark Watts, volume 03B, page 1161, Dec quarter 1882, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2437 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 March 2016), entry for Eve Pettit, volume 03B, page 1161, Dec quarter 1882, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2438 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), CAMDEX 331/CE110/01/97 Mark Watts + Eve Pettit.

2439 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 March 2016), entry for Eve Pettit, volume 03B, page 523, Jun quarter 1860, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Woolard

2440 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1860 331/BOT/6/129 Eve Pettit.

2441 Pettit baptism (1860); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 25 Dec 1866 PETTIT Eve of Charles & Hannah otp sawyer

2442 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 September 2016), entry for Eve Watts, volume 03B, page 873, Mar quarter 1915, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 54

2443 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/SAL/53/195 Eve Watts aged 54.

2444 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 1 January 2021), Burial of Eva Watts; Watts, Eva. Buried 24 Feb 1915. Cambridgeshire.

2445 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 September 2016), entry for Emma Watts, volume 03B, page 543, Mar quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pettit

2446 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/BOT/11/386 Emma Watts.

2447 Watts baptism (1884); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 16 Mar 1884 WATTS Emma of Mark & Eve of The Lode lab

2448 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 March 2018), entry for Emma Ellis, volume 04A, page 191, Sep quarter 1965, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

2449 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Moses Watts, volume 03B, page 521, Dec quarter 1886, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pettit

2450 Watts baptism (1886); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 6 Oct 1886 WATTS Moses of Mark & Eve of The Lode lab privately baptised

2451 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 1 January 2021), Baptism of Mary Watts; St George, Tufnell Park, Islington Entry 162. 24 Feb 1889 Mary of Mark & Eve Watts, of Tottenham, labourer. Born 2 Feb 1889

2452 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 January 2021), entry for Mary Watts, volume 03B, page 378, Mar quarter 1891, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 2

2453 Watts burial (1891); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 7 Feb 1891 WATTS Mary otp 2 yrs

2454 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Rhoda Ruth Watts, volume 03B, page 508, Sep quarter 1891, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pettit

2455 Watts baptism (1891); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 20 Sep 1891 WATTS Rhoda Ruth of Mark & Eve otp lab

2456 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Rhoda Thurlbourne, volume 04A, page 147, Sep quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

2457 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Albert Charles Watts, volume 03B, page 481, Dec quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pettit

2458 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/SAL/64/7 Albert C Watts.

2459 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/557278/A%20C%20WATTS/. WATTS, Pte., A. C., 9831. 2nd Bn. Bedfordshire Regt. 30th July, 1916. Age 23. Son of Mr. M. H. Watts, of 17, Gas St., Staffordshire St., Cambridge. IX. A. 7. Albert was originally buried at Cross Roads Cemetery, Bazentin-le-Grand where 15 soldiers from the UK and four from New Zealand, fell in 1916-1917. He was exhumed on 18 September 1919 and reburied at Flatiron Copse Cemetery a little to the east of Mametz Wood.

2460 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Hannah Pettit Watts, volume 03B, page 519, Jun quarter 1896, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pettit

2461 Watts baptism (1896); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 5 Apr 1896 WATTS Hannah Pettit of Mark Henry & Eve of Lode lab born 26 Feb 1896

2462 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 January 2021), entry for Hannah Pettitt Seaman, volume 9, page 0885, Mar quarter 1976, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 26 Feb 1896

2463 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Violet Watts, volume 03B, page 522, Mar quarter 1900, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pettit

2464 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Violet Lock, volume 17, page 891, Sep quarter 1977, Surrey South Eastern district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 3 Feb 1900

2465 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Mark Henry Watts, volume 03B, page 415, Dec quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pettit

2466 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/SAL/77/115 Mark Watts.

2467 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Mark Henry Watts, volume 03B, page 528, Mar quarter 1923, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 21

2468 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 5 January 2021), Burial of Mark Henry Watts; Watts, Mark Henry. Buried 08 Feb 1923. Cambridgeshire.

2469 1911 census of England, 61 Fitzroy Street, Ipswich, Suffolk, England, Rebecca Ann Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 7 July 2017); citing RG 78, RG 14 PN 10848, registration district (RD) Ipswich, sub district (SD) Ipswich Eastern, enumeration district (ED) 23, schedule number (SN) 197; Rebecca Watts Head 51 Un Charwoman Bottisham Load, CAM
Lily Watts Daur 26 Un Day girl Bottisham Load, CAM
Elizabeth Evans Daur 19 Mar Ipswich, SFK
Married <1 year, children 0, alive 0, died 0 [Elizabeth]

2470 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 July 2017), entry for Mary Jane Lily Watts, volume 03B, page 510, Dec quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

2471 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 July 2017), entry for Elizabeth Bangs Watts, volume 04A, page 871, Sep quarter 1892, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

2472 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Elizabeth Evans, volume 04A, page 1213, Mar quarter 1918, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 26

2473 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 July 2017), entry for Charles Evans, volume 04A, page 1661, Jun quarter 1910, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes.

2474 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 July 2017), entry for Elizabeth Watts, volume 04A, page 1661, Jun quarter 1910, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes.

2475 1901 census of England, 9 Stoneley Road, Tottenham, Middlesex, England, folio 83, page 16, Moses Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2017); citing PRO RG 13/1248; Moses Watts Head 34 Mar Navvy (general) Cambridge, CAM
Eliza Watts Wife 29 Mar Cambridge, CAM
Alice Watts Daur 9 Cambridge, CAM
Albert Watts Son 7 Cambridge, CAM
Fred Watts Son 4 Cambridge, CAM
Mary Watts Daur 3 Tottenham, MDX

2476 1911 census of England, 44 Eastbournia Avenue, Lower Edmonton, Middlesex, England, Moses Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 17 March 2017); citing RG 78, RG 14 PN 7381, registration district (RD) Edmonton, sub district (SD) Edmonton, enumeration district (ED) 31, schedule number (SN) 106; Frederick Watts Head 43 Mar Night Watchman (railway company) Stratford, ESS
Eliza Watts Wife 40 Mar Melbourn, CAM
Alice Watts Daur 20 Un General servant, domestic Cambridge, CAM
Albert Watts Son 18 Un Farm labourer Cambridge, CAM
Fredrick Watts Son 14 Un Farm labourer Cambridge, CAM
Mary Watts Daur 13 Un School Tottenham, MDX
May Watts Daur 8 School Tottenham, MDX
Elsie Watts Daur 7 School Tottenham, MDX
Maggie Watts Daur 4 Ponders End, MDX
Alfred Watts Son 1 Edmonton, MDX
Married 21 years, 13 children, 8 living, 5 dead; Not sure why Moses is now Frederick but this is definitely Moses' family and there is no sign of a death record for him. His birthplace of Stratford is also a mystery. The children all show a surname of Watts and mother's maiden name of Blows/Blowes. There is no marriage record for Frederick Watts and Eliza Blows

2477 1939 Register, England, RG 101, piece 732C, image Schedule 217/1, Enumeration District: BDAV, Registration District: 132/5, line 16, 345 Brettenham Road, Edmonton, Middlesex, England, Frederick Watts; Frederick Watts Male 15 Nov 1864 Married Watchman
Eliza Watts Female 6 Jun 1869 Married

2478 "UK, Royal Hospital Chelsea Pensioner Soldier Service Records, 1760-1920," Service Record for Moses Watts; digital images, <i>Fold3</i> (fold3.com : accessed 5 January 2021); Short Service Attestation. 386. Moses Watts, The Suffolk Regiment, joined Bury St Edmunds, 15 Nov 1882. Born Bottisham lode, Cambridgeshire, aged 19y 2m, labourer. Formerly in 4th Bn Suffolk Reg Militia. Height 5' 4 1/2", weight 120lbs, chest 35 1/2", fresh complexion, dark ble eyes, light brown hair. CoE. Service: 15 Mar 1890 Transferred to B reserve / 12 Nov 1894 Discharged on termination of first period of limited engagement. Service to gratutity 4 years 243 days. History 13 Nov 1882-09 Dec 1883 Home / 10 Dec 1883-04 Mar 1890 East Indies / 05 Mar 1890-12 Nov 1894 Home. NoK Alfred Watts, father. Campaigns Hazara 1888. India War Medal with clasp for Hazara 1888; The Hazara Expedition of 1888,also known as the Black Mountain Expedition or the First Hazara Expedition, was a military campaign by the British against the tribes of Kala Dhaka (then known as the Black Mountains of Hazara) in the Hazara region of what is now Pakistan.

2479 Watts-Blows marriage notice (1890); (Cambridge Union, Cambridgeshire); CD/011; 1890 Sep 22
Groom: Moses WATTS; 24 years; bac; lab; Residence: of 62 Staffordshire Street, Cambridge; Length of Residence: Month; District: Cambridge;
Bride: Eliza BLOWS; 21 years; sp; [blank]; Residence: of Staffordshire St. Cambridge; Length of Residence: Month; District: Cambridge;
Church: Register Office for the District of Cambridge; Notes: Without licence

2480 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Moses Watts, volume 03B, page 1139, Dec quarter 1890, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

2481 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Eliza Blows, volume 03B, page 1139, Dec quarter 1890, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

2482 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1890 331/RO/CAM/12/149 Moses Watts + Eliza Blows.

2483 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Eliza Blows, volume 03A, page 287, Sep quarter 1871, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pateman

2484 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Eliza Watts, volume 03A, page 1131, Dec quarter 1943, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

2485 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Alice Daisy Watts, volume 03B, page 496, Dec quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2486 Watts baptism (1893); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 12 Apr 1893 WATTS Alice Daisy of Moses & Eliza of 15 Gas Lane lab

2487 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Alice Daisy Hunt, volume 05E, page 412, Mar quarter 1950, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

2488 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Albert Henry Watts, volume 03B, page 470, Mar quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2489 Watts baptism (1893); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 12 Apr 1893 WATTS Albert Henry of Moses & Eliza of 15 Gas Lane lab

2490 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Albert Henry Watts, volume 03A, page 721, Sep quarter 1937, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 43

2491 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 6 January 2021), Banns for Albert Henry Watts and Lily Simmonds; All Saints, Edmonton. No 78. Albert Henry Watts (s) Lily Simmonds botp. Banns 13 Jul 1919, 20 Jul 1919, 27 Jul 1919. 1OK 3 Aug

2492 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Albert H Watts, volume 02A, page 1245, Sep quarter 1919, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Simmonds

2493 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Lily Simmonds, volume 02A, page 1245, Sep quarter 1919, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

2494 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for Lily Simmonds, volume 03A, page 424, Jun quarter 1894, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Berry

2495 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 6 January 2021), Baptism of Lily Simmonds; St James, Enfield. Entry 1600. 8 Jul 1894. Lily of Christopher & Amelia Ann Simmonds, of 15 Bedford Road Green Street Enfield Highway, bricklayer. Born 22 Feb 1894

2496 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Lily Watts, volume 05E, page 291, Jun quarter 1959, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65

2497 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Frederick Watts, volume 03B, page 477, Jun quarter 1895, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2498 Watts baptism (1895); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 13 Mar 1895 WATTS Frederick of Moses & Eliza of 15 Gas Lane lab

2499 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Frederick Watts, volume 03B, page 319, Mar quarter 1896, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

2500 Watts buriel (1896); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 13 Mar 1896 WATTS Frederick of 15 Gas Lane 13 mon

2501 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Charles Frederick Watts, volume 03B, page 484, Jun quarter 1896, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2502 England and Wales, death certificate for Charles Frederick Watts, died 17 Feb 1967; citing 05B/210/303, Mar quarter 1967, Enfield registration district, Edmonton & Southgate sub-district; General Register Office, Southport; 303. 17 Feb 1967 at 13 Brookfield Road Edmonton. Charles Frederick Watts, male, 70 years. Groundman (Borough Council) retired. 1(a) Carcinomatosis & Carcinoma of prostate. Certified by S. Holmscourt MRCS. Informant Ivy G Watts widow of deceased 13 Brookfield Road N.9. Registered 17 Feb 1967. Registrar FM Stern.

2503 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2021), entry for Charles Frederick Watts, volume 05B, page 210, Mar quarter 1967, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

2504 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Mary Watts, volume 03A, page 441, Sep quarter 1898, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2505 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 January 2021), entry for Mary Antrobus, volume 03A, page 1120, Mar quarter 1937, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 40

2506 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 January 2021), entry for Henry T Antrobus, volume 03A, page 2763, Sep quarter 1934, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

2507 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 January 2021), entry for Mary Watts, volume 03A, page 2763, Sep quarter 1934, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Antrobus

2508 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 January 2021), entry for Henry Thomas Antrobus, volume 01D, page 288, Dec quarter 1877, St Olave Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chance

2509 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 January 2021), entry for Henry Thomas Antrobus, volume 05E, page 391, Mar quarter 1949, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

2510 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Emma Elizabeth Watts, volume 03A, page 436, Mar quarter 1900, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2511 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Emma Elizabeth Watts, volume 03A, page 191, Dec quarter 1900, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

2512 "England & Scotland, Select Cemetery Registers, 1800-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 January 2021), Burial of Emma Elizabeth Watts; Chingford Mount Cemetery, Waltham Forest, Essex. 16 Oct 1900. Emma Elizabeth Watts, aged 10mo. Section G11, Grave 54028, Interment 54108

2513 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Ellen Louisa Watts, volume 03A, page 464, Jun quarter 1901, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blowes

2514 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Ellen Louisa Watts, volume 03A, page 234, Sep quarter 1901, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

2515 "England & Scotland, Select Cemetery Registers, 1800-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 January 2021), Burial of Ellen Louisa Watts; Chingford Mount Cemetery, Waltham Forest, Essex 23 Aug 1901. Ellen Louisa Watts, aged 4mo. Section G11, Grave 56759, Interment 56879

2516 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for May Watts, volume 03A, page 517, Sep quarter 1902, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blowes

2517 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 January 2021), entry for May Dearlove, volume 03A, page 610, Sep quarter 1945, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 44

2518 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 5 January 2021), Marriage of Ernest John Dearlove and May Watts; St James, Edmonton. Entry 129. 2 Mar 1929 Ernest John Dearlove, 29, bachelor, labourer, 10 College Gardens. Father: John Dearlove (deceased), labourer. May Watts, 27, spinster, -, 10 College Gardens. Father: Frederick Watts, labourer. After Banns. Signed Ernest John Dearlove, May Watts. Witnesses: David Alfred George Woodcock, Charles A Wallidge

2519 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 January 2021), entry for Ernest J Dearlove, volume 03A, page 998, Mar quarter 1929, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

2520 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 January 2021), entry for May Watts, volume 03A, page 998, Mar quarter 1929, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dearlove

2521 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 January 2021), entry for Ernest John Dearlove, volume 04A, page 471, Jun quarter 1899, Epping district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Aley

2522 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 January 2021), entry for Ernest John Dearlove, volume 03A, page 1595, Dec quarter 1940, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 41

2523 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Elsie Dorothy Watts, volume 03A, page 611, Dec quarter 1903, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2524 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Elsie Dorothy Gardiner, volume 12, page 1834, Dec quarter 1977, Haringey district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75. Date of birth 12 Nov 1902[sic]

2525 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Florence Elizabeth Watts, volume 03A, page 617, Jun quarter 1906, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2526 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Elizabeth Watts, volume 03A, page 323, Sep quarter 1906, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

2527 "England & Scotland, Select Cemetery Registers, 1800-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 January 2021), Burial of Elizabeth Watts; Chingford Mount Cemetery, Waltham Forest, Essex. 21 Aug 1906. Elizabeth Watts, aged 6mo. Section D11, Grave 72805, Interment 72905

2528 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Maggie Watts, volume 03A, page 711, Jun quarter 1907, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2529 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2021), entry for Margaret Anderson, volume 05B, page 579, Jun quarter 1973, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67, born 6 Mar 1906[sic]

2530 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Lizzie Watts, volume 03A, page 727, Jun quarter 1908, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2531 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Lizzie Watts, volume 03A, page 345, Mar quarter 1911, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 3

2532 "England & Scotland, Select Cemetery Registers, 1800-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 January 2021), Burial of Lizzie Watts; Chingford Mount Cemetery, Waltham Forest, Essex. 24 Mar 1911. Lizzie Watts, aged 3. Section C9, Grave 87509, Interment 87547

2533 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2017), entry for Alfred Thomas Watts, volume 03A, page 594, Mar quarter 1910, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Blows

2534 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2021), entry for Alfred T Watts, volume 05B, page 158, Jun quarter 1966, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

2535 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 December 2015), entry for Susan Miles, 41 Trinity Street, St Michael, Cambridge, Cambridgeshire, England; Class: HO107; Piece: 1760; Folio: 566; Page: 17; William Mutton Head 48 Mar [....]seller Huntingdon, HUN
...
Susan Miles Serv 17 Un House servant Swaffham Prior, CAM

2536 1860 U.S. census, population schedule, Lisle, DuPage, Illinois, p. 97, dwelling 686, family 730, Jas Cherry; digital images, <i>FamilySearch</i> (https://familysearch.org : accessed 3 June 2020); citing National Archives and Records Administration microfilm M653, roll FHL Film: 803175; Jas Cherry 27 England Lab
Susan Cherry 26 England
Wm A Cherry 3 Illinois
Sarah L Cherry 1 Illinois

2537 1870 U.S. census, population schedule, Spring Grove, Linn, Iowa, p. 373B, dwelling 85, family 85, Joseph Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020); citing National Archives and Records Administration microfilm M593, roll M593_405; Joseph Cherry 37 England (f)Foreign (m)Foreign Farmer
Susan Cherry 36 England (f)Foreign (m)Foreign Keeping house
Wm Cherry 13 Illinois (f)Foreign (m)Foreign
Sarah Cherry 11 Illinois (f)Foreign (m)Foreign
Arthur Cherry 3 Iowa (f)Foreign (m)Foreign
Chas Cherry 1 Iowa (f)Foreign (m)Foreign

2538 1880 U.S. census, population schedule, Linn, Iowa, enumeration district (ED) Spring Grove, p. 2, dwelling 15, family 16, Joseph Cherry; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2020); citing National Archives and Records Administration microfilm T9, roll NARA Series T9, Roll 351; Cherry, Joseph 46 Head Farming born England (f) England (m) England
Cherry, Susan 45 Wife Keeping house born England (f) England (m) England
Cherry, Arthur B 13 Son Farming born Iowa (f) England (m) England
Cherry, Charles 11 Son Helping on farm born Iowa (f) England (m) England
Cherry, Gertie M 9 Dau born Iowa (f) England (m) England
Cherry, Lily B 6 Dau born Iowa (f) England (m) England
Cherry, Laura Emma 4 Dau born Iowa (f) England (m) England
Cherry, Lucy Ann 2 Dau born Iowa (f) England (m) England

2539 1900 U.S. census, population schedule, Linn, Iowa, enumeration district (ED) 103, sheet 4, dwelling 92, family 94, Joseph Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 21 January 2020); citing National Archives and Records Administration microfilm T623, roll NARA T623 roll 444; Cherry, Joseph Head born Feb 1833 age 67 married born England (f) England (m) England arrived 1856 Landlord
Cherry, Susan Wife born Apr 1834 age 66 married born England (f) England (m) England arrived 1856
Cherry, Lucy A Dau born May 1878 age 22 single born Iowa(f) England (m) England School teacher
Married 44 years, children 8, living 7

2540 1910 U.S. census, population schedule, Linn, Iowa, enumeration district (ED) 121, p. 11a, dwelling 200, family 202, Joseph Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 21 January 2020); citing National Archives and Records Administration microfilm T624, roll NARA microfilm publication T624; Cherry, Joseph Head age 77 m1 born England (f) England (m) England arrived 1856 Own account
Cherry, Susan Wife age 76 m1 born England (f) England (m) England arrived 1856
Married 54 years, children 9, living 6

2541 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 December 2017), entry for Joseph Cherry, volume 03B, page 475, Jun quarter 1856, St Neots district; citing the General Register Office's England and Wales Civil Registration Indexes.

2542 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 December 2017), entry for Susan Miles, volume 03B, page 475, Jun quarter 1856, St Neots district; citing the General Register Office's England and Wales Civil Registration Indexes.

2543 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1856 333/CE1701/31 Joseph Cherry + Susan Miles (Diddington).

2544 Death of Joseph Grant Cherry monumental inscription; Joseph Grant Cherry. Birth 11 Feb 1833 England. Death 7 Feb 1916 Troy Mills, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block G Lot 21

2545 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 22 January 2020), Death record for Joseph Cherry; Spring Grove, Linn. Reg 37 3848. Joseph Cherry. Male, white, married. Age 82yrs 11mo 25days. Born England. Father Joseph[sic] Cherry. Occupation Farmer. Informant CG Cherry. Died Feb 7, 1916. Attended from Sep 26, 1915 to Feb 7, 1916. Last seen alive Feb 7, 1916. Death occurred at 5 o'clock pm. Hemorrhage from stomach 2 days, tumor several years

2546 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 29 December 2017), entry for William Cherry, Diddington, Huntingdonshire, England; Class: HO107; Piece: 453; Folio: 6; Page: 16; Line: 15; William Cherry 30 Ag lab Born Y
Rebecca Cherry 27 Born N
Joseph Cherry 8 Born Y
Ann Cherry 5 Born Y
John Cherry 2 Born Y
George Cherry 3Mo Born Y

2547 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 29 December 2017), entry for William Cherry, Diddington, Huntingdonshire, England; Class: HO107; Piece: 1750; Folio: 137; Page: 19; William Cherry Head 46 Mar Ag labourer Diddington, HUN
Rebecca Cherry Wife 37 Mar Dressmaker Diddington, HUN
Joseph Cherry Son 18 Groom Diddington, HUN
Ann Cherry Daur 15 Scholar Diddington, HUN
John Cherry Son 12 Shoemaker (apprentice) Diddington, HUN
George Cherry Son 10 Scholar Diddington, HUN
Arthur Cherry Son 8 Scholar Diddington, HUN
William Fredk Cherry Son 6 Scholar Diddington, HUN

2548 "USA, Iowa, Cedar Rapids Evening Gazette," database, <i>Newspapers</i> (newspapers.com : accessed 3 June 2020), Obituary for Joseph Cherry; February 10, 1916, Page 2; Death of Joseph Cherry takes one who helped build county.
Funeral services for Joseph Cherry, the Spring Grove township pioneer, whose death took place Monday at 4:30 p.m. at his home near Walker, will be held Friday at 1:30 p.m. at the family home. Burial will be made in the cemetery at Troy Mills. Services will be held under the auspices of the Odd Fellows.
The death of Mr. Cherry removes one who for more than fifty years had been identified with many interests in Linn county, and one whose influence was an important factor in its development. His life was one full of activities and labor for others, and one in which there had been more than the ordinary apportionment of excitement.
Born in Huntingdonshire, England, February 11, 1833, joseph Cherry spent his young manhood there. When 13 years old he took the "queen's shilling" and enlisted in the military service of Queen Victoria. He saw action in the Crimean campaigns. He remained in service for three years and received an honorable discharge.
In 1856 Mr. Cherry was united in marriage and shortly after he and his wife immigrated to the United States. At that time the sea voyage required one month's time. Illinois was the first settling place for Mr. Cherry and he remained in that state eight years. While there Mr. and Mrs. Cherry suffered all the hardships of pioneer life. During his lifetime he often recounted the events of rigorous winters. One year while he lived in Illinois his crop failed. he had no ready money, but after the roasting ears were large enough to eat the family subsisted on them until they became so hard as to become uneatable. members of the family then dried the ears on a stove, shelled the corn off, ground it in a coffee mill. the product was then made into bread.
In 1863 Mr. Cherry came to Iowa and settled near Central City. The land there was occupied for three years. he later bought land, forty acres, in section seven, Spring Grove township. From time to time mr. Cherry added to his holdings. Mr. Cherry's acquaintance in Cedar Rapids and its vicinity was broad and extensive. His business integrity and personal high-mindness were such as to commend him to every one with whom he had dealings.
Surviving relatives include his widow, six sons and daughters: Arthur, of Sidney, Montana; Mrs. Lille Metclaf, of Drake, North Dakota; Mrs. Laura Elliott, of Cedar Rapids; Mrs. Gertrude Workman, of Ryan; Charles, of Spring Grove township, living on a farm near the old homestead; and Mrs. Lucy Nelson, who lives on the old place. The oldest daughter of the family, Sarah, died twenty years ago. W. R. Cherry, a son, and the father of A. C. Cherry, of Cedar Rapids, died nine years ago. Mrs. J. G. Cherry, of this city, who is a sister of Mrs. Joseph Cherry, and whose husband was a brother of Joseph Cherry, also survives. Another sister, Miss Anna, lives in Diddington, England.

2549 Death of William Robert Cherry monumental inscription; William R. Cherry. Birth 26 Nov 1856 Illinois, USA. Death 14 Feb 1907. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA.

2550 Sarah Louise Roland (nee Cherry) monumental inscription; Sarah Louise Roland. Birth 11 Oct 1858 Downers Grove, DuPage County, Illinois, USA. Death 4 Apr 1890 Hancock, Pottawattamie County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block G Lot 22. FAGID 61757244

2551 Franceila Cherry monumental inscription; Francelia Cherry. Birth 16 Aug 1864 Central City, Linn County, Iowa, USA. Death 20 Dec 1864 Central City, Linn County, Iowa, USA. FAGID 44122521

2552 Arthur Burgess Cherry monumental inscription; Arthur Burgess Cherry. Birth 5 Oct 1866 Troy Mills, Linn County, Iowa, USA. Death 13 Jun 1946 Madison, Dane County, Wisconsin, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block H Lot 4. FAGID 43953479

2553 Charles Grant Cherry monumental inscription; Charles Grant Cherry. Born 16 Oct 1868 Troy Mills, Linn County, Iowa, USA. Died 23 Oct 1958 (aged 90) Cedar Rapids, Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot Block E Lot 5. FAGID 44147605

2554 Gertrude May Workman (nee Cherry) monumental inscription; Gertrude May Workman. Birth 25 May 1871 Troy Mills, Linn County, Iowa, USA. Death 10 Apr 1933 Coggon, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block G Lot 21. FAGID 29774448

2555 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 22 January 2020), Death record for Gertrude May Workman; 101797055 > image 3625 of 5073; State Historical Society of Iowa, Des Moines; St Lukes Hospital, Cedar Rapids, Rapids, Linn. Reg 187. Mrs Gertrude May Workman of Coggon, Iowa. Female, white, married. Husband: Frank. Born May 25, 1871 Linn Co, Iowa. Age 61yrs 10mo 15days. Father Joseph Cherry born England. Mother Susan Miles born England. Informant OC Workman. Burial Troy Mills April 12, 1933. Died April 10, 1933. Attended from 2-25, 1933 to 4-10, 1933. Last seen alive 4-10, 1933. Death occurred 8:30pm. Bronchopneumonia, local infection from uterus. Autopsy Yes.

2556 Lillie Belle Bardoner (nee Cherry) monumental inscription; Lillie Belle Bardoner. Birth 1 Apr 1874 Troy Mills, Linn County, Iowa, USA. Death 14 Feb 1949 Froid, Roosevelt County, Montana, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Lot 21 Block G FAGID 61757309

2557 Laura Emma Elliott (nee Cherry) monumental inscription; Laura Emma Cherry Elliott. Birth 7 May 1876 Troy Mills, Linn County, Iowa, USA. Death 26 Jan 1931 Custer County, South Dakota, USA. Burial Mount Auburn Cemetery Mount Auburn, Benton County, Iowa, USA. FAGID 102535430

2558 "USA, South Dakota, Death Index, 1879-1955," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 June 2020), Death of Laura E Elliott; Certificate 133607 Page 199 ELLIOTT Laura E Custer County Jan 26 1931

2559 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 4 February 2020), Birth of Lucy Ann Cherry; county district courts, Iowa; FHL microfilm 1,711,304; 28 May 1878. Spring Grove, Walker, Linn, Iowa. Lucy Ann Cherry, female, order of birth 9th, legitimate. Father Joseph Cherry born England. Mother Susan Miles born England.

2560 Lucy Ann Nelson (nee Cherry) monumental inscription, Personally read by Gail Wenhardt, 22 Nov 2010; Lucy Ann Nelson (nee Cherry). Born 28 May 1878 Troy Mills, Linn County, Iowa, USA. Died 9 May 1959 (aged 80) Iowa City, Johnson County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 11. FAGID 62019720

2561 Portrait and Biographical Record (Biographical Printing Co. Chicago, 1893, pp. 634-637).

2562 "USA, Ellis Island Foundation - Passenger Lists," database, <i>Statue of Liberty-Ellis Island Foundation</i> (libertyellisfoundation.org : accessed 5 February 2020), Emigration of Thomas Miles; Passenger ID 9012006271789. Frame 526. Line Number 13; SS President Fillamore arrival 1854
Thomas Miles 19 6 Labourer

2563 1860 U.S. census, population schedule, Henrietta, Monroe, New York, p. 819, dwelling 121, family 116, Thomas Miles; digital images, <i>FamilySearch</i> (https://familysearch.org : accessed 16 June 2020); citing National Archives and Records Administration microfilm M653, roll Film: 803785; Thomas Miles 24 Male England Farm Hand
Susan Miles 26 Female England
William Miles 3 Male New York
James A Mills 1 Male New York

2564 1870 U.S. census, population schedule, Buchanan, Berrien, Michigan, p. 134B, dwelling 147, family 150, Thomas Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 17 March 2016); citing National Archives and Records Administration microfilm M593; Thomas Miles 34 Male England Farm Laborer
Susan Miles 34 Female England Keeping House
Wm Miles 13 Male New York
Emmer Miles 9 Male New York
Arthur Miles 11 Male New York
Elijah Miles 7 Male Indiana

2565 1880 U.S. census, population schedule, Niles, Berrien, Michigan, USA, enumeration district (ED) 012, p. 246A, dwelling 338, family 335, Thomas Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 18 March 2016); citing National Archives and Records Administration microfilm T9, roll 572; Thomas Miles White Male Head 44 Married Farmer England (f)England (m)England
Susan Miles White Female Wife 45 Married Keeping house England (f)England (m)England
Elija Miles White Male Son 17 Single Indiana (f)England (m)England
Samuel Miles White Male Son 9 Single Michigan (f)England (m)England

2566 1900 U.S. census, population schedule, Niles, Berrien, Michigan, USA, enumeration district (ED) 72, sheet 1A, dwelling 6, family 6, Thomas Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 March 2016); citing National Archives and Records Administration microfilm T623; Thomas Miles White Male Head 64 Born Aug 1836 Married Farmer England (f)England (m)England Read Write Speak English Arrived 1855 Owner of freehold farm
Susan Miles White Female Wife 65 Born Mar 1835 Married England (f)England (m)England Read Write Speak English Arrived 1856
Married 40 years, children 5, living 5, died 0

2567 Rawlings baptism (1834); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 18 May 1834 RAWLINGS [or ROLLINGS] [BT RAWLINS or ROLLINGS] Susanna dau of John & Rebecca of Reach lab.

2568 Susanna Miles (nee Rollings) monumental inscription, Personally read by Gene R Beck, 29 Mar 2013; Susanna Miles (nee Rollings). Born 29 Apr 1834 Reach, East Cambridgeshire District, Cambridgeshire, England. Died 12 Nov 1923 (aged 89) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, Lot 8. FAGID 107519414

2569 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020), Death of Susan Rollings Miles; Susan Rollings Miles. Nov 12 1923 Buchanan, Berrien. Female, white, widow, born Apr 25[sic] 1854 England, aged 89y 6m 19d. Spouse Thomas Miles. Father John Rollings, born England. Mother Unknown, Born England. Informant Samuel Miles, of Buchanan Mich. Deceased was attended from Oct 10 1923 to Nov 12 1923, last seen alive Nov 12 1923. Died 11 a.m. COD 129 Chronic nephritis, chronic uraemia. Removal to Oak Ridge Cemetery, Nov 14 1923

2570 Ancestry.com, "1841 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 February 2020), entry for Susanna Rollins, Reach Hamlet, Swaffham Prior, Cambridgeshire, England; Class: HO107; Piece: 72; Folio: 7; Page: 15; Line: 3; Rebecca Rollings 45 Born Y
Mary Rollings 26 Born Y
Lyddia Rollings 14 Born Y
Susanna Rollings 7 Born Y
Samuel Rollings 10 Born Y
Mary Rollings 2 Born Y

2571 Ancestry.com, "1851 census of England," database, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 February 2020), entry for Susanna Rollins, Reach, Swaffham Prior, Cambridgeshire, England; Class: HO107; Piece: 1762; Folio: 247; Page: 13; John Rowlings Head Widower 38 Reach, CAM Ag lab
John Rowlings Sun Un 15 Swaffham Prior, CAM Ag lab
Maria Rowlings Daur 10 Reach, CAM
Rebecca Rowlings Daur 8 Swaffham Prior, CAM
Ann Rowlings Daur 6 Swaffham Prior, CAM
Susan Rowling Daur 16 Reach, CAM Housekeeper
George Downham Lodger Un 50 Woolwich, KEN Housekeeper
George Eversdon Lodger Mar 40 Gt Eversden, CAM Shepherd
John Eversdon Lodger Un 19 Gt Eversden, CAM Shepherd

2572 1910 U.S. census, population schedule, Buchanan, Berrien, Michigan, USA, enumeration district (ED) 71, sheet 6B, dwelling 166, family 182, Samuel R Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 March 2016); citing National Archives and Records Administration microfilm T624; Samuel R Miles Head Male White 39 Single Butter maker at creamery Michigan (f)England (m)England Read Write Speak English Owner of freehold house
Susan Miles Mother Female White 75 Widow England (f)England (m)England Read Write Speak English
Children 6, living 4, died 2

2573 1920 U.S. census, population schedule, Buchanan, Berrien, Michigan, USA, enumeration district (ED) 83, sheet 12a, dwelling 302, family 342, Samuel R Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 March 2016); citing National Archives and Records Administration microfilm T625; Samuel R Miles Head Male White 49 Married Read Write Butter maker at creamery Michigan (f)England (m)England
Cora A Miles Wife Female White 45 Married Read Write Michigan (f)New York (m)Ohio
Lucile G Miles Dau Female White 5 Single Michigan (f)Michigan (m)Michigan
Susan Miles Mother Female White 85 Widow Read Write England (f)England (m)England

2574 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 5 February 2020), Death of Arthur Miles; 5 Jan 1920. Buchanan, Berrien, Michigan. Arthur James Miles, male, age 60y 10m 18d, married, American, white, farmer, born Feb 17 1859 Rochester New York. Father Thomas Miles, born Cambridgeshire England. Mother Susan Rollins, born Cambridgeshire England. Spouse Nora E Miles. Informant Nora E Miles of Buchanan Mich. deceased was attended from Dec 24 1919 to Jan 5 1920, was last seen alive on Jan 5 1920. COD 120 Chronic interstitial nephritis 1y 3m, uraemia 3m. removal to Oak Ridge Cemetery Jan 8 1920

2575 Arthur James Miles monumental inscription, personally read by Gene R Beck, 26 Mar 2013; Arthur James Miles. Born 17 Feb 1858 Rochester, Monroe County, New York, USA. Died 5 Jan 1920 (aged 61) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec. A, Lot 158. FAGID 107342465

2576 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 5 February 2020), Death of Emma A Alliger; Reference ID: v A p 317. Source Reference: Volumes A-B. GS Film Number: 1021048. Digital Folder Number: 007622218; 101 Center St, Second Ward, Dowagiac, Cass, Mich. Emma Ann Alliger. Died Apr 26 1902. Married, female, white. Age at marriage 22, parent of 1 child of whom 1 are living. Aged 41y 4m 18s. Born 1860 Dec 8 N.Y. Housewife. Father Thomas Miles born England. Mother Susan Rollinson born England. Burial at Buchanan Apr 28 1902. Informant Edwin Alliger of Dowagiac. Deceased attended from Feb 1 1902 until Apr 26 1902, last seen alive Apr 25 1902, died at 10 o'clock a.m. COD Carcinoma of uterus & ovaries

2577 Emma A Alliger (nee Miles) monumental inscription, personally read by Gene R Beck, 29 Mar 2013; Emma A Alliger (nee Miles). Born 8 Dec 1860 Rochester, Monroe County, New York, USA. Died 26 Apr 1902 (aged 41) Dowagiac, Cass County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, Lot 8. FAGID 107519799

2578 "Ohio, Deaths 1908-1953," database, <i>FamilySearch</i> (familysearch.org : accessed 10 February 2020), Death of Elijah W Miles; Mansfield, Richland, Ohio, reference fn 5298; FHL microfilm 2,024,044; 27 Jan 1943. General hospital, Mansfield, Richland, Ohio. Elijah W Miles, of Loudonville Ohio, male, 80y 4m 1d, retired, married, white, born 26 Sep 1862 IN. Buried 29 Jan 1943 at Loudonville cemetery. Father Thomas Miles born England. Mother Susan Rollings born England. Spouse Nettie Golding Miles. Informant Stanley Miles. Attended from Oct 30 1930 until Jan 29 1943. Last seen alive Jan 29 1943. died 8.08 a.m. COD [urticaria?] 2wks, heart failure 3yrs, nephrosclerosis 20yrs, atherosclerosis with [claudication?] 20yrs

2579 Elijah W Miles monumental inscription, personally read by Bill Miller, 30 May 2009; Elijah W Miles. Born 26 Sep 1862 Bluffton, Wells County, Indiana, USA. Died 27 Jan 1943 (aged 80) Mansfield, Richland County, Ohio, USA. Buried Loudonville Cemetery, Loudonville, Ashland County, Ohio, USA. FAGID 37703713

2580 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 11 February 2020), Birth of Samuel R Miles; FHL microfilm Film # 004016174; Entry 581 Sept 30 1870 Samuel R Miles, white, male, Niles Township, Berrien. Father Thomas Miles, of Niles, born England, farmer. Mother Susan Miles, of Niles, born England.

2581 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 11 February 2020), Death of Samuel R Miles; Reference ID: v 17 p 320. GS Film Number: 1941441. Digital Folder Number: 004256130. Image Number: 00325; 24 Feb 1963. RR3 Bristol, Indiana. Samuel R Miles, resident at Porter, Cass, Michigan, male, 92, widowed, American, white, born 30 Sep 1870 MI, aged 92, Farmer. Father Unknown. Mother Unknown. Spouse Cora Miles. Informant Melvin R Miles, Bristol, Ind. COD bronchopneumonia 3 days, generalized arteriosclerosis 10 years. Attended from Nov 4 1942 until Feb 24 1963. Last seen alive Feb 23 1963. Died at 4:30 p.m.. Burial Feb 27, 1963 Zion cemetery RR, Bristol, Indiana

2582 Samuel Rollings Miles monumental inscription, personally read by Jim, 22 Apr 2018; Samuel Rollings Miles. Born 30 Sep 1870 Niles, Berrien County, Michigan, USA. Died 24 Feb 1963 (aged 92) Bristol, Elkhart County, Indiana, USA. Buried Zion Cemetery, Bristol, Elkhart County, Indiana, USA. FAGID 189068376

2583 1860 U.S. census, population schedule, Lisle, DuPage, Illinois, p. 96, dwelling 681, family 725, James Miles; digital images, <i>FamilySearch</i> (https://familysearch.org : accessed 18 June 2020); citing National Archives and Records Administration microfilm M653, roll Film: 803175; B F Morrison 47 Male New Hampshire Farm […]
Laura K Morrison 41 Female New Hampshire
Augustus H Morrison 12 Male Illinois
James Miles 23 Male England Lab
John Redman 24 Male Ireland

2584 1870 U.S. census, population schedule, Spring Grove, Linn, Iowa, p. 372B, dwelling 78, family 78, James Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020); citing National Archives and Records Administration microfilm M593, roll M593_405; James Miles 32 Male England Farmer
Jame Miles 32 Female New York Keeping House
Minnie Miles 5 Female Ill[inois]

2585 1880 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 276, p. 372A, dwelling 2, family 2, James Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 17 June 2020); citing National Archives and Records Administration microfilm T9, roll 351; James Miles Self 42 Married England (f)England (m)England Farming
Jane E. Miles Wife 42 Married New York (f)Ireland (m)Ireland Keeping House
Minnie L. Miles Daughter 14 Single Illinois (f)England (m)New York Attending School
B.F. Miles Son 9 Single Iowa (f)England (m)New York Attending School

2586 1895 State Census, Iowa, population schedule, Spring Grove, p. 470, family 130, line 23, James Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 12 February 2020); citing GS Film number: 1022074. Digital Folder Number: 004679440. Image Number: 00431; James Miles 56 Male Married England Farmer D 105 Ill private
Jane Eliza Miles 56 Female Married N.Y.
Minnie Louise Miles 29 Female Single Ill
Benjamin Franklin Miles 24 Male Single Iowa Linn Farmer

2587 1900 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0103, p. 1, dwelling 13, family 14, James Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020); citing National Archives and Records Administration microfilm T623, roll Film: 1240444; James Miles Head 62 Born Jan 1838 Married England (f)England (m)England Farmer
Jane E Miles Wife 62 Born May 1838 Married New York (f)Ireland (m)Ireland
Minnie Miles Daughter 33 Born Jul 1866 Single Illinois (f)England (m)New York
Frank Miles Son 29 Born Aug 1870 Single Iowa (f)England (m)New York Farm Laborer
Married 35 years, children 2, alive 2, dead 0

2588 "USA, Illinois, Marriages, 1815-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 12 February 2020), USA, Illinois, Marriages, 1815-1935; Source Reference: Items 4-7. GS Film Number: 848650. Digital Folder Number: 007614205. Image 569; 19 Sep 1863. Du Page, Illinois. James Miles. Jane Vanard. By HH Cody, County Judge

2589 Jane E. Miles (nee Vernard) monumental inscription, personally read by Gail Wenhardt, 16 Nov 2010; Jane E. Miles (nee Vernard). Born 1 May 1838 St. Lawrence County, New York, USA. Died 17 Aug 1900 (aged 62) Troy Mills, Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot Lot 16 Block F. FAGID 61733371

2590 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 12 February 2020), Death of Minnie L Miles; Digital Folder Number: 102869860. Image Number: 04535; 5 Dec 1911. Spring Grove, Linn, Iowa. Minnie L Miles, female, white, born Jul 25 1866 Illinois, aged 45y 4m 10d, single,. Father James Miles born England. Mother Jane Vinard born Illinois. Informant Frank Miles of Walker, IA. Deceased attended from Oct 14 1910 until Dec 5 1911. Last seen alive Dec 5 1911. Died at 1 p.m.. COD Pulmonary tuberculosis 3 years. Burial Troy Mills Iowa Dec 7 1911

2591 Minnie L. Miles monumental inscription, personally read by Gail Wenhardt, 16 Nov 2010; Minnie L. Miles. Born 25 Jul 1866 Iowa, USA. Died 5 Dec 1911 (aged 45) Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot Lot 16 Block F. FAGID 61733969

2592 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 12 February 2020), Death of B Frank Miles; Digital Folder Number: 102869861. Image Number: 02220; 20 Dec 1915. Spring Grove, Walker, Linn, Iowa. B Frank Miles, male, white, 44y 4m 3d, born 17 Aug 1871 Iowa, married, farming. Father James Miles born England. Mother Jane E Venard born New York. Informant Mrs Ann Miles of Walker, Iowa. Deceased attended from Dec 9 1915 until Dec 20 1915, last seen alive Dec 19 1915. Died 5 a.m. COD Typhoid 18 days, Pneumonia 2 days. Burial Troy Mills IA Dec 22 1915

2593 Franklin B. Miles monumental inscription, personally read by Gail Wenhardt, 17 Nov 2010; Franklin B. Miles. Born 17 Aug 1871 Troy Mills, Linn County, Iowa, USA. Died 20 Dec 1915 (aged 44) Troy Mills, Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. FAGID 61773805

2594 1861 census of England, Harraby, Northumberland, England, folio 52, page 11, Louisa Miles; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 February 2020); citing PRO RG 9/3917; Henry Scobell Perring Head Mar 35 Carlise, CUL Newspaper editor
...
Louisa Miles Serv Un 21 Swaffham Prior, CAM Housemaid

2595 1871 census of England, 34 Maple Street, Elswick, Newcastle, Northumberland, folio 72, page 8, William Brown; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 February 2020); citing PRO RG 10/5077; William Brown Head Mar 29 Scotland Schoolmaster
Louisa Brown Wife Mar 31 Swaffham, CAM
James R Brown Son 3 Newcastle, Tyne, NBL
Louisa Brown Daur 1 Newcastle, Tyne, NBL
Jane Miles SiL Un 22 Swaffham, CAM Annuitant

2596 Probate for William Brown; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 February 2020); BROWN William. 17 October 1871. The Will of William Brown late of 34 Maple-street in the Town And County of Newcastle-upon-Tyne Schoolmaster who died 5 August 1871 at 34 Maple-street was proved at Newcastle-upon-Tyne by Louisa Brown of 1 Pine-street Newcastle-upon-Tyne Widow the Relict the sole Executrix. Effects under £200.

2597 1881 census of England, 59 Maple Street, Elswick, Newcastle on Tyne, Northumerland, England, folio 87, page 6, John Watt MacGregor; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 February 2020); citing PRO RG 11/5052; John W MacGregor Head Mar34 Scotland Print compositor
Louisa B MacGregor Wife Mar 40 Swaffham, CAM
Annie L MacGregor Daur 4 Newcastle, NBL
Florence W MacGregor Daur 2 Newcastle, NBL
James Brown Sson 13 Newcastle, NBL Scholar

2598 1891 census of England, 59 Maple Street, Elswick, Newcastle-upon-Tyne, Northumberland, England, folio 36, page 25, Louisa MacGregor (nee miles); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 February 2020); citing PRO RG 12/4194; Louisa McGregor Mother Wid 51 Swaffham Prior, CAM
Florence McGregor Daur 12 Newcastle, NBL Scholar
Nellie M McGregor Daur 9 Newcastle, NBL Scholar
William Bunting Ldgr 24 […][…] Engine
Robert Shaw Ldgr 22 […][…] Driller

2599 1901 census of England, 59 Maple Street, Elswick, Newcastle, Durham, England, folio 118, page 22, Louisa MacGregor (nee Miles); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 February 2020); citing PRO RG 13/4768; Louisa McGregor Head Wid 60 Cambridge
Florence McGregor Daur Un 22 Newcastle on Tyne, NBL Dressmaker
Nellie McGregor Daur Un 19 Newcastle on Tyne

2600 1911 census of England, 29 Ilford Road, Newcastle-upon-Tyne, Northumberland, England, Alfred Carverhill; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 July 2014); citing RG 78, RG 14 PN 30577, registration district (RD) Newcastle upon Tyne, sub district (SD) St Andrew, enumeration district (ED) 20.

2601 Probate for Louisa MacGregor; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 February 2020); MacGREGOR, Louisa of 103 Joan-street Benwell Newcastle-upon-Tyne widow died 17 December 1922 Probate Newcastle-upon-Tyne 22 January to James Robert Brown fitter and Annie Louisa Robson (wife of Joseph Robson). Effects £557 1s 1d

2602 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2017), entry for William Brown, volume 10B, page 114, Dec quarter 1866, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; William was recorded as a Teacher

2603 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2017), entry for Louisa Miles, volume 10B, page 114, Dec quarter 1866, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

2604 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2017), entry for William Brown, volume 10B, page 15, Sep quarter 1871, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 29

2605 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 April 2017), entry for James Robert Brown, volume 10B, page 28, Dec quarter 1867, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2606 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 12 February 2020), Baptism of James Robert brown; FHL Film Number: 1469113. Reference ID: item 2 p 266; 15 Dec 1867. Newcastle-upon-Tyne, Northumberland, England. James Robert Brown, son of William & Louisa Brown

2607 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 February 2020), entry for James Robert Brown, volume 01B, page 32, Sep quarter 1953, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

2608 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 April 2017), entry for Louisa Brown, volume 10B, page 32, Jun quarter 1870, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2609 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 April 2017), entry for Louisa Brown, volume 10B, page 23, Dec quarter 1874, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 4

2610 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for John Watts McGregor, volume 10B, page 249, Dec quarter 1876, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

2611 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for Louisa Brown, volume 10B, page 249, Dec quarter 1876, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

2612 Robson, Denis (Descendant of Robert MILES and Ann WATTS.).

2613 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 November 2017), entry for John Watt MacGregor, volume 10B, page 12, Sep quarter 1886, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 40

2614 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 October 2016), entry for Annie Louisa MacGregor, volume 10b, page 40, Jun quarter 1877, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2615 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 2 February 2017), Baptism of Annie Louisa MacGregor in 1877; ark:/61903/1:1:JSYF-J9Z : 6 December 2014), Annie Louisa Macgregor, 05 Aug 1877; citing Newcastle-upon-Tyne, Northumberland, England, reference; FHL microfilm 1,469,113; Annie Louisa MacGregor (female) at Newcastle-upon-Tyne, Northumberland. Father: John Walt MacGregor. Mother: Louisa MacGregor

2616 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 February 2017), entry for Annie L Robson, volume 01B, page 24, Dec quarter 1961, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

2617 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 June 2016), entry for Florence Watt MacGregor, volume 10b, page 8, Mar quarter 1879, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2618 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 June 2016), entry for Florence W Carverhill, volume 01B, page 23, Dec quarter 1967, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

2619 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Nellie Miles MacGregor, volume 10B, page 50, Sep quarter 1881, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2620 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 12 February 2020), Baptism of Nellie Miles MacGregor; FHL Film Number: 1469113; 18 Oct 1888. Newcastle-upon-Tyne, Northumberland, England. Nellie Miles MacGregor, daughter of John Watt MacGregor & Louisa. Born 13 Aug 1881

2621 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 May 2017), entry for Nellie Miles Liddell, volume 01B, page 11, Dec quarter 1957, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

2622 1871 census of England, Elmfield, Bromley, Kent, England, folio 66, page 24, Mary A Miles; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 February 2020); citing PRO RG 10/874; William McKewen Head Mar 51 Newington, SRY Bank Manager
...
Mary A Miles Servant Un 29 Swaffham Prior, CAM Housemaid

2623 1880 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 257, p. 42, dwelling 399, family 468, John George Cherry; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 20 February 2020); citing National Archives and Records Administration microfilm T9, roll 351; 5th Street 10th Avenue
Jno G Cherry Male Head 41 Dairyman England (f)England (m)England
Mary A Cherry Female Wife 38 Keeping house England (f)England (m)England
George W Cherry Male Son 8 At school Iowa (f)England (m)England
Walter L Cherry Male Son 6 At school Iowa (f)England (m)England
Agath M Cherry Female Daughter 4 Iowa (f)England (m)England
Herbert F Cherry Male Son 2 Iowa (f)England (m)England
Howard Cherry Male Son 3mo Iowa (f)England (m)England
Wm F Cherry Male Brother 33 Teamster England (f)England (m)England

2624 1900 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 0089, p. 5, dwelling 84, family 85, Mary A Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 1 June 2020); citing National Archives and Records Administration microfilm T623, roll Film: 1240444; 1232 Third Ave
Mary A Cherry Head 58 Born Jan 1842 Widowed England (f)England (m)England
Walter L Cherry Son 26 Born Jan 1874 Single Iowa (f)England (m)England Egg Case Mfc Prop
Agatha M Cherry Daughter 24 Born Jan 1876 Single Iowa (f)England (m)England P School Teacher
Herbert T Cherry Son 21 Born Nov 1878 Single Iowa (f)England (m)England Shipping Clerk Egg Case Factory
Howard H Cherry Son 20 Born Feb 1880 Single Iowa (f)England (m)England Stenographer
Nell L Cherry Daughter 18 Born Aug 1881 Single Iowa (f)England (m)England At School
Mable Cherry Daughter 16 Born Aug 1883 Single Iowa (f)England (m)England At School
Burgess J Cherry Son 14 Born Sep 1885 Single Iowa (f)England (m)England At School
Married 27 years, children 8, alive 8, dead 0

2625 1910 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 0103, p. 8B, dwelling 177, family 180, Mrs J G Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 1 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_411; 1232 Third Avenue
Mrs J G Cherry Head 68 Widowed England (f)England (m)England
Agatha M Cherry Daughter 25 Single Iowa (f)England (m)England
Nell L Cherry Daughter 28 Single Iowa (f)England (m)England
Married 37 years, children 5[sic], alive 5[sic], dead 0

2626 1920 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 118, p. 8B, dwelling 168, family 190, M A Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 1 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_500; 1232 3rd Avenue
M A Cherry Head 77 Widowed England (f)England (m)England
May A Cherry Daughter 43 Single Iowa (f)England (m)England
Nell F Cherry Daughter 38 Single Iowa (f)England (m)England

2627 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 20 February 2020), Marriage of John George Cherry and Mary Ann Miles; GS Film Number: 000984047. Digital Folder Number: 004309794. Image Number: 00051; 31 Jul 1872. Cedar Rapids, Linn, Iowa. John George Cherry. Mary Ann Miles

2628 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 February 2020), entry for John Cherry, volume XIV, page 217, Mar quarter 1939, St Neots district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Jellis

2629 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 20 February 2020), Baptism of John Cherry; FHL Film Number: 1040981. Reference ID: item 15 p 22; 27 Jan 1839. Diddington, Huntingdon, England. John Cherry son of William & Rebekah Cherry. Born 28 Dec 1838. Diddington, Huntingdon, England

2630 1861 census of England, Town Street, Diddington, Huntingdonshire, England, folio 67, page 17, William Cherry; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 29 December 2017); citing PRO RG 9/982; William Cherry Head 55 Mar Ag lab Diddington, HUN
Rebecca Cherry Wife 48 Mar Dressmaker Tilbrook, BDF
George Cherry Son 20 Un Ag lab Diddington, HUN
Arthur Cherry Son 18 Un Ag lab Diddington, HUN
William F Cherry Son 16 Un Ag lab Diddington, HUN
Charles Cherry Son 9 Scholar Diddington, HUN
David Cherry Son 7 Scholar Diddington, HUN

2631 "USA, Illinois, Cook County deaths, 1878-1994," database, <i>FamilySearch</i> (familysearch.org : accessed 20 February 2020), Death of Walter Lorraine Cherry; Digital Folder Number: 4152376. Image Number: 1450. GS Film number: 1991236. Reference ID: cn 5731; 05 Feb 1946. Evanston, Cook, Illinois. Walter Lorraine Cherry. Pres./Cherry Burrell Corp, of Winnetka, Cook, Illinois, aged 72, male, white, born 09 Jan 1874 Troy Mills, Iowa. Father John George Cherry, born Diddingten, Huntingshire, England. Mother -, born Swaffam Prior, England. Spouse Laura White Cherry. Burial 09 Feb 1946 Oak Hill, Cedar Rapids, Linn, Iowa

2632 Walter Lorraine Cherry monumental inscription; Walter Lorraine Cherry. Birth 9 Jan 1874 Troy Mills, Linn County, Iowa, USA. Death 5 Feb 1946 Evanston, Cook County, Illinois, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA.

2633 Agatha Mary Cherry monumental inscription; Agatha Mary Cherry. Birth 28 Jan 1876 Troy Mills, Linn County, Iowa, USA. Death 2 Jan 1961 Cedar Rapids, Linn County, Iowa, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA

2634 Herbert Tilden Cherry monumental inscription; Herbert Tilden Cherry. Birth 20 Nov 1877 Walker, Linn County, Iowa, USA. Death 23 Sep 1949 Cedar Rapids, Linn County, Iowa, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA. FAGID 120460706

2635 Social Security Administration database, <i>Ancestry</i> (ancestry : accessed 2 June 2020), entry for Herbert T Cherry, 1949, SS no. 483077201; Herbert T Cherry. Birth Date: 20 Nov 1877. Birth Place: Walker, Iowa. Death Date: 23 Sep 1949. Claim Date: 6 Oct 1949. SSN: 483077201. Notes: 16 Dec 1977: Name listed as HERBERT T CHERRY

2636 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 20 February 2020), Birth of Howard Hancock Cherry; Reference ID: 113814. Digital Folder Number: 101713539. Image Number: 03820; 24 Feb 1880. Cedar Rapids, Linn, Iowa. Howard Hancock Cherry, male, order of birth 4, legitimate. Father John George Cherry, born England, manufacturer. Mother Mary Ann Miles, born England, housewife.

2637 Howard Hancock Cherry monumental inscription; Howard Hancock Cherry, Sr. Birth Feb 1880 Iowa, USA. Death Sep 1970 Cedar Rapids, Linn County, Iowa, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA. FAGID 122572869

2638 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020), Death of Howard Cherry; Howard Cherry. Social Security Number: 480-03-5796. Birth Date: 24 Feb 1880. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 52403, Cedar Rapids, Linn, Iowa, USA. Death Date: Sep 1970

2639 Nell Louise Cherry monumental inscription; Nell Louise Cherry. Birth 7 Aug 1881 Iowa, USA. Death Oct 1969 Iowa, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA.

2640 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 1 June 2020), Death of Nell Cherry; Nell Cherry. Social Security Number: 478-56-6615. Birth Date: 7 Aug 1881. Issue Year: 1962. Issue State: Iowa. Last Residence: 52403, Cedar Rapids, Linn, Iowa, USA. Death Date: Oct 1969

2641 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 20 February 2020), Birth of Mabel Cherry; GS Film Number: 1711304. Digital Folder Number: 004266313. Image Number: 00750; 21 Aug 1883. Cedar Rapids, Linn, Iowa. Mabel Cherry, female, order of birth 6, legitimate. Father John G Cherry, born England, manager. Mother Mary Ann Miles, born England, housewife.

2642 Mabel Maude Lutgerding (nee Cherry) monumental inscription; Mabel Maude Lutgerding. Birth 21 Aug 1883 Iowa, USA. Death May 1977 Phoenix, Maricopa County, Arizona, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA. FAGID 122709502

2643 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020), Death of Mabel Lutgerding; Mabel Lutgerding. Social Security Number: 526-68-1555. Birth Date: 21 Aug 1883. Issue Year: 1961. Issue State: Arizona. Last Benefit: 85002, Phoenix, Maricopa, Arizona, USA. Death Date: May 1977

2644 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 25 February 2020), Marriage of George Hunter Lutgerding; GS Film Number: 001703817. Digital Folder Number: 004321308. Image Number: 00685; 10 Dec 1908. Cedar Rapids, Linn, Iowa. George Hunter Lutgerding, of Phoenix Arizona, banker, 26, white, first marriage, born Phoenix Arizona. Father John A Lutgerding. Mother Ruzella Jane Linville. Mabel Maude Cherry, of Cedar Rapids Iowa, 24, white, first marriage, born Cedar Rapids. Father John George Cherry. Mother Mary Miles. Witnesses: Nell Cherry, Jas A Parker

2645 "USA, Arizona, Deaths and Burials, 1887-1960," database, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020), Death of George H Lutgerding.

2646 Jerome Burgess Cherry monumental inscription; Jerome Burgess Cherry. Birth 17 Sep 1885 Cedar Rapids, Linn County, Iowa, USA. Death 19 Feb 1917 Arizona, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA. FAGID 122572160

2647 "USA, Arizona, Deaths and Burials, 1887-1960," database, <i>FamilySearch</i> (familysearch.org : accessed 25 February 2020), Death of Jerome B. Cherry; Reference ID: cn 764. GS Film Number: 2241190. Digital Folder Number: 004204514. Image Number: 00790; 19 Feb 1917. Tucson Sanatorium. Tucson, Pima, Arizona. Jerome B. Cherry, male, white, single, born Iowa, Sep 17 1885, aged 31y 5m 2d. Manufacturer of brewery supplies Father J.G. Cherry, born England. Mother -, born England. Informant Geo H Lutgerding of Phoenix Ariz. Burial Feb 22 1917 at Cedar Rapids Iowa. Attended from Oct 15 1916 until Feb 19 1917, last seen alive Feb 19 1917, died at 7.15a.m. COD pulmonary haemorrhage 1 day, tuberculosis 3 years.

2648 1880 U.S. census, population schedule, Liberty, Cherokee, Iowa, enumeration district (ED) 049, p. 4D, dwelling 57, family 59, Robert Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 13 April 2020); citing National Archives and Records Administration microfilm T9, roll 332; Robt Miles Head Married 35 England Farmer
Louisa Miles Wife Married 33 Penn Keeping house
Anna M Miles Daughter Single 8 Iowa
Abbie D Miles Daughter Single 7 Iowa
Wiiliam L Miles Son Single 5 Iowa
Robt Miles Son Single 3 Iowa
Rosa Miles Daughter Single 3 Iowa
Edith L Miles Daughter Single 1 Iowa

2649 1900 U.S. census, population schedule, Liberty, Cherokee, Iowa, enumeration district (ED) 0019, p. 59, dwelling 82, family 81, Robert Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 April 2020); citing National Archives and Records Administration microfilm T623; Robert Miles Head Married 55y Nov 1844 England Farmer
Louisa E Miles Wife Married 53y Apr 1847 Penn
Robert R Miles Son Single 23y May 1877 Iowa Farm labor
Rosa M Miles Daughter Single 23y May 1877 Iowa
Edith L Miles Daughter Single 21y Apr 1879 Iowa
Bessie B Miles Daughter Single 19y Apr 1881 Iowa
Bessie S Miles Niece Single 9y Apr 1891
Married 29 years, 7 children, 7 alive

2650 1910 U.S. census, population schedule, Liberty, Cherokee, Iowa, USA, enumeration district (ED) 21, sheet 6, p. 6A, dwelling 88, family 88, Robert Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2016); citing National Archives and Records Administration microfilm T624, roll 396; Robert Miles head Male White 65 Married England (f)England (m)England Immigrated 1867 Farmer Read Write Speak English Owner farm
Loiusa L Miles Wife Female White 63 Married Pennsylvania (f)Pennsylvania (m)Pennsylvania Read Write Speak English
Bessie S Miles Niece Female White 19 Un Iowa (f) England (m)Iowa Servant Read Write Speak English
Married 39 years 7 children, 7 living, 0 died

2651 1920 U.S. census, population schedule, Liberty, Cherokee, Iowa, enumeration district (ED) 25, p. 3B, dwelling 56, family 56, Robert Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 April 2020); citing National Archives and Records Administration microfilm T625, roll 482; Robert Miles Head Married 76 England
Louisa Miles Wife Married 72 Pennsylvania

2652 1930 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 0008, p. 13B, dwelling 344, family 350, Robert Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 April 2020); citing National Archives and Records Administration microfilm T626; Robert Miles Head Widower 85 England
Abbie Hogan Daughter Widow 57 Iowa
Frances Hogan GDaughter Single 16 Minnisota

2653 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 26 February 2020), Marriage of Robert Miles and Louisa Barger; GS Film Number: 000984047. Digital Folder Number: 004309794. Image Number: 00185; 26 Jan 1871. Linn Co., Iowa. Robert Miles. Louisa Barger.

2654 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 13 April 2020), Death of Louisa E Miles; 28 May 1926. Cherokee, Cherokee, Iowa. Louisa E Miles, female, white, married, born April 18 1847 Penn, aged 79y 1m 10d, housewife, spouse Robert Miles, father John Barger born UNK, mother UNK born UNK, informant Robert Miles. Deceased was attended from Jan 10 1926 to May 28 1926, last seen alive May 27 1926, died at 3 a.m.. COD Chronic endocarditis and myocarditis, arteriosclerosis. Burial Meriden Iowa May 30 1926

2655 Louisa Elnora Miles (nee Barger) monumental inscription, personally read by Jim, 20 Nov 2018; USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. Plot Sec A, Lot 23. FAGID 194858076

2656 "First Presbyterian Church, Meriden," Baptism of Miss Anna Mary Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 June 2020); Miss Anna Mary Miles Adult Bap 14 Feb 1886

2657 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 25 February 2020), Death of Anna Mary Montgomery; Digital Folder Number: 101821082. Image Number: 04183. Certificate Number: 18250; 17 Dec 1940. 340 East Cedar, Cherokee, Cherokee, Iowa. Anna Mary Montgomery, of 340 East Cedar, Cherokee, Cherokee, Iowa, female, white, aged 69y 3m 28d, born Aug 19 1871 Linn Co Iowa, housewife. Spouse Richard J Montgomery, 69. Father Robert R Miles born England. Mother Louisa Barger born Penn. Informant H M Montgomery of Cherokee, Iowa. Burial Meriden Cemetery, Meriden, Iowa Dec 20 1940. Attended from 22 Sep 1937 until Dec 18 1940, last seen alive Dec 18 1940. Died 5.27 p.m. COD cerebral thrombosis 8 days, arterial hypertension, also; gangrene left foot 21days, burns right [...] 2 1/2 days (clothes caught fire from oil stove, 3rd degree burns)

2658 Anna Mary Montgomery (nee Miles) monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Anna Mary Montgomery (nee Miles). Born 19 Aug 1871 Linn County, Iowa, USA. Died 17 Dec 1940 (aged 69) Cherokee, Cherokee County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79596568

2659 "First Presbyterian Church, Meriden," Baptism of Miss Abbie Dell Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 June 2020); Miss Abbie Dell Miles Adult Bap 14 Feb 1886

2660 Abbie D Hogan (nee Miles) monumental inscription, personally read by Char Larson, 11 Feb 2017; Abbie D Hogan (nee Miles). Born 15 Apr 1873 Liberty Township, Cherokee County, Iowa, USA. Died 16 Mar 1947 (aged 73) Phoenix, Maricopa County, Arizona, USA. Plot 31. Buried Slayton Cemetery, Slayton, Murray County, Minnesota, USA. FAGID 176224682

2661 "USA, Arizona, Deaths and Burials, 1887-1960," database, <i>FamilySearch</i> (familysearch.org : accessed 3 March 2020), Death of Abbie Dell Hogan; GS Film number: 2114734. Digital Folder Number: 4203344. Image Number: 1657. Reference ID: 272; 16 Mar 1947. St Monica's Hospital, Phoenix, Maricopa, Arizona. Abbie Dell Hogan, female, white, widowed, born April 15 1947[sic], aged 74y 11m 1d, Iowa, housewife, at home. Spouse James L Hogan. Father Robert Miles born England,. Mother Luoisa Barger born Pennsylvania. Informamnt Frances Hogan (daughter) of 207 G Alzona Park. removal to Cherokee, Iowa Mar 17 1947. Died 10a.m. Attended from Mar 5 1947 until Mar 15 1947. COD cardiac failure 2days, arteriosclerosis and hypertension.

2662 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 25 February 2020), Death of William Louis Miles; Digital Folder Number: 101797047. Image Number: 01636; 10 Mar 1932. State Convict Camp Woodward, Dallas, Iowa. William Louis Miles of Cherokee Iowa, male, white, married, born Iowa Jan 9 1875, aged 57y 2m 1d, convict 2yrs. Spouse Mabel Miles. Father Robert Miles born England. Mother Louisa BArger born Penn. Informant Mabel miles of Cherokee, Iowa. Burial Cherokee IA Mar 13 1932. Attended from Mar 8 1932 until Mar 10 1932, last seen alive Mar 10 1932. Died at 4:40 p.m. COD Flu - pneumonia onset Mar 4.

2663 William L. Miles monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; William L. Miles. Born 9 Jan 1875 Meriden, Cherokee County, Iowa, USA. Died 10 Mar 1932 (aged 57) Woodward, Dallas County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79592184

2664 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 10 March 2020), Death of Rosa May Buswell; Certificate Number: 97170. Digital Folder Number: 101821075. Image Number: 00587; 27 Mar 1938. 1530 24th St. Sioux City, Woodbury, Iowa. Rosa May Buswell, female, white, married, spouse Arthur M Buswell, born May 6 1877 Cherokee Co Iowa, age 60y 10m 21d. Father Robt Miles born England. Mother Louise E Barger born Penn. Burial Meriden Ceme Mar 30 1938. Attended from Mar 17 1938 until Mar 27 1938. Last seen alive Mar 27 1938. Died 5 a.m. COD coronary thrombosis, contributary arteriosclerosis years.

2665 Rosa May Buswell (nee Miles) monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Rosa May Buswell (nee Miles). Born 6 May 1877 Meriden, Cherokee County, Iowa, USA. Died 27 Mar 1938 (aged 60) Sioux City, Woodbury County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79595491

2666 "United States World War I Draft Registration Cards, 1917-1918," database, <i>FamilySearch</i> (familysearch.org : accessed 19 June 2020), Draft Card for Robert Ray Miles; Robert Ray Miles, of R.F.D. 2 New Plymouth, Payette, Idaho. Age 41. Born 6 May 1877. Occupation Farming. Place of employment R.F.D. 2 New Plymouth, Payette, Idaho. NOK Mrs Hattie J Miles, R.F.D. 2 New Plymouth, Payette, Idaho. Description: White, Medium, Medium build, Blue eyes, Brown hair. Registered Sep 12 1918.

2667 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 19 June 2020), Draft Card for Robert Ray Miles; Robert Ray Miles, of Richmond Beach, King, Wash. Mail address Same. Telephone Rich 312. Age 64. Born 4 May 1877 Meriden, Iowa. NOK Tod R Miles, 9109 32 N.E. Seattle. Employer Puget Sound Power & Light. Place of employment 7th and Olive Seattle King Wash. Description: White, 5'8", 200lbs, Gray eyes, Gray hair, Light complexion. Notes: Third finger of right hand off and first joint. Registered Apr 24 1942.

2668 Robert R Miles monumental inscription, personally read by Diane Harris, 6 May 2013; Robert R. Miles. Born 6 May 1877 Meriden, Cherokee County, Iowa, USA. Died 5 Oct 1955 (aged 78). Buried Riverside Cemetery, Emmett, Gem County, Idaho, USA,. FAGID 110129370

2669 Edith L Love (nee Miles) monumental inscription, personally read by Mill, 4 Sep 2010; Edith L. Love (nee Miles). Born 9 Apr 1879 Liberty Township, Cherokee County, Iowa, USA. Died Nov 1976 (aged 97) Colton, Minnehaha County, South Dakota, USA. Buried Colton Cemetery, Colton, Minnehaha County, South Dakota, USA. FAGID 58180469

2670 Social Security Administration database, <i>Ancestry</i> (ancestry : accessed 18 June 2020), entry for Mrs Albert Bessie Hurd; Mrs Albert Bessie Hurd, female, pension. Born 25 Apr 1881 Meriden. Father Robt Miles. Mother Laouisa Barger

2671 Bessie Beatrice Hurd (nee Miles) monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Bessie Beatrice Hurd (nee Miles). Born 1881 Iowa, USA. Died 1962 (aged 80\endash 81) Meriden, Cherokee County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79589285

2672 1880 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 005, p. 129C, dwelling 195, family 219, Burgess Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 14 April 2020); citing National Archives and Records Administration microfilm T9, roll 572; Burgess Miles Head Married 33 England Blacksmith
Eliza Miles Wife Married 28 England Keeping house
Edna V Miles Daughter Single 6/12 Michigan

2673 1900 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 0062, p. 12, dwelling 344, family 346, Burgess Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 April 2020); citing National Archives and Records Administration microfilm T623; Portage Street
Burgess Miles Head Married 53y Jan 1847 England Blacksmith Arrived 1871
Eliza Miles Wife Married 48y Mar 1852 England Arrived 1871
Edna B Beardsley Daughter Married 20y Nov 1879 Michigan
Hazel S Miles Daughter Signle 14y Sep 1885 Michigan At school

2674 1910 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 0071, p. 12B, dwelling 340, family 373, Burges Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_638; Portage Street
Burges Miles Head 63 Married England (f)England (m)England Blacksmith, own shop
Eliza Miles Wife 58 Married England (f)England (m)England
Hazel Miles Daughter 24 Single Michigan (f)England (m)England Stenographer, factory office
Married 38 years, children 4, alive 2, dead 2

2675 1920 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 84, p. 8B, dwelling 192, family 216, Burgess Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 April 2020); citing National Archives and Records Administration microfilm T625, roll 757; Rynearson Street
Burgess Miles Head Married 72 England Policeman, axel factory Arrived 1871 Naturalized 1874
Eliza Miles Wife Married 62 England Arrived 1871 Naturalized 1874
Hazell Miles Daughter Single 32 Michigan Stenographer, factory office
Edna Hall Daughter Married 39 Michigan Clerical, factory office
Ora F Hall SiL Married 36 Michigan Labourer, axel factory

2676 Miles-Gilson marriage (1871); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 14 Oct 1871 MILES Burgess 24 bac blacksmith otp son of Robert lab. GILLSON Eliza 20 sp [blank] otp dau of John lab. Robert GILLSON, Sarah SIMONDS

2677 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Burgess Miles, volume 03B, page 1261, Dec quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2678 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2018), entry for Eliza Gillson, volume 03B, page 1261, Dec quarter 1871, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2679 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1871 331/CE135/01/264 Burgess Miles + Eliza Gillson (Swaffham Prior).

2680 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 July 2017), entry for Eliza Gillson, volume 03B, page 507, Jun quarter 1852, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's miaden name Hazle

2681 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1852 331/BOT/4/201 Eliza Gillson.

2682 Gilson baptism (1852); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 29 Aug 1852 GILSON Eliza dau of John & Sarah otp lab

2683 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2020), Death of Eliza Miles; GS Film Number: 1954721. Digital Folder Number: 004256156. Image Number: 00727; 19 May 1927. Buchanan, Berrien, Michigan. Eliza Miles, female, 75y 2m 3d, married, American, white, housewife, born 1847 England. Father: John Gillson born England. Mother Sarah Hazel born England. COD acute cholecystitis

2684 Eliza Miles (nee Gillson) monumental inscription, personally read by Gene R Beck, 16 Apr 2013; Eliza Miles (nee Gillson). Born Jun 1852 Swaffham Prior, East Cambridgeshire District, Cambridgeshire, England. Died 20 May 1927 (aged 74) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec C, lot 84. FAGID 108783623

2685 Miles baptism (1876); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 8 Oct 1876 MILES Franklin son of Burgess & Eliza otp blacksmith

2686 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2020), Death of Franklin Miles; Reference ID: p 77 rn 284. GS Film Number: 2363666. Digital Folder Number: 004207948. Image Number: 00138; 02 Oct 1878. Galien, Berrien, Michigan. Franklin Miles, male, white, 6y 0m 19d, born Michigan. Father Burgess Miles. Mother Eliza Miles. COD diphtheria

2687 "Michigan Death Index, 1971-1996," database, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020), Death of Franklin Miles; Record 284. Oct 2 1878 Galien, Berrien, Michigan, USA. Franklin Miles, male, white, 6, diphtheria, born Michigan. Parents Burgess Miles, of Galien. Elyria[sic] Miles, of Galien.

2688 Franklin Miles monumental inscription, personally read by Gene R Beck, 16 Apr 2013; Franklin "Frankie" Miles. Born 1872 Swaffham Prior, East Cambridgeshire District, Cambridgeshire, England. Died 2 Oct 1878 (aged 5\endash 6) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec C, lot. FAGID 108832416

2689 Edna Hall (nee Miles) monumental inscription, personally read by Gene R Beck, 21 Apr 2013; Edna B[sic] Hall (nee Miles). Born 1879 Buchanan, Berrien County, Michigan, USA. Died 1957 (aged 77\endash 78) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec C, Lot 84. FAGID 108882214

2690 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 14 April 2020), Marriage of Robert Fulton Beardsley and Enda Victoria Miles; Entry 999. Return 25 Nov 1899. Married 28 Nov 1899. Buchanan Mich. Robert F Beardsley, 24, of Buchanan Mich, inspector, father John E [Beardsley], mother Lucy M Gill, 1st marriage. Edna Victoria Miles, 20, of Buchanan Mich, at home, father B [Miles], mother [Jennie?] Gillson, 1st marriage. Witnesses: D H Bowers of Buchanan, Wilbert Conrad of Buchanan

2691 Robert Fulton Beardsley monumental inscription, personally read by ambs, 7 Apr 2008; Robert Fulton Beardsley. Born 23 Jan 1875 Three Rivers, St. Joseph County, Michigan, USA. Died 6 Sep 1941 (aged 66) Kalamazoo, Kalamazoo County, Michigan, USA. Buried Riverside Cemetery, Kalamazoo, Kalamazoo County, Michigan, USA. FAGID 25799895

2692 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 14 April 2020), Death of Robert Fulton Beardsley; FHL Film Number: 2075052; 6 Sep 1941. Kalamazoo, Kalamazoo, Michigan. Robert Fulton Beardsley, of 2304 Wilmette Kalamazoo, 66, male, white, mechanic, married, born 23 Jan 1875 Three Rivers Michigan, father John Edward Beardsley born Cleming co New York, mother Lucy Gill born Newark Ohio. Burial 8 Sep 1941 Kalamazoo, Michigan

2693 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2020), Marriage of Ora F Hall and Edna V Miles; GS Film Number: 002240633. Digital Folder Number: 004654089. Image Number: 01255. Page: 1000; 30 Aug 1908. Buchanan, Berrien, Michigan. Licence issued 19 Aug 1908. Ora F Hall, 24, white, of Elkhart Ind, born Galien [MI], clerk. Father Gordon. Mother's maiden name Kellar, previously married 0 times. Edna V Miles, 27, white, of Buchanan Mich, born Michigan, stenographer, Father Reggis[sic]. Mother's maiden name Kellar, previously married 1 times, maiden name Miles. Wtinesses Burgess Miles of Buchanan MI, Hazel Miles of Buchanan MI

2694 Orin Frankin Hall monumental inscription, personally read by Gene R Beck, 21 Apr 2013; Orin Frankin Hall. Born 7 Dec 1883 Michigan, USA. Died 4 Feb 1948 (aged 64) Porter Township, Cass County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec C, Lot 84. FAGID 109019025

2695 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 14 April 2020), Death of Orin F Hall; FHL Film Number: 1941381; 4 Feb 1948. Porter, Cass, Michigan. Orin F Hall, of Porter Cass Michigan, male, 64, born 7 Dec 1883 Galien Michigan, retired merchant, white, married, spouse Edna Miles Hall, father Gordon Hall born Michigan, mother Helen Cheller born Ohio. Burial 7 feb 1948 Oakridge Cemetery, Buchanan, Michigan

2696 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020), Death of Hazel Miles; Hazel Miles. Social Security Number: 365-07-7788. Birth Date: 10 Sep 1885. Issue Year: Before 1951. Issue State: Michigan. Last Residence: 49022, Benton Harbor, Berrien, Michigan, USA. Death Date: Mar 1975

2697 "USA, Michigan, Births and Christenings Index, 1867-1911," database, <i>Ancestry</i> (ancestry.co.uk : accessed 17 June 2020), Birth of Hazel S Miles; FHL Film Number: 945401; 10 Sep 1885 Buchanan, Berrien, Michigan. Hazel S Miles, female. Father Burges S Miles. Mother Eliza Miles.

2698 Hazel S Miles monumental inscription, personally read by Gene R Beck, 21 Apr 2013; Hazel S Miles. Born 10 Sep 1885 Buchanan, Berrien County, Michigan, USA. Died Mar 1975 (aged 89) Buchanan, Berrien County, Michigan, USA. Plot Sec C, Lot 84. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. FAGID 108849075

2699 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020), Death of Hazel S Miles; 5 March 1975 Memorial Hospital, South Bend, St Joseph, Indiana. Hazel S Miles, female, white, 89, born Sep 10 1885 Michigan. Never married. Asst Secretary & Treasurer Manufacturing. Residence 602 Rynearson, Buchanan, Berrien, Michigan. Father Burgess Miles. Mother Eliza Gilson. Informant Mildred Burgess, 602 Rynearson, Buchanan, Berrien, MI 49107, no relation. COS Cardiac arrest, arteriosclerotic cardiovascular disease. Fracture of left hip and shoulder 20 hrs before death. Died at 6:10 p.m. Burial 18 Mar 1975 Oak Ridge, Buchanan, Berrien, Michigan.

2700 Pammenter-Miles marriage (1883); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 8 Nov 1883 PAMMENTER Henry Thomas full age bac lab of Swaffham Bulbeck son of Henry lab. MILES Sarah Eliza full age sp [blank] otp dau of Robert lab decd. Witnesses: Janis RICHMAIN, Jane MILES

2701 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 March 2016), entry for Henry Thomas Parmenter, volume 03B, page 1241, Dec quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2702 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 March 2016), entry for Sarah Eliza Miles, volume 03B, page 1241, Dec quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2703 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1883 331/CE135/01/335 Henry Parmenter + Sarah Miles (Swaffham Prior).

2704 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 October 2016), entry for Robert William Miles, volume 03B, page 593, Jun quarter 1876, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

2705 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/BOT/10/2 Robert W Miles.

2706 Miles baptism (1876); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 28 May 1876 MILES Robert William son of [blank] & Jane otp [blank] baseborn

2707 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for Robert William Miles, volume 03A, page 1749, Mar quarter 1942, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

2708 "USA, Ellis Island Foundation - Passenger Lists," database, <i>Statue of Liberty-Ellis Island Foundation</i> (libertyellisfoundation.org : accessed 17 June 2020), Imigration of William Miles; SS Manhattan. Departed Liverpool, England and Queenstown, Ireland. Arrived 21 Apr 1869 New York, New York, USA
...
Wm Miles 18 Male Lab[ourer] Gt Britain to US

2709 1880 U.S. census, population schedule, Marion, Linn, Iowa, USA, enumeration district (ED) 270, p. 284A, family 358 311; digital images, <i>Ancestry</i> (ancestry.co.uk); citing National Archives and Records Administration microfilm T9, roll 351; William Miles White Male Head 29 Mar Farmer England (f)England (m)England
Sarah Miles White Female Wife 20 Mar Keeping house Iowa (f)Pennsylvania (m)Indiana
Marine Miles White Male Son 1 Iowa (f)England (m)Iowa

2710 1900 U.S. census, population schedule, Iowa Township Riverside town, Washington, Iowa, enumeration district (ED) 115, sheet 8, p. 97A, dwelling 169, family 169, William Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2016); citing National Archives and Records Administration microfilm T623, roll 464; William Miles Head White Male born Nov 1850 49 Married Butter maker England (f)England (m)England. Immigrated 1869. Read Write Speak English Rented House
Susan Miles Wife White Female born Mar 1869 41 Married Iowa (f)Kentucky (m)Illinois. Read Write Speak English Rented House
Married 7 years, 1 living child

2711 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2016), William Miles 1878 Marriage; ark:/61903/1:1:XJCR-8ZY, William Miles and Sadia M. Ireland, 1878; Marriage of William Miles to Sadia M. Ireland 06 Feb 1878 at Linn Co., Iowa, United States

2712 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 16 March 2016), Sarah Mary Miles (nee Ireland) 1892 death; Death, Marion, Linn, Iowa, United States, page 136, offices of county clerk from various counties; FHL microfilm 985,984; Sarah M Miles death 07 Mar 1892 at Marion, Linn, Iowa, United States. Female aged 32. Certificate 3488, Page 136

2713 Sarah M Miles (nee Ireland) monumental inscription, personally read by Thelma Jane Dorsey, 19 Jan 2005; Sarah M. Miles (nee Ireland). Born 1859. Died 7 Mar 1892 (aged 32\endash 33). Buried Oak Shade Cemetery Marion, Linn County, Iowa, USA. Plot Section J, Lot 9, Space 3. FAGID 10344932

2714 Marine Miles monumental inscription, personally read by Thelma Jane Dorsey, 19 Jan 2005; Marine Miles. Born 7 Apr 1879 Marion, Linn County, Iowa, USA. Died 13 Aug 1892 (aged 13) Marion, Linn County, Iowa, USA. Plot Section J, Lot 9, Space 4. Buried Oak Shade Cemetery, Marion, Linn County, Iowa, USA. FAGID 10344925

2715 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2016), Iva Miles 1883 birth; ark:/61903/1:1:XV89-J8R Iva Miles, 1883; Birth Iva Miles, female, 03 Dec 1883 at Marion, Linn, Iowa, United States. Father: William Miles. Mother: Sarah Mary Ireland

2716 Iva Miles monumental inscription, personally read by Thelma Jane Dorsey, 19 Jan 2005; Iva Miles. Born 3 Dec 1883 Marion, Linn County, Iowa, USA. Died 25 Feb 1890 (aged 6) Marion, Linn County, Iowa, USA. Buried Oak Shade Cemetery, Marion, Linn County, Iowa, USA. Plot Section J lot 9 space 2. FAGID 10344909

2717 Bessie Enockson (nee Miles) monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Bessie Enockson (nee Miles). Born 20 Apr 1891. Died 3 Oct 1924 (aged 33). Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79599462

2718 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2016), Marriage of William Miles and Susan Barr (nee Lacey); ark:/61903/1:1:XJ89-M3T William Miles and Susan Lacey Barr, 1893; 3 Dec 1893. Fremont, Mahaska, Iowa. William Miles, male, white, 44. Father Robert Miles. Mother Anna Watts. Susan Barr, female, white, 37. Father Wm Lacey. Mother Bellzora Basta.

2719 Susannah Griffis (nee Lacy) monumental inscription, personally read by Nancy Gerling, 19 Jun 2011; Susannah Griffis (nee Lacy). Born 27 Mar 1854 Mahaska County, Iowa, USA. Died 26 Apr 1923 (aged 69) Clarence, Shelby County, Missouri, USA. Buried Jefferson Cemetery, Jefferson, Greene County, Iowa, USA. FAGID 71600687

2720 1881 census of England, 105 Conyers Road, Byker, Newcastle on Tyne, Northumberland, England, folio 74, page 7, John Bacon Newton; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 August 2016); citing PRO RG 11/5068; John Bacon Newton Head 26 Mar Engine fitter Newcastle on Tyne, NBL
Emma Newton Wife 24 Mar Swaffham, CAM
Frances Josephine Newton Dau 2 Newcastle on Tyne, NBL
Annie Louisa Newton Dau 7mo Newcastle on Tyne, NBL

2721 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for John Bacon Newton, volume 10B, page 156, Sep quarter 1878, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

2722 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for Emma Miles, volume 10B, page 156, Sep quarter 1878, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

2723 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for John Bacon Newton, volume 10B, page 60, Dec quarter 1854, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clark

2724 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 18 March 2020), Baptism of John Bacon Newton; FHL Film Number: 1068964. Reference ID: item 4 p 140; Baptism at All Saints, Newcastle-upon-Tyne. 13 Nov 1854. John Bacon, son of John Bacon & Alice Newton

2725 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2016), entry for John Bacon Newton, volume 10b, page 75, Sep quarter 1892, Newcastle on Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 37

2726 1891 census of England, 127 Norfolk Road, Byker, Newcastle on Tyne, Northumberland, England, folio 35, page 19, John Bacon Newton; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 October 2016); citing PRO RG 12/4216; John B Newton Head 36 Widower Engine fitter Newcastle on Tyne, NBL
Francis J Newton Daur 12 Newcastle on Tyne, NBL
Ethel Newton Daur 8 Newcastle on Tyne, NBL
Joseph S Newton Son 6 Newcastle on Tyne, NBL
John Bacon Newton Father ??? Widower Block & mast maker Newcastle on Tyne, NBL

2727 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Frances Josephine Newton, volume 10b, page 108, Dec quarter 1878, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2728 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 18 March 2020), Baptism of Frances Josephine Newton; FHL Film Number: 1468836. Reference ID: item 4 p 82; St Anne's, Newcastle on Tyne. 20 Aug 1879. Frances Josephine, of John Bacon & Emma Newton

2729 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2020), entry for Frances J Hetherington, volume 1B, page 199, Jun quarter 1963, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

2730 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 October 2016), entry for Arthur Hetherington, volume 10B, page 184, Jun quarter 1903, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

2731 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 October 2016), entry for Frances Josephine Newton, volume 10B, page 184, Jun quarter 1903, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

2732 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 October 2016), entry for Arthur Hetherington, volume 10B, page 109, Jun quarter 1874, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Schollick

2733 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2020), entry for Arthur Hetherington, volume 10B, page 165, Sep quarter 1925, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51

2734 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 October 2016), entry for Annie Louisa Newton, volume 10B, page 136, Sep quarter 1880, Newcastle on Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2735 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 19 March 2020), Baptism of Annie Louisa Newton; FHL Film Number 1468836; St Anne's, Newcastle upon Tyne. 25 Aug 1880. Annie Louisa, of John Bacon & Emma Newton

2736 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/), entry for Anna Louisa Newton, volume 10B, page 72, Dec quarter 1881, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

2737 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk), entry for Ethel Newton, volume 10b, page 132, Sep quarter 1882, Newcastle on Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2738 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 19 March 2020), Baptism of Ethel Newton; FHL Film Number 1468836; St Anne's, Newcastle upon Tyne. 28 March 1883. Ethel, of John Bacon & Emma Newton

2739 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/), entry for Ethel Newton, volume 01B, page 552, Mar quarter 1968, Northumberland South district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

2740 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 October 2016), entry for Joseph Snowball Newton, volume 10B, page 141, Sep quarter 1884, Newcastle on Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Mills [Miles]

2741 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2017), Baptism of Joseph Snowball Newton in 1884; Newcastle-upon-Tyne, Northumberland, England, reference item 4 p 278; FHL microfilm 1,468,836; Baptism at St Anne's, Newcastle on Tyne, Northumberland, England. 13 Aug 1995 Joseph Snowball, son of John Bacon & Emma Newton

2742 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 June 2017), entry for Joseph S Newton, volume 01A, page 125, Jun quarter 1964, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

2743 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 September 2017), entry for John Robert Newton, volume 10B, page 127, Sep quarter 1886, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2744 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 September 2017), entry for John Robert Newton, volume 10B, page 90, Sep quarter 1886, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

2745 1900 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 0062, p. 8, dwelling 205, family 206, Joseph P Beistle; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 April 2020); citing National Archives and Records Administration microfilm T623; Clark Street
Joseph P Beistle Head Married 54y Mar 1846 Pennsylvania Marble dealer
Lucy A Beistle Wife Married 40y Nov 1859 England Arrived 1875
Georgia E Beistle Daughter Single 15y Mar 1885 Michigan At school
Ethel M Beistle Daughter Single 13y Mar 1887 Michigan At school
Harry M Beistle Son Single 10y Apr 1890 Michigan At school
Married 16 years, 3 children, 3 alive

2746 1910 U.S. census, population schedule, Buchanan, enumeration district (ED) 71, sheet 18A, dwelling 485, family 538, Joseph P Beistle; digital images, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020); citing National Archives and Records Administration microfilm T624, roll 638; 485 Clark Street, Buchanan, Berrien, Michigan
Joesep P Beistle Head Male 64 Married Pennsylvania Manufacturer, marble & granite
Lucy Beistle Wife Female 50 Married England
Ethel Beistle Daughter Female 23 Single Michigan Bookkeeper at duster factory
Harry Beistle Son Male 20 Single Michigan
Chas F Bachman Son-in-law Male 24 Married Germany Laborer at steel works
Georgia Bachman Daughter Female 25 Married Michigan
Richard Bachman Grandson Male 2 Single Michigan
Married 26 years, children 3, living 3, died 0
Married 3 years, children 1, living 0[sic], died 0

2747 1920 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 84, p. 10A, dwelling 244, family 261, Joseph P Beistle; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 April 2020); citing National Archives and Records Administration microfilm T625, roll 757; 203 Clark Street
Joseph P Beistle Head Married 74 Pennsylvania Monument setter with shop
Lucy A Beistle Wife Married 60 England
Ethel M Beistle Daughter Single 31 Michigan Cashier for electric co.
Harry M Beistle Son Single 28 Michigan Dentist

2748 1930 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 0021, p. 14B, dwelling 356, family 376, Lucy A Beistle; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 April 2020); citing National Archives and Records Administration microfilm T626; Lucy A Beistle Head Widow 70 England Arrived 1875
Ethel M Beistle Daughter Single 43 Michigan Cheif clerk, electric co

2749 1940 U.S. census, population schedule, Buchanan City, Berrien, enumeration district (ED) 11-31, sheet 6A, household 176, Lucy A Beistle; digital images, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020); citing National Archives and Records Administration microfilm T627, roll 1732; West Chicago, Buchanan, Buchanan City, Berrien, Michigan, USA
Lucy A Beistle Head Female 80 Widowed England Housewife At home
Ethel M Beistle Daughter Female 52 Single Michigan Chief clerk

2750 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Marriage of Joseph Peter Beislte and Lucy Ann Miles; GS Film Number: 2342474. Digital Folder Number: 4207685. Image Number: 533; Entry 2624. 20 Feb 1884. Niles, Berrien, Michigan. Joseph Peter Beislte, male, 37, of Buchanan MN, born Snyder Co Penn. Marble worker. Lucy Ann Miles, female, 24, of Niles MN, born England. Witness: Edwin Alliger of Buchanan, Emma A Alliger of Niles

2751 Joseph Peter Beistle monumental inscription, personally read by Nancy Heib, 29 Nov 2011; Joseph Peter Beistle. Born 1845 Pennsylvania, USA. Died 1921 (aged 75\endash 76) Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Section A, Lot 154. FAGID 81205046

2752 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Death of Joseph Peter Beistle; GS Film number: 001973185. Digital Folder Number: 005363551. Image Number: 02956; Entry 67. 07 Mar 1921. Buchanan, Berrien, Michigan. Joseph Peter Beistle, male, 75y 11m 15d, married, marble dealer, born 22 Mar 1845 Selin's Grove, Pennsylvania. Father John W Beistle. Mother Elizabeth Collins. COD abscesses of prostate gland

2753 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Birth of Georgie Beistle; Reference ID: item 2 p 325 rn 512. GS Film number: 2320703. Digital Folder Number: 4206346. Image Number: 840; 25 Mar 1885. Buchanan, Berrien, Michigan. Georgie Beistle, female. Father Joseph P. Beistle born PA, marble manufacturer. Mother Lucy Beistle born England

2754 Georgia Elizabeth Bachman (nee Beistle) monumental inscription, personally read by Gene R Beck, 27 Mar 2013; Georgia Elizabeth Bachman (nee Beistle). Born 25 Mar 1882[sic] Buchanan, Berrien County, Michigan, USA. Died 12 May 1984 (aged 102) Berrien Center, Berrien County, Michigan, USA. Plot Sec C, Lot 96. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. FAGID 107407363

2755 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Birth of Ethel May Beistle; Reference ID: item 2 p 273 rn 181. GS Film number: 2320847. Digital Folder Number: 4207535. Image Number: 588; 04 Mar 1887. Buchanan, Berrien, Michigan. Ethel May Beistle, female. Father Joe. P. Beistle born Pennsylvania, of Buchanan, marble worker. Mother Lucy Beistle born England, of Buchanan

2756 "Michigan Death Index, 1971-1996," database, <i>FamilySearch</i> (familysearch.org : accessed 21 March 2020), Death of Ethel M Beistle; 21 May 1986. Buchanan, Berrien, Michigan. Ethel M Beistle, female of Buchanan, Berrien, Michigan, born 04 Mar 1887, aged 99

2757 Ethel Mary Beistle monumental inscription, personally read by Gene R Beck, 27 Mar 2013; Ethel Mary Beistle. Born 4 Mar 1887 Buchanan, Berrien County, Michigan, USA. Died 21 May 1986 (aged 99) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, 154. FAGID 107510993

2758 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Birth of Harry Miles Biestle; Reference ID: item 2 p 303 rn 162. GS Film number: 2321098. Digital Folder Number: 4206359. Image Number: 1282; 29 Apr 1890. Buchanan, Berrien, Michigan. Harry Miles Biestle, male.Father Joseph Peter Biestle born Pennsylvania, carver. Mother Lucy Ann Miles Born England.

2759 "USA, Michigan, Births and Christenings Index, 1867-1911," database, <i>Ancestry</i> (ancestry.co.uk : accessed 10 April 2020), Baptism of Harry Miles Beistle; FHL Film Number: 955793; Baptism at First Presbyterian Church, Buchanan, Berrien, Michigan. 21 Jun 1908. Harry Miles Beistle, male

2760 "Michigan Death Index, 1971-1996," database, <i>FamilySearch</i> (familysearch.org : accessed 21 March 2020), Death of Harry M Beistle; 30 Apr 1971. Buchanan, Berrien, Michigan. Harry M Beistle, male, born 29 April 1890, aged 81

2761 Harry Miles Beistle monumental inscription, personally read by Gene R Beck, 27 Mar 2013; Harry Miles Beistle. Born 29 Apr 1890 Buchanan, Berrien County, Michigan, USA. Died 30 Apr 1971 (aged 81) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, Lot 154. FAGID 107512000

2762 1881 census of England, Netley Villa, Berrylands, Kingston on Thames, Surrey, England, folio 9, page 19, Sarah Eliza Miles; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 August 2016); citing PRO RG 11/838; Sarah Newton Head 53 Widow Annuity Clatford, HAM
...
Eliza Miles Serv 20 Un Cook Swaffham, CAM

2763 1891 census of England, High Street, Swaffham Bulbeck, Cambridgeshire, England, folio 128, page 7, Henry Thomas Pammenter; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 August 2016); citing PRO RG 12/1294; Henry T Pammenter Head 29 Mar Ag lab Swaffham Bulbeck, CAM
Eliza Pammenter Wife 27 Mar Swaffham Prior, CAM
Hilda Pammenter Dau 6 Scholar Swaffham Bulbeck, CAM
James Pammenter Son 4 Scholar Swaffham Bulbeck, CAM
William Pammenter Son 2mo Swaffham Bulbeck, CAM

2764 1911 census of England, High Street, Swaffham Prior, Cambridgeshire, England, Henry Thomas Pammenter; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 5 August 2016); citing RG 78, RG 14 PN 9189, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 4, schedule number (SN) 33; Henry Pamenter Head 49 Mar Farm labourer Swaffham Bulbeck, CAM
Eliza Pamenter Wife 47 Mar Swaffham Prior, CAM
Hilda Pamenter Dau 26 Un Swaffham Bulbeck, CAM
William Pamenter Son 20 Un Farm labourer Swaffham Bulbeck, CAM
Thomas Pamenter Son 15 Un Horseman Swaffham Prior, CAM
Married 27 years, 4 children, 4 living, 0 dead

2765 Probate for Thomas Pammenter; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 March 2020); PAMMENTER Thomas of Swaffham Prior Cambridgeshire died 28 April 1930 at Tuberculosis Colony Papworth Everard Cambridgeshire Administration Peterborough 25 July to Sarah Eliza Pammenter widow. Effects £132 4s 7d

2766 Probate for Sarah Eliza Pammenter; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 March 2020); PAMMENTER, Sarah Eliza of Swaffham Prior Cambridgeshire widow died 19 November 1932 Probate London 23 December to Hilda Louisa Spong widow. Effects £241 11s 6d

2767 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Henry Thomas Pammenter, volume 03B, page 538, Mar quarter 1862, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

2768 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1862 331/BOT/6/309 Henry T Pammenter.

2769 Parmenter baptism (1862); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 30 Mar 1862 PARMENTER Henry Thomas son of Henry & Sarah otp lab

2770 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for Henry Thomas Pammenter, volume 03B, page 439, Sep quarter 1924, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

2771 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1924 331/SOH/29/213 Henry T Pammenter aged 64.

2772 Pammenter burial (1924); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 5 Aug 1924 PAMMENTER Henry Thomas otp 64

2773 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Hilda Louisa Pamenter, volume 03B, page 579, Mar quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2774 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1885 331/BOT/11/467 Hilda L Pamenter.

2775 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2017), entry for Hilda Louisa Peters, volume 04A, page 211, Jun quarter 1956, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

2776 "Cremation register summary," database, <i>Deceased Online</i> (https://www.deceasedonline.com : accessed 23 March 2020), Cremation of Hilda Louisa Peters; Cremation on 9 Jun 1956 Cambridgeshire, England. Hilda Louisa Peters

2777 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 14 February 2017), Marriage of Hilda Louisa Pammeneter in 1916; London Metropolitan Archives, Saint Luke, Chelsea, Register of marriages, P74/LUK, Item 247; Marriage at St Luke, Chelsea. Entry 475. 25 Nov 1916 William Benjamin Spong, 30, Bachelor, Chair & umbrella repairer, of 111 Sydney Street. Father: Henry Spong, Chair & umbrella repairer. Hilda Louisa Pamenter, 31, Spinster, -, of 111 Sydney Street. Father: Henry Pamenter, Farm labourer. After Banns. Witnesses: Edith Spong, George Goble Hart.

2778 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2017), entry for William B Spong, volume 01A, page 914, Dec quarter 1916, Chelsea district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Pamenter

2779 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2017), entry for Hilda L Pamenter, volume 01A, page 914, Dec quarter 1916, Chelsea district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Spong

2780 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 February 2017), entry for William Benjamin Spong, volume 01A, page 397, Dec quarter 1885, Chelsea district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gorrill

2781 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2017), entry for William Benjamin Spong, volume 01A, page 641, Mar quarter 1917, Chelsea district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 31

2782 Peters-Spong marriage (1935); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 26 Jan 1935 PETERS Charles 54 widr chauffeur of 4 Hinton Way Great Shelford son of Henry coachman. SPONG Hilda Louisa 50 wid [blank] of 6 Mill Hill Swaffham Prior dau of Henry Thomas PAMMENTER farm lab. Witnesses: Frederick BAXTER, Fanny PORTER

2783 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2017), entry for Charles Peters, volume 03B, page 875, Mar quarter 1935, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Spong

2784 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2017), entry for Hilda L Spong, volume 03B, page 875, Mar quarter 1935, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Peters

2785 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1935 331/CE137/02/45 Charles Peters + Hilda L Spong/Pammenter.

2786 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 February 2017), entry for Charles Peters, volume 03B, page 471, Dec quarter 1879, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ilett

2787 Peters baptism (1879); SS Mary and Michael (Trumpington, Cambridge); CD/PR/010; 16 Nov 1879 PETERS Charles of Henry & Ann Elizabeth otp coachman born 19 Sep [1879]

2788 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2017), entry for Charles Peters, volume 04A, page 217, Jun quarter 1956, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

2789 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for James Pammenter, volume 03B, page 524, Mar quarter 1887, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2790 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 June 2019), entry for James Pammenter, volume 04B, page 66, Dec quarter 1968, Hatfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

2791 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for William Henry Pammenter, volume 03B, page 547, Mar quarter 1891, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2792 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 March 2020), entry for William H Pammenter, volume 04A, page 201, Sep quarter 1959, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

2793 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Thomas Pammenter, volume 03B, page 500, Mar quarter 1896, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Miles

2794 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 March 2020), entry for Thomas Pammenter, volume 03B, page 427, Jun quarter 1930, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 34

2795 Pammenter burial (1930); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 2 May 1930 PAMMENTER Thomas of Papworth Village Settlement 34

2796 1871 census of England, 23 Aveley Street, Aveley, Essex, England, folio 52, page 5, George Marsh; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2014); citing PRO RG 10/1652; Geo Stock Head 27 Mar Master wheelwright Writtle, ESS
...
George Marsh Appr 17 Un Wheelwright's apprentice Longmeadow, CAM

2797 1881 census of England, 43 Darlington Street, Thornaby, Middlesbrough, Yorkshire, England, folio 112, page 32, George Marsh; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2014); citing PRO RG 11/4862; George Marsh Head 27 Mar Cartwright Longmeadow, CAM
Margaret Marsh Wife 22 Mar B Castle, Yorkshire
Sarah J Meynell Relative 17 Un Scholar B Castle, Yorkshire

2798 1891 census of England, 32 Head Street, Middlesbrough, Yorkshire, England, folio 76, page 14, George Marsh; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2014); citing PRO RG 12/4010; George Marsh Head 37 Mar Joiner & cartwright Longmeadow, CAM
Margaret A Marsh Wife 32 Mar Barnard Castle, Durham
Arthur Marsh Son 8 Scholar Stockton, Yorkshire
William Marsh Son 6 Scholar Stockton, Yorkshire
James Marsh Son 4 Scholar Stockton, Yorkshire
Lilian Marsh Daur 11mo Stockton, Yorkshire

2799 1901 census of England, 24 Head Street, Middlesbrough, Yorkshire, England, folio 71, page 41, George Marsh; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2014); citing PRO RG 13/4577; 31 March 1901
Geo Marsh Head 47 Mar Joiner Longmeadow, CAM
Margaret Marsh Wife 42 Mar Barnard Castle, Durham
Arthur Marsh Son 18 Joiner Thornaby, Yorkshire
Wm Marsh Son 16 [...] Thornaby, Yorkshire
Jas Marsh Son 14 Pattern maker Thornaby, Yorkshire
Lilian Marsh Daur 10 Middlesborough, Yorkshire
Annie Marsh Daur 8 Middlesborough, Yorkshire
Geo Marsh Son 6 Middlesborough, Yorkshire

2800 1911 census of England, 78 Crescent Rd, Middlesbrough, North Riding or Yorkshire, England, George Marsh; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 26 July 2014); citing RG 78, RG 14 PN 29303, registration district (RD) Middlesbrough, sub district (SD) Middlesbrough West, enumeration district (ED) 40; George Marsh Head 57 Mar Joiner (at iron foundry) Longmeadow, CAM
Margaret A Marsh Wife 52 Mar Barnard Castle, DUR
William Marsh Son 26 Un Plumber (at iron foundry) Thornaby, YKS
James Marsh Son 24 Un Pattern maker (at steel works) Thornaby, YKS
Lilian Marsh Daur 20 Un Shop assistant (tobacconist) Middlesbrough, YKS
Annie Marsh Daur 18 Un Shop assistant (tobacconist) Middlesbrough, YKS
George Marsh Son 16 Un Butcher (pork butcher's) Middlesbrough, YKS
Arthur Marsh Grandson 4 Middlesbrough, YKS
Married 31 years, 7 children, 6 living, 1 dead

2801 1939 Register, England, RG 101, piece 3224B, image Schedule 53/1, Enumeration District: JFBP, Registration district: 535-1, 52 Aire Street, Middlesbrough, Yorkshire (North Riding), England, John Jackson; Jackson, John Male 7 Jan 1888 Married Builder's joiner
Jackson, Lilian Female 28 Apr 1890 Married Unpaid domestic duties
Marsh, George Male 24 Nov 1853 Widowed Works joiner (retired)

2802 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2017), entry for George Marsh, volume 09D, page 787, Jun quarter 1880, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes.

2803 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2017), entry for Margaret Ann Meynell, volume 09D, page 787, Jun quarter 1880, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes.

2804 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for Margaret Ann Cleasby, volume 10A, page 187, Mar quarter 1859, Teesdale district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

2805 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Margaret Ann Marsh, volume 09D, page 970, Mar quarter 1924, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

2806 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Walter George Marsh, volume 09D, page 631, Jun quarter 1881, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Meynell

2807 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 March 2020), entry for Walter George Marsh, volume 09D, page 411, Mar quarter 1890, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 8

2808 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Arthur Herbert Marsh, volume 09D, page 628, Mar quarter 1883, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Meynell

2809 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 March 2020), entry for Arthur H Marsh, volume 10B, page 485, Jun quarter 1959, Blackpool district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

2810 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for William Ernest Marsh, volume 09D, page 639, Dec quarter 1884, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Meynell

2811 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for William E Marsh, volume 01B, page 644, Dec quarter 1959, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

2812 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for William E Marsh, volume 09D, page 1188, Jun quarter 1925, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: White

2813 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for Charlotte White, volume 09D, page 1188, Jun quarter 1925, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Marsh

2814 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 March 2020), entry for Charlotte White, volume 09D, page 547, Mar quarter 1890, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Humphrey

2815 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for Charlotte Marsh, volume 01B, page 1950, Dec quarter 1969, Teesside South district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 17 Jan 1890

2816 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for James Alfred Marsh, volume 09D, page 635, Jun quarter 1886, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Meynell

2817 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for James Alfred Marsh, volume 09D, page 839, Mar quarter 1920, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 33

2818 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Lilian Marsh, volume 09D, page 513, Sep quarter 1890, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Meynell

2819 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for John Jackson, volume 09D, page 1301, Sep quarter 1915, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes.

2820 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for Lilian Marsh, volume 09D, page 1301, Sep quarter 1915, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes.

2821 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 March 2020), entry for John Jackson, volume 09D, page 560, Mar quarter 1888, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Nelson

2822 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Annie Marsh, volume 09D, page 568, Sep quarter 1892, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Meynell

2823 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for George Henry Marsh, volume 09D, page 545, Dec quarter 1894, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Meynell

2824 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for George Henry Marsh, volume 09D, page 1108, Mar quarter 1929, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 34

2825 1881 census of England, Bulls Terrace, Main Road, Bottisham, Cambridgeshire, England, folio 17, page 28, James Charles Osbourn; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 July 2014); citing PRO RG 11/1678; James Osbourn Head 35 Mar Blacksmith Bottisham, CAM
Emma Osbourn Wife 25 Mar Blacksmith's wife Bottisham, CAM
Stephen James Osbourn Son 1mo Bottisham, CAM

2826 Probate for Emma Osbourn; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 29 March 2020); OSBOURN, Emma of Bottisham Cambridgeshire (wife of James Charles Osbourn) died 10 September 1888 at 1 Oban-street Cadoxton-Juxta-Barry Glamorganshire Administration London 12 November to the said James Charles Osbourn blacksmith. Effects £173 5s 7d

2827 Osbourn-Marsh marriage (1880); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 25 Apr 1880 OSBOURN James Charles 34 bac blacksmith otp son of James Brown plumber & glazier. MARSH Emma 24 sp [blank] of Longmeadow dau of John labourer. Wits: Stephen OSBOURN, Caroline LONG

2828 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 March 2016), entry for Emma Marsh, volume 03B, page 763, Jun quarter 1880, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2829 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 March 2016), entry for James Charles Osbourn, volume 03B, page 763, Jun quarter 1880, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

2830 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1880 331/CE011/01/337 James Obsbourn + Emma Marsh (Bottisham).

2831 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 March 2016), entry for James Charles Osbourn, volume XIV, page 92, Sep quarter 1845, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Aves

2832 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1845 331/BOT/2/409 James C Osbourn.

2833 Osbourn baptism (1845); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 5 Oct 1845 OSBOURNE James Charles son of James & Susan otp publican

2834 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2016), entry for James Charles Osbourn, volume 03B, page 596, Dec quarter 1914, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

2835 Osbourn burial (1914); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 21 Nov 1914 Osbourn James Charles of Union Workhouse Exning 67

2836 1891 census of England, Town Street, Bottisham, Cambridgeshire, England, folio 7, page 7, James Charles Osbourn; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 October 2016); citing PRO RG 12/1293; Charles Osbourn Head 45 Widower Blacksmith Bottisham, CAM
Stephen Osbourn Son 10 Scholar Bottisham, CAM
Albert Osbourn Son 9 Scholar Bottisham, CAM

2837 1901 census of England, Town Street, Bottisham, Cambridgeshire, England, folio 7, page 6, James Charles Osbourn; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 October 2016); citing PRO RG 13/1540; Charles Osbourn Head 55 Widower Blacksmith general Bottisham, CAM
Albert Osbourn Son 18 Un Painter general Bottisham, CAM

2838 1911 census of England, Bottisham, Cambridgeshire, England, James Charles Osbourn; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 24 July 2014); citing RG 78, RG 14 PN 9186, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 1, schedule number (SN) 75; James Charles Osbourn Head 65 Widower Blacksmith Bottisham, CAM

2839 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 September 2017), entry for Stephen James Osbourn, volume 03B, page 543, Mar quarter 1881, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Marsh

2840 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 14 February 2017), Stephen James Osbourn No. U05286; ark:/61903/1:1:QVJT-TWK4; No. U05286 Stephen James Osbourn of 712 S.W. 1st Ave. Portland. Mult. Ore. Telephone BE1331. Age 61. Born Cambridge, England 2.17.1881. Person who knows your address: Mrs Doris Palmer, Tellamoot, Ore. Employer: Self, 712 S.W. 1st Ave. Portland. Mult. Ore.

2841 "England, Dorset, Births and Baptisms, 1813-1906," database, <i>Ancestry</i> (ancestry.co.uk : accessed 29 March 2020), Baptism of Stephen James Osbourn; Dorset History Centre; Dorchester, England; Reference: PE/WY(HT); Holy Trinity, Weymouth, Dorset. Entry 1279. 26 Mar 1897 Stephen James of James Charles & Emma Osbourn, of Cambridge, blacksmith. Born 17 Feb 1881

2842 Stephen J. Osbourn monumental inscription, personally read by The Angel Hunter, 26 Feb 2011; Stephen J. Osbourn. Born 17 Feb 1881 Bottisham, East Cambridgeshire District, Cambridgeshire, England. Died 24 Jan 1950 (aged 68) Portland, Multnomah County, Oregon, USA. Buried Lincoln Memorial Park, Portland, Multnomah County, Oregon, USA. Plot Narcissus corridor - mausoleum. FAGID 66165146

2843 Oregon, USA Death Index, 1898-2008, Stephen J Osbourn; digital image, <i>Ancestry</i> (ancestry.co.uk: 16 May 2020); OSBOURN Stephen J. Spouse Edna. Jan 25 1950. Portland. Certificate 881.

2844 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 October 2016), entry for Albert Osbourn, volume 03B, page 524, Sep quarter 1882, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Marsh

2845 "USA, California, Death Index, 1940-1997," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2017), Death of Albert Osbourn in 1964; Albert Osbourn, 01 Jan 1964; Department of Public Health Services, Sacramento; Death Albert Osbourn (male) 01 Jan 1964 at Los Angeles, California, United States. Born 16 Jul 1882, England. Mother's name: Marsh

2846 "London, England, Deaths and Burials, 1813-2003," database, <i>Ancestry</i> (ancestry.com : accessed 28 April 2017), Death of Jane Cox (nee Coe) in 1915; Board of Guardians; Call Number: STMBG/178/003; Ladbroke Grove Infirmary [later St Charles Hospital] Register of Deaths 1915 Jan - 1934 Feb: Death at St Marylebone Feb 21 Cox, Jane aged 68

2847 1861 census of England, Well Bottom Farm, Moulton, Suffolk, England, folio 90, page 18, Jane Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 January 2016); citing PRO RG 9/1034; Charles Hall Head 34 Mar Farmer employing 6 men and 2 boys Waterbeach, CAM
...
Jane Coe Serv 16 Un Farm servant Waterbeach, CAM

2848 1871 census of England, 12 Rothbury Villas, Islington, London, Middlesex, England, folio 66, page 16, Jane Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 February 2016); citing PRO RG 10/297; Caroline Evans Head 45 Widow Commercial clark Gloucestershire
...
Jane Coe Serv 23 Un Domestic servant Cambridgeshire

2849 "Piece 27: Pension Numbers 13001 - 13500"; 13331, Metropolitan Police, Pension Registers, 1852-1932; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); D or Marylebone Division. 14 Sep 1898. Robert Cox late a Police Constable Resigned from this Division on the 10th day of September 1898 with pay to the 9th day of September 1898 to which day inclusive he has been paid and he is entitled to a Pension of £33,5,8 per Annum, commencing on the 10th day of September 1898. Age on resignation 50, service 20 years 9 months 10 days. Renumeration at retirement £1 12s 0d per week. Height: 5ft 10in. Hair: dark brown. Eyes grey. Complexion fair. Identifying features: [?ruptured]. Born Peckham Rye 24th May 1848. Joining Old Scotland Yard 3rd Dec 1877. Service: Street duty. Married. Next of kin: wife, Jane Cox. 15 John Street Edgeware Road

2850 1881 census of England, 15 John Street, Marylebone, London, Middlesex, England, folio 77, page 17, Theodore Robert Cox; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2016); citing PRO RG 11/149; Robert Cox Head 32 Mar Police Constable Peckham, SRY
Jane Cox Wife 34 Mar Waterbeach, CAM
Emma L Cox Daur 9 Peckham, SRY

2851 1891 census of England, 15 John Street, Marylebone, London, Middlesex, England, folio 20, page 36, Theodore Robert Cox; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2016); citing PRO RG 12/97; Robert Cox Head 42 Mar Policeman Peckham, SRY
Jane Cox Wife 44 Mar Waterbeach, CAM
Enna L Cox Dau 19 Un Dressmaker Peckham, SRY
Thomas Bond Boarder 18 Un Postman Helhoughton, NFK

2852 1901 census of England, 15 John Street, Marylebone, London, Middlesex, England, folio 25, page 42, Jane Cox (nee Coe); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2016); citing PRO RG 13/111; Jane Cox Head 53 Widow Waterbeach, CAM
Ernest J Baddley Boarder 29 Un Lead plumber Kindal, Westmorland

2853 1911 census of England, 25 Homer Row, Marylebone W, London, England, Jane Cox (nee Coe); digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 April 2017); citing RG 78, RG 14 PN 541, registration district (RD) St Marylebone, sub district (SD) St Mary, enumeration district (ED) 5; Annie Riddell Head 66 Widow - Norfolk
...
Jane Cox Housekeeper 64 Widow Housekeeper Waterbeach, CAM

2854 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 16 September 2016), Marriage of Jane Coe in 1871; London Metropolitan Archives, Saint Giles, Camberwell, Register of marriages, P73/GIS, Item 033; Marriage. Entry 289. 30 Apr 1871. Theodore Robert Cox, Full age, Bachelor, Waiter, Peckham. Father: Theodore Cox, bricklayer. Jane Coe, Full age, -, Peckham. Father: John Coe, Labourer. After Banns. Witnesses: Robert Coe, Ann Coe.

2855 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Theodore Robert Cox, volume 1d, page 877, Jun quarter 1871, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

2856 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Jane Coe, volume 1d, page 877, Jun quarter 1871, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

2857 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Theodore Robert Cox, volume IV, page 73, Sep quarter 1848, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bampton

2858 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2016), entry for Theodore Robert Cox, volume 01A, page 389, Jun quarter 1899, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

2859 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Emma Louise Cox, volume 01D, page 694, Jun quarter 1872, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2860 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2016), entry for Emma Louise Bond, volume 01D, page 916, Mar quarter 1940, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

2861 Coe baptism (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; Baptism 28 Jul 1867 COE Florence Louisa of Jane of Camberwell servant born 11 Dec 1865

2862 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 May 2017), entry for Florence Louisa Coe, volume 03B, page 480, Mar quarter 1866, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

2863 Coe baptism (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jul 1867 COE Florence Louisa of Jane of Camberwell servant born 11 Dec 1865

2864 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Florence Louisa Coe, volume 03B, page 263, Sep quarter 1867, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

2865 Coe burial (1867); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 26 Sep 1867 COE Florence Louisa otp 1 year 9 months

2866 1881 census of England, 39 Costa Street, Peckham, Camberwell, Surrey, England, folio 79, page 25, Ann Rake (nee Coe); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 June 2016); citing PRO RG 11/680; Annie Coe Wife 30 Mar Greengrocer Waterbeach, CAM
Eleanor A Rake Dau 5 Scholar Peckham, SRY
Wm H Rake Son 2 Peckham, SRY
Edith A Rake Dau 1 Peckham, SRY
Eleanor Walles Aunt 64 Un Annuitant Deptford, KEN

2867 1891 census of England, 135 Sumner Road, Peckham, London, England, folio 13, page 202, Janes George Taylor; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 June 2016); citing PRO RG 12/474; James G Taylor Head 29 Mar Horse keeper (groom) Camberwell, London
Annie Taylor Wife 34 Mar CAM
Eleanor A Rake StepDau 15 Camberwell, London
William H I Rake StepSon 12 Camberwell, London
Percy J Taylor Son 4 Camberwell, London

2868 1901 census of England, 133 Sumner Road, Peckham, London, England, folio 161, page 35, James George Taylor; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 June 2016); citing PRO RG 13/504; James Taylor Head 40 Mar Labourer, general Peckham, London
Annie Taylor Wife 48 Mar Waterbeach, CAM
Percy Taylor Son 14 Office boy Peckham, London
Ivy Taylor Dau 8 Peckham, London
William Rake StepSon 22 Un Labourer, general Peckham, London

2869 1911 census of England, 183 Sumner Road, Peckham, London, England, James George Taylor; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 June 2016); citing RG 78, RG 14 PN 2555, registration district (RD) Camberwell, sub district (SD) North Peckham, enumeration district (ED) 12; James George Taylor Head 49 Mar Lead joint make (for met water board) Peckham, SRY
Annie Taylor Wife 57 Mar Waterbeach, CAM
Married 26 years, children 4, alive 2, died 2

2870 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 23 June 2016), Marriage of Ann Coe in 1875; London Metropolitan Archives, Saint Giles, Camberwell, Register of marriages, P73/GIS, Item 036; St Giles, Camberwell. Entry 4. 29 June 1875. Henry William Rake, full age, Bachelor, Wheelwright, of Charles Street. Father: Job Rake, Engine Driver. Ann Coe, full age, Spinster, -, Park Road Peckham. Father John Coe, Labourer. Witnesses: Thomas Britt, Henrietta [Hemens?]. After banns by James Williams, Vicar.

2871 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 June 2016), entry for Henry William Rake, volume 01D, page 944, Jun quarter 1875, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

2872 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 June 2016), entry for Ann Coe, volume 01D, page 944, Jun quarter 1875, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

2873 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 24 July 2020), Baptism of Henry WIlliam Rake; FHL Film Number: 384871, 384872; 17 Aug 1845. St Paul, deptford, Kent. Henry William Rake, son of Job Henry & Harriett. Born 15 Jul 1845

2874 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 June 2016), entry for Henry William Rake, volume 01D, page 513, Jun quarter 1882, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 36

2875 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 July 2020), Death of Henry William Rake; Rake, Henry William. Burial date 03 July 1882. Southwark

2876 1881 census of England, Guy's Hospital, Southwark, Surrey, England, folio 73, page 19, Henry William Rake; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 June 2016); citing PRO RG 11/555; ...
Henry Rake Patient 34 Married Greengrocer Depford, KEN
...

2877 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for Eleanor Annie Rake, volume 01D, page 746, Sep quarter 1875, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2878 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 23 June 2016), Baptism of Eleanor Annie Rake in 1877; London Metropolitan Archives, East Dulwich St John the Evangelist, Register of Baptism, p73/jne, Item 002; 7 Sept 1877. Eleanor Annie, of Henry William and Anne Rake. 39 Costa Street off Choumert Road. Greengrocer. J A Warburton, Supt.

2879 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 February 2017), entry for Eleanor Annie Topp, volume 01A, page 535, Dec quarter 1917, St Martin district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 42

2880 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 July 2020), Burial of Eleanor Anne Topp; Topp, Eleanor Anne. Buried 18 Oct 1917. Southwark.

2881 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for Elizabeth Jane Rake, volume 01D, page 743, Jun quarter 1877, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2882 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 23 June 2016), Baptism of Elizabeth Jane Rake in 1877; London Metropolitan Archives, East Dulwich St John the Evangelist, Register of Baptism, p73/jne, Item 002; 7 Sept 1877. Elizabeth Jane, of Henry William and Anne Rake. 39 Costa Street off Choumert Road. Greengrocer. J A Warburton, Supt.

2883 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 June 2016), entry for Elizabeth Jane Rake, volume 01D, page 502a, Sep quarter 1878, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

2884 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 July 2020), Burial of Elizabeth Jane Rake; Rake, Elizabeth Jane. Buried 19 Aug 1878. Southwark.

2885 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for William Henry Isaac Rake, volume 01D, page 798, Sep quarter 1878, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2886 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 23 June 2016), Baptism of William Henry Isaac Rake in 1878; London Metropolitan Archives, East Dulwich St John the Evangelist, Register of Baptism, p73/jne, Item 002; 31 July 1878. William Henry Isaac, of Henry William and Ann Rake. 39 Costa Street. Greengrocer. A J Wright.

2887 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 June 2017), entry for William Henry Isaac Rake, volume 01D, page 696, Sep quarter 1930, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

2888 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 July 2020), Burial of William Henry Isaac Rake; Rake, William Henry Isaac. Burial 19 Jul 1930. Southwark

2889 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for Edith Amy Rake, volume 01D, page 857, Dec quarter 1879, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2890 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 23 June 2016), Baptism of Edith Amy Rake in 1880; London Metropolitan Archives, East Dulwich St John the Evangelist, Register of Baptism, p73/jne, Item 002; 29 March 1880. Edith Amy, of Henry William and Ann Rake. 39 Costa Street. Greengrocer. A F Strickland.

2891 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Edith A Ball, volume 05D, page 112, Mar quarter 1963, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83

2892 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 July 2020), Cremation of Edith Amy Ball; Ball, Edith Amy. Cremation 23 Mar 1963. Southwark

2893 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 23 June 2016), Marriage of Ann Rake (nee Coe) in 1884; London Metropolitan Archives, Emmanuel, Camberwell, Register of marriages, P73/EMM, Item 019; Emmanuel, Camberwell. Entry 405. 21 July 1884. James George Taylor, 24, Bachelor, Engineer, of 29 Wyndham Road. Father: Joseph Taylor, Tailor. Anne Rake, 32, Widow, -, of 29 Wyndham Road. Father: John Coe, Farmer. Witnesses: John Yates (x his mark), Lucy [Futro?]. After banns, by Charles Longfield.

2894 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 June 2016), entry for James George Taylor, volume 01D, page 1184, Sep quarter 1884, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

2895 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 June 2016), entry for Anne Rake, volume 01D, page 1184, Sep quarter 1884, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

2896 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for James George Taylor, volume 01D, page 519, Dec quarter 1862, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Archer

2897 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 June 2016), entry for James George Taylor, volume 05D, page 83, Dec quarter 1950, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

2898 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 July 2020), Death of James George Taylor; Taylor, James George. Burial 09 Nov 1950. Southwark

2899 1939 Register, England, RG 101, piece 408F, image Schedule 351/1, Enumeration District: AOUN, Registration District: 3/44 B, 16 Otford Crescent, Lewisham, Kent, Edwin T Searle; Edwin T Searle Male 20 Sep 1892 Married Waste Inspector M W B
Ivy Grace Searle Female 27 Jan 1893 Married Unpaid Domestic Duties
[Redacted]
James G Taylor Male 26 Oct 1862 Widowed Jointer M W B Retired

2900 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for Alice Wood Taylor, volume 01D, page 793, Sep quarter 1885, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2901 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 23 June 2016), Baptism of Alice Wood Taylor in 1885; London Metropolitan Archives, East Dulwich St John the Evangelist, Register of Baptism, p73/jne, Item 003; 30 Aug 1885 Alice Wood of James George and Annie Taylor, 5 [?]field Road. Confectioner. Edwin H Mullins.

2902 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 June 2016), entry for Alice Wood Taylor, volume 01D, page 609, Mar quarter 1889, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 3

2903 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 July 2020), Burial of Alice Wood Taylor; Taylor, Alice Wood. Burial 08 Mar 1889. Southwark

2904 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for Percy James Taylor, volume 01D, page 968, Mar quarter 1887, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2905 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 23 June 2016), Baptism of Percy James Taylor in 1887; London Metropolitan Archives, Peckham St Luke, Register of Baptism, p83/luk, Item 003; 18 March 1887 Percy James of James George and Annie Taylor, 114 Camden Grove. Labourer. C Lovekin.

2906 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/), entry for Percy James Taylor, volume 05D, page 151, Mar quarter 1954, London City district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

2907 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for Bessy Phoebe Taylor, volume 01D, page 910, Jun quarter 1888, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2908 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 23 June 2016), Baptism of Bessie Phoebe Taylor in 1888; London Metropolitan Archives, Peckham St Luke, Register of Baptism, p83/luk, Item 003; 16 March 1888 Bessie Phoebe of James George and Annie Taylor, 114 Camden Grove. Horse keeper. Harry Ward.

2909 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2016), entry for Bessie Phoebe Taylor, volume 01A, page 309, Mar quarter 1889, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

2910 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 July 2020), Burial of Bessie Phoebe Taylor; Taylor, Bessie Phoebe . Burial 05 Mar 1889. Southwark

2911 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2016), entry for Ivy Grace Taylor, volume 01D, page 961, Mar quarter 1893, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

2912 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 July 2017), entry for Ivy Grace Searle, volume 14, page 0492, Dec quarter 1983, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Date of birth 27 Jan 1893

2913 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 July 2020), Burial of Ivy Grace Searle; Searle, Ivy Grace. Burial 07 Nov 1983. Southwark

2914 "Piece 16: Pension Numbers 5501 - 6000"; Metropolitan Police, Pension Registers, 1852-1932; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2020); 5693 G or Finsbury Division 9 Dec 1882. Nathan Coe late a Police Constable resigned from this Division on the 9th day of December 1882 with pay to the 5th December 1882 to which day inclusive he will be paid, and he is entitled to a Pension of £31,,4,,- per Annum commencing on the 6th day of December 1882. Description: Age 29 years, height 5ft 9 3/4ins, light brown hair, blue eyes, fair complexion, scar on left cheek by side of ear. Born Waterbeach Cambs on 27 April 1853 [lied about his age!]. Father John Coe. Mother Jane Coe. Joined Scotland Yard 2 March 1874. Joined G as Constable and remained as such in the division till date of resignation. Injury: Epilepsy following injury to head on duty 23/11/8?. Married. Next of Kin wife Mary Coe. Address to draw pension: London at present. Present address 2 Albion Terrace, De Beauvoir Town

2915 1881 census of England, 68 Dunloe Street, Hackney, Shoreditch, London, England, folio 58, page 2, Nathan Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2017); citing PRO RG 11/402; Nathan Coe Head 26 Mar Police Constable Cambridge, CAM
Mary Coe Wife 27 Mar Peckham, SRY
Emma Louisa Coe Daur 4 Clarkenwell, MDX
Florence Coe Daur 1 St Pancras, MDX

2916 1891 census of England, Windsor Terrace, Clerkenwell, London, England, folio 21, page 32, Nathan Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2017); citing PRO RG 12/231; Nathan Coe Head 38 Mar Retired policeman & clerk Wisbeach, CAM
Mary Ann Coe Wife 37 Mar Peckham, SRY
Emma Louise Coe Daur 14 Un Milliner's appren. Clerkenwell, MDX
Florence Coe Daur 11 Un Scholar Clerkenwell, MDX
Frederick Nathan Coe Son 5 Un Scholar Clerkenwell, MDX
Clara Jane Lindop Lodger 23 Un [Artist flower painter?] Stratford, London

2917 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 23 December 2016), Marriage of Emma Louisa Coe in 1897; London Metropolitan Archives, Saint James The Great, Hackney, Register of marriages, P79/JSG, Item 006; Marriage at St James the Great, Hackney. Entry 397 31 Jul 1897 James Gravenor, 23, Bachelor, Instrument make, 29 Beecholme Road. Father: James Gravenor, Cabinet Maker. Emma Louisa Coe, 20, Spinster, -, 29 Beecholme Road. Father: Nathan Coe, Salesman. After Banns. Witnesses: Nathan Coe, Florence Coe, Ernest [Hasslewood?]

2918 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2016), entry for James Gravenor, volume 01B, page 886, Sep quarter 1897, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes.

2919 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2016), entry for Emma Louise Coe, volume 01B, page 886, Sep quarter 1897, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes.

2920 1901 census of England, 22 New Church, Camberwell, Surrey, England, folio 35, page 7, Nathan Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2017); citing PRO RG 13/516; Nathan Coe Head 45 Mar Shopkeeper, corn merch. Waterbeach, CAM
Mary Ann Coe Wife 47 Mar Camberwell, MDX
Florence Coe Daur 21 Un Dressmaker Clerkenwell, MDX
Frederick N Coe Son 15 Un Corn dealer assist. Shoreditch, MDX

2921 1911 census of England, 9 Dordrecht Mansions, Haarlem Rd, Hammersmith, London, England, Nathan Coe; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 April 2017); citing RG 78, RG 14 PN 262, registration district (RD) Fulham, sub district (SD) South Hammersmith, enumeration district (ED) 36; Nathan Coe Head 55 Mar Caretaker (police pensioner) Waterbeach, CAM
Mary Ann Coe Wife 57 Mar Peckham, SRY
Married 34 years, 3 children, 3 living, 0 dead

2922 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Nathan Coe, volume 01A, page 252, Mar quarter 1879, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.

2923 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2018), entry for Mary Roullier, volume 01A, page 252, Mar quarter 1879, Kensington district; citing the General Register Office's England and Wales Civil Registration Indexes.

2924 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 July 2017), entry for Mary Ann Roullier, volume 01D, page 432, Jun quarter 1853, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hart

2925 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Mary Ann Coe, volume 01D, page 163, Sep quarter 1929, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

2926 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 December 2016), entry for Emma Louisa Coe, volume 01B, page 76, Dec quarter 1876, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Roullier

2927 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2016), entry for Emma L Gravenor, volume 06B, page 184, Dec quarter 1964, Bournemouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

2928 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 December 2016), entry for Florence Coe, volume 01B, page 62, Sep quarter 1879, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Roullier

2929 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Florence Prior, volume 02A, page 1009, Mar quarter 1939, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

2930 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 December 2016), entry for Frederick Nathan Coe, volume 01C, page 131, Dec quarter 1885, Shoreditch district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Roullier

2931 1871 census of England, High Street, Stow cum Quy, Cambridgeshire, England, folio 70, page 8, William Muggleton Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 March 2016); citing PRO RG 10/1581; Willam Watts Head 22 Mar Wheelwright Bottisham Lode, CAM
Susannah Watts Wife 27 Mar Governess Aveley, ESS

2932 1881 census of England, Quy, Cambridge, England, folio 85, page 7, William Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 July 2020); citing PRO RG 11/1661; William Watts Head 31 Married Bottsham, CAM Wheelwright
Susannah Watts Wife 37 Married Aveley, ESS Schoolmistress
William Johnson Watts Son 9 Quy, CAM Scholar
Edgar Alfred Watts Son 7 Aveley, ESS Scholar
Walter Watts Son 4 Quy, CAM
Ernest Watts Son 1 Quy, CAM

2933 1891 census of England, 58 Copeland Road, Peckham, Camberwell, London, England, folio 122, page 14, William Muggleton Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 July 2014); citing PRO RG 12/476; William Watts Head 41 Mar Wheelwright Bottisham Lode, CAM
Susanna Watts Wife 48 Mar Aveley, ESS
Walter Watts Son 14 Butcher's assistant Ely, CAM
Ernest Watts Son 11 Scholar Aveley, ESS
Mary Watts Daur 5 Scholar Ely, CAM
Walter Richard Lodger 23 Ironmonger's assistant Staple[...], SOM

2934 1901 census of England, Ladysmith Road, Eltham, Woolwich, London, England, folio 39, page 19, William Muggleton Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 July 2014); citing PRO RG 13/544; William Watts Head 57 Mar Builder Bottisham Lode, CAM
Susannah Watts Wife 51 Mar Aveley, ESS
Mary S Watts Daur 15 Un Quy, CAM

2935 1911 census of England, 2 Southend Parade, Footscray Road, Eltham, Kent, England, William Muggleton Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 7 July 2014); citing RG 78, RG 14 PN 2720, registration district (RD) Lewisham, sub district (SD) Eltham, enumeration district (ED) 3; William Watts Head 62 Mar Wheelwright Bottisham Lode, CAM
Susannah Watts Wife 67 Mar Confectioner & tobacconist Aveley, ESS
Mary Watts Daur 25 Un Assistant in above Quy, CAM
Married 40 years, 5 children, 4 living, 1 dead

2936 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire, Parish of Bottisham 1930: 8, William Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 30 July 2020); 381 R - Watts, William The Anchor

2937 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire, Parish of Bottisham 1932/3: 8, William Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 30 July 2020); 393 R - Watts, William The Anchor

2938 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire, Parish of Bottisham 1935: 9, William Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 30 July 2020); 432 R - Watts, William The Anchor

2939 Watts-Johnson marriage (1870); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 20 May 1870 Watts, William full bac wheelwright otp son of William lab. Johnson, Susannah full sp school mistress otp dau of William marshman. Wits: James Watts, Elizabeth J.A. Johnson

2940 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for William Watts, volume 03A, page 769, Jun quarter 1870, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

2941 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Susannah Johnson, volume 03A, page 769, Jun quarter 1870, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

2942 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1870 331/CE133/01/113/1 William Watts + Susannah Johnson (Stow-cum-Quy).

2943 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 August 2017), entry for (female) Johnson, volume XII, page 164, Dec quarter 1842, Orsett district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pavitt

2944 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 August 2017), entry for Susannah Watts, volume 01D, page 1102, Mar quarter 1930, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87

2945 Probate for Susannah Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 July 2020); WATTS, Susannah of 60 Footscray-road Eltham Kent (wife of William Watts) died 15 February 1930 Probate London 29 March to Mary Susannah Watts spinster. Effects £800

2946 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for William Johnson Watts, volume 03B, page 492, Mar quarter 1872, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Johnson

2947 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/FUL/20/27 William J Watts.

2948 Watts baptism (1872); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 17 Mar 1872 Watts, William Johnson son of William & Susannah otp wheelwright

2949 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for William Watts, volume 02A, page 697, Sep quarter 1911, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 40

2950 Watts burial (1911); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Sep 1911 Watts, William Johnson of Mottingham 40

2951 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 30 July 2020), Baptism of Edgar Alfred Watts; St Michael, Aveley. 25 Dec 1874. Edgar Alfred, of William & Susanna Watts

2952 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 August 2020), entry for Edgar Alfred Watts, volume 01D, page 1151, Dec quarter 1936, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62

2953 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Walter Watts, volume 03B, page 479, Sep quarter 1876, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Johnson

2954 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/FUL/23/111 Walter Watts.

2955 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 1 August 2020), Baptism of Walter Watts; St Michael, Aveley. 6 Aug 1876, Walter, of William & Susannah Watts

2956 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Walter Watts, volume 01D, page 491, Jun quarter 1895, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 19

2957 Watts burial (1895); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 22 Jun 1895 Watts, Walter of 58 Copeland Rd Cambridge 19

2958 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Ernest Watts, volume 04A, page 244, Dec quarter 1879, Orsett district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Johnson

2959 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 31 July 2020), Baptism of Ernest Watts; St Michael, Aveley. 19 Oct 1879. Ernest, of Wm & Susannah Watts

2960 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Ernest Watts, volume 05A, page 495, Dec quarter 1971, Bexley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92, born 24 Sep 1879

2961 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 2 August 2020), Cremation of Ernest Watts; Watts, Ernest. Cremated 29 Dec 1971. Greenwich. Died 17 Dec 1971

2962 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Mary Susannah Watts, volume 03B, page 450, Sep quarter 1885, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Johnson

2963 Watts baptism (1885); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 21 Jun 1885 Watts, Mary Susannah dau of William & Susannah otp wheelwright

2964 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 July 2020), entry for Mary S Watts, volume 05D, page 801, Jun quarter 1963, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

2965 1881 census of England, 1 Gambelon Place, Cambridge, Cambridgeshire, England, folio 11, page 16, Emma Ann Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 July 2016); citing PRO RG 11/1669; Lawrance Headley Head 32 Mar Agricultural implement maker Cambridge, CAM
...
Emma A Dawkings Serv 23 Un Nurse Cambridge, CAM

2966 1891 census of England, Hertford Street, Chesterton, Cambridgeshire, England, folio 99, page 51, Arthur neve; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 July 2016); citing PRO RG 12/1280; Arthur Neve Head 32 Mar Coal & corn merchant's clerk Cambridge, CAM
Emma A Neve Wife 33 Mar Cambridge, CAM
Frank Neve Son 8 Chesterton, CAM
Elsie M Neve Dau 6 Chesterton, CAM
Agnes W Neve Dau 4 Chesterton, CAM
Harold Neve Son 2 Chesterton, CAM

2967 1901 census of England, 20 Humberstone Road, Chesterton, Cambridge, Cambridgeshire, England, folio 22, page 36, Emma Ann Neve (nee Dorkings); digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 July 2016); citing PRO RG 13/1524; Emma Neve Wife 42 Mar Cambridge, CAM
Frank Neve Son 18 Un Sorting clerk, telegraphist Chesterton, CAM
Elsie Neve Dau 16 Un Apprentice to art needlework Chesterton, CAM
Winifred Neve Dau 14 Chesterton, CAM

2968 1911 census of England, 72 De Freville Avenue, Chesterton, Cambridge, Cambridgeshire, England, Arthur Neve; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 July 2016); citing RG 78, RG 14 PN 9052, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 2, schedule number (SN) 137; Arthur Neve Head 52 Mar Coal merchant's manager Cambridge, CAM
Emma Neve Wife 53 Mar Cambridge, CAM
Frank Neve Son 28 Un Post Office clerk Chesterton, CAM
Elsie Margaret Neve Daur 26 Un Art needlework manageress Chesterton, CAM
Agnes Winifred Neve Daur 24 Un At home Chesterton, CAM
Harold Neve Son 22 Un Scientific instruments maker Chesterton, CAM
Married 29 years, children 4, alive 4, died 0

2969 Probate for Emma Annie Neve; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020); NEVE, Emma Annie of West Somerton 72 De Freville-avenue Cambridge (wife of Arthur Neve) died 9 April 1935 Administration London 30 May to the said Arthur Neve retired coal merchant's manager. Effects £208 17s 3d

2970 Neve-Dorkings marriage (1881); St Mary the Great (Cambridge, Cambridgeshire); CD/PR/026; 1 Sep 1881 NEVE Arthur full bac clerk of S Pauls son of Alfred ironmongers assistant. DORKINGS Emma Anne full sp [blank] otp dau of David college servant. wits: James WATTS, Kate NEVE, Harriet DORKINGS

2971 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 July 2016), entry for Arthur Neve, volume 03A, page 809, Sep quarter 1881, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

2972 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 July 2016), entry for Emma Annie Dorking, volume 03A, page 809, Sep quarter 1881, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

2973 Neve-Dorkings banns (1881); St Paul (Cambridge, Cambridgeshire); CD/PR/005; Banns 28 Aug 1881 Neve, Arthur bac of this district. Dorking, Emma Annie sp of St Mary the Great

2974 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1881 331/CE036/01/210 Arthur Neve + Emma A Dorking (Cambridge, St Mary the Great).

2975 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 July 2016), entry for Arthur Neve, volume 03B, page 465, Dec quarter 1858, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Howes

2976 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1858 331/SAG/7/223 Arthur Neve.

2977 Neve baptism (1859); St Andrew the Great (Cambridge, Cambridgeshire); CD/PR/61a; 11 Feb 1859 Neve, Arthur son of Alfred & Mary Ann of 22 Earl Street ironmonger

2978 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 July 2016), entry for Arthur Neve, volume 03B, page 926, Dec quarter 1858, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83

2979 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1941 331/CAMB/17/20 Arthur Neve aged 83.

2980 Neve burial (1941); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Burial 23 Dec 1941 NEVE Arthur of 72 De Freville Av 83 [date altered from 19 Dec]

2981 1901 census of England, 73 Effie Road, Wimbledon, Surrey, England, folio 73, page 12, Arthur Neve; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 July 2016); citing PRO RG 13/659; Edward W M A Ryder Head 33 Mar Author, journalist Islington, MDX
Maud Ryder Wife 29 Mar Cambridge, CAM
Eirene V K M Ryder Dau 1 Kingston, SRY
Arthur Neve Brother in law 42 Mar Coal merchant's manager Cambridge, CAM
Harold Neve - 12 Cambridge, CAM
; Maud is Arthur's sister

2982 Probate for Harold Neve; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 4 August 2020); NEVE, Harold of 72 De Freville-avenue Cambridge second-lieutenant East Lancashire regiment attached 7th service battalion died on or since 27 May 1918 in France or Belgium Administration Peterborough 23 April to Arthur Neve coal merchant's manager. Effects £426 3s 1d

2983 Probate for Arthur Neve; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 3 August 2020); NEVE, Arthur of 72 De Freville-avenue Cambridge died 19 December 1941 Probate Llandudno 20 February to Elise Margaret Neve and Agnes Winifred Neve spinsters. Effects £1481 2s 2d

2984 1939 Register, England, RG 101, piece 6311C, image Schedule 26/1, Enumeration District: TACZ, Registration District: 181-1, 72 De Freville Avenue, Cambridge, Cambridgeshire, Arthur Neve; Arthur Neve Male 1 Nov 1858 Widowed Coal merchant manager (retired)
Elsie M Neve Female 11 Aug 1884 Single Housekeeper & Embroideress
Agnes W Neve Female 11 Apr 1886 Single Coal Merchants Clerk
Eirene V K M Ryder Female 9 Jan 1900 Single Assistant Registrar (Post Graduate)

2985 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 July 2016), entry for Frank Neve, volume 03B, page 502, Jun quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dorkins

2986 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/FUL/27/198 Frank Neve.

2987 Neve baptism (1882); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 16 Jul 1882 Neve, Frank son of Arthur & Emma Alice of 9 Herbert Street Chesterton Road merchant's clerk born 19 May 1882

2988 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 August 2020), entry for Frank Neve, volume 04B, page 802, Dec quarter 1951, Samford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

2989 Neve-Watts marriage (1912); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 6 Jul 1912 Neve, Frank 30 bac sorting clerk & telegraphist GPO Cambridge of 72 De Freville Avenue son of Arthur coal merchants clerk. Watts, Winifred Muriel 21 sp assistant clerk Romsey Town PO of Post Office Romsey Town dau of James coach builder. Wits: James Watts, Arthur Neve; Romsey is a polling district in Cambridge

2990 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Frank Neve, volume 03B, page 1199, Sep quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

2991 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Winifred M Watts, volume 03B, page 1199, Sep quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Neve

2992 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Winifred Muriel Watts, volume 03B, page 413, Dec quarter 1890, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Richardson

2993 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 August 2020), Baptism of Winifred Muriel Watts; St Mary the Virgin, Debden, Essex. 26 Oct 1890. Winifred Muriel, dau of James & Laura Emma Watts. Born 21 Sep 1890

2994 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Winifred M Neve, volume 04B, page 271, Sep quarter 1958, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

2995 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 July 2016), entry for Elsie Margaret Neve, volume 03B, page 471, Sep quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dorkings

2996 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/FUL/29/22 Elsie M Neve.

2997 Neve baptism (1884); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 5 Oct 1884 Neve, Elsie Margaret dau of Arthur & Emma Annie of 9 Herbert Street merchant's clerk born 11 Aug 1884

2998 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 August 2020), entry for Elsie Margaret Neve, volume 04A, page 712, Mar quarter 1972, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 11 Aug 1884

2999 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 July 2016), entry for Agnes Winifred Neve, volume 03B, page 500, Jun quarter 1886, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dorkings

3000 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/FUL/30/157 Agnes W Neve.

3001 Neve baptism (1866); St Luke (Chesterton, Cambridgeshire); CD/PR/75; Bap. 13 Jun 1886 Neve, Agnes Winifred dau of Arthur & Emma Annis of 9 Herbert Street clerk born 11 Apr 1886

3002 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 August 2020), entry for Agnes Winifred Neve, volume 9, page 658, Sep quarter 1986, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 100, born 11 Apr 1886

3003 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 July 2016), entry for Harold Neve, volume 03B, page 443, Sep quarter 1888, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dorkings

3004 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1888 331/FUL/31/498 Harold Neve.

3005 Neve baptism (1888); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 16 Sep 1888 Neve, Harold son of Arthur & Emma Annie of 54 Hertford Street clerk born 9 Jul 1888

3006 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), https://www.cwgc.org/find-records/find-war-dead/casualty-details/1759520/HAROLD%20NEVE/. Second Lieutenant Harold Neve, 'D' Coy., 2nd Bn. East Lancashire Regiment. Died 27 May 1918 aged 29. Commemorated at Sossions Memorial, France. Son of Arthur and Emma Annie Neve, of 72 De Freville Avenue, Cambridge.

3007 1891 census of England, 3 Coronation Buildings, Coronation Street, Cambridge, Cambridgeshire, folio 140, page 7, John A Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 August 2020); citing PRO RG 12/1285; John A Dorkings Head 29 Married Cambridge, CAM Carpenter
Martha Dorkings Wife 27 Married Luton, BDF England
Mabel Dorkings Daughter 6 Cambridge, CAM Scholar
Albert J Dorkings Son 5 Cambridge, CAM Scholar
Edith M Dorkings Daughter 4 Cambridge, CAM Scholar
Ernest A Dorkings Son 2 Cambridge, CAM
Lilian Dorkings Daughter 1 Cambridge, CAM

3008 1901 census of England, 16 Cyprus Road (Mill Road) Cambridge, Cambridgeshire, England, folio 118, page 16, Johnathan Albert Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 11 May 2017); citing PRO RG 13/1530; John Dorkings Head 39 Mar Carpenter Cambridge, CAM
Martha Dorkings Wife 39 Mar Luton, BDF
John Dorkings Son 15 Woodcutter Cambridge, CAM
Mabel Dorkings Daur 16 Cambridge, CAM
Edith Dorkings Daur 13 Cambridge, CAM
Ernest Dorkings Son 12 Cambridge, CAM
Lilian Dorkings Daur 11 Cambridge, CAM
Beatrice Dorkings Daur 9 Cambridge, CAM
Ellanor Dorkings Daur 7 Cambridge, CAM
Daisy Dorkings Daur 5 Cambridge, CAM
Herbert Dorkings Son 3 Cambridge, CAM
Robert Dorkings Son 2 Cambridge, CAM
Infant Dorkings Daur 1mo Cambridge, CAM

3009 1911 census of England, 16 Cyprus Road, Mill Road, Cambridge, Cambridgeshire, England, John Dorkings; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 August 2020); citing RG 78, RG 14 PN 9118, registration district (RD) Cambridge, sub district (SD) 181, enumeration district (ED) 18, schedule number (SN) 152; John Dorkings Head 48 Mar Cambridge, CAM Carpenter
Martha Dorkings Wife 48 Mar Luton, BDF
Daisy Dorkings Daur 15 Un Cambridge, CAM Day girl (domestic)
Herbert Charles Dorkings Son 13 Cambridge, CAM Errand boy in draper's
Married 26 years, 11 children, 10 living, 1 dead

3010 Newman-Dorkings marriage (1915); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 25 Dec 1915 Newman, Joseph 24 bac printers assistant of 17 Johns St Cambridge son of Charles lab. Dorkings, Beatrice 23 sp domestic servant of 13 Cyprus Rd dau of John carpenter. Wits: Charley Doggett, John Dorkins

3011 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Beatrice Dorkings, volume 03B, page 1572, Dec quarter 1915, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Newman

3012 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Joseph Newman, volume 03B, page 1572, Dec quarter 1915, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dorkings

3013 1939 Register, England, RG 101, piece 6302A, image Schedule 104/1, Enumeration District: TAAF, Registration District: 181-1, 13 Cyprus Road, Cambridge, Cambridgeshire, John A Dorkings; John A Dorkings Male 3 Oct 1860 Widowed Carpenter Retired
Daisy Dorkings Female 9 Nov 1895 Single College Help

3014 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Romsey Ward. 1945: 2, John A Dorkings; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 4 August 2020); 191 Dorkings, John A 13 Cyprus Road

3015 Dawkings-Lumb marriage notice (1885); (Cambridge Union, Cambridgeshire); CD/011; 1885 Dec 14
Groom: John DAWKINS; 23 years; bac; carpenter; Residence: of 18 Corn Exchange Street, Cambridge; Length of residence: more than a month; District: Cambridge;
Bride: Martha LUMB; 23 years; sp; [blank]; Residence: of 29 Willow Place, Cambridge; Length of residence: more than a month; District: Cambridge;
Church: Register Office for the District of Cambridge; Notes: Without licence;

3016 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for John Dorkings, volume 03B, page 682, Mar quarter 1886, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

3017 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Martha Lumb, volume 03B, page 682, Mar quarter 1886, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

3018 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1886 331/RO/CAM/11/48 John Dorkings + Martha Lumb (Register Office, Cambridge).

3019 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 August 2017), entry for Martha Lumb, volume 03B, page 431, Jun quarter 1864, Luton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rayner

3020 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 August 2017), entry for Martha Dorkings, volume 03B, page 480, Dec quarter 1928, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

3021 Dorkings burial (1928); St Paul (Cambridge, Cambridgeshire); CD/PR/005; Burial 10 Nov 1928 Dorking, Martha of 13 Cyprus Road 64 Row/plot 22/25 at Mill Road Cemetery

3022 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 May 2017), entry for Mabel Dawkings Lumb, volume 03B, page 495, Dec quarter 1884, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

3023 Lumb baptism (1885); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 6 Dec 1885 LUMB Mabel Dawkins of John & Martha of Broad St

3024 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2020), entry for Mabel Dorkings, volume 05C, page 1195, Mar quarter 1961, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

3025 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Albert John Dorkins, volume 03A, page 515, Mar quarter 1886, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3026 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2020), entry for Albert J Dorkings, volume 08C, page 97, Dec quarter 1963, Caerleon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

3027 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Edith Maud Dorkins, volume 03A, page 496, Jun quarter 1887, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3028 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2020), entry for Edith M Hetherington, volume 03B, page 638, Jun quarter 1964, Wellingborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

3029 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Ernest Arthur Dorkings, volume 03A, page 467, Sep quarter 1888, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3030 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), https://www.cwgc.org/find-records/find-war-dead/casualty-details/362416/ERNEST%20ARTHUR%20DORKINGS/. Private Ernest Arthur Dorking, 6th Bn. South Wales Borders. Died 17 Jan 1915 aged 27. Commemorated at Bournemouth East Cemetery. Son of John Albert Dorkings of 13 Cyprus Rd, Cambridge.

3031 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Lilian Dorkings, volume 03A, page 472, Jun quarter 1890, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3032 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Lilian Brown, volume 18, page 2144, Sep quarter 1976, Worthing district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 8 Mar 1890

3033 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Beatrice Dorkings, volume 03A, page 489, Sep quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3034 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Beatrice Newman, volume 10, page 0639, Sep quarter 1982, Watford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89, born 2 Aug 1892

3035 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Eleanor Martha Dorkings, volume 03A, page 476, Mar quarter 1894, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3036 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Eleanor Martha Duval, volume 03B, page 670, Mar quarter 1946, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 50[sic]

3037 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for William H Duval, volume 03B, page 1897, Sep quarter 1941, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dorkings

3038 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Eleanor M Dorkings, volume 03B, page 1897, Sep quarter 1941, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Duval

3039 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for William Horace Duval, volume 04A, page 183, Sep quarter 1950, Cambridgeshire district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

3040 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Daisy Dorkings, volume 03A, page 471, Dec quarter 1895, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3041 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Daisy Dorkings, volume 03B, page 978, Dec quarter 1941, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46

3042 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 7 August 2020), Burial of Daisy Dorkings; Dorkings, Daisy. Buried 15 Dec 1941. Cambridgeshire.

3043 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Charles Herbert Dorkings, volume 03A, page 462, Sep quarter 1897, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

3044 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Charles Herbert/Herbert Charles Dorkings, volume 9, page 2679, Sep quarter 1976, Uttlesford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 6 Jun 1897

3045 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Robert Henry Dorkings, volume 03A, page 499, Jun quarter 1899, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3046 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2017), entry for Robert Henry Dorkings, volume 03B, page 250, Sep quarter 1903, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 4

3047 Dorkings burial (1903); St Paul (Cambridge, Cambridgeshire); CD/PR/005; Burial 26 Sep 1903 Dorkings, Robert Wm of 16 Cyprus Road 4 Row/plot XXII/25 at Mill Road Cemetery; Although the transciption has a middle name of Wm, this exactly matches Robert Henry's death and expected burial

3048 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Grace Elizabeth Dorkings, volume 03A, page 479, Jun quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lumb

3049 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Grace Elizabeth Futter, volume 9, page 774, May quarter 1987, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 6 Mar 1901

3050 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 7 August 2020), Cremation of Grace Elizabeth Futter; Futter, Grace Elizabeth. Cremated 21 May 1987. Cambridgeshire.

3051 1901 census of England, 3 Savile Place, Dewsbury, West Riding of Yorkshire, England, folio 84, page 6, Edward Arthur Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 20 September 2016); citing PRO RG 13/4268; Clarissa Grimmett Head 39 Mar Dewsbury, WRY
...
Edward A Dorkings Boarder 33 Mar Advertising supt. Cambridge, CAM
Nelly Dorkings Boarder 26 Mar Kidderminster, WOR

3052 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 20 September 2016), Marriage of Edward Arthur Dorkings; London Metropolitan Archives, Saint Mary At Lambeth, Register of marriages, P85/MRY1, Item 478; Marriage. Entry 250. 25 Feb 1892. Edward Arthur Dorkings, 24, Bachelor, Police constable, 15 Paradise Street. Father: David Dorkings (dec), Carpenter. Florence Derby, 18, Spinster, -, 15 Paradise Street. Father: Edward Derby, bricklayer

3053 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 September 2016), entry for Edward Arthur Dorkings, volume 01D, page 474, Mar quarter 1892, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes.

3054 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 September 2016), entry for Florence Derby, volume 01D, page 474, Mar quarter 1892, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes.

3055 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 September 2016), entry for Florence Derby, volume 03B, page 488, Dec quarter 1873, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Towler[sic]

3056 1901 census of England, 13 Staffordshire Gardens, Cambridgeshire, England, folio 52, page 11, Florence Dorkings; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 May 2017); citing PRO RG 13/1529; Florence Dorkings Wife 25 Mar Laundress Cambridge, CAM
Edward Dorkings Son 7 Tottenham, MDX
Edith Dorkings Daur 8 Tottenham, MDX
Dorothy Dorkings Daur 6 Tottenham, MDX

3057 1911 census of England, Western Road, Lanelby, Liss, Hampshire, England, Johnnie Charles Baker; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 5 May 2017); citing RG 78, RG 14 PN 6176, registration district (RD) Petersfield, sub district (SD) Petersfield, enumeration district (ED) 7, schedule number (SN) 147; Johnny Charles Baker Head 31 Mar Waiter at Officer's Mess [...], CAM
Florence Baker Wife 35 Mar [...], CAM
Alfred George Lambers Boarder 31 Un Waiter at Officer's Mess Westbourne, SSX
Married 4 years, children 0, alive 0, died 0

3058 Rawlingson-Dorkings marriage (1916); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 12 Jun 1916. RAWLINSON Alfred Arthur 24 bac fireman GER of 195 Mill Rd son of John general dealer (deceased). DORKINGS Dorothy 21 sp childrens nurse of 195 Mill Rd dau of Edward Arthur commercial traveller (deceased). wits: Geo W RAWLINSON, P G GREEN, Florence BAKER, Catherine RAWLINSON

3059 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Alfred A Rawlingson, volume 03B, page 1074, Jun quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dorkings

3060 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Dorothy Dorkings, volume 03B, page 1074, Jun quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rawlingson

3061 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Edith May Dorkings, volume 03A, page 367, Jun quarter 1892, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Derby

3062 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Edith Dorking, volume 03B, page 250, Sep quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 14

3063 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 9 August 2020), Burial of Edith May Dorking; Dorking, Edith May. Buried 18 Jul 1906. Cambridgeshire.

3064 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Edward Arthur Dorkings, volume 03A, page 342, Sep quarter 1893, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Derby

3065 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 19 June 2020), Draft Card for Edward Arthur Dorkings; Edward Arthur Dorkings, of Soldiers Home, Sawtelle, Los Angeles, Calif. Mail address Same. Telephone No. Age 47. Born 18 Jun 1894 London, England. NOK Mrs A Derr 3401 E 7th St City. Employer Retired. Place of employment None. Description: White, 5'7", 145lbs, Blue eyes, Brown hair, Ruddy complexion. Notes: Tattoo on right shoulder. Registered Apr 25 1942.

3066 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 27 October 2017), Baptism of Edward Arthur Dorking in 1894; London Metropolitan Archives; London, England; Board of Guardian Records, 1834-1906/Church of England Parish Registers, 1754-1906; Reference Number: DRO/036/006; Baptism at St Ann, Tottenham, Haringey. Entry 170 26 Jul 1894 Edward Arthur, son of Edward Arthur & Florence Dorkings, of 231 St Ann's Rd, Police Constable. Born 18 June 1893

3067 "USA, California, Death Index, 1940-1997," database, <i>Ancestry</i> (ancestry.co.uk : accessed 19 June 2020), Death of Edward A Dorkins; 18 June 1894 Los Angeles. Edward A Dorkins, male, born 18 Jun 1894[sic] Other Country

3068 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2017), entry for Dorothy Dorkings, volume 03A, page 365, Mar quarter 1895, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Derby

3069 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Dorothy Rawlinson, volume 35, page 803, Apr quarter 1989, Macclesfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 94, born 18 Dec 1894

3070 1891 census of England, Kings Street, Mildenhall, Suffolk, England, folio 106, page 14, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2014); citing PRO RG 12/1453; Mary Davey Head 57 Widow Laundress Hadleigh, SFK
Elizabeth M Davey Daur 23 Un Teacher Ipswich, SFK
Elizabeth Webb Sister 57 Un Laundress Hadleigh, SFK
James Watts Lodger 21 Un Miller Bottisham Lode, CAM

3071 1901 census of England, Bottisham Park Mill, Cambridgeshire, England, folio 14, page 20, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2014); citing PRO RG 13/1540; James Watts Head 31 Mar Miller, corn Lode, CAM
Elizabeth Mary Watts Wife 33 Mar Ipswich, SFK
Elizabeth May Watts Daur 6 Bottisham, CAM
Elsie Clara Watts Daur 5 Mildenhall, SFK
James William Watts Son 4 Bottisham, CAM
Hubert Watts Son 2 Bottisham, CAM
Elizabeth Kate Tydeman Visitor 33 Un Mildenhall, SFK
Kate Sizer Serv 14 General servant (domestic) -

3072 1911 census of England, High Street, Clare, Suffolk, England, James Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 13 December 2014); citing RG 78, RG 14 PN 10518, registration district (RD) Risbridge, sub district (SD) Clare, enumeration district (ED) 3, schedule number (SN) 12; James Watts Head 41 Mar Colporteur (Metropolitan tabernacle) Bottisham, CAM
Elizabeth Mary Watts Wife 43 Mar Ipswich, SFK
Clara Elsie Watts Daur 15 Un Mildenhall, SFK
James William Watts Son 14 Assistant under House Planning act (Clare rural district council) Bottisham, CAM
Hubert Watts Son 12 Bottisham, CAM
Winifred Joyce Watts Daur 3mo Clare, SFK
Married 18 years, 5 children, 5 living, 0 dead

3073 1939 Register, England, RG 101, piece 1575H, image Schedule 99/1, Enumeration District: DDKP, Registration District: 200-1, The Manse, Causeway, Ridgewell, Essex, James Watts; James Watts Male 31 Jul 1869 Widow Congregational Minister
Elizabeth M Watts Female 15 May 1894 Single School Teacher

3074 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for James Watts, volume 04A, page 1176, Jun quarter 1892, Mildenhall district; citing the General Register Office's England and Wales Civil Registration Indexes.

3075 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Elizabeth Mary Davey, volume 04A, page 1176, Jun quarter 1892, Mildenhall district; citing the General Register Office's England and Wales Civil Registration Indexes.

3076 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 June 2017), entry for Elizabeth Mary Davey, volume 04A, page 556, Dec quarter 1867, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

3077 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Elizabeth May Watts, volume 03B, page 486, Sep quarter 1894, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Davey

3078 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for Elizabeth May Watts, volume 10, page 2474, Mar quarter 1980, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 15 May 1894

3079 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Clara Elsie Watts, volume 04A, page 808, Sep quarter 1895, Mildenhall district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Davey

3080 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for Elsie Clara Lee, volume 9, page 1896, Jun quarter 1983, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 21 Jul 1895

3081 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for James William Watts, volume 03B, page 519, Dec quarter 1896, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Davey

3082 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for James William Watts, volume 04A, page 1159, Mar quarter 1925, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 28

3083 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Hubert Watts, volume 03B, page 501, Dec quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Davey

3084 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Hubert Watts, volume 13, page 247, Jun quarter 1992, Havering district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93, born 28 Oct 1898

3085 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Hubert Watts, volume 04A, page 1870, Jun quarter 1942, Thurrock district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Moss

3086 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Amy E Moss, volume 04A, page 1870, Jun quarter 1942, Thurrock district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

3087 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 August 2020), entry for Amy Elizabeth Moss, volume 04A, page 482, Mar quarter 1896, Orsett district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Mills

3088 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Amy Elizabeth Watts, volume 10, page 2205, Sep quarter 1980, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 2 Feb 1896

3089 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Winifred Joyce Watts, volume 04A, page 885, Mar quarter 1911, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Davey

3090 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Winifred Joyce Pick, volume 32B/634/1, page 37, Jul quarter 2003, East Dereham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92, born 7 Dec 1910

3091 1911 census of England, Lode Road, Bottisham, Cambridgeshire, England, John Harvey; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 8 April 2014); citing RG 78, RG 14 PN 9186, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 1, schedule number (SN) 4; John Harvey Head 38 Mar Rural postman Bottisham Lode, CAM
Blanch Harvey Wife 38 Mar Bottisham Lode, CAM
Winifred Harvey Daur 7 Bottisham, CAM
[Crossed out John Harvey Son <1mo Bottisham, CAM]
Married 9 years, 2 children, 2 living, 1 dead

3092 1939 Register, England, RG 101, piece 6321H, image Schedule 57/1, Enumeration District: TBHX, Registration District: 181-5, Rook Close, Lode, Cambridgeshire, John Harvey; John Harvey Male 6 Jun 1872 Married Postman, retired
Blanch Harvey Female 17 Aug 1872 Married Unpaid domestic duties

3093 Probate for Blanche Harvey; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 August 2020); HARVEY, Blanche of Rook Close Lode Cambridgeshire (wife of John Harvey) died 15 December 1949 at The Addenbrookes Hospital Cambridge Administration Peterborough 19 January to the said John Harvey retired postman. Effects £240 9s

3094 Harvey-Watts marriage (1902); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 16 Jan 1902 Harvey, John 29 bac postman otp son of William postmaster. Watts, Blanche 29 sp [blank] otp dau of Nathan blacksmith (deceased). Wits: Nathan Watts, Isabella Watts, Bertha Watts, Susan Watts, Agnes Harvey

3095 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 October 2016), entry for John Harvey, volume 03B, page 863, Mar quarter 1902, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

3096 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 October 2016), entry for Blanche Watts, volume 03B, page 863, Mar quarter 1902, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

3097 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1902 331/CE110/01/197 John Harvey + Blanche Watts (Bottisham Lode).

3098 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 October 2016), entry for John Harvey, volume 03B, page 540, Sep quarter 1872, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hancock

3099 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1872 331/BOT/9/60 John Harvey.

3100 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for John Harvey, volume 04B, page 451, Mar quarter 1953, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

3101 1881 census of England, 12 Abbey Lane, Bottisham Lode, Cambridgeshire, folio 33, page 22, William Harvey; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 August 2020); citing PRO RG 11/1678; William Harvey Head Mar 46 Gen Lab & Grocer Bottisham Lode, CAM
Hephzibah Harvey Wife Mar 45 Bottisham Lode, CAM
Mary Ann Harvey Daur Un 23 Grocer's shop assistant Bottisham Lode, CAM
Rhoda Harvey Daur Un 17 Bottisham Lode, CAM
William Harvey Son 13 Scholar Bottisham Lode, CAM
John Harvey Son 9 Scholar Bottisham Lode, CAM
Lizzie Harvey Daur 6 Scholar Bottisham Lode, CAM
Agnes Harvey Daur 3 Scholar Bottisham Lode, CAM

3102 Probate for John Harvey; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 13 August 2020); HARVEY, John of 8 Mill-close Hartford Huntingdonshire died 11 January 1953 Probate Peterborough 18 March to Frank Stanley Woodcock schoolmaster. Effects £2141 13s 8d; Frank is John's son-in-law

3103 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2017), entry for Winifred Harvey, volume 03B, page 453, Dec quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3104 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/BOT/9/60 Winifred Harvey.

3105 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 August 2020), entry for Winifred Woodcock, volume 9, page 0772, Sep quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76, born 30[sic] Nov 1903

3106 Woodcock-Harvey marriage (1935); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 26 Jul 1935. Woodcock, Frank John Stanley 35 bac schoolmaster of 15 Garside Avenue Sutton in Ashfield son of George William inspector. Harvey, Winifred 31 sp [blank] of Rook Close Lode dau of John retired. Wits: John Harvey, George Mullins, Woodcock

3107 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 August 2020), entry for Frank J S Woodcock, volume 03B, page 1313, Sep quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Harvey

3108 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 August 2020), entry for Winifred Harvey, volume 03B, page 1313, Sep quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Woodcock

3109 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 August 2020), entry for Frank Stanley Woodcock, volume 03B, page 476, Mar quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Whybrow

3110 Woodcock baptism (1900); St Clement (Cambridge, Cambridgeshire); CD/PR/019; 12 Mar 1900. WOODCOCK Frank John Stanley of George William & Elvina Kate of 54 Argylle St railway servant

3111 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 August 2020), entry for Frank Stanley Woodcock, volume 9, page 0629, Mar quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75, born 8 Dec 1899

3112 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2017), entry for John Harvey, volume 03B, page 442, Dec quarter 1905, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3113 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/BUR/1/11 John Harvey.

3114 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for John Harvey, volume 03B, page 295, Dec quarter 1905, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

3115 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1905 331/BUR/1/5 John Harvey aged 0.

3116 Harvey burial (1905); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 21 Oct 1905 Harvey, John of Hall Farm Cottages Bottisham 41 hours no ceremony

3117 1911 census of England, 6 Hadleigh Villas, Stanstead Road, Great Amwell, Hoddesdon, Hertfordshire, England, John Sidney Thomas Abbott; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 December 2017); citing RG 78, RG 14 PN 7465, registration district (RD) Ware, sub district (SD) Hoddesdon, enumeration district (ED) 3, schedule number (SN) 9; John Sidney Abbott Head 33 Mar Railway canvasser Lode, CAM
Isabelle Abbott Wife 36 Mar Lode, CAM
Sidney John Abbott Son 7 School Walthamstow, ESS
Clarice Abbott Daur 3 Gt Amwell, HRT
Bertha Watts Brdr 33 Un Elementry teacher (Herts county council) Lode, CAM
Married 7 years, children 2, alive 2, died 0

3118 Abbott-Watts marriage (1903); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 1 Jun 1903 Abbott, John Sidney Thomas 25 bac clerk of 68 Belgrave Road Walthamstow NE son of John schoolmaster. Watts, Isabella 28 sp [blank] otp dau of Nathan blacksmith (deceased). Wits: Nathan Watts, Bertha Watts, Edgar Charles Abbott, Ernest Snow, Susan Watts

3119 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 April 2016), entry for John Sidney T Abbott, volume 03B, page 1147, Jun quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

3120 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 April 2016), entry for Isabella Watts, volume 03B, page 1147, Jun quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

3121 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1903 331/CE110/01/205 John S Abbott + Isabella Watts (Lode).

3122 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 April 2016), entry for John Sidney Thomas Abbott, volume 03B, page 553, Dec quarter 1877, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hill

3123 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1877 331/BOT/10/185 John S Abbott.

3124 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 April 2016), entry for John Sidney Thomas Abbott, volume 03A, page 971, Mar quarter 1924, Ware district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46

3125 Probate for John Sidney Thomas Abbott; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 February 2018); ABBOTT John Sidney Thomas of 6 Hadleigh-villas Stanstead-road Hoddesdon Hertfordshire died 29 March 1924 Probate London 20 May to Nathan Watts blacksmith. Effects £681 9s 3d

3126 Abbott burial (1924); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 3 Apr 1924 Abbott, John Sidney Thomas of 6 Hadleigh Villas Gt Rommell 46 years

3127 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Sidney John Abbott, volume 04A, page 509, Mar quarter 1904, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3128 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 13 August 2020), Baptism of Sidney John Abbott; St Barnabas, Walthamstow, Essex. 27 Mar 1904. Sidney John, of John Sidney Thomas & Isbella Abbott. Born 28 Feb

3129 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 August 2020), entry for Sidney John Abbott, volume 04B, page 670, Sep quarter 1970, Ware district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66, born 28 Feb 1904

3130 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Clarice Bertha Helen Abbott, volume 03A, page 741, Sep quarter 1907, Ware district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3131 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Clarice Bertha Helen Abbott, volume 04A, page 736, Sep quarter 1912, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 5

3132 1911 census of England, 300 Mill Road, Cambridge, Cambridgeshire, England, Albert Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 21 November 2014); citing RG 78, RG 14 PN 9118, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 18, schedule number (SN) 26; Albert Watts Head 31 Mar Grocery Lode, CAM
Amy Watts Wife 30 Mar Assisting in business Haverfordwest, PEM
Edna Watts Daur 8 Ware, HRT
Married 9 years, 1 children, 1 living, 0 dead

3133 1939 Register, England, RG 101, piece 1581H, image Schedule 65/1, Enumeration District: DDPG, Registration District: Maldon 196:3.Gt & Lt Braxted, Five Gables, Tiptree Road, Great Braxted, Essex, Albert Watts; Albert Watts Male 31 Jan 1880 Married Dealer in antiques & gold & silver
Florence M A Watts Female 15 Jun 1880 Married Assistant (antiques); Five Gables aka Park Cottage is a Grade II listed cottage. Probably one of the cottages used by Peter Du Cane when he moved villagers from Braxted Park to Bung Row to enclose the Park c.1825

3134 Probate for Florence Maria Amy Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 14 August 2020); WATTS, Florence Maria Amy of London House Tollesbury Essex (wife of Albert Watts) died 19 September 1949 Probate London 24 October to the said Albert Watts antique dealer. Effects £1747 11s 9d

3135 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 May 2017), entry for Albert Watts, volume 01D, page 2029, Sep quarter 1901, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes.

3136 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 May 2017), entry for Florence Maria A Bowler, volume 01D, page 2029, Sep quarter 1901, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes.

3137 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 May 2017), entry for Florence Maria Amy Bowler, volume 11A, page 87, Sep quarter 1880, Haverfordwest district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Darker

3138 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 August 2020), entry for Florence Maria Amy Watts, volume 04A, page 483, Sep quarter 1949, Maldon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

3139 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 May 2017), entry for Constance Frances Edna Bowler, volume 03A, page 680, Mar quarter 1903, Ware district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bowler

3140 <i>Illawara Mercury</i>, Obituary. Published Friday 13 Dec 1946, Page 9
OBITUARY
MR. JOHN SHIPP
Mr. John Shipp, probably the oldest resident of the Wollongong district, died in the Wollongong District Hospital on Wednesday, in his 93rd year. He was a man of upright character, a staunch churchman, and, until recently was remarkably active for a man of his years.
The late Mr. Shipp was born on the Fiery Creek gold-diggings, near Geelong, Vic., in 1854, and came to this district with his parents when approximately six months old. His parents settled near the Slack Heap of the Mt. Kembla mine.
The Wollongong Congregational Church was constructed about this time, and Mr. Shipp was the first to be christened in it. He was to have close affiliations with the church for the rest of his life, for in later years he became a regular attendant and occupied the same pew every Sunday. On occasions he took an active part in the service.
Living at Keiraville, he realised the necessity for a Sunday school. he made a room available in his house and later donated the land and building to be used as a Sunday School. He became the superintendent, a position he held for 36 years.
Mr. Shipp had little schooling, his only instruction being received from an old man who taught several children, while sitting underneath a tree in the evenings.
He commenced work in the Mt. Keira Colliery when nine year of age and continued to work there for the next 50 years. After leaving the mine he purchased a store with post office attached and went into partnership with his son, Mr. Robert Shipp. He retired from the business about two years later.
Approximately 30 years ago he moved to 29 Dennison st., Wollongong, after having lived in one house in Keiraville for very many years. He had married Miss Emily Parsons, a sister of the late Mr. Henry Parsons, in a little church at Fairy Meadow. His wife predeceased him 14 years ago, and he is survived by two sons, Messrs. Robert (Port Kembla), Arthur, of Kirribilli, and three daughters, Mrs. Orphin, Mrs. R. Meharg and Mrs. Caisley.
He was a charter member of the P.A.F.S. and at the time of his death was the oldest living member of the society.
The funeral will leave Parsons' Funeral Parlours this afternoon at 2.30 for the Congregational Church, where a short service will be held, and thence to the Wollongong cemetery.

3141 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4458/1875  SHIPP John + PARSONS Emily at Wollongong.

3142 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 1839/1851 V18511839 37A PARSONS Emily (f) Matthew (m) Pure.

3143 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15592/1932  SHIPP Emily (f) Matthew (m) Puah at Wollongong.

3144 Death of Emily Shipp (nee Parsons) in 1932 monumental inscription; Emily Shipp. Born 1852. Died 31 Jul 1932, aged 80. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Cong. 1 Row: H Site: 14

3145 <i>Sydney Morning Herald</i>, Death notice. Published 01 Aug 1932
SHIPP, Emily, died 31 Jul 1932, aged 80, late of Wollongong.

3146 <i>Personal knowledge</i>, INGRAM, ANNIE ELIZABETH.

3147 <i>Illawara Mercury</i>, Obituary. Published Friday 5 Aug 1932, Page 2
OBITUARY
THE LATE MRS. JOHN SHIPP
On Sunday the death occurred of one of the oldest natives of the Illawarra district in the person of Mrs. John Shipp. She had not been in good health for a number of years, and the end of a good Christian life was a quiet passing of the spirit surrounded by the members of her family. Not long before the end, the Rev. Gordon Robertson had engaged in prayer by her bedside and she had repeated "Amen" at its conclusion, and then came the end of her earthly existence.
The late Mrs. Shipp was born at Fairy Meadow 80 years ago, and was the eldest daughter of the late Mr. Matthew Parsons. She resided with her parents until her marriage with Mr. Shipp about 56 years ago, which was celebrated in the old Fairy Meadow Church of England, the structure which was only demolished a week or so ago. The Rev. E. Ewing performed the ceremony. She when to reside with her husband at Keiraville, where she remained until about seven years ago, when they removed to Wollongong. It is about 92 years since her late father settled in Wollongong, which then consisted of a few houses. The only hotel stood where the Convent is now situated. Her father built a house at Mangertown, where he resided until he went to live at Fairy Meadow. It is interesting to note that the late Mr. Matthew Parsons first went to live at Camden on arriving in Australia, where he was in the employ of Mr. McArthur. He came from Camden to Wollongong with his wife and one child in a bullock dray, and the road traversed was over Mount Keira, which was then the only connecting link between the tablelands and Illawarra. So steep were portions of the road that the bullocks had to slide down the road. It will thus be seen what hardships these grand old pioneers had to face. The late Mrs. Shipp was a worthy descendant of this stock, for she lived an exemplary life, and was a devoted adherent of the Congregational Church.
She is survived by a husband and grown up family, viz., Alderman Robert Shipp (Port Kembla), Mr. Arthur Shipp (Keiraville), Mrs. W. Orphin (Wollongong), Mrs. Caisley (Rosemont), Mrs. R. Meharg (Wollongong), and a number of grandchildren and great grandchildren. The remains were interred in the Wollongong Congregational cemetery on Monday, the Revs. Riley and Gordon Robertson officiating at the graveside. The funeral cortege was a representative one. Two brothers still survive Mr. W. Parsons, of Bellambi, and Mr. Henry Parsons, of Keira Street, Wollongong, both of whom are older than the late Mrs. Shipp was. A sister, Mrs. Nathan Shipp, died about 12 months ago.
We extend our sympathy to the relatives and friends.

3148 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23084/1877  SHIPP Ada M (f) John (m) Emily at Wollongong.

3149 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 6487/1961  ORPHIN Ada May (f) John (m) Emily at Wollongong.

3150 <i>Sydney Morning Herald</i>, Death notice. Published 23 Jan 1961
ORPHIN, Ada May, died 20 Jan 1961, aged 83, late of Wollongong.

3151 Death of Ada May Orphin (nee Shipp) in 1961 monumental inscription; Ada May Orphin. Born 1878. Died 20 Jan 1961, aged 83. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. C of Eng. 2 Row: Q Site: 24

3152 birth certificate 18831 (1881), Robert Shipp; SHIPP Robert, male, born 12 Feb 1881, at Mount Keira. Father: SHIPP John, coal miner, 28, born Geelong, Victoria. Mother: PARSONS Emily, 29, born Fairy Meadow near Wollongong. Married 24 Feb 1875 at Fairy Meadow. Previous children: 1 female living. Informant: John Shipp, father, Mount Keira

3153 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18831/1881  SHIPP Robert (f) John (m) Emily at Wollongong.

3154 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 32096/1952  SHIPP Robert (f) John (m) Emily at Wollongong.

3155 <i>Sydney Morning Herald</i>, Death notice. Published 18 Dec 1952
SHIPP, Robert, died 17 Dec 1952, aged 72, late of Port Kembla.

3156 Death of Robert Shipp in 1952 monumental inscription; Robert Shipp. Died 17 Dec 1952. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Garden Court Wall Panel F, #09

3157 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 20963/1883  SHIPP Florrie (f) John (m) Emily at Wollongong.

3158 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 202429/1984  MEHARG Florrie (f) John (m) Emily at Wollongong.

3159 <i>Sydney Morning Herald</i>, Death notice. Published 16 Oct 1984
MEHARG, Florrie, died 14 Oct 1984, aged 101, formerly of Wollongong.

3160 Death of Florrie Meharg (nee Shipp) in 1984 monumental inscription; Florrie Meharg. Born -. Died 14 Oct 1984. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: Indiv Rose 4K

3161 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23479/1885  SHIPP Martha (f) John (m) Emily at Wollongong.

3162 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200545/1981  CAISLEY Martha (f) John (m) Emily.

3163 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25587/1888  SHIPP Arthur (f) John (m) Emily at Wollongong.

3164 <i>Sydney Morning Herald</i>, Death notice. Published 28 Jul 1972
SHIPP, Arthur, died 26 Jul 1972, aged 84, late of Keiraville.

3165 <i>Sydney Morning Herald</i>, Friday July 28, 1972, Page 28, Column 3. SHIPP. Arthur, - July 26, 1972, at hospital, of 73 Gipps Road, Keiraville, beloved husband of the late Edith Elizabeth Shipp, dear father and father-in-law of Alfred and Jean (Keiraville), William and Grace (Mangerton). Joyce and Charles Ingram (Padstow), and loved grandfather of their children, brother of Florrie (Mrs. Meharg), Martha (Mrs. CAisley of Wollongong), Ada (Mrs. Orphin, (deceased)) and Robert (deceased), aged 84 years.

3166 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 64478/1972  SHIPP Arthur (f) John (m) Emily at Wollongong.

3167 Death of Arthur Shipp in 1972 monumental inscription; Arthur Shipp. Died 26 Jul 1972. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Crematorium Area FF Rose Garden 20, #022

3168 NSW, Will books 1800-1952, Will of Nathan Shipp; digital images, <i>FindMyPast</i> (findmypast.co.uk : accessed 2 May 2020); 301637 SHIPP NATHAN late of Keiraville near Wollongong in the state of N.S.W. Retired Miner.
This is the last will and testament of me Nathan Shipp of Keiraville near Wollongong in the State of New South Wales Gentleman I revoke all wills and testamentary dispositions previously made by me I appoint my daughter Emma Louise Stanford and my grandson Marshall Davidson Tubman to be the Executors and Trustees of this my will (hereinafter called my trustees) I give devise and bequeath the whole of my real and personal property unto my said Trustees Upon trust to sell call in and convert the same into money as soon as they may conveniently do so after my death with power to postpone such sale calling in and conversion for so long as they may in their discretion consider necessary And I declare that my Trustees shall stand possessed of the moneys so realised together with any other moneys in my estate Upon the following trusts:- (1) Firstly to pay thereout all mu just debts funeral and testamentary expenses and state & federal debt duties payable in respect of my estate (2) Secondly to pay thereout the sum of One hundred pounds (£100) to the Wollongong Congregational Church and I declare that the receipt of the Treasurer for the time being shall be a sufficient discharge to my Trustees (3) And lastly to divide the balance equally between the following persons, namely, my six children Emma Louisa Stanford, Selina Mott, Ethel Maude Oxman, Mary Jane Hart, Bessie Grace Best and Harry George Shipp, Lillian Tubman the daughter-in-law of my late daughter Ruth, my granddaughter Maude Hay and my grandson Stanley Potter (4) I declare that if the said Emma Louisa (CLARA BOLIN N. SHIPP A.R. McLELLAND) Stanford shall predecease me then her share in my estate shall go absolutely to her adopted son Keith Phillip Stanford (5) I declare that if either the said Henry George Shipp or Stanley Potter shall predecease me without leaving any issue alive at my death then the share of the one so dying shall be divided equally between the other beneficaries mentioned in clause 3 hereof (6) If any one or more of the parties refered to in said clause 3 shall predecease me then the share of the one so dying shall go to his or her child or children and if more than one in equal shares. In testimony whereof I have hereunto subscribed my name this nineth day of January 1945. N. SHIPP
Signed by the Testator as and for his last will and testament in the presence of us both present at the same time and we at his request in his sight and presence and in the presence of each other have hereunto subscribed our names as witnesses CLARA BOLIN 46 Newdapto Road, Wollongong. A. R. McLLELLAND [Bolr.?] Wollongong.
18th May, 1945. On this date Probate of the Last Will and Testament dated the Nineth day of January one thousand nine hundred and forty five of the above named deceased was granted to EMMA LOUISA STANFORD and MARSHALL DAVIDSON TUBMAN the Executorix named in the said will TESTATOR DIED the 4th day of April, 1945. (SUBJECT TO THE USUAL ENEMY CONDITIONS) ESTATE SWORN at the sum of £1835:1:1 nett

3169 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4572/1876  SHIPP Nathan + PARSONS Emma at Wollongong.

3170 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 1051/1854 V18541051 40 PARSONS Emma (f) Matthew (m) Pure.

3171 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 13303/1930  SHIPP Emma (f) Matthew (m) Puah at Wollongong.

3172 Death of Emma Shipp (nee Parsons) in 1930 monumental inscription; Emma Shipp. Born 1854. Died 17 Sep 1930, aged 76. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Cong. 1 Row: J Site: 13

3173 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23012/1877  SHIPP Ruth (f) Nathan (m) Emma at Wollongong.

3174 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 13728/1944  TUBMAN Ruth (f) Nathan (m) Emma at Wollongong.

3175 Death of Ruth Tubman (nee Shipp) in 1944 monumental inscription; Ruth Tubman. Born 30 Jan 1877 Mount Keira, Wollongong City, New South Wales, Australia. Died 2 Jun 1944, aged 67, Wollongong City, New South Wales, Australia. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Unitg. 1 Row: L Site: 3

3176 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24840/1878  SHIPP Emma Louisa (f) Nathan (m) Emma at Wollongong.

3177 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 32443/1957  STANFORD Emma Louisa (f) Nathan (m) Emma at Bulli.

3178 Emma Louisa Stanford monumental inscription; Emma Louisa Stanford, wife of James. Born 1878. Died 4 Oct 1957. Burial Bulli Cemetery, Bulli, Wollongong City, New South Wales, Australia. Plot Portion Ang, row

3179 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18863/1881  SHIPP Edith (f) Nathan (m) Emma at Wollongong.

3180 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 21692/1929  PARSONS Edith (f) Nathan (m) Emma at Wollongong.

3181 Edith Parsons (nee Shipp) monumental inscription; Edith Parsons. Born 1881. Died 2 Nov 1929. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. Cong. 1 Row: J Site: 17

3182 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 21048/1883  SHIPP Selina (f) Nathan (m) Emma at Wollongong.

3183 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 31613/1958  MOTT Selina (f) Nathan (m) Emma at Tenterfield.

3184 <i>Northern Star (Lismore)</i>, Funeral notice. Published 11 Oct 1958
MOTT, Selina, funeral held 11 Oct 1958, late of Legume.

3185 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23539/1885  SHIPP Henry G (f) Nathan (m) Emma at Wollongong.

3186 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 31011/1961  SHIPP Henry George (f) Nathan (m) Emma at Wollongong.

3187 <i>Illawara Mercury</i>, Death notice. Published 12 Dec 1961
SHIPP, Henry George (Harry) died 11 Dec 1961, late of Keiraville.

3188 Death of Henry George Shipp in 1961 monumental inscription; Henry George Shipp. Died 11 Dec 1961. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Crematorium Area CC Rose Garden 5, #170

3189 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24960/1887 SHIPP Ethel M (F) Nathan (M) Emma at Wollongong.

3190 birth certificate 024960 (1887), Ethel Maude Shipp; Entry 1372. 29 Apr 1887, Mount Keira. Ethel Maude, female. Father Nathan Shipp, miner, 32, born Mount Keira Illawarra. Married 27 Apr 1876 Fairy Meadow Illawarra. Previous issue 1 male & 4 female living. Mother Emma formerly Parsons, 33, born Fairy Meadow Illawarra. Informant Emma Shipp, mother, Mount Keira. Witnesses: Dr Thomspn, Mrs Grisb, Mr William Shipp

3191 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 20651/1964 OXMAN Ethel Maud (F) Nathan (M) Emma at Wollongong.

3192 <i>Illawara Mercury</i>, Death notice. Published 05 May 1964
OXMAN, Ethel Maud, died 03 May 1964, aged 77, late of Keiraville.

3193 death certificate 020651 (1964), Ethel Maude Oxman; Entry 635. Ethel Maud Oxman, female, 77 years. Died 3 May 1964 at Wollongong Hospital, residence 8 William Street Keiraville. Born Keiraville NSW. Deceased married at Wollongong NSW, aged 20, to George Oxman. Married. Issue: Mary 57, Ernest 54, Edna 43 none deceased. Informant E. Oxman, son, of 190 Main Road, Mount Keira. COD (a) Congestive cardial failure, 8 years (b) Myocardial degeneration, 8 years (c) Senile arteriosclerosis, 20 years. Cremated 5 May 1964 Wollongong Crematorium

3194 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24254/1889  SHIPP Mary J (f) Nathan (m) Emma at Wollongong.

3195 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 3468/1959  HARTE Mary Jane (f) Nathan (m) Emma at Hurstville [late reg?].

3196 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38497/1891  SHIPP Bessy G (f) Nathan (m) Emma at Wollongong.

3197 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4/1979  BEST Bessie Grace (f) Nathan (m) Emma.

3198 <i>Sydney Morning Herald</i>, Death notice. Published 12 Dec 1978
BEST, Bessie Grace died 10[sic] Dec 1978, aged 87, late of Earlwood.

3199 Death of Bessie Grace best (nee Shipp) in 1978 monumental inscription; Bessie Grace Best. Died 10[sic] Dec 1978. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Ashes Scattered

3200 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 39127/1893  SHIPP Alfred N (f) Nathan (m) Emma at Wollongong.

3201 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), Corporal Alfred Nathan Shipp, 289, 3rd Bn Australian Infantry, A.I.F. who died age 22 on 27 April 1915 son of Nathan and Emma Shipp of Keriaville, Wollongong, New South Wales. Lone Pine Memorial, Turkey.

3202 Australian Government, <i>WW1 Embarkation record</i> (awm.gov.au/database), 289 Corporal Alfred Nathan Shipp 3 Infantry Battalion (October 1914). HMAT Euripides (ship A14) Embarked 20 October 1914 from Sydney.

3203 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 27321/1896  SHIPP Sarah E (f) Nathan (m) Emma at Woonona.

3204 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14238/1926  POTTER Sarah E (f) Nathan (m) Emma at Wollongong.

3205 Sarah Ellen Potter (nee Shipp) monumental inscription; Sarah Ellen Potter. Birth 1896. Death 21 Jul 1926, aged 30. Burial Wollongong Cemetery Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. Cong. 1 Row: J Site: 16

3206 <i>Illawara Mercury</i>, Obituary. Published Tuesday 30 Jun 1908, Page 2
OBITUARY.
Mr. Joseph Shipp, of Richmond River, died at the residence of his parents, Keiraville, on Saturday night. Deceased, who was 46 years of age, was a native of the district, but about 18 months ago left for the North, where he had secured a farm. He came to Sydney about two months ago to undergo an operation for some internal complaint, but the doctors there did not deem it advisable to operate. Deceased leaves a wife and four children. Prior to the funeral, a service was conducted at the house by the Rev. E. Hutchison. The internment took place yesterday afternoon in the Presbyterian cemetery, Woonona, the funeral being fairly well attended.

3207 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 6231/1887  SHIPP Joseph + CRANFORD Margaret at Penrith.

3208 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 16656/1866  CRAWFORD Margaret (f) James (m) Ellen at Wollongong.

3209 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15364/1957  SHIPP Margaret (f) James (m) Helen at Bulli.

3210 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25691/1888  SHIPP Mabel L (f) Joseph (m) Maggie at Wollongong.

3211 John Fryer, <i>SHIPP descendant chart by John Fryer (descendant of Amelia SHIPP)</i>.

3212 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 82181/1974  HAYTER Mabel Louisa (f) Joseph (m) Margaret.

3213 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 39013/1891  SHIPP Ellen (f) Joseph (m) Margaret at Woonona.

3214 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 16118/1891  SHIPP Ellen (f) Joseph (m) Margaret at Woonona.

3215 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 39012/1891  SHIPP Joseph H (f) Joseph (m) Margaret at Woonona.

3216 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 3232/1960  SHIPP Joseph Henry (f) Joseph (m) Margaret at Hurstville.

3217 <i>Sydney Morning Herald</i>, Death notice. Published 27 Jan 1960
SHIPP, Joseph Henry, died 26 Jan 1960, late of Penshurst, formerly of Wollongong.

3218 Death of Joseph Henry Shipp in 1960 monumental inscription; Joseph Henry Shipp. Died 26 Jan 1960. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Mary Gilmore Gardens Family Memorial, #01-7

3219 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38277/1894  SHIPP Herbert S (f) Joseph (m) Margaret at Woonona.

3220 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 10500/1957  SHIPP Herbert Stanley (f) Joseph (m) Margaret at Hurstville.

3221 Death of Herbert Stanley Shipp in 1957 monumental inscription; Herbert Stanley Shipp. Died 24 May 1957. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Crematorium Area BB, Rose Garden 8, #075

3222 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28134/1902  SHIPP Hilda V E (f) Joseph (m) Margaret at Woonona.

3223 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 204261/1989  BLAKE Hilda Victoria Eva (f) Joseph (m) Margaret.

3224 <i>Illawara Mercury</i>, Friday 16 May 1947, page 8. MR. JAMES SHIPP
The death occurred at 52 Kembla St., Wollongong, on Thursday night of last week of Mr. James Shipp, who was to have celebrated the 84th anniversary of his birth in June. The late Mr. Shipp was a quiet, reserved man, who throughout his life, did not take a very active part in public affairs. He was a carrying contractor for many years.
His wife predeceased him several years ago and he is survived by a grown-up family of three sons, Frank (Kurrajong), Allen (wollongong), and Fred (Canterbury) and a daughter, Ethel (Mrs. R. Symonds).
He was a member of one of the oldest district families and Mr. John Shipp, a nonogenarian, who died recently, was a brother.
The service was conducted by the Rev. Searle at Parsons' funeral parlours on Saturday, after which the cortege proceeded to the Wollongong Congregational cemetery where the remains were laid to rest.

3225 marriage certificate no. 5527 (1885), Shipp-Hamilton; Marriage at Emmanuel Church, Clifton. Entry 25. 12 Aug 1885. James Shipp, bachelor, born Mt Keira, carter, 22, of Wollongong. Father William Shipp, miner. Mother Emma Watts. Margaret Jane Hamilton, spinster, born -, -, 21, of Bulgo. Father William Hamilton, farmer. Mother -. Signed: James Shipp, Margaret Jane Hamilton. Witnesses: Frank Hamilton, Annie E Hamilton.

3226 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 5527/1885  SHIPP James + HAMILTON Margaret J at Woonoona.

3227 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 16386/1864  HAMILTON Margaret J (f) William (m) Margaret at Wollongong.

3228 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 7 May 2020), Baptism of Margaret Jane Hamilton; Baptism at St Michael, Wollongong. Entry 1005. 27 Dec 1863. Born 20 Nov [1863] Margaret Jane, of William & Margaret Hamilton, of Spring Hill, farmer.

3229 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 11137/1938  SHIPP Margaret Jane (f) William (m) Margaret at Wollongong.

3230 <i>Sydney Morning Herald</i>, Death notice. Published 04 May 1938
SHIPP, Margaret Jane, died 30 Apr 1938, aged 74, late of Wollongong.

3231 <i>Sydney Morning Herald</i>, Wednesday, May 4, 1938 Page 14. SHIPP. - April 30, 1938, at her residence, 52 Kembla Street, Wollongong, Margaret Jane, dearly beloved wife of James Shipp and loving mother of Frank, Allen, Fred, and Ethel (Mrs. Symonds), aged 74.

3232 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24389/1886  SHIPP Francis J (f) James (m) Margaret J at Wollongong.

3233 <i>Sydney Morning Herald</i>, Death notice. Published 14 Jun 1978
SHIPP, Francis James, died 11 Jun 1978, aged 91, late of Seaforth.

3234 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 13525/1978  SHIPP Francis James (f) James (m) Margaret.

3235 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25577/1888  SHIPP Albert A (f) James (m) Maggie J at Wollongong.

3236 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 6541/1950  SHIPP Albert Allen (f) James (m) Margaret Jane at Wollongong.

3237 <i>Sydney Morning Herald</i>, Death notice. Published 13 Feb 1950
SHIPP, Albert Allen, died 11 Feb 1950, aged 61, at Wollongong.

3238 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24738/1889  SHIPP Frederick W (f) James (m) Margaret J at Woonona.

3239 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 10621/1958  SHIPP Frederick William (f) James (m) Margaret Jane at Marrickville.

3240 <i>Sydney Morning Herald</i>, Death notice. Published 07 May 1958
SHIPP, Frederick William, died 06 May 1958, late of Canterbury.

3241 Death of Frederick William Shipp in 1958 monumental inscription; Frederick William Shipp. Died 6 May 1958. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Ashes Buried in Grounds

3242 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 39211/1893  SHIPP Ethel L M (f) James (m) Margaret J at Wollongong.

3243 Ethel Lillian Margaret Symonds (nee Shipp) monumental inscription; Ethel Lillian M Symonds, daughter of James & Margaret, wife of Robert. Born 1893. Died 15 Oct 1963. Burial Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot Lwn 2 0157

3244 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 37762/1963  SYMONDS Ethel Lillian M (f) James (m) Margaret at Parramatta.

3245 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4077/1895  SHIPP Edgar H + SHIPP Elizabeth at Wollongong.

3246 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 10200/1872  SHIPP Edgar Herbert (f) William (m) Jane at Goulburn.

3247 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 22260/1943  SHIPP Edgar Herbert (f) William (m) Jane at Petersham.

3248 <i>Sydney Morning Herald</i>, Death notice. Published 03 Sep 1943
SHIPP, Edgar Herbert, died 02 Sep 1943, aged 71, late of Petersham.

3249 Australian War Memorial, Canberra, AUS (awm.gov.au/database), 1273 Pte Shipp Edgar Herbert 30th Battalion 4.8.15 R.T.A. 11.1.18.

3250 Australian Government, <i>WW1 Embarkation record</i> (awm.gov.au/database), Edgar Herbert Shipp Embarkation
Number 127,3 Private, aged 43, Bookkeeper, married, of Hay Street Helensburgh
Next of kin: Elizabeth Shipp, wife, Hay Street Helensburgh
Religion: Presbyterian
Joined: 4 Aug 1915
30 Infantry Battalion
Ship: HMAT Beltana
Date of embarkation: 9 Nov 1915
Place of embarkation: Sydney.

3251 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 7230/1900  SHIPP Elsie (f) Edgar H (m) Elizabeth at St Marys.

3252 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 260/1932  JOLLY Elsie (f) Edgar H (m) Elizabeth at Sydney.

3253 <i>Sydney Morning Herald</i>, Funeral notice. Published 23 Mar 1932
JOLLY, Elsie, funeral held 23 Mar 1932, late of Cecil Park, formerly of Helensburgh.

3254 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12599/1903  SHIPP William R (f) Edgar H (m) Elizabeth at Helensburgh.

3255 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 2470/1963  SHIPP William Roy (f) Edgar Herbert (m) Elizabeth at Camden.

3256 <i>Sydney Morning Herald</i>, Death notice. Published 21 Jan 1963
SHIPP, William Roy, died 18 Jan 1963, aged 59, at Camden.

3257 <i>Obituary for William SHIPP</i> (Newspaper for the Wollongong and Illawarra area).

3258 Australia, Electoral Rolls, 1903-1980, vol. 1930 New South Wales, Martin, Croydon: 69, George William Shipp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 April 2020); 4065 Shipp, Dulcie Winifred, 55 Young street, Croydon, teacher
4066 Shipp, Frances Emily, 55 Young street, Croydon
4067 Shipp, George William, 55 Young street, Croydon, teacher

3259 <i>Obituary for Emma SHIPP</i> (Newspaper for the Wollongong and Illawarra area).

3260 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 110/1899  SHIPP George W + PALLETT Frances E at Sydney.

3261 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 940/1877  PALLETT Frances E (f) James (m) Elizabeth at Sydney.

3262 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 May 2020), Baptism of Frances Emily Pallett; Baptism at St Silas, Waterloo. Entry 918. 1 Apr 1877. Born 5 Mar 1877. Frances Emily, of James and Elizabeth Ann Pallett, of Surrey Hills, labourer

3263 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 10061/1958  SHIPP Frances Emily (f) (Pallette) (m) Elizabeth Anne at Chatswood.

3264 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12617/1900  SHIPP George P (f) George W (m) Frances F at Goulburn.

3265 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 8 May 2020), Birth of George Pelham Shipp; The Sydney Morning Herald (NSW), Saturday March 3, 1900, Page 1; BIRTHS
SHIPP. - February 21, 1900, at her residence, Bradley-street, Goulborn, the wife of George W. Shipp, of a son.

3266 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 May 2020), Baptism of George Pelham Shipp; Baptism at St Paul, Cleveland Street, Sydney. 15 April 1900. Born 21 Feb 1900. George Pelham, of George William & Frances Emily Shipp, of Goulburn, teacher

3267 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 20205/1980  SHIPP George Pelham (f) George William (m) Frances Emily .

3268 <i>Sydney Morning Herald</i>, Death notice. Published 06 Sep 1980
SHIPP, George Pelham, died 29 Aug 1980, at Lyndhurst, Hunters Hill, late of Longueville.

3269 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 13977/1903  SHIPP Bessie F (f) George W (m) Frances E at Mudgee.

3270 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14743/1903  SHIPP Bessie F (f) George W (m) Frances E at Mudgee.

3271 <i>Sydney Morning Herald</i>, Death notice. Published 30 Dec 1903
SHIPP, Bessie Frances, died 25 Dec 1903, aged 10 months, late of Mudgee.

3272 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28306/1906  SHIPP Olive M (f) George W (m) Frances E at Rockdale.

3273 <i>Sydney Morning Herald</i>, Death notice. Published 20 Nov 1987
MAYMAN, Olive Millicent, died 19 Nov 1987, late of Turramurra.

3274 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 28521/1987  MAYMAN Olive Millicent (f) George (m) Francis.

3275 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18331/1908  SHIPP Dulcie W (f) George W (m) Frances E at Rockdale.

3276 <i>Sydney Morning Herald</i>, Death notice. Death notice published 1 Sep 2002
ANDERSON, Dulcie died 10 SEP 2002, age 94, at Concord Hospital
Death notice published 14 Sep 2002
ANDERSON, Dulcie died 10 SEP 2002, age 94, at Concord Hospital.

3277 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 20491/1911  SHIPP Hilda M (f) George W (m) Frances E at Rockdale.

3278 <i>Sydney Morning Herald</i>, Death Notice. Published 23 Jul 2003
BREAKWELL, Hilda May see HALL Hilda May
HALL, Hilda May late of Peninsula GArdens, Bayview, Sydney. Died 20 Jul 2003.

3279 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4169/1896  OSBORNE George E M + SHIPP Martha J at Wollongong.

3280 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 7446/1872  OSBORNE George Edward Morgan (f) Walter Joseph (m) Caroline at Bombala.

3281 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 9674/1930  OSBORNE George E M (f) Walter J (m) Caroline at Lismore.

3282 <i>Northern Star (Lismore)</i>, Obituary notice. Published 18 Jun 1930
OSBORNE, George Edward Morgan, died 16 Jun 1930, aged 58, late of Tuntable Creek, The Channon.

3283 George Edward Morgan Osborne monumental inscription; George Edward Morgan Osborne. Born 1872. Died 1930. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia

3284 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 21 November 2017), Obituary of George Edward Morgan Osborne; Northern Star (Lismore), Published Wednesday 18 Jun 1930, Page 8; OBITUARY
MR. G. E. M. OSBORNE
Mr. George Edward Morgan Osborne, aged 58, died at his home at Tuntable Creek, The Channon, late on Monday night last after a lengthy illness. He was the son of the town clerk of Bowral, and was born in that town. He was married there, and 31 years ago left the South Coast with his wife to try his fortune on the North Coast, travelling up on the same boat as Mr. and Mrs. F. R. Raward, of Lismore. The late Mr. Osborne first lived at Woodlawn and then at Bangalow. More than 25 years ago he selected the farming property at Tuntable Creek which he still owns, and was the first man to take cows to that district. Those were hard days and the Osbornes experienced their share of hardships. Their first home on the selection was a canvas flap stretched across the spurs of a tree, and money was difficult to earn. From those modest beginnings and by dint of hard work the late Mr. Osborne progressed to comfortable circumstances and to one of the most modern and highly improved properties in the district with its own water supply and electric light service from hydraulic power, irrigation system, and systematic cultivation of land for fodder crops.
As one of the district's successful farmers the late Mr. Osborne was well known and he took a great interest in the fodder conservation competition conducted by the "Northern Star" several years ago. He was greatly interested in the Methodist Church, gave the land for the church in his locality, contributed money for building and helped to collect it, then, with a Mr. Dunn, practically erectcd the church. His last official duty was the opening of the Osborne bridge, constructed over Tuntable Creek by Terania Shire Council. For years he urged the construction of two bridges across the creek, and this work was accomplished when his health began to fail. Against medical advice he attended the opening of the Osborne bridge, cut the ribbon and drove the first car over. He built on his property what is thought to be the first silo in the district, and was one of the first with electric power on the farm, with a reservoir and irrigation scheme; water for the reservoir was pumped from one of the numerous district creeks that never cease to run, and his foresight repaid him handsomely. He was also a shareholder in a number of district companies.
The late Mr. Osborne leaves a widow and adult family, the youngest being 20 years of age. The children are: Arthur (now living in Queensland), Albert, Walter, Cecil, Annie (now married and living at Wollongong), and Mary. The funeral leaves, the residence at 11.30 a.m. to-day for the Methodist cemetery at Dunoon.

3285 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 1717/1897  OSBORNE Arthur W (f) George M (m) Martha J at Bowral.

3286 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Death 1946/C/194 30 Dec 1945. Arthur William OSBORNE (f) George Edward Morgan (m) Martha Jane SHIP.

3287 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 4259/1899  OSBORNE Annie M (f) George E M (m) Martha J at Lismore.

3288 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17415/1957  POTTER Annie Maude (f) George Edward (m) Martha at Sydney.

3289 <i>Illawara Mercury</i>, Death notice. Published 23 Sep 1957
POTTER, Annie Maude, died 22 Sep 1957, late of Mt Ousley.

3290 Death of Annie Maude Potter (nee Osborne) in 1957 monumental inscription; Annie Maude Potter. Born 1899. Died 22 Sep 1957. Burial Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot Gdn Ct Wall Of Mem O, 0059

3291 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 12777/1927  POTTER Thomas E + OSBORNE Annie M at Lismore.

3292 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 May 2020), entry for Thomas Edward Potter, volume 10B, page 403, Sep quarter 1895, Morpeth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Short

3293 <i>Illawara Mercury</i>, Death notice. Published 06 Jul 1968
POTTER, Thomas Edward, died 05 Jul 1968, aged 72, late of Mt Ousley.

3294 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 36678/1968  POTTER Thomas Edward (f) John William (m) Alice at Wollongong.

3295 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 5486/1901  OSBORNE Albert F (f) George E M (m) Martha J at Murwillumbah.

3296 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 27401/1964  OSBORNE Albert Edward (f) George Edward M (m) Martha Jane at Lismore.

3297 <i>Northern Star (Lismore)</i>, Funeral notice. Published 31 Aug 1964
OSBORNE, Albert Edward, funeral held 01 Sep 1964, late of Goolmangar.

3298 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 4602/1906  OSBORNE Walter J (f) George E M (m) Martha J at Lismore.

3299 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25743/1966  OSBORNE Walter Joseph (f) George Edward M (m) Martha Jane at Lismore.

3300 Walter Joseph Osborne monumental inscription; Walter Joseph Osborne. Born 1906. Died 16 Aug 1966. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia

3301 <i>Northern Star (Lismore)</i>, Funeral notice. Published 17 Aug 1966
OSBORNE, Walter Joseph, funeral held 18 Aug 1966, late of The Channon.

3302 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 36589/1907  OSBORNE Mary G (f) George E M (m) Martha J at Lismore.

3303 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 49748/1974  SHARPE Mary Gladys (f) George Edward Morgan (m) Martha Jane.

3304 <i>Northern Star (Lismore)</i>, Death notice. Published 10 May 1974
SHARPE, Mary Gladys, died 01 May 1974, at Berrigan Memorial Hospital.

3305 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 21970/1935  SHARPE Cyril J + OSBORNE Mary G at Lismore.

3306 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 10810/1907  SHARPE Cyril J (f) James (m) Hellen at Ballina.

3307 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 24344/1975  SHARPE Cyril James (f) James Mccabe (m) Ellen.

3308 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38081/1909  OSBORNE Cecil G (f) George E M (m) Martha J at Lismore.

3309 Cecil George Osborne monumental inscription; Cecil George Osborne. Born 1909. Died 17 [actually 15] Sep 1987. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia

3310 <i>Northern Star (Lismore)</i>, Funeral notice. Published 19 Sep 1987
OSBORNE, Cecil George, funeral held 17 Sep 1987, aged 77, late of Koonorigan.

3311 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 5499/1937  OSBORNE Cecil George + LINKLATER Frances Ena at Lismore.

3312 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17155/1914  LINKLATER Frances E (f) Leslie J (m) Eva M at Chatswood.

3313 Frances Ena Osborne (nee Linklater) monumental inscription; Frances Ena Osborne. Born 1914. Died 11 Aug 1984. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia

3314 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 106231/1984  OSBORNE Frances Ena (f) Leslie James (m) Eva Mary.

3315 <i>Northern Star (Lismore)</i>, Published 13 Aug 1984 OSBORNE, Francis Ena, funeral held 14 Aug 1984, aged 70, late of Koornorigan.

3316 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 12 November 2017), Obituary for Samuel Shipp; Northern Star (Lismore), Wednesday 17 Oct 1928, Page 8
OBITUARY
MR. SAMUEL SHIPP
The death of Mr. Samuel Shipp occurred at Tenterfield on Saturday afternoon. He was a school teacher at the Sunnyside school for the past 22 years, and up to a few weeks ago was acting headmaster. It was the longest funeral here for some time. The pallbearers were representatives of the Manchester Unity Friendly Society. The Education Department was represented by Inspector Campbell and members of the local Teachers' Federation. Deceased was a keen supporter of most of the sporting bodies. A widow and two daughters remain to mourn their loss.

3317 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10509/1901  SHIPP Samuel + COMMENS Alice E at Woonona.

3318 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23042/1877  COMMENS Alice E (f) George W (m) Mary A at Wollongong.

3319 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 7829/1904  SHIPP Alice E (f) George W (m) Mary A at Woonona.

3320 <i>Sydney Morning Herald</i>, Death notice. Published 25 May 1904
SHIPP, Alice Elizabeth, died 24 May 1904, aged 27, late of Wollongong and Tenterfield.

3321 Death of Alice Elizabeth Shipp (nee Commens) in 1904 monumental inscription; Alice Shipp. Born 1877. Died 24 May 1904. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Cong. 1 Row: C Site: 9

3322 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10671/1905  SHIPP Samuel + WILLIAMS Mary A at Tenterfield.

3323 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 27291/1881  WILLIAMS Mary (f) John (m) Ellen at Tenterfield.

3324 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 66008/1972  SHIPP Mary (f) John (m) Ellen at Tenterfield.

3325 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 40778/1907  SHIPP Doris E (f) Samuel (m) Mary A at Tenterfield.

3326 <i>Sydney Morning Herald</i>, Death notice. Published 25 May 2011
PAUL Doris Evelyn, died 23 May 2011, aged 103, at Banks Lodge, formerly of Sunnyside near Tenterfield, Kirrawee and Cronulla.

3327 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2545/1931  PAUL William D McI[ntosh] + SHIPP Doris E at Tenterfield.

3328 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 11498/1966  PAUL William Douglas M (f) William Finlay (m) Jane at Sutherland.

3329 <i>Sydney Morning Herald</i>, Death notice. Published 19 Jan 1966
PAUL Douglas Mcintosh died 18 Jan 1966, aged 68, at Sutherland.

3330 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 50221/1912  SHIPP Edna M (f) Samuel (m) Mary A at Tenterfield.

3331 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 24055/1982  SHIPP Edna May (f) Samuel (m) Mary.

3332 1891 census of England, High Street (Carpenter's shop), Landbeach, Cambridgeshire, England, folio 41, page 8, Albert Percival Abraham; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2015); citing PRO RG 12/1278; Albert Percival Abraham Head 29 Mar Wheelwright & Builder Brampton, HUN
Alice Abraham Wife 29 Mar Dressmaker Bottisham, CAM
Annie Louise Abraham Dau 3 Landbeach, CAM
Albert Linnel Abraham Son 1 landbeach, CAM
Thomas James Abraham Son 6mo Landbeach, CAM

3333 1901 census of England, High Street, Landbeach, Cambridgeshire, England, folio 48, page 8, Albert Percival Abraham; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2015); citing PRO RG 13/1522; Albert P Abraham Head 39 Mar Builder & wheelwright Brampton, HUN
Alice Abraham Wife 39 Mar Dressmaker & sub post mistress Bottisham, CAM
Annie L Abraham Dau 13 Landbeach, CAM
Thomas J Abraham Son 10 Landbeach, CAM
Minnie D Abraham Dau 9 Landbeach, CAM
William J Abraham Son 5 Landbeach, CAM
Marjorie E Abraham Dau 3 Landbeach, CAM
Arthur P Abraham Son 1 Landbeach, CAM
John W Abraham Nephew & boarder 18 Un Apprentice to wheelwright Landbeach, CAM
Sidney Sweet Boarder 18 Un Apprentice to carpenter Stepney, London

3334 1911 census of England, Landbeach, Cambridgeshire, England, Albert Percival Abraham; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 22 November 2014); citing RG 78, RG 14 PN 9069, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 19, schedule number (SN) 46; Albert Percival Abraham Head 49 Mar Builder & wheelwright Brampton, HUN
Alice Abraham Wife 49 Mar Dressmaker Bottisham, CAM
Annie Louisa Abraham Daur 23 Un Dressmaker Landbeach, CAM
Thomas James Abraham Son 20 Un Wheelwright (carts) Landbeach, CAM
William John Abraham Son 15 Un Learning trade (building & wheelwright) Landbeach, CAM
Arthur Percival Abraham Son 11 School Landbeach, CAM
Mary Alice Abraham Daur 5 School Landbeach, CAM
Married 24 years, 10 children, 6 living, 4 dead

3335 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Landbeach - 1920: 2, Albert Percival Abraham; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 August 2020); 1 R O Abraham, Albert Percival High Street
2 HO HO Abraham, Alice High Street

3336 1939 Register, England, RG 101, piece 6317A, image Schedule 58/1, Enumeration District: TBBL, Registration District: [blank], Post Office, Landbeach, Cambridgeshire, England, Albert P Abraham; Albert P Abraham Male 16 Sep 1861 Married Builder (master)
Alice Abraham Female 23 Apr 1861 Married Sub Post Mistress
Herbert G Starling Male 17 Mar 1904 Married Technical Representative for Scientific Instruments (Electrical) Trained As Instrument Maker
Alice M Starling Female 17 Aug 1905 Married Unpaid Domestic Duties
[Redacted]

3337 Abraham-Watts marriage (1887); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 17 Mar 1887 ABRAHAM Albert Perceval 25 bac carpenter of Landbeach son of William Wright bailiff. WATTS Alice 25 sp [blank] otp dau of James carpenter. Wits: James WATTS, Anne Watts

3338 Abraham-Watts banns (1887); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 6 Mar 1887 ABRAHAM Albert Percival bac otp. WATTS Alice sp of Stow cum Quy

3339 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Albert Percival Abraham, volume 03B, page 569, Mar quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3340 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Alice Watts, volume 03B, page 569, Mar quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3341 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1887 331/CE133/01/154 Albert P Abraham + Alice Watts (Stow cum Quy).

3342 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Albert Percival Abraham, volume 03B, page 233, Dec quarter 1861, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lennell

3343 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 June 2017), entry for Albert Percival Abraham, volume 04A, page 273, Mar quarter 1952, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90

3344 Probate for Albert Percival Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ABRAHAM Albert Percival of The Old Post Office Landbeach Cambridgeshire died 14 February 1952 Administration Peterborough 4 December to Thomas James Abraham and William John Abraham builders. Effects £1760 14s 6d

3345 Allensby-Abraham marriage (1917); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 15 Jan 1917 ALLENSBY William Edward John 34 bac civil servant on active service otp son of John Jonathan (deceased] builder. ABRAHAM Annie Louisa 29 sp [blank] otp dau of Albert Percival builder. Witnesses: Albert Percival ABRAHAM, Florence Beatrice Mary KIRBY

3346 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 December 2016), entry for William E J Allensby, volume 03B, page 771, Mar quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Abraham

3347 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 December 2016), entry for Annie L Abraham, volume 03B, page 771, Mar quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Abraham

3348 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1917 331/CE100/01/242 William E Allensby + Annie L Abraham (Landbeach).

3349 Starling-Abraham marriage (1932); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 1 Sep 1932. STARLING Herbert George 28 bac engineer otp son of Herbert Fitzlan (deceased) chauffeur. ABRAHAM Alice Mary 27 sp [blank] otp dau of Albert Percival builder. wits: Albert P ABRAHAM, Thomas J ABRAHAM

3350 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Herbert G Starling, volume 03B, page 1207, Sep quarter 1932, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Abraham

3351 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Alice M Abraham, volume 03B, page 1207, Sep quarter 1932, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Starling

3352 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Annie Louisa Abraham, volume 03B, page 450, Mar quarter 1888, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3353 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1887 331/WIL/32/363 Annie L Abraham.

3354 Abraham baptism (1888); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; Baptism 4 Mar 1888 ABRAHAM Annie Louisa of Albert Percival & Alice otp carpenter

3355 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Annie Louise Allensby, volume 04A, page 701, Mar quarter 1973, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 17 Dec 1887

3356 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1973 331/A17A/24 Annie L Allensby dob 17DE1887.

3357 Probate for Annie Louise Allensby; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ALLENSBY Annie Louise of St Martins 91 Waterbeach Rd Landbeach Cambs died 12 March 1973 Administration Ipswich 17 January £10892 741012218G

3358 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 16 August 2020), Cremation of Annie Louise Allensby; Allensby, Annie Louise. Cremated 20 Mar 1973. Cambridgeshire.

3359 Allensby baptism (1882); St Luke (Chesterton, Cambridgeshire); CD/PR/75; Baptism 3 Sep 1882 ALLENSBY William Edward John son of John Jonathan & Mary Ann of Occupation Road plasterer born 9 Apr 1882

3360 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 December 2016), entry for William Edward John Allensby, volume 03B, page 499, Jun quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shaw

3361 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/FUL/27/171 William E Allensby.

3362 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 December 2016), entry for William Edward John Allensby, volume 04A, page 191, Dec quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

3363 Probate for William Edward John Allensby; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ALLENSBY William Edward John of St. Martins Landbeach Cambridgeshire died 23 October 1950 at Addenbrookes Hospital Cambridge probate Peterborough 8 January to William John Abraham builder. Effects £630 14s 4d

3364 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Albert Linnel Abraham, volume 03B, page 457, Sep quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3365 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1889 331/WIL/33/312 Albert L Abraham.

3366 Abraham baptism (1889); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 23 Jun 1889 ABRAHAM Albert Linnel of Albert Percival & Alice otp carpenter

3367 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Albert Linnell Abraham, volume 03B, page 269, Jun quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 3

3368 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1892 331/WIL/20/423 Albert L Abraham aged 3.

3369 Abraham burial (1892); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 8 Jun 1892 ABRAHAM Albert Linnell son of Albert Percival carpenter otp 3

3370 Abraham baptism (1890); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 30 Nov 1890 ABRAHAM Thomas James of Albert Percival & Alice otp carpenter born 21 Sep 1890

3371 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Thomas James Abraham, volume 03B, page 408, Dec quarter 1890, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3372 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1890 331/WIL/34/90 Thomas J Abraham.

3373 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Thomas J Abraham, volume 04A, page 213, Jun quarter 1964, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

3374 Probate for Thomas James Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ABRAHAM Thomas James of 134 High Street Cottenham Cambridgeshire died 18 April 1964 Probate Peterborough 3 February to Lydia Annie Abrham widow. £3286

3375 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1964 331/CAMS/2C/36 Thomas J Abraham aged 73.

3376 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Minnie Deborah Abraham, volume 03B, page 442, Mar quarter 1891, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3377 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1892 331/WIL/34/401 Minnie D Abraham.

3378 Abraham baptism (1892); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 27 Mar 1892 ABRAHAM Minnie Deborah of Albert Percival & Alice otp carpenter born 12 Dec 1891

3379 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2018), entry for Minnie Deborah Rooksby, volume 7, page 2018, Dec quarter 1980, Sleaford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89. Date of birth 12 Dec 1891

3380 Probate for Minnie Deborah Rooksby; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ROOKSBY Minnie Deborah of 17 St Edmunds Rd Sleaford Lincs last seen alive 6 December 1980 dead body found 7 December 1980 Probate Nottingham 14 January £30010 812500304F

3381 Abraham baptism (1893); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 13 May 1893 ABRAHAM Alice Elizabeth of Albert Percival & Alice otp carpenter born 12 May 1893

3382 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Alice Elizabeth Abraham, volume 03B, page 462, Jun quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3383 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/WIL/35/227 Alice E Abraham.

3384 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Alice Elizabeth Abraham, volume 03B, page 256, Jun quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

3385 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1893 331/WIL/21/39 Alice E Abraham aged 0.

3386 Abraham burial (1893); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 16 May 1893 ABRAHAM Alice Elizabeth dau of Albert Percival carpenter otp 1 day

3387 Abraham baptism (1894); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 27 May 1894 ABRAHAM Albert Percival of Albert Percival & Alice otp carpenter born 18 May 1894

3388 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Albert Percival Abraham, volume 03B, page 442, Jun quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3389 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1894 331/WIL/36/6 Albert P Abraham.

3390 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Albert Percival Abraham, volume 03B, page 236, Sep quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

3391 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1894 331/WIL/21/208 Albert P Abraham aged 0.

3392 Abraham burial (1894); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 9 Aug 1894 ABRAHAM Albert Percival son of A P carpenter otp 2 mos

3393 Abraham baptism (1896); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 5 Apr 1896 ABRAHAM William John of Albert Percival & Alice otp carpenter born 12 Feb 1896

3394 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for William John Abraham, volume 03B, page 431, Mar quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3395 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1896 331/WIL/36/436 William J Abraham.

3396 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for William John Abraham, volume 9, page 0562, Sep quarter 1981, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 12 Feb 1896

3397 Probate for William John Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ABRAHAM William John of Vine Cottage Waterbeach Rd Landbeach Cambs died 28 September 1981 Administration Ipswich 16 December £24740 811013150B

3398 Abraham baptism (1897); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 4 Jul 1897 ABRAHAM Marjorie Emily of Albert Percival & Alice otp carpenter born 10 Jun 1897

3399 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Marjorie Emily Abraham, volume 03B, page 442, Jun quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3400 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/247 Marjorie E Abraham.

3401 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Marjorie Emily Abraham, volume 03B, page 264, Dec quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 6

3402 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1903 331/WIL/23/284 Marjorie E Abraham aged 6.

3403 Abraham burial (1903); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 13 Dec 1903 ABRAHAM Marjorie Emily (child of Albert Percival) otp 6

3404 Abraham baptism (1899); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 8 Oct 1899 ABRAHAM Arthur Percival of Albert Percival & Alice otp builder born 10 Jun 1899

3405 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Arthur Percival Abraham, volume 03B, page 449, Sep quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3406 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/WIL/38/250 Arthur P Abraham.

3407 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2016), entry for Arthur Percival Abraham, volume 9, page 0732, Mar quarter 1982, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth 10 Jun 1899

3408 Probate for Arthur Percival Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ABRAHAM Arthur Percival of The Firs 11 Cambridge Rd Waterbeach Cambs died 27 February 1982 Administration with Will Ipswich 21 April £58493 821004340E

3409 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 17 August 2020), Cremation of Arthur Percival Abraham; Abraham, Arthur Percival. Cremated 05 Mar 1982. Cambridgeshire.

3410 Abraham baptism (1905); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 24 Sep 1905 ABRAHAM Alice Mary of Albert Percival & Alice otp builder born 17 Aug 1905

3411 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2016), entry for Alice Mary Abraham, volume 03B, page 424, Sep quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3412 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/41/53 Alice M Abraham.

3413 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2018), entry for Alice Mary Starling, volume 03B, page 1581, Mar quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 34

3414 Starling burial (1940); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 14 Feb 1940 STARLING Alice Mary of The Post Office Landbeach 34

3415 1881 census of England, 6 Sidney Street, Cambridge, Cambridgeshire, England, folio 69, page 12, Louisa Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 31 December 2015); citing PRO RG 11/1669; Alfred T Miller Head 45 Mar Organ builder (church) Fulbourn, CAM
...
Louisa Watts Boarder 19 Un Milliner's assistant Bottisham, CAM

3416 1891 census of England, 18 Perowne Street, Cambridge, Cambridgeshire, England, folio 152, page 23, William Seymour Day; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 31 December 2015); citing PRO RG 12/1284; William S Day Head 37 Mar Printer machinist Cambridge, CAM
Louisa Day Wife 29 Mar Bottisham, CAM
Leonard W Day Son 2mo Cambridge, CAM

3417 1901 census of England, 18 Perowne Street, Cambridge, Cambridgeshire, England, folio 15, page 21, William Seymour Day; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 31 December 2015); citing PRO RG 13/1530; William S Day Head 47 Mar Printing machine minder Cambridge, CAM
Louisa Day Wife 39 Mar Bottisham, CAM
Sidney W Son 14 Un Railway clerk Quy, CAM
Leonard W Day Son 10 Un Cambridge, CAM
Archie J Day Son 5 Un Cambridge, CAM
Dorothy L Day 4 Un Cambridge, CAM

3418 1911 census of England, 26 Emery Street, Cambridge, Cambridgeshire, England, William Seymour Day; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 November 2014); citing RG 78, RG 14 PN 9113, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 13, schedule number (SN) 156; William Seymour Day Head 57 Mar Printing machine manager (University press) Cambridge, CAM
Louisa Day Wife 50 Mar Bottisham, CAM
Sidney Watts Day Son 24 Un Salesman miller & corn merchant Quy, CAM
Leonard William Day Son 20 Un Corn merchant clerk Cambridge, CAM
Archibald John Day Son 15 Observatory assistant (Cambridge university) Cambridge, CAM
Dorothy Louisa Day Daur 14 School Cambridge, CAM
Married 28 years, 4 children, 4 living, 0 dead

3419 Probate for Louisa Day; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 August 2020); DAY, Louisa of 26 Emery-street Cambridge (wife of William Seymour Day) died 8 May 1934 Probate Peterborough 7 August to Sidney Watts Day master flour miller and Archibald John Day traveller. Effects £1762 12s 6d

3420 Day-Watts marriage (1882); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 22 Dec 1882 Day, William Seymour full bac carpenter of Cambridge son of John printer. Watts, Louisa [blank] sp [blank] otp dau of James wheelwright. Wits: James Watts, Alice Watts

3421 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for William Seymour Day, volume 03B, page 1061, Dec quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3422 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Louisa Watts, volume 03B, page 1061, Dec quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3423 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1882 331/CE133/01/144 William S Day + Louisa Watts (Stow cum Quy).

3424 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 November 2016), entry for William Day, volume 03B, page 466, Jun quarter 1854, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Seymour

3425 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1954 331/SAL/14/412 William Day.

3426 Day baptism (1854); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 2 Apr 1854 Day, William Seymour of John & Charlotte of Mill Road compositor

3427 William Seymour Day monumental inscription, http://millroadcemetery.org.uk/; Mill Road Cemetry, Cambridge, Cambridgeshire, England
Inscription : In Loving Memory of LOUISA DAY d 8 May 1934 aged 72 WILLIAM SEYMOUR DAY d 3 Nov 1940 aged 86

3428 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 February 2017), entry for William Seymour Day, volume 03B, page 1134, Dec quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

3429 Day burial (1940); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 5 Nov 1940 Day, William Seymour of 26 Emery Street 85

3430 1861 census of England, 3 Melbourne Place, Cambridge, Cambridgeshire, England, folio 136, page 14, William Seymour Day; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 31 December 2015); citing PRO RG 9/1023; John Day Head 35 Mar Printer CAmbridge, CAM
Charlotte Day Wife 30 Mar printer's wife Cambridge, CAM
William S Day Son 7 Scholar Cambridge, CAM
Bertha C Day Dau 5 Scholar Cambridge, CAM
Edwin J Day Son 3 Scholar Cambridge, CAM
Herbert R Day Son 2mo Cambridge, CAM

3431 1939 Register, England, RG 101, piece 6307C, image Schedule 125/1, Enumeration District: TABR, Registration District: 181-1, 26 Emery Street, Cambridge, Cambridgeshire, William S Day; William S Day Male 14 Mar 1854 Widowed Printer Retired
Archibald J Day Male 20 May 1895 Single Traveller-Sugar Confectioner
Dorothy L Day Female 11 Nov 1896 Single Manageress-Music Dept
Ada F Evans Female 6 Nov 1885 Single Housekeeper

3432 Probate for William Seymour Day; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 August 2020); DAY, William Seymour of 26 Emery-street Cambridge died 3 November 1940 Probate Peterborough 27 January to Sidney Watts Day master flour miller and Archibald John Day traveller. Effects £1439 4s 7d

3433 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 June 2017), entry for Sidney Watts Day, volume 03B, page 462, Dec quarter 1886, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3434 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/FUL/30/327 Sidney W Day.

3435 Day baptism (1886); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 14 Nov 1886 Day, Sidney Watts of William Seymour & Louisa of 18 Perowne St printer

3436 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2017), entry for Sidney Watts Day, volume 03B, page 20, Mar quarter 1973, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86. Date of birth 5 Oct 1886

3437 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 June 2017), entry for Alfred John Day, volume 03B, page 438, Dec quarter 1890, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3438 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 June 2017), entry for Alfred John Day, volume 03B, page 285, Dec quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

3439 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 June 2017), entry for Leonard William Day, volume 03B, page 498, Mar quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3440 Day baptism (1891); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 1 Feb 1891 Day, Leonard William of William Seymour & Louisa of Perowne Street printer

3441 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2017), entry for Leonard William Day, volume 05F, page 1373, Sep quarter 1973, Maidstone district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth - Jan 1891

3442 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Leonard W Day, volume 02A, page 1351, Mar quarter 1924, Hollingbourn district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Youell

3443 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Olive E Youell, volume 02A, page 1351, Mar quarter 1924, Hollingbourn district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Day

3444 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 August 2020), entry for Olive Edith Youell, volume 02A, page 743, Sep quarter 1892, Maidstone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Norman

3445 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Olive E Day, volume 05F, page 676, Mar quarter 1969, Maidstone district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

3446 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 June 2017), entry for Archibald John Day, volume 03B, page 493, Jun quarter 1895, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3447 Day baptism (1895); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 23 Jun 1895 Day, Archie John of William Seymour & Louisa of 18 Perowne St printer born 20 May 1895

3448 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2017), entry for Archibald John Day, volume 9, page 0516, Sep quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 20 May 1895

3449 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 18 August 2020), Cremation of Archibald John Day; Day, Archibald John. Cremated 24 Jul 1980. Cambridgeshire.

3450 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 June 2017), entry for Dorothy Louisa Day, volume 03B, page 485, Mar quarter 1897, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3451 Day baptism (1896); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 9 Dec 1896 Day, Dorothy Louisa of William Seymour & Louisa of 18 Perowne St printer born 10 Nov 1896

3452 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2017), entry for Dorothy Louisa Day, volume 9, page 821, Feb quarter 1986, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Date of birth 10 Nov 1896

3453 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 18 August 2020), Cremation of Dorothy Louisa Day; Day, Dorothy Louisa. Cremated 11 Feb 1986. Cambridgeshire.

3454 1891 census of England, 1 Lodge Gate Cottages, Stow-cum-Quy, Cambridgeshire, England, folio 106, page 13, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 31 December 2015); citing PRO RG 12/1281; James Watts Head 26 Mar Builder & wheelwright Stow-cum-Quy, CAM
Laura Watts Wife 28 Mar Debden, ESS
Winifred M Watts Dau 6mo Stow-cum-Quy, CAM

3455 1901 census of England, 230 Mill Road, Cambridge, Cambridgeshire, England, folio 114, page 7, James Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 31 December 2015); citing PRO RG 13/1530; James Watts Head 36 Mar Coach builder Quy, CAM
Laura Watts Wife 39 Mar Debden, ESS
Winifred Watts Dau 10 Un Quy, CAM
Doris Watts Dau 4 Cambridge, CAM
Donald Watts Son 1 Cambridge, CAM
Harry F Housden Boarder 16 Post Office labourer Debden, ESS

3456 1911 census of England, 230 Mill Road, Romsey Town Post Office, Cambridge, Cambridgeshire, England, James Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 November 2014); citing RG 78, RG 14 PN 9118, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 18, schedule number (SN) 5; James Watts Head 46 Mar Coach builder Quy, CAM
Laura Emma Watts Wife 49 Mar Post Office Assistant Debden, ESS
Winifred Muriel Watts Daur 20 Un Post Office clerk Quy, CAM
Doris Marjorie Watts Daur 14 Un Student Cambridge, CAM
Donald Owen Watts Son 11 School Cambridge, CAM
Married 21 years, 4 children, 3 living, 1 dead

3457 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Petersfield Ward - 1930: 16, James Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 18 August 2020); 57-9 Perowne Street
908 B O Watts, James (abode, Harston)
909 Bw - Watts, Laura Emma (abode 'St Edmunds' Harston)

3458 1939 Register, England, RG 101, piece 6316F, image Schedule 277/1, Enumeration District: TBBH, Registration District: 181-2, 'St Edmunds' Cambridge Road, Harston, Cambridgeshire, James Watts; James Watts Male 23 May 1864 Widowed Coach builder retired through illness
Annie A Ford Female 2 Feb 1889 Single Paid Domestic Duties (House Keeper)

3459 Probate for James Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 August 2020); WATTS, James of St. Edmunds Harston Cambridgeshire died 24 January 1940 Probate Petersborough 8 March to Donald Owen Watts bank official. Effects £1832 2s 8d

3460 Watts-Richardson marriage (1899); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 29 Aug 1889 Watts, James 25 bac carpenter otp son of James carpenter. Richardson, Laura Emma 27 sp parish schoolmistress otp dau of James gardener. Wits: Samuel Purkis, Louisa Morris

3461 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 April 2016), entry for James Watts, volume 03B, page 803, Sep quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3462 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 April 2016), entry for Laura Emma Richardson, volume 03B, page 803, Sep quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3463 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1889 331/CE133/01/161 James Watts + Laura E Richardson (Stow cum Quy).

3464 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 April 2016), entry for Laura Emma Richardson, volume 04A, page 352, Sep quarter 1861, Saffron Walden district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

3465 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 18 August 2020), Baptism of Laura Emma Richardson; St Mary the Virgin, Debden. 28 Jul 1861. Laura Emma, of Emma Richardson. Born 26 Jun 1861

3466 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Laura Emma Watts, volume 03B, page 512, Jun quarter 1934, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72

3467 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for James Harold Watts, volume 03B, page 469, Jun quarter 1894, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Richardson

3468 Watts baptism (1894); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 29 Apr 1894 Watts, James Harold of James & Laura of 4 Russell Street coach builder

3469 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2017), entry for James Harold Watts, volume 03B, page 301, Mar quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 6

3470 Watts burial (1901); St Benedict (Cambridge, Cambridgeshire); CD/PR/32; 15 Jan 1901 James Harold Watts, aged 6, of 260 Mill Road

3471 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Doris Marjorie Watts, volume 03B, page 481, Dec quarter 1896, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Richardson

3472 Watts baptism (1896); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 6 Dec 1896 Watts, Doris Marjorie of James & Laura Emma of 261 Mill Road newsagent born 19 Oct 1896

3473 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Doris Marjorie Bateman, volume 10, page 1487, Sep quarter 1983, North Walsham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 19 Oct 1896

3474 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Donald Owen Watts, volume 03B, page 481, Mar quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Richardson

3475 Watts baptism (1900); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 11 Feb 1900 Watts, Donald Owen of James & Laura Emma of 260 Mill Road coach builder born 28 Dec 1899

3476 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Donald Owen Watts, volume 9, page 832, Sep quarter 1989, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89. Date of birth 28 Dec 1899

3477 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 19 August 2020), Cremation of Donald Owen Watts; Watts, Donald Owen. Cremated 26 Sep 1989. Cambridgeshire.

3478 1901 census of England, High Street, Stow cum Quy, Cambridgeshire, England, folio 119, page 5, Jonathan Golding; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 December 2014); citing PRO RG 13/1526; Jonathan Golding Head 38 Mar Blacksmith Quy, CAM
Anne Golding Wife 34 Mar Quy, CAM
Roger Golding Son 7 Quy, CAM
Jessie Golding Daur 5 Quy, CAM
Margaret Golding Daur 4mo Quy, CAM

3479 1911 census of England, 230 Mill Road, Romsey Town Post Office, Cambridge, Cambridgeshire, England, Jonathan Golding; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 December 2014); citing RG 78, RG 14 PN 9097, registration district (RD) Chesterton, sub district (SD) Cherry Hinton, enumeration district (ED) 18, schedule number (SN) 5; Jonathan Golding Head 48 Mar Blacksmith Quy, CAM
Anne Golding Wife 45 Mar Quy, CAM
Roger Golding Son 17 Un Postman part blacksmith Quy, CAM
Jessie Golding Daur 15 Un School Quy, CAM
Margaret Golding Daur 10 School Quy, CAM
Constance Edith Golding Daur 7 School Quy, CAM
Married 19 years, 4 children, 4 living, 0 dead

3480 1939 Register, England, RG 101, piece 6316C, image Schedule 9/1, Enumeration District: TBBE, Registration District: 181-2, 2 Station Road, Stow-cum-Quy, Cambridgeshire, Harry Noble; Harry Noble Jr Male 21 Apr 1903 Married Estate Worker & Part Time Smallholder (Heavy Worker)
Constance E Noble Female 2 Oct 1903 Married Unpaid Domestic Duties
[Redacted]
Anne Golding Female 2 Apr 1866 Widowed Unpaid Domestic Duties

3481 Probate for Anne Golding; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 August 2020); GOLDING, Anne of 37 Main-street Quy Cambridgeshire widow died 25 February 1945 Probate Peterborough 5 September to Roger Golding motor mechanic and Margaret Theobald (wife of Frank Theobald). Effects £1404 9s 3d

3482 Golding-Watts marriage (1891); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 11 Jun 1891 Golding, Jonathan 29 bac blacksmith otp son of Jonathan publican. Watts, Anne 25 sp dressmaker otp dau of James carpenter. Wits: James Watts, Minnie Watts, A. Watts, J. Golding

3483 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Jonathan Golding, volume 03B, page 752, Jun quarter 1891, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3484 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Anne Watts, volume 03B, page 752, Jun quarter 1891, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3485 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1891 331/CE133/01/172 Jonathan Golding + Anne Watts (Stow-cum-Quy).

3486 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 July 2017), entry for Jonathan Golding, volume 03B, page 475, Jun quarter 1862, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peters

3487 Golding baptism (1862); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 15 Jun 1862 Golding, Jonathan son of Jonathan & Sarah Anne otp lab

3488 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Jonathan Golding, volume 03B, page 637, Mar quarter 1924, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

3489 Golding burial (1924); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 27 Feb 1924 Golding, Jonathan otp 64

3490 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 July 2017), entry for Roger Golding, volume 03B, page 453, Dec quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3491 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/FUL/35/469 Roger Golding.

3492 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Roger Golding, volume 9, page 707, Jun quarter 1987, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93, born 2 Oct 1893

3493 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 July 2017), entry for Jessie Golding, volume 03B, page 442, Dec quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3494 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/FUL/37/297 Jessie Golding.

3495 Golding baptism (1901); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 7 Apr 1901 Golding, Jessie dau of Jonathan & Anne otp blacksmith born 28 Oct 1895

3496 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 October 2017), entry for Jessie Golding, volume 03B, page 743, Mar quarter 1919, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 23

3497 Golding burial (1919); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 26 Mar 1919 Golding, Jessie otp 23

3498 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 July 2017), entry for Margaret Golding, volume 03B, page 449, Mar quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3499 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/FUL/41/306 Margaret Golding.

3500 Golding baptism (1901); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 7 Apr 1901 Golding, Margaret dau of Jonathan & Anne otp blacksmith born 28 Nov 1900

3501 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Margaret Theobald, volume 10, page 2389, Nov quarter 1991, Bury St Edmund district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91, born 28 Nov 1900

3502 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 July 2017), entry for Constance Golding, volume 03B, page 397, Dec quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3503 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/FUL/43/434 Constance Golding.

3504 Golding baptism (1903); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 6 Dec 1903 Golding, Constance Edith dau of Jonathan & Anne otp blacksmith born 2 Oct 1903

3505 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Constance Edith Noble, volume 10, page 2193, Apr quarter 1989, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 2 Oct 1903

3506 1901 census of England, High Street, Stow cum Quy, Cambridgeshire, England, folio 117, page 2, Tom Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 December 2014); citing PRO RG 13/1526; Tom Watts Head 33 Mar Wheelwright & carpenter Quy, CAM
Eliza Watts Wife 32 Mar Quy, CAM
Gilbert T Watts Son 3 Quy, CAM

3507 1911 census of England, Main Street, Stow Cum Quy, Cambridgeshire, England, Tom Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 15 December 2014); citing RG 78, RG 14 PN 9097, registration district (RD) Chesterton, sub district (SD) Cherry Hinton, enumeration district (ED) 18, schedule number (SN) 23; Tom Watts Head 43 Mar Wheelwright Quy, CAM
Eliza Watts Wife 42 Mar Quy, CAM
Gilbert Thomas Watts Son 13 School Quy, CAM
Married 14 years, 1 children, 1 living, 0 dead

3508 1939 Register, England, RG 101, piece 6316C, image Schedule 57/1, Enumeration District: TBBE, Registration District: 181-2, Woodside, Stow-cum-Quy, Cambridgeshire, Gilbert T Watts; Gilbert T Watts Male 7 Jan 1898 Married Master Builder Trade Carpenter & Wheelwright (Heavy Worker)
Mary Watts Female 4 Nov 1896 Married Unpaid Domestic Duties
Tom Watts Male 3 Nov 1867 Widowed Retired Wheelwright
Margaret S Watts Female 23 May 1926 Single at School
[Redacted]

3509 Probate for Minnie Jackson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 August 2020); JACKSON, Minnie of Landbeach Cambridgeshire (wife of William Charles Jackson) died 3 April 1941 at Addenbrookes Hospital Cambridge Administration Peterborough 23 June to the said William Charles Jackson and Tom Watts wheelwrights. Effects £1387 18s 3d

3510 Probate for Tom Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 August 2020); WATTS, Tom of Woodside Quy Cambridgeshire died 26 February 1950 Probate Peterborough 23 March to Gilbert Thomas Watts wheelwright. Effects £2288 13s 10d

3511 Watts-Wright banns (1896); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 27 Dec 1896 Watts, Tom bac otp. Wright, Eliza of Holy Trinity Bournemouth

3512 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Tom Watts, volume 02B, page 929, Mar quarter 1897, Christchurch district; citing the General Register Office's England and Wales Civil Registration Indexes.

3513 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Eliza Wright, volume 02B, page 929, Mar quarter 1897, Christchurch district; citing the General Register Office's England and Wales Civil Registration Indexes.

3514 Wright baptism (1868); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 16 Aug 1868 Wright, Eliza dau of William & Elizabeth otp lab

3515 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Eliza Watts, volume 03B, page 484, Jun quarter 1919, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51

3516 Watts burial (1919); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 4 Jun 1919 WATTS Eliza otp 51

3517 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Gilbert Thomas Watts, volume 03B, page 458, Mar quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wright

3518 Watts baptism (1898); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 6 Mar 1898 Watts,Gilbert Thomas son of Tom & Eliza otp wheelwright born 7 Jan 1898

3519 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Gilbert Thomas Watts, volume 9, page 0835, Jun quarter 1979, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81. Date of birth 07 Jan 1898

3520 1901 census of England, 98 Mill Road, Cambridge, Cambridgeshire, England, folio 34, page 17, Arthur Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 December 2014); citing PRO RG 13/1530; Arthur Watts Head Married 31 Carriage builder Quy, CAM
Holland Watts Wife Married 33 Milliner Cambridge, CAM
Irene Watts Daur 9 Cambridge, CAM
Harriet Noble Serv Un 14 Gen domestic serv Cambridge, CAM

3521 1911 census of England, 98 Mill Road, Cambridge, Cambridgeshire, England, Arthur Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 2 December 2014); citing RG 78, RG 14 PN 9114, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 14, schedule number (SN) 70; Arthur Watts Head Married 41 Coach builder Quy, CAM
Holland Watts Wife Married 44 Millinery & dressmaker Cambridge, CAM
Victor Watts Son 8 Cambridge, CAM
Nina Watts Daur 8 Cambridge, CAM
Married 20 years, 4 children, 3 living, 1 dead

3522 1939 Register, England, RG 101, piece 6312C, image Schedule 37/1, Enumeration District: TADH, Registration District: 181-1, 209A Milton Road, Chesterton, Cambridgeshire, Arthur Watts; Arthur Watts Male 1 Dec 1869 Married Retired
Holland Watts Female 4 Jan 1867 Married Unpaid Domestic Duties
Irene H B Watts Female 25 Dec 1891 Single School Teacher
Irene Watts Female 10 Apr 1902 Single Hairdresser
Victor Watts Male 10 Apr 1902 Single Incapable

3523 Probate for Arthur Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 August 2020); WATTS, Arthur of Parisian House 207A Milton-road Cambridge died 30 April 1946 Administration Peterborough 19 March to Irene Hollie Beatrice Gilson (wife of Sidney Reginald Morgan Gilson) and Nina Alexandra Watts spinster. Effects £3225 1s 8d

3524 Watts-Preston marriage (1891); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 23 Jul 1891 Watts, Arthur 21 bac carpenter of Stow-cum-Quy son of James builder. Preston, Holland 24 sp of Newmarket Road dau of William manager. Witnesses: William Preston, Rose Preston

3525 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2018), entry for Arthur Watts, volume 03B, page 908, Sep quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

3526 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2018), entry for Holland Preston, volume 03B, page 908, Sep quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

3527 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1891 331/CE025/06/383 Arthur Watts + Holland Preston (St Andrew the Less, Cambridge).

3528 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2017), entry for Holland Preston, volume 03B, page 524, Mar quarter 1867, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hilsden

3529 Preston baptism (1867); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 14 Jul 1867 Preston, Holland of William & Holland of Abbey St lab

3530 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 August 2020), entry for Holland Watts, volume 03B, page 413, Sep quarter 1945, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

3531 Probate for Holland Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 August 2020); WATTS, Holland of Parisian House 207A Milton-road Cambridge (wife od Arthur Watts) died 18 August 1945 Administration Peterborough 14 November to Irene Hollie Beatrice Gilson (wife of Sidney Reginald Morgan Gilson) and Nina Alexandra Watts spinster. Effects £4188 19s 6d

3532 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Irene Hollie Beatrice Watts, volume 03B, page 473, Mar quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Preston

3533 Watts baptism (1892); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 21 Jan 1892 Watts, Irene Hollie Beatrice of Arthur & Holland of 44 Newmarket Rd carpenter

3534 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 May 2017), entry for Irene Hollie B Gilson, volume 9, page 0955, Mar quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 25 Dec 1891

3535 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1980 331/D15B/2 Irene H Gilson.

3536 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 August 2020), Burial of Irene Hollie Beatrice Gilson; Gilson, Irene Hollie Beatrice. Buried 19 Mar 1980. Cambridgeshire.

3537 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Sidney Gilson, volume 04A, page 743, Sep quarter 1946, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

3538 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Irene H B Watts, volume 04A, page 743, Sep quarter 1946, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gilson

3539 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1946 331/RO/CAMBS/29/178 Sidney Gilson + Irene H Watts (Register Office, Cambridge).

3540 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 August 2020), entry for Sidney Reginald Morgan Gilson, volume 03B, page 481, Jun quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Morgan

3541 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 August 2020), entry for Sidney Reginald M Gilson, volume 04A, page 543, Jun quarter 1972, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 6 Apr 1901

3542 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 August 2020), Cremation of Sidney Reginald Morgan Gilson; Gilson, Sidney Reginald Morgan. Cremated 11 Apr 1972. Cambridgeshire.

3543 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Clarence Arthur William Preston Watts, volume 03B, page 474, Dec quarter 1899, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Preston

3544 Watts baptism (1900); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 5 Feb 1900 Watts, Clarence Arthur William Preston James of Arthur & Holland of 98 Mill Rd carpenter & wheelwright privately baptised

3545 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2017), entry for Clarence A W P J Watts, volume 03B, page 380, Mar quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

3546 Watts burial (1900); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 9 Feb 1900 Watts, Clarence A W P J of 98 Mill Road 3 mo IV/A6

3547 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Nina Alexandra Watts, volume 03B, page 458, Jun quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Preston

3548 Watts baptism (1902); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 7 Dec 1902 Watts, Nina Alexandra of Arthur & Holland of 98 Mill Road carriage builder born 10 Apr 1902

3549 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Nina Alexandra Butterworth, volume A35C, page 3311A/48, Mar quarter 1993, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Date of birth 10 Apr 1902

3550 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 August 2020), Cremation of Nina Alexandra Butterworth; Butterworth, Nina Alexandra. Cremated 17 Mar 1993. Cambridgeshire.

3551 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2017), entry for Ernest Butterworth, volume 04A, page 841, Sep quarter 1948, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

3552 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2017), entry for Nina A Watts, volume 04A, page 841, Sep quarter 1948, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butterworth

3553 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1948 331/RO/CAMBS/35/111 Ernest Butterworth + Nina A Watts (Register Office, Cambridge).

3554 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 August 2020), entry for Ernest Butterworth, volume 03B, page 535, Dec quarter 1882, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Plowman

3555 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 August 2020), entry for Ernest Butterworth, volume 04A, page 197, Sep quarter 1962, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

3556 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Victor Edward Watts, volume 03B, page 458, Jun quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Preston

3557 Watts baptism (1902); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 7 Dec 1902 Watts, Victor Arthur Alexander of Arthur & Holland of 98 Mill Road carriage builder born 10 Apr 1902

3558 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Victor Alexander Watts, volume 04A, page 712, Mar quarter 1972, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69. Date of birth 10 Apr 1902

3559 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 August 2020), Cremation of Victor Alexander Watts; Watts, Victor Alexander. Cremated 11 Jan 1972. Cambridgeshire.

3560 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 15445/1880  WATTS Harold William (f) [Blank] (m) Edith at Gundagai.

3561 "Australia, World War I Service Records, 1914-1920," Service record for Harold William Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 22 August 2020); No 206 Harold William Watts. Enlisted 10 Sep 1914. Born Gundagai, NSW. Aged 35y 8m. Stockman. Married L H Watts. Height 5' 9 1/2", weight 11st 11 1/4lbs. Chest 34 1/2", expansion 4". Florid complexion, blue eyes, yellow/brown hair. CoE. Small vertical scar on R shin, small scar on L instep, vaccinated. 6th Light Regiment. 10 Sep 1914-04 Nov 1914 Trooper / 05 Nov 1914-03 Mar 1915 Corpl B Sqd / 04 Mar 1915-07 Mar 1915 Reduced to Private (neglect of duty) / 08 Mar 1915-05 Apr 1915 Appointed Driver No 2 / 06 Apr 1915-12 May 1915 reduced to Private / 13 May 1915 Transf from B Sqdn to 4th Rfl. Trooper WATTS, Harold William, 206. Anzac Cove 17 Sep 1915 on board HMS Somali died of wounds recieved in action. Wded 16 Sep 1915, GSW pelvis & pelvic viscera shock, died 17 Sep. Widow WATTS, Lena Hellen, High Street, Liverpool, £52 pa granted from 17 Nov 1915

3562 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 5691/1882  WILSON James + WATTS Edith at Narrandera.

3563 State Government of Victoria, "Australia, Victoria State; Birth Index," database, <i>BDM Victoria</i> (online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 22 August 2020), Birth of James Wilson; 1860/15747 James Wilson. Father James Wilson. Mother's maiden name Duke

3564 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 22017/1933 WILSON James(f) [Blank] (m) [Blank] at Narrandera.

3565 James Wilson monumental inscription, Personally read by Marc Canino, 15 Nov 2019; James Wilson. Born 1860. Died 18 Oct 1933 (aged 72\endash 73) New South Wales, Australia. Buried Narrandera Cemetery, Narrandera, Narrandera Shire, New South Wales, Australia. FAGID 204727044

3566 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23221/1882  WILSON Alice M (f) James (m) Edith at Narrandera.

3567 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 30497/1943  KENDELL Alice May (f) James (m) Edith at Redfern.

3568 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 22866/1884 Wilson, Edith S (F) James (M) Edith At Wollongong.

3569 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4286/1952 LAWRENCE Edith Selina (f) James (m) Edith at Narrandera.

3570 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28191/1886 WILSON George N (f) James (m) Edith at Narrandera.

3571 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 2802/1965 WILSON George Natham (f) James (m) Edith Watts at Sydney.

3572 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 29709/1888 Wilson, Lonald R (F) James (M) Edith At Narrandera.

3573 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28445/1889 Wilson, Elsie M (F) James (M) Edith At Narrandera.

3574 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1869/1906 Millard, John S Wilson, Elsie M At Narrandera.

3575 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 33042/1959 MILLARD John Scotfond (f) John Francis (m) Elizabeth Ann at Narrandera.

3576 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24453/1892 Wilson, Ethel E (F) James (M) Edith At Narrandera.

3577 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14320/1962 Sloggett Ethel Emma 70 Years Bradfield Park Chatswood.

3578 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8661/1909 Byrum, John W Wilson, Ethel E At Narrandera.

3579 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 15223/1885 BYRUM John W (f) John (m) Catherine A at Nyngan.

3580 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 26856/1943 BYRUM John William (f) John (m) Catherine Ann at Dubbo.

3581 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23405/1894 Wilson, Nelly M (F) James (M) Edith At Narrandera.

3582 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8383/1914 Moffitt, Arthur H Wilson, Nellie M At Narrandera.

3583 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 18194/1968 MOFFITT Arthur Henry (f) William Robson (m) Mary Ann at Albury.

3584 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 14718/1896 Wilson, Henry J (F) James (M) Edith At Narrandera.

3585 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 2451/1898 Wilson, Henry J (F) James (M) Edith At Narrandera.

3586 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 32831/1898 Wilson, Ada J (F) James (M) Edith At Narrandera.

3587 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 33977/1902 Wilson, Lynda V (F) James (M) Edith At Narrandera.

3588 death certificate 01039 (1979), Linda Victoria Williams; 01039 3 Jan 1979 Masonic Hospital, Ashfield. Usual residence 4/39 Cylde Street, Croydon Park. Linda Victoria Williams (married) female 76. Embolic Pneumonia, ischaemic ulcerated foot, generalised atriosclerosis, aortic graft. Duration 2 days, 2 months, years, 2 years. MJ Knispel, medical practitioner. Father Jim Wilson. Mother Edith Watts. Informant CJ Williams, widower, 4/39 Cylde Street, Croydon Park. Buried 5 Jan 1979, Rookwood Crematorium. Born Narrandega NSW. Married Coolamon NSW, Burwood NSW. Arge at marriage 18,43. Spouse Charles Holder, Claude Williams. Children William 58, Gweneth 56

3589 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 1039/1979 WILLIAMS Linda Victoria (f) Jim (m) Edith.

3590 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25993/1880 Watts, Ida (F) - (M) Elizabeth At Wagga Wagga.

3591 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 2013/1953 SMITH Ida (f) Abraham (m) Elizabeth at Parramatta Death 2013/1953 COLLISS Ida (f) Abraham (m) Elizabeth at Parramatta.

3592 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 5197/1880 Colliss, Abraham Watts, Elizabeth At Wagga Wagga.

3593 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 458/1850 V1850458 136 COLLIS Abraham (f) David (m) Elizabeth at Narromine.

3594 <i>Sydney Morning Herald</i>, September 25 1933, Page 8. COLLISS - September 24, 1933 (Suddenly), at his residence, 2 Glebe-road, Glebe, Abraham Colliss (late of Temora), aged 84 years.

3595 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15774/1933 COLLISS Abraham, 84 years, at Glebe.

3596 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17048/1882 COLLISS Abraham N (f) Abraham (m) Elizabeth at Temora.

3597 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 6683/1950 COLLIS Abraham Nathan (f) Abraham (m) Elizabeth at Wyong.

3598 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 20760/1885 COLLIS John Thomas (f) Abraham (m) Elizabeth at Temora.

3599 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 19899/1956 COLLISS John Thomas (f) Abraham (m) Elizabeth at Chatswood.

3600 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 22250/1887 COLLIS Catherine (f) Abraham (m) Elizabeth at Temora.

3601 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17980/1977 ROLES Catherine Mary (f) Abraham (m) Elizabeth.

3602 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 22884/1888 COLLISS Amelia (f) Abraham (m) Elizabeth at Temora.

3603 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 5398/1977 HILL Amelia (f) Abraham (m) Elizabeth.

3604 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 33281/1894 COLLISS Edith (f) Abraham (m) Elizabeth at Temora.

3605 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15278/1982 SLOPER Edith (f) Abraham (m) Elizabeth.

3606 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 2 September 2020), Marriage of Jonathan Waldock and Mary Grace Watts; Entry 96. 29 July 1937 42 Horton St, Leichhardt. Jonathan Waldock, pensioner, of Leichhardt, bachelor, Hertfordshire England, 78. Father Levi Waldock (Dec), labourer. Mother Mary Ann Goss (Dec). Mary Grace Watts, domestic duties, of Redfern, spinster, Gundagai NSW, 67. Father Thomas Wayys (Dec), blacksmith. Mother Jemima Gils[on] (Dec). Signed: Jonathan Waldock (x his mark), Mary Grace Watts. Church of England.

3607 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 12238/1937 WALDOCK Jonathan + WATTS Mary Grace at Petersham.

3608 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 October 2017), entry for Jonathan William Waldock, volume 03A, page 212, Jun quarter 1860, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Goss

3609 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 21399/1937 Waldock, Jonathan (F) Levi (M) Mary at Granville.

3610 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28969/1887 Watts, Elmore A J, (F) - (M) Mary Grace at Narrandera.

3611 "Australia, Victoria State; Death index," database, <i>BDM Victoria</i> (https://online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 2 September 2020), Death of Elmow Albert Waldock; 21245/1943 Alexandra, VIC. Elmow Albert Waldock, 59, born Hay NSW. (f) John Waldock (m) Mary Ellen[sic] Watts

3612 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 2 September 2020), Death notice for Elmow Albert Waldock; The Argus (Melbourne, Victoria) Sat 2 Oct 1943, page 10
WALDOCK-On September 29, at Alexandra, Elmow Albert (Ken), late of Mundroola, Taggery

3613 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 7817/1927 Waldock, Elmow A Thompson, Elizabeth F At Burwood.

3614 State Government of Victoria, "Australia, Victoria State; Birth Index," database, <i>BDM Victoria</i> (online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 2 September 2020), Birth of Elizabeth Florence Whitehead.

3615 "Australia, Victoria State; Death index," database, <i>BDM Victoria</i> (https://online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 2 September 2020), Death of Elizabeth Florence Waldock; 11549/1939 Melbourne, VIC. Elizabeth Florence Waldock, 68. born Fitzroy, VIC. Father Joseph Booth Thompson. Mother Sarah Byrne

3616 <i>The Age (Melbourne)</i>, 13 Nov 1939, Page 1. WALDOCK - On November 11, at private hospital, Melbourne, Elizabeth Florence, beloved wife of Elmow Albert Waldock, of Mundroola, Taggerty.

3617 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 14579/1889 Waldock, John T (F) John (M) Mary G at Hay ... Birth 14579/1889 Watts, John T (F) - (M) Mary G at Hay.

3618 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4953/1895 WALDOCK Thomas J (f) John W (m) Mary at Hay.

3619 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 16303/1891 Waldock, Nathan J (F) John (M) Mary G at Hay Birth 16303/1891 Watts, Nathan J (F) - (M) Mary G at Hay.

3620 <i>Goulburn Post</i>, Death notice. Published 26 Nov 1951
WALDOCK, Nathan James, died 26 Nov 1951, aged 60, late of Goulburn.

3621 <i>Sydney Morning Herald</i>, 30 Nov 1951, Page 18, column 1. WALDOCK-Nathan James. - November 29, 1951, at Goulburn, beloved husband of Mary, dear father of Florence (Mrs. Hone), Joan (Mrs. Reynolds), and Molly (Mrs. Pain, Goulburn), Percy, Barry, and Don of Goulburn.

3622 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 29715/1951 WALDOCK Nathan James (f) John (m) Mary at Goulburn.

3623 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24944/1893 Waldock, George W (F) John (M) Mary G at Narrendera. Birth 24944/1893 Watts, George W (F) - (M) Mary G at Narrendera.

3624 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 16559/1961 WALDOCK George William (f) Jonathan (m) Mary at Moruya.

3625 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 289/1922 WALDOCK George W + LAWLER Rosa A at Sydney.

3626 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23251/1892 LAWLER Rosa A (f) James (m) Rose A at Moruya.

3627 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 775/1959 WALDOCK Rosa Alma (f) James (m) Rose Ann at Sydney.

3628 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12970/1896 Waldock, Florence (F) John (M) Mary at Hay. Birth 12970/1896 Watts, Florence (F) - (M) Mary G at Hay.

3629 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 633/1919 HAMILTON John A + WALDOCK Florence at Sydney.

3630 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 3 September 2020), Marriage of John Albert Hamilton and Florence Watts; St Paul, Cleveland Street, Sydney. 633/1919 Entry 8820. 21 May 1919. John Albert Hamilton, storeman, of Redfern, bachelor, born Bathurst, 31. Father John Hamilton (dec), [?] marker. Mother Mary Ellen Walker. Florence Waldock, home duties, of [?], spinster, born Hay, 23. Father John Waldock, labourer. Mother Mary Watts.

3631 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 21797/1898 WALDOCK Levi (f) John (m) Mary at Hay Birth 21797/1898 WATTS Levi (f) - (m) Mary at Hay.

3632 <i>Sydney Morning Herald</i>, Death notice. Published 12 Jul 1962
WALDOCK, Levi, died 11 Jul 1962, aged 63, late of Belmore.

3633 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 28077/1962 WALDOCK Levi (f) John (m) Mary Grace at Campsie.

3634 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 3868/1901 WALDOCK Baden R (F) John (M) Mary at Hay. Birth 3868/1901 WATTS Baden R (F) - (M) Mary at Hay.

3635 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201443/1976 WALDOCK Baden Robert (f) Jack (m) Mary at Sydney.

3636 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 3619/1903 WALDOCK Barrance (F) John (M) Mary G at Hay. Birth 3619/1903 WATTS, Barrance (F) - (M) Mary G at Hay.

3637 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200857/1976 WALDOCK Barrance Died Wollongong 073 [yrs].

3638 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 13266/1926 WALDOCK Barrance + O'KEEFE Kathleen M F at Newtown.

3639 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 13518/1908 OKEEFE, Kathleen M F (f) Edwin A (m) Mary A at Cootamundra.

3640 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8599/1947 WALDOCK Barrance + HUNTER Elizabeth Anne at Paddington.

3641 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 13026/1913 HUNTER Elizabeth (f) John C (m) Mary E at Woonona.

3642 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 41879/1966 WALDOCK Elizabeth (f) John (m) Mary Ellen at Wollongong.

3643 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2164/1898 WATTS Nathan J + ARTHUR Elizabeth A at Young.

3644 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 12121/1965 WATTS Elizabeth Alice (f) Alfred William (m) Sarah Jane at Young.

3645 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 14482/1898 WATTS Cecil F W (f) Nathan J (m) Alice E at Newtown.

3646 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 September 2020), Baptism of Cecil Francis William Watts; Holy Trinity, Erskineville. Bap 29 May 1898. Born 5 May 1898. Cecil Francis William of Nathan James & Elizabeth Alice, of 31 Bride St, labourer

3647 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25194/1966 WATTS Cecil Francis W (f) Nathan James (m) Elizabeth Alice at Young.

3648 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18561/1900 WATTS Natham J (f) Natham J (m) Alice E at Young.

3649 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18490/1902 WATTS Thomas H (f) Natham J (m) Elizabeth A at Young.

3650 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25266/1970 WATTS Thomas Hubert (f) Nathan James (m) Elizabeth Alice at Young.

3651 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 14747/1928 WATTS Thomas H + BAILEY Ruth O at Young.

3652 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 9784/1906 BAILEY Ruth O (f) Samuel G (m) Catherine at Young.

3653 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 26324/1986 WATTS Ruth Olive (f) Samuel George (m) Katherine.

3654 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28808/1904 WATTS Frederick G (f) Nathan J (m) Alice E at Young.

3655 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15268/1979 WATTS Frederick George (f) Nathan James (m) Elizabeth Alice.

3656 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 41179/1906 WATTS Annie A (f) Nathan J (m) Alice E at Young.

3657 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 43915/1909 WATTS Arthur L (f) Nathan J (m) Elizabeth A at Young.

3658 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 19159/1936 WATTS Arthur Lloyd + ANDERSON Olive Rose at Grenfell.

3659 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 11354/1919 ANDERSON Olive R (f) John R (m) Emily J at Cootamundra.

3660 "Manning River Times (Taree)", Published 27 Jul 2011. WATTS Olive Rose Death 23 Jul 2011, 92, late of Bushland Hostel, formerly of Nabiac.

3661 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12209/1912 WATTS Leslie A (f) Nathan J (m) Alice E at Young.

3662 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17210/1984 WATTS Leslie Alfred (f) Nathan James (m) Elizabeth Alice.

3663 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26281/1917 WATTS Edith E (f) Nathan J (m) Alice E at Young.

3664 <i>Sydney Morning Herald</i>, Published 6 Mar 1993. CHRISTIAN, Edith Emma Death notice 03 MAR 1993 Death 75.

3665 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4479/1961 CHRISTIAN Frederick Claude + WATTS Edith Emma at Young.

3666 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4179/1974 CHRISTIAN Frederick Claude (f) Thomas Herbert (m) Christian Ann.

3667 <i>Sydney Morning Herald</i>, Published 7 May 1974. CHRISTIAN, Frederick Claude Death notice 04 MAY 1974 Death late of Heckenburg.

3668 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 42996/1919 WATTS Muriel G (f) Natham J (m) Elizabeth A at Young.

3669 <i>Sydney Morning Herald</i>, Published 7 Jan 2009. SIMPSON, Muriel Grace Death notice 02JAN2009 Death Sydney Morning Herald 07JAN2009 .

3670 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 6499/1949 SIMPSON Robert Eric + WATTS Muriel Grace at Young.

3671 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 7410/1900  SLOAN Frederick G S + HART Amy E at Wollongong. SLOAN, Frederick G S + HART, Amy E at Wollongong. The newspaper account of the wedding was detailed:
"The bride was attired in a lavender cashmere dress, with white silk trimmings, wreath of orange blossoms and veil. The bridesmaids were Miss S. Dean, niece of the bridegroom, and Miss L. Wilson, stepsister of the bride, both of whom were tastefully dressed. The bridegroom was attended by his brother, Mr Albert Sloan".

3672 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23061/1877  SLOAN Frederick G S (f) Peter (m) Sarah at Wollongong.

3673 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14235/1946  SLOAN Frederick Gilbert Sayers (f) Peter (m) Sarah Caroline at Wollongong.

3674 <i>Sydney Morning Herald</i>, Death notice. Published 13 Jun 1946
SLOAN, Fredrick Gilbert Sayers, died 12 Jun 1946, aged 69, at Wollongong District Hospital.

3675 Frederick Gilbert Sayers Sloan monumental inscription; Frederick Sloan. Born 1877. Died 12 Jun 1946, aged 69. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. Cong. 1 Row: F Site: 2

3676 <i>Illawara Mercury</i>, Friday 14 Jun, 1946, Page 7. MR. FREDERICK G. S. SLOAN
Mr. Frederick Gilbert Sayers Sloan who died in the Wollongong Hospital on Wednesday, was born in Campbell st. Wollongong, 69 years ago, and had resided in the same street all his life. He served his apprenticeship as a compositor with the Illawarra Mercury in the days when it was owned by the late Mr. Archibald Campbell M.L.A. He was the last surviving member of the family of the late Mr. and Mrs. Peter Sloan, who were amongst the earliest settlers in the Wollongong district. His father was employed for many years by the Illawarra Steam Navigation Company on the Wollongong wharf.
Leaving the printing trade, the late Mr. Sloan entered the business as an insurance agent, but in more recent years had been employed at the Fertilisers, Port Kembla. He was a very energetic member of the Wollongong School of Arts Committee for many years, and was also an active member of the Protestant Alliance Lodge, in which he was an office bearer. In his young days he was considered one of the best wing threequarters in district Rugy League, and for a time also played with St. George.
His wife, who predeceased him some time ago, was a daughter of the late Mr. and Mrs. Joseph Hart. The late Mr. Hart was associated with the late Mr. Archibald Campbell in the conduct of the Illawarra Mercury.
Members of the family are William, Rita (Mrs. D. B. Knight, Willoughby), Amy (Mrs. K. Cooper), Sylvia (Mrs. B Phillips), Dorothy (Mrs. L. Donelly) and Muriel (Mrs. L. Butz, Willoughby).
A service was held at Parsons' Funeral Parlours before the funeral left for the Congregational Cemetry. The Rev. Gordon Robertson, of Parramatta, and formerly of Wollongong, officiated.

3677 <i>Illawara Mercury</i>, 8 SEP 1900.

3678 Australia, NSW Electoral Roll.

3679 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28152/1901  SLOAN William F (f) Frederick G S (m) Amy E at Wollongong.

3680 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200144/1977  SLOAN William Frederick (f) Frederick Gilbert (m) Amy Edith at Wollongong.

3681 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26695/1903  SLOAN Rita E (f) Frederick W S (m) Amy E at Wollongong.

3682 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201793/1988  KNIGHTS Rita Elizabeth (f) Frederick Gilbert (m) Amy Elizabeth.

3683 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 29669/1905  SLOAN Amy E (f) Frederick G S (m) Amy E at Wollongong.

3684 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201873/1981  SANDERS Amy Edith (f) Frederick Gilbert (m) Amy Edith.

3685 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 42017/1907  SLOAN Sylvia I (f) Frederick G S (m) Amy E at Wollongong.

3686 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 202016/1984  PHILLIPS Sylvia Irene (f) Frederick (m) Amy Elizabeth.

3687 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 43567/1909  SLOAN Dorothy C S (f) Frederick G S (m) Amy E at Wollongong.

3688 <i>Illawara Mercury</i>, Death notice. Published 12 May 1978
DONNELLY, Dorothy Caroline, died 10 May 1978, late of Gwynnevlle.

3689 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200951/1978  DONNELLY Dorothy Caroline Shepher (f) Frederick Gilbert (m) Amy Edith.

3690 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 37721/1918  SLOAN Muriel C (f) Frederick G (m) Amy E at Wollongong.

3691 <i>Sydney Morning Herald</i>, Death notice.

3692 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 428/1905  HART Harry V + BROWN Elsie A at Sydney.

3693 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12864/1884  BROWN Elsie A (f) Henry (m) Elizabeth at Goulburn.

3694 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 26335/1970  HART Elsie Agnes (f) Isaih William A (m) Martha Elizabeth at Wollongong.

3695 <i>Sydney Morning Herald</i>, Death notice. Published 06 Apr 1970
HART, Elsie Agnes, died 01 Apr 1970, aged 86.

3696 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19860/1906  HART Lillian E (f) Harry V (m) Elsie A at Wollongong.

3697 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201894/1986  BENNETT Lillian Elizabeth (f) Harry Victor (m) Elsie Agnes.

3698 <i>Sydney Morning Herald</i>, Tuesday, July 22, 1986. BENNET. - The realtives and friends of the late LILLIAN (Auntie) ELIZABETH BENNET, of Brighton-le-Sands, are kindly invited to attend her funeral, at the Uniting Church, Berry Street, Nowra, tomorrow (Wednesyday). Service commencing at 10 a.m. then proceeding to Wollongong City Crematorium.

3699 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 20466/1908  HART Beryl O (f) Harry V (m) Elsie A at Wollongong.

3700 <i>Sydney Morning Herald</i>, Death notice. Published 12 Oct 1996
FRASER, Beryl Olive, died 10 Oct 1996, aged 88, late of Osborne Nursing Home Nowra, formerly of Wollongong.

3701 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 3182/1908  HART Leonard J + BULCH Mary E at Wollongong.

3702 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24349/1889  BULCH Mary E (f) Christopher (m) Ann at Wollongong.

3703 <i>Sydney Morning Herald</i>, Death notice. Published 27 Dec 1944
HART, Mary Elizabeth, died 25 Dec 1944, aged 55, at Wollongong District Hospital, late of Wollongong.

3704 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 28478/1944  HART Mary Elizabeth (f) Christopher (m) Ann at Wollongong.

3705 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25918/1908  HART Lillian M (f) Leonard J (m) Mary E at Lismore.

3706 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 9969/1908  HART Lillian M (f) Leonard J (m) Mary E at Lismore.

3707 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25917/1908  HART Amy E (f) Leonard J (m) Mary E at Lismore.

3708 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 202701/1986  HODSON Amy Elizabeth (f) Leonard John (m) Mary Elizabeth.

3709 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19268/1915  HART Geoffrey L (f) Leonard J (m) Mary E at Wollongong.

3710 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200084/1988  HART Oscar Herbert (f) Leonard John (m) Mary Elizabeth.

3711 <i>Illawara Mercury</i>, Death notice. Published 26 Dec 1987
HART, Oscar Herbert, died 22 Dec 1987, aged 66, at Sydney, late of Keiraville.

3712 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 9115/1916 HART, HARRY M HAM, LILLIAM F AT SYDNEY.

3713 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 961/1888  HAM Lillie (f) Alfred J (m) Annie at Sydney.

3714 "Australia, South Australia, BDM" (genealogysa.org.au), Death 789/5529 Beulah Park, Norwood, SA. 13 Oct 1952. Lilian Florence Hart, female, married, born 1894, aged 58y, Residence Norwood. Informant husband Harry Morris Hart. Note: Person died in an institution i.e. hospital, nursing facility or religious comm.

3715 1901 census of England, 144 London Road, Prittlewell, Essex, England, folio 58, page 18, William John Folkes; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 November 2016); citing PRO RG 13/1681; Nathan Ayling Head 38 Mar Restaurant proprietor Shoeburyness, ESS
...
William Folks Boarder 26 Un Clerk C.C. Bottisham, CAM

3716 1911 census of England, 1 Victoria Road, Bedford, Bedfordshire, England, William John Folkes; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 22 January 2014); citing RG 78, RG 14 PN 8870, registration district (RD) Bedford, sub district (SD) Bedford and Cardington, enumeration district (ED) 5, schedule number (SN) 387; William John Folkes Head 37 Mar Superintendent (life assurance) Bottisham Lode, CAM
Catherine Folkes Wife 41 Mar Downham Market, CAM
Margaret Folkes Daur 9mo Bedford, BDF
Edward Morriss Boarder 16 Un Draughtsman Hitchin, HRT
Married 11 years, 2 children, 1 living, 1 dead

3717 1939 Register, England, RG 101, piece 1840B, image Schedule 241/1, Enumeration District: DJPP, 5 Childsbridge Way, Sevenoaks, Kent, England, William John Folkes; Folkes, William J Male 4 Nov 1873 Married Insurance agent retired
Folkes, Catherine Female 13 Oct 1869 Married Unpaid domestic duties
Turner, Barrie John Male 26 Sep 1937 Under school age

3718 Probate for Samuel Bull Folkes; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 January 2020); FOLKES, Samuel Bull of New Gant Farm Swaffham Prior Cambridgeshire died 7 March 1944 Probate Peterborough 16 December to Leonard Folkes farmer and William John Folkes retired insurance agent. Effects £2892 13s 2d

3719 Probate for William John Folkes; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2020); FOLKES, William John of 5 Childsbridge-way Seal Sevenoaks Kent died 18 September 1951 at The Hospital Sevenoaks Probate London 2 November to Barclays Bank Limited. Effects £3609 19s 3d

3720 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for William John Folkes, volume 04B, page 733, Sep quarter 1908, Downham district; citing the General Register Office's England and Wales Civil Registration Indexes.

3721 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Catherine Wilson, volume 04B, page 733, Sep quarter 1908, Downham district; citing the General Register Office's England and Wales Civil Registration Indexes.

3722 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 January 2018), entry for Catharine Wilson, volume 04B, page 363, Dec quarter 1869, Downham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Taylor

3723 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Catherine Folkes, volume 05B, page 832, Jun quarter 1958, Tonbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

3724 Probate for Catherine Folkes; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2020); FOLKES, Catherine of 5 Childsbridge Way Seal Near Sevenoaks Kent widow died 9 May 1958 at Sundridge Hospital Sundridge Kent Probate London 9 July to Alice Margaret Turner single woman. Effects £3389 12s 5d

3725 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 July 2017), entry for Alice Margaret Folkes, volume 03B, page 278, Sep quarter 1910, Bedford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wilson

3726 1911 census of England, Church St, Hundon, Suffolk, England, William Whitehead; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 18 January 2014); citing RG 78, RG 14 PN 10521, registration district (RD) Risbridge, sub district (SD) Clare, enumeration district (ED) 6, schedule number (SN) 90; William Whitehead Head 34 Mar Farmer Reach, CAM
Clara Whitehead Wife 34 Mar Lode, CAM
Stanley Whitehead Son 8 Reach, CAM
Harry Whitehead Son 7 Hundon, SFK
Stella Whitehead Daur 2 Hundon, SFK
Leonard Whitehead Son 4mo Hundon, SFK
Married 9 years, 4 children, 4 living, 0 dead

3727 1939 Register, England, RG 101, piece 6667C, image Schedule 122/1, Enumeration District: TZAM, Registration district: 206-1, Three Ashes Farm, Stadishall, Suffolk, England, William Clarke Whitehead; Whitehead, William C Male 7 Oct 1876 Married Farmer
Whitehead, Clara S Female 7 Oct 1875 Married Unpaid domestic duties
Whitehead, William S Male 7 Oct 1902 Single Farm labour & horseman, assisting father
Whitehead, Leonard G Male 3 Dec 1910 Single Tractor driver & farm labour, assisting father
Whitehead, Eustace S Male 21 Aug 1915 Single Farm labourer, incapacitated

3728 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for William Clarke Whitehead, volume 03B, page 1210, Dec quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

3729 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Clara Susan Folkes, volume 03B, page 1210, Dec quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

3730 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for William Clarke Whitehead, volume 03B, page 527, Dec quarter 1876, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clarke

3731 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 October 2017), entry for William C Whitehead, volume 04B, page 1065, Jun quarter 1967, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90

3732 Probate for William Clarke Whitehead; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2020); WHITEHEAD, William Clarke of Three Ashes Farm Stradishall Suffolk died 25 April 1967 Probate Ipswich 26 October to William Stanley Whitehead farmer. £10024

3733 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for William Stanley Whitehead, volume 03B, page 456, Dec quarter 1902, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3734 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2020), entry for William Stanley Whitehead, volume 04B, page 2775, Jun quarter 1970, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67. Date of birth 7 Oct 1902

3735 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Harry Whitehead, volume 04A, page 928, Mar quarter 1904, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3736 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Stella May Whitehead, volume 04A, page 853, Dec quarter 1908, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3737 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2020), entry for Stella May Sam, volume 21F, page 7521/140, October quarter 2002, Sudbury district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 94. Date of birth 31 Aug 1908

3738 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2020), entry for George H Sams, volume 04A, page 2396, Dec quarter 1936, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Whitehead

3739 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2020), entry for Stella M Whitehead, volume 04A, page 2396, Dec quarter 1936, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Sams

3740 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 January 2020), entry for George Harry Sams, volume 04A, page 851, Dec quarter 1908, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bailey

3741 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2020), entry for George Harry Sams, volume C10D/7421C, page 183, March quarter 1994, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 26 Nov 1908

3742 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Leonard George Whitehead, volume 04A, page 885, Mar quarter 1911, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3743 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 October 2017), entry for Leonard George Whitehead, volume 10, page 3104, Nov quarter 1991, Sudbury district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80. Date of birth 3 Dec 1910

3744 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 January 2020), entry for Eustace Samuel Whitehead, volume 04A, page 1507, Dec quarter 1915, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Folkes

3745 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2020), entry for Eustace Samuel Whitehead, volume C14D/7421C, page 89, January quarter 1996, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80. Date of birth 14 Aug 1915

3746 Eustace Samuel Whitehead monumental inscription, Jill S, 19 May 2016; Eustace Samuel Whitehead. Birth 14 Aug 1915. Death 30 Dec 1995. Aged 80. Buried Bury St Edmunds Cemetery, Bury St Edmunds, St Edmundsbury Borough, Suffolk, England. FAGID 162844959. Inscription reads: Loving Memories / Of / Eustace Samuel / Whitehead / 14 8 1915 - 30 12 1995 / Always In Our Thoughts

3747 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 January 2020), entry for Charles Raymond Whitehead, volume 04A, page 1170, Jun quarter 1919, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Folkes

3748 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2020), entry for Charles Raymond Whitehead, volume A27D/7421A, page 292, December quarter 2001, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth 4 May 1919

3749 1911 census of England, Etheldreda Cottage, Little Lane, Reach, Cambridgeshire, England, Bartholomew Badcock; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 19 January 2014); citing RG 78, RG 14 PN 9190, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 5, schedule number (SN) 95; Bartholomew Badcock Head 27 Mar General drainage labourer Reach, CAM
Ella Effie Badcock Wife 28 Mar Bottisham Lode, CAM
Ella Elna Badcock Daur 2 Reach, CAM
Cecil Henry Badcock Son 6mo Reach, CAM
William Jas Scott Boarder 25 Un Farm labourer Reach, CAM
Married 4 years, 2 children, 2 living, 0 dead

3750 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1932 County of Cambridge - Parish of Swaffham Prior: 2, Bartholomew Badcock; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 20 January 2020); High Street
43 R O Badcock, Bartholomew-J
46 R - Badcock, Cecil Henry
49 Rw Dw Badcock, Ella
50 Rw - Badcock, Ella Elva

3751 1939 Register, England, RG 101, piece 6321F, image Schedule 53/1, Enumeration District: TBHV, Registration district: 181-5, Corona House, Swaffham Prior, Cambridgeshire, England, Bartholomew Badcock; Badcock, Bartholomew Male 9 Dec 1883 Married Farmer & dairyman
Badcock, Ella E Female 27 Nov 1882 Married Incapacitated
[redacted]x2
Nash, Charles T Male 5 Jan 1901 Married Farm labourer
Nash, Ella E Female 6 May 1908 Married Unpaid domestic duties
[redacted]

3752 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1945 County of Cambridge - Parish of Swaffham Prior: 1, Bartholomew Badcock; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 January 2020); Corona House
40 Badcock, Bartholomew
46 Badcock, Ella
55 Badcock, Hephzibah
59 Badcock, Katie E

3753 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Bartholomew Badcock, volume 03B, page 1204, Jun quarter 1906, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

3754 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Ella Effie Folkes, volume 03B, page 1204, Jun quarter 1906, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

3755 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 November 2016), entry for Bartholomew Badcock, volume 03B, page 536, Mar quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clark

3756 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 November 2016), entry for Bartholomew Badcock, volume 04A, page 446, Mar quarter 1963, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

3757 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1963 331/NEW/10/124 Bartholomew Badcock aged 79.

3758 1901 census of England, 45 High Street, Swaffham Prior, Cambridgeshire, England, folio 93, page 7, James Badcock; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2017); citing PRO RG 13/1540; James Badcock Head 44 Mar General labourer Reach, CAM
Lottie Badcock Wife 39 Mar Boxworth, CAM
Frederick R Badcock Son 20 Un General labourer Reach, CAM
Bartholomew Badcock Son 17 Un General labourer Reach, CAM
James Badcock Son 15 Yardman on farm Reach, CAM
Florence E Badcock Daur 12 Reach, CAM
Francis W Badcock Son 9 Reach, CAM
Elizabeth Badcock Daur 7 Reach, CAM
Alice Badcock Daur 4 Reach, CAM
Cyril Badcock Son 1 Reach, CAM

3759 Probate for Bartholomew Badcock; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 January 2020); BADCOCK, Bartholomew of Corona Diary Swaffham Prior Cambridgeshire died 2 January 1963 Probate Peterborough 6 March to Barclays Bank Limited. Effects £10628 16s 7d

3760 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 December 2016), entry for Ella Elna Badcock, volume 03B, page 484, Jun quarter 1908, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3761 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2017), entry for Ella Elna Nash, volume 9, page 714, May quarter 1991, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83. Date of birth 6 May 1908

3762 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 December 2016), entry for Cecil Henry Badcock, volume 03B, page 419, Dec quarter 1910, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3763 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2017), entry for Cecil Henry Badcock, volume 03B, page 459, Sep quarter 1932, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 21

3764 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 August 2017), entry for Alice Beatrice Badcock, volume 03B, page 800, Dec quarter 1913, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3765 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 August 2017), entry for Alice Beatrice Aves, volume 9, page 0877, Dec quarter 1979, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66. Date of birth 09 Oct 1913

3766 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2016), entry for Sidney C Aves, volume 03B, page 1383, Dec quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Badcock

3767 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2016), entry for Alice B Badcock, volume 03B, page 1383, Dec quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Aves

3768 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1938 331/RO/CAMBS/16/47 Sidney C Aves + Alice B Badcock (Register Office, Cambridge).

3769 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 December 2016), entry for Sidney Charles Aves, volume 03B, page 468, Jun quarter 1907, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ison

3770 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 December 2016), entry for Sidney Charles Aves, volume 9, page 0602, Sep quarter 1976, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69. Date of birth 24 Mar 1907

3771 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 August 2017), entry for Hephzibah Badcock, volume 03B, page 701, Jun quarter 1918, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3772 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 August 2017), entry for Hephzibah Waldock, volume C37C, page 3311C/172, Nov quarter 1997, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 22 Apr 1918

3773 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 August 2017), entry for Katie Emma Badcock, volume 03B, page 832, Mar quarter 1921, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Folkes

3774 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1920 County of Cambridge - Parish of Swaffham Prior: 5, John William Folkes; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2020); 188 HO HO Folkes, Harriet Delph end, Reach
189 R O Folkes, John Delph end, Reach

3775 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2020), entry for John W Folkes, volume 03B, page 977, Mar quarter 1918, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Webb

3776 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 January 2020), entry for Harriet Webb, volume 03B, page 977, Mar quarter 1918, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Folkes

3777 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2020), entry for Harriet Webb, volume 03B, page 572, Mar quarter 1885, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Woolard

3778 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2020), entry for Harriet Folkes, volume 04B, page 3663, Mar quarter 1973, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 22[sic] Dec 1884

3779 1939 Register, England, RG 101, piece 6321G, image Schedule 50/1, Enumeration District: TBHW, Registration district: 181-5, Great Lane, Reach, Cambridgeshire, England, Harriet Folkes; Folkes, Harriet Female 23 Dec 1884 Widow Unpaid domestic duties
[redacted]

3780 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1965 County of Cambridge - Parish of Reach: 1, Harriet Folkes; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 20 January 2020); Great Lane
53 Folkes, Anita M.
54 Folkes, Harriett
55 Folkes, Raymond J.

3781 1901 census of England, 9 Edward Street, Thornton, Lancashire, England, folio 145, page 16, Charles Alexander V Peck; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 February 2017); citing PRO RG 13/3977; George Bushell Head 32 Mar General labourer Liverpool, LAN
...
Charles Peck Boarder 25 Un General labourer Elsworth, CAM

3782 1939 Register, England, RG 101, piece 4657J, image Schedule 282/1, Enumeration District: NRAM, Registration District: 459/1, line 22, 6 Selby Street, Warrington, Lancashire, England, Charles Peck; Bernard L Hickson Male 24 Mar 1888 Married Process Worker Oil Refinery Hydrogenalion
Elizabeth E Hickson Female 18 Sep 1890 Married Unpaid Domestic Duties
Charles Peck Male 30 Dec 1875 Widow Corporation Refuse Trip Labourer
Ernest Baker Male 18 Sep 1878 Single General Labourer

3783 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Charles A Peck, volume 08C, page 269, Mar quarter 1919, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Ahern

3784 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Annie Ahern, volume 08C, page 269, Mar quarter 1919, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Peck

3785 "Ireland Civil Registration Indexes, 1845-1958," database, <i>FamilySearch</i> (https://familysearch.org : accessed 10 September 2020), Birth of Annie Ahern; FHL Film Number: 101063; Birth 1891Q1 Cork, Ireland. Annie Ahern. Volume 5. Page 138

3786 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Annie Peck, volume 08C, page 185, Dec quarter 1921, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 30

3787 Annie Peck monumental inscription, Cyndi, 24 Aug 2016; Annie Peck. Birth -. Death 31 Oct 1921. Burial Warrington Cemetery, Warrington, Warrington Unitary Authority, Cheshire, England. Plot RC (Section X), Grave 1106

3788 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 September 2020), entry for Margaret Rose Peck, volume 08C, page 236, Jun quarter 1919, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ahern

3789 Margaret Rose Peck monumental inscription, Cyndi, 24 Aug 2016; Margaret Rose Peck. Birth -. Death 1 Apr 1937. Burial Warrington Cemetery, Warrington, Warrington Unitary Authority, Cheshire, England. Plot RC (Section X), Grave 1106. FAG 171818728

3790 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 September 2020), entry for Margaret Rose Peck, volume 08C, page 268, Mar quarter 1937, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 17

3791 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 March 2018), entry for Annie Peck, volume 08C, page 365, Dec quarter 1921, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ahern

3792 Annie Peck monumental inscription, Cyndi, 24 Aug 2016; Annie Peck. Birth -. Death 28 Nov 1921. Burial Warrington Cemetery, Warrington, Warrington Unitary Authority, Cheshire, England. Plot RC (Section X), Grave 1106

3793 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 March 2018), entry for Annie Peck, volume 08C, page 200, Dec quarter 1921, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

3794 1911 census of England, 23 Warrington Road, Penketh, Lancashire, England, Walter Valentibe Peck; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 21 June 2017); citing RG 78, RG 14 PN 23128, registration district (RD) Warrington, sub district (SD) Sankey, enumeration district (ED) 5; Walter Peck Head 34 Mar Coachman, domestic Boxworth, CAM
May Peck Wife 28 Mar Bold Heath, LAN
Clarice Peck Daur 5 Warrington, LAN
Walter Peck Son 2 Penketh, LAN
Married 6 years, children 2, alive 2, died 0

3795 1939 Register, England, RG 101, piece 4960I, image Schedule 196/1, Enumeration District: NZRU, Registration District: 459 A/2, line 23, 27 Farnworth Road, Penketh, Lancashire, England, Walter V Peck; Walter V Peck Male 19 Dec 1877 Married Gardener
May Peck Female 10 May 1882 Married Unpaid Domestic Duties
Clarice G Peck Female 16 Mar 1906 Single Confectioner
Roger Peck Male 26 Jun 1911 Single Leather Sole Sorter
Edith M Peck Female 15 Feb 1918 Single Paper bag Machine Minder

3796 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for Walter Valentine Peck, volume 08C, page 329, Jun quarter 1905, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes.

3797 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for May Cash, volume 08C, page 329, Jun quarter 1905, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes.

3798 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 June 2017), entry for May Cash, volume 08C, page 181, Jun quarter 1882, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ratcliffe

3799 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for May Peck, volume 10F, page 46, Jun quarter 1969, Newton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87. Date of birth 10 May 1882

3800 Probate for May Peck; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 10 September 2020); PECK, May of 69 Warrington Rd Penketh Nr Warrington died 20 April 1969 Probate Liverpool 16 May. £6074

3801 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 June 2017), entry for Clarice Gertrude Peck, volume 08C, page 226, Jun quarter 1906, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cash

3802 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for Clarice Gertrude Lawton, volume 35, page 1108, Mar quarter 1982, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76. Date of birth 16 Mar 1906

3803 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for Ernest Lawton, volume 08C, page 743, Sep quarter 1940, Newton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Peck

3804 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for Clarice G Peck, volume 08C, page 743, Sep quarter 1940, Newton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Lawton

3805 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 September 2020), entry for Ernest Lawton, volume 08C, page 260, Mar quarter 1903, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Disbury

3806 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 September 2020), entry for Ernest Lawton, volume 10F, page 2204, Mar quarter 1972, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69, born 7 Jan 1903

3807 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 June 2017), entry for Walter Peck, volume 08C, page 216, Jun quarter 1908, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cash

3808 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for Walter Peck, volume 10F, page 855, Dec quarter 1967, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

3809 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 September 2020), entry for Roger Peck, volume 08C, page 342, Sep quarter 1911, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cash

3810 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 September 2020), entry for Roger Peck, volume 35, page 1130, May quarter 1984, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 26 Jun 1911

3811 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 September 2020), entry for Edith Mona Peck, volume 08C, page 268, Mar quarter 1918, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cash

3812 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 September 2020), entry for Edith Mona Peck, volume 35, page 1080, Mar quarter 1978, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59, born 15 Feb 1918

3813 1901 census of England, Holyrood, Chester Road, Grappenhall, Cheshire, England, folio 71, page 19, Emily Blanche Peck; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 February 2017); citing PRO RG 13/3332; Theresa Curran Wife 56 Mar Warrington, LAN
...
Emily Peck Serv 21 Un General servant, domestic Elsworth, CAM

3814 1911 census of England, Arundel Street, Worsley, Nr Manchester, Lancashire, England, Emily Blanche Peck; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 15 February 2017); citing RG 78, RG 14 PN 23566, registration district (RD) Barton upon Irwell, sub district (SD) Worsley, enumeration district (ED) 7; Ernest Sellon Head 54 Mar Works manager Holwell, DOR
...
Emily Blanche Peck Maid 28 General servant (domestic) Elsworth, CAM

3815 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Thomas C Cross, volume 08C, page 362, Sep quarter 1915, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Peck; At St Anne

3816 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Emily B Peck, volume 08C, page 362, Sep quarter 1915, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cross

3817 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 September 2020), entry for Thomas Cross, volume 08C, page 177, Dec quarter 1880, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ellis

3818 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Thomas Cooper Cross, volume 10F, page 736, May quarter 1948, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

3819 Thomas Cooper Cross monumental inscription, Personally read by Cyndi, 25 Oct 2016; Thomas Cooper Cross. Born unknown. Died 25 Feb 1948. Buried Warrington Cemetery, Warrington, Warrington Unitary Authority, Cheshire, England. Plot CG SECTION R Grave 433. FAGID 171823880

3820 1939 Register, England, RG 101, piece 4960C, image Schedule 31/1, Enumeration District: NZRO, Registration District: 459 A/2, line 19, 15 Cleveleys Road, Great Sankey, Lancashire, England, Thomas C Cross; Thomas C Cross Male 14 Sep 1880 Widowed Sole Leather Trimmer at Laundry
Alice C Cross Female 22 Jan 1922 Single Hanger for ARP Clothing
John Farmer Male 24 Jul 1915 Married Furnace Man Steel Mill
Doris W Farmer Female 9 May 1916 Married unpaid Domestic Duties
[Redacted]

3821 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Doris Winifred Cross, volume 08C, page 315, Jun quarter 1916, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peck

3822 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 September 2020), entry for Doris W Farmer, volume 10F, page 38, Mar quarter 1968, Newton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51

3823 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Ida J Cross, volume 08C, page 307, Sep quarter 1919, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peck

3824 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Ida Joan Cross, volume 40, page 2316, Jan quarter 1991, Ribble Valley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71. Date of birth 16 Aug 1919

3825 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 May 2017), entry for Alice C Cross, volume 08C, page 311, Mar quarter 1922, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Peck

3826 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Alice Christena Cross, volume B58C 346B, page 114, Sep quarter 1998, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76. Date of birth 22 Jan 1922

3827 1891 census of England, 2 Charlton Road, Kentish Town, St Pancras, London, England, folio 113, page 72, Charles William Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2016); citing PRO RG 12/134; John Clark Head 42 Mar Labourer Oakington, CAM
Ellen Clark Wife 31 Mar Drayton, BRK
John W Clark Son 7 Kentish Town, London
Jonah B Clark Son 4 Kentish Town, London
Fred Clark Son 2 Kentish Town, London
Charles Clark Boarder 20 Un Labourer Oakington, CAM
Sidney Clark Boarder 19 Un Labourer Oakington, CAM
Charles Webb Boarder 29 Un Labourer Drayton, BRK

3828 Piece 46, Pension Numbers 22501 - 23000, Metropolitan Police, Pension Registers, 1852-1932; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2020); Pension No 22806. Y or Highgate Division. 2 July 1919. Charles William Clerk, late a Constable resigned from this Division on the 19 June 1919, with pay to the 29 June 1919, to which day inclusive he will be paid, and he is entitled to a Pension of £92,,3,,8 per Annum, commencing on the 30 June 1919. Service 27 years 115 days, age on resignation 49 years. renumeration at retirement: Pay £2.13.0, Coal 4d, Rent Aid 1s 6d. Per week. Height 5' 11", hair dark brown turning grey, eyes grey, complexion fair. Born Oakington, Cambs 22 April 1870. No marks. Joined New Scotland Yard 7 March 1892. Performed ordinary duty. Joined K to Y 16 3/96. Not injured. Married. Next of Kin wife Margaret Clark. Address to draw pension "The Laurels" Great Chishill, Royston, Herts. Present address Same.

3829 1901 census of England, 19 South View Road, Hornsey, Middlesex, England, folio 84, page 20, Charles William Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 8 September 2016); citing PRO RG 13/1242; Charles W Clark Head 30 Mar Police constable Oakington, CAM
Margaret Clark Wife 26 Mar Kentish Town, London
Ada Clark Dau 6 Forest Gate, ESS
Arthur J Clark Brother 26 Un Carman Oakington, CAM

3830 1911 census of England, 63 Hawthorn Road, Hornsey N, Middlesex, England, Charles William Clark; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 8 September 2016); citing RG 78, RG 14 PN 7221, registration district (RD) Edmonton, sub district (SD) Hornsey, enumeration district (ED) 29, schedule number (SN) 542; Charles William Clark Head Married 40 Police constable (metropolitan police) Oakington, CAM
Margaret Clark Wife Married 36 Kentish Town, London
Ada Clark Dau Un 16 Shop assistant (china warehouse) Forest Gate, ESS
Married 17 years, 1 children, 1 living, 0 dead

3831 Probate for Charles William Clark; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2020); CLARK, Charles William of Belle Vue High-street Meldreth Cambridgeshire died 28 December 1936 Probate London 18 March to Margaret Clark widow. Effects £1627 6s 2d

3832 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 8 September 2016), Marriage of Charles William Clark in 1893; London Metropolitan Archives, Saint John The Baptist, Kentish Town, Register of marriages, P90/JNB, Item 026; Marriage. Entry 264. 23 Oct 1893. Charles William Clark, 23, Bachelor, Police constable, 76 Monega Road Forest Gate. Father: William Clark, Labourer. Magaret Woodward, 19, Spinster, -, 10 Holmes Road. Father: William Henry Woodward, Police pensioner. After Banns. Witnesses: Ernest Woodward, Pricilla Clark

3833 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 September 2016), entry for Charles William Clarke, volume 01B, page 122, Dec quarter 1893, St Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes.

3834 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 September 2016), entry for Margaret Woodward, volume 01B, page 122, Dec quarter 1893, St Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes.

3835 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 September 2016), entry for Margaret Woodward, volume 01B, page 167, Jun quarter 1874, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Samuells

3836 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2020), entry for Margaret Clark, volume 04B, page 128, Mar quarter 1957, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

3837 1939 Register, England, RG 101, piece 1625C, image Schedule 301/1, Enumeration District: DEOD, Registration District: 135-2., line 24, 11 Green Street, Royston, Hertfordshire, England, Margaret Clark; Margaret Clark Female 29 Apr 1874 Widow Unpaid Domestic Duties
Ada M E Clark Female 17 Aug 1894 Single Unpaid Domestic Duties
Charles Ellwood Male 21 Nov 1864 Married Incapacitated
Esther J Ellwood Female 12 Mar 1864 Married Unpaid Domestic Duties; Esther is Margaret's sister

3838 Probate for Ada Margaret Elizabeth Clark; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2020); CLARK, Ada Margaret Elizabeth of 11 Green-street Royston Hertfordshire spinster died 14 July 1956 Probate London 2 August to Margaret Clark widow. Effects £173 14s 1d

3839 Probate for Margaret Clark; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2020); CLARK, Margaret of 11 Green-street Royston Hertfordshire widow died 1 February 1957 at Chalkdell Hospital Hitchin Hertfordshire Probate London 13 March to Clara Mustill married woman. Effects £360 7s

3840 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 May 2017), entry for Ada Margaret Elizabeth Clark, volume 04A, page 224, Sep quarter 1894, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Woodward

3841 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2020), entry for Ada Margaret Elizabeth Clark, volume 04B, page 80, Sep quarter 1956, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61

3842 1891 census of England, 5 Market Place, Cambridge, Cambridgeshire, England, folio 58, page 2, Priscilla Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2016); citing PRO RG 12/1286; Emily Balls Head Un 51 Newmarket, CAM Lodging house keeper
...
Priscilla Clark Servant Un 19 Oakington, CAM General servant

3843 1901 census of England, 36 Lechmere Road, Willesden, Middlesex, England, folio 91, page 18, George Thomas Rowledge; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2016); citing PRO RG 13/1225; George Rowlege Head 29 Mar Plumber Birmingham, WAR
Priscilla Rowlege Wife 28 Mar Oakington, CAM

3844 1911 census of England, 4 Bow Street, Newtown, Alton, Hampshire, England, George Thomas Rowledge; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 15 September 2016); citing RG 78, RG 14 PN 6210, registration district (RD) Alton, sub district (SD) Alton, enumeration district (ED) 5, schedule number (SN) 244; George T Rowledge Head 39 Mar Plumber Birmingham, WAR
Priscilla Rowledge Wife 38 Mar Oakington, CAM
Edith Rowledge Dau 9 Willesden, MDX
Charles Rowledge Son 7 Willesden, MDX
Harry Rowledge Son 6 Willesden, MDX
Hilda Rowledge Dau 3 Greenwich, KEN
Arthur Rowledge Son 1 Alton, HAM
John Rowledge Father 69 Mar General labourer Rickmansworth, HRT
Married 10 years, 5 children, 5 living, 0 dead

3845 1939 Register, England, RG 101, piece 2318B, image Schedule 48/1, Enumeration District: EDCB, Registration District: 104-1, line 31, 3 Anstey Road, Alton, Hampshire, England, George T Rowledge; George T Rowledge Male 17 Jun 1871 Married Plumber
Priscilla Rowledge Female 15 Jul 1872 Married Unpaid Domestic Duties
Arthur H J Rowledge Male 20 Jan 1910 Single County Council ARP Telephone Op

3846 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 15 September 2016), Marriage of Priscilla Clark; London Metropolitan Archives, Saint Cuthbert, Hampstead, Register of marriages, P81/CUT, Item 004; Marriage. Entry 301. 2 Jun 1900 George Thomas Rowledge, 28, Bachelor, Plumber, 201 Laveridge Road. Father: John Rowledge, Carman. Priscilla Clark, 27, Spinster, -, 177 Laveridge Road. Father: William Clark, Farmer. After Banns. Witnesses: Florence Rowledge, Charles Clark

3847 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2016), entry for George Thomas Rowledge, volume 01A, page 1382, Jun quarter 1900, Hampstead district; citing the General Register Office's England and Wales Civil Registration Indexes.

3848 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2016), entry for Priscilla Clark, volume 01A, page 1382, Jun quarter 1900, Hampstead district; citing the General Register Office's England and Wales Civil Registration Indexes.

3849 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for George Thomas Rowledge, volume 06D, page 72, Jun quarter 1871, Birmingham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Woolard

3850 "Warwickshire, England, Church of England Baptisms, 1813-1910," database, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2020), Baptism of George Thomas Rowledge; St Asaph, Birmingham. Entry 171. 2 July 1871. George Thomas Woollard, of John & Jane Rowledge, of G Holinne Street, Porter

3851 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2016), entry for George Thomas Rowledge, volume 06B, page 47, Jun quarter 1949, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

3852 "British Army WWI Service Records, 1914-1920," Service Record for George Thomas Rowledge; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2020); Discharge Doucuments. Sapper George Thomas Rowledge, 222940, 30th Cp. Transfer to reserves 20 Mar 1919. 30Th Plymouth F Coy, RE. 3 Anstey Road, Alton. Aged 47. Enlisted 6 Apr 1915. Service Home, military engineering. Injury; eyesight, May 1916, overstraining night work on guard & searchlights. Born Birmingham. height 5' 4 1/2", weight 140lbs. National reserves, Royal Defence Corps 13240, Royal Engineers 222940. Left eye incipient cataract, glasses supplied

3853 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for Edith Priscilla Rowledge, volume 03A, page 293, Dec quarter 1901, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clark

3854 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 15 September 2020), Baptism of Edith Florence Rowledge; St Andrew, Willesden. Entry 45. 5 Jan 1902. Edith Priscilla, of George & Priscilla Rowledge, 36 Lechmere Road, Plumber. Born 9 Nov 1901

3855 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2020), entry for Edith Priscilla Trimmer, volume 20, page 28, Dec quarter 1987, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 9 Nov 1901

3856 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for Charles William George Rowledge, volume 03A, page 289, Sep quarter 1903, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clark

3857 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 15 September 2020), Baptism of Charles William George Rowledge; St Andrew, Willesden. Entry 329. 20 Sep 1903. Charles William George, of George & Priscilla Rowledge, 36 Churchill Road, Plumber. Born 25 Jun 1903

3858 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Charles William G Rowledge, volume 20, page 1890, Mar quarter 1975, Winchester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 23[sic] Jun 1903

3859 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for Harry James Rowledge, volume 03A, page 336, Sep quarter 1904, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clark

3860 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 15 September 2020), Baptism of Harry James Rowledge; St Andrew, Willesden. Entry 536. 23 Oct 1904. Harry James, of George & Priscilla Rowledge, 36 Churchill Road, Plumber. Born 1 Aug 1904

3861 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Harry James Rowledge, volume 20, page 0004, Sep quarter 1982, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 1 Aug 1904

3862 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for Hilda Phyllis Rowledge, volume 01D, page 1088, Jun quarter 1908, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clark

3863 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Hilda Phyllis Foster, volume 20, page 221, Dec quarter 1989, Basingstoke district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 26 Feb 1908

3864 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for Arthur Herbert John Rowledge, volume 02C, page 170, Mar quarter 1910, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clark

3865 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Arthur Herbert J Rowledge, volume 22C/4891, page 300, Sep quarter 1997, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 20 Jan 1910

3866 1891 census of England, 'The White Horse' 2 Castle Street, St Giles, Cambridge, Cambridgeshire, England, folio 66, page 11, William Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2016); citing PRO RG 12/1288; William Loveday Head 39 Mar Publican Kilworth, LEI
...
William Clark Serv 17 General servant Oakington, CAM

3867 1901 census of England, 52a North View Road, Hornsey, Middlesex, England, folio 82, page 15, William Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 September 2016); citing PRO RG 13/1242; Harry Law Head 22 Mar General labourer Whaddon, CAM
...
William Clark Boarder 27 Un Contractor's horse keeper (groom) Oakington, CAM

3868 1911 census of England, 5 Alexandra Terrace, Campsbourne Road, Hornsey, Middlesex, England, William Clark; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 15 September 2016); citing RG 78, RG 14 PN 7220, registration district (RD) Edmonton, sub district (SD) Hornsey, enumeration district (ED) 28, schedule number (SN) 115; William Clark Head 37 Mar Stableman Oakington, CAM
Jessie Clark Wife 35 Mar Morton, LIN
William Stanley Clark Son 4 Hornsey, MDX
Married 7 years, 1 children, 1 living, 0 dead

3869 1939 Register, England, RG 101, piece 858E, image Schedule 108/1, Enumeration District: BMCW, Registration District: 132/1, line 28, 5 Alexandra Terrace, Campsbourne Road, Hornsey, Middlesex, England, William Clark; William Clark Male 9 Jan 1874 Married HBC Road Sweeper
Jessie Clark Female 16 Oct 1875 Married Unpaid Domestic Duties

3870 Probate for William Clark; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2020); CLARK, William of 5 Alexandra-Terrace Hornsey Middlesex died 24 January 1940 Probate London 30 April to Jessie Clark widow. Effects £602 9s 1d

3871 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2016), entry for William Clark, volume 03A, page 1059, Sep quarter 1903, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3872 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2016), entry for Jessie Handford, volume 03A, page 1059, Sep quarter 1903, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3873 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for Jessie Handford, volume 07A, page 334, Dec quarter 1875, Bourn district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sharman

3874 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Jessie Clark, volume 05E, page 267, Sep quarter 1949, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

3875 Probate for Jessie Clark; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2020); CLARK, Jessie of 5 Alexandra-terrace Campsbourne-road Hornsey London widow died 29 July 1949 at North Middlesex Hospital Edmonton Middlesex Administration London 31 October to William Stanley Clark commercial traveller. Effects £1303 15s 11d

3876 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for William Stanley Clark, volume 03A, page 470, Jun quarter 1906, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Handford

3877 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for William Stanley Clark, volume 14, page 2391, Mar quarter 1983, Camden district; citing the General Register Office's England and Wales Civil Registration Indexes; age 76, born 28 Apr 1906

3878 1901 census of England, St John's Street, Peterborough, Northamptonshire, England, folio 25, page 14, William henry Rowe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 December 2016); citing PRO RG 13/1462; William H Rowe Head 25 Mar Bricklayer's labourer Mirfield, WRY
Naomi Rowe Wife 22 Mar Oakington, CAM

3879 1911 census of England, 59 Eastgate, Peterborough, Northamptonshire, England, William Henry Rowe; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 22 December 2016); citing RG 78, RG 14 PN 8678, registration district (RD) Peterborough, sub district (SD) Peterborough, enumeration district (ED) 13, schedule number (SN) 140; Henry Rowe Head 33 Mar Bricklayer's labourer Surfleet[?], WRY
Naomi Rowe Wife 33 Mar Oakington, CAM
Violet Rowe Daur 10 School Peterborough, NTH
Daisy Rowe Daur 9 School Peterborough, NTH
Nellie Rowe Daur 7 School Peterborough, NTH
Eva Rowe Daur 5 School Peterborough, NTH
Ivy Rowe Daur 2 School Peterborough, NTH
Queeny Rowe Daur 6mo Peterborough, NTH
Married 11 years, 6 children, 6 living, 0 dead

3880 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 December 2016), entry for Willliam Henry Rowe, volume 03B, page 584, Jun quarter 1901, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes.

3881 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 December 2016), entry for Naomi Clarke, volume 03B, page 584, Jun quarter 1901, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes.

3882 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2016), entry for William Henry Rowe, volume 09C, page 576, Jun quarter 1875, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bowskill

3883 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for William Henry Rowe, volume 03B, page 551, Sep quarter 1953, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

3884 1939 Register, England, RG 101, piece 6290I, image Schedule 220/1, Enumeration District: RQAN, Registration District: 170/1, line 15, 14 Kingsley Road, Peterborough, Northamptonshire, England, George W C Pack; George W C Pack Male 5 Jun 1914 Married Engineers Surface Grinder
Queenie P Pack Female 8 Sep 1910 Married Unpaid Domestic Duties
[Redacted]x2
William H Rowe Male [?28 Jan 1876] Widowed Builders Labourer

3885 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2016), entry for Violet Margaret Rowe, volume 03B, page 266, Jun quarter 1901, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clarke

3886 "England, Northamptonshire, Church of England, Baptisms, 1813-1912," database, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2020), Baptism of Violet Margaret Rowe; St Mary, Peterborough. Entry 556. 12 Jun 1901. Violet Margaret, of William Henry Rowe, of 3 St John Street, Labourer

3887 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Violet M Parker, volume 03B, page 683, Dec quarter 1963, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62

3888 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2016), entry for Daisy Florence Rowe, volume 03B, page 227, Dec quarter 1902, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clarke

3889 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Daisy Florence Palmer, volume 9, page 1193, Feb quarter 1989, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 9 Nov 1902

3890 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2016), entry for Nellie May Rowe, volume 03B, page 231, Mar quarter 1904, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clarke

3891 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Nellie M Boyer, volume 03B, page 844, Mar quarter 1964, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

3892 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2016), entry for Eva Lilian Rowe, volume 03B, page 219, Mar quarter 1906, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clarke

3893 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Eva Lilian Lilley, volume 9, page 1288, Jun quarter 1987, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 31 Jan 1906

3894 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2016), entry for Ivy Dorothy Rowe, volume 03B, page 221, Sep quarter 1908, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clarke

3895 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Ivy Dorothy Gray, volume 22, page 1224, Dec quarter 1974, Weston-super-Mare district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66, born 19 Jul 1908

3896 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2016), entry for Queenie Priscilla Rowe, volume 03B, page 177, Dec quarter 1910, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Clarke

3897 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Queenie Priscilla Pack, volume 9, page 1168, Oct quarter 1984, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74, born 13[sic] Sep 1910

3898 1881 census of England, 22 Bridge Street, Cambridge, Cambridgeshire, England, folio 91, page 11, Harriet Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 September 2020); citing PRO RG 11/1670; George Cole Head Married 31 Cambridge, CAM Pawnbroker (Master Employing 3 Men & 2 Boys)
Jessie Cole Wife Married 27 Chelsea, London, MDX Pawnbroker Wife
Jessie Mabel Cole Daughter 3 Cambridge, CAM
Lucy M. Cole Daughter 1 Cambridge, CAM
Edwin Chapman Servant 21 Deptford, KEN Pawnbrokers Assistant
Rebecca Crick Servant 20 Ketton, CAM Domestic Servant
Harriet Coe Servant 19 Upware, CAM Domestic Servant

3899 Doggett-Coe marriage (1884); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 2 Feb 1884 DOGGETT Charles (x) 21 bac lab otp son of William lab. COE Harriet 22 sp otp dau of Lavender lab. Witnesses: George DOGGETT, Matilda (x) COE

3900 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Charles Doggett, volume 03B, page 611, Mar quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3901 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2016), entry for Harriett Coe, volume 03B, page 611, Mar quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3902 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1884 331/CE143/01/358 Charles Doggett + Harriett Coe (Waterbeach).

3903 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 December 2016), entry for Charles Doggett, volume Chesterton, page 03B, 488 quarter Mar, 1863 district, Chesterton sub-district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harding

3904 Doggett baptism (1863); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 8 Feb 1863 DOGGETT Charles of William & Emma Martha otp lab

3905 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 October 2017), entry for George William Doggett, volume 03B, page 490, Jun quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

3906 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for George W Doggett, volume 04B, page 443, Jun quarter 1967, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83

3907 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 September 2020), entry for Elizabeth Ann Doggett, volume 03B, page 455, Sep quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Coe

3908 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for Elizabeth Ann Doggett, volume 03B, page 289, Dec quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

3909 1881 census of England, 11 Park Street, Cambridge, Cambridgeshire, England, folio 104, page 36, Elizabeth Coe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 24 June 2016); citing PRO RG 11/1669; RG11; Piece: 1669; Folio: 104; Page: 36

William Chapman Head 32 Mar Builder Cambridge, CAM
...
Elizabeth Coe Serv 17 Un General servant Waterbeach, CAM

3910 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 December 2016), entry for Hubert Saul Bruce Coe, volume 03B, page 435, Sep quarter 1890, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

3911 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2020), entry for Hubert S B Coe, volume 04A, page 287, Sep quarter 1968, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

3912 1891 census of England, High Street, Waterbeach, Cambridgeshire, England, folio 55, page 11, John Thomas Bavester; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 December 2014); citing PRO RG 12/1278; John Bavester Head 33 Mar Agricultural labourer Waterbeach, CAM
Frances Bavester Wife 29 Mar Waterbeach, CAM
Harold Bavester Son 8 Waterbeach, CAM
Frank Bavester Son 6 Waterbeach, CAM
Gertrude Bavester Daur 5 Waterbeach, CAM
Daisy Bavester Daur 2 Waterbeach, CAM

3913 1901 census of England, High Street, Waterbeach, Cambridgeshire, England, folio 62, page 11, John Thomas Bavester; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 December 2014); citing PRO RG 13/1522; John Bavester head 44 Mar Milkman Waterbeach, CAM
Frances Bavester Wife 38 Mar Laundress Waterbeach, CAM
Harold Bavester Son 18 General labourer Waterbeach, CAM
Frank Bavester Son 16 Telegram messenger Waterbeach, CAM
Gertrude Bavester Daur 15 Waterbeach, CAM
Daisy Bavester Daur 12 Attends school Waterbeach, CAM
Alfred Bavester Son 8 Attends school Waterbeach, CAM
Churchill Bavester Son 6 Attends school Waterbeach, CAM
Ada Bavester Daur 3 Waterbeach, CAM
William Watts Boarder 27 Un Railway labourer Waterbeach, CAM
Clara Young Serv 40 Wid Housekeeper (domestic) Swanton Morely, NFK
Herbert Ostlar Serv 17 Un Grocer's assistant Waterbeach, CAM

3914 1911 census of England, Wilton Terrace, Church End, Waterbeach, Cambridgeshire, England, John Thomas Bavester; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 12 December 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 10; John Thomas Bavester Head 54 Mar Farm labourer Waterbeach, CAM
Francis Maria Bavester Wife 49 Mar Newmarket, CAM
William Leach Watts BiL 37 Un Railway porter(GER) Waterbeach, CAM
Alfred Elias Bavester Son 19 Un Carpenter Waterbeach, CAM
Married 29 years, 9 children, 7 living, 2 dead

3915 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Waterbeach 1930: 3, John Thomas Bavester; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020); 64 Rw Dw Bavester, Frances Maria High street
69 R O Bavester, John Thomas High street

3916 Bavester-Watts marriage notice (1881); (Chesterton Union, Cambridgeshire); CD/011; 1881 Jul 2
Groom: John Thomas BAVESTER; 23 years; bac; ab; Residence: of Waterbeach; Length of residence: all his life; District: Chesterton Cambridge;
Bride: Frances Maria WATTS; 19; sp; [blank]; Residence: of Waterbeach; Length of residence: all her life; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton;

3917 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for John William[?] Bavester, volume 03B, page 778, Sep quarter 1881, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3918 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Frances Maria Watts, volume 03B, page 778, Sep quarter 1881, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3919 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1881 331/RO/CHEST/05/197 John T Bavester + Frances M Watts (Register Office, Chesterton).

3920 Bavester baptism (1857); Castle Street Methodist (Cambridge, Cambridgeshire); NC32; 16 Sep 1857 BAVESTER John Thomas of William & Allice of Waterbeach lab born 25 Aug 1857

3921 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for John Thomas Bavester, volume 03B, page 423, Sep quarter 1857, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Crossley

3922 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2017), entry for John Thomas Bavester, volume 03B, page 1092, Sep quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

3923 1939 Register, England, RG 101, piece 6318F, image Schedule 336/1, Enumeration District: TBBZ, Registration District: 181-2, line 18, 11 Cambridge Road, Waterbeach, Cambridgeshire, England, Stevenson Wilson; Stevenson Wilson Male 20 Jan 1896 Married Instrument Maker Calibrator of Mercury in Steel Thermometers
Hilda M V Wilson Female 12 Apr 1897 Married Unpaid Domestic Duties
Ronald R Wilson Male 4 May 1930 Single at School
Robert S Wilson Male 31 Jul 1932 Single at School
John T Bavester Male 25 Aug 1857 Widowed Farm Labourer (Retired)
[Redacted]
Dorothy M Williams Female 23 Jul 1914 Married Shop Assistant Baker Unemployed. Evacuee
[Redacted]

3924 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Harold Frederic Bavester, volume 03B, page 491, Jun quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3925 Bavister baptism (1882); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Aug 1882 BAVISTER Harold Frederic of John & Frances otp lab

3926 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), https://www.cwgc.org/find-war-dead/casualty/39718/bavester,-harold-frederick/. Rank: Rifleman
Service No: A/200558
Date of Death: 18/10/1918
Age: 36
Regiment/Service: King's Royal Rifle Corps, 4th Bn.
Grave Reference: III. E. 12.
Cemetery: HIGHLAND CEMETERY, LE CATEAU
Additional Information:
Son of Mr. and Mrs. John Bavester, of Waterbeach; husband of Sarah Ann Bavester, of The Lanes, Waterbeach, Cambridge.

3927 Harold Frederick Bavester monumental inscription, Personally read by War Graves, 7 Aug 2010; Harold Frederick Bavester. Born unknown. Died 18 Oct 1918. Buried Highland Cemetery, Le Cateau-Cambresis, Departement du Nord, Nord-Pas-de-Calais, France. Plot III. E. 12.. FAGID 56430866

3928 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 May 2016), entry for Horace Frank Bavester, volume 03B, page 493, Jun quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3929 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/WIL/30/316 Horace F Bavester.

3930 Bavister baptism (1884); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Sep 1884 BAVISTER Horace Frank of John & Frances otp lab

3931 Frank Horace Bavester monumental inscription, Personally read by jaynetty, 25 Feb 2012; Frank Horace Bavester. Born unknown. Died 24 Mar 1960. Buried Hillside Cemetery, Medicine Hat, Medicine Hat Census Division, Alberta, Canada. Plot Section C, Block 150F, Lot 11. FAGID 85729733

3932 "Canada, Alberta, Deaths Index, 1870-1966," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 September 2020), Death of Horace Frank Bavester; 24 Mar 1960. Calgary, Alberta. Frank Horace Bavester

3933 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Gertrude Alice Bavester, volume 03B, page 464, Dec quarter 1885, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Walls [actually Watts]

3934 Bavester baptism (1886); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Feb 1886 BAVESTER Gertrude Alice of John & Frances otp lab

3935 Gertrude Barton monumental inscription, Personally read by jaynetty, 25 Feb 2012; Gertrude Barton. Born unknown. Died 18 Nov 1978. Buried Hillside Cemetery, Medicine Hat, Alberta, Canada. Plot Section A, Block 98, Lot 14. FAGID 85729653

3936 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Cyril Stanley Bavester, volume 03B, page 466, Jun quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3937 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2016), entry for Cyril Stanley Bavester, volume 03B, page 266, Jun quarter 1888, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 12 [months]

3938 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Daisy Dorothy Bavester, volume 03B, page 449, Mar quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3939 Bavester baptism (1889); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Mar 1889 BAVESTER Daisy Dorothy of John & Frances otp lab

3940 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2017), entry for Daisy Dorothy Prior, volume 03B, page 709, Mar quarter 1945, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 56

3941 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Alfred Elias Bavester, volume 03B, page 436, Sep quarter 1891, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3942 Bavister baptism (1892); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Jun 1892 BAVISTER Alfred Elias of John & Frances otp lab born 8 Jun 1891

3943 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 September 2020), entry for Alfred E Bavester, volume 04A, page 369, Mar quarter 1966, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

3944 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 September 2020), Cremation of Alfred Elias Bavester; Bavester, Alfred Elias. Cremated 07 Feb 1966. Cambridgeshire.

3945 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Bernard Lionel Bavester, volume 03B, page 442, Dec quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3946 Bavister baptism (1893); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 12 Nov 1893 BAVISTER Bernard Lionel of John & Frances otp lab born 28 Sep 1893

3947 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2016), entry for Bernard Lionel Bavester, volume 03B, page 340, Mar quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 5 [months]

3948 Bavester baptism (1895); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 26 May 1895 BAVESTER Ferdinand Churchill of John & Frances otp lab born 23 Dec 1894

3949 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 September 2016), entry for Ferdinand Churchill Bavester, volume 03B, page 464, Mar quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3950 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/WIL/36/167 Ferdinand C Bavester.

3951 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 September 2016), entry for Ferdinand C Bavester, volume 04A, page 300, Dec quarter 1964, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

3952 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1964 331/CAMS/2E/290 Ferdinand C Bavester aged 69.

3953 Bavester-Beeton marriage (1921); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 22 Aug 1921 BAVESTER Churchill Ferdinand 26 bac grocer otp son of John Thomas lab. BEETON Gertrude Jessie 25 sp otp dau of William lab. Witnesses: Thos ROBSON, N A BEETON

3954 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 September 2016), entry for Churchill F Bavester, volume 03B, page 1243, Sep quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Beeton

3955 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 September 2016), entry for Gertrude J Beeton, volume 03B, page 1243, Sep quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Bavester

3956 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1921 331/CE143/02/19 Chruchill F Bavester + Gretrude J Beeton (Waterbeach).

3957 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 September 2016), entry for Gertrude Jessie Beeton, volume 03B, page 431, Mar quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Burton

3958 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1896 331/WIL/36/432 Gertrude J Beeton.

3959 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 September 2016), entry for Gertrude Jessie Bavester, volume 04B, page 2765, Jun quarter 1971, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75. Date of birth 16 Jan 1896

3960 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Hilda Mary Victoria Bavester, volume 03B, page 441, Jun quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3961 Bavester baptism (1897); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 18 Jul 1897 BAVESTER Hilda Mary Victoria of John Thomas & Frances otp lab born 12 Apr

3962 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 September 2020), entry for Hilda Mary V Wilson, volume 9, page 0818, Sep quarter 1982, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 12 Apr 1897

3963 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 September 2020), Cremation of Hilda Mary Victoria Wilson; Wilson, Hilda Mary Victoria. Cremated 23 Aug 1982. Cambridgeshire.

3964 1881 census of England, 13 James Street, Cambridge, Cambridgeshire, England, folio 64, page 21, Bertha Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 26 September 2020); citing PRO RG 11/1664; Henry Kettle Head Married 26 Cambridge, CAM College Cook (N.D.)
Emily M. Kettle Wife Married 24 Cambridge, CAM
Ernest A. Kettle Son 2 Cambridge, CAM
Samuel H. Kettle Son 4 Cambridge, CAM
Bertha Watts Servant 13 Waterbeach, CAM Servant

3965 1891 census of England, Pieces Lane, Waterbeach, Cambridgeshire, England, folio 67, page 11, Frederick Halls; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 December 2014); citing PRO RG 12/1278; Frederic Halls Head 25 Mar bricklayer's labour[er] Cambridge, CAM
Bertha A Halls Wife 33 Mar Waterbeach, CAM
[Eva A?] Halls Daur 1 Waterbeach, CAM
Hannah M Halls Mother 56 Wid Charwoman Cambridge, CAM
George Ashman Visitor 24 Un Groom Cambridge, CAM

3966 1901 census of England, The Pieces, Waterbeach, Cambridgeshire, England, folio 74, page 11, Frederick Halls; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 6 December 2014); citing PRO RG 13/1522; Fred Halls Head 36 Mar Bricklayer's labourer Cambridge, CAM
Bertha Halls Wife 34 Mar Waterbeach, CAM
Guinevere Hannah Halls Daur 11 Waterbeach, CAM
George Fred Halls Son 8 Waterbeach, CAM
Leonard Gilbert Halls Son 6 Waterbeach, CAM
Arthur Edwin Halls Son 3 Waterbeach, CAM
Colin Halls Son 1 Waterbeach, CAM

3967 1911 census of England, The Green, High Street, Waterbeach, Cambridge, England, Frederick Halls; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 6 December 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 124; Fred Halls Head 45 Mar Labourer, bricklayer Cambridge, CAM
Bertha Halls Wife 43 Mar Waterbeach, CAM
Winnie Halls Daur 19 Un Waterbeach, CAM
George Halls Son 17 Un Labourer, agricultural Waterbeach, CAM
Leonard Halls Son 16 Un Labourer, agricultural Waterbeach, CAM
Edwin Halls Son 12 Waterbeach, CAM
Colin Halls Son 11 Waterbeach, CAM
Donald Halls Son 6 Waterbeach, CAM
Married 22 years, 8 children, 7 living, 1 dead

3968 1939 Register, England, RG 101, piece 6318E, image Schedule 252/1, Enumeration District: TBBZ, Registration District: 181-2, line 28, School House, Waterbeach, Cambridgeshire, England, Frederick Halls; Frederick Halls Male 8 Apr 1865 Married Vegetable Gardener
Ann B Halls Female 13 Jul 1867 Married Unpaid Domestic Work
Hannah G Halls Female 8 Dec 1889 Single School Caretaker
Fred G Halls Male 7 Jul 1893 Single Ditcher Chesterton Rural District Council
Maxwell C Halls Male 15 Mar 1900 Single Coal Carter
Donald C Halls Male 14 Oct 1904 Single Roadman Cambs County Council

3969 Probate for Bertha Halls; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 September 2020); HALLS, Bertha of 7 Greenside Waterbeach Cambridgeshire widow died 11 February 1954 Administration (with Will) London 11 October to Genevieve Hannah Halls. Effects £8655 15s 6d

3970 Halls-Watts marriage notice (1889); (Chesterton Union, Cambridgeshire); CD/011; 1889 Jun 22
Groom: Frederick HALLS; 24; bac; bricklayers lab; Residence: of 2 Tan Yard. Magdalen Street. Cambridge; Length of Residence: Month; District: Cambridge;
Bride: Bertha WATTS; 21; sp; domestic servant; Residence: of Price Lane. Waterbeach, Cambs; Length of Residence: Month; District: Chesterton. Cambridge;
Church: Baptist Meeting House. Waterbeach. Cambs.: Notes: Without licence:

3971 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Frederick Halls, volume 03B, page 812, Sep quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3972 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Bertha Watts, volume 03B, page 812, Sep quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

3973 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1889 331/RO/CHEST/08/88 Frederick Halls + Bertha Watts (Register Office, Chesterton).

3974 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Frederick Halls, volume 03B, page 540, Jun quarter 1865, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Jones

3975 Halls baptism (1873); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 18 Apr 1873 HALLS Frederick of Arthur & Hannah of Cooper's Court lab born 8 Apr 1865

3976 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 November 2017), entry for Frederick Halls, volume 04A, page 228, Mar quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

3977 Probate for Frederick Halls; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 September 2020); HALLS, Frederick of 7 Greenside Waterbeach Cambridgeshire died 10 April 1950 Administration London 4 June to Genevieve Hannah Halls spinster. Effects £600

3978 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Guinevere Hannah Halls, volume 03B, page 443, Mar quarter 1890, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3979 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1890 331/WIL/33/401 Guinevere H Halls.

3980 Halls baptism (1890); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 29 Jun 1890 HALLS Genevieve Hannah of Frederick & Bertha of Honey Hill lab

3981 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 November 2017), entry for Genevieve Hannah Halls, volume 04A, page 717, Jun quarter 1970, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78. Date of birth 8 Dec 1891 [actually 8 Dec 1889]

3982 Halls baptism (1893); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 20 Aug 1893 HALLS Winifred Frances of Fred & Bertha otp bricklayer born 6 Jan 1892

3983 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Winifred Frances Halls, volume 03B, page 444, Mar quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3984 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 November 2017), entry for Winifred Frances Hemmins, volume 9, page 0677, Mar quarter 1979, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87. Date of birth 7 Jan 1891[actually 1892]

3985 Hemmins-Halls marriage (1927); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 25 Aug 1927 HEMMINS Frederick 39 bac watch maker otp son of William dec. college valet. HALLS Winifred Frances full sp otp dau of Fred bricklayers lab. Witnesses: Charles William HEMMINS, Maude WATTS

3986 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Frederick Hemmins, volume 03B, page 1217, Sep quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Halls

3987 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Winifred F Halls, volume 03B, page 1217, Sep quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hemmins

3988 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 September 2020), entry for Frederick Hemmins, volume 03A, page 778, Sep quarter 1887, Headington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Kirkpatrick

3989 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 May 2017), entry for Frederick Hemmins, volume 04A, page 301, Mar quarter 1955, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

3990 Halls baptism (1893); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 20 Aug 1893 HALLS George Fred of Fred & Bertha otp bricklayer born 7 Jul

3991 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for George Fred Halls, volume 03B, page 432, Sep quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3992 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 November 2017), entry for George Frederick Halls, volume 9, page 0552, Sep quarter 1978, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 7 Jul 1893

3993 Halls baptism (1895); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 26 May 1895 HALLS Leonard Gilbert of Fred & Bertha otp lab born 20 Nov 1894

3994 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Leonard Gilbert Halls, volume 03B, page 463, Mar quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3995 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for Leonard George[?] Halls, volume 04A, page 576, Sep quarter 1972, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77. Date of birth 28 Nov 1894 [should be 20 Nov 1894]

3996 Watts baptism (1896); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 29 Nov 1896 WATTS [should be HALLS], Claude William of Fred & Bertha of The Lanes lab born 26 Aug

3997 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Claude Wiliiam Halls, volume 03B, page 452, Dec quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

3998 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 November 2017), entry for Claude William Halls, volume 03B, page 312, Mar quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 5 [months]

3999 Halls baptism (1898); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 23 Oct 1898 HALLS Arthur Edwin Elias of Fred & Bertha of The Lanes lab born 19 Jul

4000 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Arthur Edwin Elias Halls, volume 03B, page 453, Sep quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4001 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 November 2017), entry for Arthur Edwin Halls, volume 04A, page 664, Mar quarter 1971, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72. Date of birth 19 Jul 1898

4002 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Colin Maxwell Halls, volume 03B, page 460, Jun quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4003 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 September 2020), entry for Colin M Halls, volume 04A, page 341, Mar quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

4004 Hall baptism (1905); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 17 Mar 1905 HALL Cyril Donald of Fred & Bertha otp lab born 15 Oct 1904

4005 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Cyril Donald Halls, volume 03B, page 401, Dec quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4006 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 November 2017), entry for Cyril Donald Halls, volume 9, page 0946, Mar quarter 1981, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76. Date of birth 14 Oct 1904

4007 1891 census of England, Chingford, Essex, England, folio 22, page 36, Mabel Jane Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2014); citing PRO RG 12/1361; 8 Queens Grove
Louis G Fison Head 29 Married Histon Cambridgeshire England Shipbroker
Jane B Fison Wife 35 Married Ireland
Grace Fison Daughter 2 Single Chingford Essex England
Ellist K Fison Son 10mo Single Chingford Essex England
Mabel J Watts Servant 13 Single Waterbeach Cambridgeshire England Nursemaid (domestic)

4008 1901 census of England, 47 Fulbourne Terrace, Walthamstow, Essex, England, folio 48, page 30, William Henry Murrell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 December 2014); citing PRO RG 13/1630; Catherine Murrell Head 52 Widow Living on own means Not Known
Richard Murrell Son 17 Mechanical engineer Hackney, London
Catherine E Murrell Daur 11 Bethnal Green, London
Ruth G Murrell Daur 6 Bethnal Green, London
William H Murrell Son 24 Mar Cabinet maker St Pancras, London
Mabel Murrell DiL 23 Mar Waterbeach, CAM
William G Murrell GSon 2 Hackney, London
Sidney E Murrell GSon 1 Edmonton, MDX

4009 "UK, Outward Passenger Lists, 1890-1960," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 June 2020), Passenger list for Lake Champlain; Departure Liverpool 27 Mar 1906. Destination St John, New Brunswick, Canada. Arrival c 20 Apr 1906. Ticket 109255
W H Murrell Adult Cabinet Maker 29
Mrs Murrell Adult Wife 28
Wm G Murrell Child 8
Sydney E Murrell Child 6
Alice M Murrell Child 5
Ernest J Murrell Child 3
Bernard C Murrell Child 2

4010 1911 census of Canada, district 95, sub-district 2, London, Ontario, p. 29, dwelling 327, family 337, William Murrell; RG 31; digital images, <i>FamilySearch</i> (https://familysearch.org : accessed 23 June 2020); William Murrell Head 35 Married Aug 1875 England Carpenter, house building
Mabel Murrell Wife 33 Married Mar 1878 England
William G Murrell Son 12 Single Jul 1899 England
Sydney John Murrell Son 11 Single Nov 1900 England
Alice Mabel Murrell Daughter 10 Single Apr 1901 England
Ernest Murrell Son 8 Single Dec 1902 England
Bernard C Murrell Son 6 Single Sep 1904 England
Violet E Murrell Daughter 5 Single May 1906 Ontario
Ethel A Murrell Daughter 3 Single Jan 1908 Ontario
Thomas J Murrell Son 1 Single Oct 1909 Ontario

4011 1921 census of Canada, district 102, sub-district 25, Westminster, Middlesex, Ontario, p. 10, dwelling 104, family 106, William Murrel; RG 31; digital images, <i>Library and Archives Canada</i> (http://www.bac-lac.gc.ca : accessed 23 June 2020); Manor Park
William Murrel Head 45 Married England Carpenter, carpenters
Mabel Murrel Wife 43 Married England
Ernest Murrel Son 18 Single England [?Box] maker, [?Building trade]
Bernard Murrel Son 16 Single England
Ethel Murrel Daughter 13 Single Ontario
Tom Murrel Son 11 Single Ontario
Robert Murrel Son 10 Single Ontario
James Murrel Son 8 Single Ontario
Lily Murrel Daughter 7 Single Ontario
Bertie Murrel Son 5 Single Ontario
Alice Murrel[Coade] Daughter 20 Single[Married] England

4012 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 January 2018), entry for William Henry Murrell, volume 01C, page 135, Mar quarter 1898, Shoreditch district; citing the General Register Office's England and Wales Civil Registration Indexes.

4013 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 January 2018), entry for Mabel Watts, volume 01C, page 135, Mar quarter 1898, Shoreditch district; citing the General Register Office's England and Wales Civil Registration Indexes.

4014 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for William Henry Murrell, volume 01B, page 2, Dec quarter 1876, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name: Jeanne [Icome - corrupt transcription]

4015 William Henry Murrell monumental inscription, Personally read by i H n, 9 Aug 2011; William Henry Murrell. Born 28 Aug 1875[sic] England. Died 7 Sep 1959 (aged 84) Ontario, Canada. Buried Woodland Cemetery, London, Middlesex County, Ontario, Canada. Plot Section M, Row 26, Plot 149. FAGID 74687786

4016 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for William George Murrell, volume 01B, page 555, Sep quarter 1898, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name Watts

4017 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 27 June 2020), Baptism of William George Murrell; St Mary Haggerston, Hackney. No 324 17 Aug 1898 William George, of William Henry & Mabel Jane Murrell, of 72 Myddleton Rd, cabinet maker. Born 28 July 1898

4018 Death of William George Murrell monumental inscription; There is a grave maker in Woodland Cemetery, London, Ontario. Section M 160:
Leitch / James Roy / 1903-1946 / Beloved husband of / Violet E; He was the first child born to Wm. Henry and Mabel Jane (Watts) Murrell. His family immigrated to Canada in April of 1906 from England. In May 1918, Wm. George applied to the Canadian Overseas Expiditionary Forces and was accepted. Records indicate he served in France during WWI. At the time of his passing in February of 1958, he had no surviving wife or children. The cause of his death was a fatal heart attack. William shares the grave of his brother in law, James Roy Leitch. Two of Wm.'s brothers and his Mother and Father are buried at the same cemetery.

4019 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for Sydney Ernest Murrell, volume 03A, page 505, Dec quarter 1899, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name Watts

4020 Sidney Ernest Murrell monumental inscription, Personally read by i H n, 21 May 2015; Sidney Ernest Murrell. Born 2 Nov 1899 England. Died 10 Apr 1924 (aged 24). Buried Pond Mills Cemetery, London, Middlesex County, Ontario, Canada. FAGID 146780352

4021 "Canada, Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947," database, <i>FamilySearch</i> (https://familysearch.org : accessed 27 June 2020), Death of Sidney Ernest Murrell; 10 Apr 1924 County Jail, London, Middlesex, Ontario. Sidney Ernest Murrell, male, English, single, age 24y 5m, born 2 Nov 1899 Edmonton, England. No trade. Father William Murrell, born England. Mother Mabel Walsh[sic], born England. Physician Dr J Cameron Wilson, 365 Dundas Street. Informant William Murrell, 226 Horton St, father. Burial 11 Apr 1924 Pond Mills Ont. COD Hanging (execution in accordance with verdict of court)

4022 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for Alice Mabel Murrell, volume 04A, page 444, Jun quarter 1901, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name Watts

4023 Death of Alice Mabel Coade (nee Murrell) in 1954 monumental inscription; There is a grave maker in Clinton Grove Cemetery, Clinton, Macomb, Michigan. Section G 140, space 4
Wife / Alice M Coade / Apr 13 1901 - Apr 19 1954; Wife of James Frederick Coade. The couple was married in London Ontario Canada, on April 9, 1919. Alice was one of the twelve children of of Wm. Henry and Mabel Jane (Watts) Murrell. Alice and her husband James, and their only child Marjorie immigrated to the USA in 1930. the family took up reisdence in Michigan. Alice was an avid bowler..she was a member of the J. Lee Hackett Machine team from 1940 to 1941 and the Log Cabin Recreation Ladies House League from 1944 to 1945. Both of Michigan.

4024 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for Ernest John Murrell, volume 04A, page 470, Mar quarter 1903, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name Watts

4025 Ernest John Murrell monumental inscription, Personally read by i H n, 9 Aug 2011; Ernest John Murrell. Born 30 Dec 1902 Westham, Wealden District, East Sussex, England. Died 30 Aug 1981 (aged 78) Largo, Pinellas County, Florida, USA. Buried Unknown. FAGID 74685029

4026 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for Bernard Charles Murrell, volume 04A, page 445, Dec quarter 1904, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name Watts

4027 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 27 June 2020), Birth of Bernard Charles Murrell; Declaration in the matter of Registering a Birth which has not been registered. Murrell, Bernard Charles. Sep 20 1904 Owen Sound, Grey. Male. Parents married 1898 London England. Father William H Murrell, of Owen Sound, cabinet maker. Mother Mabel Jane Watts. Physican Dr Doe. Informant W H murwell 236 Talbot St London Ont. Declared 2 Dec 1925 before J W Donahue notary public

4028 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 27 June 2020), Draft Card for Bernard Charles Murrell; Bernard Charles Murrell, of 147 crocker Blvd Mt Clemens Mich. Mail address Same. Telephone Mt Clemens 1083. Age 37. Born 20 Sep 1904 Owen Sound Canada. NOK Louise Murrell (wife). Employer Mt Clemens Pottery (decorating dept). Place of employment Mt Clemens Pottery Rose St Macomb Michigan. Description: White, 5'0", 140lbs, Brown eyes, Brown hair, Ruddy complexion. Registered Feb 16 1942.

4029 Death of Bernard Charles Murrell in 1944 monumental inscription; There is a grave maker in Clinton Grove Cemetery, Clinton, Macomb, Michigan. Section J, space 466:
Murrell / Bernard C / Sept 20 1904 / Oct 27 1944 / Louise P / Jan 30 1914 / Jan 31 2009

4030 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020), Death of Bernard C Murrell; 27 Oct 1944 147 Crocker Mt Clemens, Macomb. Resident at 147 Crocker Mt Clemens, Macomb. Bernard C Murrell, SSN 370-09-9994, male, white, married, born 20 Sep 1904 Owen Sound Ontario, age 41y 1m 7d, radio[radial] drill operator. Spouse Louise Murrell, 30. Father William Murrell, born England. Mabel (no record), born England. Informant Mrs Bernard Murrell, 147 Crocker Mt Clemens. Burial Clinton Grove, Clinton twp, Mt Clemens Oct 30 1944. Deceased was attended from Jun 2 1943 to Oct 27 1944, last seen alive Oct 20 1944. Died at 9.00 a.m. COD Cancer of the rectum, 2 years. Biopsy Aug 14 1944 revealed cancer.

4031 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 26 June 2020), Death of Violet Schragl; Violet Schragl. Social Security Number: 374-01-3052. Birth Date: 20 May 1906. Issue Year: Before 1951. Issue State: Michigan. Last Residence: California, USA. Death Date: Nov 1964

4032 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 26 June 2020), Birth of Violet Edith Murrell; 30 May 1906 Owen Sound, Grey, Ontario. Violet Edith Murrell, female. Father William Murrell, cabinet maker,, of 301 Hill St. Mother Mabel Watts. Physican W G Dow. Informant William Murrell

4033 Death of Violet Edith Schragl (nee Murrell) in 1964 monumental inscription; There is a grave maker in Santa Barbara cemetery, Santa barbara, California. Summit Section, Addition L, grave 028:
In loving memory / Violet E Schragl / 1905 - 1964; Violet was one of the 12 children born to Wm Henry and Mabel Jane Watts Murrell. She was the first of their Canadian born children. Violet married her first husband Fred James Robinson on November 15, 1922 in London Ontario Canada. Shortly after their marriage the couple moved to Mt Clemens Michigan USA. There they had a total of five children; one girl and four boys. Violet had another marriage to James Roy Leitch. We know the couple lived in the Detroit Michigan area. James Roy passed away in London Ontario Canada on August 9, 1946 at St. Joseph's Hospital. He was 43 at the time. He was laid to rest at Woodland Cemetery on Springbank Drive London, Ontario. Her final marriage was to Anthony Joseph Schragl. Violet was 9 years younger than her new husband. Tony passed away on October 5, 1988; he was 72 years of age. Violet passed away on November 24, 1964. The couple are buried in Santa Barbara Cemetery, but they do not share the same grave.

4034 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 June 2020), Birth of Ethel Amelia Murell; 31 Jan 1908 London Ont. Ethel Amelia Murell, female. Father William Henry Murrell, Cabinet Maker, of 1348 Egerton. Mother Mabel Watts. Physician Dr Spence. Informant Mrs Murell, of London

4035 Death of Ethel Amelia Edith Ellis (nee Murrell) in 1960 monumental inscription; There is a grave maker in St Peter's Cemetery, London, Ontario. St Joseph's Ward, Lot 10W, Row 1, grave 1.:
Ethel A Ellis / April 20 1960; One of the twelve children born to Wm. Henry and Mabel Jane (Watts) Murrell. She was born at the time her parents were living on Brydges Street in in London Ontario. (In 2011 the house no longer exists). Ethel enjoyed bowling and playing baseball and was very successful in her efforts. She married Thomas Wilfred "Ben" Ellis in August of 1941 at St. Mary's Roman Catholic Church in London Ontario. Ethel and her husband were blessed with three beautiful daughters. Ethel was laid to rest at St. Peters Cemetery, 806 Victoria Street, London Ontario. Her husband Ben, passed away sixteen years later and was buried in the grave beside his wife.

4036 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 June 2020), Birth of Thomas Wilfred Ellis; 15 May 1907 London, Ont. Thomas Wilfred Ellis, male. Father George Gerald Ellis, Tailor, 427 Grey Street. Mother Mary O'Hagan. Physician John D Wilson. Informant George Charles Ellis, of London

4037 Thomas Wilfred "Ben" Elli monumental inscription, Personally read by "i H n", 24 Oct 2012; Thomas Wilfred "Ben" Ellis. Born 5 May 1907 London, Middlesex County, Ontario, Canada. Died 15 Feb 1976 (aged 68) Ontario, Canada. Buried Saint Peters Cemetery, London, Middlesex County, Ontario, Canada. FAGID 99546508

4038 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 June 2020), Birth of Thomas Donavan Murell; 09 Oct 1909 7.10 am Brydges St, London, Ontario. Thomas Donavan Murell, male, parents married 1897 England. Father William Henry Murrell, Cabinetmaker. Mother Mabel Watts. Physician Dr J C Lindsay. Informant Dr J C Lindsay, of City

4039 Death of Thomas Murrell in 1926 monumental inscription; There is a grave maker in Woodland Cemetery, London, Ontario. Section D, Plot 1046.: Thomas / Murrell / Feb 24 1909 - Aug 21 1926 / Son of Mabel Jane & / William Henry Murrell [Note dates are incorrect]; Thomas was born at his family's home located on Brydges Street, in London, Ontario. He died in a car accident from severe injuries to his brain. He was a passenger in the vehicle. On his record of death he is listed as being employed as a labourer, but no place of employment is recorded. Thomas was only 16 years of age. His funeral was held at his home address of 236 Talbot Street. A little girl, Dorothy Thompson, died in the same accident.

4040 "Canada, Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947," database, <i>FamilySearch</i> (https://familysearch.org : accessed 24 June 2020), Death of Thomas Murrell; 22 Aug 1926 Hotel Dieu, Windsor, Essex, Ontario. Thomas Murrell, male, english, single, 16y 10m 12d, born 9 Oct Windsor, Ont, labourer. Father William Murrell, born England. Mother Mable Watts, born England. Physician Paul Poisson (Coroner). Informant Mother Mrs Mable Murrell 236 Talbot St, London. Burial 24 Aug 1926. COD Haemorrhage intracranial due to right radiating parieto-occipital facture with depression and extensive fractum of base of skull. Contributing Automobile accident.

4041 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 June 2020), Birth of Robert Raymond Murrell; 28 Jun 1911 Childers St, London, Middlesex, Ontario. Robert Raymond Murrell, male, parents married Dec 28 1906[sic], London Eng. Father William Henry Murrell, carpenter. Mother Mabel Watts. Physician Dr Jarvis. Imformant Father of Ealing.

4042 Robert Raymond Murrell monumental inscription, Personally read by "i H n", 31 Aug 2011; Robert Raymond Murrell. Born 28 Jun 1911 London, Middlesex County, Ontario, Canada. Died 24 May 1991 (aged 79) Chatham, Chatham-Kent Municipality, Ontario, Canada. Buried Maple Leaf Cemetery, Chatham, Chatham-Kent Municipality, Ontario, Canada. FAGID 75788903

4043 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 June 2020), Birth of Margaret Mary McPherson; 4 Feb 1911 57 Harvey St, Chatham, Kent, Ontario. Margaret Mary McPherson, fmale, parents married 23 Oct 1895, Chatham. Father Chas McPherson, laborer. Mother Elizabeth Lewis. Physician Dr Agar. Imformant Mother of 57 Harvey St, Chatham.

4044 Margaret Mary Murrell nee McPherson monumental inscription, Personally read by "i H n", 31 Aug 2011; Margaret Mary Murrell nee McPherson. Born 4 Feb 1911 Chatham-Kent Municipality, Ontario, Canada. Died 30 Oct 1990 (aged 79) Chatham, Chatham-Kent Municipality, Ontario, Canada. Buried Maple Leaf Cemetery, Chatham, Chatham-Kent Municipality, Ontario, Canada. FAGID 75789024

4045 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 June 2020), Birth of James Henry Murrell; 16 Mar 1913 London, Middlesex, Ontario. James Henry Murrell, male, parents married. Father: William Henry Murrell, carpenter. Mother Mabel Watts. Married 1897, England. Physician Dr Jarvis. Informant Mother, of Childers St.

4046 James Henry Murrell monumental inscription, Personally read by "i H n", 7 Nov 2015; James Henry Murrell. Born 1913 Canada. Died 1957 (aged 43\endash 44) Ontario, Canada. Buried Woodland Cemetery, London, Middlesex, Ontario, Canada. FAGID 154737559

4047 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 24 June 2020), Death of Lillian M. Nichols; Lillian M. Nichols. Social Security Number: 548-54-7855. Birth Date: 31 Mar 1914. Issue Year: 1956. Issue State: California. Last Residence: 93463, Solvang, Santa Barbara, California, USA. Death Date: 30 Oct 2002

4048 Death of Albert Frederick Murrell in 1924 monumental inscription; There is a grave marker in Woodland Cemetery, London, Ontario, ED Plot 197 Children's section:
Bertie Frederick / Murrell / Feb. 22 1916 - Aug. 31 1924 / Son of Mabel Jane & / William Henry Murrell

4049 "Canada, Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947," database, <i>FamilySearch</i> (https://familysearch.org : accessed 9 November 2017), Death of Albert Frederick Murrell in 1924; London City, Middlesex, Ontario, yr 1924 cn 21132, Archives of Ontario, Toronto; FHL microfilm 2,022,140; Entry 021132 No 690 Murrell, Bertie Frederick died River Thames. Male, English, Single. Aged 8yrs 6mo, born London Feb 22, 1916. Schoolboy. Father: William Burrell, born England. Mother: Mabel Watts, born England. Physician: Dr R Ferguson of 141 Wortley Road. Informant: Mrs M Murrell of 21 Ridout Street, mother. Burial at Woodland cemetery Sep 2, 1924. Died Aug 31, 1924. Accidental drowning

4050 1901 census of England, 3 Russell Street, Shelton, Staffordshire, England, folio 15, page 21, Primula V Walls[sic]; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 3 October 2020); citing PRO RG 13/2605; William H Jones Head Married 38 Coventry, WAR Grocer, shop keeper
Lizzie Jones Wife Married 38 Hanley, STS
Florence E Jones Daughter 14 Hanley, STS
Margorie A Jones Daughter 4 Hanley, STS
Harriet Windors Visitor Single 59 CAM Nurse, sick
Ada Charlesworth Servant Single 21 Congleton, CHS Cook, domestic
Primula V Walls[sic] Servant Single 15 CAM General, domestic

4051 Bavester-Baythorpe marriage (1909); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 12 Apr 1909 BAVSTER Frank Horace 25 bac baker otp son of John lab. BAYTHORPE Margaret Annie 30 sp otp dau of Nathaniel lab. Witnesses: Harold F BAVESTER, Violet P WATTS

4052 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 May 2016), entry for Frank Horace Bavester, volume 03B, page 1039, Jun quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4053 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 May 2016), entry for Maragret A Baythorpe, volume 03B, page 1039, Jun quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4054 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1909 331/CE143/01/471 Frank H Bavester + Margaret A Baythorpe (Waterbeach).

4055 1911 census of England, Denny Abbey, Waterbeach, Cambridgeshire, England, Violet Primula Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 17 December 2014); citing RG 78, RG 14 PN 9075, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 25, schedule number (SN) 61; John Charles Dimock Head 42 Mar Farmer ...
...
Violet Primula Watts Serv 25 Un Nurse (domestic) Waterbeach, CAM

4056 1939 Register, England, RG 101, piece 6318E, image Schedule 102/1, Enumeration District: TBBZ, Registration District: 181-2, line 16, Pieces Lane, Waterbeach, Cambridgeshire, England, Herbert J Scott; Herbert J Scott Male 17 Mar 1883 Married Smallholder Own Account
Violet P Scott Female 21 Jan 1886 Married Unpaid Domestic Work
John A Scott Male 18 Nov 1914 Married Works Supervisor PO Engineering Staff
Joan D Scott Female 26 May 1921 Married Unpaid Domestic Duties

4057 Probate for Herbert John Scott; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 3 October 2020); SCOTT, Herbert John of 2 Pieces Lane Waterbeach Cambridgeshire died 23 August 1961 at River Cam Waterbeach Administration Peterborough 6 November to Violet Primula Scott widow. Effects £198 4s 6d

4058 Scott-Watts marriage (1913); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Mar 1913 SCOTT Herbert John 30 bac lab otp son of Alfred lab. WATTS Violet Primula 27 sp otp dau of William lab. Witnesses: Harold Frederick BAVESTER, Emily Jane MERYWEATHER

4059 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for Herbert J Scott, volume 03B, page 879, Mar quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

4060 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for Violet P Watts, volume 03B, page 879, Mar quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Scott

4061 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1913 331/CE143/01/480 Herbert J Scott + Violet P Watts (Waterbeach).

4062 Scott baptism (1883); Castle Street Methodist (Cambridge, Cambridgeshire); NC32; Baptism 15 Apr 1883 SCOTT Herbert John of Alfred & Sarah of Waterbeach lab born 17 Mar 1883

4063 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 February 2018), entry for Herbert John Scott, volume 03B, page 507, Jun quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Frear

4064 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 February 2018), entry for Herbert J Scott, volume 04A, page 206, Sep quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

4065 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 December 2016), entry for John Alfred Scott, volume 03B, page 682, Dec quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

4066 Scott baptism (1915); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; Baptism 3 Jan 1915 SCOTT John Alfred of Herbert John & Violet Primula otp road man

4067 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2020), entry for John Alfred Scott, volume 10, page 1561, Mar quarter 1984, Kings Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69, born 18 Nov 1914

4068 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2020), entry for John A Scott, volume 04B, page 569, Mar quarter 1939, Kings Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Barker

4069 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2020), entry for Joan D Barker, volume 04B, page 569, Mar quarter 1939, Kings Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Barker

4070 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 October 2020), entry for Joan Doreen Barker, volume 04B, page 530, Jun quarter 1921, Kings Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Deans

4071 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2020), entry for Joan Doreen Scott, volume 23, page 254, May quarter 1986, Bournemouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65, born 26 May 1921

4072 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 July 2017), entry for Maud Watts, volume 03B, page 372, Dec quarter 1907, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

4073 Watts baptism (1908); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; Baptism 7 Jun 1908 WATTS Maud of Violet Primula otp ??

4074 1891 census of England, 60 Regent Street, Cambridge, Cambridgeshire, England, folio 11, page 12, Janet Florence Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 November 2016); citing PRO RG 12/1287; Caroline Howe Head (joint) 60 Un Lodging house keeper Cambridge, CAM
Sarah Ann Ricket Head (joint) 53 Un Lodging house keeper Fen Ditton, CAM
Florence J Watts Visitor 16 Un Teacher Cambridge, CAM

4075 1901 census of England, Wimpole Road, Waterbeach, Cambridge, England, folio 65, page 17, Alfred Norman; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 10 November 2016); citing PRO RG 13/1522; Alfred Norman Head 26 Railway worker Waterbeach, CAM
Florence Norman Wife 26 Waterbeach, CAM
Lillian Norman Daur 1 Waterbeach, CAM
Alexandra Norman Daur 1mo Waterbeach, CAM

4076 1911 census of England, Denny Lodge, Chittering, Waterbeach, Cambridgeshire, England, Alfred Norman; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 12 December 2014); citing RG 78, RG 14 PN 9075, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 25, schedule number (SN) 52; 2 April 1911
Alfred Norman Head 37 Mar Cowman on farm Waterbeach, CAM
Florence Norman Wife 37 Mar Waterbeach, CAM
Lillian Norman Daur 11 School Waterbeach, CAM
Alexandra Norman Daur 10 School Waterbeach, CAM
Luke Norman Son 8 School Waterbeach, CAM
Harry Norman Son 6 School Waterbeach, CAM
Hilda Norman Daur 4 School Waterbeach, CAM
Roberta Norman Daur 8mo Waterbeach, CAM
Married 14 years, 7 children, 6 living, 1 dead

4077 Clark-Norman marriage (1919); All Saints (Little Shelford, Cambridgeshire); CD/PR/55a; 28 Jun 1919 CLARKE Sidney Bernard 21 bac Private in RMC Service of St Paul's Cambridge son of Herbert James carman. NORMAN, Beatrice Lillian 20 sp [blank] otp dau of Alfred lab. By Lic. Witnesses: Alfred NORMAN, Florence Laura CLARK, Alexandra Victoria NORMAN

4078 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Beatrice L Norman, volume 03B, page 1813, Jun quarter 1919, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Clark

4079 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Sidney B Clark, volume 03B, page 1813, Jun quarter 1919, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Norman

4080 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1919 331/CE107/01/237 Sidney B Clark + Beatrice L Norman (Little Shelford).

4081 Broadbent-Norman marriage (1921); All Saints (Little Shelford, Cambridgeshire); CD/PR/55a; 25 Jul 1921 Broadbent, Thomas George Seton Bellingham 38 bac hotel employee of Knightsbridge son of Thomas George Seton Bellingham retired. Norman, Alexandra Victoria 20 sp [blank] otp dau of Alfred cowman. By Banns. Witnesses: A Norman, H Norman, Luke Norman

4082 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Thomas G S B Broadbent, volume 03B, page 1231, Sep quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Norman

4083 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Alexandra V Norman, volume 03B, page 1231, Sep quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Broadbent

4084 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1921 331/CE107/01/243 Thomas G Broadbent + Alexandra V Norman (Little Shelford).

4085 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Little Shelford 1932-1933: 6, Alfred Norman; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 5 October 2020); 1715 R O Norman, Alfred Church Street
1716 Rw Dw Norman, Florence Janet Church Street
1717 Rw - Norman, Hilda Maria Church Street

4086 1939 Register, England, RG 101, piece 6316G, image Schedule 141/1, Enumeration District: TBBI, Registration District: 181-2, line 24, High Street, Little Shelford, Cambridgeshire, England, Alfred Norman; Alfred Norman Male 31 Dec 1874 Married Agricultural Labourer
Florence J Norman Female 5 Oct 1874 Married Unpaid Domestic Duties
[Redacted]x2

4087 Norman-Watts marriage (1896); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Nov 1896 NORMAN Alfred 21 bac lab of Winfold Farm son of Luke lab. WATTS Florence Jenett 22 sp of Denny End dau of David lab. Witnesses: Albert John WATTS, Alice Amelia WATTS

4088 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 November 2016), entry for Alfred Norman, volume 03B, page 1087, Dec quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4089 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 November 2016), entry for Florence Jennett Watts, volume 03B, page 1087, Dec quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4090 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1896 331/CE143/01/426 Alfred Norman + Florence J Watts (Waterbeach).

4091 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 November 2016), entry for Alfred Norman, volume 03B, page 442, Mar quarter 1875, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Andrews

4092 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/WIL/24/387 Alfred Norman.

4093 Norman baptism (1879); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 13 Oct 1879. NORMAN Alfred of Luke & Maria otp lab 4 years

4094 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2016), entry for Alfred Norman, volume 04A, page 296, Mar quarter 1949, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

4095 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1949 331/CHST/12/158 Alfred Norman aged 74.

4096 Alfred & Janet Florence Norman monumental inscription, Alan Bullwinkle and Colin Norman, 2002; There is a gravemarker in the form of an Open Book in Little Shelford All Saints churchyard, plot 327. Reads: Cherished/Memories of a/dear husband/and father/ Alfred NORMAN/ who entered/ into rest/ February 7 1949/ aged 74 years/ At rest/ Also cherished memories of Florence/ Jennette/ beloved wife of Alfred NORMAN/ died March 12 1951/ aged 76 years/ In Paradise; http://www.littleshelfordhistory.co.uk/history/all-saints-graveyard/all-saints-church-graveyard-inscriptions

4097 Norman burial (1949); All Saints (Little Shelford, Cambridgeshire); CD/PR/55a; 9 Feb 1949 Norman, Alfred otp 74. Plot B161

4098 Norman baptism (1898); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 15 Jun 1898 NORMAN George of Alfred & Florence Jenette of Denny End lab born 18 Jun 1897 privately baptised (died same day)

4099 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for George Norman, volume 03B, page 437, Sep quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4100 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/278 George Norman.

4101 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for George Norman, volume 03B, page 257, Jun quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

4102 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1898 331/WIL/22/164 George Norman aged 0.

4103 Norman baptism (1899); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 22 Oct 1899. NORMAN Beatrice Lilian of Alfred & Florence Janet of Denny End lab born 8 Sep

4104 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Beatrice Lilian Norman, volume 03B, page 437, Dec quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4105 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/WIL/38/268 Beatrice L Norman.

4106 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Beatrice Lilian Clark, volume 03B, page 493, Jun quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 38

4107 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1937 331/CAMB/5/414 Beatrice L Clark aged 38.

4108 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 5 October 2020), Burial of Beatrice Lilian Clark; Clark, Beatrice Lilian. Buried 10 Jun 1937. Cambridgeshire.

4109 Norman baptism (1901); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Apr 1901. NORMAN Alexandra Victoria of Alfred & Florence Jeannette of Denney End lab born 15 Feb

4110 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Alexandra Victoria Norman, volume 03B, page 448, Jun quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4111 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/WIL/39/121 Alexandra V Norman.

4112 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Alexandra Victoria Broadbent, volume 18, page 1290, Nov quarter 1987, Lewes district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86. Date of birth 15 Feb 1901

4113 Norman baptism (1903); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 May 1903 NORMAN David Luke of Alfred & Florence Genette otp lab born 19 Mar

4114 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for David Luke Norman, volume 03B, page 421, Sep quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4115 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/WIL/40/59 David L Norman.

4116 "Australia, Victoria, Wills and Probate Records, 1841-2009," database, <i>Ancestry</i> (ancestry.co.uk : accessed 6 October 2020), Probate for David Luke Norman; David Luke Norman. Died 24 Mar 1995 at Kaniva. Occupation Rtd. Grant date 28 Jun 1995

4117 State Government of Victoria, "Australia, Victoria State; Marriage index," database, <i>BDM Victoria</i> (online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 11 November 2016), Marriage of David Luke Norman; 1933/ 9053 David Luke NORMN + Amy Ch'tte JEWELL

4118 State Government of Victoria, "Australia, Victoria State; Birth Index," database, <i>BDM Victoria</i> (online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 15 November 2017), Birth of Amy Charlotte Jewell; Birth 1912/31204 JEWELL, Amy Charl (f) Robt Arth (m) Charl (Hawker)

4119 Norman baptism (1905); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 17 Mar 1905 NORMAN Harry Hazel of Alfred & Florence Jennet otp lab born 15 Dec 1904

4120 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Harry Hazel Norman, volume 03B, page 409, Mar quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4121 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/40/414 Harry H Norman.

4122 "Canada, Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947," database, <i>FamilySearch</i> (https://familysearch.org : accessed 5 October 2020), Death of Harry Norman; Died 25 Sep 1946 at 366 1/2 Woodfield Road, Toronto, York. Harry Norman, of 366 1/2 Woodfield Road, Toronto, York. In municipality 22y, in province 22y, In Canada 22y. Male, Canadian, English, married, born 15 Dec 1904 England. Age 41y. Yard operator. Last worked 25 Sep 1946. Spouse Elizabeth Ramsey. Father Alfred Norman, born England. Mother Florence Watts, born England. Informant Robert Ramsey, brother-in-law, given 27 Sep 1946 at Toronto, address 19 Leroy Ave. Burial 28 Sep 1946 St John's Norway, Toronto. COD (a) Coronary thrombosis (b) Coronary sclerosis

4123 Norman baptism (1907); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Apr 1907 NORMAN Hilda Miria of Alfred & Florence Jennett otp lab born 17 Mar

4124 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Hilda Maria Norman, volume 03B, page 403, Jun quarter 1907, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4125 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1907 331/WIL/41/379 Hilda M Norman.

4126 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Hilda Maria Easy, volume B41C 3311B, page 253, Jul quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91. Date of birth 17 Mar 1907

4127 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1998 331/B41C/253 Hilda M Easy/Tillie Easy.

4128 George & Hilda Easy monumental inscription, Alan Bullwinkle and Colin Norman, 2002; There is a headstone in Little Shelford All Saints churchyard, plot 120 from East of the Vestry. Reads: Treasured Memory of/my dear Husband/George EASY/ Died 23rd June 1975/aged 75/ His wife/ Hilda Maria/ "Tillie'/died 1st July 1998/ aged 91/ Reunited; http://www.littleshelfordhistory.co.uk/history/all-saints-graveyard/all-saints-church-graveyard-inscriptions

4129 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 November 2016), entry for Roberta Wilhelmina Elizabeth Norman, volume 03B, page 384, Sep quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4130 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1910 331/CHS/2/230 Roberta W Norman.

4131 Norman baptism (1910); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 4 Sep 1910 NORMAN Roberta Wilhelmina Elizabeth of Alfred & Florence Janet of Chittering lab

4132 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2016), entry for Roberta Wilhelmina E Jennings, volume 04A, page 794, Mar quarter 1972, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60, date of birth 10 July 1911 [actually 1910]

4133 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1972 331/C11A/128 Roberta W Jennings dob 10JY1911 [actually 1910].

4134 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 5 Feb 1972 Roberta Wilhelmina Elizab JENNINGS 60 Cambridgeshire Little Shelford, All Saints.

4135 1911 census of England, Station Road, Waterbeach, Cambridgeshire, England, John High; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 18 December 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 35; John High Head 27 Mar Bricklayer Waterbeach, CAM
Martha High Wife 24 Mar Waterbeach, CAM
Stanley High Son 6 Waterbeach, CAM
Selina High Daur 5 Waterbeach, CAM
Married 6 years, 2 children, 2 living, 0 dead

4136 "UK, Outward Passenger Lists, 1890-1960," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 October 2020), Travel for Martha High; SS Alaunia. Departed 14 May 1914 Southampton.
British 3rd class, destination Quebec
Martha High Wife 27
William High Scholar 8
Selina High Scholar 7
Sadie High Infant 6/12

4137 1921 census of Canada, district 142, sub-district 25, Toronto, p. 7, dwelling 54, family 66, John High; RG 31; digital images, <i>Library and Archives Canada</i> (http://www.bac-lac.gc.ca : accessed 9 October 2020).

4138 High-Watts marriage notice (1905); (Chesterton Union, Cambridgeshire); CD/011; 1905 Mar 18
Groom: John HIGH; 21 years: bac; lab; Residence: of Waterbeach: Length of Residence: all his life; District: Chesterton Cambridge;
Bride: Martha Hazel WATTS; 18 years; sp; [blank]; Residence: of Waterbeach: Length of Residence: all her life; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton;

4139 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for John High, volume 03B, page 1049, Jun quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4140 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for Martha Hazel Watts, volume 03B, page 1049, Jun quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4141 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1905 331/RO/CHEST/13/69 John High + Martha H Watts (Register Office, Chesterton).

4142 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 August 2017), entry for William High, volume 03B, page 459, Mar quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Whitehead

4143 High baptism (1884); Castle Street Methodist (Cambridge, Cambridgeshire); NC32; 12 Feb 1884 HIGH John of Henry William & Hepzibah of Waterbeach lab born 20 Nov 1883

4144 John High monumental inscription, Personally read by: Islington, 3 Dec 2015; John High. Born 20 Nov 1884[sic] Waterbeach, Cambridgeshire, England. Died 9 Feb 1959 (aged 74) Toronto Municipality, Ontario, Canada. Buried Saint Johns Norway Cemetery and Crematorium, The Beaches, Toronto Municipality, Ontario, Canada. FAGID 155648768

4145 "Canada Passenger Lists, 1881-1922," database, <i>FamilySearch</i> (familysearch.org : accessed 9 October 2020), Emigration of John High; SS Victorian. Departed Liverpool 15 Mar 1912. Arrived Halifax 23 Mar 1912 8:10 am
72410 High, Jno 28 Married, destination Toronto, trade Bricklayer, denomination Chapel

4146 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 August 2017), entry for William Charles Stanley High, volume 03B, page 411, Jun quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4147 "Canada, Ontario Marriages, 1869-1927," database, <i>FamilySearch</i> (https://familysearch.org : accessed 10 October 2020), Marriage of William Charles Stanley High and Margaret Kettell; 10 Oct 1932. Toronto, York. William Charles Stanley High, 27, of 207 Ashdale Ave, born England, bachelor, Butcher, United Church. Father: John High. Mother: Martha Watts. Margaret Kettell, 29, of 130 Bolton Ave, born Scotland, widow, -, United Church. Father: Colin Sinclair. Mother: Marion Thompson. Wits: Wm Smith of 379, Carlton St, Miss High of 207 Ashdale Ave.

4148 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 August 2017), entry for Selina High, volume 03B, page 411, Sep quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4149 "Canada, Ontario Marriages, 1869-1927," database, <i>FamilySearch</i> (https://familysearch.org : accessed 8 October 2020), Marriage of Bernard Lewis Rootham and Selina High; 23 Jul 1924 Toronto, York, Ontario. Bernard Lewis Rootham, carpenter, bachelor, 23, Presbyterian, of 42 Woodfield Rd, born England. Father: Lewis Rootham, born England. Mother: Elizabeth Butterworth. Selina High, sales clerk, spinster, 19, Presbyterian, of 207 Ashdale Ave, born England. Father: John High, born England. Mother: Martha Watts. Witnesses: John High, of 207 Ashdale Ave, Barbara [?Ohrietie], of 81 Highcroft Rd.

4150 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 October 2020), entry for Bernard Henry Lewis Rootham, volume 03B, page 330, Jun quarter 1901, Bedford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Butterworth

4151 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 August 2017), entry for Sadie High, volume 03B, page 723, Dec quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

4152 1891 census of England, "Hungry Hall" High Street, Milton, Cambridgeshire, England, folio 90, page 7, Agnes Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 October 2020); citing PRO RG 12/1281; John Wilson Head Married 59 Milton, CAM Baker
Mary Wilson Wife Married 59 Milton, CAM
David Wilson Son Single 22 Milton, CAM Baker's assistant
Frederic Wilson Son Single 20 Milton, CAM Grocer's assistant
Joseph Wilson Son Single 18 Milton, CAM Grocer's assistant
Agnes Watts Single 17 Waterbeach, CAM Domestic servant

4153 1901 census of England, Hatty Farm, Bottisham Lode, Cambridgeshire, England, folio 30, page 22, Arthur Whitehead; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2016); citing PRO RG 13/1540; Arthur Whitehead Head 34 Mar Cattleman on farm Waterbeach, CAM
Agnes Whitehead Wife 27 Mar Waterbeach, CAM
Mable A Whitehead Daur 10 Attending school Waterbeach, CAM
Ethel A Whitehead Daur 8 Attending school Waterbeach, CAM
Arthur E Whitehead Son 11mo Lode, CAM

4154 1911 census of England, Nr The Wheel, Lode Fen, Lode, Cambridgeshire, England, Arthur Whitehead; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 November 2016); citing RG 78, RG 14 PN 9187, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 2, schedule number (SN) 124; Arthur Whitehead Head 44 Mar Cowman on farm Waterbeach, CAM
Agnes Whitehead Wife 38 Mar Waterbeach, CAM
Stanley Whitehead Son 10 School Lode, CAM
Florence Whitehead Daur 9 School Lode, CAM
Arthur Whitehead Son 6 School Lode, CAM
Robert Whitehead Son 5 Lode, CAM
George Whitehead Son 3 Lode, CAM
Ellis Whitehead Son 2 Lode, CAM
Married 12 years, children 8, living 6, dead 2

4155 1939 Register, England, RG 101, piece 6344A, image Schedule 2/1, Enumeration District: TDCD, Registration District: 185-1, line 5, Fortrey Hall Farm, Welches Dam, Cambridgeshire, England, Arthur Whitehead; Arthur Whitehead Male 1 Apr 1867 Married Retired
Agnes Whitehead Female 9 Apr 1873 Married Household Duties
Arthur J Whitehead Male 9 Jul 1904 Single Horseman on Farm
George E Whitehead Male 11 Oct 1907 Single Pigman & Yard Man
Ellis W Whitehead Male 12 Jan 1909 Single Farm Carter & Labourer
Nathan V Whitehead Male 12 Sep 1911 Single Pigman & Yard Man

4156 Whitehead-Watts marriage notice (1897); (Chesterton Union, Cambridgeshire); CD/011; 1897 May 1
Groom: Arthur WHITEHEAD; 30 years; widr; farm lab: Residence: of Waterbeach: Length of Residence: more than a month: District: Chesterton Cambridge:
Bride: Agnes WATTS; 24 years: sp; [blank]; Residence: of Waterbeach: Length of Residence: more than a month: District: Chesterton Cambridge:
Church: Register Office for the District of Chesterton: Notes: [in margin - 1st June 1897];

4157 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2016), entry for Arthur Whitehead, volume 03B, page 1044, Jun quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4158 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2016), entry for Agnes Watts, volume 03B, page 1044, Jun quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4159 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1897 331/RO/CHEST/10/39 Arthur Whitehead + Agnes Watts.

4160 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2016), entry for Arthur Whitehead, volume 03B, page 467, Jun quarter 1867, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Northfield

4161 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2020), entry for Arthur Whitehead, volume 03B, page 554, Sep quarter 1944, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

4162 Probate for Arthur Whitehead; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 October 2020); WHITEHEAD, Arthur of Fortrey Hall Farm Welches Dam Cambridgeshire died 18 August 1944 at 7 New-road Mepal Cambridgeshire Probate Peterborough 13 November to Arthur Edward Stanley Whitehead farm labourer. Effects £776 8s 5d

4163 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Arthur Edward Stanley Whitehead, volume 03B, page 534, Jun quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4164 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 October 2017), entry for Arthur Edward Stanley Whitehead, volume 03B, page 320, Jun quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

4165 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Arthur Edward Stanley Whitehead, volume 03B, page 522, Jun quarter 1900, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4166 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Arthur E S Whitehead, volume 04A, page 252, Sep quarter 1964, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

4167 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Florence Eveline Whitehead, volume 03B, page 471, Mar quarter 1902, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4168 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Florence Eveline Nye, volume 05G, page 439, Jun quarter 1952, Surrey North Eastern district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 50

4169 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 13 October 2020), Burial of Florence Eveline Nye; Nye, Florence Eveline. Buried 09 Jun 1952. Cambridgeshire.

4170 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for David Vincent Whitehead, volume 03B, page 505, Sep quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4171 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 October 2017), entry for David Vincent Whitehead, volume 03B, page 267, Sep quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

4172 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Arthur John Whitehead, volume 03B, page 491, Sep quarter 1904, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4173 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Arthur John Whitehead, volume 9, page 885, May quarter 1990, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 9 Jul 1904

4174 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Robert Leonard Whitehead, volume 03B, page 485, Jun quarter 1906, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4175 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2020), entry for Robert Leonard Whitehead, volume 04A, page 1106, Mar quarter 1972, Whittlesey district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65, born 3 Mar 1906

4176 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for George Enoch Whitehead, volume 03B, page 426, Dec quarter 1907, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4177 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2020), entry for George E Whitehead, volume 04A, page 453, Mar quarter 1968, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

4178 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2016), entry for Ellis Watts Whitehead, volume 03B, page 432, Mar quarter 1909, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4179 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2016), entry for Ellis Watts Whitehead, volume 10, page 1232, Sep quarter 1974, King's Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65. Date of birth 12 Jan 1909

4180 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for Nathan Vincent Whitehead, volume 03B, page 878, Sep quarter 1911, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4181 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2020), entry for Nathan Vincent Whitehead, volume 9, page 1094, Mar quarter 1978, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66, born 12 Sep 1911

4182 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2017), entry for George Whitehead, volume 03B, page 878, Sep quarter 1911, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4183 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2020), entry for George Whitehead, volume 03B, page 614, Sep quarter 1911, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

4184 Whitehead burial (1911); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 27 Sep 1911 WHITEHEAD George of Hatley Farm Lode Fen 13 days no ceremony

4185 1911 census of England, High Street, Horningsey, Cambridgeshire, Cambridgeshire, England, Albert Isaacson; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 May 2014); citing RG 78, RG 14 PN 9093, registration district (RD) Chesterton, sub district (SD) Cherry Hinton, enumeration district (ED) 14, schedule number (SN) 74; Albert Isaacson Head 28 Mar Blacksmith Poplar, MDX
Priscilla Isaacson Wife 38 Mar Waterbeach, CAM
Gladys Isaacson Daur 18mo Waterbeach, CAM
Charles Isaacson Son 9weeks Horningsea, CAM
Married 2 years, 2 children, 2 living, 0 dead

4186 1939 Register, England, RG 101, piece 6318E, image Schedule 56/1, Enumeration District: TBBZ, Registration District: 181-2, line 29, Ivy Cottage, The Lanes, Waterbeach, Cambridgeshire, England, Priscilla Isaacson; Priscilla Isaacson Female 8 Aug 1874 Widowed Household Duties
Florence E Isaacson Female 16 Jun 1913 Single Unpaid Domestic Duties
Herbert R Watts Male 8 Jun 1893[sic] Single General Labourer M O Heavy Worker

4187 Isaacson-Watts marriage notice (1909); (Chesterton Union, Cambridgeshire); CD/011; 1909 Sep 18
Groom: Albert ISAACSON; 27 years; bac; blacksmith; Residence: of Waterbeach: Length of Residence: more than a month; District: Chesterton;
Bride: Priscilla WATTS; 34 years: sp; [blank]; Residence: of Waterbeach: Length of Residence: all her life; District: Chesterton:
Church: Register Office for the district of Chesterton:

4188 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Albert Isaacson, volume 03B, page 1079, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4189 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Priscilla Watts, volume 03B, page 1079, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4190 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1909 331/RO/CHEST/15/106 Albert Isaacson + Priscilla Watts (Chesterton Registry Office).

4191 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Albert Isaacson, volume 01C, page 739, Dec quarter 1882, Poplar district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Driver

4192 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 15 October 2020), Baptism of Albert Isaacson; Christ Church, Poplar. No 1556. 25 Jul 1888. Albert, of Obadiah & Edith Isaacson, 122 Stebondale St, labourer

4193 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Albert Isaacson, volume 03B, page 640, Mar quarter 1936, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53

4194 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1936 331/CHST/1/286 Albert Isaacson aged 53.

4195 "British Army WWI Service Records, 1914-1920," Service & pension records for Albert Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 October 2020); Short Service Attestation. 20.2.1903. Albert Ison, born Poplar, London, aged 20y 3mo, labourer. height 5' 4 1/2", weight 124lbs, chest 32', expansion 2 1/2", fair complexion, grey eyes, dk brown hair. Church of England. Psoriasis right arm, 8 teeth decayed, 3 absent. Home 19.02.1903-08.06.1903, South Africa 09.06.1903-02.04.1904, Home 03.04.1904-12.08.1914, Exped Force France 13.08.1914-16.02.1916, Home 17.02.1916. NOK Mother Mrs E Ison, Gravleys Farm, Swaffham Fen, Cambridge. Marriage Priscilla Watts, spinster, Register Office Chesterton 13.11.09, by James Miller Registrar. Wits: Ch[arlotte] Isaacson, Elizabeth Isaacson. Children: Gladys Irene 11.10.09 Chesterton, Charles Eric 21.1.11 Chesterton, Dorothy Maud 25.4.12 Chesterton, Florence Elizabeth 16.4.13 Chesterton. Appt a/LaCpl without pay 20 Nov 1914. Appt regimental shoing smith with additional pay 6d per day 5 Aug 1914. Transferred 3 Inf Bdge Depot Rouen 5 Feb 1916. Proceeding on discharge. No 6354. a/La Corporal Albert Isaacson, Lincolnshire Regt. Discharged 21 February 1916 at Lincoln. Aged 33y 3mo, height 5' 5 1/2", chest 37", expansion 2", fair complexion, grey eyes, Drk brown hair, labourer. Intended residence High St Horningsea Cambs. Character very good. Blacksmith & engine fitter. Expeditionary Force France 13.8.14 to 16.2.16. Service towards engagement 13y 3d

4196 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Gladys Irene Isaacson, volume 03B, page 381, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

4197 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/363 Gladys Isaacson.

4198 Isaacson baptism (1911); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 19 Mar 1911 ISAACSON Gladys Irene of Albert & Priscilla otp lab

4199 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2020), entry for Gladys Irene Harris, volume 16, page 1492, Dec quarter 1988, Shepway, Kent district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 11 Oct 1909

4200 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Reginald C Harris, volume 02A, page 4323, Sep quarter 1936, Elham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

4201 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Gladys I Isaacson, volume 02A, page 4323, Sep quarter 1936, Elham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Harris

4202 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 November 2017), entry for Reginald Charles Harris, volume 02A, page 906, Mar quarter 1904, Folkestone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Carley

4203 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 15 October 2020), Baptism of Reginald Harris; FHL Film: 1835481. ref item 1 p 11; Maidstone, Kent. 22 May 1904. Reginald, son of Walter & Emily Harris

4204 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 November 2017), entry for Reginald Charles Harris, volume 05B, page 522, Dec quarter 1955, Folkestone district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51

4205 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Charles Eric Isaacson, volume 03B, page 391, Mar quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

4206 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1911 331/CHR/2/157 Charles Isaacson.

4207 Isaacson baptism (1911); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 19 Mar 1911 ISAACSON Charles Eric of Albert & Priscilla otp lab

4208 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2017), entry for Charles Eric Isaacson, volume A52C, page 3311A/235, Jun quarter 1999, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 21 Jan 1911

4209 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 October 2020), entry for Dorothy Maude Isaacson, volume 03B, page 781, Jun quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

4210 Isaacson baptism (1912); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 30 Jun 1912 ISAACSON Dorothy Maud of Albert & Priscilla otp labourer (smith)

4211 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Dorothy Maude Cattell, volume F11A/3331A, page 155, Feb quarter 1996, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83, born 25 Apr 1912

4212 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Ernest William Cattell, volume A49C/3311A, page 256, May quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92, born 25 Jan 1906

4213 Cattell-Isaacson marriage (1937); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 21 Oct 1937 CATTELL Ernest William 31 bac farmer of North Fen Farm Waterbeach son of John Hobson deceased. ISAACSON Dorothy Maud 25 sp otp dau of Albert deceased. Wits: Florence Elizabeth ISAACSON, C R ISAACSON

4214 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Ernest W Cattell, volume 03B, page 1329, Dec quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

4215 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Dorothy M Isaacson, volume 03B, page 1329, Dec quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cattell

4216 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 October 2020), entry for Ernest William Cattell, volume 03B, page 480, Mar quarter 1906, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Nix

4217 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 October 2020), entry for Florence Elizabeth Isaacson, volume 03B, page 771, Sep quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

4218 Isaacson baptism (1913); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 10 Aug 1913 ISAACSON Florence Elizabeth of Albert & Priscilla otp lab

4219 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Florence Elizabeth Wagstaff, volume 9, page 911, Feb quarter 1985, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 16 Jun 1913

4220 Wagstaff-Isaacson marriage (1942); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 20 Jun 1942 WAGSTAFF Harry 25 bac sawyer of 4 Park Lane Histon son of Charles retired farm lab. ISAACSON Florence Elizabeth 29 sp of Ivy House Waterbeach dau of Albert deceased. Wits: B WAGSTAFF, C R ISAACSON

4221 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Harry Wagstaff, volume 03B, page 1666, Jun quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

4222 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Florence E Isaacson, volume 03B, page 1666, Jun quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wagstaff

4223 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 October 2020), entry for Harry Wagstaff, volume 03B, page 646, Dec quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Parker

4224 Wagstaff baptism (1937); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 25 Jun 1937 WAGSTAFF Harry of Charles & Mary Jane of Doctor's Close Impington gardener age 20 years - adult baptism - witnesses: R C UNWIN, Hilda LITTLEWOOD

4225 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 October 2020), entry for Harry Wagstaff, volume 7, page 2586, Apr quarter 1985, Northampton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68, born 2 Sep 1916

4226 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Herbert Reuben Watts, volume 03B, page 453, Sep quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

4227 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/WIL/37/29 Herbert Watts.

4228 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 October 2020), entry for Herbert Reuben Watts, volume 04A, page 200, Sep quarter 1956, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

4229 1891 census of England, 14 Jesus Lane, Cambridge, Cambridgeshire, England, folio 88, page 25, Florence Leach; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 October 2020); citing PRO RG 12/1287; Emily Wells Head Single 60 Aylsham, NFK Lodging house keeper
Florence Leach Servant Single 20 Waterbeach, CAM General servant, domestic

4230 1901 census of England, High Street, Waterbeach, Cambridgeshire, England, folio 63, page 13, George Edmund Cudworth; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 June 2016); citing PRO RG 13/1522; George Ed. Cudworth Head 26 Mar Machinist [lathe?], woodwork Waterbeach, CAM
Florence Cudworth Wife 28 Mar Waterbeach, CAM
Freda Cudworth Dau 7mo Waterbeach, CAM
Walter Cudworth Son 4 Waterbeach, CAM
Evelyn Leach Dau 7 Attends school Waterbeach, CAM

4231 1911 census of England, High Street, Waterbeach, Cambridgeshire, England, George Edmund Cudworth; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 16 July 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 146; George Cudworth Head 36 Mar Farm labourer Waterbeach, CAM
Florence Cudworth Wife 39 Mar Waterbeach, CAM
Walter Cudworth Son 14 Farm labourer Waterbeach, CAM
Freda Cudworth Daur 10 Waterbeach, CAM
George Cudworth Son 8 Waterbeach, CAM
Nina Cudworth Daur 6 Waterbeach, CAM
Joyce Cudworth Daur 4 Waterbeach, CAM
Rena Cudworth Daur 3 Waterbeach, CAM
Melba Cudworth Daur 1 Waterbeach, CAM
Married 15 years, 7 children, 7 living, 0 dead

4232 1939 Register, England, RG 101, piece 6318E, image Schedule 226/1, Enumeration District: TBBZ, Registration District: 181-2, line 27, The Bungalow, High Street, Waterbeach, Cambridgeshire, England, George E Cudworth; George E Cudworth Male 10 Aug 1875 Married Barber Own Business
Florence E Cudworth Female 2 Jan 1873 Married Unpaid Domestic Duties
Melba A Cudworth Female 13 Feb 1910 Single Engraver
Charles E Cudworth Male 18 Sep 1912 Single Maintenance Machine Fitter Autos and Capstan Lathes
Ronald Cudworth Male 6 Apr 1914 Single Scientific Instrument Assembler

4233 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2016), entry for Eveline Virginia Leach, volume 03B, page 442, Dec quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

4234 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/WIL/35/356 Eveline Leach.

4235 Leach baptism (1943); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Mar 1909 LEACH Eveline Virginia of Florence otp ??

4236 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 June 2016), entry for Evelyn Virginia Lythell, volume 02A, page 999, Mar quarter 1943, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 49

4237 Lythell-Leach marriage (1922); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 23 Dec 1922 LYTHELL Harry 39 bac lab son of Walter John carpenter. LEACH Eveline Virginia 29 sp otp dau of [blank]. Witnesses: W H LEVITT, F CUDWORTH

4238 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Harry Lythell, volume 03B, page 1117, Dec quarter 1922, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

4239 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Eveline Leach, volume 03B, page 1117, Dec quarter 1922, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lythell

4240 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1922 331/CE143/03/8 Eveline Leach + Harry Lythell (Waterbeach).

4241 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 August 2017), entry for Harry Lythell, volume 03B, page 536, Sep quarter 1883, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brown

4242 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 332/B-HAD14/157 Harry Lythell.

4243 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 20 October 2020), Baptism of Harry Lythell; FHL Film 994018. Item 3 P83 R313; Ely, Cambridgeshire. 31 Oct 1883. Harry, son of Walter & Sarah Elizabeth Lythel

4244 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 August 2017), entry for Harry Lythell, volume 05G, page 143, Dec quarter 1951, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

4245 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 June 2016), entry for George Edmund Cudworth, volume 03B, page 993, Sep quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4246 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 June 2016), entry for Florence Elizabeth Leach, volume 03B, page 993, Sep quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4247 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1896 331/RO/CHEST/09/190 George Cudworth + Florence Leach (Chesterton Registry Office).

4248 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 June 2016), entry for George Edmund Cudworth, volume 03B, page 472, Sep quarter 1875, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gifford

4249 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1875 331/WIL/25/89 George Cudworth.

4250 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1955 331/CHST/17/188 George Cudworth aged 79.

4251 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 June 2016), entry for George Edmund Cudworth, volume 04A, page 316, Mar quarter 1955, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

4252 Chapman-Cudworth marriage (1920); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Jul 1920 CHAPMAN Harold Vincent 20 bac farmer otp son of David G. farmer. CUDWORTH Freda Edie 19 sp otp dau of George Edmund hairdresser. Witnesses: George Edmund CUDWORTH, W C CHAPMAN

4253 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Harold V Chapman, volume 03B, page 1377, Sep quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cudworth

4254 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Freda E Cudworth, volume 03B, page 1377, Sep quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

4255 Probate for George Edmund Cudworth; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 October 2020); CUDWORTH, George Edmund of 19 High-Street Waterbeach Cambridgeshire died 3 March 1955 Administration London 18 October to Walter Horace Cudworth engine driver. Effects £649 9s 3d

4256 Cudworth baptism (1908); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 1 Nov 1908 CUDWORTH Walter Horis of George & Florence otp lab born 2 Dec 1896

4257 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2017), entry for Walter Horace Cudworth, volume 03B, page 460, Mar quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4258 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/157 Walter Cudworth.

4259 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Walter H Cudworth, volume 04A, page 253, Mar quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

4260 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/CBS/B2A/395 Walter Cudworth aged 70.

4261 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 20 October 2020), Cremation of Walter Horace Cudworth; Cudworth, Walter Horace. Cremated 24 Feb 1967. Cambridgeshire.

4262 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Freda Edie Cudworth, volume 03B, page 417, Dec quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4263 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/WIL/39/8 Freda Cudworth.

4264 Cudworth baptism (1917); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 18 Mar 1917 CUDWORTH Freda Edith of George & Florence otp domestic servant born 19 Aug 1899

4265 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Freda Edie Chapman, volume 9, page 1405, May quarter 1988, Braintree district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87. Date of birth 19 Aug 1900

4266 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Albert Edward George Cudworth, volume 03B, page 393, Dec quarter 1902, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4267 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/WIL/39/428 Albert Cudworth.

4268 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Albert Edward George Cudworth, volume 03B, page 595, Mar quarter 1946, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 43

4269 Cudworth burial (1946); All Saints (Milton, Cambridgeshire); CD/PR/63 version 2.0a; 5 Jan 1946 Cudworth, Albert Edward George of 56 Argyle St Cambridge 43 ceremony performed by Baptist minister Grave No: J/4

4270 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Nina Cudworth, volume 03B, page 402, Dec quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4271 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1904 331/WIL/40/381 Nina Cudworth.

4272 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1998 331/A50C/224 Nina legge aged 93.

4273 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Nina Legge, volume A50C, page 3311A/224, Sep quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93. Date of birth 25 Oct 1904

4274 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 October 2020), Cremation of Nina Legge; Legge, Nina. Cremated 02 Oct 1998. Cambridgeshire. Died 26 Sep 1998

4275 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for William A Legge, volume 03B, page 1463, Sep quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cudworth

4276 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Nina Cudworth, volume 03B, page 1463, Sep quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Legge

4277 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1934 331/RO/CAM/36/82 William A Legge + Nina Cudworth (Register Office, Cambridge).

4278 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 June 2017), entry for William Arthur Legge, volume 09D, page 343, Jun quarter 1903, Hull district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Barber

4279 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for William A Legge, volume 04A, page 210, Dec quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

4280 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Louie Joyce Cudworth, volume 03B, page 386, Mar quarter 1907, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leack [Leach]

4281 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1907 331/WIL/41/330 Louie Cudworth.

4282 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1995 331/A41C/62 Joyce Ely aged 88.

4283 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Joyce Louie Ely, volume A41C, page 3311A/62, Jul quarter 1995, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 18 Dec 1906

4284 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 October 2020), Cremation of Joyce Louie Ely; Ely, Joyce Louie. Cremated 11 Aug 1995. Cambridgeshire.

4285 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Monica Irene Cudworth, volume 03B, page 411, Mar quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4286 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1908 331/WIL/42/31 Monica Cudworth.

4287 Scottish Government, "ScotlandsPeople," database, <i>ScotlandsPeople</i> (https://www.scotlandspeople.gov.uk : accessed 21 October 2020), Death of Monica Irene Payton; 1999 330/30 Aboyne. PAYTON Monica Irene, 91, mother's maiden name LEACH

4288 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Melba Agnes Cudworth, volume 03B, page 379, Mar quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4289 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/CHS/2/13 Melba Cudworth.

4290 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2017), entry for Melba Agnes Cullum, volume 9, page 516, Jul quarter 1986, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76. Date of birth 13 Feb 1910

4291 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1986 331/CBG/A16C/83 Melba Cullum aged 76 dob 13FE1910 [13 Feb 1910].

4292 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 October 2020), Cremation of Melba Agnes Cullum; Cullum, Melba Agnes. Cremated 10 Jul 1986. Cambridgeshire.

4293 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Charles Edmund Cudworth, volume 03B, page 723, Dec quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4294 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1912 331/CHS/4/261 Cahrles Cudworth.

4295 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 August 2017), entry for Charles E Cudworth, volume 04B, page 424, Sep quarter 1959, North Walsham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 46

4296 "England, Norfolk, Church of England Deaths and Burials, 1813-1995," database, <i>Ancestry</i> (ancestry.co.uk : accessed 21 October 2020), Burial of Charles Edmund Cudworth; St Margaret with St Nicholas, King's Lynn. Entry 3. Charles Edmund Cudworth, 12 Priory Lane, King's Lynn, 3 Sep 1949, 46, minister Lloyd R Caddick

4297 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Ronald Cudworth, volume 03B, page 763, Jun quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4298 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1914 331/CHS/5/400 Ronald Cudworth.

4299 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Ronald Greville Cudworth, volume 05A, page 201, Sep quarter 1971, Barnet district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57. Date of birth 6 Apr 1914

4300 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Ronald Cudworth, volume 05E, page 1357, Mar quarter 1951, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Baillie/Thomson

4301 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Janet W Baillie/Thomson, volume 05E, page 1357, Mar quarter 1951, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cudworth

4302 1901 census of England, High Street, Waterbeach, Cambridgeshire, England, folio 63, page 13, David Curtis Wye; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 July 2014); citing PRO RG 13/1522; David Curtis Wye Head 31 Mar Argricultural labourer Waterbeach, CAM
Mercy Wye Wife 27 Mar Waterbeach, CAM
David Herbert Wye Son 8 Attending school Waterbeach, CAM
Ted Wye Son 6 Attending school Waterbeach, CAM
Francis Wye Son 4 Attending school Waterbeach, CAM
Reginald Wye Son 2 Waterbeach, CAM
Laurence Wye Son 4mo Waterbeach, CAM

4303 1911 census of England, Denny Abbey, Waterbeach, Cambridgeshire, England, David Curtis Wye; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 19 July 2014); citing RG 78, RG 14 PN 9075, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 25, schedule number (SN) 59; David Wye Head 41 Mar Farm labourer Waterbeach, CAM
Mercy Wye Wife 37 Mar Waterbeach, CAM
David Wye Son 18 Un Farm labourer Waterbeach, CAM
Ted Wye Son 16 Un Farm labourer Waterbeach, CAM
Frank Wye Son 14 Farm labourer Waterbeach, CAM
Reginald Wye Son 12 School Waterbeach, CAM
Lawrence Wye Son 10 School Waterbeach, CAM
Oswald Wye Son 8 School Waterbeach, CAM
Robin Wye Son 5 School Waterbeach, CAM
Ada Wye Daur 3 Waterbeach, CAM
Ruby Wye Daur 1 Waterbeach, CAM
Gladys Wye Daur 2mo Waterbeach, CAM
Married 18 years, 10 children, 10 living, 0 dead

4304 1939 Register, England, RG 101, piece 6318E, image Schedule 40/1, Enumeration District: TBBZ, Registration District: 181-2, line 12, Burgess's Drove, Waterbeach, Cambridgeshire, England, Mercy Wye; Mercy Wye Female 25 Aug 1872[sic] Widowed Unpaid House Duties
Basil Derek Wye Male 18 Apr 1917 Single River Bank Labourer Heavy Worker
[Redacted]

4305 Wye-Leach marriage notice (1892); (Chesterton Union, Cambridgeshire); CD/011; 1892 Sep 24
Groom: David Curtis WYE; 22 years; bac; ag lab; Residence: of Waterbeach: Length of Residence: all his life; District: Chesterton Cambridge;
Bride: Mercy LEACH; 19 years: sp; [blank]; Residence: of Waterbeach: Length of Residence: all her life; District: Chesterton Cambridge;
Church: Register Office for the district of Chesterton;

4306 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for David Curtis Wye, volume 03B, page 1125, Dec quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4307 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for Mercy Leach, volume 03B, page 1125, Dec quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4308 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1892 331/RO/CHEST/09/47 Mercy Leach + David Wye (Register Office, Chesterton).

4309 Wye baptism (1870); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 24 Jul 1870 WYE David Curtis of George & Mary Anne otp lab born 16 Nov 1869

4310 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for David Curtis Wye, volume 03B, page 465, Dec quarter 1869, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Curtis

4311 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/WIL/21/128 David Wye.

4312 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for David Curtis Wye, volume 03B, page 463, Jun quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

4313 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1938 331/CAMB/7/434 David Wye aged 68.

4314 Wye baptism (1899); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 9 Jul 1899 WYE David Herbert of David Curtis & Mercy of Denny End lab born 3 Dec 1892

4315 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for David Herbert Wye, volume 03B, page 436, Mar quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4316 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/35/169 David Wye.

4317 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), https://www.cwgc.org/find-records/find-war-dead/casualty-details/94256/D%20H%20WYE/. WYE, Pte. D. H., G/8060. 1st Bn. the Queen's 18th April, 1918. II. F. 28. Commemorated at the Haringhe (Bandaghem) Military Cemetery, Belgium. 1061/1A No Age, cross, n/r n/k D.C.Wye, Esq., Denny Abbey, Waterbeach, Cambs.

4318 Wye baptism (1899); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 9 Jul 1899 WYE Ted of David Curtis & Mercy of Denny End lab born 28 Jan 1895

4319 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Ted Wye, volume 03B, page 466, Mar quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4320 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/WIL/36/193 Ted Wye.

4321 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Ted Wye, volume 04A, page 486, Sep quarter 1959, Halstead district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

4322 Wye baptism (1899); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 9 Jul 1899 WYE Francis Cyril of David Curtis & Mercy of Denny End lab born 4 Apr 1897

4323 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Francis Cyril Wye, volume 03B, page 441, Jun quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4324 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/237 Francis Wye.

4325 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Francis C Wye, volume 04A, page 324, Dec quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

4326 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/CBS/E3A/297 Francis Wye aged 70.

4327 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Reginald Leonard Wye, volume 03B, page 465, Jun quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4328 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/WIL/38/181 Reginald Wye.

4329 Wye baptism (1899); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 9 Jul 1899 WYE Reginald Leonard of David Curtis & Mercy of Denny End lab born 12 Mar 1899

4330 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Reginald L Wye, volume 04A, page 206, Sep quarter 1958, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

4331 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1958 331/CHST/19/388 Reginald Wye aged 59.

4332 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Lawrence Hector MacDonald Wye, volume 03B, page 442, Mar quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4333 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/WIL/39/61 Lawrence Wye.

4334 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Laurence H M Wye, volume 04A, page 357, Mar quarter 1959, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

4335 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1959 331/CHST/20/127 Lawrence Wye aged 57.

4336 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Louis Oswald Wye, volume 03B, page 422, Jun quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4337 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903/WIL/40/61 Louis Wye.

4338 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Lewis Oswald Wye, volume 03B, page 636, Sep quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 36

4339 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1939 331/CHST/4/3 Lewis Wye aged 36.

4340 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Oliver Robin Wye, volume 03B, page 411, Jun quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4341 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/40/497 Oliver Wye.

4342 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Oliver Robin Wye, volume 9, page 0781, Dec quarter 1981, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4343 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1981 331/CBG/C3C/248 Oliver Wye 26AP1905 [dob 26 Apr 1905].

4344 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 October 2020), Cremation of Oliver Robin Wye; Wye, Oliver Robin. Cremated 17 Nov 1981. Cambridgeshire.

4345 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Ada Agnes Louise Wye, volume 03B, page 405, Jun quarter 1907, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4346 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1907 331/WIL/41/398 Ada Wye.

4347 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Ada A Foster, volume 04A, page 229, Sep quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

4348 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/CBS/D3A/314 Ada Foster aged 60.

4349 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Ruby Elsie Olivia Wye, volume 03B, page 395, Sep quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4350 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/267 Ruby Wye.

4351 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Ruby Elsie O Golding, volume 9, page 597, May quarter 1985, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75. Date of birth 20 Jul 1909

4352 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 October 2020), Cremation of Ruby Elsie Olivia Golding; Golding, Ruby Elsie Olivia. Cremated 17 May 1985. Cambridgeshire.

4353 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Gladys Violet Wye, volume 03B, page 381, Mar quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4354 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1911 331/CHS/2/476 Gladys Wye.

4355 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Gladys Violet Leczkowski, volume 9, page 929, Nov quarter 1992, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 24 Jan 1911

4356 Hancock-Wye marriage (1930); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 25 Oct 1930 HANCOCK Mahlon 25 bac engine driver otp son of Hezekiah deceased. WYE Gladys Violet 20 sp otp dau of David Curtis lab. Witnesses: Ted WYE, Ada WYE

4357 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Mahlon Hancock, volume 03B, page 1108, Dec quarter 1930, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wye

4358 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Gladys V Wye, volume 03B, page 1108, Dec quarter 1930, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hancock

4359 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Malan Job Hancock, volume 03B, page 502, Sep quarter 1905, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Geddings

4360 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Mahlon Job Hancock, volume 9, page 684, Jul quarter 1984, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 7 Jul 1905

4361 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Konrad Leczkowski, volume 04A, page 1128, Sep quarter 1970, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leczkowski

4362 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Gladys V Leczkowski, volume 04A, page 1128, Sep quarter 1970, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leczkowski

4363 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Konrad Jon Leczkowski, volume 9, page 702, Jun quarter 1992, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83, born 26 Nov 1908

4364 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for George William Wye, volume 03B, page 758, Sep quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4365 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Alwyn Loris Wye, volume 03B, page 766, Jun quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4366 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Alwyn L Wye, volume 03B, page 1401, Dec quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Ely

4367 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Phyllis K Ely, volume 03B, page 1401, Dec quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Wye

4368 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1935 331/RO/CAMBS/1/88 Alwyn L Wye + Phyllis K Ely.

4369 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Phylllis Kathleen Ely, volume 03B, page 768, Jun quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smith

4370 1901 census of England, Fen End, Waterbeach, Cambridgeshire, England, folio 70, page 3, Walter James Leach; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 February 2017); citing PRO RG 13/1522; Walter James Leach Head 25 Mar Railway navvy Waterbeach, CAM
Janet Leach Wife 23 Mar Landbeach, CAM
Edith Gwendoline Leach Daur 2 Waterbeach, CAM
Dorothy Gertrude Leach Daur 4mo Waterbeach, CAM

4371 Leach-Stokes marriage (1901); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 26 Dec 1901 LEACH Henry[sic] William 23 bac lab of 41 Staffordshire St son of Edmund lab. STOKES Sarah 26 sp domestic servant of 41 Staffordshire St dau of David thatcher. Wits: Walter James LEACH, Emma Eliza COOK

4372 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 April 2016), entry for Horace William Leach, volume 03B, page 1100, Dec quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4373 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 April 2016), entry for Sarah Stokes, volume 03B, page 1100, Dec quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4374 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1901 331/CE039/03/204 Horace Leach + Sarah Stokes (Cambridge St Matthew).

4375 1911 census of England, The Lanes, Fenleigh Terrace, Waterbeach, Cambridgeshire, England, Walter Leach; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 March 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 194; Walter Leach Head 35 Mar Platelayer Waterbeach, CAM
Janet Leach Wife 32 MAr Landbeach, CAM
Edith Leach Daur 12 Waterbeach, CAM
Dorothy Leach Daur 10 Waterbeach, CAM
Ivy Leach Daur 8 Waterbeach, CAM
Herbert Leach Son 6 Waterbeach, CAM
Alfred Leach Son 4 Waterbeach, CAM
Mary Leach Daur <1mo Waterbeach, CAM
Married 13 years, 6 children, 6 living, 0 dead

4376 Mitchell-Leach marriage (1924); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 1 Mar 1924 MITCHELL James Thomas 30 bac meat porter of Bedford son of Albert yardman. LEACH Edith Gwendoline 25 sp otp dau of Walter James foreman platelayer. Witnesses: W J LEACH, W H LEACH

4377 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for James T Mitchell, volume 03B, page 637, Mar quarter 1924, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

4378 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Edith G Leach, volume 03B, page 637, Mar quarter 1924, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Mitchell

4379 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1924 331/CE143/03/17 James T Mitchell + Edith G Leach (Waterbeach).

4380 Probate for Walter James Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 October 2020); LEACH, Walter James otherwise Walter of 30 Cambridge Road Waterbeach Cambridgeshire died 21 February 1959 at The Newmarket General Hospital Exning Newmarket Suffolk Probate Peterborough 9 April to Walter Herbert Leach superintendent of police and Margaret Joan Leach spinster. Effects £1492 5s 3d

4381 1939 Register, England, RG 101, piece 6318E, image Schedule 225/1, Enumeration District: TBBZ, Registration District: 181-2, line 24, Avondale, High Street, Waterbeach, Cambridgeshire, England, Walter Leach; Walter Leach Male 20 Oct 1875 Married Ganger Railway Engineer Maintenance & Repair Staff, Heavy Worker
Edith B Leach Female 26 Jul 1881 Married Unpaid Domestic Duties
Mary E Bull Female 16 Jan 1915 Single Unemployed Shop Assistant

4382 Leach-Waldock marriage (1898); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 1 Feb 1898 LEACH Walter James 22 bac lab of Waterbeach son of Edmund lab. WALDOCK Janet 19 sp [blank] otp dau of William lab. Witnesses: Horace LEACH, Alice Mary WALDOCK

4383 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for Walter J Leach, volume 03B, page 605, Mar quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4384 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for Janet Waldock, volume 03B, page 605, Mar quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4385 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1898 331/CE100/01/189 Walter J Leach + Janet Waldock (Landbeach).

4386 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 October 2017), entry for Janet Waldock, volume 03B, page 479, Jun quarter 1879, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pearson; Must have been a late registration. Bap and GRO rechecked twice

4387 Waldock baptism (1879); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 2 Mar 1879 WALDOCK Janet of William & Damaris otp lab

4388 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2017), entry for Janet Leach, volume 03B, page 524, Dec quarter 1936, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

4389 Janet Leach monumental inscription, Personally read by schnitzi, 18 Jun 2020; Janet Leach. Born 1879. Died 14 Oct 1936 (aged 56\endash 57). Buried Waterbeach Cemetery, Waterbeach, South Cambridgeshire District, Cambridgeshire, England. FAGID 211509087

4390 Leach baptism (1899); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Feb 1899 LEACH Edith Gwendoline of Walter James & Janet of Rosemary Hill lab born 29 Dec 1898

4391 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Edith Gwendoline Leach, volume 03B, page 446, Mar quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Waldock

4392 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/WIL/38/126 Edith G Leach.

4393 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for Edith Gwendoline Mitchell, volume 9, page 938, Nov quarter 1987, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 29 Dec 1898

4394 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 October 2020), Burial of Edith Gwendoline Mitchell; Mitchell, Edith Gwendoline. Buried 30 Nov 1987. Cambridgeshire.

4395 Leach baptism (1901); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 17 Nov 1901 LEACH Dorothy Gertrude of Walter James & Jannette otp platelayer born 16 Nov 1900

4396 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Dorothy Gertrude Leach, volume 03B, page 442, Mar quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Waldock

4397 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/WIL/39/62 Dorothy G Leach.

4398 Dorothy Gertrude Leach monumental inscription, Personally read by schnitzi, 18 Jun 2020; Dorothy Gertrude Leach. Born 1901. Died 31 May 1957 (aged 55\endash 56). Buried Waterbeach Cemetery, Waterbeach, South Cambridgeshire District, Cambridgeshire, England. FAGID 211509142. Inscription reads: In Loving Memory of/Dorothy Gertrude Leach/Died 31st May 1957 aged 56 years/God watched you as you suffered/He knew you had had your share/He gently closed your weary eyes/And took you in his care. Dad.

4399 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2020), entry for Dorothy Gertrude Leach, volume 04A, page 201, Jun quarter 1957, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 56

4400 Leach baptism (1903); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 25 Jan 1903 LEACH Ivy Maud of Walter James & Janet otp plate layer born 8 Nov 1902

4401 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Ivy Maude Leach, volume 03B, page 406, Mar quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Waldock

4402 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/WIL/39/478 Ivy M Leach.

4403 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 August 2017), entry for Ivy Maud Lawrence, volume 9, page 618, Jul quarter 1988, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 08 Nov 1902

4404 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 October 2020), Cremation of Ivy Maud Lawrence; Lawrence, Ivy Maud. Cremated 04 Aug 1988. Cambridgeshire.

4405 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Walter Herbert Leach, volume 03B, page 413, Mar quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Waldock

4406 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/40/451 Walter H Leach.

4407 Leach baptism (1905); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 2 Apr 1905 LEACH Walter Herbert of Walter James & Janet otp plate layer

4408 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 August 2017), entry for Walter Herbert Leach, volume D47C, page 3311D/256, Mar quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93. Date of birth 11 Feb 1905

4409 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 October 2020), Cremation of Walter Herbert Leach; Leach, Walter Herbert. Cremated 03 Apr 1998. Cambridgeshire. Died 25 Mar 1998

4410 Leach baptism (1907); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 5 May 1907 LEACH Alfred Sydney of Walter & Janet otp plate layer born 6 Mar

4411 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Alfred Sidney Leach, volume 03B, page 402, Jun quarter 1907, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Waldock

4412 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1907 331/WIL/41/361 Alfred S Leach.

4413 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 August 2017), entry for Alfred Sidney Leach, volume 12, page 390, Jun quarter 1986, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 06 Mar 1907

4414 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Mary Grace Leach, volume 03B, page 398, Jun quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Waldock

4415 Leach baptism (1914); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 20 Sep 1914 LEACH Mary Grace of Walter & Janet of Fenleigh Terrace Waterbeach platelayer born 29 Mar 1911

4416 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2020), entry for Mary Grace Stevens, volume 14, page 1838, Nov quarter 1986, Camden district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75, born 29 Mar 1911

4417 Stevens-Leach marriage (1933); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 30 Sep 1933 STEVENS Reginald Harry 24 bac carpenter otp son of Harry lab. LEACH Mary Grace 22 sp otp dau of Walter platelayer. Wits: Walter LEACH J.P., George Frederick GOLDING

4418 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2020), entry for Reginald H Stevens, volume 03B, page 1368, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

4419 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2020), entry for Mary G Leach, volume 03B, page 1368, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Stevens

4420 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 October 2020), entry for Reginald Harry Stevens, volume 03B, page 394, Sep quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Palmer

4421 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2020), entry for Reginald Harry Stevens, volume 12, page 0557, Sep quarter 1982, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 17 Jul 1909

4422 Leach baptism (1921); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 31 Jul 1921 LEACH Margaret Joan of Walter James & Janet otp foreman platelayer born 21 Jun

4423 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 August 2017), entry for Margaret Joan Leach, volume 03B, page 714, Sep quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Waldock

4424 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1921 331/CHS/10/440 Margaret J Leach.

4425 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2020), entry for Margaret Joan Leach, volume E4C/3311E, page 82, Mar quarter 2002, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 21 Jun 1921

4426 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 October 2020), Burial of Margaret Joan Leach; Leach, Margaret Joan. Buried 04 Apr 2002. Cambridgeshire. Died 26 Mar 2002

4427 Leach-Bull marriage (1937); St Andrew (Stapleford, Cambridgeshire); CD/PR/66a; 18 Sep 1937 LEACH Walter of full age widr railway foreman of London Road Stapleford son of Edmund deceased. BULL Edith Beatrice of full age wid [blank] of Avondale House Waterbeach dau of Herbert FEW corn merchant deceased. wits: B S FEW, W H LEACH, A S LEACH, M F POWELL

4428 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Walter Leach, volume 03B, page 1632, Sep quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bull

4429 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Edith B Bull, volume 03B, page 1632, Sep quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

4430 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 October 2020), entry for Edith Beatrice Few, volume 03B, page 444, Sep quarter 1881, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4431 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 October 2020), entry for Edith B Leach, volume 04A, page 220, Sep quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

4432 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 October 2020), Cremation of Edith Beatrice Leach; Leach, Edith Beatrice. Cremated 16 Jul 1960. Cambridgeshire.

4433 Probate for Arthur Lewis Bull; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 October 2020); BULL, Arthur Lewis of Avondale House Waterbeach Cambridgeshire died 25 February 1932 Administration Peterborough 1 April to Edith Beatrice Bull widow. Effects £584 17s 4d

4434 Probate for Edith Beatrice Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 October 2020); LEACH, Edith Beatrice of Avondale House Waterbeach Cambridgeshire widow died 12 July 1960 at 12 High [Street] Waterbeach Probate Peterborough 13 September to Bertram Sidney Few commission agent. Effects £2212 4s 11d

4435 1901 census of England, Church Road, Girton, Cambridgeshire, England, folio 116, page 10, Horace William Leach; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 February 2017); citing PRO RG 13/1522; Ernest Watson Head 37 Mar Market gardener Girton, CAM
...
Horace Leech Boarder 22 Un Bricklayer's labourer Waterbeach, CAM

4436 1911 census of England, 76 Oxford Road, Cambridge, Cambridgeshire, England, Horace William Leach; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 16 July 2014); citing RG 78, RG 14 PN 9058, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 8, schedule number (SN) 82; Horace William Leach Head 32 Mar Engine driver Waterbeach, CAM
Annie Leach Wife 32 Mar Godmanchester, HUN
Eva Constance Leach Daur 8 Cambridge, CAM
Horace Edmund Leach Son 6 Cambridge, CAM
William Edmund Leach Son 10mo Chesterton, CAM
Married 1 years, 1 children, 1 living, 0 dead
One child by second marriage (present)

4437 1939 Register, England, RG 101, piece 6310K, image Schedule 241/1, Enumeration District: TACV, Registration District: 181-1, line 13, 198 Histon Road, Cambridge, Cambridgeshire, England, Horace W Leach; Horace W Leach Male 24 Apr 1878 Married Laundry Engine Driver
Annie Leach Female 5 Oct 1878 Married Unpaid Domestic Duties
Marjorie H Shephard Female 6 Jul 1914 Married Book Keeper & Typist
Joyce K Leach Female 18 Sep 1921 Single Shorthand Typist At Motor Depot
[Redacted]

4438 Probate for Horace William Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 October 2020); LEACH, Horace William of 198 Histon-road Cambridge died 14 January 1954 Administration London 10 February to Annie Leach widow. Effects £763 2s 3d

4439 Probate for Annie Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 October 2020); LEACH, Annie of 1 Walden Way Great Shelford Cambridgeshire widow died 9 May 1955 Probate Peterborough 22 June to William Edmund Leach upholsterer. Effects £411

4440 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 October 2020), entry for Sarah Ann Stokes, volume 03B, page 257, Jun quarter 1874, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Slack

4441 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 April 2016), entry for Sarah Ann Leach, volume 03B, page 216, Sep quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 33

4442 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1908 331/WIL/24/323 Sarah A Leach aged 33.

4443 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 April 2016), entry for Eva Constance Leach, volume 03B, page 461, Sep quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Stokes

4444 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/SAL/77/16 Eva Leach (Cambridge St Andrew the Less).

4445 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for Eva Constance Jacobs, volume 04A, page 2255, Jun quarter 1972, Saffron Walden district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69, born 5 Jul 1902

4446 Eva Constance Jacobs monumental inscription, Personally read by III, 8 Jan 2014; Eva Constance Jacobs. Born 1903. Died Apr 1972 (aged 68\endash 69). Buried Saffron Walden Cemetery, Saffron Walden, Uttlesford District, Essex, England. Plot Section: 38 Grave: 109. FAGID 122991231

4447 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for Sidney A Jacobs, volume 03B, page 680, Mar quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

4448 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for Eva C Leach, volume 03B, page 680, Mar quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Jacobs

4449 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 October 2020), entry for Sydney Arthur Jacobs, volume 04A, page 855, Dec quarter 1902, Dunmow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Clayden

4450 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for Sidney Arthur Jacobs, volume 9, page 0984, Mar quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born Sep 1902

4451 Sidney Arthur Jacobs monumental inscription, Personally read by III, 8 Jan 2014; Sedney[sic] Arthur Jacobs. Born 1903. Died Apr 1980 (aged 76\endash 77). Buried Saffron Walden Cemetery, Saffron Walden, Uttlesford District, Essex, England. Plot Section: 38 Grave: 109. FAGID 122991274

4452 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 April 2016), entry for Horace Edmund Leach, volume 03B, page 440, mar quarter 1905, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Stokes

4453 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/SAL/80/346 Horace Leach (Cambridge St Andrew the Less).

4454 "UK, British Army and Navy Birth, Marriage and Death Records, 1730-1960," Death of Horace Edmund Leach; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 October 2020); 8795 WH 11/12 C/M 29880 LEACH Horace Edmund aged 32 RPO died 8 Dec 1937 RN Hp Chatham Pulmonary Tuberculosis; RPO is a Regulating Petty Officer (Navy police)

4455 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for Horace Edmund Leach, volume 02A, page 1159, Dec quarter 1937, Medway district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 32

4456 Leach-Bird marriage notice (1909); (Chesterton Union, Cambridgeshire); CD/011; 1909 Aug 21
Groom: Horace William LEACH; 31 years; widr; engine driver at Wellbrook laundry; Residence: of Girton; Length of Residence: more than a month; District: Chesterton;
Bride: Annie BIRD; 30 years; widr: [blank]; Residence: of Girton; Length of Residence: more than a month; District: Chesterton;
Church: Register Office for the district of Chesterton;

4457 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for Horace William Leach, volume 03B, page 1077, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4458 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2018), entry for Annie Bird, volume 03B, page 1077, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4459 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1909 331/RO/CHEST/15/102 Horace Leach + Annie Bird/Suter (Register Office, Cambridge).

4460 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2017), entry for Annie Suter, volume 03B, page 280, Dec quarter 1877, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beharrell

4461 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1877 333/Hunt24/194 Annie Suter.

4462 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2020), entry for Annie Leach, volume 04A, page 234, Jun quarter 1955, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

4463 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 April 2016), entry for William Edmund Leach, volume 03B, page 378, Sep quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bird

4464 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1910 331/CHS/2/167 William Leach.

4465 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for William Edmund Leach, volume 9, page 649, Feb quarter 1984, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73, born 31 May 1910

4466 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 28 October 2020), Cremation of William Edmund Leach; Leach, William Edmund. Cremated 02 Mar 1984. Cambridgeshire.

4467 1901 census of England, Fen End, Waterbeach, Cambridgeshire, England, folio 72, page 8, Albert Denton; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 June 2016); citing PRO RG 13/1522; Albert Denton Head 22 Mar Grocer's assistant Waterbeach, CAM
Hester Denton Wife 21 Mar Waterbeach, CAM
Bertram Denton Son 8mo Waterbeach, CAM

4468 1911 census of England, Fen End, Waterbeach, Cambridgeshire, England, Albert Denton; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 15 July 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 274; Albert Denton Head 32 Mar Grocer's assistant Waterbeach, CAM
Esther Denton Wife 31 Mar Waterbeach, CAM
Bertram Denton Son 10 Waterbeach, CAM
Edward Denton Son 9 Waterbeach, CAM
Nelson Denton Son 1 Waterbeach, CAM
Married 11 years, 3 children, 3 living, 0 dead

4469 1939 Register, England, RG 101, piece 6318E, image Schedule 67/1, Enumeration District: TBBZ, Registration District: 181-2, line 21, The Hopbine, Waterbeach, Cambridgeshire, England, Charles Doggett; Charles Doggett Male 25 Feb 1868 Married Market Gardener Own Account
Esther Doggett Female 15 Sep 1879 Married Unpaid Domestic
Jack A Doggett Male 3 Apr 1916 Single Nurseryman & Mushroom Grower

4470 Denton-Leach marriage notice (1900); (Chesterton Union, Cambridgeshire); CD/011; 1900 Mar 24
Groom: Albert DENTON; 21 years; bac; grocers assistant; Residence: of Waterbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Bride: Esther Octavia LEACH; 20 years; sp; [blank]; Residence: of Girton; Length of residence: more than a month; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton; Notes: Date of marriage 16 April 1900;

4471 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Albert Denton, volume 03B, page 1057, Jun quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4472 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Esther Octavia Leach, volume 03B, page 1057, Jun quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4473 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1900 331/RO/CHEST/10/183 Albert Denton + Esther O Leach (Chesterton Registry Office).

4474 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 June 2016), entry for Albert Denton, volume 03B, page 502, Jun quarter 1878, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wallis

4475 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/WIL/26/484 Albert Denton.

4476 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 28 October 2020), Pension record for Albert Denton; Denton, Albert. 203247. Pte, 7th Bn Northants. Killed in Action, France, 21.3.18. Widow Esther Octavia St Andrews Hill Waterbeach born 15.9.80[sic]. £5 grant Pd 16.5.18. £7.9.9 for 2. Children: Nelson Felix Denton born 10.11.09 benefit expires 10.11.25. Elise Olive Denton born 1.12.13 benefit expires 1.12.29. Pension 25/5 a week from 21.10.18

4477 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/1579870/ALBERT%20DENTON. DENTON, Pte. Albert, 203247. 7th Bn. Northamptonshire Regt. 21st March, 1918. Commemorated at the Pozieres memorial, Stone 55.

4478 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 June 2016), entry for Bertram Leonard Denton, volume 03B, page 451, Sep quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4479 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/WIL/38/492 Bertram Denton.

4480 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Bertram Leonard Denton, volume 9, page 0572, Jun quarter 1982, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81. Date of birth: 31 Jul 1900

4481 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1982 331/A4C/269 Bertram L Denton dob 31JY1900.

4482 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 October 2020), Cremation of Bertram Leonard Denton; Denton, Bertram Leonard. Cremated 06 May 1982. Cambridgeshire.

4483 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 June 2016), entry for Albert Edward Denton, volume 03B, page 433, Dec quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4484 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/WIL/39/247 Albert Denton.

4485 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1953 331/CHST/15/305 Albert E denton aged 51.

4486 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Albert Edward Denton, volume 04A, page 332, Mar quarter 1953, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51

4487 Denton-Stokes marriage notice (1931); (Chesterton Union, Cambridgeshire); CD/011; 1931 May 23
Groom: Albert Edward DENTON; 29 years; bac; boiler stoker; Residence: of the Hopbine Waterbeach; Length of residence: years; District: Chesterton Cambridge;
Bride: Kathleen Florence STOKES; 27 years; sp; jam factory hand; Residence: of 28 Vicarage Terrace Cambridge; Length of residence: years; District: Cambridge Cambridge;
Church: Register Office for the District of Chesterton;

4488 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Albert E Denton, volume 03B, page 1223, Jun quarter 1931, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Stokes

4489 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Kathleen F Stokes, volume 03B, page 1223, Jun quarter 1931, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Denton

4490 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1931 331/RO/CHEST/24/171 Albert E denton + Kathleen F Stokes (Chesterton Registry Office).

4491 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2018), entry for Kathleen Florence Stokes, volume 03B, page 475, Sep quarter 1903, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Haynes

4492 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 October 2020), entry for Kathleen Florence Denton, volume 23D/3321, page 176, May quarter 2002, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 98, born 6 Aug 1903

4493 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 June 2016), entry for Nelson Felix Denton, volume 03B, page 384, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4494 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/398 Nelson Denton.

4495 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Nelson Felix Denton, volume A62C, page 331/1A 131, May quarter 2004, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 94. Date of birth: 10 Nov 1909

4496 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 2004 331/A62C/131 Nelson F Denton.

4497 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 June 2016), entry for Elsie O Denton, volume 03B, page 713, Mar quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Leach

4498 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1914 331/CHS/5/274 Elsie O Denton.

4499 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Elsie O Cornwell, volume 04A, page 185, Sep quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53

4500 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/A5A/250 Elsie O Cornwell aged 53.

4501 Doggett-Denton marriage notice (1925); (Chesterton Union, Cambridgeshire); CD/011; 1925 Dec 1
Groom: Charles DOGGETT; 56 years; widr; publican & market gardener; Residence: of Hop Bine Waterbeach; Length of Residence: years; District: Chesterton Cambridge;
Bride: Esther Octivia DENTON; 46 years; wid; [blank]; Residence: of Waterbeach; Length of Residence: years; District: Chesterton Cambridge;
Church: The Register Office for the District of Chesterton;

4502 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for Charles Doggett, volume 03B, page 1113, Dec quarter 1925, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Denton

4503 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for Esther O Denton, volume 03B, page 1113, Dec quarter 1925, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Doggett

4504 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1925 331/RO/CHEST/22/69 Charles Doggett + Esther O Denton/Leach.

4505 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 September 2020), entry for Charles Doggett, volume 03B, page 475, Mar quarter 1868, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wye

4506 Doggett baptism (1868); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Nov 1868 DOGGET Charles of Charles & Jane otp lab privately baptised

4507 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for Charles Doggett, volume 03B, page 1079, Mar quarter 1942, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

4508 1939 Register, England, RG 101, piece 6318E, image Schedule 174/1, Enumeration District: TBBZ, Registration District: 181-2, line 2, Station Road, Waterbeach, Cambridgeshire, England, Edgar F Leach; Edgar F Leach Male 26 Feb 1883 Married Farm Labourer
Laurie Leach Female 3 Apr 1889 Married Unpaid Household Duties
[Redacted]

4509 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Waterbeach - 1955 : 6, Felix E Leach; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 31 October 2020); 694 Leach, Felix E., 24 Station Road
696 Leach, Laurie, 24 Station Road
697 Leach, Terence C., 24 Station Road

4510 Probate for Laurie Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 31 October 2020); LEACH, Laurie of 24 Station Road Waterbeach Cambridgeshire (wife of Felix Edgar Leach) died 11 September 1963 at Douglas House Trumpington Road Cambridge Administration Peterborough 11 October to the said Felix Edgar Leach retired farm worker. Effects £523 2s

4511 Probate for Felix Edgar Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 31 October 2020); LEACH, Felix Edgar otherwise Felix of 24 Station Rd Waterbeach Cambs died 21 March 1971 Probate Ipswich 10 June. Effects £3006

4512 RAF Service Record for Felix Edgar Leach; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 31 October 2020); No 112905 Felix Edgar Leach. Born 1882. Factory worker. Entry RFC 27.12.17. RAF 1.4.18. Marriage 26 May 1915, Chesterton, permission DoW. NOK Mrs Laurie Leach, Waterbeach, Cambridge. Wife. Height 5' 8 1/2", chest 37". Transfer to RAF reserve 19.9.19. Discharged 30/4/20. 27-12-17 3rd am, 27-2-18 22nd am, 1-4-18 a/111 3. Trade: Driver. RAF France 18.5.18-4.2.19 AM3 RAF. British War & Victory Medals RFC 1.11.21 DES 2.11.21 Page 15 Book 7A. 4.2.19 Sick adm White Cross Hosp Wallington. 20.1.19 Frac forearm adm 42 Sty Hosp Charmes [France]. 23.1.19 Collis[Colles'] Frac Rt trans 5 Amb Train ex 2 sty Hosp Charmes. 26.1.19 Collis Frac s Adm 6 Gen Hosp Rouen from front. 2.2.19 Collis Frac trans to England ex 6 Gen Hosp Rouen

4513 Leach-Burling marriage notice (1915); (Chesterton Union, Cambridgeshire); CD/011; 1915 May 1
Groom: Felix Edgar LEACH; 32 years; bac; factory hand; Residence: of Waterbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Bride: Laurie BURLING; 26 years; sp; [blank]; Residence: of Waterbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Church: Baptist Meeting House opposite the Pond, Waterbeach;

4514 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for Felix E Leach, volume 03B, page 1369, Jun quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Burling

4515 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for Laurie Burling, volume 03B, page 1369, Jun quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Leach

4516 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1915 331/RO/CHEST/16/190 Felix E leach + Lawie Burling (Chesterton Register Office).

4517 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 December 2017), entry for Laurie Burling, volume 03B, page 474, Jun quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Scott

4518 Burling baptism (1889); Castle Street Methodist (Cambridge, Cambridgeshire); NC32; 28 May 1889 BURLING Laurie of George & Priscilla of Waterbeach lab born 3 Apr

4519 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2017), entry for Laurie Leach, volume 04A, page 179, Sep quarter 1963, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

4520 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 31 October 2020), Cremation of Laurie Leach; Leach, Laurie. Cremated 14 Sep 1963. Cambridgeshire.

4521 1911 census of England, 75 Hill House, High Street, Saffron Walden, Essex, England, Christine Agnes Leach; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 15 July 2014); citing RG 78, RG 14 PN 10479, registration district (RD) Saffron Walden, sub district (SD) Saffron Walden, enumeration district (ED) 6, schedule number (SN) 162; Mary Wyatt Gibson Head 55 ...
...
Christine Agnes Leach Serv 21 Un Kitchenmaid Waterbeach, CAM

4522 1939 Register, England, RG 101, piece 6317E, image Schedule 35/1, Enumeration District: TBBP, Registration District: 181-2, line 5, "Mount Blow" Hinton Way, Great Shelford, Cambridgeshire, England, Christine Holdrup; Thomas C Lethbridge Male 23 Mar 1901 Married Archaeologist
...
Christine Holdrup Female 25 Sep 1889 Widowed Domestic servant (cook)

4523 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Great Shelford - 1955: 6, Christine A Holdrup; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 1 November 2020); 806 Holdrup, Christine A., 85 Macaulay Avenue
807 Holdrup, Elsie O., 85 Macaulay Avenue

4524 Probate for Christine Agnes Holdrup; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 1 November 2020); HOLDRUP, Christine Agnes of 85 Macauley-avenue Great Shelford Cambridgeshire widow died 29 April 1957 Probate Peterborough 12 July to Peter Edmund Holdrup local government officer. Effects £319 13s 10d

4525 Holdrup-Leach marriage notice (1916); (Chesterton Union, Cambridgeshire); CD/011; 1916 May 17
Groom: Francis Jacob HOLDRUP; 55 years; widr; market gardener; Residence: of Bells Hill Barnet Herts; Length of Residence: more than a month: District: Barnet Middlesex and Hertford;
Bride: Christine Agnes LEACH; 26 years; sp; [blank]: Residence: of Mill Cottage Waterbeach; Length of Residence: 14 days; District: Chesterton Cambridge;
Church: Baptist Meeting House opposite the pond Waterbeach;

4526 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for Jacob F Holdrup, volume 03B, page 1039, Jun quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Leach

4527 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 February 2017), entry for Christine A Leach, volume 03B, page 1039, Jun quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Holdrup

4528 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1916 331/RO/CHEST/18/52 Jacob F Holdup + Christine A Leach (Chesterton, Register Office).

4529 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 January 2018), entry for Jacob Francis Holdrup, volume 01D, page 595, Mar quarter 1860, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Glock

4530 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 November 2020), entry for Jacob Francis Holdrup, volume 03A, page 426, Mar quarter 1926, Barnet district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65

4531 Probate for Jacob Francis Holdrup; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 1 November 2020); HOLDRUP, Jacob Francis of Bells Hill Barnet Hertfordshire died 18 January 1926 at the Nursery Bells Hill Probate London 25 February to Herbert William Milnes solicitor. Effects £729

4532 1910 U.S. census, population schedule, Maine, Cook, Illinois, enumeration district (ED) 0047, p. 9B, dwelling 139, family 144, Verna Watts; digital images, <i>FamilySearch</i> (familysearch.org : accessed 4 November 2020); citing National Archives and Records Administration microfilm T624, roll 239; Verna Watts Head 25 Married Illinois (f)England (m)England Labourer, Enamelling factory
Hazel Watts Wife 18 Married Illinois (f)Unknown (m)Unknown
Married 0 years, children 0, alive 0, dead 0

4533 1920 U.S. census, population schedule, Des Plaines, Cook, Illinois, enumeration district (ED) 114, p. 12A, dwelling 240, family 273, Verne Watts; digital images, <i>FamilySearch</i> (familysearch.org : accessed 4 November 2020); citing National Archives and Records Administration microfilm T625, roll 360; Centre Street
Verne Watts Head 34 Married Illinois (f)England (m)England Electrician, General
Hazel Watts Wife 27 Married Michigan (f)England (m)Michigan
Thelma Watts Daughter 8 Single Illinois (f)Illinois (m)Michigan
Gilbert Watts Son 5 Single Illinois (f)Illinois (m)Michigan

4534 1930 U.S. census, population schedule, Chicago, Cook, Illinois, enumeration district (ED) 1458, p. 3B, dwelling 44, family 72, Verne S Watts; digital images, <i>FamilySearch</i> (familysearch.org : accessed 4 November 2020); citing National Archives and Records Administration microfilm T626, roll 2340213; 3705 Sawyer Ave
Verne S Watts Head 44 Married Illinois (f)England (m)England Engineer, Electrical
Hazel E Watts Wife 37 Married Michigan (f)England (m)Michigan
Thelma A Watts Daughter 18 Single Illinois (f)Illinois (m)Michigan
Gilbert J Watts Son 15 Single Illinois (f)Illinois (m)Michigan
Verne G Watts Son 7 Single Illinois (f)Illinois (m)Michigan

4535 1940 U.S. census, population schedule, Maine, Cook, Illinois, enumeration district (ED) 16-233, p. 1B, household 35, Verne Watts; digital images, <i>FamilySearch</i> (familysearch.org : accessed 4 November 2020); citing National Archives and Records Administration microfilm T627, roll 00780; 116 Fairview Avenue
Verne Watts Head 54 Married Illinois Maintenance & experimental Elect, Laundry
Hazel E Watts Wife 47 Married Michigan
John Grindley Father-in-law 77 Married England
Minnie Grindley Mother-in-law 75 Married Michigan
Mary Brindle Sister-in-law 49 Widowed Michigan Office Clerk, Insurance

4536 "USA, Illinois, Cook County Marriage Index, 1930-1960," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020), Marriage of Verne S Watts and Hazel E Grindley; 6 Apr 1910. Des Plaines, Cook, Illinois. Verne S Watts, male, 25. Hazel E Grindley, female, 18

4537 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 4 November 2020), Death of Hazel Watts; Hazel Watts. Social Security Number: 553-21-3338. Birth Date: 12[sic] Nov 1892. Issue Year: 1973. Issue State: California. Last Residence: 92101, San Diego, San Diego, California, USA. Death Date: Jan 1979

4538 "USA, California, Death Index, 1940-1997," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020), Death of Hazel Eola Watts; 26 Jan 1979 Los Angeles Hazel Eola Watts, female, born 15 Nov 1892 at Michigan

4539 "USA, Illinois, Cook County Marriage Index, 1930-1960," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 November 2020), Marriage of Charles C Dickinson and Ivo G Watts; FHL Film Number: 1030570; 23 Apr 1914 Des Plaines, Cook, Illinois. Chester C Dickson, male, 25. Ivo G Watts, female, 25

4540 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 4 November 2020), Draft Card for Charles Chester Dickinson; Charles Chester Dickinson, of McCloud Siskiyou Co California. Mail address Same. Telephone 24K.3. Age 53. Born 19 April 1889 Chicago. NOK Mrs CC Dickinson McCloud Caly. Employer McCloud River Lb Co. Place of employment McCloud California. Description: White, 5'7", 165lbs, Blue eyes, Gray hair, Light brown complexion. Registered Apr 25 1942.

4541 "USA, Illinois, Cook County deaths, 1878-1994," database, <i>FamilySearch</i> (familysearch.org : accessed 4 November 2020), Death of Charles C Dickinson; 24 May 1962 Chico, Butte. Charles C Dickinson, SSN 557015268, male, born 20[sic] Apr 1889 Illinois. Mother's maiden name: Darling

4542 1891 census of England, 1 Shelley Row, St Peter's Street, Cambridge, Cambridgeshire, England, folio 18, page 2, Frederick Charles Benstead; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 November 2016); citing PRO RG 12/1288; Frederick Benstead Head 32 Mar General labourer Cambridge, CAM
Elizabeth Benstead Wife 29 Mar Laundress Histon, CAM
Frederick Benstead Son 8 Scholar Cambridge, CAM
Annie Benstead Daur 7 Scholar Cambridge, CAM
May Benstead Daur 4 Scholar Cambridge, CAM
James Benstead Son 3 Cambridge, CAM

4543 1901 census of England, 4 St John's Place, Castle Street, Cambridge, Cambridgeshire, England, folio 49, page 21, Frederick Charles Benstead; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 November 2016); citing PRO RG 13/1533; Frederick C Benstead Head 43 Mar General labourer Cambridge, CAM
Elizabeth Benstead Wife 39 Mar Laundry work Histon, CAM
Frederick Benstead Son 18 Un Carter on farm Cambridge, CAM
James Benstead Son 13 Un Cambridge, CAM

4544 1911 census of England, No 4 Mafeking Cottages, Bermuda Road, Histon Road,Chesterton, Cambridgeshire, England, Frederick Charles Benstead; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 25 November 2016); citing RG 78, RG 14 PN 9057, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 7, schedule number (SN) 147; Frederick Charles Benstead Head 59 Mar General labourer (gas works) St Giles, Cambridge, CAM
Elizabeth Benstead Wife 50 Mar Histon, CAM
Edith May Benstead Daur 24 Un Factory hand (jam factory) St Giles, Cambridge, CAM
William Kimberley Wolfe Adopted 11 St Giles, Cambridge, CAM
Married 29 years, 5 children, 5 living, 0 dead

4545 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of Castle Ward - 1930: 26, Frederick Chas Benstead; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 6 November 2020); 28 Shelly Row
1395 R O Benstead, Frederick Chas.
1396 Rw Dw Benstead, Elizabeth
1397 R - Wolfe, William Kimberley

4546 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 November 2016), entry for Oliver James C Gawthrop, volume 03B, page 503, Dec quarter 1879, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

4547 Gawthorp baptism (1879); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 1 Feb 1880 GAWTHROP Oliver James Charles of [blank] & Elizabeth single woman of Carters Yard [blank]

4548 England and Wales, death certificate for Oliver James Charles Gawthrop, died 27 Jul 1955; citing 04A/154/63, Sep quarter 1955, Cambridgeshire registration district, Cambridge sub-district; General Register Office, Southport; Twenty seventh July 1955. Addenbrooke's Hospital Cambridge. Oliver James Charles Gawthrop, male, 75 years, of 19 Brunswick Terrace Cambridge, a retired Builder's Labourer. Cause of death I(a) Carcinoma of bladder II Congestive cardica failure due to chronic bronchitis and emphysema Certified by R.J.R.Lewis M.B. Informant: A.M.Gawthrop Widow of deceased Present at death 19 Brunwick Terrace Cambridge. Registered Twenty seventh July 1955. Registrar Arthur Leverington

4549 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2017), entry for Oliver James Charles Gawthrop, volume 04A, page 154, Sep quarter 1955, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

4550 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 7 November 2020), Burial of Oliver James Charles Gawthrop; Gawthrop, Oliver James Charles. Buried 30 Jul 1955. Cambridgeshire.

4551 Benstead-Gawthrop marriage (1882); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 13 Aug 1882 BENSTEAD Frederick Charles (x) 23 bac lab of Carters Yard Castle Street son of James shoemaker. GAWTHROP Elizabeth Charles 21 sp [blank] of Carters Yard Castle Street dau of David lab decd. Witnesses: James (x) CROWE Lydia CROW

4552 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2017), entry for Frederick Charles Benstead, volume 03B, page 815, Sep quarter 1882, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4553 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2017), entry for Elizabeth Charles Gawthrop, volume 03B, page 815, Sep quarter 1882, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4554 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1882 331/CE019/02/224 Frederick C Benstead + Elizabeth C Gawthrop (St Giles, Cambridge).

4555 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2017), entry for Frederick Charles Benstead, volume 03B, page 524, Mar quarter 1859, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Williams

4556 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1859 331/STG/6/416 Frederick C Benstead.

4557 Benstead baptism (1859); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 18 Feb 1859 BENSTEAD Frederick Charles son of James & Sarah of Warrens Passage Northampton St shoemaker

4558 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2017), entry for Frederick C Benstead, volume 03B, page 492, Dec quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

4559 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1937 331/CAMB/6/291 Frederick C Benstead aged 78.

4560 Benstead burial (1937); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 10 Nov 1937 Benstead, Frederick Charles [blank] 78 yrs died at Addenbrookes Hospital

4561 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of Castle Ward - 1935: 15, Frederick Chas Benstead; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 6 November 2020); 28 Shelly Row
726 R O Benstead, Frederick Chas.
727 Rw - Wolfe, Margaret Louise
728 R - Wolfe, William Kimberley

4562 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 November 2016), entry for Frederick Benstead Charles Gawthrop, volume 03B, page 498, Sep quarter 1882, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

4563 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1882 331/STG/12/207 Frederick B Gawthrop.

4564 Gawthrop baptism (1882); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 1 Oct 1882 GAWTHROP Frederick Charles Gawthrop of & Elizabeth Charles single woman of Carter's Yard

4565 "UK, Soldiers Died in the Great War, 1914-1919," database, <i>Ancestry</i> (ancestry.co.uk : accessed 25 November 2016), Death of Frederick Charles Benstead in 1917; Military-Genealogy.com, comp. UK, Soldiers Died in the Great War, 1914-1919 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2008; Name: Frederick Charles Benstead
Birth Place: Cambridge
Death Date: 20 Jun 1917
Death Place: France and Flanders
Enlistment Place: Cambridge
Rank: Private
Regiment: Suffolk Regiment
Battalion: 2nd Battalion
Regimental Number: 202086
Type of Casualty: Died of wounds
Theatre of War: Western European Theatre
Comments: Formerly 31916, Suffolk Regt.

4566 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-war-dead/casualty/168710/BENSTEAD,%20FREDERICK%20CHARLES. BENSTEAD, Pte. Frederick Charles, 202086, 2nd Bn. Suffolk regt. died of wounds 20th June 1917. Age 34. Son of Frederick and Elizabeth Benstead, of 28, Shelley Row, St. Peter's St., Cambridge; husband of Olive May Benstead, of 66, Histon Rd., Cambridge. III. L. 29.

Duisans British Cemetery, Etrun, Pas de Calais, France.

4567 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Annie Maria Benstead, volume 03B, page 540, Jun quarter 1884, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4568 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/STG/12/388 Annie M Benstead.

4569 Bensted baptism (1884); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 3 Aug 1884 BENSTED Anna Maria of Frederick & Elizabeth of Carters Yard lab

4570 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2017), entry for Edith May Benstead, volume 03B, page 509, Sep quarter 1886, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4571 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1886 331/STG/13/134 Edith M Benstead.

4572 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2020), entry for Edith May Knott, volume 04A, page 179, Sep quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65

4573 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2017), entry for James Thomas Benstead, volume 03B, page 513, Jun quarter 1888, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4574 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1888 331/STG/13/323 James T Benstead.

4575 Benstead baptism (1888); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 10 Jul 1888 BENSTEAD James Thomas of Frederick & Elizabeth of Carters Yard chimney sweep

4576 "Canada, British Columbia, Death Index, 1872-1990," database, <i>Ancestry</i> (ancestry.co.uk : accessed 11 November 2020), Death of James Thomas Benstead; 25 Mar 1968. Vancouver. James Thomas Benstead, male, aged 79. No 1968-09-005374. BCA B13289. GSU 2033942.

4577 "UK, Royal Hospital Chelsea Pensioner Soldier Service Records, 1760-1920," Service Record for Frederick Gawthrop; digital images, <i>Fold3</i> (fold3.com : accessed 11 November 2020); Short Service Attestation. No 303 Frederick Gawthrop, Suffolk Regiment, enlisted 15 July 1882 at Bury St Edmunds. Born Histon, Cambridgeshire, 19y 6m, labourer. Previoulsy served in 4th Suffolk Regiment. 5' 6", 125lbs, chest 35 1/2", fresh complexion, brown eyes, dark brown hair. Ch of England. Slight varicocele [enlargment of the veins] of left testicle, served in the militia [reservists]. NOK mother (Elizabeth Bradford). 13 Jul 1882-04 Mar 1882 Pte Suffolk Regiment / 05 Mar 1882-09 Dec 1883 Pte 2nd Bn / 10 Dec 1883-12 Jul 1888 Pte 1st Bn / 13 Jul 1888-06 Dec 1889 Pte Reopened, Suffolk Reg/ 07 Dec 1889-15 Feb 1890 Pte Continued / 16 Feb 1890-12 Jul 1894 Pte 2nd Bn. Service 13 Jul 1992-09 Dec 1883 Home / 10 Dec 1883-07-Feb 1890 East Indies / 08 Feb 1890-12 Jul 1894 Home. Discharged on termination of limited engagement 12 Jul 1894.

4578 1891 census of England, 5 Mason's Court, Pound Hill, St Giles, Cambridge, Cambridgeshire, England, folio 22, page 10, Fred Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 29 September 2016); citing PRO RG 12/1288; Fred Gawthrop Head Married 27 Histon, CAM General labourer
Elizabeth Gawthrop Wife Married 21 Cambridge, CAM
Thomas Rooke Son 2 Cambridge, CAM

4579 1901 census of England, 6a St John's Place, St Giles, Cambridge, Cambridgeshire, England, folio 49, page 22, Fred Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 29 September 2016); citing PRO RG 13/1533; Fredk Gawthorpe Head 37 Mar Bricklayer's labourer Histon, CAM
Elizth Gawthorpe Wife 31 Mar College servant Cambridge, CAM
Thomas Rooke Son 11 Cambridge, CAM
Ellen Elizth Gawthorp Daur 9 Cambridge, CAM
Annie Mabel Gawthorp Daur 6 Cambridge, CAM
Constance Edith Gawthorp Daur 3 Cambridge, CAM
Oliver Jas Fredk Rbt Gawthorp Son 1 Cambridge, CAM

4580 1911 census of England, 2 Gloucester Street, Cambridge, Cambridgeshire, England, Fred Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 29 September 2016); citing RG 78, RG 14 PN 9127, registration district (RD) Cambridge, sub district (SD) St Andrew the Great, enumeration district (ED) 1, schedule number (SN) 95; Fred Gawthrope Head 48 Mar Labourer Histon, CAM
Elizabeth Gawthrope Wife 41 Mar College servant Cambridge, CAM
Thomas Rooke Son 21 Un Drayman, Benskin's brewery Cambridge, CAM
Annie Gawthrope Daur 16 Cambridge, CAM
Oliver Gawthrope Son 11 Cambridge, CAM
Married 21 years, 5 children, 4 living, 2 dead

4581 Gawthrop-Rooke marriage (1891); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 5 Apr 1891 GAWTHROP Fred 27 bac lab of Carters Yard Castle Street son of David lab decd. ROOKE Elizabeth 21 sp [blank] of St Peters Street Cambridge dau of William brickmaker decd. Witnesses: Alf BARRON, Lydia BARRON

4582 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Fred Gawthrop, volume 03B, page 781, Jun quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4583 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Elizabeth Rooke, volume 03B, page 781, Jun quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4584 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1891 331/CE019/02/362 Fred Gawthrop+ Elizabeth Rooke.

4585 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2016), entry for Elizabeth Rook, volume 03B, page 484, Jun quarter 1869, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Larkings

4586 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1869 331/STG/9/224 Elizabeth Rook.

4587 Rooke baptism (1871); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 13 Oct 1871 ROOKE Elizabeth of William & Elizabeth of St Peter's Street lab 2 1/2 yrs

4588 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Elizabeth Gawthrop, volume 03B, page 534, Jun quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 45

4589 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1916 331/SAG/20/64 Elizabeth Gawthrop aged 45.

4590 Gawthrop burial (1916); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 14 Apr 1916 GAWTHROP Edit[sic] of 2 Gloucester Street Cambridge 45yrs

4591 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2016), entry for Ellen Elizabeth Gawthrop, volume 03B, page 492, Mar quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rooke

4592 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1892 331/STG/14/158 Ellen E Gawthrop.

4593 Gawthrop baptism (1892); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 29 Mar 1892 GAWTHROP Ellen Elizabeth of Fred & Elizabeth of Carters Yd lab

4594 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Ellen Elizabeth Gawthrop, volume 03B, page 242, Sep quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 10

4595 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1902 331/SAG/13/498 Ellen E Gawthrop aged 10.

4596 Gawthrop burial (1902); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 5 Sep 1902 GAWTHROP Ellen Elizabeth of Johns Place Cambridge 10

4597 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2016), entry for Annie Mabel Gawthrop, volume 03B, page 499, Jun quarter 1895, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rooke

4598 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/STG/14/436 Gawthrop Annie M.

4599 Gawthrop baptism (1895); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 28 Apr 1895 GAWTHROP Annie Mabel of Fred & Elizabeth of Carters Yard lab

4600 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Annie Mabel Thorpe, volume 04A, page 201, Jun quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

4601 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1951 331/CAMB/41/15 Annie M Thorpe aged 57.

4602 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 12 November 2020), Burial of Annie Mabel Thorpe; Thorpe, Annie Mabel. Buried 06 Jun 1951. Cambridgeshire.

4603 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2016), entry for Constance Edith Gawthrop, volume 03B, page 498, Mar quarter 1898, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rooke

4604 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1898 331/STG/15/176 Constance E Gawthrop.

4605 Gawthrop baptism (1898); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 10 Apr 1898 GAWTHROP Constance Edith of Fred & Elizabeth of St Johns Place lab

4606 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Constance Edith Morgan, volume 04A, page 189, Jun quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

4607 Morgan burial (1950); St Andrew (Cherry Hinton, Cambridgeshire); CD/PR/071; 08 May 1950. MORGAN Constance Edith, aged 52, of 113 St Thomas' Square Cambridge

4608 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2016), entry for Oliver James Frederick Robert Gawthrop, volume 03B, page 501, Jun quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rooke

4609 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/STG/15/341 Oliver J Gawthrop.

4610 Gawthrope baptism (1900); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 29 Apr 1900 GAWTHROPE Oliver James Frederic Robert of Fred & Elizabeth of St Johns Place Cambridge lab

4611 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 November 2020), entry for Oliver J F R Gawthrop, volume 04A, page 230, Mar quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

4612 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 12 November 2020), Cremation of Oliver James Frederick Robert Gawthrop; Gawthrop, Oliver James Frederick Robert. Cremated 15 Jan 1960. Cambridgeshire.

4613 "UK, Royal Hospital Chelsea Pensioner Soldier Service Records, 1760-1920," Service record for Joseph Gawthorpe[sic]; digital images, <i>Fold3</i> (fold3.com : accessed 13 November 2020); Short Service Attestation. No 533. Joseph Gawthorpe, enlisted 25 Apr 1883 at Bury St Edmunds, the Suffolk Regiment. Born St giles, Cambridge, Cambs, aged 18y 4m, labourer. Previously served in 4th Suffolk Militia. height 5' 4 1/2", weight 114lbs, chest 33 1/2", fresh complexion, hazel eyes, brown hair, Ch of England. Scar back of head. NOK Elizabeth Gawthorpe, mother, Cambridge. Campaigns: Hazara Campaign 1888. Medals: India Medal & clasp Hazara 1888. Record: 24 Apr 1883-10 Jul 1883 Pte Service started. Depot Suffolk Rgt. / 09 Jul 1883-11 Sep 1884 Pte transferred 2/Suffolk / 12 Sep 1883-30 Jun 1886 Pte transferred 1/Suffolk / 01 Jul 1883-25 Oct 1887 Pte appointed drummer / 26 Oct 1887-07 Nov 1887 Drummer in conft awaiting trial "using insubordinate language to his superior officer" / 08 Nov 1887-02 Jan 1888 Drummer tried & imprisoned / 03 Jan 1888-28 Dec 1888 Drummer / 29 Dec 1888-29 Dec 1888 Drummer reverted Pte / 29 Dec 1888-08 Jan 1889 Pte in conft awaiting trial / 09 Jan 1889-19 Feb 1889 Pte Tried by WCM & imprisoned / 20 Feb 1889-23 Apr 1889 Pte released / 23 Apr 1895 Discharged on termination of first period of limited engagement. Service: 24 Apr 1883-11 Sep 1884 Home/ 12 Sep 1884-14 Dec 1890 East Indies / 15 Dec 1890-23 Apr 1895 Home

4614 1901 census of England, 6 Kettle's Yard, off Northampton Street, Cambridgeshire, England, folio 60, page 6, Joseph Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 November 2020); citing PRO RG 13/1533; Joseph Gawthrop Head Married 35 Cambridge, CAM Bricklayer's labourer
Ellen Gawthrop Wife Married 30 Cambridge, CAM Washwoman
Elizabeth Gawthrop Daur 8 Cambridge, CAM
Margaret Gawthrop Daur 6 Cambridge, CAM
Edith Gawthrop Daur 1 Cambridge, CAM

4615 Gawthrop-Smart marriage (1892); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 23 Oct 1892. GAWTHROP Joseph Charles 25 bac lab otp son of David lab decd. SMART Louisa Ellen 22 sp [blank] otp dau of David lab decd. Witnesses: H CARTER, Jessie PEARMAN

4616 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 April 2016), entry for Joseph Charles Gawthorp, volume 03B, page 1155, Dec quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4617 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 April 2016), entry for Louisa Ellen Smart, volume 03B, page 1155, Dec quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4618 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1892 331/CE019/02/389 Joseph C Gawthorp + Louisa E Smart (Cambridge St Giles).

4619 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 April 2016), entry for Ellen Louisa Smart, volume 03B, page 490, Dec quarter 1870, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Adams

4620 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Ellen Louisa Gawthorpe, volume 03B, page 488, Jun quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 49

4621 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 13 November 2020), Burial of Louisa Gawthorpe; Gawthorpe, Louisa. Buried 25 Jun 1918. Cambridgeshire.

4622 1911 census of England, 9 Paradise Street, Cambridge, Cambridgeshire, England, Ellen Gawthrope; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 13 November 2020); citing RG 78, RG 14 PN 9106, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 06, schedule number (SN) 32; Joe Mercer Head Married 49 ...
...
Ellen Gawthrope Servant Married 41 Cambridge, CAM Servant (domestic)
Married 18 years, 8 children, 7 living, 1 dead

4623 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Elizabeth Charles Gawthrop, volume 03B, page 481, Mar quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smart

4624 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1893 331/STG/14/239 Elizabeth C Gawthrop.

4625 Gawthrop baptism (1893); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 15 Jan 1893 GAWTHROP Elizabeth Charles of Joseph Charles & Ellen Louisa of 4 Masons Court lab

4626 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Margaret Gladys Gawthrop, volume 03B, page 466, Sep quarter 1894, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smart

4627 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1894 331/STG/14/385 Margaret G Gawthrop.

4628 Gawthrop baptism (1894); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 16 Aug 1894 GAWTHROP Margaret Gladys of Joseph & Ellen of 5 Coopers Court Mount Pleasant lab

4629 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 November 2020), entry for Margaret G Sargent, volume 9, page 0721, Mar quarter 1976, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

4630 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 14 November 2020), Cremation of Margaret Gladys Sargent; Sargent, Margaret Gladys. Cremated 07 Jan 1976. Cambridgeshire.

4631 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Victor F Riedi, volume 01B, page 204, Mar quarter 1919, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthorpe

4632 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Margaret G Gawthorpe, volume 01B, page 204, Mar quarter 1919, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Riedi

4633 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Oscar W T Wing, volume 03B, page 1260, Sep quarter 1924, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthrope/Riedi

4634 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Margaret G Gawthrope/Riedi, volume 03B, page 1260, Sep quarter 1924, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Wing

4635 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1924 331/RO/CAM/28/77 Oscar W Wing + Margaret G Gawthorpe/Riedi.

4636 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 May 2017), entry for Oscar William Thomas Wing, volume 03B, page 437, Sep quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hayden

4637 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Oscar William Thomas Wing, volume 01B, page 46, Mar quarter 1946, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

4638 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 November 2020), entry for Thomas Sargent, volume 03B, page 1512, Jun quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wing or Riedi

4639 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 November 2020), entry for Margaret G Wing or Reidi, volume 03B, page 1512, Jun quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Sargent

4640 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 November 2020), entry for Thomas Sargent, volume 03B, page 446, Dec quarter 1889, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Summerfield

4641 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 November 2020), entry for Thomas Sargent, volume 04A, page 167, Dec quarter 1949, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

4642 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Edith Ellen Gawthrop, volume 03B, page 498, Mar quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smart

4643 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/STG/15/336 Edith E Gawthrop.

4644 Gawthrope baptism (1900); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 4 Mar 1900 GAWTHROPE Edith Ellen of Joseph Charles & Ellen Louisa of 6 Kettles Yard lab

4645 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 November 2020), entry for Edith E Clark, volume 04B, page 993, Sep quarter 1967, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

4646 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 December 2016), entry for Dorothy Gawthrop, volume 03B, page 473, Dec quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smart

4647 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/STG/15/454 Dorothy Gawthrop.

4648 Gawthrope baptism (1902); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 23 Feb 1902 GAWTHROPE Dorothy of Joseph & Ellen of 7 Kettles Yard Cambridge lab

4649 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 December 2020), entry for Dorothy Gawthorpe, volume A39F/2301A, page 97, Nov quarter 1998, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 97, born 22 Nov 1901

4650 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 December 2016), entry for Joseph Charles Gawthrope, volume 03B, page 436, Dec quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smart

4651 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/STG/16/28 Joseph C Gawthrope.

4652 Gawthrope baptism (1902); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 27 Dec 1902 GAWTHROP Joseph John of Joseph Charles & Ellen Louisa of 12 Kettles Yard lab

4653 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2020), entry for Joseph C Gawthorpe, volume 05A, page 154, Mar quarter 1963, Essex South Western district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

4654 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 December 2016), entry for Thomas Arthur Gawthrope, volume 03B, page 453, Mar quarter 1905, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smart

4655 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/STG/16/175 Thomas A Gawthrope.

4656 Gawthrop baptism (1905); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 13 Mar 1905 GAWTHROP Thomas Arthur of Joseph Charles & Ellen Louisa of Spotted Cow Yard Camridge lab privately baptised

4657 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2020), entry for Thomas Arthur Gawthorpe, volume 03B, page 453, Jun quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 33

4658 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 17 November 2020), Burial of Thomas Arthur Gawthorpe; Gawthorpe, Thomas Arthur. Buried 15 Apr 1939. Cambridgeshire.

4659 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Frederick Gawthrop, volume 03B, page 448, Sep quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smart

4660 Gawthorpe baptism (1906); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 16 Dec 1906 GAWTHORPE Frederick Gawthorpe of Joseph & Ellen of 11 Gas Lane lab

4661 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2017), entry for Frederick Gawthrope, volume 03B, page 337, Mar quarter 1908, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

4662 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for David William Gawthrop, volume 03B, page 433, Sep quarter 1909, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smart

4663 Gawthorpe baptism (1910); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 3 Mar 1910 GAWTHORPE David William of Joseph Charles & Ellen Louisa of 11 Porchers Yard lab born 18 Jul 1909

4664 1891 census of England, Addenbrookes Hospital, Cambridge, Cambridgeshire, England, folio 89, page 6, Thomas Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 October 2016); citing PRO RG 12/1286; ...
Thomas Gawthrop Patient 22 Un Bricklayer's labourer St Giles, Cambridge, CAM
...

4665 1901 census of England, 12 Kettles Yard, St Giles, Cambridge, Cambridgeshire, England, folio 61, page 7, Thomas Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 October 2016); citing PRO RG 13/1533; Thomas Gawthrop Head 32 Mar Bricklayer's labourer Cambridge, CAM
Jessie Gawthrop Wife 30 Mar Horseheath, CAM

4666 Gawthrop-Pearson marriage (1894); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 3 Sep 1894 GAWTHROP Thomas 25 bac lab of Kettles Yard Cambridge son of David lab decd. PEARSON Jessie 25 sp [blank] of Kettles Yard Cambridge dau of James lab. Witnesses: James (x) CLARK, Elizabeth BENSTEAD

4667 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 October 2016), entry for Thomas Gawthrop, volume 03B, page 951, Sep quarter 1894, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4668 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 October 2016), entry for Jessie Pearson, volume 03B, page 951, Sep quarter 1894, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4669 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1894 331/CE019/02/421 Thomas Gawthrop + Jessie Pearson (Cambridge, St Giles).

4670 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 October 2016), entry for Jessie Pearson, volume 03B, page 561, Mar quarter 1870, Linton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cole

4671 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1870 331/BAL/9/332 Jessie Pearson.

4672 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 October 2016), entry for Jessie Gawthrop, volume 03B, page 288, Dec quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 36

4673 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1906 331/SAG/15/270 Jessie Gawthrop aged 36.

4674 Gawthrop burial (1906); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; Burial. 3 Nov 1906 Gawthrop, Jessie of 3 Tan Yard Magdalene Street Cambridge 36 yrs

4675 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 November 2020), entry for Joseph Thomas Gawthrop, volume 03B, page 496, Dec quarter 1896, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pearson

4676 Gawthrop baptism (1897); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 3 Jan 1897 GAWTHROP Joseph Thomas of Thomas & Jessie of Kettles Yard lab

4677 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2020), entry for Joseph Thomas Gawthrop, volume 03B, page 343, Mar quarter 1897, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

4678 Gawthrop burial (1897); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 24 Feb 1897 GAWTHROP Joseph Thomas of 12 Kettles Yard 3mos

4679 1881 census of England, Gothic Cottage, Mill Road, St Andrew the Less, Cambridge, Cambridgeshire, England, folio 88, page 19, Eliza Ann Gawthorp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 July 2016); citing PRO RG 11/1666; Jasper Lyon Head 73 Mar Alderman, gentleman Chatteris, CAM
Anne Lyon Wife 59 Mar Wainfleet, LIN
Eliza A. Gawthorpe Serv 17 Un General servant, domestic Histon, CAM

4680 1891 census of England, 9 Hammersmith Terrace, Hammersmith, London, Middlesex, England, folio 21, page 37, Eliza Ann Gawthorp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 July 2016); citing PRO RG 12/35; Ernest W Radford Head 34 Mar Barrister at law & jounalist Plymouth, DEV
...
Eliza Gawthorp Serv 27 Un Housemaid Histon, CAM

4681 1911 census of England, 12 Scotland Road, Old Chesterton, Cambridgeshire, England, Joseph Henry Unwin; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 22 July 2016); citing RG 78, RG 14 PN 9051, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 1, schedule number (SN) 278; Joseph Unwin Head 44 Mar General labourer Cambridge, CAM
Eliza Unwin Wife 47 Mar Histon, CAM
Audrey Unwin Dau 13 Old Chesterton, CAM
Stella Unwin Dau 11 Old Chesterton, CA
Married 17 years, 3 children, 2 living, 1 dead

4682 1939 Register, England, RG 101, piece 6316F, image Schedule 210/1, Enumeration District: TBBH, Registration District: 181-2, line 17, "Mount View" High Street, Harston, Cambridgeshire, England, Joseph H Unwin; Joseph H Unwin Male 9 Aug 1866 Married General Labourer (Retired)
Eliza A Unwin Female 23 Nov 1863 Married Unpaid Domestic Duties Now invalid
Audrey M L E Unwin Female 10 Aug 1897 Single Unpaid Domestic Duties

4683 Probate for Eliza Ann Unwin; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 November 2020); UNWIN, Eliza Ann of Mount-view-cottages Harston Cambridgeshire widow died 31 May 1945 Administration Peterborough 19 July to Audrey Mary Louisa Eliza Northrop (wife of Harry James Northrop). Effects £206 18s 5d

4684 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 July 2016), entry for Joseph Henry Unwin, volume 03B, page 715, Mar quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4685 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 July 2016), entry for Eliza Ann Gawthorp, volume 03B, page 715, Mar quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4686 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1894 331/RO/CHEST/09/100 Joseph H Unwin + Eliza A Gawthorp (Married at the Baptist Meeting House, Chesterton).

4687 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 July 2016), entry for Joseph Henry Unwin, volume 03B, page 479, Sep quarter 1866, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Warren

4688 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/SAG/9/231 Joseph H Unwin.

4689 Unwin baptism (1870); Holy Trinity (Cambridge, Cambridgeshire); CD/PR/38a; 5 Jun 1870 UNWIN Joseph of Job & Mary Ann of East Road lab

4690 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2016), entry for Joseph Henry Unwin, volume 03B, page 708, Mar quarter 1944, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

4691 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1944 331/CHST/8/85 Joseph H Unwin aged 77.

4692 Unwin burial (1944); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 13 Jan 1944 UNWIN Joseph Henry of Mount View Cottages Harston 77

4693 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 22 July 2016), Pension record of Joseph Unwin; WO364; Piece: 4348; SHORT SERVICE ATTESTATION
No 1746 Joseph Unwin. The Suffolk Regiment. Joined at Bury St Edmunds 25 May 1886.
Born: [...], Cambridge, Cambridgeshire
British subject. Aged: 18 years 7 months, a Labourer
Height 5ft 1.25in. Weight 114lbs. Chest 33in Complexion: Fresh
Eyes: Brown. Hair: Red Religion: Wesleyan Marks: None
Corps Bat/Dep Rank Period of service
Suffolk Depot Attested Private 25 May 1886-17 Aug 1886
Suffolk 2nd Transferred Private 18 Aug 1886-
MILITARY HISTORY
Home 25 May 1886-16 Dec 1889
Egypt 17 Dec 1889-10 Feb 1891
India 11 Feb 1891-15 Feb 1894
Home 16 Feb 1894-14 Mat 1898
South Africa 21 Mar 1900-03 Oct 1901
Home 04 Oct 1901
Next of kin: Wife, Eliza Ann
Campaigns: South Africa 1900-1901
Medals: South Africa Medal & clasps C C Orange State Transvaal & 1901
Married Eliza Ann Gawthorp. Baptist Meeting House, Chesterton, Cambridge, 23 Mar 1894
Mounted Infantry Certificate awarded 12 Jun 1893
STATEMENT OF SERVICES
Suffolk 2nd B Good Conduct Pay 2d 25 May 1892
1st class 2nd B Transferred Pte 21 Feb 1894
1st class 2nd B Discharged Pte 24 May 1898
Re-enlisted for four years from 26 Jul 1898

4694 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 July 2016), entry for Audrey Mary Louisa Eliza Unwin, volume 03B, page 450a, Sep quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthorp

4695 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/FUL/39/14 Audrey M Unwin.

4696 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2016), entry for Audrey Mary Northrop, volume 9, page 688, Apr quarter 1991, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93. Date of birth 10 Aug 1897

4697 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1991 331/B23C/172 Audrey M Northrop.

4698 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2016), entry for Harry J Northrop, volume 03B, page 2122, Dec quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Unwin

4699 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2016), entry for Audrey M L E Unwin, volume 03B, page 2122, Dec quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Northrop

4700 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1939 331/RO/CAMBS/11/97 Harry J northrop + Audrey M Unwin (Registry Office, Cambridge).

4701 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 July 2016), entry for Harry James Northrop, volume 03B, page 445, Mar quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hunt

4702 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1896 331/SHE/27/255 Harry J Northrop.

4703 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2016), entry for Harry J Northrop, volume 04A, page 268, Jun quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

4704 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1967 331/D3A/269 Harry J Northrop aged 71.

4705 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 July 2016), entry for Joseph Henry Stedman Unwin, volume 03B, page 469, Jun quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gawthrop

4706 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 November 2020), entry for Joseph Henry Steadman Unwin, volume 03B, page 362, Mar quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

4707 Unwin burial (1900); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 23 Feb 1900 UNWIN Joseph Henry Steadman Unwin otp 1yr certified by Joseph UNWIN of Chesterton

4708 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 July 2016), entry for Stella Steadman Unwin, volume 03B, page 464, Mar quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthorp

4709 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/FUL/40/469 Stella S Unwin.

4710 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2016), entry for Stella Steadman Unwin, volume 03B, page 464, Dec quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 11

4711 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1911 331/CHS/2/132 Stella S Unwin aged 11.

4712 Unwin burial (1911); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 16 Dec 1911 UNWIN Stella Steadman of 12 Scotland Rd Chesterton 11 certified by Henry CLARK

4713 1881 census of England, Colne Farm, Colne, Huntingdonshire, Cambridgeshire, England, folio 47, page 14, Moses Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 July 2016); citing PRO RG 11/1606; James Allen Head Married 67 Somersham Fen, HUN Agr labourer
Mary Ann Allen Wife Married 62 Sutton Fen, IoE, CAM
Moses Gawthorp GSon 15 Chatteris, CAM

4714 "UK, Royal Navy Registers of Seaman's Services (1848-1939)," Service Record for Moses Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 November 2020); 148578. Moses Gawthorp. Born 13 Jan 1870, Chatteris, Cambridgeshire. Engagement 2 Apr 1889 for 12 years. Age FE, height 5' 4 1/2", hair light brown, eyes grey, complexion fair. Scar on right cheek. Bricklayer. Served: 02 Apr 89-20 Sep 89 Asia Sto2C / 21 Sep 89-12 May 90 Northumd Sto2C/Stoker / 13 May 90-13 Feb 91 Pembroke Stoker / 14 Feb 91-04 Nov 91 Karrakatta Stoker / 05 Nov 91-10 Apr 93 Curacoa Stoker / 11 Apr 93-20 Jun 93 Mildura Stoker / 21 Jun 93-21 Jun 93 Vivid II Stoker. Invalided, sea-sickness

4715 1891 census of England, "Karrakatta", RN Ship, Sheerness, Kent, England, folio 94, page 2, Moses Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 July 2016); citing PRO RG 12/723; ...
Moses Gawthorp Crew Un 23 Stoker Chatteris, CAM
...
HMS Karakatta was an Sharpshooter-class torpedo gunboat of the Royal Navy, launched in 1889. She formed part of the Auxiliary Squadron of the Australia Station from 1890 until 1903, and was sold in 1905.

4716 1901 census of England, 'Love' Lane Chesterton, Cambridgeshire, England, folio 26, page 43, Moses Gawthorp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 July 2016); citing PRO RG 13/1524; Moses Gawthorp Head 35 Mar Chimney sweep, jobbing gardener Chatteris, CAM
Amelia An Gawthorp Wife 33 Mar Chesterton, CAM
Allen Gawthorp Son 5 School boy Cambridge, CAM
Esther A Gawthorp Dau 3 Chesterton, CAM
Joseph Ch Gawthorp Son 1 Chesterton, CAM

4717 1911 census of England, Curacoa Cottage, St Andrews Rd, Chesterton, Cambridgeshire, England, Moses Gawthorp; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 21 July 2016); citing RG 78, RG 14 PN 9052, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 2, schedule number (SN) 402; Moses Gawthorp Head 45 Mar Chimney sweeper Chatteris, CAM
Amelia Annie Gawthorp Wife 43 Mar Chesterton, CAM
Allen Gawthorp Son 15 Scientific instrument maker Cambridge, CAM
Esther Amelia Gawthorp Dau 13 School Chesterton, CAM
Charles Joseph Gawthorp Son 11 School Chesterton, CAM
James Alfred Gawthorp Son 9 School Chesterton, CAM
Fred Gawthorp Son 7 School Chesterton, CAM
Martha Gawthorp Dau 5 School Chesterton, CAM
Bert Gawthorp Dau 1 Chesterton, CAM
Married 16 years, 7 children, 7 living, 0 dead

4718 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Ward - 1930: 35, Moses Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 November 2020); 4 St Andrews Road
2067 R O Gawthorp, Moses
2068 Rw Dw Gawthorp, Amelia Annie
2069 NM aGawthorp, Allen
2070 R Gawthorp, James Alfred
2071 R Gawthorp, Bert; NM: Navy or Military voter. a:absent

4719 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Chesterton - 1935: 22, Mose Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 November 2020); 9 St Andrews Road
992 R O Gawthorp, Moses
993 Rw Dw Gawthorp, Amelia Annie
994 NM aGawthorp, Allen
995 R Gawthorp, Bert
996 R Gawthorp, Martha

4720 Probate for Amelia Annie Gawthorp; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 November 2020); GAWTHORP, Amelia Annie of 9 St Andrews-road Cambridge (wife of Moses Gawthorp) died 15 December 1938 Administration Peterborough 18 January to the said Moses Gawthorp retired chimney sweep. Effects £110 12s 6d

4721 1939 Register, England, RG 101, piece 6311D, image Schedule 131/1, Enumeration District: TADA, Registration District: 181-1, line 24, 9 St Andrews Road, Chesterton, Cambridgeshire, England, Moses Gawthrop; Moses Gawthrop Male 13 Jan 1866 Widowed Chimney Sweep Retired
Martha Gawthrop Female 6 Aug 1905 Single Domestic Duties

4722 Probate for Moses Gawthorp; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 November 2020); GAWTHORP, Moses of Curacoa Cottage 9 St Andrews-road Chesterton Cambridgeshire died 17 January 1945 Probate Peterborough 12 March to Bert Gawthorp stoker RN and Martha Gawthorp spinster. Effects £980

4723 Gawthorp-Gawthorp marriage notice (1895); (Chesterton Union, Cambridgeshire); CD/011; 1895 Feb 28
Groom: Moses GAWTHORP; 29; bac; lab; Residence: of Stanley Road. Cambridge; Length of Residence: 3 weeks; District: Cambridge;
Bride: Amelia Annie GAWTHORP: 27; sp; [blank]; Residence: of 2 Springfield Terrace, Chesterton: Length of Residence: 8 days; District: Chesterton, Cambridge;
Church: Baptist Meeting House (otherwise Ebenezer Chapel, Chesterton; Notes: Without licence;

4724 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 July 2016), entry for Moses Gawthorp, volume 03B, page 517, Mar quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4725 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 July 2016), entry for Amelia Annie Gawthorp, volume 03B, page 517, Mar quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4726 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1895 331/RO/CHEST/09/143 Moses Gawthorp + Amelia A Gawthorp.

4727 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Amelia Ann Gawthrop, volume 03B, page 461, Jun quarter 1866, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pryor

4728 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1866 331/WIL/18/428 Amelia A Gawthrop.

4729 Gawthrop baptism (1874); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 5 Jul 1874 Gawthrop, Amelia Ann of Alfred & Phoebe lab born 4 Mar 1865 [should be 1866]

4730 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 November 2020), entry for Amelia Annie Gawthorp, volume 03B, page 488, Dec quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

4731 Gawthorp burial (1938); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 19 Dec 1938 GAWTHORP Amelia Annie of 9 St Andrew's rd 71

4732 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Allen Gawthorpe, volume 03B, page 457, Mar quarter 1896, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthorpe

4733 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1896 331/SAL/67/215 Allen Gawthorpe.

4734 "India, Select Marriages, 1792-1948," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 November 2020), Marriage of Allen Gawthorp and Eleanor Mary Palmer; 4 May 1931 Poona, Bombay, India. Allen Gawthorp, single, 35, father: Gawthorp. Eleanor Mary Palmer, single, 21, father: A W Palmer

4735 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Esther Amelia Gawthorp, volume 03B, page 446, Dec quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4736 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/FUL/39/56 Esther A Gawthorp.

4737 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2020), entry for Esther Amelia Sawthorp[sic], volume 9, page 1968, Sep quarter 1981, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; age 83, born 23 Sep 1897

4738 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Charles Joseph Gawthorp, volume 03B, page 459, Mar quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrope

4739 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/FUL/40/423 Charles J Gawthorp.

4740 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2020), entry for Charles Joseph Gawthorp, volume 9, page 0873, Dec quarter 1983, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; age 83, born 8 Dec 1899

4741 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 November 2020), Cremation of Charles Joseph Gawthorp; Gawthorp, Charles Joseph. Cremated 25 Nov 1983. Cambridgeshire.

4742 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2020), entry for Charles J Gawthorp, volume 03B, page 1277, Sep quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brand

4743 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2020), entry for Edith L Brand, volume 03B, page 1277, Sep quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorp

4744 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 November 2020), entry for Edith Lilian Brand, volume 03B, page 460, Jun quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rule

4745 Brand baptism (1902); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 16 Jul 1902 BRAND Edith Lilian of William David & Lily of 10 Leaders Row painter

4746 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 November 2020), entry for Edith Lilian Gawthorp, volume 9, page 629, May quarter 1990, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; age 88, born 25 Apr 1902

4747 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 November 2020), Cremation of Edith Lilian Gawthorp; Gawthorp, Edith Lilian. Cremated 14 May 1990. Cambridgeshire.

4748 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for James Alfred Gawthorp, volume 03B, page 419, Mar quarter 1902, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrope

4749 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/FUL/42/242 James A Gawthorp.

4750 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for James Alfred Gawthorp, volume 9, page 0716, Jun quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73, born 27 Dec 1901

4751 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 November 2020), Cremation of James Alfred Gawthorp; Gawthorp, James Alfred. Cremated 23 Apr 1975. Cambridgeshire.

4752 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for James A Gawthorp, volume 04A, page 2251, Jun quarter 1934, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Westley

4753 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for Eva R Westley, volume 04A, page 2251, Jun quarter 1934, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorp

4754 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2020), entry for Eva Rosanna Wesley, volume 04A, page 917, Sep quarter 1904, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Sorrell

4755 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for Eva Rosanna Gawthorp, volume D39C/3311D, page 207, Feb quarter 1995, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90, born 20 Aug 1904

4756 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 November 2020), Cremation of Eva Rosanna Gawthorp; Gawthorp, Eva Rosanna. Cremated 17 Feb 1995. Cambridgeshire.

4757 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Fred Gawthorp, volume 03B, page 452, Sep quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthorp

4758 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/FUL/43/368 Fred Gawthorp.

4759 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for Fred Gawthorp, volume 03B, page 471, Jun quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 8

4760 Gawthorp burial (1912); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 4 Apr 1912 GAWTHORP Fred of 4 Saint Andrew's Road Chesterton Cambridge 8 yrs certified by H CLARK

4761 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Martha Gawthorp, volume 03B, page 433, Sep quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4762 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/FUL/45/202 Martha Gawthorp.

4763 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for Martha Pitt, volume 9, page 0724, Sep quarter 1977, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born - Aug 1905

4764 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for William C Pitt, volume 04A, page 621, Jun quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorp

4765 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for Martha Gawthorp, volume 04A, page 621, Jun quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pitt

4766 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2020), entry for William Charles Pitt, volume 03B, page 426, Sep quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Metcalfe

4767 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for William Charles Pitt, volume 9, page 0654, Jun quarter 1974, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68, born 10 Jun 1905

4768 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 July 2016), entry for Bert Gawthorp, volume 03B, page 423, Jun quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4769 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/CHS/1/166 Bert Gawthorp.

4770 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for Bert Gawthorp, volume 9, page 0879, Dec quarter 1974, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65, born 17 May 1909

4771 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 November 2020), Cremation of Bert Gawthorp; Gawthorp, Bert. Cremated 17 Dec 1974. Cambridgeshire.

4772 1891 census of England, 139 Chesterton Road, Chesterton, Cambridgeshire, England, folio 44, page 5, Louisa Gawthorp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 September 2016); citing PRO RG 12/1280; Christopher Graham Head 39 Mar Teacher of mathematics Ireland
...
Louisa Gawthorp Serv 23 General servant Chatteris, CAM

4773 1901 census of England, 47 Waterside, Chesterton, Cambridgeshire, England, folio 45, page 24, John Murrell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 October 2016); citing PRO RG 13/1524; John Murrell Head 30 Mar Gardener Chesterton, CAM
Louisa Murrell Wife 33 Mar Chatteris, CAM
Mary Murrell Daur 5 Chesterton, CAM
Frank Murrell Son 1 Chesterton, CAM

4774 1911 census of England, 47 Water Street, Old Chesterton, Cambridgeshire, England, John Murrell; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 30 September 2016); citing RG 78, RG 14 PN 9051, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 1, schedule number (SN) 235; John Murrell Head 40 Mar Jobbing gardener Chesterton, CAM
Louisa Murrell Wife 43 Mar Chatteris, CAM
Mary Elizabeth Murrell Daur 15 Tailoress Chesterton, CAM
Frank Edward Steadman Murrell Son 11 School Chesterton, CAM
Clifford Everett Murrell Son 6 Chesterton, CAM
Married 17 years, 4 children, 3 living, 1 dead

4775 Murrell-Gawthorp marriage notice (1893); (Chesterton Union, Cambridgeshire); CD/011; 1893 Aug 23
Groom: John MURRELL: 22 years; bac; gardener (domestic); Residence: of Union Road Chesterton; Length of Residence: more than a month; District: Chesterton Cambridge;
Bride: Louisa GAWTHORP; 25 years; sp; [blank]; Residence: of Chesterton Road Chesterton; Length of Residence: more than a month; District: Chesterton Cambridge:
Church: Baptist Meeting House (other-wise Ebenezer Chapel) Chesterton:

4776 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for John Murrell, volume 03B, page 945, Sep quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4777 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Louisa Gawthorpe, volume 03B, page 945, Sep quarter 1893, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4778 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1893 331/RO/CHEST/09/74 John Murrell + Louisa Gawthorpe (Chesterton, Register Office).

4779 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for John Murrell, volume 03B, page 454, Jun quarter 1871, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Everitt

4780 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1871 331/WIL/22/123 John Murrell.

4781 Murrell baptism (1876); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 16 Apr 1876 MURRELL John of Dominic & Elizabeth otp gardener

4782 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for John Murrell, volume 04B, page 1114, Mar quarter 1954, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

4783 1939 Register, England, RG 101, piece 6661D, image Schedule 78/1, Enumeration District: TYDD, Registration District: 206/1, line 6, 7 Bumpstead Road, Haverhill, Suffolk, England, John Murrell; John Murrell Male 24 Mar 1871 Widowed Poultry Farm manager
Mary Elizabeth Murrell Female 6 Oct 1895 Single Unpaid Domestic Duties
[Redacted]
Myrtle I Murrell Female 20 Apr 1915 Married Unpaid Domestic Duties
[Redacted]

4784 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 October 2016), entry for Mary Elizabeth Murrell, volume 03B, page 441, Dec quarter 1895, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthorp

4785 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1895 331/FUL/37/287 Mary E Murrell.

4786 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 November 2020), entry for Mary Elizabeth Murrell, volume 9, page 2480, Jun quarter 1976, Southend on Sea district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 6 Oct 1895

4787 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Frank Edward Steadman Murrell, volume 03B, page 474, Jun quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4788 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/FUL/40/165 Frank E Murrell.

4789 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), https://www.cwgc.org/find-war-dead/casualty/253201/murrell,-frank-edward-steadman/. Murrell, Pte. Frank Edward Steadman, 49240. 7th Bn. Bedfordshire Regt. 24th April, 1918. Age 19. Son of John and Louisa Murrell, of 23, Scotland Rd., Chesterton, Cambridge. Villers-Bretonneaux I. C. 6.

4790 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for Lily Murrell, volume 03B, page 422, Mar quarter 1902, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name Gawthorp

4791 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 September 2017), entry for Lily Murrell, volume 03B, page 296, Mar quarter 1902, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

4792 Murrell burial (1902); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; - Mar 1902 MURRELL Lily of 47 Waterside Chesterton 2 days certified by Henry CLARK baptist minister

4793 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Clifford Everett Murrell, volume 03B, page 416, Jun quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthorp

4794 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1904 331/FUL/44/159 Clifford E Murrell.

4795 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Clifford Everet Murrell, volume 04B, page 2143, Jun quarter 1971, Deben district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67. Date of birth 4 Apr 1904

4796 1901 census of England, 54 Milton Road, Chesterton, Cambridge, Cambridgeshire, England, folio 78, page 44, John William Gawthorp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 November 2016); citing PRO RG 13/1524; John W Gawthorp Head 30 Mar Basket maker Chatteris, CAM
Kate Gawthorp Wife 32 Mar Swavesey, CAM
Beatrice Gawthorp Daur 10 Ditton, CAM
Maud S Gawthorp Daur 7 Chesterton, CAM
- Gawthorp [female] Daur 7Days Chesterton, CAM
Mabel Rutterford - 17 Un Nurse (domestic) Cambridge, CAM

4797 1911 census of England, 112 Milton Road, Chesterton, Cambridge, Cambridgeshire, England, John William Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 25 November 2016); citing RG 78, RG 14 PN 9054, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 4, schedule number (SN) 277; John WIlliam Gawthorp Head 40 Mar Basket maker Chatteris, CAM
Kate Gawthorp Wife 41 Mar Swa[ve]sey, CAM
Maud Gawthorp Daur 17 Un General servant (domestic) Chesterton, CAM
Dorothy Gawthorp Daur 10 Un School Chesterton, CAM
Winnie Gawthorp Daur 2 Un Chesterton, CAM
Married 19 years, children 4, alive 4, died 0

4798 1939 Register, England, RG 101, piece 6311B, image Schedule 27/1, Enumeration District: TACY, Registration District: 181-1, line 43, 112 Milton Road, Chesterton, Cambridgeshire, England, John W Gawthorp; John W Gawthorp Male 15 Oct 1870 Widower Basket Maker

4799 "UK, British Army WWI Medal Rolls Index Cards, 1914-1920," Medal Roll for John William Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 27 November 2020); SS/21305 GAWTHORP, John William R.A.S.C. Private. British War Medal. Victory Medal

4800 "UK, Silver War Badge Records, 1914-1920," Silvar Badge Award for John William Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 27 November 2020); SS/21305 Pte Gawthorp, John William. Royal Army Service Corps. Badge 129,439. Enlisted 26/10/15. Discharged 27/9/17. Age 47. Cause G.S.W. Overseas YES.

4801 Gawthorp-benton marriage notice (1892); (Chesterton Union, Cambridgeshire); CD/011; 1892 Jun 18
Groom: John William GAWTHORP; 21 years; bac; basket maker; Residence: of 179 Chesterton Road Chesterton; Length of Residence: more than a month; District: Chesterton Cambridge;
Bride: Kate BENTON; 24 years; sp; [blank]; Residence: of 179 Chesterton Road Chesterton; Length of Residence: more than a month; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton;

4802 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 May 2016), entry for John William Gawthorp, volume 03B, page 941, Sep quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4803 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 May 2016), entry for Kate Benton, volume 03B, page 941, Sep quarter 1892, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4804 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1892 331/RO/CHEST/09/29 John W Gawthorp + Kate Benton.

4805 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Kate Benton, volume 03B, page 289, Jun quarter 1868, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Johnson

4806 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Kate Gawthorp, volume 03B, page 520, Jun quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

4807 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1935 331/CAMB/1/254 Kate Gawthorp aged 67.

4808 Benton baptism (1890); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; - Nov 1890 BENTON Beatrice Gawthrop dau of [blank] & Kate singlewoman otp [blank] born 23 Sep 1890

4809 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Beatrice Gawthorp Benton, volume 03B, page 412, Dec quarter 1890, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

4810 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1890 331/FUL/33/299 Beatrice G Benton/Gawthrop.

4811 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Beatrice Barron, volume 04A, page 145, Sep quarter 1955, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

4812 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1955 331/CAMB/51/18 Beatrice Barron aged 64.

4813 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 November 2020), Burial of Beatrice Barron; Barron, Beatrice. Buried 12 Jul 1955. Cambridgeshire.

4814 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Maud Steadman Gawthrop, volume 03B, page 446, Jun quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Benton

4815 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1894 331/FUL/36/136 Maud S Gawthrop.

4816 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Maud Steadman Bennett, volume 6, page 2141, Dec quarter 1988, Leicestershire Central district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 94. Date of birth 21 Mar 1894

4817 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Dorthy Lilian Gawthorp, volume 03B, page 458, Jun quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Benton

4818 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1901 331/FUL/41/426 Dorothy L Gawthor.

4819 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 November 2020), entry for Dorothy Lilian Hall, volume 04A, page 729, Mar quarter 1970, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68, born 24 Mar 1901

4820 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Albert Hall, volume 03B, page 1272, Dec quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthorp

4821 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 May 2017), entry for Dorothy L Gawthorp, volume 03B, page 1272, Dec quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Hall

4822 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1932 331/RO/CAM/34/154 Albert Hall + Dorothy L Gawthorp.

4823 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Winifred Mary Gawthorp, volume 03B, page 400, Dec quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Benton

4824 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1908 331/FUL/48/72 Winifred M Gawthorp.

4825 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Winifred Mary Harris, volume 04A, page 238, Mar quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 45

4826 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1954 331/CAMB/47/115 Winifred M harris aged 45.

4827 1901 census of England, 2 Chapel Street, Chesterton, Cambridgeshire, England, folio 29, page 50, Frederic Gawthorp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 September 2016); citing PRO RG 13/1524; Frederic Gawthorpe Head 29 Mar Sawyer Chatteris, CAM
Julia Elizth Gawthorpe Wife 19 Mar Cambridge, CAM
Florence Fre. Gawthorpe Daur 9mo Chesterton, CAM

4828 1911 census of England, 151 High Street, Old Chesterton, Chesterton, Cambridgeshire, England, Frederic Gawthorp; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 30 September 2016); citing RG 78, RG 14 PN 9051, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 1, schedule number (SN) 156; Fred Gawthorp Head 39 Mar General labourer Chatteris, CAM
Julia Gawthorp Wife 29 Mar Cambridge, CAM
Florence Gawthorp Daur 10 Chesterton, CAM
Fred Gawthorp Son 7 Chesterton, CAM
Ernest Gawthorp Son 4 Chesterton, CAM
Norman Gawthorp Son 2 Chesterton, CAM
Baby Gawthorp Son Under 1 month Chesterton, CAM
Married 11 years, 5 children, 5 living, 0 dead

4829 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Ward - 1925: 11, Frederick Gawthrope; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); 14 Scotland Road
548 R O Gawthrope, Frederick
549 HO HO Gawthrope, Julia
550 R - Gawthrope, Frederick Cecil

4830 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Ward - 1927: 11, Frederick Gawthrope; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); 14 Scotland Road
560 R O Gawthrope, Frederick
561 HO HO Gawthrope, Julia
562 R - Gawthrope, Frederick Cecil

4831 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Ward - 1930: 19, Frederick Gawthrope; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); 132 Scotland Road
1038 R O Gawthrope, Frederick
1039 Rw Dw Gawthrope, Julia
1040 R - Gawthrope, Ernest Harold
1041 R - Gawthrope, Norman Edward

4832 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Chesterton Ward - 1935: 16, Frederick Gawthrop; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); 132 Scotland Road
898 R O Gawthrop, Frederick
899 Rw Dw Gawthrop, Julia
900 R - Gawthrop, Norman Edward

4833 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Chesterton Ward - 1939: 20, Frederick Gawthrop; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); 132 Scotland Road
1106 R O Gawthrop, Frederick
1107 Rw Dw Gawthrop, Julia

4834 1939 Register, England, RG 101, piece 6311E, image Schedule 208/1, Enumeration District: TADB, Registration District: 181-1, line 26, 132 Scotland Road, Chesterton, Cambridgeshire, England, Frederick Gawthorp; Frederick Gawthorp Male 21 Feb 1872 Married Retired Gravel Digging
Julia Gawthorp Female 15 Nov 1881 Married Unpaid Domestic Work
Hilda Gawthorp Female 6 Feb 1920 Single Domestic Service Daily
Gladys Gawthorp Female 19 Jun 1924 Single Domestic Service Daily
Bernard Gawthorp Male 4 Apr 1926 Single at School

4835 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Chesterton Ward - 1945: 7, Frederick Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); 132 Scotland Road
1241 Gawthorp, Frederick
1242 Gawthorp, Gladys
1243 Gawthorp, Hilda
1244 Gawthorp, Julia

4836 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - East Chesterton Ward - 1950: 8, Frederick Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); 132 Scotland Road
1619 Gawthorp, Frederick
1620 Gawthorp, Hilda
1621 Gawthorp, Julia
1622 Gawthorp, Bernard

4837 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. City of Cambridge - East Chesterton Ward - 1955: 8, Frederick Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); 132 Scotland Road
1591 Gawthorp, Frederick
1592 Gawthorp, Hilda
1593 Gawthorp, Julia
1594 Gawthorp, Bernard
1595 Gawthorp, Joan

4838 Probate for Frederick Gawthorp; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); GAWTHORP, Frederick of 132 Scotland-road Cambridge died 5 December 1956 Probate Peterborough 4 January to Cecil Wright radio engineer. Effects £1488 18s 9d; Cecil was the husband of daughter Hilda

4839 Gawthorp-Webb marriage notice (1899); (Chesterton Union, Cambridgeshire); CD/011; 1899 Dec 20
Groom: Frederic GAWTHORP; 27; bac; sawyer; Residence: of Scotland Road. Chesterton; Length of Residence: Month: District: Chesterton, Cambridge;
Bride: Julia Elizabeth WEBB; 18: sp; [blank]; Residence: of 6 Newmarket Road, Cambridge; Length of Residence: Month; District: Cambridge;
Church: The Register Office for the District of Chesterton; Notes: Without licence:

4840 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Frederick Gawthorp, volume 03B, page 623, Mar quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4841 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Julia Elizabeth Webb, volume 03B, page 623, Mar quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4842 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1900 331/RO/CHEST/10/171 Frederick Gawthorp + Julia E Webb (Chesterton, Register Office).

4843 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Julia Elizabeth Webb, volume 03B, page 477, Mar quarter 1882, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Chapman

4844 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1881 331/SAL/45/157 JUlia E Webb.

4845 Webb baptism (1882); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 29 Jan 1882. Webb, Julia Elizabeth of Thomas & Mary Ann of 14 Fair Street carpenter

4846 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Julia Elizabeth Gawthorp, volume 04A, page 169, Sep quarter 1956, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

4847 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1956 331/CAMB/53/392 Julia E Gawthorp.

4848 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Florence Frederica Gawthorpe, volume 03B, page 455, Sep quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

4849 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/FUL/41/121 Florence F Gawthorpe.

4850 Gawthorpe baptism (1900); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Baptism 2 Sep 1900. GAWTHORPE Florence Frederica of Frederick & Julia Elizabeth otp sawyer

4851 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Florence Frederica Smerdon, volume 30, page 394, Apr quarter 1990, Wrekin district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89. Date of birth 6 Jun 1900

4852 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Frederick Cyril Steadman Gawthorp, volume 03B, page 411, Jun quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

4853 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1904 331/FUL/44/115 Frederick C Gawthorp.

4854 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Frederick Cyril S Gawthorp, volume C26C/3311C, page 278, Feb quarter 1993, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89, born 26 Feb 1904

4855 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Ernest Harold Gawthorp, volume 03B, page 427, Sep quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

4856 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1906 331/FUL/46/128 Ernest H Gawthorp.

4857 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Ernest Harold Gawthorp, volume B52C 3311B, page 250, Nov quarter 2002, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 96. Date of birth 11 Aug 1906

4858 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Norman Edward Gawthorpe, volume 03B, page 374, Mar quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

4859 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/FUL/48/89 Norman E Gawthorpe.

4860 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Norman Edward Gawthorp, volume A61G 3351A, page 258, Mar quarter 1998, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89. Date of birth 30 Nov 1908

4861 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 November 2020), Cremation of Norman Edward Gawthorp; Gawthorp, Norman Edward. Cremated 27 Mar 1998. Cambridgeshire. Died 21 Mar 1998

4862 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Norman E Gawthorp, volume 03B, page 1514, Jun quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Abbott

4863 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Daisy A E Abbott, volume 03B, page 1514, Jun quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthorp

4864 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1939 331/RO/CAMBS/8/232 Norman E Gawthorp + Daisy A Abbott (Cambridge, Register Office).

4865 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Daisy Annie E Abbott, volume 04A, page 740, Sep quarter 1909, Maldon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Foster

4866 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Daisy Annie E Gawthorp, volume 9, page 0515, Jun quarter 1983, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73. Date of birth 4 Jul 1909

4867 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1983 331/A6C/253 Daisy A Gawthorp 04JY1909.

4868 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 November 2020), Cremation of Daisy Annie Elizabeth Gawthorp; Gawthorp, Daisy Annie Elizabeth. Cremated 06 May 1983. Cambridgeshire.

4869 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk), entry for George Henry Gawthorpe, volume 03B, page 404, Jun quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

4870 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1911 331/CHS/3/41 George H Gawthorp.

4871 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for George Henry Gawthorp, volume 03B, page 492, Jun quarter 1924, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 13

4872 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1924 331/CAM/5/389 George H Gawthorp aged 13.

4873 Gawthorp burial (1924); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 26 May 1925 GAWTHORP George Henry of 14 Scotland Road 13 ceremony performed by Baptist Minister

4874 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 November 2020), entry for Hilda M Gawthrop, volume 03B, page 905, Mar quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Webb

4875 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Hilda Mary Wright, volume C46C/3311C, page 21, Sep quarter 2001, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 6 Feb 1920

4876 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Cecil W Wright, volume 9, page 1193, Sep quarter 1978, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorp

4877 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Hilda M Gawthorp, volume 9, page 1193, Sep quarter 1978, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wright

4878 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 November 2020), entry for Cecil Walter Wright, volume 03B, page 416, Jun quarter 1907, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Aylett

4879 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Cecil Water Wright, volume C38C/3311C, page 237, May quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91, born 13 May 1907

4880 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 November 2020), entry for Gladys J Gawthrop, volume 03B, page 651, Sep quarter 1924, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Webb

4881 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Gladys Joy Brown, volume D63C/331/1D, page 170, Mar quarter 2004, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 19 Jun 1924

4882 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 November 2020), entry for Bernard G Gawthrop, volume 03B, page 632, Jun quarter 1926, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Webb

4883 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Bernard George Gawthorp, volume D69C/331/1D, page 191, Sep quarter 2006, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 4 Apr 1926

4884 1901 census of England, 15 Kettles Yard, Cambridge, Cambridgeshire, England, folio 61, page 8, William Chapman; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 December 2020); citing PRO RG 13/1533; William Chapman Head Married 29 Cambridge, CAM Brickmaker
Annie Chapman Wife Married 29 Cambridge, CAM College servant
William Chapman Son 11 Cambridge, CAM
Annie Chapman Daughter 8 Cambridge, CAM
Rose Chapman Daughter 2 Cambridge, CAM

4885 1911 census of England, 8 Kettles Yard, Castle Street, Cambridge, Cambridgeshire, England, William T Chapman; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 December 2020); citing RG 78, RG 14 PN 9127, registration district (RD) Cambridge, sub district (SD) St Andrew the Great, enumeration district (ED) 1, schedule number (SN) 404; William T Chapman Head Married 38 Cambridge, CAM Bricklayer's labourer
Annie S Chapman Wife Married 37 Cambridge, CAM Bed Maker At College
Harry T Chapman Son 10 Cambridge, CAM School
Rose M Chapman Daughter 12 Cambridge, CAM School
Married 18 years, children 4, living 0, dead 0

4886 Service record for William Thomas Chapman; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 1 December 2020); No 310049 William Thomas Chapman. Born 20 Jan 1873 Cambridge. C of E. Engagement in RAF commenced 30 Oct 1918 aged 45 DoW. Labourer. Married 22 Jan 1893 Cambridge. NOK Mrs Annie S Chapman 8 Kettles Yard Cambridge. Wife. height 5' 3 1/2", chest 31", hair brown, eyes blue-grey, complexion fair. Transfer to reserve 24 Feb 1919. Discharge 30 Apr 1920. Aircraft hand 31 Dec 1918.

4887 Chapman-Hammond marriage (1893); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 22 Jan 1893 CHAPMAN William 20 bac lab of 3 Kettles Yard son of William lab. HAMMOND Annie Selina 20 sp [blank] of 1 Kettles Yard dau of Frederick Charles carpenter. wits: Thomas GAWTHROP, Jinie PEARMAN

4888 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2020), entry for William Chapman, volume 03B, page 585, Mar quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4889 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2020), entry for Annie S Hammond, volume 03B, page 585, Mar quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4890 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2020), entry for Anne Selina Hammond, volume 03B, page 511, Dec quarter 1873, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hunt

4891 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2020), entry for Annie Selina Chapman, volume 03B, page 862, Sep quarter 1941, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

4892 Chapman burial (1941); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 11 Aug 1941 CHAPMAN Annie Selina of 11 St Peters Court 67

4893 1891 census of England, 26 Kettles Yard, Cambridge, Cambridgeshire, England, folio 65, page 9, Annie S Hammond; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 December 2020); citing PRO RG 12/1288; Frederick C Hammond Head Married 43 Little Abington CAM Carpenter
Sarah A Hammond Wife Married 47 Cambridge CAM Bedmakers help (College serv)
Harry F Hammond Son Single 14 Chesterton CAM
Annie S Hammond Daughter Single 17 Cambridge CAM Charwoman
James F Hammond Son 13 Chesterton CAM Scholar
George S Hammond Son 12 Cambridge CAM Scholar
William Hammond Grandson 3mo Cambridge CAM

4894 1939 Register, England, RG 101, piece 6305G, image Schedule 177/1, Enumeration District: TABD, Registration District: 181-1, line 43, 11 St Peters Court, Cambridge, Cambridgeshire, England, Charles W Hammond; Charles W Hammond Male 26 Dec 1890 Married General Labourer
Bella Hammond Female 9 Jul 1896 Married Daily Domestic Help
Annie S Chapman Female 16 Nov 1873 Widowed Unpaid Domestic Duties

4895 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 December 2020), entry for William Charles Hammond, volume 03B, page 515, Mar quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

4896 Hammond baptism (1891); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 13 Feb 1891 HAMMOND William Charles of [blank] & Annie singlewoman of 26 Northampton Street Cambridge [blank]

4897 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2020), entry for William Charles Hammond, volume 04A, page 793, Dec quarter 1970, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 26 Dec 1890

4898 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 2 December 2020), Cremation of William Charles Hammond; Hammond, William Charles. Cremated 11 Dec 1970. Cambridgeshire.

4899 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2020), entry for William C Hammond, volume 03B, page 1187, Dec quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Johnston

4900 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2020), entry for Bella Johnston, volume 03B, page 1187, Dec quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hammond

4901 Scottish Government, "ScotlandsPeople," database, <i>ScotlandsPeople</i> (https://www.scotlandspeople.gov.uk : accessed 2 December 2020), Birth of Bella Angus Johnston; JOHNSTON Bella Angus, female, 1896, 506/5, Ballachulish and Corran Of Ardgour

4902 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2020), entry for Bella Angus Hammond, volume 9, page 0710, Sep quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84. born 9 Jul 1896

4903 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 December 2020), entry for Annie Eliza Harriet Chapman, volume 03B, page 509, Jun quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hammond

4904 Chapman baptism (1893); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 16 Apr 1893 CHAPMAN Annie Eliza Harriet of William Thomas & Annie Selina of 3 Kettles Yard brickmaker

4905 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2020), entry for Annie Eliza Harriet Root, volume 03B, page 429, Sep quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 32

4906 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 December 2020), entry for Rose Mary Chapman, volume 03B, page 487, Mar quarter 1899, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hammond

4907 Chapman baptism (1899); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 6 Feb 1899 CHAPMAN Rose Mary of William Thomas & Annie of 5 Kettles Yard lab

4908 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2020), entry for Rose Mary Alvin, volume A50C/3311A, page 29, Jun quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 99, born 12 Dec 1898

4909 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 4 December 2020), Cremation of Rose Mary Alvin; Alvin, Rose Mary. Cremated 07 Jul 1998. Cambridgeshire. Died 30 Jun 1998

4910 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 December 2020), entry for Harry Thomas Chapman, volume 03B, page 494, Jun quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hammond

4911 Chapman baptism (1901); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 26 May 1901 CHAPMAN William Thomas of William Thomas & Annie of 15 Kettles Yard Cambridge lab; Transcription error: first name should be Harry

4912 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 5 December 2020), Cremation of Harry Thomas Chapman; Chapman, Harry Thomas. Cremated 02 Nov 1959. Cambridgeshire.

4913 1911 census of England, No 7 Bermuda Row, Histon Road, Chesterton, Cambridgeshire, England, Lewis C W Curwain; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 7 December 2020); citing RG 78, RG 14 PN 9057, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 07, schedule number (SN) 157; Lewis C W Curwain Head Married 38 Cambridge, CAM Van Man
Eliza H Curwain Wife Married 32 Cambridge, CAM
Charles Curwain Son Single 3 mo Chesterton, CAM
Married 1 years, children 1, living 1, dead 0

4914 Probate for Eliza Harriett Curwain; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 7 December 2020); CURWAIN, Eliza Harriett of Bermuda-terrace Histon-road Cambridge (wife of Lewis Charles William Curwain) died 14 December 1917 Administration Peterborough 1 March to the said Lewis Charles William Curwain labourer. Effects £146 6s 4d

4915 Curwain-Chapman marriage (1909); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 15 Dec 1909 CURWAIN Lewis Charles William 37 bac carman of 58 Hertford St son of Alfred storekeeper. CHAPMAN Eliza Harriet 31 sp [blank] of 58 Hertford St dau of William Thomas lab (deceased). wits: MAK CUWAIN, JW CHAPMAN; Eliza's father was very much alive and still living at 58 Hertford St in a 1927 Electoral Register

4916 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Lewis Charles W Cuwain, volume 03B, page 1030, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4917 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Eliza Harriett Chapman, volume 03B, page 1030, Dec quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4918 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 December 2020), entry for Louis Charles William Curwain, volume 03B, page 530, Jun quarter 1872, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Osborn

4919 Curwain baptism (1873); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 29 May 1873 CURWAIN Lewis Charles William of John & Sarah of Gwydir Street porter

4920 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Lewis Charles William Curwain, volume 04A, page 214, Jun quarter 1956, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

4921 1939 Register, England, RG 101, piece 6312C, image Schedule 159/1, Enumeration District: TADH, Registration District: 181-1, line 24, 20 Ramsden Square, Chesterton, Cambridgeshire, England, Louis G W Curwain; Louis G W Curwain Male 16 May 1872 Married Pick & Shovel Hand (Retired)
Ada A Curwain Female - Mar 1874 Married Unpaid Domestic Duties
Arthur E Curwain Male 31 Dec 1911 Single Shop Assistant, Grocery
Harriett B E Bennett Female 3 Mar 1914 Single Labelling & Packing (Chiver's)

4922 Curwain-Bennett married (1940); St George (Cambridge, Cambridgeshire); CD/PR/75; 27 Apr 1940 CURWAIN Arthur Edward 28 bac shop assistant of 20 Ramsden Square son of Louis Charles William van man. BENNETT Harriet Beatrice Edwards 26 sp factory worker of 20 Ramsden Square dau of Thomas steam hammer driver (decd). wits: Miss Elizabeth HUNTER, Ada Curwain, Charles Arthur BIDWELL, Louis CURWAIN

4923 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Arthur E Curwain, volume 03B, page 1723, Jun quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bennett

4924 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 December 2020), entry for Harriett B Bennett, volume 03B, page 1723, Jun quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Curwain

4925 1939 Register, England, RG 101, piece 6310I, image Schedule 355/1, Enumeration District: TACU, Registration District: 181-1, line 14, 18 Roseford Road, Arbury, Cambridge, Cambridgeshire, England, Henry C Chapman; Henry C Chapman Male 18 Jun 1890 Married Printers Roller Maker
Alice Chapman Female 9 Jul 1891 Married Unpaid Domestic Duties
Olive E Chapman Female 25 Aug 1920 Single Book Keeping
[Redacted]
Ivy A Chapman Female 1 Aug 1930 Single School

4926 Probate for Henry Charles Chapman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 8 December 2020); CHAPMAN, Henry Charles of 12 Roseford Road Cambridge died 5 February 1961 Administration London 14 April to Olive Edna Squires married woman and Ruth Chapman widow. Effects £217 10s 10d; Olive is his daughter, now married. Ruth is not Henry's widow, but a so far unidentified member of the family.

4927 Chapman-Maltby marriage (1919); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 25 Oct 1919 CHAPMAN Henry Charles 29 bac lab of 49 Beeche Road son of Thomas William brickmaker. MALTBY Alice 28 sp of 49 Beeche Road dau of Henry Walter (deceased) brickburner. wits: Henry Walter MALTBY, Ethel WARD

4928 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Henry C Chapman, volume 03B, page 1440, Dec quarter 1919, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Maltby

4929 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Alice Maltby, volume 03B, page 1440, Dec quarter 1919, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

4930 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 December 2020), entry for Alice Maltby, volume 03B, page 467, Sep quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Parker

4931 Maltby baptism (1892); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 24 Mar 1892 MALTBY Alice of Harry & Sarah of 6 Stanley Rd brick-burner [Abbey]

4932 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Alice Chapman, volume 04A, page 278, Mar quarter 1958, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

4933 1901 census of England, Priory Court off Mazewood Avenue, Hampstead, Middlesex, England, folio 63, page 12, Bertha Gawthrop; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 20 January 2017); citing PRO RG 13/125; Walter Noorden Head 35 Un [...]ian London
...
Bertha Gawthrop Servant 19 Un General servant Cambridge

4934 1911 census of England, Lower Lodge, Canonteign, Christow, Near Dunsford, Devonshire, England, Angus Gordon McLeod; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 20 January 2017); citing RG 78, RG 14 PN 12635, registration district (RD) St Thomas, sub district (SD) St Thomas, enumeration district (ED) 5, schedule number (SN) 102; Angus Gordon-McLeod Head 29 Mar Chauffeur (domestic) Dunvegan, Isle of Skye, ROC
Bertha Gordon-McLeod Wife 27 Mar Histon, CAM
Married <1 years, 0 children, 0 living, 0 dead

4935 England and Wales, marriage certificate for Angus Gordon McLeod and Bertha Gawthrop, married 26 Nov 1910; citing 01A/781/193, Dec quarter 1910, Fulham registration district, Fulham sub-district; General Register Office, Southport; 26 Nov 1910. Agnus Gordon Mcleod, 29, Bachelor, Motor engineer journeyman, of 253 Munster Road Fulham. Father: John McLeod (deceased), tea planter. Bertha Gawthrop, Spinster, -, of 253 Munster Road Fulham. Father:Alfred Gawthrop, general labourer. Register Office by certificate. Signed: A Gordon McLeod, Bertha Gawthrop. Witnesses: A Fostekew, and Elizabeth Fostekew. Alfred Busly, Registar.

4936 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2017), entry for Angus G McLeod, volume 01A, page 781, Dec quarter 1910, Fulham district; citing the General Register Office's England and Wales Civil Registration Indexes; Angus and Bertha were married in the Fulham Registry office. Witnesses were A FOSTEKEW and Elizabeth FOSTEKEW. Alfred BUSTY was the registar.

4937 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2017), entry for Bertha Gawthrop, volume 01A, page 781, Dec quarter 1910, Fulham district; citing the General Register Office's England and Wales Civil Registration Indexes.

4938 England and Wales, birth certificate for John Birchmans Usher, born 30 Oct 1879; citing 03A/123/487, Dec quarter 1879, Brentford registration district, Acton sub-district; General Register Office, Southport; Entry 487. Thirtieth October 1879 4 Kildare Place, Acton Lane. John Birchmans, Boy. Father: John Usher, Mother: Mary Isabella Usher, formerly Canny. Father's Occupation: Serjeant 77th Regiment. Informant: N.Canny occupier 4 Kildare Place Acton Lane. Registered Tenth December 1879. Registrar: Henry Mitchell

4939 England and Wales, death certificate for Angus Gordon Mcleod, died 28 Nov 1958; citing 05C/44/398, Dec quarter 1958, Battersea registration district, South Battersea sub-district; General Register Office, Southport; 28 Nov 1958 158 Lavender Hill, Battersea. Angus Gordon McLeod otherwise John Berchmans Usher, male, 79 years, Garage Manager (retired) Army pensioner. i(a) Senile Myocardial Degeneration ii Rheumatoid Arthritis, certified by D J B Joston MRCS. Informant M C Le Fevre daughter present at death 16 Thorton Avenue, Streatham Hill SW2. Registered 29 Nov 1958. Registrar Joan A Smith

4940 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2017), entry for John B Usher, volume 05C, page 44, Dec quarter 1958, Battersea district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

4941 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2017), entry for Angus G McLeod, volume 05C, page 44, Dec quarter 1958, Battersea district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

4942 1881 census of England, 8 Park Cottages, Hammersmith, Middlesex, London, England, folio 94, page 54, John Berchmans Usher; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 November 2017); citing PRO RG 11/53; Nicholas Canny Head 53 Mar Pensioner Royal Body Guard [...] Ireland
Sarah Canny Wife 52 Mar Ireland
Ann Rowley Daur 30 Mar Soldier's wife, dress maker Portsmouth, HAM
Eliza Canny Daur 19 Un Dressmaker Colchester, ESS
Sarah Ellen Canny Daur 17 Un Dressmaker Aldershot, HAM
John Burchman Usher Grandson 1 Acton, MDX

4943 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2017), entry for Angus Gordon McLeod, volume 05B, page 100, Mar quarter 1912, St Thomas district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4944 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Kenneth M McLeod, volume 10A, page 484, Dec quarter 1913, Auckland district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4945 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 November 2017), entry for Marie G McLeod, volume 02A, page 722, Dec quarter 1918, Richmond Surrey district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4946 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Dorthea R McLeod, volume 10A, page 476, Mar quarter 1921, Auckland district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4947 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Aurelia A M McLeod, volume 10A, page 426, Sep quarter 1923, Auckland district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4948 Melbourne-Gawthrop marriage (1920); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 22 May 1920 MELBOURNE Arthur William 23 or 25 bac miller of School Lane Impington son of Herbert carman. GAWTHROP Winifred Maud 23 sp [blank] of School Lane Impington dau of Alfred Richard factory hand (deceased) by lic. Witnesses: Frank Reginald MELBOURNE, Ellen Jane RUSE

4949 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Arthur W Melbourne, volume 03B, page 1401, Jun quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

4950 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Winifred M Gawthrop, volume 03B, page 1401, Jun quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Melbourne

4951 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 December 2020), entry for Arthur Melbourne, volume 03B, page 474, Sep quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ward

4952 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 December 2020), entry for Arthur William Melbourne, volume 04A, page 327, Dec quarter 1966, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

4953 1939 Register, England, RG 101, piece 6315F, image Schedule 20/1, Enumeration District: TBAZ, Registration District: 181-2, line 42, 8 Cambridge Road, Great Shelford, Cambridgeshire, England, Arthur W Melbourne; Arthur W Melbourne Male 8 May 1896 Married Roundsman & Assistant Baker
Nellie Melbourne Female 4 Jan 1897 Married Unpaid Domestic Duties
[Redacted]x3

4954 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Great Shelford - 1965: 4, Arthur W Melbourne; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 8 December 2020); 8 Davey Crescent
610 Melbourne, Arthur W
611 Melbourne, Nellie

4955 Best-Free marriage (1909); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 12 Apr 1909 BEST Charles Henry 24 bac painter otp son of Henry painter. FREE Harriet 19 sp [blank] otp dau of John lab deceased. wits: Henry GAWTROP, Mary Anne PEARCE

4956 1911 census of England, School Hill, Histon, Cambridgeshire, England, Henry Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 February 2014); citing RG 78, RG 14 PN 9067, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 17, schedule number (SN) 101; Henry Gawthrop Head 25 Mar Farm labourer on farm Histson, CAM
Elizabeth Ann Gawthrop Wife 25 Mar Home duties Chesterton, CAM
George Gawthrop Son 4 Cambridge, CAM
Victor Gawthrop Son 2 Histon, CAM
Sidney Gawthrop Son 5mo Histon, CAM
Married 6 years, 4 children, 3 living, 1 dead

4957 1939 Register, England, RG 101, piece 6315B, image Schedule 257/1, Enumeration District: TBAV, Registration District: 181-2, line 43, 2 Orchard Road, Histon, Cambridgeshire, England, Henry Gawthrop; Henry Gawthrop Male 5 Feb 1886 Married Agric Labourer
Elizabeth A Gawthrop Female 26 Oct 1885 Married Agric Worker
Phyllis M Gawthrop Female 10 Oct 1923 Single Jam Filler
Louisa Gawthrop Female 31 Oct 1920 Married Unpaid Domestic Duties
[Redacted]; Louisa is the wife of Douglas Haig. Louisa Fordham

4958 Gawthrop-Free marriage notice (1904); (Chesterton Union, Cambridgeshire); CD/011; 1904 Apr 30
Groom: Henry GAWTHROP; 18 years; bac; farm lab: Residence: of Histon: Length of Residence: 7 days; District: Chesterton Cambridge;
Bride: Elizabeth Ann FREE; 18 years; sp: [blank]; Residence: of 26 Waterside Chesterton; Length of Residence: more than a month; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton: Notes: [in margin - 23 May 1904];

4959 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Henry Gawthrop, volume 03B, page 1077, Jun quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4960 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Elizabeth Ann Free, volume 03B, page 1077, Jun quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

4961 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1904 331/RO/CHEST/12/145 Henry Gawthrop + Elizabeth Free (Register Office, Chesterton).

4962 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Elizabeth Ann Free, volume 03B, page 474, Dec quarter 1885, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brown

4963 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 November 2017), entry for Elizabeth Ann Gawthrop, volume 04A, page 297, Mar quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

4964 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Henrietta Mabel Gawthrop, volume 03B, page 433, Sep quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Free

4965 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Herietta Mabel Gawthrop, volume 03B, page 235, Sep quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

4966 Gawthrop burial (1905); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Burial 2 Sep 1905 Gawthrop, Henrietta Mabel of 2 Chapel Street Chesterton 13 months

4967 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Henry Edward George Gawthrop, volume 03B, page 432, Dec quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Free

4968 Gawthrop baptism (1906); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; Baptism 11 Nov 1906 Gawthrop, Henry Edward George of Henry & Elizabeth Ann of 9 St Peters Court lab born 13 Oct 1906

4969 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 1 Nov 1971 St Andrew Histon Camb. Henry Edward George GAWTHROP 65 Anglican.

4970 Gawthorp baptism (1909); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Baptism 14 Feb 1909 GAWTHROP Albert Victor of Henry & Elizabeth Ann of School Hill Histon lab born 7 Jan

4971 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Albert Victor Gawthrop, volume 03B, page 372, Mar quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Free

4972 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Albert V Gawthrop, volume 04A, page 305, Mar quarter 1968, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

4973 Gawthrop-Mowe marriage notice (1930); (Chesterton Union, Cambridgeshire); CD/011; 1930 Jan 2
Groom: Albert Victor GAWTHROP; 20; bac; porter at commercial stores; Residence: of 5 Clay Street Histon; Length of Residence: years; District: Chesterton Cambridge;
Bride: Ruby Maud MOWE: 19: sp; [blank]; Residence: of Heringswell Rd Kentford; Length of Residence: more than one month; District: Mildenhall Suffolk;
Church: Register Office for the District of Chesterton:

4974 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Albert V Gawthrop, volume 03B, page 680, Mar quarter 1930, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Mowl

4975 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Ruby M Mowl, volume 03B, page 680, Mar quarter 1930, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthrop

4976 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1930 331/RO/CHEST/24/71 Albert V Gawthrop + Ruby M Mowl.

4977 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 January 2018), entry for Ruby Maud Mowl, volume 04B, page 307, Sep quarter 1910, Thetford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Coleman

4978 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 February 2018), entry for Ruby Maud Gillingham, volume 9, page 0854, Jun quarter 1977, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67. Date of birth 27 Jun 1910

4979 Gawthrop baptism (1910); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Baptism 27 Nov 1910 GAWTHROP Harold Sidney Bertred of Henry & Elizabeth Ann of School Hill Histon lab born 8 Oct 1910

4980 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Harold Sidney Bertred Gawthrop, volume 03B, page 364, Dec quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Free

4981 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Harold S B Gawthrop, volume 04A, page 308, Mar quarter 1966, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55

4982 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 December 2020), entry for Phyllis M Gawthrop, volume 03B, page 637, Dec quarter 1923, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Free

4983 England and Wales, marriage certificate for Henry Gawthrop and Harriet Best, married 24 Jul 1954; citing 04A/739, Sep quarter 1954, Cambridge registration district, Cambridge sub-district; General Register Office, Southport; 24 Jul 1954 Register Office. Henry Gawthrop, 68, widower, timber merchant's labourer, 2 Orchard Rd Histon, Father: George Gawthrop (decd), farm worker. Harriet Best, 63, widow, school cleaner, 66 Stretten Av Cambridge. Father: John Free (decd), general labourer

4984 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 December 2020), entry for Harriet Free, volume 03B, page 415, Dec quarter 1890, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Brown

4985 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 December 2020), entry for Harriet Gawthrop, volume 04A, page 928, Mar quarter 1971, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 14 Oct 1890

4986 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 9 December 2020), Burial of Harriet Gawthrop; Gawthrop, Harriet. Buried 26 Mar 1971. Cambridgeshire.

4987 1911 census of England, Dry Drayton, Cambridgeshire, England, Laurie Bennet; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 February 2014); citing RG 78, RG 14 PN 9064, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 14, schedule number (SN) 4; Lauire Bennet Head 20 Mar Farm labourer Woolwich
Alice Bennett Wife 21 Mar Histon, CAM
Married 3 months, 0 children, 0 living, 0 dead

4988 1939 Register, England, RG 101, piece 6315B, image Schedule 309/1, Enumeration District: TBAV, Registration District: 181-2, line 14, 42 Cottenham Road, Histon, Cambridgeshire, England, Laurie Bennett; Laurie Bennett Male 11 Oct 1890 Married C C Labourer
Alice Bennett Female 4 Dec 1889 Married Agric Worker
Edna Bennett Female 17 Nov 1919 Married Unpaid Domestic Duties
[Redacted]
Cyril Parker Male 26 Sep 1929 Single At School

4989 Bennett-Gawthroup marriage notice (1910); (Cambridge Union, Cambridgeshire); CD/011; 1910 Dec 17
Groom: Laurie BENNETT; 20 years; bac; farm lab; Residence: of Dry Drayton; Length of residence: more than a month; District: Chesterton Cambridge;
Bride: Alice GAWTHROUP; 21 years; sp; domestic servant; Residence: of 23 Bridge Street Cambridge; Length of residence: more than a month; District: Cambridge Cambridge;
Church: Register Office for the District of Cambridge; Notes: Without licence

4990 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2017), entry for Laurie Bennett, volume 03B, page 703, Mar quarter 1911, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4991 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2017), entry for Alice Gawthroup, volume 03B, page 703, Mar quarter 1911, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

4992 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1911 331/RO/CAM/20/31 Laurie Bennett + Alice Gawthroup (Cambridge, Register Office).

4993 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2017), entry for Laurie Bennett, volume 9, page 0658, Dec quarter 1978, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 11 Oct 1890

4994 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 18 Oct 1978 St Andrew Histon Camb. Laurie BENNETT 88 Anglican.

4995 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2017), entry for Ivy May Bennett, volume 03B, page 757, Jun quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4996 Bennett baptism (1912); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 16 Jun 1912 BENNETT Ivy Mary of Laurie & Alice of Clay St Histon lab

4997 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2017), entry for Joyce Alice Bennett, volume 03B, page 752, Sep quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

4998 Bennett baptism (1914); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 13 Sep 1914 BENNETT Joyce Alice of Laurie & Alice of Clay St Histon lab

4999 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2017), entry for Franklin James Bennett, volume 03B, page 721, Dec quarter 1919, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gawthrop

5000 Bennett baptism (1919); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 5 Oct 1919 BENNETT Franklin James of Laurie & Alice of Histon lab

5001 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/2352503/FRANKLIN%20JAMES%20BENNETT/. BENNETT, Pte. Franklin James, 5932687. 1st Bn. The Cambridgeshire Regt., The Suffolk Regt. 19th October 1943. Age 24. Son of Laurie and Alice Bennett; husband of Edna Bennett, of Stockton-on-Tees, Co. Durham. 9.K.13. Commemorated at the Chungkai War Cemetery located just outside the town of Kanchanaburi, which is 129 kilometres north-west of Bangkok.

5002 1939 Register, England, RG 101, piece 1280C, image Schedule 115/1, Enumeration District: CLCI, Registration District: 39-1, line 13, 4 Carberry Road, Croydon, Surrey, England, George Gawthrop; George Gawthrop Male 1 May 1892 Married Butcher's Assistant
Edith M Gawthrop Female 3 Mar 1898 Married Unpaid Domestic Duties
[Redacted]x3

5003 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for George Gawthrop, volume 01D, page 791, Mar quarter 1918, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hostler

5004 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for Edith M Hostler, volume 01D, page 791, Mar quarter 1918, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

5005 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 December 2020), entry for Edith Maud Hostler, volume 01A, page 496, Mar quarter 1895, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cleeve

5006 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 10 December 2020), Baptism of Edith Maud Hostler; City of Westminster Archives Centre; London, England; Westminster Church of England Parish Registers; Reference: SGCM/PR/1/2; Holy Trinity, Vauxhall Bridge Road Entry 1987 29 May 1895 Edith Maud of Henry George & Emma Hostler, of 34 Upper Garden Street, Carman. Born 3 March

5007 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for Edith Maud Gawthrop, volume 19, page 1329, Mar quarter 1977, Wycombe district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82, born 3 Mar 1894[sic]

5008 Payton-Gawthrop marriage (1927); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 30 Apr 1927 PAYTON Henry 27 bac stained glass worker of 14 Gloucester Street, Cambridge son of Henry lab. GAWTHROP Mabel Violet 22 sp [blank] of Clay Street, Histon dau of George lab. Witnesses: Albert Edward GAWTHROP, Minnie PAYTON

5009 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 March 2017), entry for Henry Payton, volume 03B, page 1121, Jun quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthrop

5010 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 March 2017), entry for Mabel V Gawthrop, volume 03B, page 1121, Jun quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Payton

5011 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1927 331/CE092/02/10 Henry Payton + Mabel V Gawthrop (Histon).

5012 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Impington - 1965: 2, Albert E Gawthrop; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 16 November 2020); 33 Hereward Close
Gawthrop, Albert E.
Gawthrop, Dorothy

5013 Gawthrop-Gawthrop marriage (1928); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 25 Aug 1928 GAWTHROP Albert Edward 31 bac farm lab of Clay Street, Histon son of George lab. GAWTHROP Dorothy 26 sp [blank] of Clay Street, Histon dau of [blank]. Witnesses: Mabel Violet PAYTON, Henry PAYTON

5014 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 March 2017), entry for Albert E Gawthrop, volume 03B, page 1225, Sep quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthrop

5015 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 March 2017), entry for Dorothy Gawthrop, volume 03B, page 1225, Sep quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthrop

5016 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1928 331/CE092/02/18 Albet E Gawthrop + Dorothy Gawthrop (Histon).

5017 1939 Register, England, RG 101, piece 6304E, image Schedule 112/1, Enumeration District: TAAU, Registration District: 181-1, line 33, 28 Holbrook Road, Cambridge, Cambridgeshire, England, Alfred J Northfield; Alfred J Northfield Male 16 Aug 1891 Married Caretaker and Assistant in Library
Grace Northfield Female 13 Feb 1900 Married Unpaid Domestic Duties
[Redacted]
Ronald F Northfield Male 17 Aug 1922 Single Grocery Assistant
[Redacted]

5018 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for Alfred Northfield, volume 09B, page 346, Dec quarter 1918, Bradford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorpe

5019 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for Grace Gawthorpe, volume 09B, page 346, Dec quarter 1918, Bradford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Northfield

5020 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 December 2020), entry for Alfred James Northfield, volume 03B, page 477, Dec quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Coe

5021 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for Alfred James Northfield, volume 04A, page 244, Mar quarter 1952, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

5022 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 December 2020), entry for Henry Payton, volume 03B, page 455, Mar quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Kelley

5023 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 December 2020), entry for Henry Payton, volume 04A, page 289, Jun quarter 1968, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

5024 1911 census of England, High Street, Girton, Cambridgeshire, England, Sidney Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 2 February 2014); citing RG 78, RG 14 PN 9065, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 15, schedule number (SN) 27; Sidney Gawthrop Head 27 Married Jam Manufactures Labourer Histon, CAM
Adelaide Gawthrop Wife 26 Married Girton, CAM
Ivy Gawthrop Daughter 5 School Girton, CAM
Reginald Gawthrop Son 3 Girton, CAM
Lilian Gawthrop Daughter Under 1 Girton, CAM
Married 5 years, 3 children, 3 living, 0 dead

5025 1939 Register, England, RG 101, piece 6315A, image Schedule 239/1, Enumeration District: TBAU, Registration District: 181-2, line 2, 23 Church Lane, Girton, Cambridgeshire, England, Sidney C Gawthrop; Sidney C Gawthrop Male 10 Jan 1884 Married Builders Lab
Adelaide Gawthrop Female 5 Nov 1884 Married Unpaid Domestic Duties

5026 Probate for Sidney Charles Gawthrop; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2020); GAWTHROP, Sidney Charles of 23 Church Lane Girton Cambridgeshire died 18 December 1961 at Addenbrookes Hospital Cambridge Probate Peterborough 18 January to Ivy Elizabeth Shadbolt married woman. Effects £2128 1s 2d

5027 Gawthrop-Watson marriage (1905); St Andrew (Girton, Cambridge); 11 Oct 1905 GAWTHROP Sidney Charles, bac, 21, lab, of Histon, son of Charles lab. WATSON Adeliade, sp, 21, otp, dau of David lab. by banns

5028 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 December 2020), entry for Sidney Charles Gawthrop, volume 03B, page 1024a, Dec quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

5029 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 December 2020), entry for Adelaide Watson, volume 03B, page 1024a, Dec quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

5030 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 October 2017), entry for Adelaide Watson, volume 03B, page 471, Dec quarter 1884, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wilson

5031 Watson baptism (1885); St Andrew (Girton, Cambridge); 04 Jan 1885 WATSON Adelaide of Daniel & Elizabeth otp lab

5032 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2017), entry for Adelaide Gawthrop, volume 04A, page 259, Dec quarter 1958, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

5033 Probate for Adelaide Gawthrop; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 December 2020); GAWTHROP, Adelaide of 23 Church Lane Girton Cambridgeshire married woman died 1 December 1958 Probate Peterborough 1 January to Ivy Elizabeth Gawthrop spinster. Effects £1160 14s 2d

5034 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Ivy Elizabeth Gawthrop, volume 03B, page 407, Mar quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watson

5035 Gawthrop baptism (1906); St Andrew (Girton, Cambridge); 4 Mar 1906 GAWTHROP Ivy Elizabeth of Sidney Charles & Adelaide otp lab

5036 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Ivy Elizabeth Shadbolt, volume B30C/3311B, page 241, Apr quarter 1994, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88, born 22 Jan 1906

5037 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 12 December 2020), Cremation of Ivy Elizabeth Shadbolt; Shadbolt, Ivy Elizabeth. Cremated 28 Apr 1994. Cambridgeshire.

5038 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Jack C Shadbolt, volume 04A, page 754, Mar quarter 1962, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

5039 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Ivy E Gawthrop, volume 04A, page 754, Mar quarter 1962, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Shadbolt

5040 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 December 2020), entry for Jack Charles Shadbolt Redfarn, volume 03B, page 471, Jun quarter 1910, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

5041 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Jack Charles Shadbolt, volume 9, page 755, Mar quarter 1985, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75, born 19 Feb 1910

5042 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 12 December 2020), Cremation of Jack Charles Shadbolt; Shadbolt, Jack Charles. Cremated 26 Mar 1985. Cambridgeshire.

5043 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Reginald Charles Gawthrop, volume 03B, page 410, Mar quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watson

5044 Gawthrop baptism (1908); St Andrew (Girton, Cambridge); 1 Mar 1908 GAWTHROP Reginald Charles of Sidney Charles & Adelaide otp lab

5045 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 October 2017), entry for Reginald Charles Gawthrop, volume B43C, page 2211B/56, Dec quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91. Date of birth 13 Dec 1907

5046 Gawthrop-Charles marriage (1931); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; Mar. 16 May 1931 Gawthrop, Reginald Charles 23 bac nursery hand of Church Lane Girton Cambs son of Sydney Charles lab. Charles, Bessie Ida 24 sp [blank] of 128 Mill Road Cambridge dau of Archer
Henry Thomas goods porter. Wits: Ethel May Charles, Lilian May Gawthrop

5047 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 December 2017), entry for Reginald C Gawthrop, volume 03B, page 1233, Jun quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Charles

5048 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 December 2017), entry for Bessie A Charles, volume 03B, page 1233, Jun quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

5049 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 May 2017), entry for Bessie Ada Charles, volume 03B, page 468, Sep quarter 1906, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Frost

5050 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1906 331/CHV/29/52 Bessie Charles.

5051 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 October 2017), entry for Bessie Ada Gawthrop, volume 9, page 543, Oct quarter 1984, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78. Date of birth 5 Aug 1906

5052 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Lilian May Gawthrop, volume 03B, page 411, Jun quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watson

5053 Gawthrop baptism (1910); St Andrew (Girton, Cambridge); 29 May 1910 GAWTHROPE Lilian Mary of Charles & Adelaide otp factory hand

5054 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Lilian May Pauley, volume B52C/3311B, page 86, 1 Aug quarter 2002, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93, born 30 Apr 1910, postcaode CB24

5055 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Stanley D Pauley, volume 03B, page 1281, Dec quarter 1934, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

5056 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Lilian M Gawthrop, volume 03B, page 1281, Dec quarter 1934, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pauley

5057 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 December 2020), entry for Stanley David Pauley, volume 03B, page 752, Sep quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Thompson

5058 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2020), entry for Stanley David Pauley, volume 04A, page 165, Sep quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 36

5059 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Sidney Arthur Gawthrop, volume 03B, page 718, Mar quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watson

5060 Gawthrop baptism (1914); St Andrew (Girton, Cambridge); 19 Apr 1914 GAWTHROP Sydney Arthur of Sydney Charles & Adelaide otp lab

5061 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Sidney Arthur Gawthrop, volume B54C, page 331/1B/57, May quarter 2003, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89. Date of birth 29 Dec 1913

5062 1939 Register, England, RG 101, piece 6315B, image Schedule 141/1, Enumeration District: TBAV, Registration District: 181-2, line 41, 1 Clay Street, Histon, Cambridgeshire, England, David J Gawthrop; David J Gawthrop Male 12 Apr 1889 Married Farm Labourer
Lydia M Gawthrop Female 26 May 1885 Married Housewife

5063 Probate for David John Gawthrop; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 December 2020); GAWTHROP, David John of 1 Clay-street Histon Cambridgeshire died 20 August 1947 Administration Peterborough 6 December to Lydia Martha Gawthrop. Effects £206 10s

5064 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for David J Gawthrop, volume 03B, page 1071, Jun quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Badcock

5065 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Lydia M M Badcock, volume 03B, page 1071, Jun quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

5066 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1912 331/CE057/02/109 David Gawthrop + Lydia Badcock (Cottenham).

5067 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Lydia Martha Matthews, volume 03B, page 463, Jun quarter 1885, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

5068 Matthews baptism (1885); St Michael (Caldecote, Cambridgeshire); CD/PR/042; 02 Aug 1885. MATTHEWS Lydia Martha, dau of Ada otp single woman

5069 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 September 2017), entry for Lydia M Gawthrop, volume 04A, page 388, Mar quarter 1968, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

5070 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), 17 Feb 1968 GAWTHROP Lydia Martha 82 St Andrew, Histon.

5071 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 August 2017), entry for Edward Charles William Gawthrop, volume 03B, page 731, Mar quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Badock

5072 Gawthrop baptism (1925); St Andrew (Histon, Cambridgeshire); CD/PR/15a; Baptism 26 Apr 1925 Gawthrop, Edward Charles William of David John & Lydia Martha of Clay Street, Histon lab born 31 Dec 1912

5073 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 August 2017), entry for Edward Charles W Gawthrop, volume A37C, page 3311A/142, Feb quarter 1994, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81. Date of birth 31 Dec 1912

5074 1901 census of England, Mill Road, Lode, Cambridgeshire, England, folio 20, page 2, Arthur Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); citing PRO RG 13/1540; Arthur Isaacson Head Married 29 Lode, CAM Ordinary Agricultural Labourer
Rachel Isaacson Wife Married 27 Lode, CAM

5075 1911 census of England, Mill Road, Bottisham Lode, Cambridgeshire, England, Arthur Embra Isaacson; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 14 December 2020); citing RG 78, RG 14 PN 9188, registration district (RD) newmarket, sub district (SD) Burwell, enumeration district (ED) 02, schedule number (SN) 87; Arthur Embra Isaacson Head 39 Married 39 Lode, CAM Farm labourer
Rachel Isaacson Wife 37 Married 37 Lode, CAM
Fred Isaacson Son 9 Lode, CAM
Married 12 years, children 1, alive 1, dead 0

5076 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1920 County of Cambridge Parish of Lode: 5, Arthur Embra Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 192 R O Isaacson, Arthur Mill road
198 HO HO Isaacson, Rachel Mill road

5077 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1932-33 County of Cambridge Parish of Lode: 6, Arthur Embra Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 249 R O Isaacson, Arthur Mill Road
258 Rw Dw Isaacson, Rachel Mill Road

5078 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1930 County of Cambridge Parish of Lode: 6, Arthur Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 244 R O Isaacson, Arthur Mill road
253 Rw Dw Isaacson, Rachel Mill road

5079 1939 Register, England, RG 101, piece 6321H, image Schedule 108/1, Enumeration District: TNHX, Registration district: 181-5, Mill Road, Lode, Cambridgeshire, England, Arthur Embra Isaacson; Isaacson, Arthur Male 20 Jan 1872 Married General Farm Labourer (retired)
Isaacson, Rachel Female 13 Feb 1874 Married Unpaid domestic duties (invalid)

5080 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1935 County of Cambridge Parish of Lode: 6, Arthur Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 234 R O Isaacson, Arthur Mill Road
243 Rw Dw Isaacson, Rachel Mill Road

5081 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1945 County of Cambridge Parish of Lode: 2, Arthur Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 225 Isaacson, Arthur, Mill Road
231 Isaacson, Rachel, Mill Road

5082 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1950 County of Cambridge Parish of Lode: 3, Arthur Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 237 Isaacson, Arthur, Mill Road
245 Isaacson, Rachel, Mill Road

5083 Probate for Arthur Embre Isaacson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); ISAACSON, Arthur Embre of Mill-road Lode Cambridgeshire died 23 February 1950 at The Addenbrookes Hospital Cambridge Administration London 2 May to Frederick Isaacson shipping clerk. Effects £587 3s 2d

5084 Isaacson-Ayres marriage (1899); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Mar. 5 Jan 1899 Isaacson, Arthur Embre 26 bac lab otp son of Chedorlasmer lab. Ayres, Rachel 24 sp [blank] otp dau of Harvey John lab. Wits: Harvey John Ayres, Katherine Constance Ayres,
Agnes Mary Isaacson

5085 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Arthur Embra Isaacson, volume 03B, page 655, Mar quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5086 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Rachel Ayres, volume 03B, page 655, Mar quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5087 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1899 331/CE011/01/186 Arthur G isaacson + Rachel Ayres (Lode).

5088 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 December 2016), entry for Rachel Ayres, volume 03B, page 563, Mar quarter 1874, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5089 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/BOT/9/259 Rachel Ayres.

5090 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2017), entry for Rachel Isaacson, volume 05B, page 228, Mar quarter 1955, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81

5091 Public Records Office, <i>1881 Ayres, Harvey household</i> (UK 1881 Census). Dwelling: 46 Lode St
Census Place: Bottisham, Cambridge, England
Source: FHL Film 1341401 PRO Ref RG11 Piece 1678 Folio 27 Page 10
Rel Marr Age Sex Birthplace Occ
Harvey AYRES Head M 36 M Bottisham Lode, CAM Ag Labourer
Matilda AYRES Wife M 43 F Bottisham, CAM
Alice AYRES Daur 13 F Bottisham Lode, CAM Scholar
Harvey AYRES Son 8 M Bottisham Lode, CAM Scholar
Rachel AYRES Daur 7 F Bottisham Lode, CAM Scholar
Catherine AYRES Daur 2 F Bottisham Lode, CAM. FHL Film 1341401 PRO Ref RG11 Piece 1678 Folio 27 Page 10

5092 Public Records Office, <i>1891 Ambrose, William household</i> (UK 1891 Census). Parish: SWAFFHAM PRIOR, CAMBRIDGESHIRE
House: High Street
Name Rel Cond Age Occ Born
William Ambrose Head Mar 54 Farmer CAM Bottisham
Mary Ambrose Wife Mar 57 HUN Somersham
Mary N Ambrose Daur Un 24 Farmer's daughter CAM Swaffham Prior
Leonard N Ambrose Son Un 19 Farmer's assistant CAM Swaffham Prior
Sewell P Ambrose Son Un 18 Appr agr engineer CAM Swaffham Prior
Hannah Ford Serv Un 20 Domestic cook SFK Mildenhall
Rachael Ayres Serv Un 17 Housemaid CAM Swaffham Prior
. PRO Ref 12 Piece 1294 Folio 106 Page 5

5093 Probate for Rachel Isaacson (nee Ayres); digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); ISAACSON, Rachel of Elmwood Southborough-road Bickley Kent Widow died 25 February 1955 at The Farnborough Hospital Farnborough Kent Administration London 23 August to Fred Isaacson shipowners representative. Effects £246 2s 3d

5094 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Fred Isaacson, volume 03B, page 493, Dec quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ayres

5095 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 January 2019), entry for Frederick Isaacson, volume C25, page 2221C, May quarter 1995, Bormley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93. Date of birth 24 Sep 1901

5096 1911 census of England, Main Street, Bottisham Lode, Cambridgeshire, England, David Isaacson; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 15 December 2020); citing RG 78, RG 14 PN 9187, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 02, schedule number (SN) 44; David Isaacson Head 35 Married Lode, CAM Farm labourer
Annie Isaacson Wife 32 Married Lode, CAM
David Isaacson Son 9 Lode, CAM
William Isaacson Son 8 Lode, CAM
Lillian Isaacson Daur 6 Lode, CAM
Agnes Isaacson Daur 4 Lode, CAM
Elsie Isaacson Daur 1 Lode, CAM
Married 9 years, Children 5, Living 5, Dead 0

5097 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1920 County of Cambridge Parish of Lode: 5, David Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 195 R O Isaacson, David, sen. Lode street
196 R \emdash Isaacson, David, jun. Lode street

5098 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1932-33 County of Cambridge Parish of Lode: 6, David Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 251 R O Isaacson, David Lode Street
256 Rw Ow Isaacson, Kate Lode Street

5099 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1930 County of Cambridge Parish of Lode: 6, Davis Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 246 R O Isaacson, David Lode street
251 Rw Ow Isaacson, Kate Lode street

5100 Probate for Annie Franes Isaacson (nee Fletcher); digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2019); ISAACSON, Annie Frances of High-street Lode Bottisham Cambridgeshire (wife of David Isaacson) died 24 May 1915 Administration Peterborough 9 July to the said David Isaacson farm labourer. Effects £66 8s 1d

5101 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1935 County of Cambridge Parish of Lode: 6, David Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 236 R O Isaacson, David Lode Street
241 Rw Ow Isaacson, Kate Lode Street

5102 1939 Register, England, RG 101, piece 6321H, image Schedule 140/1, Enumeration District: TBHX, Registration district: 181-5, "Vine Cottage," Station Road, Lode, Cambridgeshire, England, Davis Isaacson; Isaacson, David Male 8 Mar 1875[?] Married Smallholder - heavy worker
Isaacson, Katherine C Female 11 Nov 1878 Married Unpaid domestic duties
Isaacson[Leverington], Lilian A Female 20 Jul 1904 Single Domestic worker
[Redacted]

5103 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1945 County of Cambridge Parish of Lode: 2, David Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 228 Isaacson, David, Vine Cottages
229 Isaacson, Katharine C., Vine Cottages

5104 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1950 County of Cambridge Parish of Lode: 3, David Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 240 Isaacson, David, Vine Cottages
243 Isaacson, Katharine C., Vine Cottages

5105 Probate for David Isaacson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2019); ISAACSON, David of Vine Cottage Lode Cambridgeshire died 17 September 1962 Probate Peterborough 11 February to David Samuel Isaacson farm foreman and John Isaacson bricklayer. Effects £1664 17s

5106 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for David Isaacson, volume 03B, page 1165, Jun quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5107 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for Annie Frances Fletcher, volume 03B, page 1165, Jun quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5108 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 January 2017), entry for Annie Frances Fletcher, volume 03B, page 547, Dec quarter 1878, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

5109 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1878 331/BOT/10/300 Annie Fletcher.

5110 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1915 331/BUR/2/68 Annie Isaacson aged 37.

5111 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 May 2017), entry for Annie Frances Isaacson, volume 03B, page 655, Jun quarter 1915, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 37

5112 Isaacson burial (1915); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 26 May 1915 ISAACSON Annie Frances otp 37 years

5113 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for David Samuel Isaacson, volume 03B, page 490, Dec quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fletcher

5114 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2017), entry for David Samuel Isaacson, volume 9, page 0981, Mar quarter 1976, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74. Date of birth 24 Aug 1901

5115 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for William John Isaacson, volume 03B, page 486, Jun quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fletcher

5116 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2020), entry for William Isaacson, volume 03B, page 503, Dec quarter 1922, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 19

5117 Isaacson burial (1922); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 13 Nov 1922 ISAACSON William of [blank] 19 died at Fever Hospital Exning Newmarket

5118 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Lilian Alice Isaacson, volume 03B, page 492, Sep quarter 1904, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fletcher

5119 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2020), entry for Lilian Alice Leverington, volume 10, page 2610, Sep quarter 1983, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 20 Jul 1904

5120 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Agnes Mary Isaacson, volume 03B, page 487, Jun quarter 1906, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fletcher

5121 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Elsie Beatrice Isaacson, volume 03B, page 438, Mar quarter 1910, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fletcher

5122 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2020), entry for Elsie Beatrice Tappin, volume WOK6A/3231, page 206, Sep quarter 2001, Wokingham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91, born 31 Dec 1909

5123 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for Chedorlaomer Isaacson, volume 03B, page 870, Jun quarter 1912, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fletcher

5124 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), 1973/C/6487. Chedorlaomer Isaacson. 03/10/1973. Father/parent's name: David Isaacson. Mother's name: Annie Frances Fletcher.

5125 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 August 2017), entry for John Isaacson, volume 03B, page 798, Dec quarter 1913, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fletcher

5126 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2020), entry for John Isaacson, volume 9, page 0542, Sep quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66, born 17 Sep 1913

5127 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2016), entry for David Isaacson, volume 03B, page 744, Mar quarter 1925, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Ayres

5128 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2016), entry for Katherine C Ayres, volume 03B, page 744, Mar quarter 1925, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Isaacson

5129 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 December 2016), entry for Catharine Constance Ayres, volume 03B, page 563, Mar quarter 1879, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ford

5130 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1879 331/BOT/10/326 Catharine Ayres.

5131 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2016), entry for Katherine C Isaacson, volume 06B, page 1055, Dec quarter 1966, Henley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88

5132 Public Records Office, <i>1881 Ayres, Harvey household</i> (UK 1881 Census).

5133 Public Records Office, <i>1891 Ayres, Harvey household</i> (UK 1891 Census). Parish BOTTISHAM Hamlet BOTTISHAM LODE
Dwelling STATION ROAD
Name Rel Cond Male Fem Occ Born
Harvey Ayres Head Mar 46 Ag lab CAM Bottisham Lode
Matilda Ayres Wife Mar 54 CAM Bottisham
Harvey J Ayres Son S 18 Ag lab CAM Bottisham
Katherine C Ayres Daur 12 Scholar CAM Bottisham. PRO Ref 12 Piece 1293 Folio 21 Page 7

5134 1901 census of England, 53 Manor Park, Lee, Lewisham, Kent, England, folio 77, page 21, Catherine C Ayres; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 November 2016); citing PRO RG 13/546; Isabel Heath Head 33 Un - Endfield, MDX
...
Catherine C Ayres Serv 22 Un Housemaid, domestic Lode, CAM

5135 Public Records Office, <i>1911 Ayres, Harvey, John household</i> (UK 1911 Census). Station Road, Lode, Cambridgeshire, England
Harvey John Ayres Head 66 Mar Farm labourer Lode, CAM
Matilda Ayres Wife 75 Mar Bottisham, CAM
Harvey John Ayres Son 38 Un Farm labourer Lode, CAM
Katherine Constance Ayres Daur 32 Un Lode, CAM
Married 33 years, children 1, alive 1, dead 0. RG14 Piece 9188 Subdistrict 02 schedule 198

5136 Probate for Katherine Constance Isaacson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 December 2020); ISAACSON, Katherine Constance of 98 Wood Lane Sonning Common Reading died 14 December 1966 Probate Oxford 13 January to Elsie Beatrice Tappin married woman. £412

5137 1901 census of England, St James, Edgcote, Northamptonshire, England, folio 21, page 13, Lilian Isaacson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 27 January 2017); citing PRO RG 13/1405; Aubrey Cartwright Head 51 Mar Living on own means London, MDX
...
Lilian Isaacson Serv 20 Un Kitchenmaid, domestic Bottisham, CAM

5138 1911 census of England, Leekhampton House, Cambridge, Cambridgeshire, England, Eleanor Isaacson; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 31 May 2014); citing RG 78, RG 14 PN 9128, registration district (RD) Cambridge, sub district (SD) St Andrew the Great, enumeration district (ED) 2, schedule number (SN) 166;
Harry F Guggenheim Head 20 Mar Law student USA Resident
Helen R Guggenheim Wife 24 Mar USA Resident
...
Elenor Isaacson Serv 26 Un Kitchenmaid Bottisham Road[Lode], CAM
...
Lilian Isaacson Serv 29 Un Cook Bottisham Road[Lode], CAM
...
Married <1 year, 0 children, 0 living, 0 dead

5139 1939 Register, England, RG 101, piece 6321J, image Schedule 142/1, Enumeration District: TBHZ, Registration District: 181-5, line 2, 10 London Road, Stetchworth, Cambridgeshire, England, Percival B Standley; Percival B Standley Male 19 Nov 1885[sic] Married Chief Clerk in Estate Office
Lilian Standley Female 23 Mar 1883[sic] Married Unpaid Domestic Duties
[Redacted]

5140 Probate for Agnes Mary Lintill; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 14 December 2020); LINTILL, Agnes Mary of 159 Browning-avenue Worcester Park Surrey died 17 March 1952 at 19 Christchurch-park Sutton Surrey Probate London 23 April to Julia Isaacson spinster and Lilian Standley (wife of Percival Boughton Standley). Effects £2072 16s

5141 Probate for Lilian Standley; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 December 2020); STANDLEY, Lilian of 10 London Road Newmarket Suffolk died 18 March 1965 at The General Hospital Newmarket Probate Peterborough 5 May to Barclays Bank Limited. £4764

5142 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Percival B Standley, volume 03B, page 1135, Jun quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

5143 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Lilian Isaacson, volume 03B, page 1135, Jun quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Standley

5144 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1912 331/CE027/01/332 Percival Standley + Lilian Isaacson (Cambridge St Benedict).

5145 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 January 2017), entry for Percival Boughton Standley, volume 04A, page 454, Dec quarter 1884, Tendring district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Boughton

5146 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 January 2017), entry for Percival B Standley, volume 04B, page 972, Dec quarter 1958, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

5147 Probate for Percival Boughton Standley; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 December 2020); STANDLEY, Percival Boughton of 10 London Road Near Newmarket Cambridge died 20 December 1958 at Newmarket General Hospital Exning Newmarket Probate Peterborough 2 March to Lilian Standley widow. £1844 11s 3d

5148 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2017), entry for Louise Joan Standley, volume 03B, page 843, Jun quarter 1916, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5149 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1916 331/CHV/32/130 Louise Standley.

5150 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Lode 1920: 2, John Brightwell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 18 December 2020); 47 HO HO Brightwell, Eleanor Mill road
48 R O Brightwell, John Mill road

5151 1939 Register, England, RG 101, piece 6662J, image Schedule 162/1, Enumeration District: TYFA, Registration District: No:3., line 29, Stone Cottages, Brundon, Suffolk, England, Eleanor Brightwell; Bernard S Baham Male 25 Dec 1916 Married Cowman
[Redacted]
Eleanor Brightwell Female 1 Apr 1885 Married Unpaid Domestic Duties
[Redacted]
Joan D Brightwell Female 25 Feb 1925 Single Invalid
[Redacted]x2

5152 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 May 2016), entry for John Brightwell, volume 02A, page 368, Mar quarter 1916, Petersfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

5153 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 May 2016), entry for Eleanor Isaacson, volume 02A, page 368, Mar quarter 1916, Petersfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brightwell

5154 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2017), entry for John D Brightwell, volume 02C, page 280, Dec quarter 1916, Petersfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5155 Brightwell baptism (1919); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Baptism 14 Dec 1919 Brightwell, John David of John & Eleanor otp lab

5156 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2017), entry for Florence A Brightwell, volume 03B, page 657, Sep quarter 1919, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5157 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1919 331/BUR/3/484 Florence Brightwell.

5158 Brightwell baptism (1919); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; Baptism 14 Dec 1919 Brightwell, Florence Amy of John & Eleanor otp lab

5159 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2017), entry for Joan D Brightwell, volume 03B, page 689, Mar quarter 1925, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5160 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1925 331/SOH/49/380 Joan Brightwell.

5161 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 December 2020), entry for Stanley Wallace Isaacson, volume 04A, page 1567, Mar quarter 1913, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

5162 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 December 2020), entry for Stanley Wallace Isaacson, volume 09C, page 190, Dec quarter 1972, Birmingham district; citing the General Register Office's England and Wales Civil Registration Indexes; born 12 Jan 1913

5163 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 December 2020), entry for Stanley W Isaacson, volume 06D, page 1144, Jun quarter 1931, Birmingham North district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Williams

5164 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 December 2020), entry for Charlotte Williams, volume 06D, page 1144, Jun quarter 1931, Birmingham North district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

5165 1939 Register, England, RG 101, piece 6302C, image Schedule 271/1, Enumeration District: TAAG, Registration District: 181-1, line 43, 96 Sedgwick Street, Cambridge, Cambridgeshire, England, George C B Austin; George C B Austin Male 12 Jul 1895 Married Scientific Instrument Maker
Florence A Austin Female 3 Nov 1894 Married Unpaid Domestic Worker
[Redacted]x2
Julia Isaacson Female 23 Apr 1891 Single Domestic Worker

5166 Probate for George Clarence Benton Austin; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 December 2020); AUSTIN, George Clarence Benton of 96 Sedwick Street Cambridge died 2 April 1964 at Chesterton Hospital Cambridge Administration Peterborough 29 May to Florence Amy Austin widow. £673

5167 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for George C B Austin, volume 03B, page 1071, Dec quarter 1926, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

5168 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Florence A Isaacson, volume 03B, page 1071, Dec quarter 1926, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Austin

5169 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1926 331/RO/CAM/30/62 George C Austin + Florece A Isaacson (Register Office, Cambridge).

5170 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 December 2016), entry for George Clarence Benton Austin, volume 03B, page 472, Sep quarter 1895, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Benton

5171 "England, Norfolk, Transcripts of Church of England Baptism, Marriage and Burial Registers, 1600-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 18 December 2020), Baptism of George Clarence Benton Austin; Parish of Hunstaton, Norfolk. Entry 220 11 Feb 1903 George Clarence Benton of George & Louisa Austin, Hunstanton, licensed victualler. Born 12 Jul 1895 at Cambridge.

5172 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2017), entry for George C B Austin, volume 04A, page 184, Jun quarter 1964, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

5173 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 18 December 2020), Burial of George Clarence Benton Austin; Austin, George Clarence Benton. Burial 06 April 1964. Cambridgeshire.

5174 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 18 December 2020), Service Record for G C B Austin; Territorial Force Attestation. 24 Jan 1913. No 1476 G C B Austin, 1st Bn Cambridgeshire Regiment. Born Romsey Town, Cambridge, Cambs. Aged 17y 8mo, scientific instrument maker, of 125 Sedgwick St. Height 5' 8 1/2", chest 35", expansion 3". Service: Home 24 Jan 1913-05 Aug 1914. NOK Mr G Austin, 125 Sedgwick St. Cambridge. Father. Discharged 5 Aug 1914 medically unfit for service

5175 Public Records Office, <i>1901 Butler, Arthur household</i> (UK 1901 Census). Dwelling: 2 Fern Villas, Exning Road
Census Place: St Martins, Exning, Stowmarket, CAM
Source: PRO Ref RG13 Piece 1541 Folio 57 Page 37 Schedule 174
Name Rel Marr Age Sex Birthplace Occupation
Arthur BUTLER Head M 27 M Lode CAM Bricklayer
Minnie BUTLER Wife M 25 F Bottisham CAM
Alfred BUTLER Son 1m M Newmarket SFK. PRO Ref RG13 Piece 1541 Folio 57 Page 37 Schedule 174

5176 Public Records Office, <i>191 Butler, Arthur household</i> (UK 1911 Census). 20 Leopold Road, Bexhill-On-Sea, Sussex, England
Arthur Butler Head 37 Mar General labourer Bottisham, CAM
Minnie Maude Butler Wife 33 Mar Bottisham, CAM
Alva Edward Butler Son 10 Newmarket, CAM
Winifred Maud Butler Daur 7 Newmarket, CAM
Married 22 years, 2 children, living 2, dead 0. RG14; Piece: 4776; Schedule Number: 182

5177 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 December 2017), entry for Arthur Butler, volume 03B, page 1065, Sep quarter 1895, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5178 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 December 2017), entry for Minnie Maud Murton, volume 03B, page 1065, Sep quarter 1895, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5179 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 May 2016), entry for Minnie Maud Murton, volume 03B, page 531, Dec quarter 1876, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mothers' maiden name Barfield

5180 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1876 331/BOT/10/75 Minnie M Murton.

5181 Murton baptism (1882); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Bap. 3 Dec 1882 Murton, Minnie Maud of Robert & Sophia otp lab 6 yrs

5182 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 March 2019), entry for Minnie Maud Butler, volume 05H, page 17, JUn quarter 1951, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

5183 Public Records Office, <i>1881 Murton, Robert household</i> (UK 1881 Census). Dwelling: No 5 Watts Row
Census Place: Bottisham, Cambridge, England
Rel Marr Age Sex Birthplace Occ
Robert MURTON Head M 34 M Culford, SFK Shepherd
Sophia MURTON Wife M 38 F Langham, SFK Shepherd Wife
Fred William MURTON Son 14 M Langham, SFK Agr Labour
James William MURTON Son 14 M Stechworth, SFK Agr Labour
Annie Mary MURTON Dau 12 F Bottisham, CAM
Thomas Henry MURTON Son 10 M Bottisham, CAM Scholar
Frank John MURTON Son 7 M Bottisham, CAM Scholar
Robert MURTON Son 6 M Bottisham, CAM Scholar
Minnie Maud MURTON Dau 4 F Bottisham, CAM Scholar
Harry MURTON Son 1 M Bottisham, CAM. FHL Film 1341401 PRO Ref RG11 Piece 1678 Folio 11 Page 16

5184 Public Records Office, <i>1891 Murton, Robert household</i> (UK 1891 Census). Parish BOTTISHAM
Dwelling TOWN STREET
Name Rel Cond Age Occ Born
Robert Murton Head Mar 42 Shepherd SFK Wordwell
Sophia Murton Wife S? 45 SFK Langham
Frank Murton Son S 17 Shepherd CAM Bottisham
Robert Murton Son S 16 Agricultural labourer CAM Bottisham
Minnie Murton Daur S 14 [?] servant [?] CAM Bottisham
Harry Murton Son S 11 Agricultural labourer CAM Bottisham
Laura Murton Daur S 9 Scholar CAM Bottisham
Gilbert Murton Son S 7 Scholar CAM Bottisham. RG12/1293 Folio 4 Page 2

5185 Public Records Office, <i>1901 Butler, Arthur household</i> (UK 1901 Census).

5186 Public Records Office, <i>191 Butler, Arthur household</i> (UK 1911 Census).

5187 1939 Register, England, RG 101, piece 2496A, image Schedule 120/1, Enumeration District: EJAF, Registration district: 70-1, 7 Chepbourne Road, Bexhill, Sussex, England, Alva Edward Butler; Butler, Alva E Male 18 Mar 1901 Single Auctioneers clerk
Butler, Minnie M Female 9 Sep 1877[sic] Widowed Unpaid domestic duties
Butler, Winifred M Female 22 Feb 1904 Single Domestic servant
Haughton, Wm B Male 3 Jan 1920 Single Motor mechanic apprentice

5188 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Alva Edward Butler, volume 03B, page 515, Jun quarter 1901, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Murton

5189 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Alva Edward Butler, volume 05H, page 1118, Mar quarter 1971, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70. Date of birth 18 Mar 1901

5190 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 April 2017), entry for Winfred Maud Butler, volume 03B, page 495, Mar quarter 1904, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Murton

5191 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Winifred Maud Butler, volume 18, page 924, April quarter 1988, Hastings & Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84. Date of birth 22 Feb 1904

5192 1891 census of England, 18 James Road, Cambridge, Cambridgeshire, England, folio 75, page 25, Sophia Lily Butler; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 March 2019); citing PRO RG 12/1283; Frederick Halford Head Mar 32 Surrey House decorator
...
Sophia Butler Serv Un 15 Bottisham, CAM Domestic servant

5193 Public Records Office, <i>1901 Mason, Edward household</i> (UK 1901 Census). Dwelling: 1 Fern Villas
Census place: Exning, Newmarket, Suffolk, England
Name Rel Con Age Birthplace Occupation
Edward Mason Head Mar 26 Stowmarket SFK Groom
Sophia Mason Wife Mar 25 Longmeadow CAM
Beatrice Mason Daur 4 Newmarket CAM
Flower Mason Daur 1 Newmarket CAM
Henry Lynch Brdr Un 20 Madras India Groom
William Field Brdr Un 20 Brandon Coll DUR Groom
. PRO Ref 13 Piece 1541 Folio 56 Page 36

5194 Public Records Office, <i>1911 Mason, Edward Albert household</i> (UK 1911 census). Several Cottages, Bury Road, Newmarket, Suffolk, England
Edward Albert Mason Head 36 Mar Head lad, racing stables Stowmarket, SFK
Sophia Lillian Mason Wife 35 Mar Longmeadow, CAM
Beatrice Lilian Mason Daur 14 Newmarket, SFK
Flower Elizabeth Mason Daur 11 Newmarket, SFK
Married 16 years, children 3, living 2, dead 1. Class: RG14; Piece: 9179; Schedule Number: 18

5195 1939 Register, England, RG 101, piece 2498E, image Schedule 120/1, Enumeration District: EJAO, Registration district: 70-1, 41 Sidley Street, Bexhill, Sussex, England, Edward Albert Mason; Mason, Edward A Male 5 Dec 1874 Married Old age pensioner
Mason, Sophia L Female 23 Jan 1876 Married Unpaid domestic duties

5196 Probate for Edward Albert Mason; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 March 2019); MASON, Edward Albert of 41 Sidley-street Bexhill-on-Sea Sussex died 13 November 1942 at Marseilles Horebeach-lane Horam Sussex Administration Lewes 27 January to Sophia Lilian Mason widow. Effects £524 16s 4d

5197 Probate for Sophia Lillian Mason; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 March 2019); MASON, Sophia Lillian of 41 Sidley-street Sidley Bexhill-on-Sea Sussex widow died 2 April 1953 Probate Lewes 8 May to John Percy Marchant coal merchants manager. Effects £746 8s

5198 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2017), entry for Edward Albert Mason, volume 03B, page 757, Mar quarter 1895, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5199 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 December 2017), entry for Sophia Butler, volume 03B, page 757, Mar quarter 1895, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5200 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Edward Albert Mason, volume 04A, page 549, Dec quarter 1874, Stow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Barnes

5201 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Edward Albert Mason, volume 02B, page 165, Dec quarter 1942, Hailsham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

5202 Public Records Office, <i>1901 Mason, Edward household</i> (UK 1901 Census).

5203 Public Records Office, <i>1911 Mason, Edward Albert household</i> (UK 1911 census).

5204 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Emily Louisa Mason, volume 03B, page 514, Sep quarter 1895, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5205 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 September 2017), entry for Emily Louisa Mason, volume 03B, page 345, Mar quarter 1896, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 5 [months]

5206 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Beatrice Lilian Mason, volume 03B, page 509, Jun quarter 1897, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5207 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Beatrice Lilian Monk, volume 18, page 0892, Jun quarter 1983, Hastings & Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86. Date of birth 24 Mar 1897

5208 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Nelson C Monk, volume 05B, page 42, Dec quarter 1953, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Mason

5209 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Beatrice L Mason, volume 05B, page 42, Dec quarter 1953, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Monk

5210 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 March 2019), entry for Nelson Christopher Monk, volume 02B, page 60, Mar quarter 1900, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Reed

5211 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Nelson C Monk, volume 05H, page 35, Dec quarter 1967, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

5212 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Flower Elizabeth Mason, volume 03B, page 507, Sep quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5213 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Flower Elizabeth Marchant, volume B63A, page 4561B, January quarter 1996, Hastings & Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 96. Date of birth 17 Jun 1899

5214 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for John P Marchant, volume 02B, page 109, Jun quarter 1922, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouae: Mason

5215 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for Flower E Mason, volume 02B, page 109, Jun quarter 1922, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouae: Marchant

5216 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 March 2019), entry for Percy John Marchant, volume 02B, page 48, Sep quarter 1897, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Stubberfield

5217 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 March 2019), entry for John Percy Marchant, volume 18, page 1097, June quarter 1985, Hastings & Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 2 Jun 1897

5218 Public Records Office, <i>1901 Barton, Frederick</i> (UK 1911 census). Class: RG13; Piece: 1541; Folio: 99; Page: 58

5219 Public Records Office, <i>1911 Barton, Frederick household</i> (UK 1911 Census). St Mary's Square, Newmarket, Suffolk, England
Frederick Barton Head 37 Mar General shop keeper Newmarket, SFK
Eliza Barton Wife 33 Mar Assisting in business Bottisham Lode, CAM
Mabel Barton Daur 12 Newmarket, SFK
Frederick Barton Son 10 Newmarket, SFK
William Barton Son 7 Newmarket, SFK
Married 12 years, 3 children, living 3, dead 0. Class: RG14; Piece: 9180; Schedule Number: 310

5220 Probate for Eliza Barton; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2019); BARTON, Eliza of The Bungalow Exning-road Newmarket Suffolk (wife of Frederick William Barton) died 5 August 1938 Administration Peterborough 19 May to Mabel Rose Haines (wife of Stanley Charles Haines). Effects £500

5221 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Frederick Barton, volume 03B, page 1114, Sep quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5222 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Eliza Butler, volume 03B, page 1114, Sep quarter 1898, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

5223 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2016), entry for Frederick William Barton, volume 03B, page 516, Mar quarter 1875, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

5224 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2019), entry for Frederick William Barton, volume 04B, page 1147, Mar quarter 1949, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

5225 Public Records Office, <i>1901 Barton, Frederick</i> (UK 1911 census).

5226 Public Records Office, <i>1911 Barton, Frederick household</i> (UK 1911 Census).

5227 1939 Register, England, RG 101, piece 6662C, image Schedule 26/1, Enumeration District: TYEH, Registration district: 206-2, 6 Drapery Row, Newmarket, Suffolk, England, Frederick Victor Barton; Barton, Frederick V Male 24 May 1900 Married General store keeper
Barton, Isobel Female 18 Dec 1904 Married Unpaid domestic duties
Barton, Frederick W Male 10 Oct 1875[sic] Widower Fruit dealer retired
Barton, Violet D Female 2 Feb 1929[sic] Single At school
[redacted]
Barton, Ann Female 16 May 1933 Single At School

5228 Probate for Frederick William Barton; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2019); BARTON, Frederick William of Drapery Row Newmarket Suffolk died 31 January 1949 [Probate crossed out] Admon Peterborough 2 April to Mabel Rose Haines (wife of Stanley Charles Haines). Effects £898 4s

5229 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2016), entry for Mabel Rose Barton, volume 03B, page 509, Mar quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5230 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Mabel Rose Haines, volume 10, page 2453, Sep quarter 1975, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76. Date of birth 17 Jan 1899

5231 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2016), entry for Frederick Victor Barton, volume 03B, page 525, Jun quarter 1900, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5232 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Frederick Victor Barton, volume 10, page 3007, October quarter 1987, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87. Date of birth 24 May 1900

5233 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2016), entry for William George Barton, volume 03B, page 448, Dec quarter 1903, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5234 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for William George Barton, volume 04A, page 1928, Jun quarter 1940, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; Aged 36

5235 1939 Register, England, RG 101, piece 2499G, image Schedule 116/1, Enumeration District: EJAU, Registration district: 70-1, 12 Camperdown Street, Bexhill, Sussex, England, William Butler; Butler, William Male 30 Dec 1880[sic] Married Jobbing Gardener (heavy worker)
Butler, Edith Female 26 Jul 1890 Married Unpaid domestic duties
[Redacted] x2
Smith, Doris M Female 31 Aug 1894 Single Dressmaker, own account
Butler, Alfred W Male 11 Oct 1913 Single Gas fitter, Heavy worker ARP Bexhill Corporation, repair party-gas

5236 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for William Butler, volume 02B, page 151, Jun quarter 1913, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Smith

5237 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Edith Smith, volume 02B, page 151, Jun quarter 1913, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

5238 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 March 2019), entry for Edith Smith, volume 02B, page 64, Sep quarter 1890, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Shoosmith

5239 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 18 March 2019), Baptism of Edith Smith; Baptism at Pevensey, Sussex. 24 Aug 1890 Edith, dau of George & Harriet Smith

5240 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Edith Butler, volume 18, page 1063, Jun quarter 1974, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83. Date of birth 26 Jul 1890

5241 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 March 2019), entry for Alfred William Butler, volume 02B, page 95, Dec quarter 1913, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Smith

5242 Public Records Office, <i>1911 Beal, Ernest household</i> (UK 1911 Census). Rose Cottage, Fence Bridge, Pevensey, Hastings, Sussex, England
Ernest Beal Head 36 Mar House painter Pevensey, SSX
Rose Beal Wife 27 Mar Lode, CAM
Ernest Beal Son 11 School Pevensey, SSX
Married 1 years, children 0, living 0, dead 0. Class: RG14; Piece: 4805; Schedule Number: 44

5243 1939 Register, England, RG 101, piece 2556E, image Schedule 36/1, Enumeration District: EKOL, Registration district: 72-2, 2 Dunsfield Terrace, Westham, Sussex, England, Ernest William Beal; Beal, Ernest W Male 16 Sep 1874 Married House decorator
Beal, Rose Female 1 Dec 1883 Married Unpaid domestic duties
Ongley, Ellen Female 18 Dec 1863 Widow Unpaid domestic duties
[Redacted] x2

5244 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 May 2016), entry for Ernest W Beal, volume 02B, page 91, Dec quarter 1910, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes.

5245 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 May 2016), entry for Rose Butler, volume 02B, page 91, Dec quarter 1910, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes.

5246 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 March 2019), entry for Ernest William Beale, volume 02B, page 60, Sep quarter 1874, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Marchant

5247 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 19 March 2019), Baptism of Ernest William Beale; Baptism at Pevensey, Sussex. 1 Nov 1874. Ernest William, son of Alfred & Caroline Beale

5248 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Ernest W beal, volume 05H, page 335, Dec quarter 1960, Hailsham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

5249 Public Records Office, <i>1911 Beal, Ernest household</i> (UK 1911 Census).

5250 The National Archives of the UK, Kew, Surrey, England; Kew, Surrey, England; Air Ministry: Air Member for Personnel and Predecessors: Airmen's Records; Series Number: AIR 79; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 27 May 2019); Ernest William Beal, 306778, born 16 Sep 1874, Pevensey, Sussex, CofE. Enlisted RAF 14.10.18 aged 44. Civilian occupation Builder. Marriage 1 Oct 1910 bexhill. Next of Kin: Mrs Rose Beal, Rose Cottage, Pevensey, wife. height 5ft 8 1/2 ins, Chest 31ins, Borwn hair, Grey eyes, Fresh complexion. Transfer to reserve 6.3.19, discharged 30.4.1920. A Mech 3, trade: painter.

5251 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 March 2019), entry for Nestor Edith Beal, volume 02B, page 94, Dec quarter 1911, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Butler

5252 Public Records Office, <i>1901 Woodbridge, James household</i> (UK 1901 Census). Dwelling: North End, Exning
Census Place: St Martins, Stowmarket, Suffolk
Source: PRO Ref RG13 Piece 1541 Folio 8 Page 7 Schedule 41
Name Rel Marr Age Sex Birthplace Occupation
James WOODBRIDGE Head M 30 M Exning SFK Dairyman Milk
Adeline WOODBRIDGE Wife M 27 F Exning SFK
Amy KING Dau S 10 F Exning SFK
May WOODBRIDGE Dau S 5 F Exning SFK
Percy BUTLER Servant S 15 M Lode CAM Dairyman Milk. PRO Ref RG13 Piece 1541 Folio 8 Page 7 Schedule 41

5253 1939 Register, England, RG 101, piece 2499G, image Schedule 130/1, Enumeration District: EJAU, Registration district: 70-1, 42a Camperdown Street, Bexhill, Sussex, England, Percy Butler; Butler, Percy Male 16 Sep 1885 Married Builder's Labourer (Invalid)
Butler, Mabel Female 12 Oct 1880 Married Unpaid domestic duties (Invalid diabetic)

5254 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Percy Butler, volume 02B, page 87, Jun quarter 1913, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Akehurst

5255 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Mabel Akehurst, volume 02B, page 87, Jun quarter 1913, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

5256 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 March 2019), entry for Mable Akehurst, volume 02B, page 63, Dec quarter 1880, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes.

5257 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 19 March 2019), Baptism of Mabel Akehurst; Baptism at Pevensey, Sussex. 21 Nov 1880. Mabel, dau of Aaron & Jane Akehurst

5258 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Mabel Butler, volume 02B, page 54, Dec quarter 1945, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

5259 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 March 2019), entry for Geraldine Vera May Butler, volume 02B, page 59, Dec quarter 1915, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Akehurst

5260 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Geraldine Vera M Ballard, volume 18, page 795, October quarter 1989, Hastings & Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73. Date of birth 3 Nov 1915

5261 1939 Register, England, RG 101, piece 2496D, image Schedule 44/1, Enumeration District: EJAH, Registration district: 70-1, 2 Arthur Road, Bexhill, Sussex, England, Daisy Gordon (nee Butler); Gordon, Daisy Female 8 Mar 1888 Married Dressmaker
Gordon[Aherne], Rita Emily Annie Female 30 Mar 1926 At School

5262 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for William R Gordon, volume 02B, page 120, Dec quarter 1911, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

5263 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Daisy Butler, volume 02B, page 120, Dec quarter 1911, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gordon

5264 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 October 2017), entry for William Redmill Gordon, volume 05H, page 231, Dec quarter 1946, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62

5265 1939 Register, England, RG 101, piece 2465I, image Schedule 19/1, Enumeration District: EHAJ, Registration district: 71-1, 86A Seaside Road, Eastbourne, Sussex, England, William Redmill Gordon; Gordon, William R Male 1 Sep 1884 Married Tailor
Parris, George H Male 10 jul 1882 Married Superannuated Postman

5266 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 August 2017), entry for William Errol Redmile Gordon, volume 02B, page 71, Mar quarter 1914, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5267 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 August 2017), entry for William Errol R Gordon, volume 05H, page 1061, Jun quarter 1970, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 56. Date of birth 22 Jan 1914

5268 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 August 2017), entry for Rita E A Gordon, volume 02B, page 63, Dec quarter 1926, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5269 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 August 2017), entry for Rita Emily A Aherne, volume A87A, page 456/1A/202, Aug quarter 2006, Hastings & Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80. Date of birth 30 Mar 1926

5270 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Frederick H Franklin, volume 02C, page 928, Dec quarter 1911, Reading district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

5271 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Jessie F Butler, volume 02C, page 928, Dec quarter 1911, Reading district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Franklin

5272 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Frederick Herbert Franklin, volume 10A, page 872, Dec quarter 1889, Gateshead district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Masters

5273 Probate for Frederick Herbert Franklin; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 February 2018); FRANKLIN Frederick Herbert of 52 Hoddern Avenue Peacehaven Sussex died 6 January 1965 at the General Hospital Brighton Probate Winchester 29 April to Florence Ada Franklin widow £772

5274 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 February 2018), entry for Frederick H Franklin, volume 05H, page 162, Mar quarter 1965, Brighton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

5275 1939 Register, England, RG 101, piece 2092B, image Schedule 133/1, Enumeration District: DUWG, Registration district: 122-1, London House Hill View, Spencers Wood, Wokingham, Berkshire, England, Frederick Herbert Franklin; Franklin, Frederick H Male 1 Dec 1889 Married Retail Grocery Provisions Dealer. ARP First Aid duties
Franklin, Florence A Female 9 Jun 1899 Married Unpaid domestic duties, assist in shop
[Redacted]

5276 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Phyllis Dorothy Franklin, volume 02C, page 723, Dec quarter 1912, Reading district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5277 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Jean A Franklin, volume 03A, page 1275, Mar quarter 1926, Watford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butler

5278 Ministry of Defense, <i>Certificate of Disembodiment on Demobilzation</i>. Regtl. No 905299 Rank CPL
Names in full BUTLER ALBERT VICTOR
Unit and Regiment or Corps from which demobilzation RH & RFA
Enlisted on the 13 DEC 1909
For 2ND H C BDE R F A

Has served Overseas on Active Service

Place of Rejoining in case of emergency WOOLWICH
Medical Category A1
Specialist Military qualifications NIL
Year of Birth 1894
He is Disembodied on 31 3 1919

5279 The National Archives, <i>Medal Index Card</i>. Surname: BUTLER
Christian Name: ALBERT VICTOR
Rank: FTR S SGT
Corps: RGA
Regimental number: 97110
Date of Gazette: 60
Registered Paper: 0137/5358 229753

5280 Ministry of Defence, <i>Discharge Certificate</i>. Certificate of discharge of No. 723663 Rank DRIVER
Name BUTLER ALBERT VICTOR
Unit and Regiment or Corps RH & RFA (TA)
Regiment or Corps to which first posted 58TH H C BDE RFA
Enlisted at BEXHILL on 24TH JUNE 1920
He is discharged in consquence of TERMINATION OF ENGAGEMENT aftter serving ONE year NIL days in the Territorial Force
Date of discharge 23RD JUNE 1921
Description of above named soldier when he left the Colours
Year of Birth 1894 Mark or Scars NIL
Height 5 ft 5 in
Complexion FRESH
Eyes BLUE Hair BROWN

5281 1939 Register, England, RG 101, piece 2259G, image Schedule 100/5, Enumeration District: EBDR, Registration district: 90/1, 49 Childe Square, Portsmouth, Hampshire, England, Albert Victor Butler; Butler, Albert V Male 27 Dec 1893 Married Bricklayer
Butler, Mary J Female 26 Mar 1891 Married Unpaid domestic duties
[Redacted]
[Redacted]
Butler[Ellis], June R Female 24 Jun 1931 Single At School
Stoner[Pelling], Peggy G Female 21 Oct 1916 Married unpaid domestic duties

5282 England and Wales, Marriage certificate for Leslie William Ellis and June Rose Butler, married 26 Jun 1954; citing 06B/839/67, Jun quarter 1954, Portsmouth registration district; General Register Office, Southport; Marriage at the parish church of St Saviour in the County Borough of Portsmouth. 26th June 1954. Leslie William Ellis, 31 years, Bachelor, Stud Welder, 46 Childe Square. Father: Frank Ellis (deceased). June Rose Butler, 22 years, Spinster, Shop Assistant, 70 Childe Square. Father: Albert Victor Butler (Bricklayer). Witnesses: A V Butler, M J Butler, H J Bowers, I R Bowers. After banns by Norman C H Coley, Vicar

5283 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 March 2016), entry for Leslie William Ellis, volume 06B, page 839, Jun quarter 1954, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

5284 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 March 2016), entry for June Rose Butler, volume 06B, page 839, Jun quarter 1954, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Ellis

5285 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 October 2016), entry for Albert V Butler, volume 2b, page 72, Mar quarter 1912, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Penfold

5286 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 October 2016), entry for Mary J E Penfold, volume 2b, page 72, Mar quarter 1912, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Butler

5287 England and Wales, Marriage certificate for Albert Victor Butler and Mary Jane Emily Penfold, married 16 Mar 1912; citing 2b/78/111, Mar quarter 1912, Battle registration district; General Register Office, Southport; Sixteenth March 1912. Albert Victor Butler, 18 years, Bachelor, General Labourer, 23 Reginald Road Bexhill. Father: James Butler, Gardener (domestic). Mary Jane Emily Penfold, 20 years, Spinster, Laundress, 29 Little Common Road Bexhill. Father: William Penfold (deceased), General Labourer. At the Registrer Office, Battle by certificate. Witnesses: H Penfold, M C Penfold

5288 England and Wales, Birth certificate for Mary Jane Emily Penfold, born 26 Mar 1891; citing 2b/109/331, Jun quarter 1891, Ticehurst registration district, Salehurst sub-district; General Register Office, Southport; Twentysixth March 1891 at Knowlhill Bodiam R&D. Mary Jane Emily. Girl. Father: William Penfold. Mother: Elizabeth Penfold formerly Marchant. Father's occupation: Farm labourer. Informant: Elizabeth Penfold moher Knowlhill Bodiam. Registered 6 May 1891. Issued by William Watson Registrar of Births and Deaths in the Sub-district of Salehurst in the District of Ticehurst in the County of Sussex.

5289 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 October 2016), entry for Mary Jane E Penfold, volume 2b, page 109, Jun quarter 1891, Ticehurst district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Marchant

5290 England and Wales, death certificate for Mary Jane Butler, died 9 Oct 1978; citing 20/0683/132, Dec quarter 1978, Portsmouth registration district, Portsmouth sub-district; General Register Office, Southport; Ninth October 1978 St Mary's Hospital Portsmouth. Mary Jane Butler, female, widow of Albert Victor Butler, bricklayer, 65 Childe Square Stamshaw Portsmouth Hants. Ia Myelosclerosis II Congestive cardiac failure certified by David Forecast MS. Informant Patricia Marriot, daughter.

5291 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 October 2016), entry for Mary Jane Butler, volume 20, page 0683, Dec quarter 1978, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87. Date of birth 26 Mar 1891

5292 Public Records Office, <i>1901 Penfold, William household</i> (UK 1901 Census). Dwelling: 35 Hamilton Road
Census Place: St Stephens, Bexhill, Rye Sussex
Name Rel Marr Age Sex Birthplace Occupation
William PENFOLD Head M 46 M Hawkhurst KEN Contractors Carter
Elizabeth PENFOLD Wife M 42 F Hawkhurst KEN
Charles PENFOLD Son S 21 M Hawkhurst KEN Contractors Carter
Alfred PENFOLD Son S 19 M Tunbridge KEN Contractors Carter
Harry PENFOLD Son S 17 M Sedlescombe SSX Contractors Labourer
George PENFOLD Son S 14 M Sedlescombe SSX Carter boy on Farm
John T PENFOLD Son S 12 M Ewhurst SSX
Mary PENFOLD Dau 10 F Bodiam SSX. PRO Ref RG13 Piece 875 Folio 83 Page 45 Schedule 275

5293 Public Records Office, <i>1911 Pinnells, George household</i> (UK 1911 Census). 29 Little Common Rd Bexhill On Sea Sussex
George Pinnells Head 68 Mar Cemetery labour (Bexhill council) Wield, HAM
Elizabeth Pinnells Wife 52 Mar Hawkhurst, HAM
George Penfold Son 24 Single Cemetery labour (Bexhill council) Sedlescombe, HAM
Cissie Penfold Daur 20 Single Laundry work Bodiam, SSX
Married 5 years, children 0, living 0, dead 0. Class: RG14; Piece: 4782; Schedule Number: 421

5294 <i>Personal knowledge</i>, BUTLER-ELLIS, ROGER.

5295 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2017), entry for Daisy Ceclia Butler, volume 02B, page 72, Sep quarter 1912, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Penfold

5296 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2017), entry for Daisy Cecilia Lee, volume 06B, page 826, Sep quarter 1972, Gosport district; citing the General Register Office's England and Wales Civil Registration Indexes; date of birth 05 Jul 1912

5297 England and Wales, birth certificate for John Thomas Butler, born 20 Oct 1915; citing 2b/63/244, Dec quarter 1915, Battle registration district, Bexhill sub-district; General Register Office, Southport; Twentieth October 1915 14 Salisbury Road Bexhill U.D. John Thomas, Boy, father Albert Victor Butler, Mother Mary Jane Butler formerly Penfold. Father's occupation Bricklayer. Informant M. J. Butler mother 14 Salisbury Road Bexhill. Registered thirtieth November 1915. Registrar T. Cane

5298 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 October 2016), entry for John Thomas Butler, volume 02B, page 63, Dec quarter 1915, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Penfold

5299 England and Wales, death certificate for John Thomas Butler, died 27 Feb 1975; citing 9/2934/97, Mar quarter 1975, Southend-on-Sea registration district, Rochford sub-district; General Register Office, Southport; Death. Entry 97. 27 February 1975 at Rochford Hospital, Rochford, Southend-on-Sea, Essex. John Thomas BUTLER, male. Born 20th October 1915 Bexhill, Sussex. Occupation: Pay Clerk. Address Roche Close, Rochford, Essex. Informant Roy reginald Pointer, Occupier, Rochford Hospital, Rochford, Essex. Cause of death 1a. Cerebrovascular Thrombosis, Certified by S K Saeed, MB. Registered Seventh March 1975, AL Piper, Registrar

5300 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/), entry for John Thomas Butler, volume 9, page 2934, Mar quarter 1975, Southend on Sea district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59. Date of birth 20 Oct 1915

5301 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2017), entry for Peggy Butler, volume 02B, page 54, Sep quarter 1916, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Penfold

5302 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2017), entry for Peggy Pelling, volume D64A, page 207, Mar quarter 2001, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84. Date of birth 21 Oct 1916

5303 England and Wales, birth certificate for Albert Victor Butler, born 26 Jul 1919; citing 02B/57/244, Sep quarter 1919, Battle registration district; General Register Office, Southport; Twenty sixth July 1919 23, Chandler Road, Bexhill U.D. Albert Victor, boy. Father: Albert Victor Butler. Mother Mary Jane Butler formerly Penfold. Father's occupation: Builder's labourer. Informant: A V Butler, father, 23 Chandler Road, Bexhill. Registered twenty sixth July 1919. Registrar T Cane

5304 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 October 2016), entry for Albert V Butler, volume 2b, page 57, Sep quarter 1919, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes.

5305 England and Wales, birth certificate for (Male) Butler, born 17 Aug 1921; citing 02B/70/396, Sep quarter 1921, Battle registration district, Bexhill sub-district; General Register Office, Southport; Seventeenth August 1921 23 Chandler Road Bexhill U.D. - , boy, Father Albert Victor Butler, Mother Mary Jane Butler formerly Penfold. Father's occupation Builder's labourer. Informant A. V. Butler father 23 Chandler Road Bexhill. Registered eighteenth August 1921. Regsitrar T Cane

5306 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 October 2016), entry for (Male) Butler, volume 02B, page 70, Sep quarter 1921, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Penfold

5307 England and Wales, death certificate for (Male) Butler, died 17 Aug 1921; citing 02B/54/231, Sep quarter 1921, Battle registration district, Bexhill sub-district; General Register Office, Southport; Seventeenth August 1921 23 Chandler Road, Bexhill. U.D. - Buler, male 2 hours. Son of Albert Victor Butler a Builder's Labourer. (1) Premature Birth no P.M. certified by A Murdock M.B. Informant A. V. Butler, father, present at the death. 23 Chandler Road. Bexhill. Registered Eighteenth August 1921. Registrar T Cane.

5308 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 October 2016), entry for (Male) Butler, volume 02B, page 54, Sep quarter 1921, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; 2 hours old

5309 England and Wales, death certificate for (Male) Butler, died 17 Aug 1921; citing 2b/54/231, Sep quarter 1921, Battle registration district, Bexhill sub-district; General Register Office, Southport; Seventeenth August 1921 23 Chandler Road, Bexhill. U.D. - Buler, male 2 hours. Son of Albert Victor Butler a Builder's Labourer. (1) Premature Birth no P.M. certified by A Murdock M.B. Informant A. V. Butler, father, present at the death. 23 Chandler Road. Bexhill. Registered Eighteenth August 1921. Registrar T Cane.

5310 Personal knowledge of Roger Butler-Ellis, [ADDRESS FOR PRIVATE USE]. Information about my living family.

5311 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2017), entry for Kathleen M Butler, volume 02B, page 64, Dec quarter 1928, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Penfold

5312 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 March 2016), entry for June R Butler, volume 02B, page 75, Jun quarter 1931, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; Mother's maiden name Penfold

5313 England and Wales, Birth certificate for June R Butler, born 24 Jun 1931; citing 02B/75/406, Jun quarter 1931, Battle registration district, Bexhill sub-district; General Register Office, Southport; Twentyfourth June 1931 7 Bending Crescent, Bexhill UD. June Rose. Girl. Father: Albert Victor Butler. Mother: Mary Jane Butler formerly Penfold. Father's occupation: Builders Labourer. Informant: A V Butler father 7 Bending Crescent Bexhill. Registered 30 June 1931. Registrar H N Cane

5314 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 March 2016), entry for June Rose Ellis, volume 39a, page 4, Aug quarter 2005, Aberconwy district; citing the General Register Office's England and Wales Civil Registration Indexes; Aberconwy registration district, Aberconwy sub-district; County Borough of Conwy. Date: Seventh August 2005 Llandudno general Hospital Llandudno. June Rose ELLIS, Female. Date of birth: 24th June 1932, Bexhill-on-Sea, Sussex. Wife of Leslie William ELLIS Electrian (Retired) 13 Cefn Y Bryn, Llanrhos, Llandudno. Informant: Leslie William ELLIS, widower of deceased. I(a) Ovarian Cancer + Metastasis. II Type 2 D.M. (Diabetes Mellitus) / Rheumatoid Arthritis. Certified by I Berekat MB. Registered Ninth August 2005. John H Thomas Deputy Registrar; June died on 7th August 2005 at 01:10 at Llandudno District Hospital

5315 1891 census of England, 177 Earlham Grove, Forest Gate, Essex, England, folio 12, page 17, Rose Isaacs; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 January 2021); citing PRO RG 12/1334; Frederick W T Deane Head Married 27 Bethnal Green, LDN Money lender
Eliza Deane Wife Married 27 Bethnal Green, LDN
Elsie H Deane Daughter Single 4 West Ham, ESS
Elsie Ing Niece Single 7 Islington, LDN
Rose Isaacs Servant Single 17 Longville, CAM General servant (domestic)

5316 1901 census of England, 129 St Albans Road, Ilford, Essex, England, folio 107, page 9, Arthur Carroll; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 12 October 2016); citing PRO RG 13/1648; Arthur C Browne Head 28 Mar Clerk to wine merchant Bethnal Green, London
Rose Browne Wife 27 Mar Bottisham Lode, CAM
George M C Browne Son 4 South Hackney, London
William J C Browne Son 1 South Hackney, London

5317 1911 census of England, 129 St Albans Road, Seven Kings, Ilford, Essex, England, Arthur Carroll Browne; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 July 2014); citing RG 78, RG 14 PN 9890, registration district (RD) Romford, sub district (SD) Ilford, enumeration district (ED) 41, schedule number (SN) 62; Arthur Carroll Browne Head Mar 38 Cellar clerk to wine [&] spirits supplier Bethnal Green, London
Rohena Browne Wife Mar 37 Bottisham Lode, CAM
George Michael Carroll Browne Son 14 South Hackney, London [Paralysed & sick (born) crossed through in red]
William John Carroll Browne Son 11 South Hackney, London
Ivy Eliza Carroll Browne Daur 9 Seven Kings, ESS
Ethel ELizabeth Carroll Browne Daur 6 Seven Kings, ESS
Hilda Mary Carroll Browne Daur 1 Seven Kings, ESS
Married 15 years, 5 children, 5 living, 0 dead

5318 1939 Register, England, RG 101, piece 1090E, image Schedule 190/1, Enumeration District: CCTD, Registration District: 191-2, line 5, 129 St Albans Road, Seven Kings, Essex, England, Arthur C Browne; Arthur C Browne Male 29 Sep 1872 Married Wine & Spirit Cellarman
Rhoena Browne Female 8 Apr 1873 Married Unpaid Domestic Duties
Ivy E C Browne Female 28 Jan 1902 Single Ledger Clerk

5319 Probate for Rhoena Browne; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2021); BROWNE, Rhoena of 129 St. Albans-road Seven Kings Ilford Essex (wife of Arthur Carroll Browne) died 9 October 1948 at 1 Oldchurch-road Romford Essex Administration (with Will) London 11 November to the said Arthur Carroll Browne cellar manager. Effects £612 13s 8d

5320 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 14 May 2016), Marriage of Rhoena Isaacson in 1895; London Metropolitan Archives, Saint John Of Jerusalem, Hackney, Register of marriages, P79/JNJ, Item 043; Saint John Of Jerusalem, in the Parish of South Hackney. Entry 244 17 Dec 1895 Arthur Carroll Browne, 23, Bachelor, Varnish Manufacturer, 35 Rutland Road. Father: William Carroll Browne, Clerk. Rhoena Isaacson, 22, Spinster, -, 35 Rutland Road. Father: Obadiah Isaacson, Farmer.

5321 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 May 2016), entry for Arthur Carroll Browne, volume 01B, page 881, Dec quarter 1895, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes.

5322 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 May 2016), entry for Rhoena Isaacson, volume 01B, page 881, Dec quarter 1895, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes.

5323 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 May 2016), entry for Arthur Carrol Browne, volume 01C, page 255, Dec quarter 1872, Bethnal Green district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gladwell

5324 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 May 2016), entry for Arthur Carroll Browne, volume 05A, page 250, Sep quarter 1949, Ilford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

5325 Probate for Arthur Carroll Browne; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 January 2021); BROWNE, Arthur Carroll of 28 Brockenhurst-gardens Ilford Essex died 13 July 1949 Probate London 5 September to Harold Edward Daniels school teacher and Alfred John William Ealden civil servant. Effects £1852 4s 4d

5326 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 October 2016), entry for George Michael C Browne, volume 01B, page 610, Sep quarter 1896, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5327 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 12 January 2021), Baptism of George Michael Carroll Browne; St John of Jerusalem, Hackney. Entry 237. 4 Oct 1896. George Michael Carroll, of Arthur Carroll & Rhoena Browne, 35 Ruttland Av, Commercial clerk

5328 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for George M C Browne, volume 04A, page 744, Dec quarter 1966, Epping district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

5329 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2021), entry for George M C Browne, volume 05A, page 336, Sep quarter 1949, Epping district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Daw

5330 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2021), entry for Harriet L Daw, volume 05A, page 336, Sep quarter 1949, Epping district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Browne

5331 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 January 2021), entry for Harriet Louisa Daw, volume 04B, page 329, Mar quarter 1886, Docking district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Trundle

5332 Norfolk Record Office; Norfolk,England, "England, Norfolk, Births and Baptisms, 1813-1915," database, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.uk : accessed 12 January 2021), Baptism of Harriet Louisa Daw; Dersingham, Norfolk. entry 128. 2 May 1886. Harriet Louisa (daughter of) Robert Henry & Charlotte Mary Daw, Dersingham, labourer

5333 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2021), entry for Harriet L Carroll Browne, volume 05A, page 469, Dec quarter 1954, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

5334 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 October 2016), entry for William John Carroll Browne, volume 01B, page 545, Jun quarter 1900, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Isaacson

5335 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for William John C Browne, volume 21, page 2160, Dec quarter 1975, Torbay district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75. Date of birth 8 Mar 1900

5336 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 October 2016), entry for Ivy Eliza C Browne, volume 04A, page 590, Mar quarter 1902, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5337 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 13 January 2021), Baptism of Ivy Eliza Carroll Browne; St Mary the Virgin, Great Ilford. 16 Feb 1902, of Arthur Carroll & Rose Browne. Born 28 Jan 1902

5338 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for Ivy Eliza C Pendrill, volume 11, page 0108, Sep quarter 1981, Barking & Dagenham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 28 Jan 1902

5339 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for George W Pendrill, volume 04A, page 1653, Mar quarter 1940, Ilford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Browne

5340 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for Ivy E C Browne, volume 04A, page 1653, Mar quarter 1940, Ilford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Pendrill

5341 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 October 2016), entry for George William Pendrill, volume 01B, page 699, Sep quarter 1898, Holborn district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Webb

5342 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 13 January 2021), Baptism of George William Pendrill; St Mary the Virgin, Great Ilford. 16 Oct 1898, George William of Alfred George & Elinor Pendrill. Born 16 Jun 1898

5343 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 January 2021), entry for George William Pendrill, volume 05C, page 442, Mar quarter 1949, Westminster district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 50

5344 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 October 2016), entry for Elise Elizabeth C Browne, volume 04A, page 568, Dec quarter 1904, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5345 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 13 January 2021), Baptism of Elsie Elizabeth Carroll Browne; St Mary the Virgin, Great Ilford. 6 Nov 1904, Elsie Elizabeth Carroll of Arthur Carroll & Rose Browne. Born 10 Sep 1904

5346 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 January 2021), entry for Elsie E Ealden, volume 05D, page 714, Jun quarter 1965, Richmond upon Thames district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

5347 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 October 2016), entry for Hilda Mary Carroll Browne, volume 04A, page 563, Dec quarter 1909, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5348 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for Hilda Mary Carroll Daniels, volume 05D, page 479, Sep quarter 1954, Stepney district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 44

5349 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for Harold E Daniels, volume 04A, page 1935, Sep quarter 1937, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Browne

5350 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for Hilda M C Browne, volume 04A, page 1935, Sep quarter 1937, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Daniels

5351 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 January 2021), entry for Harold Edward Daniels, volume 04A, page 667, Mar quarter 1911, Chelmsford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Dunnett

5352 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 January 2021), entry for Harold Edward Daniels, volume 18, page 1941, Sep quarter 1992, Worthing district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 4 Dec 1910

5353 "England, London, School Admissions and Discharges, 1840-1911," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), School admission of Mary Isaacson; Cubitt Town School, Tower Hamlets
No Y5d. Admission 8/1879. ISAACSON Mary. Parent Obadiah. Residence 122 Steb Rd. Born 22.11.74

5354 1901 census of England, 158 Wallace Road, Brightside Bierlow, Sheffield, Yorkshire, England, folio 31, page 20, Arthur Russell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 28 May 2014); citing PRO RG 13/4375; Arthur Russell Head 23 Mar Gas main labourer CAM
Mary Russell Wife 26 Mar CAM
Ernest Russell Son 3 CAM
Eva Russell Daur 1 Sheffield, WRY
Joseph Isaacson BiL 20 Un Gas main labourer CAM
Charlotte Isaacson SiL 9 CAM

5355 1911 census of England, 8 Durrant Rd Chesterfield, Derbyshire, England, Arthur Russell; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 4 July 2014); citing RG 78, RG 14 PN 21093, registration district (RD) Chesterfield, sub district (SD) Chesterfield, enumeration district (ED) 14; 2 April 1911
Arthur Russell Head 33 Mar Stationary engine man (brewery) Cambridge, CAM
Mary Russell Wife 36 Mar Cambridge, CAM
Eva Russell Daur 11 Sheffield, WRY
Percy Russell Son 7 Sheffield, WRY
Sidney Russell Son 5 Chesterfield, DBY [actually Herbert Percy]
Married 13 years, 5 children, 3 living, 2 dead

5356 Probate for Arthur Herbert Russell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021); RUSSELL, Arthur Herbert of 14 Durrant-road Chesterfield Derbyshire died 4 December 1925 Administration London 3 February to Susan Mary Russell widow and Percy Russell motor driver. Effects £491 2s 6d

5357 1939 Register, England, RG 101, piece 5894J, image Schedule 213/1, Enumeration District: RBGY, Registration District: 438-2, line 37, 14 Durrant Road, Chesterfield, Derbyshire, England, Susan M Russell; Susan M Russell Female 23 Nov 1874 Widowed Unpaid Domestic Duties
Barbara M Russell Female 1 May 1915 Single Clerk (Credit Drapery)

5358 Russell-Isaacson marriage (1897); St Mary (Stretham, Cambridgeshire); CD/PR/58; 31 Jul 1897 RUSSELL Arthur 20 bac lab otp son of William lab. ISACCSON Mary 22 sp otp dau of Obadiah lab. Wits: Andrew RUSSELL, Mary Jane RUSSELL. Banns read 25 Jul 1897 Arthur RUSSELL bac otp, Mary ISACCSON sp otp.

5359 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Arthur Russell, volume 03B, page 1143, Sep quarter 1897, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes.

5360 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Mary Isaacson, volume 03B, page 1143, Sep quarter 1897, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes.

5361 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1897 332/C-STAM1/397 Arthur Russell + Mary Isaacson (Stretham St Mary).

5362 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 January 2021), entry for Arthur Herbert Russell, volume 03B, page 581, Mar quarter 1877, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Warren

5363 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Arthur Herbert Russell, volume 07B, page 868, Dec quarter 1925, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 48

5364 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 September 2017), entry for Ernest Arthur Russell, volume 03B, page 522, Dec quarter 1897, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5365 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 332/B-HAD 16/488 Ernest Russell.

5366 Russell baptism (1897); St Mary (Stretham, Cambridgeshire); CD/PR/58; 17 Nov 1897 RUSSELL Ernest Arthur son of Arthur & Mary otp lab

5367 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2017), entry for Ernest Arthur Russell, volume 07B, page 421, Dec quarter 1909, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 12

5368 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 September 2017), entry for Eva Mary Russell, volume 09C, page 589, Mar quarter 1900, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5369 Ancestry.com Operations, Inc, "West Yorkshire, England, Births and Baptisms, 1813-1910," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), Baptism of Eva Mary Russell; St Michael & All Angels, Neepsend, Sheffield. Entry 2031. 20 Dec 1899 Eva Mary of Arthur & Mary Russell, 158 Wallace Road, labourer. Born 30 Nov 1899

5370 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 September 2017), entry for Doris Russell, volume 09C, page 602, Dec quarter 1901, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5371 Ancestry.com Operations, Inc, "West Yorkshire, England, Births and Baptisms, 1813-1910," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), Baptism of Doris Russell; St Michael & All Angels, Neepsend. Entry 10 18 Sep 1901 Doris of Arthur & Mary Russell, 158 Wallace Road, labourer. Born 5 Sep 1901

5372 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2017), entry for Doris Russell, volume 09C, page 362, mar quarter 1902, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5373 Ancestry.com Operations, Inc., "West Yorkshire, England, Deaths and Burials, 1813-1985," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), Burial of Doris Russell; Burngrave cemetery, Sheffield. Page 433. 26 Mar 1902 Doris Russell, aged 6m

5374 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 September 2017), entry for Percy Russell, volume 09C, page 619, Dec quarter 1903, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Isaacson

5375 Ancestry.com Operations, Inc, "West Yorkshire, England, Births and Baptisms, 1813-1910," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), Baptism of Percy Russell; St Michael & All Angels, Neepsend. Entry 530 21 Oct 1903 Percy of Arthur & Mary Russell, 158 Wallace Road, labourer. Born 4 Oct 1903

5376 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Percy Russell, volume 6, page 0210, Mar quarter 1981, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76, born 4 Oct 1904

5377 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Percy Russell, volume 07B, page 2111, Sep quarter 1933, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hill

5378 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Emily Hill, volume 07B, page 2111, Sep quarter 1933, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Russell

5379 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 January 2021), entry for Emily Hill, volume 07B, page 783, Sep quarter 1910, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Aspley

5380 "England, Derbyshire, Church of England Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), Baptism of Emily Hill; St Augustine, Chesterfield. Entry 238. 17 Jul 1910 Emily of George & Clara Hill, of 159 Bridholme, labourer. Born 20[sic] Jun 1910

5381 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Emily Russell, volume 6, page 0353, Sep quarter 1983, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73, born 22 Jun 1910

5382 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 January 2018), entry for Herbert Percy Russell, volume 07B, page 792, Sep quarter 1905, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Isaacson

5383 "England, Derbyshire, Church of England Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), Baptism of Herbert Sidney Russell; St Mary and All Sants, Chesterfield. Entry 2244. 18 Jul 1905 Herbert Sidney of Arthur Herbert & Susan Mary Russell 25 Station Road, brewery square maker. Born 4 Jul 1905

5384 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Herbert Percy Russell, volume 07B, page 841, Dec quarter 1916, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 11

5385 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 January 2021), entry for Barbara May Russell, volume 07B, page 1475, Jun quarter 1915, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Isaacson

5386 "England, Derbyshire, Church of England Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), Baptism of Barbara May Russell; Holy Trinity, Chesterfield. 20 May 1915 Barbara May of Arthur & Mary Russell, 14 Durrants Road, engine tenter

5387 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Barbara May Wilson, volume 40, page 956, Oct quarter 1986, Burnley & Pendle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 1 May 1915

5388 "England, Newspaper, Derbyshire Times and Chesterfield Herald," database, <i>FindMyPast</i> (findmypast.co.uk : accessed 14 January 2021), Marriage notice; Published 5 September 1941, page 5
Wilson-Russell
The marriage took place at Saltergate Methodist Church, Chesterfield, on Monday, of Mr Raymond Wilson, Associate-F.Inst.G.E., only son of Mr. and Mrs. M. W. Wilson, Creswell Terrace, Grassmoor and Miss Barbara May Russell, younger daughter of Mrs. S M Russell and the late Mr. A. Russell, 14, Durrant Rd., Chesterfield. The bride was given away by her brother, Mr. P. Russell, and was attended by Mrs. Outram. The best man was Aircraftman E. Sellars. A horseshoe was presented to the bride and bridegroom by Christopher Allen. The reception was held at the Co-operative Hall. The honeymoon is being spent at Blackpool. The bridegroom gave the bride a fur coat, and the maid of honour a powder compact. The bridegroom received from the bride an electric razor. Mr. Wilson, who was formerly a foreman at the coke ovens at Holmewood Colliery, is now gas engineer under the Salford Corporation. The bride was a member of the clerical staff of Messrs. Swale's, Sheffield Road.

5389 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Raymond Wilson, volume 07B, page 2626, Sep quarter 1941, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Russell

5390 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Barbara M Russell, volume 07B, page 2626, Sep quarter 1941, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wilson

5391 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 January 2021), entry for Raymnond Wilson, volume 07B, page 1397, Dec quarter 1912, Chesterfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pyle

5392 "England, Derbyshire, Church of England Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 January 2021), Baptism of Raymond Wilson; North Wingfield, Derbyshire. Entry 518 11 Dec 1912 Raymond of Moses William & Lydia Ann Wilson, Cresswell terrace, fitter. Born 13 Nov 1912

5393 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 January 2021), entry for Raymond Wilson, volume 10B, page 2460, Mar quarter 1970, Burnley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57, born Nov 1912

5394 Probate for Ruth Parks; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 January 2021); PARKS, Ruth of 2 Merrilea Cottages Rye Foreign E Sx died 25 October 1978 Probate Brighton 1 December Effects £15082 780515490A

5395 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2021), entry for Frank Parks, volume 02B, page 14, Mar quarter 1920, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5396 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2021), entry for Ruth Watts, volume 02B, page 14, Mar quarter 1920, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Parks

5397 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 January 2021), entry for Frank Parks, volume 02B, page 137, Sep quarter 1893, Uckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Smith

5398 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 January 2021), entry for Frank Parks, volume 05H, page 26, Jun quarter 1967, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

5399 Probate for David Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 January 2021); WATTS, David of 105 Ditton Walk Cambridge died 12 January 1958 at Addenbrookes Hospital Cambridge Administration Peterborough 14 March to Elsie Edith Watts widow. Effects £696 9s 2d

5400 Watts-Cook marriage (1920); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 31 Jul 1920 WATTS David 33 bac painter otp son of John shepherd. COOK Elsie Edith 31 sp [blank] otp dau of William John college servant. wits: Gwendoline COOK, F COOK, L COOK, Elizabeth MALLYON

5401 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2021), entry for David Watts, volume 03B, page 1343, Sep quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cook

5402 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2021), entry for Elsie E Cook, volume 03B, page 1343, Sep quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5403 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 January 2021), entry for Elsie Edith Cook, volume 03B, page 483, Dec quarter 1888, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watson

5404 Cook baptism (1888); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 23 Dec 1888 COOK Elsie Edith of William John & Sarah Jane of Gloster Terrace lab

5405 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2021), entry for Elsie E Watts, volume 04A, page 208, Sep quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

5406 Probate for Elsie Edith Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 January 2021); WATTS, Elsie Edith of 105 Ditton Walk Cambridge died 11 July 1967 at Addenbrookes Hospital Cambridge Administration London 18 September to Pauline Ruth Wilkinson married woman. Effects £2666

5407 1901 census of England, 4 Harvey Road, Cambridge, Cambridgeshire, England, folio 24, page 4, Ellen Mary Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2017); citing PRO RG 13/1531; William H Besant Head 72 Mar Retired lecturer of [...] Portsea, HAM
...
Ellen M Watts Serv 12 Un Kitchenmaid, domestic Bottisham, CAM; William Henry Besant FRS (1 November 1828 \endash 2 June 1917) was a British mathematician: https://en.wikipedia.org/wiki/W._H._Besant

5408 1911 census of England, Furness Lodge, Parkers Piece, Cambridge, Cambridgeshire, England, Ellen Mary Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 16 January 2021); citing RG 78, RG 14 PN 9132, registration district (RD) Cambridge, sub district (SD) St Andrew the Great, enumeration district (ED) 06, schedule number (SN) 289; James Valentine Pryor Head Married 73 Cambridge, CAM Fish merchant
...
Ellen Mary Watts Serv Single 22 Bottisham, CAM Servant, cook
...

5409 1939 Register, England, RG 101, piece 6310B, image Schedule 106/1, Enumeration District: TACP, Registration District: 181-1, line 11, 20 Holland Street, Chesterton, Cambridgeshire, England, Frank A Kempton; Frank A Kempton Male 20 Sep 1883 Married Housepainter
Ellen M Kempton Female 26 Jun 1888 Married Unpaid Domestic Duties
Peggy J Kempton Female 8 Apr 1916 Single Accountant's Typist
Wm G Hatton Male 24 Oct 1916 Single Letterpress Machine Minder

5410 Probate for Frank Albert Kempton; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 January 2021); KEMPTON, Frank Albert of 20 Holland Street Cambridge died 12 April 1960 at Addenbrookes Hospital Cambridge Probate Peterborough 11 July to Ellen Mary Kempton widow. Effects £1852 16s 10d

5411 Probate for Ellen Mary Kempton; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 January 2021); KEMPTON, Ellen Mary of 20 Holland Street Cambridge widow died 15 December 1962 Probate Peterborough 21 January to Dinah Masie Gray and Peggy Joan Hatton married women. Effects £3926 14s 8d

5412 Kempton-Watts marriage (1911); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; Mar. 22 Jul 1911 Kempton, Frank Albert 27 bac decorator otp son of George Blyth warehouse man. Watts, Ellen Mary 23 sp [blank] otp dau of John shepherd. Wits: David Watts, Ethel Holmes

5413 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Frank A Kempton, volume 03B, page 1121, Sep quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

5414 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Ellen M Watts, volume 03B, page 1121, Sep quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

5415 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 October 2017), entry for Frank Albert Kempton, volume 03B, page 471, Dec quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gray

5416 Kempton baptism (1883); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 11 Nov 1883 KEMPTON Frank Albert of George Blyth & Harriet of Milton Rd Chesterton grocer's porter

5417 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2021), entry for Frank A Kempton, volume 04A, page 184, Jun quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76

5418 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 16 January 2021), Burial of Frank Albert Kempton; Kempton, Frank Albert. Buried 16 Apr 1960. Cambridgeshire.

5419 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 16 January 2021), Service Record for Frank Albert Kempton; Short Service Attestation. 5 Jun 1916. 1st (Res) Garrison Bn The Suffolk Regiment. Frank Albert Kempton. 31461 (400547, 8034, 5836). 6 Pretoria Cottages, Ditton Walk, Cambridge. Aged 32y 4m, decorator, married. height 5' 2 1/4", chest 35", expansion 3", small blue scar left side of forehead. NoK Hellen Mary Kempton 6 Pretoria Cottages, Ditton Walk, Cambridge, wife. Marriage Ellen Mary Watts (spinster) Quy Cambs 22 Jul 1911. Children Dinah Masie 19 Feb 1914 Cambridge, Peggy Joan 8 Apr 1916 Cambridge. Transferred 17th Bn Essex Rgt. Frequent micturition, 4-5 time an hour... since leaving Army had an operation for stone in the bladder - one small stone found. Vesical calculus [stones in the bladder]. Discharged under K.Regs 6 Jun 1917. No longer fit for war service. Employer B Bunnett 24 Abbey Rd Cambridge, Painter, paperhanger 14 years. Approved Society: Foresters.

5420 "UK, Silver War Badge Records, 1914-1920," Silver Badge for Frank Albert Kempton; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 16 January 2021); 400457 Private Kempton, Frank Albert 17th Essex. Badge 191946. Enlisted 5 Jun 1916 Discharged 6 Jun 1917. Sickness KR292(xvi)

5421 Watts-Jolley marriage (1925); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 11 Apr 1925 WATTS Frederick Charles 26 bac carpenter of 7 Eden St son of John shepherd. JOLLEY Millicent 28 sp of 7 Eden St dau of Herbert William (deceased) tailor. wits: Harry Wilson JOLLEY, Frank Albert KIMPTON

5422 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Frederick C Watts, volume 03B, page 1144, Jun quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Jolley

5423 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Millicent Jolley, volume 03B, page 1144, Jun quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5424 England, London, Electoral Registers, 1832-1965, vol. Borough of Barnet - West Hendon Ward - 1936: 84, Samuel Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 17 January 2021); 130 Montrose Avenue, Edgware
4870 Rw Dw Watts, Daisy Eliza
4871 R O Watts, Samuel

5425 Probate for Samuel Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 January 2021); WATTS, Samuel of 130 Montrose Avenue Edgware Middlesex died 26 August 1964 at The General Hospital Edgware Probate Oxford 29 September to Daisy Eliza Watts widow. £4858

5426 Watts-Kempton marriage (1929); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 1 Apr 1929 WATTS Samuel 33 bac Sergeant Royal Artillery of 5 Parr Street Hoxton London son of John gent. KEMPTON Daisy Eliza 35 sp [blank] of 130 Chesterton Road Cambridge dau of George Blythe warehouseman. wits: George Bylthe KEMPTON, Peggy Joan KEMPTON

5427 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Samuel Watts, volume 03B, page 1080, Jun quarter 1929, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Kempton

5428 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Daisy E Kempton, volume 03B, page 1080, Jun quarter 1929, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5429 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 January 2021), entry for Daisy Eliza Kempton, volume 03B, page 444, Jun quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gray

5430 Kempton baptism (1894); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 6 May 1894 KEMPTON Daisy Eliza of George Blythe & Harriet of St Lukes Chesterton porter

5431 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Daisy Eliza Watts, volume 13, page 0607, Jun quarter 1978, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 4 Mar 1894

5432 1939 Register, England, RG 101, piece 6321D, image Schedule 8/1, Enumeration District: TBHT, Registration District: 181-5, line 25, Bungalow, Swaffham Road, Burwell, Cambridgeshire, England, Daisy E Watts; Daisy E Watts Female 4 Mar 1894 Married Unpaid Domestic Duties
[Redacted]

5433 Probate for Daisy Eliza Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 January 2021); WATTS, Daisy Eliza of 130 Montrose Av Edgware Middx died 2 May 1978 Probate Oxford 21 June £15980 782806184X

5434 "British Army WWI Service Records, 1914-1920," Service Record for Frederick Charles Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 17 January 2021); Enrolment. Frederick Charles Watts. 3383 RA/RGA. 28 Sep 1916. Of Newmarket Road, Quy, Cambs. Aged 18y. Capenter & joiner. Height 5' 8 1/2", weight 132lbs, chest 36 1/2", expansion 2 1/2", flatness of feet. NoK John Watts, Newmarket Road, Quy, Cambs, father. Posted 26 May 1917 1/4 Coy to 3 Coy North Scottish RGA. Posted 24 Aug 1917 AA depot Bostall Heath. Posted 13 Sep 1917 AA defences Dover. Posted 7 Feb 1919 AA Batty Broadstairs. Re-examined 15 Nov 1919. Dispersal at Purfleet 16 Nov 1919. transferred to reserve 15 Dec 1919

5435 1939 Register, England, RG 101, piece 6303B, image Schedule 230/1, Enumeration District: TAAL, Registration District: 181-1, line 29, "Hemingford" Vinery Road, Cambridge, Cambridgeshire, England, Fredrick Watts; Frederick Watts Male 9 Sep 1898 Married Carpenter & Joiner
Millicent Watts Female 27 Apr 1896 Married Domestic Unpaid
[Redacted]

5436 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. City of Cambridge - Part of Romsey Ward - 1966: 7, Frederick C Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 17 January 2021); 129 Vinery Road
1299 Watts, Frederick C.
1300 Watts, Millicent

5437 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 January 2021), entry for Millicent Jolley, volume 03B, page 481, Jun quarter 1896, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Carse

5438 Jolley baptism (1896); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 15 Jul 1896 JOLLEY Millicent of Herbert William and Frances Annie of 7 Eden St tailor born 27 Apr 1896

5439 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Millicent Watts, volume 9, page 983, Feb quarter 1989, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92, born 27 Apr 1896

5440 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 17 January 2021), Burial of Millicent Watts; Watts, Millicent. Buried 13 Feb 1989. Cambridgeshire.

5441 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 January 2021), entry for Geoffrey Anthony Clinton Watts, volume 03B, page 604, Sep quarter 1927, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Jolley

5442 Watts baptism (1929); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 11 Sep 1927 WATTS Geoffrey Anthony Clinton of Frederick Charles & Millicent of Heymo, Vinery Rd carpenter born 28 Jul 1927

5443 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2021), entry for Geoffrey Anthony C Watts, volume B58C/331/1B, page 13, Nov quarter 2004, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 28 Jul 1927

5444 1911 census of England, "Chat Moss" Sea Road, Bexhill, Sussex, England, Minnie Beale; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 18 January 2021); citing RG 78, RG 14 PN 4772, registration district (RD) Battle, sub district (SD) Bexhill, enumeration district (ED) 02, schedule number (SN) 6; Caroline Eva Thomson Head Widow 46 Maidenhead, BRK Private means
...
Minnie Beale Serv Single 18 Udimore, SSX House parlourmaid (domestic)

5445 1939 Register, England, RG 101, piece 2549A, image Schedule 19/1, Enumeration District: EKKI, Registration District: 76/3, line 43, Grange Lodge, Hurstpierpoint, Sussex, England, Francis P Maskell; Francis P Maskell Male 21 Feb 1888 Married Private Chauffeur
Minnie Maskell Female 21 Sep 1892 Married Unpaid Domestic Duties
Joan A Maskell Female 12 Jul 1919 Single Shop Assistant Draper
[Redacted]
Maisie Smith Female 15 Apr 1924 Single At School
Mary J Vigars Female 15 Dec 1923 Single At School
[Redacted]x2

5446 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for Francis P Maskell, volume 02B, page 711, Jun quarter 1916, Thakeham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Beale

5447 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for Minnie Beale, volume 02B, page 711, Jun quarter 1916, Thakeham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Maskell

5448 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 December 2017), entry for Francis Percival Maskell, volume 03A, page 770, Mar quarter 1888, Henley district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

5449 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Francis Percival Maskell, volume 05H, page 611, Dec quarter 1970, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth 21 Feb 1888

5450 "British Army WWI Service Records, 1914-1920," Service Record for Francis Percival Maskell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 January 2021); Short Service Attestation. 23 Nov 1915 mobilized 4 Apr 1916. Francis Percival Maskell. 167623 Army Service Corp. Pheasants, Hambledon Henly-on-Thames. Aged 27y 9m. Chauffeur. height 5' 9", chest 34", expansion 3". CoE. Married since attestation. NoK [Sydney William Maskell, brother - crossed out] Minnie Maskell, wife, Gatewick Farm, West Chiltington, Sussex. Married Minnie Beale (spinster), 3 Apr 1916 West Chiltington Sussex. Service 04 Apr 1916-21 Apr 1916 Home / 22 Apr 1916-10 Oct 1919 Expeditionary Force, France. NZ Div spares. Lorry driver/ 11 Oct 1919-15 Nov 1919 Home / 15 Nov 1919 Transferred to class Z

5451 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Joan A Maskell, volume 2a, page 318, Sep quarter 1919, reigate district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's name Beale

5452 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Joan Avis Maskell, volume 34A, page 7811A/176, Aug quarter 2002, Haywards Heath district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83. Date of birth 12 Jul 1919

5453 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Percy R Maskell, volume 2b, page 435, Mar quarter 1921, Steyning district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's name Beale

5454 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Betty Maskell, volume 2b, page 248, Mar quarter 1922, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's name Beale

5455 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Audrey Maskell, volume 2b, page 214, Dec quarter 1923, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's name Beale

5456 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2016), entry for Rita M Maskell, volume 2b, page 213, Mar quarter 1926, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's name Beale

5457 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for Rita Mary Maskell, volume 2b, page 181, Sep quarter 1930, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes.

5458 1911 census of England, The Vicarage, Cuckfield, Sussex, England, Ada Beale; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 18 January 2021); citing RG 78, RG 14 PN 4999, registration district (RD) Cuckfield, sub district (SD) Cuckfield, enumeration district (ED) 01, schedule number (SN) 199; Robert Fisher Head 56 Mar Downham, CAM Clerk in holy orders (clergyman in the established church)
...
Ada Beale Serv 15 Un Udimore, SSX Housemaid (domestic)

5459 1939 Register, England, RG 101, piece 1217H, image Schedule 105/1, Enumeration District: CJBD, Registration District: 42-3, line 33, 41 Balmoral Avenue, Beckenham, Kent, England, Ada Brent; Ada Brent Female 14 Aug 1895 Married Unpaid Domestic Duties
[Redacted]

5460 Probate for Ada Brent; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 January 2021); BRENT, Ada of 40 Newland Rd Upper Beeding Sx died 26 May 1973 Probate Brighton 17 August £11722 730505001F

5461 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Leonard W[N] Brent, volume 02B, page 667, Jun quarter 1917, Horsham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Beale

5462 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Ada Beale, volume 02B, page 667, Jun quarter 1917, Horsham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brent

5463 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2017), entry for Leonard Norman Brent, volume 01D, page 822, Jun quarter 1892, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Whibley

5464 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Leonard N Brent, volume 05H, page 209, Sep quarter 1966, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

5465 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2017), entry for Frank N Brent, volume 02B, page 416, Mar quarter 1918, Horsham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beale

5466 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Frank Nornam Brent, volume 11, page 1262, Oct quarter 1984, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66. Date of birth 05 Mar 1918

5467 Frank Norman Brent monumental inscription; Frank Norman brent. Born 5 Mar 1918. Died 11 Oct 1984. Buried Beckenham Cemetery and Crematorium, Beckenham, London Borough of Bromley, Greater London, England. Plot N8 - grave number 28278
In / Loving Memory / Of / Frank Brent / A dear Husband and Father / 1918-1984 / Sadly missed

5468 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2017), entry for Alan Brent, volume 01D, page 1648, Dec quarter 1919, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beale

5469 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Alan Brent, volume 05E, page 512, Mar quarter 1948, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 28

5470 1939 Register, England, RG 101, piece 2519C, image Schedule 595/1, Enumeration District: EJGX, Registration District: 80/1, line 28, 72 Egmont Road, Hove, Sussex, England, Charles Corke; Charles Corke Male 2 Nov 1898 Married Bus Cleaner
Amy Corke Female 22 Mar 1900 Married Unpaid Domestic Duties
Ormonde Corke Male 14 Jun 1922 Single Chemist Messenger Boy
John Corke Male 7 Feb 1931 Single At School
Iris Corke Female 18 Oct 1933 Single At School
...

5471 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Charles B Corke, volume 02B, page 452, Mar quarter 1922, Steyning district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Beale

5472 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Amy Beale, volume 02B, page 452, Mar quarter 1922, Steyning district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Corke

5473 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2017), entry for Charles Benjamin Corke, volume 02B, page 284, Dec quarter 1898, Steyning district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Barnes

5474 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Charles Benjamin Corke, volume 18, page 0323, Sep quarter 1980, Brighton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81. Date of birth 2 Nov 1898

5475 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2017), entry for Charles O Corke, volume 02B, page 240, Sep quarter 1922, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beale

5476 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Charles Ormonde Corke, volume D18E, page 4311D/63, Dec quarter 1995, Poole district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73. Date of birth 14 Jun 1922

5477 1911 census of England, Longmeadow Lode, Cambridgeshire, England, Samuel Shipp; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 20 January 2021); citing RG 78, RG 14 PN 9188, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 02, schedule number (SN) 137; Samuel Shipp Head Widower 67 Lode, CAM Private means
Susan Watts Serv Single 18 Lode, CAM Housekeeper

5478 1939 Register, England, RG 101, piece 6316C, image Schedule 46/1, Enumeration District: TBBE, Registration District: 181-2, line 12, 29 Main Street, Stow-cum-Quy, Cambridgeshire, England, Susan Cornwell; Susan Cornwell Female 29 Sep 1891 Widow Unpaid domestic duties

5479 Probate for Susan Cornwell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 January 2021); CORNWELL, Susan of 4 Wheelwrights Wy Stow Cum Quy Cambs died 11 May 1983 Administration Ipswich 1 August Not exceeding £25000 831203533P

5480 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Percy Arthur Cornwell, volume 03B, page 472, Dec quarter 1890, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

5481 Cornwell baptism (1890); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 2 Nov 1890 CORNWELL Percy Arthur of Edward & Mary otp lab

5482 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-war-dead/casualty/745588/cornwell,-percy/. Cornwell, Pte. Percy Arthur, 43870. 11th Bn. Suffolk Regt. 22nd March, 1918. Husband of Susan Cornwell, of Quy, Cambridge

Commemorated at Arras Memorial, Pas de Calais, France. Bay 4. He enlisted in Cambridge
Percy was killed on the 2nd day of the Kaiserschlacht, the German Spring Offensive. The 11th Suffolks were in the Sensee valley and by nightfall on the 21st the Germans had broken through to St Leger. The enemy continued to advance and the battalion were ordered to withdraw from Croiselle front line which had been the old Hindenburg support line. The engineers endeavoured to destroy the tunnels. From dawn to dusk on the 22nd the 11th Suffolks strove to defend Henin Hill but at dusk they began to give way and battalion HQ and 2 companies fell back to the 3rd line just in front of Boyelles. The 11th Suffolks had 50 killed that day and none has an identified grave, all are named on the Arras Memorial.

5483 "UK, WWI Pension Ledgers and Index Cards, 1914-1923," Pension card for Percy Arthur Cornwell; digital images, <i>Fold3</i> (fold3.com : accessed 20 January 2021); Pte CORNWELL, Percy Arthur, 43870, 11 Btn Suffolk. Missing in Action 21/22 Mar 1918 France. Widow Susan, 2 Lode Rd, Bottisham, Cambs, born 29 Sep 1892, Died 11 May 1983. Child: Isabel May Cornwell born 2 Feb 1913. Pension 20/5 a week from 25 Nov 1918. Grant of £5 paid 26 May 1919.

5484 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Isabel May Cornwell, volume 03B, page 844, Mar quarter 1913, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5485 Cornwell baptism (1913); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; Bap. 2 Mar 1913 Cornwell, Isobel May of Percy Arthur & Susan otp lab

5486 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Isabel May Wright, volume B57C/331/1B, page 41, Jul quarter 2004, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91, born 2 Feb 1913

5487 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Frederick S Wright, volume 03B, page 1419, Jun quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cornwell

5488 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Isabel M Cornwell, volume 03B, page 1419, Jun quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wright

5489 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2021), entry for Frederick Sidney Wright, volume 03B, page 477, Sep quarter 1908, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Long

5490 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Frederick Sidney Wright, volume 10, page 2086, Jul quarter 1991, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83, born 23 Jun 1908

5491 1911 census of England, 131 New Market Road, Cambridge, Cambridgeshire, England, Lily Clara Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 13 December 2014); citing RG 78, RG 14 PN 9102, registration district (RD) CAmbridge, sub district (SD) St Andrew the Less, enumeration district (ED) 2, schedule number (SN) 6; William Housden Haynes Head 47...
...
Clara Watts Serv 17 Servant, domestic Cambridgeshire

5492 Fuller-Watts marriage (1915); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 30 May 1915 FULLER Stanley William 30 bac dealer of Burwell son of James deceased. WATTS Clara Lily 19 sp [blank] otp dau of William Ship shepherd. Wits: William CHALLICE, Beatrice Emily WATTS

5493 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Stanley W Fuller, volume 03B, page 1089, Jun quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5494 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Clara L Watts, volume 03B, page 1089, Jun quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Fuller

5495 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2021), entry for Stanley William Fuller, volume 03B, page 533, Dec quarter 1883, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Jennings

5496 Fuller baptism (1883); St Mary (Burwell, Cambridgeshire); CD/PR/011; 14 Nov 1883 FULLER Stanley William son of James & Ann otp publican; Stanley's parents ran The Five Bells, High Street, Burwell

5497 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Stanley William Fuller, volume 03B, page 1676, Mar quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 56

5498 Fuller burial (1940); St Mary (Burwell, Cambridgeshire); CD/PR/011; 22 Jan 1940 FULLER Stanley William otp 56

5499 Faircliffe-Badcock marriage (1920); St Mary (Burwell, Cambridgeshire); CD/PR/011; 8 Apr 1920 FAIRCLIFFE Bertram 44 widr postman otp son of James (deceased) farmer. BADCOCK Flower Elizabeth 24 wid [blank] otp dau of William Shipp WATTS shepherd. Witnesses: Stanley William FULLER, Violet Rose WATTS

5500 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Bertram Faircliffe, volume 03B, page 1551, Jun quarter 1920, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Badcock

5501 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Flower E Badcock, volume 03B, page 1551, Jun quarter 1920, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Faircliffe

5502 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Burwell - 1938: 11, Stanley William Fuller; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 20 January 2021); Burnt Yard
552 R - Fuller, Russell Alexander
555 R O Fuller, Stanley William

5503 1939 Register, England, RG 101, piece 6321B, image Schedule 35/1, Enumeration District: TBHR, Registration District: 181-5, line 9, Burnt Yard, North Street, Burwell, Cambridgeshire, England, William S Fuller; William S Fuller Male 23 Aug 1883 Married Incapacitated
[Redacted]
May L Taylor Female 26 Apr 1906 Single Unpaid doemstic duties
[redacted]

5504 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2021), entry for Russell Alexander William Fuller, volume 03B, page 836, Mar quarter 1915, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5505 Fuller baptism (1915); St Mary (Burwell, Cambridgeshire); CD/PR/011; 10 Mar 1915 FULLER Russell Alexander William son of Stanley William & Clara Lilian otp dealer born 21 Jan 1915

5506 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2021), entry for Laurence Stanley Fuller, volume 03B, page 657, Sep quarter 1917, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5507 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2021), entry for Shirley Dorine Fuller, volume 03B, page 593, Mar quarter 1919, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5508 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 January 2021), entry for Joan Mary Fuller, volume 03B, page 755, Mar quarter 1923, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5509 Fuller baptism (1923); St Mary (Burwell, Cambridgeshire); CD/PR/011; 12 Apr 1923 FULLER Joan Mary of Stanley William & Clara Lily of High Town butcher born 27 Feb 1923

5510 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Frederick Doe, volume 17, page 1024, Dec quarter 1974, Surrey South Western district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Fuller

5511 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 January 2021), entry for Lily C Fuller, volume 17, page 1024, Dec quarter 1974, Surrey South Western district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Doe

5512 1939 Register, England, RG 101, piece 6321D, image Schedule 52/1, Enumeration District: TBHT, Registration District: 181-5, line 7, 16 Newmarket Road, Burwell, Cambridgeshire, England, Bertram Faircliffe; Bertram Faircliffe Male 22 Mar 1876 Married Retired Postman
Flower E Faircliffe Female 29 Aug 1893 Married Unpaid Domestic Duties
Bud Harmer Male 25 Apr 1935 Single Under School Age
William S Hayward Male 7 Mar 1861 Widowed Retired Fisherman
Louisa A Norman Female 12 Jun 1882 Married Unpaid Domestic Duties
William B Norman Male 9 Jul 1878 Married Retired Baker

5513 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Burwell - 1951: 5, Bertram Faircliffe; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2021); 89 Ness Road
548 Faircliffe, Bertram
552 Faircliffe, Flower E.

5514 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Burwell - 1962: 6, Thomas Lawrence; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2021); 89 Ness Road
902 Lawrence, Flower E.
903 Lawrence, Thomas

5515 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2017), entry for Walter Badcock, volume 03B, page 499, Sep quarter 1890, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Baker

5516 Badcock baptism (1890); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 16 Nov 1890 BADCOCK Waller son of George Edward & Prudence Angelina otp lab

5517 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-war-dead/casualty/846671/BADCOCK,%20WALTER. Badcock, Pte. Walter, 45007. 2nd/5th Bn. S. Staffordshire Regt. 26th Sept., 1917
Commemorated at Tyne Cot Memorial, West-Vlaanderen, Belgium. Panel 90. He enlisted in Newmarket. "Soldiers Died" has him resident in Swaffham Bulbeck.
The 2/5th Battalion South Staffordshire Regiment was part of 176 Brigade in 1917 which was part of the 59th (2nd North Midlands) Division. They were involved at Winnezeale from the beginning of September 1917. On 21st September a further move took them to Goldfish Chateau in the Ypres North Region. On 25th September at 5.50am the Battalion advanced and dug in on a captured line running north east from Primrose Cottage, then at 3.00pm they moved again to a position known as Pommern Castle. The following day, 26th September, the line was subjected to a very heavy enemy barrage and at 6.00pm the enemy counter- attacked. By 7.00pm the attack had been broken with the loss of 34 men, of which only 4 have identified graves.

5518 "UK, WWI Pension Ledgers and Index Cards, 1914-1923," Pension card for Walter Badcock; digital images, <i>Fold3</i> (fold3.com : accessed 21 January 2021); Badcock, Walter. 45007 S.Staffs (2/5) Pte. Died 26 Sep 1917 Killed in Action. Widow: Flower Elizabeth, the Square, Quy, Cambs. Remarried: Flower Elizabeth Faircliffe, Lode Rd, Bottisham, Cambs. £5 paid 30 Nov 1917. Children: Prudence Angelina born 10 Mar 1916, support expires 10 Mar 1933. Walter Frederick born 23 Aug 1917, support expires 23 Aug 1933. Pension 25/5 a week from 27 May 1918

5519 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2017), entry for Prudence Angelina Badcock, volume 03B, page 863, Jun quarter 1916, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5520 Badcock baptism (1916); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; Baptism 23 Apr 1916 Badcock, Prudence Angelina dau of Walter & Flower Elizabeth of Swaffham Bulbeck stableman born 10 Mar 1916

5521 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2017), entry for Walter F Badcock, volume 03B, page 536, Dec quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5522 Badcock baptism (1917); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; Baptism 23 Sep 1917 Badcock, Walter Frederick son of Walter & Flower Elizabeth otp Private South Stafford. Regt. born 23 Aug 1917

5523 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2017), entry for Bertram Faircliff, volume 03B, page 589, Jun quarter 1876, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Green

5524 Faircliffe baptism (1876); St Mary (Burwell, Cambridgeshire); CD/PR/011; 7 May 1876 FAIRCLIFFE Bertram son of James & Mary Ann otp farmer

5525 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2017), entry for Bertram Faircliffe, volume 04A, page 306, Mar quarter 1952, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

5526 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2017), entry for William Faircliffe, volume 03B, page 1011, Jun quarter 1920, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5527 Faircliffe baptism (1920); St Mary (Burwell, Cambridgeshire); CD/PR/011; Baptism 12 Jun 1920 Faircliffe, William son of Bertram & Flower Elisabeth otp postman born 29 May 1920

5528 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/2650132/WILLIAM%20FAIRCLIFF/. FAIRCLIFF, Pte. William, 5932727. 1st Bn. The Cambridge Regt., The Suffolk Regt. 13th July, 1943. Age 23. Son of Bertram and Flower Faircliffe, of Burwell, Cambridgeshire. 8.D.2.
Headstone: (Cross) "He lightens our darkness". The notorious 'bridge over the river Kwai' on the Thai-Burma railway. His body was taken from the Tonchan Main Camp cemetery and reburied at Kanchanaburi War Cemetery where he is now commemorated.

5529 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2017), entry for Thomas Lawrence, volume 04A, page 792, Sep quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Faircliffe

5530 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2017), entry for Flower E Faircliffe, volume 04A, page 792, Sep quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Lawrence

5531 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1954 331/RO/CAMBS/54/211 Thomas Lawrence + Flower E Faircliffe/Watts.

5532 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 January 2021), entry for Thomas Lawrence, volume 03B, page 535, Mar quarter 1895, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bridgeman

5533 Lawrence baptism (1895); St Mary (Burwell, Cambridgeshire); CD/PR/011; 17 Feb 1895 LAWRENCE Thomas son of Frederick & Ellen otp blacksmith born 11 Dec 1894

5534 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Thomas Lawrence, volume 04A, page 320, Dec quarter 1962, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

5535 1939 Register, England, RG 101, piece 6316C, image Schedule 49/1, Enumeration District: TBBE, Registration District: 181-2, line 22, 32 Main Street, Stow-cum-Quy, Cambridgeshire, England, William Hester; William Hester Male 30 Sep 1888 Married General Labourer (Heavy worker) Cambridge Electric Supply Co
Beatrice E Hester Female 31 Jul 1897 Married Unpaid Domestic Duties
Percy S Hester Male 7 Feb 1922 Single Apprentice Printers Compositor
[Redacted]x2
Jeenett F Noble Female 25 Jul 1934 Single at School

5536 Hester-Watts marriage (1921); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 26 Mar 1921 HESTER William 32 bac general lab otp son of Stephen deceased. WATTS Beatrice Emily 23 sp [blank] otp dau of William Shipp shepherd. Wits: Frederick WOLFE, Violet Rose WATTS

5537 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for William Hester, volume 03B, page 1001, Mar quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spoue: Watts

5538 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Beatrice E Watts, volume 03B, page 1001, Mar quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spoue: Hester

5539 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 October 2017), entry for William Hester, volume 03B, page 446, Dec quarter 1888, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Manning

5540 Hester baptism (1888); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 25 Nov 1888 HESTER William son of Stephen & Phoebe otp lab

5541 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for William Hester, volume 04A, page 202, Sep quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72

5542 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 January 2021), entry for Percy Stephen Hester, volume 03B, page 717, Mar quarter 1922, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5543 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Percy Stephen Hester, volume C36C/3311C, page 32, Mar quarter 1997, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75, born 7 Feb 1922

5544 Hester-Whitfield marriage (1947); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 5 Apr 1947 HESTER Percy Stephen 25 bac printers compositor of Main St Quy son of William general labourer. WHIFIELD Mary Kay 30 sp none of Main St Quy dau of Charlie labourer decd. wits: G WHITFIELD, L A HESTER

5545 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Percy S Hester, volume 04A, page 661, Jun quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Whitfield

5546 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Mary K Whitfield, volume 04A, page 661, Jun quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hester

5547 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 January 2021), entry for Mary Kay Whitfield, volume 10A, page 82, Dec quarter 1916, Darlington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Kay

5548 1939 Register, England, RG 101, piece 6316C, image Schedule 48/1, Enumeration District: TBBE, Registration District: 181-2, line 18, 31 Main Street, Stow cum Quy, Cambridgeshire, England, Bert J Watts; Bert J Watts Male 6 Mar 1903 Married Shepherd (Heavy Worker)
Clara L Watts Female 25 Apr 1901 Married Unpaid Domestic Duties
[Redacted]x2

5549 Watts-Noble marriage (1923); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 12 Feb 1923 WATTS Bert John 20 bac shepherd otp son of William Ship shepherd. NOBLE Clara Louise 21 sp [blank] otp dau of Harry farmer. Wits: Harry NOBLE, Susan CORNWELL

5550 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Bert J Watts, volume 03B, page 719, Mar quarter 1923, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Noble

5551 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Clara L Noble, volume 03B, page 719, Mar quarter 1923, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5552 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 September 2017), entry for Clara Louise Noble, volume 01D, page 676, Jun quarter 1901, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Chapman

5553 Noble baptism (1901); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 4 Aug 1901 NOBLE Clara Louise dau of Harry & Emma of Clapham lab born 26 Apr 1901

5554 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 January 2021), entry for Clara Louise Watts, volume 9, page 860, Mar quarter 1991, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89, born 26 Apr 1901

5555 Probate for Clara Louise Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 January 2021); WATTS, Clara Louise of 8 Orchard St Quy Cambridge died 16 March 1991 Administration Ipswich 26 April Not exceeding £115000 9181501404D

5556 1939 Register, England, RG 101, piece 6316B, image Schedule 5/1, Enumeration District: TBBD, Registration District: 181-2, line 14, 3 Council Houses, Little Wilbraham, Cambridgeshire, England, John W Rolph; John W Rolph Male 12 Mar 1900 Married Labourer At Artificial Stone
Violet R Rolph Female 6 Jun 1904 Married Unpaid Domestic Duties
[Redacted]x2
Arthur J Rolph Male 10 Apr 1931 Single at School

5557 Rolph-Watts marriage (1927); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 1 Jan 1927 ROLPH John Wilson 26 bac bricklayers' lab of Little Wilbraham son of George horsekeeper (deceased). WATTS Violet Rose 22 sp [blank] otp dau of William Shipp shepherd. Wits: Queenie Louise NOBLE, George Arthur ROLPH

5558 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 January 2021), entry for John W Rolph, volume 03B, page 663, Mar quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5559 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 January 2021), entry for Violet R Watts, volume 03B, page 663, Mar quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rolph

5560 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 September 2017), entry for John Wilson Rolph, volume 03B, page 463, Jun quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wilson

5561 Rolph baptism (1900); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 3 Jun 1900 ROLPH John Wilson son of George & Alice Ann of Fulbourn lab 12 Mar 1900

5562 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 January 2021), entry for John Wilson Rolph, volume C33C/3311C, page 293, Apr quarter 1996, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 96, born 12 Mar 1900

5563 1939 Register, England, RG 101, piece 6316C, image Schedule 6/1, Enumeration District: TBBE, Registration District: 181-2, line 18, The Lodge Quy Hall, Stow-cum-Quy, Cambridgeshire, England, Samuel S Watts; Samuel S Watts Male 7 Aug 1906 Married Shepherd
Queenie L Watts Female 3 May 1906 Married Unpaid Domestic Duties
Lillian R Watts Female 27 Mar 1934 Single at School
Edith I Noble Female 2 Jan 1916 Married Unpaid Domestic Duties
Irene M Noble Female 4 Aug 1938 Single Under School Age

5564 Watts-Noble marriage (1927); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 12 Nov 1927 WATTS Samuel Shipp 21 bac farm lab otp son of William Shipp shepherd. NOBLE Queenie Louise 21 sp [blank] otp dau of William small holder. Wits: Margaret Minnie NOBLE, William Noble, Arthur William WATTS

5565 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 January 2018), entry for Samuel S Watts, volume 03B, page 1231, Dec quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Noble

5566 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 January 2018), entry for Queenie L Noble, volume 03B, page 1231, Dec quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5567 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1927 331/CE133/01/266 Samuel S Watts + Queenie L Noble (Stow cum Quy).

5568 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 September 2017), entry for Queenie Louise Noble, volume 03B, page 434, Jun quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wright

5569 Noble baptism (1906); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; Bap. 3 Jun 1906 Noble, Queenie Louise dau of William & Elizabeth Jane otp lab born 3 May 1906

5570 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 January 2021), entry for Queenie Louise Watts, volume A36C/3311A, page 70, Sep quarter 1993, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87. born 3 May 1906

5571 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 January 2021), entry for Molly Elizabeth Watts, volume 03B, page 549, Dec quarter 1929, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Noble

5572 Watts baptism (1929); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 29 Sep 1929 WATTS Molly Elizabeth dau of Samuel Shipp & Queenie Louise of Stow End Quy shepherd born 28 Aug 1929

5573 Watts burial (1932); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 26 Jan 1932 WATTS Molly Elizabeth otp 2 years

5574 1939 Register, England, RG 101, piece 6313F, image Schedule 44/1, Enumeration District: TBAF, Registration District: Caxton, line 37, High Street, Caxton, Cambridgeshire, England, Philip John Lewin; George Lewin Male 4 Jun 1849 Widowed Old Age Pensioner
Philip John Lewin Male 20 Mar 1886 Married Local Govt Officer Rating & Valn
Lydia Lewin Female 27 Jul 1891 Married Unpaid Domestic Duties
[Redacted]
Leslie George Lewin Male 1 Apr 1925 Single Agricultural Labourer
[Redacted]

5575 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Philip J Lewin, volume 03B, page 1140a, Jun quarter 1922, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peacock

5576 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Lydia Peacock, volume 03B, page 1140a, Jun quarter 1922, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lewin

5577 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 January 2021), entry for Philip John Lewin, volume 03B, page 477, Jun quarter 1886, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hughes

5578 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Philip J Lewin, volume 04A, page 379, Mar quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

5579 1939 Register, England, RG 101, piece 6315B, image Schedule 284/1, Enumeration District: TBAV, Registration District: 181-2, line 21, 56 Orchard Road, Histon, Cambridgeshire, England, Alfred Butcher; Alfred Butcher Male 25 Sep 1891 Married Shed Labourer
Phoebe Butcher Female 11 Aug 1893 Married Unpaid Domestic
[Redacted]

5580 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Histon - 1966: 7, Alfred Butcher; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 January 2021); 10 Pages Close
1243 Butcher, Alfred
1244 Butcher, Phoebe

5581 Butcher-Peacock marriage (1919); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 1 Mar 1919. BUTCHER Alfred 27 bac soldier of 89 Newmarket Road son of William (deceased) tailor. PEACOCK Phoebe 25 sp of 89 Newmarket Road dau of James farm lab. wits: Dick (x) CARTER, Thomas BUTCHER

5582 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Alfred Butcher, volume 03B, page 829, Mar quarter 1919, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peacock

5583 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Phoebe Peacock, volume 03B, page 829, Mar quarter 1919, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butcher

5584 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 January 2021), entry for Alfred John Butcher, volume 03B, page 432, Dec quarter 1890, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Carter

5585 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Alfred John Butcher, volume 9, page 0889, Dec quarter 1982, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92, born [7 Oct sic] 1890

5586 1939 Register, England, RG 101, piece 6315B, image Schedule 260/1, Enumeration District: TBAV, Registration District: 181-2, line 11, 8 Orchard Road, histon, Cambridgeshire, England, Abraham Peacock; Abraham Peacock Male 16 Feb 1898 Married Farm Labourer
Mary M Peacock Female 10 Nov 1902 Married Farm Work
Alfred J Peacock Male 30 May 1929 Single At School

5587 Probate for Abraham Peacock; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 January 2021); PEACOCK, Abraham of 8 Orchard Road Histon Cambridgeshire died 11 February 1964 Probate Peterborough 22 April to Mary Minnie Peacock widow. £325

5588 Peacock-Easy marriage (1924); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 27 Dec 1924 PEACOCK Abraham 26 bac lab otp son of James stockman. EASY Mary Minnie 22 sp [blank] of Milton dau of Harry lab (deceased). Witnesses: A PEACOCK, Harry EASY, Mary PEACOCK

5589 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2017), entry for Abraham Peacock, volume 03B, page 1127, Dec quarter 1924, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Easy

5590 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2017), entry for Mary M Easy, volume 03B, page 1127, Dec quarter 1924, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Peacock

5591 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1924 331/CE096/01/207 Abraham Peacock + Mary M Easy (Impington).

5592 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2021), entry for Mary Minnie Easy, volume 03B, page 409, Dec quarter 1902, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ellis

5593 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 January 2021), entry for Mary Minnie Peacock, volume 9, page 0828, Jun quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 15[sic] Nov 1902

5594 1939 Register, England, RG 101, piece 6316J, image Schedule 366/1, Enumeration District: TBBK, Registration District: 181-2, line 33, 48 Mill Lane, Impington, Cambridgeshire, England, William Cooper; William Cooper Male 7 Jul 1880 Widowed Nurseryman, Own Account
Wilfred T Cooper Male 27 Nov 1902 Married Nurseryman, Assisting Father
Mary Cooper Female 6 Oct 1904 Married Unpaid Domestic Duties
William J Cooper Male 4 Oct 1928 Single at School
Geoffrey Cooper Male 9 Apr 1936 Single Under School Age

5595 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Impington - 1966: 3, Wilfred T Cooper; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 25 January 2021); 88 Mill Lane
2864 Cooper, Alan
2865 Cooper, Geoffry
2866 Cooper, Mary
2867 Cooper, Wilfred T

5596 Cooper-Peacock marriage (1927); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 24 Dec 1927 COOPER Wilfred Thomas 25 bac nurseryman of Histon son of William nurseryman. PEACOCK Mary 23 sp [blank] otp dau of James stockman. Witness: Doris PEACOCK , Mary COOPER

5597 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2017), entry for Wilfred T Cooper, volume 03B, page 1215, Dec quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Peacock

5598 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2017), entry for Mary Peacock, volume 03B, page 1215, Dec quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cooper

5599 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1927 331/CE096/01/223 Wilfred T Cooper + Mary Peacock (Impington).

5600 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2021), entry for Wilfred Thomas Cooper, volume 03B, page 405, Mar quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Course

5601 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Wilfred Thomas Cooper, volume 9, page 0861, Jun quarter 1982, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 27 Nov 1902

5602 Probate for Wilfred Thomas Cooper; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 January 2021); COOPER, Wilfred Thomas of 88 Mill La Histon Cambs died 24 June 1982 Probate Ipswich 20 August Not exceeding £25000 821009558J

5603 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2021), entry for Joy Cooper, volume 03B, page 523, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Peacock

5604 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Joy Cooper, volume 03B, page 386, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5605 1939 Register, England, RG 101, piece 2492A, image Schedule 255/1, Enumeration District: EICT, Registration District: 69 1, line 3, 7 Hurrell Road, Hastings, Sussex, England, Leonard R Clark; Leonard R Clark Male 1 Mar 1902 Married Railway Carriage Cleaner
Avis M Clark Female 20 May 1908 Married Unpaid Domestic Duties
[Redacted]x3

5606 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2021), entry for Leonard R Clark, volume 02B, page 50, Mar quarter 1936, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peacock

5607 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2021), entry for Avis M Peacock, volume 02B, page 50, Mar quarter 1936, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Clark

5608 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2021), entry for Leonard Reginald Clark, volume 02B, page 9, Jun quarter 1902, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Evans

5609 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2021), entry for Leonard Reginald Clark, volume 05H, page 1008, Sep quarter 1970, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68, born 1 Mar 1902

5610 1939 Register, England, RG 101, piece 6314A, image Schedule 64/1, Enumeration District: TBAK, Registration District: 181-2, line 19, 12 High Street, Cottenham, Cambridgeshire, England, Sidney J Sanderson; Sidney J Sanderson Male 26 Mar 1906 Married Food Preserving Factory Export Packing
Doris Sanderson Female 1 Feb 1910 Married Household Duties
[Redacted]
Peter J Sanderson Male 9 Oct 1935 Single Under School Age

5611 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Cottenham - 1966: 1, Sidney J Sanderson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 25 January 2021); 12 Broad Lane
51 Sanderson, Doris
52 Sanderson, Sidney J.

5612 Sanderson-Peacock marriage notice (1928); (Chesterton Union, Cambridgeshire); CD/011; 14 Aug 1928 Groom: Sidney James SANDERSON; 22 years; bac; gardener; Residence: of 4 MilIfield Rd Cottenham; Length of Residence: years; District: Chesterton Cambridge; Bride: Doris PEACOCK; 18 years; sp; jam factory hand; Residence: of Milton Rd Impington; Length of Residence: all her life; District: Chesterton Cambridge; Church: The Register Office for the District of Chesterton;

5613 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Sidney J Sanderson, volume 03B, page 1251, Sep quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peacock

5614 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Doris Peacock, volume 03B, page 1251, Sep quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Sanderson

5615 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 January 2021), entry for Sidney James Sanderson, volume 03B, page 422, Jun quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Waters

5616 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 January 2021), entry for Sidney James Sanderson, volume 9, page 0668, Jun quarter 1977, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 26 Mar 1906

5617 Probate for Sidney James Sanderson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 January 2021); SANDERSON, Sidney James of 37 Broad La Cottenham Cambs died 27 June 1977 Administration Ipswich 10 August £6263 771203696E

5618 1911 census of England, Royal Artillary Barracks, Woolwich Common, Woolwich, Kent, England, Edward Gibson White; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 26 May 2017); citing RG 78, RG 14 PN 2881, registration district (RD) Woolwich, sub district (SD) Woolwich, enumeration district (ED) 24-33; ...
Edward Gibson White Gunner 22 Un 48A (H) Battery R G A Bottisham, CAM
...

5619 Turner-White marriage (1933); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 22 Jan 1933 TURNER Harold Edwin 31 bac tobacconist of Portfiles Westham Pevensey Sussex son of John Henry watch maker deceased. WHITE Ethel Patsy 24 sp [blank] of 61 York St dau of Edward Gibson warehouseman. by lic. wits: Edward Gibson WHITE, A MARSHALL

5620 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Harold E Turner, volume 03B, page 681, Mar quarter 1933, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse White

5621 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Ethel P White, volume 03B, page 681, Mar quarter 1933, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Turner

5622 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1933 331/CE039/05/442 Harold E Turner + Ethel P White (St Matthew's).

5623 1939 Register, England, RG 101, piece 6342B, image Schedule 21/1, Enumeration District: TDAL, Registration District: 184-1, line 32, Wentworth Rectory Cottage, Wentworth, Cambridgeshire, England, Edward G White; Edward G White Male 13 Nov 1888 Married Gardener (Private Service)
Ethel M White Male 16 Dec 1888 Married Home Duties
[Redacted]

5624 White-Headland marriage (1917); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 26 Nov 1917 WHITE Edward Gibson 29 bac Sergeant RGA of 61 York Street son of Edward Gibson national war worker. HEADLAND Ethel May 28 sp [blank] of 9 Station Road dau of Herbert deceased by lic. Witnesses: Harriet FORIN, Katherine Ellen WHITE

5625 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Edward G White, volume 03B, page 1157, Dec quarter 1917, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Headland

5626 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Ethel M Headland, volume 03B, page 1157, Dec quarter 1917, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse White

5627 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1917 331/CE040/04/119 Edward G White + Ethel M Headland, (Cambridge, St Paul).

5628 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Ethel May Headland, volume 03B, page 473, Mar quarter 1889, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Green

5629 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1889 331/SAL/56/135 Ethel M Headland.

5630 Headland baptism (1889); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 3 Mar 1889 HEADLAND Ethel May of Herbert & Martha of S Philips Road porter

5631 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Ethel May White, volume 04A, page 335, Mar quarter 1954, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65

5632 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1954 332/D-ELY9A/349 Ethel M White.

5633 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 August 2017), entry for Edward J F White, volume 03B, page 693, Jun quarter 1921, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Headland

5634 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 May 2017), entry for Edward G S White, volume 04A, page 695, Sep quarter 1965, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Stearn

5635 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 May 2017), entry for Anne Stearn, volume 04A, page 695, Sep quarter 1965, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse White

5636 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1965 331/CE042/07/201 Edward G White + Anne Stearn (Cambridge, St Philip).

5637 1911 census of England, 20 Glisson Road, Cambridge, Cambridgeshire, England, Mary Louisa White; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 January 2015); citing RG 78, RG 14 PN 9122, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 22, schedule number (SN) 149; Calver Foster Charlton Head 54 Widower ...
...
Mary White Serv 21 Un General servant (domestic) Lode, CAM

5638 1939 Register, England, RG 101, piece 6348A, image Schedule 98/1, Enumeration District: TEAA, Registration District: 171-4-1, line 41, 7 Earning Street, Godmanchester, Cambridgeshire, England, Horace Balls; Horace Balls Male 7 Jan 1891 Married Oil & Hardware Van Salesman
Mary L Balls Female 7 Jan 1890 Married Unpaid Domestic Duties
[Redacted]
Reginald Balls Male 28 Mar 1925 Single Errand Boy, Cooked Meat Store
[Redacted]
Arthur J Balls Male 13 Aug 1928 Single At School
Rodney J Balls Male 10 Aug 1931 Single At School

5639 Balls-White marriage (1912); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 8 Apr 1912 BALLS Horace 21 bac butcher of 23 Belgrave Road Cambridge son of Frederick Charles coach painter. WHITE Mary Louisa 22 sp [blank] otp dau of Edward Gibson coachman. Wits: Edward Gibson WHITE, Katherine Ellen WHITE

5640 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Horace Balls, volume 03B, page 1211, Jun quarter 1912, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse White

5641 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Mary L White, volume 03B, page 1211, Jun quarter 1912, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Balls

5642 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1912 331/CE110/01/247 Horace Balls + Mary L White (Lode).

5643 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Horace Balls, volume 03B, page 496, Mar quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Germany

5644 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1891 331/SAL/59/269 Horace Balls.

5645 Balls baptism (1891); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 6 Aug 1891 BALLS Horace of Frederick Charles & Agnes of Belgrave Road cab driver privately baptised

5646 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Horace Balls, volume 03B, page 360, Dec quarter 1943, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

5647 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1943 333/HUN/4A/68 Horace Balls.

5648 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Edward Charles Balls, volume 03B, page 794, Jun quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5649 Balls baptism (1912); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 27 Apr 1912 BALLS Edward Charles of Horace & Mary Louisa of 21 Malta Rd butcher born 9 Apr 1912

5650 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 January 2021), entry for Edward Charles Balls, volume 03B, page 505, Jun quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5651 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for William Alfred Balls, volume 03B, page 792, Sep quarter 1913, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5652 Balls baptism (1913); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 7 Sep 1913 BALLS William Alfred of Horace & Mary Louisa of 52 Kingston St butcher born 4 Jun 1913

5653 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Katherine I Balls, volume 3b, page 392, Dec quarter 1915, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes.

5654 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1915 333/Hunt/40/318 Katherine I Balls.

5655 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Katherine Ivy Mole, volume 9, page 1965, Jun quarter 1991, Chelmsford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75. Date of birth 11 Oct 1915

5656 Mole baptism (1937); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; Baptism 2 Jan 1937 MOLE Jack Armentiere Rubensheil 19 bac warehouseman of 17 Kendall Way son of August Rebenschiel piano maker (deceased). BALLS Katherine Ivy 21 sp shop assistant of 93 Kendal Way dau of Horace van driver. wits: Dorothy Mary KIRBY, Horace BALLS

5657 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Jack A R Mole, volume 3b, page 1015, Mar quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Balls

5658 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 November 2016), entry for Katherine I Balls, volume 3b, page 1015, Mar quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Mole

5659 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1937 331/CE045/06/134 Jack A Mole + Katherine I Balls (Chesterton, St Andrew).

5660 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 November 2016), entry for Jack Armentiers Rubenschiel Mole, volume 03B, page 628, Sep quarter 1917, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Mole

5661 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1917 331/SAG/19/3 Jack A Mole/Rubenschiel.

5662 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Iris Mary Balls, volume 03B, page 327, Sep quarter 1919, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5663 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Horace Balls, volume 03B, page 463, Jun quarter 1921, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5664 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 January 2021), entry for Horace Balls, volume 03B, page 252, Jun quarter 1921, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5665 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Joseph Balls, volume 03B, page 422, Jun quarter 1922, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5666 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 January 2021), entry for Joseph Balls, volume 03B, page 247, Jun quarter 1922, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5667 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Frederick Balls, volume 03B, page 383, Mar quarter 1923, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5668 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 January 2021), entry for Frederick Balls, volume 03B, page 299, Mar quarter 1923, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5669 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Edward Balls, volume 03B, page 358, Dec quarter 1923, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5670 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Reginald Balls, volume 03B, page 390, Jun quarter 1925, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5671 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Arthur John Balls, volume 03B, page 331, Sep quarter 1928, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5672 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Ada Balls, volume 03B, page 330, Sep quarter 1929, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5673 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 January 2021), entry for Ada Balls, volume 03B, page 226, Sep quarter 1929, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5674 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 January 2021), entry for Frankie Balls, volume 03B, page 330, Sep quarter 1929, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5675 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 January 2021), entry for Frankie Balls, volume 03B, page 226, Sep quarter 1929, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5676 1911 census of England, 7 Bateman Street, Cambridge, Cambridgeshire, England, Katherine Ellen White; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 January 2015); citing RG 78, RG 14 PN 9124, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 24, schedule number (SN) 244; Thomas Watts Head 82 Widower ...
...
Katherine Ellen White Serv 14 Un General domestic servant Bottisham Lode, CAM

5677 1939 Register, England, RG 101, piece 2272F, image Schedule 101/1, Enumeration District: EBJJ, Registration District: 90/2, line 30, 72 Boulton Road, Southsea, Hampshire, England, Alfred T Billing; Alfred T Billing Male 15 Apr 1887 Married Assistant Painter H M Dockyard
Katherine E Billing Female 11 Oct 1896 Married Unpaid Domestic Duties

5678 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 January 2021), entry for Alfred John Billing, volume 03B, page 531, Jun quarter 1886, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Frankling

5679 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 January 2021), entry for Alfred J Billing, volume 06B, page 560, Dec quarter 1961, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

5680 UK, Calendar of Prisoners, 1868-1929 Anglesey-Cumberland 1913, 30 June 1913; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 27 January 2021); Alfred John Billing, 27, Labourer. Education 3. Committing Magistrate: WH Francis (Mayor), Cambs Boro P.Sess. In custody 2 Apr 1913. Unlawfully and maliciously committing damage, injury, and spoil to and upon the glass of 4 windows, to an amount exceeding £5, to wit, £7 8s 0d., at the Royal Standard Public House, at Cambridge, the property of Edward Fletcher, on the 1st April 1913. Tried by John Frederick Peek Rawlinson Esq KC, MP recorder 30 Jun 1913, Pleaded Guilty. Sentence 1 calendar month (hard labour). Convictions: 3mos, Aldershot P.Sess 1 Nov 1906, stealing bicycle. 1mo, Cambs P.Sess 7 May 1908, false pretences (aiding). 1mo, conct Chesterton P.Sess 10 Jul 1909, crulety to a horse. 1mo, conct Chesterton P.Sess 10 Jul 1909, drunk. 3 mos, Clerkenwell Pol Ct 26 Sep 1912, stealing £12. 1mo, Cambs P.Sess 2 Apr 1913, drunk &c. No penalty, Cambs P.Sess 2 Apr 1913, refusing to quit. 2mo, (consec) Cambs P.Sess 2 Apr 1913, assault.

5681 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 June 2018), entry for Alfred E Billing, volume 03B, page 946, Jun quarter 1920, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: White

5682 Billing baptism (1920); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; Baptism 22 Jun 1930 BILLING Alfred Edward of Alfred John of 11 Stanley Rd soldier born 4 Jun 1920

5683 1939 Register, England, RG 101, piece 2556D, image Schedule 47/1, Enumeration District: EKOK, Registration District: 72/2, line 23, 2 Fostel Cottages, Westham, Sussex, England, Ethel P Turner; Gilbert D Barnes Male 15 Oct 1901 Single Labourer Catchment Board
Ethel P Turner Female 22 Apr 1908 Divorced Unpaid Domestic Duties
John Barry Turner Male 24 Jan 1936 Single Under School Age

5684 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 January 2021), entry for Harold Edwin Turner, volume 04A, page 761, Dec quarter 1901, Tendring district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Crowe

5685 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 January 2021), entry for Harold Edwin Turner, volume B44C/3311B, page 101, Jun quarter 1999, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 97, born 20 Nov 1901

5686 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 28 January 2021), Cremation of Harold Edwin Turner; Turner, Harold Edwin. Cremated 09 Jun 1999. Cambridgeshire. Died 29 May 1999

5687 RAF Service Record for Harold Edwin Turner; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 28 January 2021); TURNER Harold Edwin. 346966. Borth 20 Nov 1901, Kirby, Essex. Britisj. CoE. Enlisted 27 Apr 1921 R.A.F. Occupation Miner, Linsdale Colliery, W Ferryhill, Co Durham. Employed May 1919 to Mar 1921. Marriage Ethel Patsy White (spinster) 22 Jan 1933 Cambridge. Divorce pending. Children: John Barry 24 Jan 1936 Westham. NoK Mr C Dalloway Leiston Villa Westham Pevensey, uncle. Deescription height 5' 7 1/2", chest 31", fair hair, grey eyes, fresh complexion. Trade mustered Mtr Cyl Corps. Discharged 26 Apr 1933, transferred to reserves 16 Sep 1938, civilian occ Postman.

5688 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 January 2021), entry for Harold E Turner, volume 05H, page 509, Jun quarter 1948, Hailsham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Robinson previously Turner, born White

5689 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 January 2021), entry for Ethel Patsy Robinson,previously Turner, born White, volume 05H, page 509, Jun quarter 1948, Hailsham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Turner

5690 1939 Register, England, RG 101, piece 1837G, image Schedule 37/1, Enumeration District: DJOH, Registration District: 56/1 67/1, line 39, 5 Alma Cottage, High Street, Brookland, Kent, England, Frederick S Pope; Frederick S Pope Male 28 May 1896 Married Roadman-Council Employee
Louie Pope Female 16 Aug 1902 Married Unpaid Domestic Duties
[Redacted]

5691 "England, Kent, Marriages & Banns," database, <i>FindMyPast</i> (findmypast.co.uk : accessed 30 January 2021), Marriage of Frederick Samuel Pope and Louie Huggett; 08 Nov 1924 St Augustine, Brookland. Frederick Samuel Pope, 28, otp, bachelor. Father: Silas Henry. Louie Huggett, 22, otp, spinster. Father: Charles Stephen. By Banns

5692 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for Frederick S Pope, volume 02A, page 2827, Dec quarter 1924, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Huggett

5693 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for Louie Huggett, volume 02A, page 2827, Dec quarter 1924, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pope

5694 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2017), entry for Louie Huggett, volume 02A, page 1165, Sep quarter 1902, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ovenden

5695 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2017), entry for Louie Pope, volume AS6B, page 5581B/102, May quarter 2000, Ashford with Shepway district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 97. Date of birth 16 Aug 1902

5696 1939 Register, England, RG 101, piece 1837I, image Schedule 45/1, Enumeration District: DJOJ, Registration District: 54/1:67/1, line 3, Brooker Cottages, Snargate, Kent, England, George Wenbourne; George Wenbourne Male 22 Nov 1882 Married Horseman on farm
Theodora M Wenbourne Female 14 Apr 1898 Married Unpaid Domestic Duties
Muriel Wenbourne Female 30 May 1922 Single Houseparlourmaid Unemployed
[Redacted]

5697 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2017), entry for Molly Lillian Pope, volume 02A, page 1598, Jun quarter 1919, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pope

5698 "England, Kent, Marriages & Banns," database, <i>FindMyPast</i> (findmypast.co.uk : accessed 30 January 2021), Marriage of George Wenbourne and Theodora May Pope; 30 Apr 1921 St Augustine, Brookland. George Wenbourne, 38, White House otp, bachelor. Father: Unknown. Theodora May Pope, 23, Garibaldi Place otp, spinster. Father: Silas Henry. By Banns

5699 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for George Wenbourne, volume 02A, page 2529, Jun quarter 1921, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pope

5700 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for Theodora M Pope, volume 02A, page 2529, Jun quarter 1921, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wenbourne

5701 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 January 2021), entry for George William Wenbourne, volume 02A, page 753, Dec quarter 1882, Tenterden district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

5702 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for George Wenbourne, volume 05B, page 33, Dec quarter 1954, Ashford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72

5703 1939 Register, England, RG 101, piece 1758C, image Schedule 114/1, Enumeration District: DIFC, Registration District: 67/1, line 28, 3 Blenheim Road, New Romney, Kent, England, John E Hollis; John E Hollis Male 5 Jan 1900 Married Builder's Labourer
Florie E Hollis Female 5 Sep 1899 Married Unpaid Domestic Duties
Lilian F Hollis Female 29 Apr 1924 Single Unpaid Domestic Duties
[Redacted]

5704 Hollis-Pope marriage notice (1923); (Whittlesey Union, Cambridgeshire); CD/011; 1923 Apr 22
Groom: John Elijah HOLLIS: 23 years; bac; general lab: Residence: of 15 Park Lane Whittlesey; Length of Residence: more than one month; District: Whittlesey Isle of Ely;
Bride: Florence Elizabeth POPE; 24 years; sp; [blank]; Residence: of Station Road Impington Histon Cambs: Length of Residence: more than one month; District: Chesterton Cambridge:
Church: The Register Office Whittlesey; Notes: Certificate due on 17 May 1923. in margin -17/5/23;

5705 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for John E Hollis, volume 03B, page 1287, Jun quarter 1923, Whittlesey district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pope

5706 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 January 2018), entry for Florence E Pope, volume 03B, page 1287, Jun quarter 1923, Whittlesey district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hollis

5707 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1923 338/ROWH4/83/2 John E Hollis + Florence E Pope (Register Office, Whittlesey).

5708 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 January 2018), entry for John Elijah Hollis, volume 03B, page 567, Mar quarter 1900, Whittlesey district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Moore

5709 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 January 2021), entry for John Elijah Hollis, volume 9, page 1201, May quarter 1990, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90, born 5 Jan 1900

5710 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2017), entry for Lillian Florence Hollis, volume 03B, page 781, Jun quarter 1924, Whittlesey district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pope

5711 Probate for Edward William Eldridge; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 January 2021); ELDRIDGE, Edward William of Fairlight View Icklesham Sussex died 8 August 1936 Administration London 26 September to Hilda Eliza Eldridge widow. Effects £530 9s 11d

5712 1939 Register, England, RG 101, piece 2532F, image Schedule 83/1, Enumeration District: EKBJ, Registration District: 70-2, line 35, Hildakid, Brede, Sussex, England, Hilda E Eldridge; Hilda E Eldridge Female 22 Aug 1901 Married[sic] Unpaid Domestic Duties
[Redacted]x2
Beryl Eldridge Female 8 Mar 1932 Single At School
[Redacted]x2

5713 "England, Kent, Marriages & Banns," database, <i>FindMyPast</i> (findmypast.co.uk : accessed 30 January 2021), Marriage of Edward William Eldridge and Hilda Eliza Pope; 06 Jul 1929 St Augustine, Brookland. Edward William Eldridge, 31, of Icklesham Sussex, bachelor. Father: Alfred Edward. Hilda Eliza Pope, 27, otp, spinster. Father: Silas Henry. By Banns

5714 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2017), entry for Edward W Eldridge, volume 02A, page 3503, Sep quarter 1929, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pope

5715 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2017), entry for Hilda E Pope, volume 02A, page 3503, Sep quarter 1929, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Eldridge

5716 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 January 2017), entry for Edward William Eldridge, volume 02B, page 7, Mar quarter 1898, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Standen

5717 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2017), entry for Edward William Eldridge, volume 02B, page 89, Sep quarter 1936, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 38

5718 1911 census of England, Cheen Orchard, Horsmonden, Kent, England, Harriet Eldridge (nee Standen); digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 29 December 2017); citing RG 78, RG 14 PN 4101, registration district (RD) Tonbridge, sub district (SD) Brenchley, enumeration district (ED) 9, schedule number (SN) 35; Albert Burren Head 46 Mar Farmer Boxley, KEN
Fanny Jane Burren Wife 36 Mar Peasmarsh, SSX
Frederick John Eldridge Visitor 22 Un Farm labourer Udimore, SSX
Harriett Eldridge Visitor 56 Mar Peasmarsh, SSX
Edward William Eldridge Visitor 13 Un Udimore, SSX
Hilda Burren Daur 2 Horsmonden, SSX
Married 8 years, 2 children, 2 living, 0 dead

5719 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 August 2017), entry for Beryl Eldridge, volume 02B, page 2, Jun quarter 1932, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pope

5720 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 August 2017), entry for Beryl Hobbs, volume 21, page 2042, Aug quarter 1991, Torbay district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59. Date of birth 08 Mar 1932

5721 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 August 2017), entry for Robin Eldridge, volume 02B, page 71, Mar quarter 1936, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pope

5722 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 August 2017), entry for Robin Edward Eldridge, volume A59E, page 87, Jun quarter 1994, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58. Date of birth 07 Dec 1935

5723 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Frederick A Gates, volume 02B, page 276, Jun quarter 1943, Uckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Eldridge

5724 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Hilda E Eldridge, volume 02B, page 276, Jun quarter 1943, Uckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gates

5725 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Frederick Arthur Gates, volume 02B, page 145, Jun quarter 1894, East Grinstead district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Jenner

5726 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Frederick Arthur Gates, volume 05H, page 266, Sep quarter 1963, Eastbourne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

5727 Probate for Frederick Arthur Gates; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 January 2021); GATES, Frederick Arthur of 26 Percival Road Hampden Park Eastbourne died 5 September 1963 Probate Lewes 29 October to John Frederick Gates farm tractor driver. Effects £1307 17s

5728 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 August 2017), entry for Mervyn Arthur Gates, volume 02B, page 45, Dec quarter 1944, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pope

5729 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for Victor J Riches, volume 21, page 958, Aug quarter 1986, Barnstaple district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gates

5730 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for Hilda E Gates, volume 21, page 958, Aug quarter 1986, Barnstaple district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Riches

5731 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 January 2021), entry for Victor James Richaes, volume 02A, page 607, Jun quarter 1919, Kingston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Smith

5732 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2021), entry for Victor James Riches, volume A17C/4041A, page 204, Apr quarter 1994, Barnstaple district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

5733 1939 Register, England, RG 101, piece 1837G, image Schedule 81/1, Enumeration District: DJOH, Registration District: 56/1 67/1, line 24, 5 Council Houses, Brookland, Kent, England, George A Pope; George A Pope Male 28 Sep 1902 Married Road Repair Labourer Heavy Worker
Margaret Pope Female 28 Jun 1904 Married Unpaid Domestic Duties
Albert T Pope Male 24 Dec 1928 Single at School
[Redacted]x3

5734 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 January 2018), entry for George A Pope, volume 02B, page 13, Dec quarter 1927, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Penfold

5735 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 January 2018), entry for Margaret Penfold, volume 02B, page 13, Dec quarter 1927, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pope

5736 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 January 2021), entry for Margaret Penfold, volume 02B, page 2, Sep quarter 1904, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Baker

5737 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2021), entry for Margaret Pope, volume 16, page 1502, Dec quarter 1983, Shepway district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 28 Jun 1904

5738 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2017), entry for Albert T Pope, volume 02A, page 1847, Mar quarter 1929, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Penfold

5739 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2017), entry for Albert Thomas Pope, volume 05H, page 477, Mar quarter 1956, Hastings district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 27

5740 1939 Register, England, RG 101, piece 1837J, image Schedule 12/1, Enumeration District: DJOZ, Registration District: 67/2, line 26, Ivy Cottage, Old Romney, Kent, England, John G Ramsden; John G Ramsden Male 13 May 1901 Married Stockman
Minnie Ramsden Female 31 Jan 1906 Married Unpaid Domestic Duties
Jeffrey Ramsden Male 24 Jul 1926 Single at School
[Redacted]x6

5741 "England, Kent, Marriages & Banns," database, <i>FindMyPast</i> (findmypast.co.uk : accessed 30 January 2021), Marriage of John George Ramsden and Minnie Pope; 30 Jan 1926 St Augustine, Brookland. John George Ramsden, 24, Water House Appledore, bachelor. Father: John George. Minnie Pope, 19, otp, spinster. Father: Silas Henry. By Banns

5742 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for John G Ramsden, volume 02A, page 1737, Mar quarter 1926, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pope

5743 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 January 2018), entry for Minnie Pope, volume 02A, page 1737, Mar quarter 1926, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Ramsden

5744 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 September 2017), entry for John George Ramsden, volume 02A, page 860, Jun quarter 1901, Tenterden district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

5745 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 September 2017), entry for John George Ramsden, volume 16, page 1168, Dec quarter 1978, Maidstone district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77. Date of birth 13 May 1901

5746 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 September 2017), entry for Jeffery Ramsden, volume 02A, page 1993, Sep quarter 1926, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Pope

5747 1891 census of England, 43 New Street, Cambridge, Cambridgeshire, England, folio 13, page 22, Samuel Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 December 2020); citing PRO RG 12/1284; Samuel Cornwell Head Married 23 Bottisham, CAM Labourer, general
Jane Cornwell Wife Married 18 Swansea, South Wales

5748 1901 census of England, 7 Gloucester Place, Cambridge, Cambridgeshire, England, folio 88, page 8, Samuel Cornwell; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 December 2020); citing PRO RG 13/1528; Samuel Cornwell Head 31 Bottisham Lode, CAM Hawker, green grocery (own account)
Sarah J Cornwell Wife 27 Swansea, WLS
Samuel W Cornwell Son 8 Cambridge, CAM
Violet Cornwell Daughter 6 Cambridge, CAM
Harry Cornwell Son 5 Cambridge, CAM
Lilly Cornwell Daughter 2 Cambridge, CAM
Daisy Cornwell Daughter 4 mo Cambridge, CAM

5749 1911 census of England, 102 York Street, Cambridge, Cambridgeshire, England, Samuel Cornwell; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 22 December 2020); citing RG 78, RG 14 PN 9110, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 10, schedule number (SN) 209; Samuel Cornwell Head Married 41 Bottisham, CAM General Hawker
Sarah Jane Cornwell Wife Married 37 Swansea, WLS
William Cornwell Son Single 18 Cambridge, CAM Hawker
Harvey Cornwell Son Single 15 Cambridge, CAM
Violet Cornwell Daughter Single 16 Cambridge, CAM
Lily Cornwell Daughter Single 12 Cambridge, CAM
Rose Cornwell Daughter Single 8 Cambridge, CAM
May Cornwell Daughter Single 3 Cambridge, CAM
Married 21 years, children 8, living 6, dead 2

5750 Cornwell-Haylock marriage (1911); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 8 May 1911 CORNWELL William 18 bac hawker of 102 York Street son of Samuel hawker. HAYLOCK Mary Maud 20 sp domestic servant of 102 York Street dau of Albert Arthur lab. wits: Samuel CORNWELL, John Robert PECK

5751 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 December 2020), entry for William Cornwell, volume 03B, page 1087, Jun quarter 1911, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5752 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 December 2020), entry for Mary M Haylock, volume 03B, page 1087, Jun quarter 1911, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5753 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 23 December 2020), Pension record for Samuel Cornwell; Samuel Cornwell. Army Service Corps. 13 May 1915. 99 New St, Cambridge. Age 41[sic], labourer, married. NOK Sarah Jane Fletcher 99 new St, Cambridge, wife. Married 1.7.1889 Cambridge. Children Rose born 29.5.1902 Cambridge, May born 21.10.1907 Cambridge. 13 May 1915 Attested / 23 Jul 1915 Absent / 20 Jul 1915 Awaiting dispersal / 11 Aug 1915 In detention / 01 Sep 1915 Returned to duty / 06 Sep 1915 Deserted / 09 Sep 1915 Rejoined awaiting trial / 16 Nov 1915 Convicted of desertion, previous service forfeit / 01 Jan 1916 Returned to duty / 29 Mar 1916 Rejoined awaiting trial / 08 Apr 1916 Convicted of desertion & loss of kit, previous service forfeit / 18 May 1916 Returned to duty / 10 Jun 1916 Discharged, no longer physically fit for war service. Disability discharge. Had an attack of lumago in Dec 1915 at Aldershot and has not done any work since with the exception of the lightest fatigues this last week and that, he says, is too much for him as it causes a pain like a knife in his back. Also complains of pain in side and back after meals. Disability: Lumbago. Not caused by service. Nothing abnormal detected in heart or lungs. On deep pressure at either side of spinal column in lumber region there are tender spots. Not fit for heavy work, has never done any.

5754 Cornwell-Fletcher marriage (1889); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 1 Jul 1889 CORNWELL Samuel 20 bac hawker of 2a New Street son of Richard hawker. FLETCHER Sarah Jane 16 sp [blank] of 46 New Street dau of Samuel Frederick shopkeeper. wits: Samuel Frederick FLETCHER, Phoebe Ann (x) CORNWELL

5755 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 December 2020), entry for Samuel Cornwell, volume 03B, page 847, Sep quarter 1889, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5756 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 December 2020), entry for Sarah Jane Fletcher, volume 03B, page 847, Sep quarter 1889, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5757 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 December 2020), entry for Sarah Jane Fletcher, volume 11A, page 680, Sep quarter 1873, Swansea district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Crow

5758 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 December 2020), Baptism of Sarah Jane Fletcher; 4 Jan 1874 Christ Church, Stratford, Essex. Sarah Jane of Samuel Frederick & Jane Fletcher. Born 17 Aug 1873

5759 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2020), entry for Sarah Jane Cornwell, volume 03B, page 624, Mar quarter 1945, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70

5760 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 December 2020), Burial of Sarah Jane Cornwell; Cornwell, Sarah Jane. Buried 25 Jan 1945. Cambridgeshire.

5761 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - St Matthew's Ward - 1939: p, Richard Arthur Pauley; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 December 2020); 3 Dover Street
460 R O Pauley, Richard Arthur
461 Rw Dw Pauley, May
462 RW - Cornwell, Sarah Jane

5762 1939 Register, England, RG 101, piece 6306I, image Schedule 84/1, Enumeration District: TABO, Registration District: 181-1, line 37, 3 Dover Steet, Cambridge, Cambridgeshire, England, May Pauley; May Pauley Female 21 Oct 1907 Married Housewife
Jane Cornwell Female 17 Aug 1878 Married Unpaid Domestic Duties
[Redacted]

5763 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2020), entry for Ada Jane Cornwell, volume 03B, page 518, Jun quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fletcher

5764 Cornwell baptism (1891); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 7 May 1891 CORNWELL Ada Jane of Samuel and Sarah Jane of 43 New Street lab born 13 Apr 1891

5765 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2020), entry for Ada Jane Cornwell, volume 03B, page 294, Dec quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

5766 Cornwell burial (1892); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 17 Nov 1892 CORNWELL Ada Jane of 19 Vicarage Terrace 19 mon

5767 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2020), entry for Samuel William Cornwell, volume 03B, page 453, Dec quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fletcher

5768 Cornwell baptism (1892); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 9 Nov 1892 CORNWELL Samuel William of Samuel & Jane of 19 Vicarage Terrace lab

5769 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 December 2020), entry for Samuel William Cornwell, volume 04A, page 228, Dec quarter 1946, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 54

5770 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 December 2020), Burial of Samuel William Cornwell; Cornwell, Samuel William. Buried 30 Dec 1946. Cambridgeshire.

5771 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2020), entry for Violet Cornwell, volume 03B, page 444, Sep quarter 1894, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fletcher

5772 Cornwell baptism (1894); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 18 Jul 1894 CORNWELL Violet of Samuel & Sarah Jane of 19 Vicarage Terrace lab

5773 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 December 2020), entry for Violet Norman, volume 04A, page 935, Mar quarter 1970, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75, born 30 Jun 1894

5774 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2020), entry for Harvey Cornwell, volume 03B, page 481, Sep quarter 1895, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fletcher

5775 Canwell baptism (1895); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 11 Sep 1895 CANWELL[sic] Henry[sic] of Samuel & Sarah Jane of 18 Staffordshire Gardens lab

5776 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 December 2020), entry for Harvey S Cornwell, volume 04A, page 187, Sep quarter 1966, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71

5777 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2020), entry for Lily Cornwell, volume 03B, page 479, Sep quarter 1898, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fletcher

5778 Cornwall baptism (1898); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 26 Jun 1898 CORNWALL Lily of Samuel & Sarah Jane of 7 Gloster Place hawker born 4 Jun 1898

5779 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2020), entry for Daisy Cornwell, volume 03B, page 467, Mar quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fletcher

5780 Cornwell baptism (1901); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 20 Jan 1901 CORNWELL Daisy of Samuel & Sarah Jane of Gloucester Place lab

5781 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2020), entry for Daisy Cornwell, volume 03B, page 266, Jun quarter 1901, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5782 Cornwell burial (1901); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 6 May 1901 CORNWELL Daisy of 7 Gloucester Place 4 mon

5783 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2020), entry for Rose Cornwell, volume 03B, page 454, Sep quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fletcher

5784 Cornwell baptism (1902); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 18 Jun 1902 CORNWELL Rose of Samuel & Sarah Jane of 7 Gloucester Place lab

5785 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2020), entry for Rose Palmer, volume 03B, page 474, Sep quarter 1944, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 42

5786 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2020), entry for Hugh C Palmer, volume 01D, page 104, Mar quarter 1932, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cornwell

5787 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2020), entry for Rose Cornwell, volume 01D, page 104, Mar quarter 1932, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Palmer

5788 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2020), entry for May Cornwell, volume 03B, page 433, Mar quarter 1908, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fletcher

5789 Cornwell baptism (1907); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 13 Nov 1907 CORNWELL May of Samuel & Sarah Jane of 102 York Street hawker

5790 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2020), entry for May Pauley, volume 9, page 796, Oct quarter 1988, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 21 Oct 1907

5791 May Pauley monumental inscription, Personally read by Sturon, 2 Jun 2019; May Pauley. Born 21 Oct 1907. Died 7 Oct 1988 (aged 80). Buried Cambridge City Crematorium, Girton, South Cambridgeshire District, Cambridgeshire, England. Plot Sunken Gardens. FAGID 199674117

5792 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 December 2020), Cremation of May Pauley; Pauley, May. Cremated 17 Oct 1988. Cambridgeshire.

5793 1901 census of England, 103 New Street, Cambridge, Cambridgeshire, England, folio 33, page 23, William Clark; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2020); citing PRO RG 13/1529; William Clark Head 19 Cambridge, CAM Hawker, own account
Elizabeth Clark Wife 18 Cambridge, CAM
Lilly Clark Daughter 7mo Cambridge, CAM

5794 1911 census of England, 12 Abbey Street, Cambridge, Cambridgeshire, England, William Clarke; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 30 December 2020); citing RG 78, RG 14 PN 9103, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 03, schedule number (SN) 101; William Clarke Head Married 30 Cambridge, CAM Fruiterers Assistant
Elizebeth Clarke Wife Married 27 Cambridge, CAM
Lillie Clarke Daughter 10 Cambridge, CAM
Mary Clarke Daughter 9 Cambridge, CAM
Married 11 years, children 2, living 2, dead 0

5795 1939 Register, England, RG 101, piece 6308G, image Schedule 111/1, Enumeration District: TACB, Registration District: 181.1, line 44, 95 New Street, Cambridge, Cambridgeshire, England, William Clarke; William Clarke Male 5 Aug 1879 Married General Labourer
Elizabeth Clarke Female 11 Apr 1883 Married Unpaid Household Duties

5796 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of St Matthew's Ward - 1946: 3, William Clarke; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2020); 422 Clarke, Elizabeth 95 New Street
423 Clarke, William 95 New Street

5797 Clarke-Cornwell marriage (1900); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 15 Apr 1900 CLARKE William 20 bac fruit seller of 1 Ainsworth Ctgs Ainsworth St son of Herbert carpenter. CORNWELL Elizabeth 18 sp [blank] of 1 Ainsworth Ctgs Ainsworth St dau of Harvey dealer. wits: Richard Harvey CORNWELL, June CRESSWELL

5798 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for William Clarke, volume 03B, page 1087, Jun quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5799 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Elizabeth Cornwell, volume 03B, page 1087, Jun quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5800 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 December 2020), entry for William Clark, volume 03B, page 497, Dec quarter 1879, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Lee

5801 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for William Clarke, volume 04A, page 168, Sep quarter 1948, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

5802 "England, West Yorkshire, Prison Records, 1801-1914," database, <i>Ancestry</i> (ancestry.co.uk : accessed 31 December 2020), Imprisonment record for William Clarke; HMP Wakefield Nominal Register 1912 Apr - Oct
10793 22.4.12 Clarke, William [Doncr.. Bk & e?], Sentence 7d HL 10/7, Education III, 33yo, 5' 5 1/2" tall, D Bro hair, lab, CoE, born Cambridge, discharged 28.4.12

5803 Plumb-Clarke marriage (1924); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 19 Apr 1924 PLUMB Herbert Charles 24 bac carman of 13 Abbey St son of Charles (deceased) gasworks servant. CLARKE Marian Miriam 22 sp of 95 New St dau of William fruiterer. wits: William CLARKE, Arthur Henry WESTWOOD

5804 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Herbert C Plumb, volume 03B, page 1139, Jun quarter 1924, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Clark

5805 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Marian M Clark, volume 03B, page 1139, Jun quarter 1924, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Plumb

5806 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2020), entry for Lily Elizabeth Cornwell, volume 03B, page 485, Sep quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cornwell

5807 Clarke baptism (1907); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 31 Jul 1907 CLARKE Lily Elizabeth of William & Elizabeth of 12 Abbey Street lab

5808 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Lily Elizabeth Westwood, volume 03B, page 527, Sep quarter 1953, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53

5809 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2020), entry for Marian Miriam Cornwell, volume 03B, page 449, Jun quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cornwell

5810 Clarke baptism (1907); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 31 Jul 1907 CLARKE Mary Ann Miriam of William & Elizabeth of 12 Abbey Street lab

5811 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Marian Miriam Plumb, volume 04A, page 796, Mar quarter 1974, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 15 Mar 1902

5812 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 30 December 2020), Burial of Marian Miriam Plumb; Plumb, Marian Miriam. Buried 07 Feb 1974. Cambridgeshire.

5813 1891 census of England, Princess Mary Village Homes, Chertsey, Surrey, England, folio 142, page 7, Emma Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 November 2016); citing PRO RG 12/553; ...
Emma Watts Inmate 6 Scholar Cambridgeshire

Cottage homes for female children who shall have had a parent convicted of crime, or otherwise exposed to demoralising influences. http://www.childrenshomes.org.uk/AddlestoneIS/

5814 1901 census of England, The Sundial, Ruislip, Middlesex, England, folio 93, page 14, Emma Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 9 November 2016); citing PRO RG 13/1179; J Walter West Head 40 Mar Artist (painter) Hull, ERY
...
Emma Watts Servant 16 Un Servant, domestic NK, CAM

Joseph Walter West
Born at Hull, Yorkshire on 3 May 1860, son of Alfred West, seed crusher & corn dealer, and his wife Sarah Ann née Tucker, who married at Westminster, London in 1854. West, whilst working as a cashier for an engineering firm, studied under Edwin Moore at Bootham School in York then at St John's Wood School of Art 1883, at the Royal Academy Schools 1884\endash 1887 and at the Académie Julian, Paris. He married Croydon, Surrey in 1891, Ada Caroline Wise. Painter, etcher, lithographer and illustrator with his subjects being mainly animals, he then turned to genre and about 1910 to landscape. Exhibited 17 works at the Royal Academy from 1885 including 'To Gretna Green' and 'The Coming of Arthur' and showed four works at the Royal Society of British Artists and was a member of the Royal Society of Painters in Water Colour 1904. A member and exhibitor at the Ipswich Art Club 1890-1891 and exhibited from West Hampstead Studios, Sheriff Road, London in 1890 'The Rising Moon'. He used to spend his summer holidays in the Italian Lakes, sketching in the open air, and painted a pictures. He died at Northwood, Middlesex on 27 June 1933 and his wife died at Harrow in 1951, aged 91. West also used the names of Walter West and J Walter West.

5815 Thurlbourn-Watts marriage (1910); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 21 Feb 1910 THURLBOURN Charles Philip 22 bac lab of 6 Brewhouse Lane son of George carter. WATTS Rhoda 18 sp domestic servant of 13 Gas Lane dau of Mark Henry lab. wits: Harold St John ELLIS, Emma ELLIS

5816 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Charles Phillip Thurlbourn, volume 03B, page 842, Mar quarter 1910, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5817 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Rhoda Watts, volume 03B, page 842, Mar quarter 1910, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5818 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1910 331/CE039/04/13 Charles P Thurlbourn + Rhoda Watts (Cambridge, St Matthew).

5819 1911 census of England, 10 Porchers Yard, Shelly Row, Cambridge, England, Harold St John Ellis; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 27 December 2013); citing RG 78, RG 14 PN 9127, registration district (RD) Cambridge, sub district (SD) St Andrew the Great, enumeration district (ED) 1, schedule number (SN) 271; Harold St John Ellis Head 29 Mar Hawker (of watercress) Cambridge, CAM
Emma Ellis Wife 27 Mar Bottisham, CAM
William Jack Ellis Son 3 Cambridge, CAM
Adelaide Doris Ellis Daur 1 Cambridge, CAM
Married 6 years, 3 children, 2 living, 1 dead

5820 Ellis-Carpenter marriage (1930); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 14 Aug 1930 ELLIS William Jack 23 bac shop assistant of 3 Dover Street son of Harold St. John dog fancier. CAPENTER Violet Margaret 28 sp of 32 Argyle St dau of Alfred bailiff. Witnesses: E. ELLIS, Harold Francis SHIPP

5821 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2021), entry for William J Ellis, volume 03B, page 1225, Sep quarter 1930, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Carpenter

5822 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2021), entry for Violet M Carpenter, volume 03B, page 1225, Sep quarter 1930, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Ellis

5823 1939 Register, England, RG 101, piece 6307G, image Schedule 34/1, Enumeration District: TABT, Registration District: 181-1, line 10, 21 Broad Street, Cambridge, Cambridgeshire, England, Harold St J Ellis; Harold St J Ellis Male 19 Aug 1880[sic] Married Hawker
Emma Ellis Female 18 Feb 1884 Married Retired Domestic
[Redacted]x2

5824 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of Petersfield Ward - 1948: 2, Harold St John Ellis; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 3 January 2021); 21 Broad Street
225 Ellis, Doris A.
226 Ellis, Emma
227 Ellis, Harold St. John

5825 Ellis-Watts marriage (1906); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 27 Jan 1906 ELLIS Harold St. John 22 bac carman of 76a East Road son of Richard Albert tailor. WATTS Emma 21 sp of 76a East Road dau of Mark Henry WATTS lab. Witnesses: Clara Dorothea RACKHAM, Frederick James FIFE

5826 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 September 2016), entry for Harold St John Ellis, volume 03B, page 628, Mar quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5827 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 September 2016), entry for Emma Watts, volume 03B, page 628, Mar quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5828 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1906 331/CE025/07/488 Harold S Ellis + Emma Watts. [St Andrew the Less].

5829 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 September 2016), entry for Harold St John Ellis, volume 03B, page 489, Sep quarter 1881, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

5830 Ellis baptism (1885); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 1 May 1885 ELLIS Harold St John of Richard Albert & Elizabeth of Castle Street tailor born - [blank] 1881

5831 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 September 2016), entry for Harold St John Ellis, volume 04A, page 365, Mar quarter 1966, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86

5832 Death of Harold St John Ellis monumental inscription, Personally read by Sturon, 27 May 2016; Harold St John Ellis. Born -. Death 31 Jan 1966 Cambridge, Cambridgeshire. Plot: D/11346. Formerly of Gilbert Close. Death date is burial date

5833 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 2 January 2021), Burial of Harold St John Ellis; Ellis, Harold St John. Buried 31 Jan 1966. Cambridgeshire.

5834 Wicking-Watts marriage (1918); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 1 Apr 1918 WICKING James Frederick 23 bac discharged soldier of 16 Leeke Street son of John lab. WATTS Violet 19 sp of 16 Leeke Street dau of Mark Henry lab. wits: Harold St John ELLIS, John WICKING

5835 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for James F Wicking, volume 03B, page 933, Jun quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5836 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Violet Watts, volume 03B, page 933, Jun quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wicking

5837 Cullum-Ellis marriage (1931); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 17 Sep 1931 CULLUM Clarence Reginald George 20 bac laboratory assistant of 9 Jordans Yard son of William Arthur lab (deceased). ELLIS Beatrice Ivy 19 sp of 3 Dover Street dau of Howard[sic] St John dog fancier. wits: William Jack ELLIS, St John ELLIS

5838 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2021), entry for Clarence R G Cullum, volume 03B, page 1228, Sep quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Ellis

5839 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2021), entry for Beatrice I Ellis, volume 03B, page 1228, Sep quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cullum

5840 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 January 2017), entry for Beatrice Dorothy Ellis, volume 03B, page 432, Mar quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5841 Ellis baptism (1906); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 7 Mar 1906 ELLIS Beatrice Dorothy of Harold St John & Emma of 76 East Road carman

5842 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2017), entry for Beatrice Dorothy Ellis, volume 03B, page 262, Sep quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5843 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 2 January 2021), Burial of Beatrice Dorothy Ellis; Ellis, Beatrice Dorothy. Buried 30 Aug 1906. Cambridgeshire.

5844 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 January 2017), entry for William Jack Ellis, volume 03B, page 440, Jun quarter 1907, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5845 Ellis baptism (1907); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 5 Jun 1907 ELLIS William Jack of Harold Saul John & Emma of 76a East Rd carman

5846 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2021), entry for William Jack Ellis, volume 04A, page 1015, Mar quarter 1972, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64, born 18 May 1907

5847 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 2 January 2021), Burial of William Jack Ellis; Ellis, William Jack. Buried 27 Jan 1972. Cambridgeshire.

5848 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 January 2017), entry for Adelaide Doris Ellis, volume 03B, page 413, Dec quarter 1909, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5849 Ellis baptism (1909); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 15 Dec 1909 ELLIS Adelaide Doris of Harold St John & Emma of 13 Gas Lane lab

5850 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 January 2017), entry for Ivy Beatrice Ellis, volume 03B, page 806, Sep quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5851 Ellis baptism (1912); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 7 Jul 1912 ELLIS Joy Beatrice of Harold St John & Emma of 9 Salmon Lane flower hawker born 16 Jun 1912 [Actually Ivy Beatrice]

5852 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2021), entry for Ivy Beatrice Cullum, volume 9, page 669, Sep quarter 1984, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 16 Jun 1912

5853 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 3 January 2021), Burial of Ivy Beatrice Cullum; Cullum, Ivy Beatrice. Buried 28 Sep 1984. Cambridgeshire.

5854 1911 census of England, 5 Brewhouse Lane, East Road, Cambridge, England, Charles Philip Thurlbourn; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 7 December 2014); citing RG 78, RG 14 PN 9108, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 8, schedule number (SN) 39; Charles Thurlbourn Head 24 Mar Carter Cambridge, CAM
Rhoda Thurlbourn Wife 20 Mar Cambridge, CAM
Daisy Thurlbourn Daur 4mo Cambridge, CAM
Charles Osbourne Boarder 54 Mar Labourer Cambridge, CAM
Elizabeth Osbourne Boarder 53 Mar Cambridge, CAM
George Osbourne Son 15 Cambridge, CAM
Married 1 year, 1 children, 1 living, 0 dead
Married 29 years, 1 children, 1 living, 0 dead

5855 1939 Register, England, RG 101, piece 6310J, image Schedule 97/1, Enumeration District: TACV, Registration District: 181-1, line 4, 25 Darwin Drive, Cambridge, Cambridgeshire, England, Rhoda Thurlbourne; Rhoda Thurlbourne Female 3 Aug 1891 Married Unpaid Domestic Duties
Sylvia T Thurlbourne Female 15 Aug 1921 Single Laundry, Ironer
[Redacted]
Clifford O Thurlbourne Male 10 Feb 1931 Single at School
[Redacted]x2

5856 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2017), entry for Charles Philip Thurlbourn, volume 03B, page 485, Dec quarter 1886, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hines

5857 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Charles P Thurlbourne, volume 04A, page 190, Dec quarter 1952, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

5858 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2017), entry for Daisy Kathleen Thurlbourn, volume 03B, page 393, Dec quarter 1910, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

5859 Thurlbourn baptism (1910); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; Baptism 7 Dec 1910 THURLBOURN Daisy Kathleen of Charles & Rosa of 3 Brewhouse Lane carter

5860 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 June 2018), entry for Winifred Thurlbourn, volume 03B, page 782, Mar quarter 1913, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5861 Thurlbourn baptism (1913); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; Baptism 26 Feb 1913 THURLBOURN Winifred of Charles & Rhoda of 7 Albert St carter born 6 Feb 1913

5862 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 June 2018), entry for Charles Philip Thurlbourn, volume 03B, page 747, Jun quarter 1915, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5863 Thurlbourn baptism (1915); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; baptism 23 May 1915 THURLBOURN Charles Philip of Charles Philip & Rhoda of 7 Young St lab born 24 Apr 1915 Sponsors:- Emily ANDERSON Robert James THURLEBOURN Father

5864 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 June 2018), entry for Violet May Thurlbourne, volume 03B, page 653, Jun quarter 1917, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5865 Thurlbourn baptism (1918); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; Baptism 10 Mar 1918 Violet May of Charles Philip & Rhoda of 7 Young St soldier born 4 Jul 1917 Sponsors:- Samuel CORNWELL Emma ELLIS & Mother

5866 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 June 2018), entry for Cecil S Thurlbourn, volume 03B, page 600, Dec quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5867 Thurlborne baptism (1920); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; Baptism 14 Jan 1920 THURLBORNE Cecil Stanley of Charles Philip & Rhoda of 7 Young Street lab born 4 Oct 1918

5868 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/2819994/CECIL%20STANLEY%20THURLBOURNE/. THURLBOURNE, Cpl. Cecil Stanley, 5932705. 30th Bn. The Dorsetshire Regt. 23rd May, 1944. Age 25, son of Charles Philip and Rhoda Thurlbourne, of Cambridge; husband of Winifred Joan Thurlbourne, of Chesterton, Cambridge. IV E. 24 Headstone: (Cross) God took him home, It was his will, Though death divides, We love him still. Commemorated at Cantania War Cemetery, Sicily. Catania War Cemetery contains burials from the later stages of the Sicily campaign, from Lentini northwards. Many died in the heavy fighting just short of Catania (the town was taken on 5 August) and in the battle for the Simeto river bridgehead.

5869 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 June 2018), entry for Sylvia T Thurlbourne, volume 03B, page 771, Sep quarter 1921, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5870 Thulborne baptism (1925); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; Baptism 7 Jan 1925 THULBORNE Sylvia Theresa of Charles Philip & Rhoda of 7 Young St carter born 15 Aug 1921

5871 1911 census of England, 35 Queen's Road, Brentwood, Essex, England, Hannah Pettit Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 7 December 2014); citing RG 78, RG 14 PN 10000, registration district (RD) Billericay, sub district (SD) Brentwood, enumeration district (ED) 5, schedule number (SN) 5; Henry Campbell Pulley Head 49 Mar Stockbroker...
...
Hannah Pettitt Watts Serv 16 Un Kitchenmaid, domestic Cambridge, CAM

5872 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of St Matthew's Ward - 1939: 1, George Frederick Oliver; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 4 January 2021); 18 Adam & Eve Street
36 R O Oliver George Frederick
37 Rw Dw Oliver, Hannah Pettit

5873 1939 Register, England, RG 101, piece 6307I, image Schedule 150/1, Enumeration District: TABU, Registration District: 181-1, line 2, 18 Adam and Eve Street, Cambridge, Cambridgeshire, England, Hannah Pettit Oliver; Hannah Pettit Oliver Female 26 Feb 1896 Married Domestic worker

5874 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - St Matthew's Ward - 1949: 1, George Frederick Oliver; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 4 January 2021); 18 Adam & Eve Street
34 Oliver George F.
35 Oliver, Hannah P.

5875 Probate for George Frederick Oliver; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 4 January 2021); OLIVER, George Frederick of 18 Adam and Eve-street Cambridge died 12 December 1954 at Addenbrookes Hospital Cambridge Administration Peterborough 16 February to Hannah Pettitt Oliver widow. Effects £703 8s 10d

5876 Probate for Hannah Pettit Seaman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 4 January 2021); SEAMAN, Hannah Pettit of 26 Gilbert Clo Cambridge died 17 February 1976 Administration Ipswich 17 March £1212 761201389A

5877 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 January 2021), entry for George F Oliver, volume 03B, page 1084, Jun quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5878 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 January 2021), entry for Hannah P Watts, volume 03B, page 1084, Jun quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Oliver

5879 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 January 2021), entry for Frederick George Oliver, volume 03B, page 469, Mar quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Coote

5880 Oliver baptism (1892); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 21 Feb 1892 OLIVER George Frederick of Frederick William & Mary Ann Fanny of Cambridge driver

5881 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 January 2021), entry for George Frederick Oliver, volume 04A, page 220, Dec quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63

5882 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 4 January 2021), Burial of George Frederick Oliver; Oliver, George Frederick. Buried 16 Dec 1954. Cambridgeshire.

5883 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 January 2021), entry for Henry Seaman, volume 9, page 0559, Dec quarter 1974, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Oliver

5884 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 January 2021), entry for Hannah P Oliver, volume 9, page 0559, Dec quarter 1974, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Seaman

5885 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 January 2021), entry for Henry Seaman, volume 07A, page 1015, Jun quarter 1913, Lincoln district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chapman

5886 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 January 2021), entry for Henry Seaman, volume A37C/3311A, page 105, Feb quarter 1994, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 23 Jun 1913

5887 1939 Register, England, RG 101, piece 1917C, image Schedule 92/1, Enumeration District: DMSQ, Registration District: 34-1, line 24, 59 Althorne Road, Reigate, Surrey, England, James F Wicking; James F Wicking Male 2 Apr 1896[sic] Married General Labourer (navvy) Heavy Worker
Violet Wicking Female 3 Feb 1898[sic] Married Unpaid Domestic Duties
[Redacted]x4
Elsie M Wicking Female 22 Oct 1930 Single
[Redacted]x2

5888 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2021), entry for James Frederick Wicking, volume 02A, page 255, Jun quarter 1895, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Streeter

5889 "England, Surrey, Church of England Baptisms, 1813-1912," database, <i>Ancestry</i> (ancestry.co.uk : accessed 5 January 2021), Baptism of James Frederick Wicking; St Augustine, South Croydon. Entry 101 21 Apr 1895. James Frederick of John & Elizabeth Wicking of 59 Napier Road, labourer

5890 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for James Frederick Wicking, volume 05G, page 144, Mar quarter 1948, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

5891 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Charles WE Lock, volume 05G, page 1841, Mar quarter 1957, Surrey South Eastern district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wicking

5892 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Violet Wicking, volume 05G, page 1841, Mar quarter 1957, Surrey South Eastern district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lock

5893 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 January 2021), entry for Charles William Ernest Lock, volume 02B, page 564, Sep quarter 1903, Alverstoke district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Smeeth

5894 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Charles William E Lock, volume 17, page 1046, Jun quarter 1978, Surrey South Eastern district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74, born 28 Jul 1903

5895 1939 Register, England, RG 101, piece 730D, image Schedule 105/1, Enumeration District: BDAD, Registration District: 132/5, line 15, 23 Bridport Road, Edmonton, Middlesex, England, James Wm Hunt; James Wm Hunt Male 4 Aug 1895 Married Builder's Labourer
Alice Daisy Hunt Female 15 Nov 1892 Married Unpaid Domestic Duties
John Robert Hunt Male 12 Jan 1919 Single Enamel dipper
Albert H Hunt Male 17 May 1921 Single Builder's Labourer
[Redacted]x2

5896 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 6 January 2021), Marriage of James William Hunt and Alice Daisy Watts; St Mary, Edmonton. Entry 129. 19 Sep 1915. James William Hunt, 20, bachelor, fuser of [?] signs, 345 Brettenham Rd. Father: William Joseph Hunt, blacksmith. Alice Daisy Watts, 22, spinster, -, 345 Brettenham Rd. Father: Frederick Moses Watts, night watchman. After banns. Signed: James William Hunt, Alice Daisy Watts. Witnesses: F Watts, Hilda Maud Hunt

5897 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for James W Hunt, volume 03A, page 1287, Sep quarter 1915, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5898 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 January 2021), entry for Alice D Watts, volume 03A, page 1287, Sep quarter 1915, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hunt

5899 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for James William Hunt, volume 01C, page 215, Sep quarter 1895, Bethnal Green district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bird

5900 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 6 January 2021), Baptism of James William Hunt; St Silas, Pentonville, Islington. Entry 1495. 26 Aug 1896. James William, William Joseph & Emma Hunt, of 99 Wynford Road, Farrier. Born 4 Aug 1895

5901 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for James William Hunt, volume 03A, page 1078, Mar quarter 1944, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 48

5902 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for James Frederick Robert Watts, volume 03A, page 1115, Mar quarter 1916, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5903 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for James Frederick Robert Hunt, volume 03A, page 669, Mar quarter 1916, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5904 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for Sidney James Walter Watts, volume 03A, page 882, Sep quarter 1917, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5905 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Sidney James Walter Hunt, volume 03A, page 378, Sep quarter 1917, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

5906 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for John Robert Watts, volume 03A, page 749, Mar quarter 1919, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5907 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for John Robert Hunt, volume E47D/227/1E, page 29, Jul quarter 2004, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 12 Jan 1919

5908 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for Alice May Watts, volume 03A, page 1227, Jun quarter 1921, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5909 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Reginald A Loneragan, volume 03A, page 3191, Mar quarter 1940, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hunt

5910 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Alice M Hunt, volume 03A, page 3191, Mar quarter 1940, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Loneragan

5911 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for Reginald Arthur Loneragan, volume 03A, page 1422, Jun quarter 1920, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Linsdell

5912 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Reginald Arthur Loneragan, volume 14, page 1066, Jun quarter 1989, Tower Hamlets district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69, born 4 Apr 1920

5913 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for Albert Henry Watts, volume 03A, page 1227, Jun quarter 1921, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5914 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Albert Henry Hunt, volume 12, page 480, Dec quarter 1989, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68, born 17 May 1921

5915 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Albert H Hunt, volume 05E, page 1191, Jun quarter 1947, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Knock

5916 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Vera G L Knock, volume 05E, page 1191, Jun quarter 1947, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hunt

5917 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for Vera Gwendoline Louie Knock, volume 01B, page 248, Sep quarter 1925, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; Mother's maiden name: Beaumont

5918 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Vera G L Hunt, volume 04B, page 113, Sep quarter 1965, Hertford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 40

5919 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 January 2021), entry for Rose Alexandra Watts, volume 03A, page 985, Dec quarter 1923, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5920 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 January 2021), entry for Rose Alexandra Hibberd, volume H63A/0481H, page 168, Aug quarter 1996, Sheffield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 9 Nov 1923

5921 1939 Register, England, RG 101, piece 731A, image Schedule 150/1, Enumeration District: BDAK, Registration District: 132/5, line 9, 159 Warwick Road, Edmonton, Middlesex, England, Charles F Watts; Charles F Watts Male 9 May 1896 Widowed Park Keeper
Herbert Watts Male 21 Jun 1919 Single Enamel Inspector
May F Watts Female 23 Jun 1922 Single Boot & Shoe Maker
[Redacted]; Herbert is actually Herbert Broughton Wiltshire [b 1919Q3 03A 900 Edmonton mmn Keston] Possibly an adopted child?

5922 Probate for May Dearlove; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 8 January 2021); DEARLOVE, May of 199 Winchester-road Edmonton Middlesex widow died 9 September 1945 at Prince of Wales General Hospital Tottenham Middlesex Administration Llandudno 6 November Charles Frederick Watts park keeper. Effects £191 4s 6d

5923 England, London, Electoral Registers, 1832-1965, vol. Borough of Edmonton - Angel Road Ward - 1951: 4, Charles F Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 7 January 2021); 13 Brookfield Road
776 Watts, Charles F.
777 Watts, Ivy G.

5924 "British Army WWI Service Records, 1914-1920," Service record for Frederick Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 5 January 2021); Attestation 21 May 1913. 14612 Frederick Watts, Middlesex regiment. Born Cambridge, Cambs. Age 18y 3mo. Factory hand. Currently in 5th Middx Regt Special Reserve. height 5' 4 1/2", weight 122lbs, chest 34 1/2", expansion 2", fresh complexion, blue eyes, fair hair. CoE. Scars centre small of back. Service: 21 May 1913 Attested Middx Rgt D / 22 May 1913 Posted 4th Bn / 02 Aug 1913 Deserted / 25 Nov 1913 Apprehended. 28 days dentention for desertion, loss of kit / 23 Feb 1914 Tried 40 days detention for desertion, loss of kit. AWOL 10pm 9-10.2.14, civil custody 10.2.14 / 02 Jun 1914 Tried 56 days imp with HL for 'stealing goods the property of a comrade' / 18 Jun 1914 Discharged for misconduct. NoK Father Frederick, Mother Eliza - 11 First Ave, Montague Rd, Edmonton. 1older brother Albert (Middx), 1 younger brother Alfred.

5925 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2021), entry for Charles Watts, volume 03A, page 1144, Mar quarter 1919, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Taylor

5926 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2021), entry for Florence Taylor, volume 03A, page 1144, Mar quarter 1919, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5927 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 January 2021), entry for Florence Clara Taylor, volume 03B, page 498, Sep quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bidwell

5928 Taylor baptism (1899); All Saints (Newmarket, Cambridgeshire); 30 Jul 1899 TAYLOR Florence Clara dau of William & Rosa of New Cottages London Road Newmarket gardener

5929 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2021), entry for Florence Clara Watts, volume 03A, page 1173, Mar quarter 1937, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 37

5930 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2021), entry for Charles F Watts, volume 03A, page 1788, Dec quarter 1943, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Henderson/ Rust

5931 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2021), entry for Ivy G Henderson/Rust, volume 03A, page 1788, Dec quarter 1943, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5932 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 January 2021), entry for Ivy Gladys Rust, volume 03A, page 606, Jun quarter 1905, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Roberts

5933 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 January 2021), entry for Ivy Gladys Watts, volume 12, page 1657, Jun quarter 1988, Haringey district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83, born 9 Apr 1905

5934 1939 Register, England, RG 101, piece 732A, image Schedule 302/1, Enumeration District: BDAU, Registration District: 132/5, line 30, 60 Brookfield Road, Edmonton, Middlesex, England, Henry E Gardiner; Henry E Gardiner Male 2 Feb 1905 Married Roundsman (Baker)
Elsie D Gardiner Female 12 Nov 1904[sic] Married House Duties (Unpaid)
[Redacted]x2
Elsie D G Gardiner Female 4 Aug 1928 Single Scholar
Evelyn M Gardiner Female 14 Apr 1931 Single Scholar

5935 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Henry E Gardiner, volume 03A, page 1775, Sep quarter 1926, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Watts

5936 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Elsie D Watts, volume 03A, page 1775, Sep quarter 1926, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gardiner

5937 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 November 2019), entry for Henry Edward Gardiner, volume 03A, page 634, Mar quarter 1905, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fendick

5938 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2017), entry for Henry E Gardiner, volume 05E, page 212, Jun quarter 1958, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53

5939 1939 Register, England, RG 101, piece 740B, image Schedule 84/1, Enumeration District: BDDU, Registration District: 132/5, line 9, 46 Northern Avenue, Edmonton, Middlesex, England, George Anderson; George Anderson Male 20 Sep 1903 Married Builder's Labourer
Margaret Anderson Female 6 Mar 1906 Married Unpaid Domestic Duties
George Anderson Jr Male 5 Dec 1924 Single Sole Maker (Shoe Fty)
Irene Anderson Female 15 Jan 1926 Single At School
[Redacted]
Alfred Anderson Male 18 Mar 1928 Single At School
Winifred Anderson Female 30 Jul 1929 Single At School
[Redacted]

5940 England and Wales, marriage certificate for George Martin Anderson and Margaret Watts, married 8 Mar 1925; citing 03A/614/145, Mar quarter 1925, Edmonton registration district, Edmonton sub-district; General Register Office, Southport; St Aldhelm, Upper Edmonton. Entry 145. 8 Mar 1925. George Martin Anderson, 21, bachelor, sawyer, 101 Sheldon Rd. Father: George Edward Anderson, jobbing gardener. Margaret Watts, 19, spinster, -, 101 Sheldon Rd. Father: Frederick Watts, contractor. After banns. Signed: George Martin Anderson, Margaret Watts. Witnesses: George Edward Anderson, John Shelford.

5941 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2021), entry for George M Anderson, volume 03A, page 614, Mar quarter 1925, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5942 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2021), entry for Margaret Watts, volume 03A, page 614, Mar quarter 1925, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Anderson

5943 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for George Anderson, volume 03A, page 577, Dec quarter 1903, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

5944 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2021), entry for George Anderson, volume 05D, page 738, Dec quarter 1953, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 50

5945 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for George Watts Anderson, volume 03A, page 926, Mar quarter 1925, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5946 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for Irene Margaret Anderson, volume 03A, page 914, Mar quarter 1926, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5947 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for Joyce Evelyn Anderson, volume 03A, page 869, Mar quarter 1927, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5948 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for Alfred Charles Anderson, volume 03A, page 1034, Mar quarter 1928, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5949 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for Winifred Elsie Anderson, volume 03A, page 1064, Sep quarter 1929, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5950 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for John Frederick Anderson, volume 03A, page 1332, Dec quarter 1939, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

5951 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 9 January 2021), Marriage of Alfred Thomas Watts and Daisy Pryor; St James, Edmonton, Middlesex. Entry 141. 19 May 1929. Alfred Thomas Watts, 21, bachelor, carman, 9 Linton Cottages. Father: Frederick Watts, timber man. Daisy Pryor, 26, spinster, -, 10 Linton Cottages. Father: Thomas William Pryor, labourer. After Banns. Signed: Alfred Thomas Watts, Daisy Pryor. Witnesses: William Albert Launders, TW Pryor.

5952 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2021), entry for Alfred T Watts, volume 03A, page 1390, Jun quarter 1929, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pryor

5953 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2021), entry for Daisy Pryor, volume 03A, page 1390, Jun quarter 1929, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

5954 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for Daisy Pryor, volume 03A, page 527, Dec quarter 1902, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: George

5955 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 9 January 2021), Baptism of Daisy Pryor; St James, Edmonton. Entry 842. 2 Nov 1903. Daisy, Thomas William & Mary Anne Pryor, 23 Union Road, labourer. Born 29 Sep 1902

5956 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2021), entry for Daisy Watts, volume A59A/2331A, page 13, Apr quarter 2002, Haringey district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 99, born 1[sic] Sep 1902

5957 1939 Register, England, RG 101, piece 737G, image Schedule 102/1, Enumeration District: BDCV, Registration District: ?, line 3, 3 Kipling Terrace, Edmonton, Middlesex, England, Daisy Watts; William A Maurders Male 10 Apr 1888 Married Colour Grinder
Lily E Maurders Female 25 Feb 1897 Married Unpaid Domestic Duties
Lilian R Maurders Female 18 Jul 1922 Single Packer
Frederick A Pryor Male 2 Aug 1925 Single Packer
Daisy Watts Female 1 Sep 1902 Married Labeling
Derek T Watts Male 5 May 1930 Single At School

5958 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2021), entry for Derek Thomas Watts, volume 03A, page 1095, Jun quarter 1930, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pryor

5959 1900 U.S. census, population schedule, Linn, Iowa, enumeration district (ED) 103, sheet 5, dwelling 93, family 95, William Robert Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 21 January 2020); citing National Archives and Records Administration microfilm T623, roll NARA T623 roll 444; Cherry, William R Head born Nov 1856 age 43 Married born Illinois (f) England (m) England Farmer
Cherry, Susannah Wife born Feb 1857 age 43 Married born Pennsylvania (f) Pennsylvania (m) Pennsylvania
Cherry, Charles A Son born Jun 1880 age 19 Single born Iowa (f) Illinois (m) Pennsylvania Farm labourer
Cherry, Edward A Son born May 1884 age 16 Single born Iowa (f) Illinois (m) Pennsylvania Farm labourer
Cherry, Elmer F Son born Jan 1886 age 14 Single born Iowa (f) Illinois (m) Pennsylvania Farm labourer
Cherry, Ida M Dau born Mar 1888 age 12 Single born Iowa (f) Illinois (m) Pennsylvania
Married 23 years, children 5, living 4

5960 Susanna Cherry (nee Shaffer) monumental inscription; Susanna Cherry. Birth 23 Feb 1857 Reading, Berks County, Pennsylvania, USA. Death 22 Jun 1947 Walker, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block G Lot 4

5961 Joseph Elias Cherry monumental inscription; Joseph Elias Cherry. Birth 7 Jul 1878 Troy Mills, Linn County, Iowa, USA. Death 27 Apr 1882 Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block G Lot 4. FAGID 44089578. Inscription:
Joseph E / July 7 1878 / Apr. 27 1882

5962 Death of Alfred Charles Cherry monumental inscription; Alfred Charles Cherry. Birth 19 Jun 1880 Walker, Linn County, Iowa, USA. Death 26 Dec 1942 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 87263033

5963 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 22 January 2020), Death record for Alfred Charles Cherry; St Lukes Hospital, Cedar Rapids, Rapids, Linn. Reg 57C 631. Alfred C Cherry. Male, white, widowed. Spouse: Elsie. Born June 19, 1880 Walker, Linn, Iowa. Age 62yrs 6mo 7days. Occupation Salesman. Father William Robert Cherry born Iowa. Mother Susanna Schaefer born Iowa. Informant Mrs Harold M Hall od cedar Rapids, Iowa. Burial Cedar Rapids Cemetery, Cedar Rapids. Died December 26, 1942. Attended from Sep 1, 1941 to Dec 26, 1942. Last seen alive Dec 26, 1942. Death occurred 9.50 am. Coronary occlusion 8mo, arteriosclerosis 5yrs, diabetes mellitus 5 yrs

5964 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth of Edward Daniel Cherry; 18 May 1884. Spring Grove, Linn, Iowa. Edward D Cherry, male. Father Wm R Cherry. Mother Susan Shafer Cherry

5965 Death of Edward Daniel Cherry monumental inscription; Edward Daniel Cherry. Birth 18 May 1884 Walker, Linn County, Iowa, USA. Death 22 Jun 1964 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 84610152

5966 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth of Elmer Franklin Cherry; 01 Jan 1886. Spring Grove, Linn, Iowa. Elmer Franklin Cherry, male. Father W R Cherry. Mother Susannah Shafer Cherry

5967 Death of Elmer Franklin Cherry monumental inscription; Elmer Franklin Cherry. Birth 5 Jan 1886 Walker, Linn County, Iowa, USA. Death 29 Aug 1972 Marion, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. Plot Forest Lawn. FAGID 111200282

5968 Death of Ida May Walton (nee Cherry) monumental inscription; Ida May Walton. Birth 25 Mar 1888 Troy Mills, Linn County, Iowa, USA. Death 12 Nov 1973 Marion, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 5. FAGID 29230788

5969 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 24 January 2020), Marriage of Charles Roland and Sarah L Cherry; 10 Dec 1878. Center Point,Linn, Iowa. Charles Roland. Sarah L. Cherry

5970 Charles Roland monumental inscription; Charles Roland. Birth 28 Apr 1858 Berks County, Pennsylvania, USA. Death 21 Oct 1941 Fairbury, Jefferson County, Nebraska, USA. Burial Fairbury Cemetery Fairbury, Jefferson County, Nebraska, USA. FAGID 106390907

5971 Edith May Fay monumental inscription, Personally read by Daphane Hoover, 9 Nov 2010; Edith May Fay (nee Roland ). Born 19 Sep 1879 Troy Mills, Linn County, Iowa, USA. Died 18 Sep 1956 (aged 76) Troy Mills, Linn County, Iowa, USA. Buried at Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA Plot Lot G 22. FAGID 61365867

5972 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 24 January 2020), Marriage of John H Fay and May Roland; vol 6 p 193, county courthouses, Iowa; FHL microfilm 984,048; 15 Jan 1900, Walker, Linn, Iowa. John H Fay, 21. Father D S Fay. Mother C Dix. May Roland, 19, Father Chas Roland Mother Sary Cherry.

5973 John Henry Fay monumental inscription; John Henry Fay. Birth 16 Oct 1877 Buchanan County, Iowa, USA. Death 5 Feb 1959 Coggon, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Lot G 22. FAGID 61364400

5974 Luella Belle Frederiksen (nee Cherry) monumental inscription; Luella Belle Roland Frederiksen. Birth 25 Oct 1881 Center Point, Linn County, Iowa, USA. Death 28 Oct 1964 Fairbury, Jefferson County, Nebraska, USA. Burial Fairbury Cemetery Fairbury, Jefferson County, Nebraska, USA. FAGID 106390444

5975 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 24 January 2020), Marriage of Carl A. Frederiksen and Luella Roland; P126 #1831, county courthouses, Iowa; FHL microfilm 1,476,894; 05 Oct 1904. Hancock, Iowa. Carl A. Frederiksen, 24, Single. Father Soren Frederiksen. Mother Gertrude Andersen. Luella Roland, 23, Single. Father Charles Roland. Mother Sarah Cherry.

5976 Carl Anaeus Frederiksen monumental inscription; Carl Anaeus Frederiksen. Birth 9 Oct 1880 Avoca, Pottawattamie County, Iowa, USA. Death 11 Sep 1969 Fairbury, Jefferson County, Nebraska, USA. Burial Fairbury Cemetery Fairbury, Jefferson County, Nebraska, USA. FAGID 106390614

5977 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 25 January 2020), Marriage of Arthur B Cherry and Carrie B Brown; rn 2864, county courthouses, Iowa; FHL microfilm 1,705,608; 13 Jan 1890. Grand Twp, Linn, Iowa. Arthur B. Cherry, 23, Single. Father Joseph Cherry. Mother Susan Miles. Carrie B. Brown, 21, Single. Father Edwin Brown. Mother Elizabeth King.

5978 Caroline Isabell Cherry (nee Brown) monumental inscription; Caroline Isabell "Carrie" Cherry. Birth 9 Oct 1868 West Branch, Cedar County, Iowa, USA. Death 9 Oct 1941 Dane County, Wisconsin, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block H Lot 4. FAGID 43953617

5979 Leslie Carl Cherry monumental inscription; Leslie Carl Cherry. Birth 21 Jun 1892 Walker, Linn County, Iowa, USA. Death 21 Jun 1892 Walker, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block H Lot 4. FAGID 44005389

5980 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 26 January 2020), Birth of Earl Leroy Cherry; Spring Grove, Linn, Iowa, United States; county district courts, Iowa; FHL microfilm 985,982; 21 Jul 1894. Spring Gove, Linn, Iowa. [Earl Leroy] Cherry. Father Arthur Cherry. Mother Carrie Cherry.

5981 "USA, American Battle Monuments Commission," database, <i>American Battle Monuments Commission</i> (https://abmc.gov : accessed 25 October 2017), Death of Earl Leroy Cherry in 1918; https://abmc.gov/node/333146#.WfBjKIhrxQI; Earl L Cherry, Private First Class, U.S. Army. 305th Infantry Regiment, 77th Division. Entered service in Montana. Died: October 3, 1918. Buried: Plot D Row 43 Grave 18 at Meuse-Argonne American Cemetery, Romagne-sous-Montfaucon, France.

5982 Bessie Grace Cherry monumental inscription; Bessie Grace Cherry. Birth 1 Dec 1896 Walker, Linn County, Iowa, USA. Death 17 Jan 1897 Walker, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block H Lot 4. FAGID 44005165

5983 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 26 January 2020), Death of Esther Harris; U.S. Social Security Administration, Death Master File; Nov 1979. Sun City, Maricopa, Arizona. Esther Hariis. Born 04 Mar 1898, age 81. Previous Residence Postal Code: 85351

5984 "USA, Montana, County Marriages, 1865-1950," database, <i>FamilySearch</i> (www.familysearch.org : accessed 26 January 2020), Marriage of Elwin Elmer Harris and Esther Lynette Cherry; FHL Film Number 1905314; 20 Jun 1923. Sidney, Richland, Montana. Elwin Elmer Harris, 25. Father William Harris. Mother Lena Paulson. Elwin Elmer Harris, 25. Father A B Cherry. Mother Carrie Brown.

5985 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 26 January 2020), Death of Elwin E Harris; U.S. Social Security Administration, Death Master File; 08 Jun 2000. Sun City, Maricopa, Arizona. Elwin E Harris. Born 11 Nov 1897, age 103. Previous Residence Postal Code: 85351

5986 1900 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0103, p. 2, dwelling 22, family 23, Charles G Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020); citing National Archives and Records Administration microfilm T623, roll Film: 1240444; Charles G Cherry Head 31 Born Oct 1868 Married Iowa (f)England (m)England Farmer
Rebeccah J Cherry Wife 32 Born Apr 1868 Married Iowa (f)Indiana (m)Indiana
Ethel E Cherry Daughter 8 Born Jan 1892 Single Iowa (f)Iowa (m)Iowa
Ross S Cherry Son 6 Born Dec 1893 Single Iowa (f)Iowa (m)Iowa
Ernest J Cherry Son 4 Born Jan 1896 Single Iowa (f)Iowa (m)Iowa
Lois B Cherry Daughter 2 Born Mar 1898 Single Iowa (f)Iowa (m)Iowa
Married 9 years, children 4, alive 4, dead 0

5987 1910 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0121, p. 7A, dwelling 107, family 109, Charles G Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_410; Charles G Cherry Head 41 Married Iowa (f)England (m)England Farmer, general farm
Rebecca Cherry Wife 41 Married Iowa (f)Kentucky (m)Indiana
Ethel Cherry Daughter 18 Single Iowa (f)Iowa (m)Iowa Teacher, day school
Ross Cherry Son 16 Single Iowa (f)Iowa (m)Iowa
Earnest Cherry Son 14 Single Iowa (f)Iowa (m)Iowa
Lois Cherry Daughter 12 Single Iowa (f)Iowa (m)Iowa
Susan Cherry Daughter 9 Single Iowa (f)Iowa (m)Iowa
Forest Cherry Son 5 Single Iowa (f)Iowa (m)Iowa
Married 19 years, children 6, alive 6, dead 0

5988 1920 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 145, p. 4B, dwelling 76, family 77, Charles L Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_500; Farm
Charles L Cherry Head 50 Married Iowa (f)Indiana (m)England Farmer, General Farm
Rebecca Cherry Wife 50 Married Iowa (f)Indiana (m)Iowa
Louis Cherry Daughter 21 Single Iowa (f)Iowa (m)Iowa Teacher, Public School
Susie Cherry Daughter 19 Single Iowa (f)Iowa (m)Iowa Teacher, Public School
Forest Cherry Son 15 Single Iowa (f)Iowa (m)Iowa
Ernest Cherry Son 23 Single Iowa (f)Iowa (m)Iowa Teacher, Public School
Sarah Whesennand Mother-in-law 76 Widowed Indiana (f)Indiana (m)Indiana

5989 1930 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0070, p. 8B, dwelling 195, family 198, Charles G Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340400; Charles G Cherry Head 61 Married Iowa (f)England (m)England Farmer
Rebecca Cherry Wife 61 Married Iowa (f)Indiana (m)Indiana
Forest Cherry Son 25 Married Iowa (f)Iowa (m)Iowa Farmer
Ola F Cherry Daughter-in-law 20 Married Iowa (f)Germany (m)Iowa
O Arlene Cherry Granddaughter 0 Single Iowa (f)Iowa (m)Iowa

5990 1940 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 57-81, p. 10B, household 29, Charles G Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01177; ES Main Street
Charles G Cherry Head 71 Married Iowa
Rebecca Cherry Wife 71 Married Iowa

5991 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 26 January 2020), Marriage of Charles G Cherry and Rebecca J Whisennand; rn 3283, county courthouses, Iowa; FHL microfilm 1,705,608; 14 Jan 1891. Troy Mills, Linn, Iowa, United States. Charles G. Cherry, 22, Single. Father Joseph Cherry. Mother Susan Miles. Rebecca J. Whisennand, 22, Single. Father Stephen Whisennand. Mother Sarah Baily.

5992 Rebecca Jemina Cherry monumental inscription; Rebecca Jemina Cherry (nee) Whisennand. Born 20 Apr 1868 Buchanan County, Iowa, USA. Died 21 Sep 1957 (aged 89) Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot Block E Lot 5. FAGID 44123242

5993 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020), Birth of Cherry; FHL Film Number: 985982; 25 Jan 1892 Cherry. Father Charles G Cherry. Mother Whisnand.

5994 Ethel Emma Schantz monumental inscription; Ethel Emma Schantz. Birth 25 Jan 1892 Walker, Linn County, Iowa, USA. Death 10 Sep 1986 Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 84956223

5995 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020), Death of Ethel Schantz; Ethel Schantz. Social Security Number: 480-56-7777. Birth Date: 25 Jan 1892. Issue Year: 1962. Issue State: Iowa. Last Residence: 52202, Alburnett, Linn, Iowa, USA. Death Date: Sep 1986

5996 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 26 January 2020), Birth of Ross Stephen Cherry; ID 248998, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101716643; Ross Stephen Cherry, born 12 December 1893, troy Mills, Linn co, Iowa. Father Charles Grant Cherry born Linn co, Iowa. Mother Rebecca J Whisennand born Iowa.

5997 Ross Stephen Cherry monumental inscription; Ross Stephen Cherry. Birth 12 Dec 1893 Troy Mills, Linn County, Iowa, USA. Death 19 Feb 1983 Independence, Buchanan County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block B Lot 9. FAGID 44027484

5998 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 6 June 2020), Birth of Ernest Joseph Cherry; 4 Jan 1896 Walker, Linn, Iowa. Ernest Joseph Cherry, white, male. Father Charles G Cherry, born Walker Iowa. Mother Rebecca J Whisenand, born Iowa.

5999 Ernest Joseph Cherry monumental inscription; Ernest Joseph Cherry. Birth 4 Jan 1896 Troy Mills, Linn County, Iowa, USA. Death 10 Jan 1982 Brighton, Adams County, Colorado, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block 3 Lot 8. FAGID 44001767

6000 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 6 June 2020), Death of Ernest Cherry; Ernest Cherry. Social Security Number: 522-10-7431. Birth Date: 4 Jan 1896. Issue Year: Before 1951. Issue State: Colorado. Last Residence: 80601, Brighton, Adams, Colorado, USA. Death Date: Jan 1982

6001 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 27 January 2020), Birth of Lois Cherry; Spring Grove, Linn, Iowa, United States; county district courts, Iowa; FHL microfilm 985,983; 04 Mar 1898. Spring Grove, Linn, Iowa, United States. Lois Cherry. Father Chas. G. Cherry. Mother Rebecca J. Whisennand

6002 Lois E. McKee (nee Cherry) monumental inscription; Lois E. McKee. Birth 8 Mar 1898. Death 15 Sep 2002. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. FAGID 110872447

6003 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020), Death of Lois McKee; Lois McKee. Social Security Number: 484-36-4470. Birth Date: 8 Mar 1898. Issue Year: 1951. Issue State: Iowa. Last Residence: 52402, Cedar Rapids, Linn, Iowa, USA. Death Date: 15 Sep 2002

6004 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020), Birth of Susan Cherry; FHL Film Number: 985983; 19 Aug 1900. Spring Grove, Linn, Iowa. Susan Cherry. Father Chas G Cherry. Mother Rebecca J Wisennand

6005 Susan Launa Krapf (nee Cherry) monumental inscription; Susan Launa Krapf. Birth 19 Aug 1900 Troy Mills, Linn County, Iowa, USA. Death 6 Jan 1995 Marshalltown, Marshall County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block L Lot 18. FAGID 45123958

6006 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020), Birth of Forrest Charles Cherry; Forrest Charles Cherry. Born Nov 21 1904, Walker, Linn, Iowa, white, male. Father Chesles Grant Cherry, born Linn, Iowa. Mother Rebecca Whisenand, born Buchanan, Iowa.

6007 Forrest Charles Cherry monumental inscription; Forrest Charles Cherry. Birth 21 Nov 1904 Troy Mills, Linn County, Iowa, USA. Death 4 Jun 1977 Cedar Rapids, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block 3 Lot 8. FAGID 44027164

6008 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Marriage of J. F. Workman and Gertie M. Cherry; reference cn2845, county courthouses, Iowa; FHL microfilm 1,711,188; 24 Dec 1889. Marion, Linn, Iowa. J. F. Workman, 28, born Iowa, single, of Troy Mills Iowa, Farmer. Father S. Workman. Mother Naomi Kester. First marriage. Gertie M. Cherry, 18, born Iowa, single, of Troy Mills Iowa. Father Joseph Cherry. Mother Susan Miles. First marriage.

6009 John Franklin Workman monumental inscription; John Franklin Workman. Birth 11 Jul 1859 Johnson County, Iowa, USA. Death 13 Jun 1944[sic] Cedar Rapids, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block I Lot 9. FAGID 29774207

6010 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 28 January 2020), Death of John Franklin Workman; certificate #, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 104052723 Image Number: 03047; 13 June 1942 at 2:30pm. McEnany Nursing Home 761 7th Ave, Marion, Linn. In institute for 1 year 2 months. John Frankin Workman, male, white, widowed, born 11 Jul 1859 Johnson County, Iowa. Age 82yrs 11mo 2dy. Retired blacksmith. Father Stephen Workman. Mother Naomi Kester. Wife Gertrude Cherry. Informant Oscar C Workman, Cedar Rapids, Iowa. Burial Troy Mill Cem Troy Mills, Iowa. Deceased attend from Aug 6 1940 until June 13 1942, last seen alive June 12, 1942. Cause of death Kidney & heart [failure] 2 years, due to arteriosclerosis 10 years, intestinal bleeding 2 months.

6011 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Oscar Carl Workman; State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101716641 Image Number: 01631; 07 Dec 1890. Hancock, Pottawattamie, Iowa, United States. Oscar Carl Workman, white, male. Father John Franklin Workman born Iowa. Mother Gertrude May Cherry born Iowa.

6012 Oscar Carl Workman monumental inscription; Oscar Carl Workman. Birth 7 Dec 1890 Hancock, Pottawattamie County, Iowa, USA. Death 9 Feb 1962 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 85081943

6013 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Marriage of Oscar Workman and Martha B. Pickering; reference cn16056, county courthouses, Iowa; FHL microfilm 1,711,188; 04 Feb 1913. Center Point, Linn, Iowa. Oscar Workman, 22, of Ryan, Farmer, white, caucasian, born Hancock. Father Frank Workman. Mother Gertrude Cherry. Martha B Pickering, 20, of Walker Iowa, white, caucasian, born Rossville Indiana. Father John D. Pickering. Mother Alice S. Boyar. Witnesses Edward Workman & wife.

6014 Martha Barbara Workman (nee Pickering) monumental inscription; Martha Barbara Pickering Workman. Birth 17 Aug 1893 Lafayette, Tippecanoe County, Indiana, USA. Death 5 Nov 1973 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 85082090

6015 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Eva Lucile Workman; reference ID 248027, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101716643. Image Number: 0303; 01 Mar 1892. Western, Johnson, Iowa, United States. Eva Lucile Workman, white, female. Father John Franklin Workman born Johnson co, Iowa. Mother Gertrude May Cherry born Linn co, Iowa.

6016 Eva Lucille Neighbor (nee Workman) monumental inscription; Eva Lucille Neighbor. Birth 1 Mar 1892 Western, Linn County, Iowa, USA. Death 26 Aug 1996 Marion, Linn County, Iowa, USA. Burial Lafayette Cemetery Alburnett, Linn County, Iowa, USA. FAGID 85040071

6017 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 2 April 2020), Marriage of Ben M Neighbor and Eva L Workman; 5331. 14 July 1915. Manchester, Delaware, Iowa. Ben M Neighbor, 24, white, born Iowa, of Hopkinton Iowa, grocery, no of marriage 1st. Father Rich Neighbor. Mother Nancy Hendrix. Eva L Workman, 23, white, born Weston Iowa, of Ryan Iowa, no of marriage -. Father Frank Workman. Mother Gertrude Cherry. Witnesses: M L Workman, Bessie Neighbor

6018 Benjamin Morris Neighbor monumental inscription; Benjamin Morris Neighbor. Birth 27 May 1891 Lafayette, Linn County, Iowa, USA. Death 11 Aug 1962 Cedar Rapids, Linn County, Iowa, USA. Burial Lafayette Cemetery Alburnett, Linn County, Iowa, USA. FAGID 84795339

6019 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Steve William Workman; reference ID 272586, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101716648. Image Number: 02592; 04 Apr 1896. Alice, Linn, Iowa, United States. Steve William Workman, white, male. Father John Franklin Workman born Iowa, Iowa. Mother Gertrude May Cherry born Iowa.

6020 Stephen William Workman monumental inscription; Stephen William Workman. Birth 4 Apr 1896 Linn County, Iowa, USA. Death 2 Oct 1968 Waterloo, Black Hawk County, Iowa, USA. Burial Greenwood Cemetery Cedar Falls, Black Hawk County, Iowa, USA. FAGID 11800655

6021 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Marriage of Stephen W. Workman and Mae Hursh; reference MR 37 p 219 No 17222, county courthouses, Iowa; FHL microfilm 1,548,422; 16 May 1920. Cedar Falls, Black Hawk, Iowa. Stephen W. Workman, 24, single. Father John F Workman. Mother Gertrude May Cherry. Mae Hursh, 23, single. Father Andrew E. Hursh. Mother Carrie E. Cook.

6022 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Mae H Hursh; reference ID 268920, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101716647; 11 Dec 1896. Cedar Falls, Black Hawk, Iowa. Mae H Hursh. Father Andrew E Hursh born Indiana. Mother Carrie E Cook, born Wisconsin.

6023 Mae H. Workman (nee Hursh) monumental inscription; Mae H. Workman. Birth 11 Dec 1896 Cedar Falls, Black Hawk County, Iowa, USA. Death 5 Mar 1989 Waterloo, Black Hawk County, Iowa, USA. Burial Greenwood Cemetery Cedar Falls, Black Hawk County, Iowa, USA. FAGID 11800654

6024 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Lester Owen Workman; Otter Creek, Linn, Iowa, United States; county district courts, Iowa; FHL microfilm 985,983; 24 Mar 1898. Otter Creek, Linn, Iowa, United States. Lester Owen Workman, white, male. Father Frank Workman. Mother Gertrude M Cherry

6025 Lester Owen Workman monumental inscription; Lester Owen Workman. Birth 23 Mar 1898 Iowa, USA. Death 1 Apr 1937 Eloise, Wayne County, Michigan, USA. Burial Eloise Cemetery Eloise, Wayne County, Michigan, USA. FAGID 60828791

6026 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Death of Lester Workman; Eloise, Wayne, Michigan, United States, Division for Vital Records and Health Statistics, Lansing; FHL microfilm 1,973,148; 01 Apr 1937. Eloise, Wayne, Michigan. Lester Workman. Aged 39. Born Iowa. Married. Father Frank. Mother Gertrude

6027 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Marriage of Lester O Workman and Gladys M Barry; GS Film Number: 2342767. Digital Folder Number: 4001631. Image Number: 155.

6028 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Harry Dale Workman; reference ID 93078, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101693742. Image Number: 03084; 14 Jan 1901. Center Point, Linn, Iowa, United States. Harry Dale Workman, white, male. Father John Franklin Workman born USA blacksmith, Iowa. Mother Gertrude May Cherry born Iowa housewife. 5th child

6029 Harry Dale Workman monumental inscription; Harry Dale Workman. Birth 14 Jan 1901 Alice, Linn County, Iowa, USA. Death 26 Apr 1979 Long Beach, Los Angeles County, California, USA. Burial Westminster Memorial Park Westminster, Orange County, California, USA. FAGID 116036626

6030 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Cherry A. Workman; Otter Creek, Linn, Iowa, United States; county district courts, Iowa; FHL microfilm 985,983.

6031 Cherry Alvin Workman monumental inscription; Cherry Alvin Workman. Birth 7 Oct 1902 Coggon, Linn County, Iowa, USA. Death 14 May 1950 Chicago, Cook County, Illinois, USA. Burial Fairmount-Willow Hills Memorial Park Willow Springs, Cook County, Illinois, USA. FAGID 119451206

6032 "USA, Illinois, Cook County deaths, 1878-1994," database, <i>FamilySearch</i> (familysearch.org : accessed 29 January 2020), Death of Cherry Alvin Workman; record number 33347, Cook County Courthouse, Chicago; Digital Folder Number: 007675614. Image Number: 00365; 14 May 1950. Chicago, Cook, Illinois. Cherry Alvin Workman, male, 47, of 1502 E Marquette Rd, married, white, Clothing Cleaner. Born 07 Oct 1902 Coggan, Iowa. Informant: A Layne. Funeral home Thos E Corcoran. Burial Fairmount Cemetery, Willow Springs, , Illinois

6033 Emma Mary Workman (nee Jones) monumental inscription; Emma Mary Workman. Birth 10 Sep 1906 Trinidad, Las Animas County, Colorado, USA. Death 5 Jun 1981 Blue Island, Cook County, Illinois, USA. Burial Fairmount-Willow Hills Memorial Park Willow Springs, Cook County, Illinois, USA. FAGID 119451451

6034 "USA, Illinois, Cook County deaths, 1878-1994," database, <i>FamilySearch</i> (familysearch.org : accessed 29 January 2020), Death of Emma Mary Workman; record number 81035619, Cook County Courthouse, Chicago; Digital Folder Number: 101276973. Image Number: 00996; 05 Jun 1981. Blue Island, Cook, Illinois. Emma Mary Workman, female, 74, of 13907 Clark St, Widowed, white, Clerk. Born 11[sic] Sep 1906 , , Colorado. Informant: Lillian Turrisi. Funeral home Schmaedeke. Burial 08 Jun 1981 Fairmont, Cemetery, Willow Springs, , Illinois. Father John Paul Jones. Mother Lydia

6035 Allan G. Workman monumental inscription; Allan G. Workman. Birth 24 Mar 1906 Ryan, Delaware County, Iowa, USA. Death 5 Jul 1922 Cedar Falls, Black Hawk County, Iowa, USA. Burial Greenwood Cemetery Cedar Falls, Black Hawk County, Iowa, USA.

6036 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 28 January 2020), Death of Allan Guy Workman; certificate #7152, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101768568; Cedar Falls Township, Black Hawk, Iowa. Reg 92. Allan Guy Workman, white, male, single. Born March 24, 1906 Center Point, Iowa. Age 16yrs 3mo 11days. Occupation High school student. Father Frank J Workman born Iowa. Mother Gertrude May Cherry born Linn co, Iowa. Informant Steve Workman of 118 West Fourth, Cedar Falls, Iowa. Burial Green Wood July 7 1922. Died July 5, 1922. Attended from July 2, 1922 to July 5, 1922. Last seen alive July 5, 1922. Cause of death diabetes mellitus 1 year

6037 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Erma Gertrude Workman; reference ID 450547, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101760582. Image Number: 00553; 10 May 1912. Ryan, Delaware, Iowa, United States. Erma Gertrude Workman, white, female. Father John Franklin Workman born Pennsylvania. Mother Gertrude May Cherry born Iowa.

6038 Irma Gertrude Cox (nee Workman) monumental inscription; Irma Gertrude Cox. Birth 10 May 1912 Ryan, Delaware County, Iowa, USA. Death 8 Jun 1999 San Bernardino, San Bernardino County, California, USA. Burial Riverside National Cemetery Riverside, Riverside County, California, USA. Plot 50, 0, 5782 FAGID 530743

6039 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 29 January 2020), Birth of Sumner Floyd Bush; reference ID 427569, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101760577; 08 Mar 1909. Kalona, Washington, Iowa. Sumner Floyd Bush, Male. Father Clarence Sumner Bush. Mother Daisy Estella Dawson.

6040 Sumner Floyd Bush monumental inscription; Sumner Floyd Bush. Born 8 Mar 1909 Kalona, Washington County, Iowa, USA. Died 5 Jun 1973 (aged 64) Glendale, Los Angeles County, California, USA. Buried Grand View Memorial Park and Crematory, Glendale, Los Angeles County, California, USA. Section F, Lot 270, Grave 5. FAGID 47483685

6041 "USA, Califonia Marriage Index, 1960-1985," database, <i>FamilySearch</i> (familysearch.org : accessed 29 January 2020), Marriage of Wesley L Cox and Irma G Bush; Los Angeles City, California, Center of Health Statistics, California Department of Health Services, Sacramento; 27 Sep 1969. Los Angeles City, California. Wesley L Cox, 57. Irma G Bush, 57.

6042 Wesley Louis Cox monumental inscription; Wesley Louis Cox. Birth 13 Aug 1914. Death 28 Jan 2002. Burial Riverside National Cemetery Riverside, Riverside County, California, USA. Plot 50 0 5782 FAGID 82462774

6043 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Laurence F. Workman; Ryan, Delaware, Iowa, United States; county district courts, Iowa; FHL microfilm 1,065,033; 13 Oct 1914. Ryan, Delaware, Iowa, United States. Laurence F. Workman, white, male. Father John F Workman. Mother Gertrude Cherry.

6044 Lawrence Franklin Workman monumental inscription; Lawrence Franklin Workman. Birth 13 Oct 1914 Ryan, Delaware County, Iowa, USA. Death 21 May 2004 Laguna Hills, Orange County, California, USA. Burial Fairhaven Memorial Park Santa Ana, Orange County, California, USA. FAGID 105498612

6045 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 1 April 2020), Marriage of Lawrence F Workman and Melva I Smith; 6 June 1937. Marion, Iowa. Lawrence F Workman, of Cedar Rapids Iowa, clerk service dept [Goodgian First R?] Co, 22, white, American, born Ryan Iowa, no of marriage 1st. Father Frank Workman. Mother Gertrude Cherry. Melva I Smith, of Marion Iowa, 18, white, American, born Hibbing Minn, no of marriage 1st. Father Bert A Smith. Mother Alice Pike. Witnesses: Gwen Knight, Bert Smith Jr

6046 Lorene Workman (nee Thomas) monumental inscription; Lorene Workman (nee Thomas). Born 16 Sep 1919 Haskell, Haskell County, Texas, USA. Died 14 Dec 2007 (aged 88) Laguna Hills, Orange County, California, USA. Buried Fairhaven Memorial Park, Santa Ana, Orange County, California, USA. FAGID 105934200

6047 1900 U.S. census, population schedule, Spring Grove township, Linn, Iowa, enumeration district (ED) 0103, p. 2, dwelling 44, family 46, Leonidas L metcalf; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 April 2020); citing National Archives and Records Administration microfilm T623; Leonidas L Metcalf Head Married 28y Nov 1871 Iowa Farmer
Lille B Metcalf Wife Married 26y Apr 1874 Iowa
Hazel M Metcalf Daughter Single 5 Mar 1895 Iowa
Howard H Metcalf Son Single 2y Aug 1897 Iowa
Married 6 years, 2 children, 2 alive

6048 1910 U.S. census, population schedule, Drake village, McHenry, North Dakota, enumeration district (ED) 0060, p. 24A, dwelling 37, family 37, Lille Metcalf; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 April 2020); citing National Archives and Records Administration microfilm T624, roll 1143; Lillie Metcalf Wife Married 36 Iowa
Hazel Metcalf Daughter Single 15 Iowa
Howard Metcalf Son Single 12 Iowa
Clare Metcalf Son Single 7 North Dakota
Mabel Metcalf Daughter Single 5 North Dakota
Myrtle Metcalf Daughter Single 3 North Dakota
Oscar Metcalf Son Single 1 North Dakota
Married 16 years, 6 children 6 alive

6049 1911 census of Canada, Medicine Hat, p. 38, dwelling 11, family 11, Leomdas L Metcalf; RG 31; digital images, <i>FamilySearch</i> (https://familysearch.org : accessed 22 June 2020); Leomdas L Metcalf Male Head Married Nov 1870 40 USA 1910 Evangelical Farmer
Lily Belle Metcalf Female Wife Married Apr 1893 38 USA 1910 Evangelical
Hazel Marie Metcalf Female Daughter Single Mar 1895 16 USA 1910 Evangelical
Clara Metcalf Male Son Single Mar 1903 8 USA 1910 Evangelical
Mabel Metcalf Female Daughter Single Nov 1904 6 USA 1910 Evangelical
Myrtle Metcalf Female Daughter Single Mar 1907 4 USA 1910 Evangelical
Oscar Metcalf Male Son Single Apr 1909 2 USA 1910 Evangelical

6050 1920 U.S. census, population schedule, Spring Grove township, McHenry, North Dakota, enumeration district (ED) 172, p. 10A, family 148, Leonidas L Metcalf; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 April 2020); citing National Archives and Records Administration microfilm T625, roll 1336; Leonidas L Metcalf Head Married 49 Iowa Livery horses
Lille B Metcalf Wife Married 46 Iowa
Clare Metcalf Daughter Single 16 N Dakota School
Mabel Metcalf Daughter Single 15 N Dakota School
Myrtle Metcalf Daughter Single 12 N Dakota School
Oscar Metcalf Son Single 10 N Dakota School
Alvin Metcalf Son Single 2mo N Dakota

6051 1930 U.S. census, population schedule, Otter Creek township, Linn, Iowa, enumeration district (ED) 0034, p. 3A, dwelling 54, family 54, Charlie Bardoner; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 April 2020); citing National Archives and Records Administration microfilm T626; Charlie Bardoner Head Married 59 Illinois Farmer
Lille Bardoner Wife Married 56 Iowa
Alvin Metcalf StepSon Single 12 North Dakota

6052 1940 U.S. census, population schedule, Spring Grove township, Linn, Iowa, enumeration district (ED) 57-81, p. 1B, household 16, Andrew Nelson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 April 2020); citing National Archives and Records Administration microfilm T627, roll 01177; Andrew Nelson Head Married 68 Iowa Farmer
Lucy Nelson Wife Married 61 Iowa
Lille Bardoner Sister Widow 65 Iowa

6053 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 30 January 2020), Marriage of Leonidis Metcalf and Lillie Cherry; reference vol-5 p 261, county courthouses, Iowa; FHL microfilm 984,048; 07 Dec 1893. Walker, Linn, Iowa. Leonidis Metcalf, 22, of Troy Mills, farmer, born Spring Grove Troy, bachelor. Father A C Metcalf. Mother [not given]. Lillie Cherry, 19, of Troy Mills, born Troy Mills IA. Father Joseph Cherry. Mother Miss Miles.

6054 Leonidas Metcalf monumental inscription; Leonidas "Zeke" Metcalf. Birth 2 Nov 1871 Troy Mills, Linn County, Iowa, USA. Death 23 Jan 1923 Drake, McHenry County, North Dakota, USA. Burial Drake Cemetery Drake, McHenry County, North Dakota, USA. FAGID 105299714

6055 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 30 January 2020), Birth of Hazel Marie Metcalf; reference ID 381055, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101715044; 17 Mar 1895. Troy Mills, Linn, Iowa. Hazel Marie Metcalf. White, female. Father Leonidus Licurtis Metcalf born Iowa. Mother Lillie Bell Cherry born Linn Co Iowa.

6056 Hazel Marie Rogney (nee Metcalf) monumental inscription; Hazel Marie Rogney. Birth 17 Mar 1895 Troy Mills, Linn County, Iowa, USA. Death 3 Jan 1983 Billings, Yellowstone County, Montana, USA. Burial Kvile Cemetery Froid, Roosevelt County, Montana, USA. FAGID 30612296

6057 "USA, Montana, State Deaths, 1907-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2020), Death of Hazel Marie Rogney; Hazel Marie Rogney. Died 3 Jan 1983 08:35 St John's Lutheran Home, Billings, Yellowstone. Female, 87, born 17 Mar 1895 Iowa. Widowed. Occupation Housewife, homemaker. Never in armed force. Residence 3940 Rimrock Rd Billings, Yellowstone, Montana 59102. White. Father Leonis Metcalf. Mother Lille Cherry. Informant Mrs Maurice J Barry, 935 Ave F Billings, Yellowstone, Montana 59102. Disposition Removal 5 Jan 1983, Kvile Cemetery, Froid, Roosevelt, Montana. COD cariac arrest, ischemic heart disease. Autopsy No.

6058 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 30 January 2020), Birth of Howard Harley Metcalf; Reference ID: v 4 p 9. GS Film Number: 985983. Digital Folder Number: 004309806. Image Number: 00043; 28 Aug 1897. Spring Grove, Linn, Iowa. Harley H. Metcalf. Father Leonidus L. Metcalf. Mother Lilia B. Cherry

6059 Howard Harley Metcalf monumental inscription; Howard Harley Metcalf. Birth 28 Jul[sic] 1897 Troy Mills, Linn County, Iowa, USA. Death 14 Oct 1910 Drake, McHenry County, North Dakota, USA. Burial Drake Cemetery Drake, McHenry County, North Dakota, USA. FAGID 69860626

6060 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 19 June 2020), Draft Card for Clare Freeman Metcalf; Clare Freeman Metcalf, of 222 1/2 Main Bismark Burleigh N. Dak. Mail address General Del. Bismark, N.Dak. Telephone No. Age 38. Born 16 Mar 1903 Drake N.Dak. NOK Alice Metcalf, General Del, Bismarck N.Dak. Employer Soo Line, Minneapolis, minn. Place of employment Soo Line Trainman Bismarck Burleigh N.Dak. Description: White, 5'9", 150lbs, Brown eyes, Brown hair, Dark complexion. Registered Feb 12 1942.

6061 Clare Freeman Metcalf monumental inscription; Clare Freeman "Buck" Metcalf. Birth 16 Mar 1903 Drake, McHenry County, North Dakota, USA. Death 7 Apr 1991 Bismarck, Burleigh County, North Dakota, USA. Burial Sunset Memorial Gardens Bismarck, Burleigh County, North Dakota, USA. FAGID 107021221

6062 Mabel Arvilla Griffith (nee Metcalf) monumental inscription; Mabel Arvilla Griffith. Birth 2 Nov 1905 Drake, McHenry County, North Dakota, USA. Death 1 Feb 1966 Coatesville, Chester County, Pennsylvania, USA. Burial Fairview Cemetery South Coatesville, Chester County, Pennsylvania, USA. FAGID 110028265

6063 USA, Pennsylvania, Death Certificates, 1906-1967 death certificate 014207-66 (1966), Mabel A Griffith; digital image, <i>Ancestry</i> (ancestry.co.uk : accessed 1 June 2020); Coatesville Hospital, Chester, Pennsylvania. Mabel A Griffith, of 744 Madison St, Coatesville, Chester PA. Died Feb 1 1966. female, white, married, born Nov 5 1905 North Dakota, aged 60, housewife. Spouse Ross J Griffith. Father Metcalf. Mother's maiden name Lillie Cherry. Informant Ross J Griffith, Coatesville PA. COD Cerebral anoxia 4 days, due to cardiac arrest 4 days, and uremia 4 days. Rt Unk[...] edema [...] to [...] operation. Burial Feb 5 1966 Fairview cemetery, Coatesville, Chester PA

6064 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Death of Myrtle L. Rocks; Myrtle L. Rocks. Social Security Number: 481-10-1035. Birth Date: 23 Mar 1907. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 33701, Saint Petersburg, Pinellas, Florida, USA. Death Date: 9 Aug 2000

6065 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 23 June 2020), Draft Card for Oscar Owen Metcalf; Oscar Owen Metcalf, of 313 Llanwellyn Ave, Glenolden, Del PA. Mail address Same. Telephone None. Age 31. Born 2 Apr 1909 Drake N.D.. NOK Mrs Elizabeth D Metcalf. Employer Phila Navy Yard. Place of employment Phila Phila PA. Description: White, 5'7", 161lbs, Brown eyes, Brown hair, Light complexion. Notes: Right leg deformed. Registered Oct 16 1940.

6066 Oscar Owen Metcalf monumental inscription; Oscar Owen Metcalf. Birth 2 Apr 1909 Drake, McHenry County, North Dakota, USA. Death 27 Dec 1996 Quarryville, Lancaster County, Pennsylvania, USA. Burial Saints Peter and Paul Cemetery Springfield, Delaware County, Pennsylvania, USA. FAGID 105629388

6067 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Death of Oscar O Metcalf; Oscar O Metcalf. Gender: Male. Birth Date: 2 Apr 1909. Death Date: 27 Dec 1996. Claim Date: 1 Dec 1971. SSN: 198073519

6068 Alvin Charles Metcalf monumental inscription; Alvin Charles Metcalf. Birth 23 Jan 1918 Drake, McHenry County, North Dakota, USA. Death 6 Dec 1954 Robins, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 2 FAGID 62019200

6069 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020), Marriage of Alvin Charles Metcalf and Esther Oliva Dudly; 23 Jan 1938 Iowa City, Iowa, USA. Alvin Charles Metcalf, of Troy Mills IA, Clerk and farmer, 22, White, American, born Drake, North Dakota. First marriage. Father Ezchials[?] Metrcalf. Mother Lilly May Cherry. Esther Oliva Dudly , of Troy Mills IA, 20, White, American, born Fairfield Michigan. First marriage. Father Fred R. Dudly. Mother Evelon D. Long. Witnesses: Lloyd Lala, Mrs Lloyd Lala

6070 Charles Thompson Bardoner monumental inscription; Charles Thompson "Charlie" Bardoner. Birth 28 Dec 1870 Earlville, LaSalle County, Illinois, USA. Death 15 Apr 1934 Lafayette, Linn County, Iowa, USA. Burial Lafayette Cemetery Alburnett, Linn County, Iowa, USA. FAGID 96479993

6071 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 13 April 2020), Death of Charles T Bardoner; 29 Apr 1934. Otter Creek, Linn, Iowa. Charles T Bardoner, male, white, married, born Dec 28 1870 Earlville Ill, aged 63y 4m 1d, farmer, Father John A Bardoner born Penn, Mother Johanna Thompson born Penn, Spouse Lily B Bardoner, Informant Lily B Bardoner of Center Point, burial at Lafayette May 1 1934. deceased attended from Jun 30 1933 to Apr 29 1934 last seen alive Apr 29 1934 at 3 a.m. COD arteriosclerosis from Jun 30 1935, apoplexy on Apr 29 1934

6072 1900 U.S. census, population schedule, Otter Creek, Linn, Iowa, enumeration district (ED) 0085, p. 4, dwelling 76, family 75, Aaron T Elliott; digital images, <i>FamilySearch</i> (familysearch.org : accessed 4 June 2020); citing National Archives and Records Administration microfilm T623, roll Film: 1240443; Aaron T Elliott Head 29 Born Jun 1870 Married Iowa (f)Pennsylvania (m)Ohio Farmer
Laura E Elliott Wife 24 Born May 1876 Married Iowa (f)England (m)England
Susan A Elliott Daughter 3 Born Nov 1896 Single Iowa (f)Iowa (m)Iowa
Lucy C Elliott Daughter 9mo Born Sep 1899 Single Iowa (f)Iowa (m)Iowa
Caroline Elliott Mother 70 Born Jun 1829 Widowed Ohio (f)Pennsylvania (m)Maryland Landlady
George C Elliott Brother 32 Born Oct 1867 Divorced Illinois (f)Pennsylvania (m)Ohio Farm Laborer
Thomas Kirk Hired 19 Born May 1881 Single Iowa (f)England (m)Illinois Farm Laborer
Elliott J Calhoun Boarder 30 Born Apr 1870 Single Iowa (f)Iowa (m)Iowa Day Laborer
Married 5 years, children 2, alive 2, dead 0

6073 1910 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0121, p. 1B, dwelling 7, family 7, Barney Pfitzenmaier; digital images, <i>FamilySearch</i> (familysearch.org : accessed 4 June 2020); citing National Archives and Records Administration microfilm T624, roll Roll: T624_410; Barney Pfitzenmaier Head 40 Single Michigan (f)Germany (m)Germany Farmer, general farm
Aaron Elliott Hired Man 39 Married Iowa (f)Pennsylvania (m)Ohio Farm labourer
Laura E Elliott Servant 33 Married Iowa (f)England (m)England Servant
Susan Elliott Boarder 13 Single Iowa (f)Iowa (m)Iowa
Lucy Elliott Boarder 10 Single Iowa (f)Iowa (m)Iowa
Fannie Elliott Boarder 6 Single Iowa (f)Iowa (m)Iowa
James Elliott Boarder 2 Single Iowa (f)Iowa (m)Iowa
Married 15 years, children 4, alive 4, dead 0

6074 1920 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 141, p. 10A, dwelling 234, family 251, Aaron Elliott; digital images, <i>FamilySearch</i> (familysearch.org : accessed 4 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_500; 501 1st Avenue West
Aaron Elliott Head 49 Married Iowa (f)Pennsylvania (m)Ohio Partner, Real Estate
Laura E Elliott Wife 43 Married Iowa (f)England (m)England
Lucile Elliott Daughter 20 Single Iowa (f)Iowa (m)Iowa Box Maker, Box Factory
Frances E Elliott Daughter 16 Single Iowa (f)Iowa (m)Iowa Stenographer, Collectors Office
James R Elliott Son 12 Single Iowa (f)Iowa (m)Iowa
Carleton M Elliott Son 1 Single Iowa (f)Iowa (m)Iowa

6075 1930 U.S. census, population schedule, Ree Heights, Hand, South Dakota, enumeration district (ED) 0032, p. 2A, dwelling 35, family 35, Aaron Elliott; digital images, <i>FamilySearch</i> (familysearch.org : accessed 4 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2341958; Aaron Elliott Head 59 Married Iowa (f)Pennsylvania (m)Ohio Stock buyer, Stock Yards
Laura Elliott Wife 53 Married Iowa (f)England (m)England

6076 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 1 February 2020), Marriage of Aaron Elliott and Laura Emma Cherry; county courthouses, Iowa; FHL microfilm 1,703,817. Digital Folder Number: 004321308. Image Number: 00679; 09 Mar 1895. Center Point, Linn, Iowa. Aaron Elliott, 24, of Alice, Linn IA, Farmer, white, born Linn co IA, bachelor. Father James L Elliott. Mother Caroline Markley. Laura Emma Cherry, 18, of Troy Mills Iowa, white, born Linn co IA, spinster. Father Joseph Cherry. Mother Susan Miles.

6077 Thomas Aaron Elliott monumental inscription; Thomas Aaron Elliott. Birth 30 Jun 1870 Alice, Linn County, Iowa, USA. Death 2 Apr 1945 Cedar Rapids, Linn County, Iowa, USA. Burial Mount Auburn Cemetery Mount Auburn, Benton County, Iowa, USA. FAGID 102535367

6078 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 4 June 2020), Death of Thomas Aaron Elliott; Union Bus depot, 2nd St 4th Ave SE, Cedar Rapids, Linn, IA. Thomas Aaron Elliott, of Mechanicsville, male, white, married, spouse Letta Elliott aged 56, deceased born Jun 30 1870 Alice Linn IA, aged 74y 9m 3d, farmer (retired). Father James Elliott, born Unknown. Mother Caroline Mackley, born Penn. Informant Anna B Rose, Center Point IA. Removal Apr 4 1945 to Mt Auburn Cemetery, Mt Auburn IA. Died Apr 2 1945, 1.15 p.m. COD coronary occlusion.

6079 Susan Agatha Albers (nee Elliott) monumental inscription; Susan Agatha Elliott Albers. Birth 4 Nov 1896 Center Point, Linn County, Iowa, USA. Death 27 Oct 1923 Mount Auburn, Benton County, Iowa, USA. Burial Mount Auburn Cemetery Mount Auburn, Benton County, Iowa, USA. FAGID 67483261

6080 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 3 February 2020), Death of Susan Agatha Albers; certificate #6502, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101768567; 6502. 27 Oct 1923. Mount Auburn, Benton, Iowa. Susan Agatha Albers, female, white, married, aged 26y 11m 23d, born Nov 4 1896 Iowa, housewife. Father Arron Elliott born Walker IA. Mother Lora Cherry born Walker IA. Spouse J M Albers. Informant J M Albers. Attended Oct 27 1923 to Oct 27 1923, last seen alive Oct 27 1923. Died 8.15am. Caused of death angina pectoris. Burial Mt Auburn Cemetery Oct 29, 1923.

6081 Lucille Caroline Albers (nee Elliott) monumental inscription; Lucille Caroline "Lucy" Albers. Birth 7 Sep 1899 Center Point, Linn County, Iowa, USA. Death 7 Sep 1926 Cedar Rapids, Linn County, Iowa, USA. Burial Mount Auburn Cemetery Mount Auburn, Benton County, Iowa, USA. FAGID 104572279

6082 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 3 February 2020), Death of Lucille Albers; certificate #572786, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101784566; 572786. 07 Sep 1926. Mercy Hospital, Cedar Rapids, Linn, Iowa. Mrs Lucille Elliott Albers, of Mt Auburn, Iowa, female, white, married, aged 27y 0m 0d, born Sep 7 1899, houswife, born Center Point Iowa. Spouse J M. Father Aaron Elliott born Center Pt Iowa. Mother Laura Cherry born Walker Iowa. Informant J M Albers of Mt Auburn, Iowa. Attended Aug 28, 1926 until Sep 7, 1926. Last seen alive Sep 7, 1926. died 9.15am. Cause of death pernicious vomiting of pregnancy. Burial Sep 10 1926 Mt Auburn, Iowa, undertaker John B Turner & Son Cedar Rapids, Iowa.

6083 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 3 February 2020), Marriage of John M Albers and Lucy C Elliott; county courthouses, Iowa; FHL microfilm 1,728,217; 20 Jan 1926. Cedar Rapids, Linn, Iowa. John M. Albers, 29, white, american, born Keystone IA. Father H. J. Albers. Mother Catherine Holler. Lucy C. Elliott, 26, white, american, born Center Point IA. Father Aaron Elliott. Mother Laura Cherry.

6084 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 3 February 2020), Christening of Johann Michael Albers; Reference ID: 2:1JLQD54. Source Reference: Item 14. GS Film Number: 987655. Digital Folder Number: 007579317; 30 Aug 1896. Saint Pauls Evangelical Lutheran Church, Luzerne, Benton, Iowa. Johann Michael Albers. Born 10 Mar 1896. Father Hartwig Albers. Mother Katharina Holler.

6085 Johann Michael Albers monumental inscription; Johann Michael Albers, Sr. Birth 10 Mar 1896 Keystone, Benton County, Iowa, USA. Death 8 Apr 1960 Vinton, Benton County, Iowa, USA. Burial Mount Auburn Cemetery Mount Auburn, Benton County, Iowa, USA. FAGID 67522525

6086 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 1 February 2020), Birth of Frances Elizabeth Elliott; reference ID 196852, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101713792; 01 Jun 1903. Center Point, Linn, Iowa. Frances Elizabeth Elliott, female. Father Aaron Elliott. Mother Laura Emma Cherry.

6087 Frances Elizabeth Gordon (nee Elliott) monumental inscription; Frances Elizabeth Elliott Gordon. Birth 1 Jun 1903 Center Point, Linn County, Iowa, USA. Death 15 Nov 1991 Mobile, Mobile County, Alabama, USA. Burial Barrancas National Cemetery Pensacola, Escambia County, Florida, USA. Plot 36, 0, 676 FAGID 710349

6088 "USA, South Dakota, Marriages, 1905-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 June 2020), Marriage of Harold E Griswald and Frances Elliott; 9 Jun 1925 Miller, Hand, SD. Harold E Griswald, of Ree Heights, Hand, 22, divorced. Frances Elliott, of Cedar Rapids, Linn IA, 27, bachelor; It is suspected that the marital status has been reversed; Harold being the divorced one

6089 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 4 June 2020), Marriage of Loreng Reinecke and Frances Griswald; 5 Jun 1930 Cedar Rapids. Loreng Reinecke, of Cedar Rapids IA, oil business, 33, white, second marriage, born Elkader IA. Father Wm Reinecke. Mother Emma Sholz. Frances Griswald, of Cedar Rapids IA, 28, white, second marriage, born Center Point IA. Father Aaron Elliott. Mother Laura Cherry. Witnesses: Rev W L Ewing

6090 James Burton Gordon monumental inscription; James Burton Gordon. Birth 9 Jan 1902 Walled Lake, Oakland County, Michigan, USA. Death 18 Aug 1975 Mobile, Mobile County, Alabama, USA. Burial Barrancas National Cemetery Pensacola, Escambia County, Florida, USA. Plot 36, 0, 676 FAGID 710462

6091 James R. Elliott monumental inscription; James R. Elliott. Birth 17 May 1907 Iowa, USA. Death 15 Mar 1969 Stockton, San Joaquin County, California, USA. Burial Union Cemetery Brentwood, Contra Costa County, California, USA. FAGID 64977733

6092 "USA, Nebraska, Marriages, 1855-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 3 February 2020), Marriage of James R Elliott and Charlotte I Linden; Kimball, Nebraska State Historical Society, Lincoln; FHL microfilm 2,079,153; 20 Dec 1932. Kimball, Kimball, Nebraska. James R Elliott, 24. Father Aron Elliott. Mother Laurua Cherry. Charlotte I Linden, 21. Father Anthony Linden. Mother Florence Smith.

6093 Edith Bell Elliott monumental inscription, personally read by Mark Utley, 14 Mar 2017; Edith Bell Elliott (nee Hill). Born 23 Jul 1925 Linden, Cass County, Texas, USA. Died 12 Mar 2017 (aged 91) California, USA. Buried Sacramento Valley National Cemetery, Dixon, Solano County, California, USA. Plot Section 1, Site 1025. FAGID 177342530

6094 Carleton Miles Elliott monumental inscription; Carleton Miles Elliott. Birth 20 Apr 1918 Cedar Rapids, Linn County, Iowa, USA. Death 26 Sep 1929 Miller, Hand County, South Dakota, USA. Burial Mount Auburn Cemetery Mount Auburn, Benton County, Iowa, USA. FAGID 104566937

6095 "USA, South Dakota, Death Index, 1879-1955," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 June 2020), Death of Carleton Elliott; Certificate 124517 ELLIOTT Carleton M Hand County Sep 26 1929

6096 1910 U.S. census, population schedule, Cedar, Floyd, Iowa, enumeration district (ED) 0102, p. 5A, dwelling 91, family 91, Andrew J Nelson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_402; Andrew J Nelson Head 38 Married Iowa (f)Pennsylvania (m)Virginia Farmer, general farm
Lucy Nelson Wife 31 Married Iowa (f)England (m)England
Vernon C Nelson Son 5 Single Iowa (f)Iowa (m)Iowa
Rebecca Nelson Daughter 3 Single North Dakota (f)Iowa (m)Iowa
Married 6 years, children 2, alive 2, dead 0

6097 1920 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 145, p. 8B, dwelling 165, family 166, Andrew Nelson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_500; Farm
Andrew Nelson Head 48 Married Iowa (f)Pennsylvania (m)Virginia Farmer, General Farm
Lucy Nelson Wife 41 Married Iowa (f)England (m)England
Vernon Nelson Son 15 Single Iowa (f)Iowa (m)Iowa
Rebecca Nelson Daughter 13 Single North Dakota (f)Iowa (m)Iowa
Howard Nelson Son 4 Single Iowa (f)Iowa (m)Iowa

6098 1930 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0070, p. 9B, dwelling 206, family 209, Andrew J Nelson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340400; Andrew J Nelson Head 58 Married Iowa (f)Pennsylvania (m)West Virginia Farmer, General Farm
Lucy A Nelson Wife 51 Married Iowa (f)England (m)England
Howard W Nelson Son 14 Single Iowa (f)Iowa (m)Iowa

6099 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 4 February 2020), Birth of Andrew Jackson Nelson; reference ID 101256, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101693744; 24 Nov 1871. Spring Brook, Jackson, Iowa. Andrew Jackson Nelson, male, birth order 3rd, legitimate. Father Jonathan Nelson born Pennsylvania, farmer, 28. Mother Mary Moles born West Virginia, housewife, 29.

6100 Andrew Jackson Nelson monumental inscription, personally read by Gail Wenhardt, 22 Nov 2010; Andrew Jackson Nelson. Born 24 Nov 1871 Springbrook, Jackson County, Iowa, USA. Died 28 Jul 1953 (aged 81) Cedar Rapids, Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 11. FAGID 62019705

6101 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Birth of Vernon Cherry Nelson; 23 Sep 1904 Dubuque, Dubuque, Iowa. Vernon Cherry Nelson. Father Andrew Jackson Nelson, born Iowa. Mother Lucy Ann Cherry, born Iowa.

6102 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 23 June 2020), Draft Card for Vernon Cherry Nelson; Vernon Cherry Nelson, of Marion IA RFD#1. Mail address Same. Telephone 19R3 Marion. Age 37. Born 23 Sep 1904 Dubuque IA. NOK Lila Mae Nelson, Marion IA. Employer Self. Place of employment Marion IA RFD#1. Description: White, 5'9", 158lbs, Blue eyes, Brown hair, Light complexion. Registered Feb 16 1942.

6103 Vernon Cherry Nelson monumental inscription, Personally read by Gail Wenhardt, 21 Nov 2010; Vernon Cherry Nelson. Born 23 Sep 1904 Dubuque, Dubuque County, Iowa, USA. Died 6 Nov 1980 (aged 76) Cedar Rapids, Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 6. FAGID 61973659

6104 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Death of Vernon Nelson; Vernon Nelson. Social Security Number: 482-36-0478. Birth Date: 23 Sep 1904. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 52302, Marion, Linn, Iowa, USA. Death Date: Nov 1980

6105 Reba Louise Turner (nee Nelson) monumental inscription; Reba Louise "Bea" Turner. Birth 16 Aug 1906 Drake, McHenry County, North Dakota, USA. Death 3 Sep 2005 Garner, Hancock County, Iowa, USA. Burial Evergreen Cemetery Clarion, Wright County, Iowa, USA. FAGID 11785785

6106 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020), Death of Reba L Turner; Reba L. Turner. Social Security Number: 479-62-8390. Birth Date: 16 Aug 1906. Issue Year: 1964. Issue State: Iowa. Last Residence: 50438, Garner, Hancock, Iowa. Death Date: 3 Sep 2005

6107 Howard William Nelson monumental inscription; Howard William Nelson, Sr. Birth 20 Nov 1915 Cedar Rapids, Linn County, Iowa, USA. Death 24 Oct 1977 Troy Mills, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 11 FAGID 62019690

6108 1880 U.S. census, population schedule, Niles, Berrien, Michigan, enumeration district (ED) 012, p. 241C, dwelling 222, family 225, Arthur Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 16 June 2020); citing National Archives and Records Administration microfilm T9, roll 572; Arthur Miles Self 21 New York (f)England (m)England Farmer
Emma Miles Sister 19 New York (f)England (m)England Keeping House

6109 1900 U.S. census, population schedule, Homer, Day, South Dakota, enumeration district (ED) 0120, p. 6, dwelling 92, family 92, Arther J Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020); citing National Archives and Records Administration microfilm T623, roll Film: 1241548; Arther J Miles Head 41 Born Feb 1859 Married New York (f)England (m)England Farmer
Norah D Miles Wife 30 Born Sep 1879 Married Michigan (f)New York (m)Michigan
Myrl Miles Daughter 6 Born Mar 1894 Single South Dakota (f)New York (m)Michigan
Herman Hermanson Boarder 19 Born Jun 1880 Single Norway (f)Norway (m)Norway Farm Laborer
Ella Anderson Boarder 16 Born Dec 1883 Single Minnesota (f)Norway (m)Norway Servant
Lars Dale Boarder 23 Born Aug 1876 Single Norway (f)Norway (m)Norway Farm Laborer
Married 11 years, children 2, alive 1, dead 1

6110 1910 U.S. census, population schedule, Bertrand, Berrien, Michigan, enumeration district (ED) 0069, p. 9A, dwelling 208, family 209, Arthur J Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 15 April 2020); citing National Archives and Records Administration microfilm T624, roll 638; Arthur J Miles Head Married 51 New York General farm
Nora E Miles Wife Married 40 Michigan
Myrle L Miles Daughter Single 16 South Dakota
Mabel E Miles Daughter Single 10 South Dakota
Gertrude S Miles Daughter Single 4 South Dakota
Married 20 years, 5 children, 3 alive

6111 1920 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 84, p. 16A, dwelling 249, family 397, Arthur J Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 15 April 2020); citing National Archives and Records Administration microfilm T625, roll 757; Terre Coupe Boulavard
Arthur J Miles Head Married 60 New York Farmer [Had just died]
Nora E Miles Wife Married 50 Michigan
Mabel E Miles Daughter Single 19 South Dakota
Gertrude S Miles Daughter Single 14 South Dakota

6112 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 5 February 2020), Marriage of Arthur J Miles and Nora E Dempsey; GS Film Number: 2342485. Digital Folder Number: 4207808. Image Number: 555; 662 17 Jul 1889. Bertrand, Berrien, Michigan. License issued Jul 15, 1889. Arthur J. Miles, 30, of Langford DA [South Dakota], born New York, farmer, previous marriage none. Father Thomas Miles. Mother Susan Rollins. Nora E. Dempsey, 19, of Bertrand Mich, born Michigan, previous marriage none. Father Wesley Dempsey. Mother Elizabeth Dakin. Witnesses: J W Dempsey of Bertrand Mich, Libby Dempsey of Bertrand Mich

6113 Nora Elizabeth Miles (nee Dempsey) monumental inscription, personally read by Gene R Beck, 26 Mar 2013; Nora Elizabeth Miles (nee Dempsey). Born 18 Sep 1869 Bertrand, Berrien County, Michigan, USA. Died 26 Jul 1950 (aged 80) Niles, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec. A, Lot 158. FAGID 107350033

6114 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020), Death of Nora E Miles; File Number: 1102 3772; 26 Jul 1950 Niles, Berrien, Michigan. Nora E Miles, female, white, widowed, 80, born 18 Sep 1869. Father John Wesley Dempsey. Mother Elizabeth Dakin.

6115 1930 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 0020, p. 18B, dwelling 427, family 475, Nora E Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340711; 208 West Fourth Street
Nora E Miles Head 60 Widowed Michigan (f)New York (m)Michigan
Mabel Miles Daughter 29 Single South Dakota (f)New York (m)Michigan Press Feeder, Printing
Florence French Granddaughter 11 Single Michigan (f)Michigan (m)South Dakota
Barbara French Granddaughter 7 Single Michigan (f)Michigan (m)South Dakota

6116 1940 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 11-30, p. 63A, household 319, Nora Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01732; 208 Fourth Avenue
Nora Miles Head 71 Widowed Michigan
Mabel Miles Daughter 39 Single South Dakota Printer, weekly paper

6117 "First Presbyterian Church, Langford, SD," Baptism of Myrtle (Myrle) Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 16 June 2020); Miles [Myrtle crossed out] (Myrle) of Mr & Mrs A. J. Miles Born 9 Mar 1894 Bap Feb 13 1898

6118 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 6 February 2020), Death of Myrle L French; GS Film Number: 1954721. Digital Folder Number: 004256156. Image Number: 00753; 11 Apr 1928. Buchanan, Berrien, Michigan. Myrle L. French, of Rural Route #3, Buchanan, Mich, married, white, female, wife of Charles French, aged 34y 0m 29d, housewife, born Mar 12 1894 Day Co, South Dakota. Father Arthur J Miles, born Rochester N.Y. Mother Nora Dempsey, born Berrien co, Mich. Informant Mr Charles French, R.R.#3 Buchanan Mich. Deaceased was attended from Mar 14 1928 to Apr 11 1928, last seen alive Apr 11 1928. died 10 p.m. COS 101 Malta Fever [brucellosis], lobar pneumonia. Removal to Oak Ridge Cemetery Buchanan, Mich Apr 15 1928

6119 Myrle Lois French (nee) monumental inscription, personally read by Gene R Beck, 26 Mar 2013; Myrle Lois French (nee). Born 12 Mar 1894 Langford, Marshall County, South Dakota, USA. Died 11 Apr 1928 (aged 34) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, Lot 157. FAGID 107361762

6120 "USA, South Dakota, Birth Index, 1856-1917," database, <i>Ancestry</i> (ancestry.co.uk : accessed 16 June 2020), Birth of Mabel E Miles; 23 Jun 1962 Day, South Dakota. Mabel E Miles, female. FAther Arthur J Miles. Mother Nora E Dempsey

6121 Mabel Elizabeth Miles monumental inscription, personally read by Gene R Beck, 26 Mar 2013; Mabel Elizabeth Miles. Born 18 Jun 1900 Langford, Marshall County, South Dakota, USA. Died 12 Apr 1984 (aged 83) Niles, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec. A, Lot 158. FAGID 107350575

6122 "USA, South Dakota, Death Index, 1879-1955," database, <i>Ancestry</i> (ancestry.co.uk : accessed 16 June 2020), Death of Mabel Miles; 12 Apr 1984 Niles, Berrien, Michigan. Mabel Miles, of Niles Berrien, female, born 18 Jun 1900

6123 "USA, South Dakota, Birth Index, 1856-1917," database, <i>Ancestry</i> (ancestry.co.uk : accessed 16 June 2020), Birth of Gertrude Miles; 24 Sep 1905 Day, South Dakota. Gertrude Miles, female. Father Arthur Miles. Mother Nora Dempsey.

6124 Gertrude Susan Beck (nee Miles) monumental inscription, personally read by Gene R Beck, 25 Mar 2013; Gertrude Susan Beck (nee Miles). Born 24 Sep 1905 Langford, Marshall County, South Dakota, USA. Died 14 Dec 1970 (aged 65) Niles, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec. A, Lot 158. FAGID 107295603

6125 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020), Death of Gertrude Beck; Gertrude Beck. Social Security Number: 369-50-3355. Birth Date: 5 Sep 1905. Issue Year: 1964. Issue State: Michigan. Last Residence: 49107, Buchanan, Berrien, Michigan, USA. Death Date: Dec 1970

6126 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 10 February 2020), Marriage of Edwin Elmer Alliger and Emma Ann Miles; GS Film Number: 2342474. Digital Folder Number: 4207685. Image Number: 533; No 2623. 20 Feb 1884. Niles, Berrien, Michigan. Edwin Elmer Alliger, white, of Buchanan, 21, born Waterloo NY, tel operator. Emma Ann Miles, white, of Niles Berrien, 23, born Rochester NY. Witness: J? Beistle, Lucy Beistle

6127 Edwin Elmer Alliger monumental inscription, personally read by Gene R Beck, 29 Mar 2013; Edwin Elmer Alliger. Born 8 Apr 1862 Waterloo, Seneca County, New York, USA. Died 1 Jan 1933 (aged 70) Dowagiac, Cass County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, Lot 8. FAGID 107520975

6128 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 3 April 2020), Death of Edwin Elmer Alliger; 074: Cass (Dowagiac), 1921-1933; 410 W Division St, Second Ward, Dowagiac, Cass, Mich. Edwin Elmer Alliger. Resident 33yrs. Male, white, married, spouse Elizabeth A Alliger. Born 8 Apr 1862, Waterloo NY, aged 70y 8m 23d. Justice office, last worked Sep 6 1932, in this occupation 4 yrs. Father Elisha Alliger born Waterloo NY. Mother Nellie M Elmendorf born Waterloo. Informant H W Vintor Dowagiac Mich. Burial at Buchanan Mich Jan 4 1933, Died Jan 1 1933, deceased attend from Nov 12 1932 until Jan 1 1933, last seen alive Dec 31 1932[1933], died at 4:[0]5 a.m. COD General toxemia due to deficient oxidation, 58% haemoglobin and deficient blood formation 2wks; cardiac lesion, mitral insufficiency serveral years.

6129 "USA, Texas Deaths, 1890-1976," database, <i>FamilySearch</i> (familysearch.org : accessed 10 February 2020), Death of William Thomas Alliger; certificate number 30399, State Registrar Office, Austin; FHL microfilm 2,115,899.

6130 William Thomas Alliger monumental inscription, personally read by Gene Ford, 7 Sep 2012; William Thomas Alliger. Born 1 Apr 1885 . Died 16 Jun 1959 (aged 74) . Buried Glenwood Cemetery, Houston, Harris county, Texas, USA. Plot Sec F1, Plot 18.5. FAGID 96671509

6131 "USA, Pennsylvania County Marriages, 1885-1950," database, <i>FamilySearch</i> (https://www.familysearch.org : accessed 3 April 2020), Marriage of William Thomas Alliger and Alice Gertrude Warner; Pennsylvania and New Jersey, Church and Town Records, 1669-2013 PA - Philadelphia; Holy Trinity Episcopal Church, Philadelphia. 1915 Oct 9 William Thomas Alliger, 30. Alice Gertrude Warner, 31. Witnesses: Walter A Hall, Fayette Lentry

6132 "USA, Texas, County Marriage Index, 1837-1977," database, <i>FamilySearch</i> (familysearch.org : accessed 10 February 2020), Marriage of William Thomas Alliger and Robbie Dale Tips; Reference ID: 135. GS Film Number: 000025259. Digital Folder Number: 004705704. Image Number: 00405; 16 Feb 1929. Harris, Texas. William Thomas Alliger. Robbie Dale Tips

6133 Robbie Alliger (nee Tips) monumental inscription, personally read by Gene Ford, 7 Sep 2012; Robbie Alliger (nee Tips). Born 19 Aug 1889 Texas, USA. Died 7 Jun 1979 (aged 89) Kerrville, Kerr County, Texas, USA. Buried Glenwood Cemetery, Houston, Harris County, Texas, USA. Plot Sec F1, Plot 18.5. FAGID 96671508

6134 "USA, Texas Deaths, 1890-1976," database, <i>FamilySearch</i> (familysearch.org : accessed 3 April 2020), Death of Robbie Tips Alliger; 45611. Alpine Terrace Nursing Home, 746 Alpine, Kerville, Kerr, Texas. Resident in Kerrville for 13yrs. Robbie Tips Alliger died June 7, 1979. female, white, widowed, born August 19, 1889, aged 89, House work, home, born Texas. Father Robert C Tips. Mother Mary Kern. SSN 456-16-7802. Informant Dr Louise Paine, niece. COD probable heart attack. Died at 8:35 p.m. Cremation June 8, 1979 Sunset Memorial Park Crematory, San Antonio, Texas

6135 1900 U.S. census, population schedule, Hanover, Ashland, Ohio, enumeration district (ED) 0003, p. 2, dwelling 35, family 39, Elija W Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020); citing National Archives and Records Administration microfilm T623, roll Film: 1241237; Elija W Miles Head 37 Born Sep 1862 Married Indiana (f)England (m)England Butter Maker
Anetta Miles Wife 34 Born Mar 1866 Married Ohio (f)Connecticut (m)Ohio
Stanley Miles Son 5mo Born Jan 1900 Single Ohio (f)Indiana (m)Ohio
Jennie Crum Domestic 78 Born Apr 1878 Single Ohio (f)Ohio (m)Ohio Housekeeper
Samuel Miles Boarder 29 Born Sep 1870 Single Michigan (f)England (m)England Butter Maker
Married 7 years, children 1, alive 1, dead 0

6136 1910 U.S. census, population schedule, Hanover, Ashland, Ohio, enumeration district (ED) 0004, p. 9B, dwelling 106, family 112, Elijah W Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 15 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_1151; Water Street
Elijah W Miles Head 47 Married Indiana (f)England (m)England Manager, creamery
Annette G Miles Wife 44 Married Ohio (f)Connecticut (m)Ohio
Stanley Miles Son 10 Single Ohio (f)Indiana (m)Ohio
Married 17 years, children 1, alive 1, dead 0

6137 1920 U.S. census, population schedule, Hanover, Ashland, Ohio, enumeration district (ED) 4, p. 16B, dwelling 441, family 482, Elijah Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 15 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_1347; 429 South Water St
Elijah Miles Head 57 Married Indiana (f)England (m)England Manager, Creamery
Nettie Miles Wife 53 Married Ohio (f)Connecticut (m)Ohio
Stanley Miles Son 19 Single Ohio (f)Indiana (m)Ohio

6138 1930 U.S. census, population schedule, Loudonville, Ashland, Ohio, enumeration district (ED) 0006, p. 10B, dwelling 409, family 431, Elijah W Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 15 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2341483; 429 South Water Street
Elijah W Miles Head 67 Married Indiana (f)England (m)England Manager, Creamery
Annetta Miles Wife 64 Married Ohio (f)Ohio (m)Ohio

6139 1940 U.S. census, population schedule, Loudonville, Ashland, Ohio, enumeration district (ED) 3-6, p. 5A, household 19, Elijah Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 15 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-03022; 4[29] Water Street
Elijah Miles Head 77 Married Indiana Invalid
Nettie Miles Wife 74 Married Ohio
Mary Deetz Nurse 66 Single Ohio Practical nurse

6140 "USA, Ohio, County Marriages, 1789-2013," database, <i>FamilySearch</i> (familysearch.org : accessed 10 February 2020), Marriage of EW Miles and Nettie Golding; Reference ID: No 506, p 169. GS Film Number: 410262. Digital Folder Number: 004016714. Image Number: 00379; Entry 506. 06 Apr 1893. Greenwich, Huron, Ohio. License issued 5 Apr 1893. E. W. Miles, not less than 21. Nettie Golding, not less than 18.

6141 Annetta G Miles (nee Golding) monumental inscription, personally read by Bill Miller, 30 May 2009; Annetta G "Nettie" Miles (nee Golding). Born 9 Mar 1866 Huron County, Ohio, USA. Died 29 Mar 1951 (aged 85) Columbus, Franklin County, Ohio, USA. Buried Loudonville Cemetery, Loudonville, Ashland County, Ohio, USA. FAGID 37703717

6142 "Ohio, Deaths 1908-1953," database, <i>FamilySearch</i> (familysearch.org : accessed 15 June 2020), Death of Annetta Miles; Mercy Hospital, Columbus, Franklin. Annetta Miles, died Mar 29 1951. Residence S Water Street, Loudonville, Ashland, Ohio. female, white, widowed, born Mar 9 1866 Greenwich Ohio, aged 86, housewife. Father James Edw Golding. Mother Mary Smith. COD lobar pneumonia 10 days, hypertension heart disease, extensive osteoarthritis. Deceased was attended from Mar 18 1951 until Mar 29 1951, death occurred 6 p.m. Burial Apr 2 1951 Loudonville Cemetery

6143 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 15 June 2020), Birth of Stanley Golding Miles; Stanley Golding Miles. 177 E 12th Ave Columbus Franklin Ohio. Telephone UN 2998. Age 42, born Jan 15 1900, Loudonville Ohio. NOK Mrs Stanley Miles 177 E 12th Ave Columbus O. Employer Industrial Commission of Ohio, State Office Blgd Columbus Franklin Ohio. Description white, 5'11" 120lbs, blue eyes, brown hair, light complexion. Registered Feb 14 1942

6144 Stanley Golding Miles monumental inscription, personally read by Jane Rudesill Ducklow, 13 Jan 2015; Stanley Golding Miles. Born 15 Jan 1900 Ohio, USA. Died 12 Jan 1966 (aged 65). Buried Union Cemetery, Columbus, Franklin County, Ohio, USA. FAGID 141297128

6145 "Ohio, Deaths 1908-1953," database, <i>FamilySearch</i> (familysearch.org : accessed 15 June 2020), Death of Stanley G Miles; 12 Jan 1966 Columbus, Franklin, Ohio. Stanley G Miles, white, 65. Certificate 02791

6146 "USA, West Virginia, Marriages, 1780-1970," database, <i>West Virginia Department of Arts, Culture and History</i> (wvculture.org : accessed 11 February 2020), Marriage of Stanley Miles and Alice McComb; 21 Aug 1934. Wellsburg, Brooke, WV. Stanley Miles, 34, born Loudonville Ohio, residing Columbus Ohio. Alice McComb, 31, born Pittsburg PA, residing Pittsburg PA

6147 "USA, Pennsylvania, Births and Christenings, 1709-1950," database, <i>FamilySearch</i> (familysearch.org : accessed 11 February 2020), Birth of Sarah Kelly; GS Film Number: 1316373. Digital Folder Number: 004283275. Image Number: 00469; 7 May 1903. Loyalhanna, Westmoreland, Pennsylvania. Sarah Kelly. Father H E Kelly. Mother N B Kelly.

6148 Sarah Alice Miles (nee Kelly) monumental inscription, personally read by Jane Rudesill Ducklow, 13 Jan 2015; Sarah Alice Miles. Born 7 May 1903 Pennsylvania, USA. Died 13 Aug 1977 (aged 74). Buried Union Cemetery, Columbus, Franklin County, Ohio, USA. FAGID 141297164

6149 "Ohio, Deaths 1908-1953," database, <i>FamilySearch</i> (familysearch.org : accessed 15 June 2020), Death of Sarah A Miles; 13 Aug 1977 Columbus, Franklin, Ohio. Sarah A Miles, female, white, 74. Certificate 057319

6150 1930 U.S. census, population schedule, Washington, Elkhart, Indiana, enumeration district (ED) 0046, p. 7A, dwelling 168, family 170, Samuel Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340319; Samuel Miles Head 59 Married Michigan (f)England (m)England Farmer, Farm
Cora Miles Wife 56 Married Michigan (f)New York (m)Ohio
Luciel Miles Daughter 15 Single Michigan (f)Michigan (m)Michigan
Melvin Miles Son 10 Single Michigan (f)Michigan (m)Michigan
Rebeca Wells Aunt 82 Widowed Indiana (f)Pennsylvania (m)Pennsylvania

6151 1940 U.S. census, population schedule, Washington, Elkhart, Indiana, enumeration district (ED) 20-59, p. 3B, household 53, Samuel R Mills; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01041; Samuel R Mills Head 69 Married Michigan Farmer, farm
Cora Mills Wife 66 Married Michigan
Lucille Mills Daughter 25 Single Michigan Stenographer, abstract office
Melvin Mills Son 19 Single Michigan Farmer Laborer, farm

6152 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 18 March 2016), Marriage of Samuel R Miles and Cora A Dambolton; GS Film Number: 2342696. Digital Folder Number: 4209156. Image Number: 177; Entry 1367. 6 Oct 1912. Buchanan, Berrien, Michigan. License issued Oct 4, 1912. Samuel R Miles, 42, white, of Buchanan Mich, born Mich, Butter maker. Father Thomas. Mother's maiden Rollings. Marriages None. Cora A Dambolton, 38, white, of Buchanan Mich, born Mich, At home. Father Isaac. Mother's Unknown. Marriages None. Witnesses: Charles Dumbolton of Buchanan Mich, Estella Dumbolton of Buchanan Mich.

6153 "USA, Michigan, Births and Christenings Index, 1867-1911," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 June 2020), Birth of Cora Alice Dumbolton; FHL Film Number: 1021041; 15 Mar 1874 Cass, Michigan. Cora Alice Dumbolton, female. Father Isaac Dumbolton. Mother Mary.

6154 Cora Alice Miles (nee Dumbolton) monumental inscription, personally read by Jim, 22 Apr 2018; Cora Alice Miles (nee Dumbolton). Born 15 Mar 1874 Edwardsburg, Cass County, Michigan, USA. Died 8 Sep 1952 (aged 78) Elkhart, Elkhart County, Indiana, USA. Buried Zion Cemetery, Bristol, Elkhart County, Indiana, USA. FAGID 189068436

6155 "USA, Indiana, Death Certificates, 1899-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 June 2020), Death of Cora Alice Miles; Elkhart General Hospital, Elkhart, Elkhart. Length of stay 10wks. Resident of Rural Bristol, Elkhart, Indiana. Cora Alice Miles, died Sep 8 1952, female, housewife, white, married, born Mar 15 1874, aged 78y 5m 23d, Michigan. Father Isaac Dumbolton. Mother Rebecca Scheidle. Informant S R Miles, of Bristol IND. COD Carcinoma of the bladder squamous cell type, 2 years. Transurethral resection [operation] Sep 3 1952 to find squamous cell c of bladder. Burial Sep 10 1952, Zion [cemetery] Elkhart Co IND

6156 Lucile Gladys Wolkins (nee Miles) monumental inscription, personally read by Jim, 22 Apr 2018; Lucile Gladys Wolkins (nee Miles). Born 6 Sep 1914 Buchanan, Berrien County, Michigan, USA. Died 9 May 1988 (aged 73) Union, Cass County, Michigan, USA. Buried Zion Cemetery, Bristol, Elkhart County, Indiana, USA. FAGID 189068645

6157 "USA, Indiana, Marriages, 1810-2001," database, <i>Ancestry</i> (ancestry.co.uk : accessed 15 June 2020), Marriage of Marion W Wolkins and Lucile Gladys Miles; 1[sic] May 1941 Indiana, US. Page 297. Marion W Wolkins, male, white, 29, of Bristol, Indiana, born 10 Dec 1912 Cass, Michigan. Father John Wolkins, Mother Eunice Blake. Lucile Gladys Miles, female, white, 27, of Bristol, Indiana, born 6 Sep 1914 Buchanan, Michigan. Father Samuel R Miles, Mother Cora Dumbolton.

6158 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 15 June 2020), Draft Card for Marion W Wolkins; Marion W Wolkins, of R.F.D.1 Jones, Cass, Mich. Telephone None. Age 27. Born Dec 10 1912, Cass Mich. NOK Mr John Wolkins, father, of R.F.D.1 Jones, Cass, Mich. Employer Self. Place of employment R.F.D.1 Jones, Cass, Mich. Description white, 5'8", 162lbs, gray eyes, brown hair, ruddy complexion. Registered Oct 16 1940.

6159 Marion William Wolkins monumental inscription, personally read by Tonya (Sechrist) Ross, 19 Mar 2015; Marion William Wolkins. Born 10 Dec 1912 Union, Cass County, Michigan, USA. Died 27 Jun 2011 (aged 98) Elkhart, Elkhart County, Indiana, USA. Buried Zion Cemetery, Bristol, Elkhart County, Indiana, USA. FAGID 143920419

6160 "USA, Indiana, Death Certificates, 1899-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 15 June 2020), Death of Marion William Wolkins; Marion William Wolkins, male, died Jun 27 2011 01:50pm, age 98, born Dec 10 1912 Union [Cass] MI, widowed, in armed forces Yes, death other than hospital Nursing Home, facility Greenleaf Living Center, Elkhart IN 46514. Usual occupation Delivery and application. Industry Agricultural soil supplement product production. Residence 67521 Union Road, Union, Cass, Michian ZIP 49130. Education High school graduate or GED completed. Not Hispanic, white. Father John Wolkins. Mother Eunice Wolkins, nee Blake. Informant Elaine C Fuller, daughter, of 51692 Sparkling Spring Trail, Elkhart IN 46514. Burial, Zion Lutheran Cemetery, Bristol IN. COD probable prostate cancer with metastasis to the bone and lung, 2 months 3 weeks

6161 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 15 June 2020), Birth of Melvin Clayton Miles; Melvin Clayton Miles, of R1 Bristol, Washington twp, Elkhart, IND. telephone Bristol 3F8. Age 21, born Nov 12 1920 Buchanan Mich. NOK Mrs Cora Miles, R1 bristol Indiana. Employer Mr Larry More, Elkhart IND. Business American Coating Mill, Elkhart, Elkhart IND. Description white, gray eyes, brown hair, light complexion. Registered Feb 16 1942

6162 Melvin Clayton Miles monumental inscription, personally read by Jim, 22 Apr 2018; Melvin Clayton Miles. Born 12 Nov 1920 Buchanan, Berrien County, Michigan, USA. Died 4 Apr 1997 (aged 76) Elkhart, Elkhart County, Indiana, USA. Buried Zion Cemetery, Bristol, Elkhart County, Indiana, USA. FAGID 189068551

6163 "USA, Indiana, Death Certificates, 1899-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 15 June 2020), Death of Melvin Clayton Miles; Melvin Clayton Miles, male, died Apr 4 1997 3:12 pm. Age 76, born Nov 12 1920 Buchanan, Michigan. Veteran No. Place of death Nursing home. Facility East Lake Nursing & Rehabilitation Center, Elkhart, Elkhart. Married, Mary A Murphy. Laborer, healthcare products. Residence 27016 Waters Edge, Elkhart, Elkhart, Indiana ZIP 46514. Not Hispanic, white, education code 12. Father Samuel Miles. Mother Cora Dumbolten. Informant Mary A Murphy 27016 Waters Edge, Elkhart, IN 46514, wife. Burial Apr 8 1997 Zion Cemetery, Bristol Indiana. COD Septicemia, pneumonia, chronic obstructive lung disease. Other conditions Multiple sclerosis

6164 Mary A. Miles (nee Murphy) monumental inscription, personally read by C & Y Zinn-Haines, 27 Jan 2014; Mary A. Miles. Born 27 Sep 1923. Died 26 Dec 2013 (aged 90). Buried Zion Cemetery, Bristol, Elkhart County, Indiana, USA. FAGID 124218918

6165 1910 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0121, p. 7A, dwelling 96, family 98, Frank Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_410; Frank Miles Head 39 Single Iowa (f)England (m)Illinois Farmer, general farm

6166 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 12 February 2020), Marriage of Frank Miles and Anna Sinkey; GS Film Number: 001710790. Digital Folder Number: 004321990. Image Number: 00157; 09 Oct 1912. Marion, Linn, Iowa. Frank Miles, male, of Walker Iowa, farmer, 41, white, single, born Iowa. Father James Miles. Mother Jane Vinard. Anna Sinkey, female, of Walker Iowa, 34, white, single, born Iowa. Father Frank Sinkey. Mother Catherine Wilson. Witnesses: Mr F L Carns, Mrs Frank L Carns

6167 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020), Death of Anna Mette; Anna Mette. Social Security Number: 485-46-9877. Birth Date: 28 Oct 1877. Issue Year: 1956. Issue State: Iowa. Last Residence: 52352, Walker, Linn, Iowa, USA. Death Date: Dec 1968

6168 Anna M Mette (nee Sinkey) monumental inscription, personally read by Gail Wenhardt, 17 Nov 2010; Anna M Mette (nee Sinkey). Born 28 Oct 1877 Walker, Linn County, Iowa, USA. Died 12 Dec 1968 (aged 91) Cedar Rapids, Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. FAGID 61773766

6169 1920 U.S. census, population schedule, Grant, Linn, Iowa, enumeration district (ED) 96, p. 3A, dwelling 69, family 71, Anna Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_499; Anna Miles Head 42 Widowed Iowa (f)Ohio (m)Pennsylvania

6170 (Male) Miles monumental inscription, personally read by Gail Wenhardt, 17 Nov 2010; Infant Son Miles. Born 1915 Troy Mills, Linn County, Iowa, USA. Died 28 Jan 1915 (aged less\endash than 1 year) Troy Mills, Linn County, Iowa, USA. Buried Troy Mills Cemetery, Troy Mills, Linn County, Iowa, USA. Plot 15 B4. FAGID 61773605

6171 1891 census of England, 44 Glue House Lane, Elswick, Newcastle-upon-Tyne, Northumberland, England, folio 14, page 22, James R Brown; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 February 2020); citing PRO RG 12/4197; James R Brown Head Mar 23 Newcastle, NBL Gun engine maker
Eliza Brown Wife Mar 23 Scotland

6172 1901 census of England, 21 Juliet Street, Elswick, Newcastle on Tyne, Northumberland, England, folio 103, page 10, James R Brown; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 February 2020); citing PRO RG 13/4771; James R Brown Head 33 Mar Newcastle on Tyne, NBL Gun carriage fitter
Eliza Brown Wife 33 Mar Scotland
Ethel Brown Daur 9 Newcastle on Tyne, NBL
Louisa Brown Daur 8 Newcastle on Tyne, NBL
James W Brown Son 3 Newcastle on Tyne, NBL

6173 1911 census of England, 59 Maple St, Newcastle On Tyne, Northumberland,England, James Robert Brown; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk); citing RG 78, RG 14 PN 30583, registration district (RD) 558, sub district (SD) Elswick, enumeration district (ED) 05; James Robert Brown Head 43 Mar Newcastle, NBL Inspector of ordnance fitting (ordnance works)
Eliza Brown Wife 43 Mar Coldstream, BEW
Ethel Brown Daur 19 Un Newcastle, NBL Teacher (council school)
Louisa Brown Daur 18 Un Newcastle, NBL Tracer of ordnance plans (ordnance works)
James William Brown Son 13 School Newcastle, NBL
Married 20 year, 3 children, 3 living, 0 dead; Elswick Ordnance Company. Was a major arms developer before and during World War I. The ordnance and ammunition it manufactured for the British Government were stamped EOC, while guns made for export were usually marked "W.G. Armstrong".

6174 1939 Register, England, RG 101, piece 2905A, image Schedule 219/1, Enumeration District: GAAU, Registration district: 558-2, 67 Brunel Terrace, Elswick, Newcastle-upon-Tyne, Northumberland, England, James R Brown; Brown James R Male 6 Nov 1867 Married Ordnance fitter foreman (ret)
Brown Eliza Female 27 Feb 1868 Married Unpaid domestic duties

6175 Probate for James Robert Brown; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 13 February 2020); BROWN, James Robert of 67 Brunel-terrace Newcastle-upon-Tyne died 20 September 1953 Administration Newcastle-upon-Tyne 14 October to Ethel Brooks (wife of William Stanton Brooks). Effects £543 13s 1d

6176 Scottish Government, "ScotlandsPeople," database, <i>ScotlandsPeople</i> (https://www.scotlandspeople.gov.uk : accessed 13 February 2020), Marriage of James R Brown and Eliza Lamb; 733/9 1890 Coldstream BROWN James R. LAMB Eliza

6177 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 February 2020), entry for Eliza Brown, volume 01B, page 34, Jun quarter 1953, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85

6178 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 April 2017), entry for Ethel Brown, volume 10B, page 74, Sep quarter 1891, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lamb

6179 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 13 February 2020), Baptism of Ethel Brown; FHL Film Number 1564654. Reference ID item 5; Baptism 6 Sep 1891. St. Aidan, Benwell, Northumberland, England. Ethel, daughter of James Robert & Eliza Brown

6180 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 February 2020), entry for William S Brooks, volume 01B, page 127, Sep quarter 1919, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brown

6181 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 February 2020), entry for Ethel Brown, volume 01B, page 127, Sep quarter 1919, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brookes[sic]

6182 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 February 2020), entry for William Stanton Brooks, volume 10B, page 7, Mar quarter 1891, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Evers

6183 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 February 2020), entry for William Brooks, volume 01B, page 141, Mar quarter 1964, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73

6184 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 April 2017), entry for Louisa Brown, volume 10B, page 11, Jun quarter 1893, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lamb

6185 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 April 2017), entry for James William Brown, volume 10B, page 25, Mar quarter 1898, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lamb

6186 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 13 February 2020), Baptism of James William Brown; FHL film Number 1564654; Baptism at St Adien, Benwell, Newcastle. James William son of James Robert & Eliza Brown

6187 1901 census of England, 38 North Bailey, Durham, co Durham, England, folio 7, page 5, Annie MacGregor; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 13 February 2020); citing PRO RG 13/4682; Alan Hutchinson Head Mar 46 Lisbury, NBL Land agent
...
Annie Macgregor Serv Un 23 Newcastle, NBL Parlourmaid

6188 England, Newcastle upon Tyne, Electoral Registers, 1741-1974, vol. 1931 Borough of Newcastle upon Tyne - Benwell Ward: 43, Joseph Robson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 14 February 2020); 103 Joan Street
2291 Rw Dw Robson, Annie Louisa (the Elder)
2297 R - Robson, John
2298 R O Robson, Joseph
2299 R - Robson, Thomas William
2300 R - Robson, Annie Louisa (the Younger)

6189 England, Newcastle upon Tyne, Electoral Registers, 1741-1974, vol. 1932 Borough of Newcastle upon Tyne - Benwell Ward: 32, Joseph Robson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 14 February 2020); 1 Hodgkin Park Road
1686 R O Robson, Joseph - J
1687 Rw dw Robson, Annie Louisa (the Elder)
1688 R - Robson, Thomas William
1689 R - Robson, John
1690 R - Robson, Annie Louisa (the Younger)

6190 1939 Register, England, RG 101, piece 2908H, image Schedule 162/1, Enumeration District: GACF, Registration district: 558-1, 1 Hodgkin Park Crescent, Newcastle-upon-Tyne, Northumberland, England, Joseph Robson; Robson, Joseph Male 26 May 1874 Married Rail Ticket Collector (retired) Special constable LNER
Robson, Annie L Female 14 Apr 1877 Married Unpaid domestic duties
Robson, Annie L Female 6 Apr 1910 Single Laundry clerk [Hill]
Robson, Joseph H Male 28 Jan 1916 Single Coach builder

6191 England, Newcastle upon Tyne, Electoral Registers, 1741-1974, vol. 1939 Borough of Newcastle upon Tyne - Benwell Ward: 45, Joseph Robson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 14 February 2020); 1 Hodgkin Park Road
2471 R - Robson, Joseph Henry
2472 R O Robson, Joseph
2473 Rw Dw Robson, Annie Louisa (Senr)
2474 R - Robson, Thomas William
2475 R - Robson, Annie Louisa (Junr)
2476 R - Robson, Fred

6192 England, Newcastle upon Tyne, Electoral Registers, 1741-1974, vol. 1957 Borough of Newcastle upon Tyne - Benwell Ward: 7, Annie L Robson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 14 February 2020); 1 Hodgkin Park Crescent
1255 Robson, Thos. William
1256 Robson, Annie L.

6193 Probate for Annie Louisa Robson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 13 February 2020); ROBSON, Annie Louisa of 1 Hodgkin Park Crescent Newcastle-Upon-Tyne widow died 26 November 1961 Probate Newcastle-Upon-Tyne 10 January to Thomas William Robson retired marine engineer. Effects £2633 1s 5d

6194 Probate for Joseph Robson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 14 February 2020); ROBSON, Joseph of 1 Hodgkin Park-crescent Newcastle-upon-Tyne died 12 January 1944 at The General Hospital Newcastle-upon-Tyne Administration Newcastle-upon-Tyne 20 March to Annie Louisa Robson widow. Effects £867 14s 5d

6195 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2016), entry for Joseph Robson, volume 10b, page 170, Jun quarter 1904, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

6196 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2016), entry for Annie L MacGregor, volume 10b, page 170, Jun quarter 1904, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

6197 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2017), entry for Joseph Robson, volume 10B, page 53, Mar quarter 1944, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69

6198 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 February 2017), entry for Thomas William Robson, volume 10B, page 15, Jun quarter 1905, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name MacGregor

6199 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Thomas William Robson, volume 01B, page 435, Sep quarter 1969, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

6200 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Thomas W Robson, volume 01B, page 15, Jun quarter 1960, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Statham

6201 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Olive G Statham, volume 01B, page 15, Jun quarter 1960, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Robson

6202 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 February 2020), entry for Olive Gibb Statham, volume 10B, page 882, Sep quarter 1914, Morpeth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Thornton

6203 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Olive Gibb Robson, volume 2, page 1144, July quarter 1992, South Shields district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78. Date of birth 13 Jul 1914

6204 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 February 2017), entry for John Robson, volume 10B, page 15, Sep quarter 1906, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name MacGregor

6205 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 February 2017), entry for John Robson, volume 01B, page 415, Sep quarter 1972, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66. Date of birth 17 Jul 1906

6206 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 February 2017), entry for Annie Louisa Robson, volume 10B, page 5, Jun quarter 1910, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name MacGregor

6207 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Annie Louisa Hill, volume D66C/053/1D, page 276, November quarter 2003, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93. Date of birth 6 Apr 1910

6208 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for John T Hill, volume 10B, page 27, Dec quarter 1939, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Robson

6209 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Annie L Robson, volume 10B, page 27, Dec quarter 1939, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hill

6210 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 February 2020), entry for Fred Robson, volume 10B, page 5, Mar quarter 1913, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6211 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Fred Robson, volume 1, page 1992, November quarter 1984, Northumberland West district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72. Date of birth 29 Nov 1912

6212 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Fred Robson, volume 10B, page 23, Sep quarter 1939, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bolton

6213 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 February 2020), entry for Elizabeth D Bolton, volume 10B, page 23, Sep quarter 1939, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Robson

6214 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 February 2020), entry for Elizabeth Dunn Bolton, volume 10B, page 29, Jun quarter 1914, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Walker

6215 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Elizabeth Dunn Robson / Bone, volume 3A/680/1A, page 271, December quarter 2003, Northumberland West district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89

6216 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 February 2020), entry for Joseph Henry Robson, volume 10B, page 27, Mar quarter 1916, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6217 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Joseph Henry Robson, volume F80C/0531F, page 256, May quarter 2001, Newcasle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 28 Jan 1916

6218 England, Newcastle upon Tyne, Electoral Registers, 1741-1974, vol. 1939 Borough of Newcastle Upon Tyne - Jesmond Ward: 38, Alfred Carverhill; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 February 2020); 29 Ilford Road
2054 R O Carverhill, Alfred
2055 Rw Dw Carverhill, Florence Watt
2056 R - Carverhill, Colin
2057 Rw - Carverhill, Louie

6219 1939 Register, England, RG 101, piece 2928H, image Schedule 251/1, Enumeration District: GANI, 29 Ilford Road, Jesmond, Newcastle-upon-Tyne, Northumberland, England, Alfred Carverhill; Carverhill, Alfred Male 28 Jul 1879 Married Rating office
Carverhill, Florence W Female 29 Nov 1878 Married Unpaid domestic duties
Carverhill, Colin Male 16 Jan 1912 Single Managing clerk Square Grip Reinforcement [specialist concrete reinforcement company]
Carverhill, Alan Male 22 Dec 1913 Single Managing salesman printing & stationery

6220 Probate for Nellie Miles Liddell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 February 2020); LIDDELL, Nellie Miles of 22 Coldstream Road Newcastle-upon-Tyne widow died 21 October 1957 Probate Newcastle-upon-Tyne 18 September to Florence Watt Carverhill (wife of Alfred Carverhill). Effects £132 18s 2d

6221 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 June 2016), entry for Alfred Carverhill, volume 10b, page 161, Jun quarter 1907, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

6222 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 June 2016), entry for Florence Watt MacGregor, volume 10b, page 161, Jun quarter 1907, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

6223 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 June 2016), entry for Alfred Carverhill, volume 10b, page 43, Sep quarter 1879, Newcastle T district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Mattinson

6224 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 June 2016), entry for Alfred Carverhill, volume 01B, page 721, Jun quarter 1969, Northumberland Central district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89. Birth date: 27[sic] Jul 1879

6225 Probate for Alfred Carverhill; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 February 2020); CARVERHILL, Alfred of Eskbank Clayton Rd Jesmond Newcastle-upon-Tyne died 14 April 1969 Administration Newcastle-upon-Tyne 2 June. £2285

6226 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 May 2017), entry for Geoffrey Carverhill, volume 10B, page 31, Sep quarter 1908, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden MacGregor

6227 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Geoffrey Carverhill, volume 01A, page 702, Jun quarter 1962, Durham Western district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53

6228 Geoffrey Carverhill monumental inscription, personally read by Diane, 25 Nov 2015; Geoffrey Carverhill. Born 1908 Newcastle-upon-Tyne, Metropolitan Borough of Newcastle upon Tyne, Tyne and Wear, England. Died 1962 (aged 53\endash 54) Durham, Durham Unitary Authority, County Durham, England. Buried St Michael Churchyard, Bowness-on-Solway, Allerdale Borough, Cumbria, England. FAGID 155380906

6229 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 February 2020), entry for Colin Carverhill, volume 10B, page 69, Mar quarter 1912, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6230 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Colin Carverhill, volume 02A, page 1436, Sep quarter 1945, Surrey North Western district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Whitbread formerly Blackmore

6231 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Ada P Whitbread formerly Blackmore, volume 02A, page 1436, Sep quarter 1945, Surrey North Western district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Carverhill

6232 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 February 2020), entry for Ada Phyllis Blackmore, volume 02A, page 483, Mar quarter 1911, Kingston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ellis

6233 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 16 February 2020), Baptism of Ada Phyllis Blackmore; London Metropolitan Archives; London, England; Reference Number: dro/043/a/01/004; SS Peter & Paul Teddington
1503 10 Sep 1911 Ada Phyllis of Walter Thomas & Louise Blackmore of 52 Stanley Garden Rd Teddington, Decorator. Born Nov 1910
1504 10 Sep 1911 Freda Christabel of Walter Thomas & Louise Blackmore of 52 Stanley Garden Rd Teddington, Decorator. Born Jul 1908
1505 10 Sep 1911 Alfred Bertram of Walter Thomas & Louise Blackmore of 52 Stanley Garden Rd Teddington, Decorator. Born Dec 1905
1506 10 Sep 1911 Doris Irene of Walter Thomas & Louise Blackmore of 52 Stanley Garden Rd Teddington, Decorator. Born Oct 1903
1507 10 Sep 1911 Grace Violet of Walter Thomas & Louise Blackmore of 52 Stanley Garden Rd Teddington, Decorator. Born Jul 1902

6234 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 February 2020), entry for Alan Carverhill, volume 10B, page 55, Mar quarter 1914, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6235 Alan Carverhill monumental inscription, personally read by SD Cowan, 3 May 2019; Alan Carverhill. Born 22 Dec 1913. Died 28 Jun 2005. Buried Christ Church Flamborough Cemetery, Flamborough, Hamilton, Ontario, Canada. FAGID 198837576

6236 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 February 2020), entry for Louie Carverhill, volume 10B, page 204, Sep quarter 1916, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6237 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 February 2020), entry for Hugh M Cobban, volume 05G, page 1721, Sep quarter 1947, Surrey North Western district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Carverhill

6238 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 February 2020), entry for Louie Carverhill, volume 05G, page 1721, Sep quarter 1947, Surrey North Western district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cobban

6239 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 February 2020), entry for Hugh MacDonald Cobban, volume 01D, page 521, Jun quarter 1901, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Abbott

6240 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 18 February 2020), Baptism of Hugh Macdonald Cobban; London Metropolitan Archives; London, England; Reference Number: p85/luk/004; St Luke, West Norwood, Lambeth. Entry 352. 30 Jun 1901. Hugh Macdonald of James Macdonald & Edith Helen Cobban, 6 Ullswater Road, Solicitor

6241 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 February 2020), entry for Hugh MacDonald Cobban, volume 17, page 643, Sep quarter 1978, Surrey North Western district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77 . Date of birth 1 Jun 1901

6242 1911 census of England, 58 Stanton St, Newcastle-upon-Tyne, Northumberland, England, Andrew Liddell; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 July 2014); citing RG 78, RG 14 PN 30619, registration district (RD) Newcastle upon Tyne, sub district (SD) St Nicholas, enumeration district (ED) 4; Andrew Liddell Head 36 Mar Compositor (printing & stationery) Gateshead, Co Duham
Nellie Miles Liddell Wife 29 Mar Newcastle-upon-Tyne, NBL
Married <1 years, 0 children, 0 living, 0 dead

6243 Probate for Andrew Liddell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 February 2020); LIDDELL, Andrew of 58 Stanton-street Newcastle-upon-Tyne died 12 September 1926 Administration Newcastle-upon-Tyne 22 October to Nellie Miles Liddell widow. Effects £733 12s 1d

6244 England, Newcastle upon Tyne, Electoral Registers, 1741-1974, vol. 1939 Borough of Newcastle-upon-Tyne - Fenham Ward: 28, Nellie Miles Liddell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 19 February 2020); 22 Coldstream Road
1505 Rw Ow Liddell, Nellie Miles-J
1506 NM - Liddell, Stanley George [Naval or military voter]

6245 1939 Register, England, RG 101, piece 2915E, image Schedule 417/1, Enumeration District: GAED, Registration district: 558-1, 22 Coldstream Road, Newcastle-upon-Tyne, Northumberland, England, Nellie M Liddell; Liddell, Nellie M Female 14 Aug 1881 Widow Unpaid domestic
Liddell, Muriel Female 21 Jul 1919 Single Ganger (light ammunition)
Liddell, Audrey Female 21 Jul 1919 Single Shorthand typist

6246 England, Newcastle upon Tyne, Electoral Registers, 1741-1974, vol. 1946 Borough of Newcastle-upon-Tyne - Fenham Ward: 3, Nellie M Liddell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 19 February 2020); 22 Coldstream Road
540 Liddell, Nellie M.
541 Liddell, Audrey
542 Liddell, Laurence
543 Liddell, Stanley George
544 Liddell, Muriel

6247 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 May 2017), entry for Andrew Liddell, volume 10B, page 5, Dec quarter 1910, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

6248 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 May 2017), entry for Nellie MacGregor, volume 10B, page 5, Dec quarter 1910, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes.

6249 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Andrew Liddell, volume 10B, page 955, Sep quarter 1874, Gateshead district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Robson

6250 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 May 2017), entry for Andrew Liddell, volume 10B, page 66, Sep quarter 1926, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 52

6251 Andrew Liddell monumental inscription, personally read by Kilmarnock, 19 Jan 2013; Andrew Liddell. Born 1874 Newcastle-upon-Tyne, Metropolitan Borough of Newcastle upon Tyne, Tyne and Wear, England. Died 1926 (aged 51\endash 52). Buried All Saints Cemetery, Newcastle-upon-Tyne, Metropolitan Borough of Newcastle upon Tyne, Tyne and Wear, England. FAGID 103781391

6252 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 February 2020), entry for Stanley George Liddell, volume 10B, page 175, Mar quarter 1912, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6253 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 February 2020), entry for Stanley George Liddell, volume 11, page 1317, April quarter 1986, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 24 Dec 1911

6254 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 February 2020), entry for Stanley G Liddell, volume 01B, page 87, Dec quarter 1949, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Harrison

6255 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 February 2020), entry for Beatrice M Harrison, volume 01B, page 87, Dec quarter 1949, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Liddell

6256 "England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 19 February 2020), entry for Beatrice Mary Liddell, 2 Sep quarter 2012, Orpington, Kent district; citing the General Register Office's England and Wales Civil Registration Indexes; Age 97. Postcode BR6

6257 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 February 2020), entry for Gordon Andrew Liddell, volume 10B, page 198, Jun quarter 1913, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MaGregor

6258 Probate for Gordon Andrew Liddell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 February 2020); LIDDELL, Gordon Andrew of 22 Holly Av Bebington died 6 September 1989 Administration Liverpool 21 November Not exceeding £100000 8951408764T

6259 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 February 2020), entry for Laurence Liddell, volume 10B, page 197, Mar quarter 1915, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MaGregor

6260 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 February 2020), entry for Marjorie Miles Liddell, volume 10B, page 128, Dec quarter 1916, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6261 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 February 2020), entry for John M Evershed, volume 01A, page 1080, Sep quarter 1944, Hampstead district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Liddell

6262 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 February 2020), entry for Marjorie M Liddell, volume 01A, page 1080, Sep quarter 1944, Hampstead district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Evershed

6263 "Marriage notice," <i>Unknown newspaper</i>, 4 Sep 1944; EVERSHED:LIDDELL - On Aug. 22, 1944 at St. John's Church, Hampstead, London, Flt. Lieut. John Montague Evershed, R.A.A.F., youngest son of Mr. and Mrs. O.M. Evershed, Wagga, N.S.W., Australia, to Marjorie Miles, eldest daughter of the late Mr. A. Liddell and Mrs. Liddell, of Newcastle-on-Tyne

6264 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), EVERSHED John M 23415/1911 (f) Oswald M (m) Charlotte G at Yass.

6265 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 February 2020), entry for Audrey Liddell, volume 10B, page 129, Sep quarter 1919, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6266 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 February 2020), entry for Audrey Liddell, volume 2, page 0828, Dec quarter 1974, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55. Date of birth 21 Jul 1919

6267 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 February 2020), entry for Muriel Liddell, volume 10B, page 129, Sep quarter 1919, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: MacGregor

6268 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 February 2020), entry for Muriel Liddell, volume F63C/0531F, page 165, May quarter 1996, Newcastle Upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76. Date of birth 1996

6269 "England & Wales, National Probate Search 1966-present," database, <i>UK Government</i> (probatesearch.service.gov.uk : accessed 19 February 2020), Probate for Muriel Liddell; LIDDELL, Muriel probate 07 July 1996 9652008892 died 15 May 1996 Grant and Will Newcastle Upon Tyne

6270 1920 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 113, p. 5A, dwelling 98, family 118, Walter L Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 11 April 2020); citing National Archives and Records Administration microfilm T625, roll 500; 1736 [Dave?] Street
Walter S Cherry Head Married 45 Iowa President, creamery supplier
Laura W Cherry Wife Married 41 Missouri
Virginia Cherry Daughter Single 12 Iowa
Isabelle Cherry Daughter Single 5 Iowa
Walter L Cherry Son Single 2 11/12 Iowa

6271 1930 U.S. census, population schedule, Chicago, Cook, Illinois, enumeration district (ED) 1560, p. 62B, dwelling 113, family 847, Walter L Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 11 April 2020); citing National Archives and Records Administration microfilm T626; 942 Lakeshore Drive
Walter L Cherry Head Married 56 Iowa Executive, dairy machines
Laura W Cherry Wife Married 51 Missouri
Virginia Cherry Daughter Single 22 Iowa
Isabelle Cherry Daughter Single 16 Iowa
Walter L Cherry Jnr Son Single 13 Iowa
...

6272 1940 U.S. census, population schedule, New Trier, Cook, Illinois, enumeration district (ED) 16-324, p. 9A, household 37, Walter L Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 11 April 2020); citing National Archives and Records Administration microfilm T627, roll 00783; 80 Indian Hill Road
Walter L Cherry Head Married 66 Iowa President, dairy machinery
Laura W Cherry Wife Married 61 Missouri
Walter Cherry Jnr Son Single 23 Iowa research, dairy machinery
...

6273 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 20 February 2020), Marriage of Walter Loraine Cherry and Laura Fox White; GS Film Number: 001705608. Digital Folder Number: 004321661. Image Number: 00085; 14 Dec 1905. Cedar Rapids, Linn, Iowa. Walter Loraine Cherry, of Cedar Rapids Iowa, born Troy Mills Iowa, merchant, male, 31, single. Father John G. Cherry. Mother Mary A. Miles. Laura Fox White, of Cedar Rapids Iowa, born Sedalia Missouri, female, 27, single. Father Stephen Norman White. Mother Laura Abigail Fox. Winesses: Analese White, Wallace H Hutchins

6274 Laura Fox Cherry (nee White) monumental inscription; Laura Fox White Cherry. Birth 24 Jul 1878 Sedalia, Pettis County, Missouri, USA. Death 18 Jan 1955 Evanston, Cook County, Illinois, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA.

6275 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020), Birth of Virginia Cherry; FHL Film Number: 985983; 6 Oct 1907 Virginia Cherry Cedar Rapids, linn, IA Father Walter Cherry Mother Laura Fox White

6276 "Michigan Death Index, 1971-1996," database, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020), Death of Virginia C Luick; 11 Aug 1971 at Leland, Leelanau. Virginia C Luick of Leland, Leelanau. Born 6 Oct 1907

6277 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 21 February 2020), Birth of Isabelle Cherry3; GS Film Number: 1711302. Digital Folder Number: 004266300. Image Number: 00484; 31 Mar 1914. Cedar Rapids, Linn, Iowa. Isabelle Cherry. Father W L Cherry. Mother Laura White.

6278 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 21 February 2020), Death of Isabelle Cherry; GS Film Number: 100563334. Digital Folder Number: 100563334. Image Number: 00092; Entry 42. 14 Jan 1936. Evanston, Cook, Illinois. Isabelle Cherry, of 517 Sheridan Rd, female, white, student, born 31 Mar 1914 Cedar Rapids, Iowa. Father Walter L Cherry. Mother Laura F White. Informant P Armstrong. Burial 17 Jan 1936 Oak Hill, Cedar Rapids, Iowa.

6279 Isabelle Cherry monumental inscription, personally read by Grandmaeceb, 16 Jul 2015; Isabelle Cherry. Born 31 Mar 1914. Died 14 Jan 1936 (aged 21). Buried Oak Hill Cemetery, Cedar Rapids, Linn County, Iowa, USA. FAGID 149382672

6280 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 21 February 2020), Birth of Walter Loraine Cherry; GS Film Number: 1711303. Digital Folder Number: 004266312. Image Number: 00099; Entry 21. 31 Jan 1917. Cedar Rapids, Linn, Iowa. Walter Loraine Cherry. Father Walter Loraine Cherry. Mother Laura Fox White.

6281 Walter Lorain Cherry monumental inscription, personally read by E. Smith, 13 Dec 2018; Walter Lorain Cherry. Born 31 Jan 1917 Cedar Rapids, Linn County, Iowa, USA. Died 2 Dec 1996 (aged 79) Evanston, Cook County, Illinois, USA. Buried Winnetka Congregational Church Cemetery, Winnetka, Cook County, Illinois, USA. FAGID 195322208

6282 1910 U.S. census, population schedule, Peoria, Peoria, Illinois , enumeration district (ED) 0086, p. 7B, dwelling 146, family 161, Herbert T Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_316; 306 North Street
Herbert T Cherry Head 32 Married Iowa (f)England (m)England Manager, egg case filler Co
Louise H Cherry Wife 28 Married Iowa (f)Iowa (m)Pennsylvania
Married 5 years, children 0, alive 0, dead 0

6283 1920 U.S. census, population schedule, Tama, Tama, Iowa, enumeration district (ED) 194, p. 10B, dwelling 64, family 65, Herbert T Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_514; State Street
Herbert T Cherry Head 42 Married Iowa (f)England (m)England Vice Pres, JG Cherry Co
Louise H Cherry Wife 39 Married Iowa (f)Iowa (m)Iowa
Gladis Cherry Daughter 9 Single Iowa (f)Iowa (m)Iowa
Leonard Cherry Son 6 Single Iowa (f)Iowa (m)Iowa

6284 1930 U.S. census, population schedule, Tama, Tama, Iowa, enumeration district (ED) 0027, p. 3B, dwelling 72, family 74, Herbert T Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340419; 1412 State Street
Herbert T Cherry Head 52 Married Iowa (f)England (m)England Manager, Paper mill
Louise H Cherry Wife 49 Married Iowa (f)Iowa (m)Iowa
Gladys L Cherry Daughter 19 Single Iowa (f)Iowa (m)Iowa
Leonard H Cherry Son 17 Single Iowa (f)Iowa (m)Iowa

6285 1940 U.S. census, population schedule, Tama, Tama, Iowa, enumeration district (ED) 86-27, p. 11A, household 345, Herbert T Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01207; Herbert T Cherry Head 62 Married Iowa President, Paper Mill
Louise Cherry Wife 59 Married Iowa
Mary Munin Maid 19 Single Iowa Maid, Private Home

6286 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 21 February 2020), Marriage of Herbert Tilden Cherry and Helen Louise Henderson; GS Film Number: 001704160. Digital Folder Number: 004321324. Image Number: 01187; 21 Jun 1905. Cedar Rapids, Linn, Iowa. Herbert Tilden Cherry, of Peoria Illinois, male, 27, white, Amercian, single. Father John G Cherry. Helen Louise Henderson, of Cedar Rapids Iowa, female, 24, white, Amercian, single. Father John B Henderson. Witnesses: Walter L Cherry, Helen E Henderson

6287 Helen Louise Cherry (nee Henderson) monumental inscription, personally read by Jane Rudesill Ducklow, 3 Jan 2014; Helen Louise Cherry (nee Henderson). Born 10 Jul 1881 Cedar Rapids, Linn County, Iowa, USA. Died May 1965 (aged 83) Tama, Tama County, Iowa, USA. Buried Oak Hill Cemetery, Cedar Rapids, Linn County, Iowa, USA. FAGID 122708391

6288 Gladys Cherry Elliott (nee Cherry) monumental inscription, personally read by Grandmaeceb, 16 Jul 2015; Gladys Cherry Elliott (nee Cherry). Birth 28 Apr 1910 Cedar Rapids, Linn County, Iowa, USA. Death 24 Nov 1995 (aged 85) Iowa City, Johnson County, Iowa, USA. Burial Oak Hill Cemetery, Cedar Rapids, Linn County, Iowa, USA. FAGID 149384537

6289 Leonard Henderson Cherry monumental inscription, personally read by Grandmaeceb, 16 Jul 2015; Leonard Henderson Cherry. Birth 1913. Death 1945 (aged 31\endash 32). Burial Oak Hill Cemetery, Cedar Rapids, Linn County, Iowa, USA. FAGID 149383900

6290 1910 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 0102, p. 8B, dwelling 176, family 179, Howard H Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_411; 1530 Brown Avenue
Howard H Cherry Head 30 Married Iowa (f)Iowa (m)Iowa Manufacturer egg cases
Neva W Cherry Wife 29 Married Wisconsin (f)Wisconsin (m)New York
Frankie V Verback Sister-in-law 24 Single Illinois (f)Wisconsin (m)Illinois Nurse
Married 8 years, children 0, alive 0, dead 0

6291 1920 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 120, p. 3B, dwelling 67, family 78, Howard H Cherry ; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_500; 1564 Third Avenue
Howard H Cherry Head 39 Married Iowa (f)England (m)England […] of Cherry Co, Mfg creamery supplies
Neva W Cherry Wife 39 Married Wisconsin (f)Wisconsin (m)New York
John G Cherry Son 7 Single Iowa (f)Iowa (m)Wisconsin
Howard Cherry Son 1 Single Iowa (f)Iowa (m)Wisconsin
Frankie N Verback Sister-in-law 34 Single Illinois (f)Wisconsin (m)New York
Lydia Kissling 15 Single Iowa (f)Wisconsin (m)Iowa Servant, Private Family

6292 1930 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 0048, p. 10B, dwelling 260, family 286, Howard H Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340400; 305 Nassau Street
Howard H Cherry Head 50 Married Iowa (f)England (m)England Branch Manager, Creamery Supply Corporation
Neva Cherry Wife 49 Married Wisconsin (f)Wisconsin (m)New York
John Cherry Son 17 Single Iowa (f)Iowa (m)Wisconsin
Howard Cherry Son 11 Single Minnesota (f)Iowa (m)Wisconsin
Frankie Verbeck Sister-in-law 44 Single Illinois (f)Wisconsin (m)New York
Bertha Pohlman Servant 23 Single Iowa (f)Iowa (m)Germany Maid, Private home
Marie Schultz Servant 27 Single Iowa (f)Germany (m)Iowa Maid, Private home

6293 1940 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 57-51, p. 12B, household 345, Howard Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01176; 305 Nassau St SE
Howard Cherry Head 60 Married Iowa Vice Pres, Mfg dairy mchy
Neva A Cherry Wife 59 Married Wisconsin
Frankie M Verbeck Sister-in-law 54 Single Illinois
Howard Cherry Son 21 Single Minnesota

6294 "USA, Illinois, Marriages, 1815-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 24 February 2020), Marriage of Howard H. Cherry and Neva Verbeck; GS Film number: 1030336. Digital Folder Number: 4270732. Image Number: 142. Reference ID: 343023; 15 Apr 1902. Chicago, Cook, Illinois. Howard H. Cherry, 22. Neva Verbeck, 21.

6295 Neva Cherry (nee Verbeck) monumental inscription; Neva Cherry. Birth 1880 Wisconsin, USA. Death 1 Dec 1947 Cedar Rapids, Linn County, Iowa, USA. Burial Oak Hill Cemetery Cedar Rapids, Linn County, Iowa, USA. FAGID 122708955

6296 1900 U.S. census, population schedule, Marcus, Cherokee, Iowa, enumeration district (ED) 0020, p. 1, dwelling 8, family 8, Richard J Montgomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020); citing National Archives and Records Administration microfilm T623, roll Film: 1240423; Richard J Montgomery Head 29 Born Jan 1871 Married Missouri (f)Ireland (m)Ireland Day Laborer
Anna M Montgomery Wife 28 Born Aug 1871 Married Iowa (f)England (m)Pennsylvania
Margerette Montgomery Daughter 9mo Born Aug 1899 Single Iowa (f)Missouri (m)Iowa
Married 1 year, children 1, alive 1, dead 0

6297 1910 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 0017, p. 13B, dwelling 285, family 291, Richard J Montgomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020); citing National Archives and Records Administration microfilm T624, roll T624_396; 525 West Elen Street
Richard J Montgomery Head 39 Married Illinois (f)Ireland (m)Ireland Butcher Shop
Anna M Montgomery Wife 38 Married Iowa (f)England (m)Pennsylvania
Margaret L Montgomery Daughter 10 Single Iowa (f)Illinois (m)Iowa
Howard M Montgomery Son 9 Single Iowa (f)Illinois (m)Iowa
Ester A Montgomery Daughter 7 Single Iowa (f)Illinois (m)Iowa
Clifford J Montgomery Son 5 Single Iowa (f)Illinois (m)Iowa
Robert R Montgomery Son 3 Single Iowa (f)Illinois (m)Iowa
Richard R Montgomery Son 3 Single Iowa (f)Illinois (m)Iowa
Married 11 years, children 6, alive 6, dead 0

6298 1930 U.S. census, population schedule, Liberty, Cherokee, Iowa, enumeration district (ED) 0012, p. 6B, dwelling 129, family 131, Richard J Montgomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340382; Richard J Montgomery Head 59 Married Missouri (f)Ireland (m)Ireland Farming, General Farm
Anna M Montgomery Wife 58 Married Iowa (f)England (m)Pennsylvania
Lois A Montgomery Daughter 19 Single Iowa (f)Missouri (m)Iowa
Florance E Montgomery Daughter 15 Single Iowa (f)Missouri (m)Iowa
Charlott Enochson Roomer 12 Single Iowa (f)Iowa (m)Iowa
Helen L Enochson Roomer 9 Single Iowa (f)Iowa (m)Iowa
Jim Wallan Roomer 20 Single Oregon (f)Missouri (m)Missouri Farm Labor, General Farm

6299 1940 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 18-8, p. 12B, household 267, Richard Montomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; Richard Montomery Head 69 Married Missouri Marshalltown
Anna Montomery Wife 68 Married Iowa Marshalltown
Florence Montomery Daughter 25 Single Iowa Cherokee Operator, telephone

6300 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 25 February 2020), Marriage of Richard J Montgomery and Anna Miles; Reference ID: p 103. GS Film Number: 001035292. Digital Folder Number: 004311181. Image Number: 00199; 9 Nov 1898. Meriden, Cherokee, Iowa. Richard J Montgomery, male, white, 28. Father John Montgomery. Mother Essie Samble. Anna Miles, female, white, 28. Father Robert Miles. Mother Louisa Barger.

6301 Richard J Montgomery monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Richard J Montgomery. Born 20 Jan 1871. Died 5 Apr 1942 (aged 71). Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79596609

6302 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 28 May 2020), Death of Richard J Montgomery; 340 E Cedar Street, Cherokee, Cherokee, iowa. 12 years in community. Richard J Montgomery, male, white, widowed, wife's name Anna Mary Montgomery deceased. Born Jan 20 1871 at St Louis MO. Occupation Meat cutter. Father John Montgomery, born Ireland. Mother Unknown. Informant H M Montgomery of Cherokee IA. Burial Apr 8 1942 Meriden cemetery, Meriden IA. Died April 5 1942 at 3 p.m. Deceased was attended from Dec 12 1941 to Apr 5 1942, last seen alive Apr 5 1942. COD Coronary occlusion, peptic ulcer, diabietes mellitus, hypertension

6303 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 26 February 2020), Birth of Margaret L Montgomery; Reference ID: 1880-1909 p 243. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00289; 16 Aug 1899. Marcus City, Cherokee, Iowa. Margaret L. Montgomery. Father Richard Montgomery. Mother Anna Miles.

6304 Margaret Louise Thompson (nee Montgomery) monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Margaret Louise Thompson (nee Montgomery). Born 1899. Died 1986 (aged 86\endash 87). Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79596252

6305 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020), Death of Margaret Thompson; Margaret Thompson. Social Security Number: 484-05-5865. Birth Date: 16 Aug 1899. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 51037, Meriden, Cherokee, Iowa, USA. Death Date: Mar 1986

6306 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 26 February 2020), Birth of Howard Miles Montgomery; Reference ID: 1880-1909 p 244. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00290; 20 Jan 1901. Marcus, Cherokee, IA. Howard Miles Montgomery. Father Richard Montgomery. Mother Anna Miles.

6307 Howard Miles Montgomery monumental inscription, personally read by Brenda Halseth, 11 Feb 2011; Howard Miles Montgomery. Born 20 Jan 1901 Cherokee County, Iowa, USA. Died 12 Jan 1965 (aged 63) Cherokee County, Iowa, USA. Buried Oak Hill Cemetery, Cherokee, Cherokee County, Iowa, USA. Plot Blk 11N, lot 2, grv 2. FAGID 65533324

6308 Abby Esther Burns (nee Montgomery) monumental inscription; Abby Esther Burns (nee Montgomery). Born 10 Sep 1902 Meriden, Cherokee County, Iowa, USA. Died 26 Jul 1990 (aged 87) Lake Park, Dickinson County, Iowa, USA. Silver Lake Cemetery, Lake Park, Dickinson County, Iowa, USA. FAGID 26237423

6309 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020), Death of Esther M Burns; Esther M. Burns. Social Security Number: 479-46-5802. Birth Date: Sep 10 1902. Issue Year: 1956. Issue State: Iowa. Last Residence: 51347, Lake Park, Dickinson, Iowa, USA. Death Date: Jul 1990

6310 "First Prebyterian Church, Meriden, Iowa. Baptisms, births, marriages, deaths 1882-1946," Baptism of Clifford John Montgomery; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 31 March 2020); 15 Sep 1908. Clifford John Montgomery of Richard & Annie Montgomery

6311 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 26 February 2020), Birth of Robert Rey Montgomery; Reference ID: 1880-1909 p 248. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00292; 09 Mar 1907. Meriden, Cherokee, Iowa. Robert Rey Montgomery, twin. Father Richard J. Montgomery. Mother Anna Miles.

6312 "First Prebyterian Church, Meriden, Iowa. Baptisms, births, marriages, deaths 1882-1946," Baptism of Robert Ray Montgomery; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 31 March 2020); 15 Sep 1908. Robert Ray Montgomery of Richard & Annie Montgomery

6313 Robert Ray Montgomery monumental inscription, personally read by Dennis Johnson, 28 Feb 2015; Robert Ray Montgomery. Born 3 Mar 1907 Meriden, Cherokee County, Iowa, USA. Died 26 Jul 1976 (aged 69) Sioux City, Woodbury County, Iowa, USA. Buried Memorial Park Cemetery, Sioux City, Woodbury County, Iowa, USA. FAGID 143150500

6314 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020), Death of Robert Montgomery; Robert Montgomery. Social Security Number: 478-01-9901. Birth Date: Mar 09 1907. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 51104, Sioux City, Woodbury, Iowa, USA. Death Date: Jul 1976

6315 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 26 February 2020), Birth of Richard Roy Montgomery; Reference ID: 1880-1909 p 248. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00292; 09 Mar 1907. Meriden, Cherokee, Iowa. Richard Roy Montgomery, twin. Father Richard J. Montgomery. Mother Anna Miles.

6316 "First Prebyterian Church, Meriden, Iowa. Baptisms, births, marriages, deaths 1882-1946," Baptism of Richard Roy Montgomery; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 31 March 2020); 15 Sep 1908. Richard Roy Montgomery of Richard & Annie Montgomery

6317 "USA, Florida Death Index, 1877-1998," database, <i>FamilySearch</i> (familysearch.org : accessed 28 February 2020), Death of Richard R Montgomery; Affiliate CD Number: FDI08. Certificate Number: 5846. Affiliate File Name: Fdi08.txt. Affiliate Line Number: 256924; 01 Jan 1975. Palm Beach, Florida. Richard R Montgomery, aged 67, white, born 09 Mar 1907.

6318 "USA, Florida Marriages, 1830-1993," database, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020), Marriage of Richard Montgomery and Ann Louise Baskin; MONTGOMERY Richard Palm Beach Vol 247 No 7512 Year 1934
BASKIN Ann Louise Palm Beach Vol 247 No 7512 Year 1934

6319 Lois Anna Smith (nee Montgomery) monumental inscription, personally read by GeneGraver, 16 Oct 2017; Lois Anna Smith (nee Montgomery). Born 15 Sep 1910. Died 26 Apr 1991 (aged 80). Buried Elmwood Saint Joseph Cemetery, Mason City, Cerro Gordo County, Iowa, USA. FAGID 184339754

6320 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020), Death of Lois A Smith; Lois A. Smith. Social Security Number: 484-16-6040. Birth Date: Sep 15 1910. Issue Year: Before 1951. Issue State: Iowa. Death Date: Apr 1991

6321 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 1 March 2020), Marriage of Raymond Frederick Smith and Lois Ann Montgomery; 9 Aug 1934. Le Mars, Plymouth, Iowa. Raymond Frederick Smith, of Cherokee, Iowa, male, white, 35, born Columbus, Ind. Father John C Smith. Mother Mary Weddle. Lois Ann Montgomery, of Cherokee, Iowa, female, white, 24, born Cherokee, Iowa. Father Richard R Montgomery. Mother Anna Miles.

6322 Raymond Frederick Smith monumental inscription, personally read by GeneGraver, 16 Oct 2017; Raymond Frederick Smith. Born 13 May 1899 Columbus, Bartholomew County, Indiana, USA. Died 30 Apr 1980 (aged 80) Iowa, USA. Buried Elmwood Saint Joseph Cemetery, Mason City, Cerro Gordo County, Iowa, USA. FAGID 184339755

6323 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020), Raymond Smith; Raymond Smith. Social Security Number: 482-01-9945. Birth Date: 13 May 1899. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 50401, Mason City, Cerro Gordo, Iowa, USA. Death Date: Apr 1980

6324 Florence Elnora Amendt (nee Montgomery) monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Florence Elnora Amendt (nee Montgomery). Born 28 May 1914 Cleghorn, Cherokee County, Iowa, USA. Died 8 May 1947 (aged 32) Rochester, Olmsted County, Minnesota, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79596512

6325 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020), Death of Mrs Wilbur (Florence) Amendt; 8 May 1947. Olmstead. Mrs Wilbur (Florence) Amendt, certificate 010974

6326 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020), Marriage of Wilbur W Amendt and Florence E Montgomery; 18 Mar 1941 Lake Park, Dickinson. Wilbur W Amendt, of Peterson Iowa, farming, 25, w, w, born Peterson Iowa, first marriage. Father William Amendt. Mother Bertha Felten. Florence E Montgomery, of Cherokee Iowa, 27, w, w, born Cleghorn Iowa, first marriage. Father Richard Montgomery. Mother Anna Miles. Witnesses: Robert & Annette Lundie

6327 Wilbur Christian Wendel Amendt monumental inscription, personally read by Ryan Gibson, 18 Nov 2011; Wilbur Christian Wendel Amendt. Born 20 Oct 1916 Cherokee, Cherokee County, Iowa, USA. Died 19 Jan 2008 (aged 91) Lakefield, Jackson County, Minnesota, USA. Buried Saint Paul Lutheran Cemetery Rost, Jackson County, Minnesota, USA. FAGID 80647306

6328 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020), Death of Wilbur Wendell Christi Amendt; Wilbur Wendell Christi Amendt. Social Security Number: 475-42-0623. Birth Date: Oct 10 1916. Issue Year: 1956. Issue State: Minnesota. Last Residence: 56150, Lakefield, Jackson, Minnesota. Death Date: Jan 19 2008

6329 1900 U.S. census, population schedule, Sheridan, Cherokee, Iowa, enumeration district (ED) 0022, p. 1, dwelling 4, family 4, Jas L Hogan; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020); citing National Archives and Records Administration microfilm T623, roll Film: 1240423; Jas L Hogan Head 39 Born Aug 1860 Married Michigan (f)Ireland (m)Ireland Merchant, general [xxx]
Abbie Hogan Wife 26 Born Apr 1873 Married Iowa (f)England (m)Pennsylvania
Roy Hogan Son 7 Born Oct 1892 Single Iowa (f)Michigan (m)Iowa
Mary Hogan Daughter 5 Born Jun 1894 Single Iowa (f)Michigan (m)Iowa
Wm Hogan Son 4 Born Dec 1895 Single Minnesota (f)Michigan (m)Iowa
Edith Hogan Daughter 2 Born Aug 1897 Single Minnesota (f)Michigan (m)Iowa
Harold Hogan Son 1 Born May 1899 Single Iowa (f)Michigan (m)Iowa
John Hogan Father 64 Born Dec 1835 Widowed Ireland (f)Ireland (m)Ireland Capitalist
Married 8 years, children 5, alive 5, dead 0

6330 1910 U.S. census, population schedule, Moulton, Murray, Minnesota, enumeration district (ED) 0134, p. 8A, dwelling 18, family 18, James L Hogan; digital images, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_708; James L Hogan Head 49 Married Michigan (f)Ireland (m)Ireland Farmer
Abbie D Hogan Wife 37 Married Iowa (f)England (m)Pennsylvania
Leroy Hogan Son 17 Single Iowa (f)Michigan (m)Iowa
Mary L Hogan Daughter 15 Single Iowa (f)Michigan (m)Iowa
William F Hogan Son 14 Single Minnesota (f)Michigan (m)Iowa
Alice E Hogan Daughter 12 Single Minnesota (f)Michigan (m)Iowa
James H Hogan Son 10 Single Iowa (f)Michigan (m)Iowa
John K Hogan Son 9 Single Minnesota (f)Michigan (m)Iowa
Abbie B Hogan Daughter 6 Single Minnesota (f)Michigan (m)Iowa
Robert L Hogan Son 4 Single Minnesota (f)Michigan (m)Iowa
Nina R Hogan Daughter 2 Single Minnesota (f)Michigan (m)Iowa
Married 19 years, children 9, alive 9, dead 0

6331 1920 U.S. census, population schedule, Chanarambie, Murray, Minnesota, enumeration district (ED) 144, p. 6A, dwelling 93, family 98, Abie Hogen; digital images, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_848; Farm
Abie Hogan Head 46 Widowed Iowa (f)England (m)Pennsylvania
Laroy M Hogan Son 27 Single Iowa (f)Michigan (m)Iowa Manager of farm
Robert Hogan Son 14 Single Minnesota (f)Michigan (m)Iowa
Nina Hogan Daughter 12 Single Minnesota (f)Michigan (m)Iowa
Frances Hogan Daughter 6 Single Minnesota (f)Michigan (m)Iowa

6332 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 3 March 2020), Marriage of James L. Hogan and Abbie D. Miles; GS Film Number: 001428653. Digital Folder Number: 004312761. Image Number: 00114; 30 Dec 1891. Storm Lake, Buena Vista, Iowa. James L. Hogan, of Meriden, teacher, male, 30, born Mich. Father John Hogan. Mother Mary A. Senley. Abbie D. Miles, of Meriden, female, 18, born Iowa. Father Robert Miles. Mother Louisa Barger.

6333 James L Hogan monumental inscription, personally read by Char Larson, 11 Feb 2017; James L Hogan. Born 1861 Michigan, USA. Died 3 Sep 1918 (aged 56\endash 57) Murray County, Minnesota, USA. Plot 31. Buried Slayton Cemetery, Slayton, Murray County, Minnesota, USA. FAGID 176224683

6334 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 4 March 2020), Birth of LeRoy Miles Hogan; Reference ID: v 2 p 59. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00205; 03 Oct 1892. Meriden Township, Cherokee, Iowa. Corey[sic] Miles Hogan. Father James L. Hogan. Mother Abbie O.[sic] Miles

6335 LeRoy Miles Hogan monumental inscription, personally read by ProgBase, 11 Feb 2011; LeRoy Miles Hogan. Born 3 Oct 1892 Meriden, Cherokee County, Iowa, USA. Died 17 Aug 1987 (aged 94) Cherokee County, Iowa, USA. Buried Oak Hill Cemetery, Cherokee, Cherokee County, Iowa, USA. Plot Blk 9N, lot 44, grv 7&8. FAGID 65531935

6336 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020), Death of Leroy Hogan; Leroy Hogan. Social Security Number: 709-01-8064. Birth Date: 3 Oct 1892. Issue Year: Before 1951. Issue State: Railroad Board (Issued Through). Last Residence: 51012, Cherokee, Cherokee, Iowa, USA. Death Date: Aug 1987

6337 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 3 March 2020), Birth of Mary Louise Hogan; Reference ID: 256309. Digital Folder Number: 101716645. Image Number: 01315; 10 Jun 1894. Meriden, Cherokee, Iowa. Mary Louise Hogan, female, white. Father James Lawrence Hogan born Michigan. Mother Abbie Dell Miles born Iowa.

6338 Mary Louise Engel (nee Hogan) monumental inscription, personally read by ProgBase, 11 Feb 2011; Mary Louise Engel (nee Hogan). Born 10 Jun 1894 Meriden, Cherokee County, Iowa, USA. Died 7 Aug 1972 (aged 78) Cherokee, Cherokee County, Iowa, USA. Buried Oak Hill Cemetery, Cherokee, Cherokee County, Iowa, USA. Plot Blk 9N, lot 32, grv 7. FAGID 65530838

6339 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020), Death of Mary Engel; Mary Engel. Social Security Number: 483-36-5704. Birth Date: 10 Jun 1894. Issue Year: 1951. Issue State: Iowa. Last Residence: 51012, Cherokee, Cherokee, Iowa, USA. Death Date: Aug 1972

6340 "USA, Minnesota Births and Christenings, 1840-1980," database, <i>FamilySearch</i> (familysearch.org : accessed 4 March 2020), Birth of William Francis Hogan; Reference ID: P 166. Source Reference: Volumes A-B. GS Film Number: 1403139. Digital Folder Number: 004703883; 13 Dec 1895. Ewington, Jackson, Minnesota. William Francis Hogan, male, American, white. Father James L., born Michigan. Mother Abbie D., born Iowa.

6341 William Francis Hogan monumental inscription, personally read by steamerfan, 28 Jun 2008; William Francis Hogan. Born 13 Dec 1895 Ewington Township, Jackson County, Minnesota, USA. Died 14 Nov 1978 (aged 82) Adrian, Nobles County, Minnesota, USA. Buried Adrian Cemetery, Adrian, Nobles County, Minnesota, USA. FAGID 27889453

6342 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 13 June 2020), Death of William Hogan; William Hogan. Social Security Number: 473-05-4075. Birth Date: 13 Dec 1895. Issue Year: Before 1951. Issue State: Minnesota. Last Residence: 56110, Adrian, Nobles, Minnesota, USA. Death Date: Nov 1978

6343 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 4 March 2020), Birth Harold J. Hogan; Reference ID: v 3 p 154. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00278; 03 May 1899. Sheridan, Cherokee, Iowa. Harold J. Hogan. Father Jas. L. Hogan. Mother Abbie D. Miler.

6344 Harold James Hogan monumental inscription, personally read by War Graves, 5 Aug 2010; PVT Harold James Hogan. Born 4 May 1899 Cleghorn, Cherokee County, Iowa, USA. Died 15 Oct 1918 (aged 19). Buried Meuse-Argonne American Cemetery and Memorial, Romagne-sous-Montfaucon, Departement de la Meuse, Lorraine, France. FAGID 55960607

6345 "USA, Minnesota Births and Christenings, 1840-1980," database, <i>FamilySearch</i> (familysearch.org : accessed 3 March 2020), Birth of Kenneth John Hogan; Reference ID: PAGE 27 NUMBER 26. GS Film Number: 1404514. Digital Folder Number: 004881697; 22 Mar 1901. Vienna Township, Rock, Minnesota. Kenneth John Hogan, male, white. Father James L Hogan born Michigan. Mother Abbie D Hogan born Iowa.

6346 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 3 March 2020), Death of John Hogan; Digital Folder Number: 007552700. Image Number: 00253; 29 Mar 1955. Thomastown Township, Wadena, Minnesota. John Hogan of Thomastown, male, white, married, born Mar 22, 1901 at Kenneth[sic], Minn. Spouse Verona Stude. Father James Hogan. Mother Abbie Miles. COD coronary occlusion

6347 John Kenneth Hogan monumental inscription, personally read US Veterans Affairs Office, 4 Mar 2000; John Kenneth Hogan. Born 22 Mar 1901 Vienna Township, Rock County, Minnesota, USA. Died 29 Mar 1955 (aged 54) Wadena County, Minnesota, USA. Buried Fort Snelling National Cemetery, Minneapolis, Hennepin County, Minnesota, USA. Plot E,949. FAGID 3452227

6348 "Minnesota People Records Search," database, <i>Minnesota Historical Society</i> (mnhs.org : accessed 12 June 2020), Birth of Verona Bertha Stude; Certificate 1911-20522. 7 Jun 1911. Verona Bertha Stude. Mother's maiden name Pinz. Pipestone County.

6349 Verona Bertha Hogan (nee Stude) monumental inscription, personally read by Steve Edquist, 4 Jul 2008; Verona Bertha Hogan (nee Stude). Born 7 Jun 1911. Died 20 Jul 2005 (aged 94). Buried Fort Snelling National Cemetery, Minneapolis, Hennepin County, Minnesota, USA Plot E, 949. FAGID 28034712

6350 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020), Death of Verona Bertha Hogan; 20 Jul 2005 Stillwater Good Samaritan Ctr, Stillwater, Washington, Minnesota. Verona Bertha Hogan, maiden name Stude, female, widowed, 94, born 7 Jun 1911 Worthington, Minnesota, resident of Stillwater, Washington, Minnesota, teacher, industry Education. Cremation at Fort Snelling National Cemetery 21 Jul 2005. Informant Sandra Burrill, daughter. Father Charles Stude. Mother Wilhelmina A Stude. certificate 2005-MN-021544

6351 "USA, Minnesota Births and Christenings, 1840-1980," database, <i>FamilySearch</i> (familysearch.org : accessed 3 March 2020), Birth of Gail Beatrice Hogan; Reference ID: PAGE 28 NUMBER 20. GS Film Number: 1404514. Digital Folder Number: 004881697; 1 Sep 1903. Vienna Township, Rock, Minnesota. Gail Beatrice Hogan, female, white. Father James L Hogan born Michigan. Mother Abbie Miles born Iowa.

6352 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 5 March 2020), Death of Gail Beatrice Hart; Record Number: 2681771. Certificate Number: 016854. Certificate Year: 1977. File Name: 016854. Affiliate Batch Identifier: NF101DN; 19 Jul 1977. Murray, Minnesota. Gail Beatrice Hart, born 01 Sep 1903 Minnesota. Mother's maiden name: Miles

6353 Gail B Hart (nee Hogan) monumental inscription, personally read by Judy, 29 Sep 2007; Gail B Hart (nee Hogan). Born 1 Sep 1903 Vienna Township, Rock County, Minnesota, USA. Died 19 Jul 1977 (aged 73) Slayton, Murray County, Minnesota, USA. Buried Slayton Memorial Gardens, Slayton, Murray County, Minnesota, USA. FAGID 21823961

6354 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020), Marriage of Alphie S Dysthe and Gail B Hogan; 17 Mar 1927 Storm Lake IA. Alphie S Dysthe, of Chandler, Minnesota, farmer, 27, white, American, born Chandler, Minn, first marriage. Father Ole J Dyste. Mother Randi Anderson. Gail B Hogan, of Cherokee, IA, 24, white, American, born, Kenneth, Minn, first marriage. Father James L Hogan. Mother Abbie Miles. Witnesses: Mrs Katherine Tookey, Mrs Jenny Nielson; Kenneth is the nearest city to the rural area of Vienna, Rock.

6355 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 12 June 2020), Draft Card for Alphie Sidney Dysthe; Alphie Sidney Dysthe, of Slyaton, Murray, Minn. telephone None. 41, Born Nov 17 1900 Chandler, Murray, Minn. NOK Mrs Alphie Dysthe, of Slayton Minn. Employer Self. Description: white, 5'9", 140lbs, blue eyes, brown hair, light complexion. registered Feb 16 1942

6356 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 6 March 2020), Death of Alphie Sidney Dysthe; Digital Folder Number: 007552761. Image Number: 00501; 6 Nov 1942. St Mary's Hospital, Rochester, Olmsted, Minnesota. Alphie Sidney Dysthe, of Slayton MN, male, white, married, born Nov 17 1900 Chandler MN, aged 41y 11m 19d, farmer. Spouse Gail Hogan Dyste 39. Father Ole J Dysthe born Norway. Mother Randi Anderson born Norway. Burial Nov 7, 1942 Slayton MN. Attended from Nov 1 1942 until Nov 6 1942. Last seen alive Nov 6 1942. Died at 8:00 p.m. COD Laceration of brain 6 days, gunshot wound to head (accident). Accident on Nov 1 1942 near Slayton MN while hunting

6357 Alphie S Dysthe monumental inscription, personally read by steamerfan, 21 Sep 2008; Alphie S Dysthe. Born 1900. Died 1942 (aged 41\endash 42). Buried Trinity Lutheran Cemetery Chandler, Murray County, Minnesota, USA. FAGID 29989558

6358 "Minnesota People Records Search," database, <i>Minnesota Historical Society</i> (mnhs.org : accessed 12 June 2020), Marriage of Lawrence Hart and Gail Dysthe; Certificate 8-562. Oct 22 1943 Lawrence Hart. Gail Dysthe. Murray County.

6359 "Minnesota People Records Search," database, <i>Minnesota Historical Society</i> (mnhs.org : accessed 12 June 2020), Birth of Lawrence Allen Hart; Certificate 1909-16821. 24 Dec 1909. Lawrence Allen Hart. Mother's maiden name Johnson

6360 Lawrence A Hart monumental inscription, personally read by Judy, 29 Sep 2007; Lawrence A Hart. Born 1909. Died 1994 (aged 84\endash 85). Buried Slayton Memorial Gardens, Slayton, Murray County, Minnesota, USA. FAGID 21823960

6361 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020), Death of Lawrence A Hart; 4 Nov 1994 Murray County MN. Lawrence A Hart, 84, born 24 Dec 1909. Mother's maiden name: Johnson. Certificate 031374.

6362 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020), Death of Robert Lewis Hogan; 1 Feb 1922 Slayton, Murray, Minnesota. Robert Lewis Hogan, male, 16, born Chandler MN. Father J L Hogan. Mother A Miles. certificate 8403

6363 Robert L Hogan monumental inscription, personally read by Char Larson, 11 Feb 2017; Robert L Hogan. Born 1905. Died 1922 (aged 16\endash 17). Buried Slayton Cemetery, Slayton, Murray County, Minnesota, USA. Plot 31. FAGID 176224684

6364 "Minnesota People Records Search," database, <i>Minnesota Historical Society</i> (mnhs.org : accessed 12 June 2020), Birth of Nina Rose Hogan; Certificate 1907-16040. November 23, 1907 Murray County. HOGAN Nina Rose. Mother's maiden name MILES

6365 Nina R. Storck (nee Hogan) monumental inscription, personally read by Rich Robinson, 22 Aug 2012; Nina R. Storck (nee Hogan). Born 23 Nov 1907 Murray County, Minnesota, USA. Died Jun 1995 (aged 87) Storm Lake, Buena Vista County, Iowa, USA. Buried Storm Lake Cemetery, Storm Lake, Buena Vista County, Iowa, USA. FAGID 95770348

6366 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020), Death of Nina R. Storck; Nina R. Storck. Social Security Number: 479-14-2014. Birth Date: 23 Nov 1907. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 50588, Storm Lake, Buena Vista, Iowa, USA. Death Date: Jun 1995

6367 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 9 March 2020), Death of Frances E Hogan; Frances E Hogan, 84. Born 14 Dec 1913. Died Arizona 14 Nov 1997

6368 Frances Elnora Hogan monumental inscription, personally read by Suzy & Rob, 27 Aug 2015; Frances Elnora Hogan. Born 14 Dec 1913 Chandler, Murray County, Minnesota, USA. Died 14 Nov 1997 (aged 83). Buried Mountain View Cemetery, Prescott, Yavapai County, Arizona, USA. FAGID 151292788

6369 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 11 June 2020), Death of Frances E. Hogan; Frances E. Hogan. Social Security Number: 526-68-5194. Birth Date: 14 Dec 1913. Issue Year: 1961. Issue State: Arizona. Death Date: 14 Nov 1997. Last Benefit: 50441, Hampton, Franklin, Iowa, USA

6370 1910 U.S. census, population schedule, Liberty, Cherokee, Iowa, USA, enumeration district (ED) 21, sheet 6, p. 6A, dwelling 87, family 87, William L Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2016); citing National Archives and Records Administration microfilm T624, roll 396; Will L Miles Head Male White 35 Married Iowa (f)England (m)Pennsylvania Farmer Read Write Speak English Rented farm
Mabel G Miles Wife Female White32 Married Iowa (f)Michigan (m)Iowa Read Write Speak English
Martha F Miles Dau Female White 7 Un Iowa (f)Iowa (f)Iowa
Ruth A Miles Dau Female White 5 Un Iowa (f)Iowa (f)Iowa
Gertrude E Miles Dau Female White 3 Un Iowa (f)Iowa (f)Iowa
Elizabeth E Miles Dau Female White 1 Un Iowa (f)Iowa (f)Iowa
Married 8 years 4 children, 4 living, 0 died

6371 1920 U.S. census, population schedule, Liberty, Cherokee, Iowa, enumeration district (ED) 25, p. 3B, dwelling 55, family 55, William L Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 9 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_482; Farm
William L Miles Head 45 Married Iowa (f)England (m)Pennsylvania Farmer, General Farm
Mabel Miles Wife 42 Married Iowa (f)Michigan (m)Iowa
Martha Miles Daughter 17 Single Iowa (f)Iowa (m)Iowa
Ruth Miles Daughter 15 Single Iowa (f)Iowa (m)Iowa
Gertrude Miles Daughter 13 Single Iowa (f)Iowa (m)Iowa
Elizabeth Miles Daughter 11 Single Iowa (f)Iowa (m)Iowa
Annette Miles Daughter 5 Single Iowa (f)Iowa (m)Iowa

6372 1930 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 0005, p. 8B, dwelling 199, family 212, William L Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 9 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340382; 812 Willow
William L Miles Head 55 Married Iowa (f)England (m)Pennsylvania Recorder, County
Mabel G Miles Wife 52 Married Iowa (f)Michigan (m)Iowa
Gertrude Miles Daughter 23 Single Iowa (f)Iowa (m)Iowa Deputy Recorder, County
Annette Miles Daughter 16 Single Iowa (f)Iowa (m)Iowa; A government office tasked with maintaining public records and documents, especially records relating to real estate ownership.

6373 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 25 February 2020), Marriage of William Louis Miles and Mabel Goldie Love; Reference ID: pg 142. GS Film Number: 001035292. Digital Folder Number: 004311181. Image Number: 00240; 19 Feb 1902. Meriden, Cherokee, Iowa. William Louis Miles, male, 28. Father Robert Miles. Mother Louisa E. Barger. Mabel Goldie Love, female, 25. Father Herbert E. Love. Mother Mattie Lane.

6374 Mabel G. Miles (nee Love) monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Mabel G. Miles (nee Love). Born 24 Nov 1877 Sutherland, O'Brien County, Iowa, USA. Died 1951 (aged 73\endash 74). Buried Meriden Cemetery Meriden, Cherokee County, Iowa, USA. FAGID 79591960

6375 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 11 June 2020), Death of Mable Goldie Miles; March 29, 1951. Lutheran Hospital, Hampton, Franklin, Iowa. Mable Goldie Miles, of Dumont, Butler, Iowa. female, white, widowed, born Nov 24 1877 O'Brian co, Iowa, aged 73, housekeeper. Father H E Love. Mother Maratha Lane. Informant Mrs Martha Runnings. COD Intra abdominal malignancy (type unknown) 4 months. Deceased was attended from Jan 15 1951 until Mar 29 1951 and was last seen alive on Mar 29 1951. Death occurred at 3 p.m. Burial Apr 2 1951 Meriden Cemetery IA

6376 1940 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 18-8, p. 62A, Mabel Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 11 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; Mabel Miles Head 62 Widowed Iowa Maid, Sioux Valley hospital

6377 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 9 March 2020), Birth of Martha Louise Miles; Reference ID: p 28. GS Film Number: 1035300. Digital Folder Number: 004265580. Image Number: 00200; 21 Dec 1902. Holman Township, Osceola, Iowa. Martha Louise Miles, female. Father W. L. Miles. Mother Mabel Goldie Love

6378 Martha L Runnings (nee Miles) monumental inscription, personally read by Nancy, 5 Apr 2011; Martha L Runnings (nee Miles). Born 21 Dec 1902 Iowa, USA. Died 11 Dec 1999 (aged 96) Sioux City, Woodbury County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 67939364

6379 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Death of Martha L. Runnings; Martha L. Runnings. Social Security Number: 485-30-3238. Birth Date: 21 Dec 1902. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 51106, Sioux City, Woodbury, Iowa, USA. Death Date: 11 Dec 1999

6380 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 9 March 2020), Birth of Ruth Alice Miles; Reference ID: 1880-1909 p 247. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00291; 13 Nov 1904. Liberty Township, Cherokee, Iowa. Ruth Alice Miles, female. Father Will L. Miles. Mother Mabel Love

6381 "Meriden, First Presbyterian Church," Baptism of Alice Ruth [Miles]; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 June 2020); Alice Ruth [Miles], of Wm Lewis Miles & Mabel his wife Born Nov 13 1904. Bap Jun 4 1909

6382 Ruth M Stock (nee Miles) monumental inscription, personally read by Hooked On Family, 12 Aug 2013; Ruth M Stock (nee Miles). Born 13 Nov 1904 Liberty Township, Cherokee County, Iowa, USA. Died 13 Jul 1971 (aged 66) Dumont, Butler County, Iowa, USA. Buried Dumont Cemetery, Dumont, Butler County, Iowa, USA. FAGID 115358807

6383 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 9 March 2020), Birth of Gertrude Esther Miles; Reference ID: 1880-1909 p 248. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00292; 01 Dec 1906. Liberty Township, Cherokee, Iowa. Gertrude Esther Miles, female. Father Wm. L. Miles. Mother Mable G. Love

6384 "Meriden, First Presbyterian Church," Baptism of Gertrude Esther [Miles]; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 June 2020); Gertrude Esther [Miles], of Wm Lewis Miles & Mabel his wife Born Dec 1 1906. Bap Jun 4 1909

6385 Gertrude Esther Cuvelier (nee Miles) monumental inscription, personally read by Thelma Jane Dorsey, 15 May 2003; Gertrude Esther Cuvelier (nee Miles). Born 1 Dec 1906 Cherokee County, Iowa, USA. Died 1968 (aged 61\endash 62). Buried Dumont Cemetery, Dumont, Butler County, Iowa, USA. Plot C-12. FAGID 7444745

6386 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 9 March 2020), Birth of Elizabeth Love Miles; Reference ID: 1880-1909 p 249. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00292; 23 Jun 1908. Liberty, Cherokee, Iowa. Elizabeth Love Miles, female. Father W. L. Miles. Mother Mabel Love

6387 "Meriden, First Presbyterian Church," Baptism of Elizabeth Love [Miles]; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 June 2020); Elizabeth Love [Miles], of Wm Lewis Miles & Mabel his wife Born Jun 23 1908. Bap Jun 4 1909

6388 Elizabeth Love Keister (nee Miles) monumental inscription, personally read by Dawn, 4 May 2010; Elizabeth Love "Beth" Keister (nee Miles). Born 23 Jun 1908 Liberty Township, Cherokee County, Iowa, USA. Died 29 Oct 1999 (aged 91) Manitowish Waters, Vilas County, Wisconsin, USA. Buried Pine Lawn Cemetery, Manitowish Waters, Vilas County, Wisconsin, USA. FAGID 51982276

6389 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Death of Beth L. Keister; Beth L. Keister. Social Security Number: 324-22-7360. Birth Date: 23 Jun 1908. Issue Year: Before 1951. Issue State: Illinois. Last Residence: 54545, Manitowish Waters, Vilas, Wisconsin, USA. Death Date: 29 Oct 1999

6390 "Meriden, First Presbyterian Church," Baptism of Annette Forest Miles; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 June 2020); Annette Forest Miles, of Wm L and Mabel Miles Born Mar 28 1914. Baptised May 2 1915

6391 Annette F. Lundie (nee Miles) monumental inscription, personally read by James Tomlinson, 11 Jan 2016; Annette F. Lundie (nee Miles). Born 28 Mar 1914 Cherokee County, Iowa, USA. Died 10 Jan 2016 (aged 101) Dumont, Butler County, Iowa, USA. Buried Unknown. FAGID 156964329

6392 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020), Marriage of Robert C. Lundie and Annette F. Miles; 21 Jul 1938 Le Mars, Iowa, USA. Robert C. Lundie, of Cherokee Iowa, Farm labor, 24, White, American, born Meridan, Iowa. First marriage. Father Robert J. Lundie. Mother Annie Lundie. Annette F. Miles , of Cherokee Iowa, 25, White, American, born Larrabee, Iowa. First marriage. Father Wm. Miles. Mother Mabel G. Miles. Witnesses: Mrs WF Pattison, D Gordon

6393 "Meriden, First Presbyterian Church," Baptism of Robert Cliford Lundie; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 June 2020); Robert Cliford Lundie, of Robert and Anna Lundie Born Dec 15 1914. Baptised Apr 2 1916

6394 Robert Clifford Lundie monumental inscription, personally read by wrl1944, 14 Mar 2017; Robert Clifford "Bud" Lundie. Born 15 Dec 1914 Cherokee County, Iowa, USA. Died 16 Jan 1991 (aged 76) Cherokee County, Iowa, USA. Buried Dumont Cemetery, Dumont, Butler County, Iowa, USA. FAGID 177355323

6395 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Death of Robert C. Lundie; Robert C. Lundie. Social Security Number: 484-16-5489. Birth Date: 15 Dec 1914. Issue Year: Before 1951. Issue State: Iowa. Death Date: 16 Jan 1991. Death Date: 25 Mar 1988

6396 1910 U.S. census, population schedule, Sheridan, Cherokee, Iowa, enumeration district (ED) 0025, p. 1B, family 14, Arthur Buswell; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 April 2020); citing National Archives and Records Administration microfilm T624, roll 396; Arthur Buswell Head Married 30 Iowa Clerk, dry goods
Rosa Buswell Wife Married 32 Iowa
Louise Buswell Daughter Single 6 Iowa
Charles Buswell Son Single 4 Iowa
Morrel Buswell Son Single 1 Iowa
Married 9 years, 3 children, 3 alive

6397 1920 U.S. census, population schedule, Meriden, Cherokee, Iowa, enumeration district (ED) 29, p. 9A, family 36, Arthur Buswell; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 April 2020); citing National Archives and Records Administration microfilm T625, roll 481; Eagle Street (unnumbered houses)
Arthur Buswell Head Married 40 Iowa Merchant, retail
Rosa M Buswell Wife Married 42 Iowa
Louise Buswell Daughter Single 16 Iowa
Charles Buswell Son Single 13 Iowa
Morrell Buswell Son Single 11 Iowa
Milton Buswell Son Single 9 Iowa
Nelson Buswell Son Single 7 Iowa
Anna M Buswell Daughter Single 5 Iowa
Marjorie Buswell Daughter Single 3 11/12 Iowa
Norma Buswell Daughter Single 1 2/12 Iowa

6398 1930 U.S. census, population schedule, Meridan, Cherokee, Iowa, enumeration district (ED) 0020, p. 1A, dwelling 7, family 7, Arthur M Buswell; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 April 2020); citing National Archives and Records Administration microfilm T626; Eagle Street (unnumbered houses)
Arthur M Buswell Head Married 50 Iowa Retail merchant, general store
Rosa M Buswell Wife Married 52 Iowa
Charles M Buswell Son Single 23 Iowa Bus driver, school bus
Morrell Buswell Son Single 21 Iowa
Milton H Buswell Son Single 19 Iowa
Robert N Buswell Son Single 17 Iowa
Anna M Buswell Daughter Single 16 Iowa
Marjorie R Buswell Daughter Single 14 Iowa
Norma J Buswell Daughter Single 11 Iowa

6399 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 25 February 2020), Marriage of Arthur Morrell Buswell and Rosa May Miles; Reference ID: pg 134. GS Film Number: 001035292. Digital Folder Number: 004311181. Image Number: 00232; 26 Jun 1901. Cherokee County, Iowa. Arthur Morrell Buswell, male, white, 23. Father Nelson Clarke Buswell. Mother Lillian Hobart. Rosa May Miles, female, white, 25. Father Robert Miles. Mother Louisa Barger.

6400 Arthur Morrell Buswell monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Arthur Morrell Buswell. Born 20 May 1879 Meriden, Cherokee County, Iowa, USA. Died 31 Jan 1965 (aged 85) Chippewa Falls, Chippewa County, Wisconsin, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79595533

6401 "USA, Wisconsin Death Index, 1959-1997," database, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020), Death of Arthur M Buswell; 00343 BUSWELL Arthur M 31965 County: Chip City: Chfa Age: 85 Sex: M 1

6402 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Birth of Lillian L Buswell; Reference ID: v 3 p 17. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00263; 27 Aug 1903. Meriden, Cherokee, Iowa. Lillian S.[sic] Buswell, female. Father Arthur M. Buswell. Mother Rosa M. Miles Buswell

6403 "Meriden, Iowa. First Presbyterian Church. Baptisms, Births, Marriages, Deaths 1882-1946," Baptism of Lillius Louise Buswell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 May 2020); Lillius Louise Buswell. A M & Rosa Buswell. Born Aug 27 1903. Baptised Apr 10 1904

6404 Louise Lamont monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Louise Lamont. Born 27 Aug 1903 Meriden, Cherokee County, Iowa, USA. Died 13 Jun 1983 (aged 79) Mount Vernon, Linn County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79590119

6405 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 29 May 2020), Death of Louise Lamont; Louise Lamont. Social Security Number: 484-16-6472. Birth Date: Aug 27 1903. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 52253, Lisbon, Linn, Iowa, USA. Death Date: Jun 1983

6406 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Birth of Charles Oliver Buswell; Reference ID: v 3 p 18. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00264; 07 Nov 1906. Meriden, Cherokee, Iowa. Charles Oliver Buswell, male. Father Arthur Morril Buswell. Mother Rosa May Miles.

6407 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 10 March 2020), Death of Charles Miles Buswell; GS Film Number: 002168042. Digital Folder Number: 007797874. Image Number: 00872. Certificate Number. XCXIX; 30 Apr 1958. Iowa City, Johnson, Iowa. Charles Miles Buswell, age 51, born 7 Nov 1906 Meriden IA. Father Arthur Buswell. Mother Rosa Miles Buswell. Spouse Wilma Olson Olson-Buswell.

6408 Charles M Buswell monumental inscription, personally read by Duane Heit, 7 Apr 2014; Charles M Buswell. Born Nov 1906. Died Apr 1958 (aged 51). Buried Oak Lawn Cemetery, Cresco, Howard County, Iowa, USA. FAGID 127608352

6409 "USA, Nebraska, Marriages, 1855-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Marriage of Charles M Buswell and Dorothy C Beatty; FHL microfilm 2,021,913; 14 Mar 1931. Dakota City, Dakota, Nebraska. Charles M Buswell, male, 24. Dorothy C Beatty, female, 25.

6410 "USA, Minnesota Births and Christenings, 1840-1980," database, <i>FamilySearch</i> (familysearch.org : accessed 11 March 2020), Birth of Dorothy Clarke Beatty; Reference ID: 1498886. GS Film Number: 1498886. Digital Folder Number: 007579132. Image Number: 00493; 11 Mar 1906. Minneapolis, Hennepin, Minnesota. Dorothy Clarke Beatty, female. Father Robert Thomas Beatty. Mother Anna Jeannette Beatty.

6411 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 11 March 2020), Marriage of Charles M Buswell and Blanch Wilma Olson; 6 Nov 1940. Independence, Iowa, USA. Charles M Buswell, male, white, 34, born Meriden Iowa. Father Arthur Buswell. Mother Rosa Buswell. Blanch Wilma Olson, female, white, 27, born Cresco Iowa. Father Eugene Olson. Mother Regina Olson.

6412 Wilma Buswell (nee Larson) monumental inscription, personally read by Duane Heit, 7 Apr 2014; Wilma Buswell (nee Larson). Born 1914. Died 1996 (aged 81\endash 82). Buried Oak Lawn Cemetery, Cresco, Howard County, Iowa, USA. FAGID 127608385

6413 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Birth of Arthur M. Buswell; Reference ID: v 3 p 19. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00264; 01 Oct 1908. Meriden, Cherokee, Iowa. Arthur M. Buswell, male. Father Arthur M. Buswell. Mother Rosa May Miles.

6414 Baptism of Arthur Morrell Buswell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 16 May 2020); First Presbyterian Church, Meriden, Iowa. Arthur Morrell, of Arthur M & Rosa Buswell, born Oct 1 1908, baptised May 30 1909

6415 Arthur Morrell Buswell monumental inscription, personally read by J, 23 Jan 2009; Arthur Morrell Buswell. Born 1 Oct 1908. Died 6 May 1959 (aged 50). Buried Klamath Memorial Park, Klamath Falls, Klamath, Oregon, USA. Plot Aspen D-56-12. FAGID 33176712

6416 "Meriden, Iowa. First Presbyterian Church. Baptisms, Births, Marriages, Deaths 1882-1946," Baptism of Milton Hobart Buswell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 May 2020); Milton Hobart Buswell. Arthur Morrell and Rosa May Buswell. Born Jul 27 1910. Baptised Jul 20 1913

6417 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 29 May 2020), Birth of Milton Hobert Buswell; 27 Jul 1910. Milton Hobert Buswell. Iowa. Father Arthur Morrell Buswell. Mother Rosa May Miles

6418 "USA, Wisconsin Death Index, 1959-1997," database, <i>FamilySearch</i> (familysearch.org : accessed 12 March 2020), Death of Milton H Buswell; Certificate Number: 011232; 06 Apr 1972. Chfa, , Wisconsin. Milton H Buswell, male, 61

6419 Milton H Buswell monumental inscription, personally read by John Berthold, 15 Apr 2014; Milton H Buswell. Born 1910. Died 1972 (aged 61\endash 62). Buried Forest Hill Cemetery, Chippewa Falls, Chippewa County, Wisconsin, USA. FAGID 128004038

6420 "Meriden, Iowa. First Presbyterian Church. Baptisms, Births, Marriages, Deaths 1882-1946," Baptism of Robert Nelson Buswell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 May 2020); Robert Nelson Buswell. Arthur Morrell and Rosa May Buswell. Born Apr 15 1912. Baptised Jul 20 1913

6421 Rev R N Buswell monumental inscription, personally read by Doug Downing, 28 Sep 2009; Rev R N "Buzz" Buswell. Born 15 Apr 1912. Died 2 Feb 2000 (aged 87). Buried Riverside Cemetery, Cody, Park County, Wyoming, USA. Plot Section 2 Block 36 Lot 12. FAGID 42499758

6422 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 29 May 2020), Death of R. N. Buswell; R. N. Buswell. Social Security Number: 520-40-1522. Birth Date: Apr 15 1912. Issue Year: 1954. Issue State: Wyoming. Last Residence: 82414, Cody, Park, Wyoming, USA. Death Date: Feb 02 2000

6423 "USA, Ohio, County Marriages, 1789-2013," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Marriage of Robert Nelson Buswell and Lillian Megan Isaac; Reference ID: Pg. 110 No. 19526. GS Film Number: 2134418. Digital Folder Number: 004022806. Image Number: 00640. Indexing Project (Batch) Number: I10734-8. Record Number: 249; 25 Sep 1938. Belmont, Ohio. License issued 22 Sep 1938. Robert Nelson Buswell, of Belfry Montana, born Meriden Iowa, minister, male, 26, single. Father A M Buswell. Mother Rosa Mae Miles. Lillian Megan Isaac, of Martins Ferry Belmont Ohio, born Martins Ferry Ohio, missionary, female, 23, single. Father Daniel Issac. Mother Mary Jane James.

6424 Lillian Megan Buswell (nee Isaac) monumental inscription, personally read by Doug Downing, 28 Sep 2009; Lillian Megan Buswell (nee Isaac). Born 10 Aug 1915 Martins Ferry, Belmont County, Ohio, USA. Died 26 Jun 1994 (aged 78) Cody, Park County, Wyoming, USA. Buried Riverside Cemetery, Cody, Park County, Wyoming, USA. Plot Section 2 Block 36 Lot 11. FAGID 42499757

6425 "Meriden, Iowa. First Presbyterian Church. Baptisms, Births, Marriages, Deaths 1882-1946," Baptism of Anna Mae Buswell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 May 2020); Anna Mae Buswell. Arthur Morrell &Rosa May Buswell. Born Jan 16 1914. Baptised May 2 1915

6426 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 12 March 2020), Death of Anna Mae Dawson; Record Number: 2374764. Certificate Number: 032017. Certificate Year: 1990. File Name: 032017. Affiliate Batch Identifier: NN257DN; 02 Dec 1990. Hennepin, Minnesota. Anna Mae Dawson, born 16 Jan 1914, mother's maiden name Miles.

6427 Anna Mae Dawson monumental inscription, personally read by MN Researcher, 25 May 2010; Anna Mae Dawson. Born 16 Jan 1914. Died 2 Dec 1990 (aged 76). Buried Bloomington Cemetery, Bloomington, Hennepin County, Minnesota, USA. Plot N07, B329, G11. FAGID 52838788

6428 John Dawson monumental inscription, personally read by MN Researcher, 25 May 2010; John Dawson. Born 1891. Died 1974 (aged 82\endash 83). Buried Bloomington Cemetery, Bloomington, Hennepin County, Minnesota, USA. Plot N07, B329, G10. FAGID 52838787

6429 "Meriden, Iowa. First Presbyterian Church. Baptisms, Births, Marriages, Deaths 1882-1946," Baptism of Marjorie Rose Buswell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 May 2020); Marjorie Rose Buswell. Arthur M and Rosa M Buswell. Born Feb 10 1916. Baptised Apr 23 1916

6430 "USA, Wisconsin Death Index, 1959-1997," database, <i>FamilySearch</i> (familysearch.org : accessed 12 March 2020), Death of Marjorie Rose Lombard; Certificate Number: 024572; 26 Aug 1995. , Saint Croix, Wisconsin. Marjorie Rose Lombard of Stcr, Wisconsin

6431 Marjorie Rose Lombard (nee Buswell) monumental inscription, personally read by Sue Butterfield Picard, 6 Aug 2014; Marjorie Rose Lombard (nee Buswell). Born 10 Feb 1916 Iowa, USA. Died 26 Aug 1995 (aged 79) Hudson, St. Croix County, Wisconsin, USA. Buried Willow River Cemetery, Hudson, St. Croix County, Wisconsin, USA. FAGID 133966909

6432 "USA, South Dakota, Marriages, 1905-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 29 May 2020), Marriage of George Povlsen and Marjorie Buswell; Oct 1 1938. Elk Point, Union, South Dakota. Number 7086. George Povlsen, of Sioux City Woodbury IA, 26, Iowa, Bachelor. Marjorie Buswell, of Meriden Cherokee IA, 22, Iowa, Maiden.

6433 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 12 March 2020), Birth of George Virgel Poulson; Reference ID: p 208. GS Film Number: 1451575. Digital Folder Number: 004265770. Image Number: 00507; 20 Nov 1912. Sioux City, Woodbury, Iowa. George Virgel Poulson, male. Father Mike Poulson. Mother Ellen Marinson

6434 George V. Poulsen monumental inscription, personally read by Sue Butterfield Picard, 6 Aug 2014; George V. Poulsen. Born 20 Nov 1912 Sioux City, Woodbury County, Iowa, USA. Died 19 Sep 1967 (aged 54) River Falls, Pierce County, Wisconsin, USA. Buried Willow River Cemetery, Hudson, St. Croix County, Wisconsin, USA. FAGID 133966743

6435 "USA, Wisconsin Death Index, 1959-1997," database, <i>FamilySearch</i> (familysearch.org : accessed 29 May 2020), Death of George V Povlsen; 028173 George V Povlsen 19 Sep 1967 County:Pier City:Rifa Age:54 Sex:M 1

6436 Henry Charles Lombard monumental inscription, personally read by Sue Butterfield Picard, 6 Aug 2014; Henry Charles Lombard. Born 4 May 1915 Hudson, St. Croix County, Wisconsin, USA. Died 15 Jul 2002 (aged 87) Baldwin, St. Croix County, Wisconsin, USA. Buried Willow River Cemetery, Hudson, St. Croix County, Wisconsin, USA. FAGID 115284781

6437 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020), Death of Norma J Wilson; Norma J. Wilson. Social Security Number: 485-07-5946. Birth Date: Oct 12 1918. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 85345, Peoria, Maricopa, Arizona, USA. Last Benefit: 85345, Peoria, Maricopa, Arizona, USA. Death date: Mar 5 2001

6438 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 13 March 2020), Marriage of Merle A Wilson and Norma Jane Buswell; 19 Sept 1936. Albert City, Iowa. Merle A Wilson, of Albert City, 21, white, American, born Pocahontas IA. Father Swan Wilson. Mother Addie Butler. Norma Jane Buswell, of Meriden IA, 17, white, American, born Meriden IA. Father Arthur Buswell. Mother Rosa Miles. Witnesses: Glenn Wilson, Marjorie Buswell.

6439 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 13 March 2020), Birth of Murl Allen Wilson; FHL Film Number: 1398843; 25 Mar 1915. Pocahontas, Pocahontas, Iowa. Murl Allen Wilson, male. Father Swan A Wilson. Mother Hattie M Butter

6440 Murl Allen Wilson monumental inscription, personally read by Iaed, 26 May 2014; Murl Allen Wilson. Born 25 Mar 1915 Pocahontas, Pocahontas County, Iowa, USA. Died 15 Jul 1989 (aged 74) Peoria, Maricopa County, Arizona, USA. Buried Summit Hill Cemetery, Pocahontas, Pocahontas County, Iowa, USA. FAGID 130406311

6441 1910 U.S. census, population schedule, Notus, Canyon, Idaho, enumeration district (ED) 0099, p. 4A, dwelling 47, family 47, Robert R Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 19 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_223; Robert R Miles Head 32 Married Iowa (f)England (m)Pennsylvania Farmer, general farm
Hattie J Miles Wife 30 Married Iowa (f)Wisconsin (m)Wisconsin Farm laborer, home farm
Todd Miles Son 4 Single Missouri (f)Iowa (m)Iowa
Married 6 years, children 1, alive 1, dead 0

6442 1920 U.S. census, population schedule, Bramwell, Gem, Idaho, enumeration district (ED) 77, p. 3A, dwelling 48, family 53, Robt R Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 19 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_291; Farm, Upson Lane
Robt R Miles Head 42 Married Iowa (f)England (m)Pennsylvania Farmer, General Farm
Hattie J Miles Wife 40 Married Iowa (f)Wisconsin (m)Wisconsin
Robt T Miles Son 14 Single Missouri (f)Iowa (m)Iowa
Rosa J Miles Daughter 8 Single Idaho (f)Iowa (m)Iowa
Viola L Streeter Mother-in-law 63 Widowed Wisconsin (f)New York (m)Vermont

6443 1930 U.S. census, population schedule, Bramwell, Gem, Idaho, enumeration district (ED) 0002, p. 2B, dwelling 32, family 32, Robert R Miles; digital images, <i>FamilySearch</i> (familysearch.org : accessed 19 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340134; Robert R Miles Head 52 Married Iowa (f)England (m)Pennsylvania Farmer
Elizabeth Miles Wife 42 Married Wisconsin (f)Canada (m)Ireland
Rosa J Miles Daughter 18 Single Idaho (f)Iowa (m)Iowa

6444 "USA, Missouri, County Marriage, Naturalization, and Court Records, 1800-1991," database, <i>FamilySearch</i> (familysearch.org : accessed 14 March 2020), Marriage of Robert R Miles and Hattie J Streeter; Page: 253. Digital Folder Number: 007514128. Image Number: 00148; 12 Aug 1904. Warrenton, Warren, Missouri, United States. Robert R Miles, 27, of Meriden Cherokee, Iowa. Miss Hattie J Streeter, 25, of Meriden Cherokee, Iowa. United in MArriage by Solomon H Milam. License issued 10 Aug 1904. Marriage Certificate filed 13 Aug 1904 at 8.40 a.m. by Recorder of Deeds Robert N Chiles

6445 Hattie J Miles monumental inscription, personally read by Cyndi, 23 Mar 2010; Hattie J. Miles. Born 1879. Died 1926 (aged 46\endash 47). Buried Riverside Cemetery, Emmett, Gem County, Idaho, USA. FAGID 50112724

6446 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 14 March 2020), Marriage of Robert R Miles and Elizabeth Brown; 13 Jun 1928. Onawa, Iowa, USA. Robert R Miles, male, white, 52, of Meriden Iowa, born Meriden Iowa. Father Robert Miles. Mother Louise Elnora Berger. Elizabeth Brown, female, white, 42, of Caldwell Idaho, born Merrimac Wisconsin. Father George Drown. Mother Catharine Brown.

6447 "USA, Wisconsin, Births and Christenings Index, 1801-1928," database, <i>Ancestry</i> (ancestry.co.uk : accessed 19 June 2020), Birth of Drown; 30 Apr 1887 Merrimac, Sauk, Wisconsin. Drown, female, white. Father George H Drown. Mother Catharine Brown

6448 Elizabeth Miles (nee Drown) monumental inscription, personally read by Diane Harris, 6 May 2013; Elizabeth Miles (nee Drown). Born 30 Apr 1887 Baraboo, Sauk County, Wisconsin, USA. Died 11 Oct 1937 (aged 50) Palouse, Whitman County, Washington, USA. Buried Riverside Cemetery, Emmett, Gem County, Idaho, USA. FAGID 110129463

6449 "USA, Washington, Death Records, 1883-1960," database, <i>Ancestry</i> (ancestry.co.uk : accessed 19 June 2020), Death of Elizabeth Miles; FHL Film 2023444. Reference 186; 12 Oct 1937 Palouse, Whitman, Washington. Elizabeth Miles, female, 50, married. Spouse Robert R Miles. Father Tim Drown [actually her brother]

6450 1910 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 0018, p. 11A, dwelling 226, family 241, Arment B Love; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_396; 327 East Cedar Street
Arment B Love Head 31 Married Iowa (f)Michigan (m)Pennsylvania Retail merchant, meats
Edith L Love Wife 31 Married Iowa (f)England (m)Pennsylvania
Robert E Love Son 6 Single South Dakota (f)Iowa (m)Iowa
Lucile E Love Daughter 1 Single Iowa (f)Iowa (m)Iowa
Married 6 years, children 2, alive 2, dead 0

6451 1920 U.S. census, population schedule, Taopi, Minnehaha, South Dakota, enumeration district (ED) 170, p. 3B, dwelling 51, family 52, Arment B Love; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_1725; Farm
Arment B Love Head 40 Married Iowa (f)Michigan (m)Iowa Farmer, Stock farm
Love Edith 40 Married Iowa (f)England (m)Pennsylvania
Love Robert 15 Single South Dakota (f)Iowa (m)Iowa Laborer, Home farm
Love Lucille 10 Single Iowa (f)Iowa (m)Iowa

6452 1930 U.S. census, population schedule, Taopi, Minnehaha, South Dakota, enumeration district (ED) 0047, p. 4A, dwelling 62, family 63, Arment Love; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2341962; Arment Love Head 50 Married Iowa (f)Michigan (m)Iowa Farmer, General Farming
Edith Love Wife 50 Married Iowa (f)England (m)Pennsylvania
Herbert Love Father 76 Widowed Michigan (f)New York (m)New York Farmer, General Farming

6453 1940 U.S. census, population schedule, Colton, Minnehaha, South Dakota, enumeration district (ED) 50-7, p. 6B, household 114, Arment B Love; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-03863; Arment B Love Head 60 Married Iowa Proprietor, Retail grocery and market
Edith L Love Wife 60 Married Iowa
Herbert E Love Father 86 Widowed Michigan

6454 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 14 March 2020), Marriage of Arment B Love and Edith Miles; Reference ID: 472. GS Film Number: 001433426. Digital Folder Number: 004284793. Image Number: 00371; 27 May 1903. Primghar, O'Brien, Iowa, United States. Arment B. Love, of Meriden, farmer, male, 25, white, American, first marriage, born O'Brian co. Father Herbert E. Love. Mother Martha Lane. Edith Miles, of Cherokee county, female, 25, white, American, first marriage, born Cherokee co. Father Robert Miles. Mother Louisa Barger. Witnesses: Kate A Tere, F C Lewis. Henry H Burch, pastor Cong Church

6455 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 8 June 2020), Arment B Love U1095; Arment B Love, of Colton, Minnehaha SD. telephone Colton 37. Aged 53, Born April 15 1879, O'Brian co IA. NOK Mrs Edith Love, Colton, SD. Employment mercantile partnership, Colton SD. Description: white, height 5-8, weight 161lbs, brown eyes, gray hair, light complexion. Registered April 27 1942 Sioux Falls SD

6456 Arment B Love monumental inscription, personally read by Mill, 4 Sep 2010; Arment B. Love. Born 15 Apr 1879. Died 27 Dec 1957 (aged 78) Minnehaha County, South Dakota, USA. Buried Colton Cemetery Colton, Minnehaha County, South Dakota, USA. FAGID 58180703

6457 "USA, South Dakota, Death Index, 1879-1955," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 June 2020), Death of Arment B Love; Certificate 302151 LOVE Arment B Dec 27 1957

6458 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 14 March 2020), Birth of Robert Eugene Love; Reference ID: 1880-1909 p224. GS Film Number: 1035290. Digital Folder Number: 004255311. Image Number: 00287; 07 Jan 1904. Meriden Township, Cherokee, Iowa. Robert Eugene Love. Father Armet B Love. Mother Edith Louise Miles.

6459 "USA, Minnesota, County Marriages, 1860-1949," database, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020), Marriage of Ivan B Berge and Lucille Love; 23 November 1932 Sioux Falls, Minehaha SD. Ivan B Berge, 22, native, bachelor. Lucille Love, 22, native, spinster. H J Glenn clergyman

6460 1910 U.S. census, population schedule, Notus, Canyon, Idaho, enumeration district (ED) 0099, p. 3B, dwelling 46, family 46, Albert Hurd; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020); citing National Archives and Records Administration microfilm T624, roll T624_223; Albert Hurd Head 25 Married Iowa (f)United States (m)Iowa Farmer, general farm
Bessie B Hurd Wife 28 Married Iowa (f)England (m)Pennsylvania Farm laborer, home farm
Francis D Hurd Son 3mo Single Idaho (f)Iowa (m)Iowa
Married 3 years, children 2, alive 1, dead 1

6461 1920 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 18, p. 2A, dwelling 29, family 29, Albert Hurd; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_482; Farm
Albert Hurd Head 35 Married Iowa (f)Ohio (m)Wisconsin Farmer, General Farm
Bessie Hurd Wife 38 Married Iowa (f)England (m)Wisconsin
Dale Hurd Son 10 Single Iowa (f)Iowa (m)Pennsylvania
Mildred Hurd Daughter 8 Single Iowa (f)Iowa (m)Iowa

6462 1930 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 0008, p. 4A, dwelling 98, family 101, Albert Hurd; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340382; 214 East Cedar Street
Albert Hurd Head 47 Married Iowa (f)Pennsylvania (m)Wisconsin Salesman, Mineral Medicine
Bessie Hurd Wife 48 Married Iowa (f)England (m)Pennsylvania
Dale Hurd Son 20 Single Idaho (f)Iowa (m)Iowa Salesman, Mineral Medicine
Mildred Hurd Daughter 16 Single Iowa (f)Iowa (m)Iowa Operator, Telephone Operator

6463 1940 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 18-8, p. 11A, household 231, Albert Hurd; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; 200 E Willow Euclid
Albert Hurd Head 57 Married Iowa Justice Of Peace
Bessie Hurd Wife 58 Married Iowa
Mildred Hurd Daughter 29 Single Iowa Operator, telephone co

6464 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 14 March 2020), Marriage of Albert Hurd and Bessie Beatrice Miles; Reference ID: P 193. GS Film Number: 001035292. Digital Folder Number: 004311181. Image Number: 00293; Jan 26 1907 Meriden, Cherokee, Iowa. Albert Hurd, of Meriden Iowa, Farmer, 23, fair, american, first marriage, born Meriden Iowa. Father George Washington Hurd. Mother Oleta Braasch. Bessie Beatrice Miles, of Meriden Iowa, 26, fair, american, first marriage, born Meriden. Father Robert Miles Mother Louise Eleanor Boge. Witnesses William Hurd, Louisa Braasch. License 3934 issued Jan 24 1907. Married by John C Linton of Presby church, Flandreau, South Dakota; At the First Presbyterian Church, Meriden

6465 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 18 June 2020), Draft Card for Albert Hurd; Albert Hurd, of 200 Euclid, Cherokee, Cherokee, Iowa. Mail address Same. Telephone Cherokee 718. Age 57. Born Sep 18 1884 Meriden, Iowa. NOK Bessie B Hurd, 200 Euclid, Cherokee, Cherokee, Iowa. Employer Self-employed. Place of employment 211 1/2 W Main, Cherokee, Cherokee, Iowa. Description: White, 5'11", 200lbs, Hazel eyes, Gray hair, Ruddy complexion. Registered Apr 27 1942.

6466 "United States World War I Draft Registration Cards, 1917-1918," database, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020), Draft Card for Albert Hurd; Albert Hurd, of 1 Meriden Cherokee IA. Age 33. Born Sep 18 1884. Occupation Farmer. Place of employment 1 Meriden Cherokee IA. NOK Bessie Hurd, 1 Meriden Cherokee IA. Description: White, Tall, Medium build, Blue eyes, Brown hair. Registered Sep 12 1918.

6467 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020), Birth of Albert Hurd; Albert Hurd, born Meriden, Cherokee. Male, sixth in order of birth, Sep 18 1884. Physican Dr Ingals. Father George Washington Hurd, born Ohio, age 36. Mother Ottilla Braasch, born Wisconson, age 32.

6468 Albert Hurd monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Albert Hurd. Born 18 Sep 1884 Meriden, Cherokee County, Iowa, USA. Died 1952 (aged 67\endash 68). Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA,. FAGID 79589273

6469 "USA, South Dakota, Birth Index, 1856-1917," database, <i>Ancestry</i> (ancestry.co.uk : accessed 18 June 2020), Birth of Hurd; 19 Sep 1907 Turner, SD. (male) Hurd. Father Albert Hurd. Mother Bessie Miles

6470 G Linton Hurd monumental inscription, personally read by Ed Oliver, 23 Sep 2011; G Linton Hurd. Born 19 Sep 1907. Died 9 Oct 1907 (aged 20 days). Buried Turkey Head Cemetery, Parker, Turner, SD. FAGID 76975811. Inscription: Son of / A & B Hurd / Sep 19 1907 / Oct 9 1907 / Our Darling At Rest. Reverse reads: G L H

6471 "USA, Idaho, County Birth and Death Records, 1883-1929," database, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020), Birth of Hurd; 1195 Jan 4 1910 Notus - Hurd Male White 2 Living Legit. Father Albert Hurd white Farmer Ido 25 of Notus. Mother Bess Miles white - Iowa 28 of Notus

6472 1901 census of England, 18 Bentinek Street, St Andrew the Less, Cambridge, Cambridgeshire, England, folio 107, page 28, Robert William Miles; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 15 October 2016); citing PRO RG 13/1531; 18 Bentinck Street, St Andrew the Less, Cambridge, Cambridgeshire, England
Emily Metcalf Head 66 Widow Denston, SFK
Emily Maud Metcalf Daur 26 Un Cambridge, CAM (Paralysed)
Robert Wm Miles Lodger 25 Un Carpenter Swaffham Prior, CAM
Frank Softly Lodger 18 Un Grocer's assistant Thriplow, CAM

6473 1911 census of England, 117 Lytton Avenue, Letchworth, Hertfordshire, England, Robert William Miles; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 3 August 2014); citing RG 78, RG 14 PN 7577, registration district (RD) Hitchin, sub district (SD) Baldock, enumeration district (ED) 8, schedule number (SN) 206; Robert William Miles Head 35 Mar Carpenter & joiner Swaffham Prior, CAM
Alice Miles Wife 37 Mar Madingley, CAM
Grace Miles Daur 9 Cambridge, CAM
Annie Longstaff Visitor 51 Mar Madingley, CAM
Bert Solliday Boarder 27 Un Carpenter & joiner Cambridge, CAM
Susan Beaton Visitor 22 Un Corset maker's underforewoman Portsmouth, HAM
Married 9 years, 1 children, 1 living, 0 dead

6474 1939 Register, England, RG 101, piece 1641E, image Schedule 240/1, Enumeration District: DEWO, Registration district: 140-2, 53 Market Street, Watford, Hertfordshire, England, Robert W Miles; Miles, Robert W Male, 7 Feb 1876 Married Clerk of works, buildings

6475 Probate for Robert William Miles; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2020); MILES, Robert William of 78 Ridge-road Letchworth Hertfordshire died 31 March 1942 at Hitchin Emergency Hospital Hitchin Hertfordshire Probate Llandudno 27 April to Alice Miles widow. Effects £1586 13s 7d

6476 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 October 2016), entry for Robert William Miles, volume 03B, page 1009, Jun quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

6477 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 October 2016), entry for Alice Stonebridge, volume 03B, page 1009, Jun quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

6478 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1901 331/CE115/01/122 Robert Miles + Alice Stonebridge (Madingley).

6479 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 October 2016), entry for Alice Stonebridge, volume 03B, page 490, Jun quarter 1874, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Todd

6480 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1874 331/SHE/17/492 Alice Stonebridge.

6481 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for Alice Miles, volume 03A, page 1086, Dec quarter 1942, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68

6482 1939 Register, England, RG 101, piece 1619I, image Schedule 81/1, Enumeration District: DELN, Registration district: 136-1, Penlee Meadow Way, Letchworth, Hertfordshire, England, Charles W H Hankin; Hankin, Charles W H Male 21 Apr 1900 Married Manager, engineer, precision timing chain sprocket gear for petrol & diesel engines 7 steel driving chains. Special constable
Hankin, Grace A Female 1 Apr 1902 Married Unpaid domestic duties
Hankin, Patricia M Female 20 Jun 1928 Single At school
Miles, Alice Female 31 Mar 1874 Married Unpaid domestic duties

6483 Probate for Alice Miles; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2020); MILES, Alice of 78 Ridge-road Letchworth Hertfordshire widow died 2 October 1942 at Penlee Meadow Way Letchworth Administration Llandudno 9 November to Grace Alexandra Hankin (wife of Charles William Herbert Hankin). Effects £1512 12s 6d

6484 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Grace Alexandra Miles, volume 03B, page 457, Jun quarter 1902, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Stonebridge

6485 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1902 331/SAL/76/347 Grace Miles.

6486 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for Grace Alexadra Hankin, volume 04B/5341B, page 24, June quarter 1997, Hitchin and Stevenage district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 95

6487 1920 U.S. census, population schedule, Liberty, Cherokee, Iowa, enumeration district (ED) 25, p. 4A, dwelling 63, family 63, Harry Enockson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 17 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_482; Farm
Harry Enockson Head 31 Married Iowa (f)Sweden (m)Sweden Farmer, General Farm
Bessie Enockson Wife 28 Married Iowa (f)England (m)Unknown
Marine Enockson Daughter 5 Single Iowa (f)Iowa (m)Iowa
Marjorie Enockson Daughter 4 Single Iowa (f)Iowa (m)Iowa
Charlotte Enockson Daughter 2 Single Iowa (f)Iowa (m)Iowa

6488 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 17 March 2020), Marriage of Harry H Enockson and Bessie S Miles; Reference ID: It 3 p 14. GS Film Number: 001415960. Digital Folder Number: 004312759. Image Number: 00369; 27 Mar 1912. Cherokee, Iowa. Harry H. Enockson, male, 24, single. Father Eric Enockson. Mother Carrie Mcclain. Bessie S. Miles, female, 22. Father William Miles. Mother Sarah Ireland.

6489 "First Presbyterian Church, Meriden, Iowa," Marriage of Bessie S Miles and Harry Enockson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 17 June 2020); 27 Mar 1912. Harry Enockson, of Meriden IA. Miss Bessie S Miles, of Meriden IA. Married by Rev J W Bean

6490 Harry H Enockson monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Harry H Enockson. Born 1 Sep 1888. Died 23 Nov 1969 (aged 81). Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79599432

6491 1910 U.S. census, population schedule, Liberty, Cherokee, Iowa, USA, enumeration district (ED) 21, sheet 6, p. 6A, dwelling 82, family 82, Harry Henry Enockson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 March 2016); citing National Archives and Records Administration microfilm T624, roll 396; Erick Enockson Head Male White 57 Married(2) Sweden (f)Sweden (m)Sweden Immigrated 1869 Farmer Read Write Speak English owner farm
Lottie H Enockson Wife Female White 42 Married(1) Sweden (f)Sweden (m)Sweden Immigrated 1884 Read Write Speak English
Linus A Enockson Son Male White 18 Un Iowa (f)Sweden (m)Sweden Laborer Read Write Speak English
Bessie M Enockson Dau Female White 15 Un Iowa (f)Sweden (m)Sweden Read Write Speak English
Rubin L Enockson Son Male White 13 Un Iowa (f)Sweden (m)Sweden Read Write Speak English
Eva J Enockson Dau Female White 10 Un Iowa (f)Sweden (m)Sweden Read Write Speak English
Howard T Enockson Son Male White 11mo Un Iowa (f)Sweden (m)Sweden
Harry Enockson Son Male White 21 Un Iowa (f)Sweden (m)Sweden Farmer Read Write Speak English
Married 19 years 6 children, 5 living, 1 died

6492 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 17 June 2020), Death of Charlotte Enockson.

6493 1901 census of England, Tower Street Home for Destitute Boys, All Saints, Newcastle upon Tyne, Northumberland, England, folio 81, page 9, Joseph Snowball Newton; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 October 2016); citing PRO RG 13/4784; ...
Joseph S Newton Inmate 16 Machinist engineer Newcastle upon Tyne, NBL
...

6494 1939 Register, England, RG 101, piece 2942C, image Schedule 124/1, Enumeration District: GAUT, Registration district: 558-5, 3 Lowfield Terrace, Newcastle-upon-Tyne, Northumberland, England, Joseph S Newton.

6495 Probate for Frances Josephine Hetherington; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 March 2020); HETHERINGTON, Frances Josephine of 56 Ravenswood Road North Heaton Newcastle-upon-Tyne widow died 6 June 1963 at 340 Heaton Road Newcastle-upon-Tyne Administration Newcastle-upon-Tyne 12 November to Joseph Newton driller Ethel Maud Hardy spinster and Alistair George McKeand Sinton solicitor. Effects £100046 9s 5d

6496 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 June 2017), entry for Joseph S Newton, volume 10B, page 55, Dec quarter 1913, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Luty

6497 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 June 2017), entry for Margaret J Luty, volume 10B, page 55, Dec quarter 1913, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Newton

6498 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 June 2017), entry for Margaret Jane Luty, volume 10B, page 145, Mar quarter 1893, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Allan

6499 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 June 2017), entry for Margaret J Newton, volume 10B, page 59, Sep quarter 1926, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 33

6500 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 June 2017), entry for Joseph Newton, volume 10B, page 244, Dec quarter 1914, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Luty

6501 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 March 2020), entry for Joseph Newton, volume 2, page 0722, Mar quarter 1979, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64. Date of birth 28 Aug 1914

6502 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 June 2017), entry for Joseph S Newton, volume 10B, page 286, Jun quarter 1929, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Hardy

6503 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 June 2017), entry for Ethel M Hardy, volume 10B, page 286, Jun quarter 1929, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Newton

6504 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 June 2017), entry for Ethel Maud Blood, volume 10A, page 179, Mar quarter 1889, Auckland district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Powell

6505 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 June 2017), entry for Ethel M Newton, volume 01B, page 491, Mar quarter 1968, Northumberland South district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79

6506 1920 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 84, p. 9A, dwelling 208, family 233, Charles F Bachman; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 April 2020); citing National Archives and Records Administration microfilm T625, roll 757; 115 Charles Court
Charles Bachman Head Married 34 Michigan Foreman drill factory
Georgia Bachman Wife Married 34 Michigan
Richard Bachman Son Single 11 Michigan
Marion Bachman Daughter Single 9 Michigan
Mildred Bachman Daughter Single 5 Michigan
Joseph Bachman Son Single 1 Michigan

6507 1930 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 0021, p. 15B, dwelling 381, family 391, Charles F Bachman; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 April 2020); citing National Archives and Records Administration microfilm T626; 117 Charles Court
Charles F Bachman Head Married 44 Michigan Foreman drill dept
Georgia E Bachman Wife Married 44 Michigan
Richard B Bachman Son Single 21 Michigan Laborer, axel dept
Marion I Bachman Daughter Single 19 Michigan
Mildred E Bachman Daughter Single 15 Michigan
Joseph C Bachman Son Single 12 Michigan
Robert M Bachman Son Single 4 Michigan
Married 20 years

6508 1940 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 11-31, p. 4B, household 123, Charles F Bachman; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 April 2020); citing National Archives and Records Administration microfilm T627, roll 01732; 117 Charles Court
Charles F Bachman Head Married 54 Michigan Foreman [?] parts industry
Georgia E Bachman Wife Married 55 Michigan Housewife
Robert M Bachman Son Single 14 Michigan
Charlene A Bachman Daughter Single 8 Michigan

6509 "USA, Wisconsin, County Marriages, 1836-1911," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Marriage of Charles Bachman and Georgia Beistle; Reference ID: Vol. 174, No. 3349. GS Film Number: 001014021. Digital Folder Number: 004541091. Image Number: 00746; 02 Nov 1906. Milwaukee, Milwaukee, Wisconsin. Charles Bachman, male, white, born Niles Mich. Father Sebastian Bachman. Mother Alice [sic Annie Rossbach, Sebastian's second wife]. Georgia Beistle, female, white, born Buchanan Mich. Father Joseph Beistle. Mother Lucy Miles

6510 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Death of Charles Frederik Bachman; Reference ID: cn699. GS Film Number: 1954929. Digital Folder Number: 007700861; 19 Jul 1952. Niles, Berrien, Michigan. Charles Frederik Bachman, male, 66. Father Sebastian Bachman. Mother Dorothy Lehy. Spouse Georgia E. Bachman

6511 Charles Fredrick Bachman monumental inscription, personally read by Gene R Beck, 27 Mar 2013; Charles Fredrick Bachman. Born 27 Jul 1885 Merseburg, Saalekreis, Sachsen-Anhalt, Germany. Died 19 Jul 1952 (aged 66) Buchanan, Berrien County, Michigan, USA. Plot Sec C, Lot 96. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. FAGID 107408339

6512 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Christening of Richard Beistle Bachman; Reference ID: 2:GR0D22. GS Film Number: 955793. Digital Folder Number: 007621717; 14 Jul 1918. First Church, Buchanan, Berrien, Michigan. Richard Beistle Bachman. Father Charles Bachman. Mother Georgia

6513 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Christening of Marion Isabel Bachmann; Reference ID: 2:GR0D22. GS Film Number: 955793. Digital Folder Number: 007621717; 14 Jul 1918. First Church, Buchanan, Berrien, Michigan. Marion Isabel Bachmann. Father Charles Bachman. Mother Georgia

6514 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Christening of Mildred Elizabeth Bachman; Reference ID: 2:GR0D37. GS Film Number: 955793. Digital Folder Number: 007621717; 14 Jul 1918. First Church, Buchanan, Berrien, Michigan. Mildred Elizabeth Bachman. Father Charles Bachman. Mother Georgia

6515 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Marriage of John R Mattix and Mildred Elizabeth Bachman; GS Film Number: 001954308. Digital Folder Number: 004653374. Image Number: 01289; 19 Apr 1936. Buchanan, Berrien, Michigan, United States. Licence issued 18 Apr 1936. John R Mattix, male, 22, of Niles Michigan, born Michigan City Indiana, RY Express employee, previously married NO times. Father R E Mattix. Mother Laura Rogers. Mildred Elizabeth Bachman, female, 21 of Buchanan Michigan, born Buchanan Michigan Ind & Mich Co employee, previously married NO times. Father Chas F. Mother Georgia Beistle. Witnesses: Mr H D Swank, Mrs H D Swank

6516 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 20 March 2020), Christening of Joseph Charles Bachman; Reference ID: 2:GR0D22. GS Film Number: 955793. Digital Folder Number: 007621717; 14 Jul 1918. First Church, Buchanan, Berrien, Michigan. Joseph Charles Bachman. Father Charles Bachman. Mother Georgia

6517 1930 U.S. census, population schedule, Buchanan, enumeration district (ED) 21, sheet 14A, p. 35, dwelling 333, family 353, Harry M Beistle; digital images, <i>FamilySearch</i> (familysearch.org : accessed 21 March 2020); citing National Archives and Records Administration microfilm T626, roll 976; 114 Detroit Street, Buchanan, Berrien, Michigan, USA
Beistle, Harry M Head 39 Mar Michigan (f)Pennsylvania (m)England Dentist, own business
Beistle, Marie O Wife 32 Mar Michigan (f)Germany (m)Michigan

6518 1940 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 11-31, p. 2B, household 43, Harry M Beistle; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 April 2020); citing National Archives and Records Administration microfilm T627, roll 01732; 114 South Detriot Street
Harry M Beistle Head Married 49 Michigan Dentist
Marie A Beistle Wife Married 42 Michigan Housewife
Richard T Beistle Son Single 4 Michigan

6519 "USA, Michigan, Births, 1867-1902," database, <i>FamilySearch</i> (familysearch.org : accessed 21 March 2020), Birth of Olive Marie Aulm; Digital Folder Number: 005191162. Image Number: 00336; Entry 5153. 8 May 1897. Schoolcraft, Kalamazoo, Michigan. Olive Marie Aulm, female, white. Father H W Aulm born Germany, farmer. Mother Emma Aulm born Michigan

6520 Marie A Beistle (nee Aulm) monumental inscription, personally read by Gene R Beck, 27 Mar 2013; Marie A Beistle (nee Aulm). Born 8 May 1897 USA. Died 24 Jan 1990 (aged 92) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, Lot 154. FAGID 107512542

6521 1911 census of England, The Police Station, Caxton, Cambidgeshire, England, James Pammenter; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 20 June 2017); citing RG 78, RG 14 PN 9038, registration district (RD) Caxton, sub district (SD) Caxton, enumeration district (ED) 11, schedule number (SN) 36; James Pammenter Head 24 Mar Police Constable Swaffham Bulbeck, CAM
Married 1 years, children -, alive -, died -

6522 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 1: 54, application for order under SJ Married Womens Act, 1 Nov 1920; Cambridgeshire Family History Society; Defendant: James PAMMENTER;
Complainant: Sarah Jane PAMMENTER;
Offence: application for order under SJ Married Womens Act;
Penalty: adjourned for 2 mos;; Summary Jurisdiction (Married Women) Act of 1895 allowed magistrates to issue a protection order to a woman who was driven from her home by a husband's cruelty or failure to maintain her and her children.

6523 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 5, not providing efficient elementary instruction for child, 25 Feb 1924; Cambridgeshire Family History Society; Defendant: James PAMMENTER;
Complainant: Charles E GATES;
Offence: not providing efficient elementary instruction for child;
Penalty: (pleaded not guilty) order made to attend Burwell senior School;

6524 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 12, non-compliance with School Attendance Order, 19 May 1924; Cambridgeshire Family History Society; Defendant: James PAMMENTER;
Complainant: Charles E GATES;
Offence: non-compliance with School Attendance Order;
Penalty: convicted fined 2/-;

6525 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 16, non-compliance with School Attendance Order, 30 Jun 1924; Cambridgeshire Family History Society; Defendant: James PAMMENTER;
Complainant: Chas E GATES;
Offence: non-compliance with School Attendance Order;
Penalty: fined 5/-;

6526 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 50, disobedience of attendance order, 30 Nov 1924; Cambridgeshire Family History Society; Defendant: James PAMMENTER;
Complainant: Cecil A SAVIDGE;
Offence: disobedience of attendance order;
Penalty: fined 7/6 distress to issue if not paid in 14 days;

6527 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 3: 54, non-compliance with School attendance order, 6 Jan 1926; Cambridgeshire Family History Society; Defendant: James PAMMENTER;
Complainant: Cecil A SAVIDGE;
Offence: non-compliance with School attendance order;
Penalty: fined 10/-;

6528 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 10: 10, application for order under SJ Married Womens Act, 19 Jan 1927; Cambridgeshire Family History Society; Defendant: James PAMMENTER;
Complainant: Sarah J PAMMENTER;
Offence: application for order under Summary Jurisdiction (Married Women Act);
Penalty: adjourned 1 month;

6529 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 10: 12, application for order under S J (Married Women) Act 1895, 16 Feb 1927; Cambridgeshire Family History Society; Defendant: James PAMMENTER;
Complainant: Sarah PAMMENTER;
Offence: application for order under S J (Married Women) Act 1895;
Penalty: dismissed;

6530 1939 Register, England, RG 101, piece 1647H, image Schedule 63/1, Enumeration District: DEZJ, Registration district: 138-1, 50 Holwell Road, Welwyn Garden City, Hertfordshire, England, James Pammenter; Pammenter, James Male 2 Jan 1887 Widower Joiner
Fletcher[Pammenter], Daisy L Female 16 Nov 1900[sic] Divorced Unpaid Domestic Duties
Fletcher[Lambert], Birdy P Female 11 Jan 1925 Single Dress Maker. Finisher
Willis, Lydia M M Female 27 Sep 1913 Married Unpaid Domestic Duties
[redacted]

6531 Pammenter-Sangster marriage notice (1909); (Chesterton Union, Cambridgeshire); CD/011; 15 Jul 1909 Groom: James PAMMETER; 22 years; bac; police constable; residence: of Derby Street Newnham Croft Grantchester; Length of residence: more than a month; District: Chesterton. Bride: Sarah Jane SANGSTER; 25 years; sp; [blank]; Residence: of 88 Hartington Grove Cherryhinton; length of residence: more than a month; District: Chesterton; Chruch: Register Office for the district of Chesterton

6532 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 June 2017), entry for James Pammenter, volume 03B, page 1039, Sep quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

6533 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 June 2017), entry for Sarah Jane Sangster, volume 03B, page 1039, Sep quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

6534 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1909 331/RO/CHEST/14/141 James Pammenter + Sarah Jane Sangster (Register Office, Chesterton).

6535 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 June 2017), entry for Sarah Jane Sangster, volume 03B, page 535, Mar quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Halls

6536 Sangster baptism (1893); St Mary (Burwell, Cambridgeshire); CD/PR/011; 3 Mar 1893 SANGSTER Sarah Jane dau of Benjamin & Eliza otp lab at St Andrew's Chapel born 27 Nov 1883

6537 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 June 2017), entry for Sarah Jane Pammenter, volume 03B, page 759, Mar quarter 1933, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 49

6538 Pammenter burial (1933); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 6 Feb 1933 PAMMENTER Sarah Jane otp 49

6539 1911 census of England, North Street, Burwell, Cambidgeshire, England, Sarah Jane Pammenter (nee Sangster); digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 20 June 2017); citing RG 78, RG 14 PN 9193, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 8, schedule number (SN) 111; Benjamin Sangster Head 51 Mar Labourer Isleham, CAM
Eliza Sangster Wife 51 Mar Isleham, CAM
Christopher Sangster Son 23 Un Labourer Burwell, CAM
Harry Sangster Son 17 Un Labourer Burwell, CAM
Elsie Elizabeth Sangster Dau 13 Burwell, CAM
Edgar M Sangster Son 12 Burwell, CAM
Sarah Jane Pammenter Daur 27 Mar Burwell, CAM
Annie L Pammenter Niece 1 Caxton, CAM
Married 24 years, children 10, alive 7, died 3 [Benjamin & Eliza]

6540 Cambridgeshire, Bottisham, Petty Sessions 1880-1949 2: 1, assault on Gladys Chapman, 4 Jul 1921; Cambridgeshire Family History Society; Defendant: Sarah PAMMENTER;
Complainant: Gladys CHAPMAN;
Offence: assault;
Penalty: fined 5/- (time allowed 14 days);

6541 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 June 2017), entry for Annie Louisa Pammenter, volume 03B, page 371, Dec quarter 1909, Caxton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sangster

6542 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 June 2017), entry for James Harold Pammenter, volume 03B, page 876, Mar quarter 1912, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sangster

6543 Pammenter baptism (1912); St Mary (Burwell, Cambridgeshire); CD/PR/011; 10 Mar 1912 Pammenter, James Harold son of James & Sarah Jane otp carpenter born 22 Dec 1911

6544 Pamenter baptism (1916); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; Baptism 26 Nov 1916 PAMENTER Cyril Ronald son of James & Sarah Jane otp carpenter born 6 Jun 1914

6545 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 June 2017), entry for Cyril Ronald Pammenter, volume 03B, page 864, Sep quarter 1914, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sangster

6546 Pamenter baptism (1916); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Nov 1916 PAMENTER Cyril Ronald son of James & Sarah Jane otp carpenter born 6 Jun 1914

6547 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), https://www.cwgc.org/find-war-dead/casualty/2819578/PAMMENTER,%20CYRIL%20RONALD. Pammenter, Pte. Cyril Ronald, 5831860. 5th Bn. The East Yorkshire Regt. 5th August, 1943. Age 29. Son of James and Sarah Jane Pammenter, of Welwyn Garden City, Hertfordshire. IV. E. 50.

Commemorated at Catania War Cemetery, Sicily, Italy. The 5th East East Yorkshire, having fought in North Africa, were still with the 8th Army when they landed in Sicily on 9th/10th July 1943. The 5th August was the day that Catania and Paterno were captured by the British 8th Army. 5 of the 5th Battalion were killed. Cyril was re-interred in Catania on 7th April 1944. His original burial place is not known.

6548 Pamenter baptism (1916); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; Baptism 26 Nov 1916 PAMENTER Rose May dau of James & Sarah Jane otp carpenter born 15 May 1916

6549 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 June 2017), entry for Rose May Pammenter, volume 03B, page 867, Jun quarter 1916, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sangster

6550 Pamenter baptism (1916); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 26 Nov 1916 PAMENTER Rose May dau of James & Sarah Jane otp carpenter born 15 May 1916

6551 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 June 2019), entry for James Pammenter, volume 03A, page 4639, Dec quarter 1939, Hatfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Fletcher or Howe

6552 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 June 2019), entry for Daisy L Fletcher, volume 03A, page 4639, Dec quarter 1939, Hatfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pammenter

6553 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 June 2019), entry for Daisy Lilian Howe, volume 03B, page 506, Dec quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

6554 Howe baptism (1900); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 11 Nov 1900 HOWE Daisy Lilian dau of [blank] & Bessie Grace otp servant born 16 Nov 1899

6555 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 June 2019), entry for Daisy Lillian Pammenter, volume 04B, page 96, Mar quarter 1949, Hertford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 49

6556 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 14 June 2019), Burial of Daisy Lillian Pammenter; Burial at Hertfordshire 2 Mar 1939 Daisy Lillian Pammenter

6557 1901 census of England, Partridge Hall Farm, Swaffham Prior, Cambridgeshire, England, folio 110, page 15, John William Howe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 7 June 2019); citing PRO RG 13/1540; John W Howe Head Mar 50 Swaffham Bulbeck, CAM Shepherd on Farm
Abigail Howe Wife Mar 50 Swaffham Bulbeck, CAM
Sidney Howe Son Un 23 Swaffham Bulbeck, CAM Ordinary Agricultural Labourer
Augustus Howe Son Un 20 Swaffham Bulbeck, CAM Ordinary Agricultural Labourer
Harry Howe Son Un 15 Swaffham Bulbeck, CAM
Nellie Howe Dau 13 Swaffham Bulbeck, CAM
Clara Howe Dau 10 Swaffham Bulbeck, CAM
Daisy Howe G.Dau 1 Swaffham Prior, CAM

6558 1911 census of England, Partridge Hall Farm, Swaffham Prior, Cambridgeshire, England, John William Howe; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 7 June 2019); citing RG 78, RG 14 PN 9189, registration district (RD) 183, sub district (SD) Burwell, enumeration district (ED) 4, schedule number (SN) 112; John William Howe Head Mar 60 Swaffham Bulbeck, CAM Shepherd
Abigail Howe Wife Mar 60 Swaffham Bulbeck, CAM
Agustus John Howe Son Un 30 Swaffham Bulbeck, CAM Cook
Daisy Lilian Howe G.Child 11 Swaffham Prior, CAM
Married 41 years, 12 children, 7 living, 5 dead

6559 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1935 County of Cambridge - Parish of Swaffham Prior: 8, William Pammenter; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 26 March 2020); 386 Rw Dw Pammenter, Ellen Mill Hill
389 R O Pammenter, William Mill Hill

6560 1939 Register, England, RG 101, piece 6321F, image Schedule 22/1, Enumeration District: TBHV, Registration district: 181-5, High Street, Swaffham Prior, Cambridgeshire, England, Wm H Pammenter; Pammenter, Wm H Male 9 Feb 1891 Married Farm labourer
Pammenter, Edith E Female 6 Mar 1884 Married Unpaid domestic duties
[redacted]
Clark, Thriza A Female 6 Nov 1876 Single (M.D.)

6561 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1950 County of Cambridge - Parish of Swaffham Prior: 4, William H Pammenter; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 26 March 2020); 426 Pammenter, Edith E., High Street
427 Pammenter, Maurice F., High Street
428 Pammenter, William H., High Street

6562 Pammenter-Bateson marriage (1916); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 2 Dec 1916 PAMMENTER William Henry 25 bac lab otp son of Henry lab. BATESON Ethel Horner 29 sp servant of The Vicarage Swaffham Prior dau of John blacksmith. Wits: George BADCOCK, Bella Maria WILLIS

6563 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 March 2020), entry for William H Pammenter, volume 03B, page 1127, Dec quarter 1916, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bateson

6564 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 March 2020), entry for Ethel H Bateson, volume 03B, page 1127, Dec quarter 1916, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pammenter

6565 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 March 2020), entry for Ethel Horner Bateson, volume 04B, page 209, Mar quarter 1888, Forehoe district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Horner

6566 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 March 2020), entry for Ethel Horner Pammenter, volume 03B, page 730, Mar quarter 1922, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 34

6567 Pammenter burial (1922); St Mary (Swaffham Prior, Cambridgeshire); CD/PR/23; 13 Mar 1922 PAMMENTER Ethel Horner of Rogers Road Swaffham Prior 34 (first death in the new houses)

6568 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 March 2020), entry for William H Pammenter, volume 03B, page 1316, Dec quarter 1924, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Clarke

6569 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 March 2020), entry for Edith E Clarke, volume 03B, page 1316, Dec quarter 1924, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pammenter

6570 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 March 2020), entry for Edith Ellen Clark, volume 03B, page 569, Jun quarter 1884, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Houghton

6571 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 March 2020), entry for Edith Ellen Pammenter, volume 04A, page 269, Dec quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

6572 "British Army WWI Service Records, 1914-1920," Service Record for Arthur Herbert Marsh; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2020); Arthur Herbert Marsh, 176329 Royal Engineers 27 Sep 1916, of 39 Winwick Road, 34y 9m, joiner, height 5ft 2 1/2in, chest 36 1/2 in, expansion 2in. Guardian Mrs M Marsh 40 Clifton St Middlesbro. Next of kin Annie, wife, address unknown, separated. Wife Annie Holloway spinster, married Middlesbrough, separated. Children: Arthur Herbert born 20.7.06, Middlesbrough. Wounded GSW Lf Arm 8.10.17. AWOL 12 Apr 1918 visited mother. Arrested in Warrington 21 Sept 1918. Deserted.

6573 1939 Register, England, RG 101, piece 4249E, image Schedule 331/1, Enumeration District: 477-2, Registration district: 477-2, 33 Condor Grove, Blackpool, Lancashire, England, Arthur Herbert Marsh; Marsh, Arthur H Male 24 Nov 1882 Married Amusement caterer
Marsh, Annie E Female 30 Oct 1893 Married Housewife
Brotherton, Jack Male 26 Mar 1914 Single Furnishing salesman

6574 Probate for Arthur Herbert Marsh; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 March 2020); MARSH, Arthur Herbert of 43 Meadow Crescent Carleton Blackpool died 26 June 1959 Probate Lancaster 14 August to Arthur Herbert Marsh amusement caterer. Effects £3355 14s 8d

6575 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 June 2017), entry for Arthur Herbert Marsh, volume 09D, page 1163, Jun quarter 1906, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes.

6576 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 June 2017), entry for Annie Elizabeth Holloway, volume 09D, page 1163, Jun quarter 1906, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes.

6577 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 March 2020), entry for Ann Elizabeth Holloway, volume 09D, page 548, Dec quarter 1886, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watson

6578 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 June 2017), entry for Arthur Herbert Marsh, volume 09D, page 592, Sep quarter 1906, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Holloway

6579 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for Arthur Herbert Marsh, volume 40, page 767, October quarter 1992, Blackpool and Fylde district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86. Date of birth 20 Jul 1906

6580 "West Yorkshire, England, Marriages and Banns, 1813-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 12 June 2017), Marriage of Arthur Herbert Marsh & Anne Elizabeth Brotherton (nee Johnston); West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D183/1/9; New Reference Number: WDP183/1/9; Marriage at St Augustine, Halifax. Entry 134. 6 Nov 1920. Arthur Herbert Marsh, 37, Widower, Carpenter, Holy Trinity Parish. Father: George Marsh, Joiner. Annie Elizabeth Brotherton, 28, Widow, -, This Parish. Father: William Johnston, Labourer. After Banns. Witnesses: Wilford Mitchell, Laura Johnston

6581 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 June 2017), entry for Arthur H Marsh, volume 09A, page 1013, Dec quarter 1920, Halifax district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Brotherton

6582 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 June 2017), entry for Annie E Brotherton, volume 09A, page 1013, Dec quarter 1920, Halifax district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Marsh

6583 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 June 2017), entry for Annie Elizabeth Johnston, volume 09A, page 413, Dec quarter 1892, Halifax district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sharpe

6584 Ancestry.com Operations, Inc, "West Yorkshire, England, Births and Baptisms, 1813-1910," database, <i>Ancestry</i> (ancestry.co.uk : accessed 12 June 2017), Baptism of Annie Elizabeth Johnston in 1892; West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: D183/1/3; New Reference Number: WDP183/1/3; Baptism at St Augustine, Halifax. Entry 219. 27 Nov 1892. Annie Elizabeth of William & Emma Johnston, of Rothery Street, Dyer. Born 30 Oct 1892

6585 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for George H Marsh, volume 09D, page 1299, Sep quarter 1923, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wilkinson

6586 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for Dorothy A Wilkinson, volume 09D, page 1299, Sep quarter 1923, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Marsh

6587 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 March 2020), entry for Dorothy Annie Wilkinson, volume 09D, page 598, Mar quarter 1900, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Warren

6588 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 March 2020), entry for Dorothy I. Marsh, volume 09D, page 871, Mar quarter 1926, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wilkinson

6589 "UK, Royal Navy Registers of Seaman's Services (1848-1939)," RN service for Stephen James Osbourn; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 March 2020); 190448 Stephen James Osbourn, born 17 February 1881 Bottisham Cambs, Labourer. Engaged 17 Feb 1899 for 12 years, age 18, height 5:2 dark hair, blue eyes, frsh complexion. Served:
16 Sep 1896-31 Jun 1897 Boscawen
01 Jul 1897-16 Oct 1897 Boscawen
17 Oct 1897-15 Feb 1898 Minotaur
16 Feb 1898-22 Apr 1898 Pembroke
23 Apr 1898-09 Oct 1898 Renown

6590 1910 U.S. census, population schedule, Selah, Yakima, Washington, United States, enumeration district (ED) 281, sheet 4A, dwelling 68, family 68, Stephen James Osbourn; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 February 2017); citing National Archives and Records Administration microfilm T624, roll 1675; Osbourn, Stephen J Head Male White 29 Mar 9mo England (f) England (m) England 89 No English Rancher Ranch Read Write
Osbourn, Lucile Wife Female White 29 Mar 9mo Wisconsin (f) Vermont (m) Wisconsin - - English - -
Osbourn, Doris Daughter Female White 2mo Single Wiscosin (f) Wisconsin (m) England - - English - -
Married 9 months, children 1, living 1, died 0
[Father and Mother's place of birth are transposed for Doris]

6591 1920 U.S. census, population schedule, Portland, Multnomah, Oregon, enumeration district (ED) 95, p. 3A, dwelling 054, family 055, Steve Osbourn; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020); citing National Archives and Records Administration microfilm T625, roll 1501; Steve Osbourn Head 38 Married England (f)England (m)England Operator, furniture store
Lucile Osbourn Wife 38 Married Wisconsin (f)Vermont (m)Wisconsin
Doris Osbourn Daughter 9 Single Wisconsin (f)England (m)Wisconsin
Harry Osbourn Son 8 Single Wisconsin (f)England (m)Wisconsin
Jeanie Belle Osbourn Daughter 2 9mo Single South Dakota (f)England (m)Wisconsin

6592 1930 U.S. census, population schedule, Portland, Multnomah, Oregon, enumeration district (ED) 0121, p. 7B, dwelling 195, family 200, Stephen J Osbourn; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020); citing National Archives and Records Administration microfilm T626, roll FHL microfilm: 2341684; 1461 Milwaukee Avenue,
Stephen J Osbourn Head 49 Married Cambridgeshire England (f)Cambridgeshire England (m)Cambridgeshire England Dealer, furniture
Lucile Osbourn Wife 48 Married Wisconsin (f)Vermont (m)Wisconsin Dealer, furniture
Harry S Osbourn Son 18 Single Wisconsin (f)Cambridgeshire England (m)Wisconsin Driver on instruction, wholesale printers paper
Jeannie Belle Osbourn Daughter 13 Single Wisconsin (f)Cambridgeshire England (m)Wisconsin

6593 1940 U.S. census, population schedule, Portland, Multnomah, Oregon, enumeration district (ED) 37-285, sheet 61A, household 123, Stephen J Osburn; digital images, <i>FamilySearch</i> (familysearch.org); citing National Archives and Records Administration microfilm T627, roll m-t0627-03390.

6594 "USA, Washington, Marriage Records, 1854-2013," database, <i>Ancestry</i> (ancestry.co.uk : accessed 29 March 2020), Marriage of Stephen Jas Osbourn and Lucile Blanchard; Washington State Archives; Olympia, Washington; Washington Marriage Records, 1854-2013; 16 May 1909. Selah Wash. Stephen Jas Osbourn, 28, white, previous marriages -, of Selah WA, born Bottisham Cambs, rancher. Father J Chas Osbourn. Mother Emma Marsh. Lucile Blanchard, 27, white, previous marriages -, of Selah Wash, born Sherwood Wis, school teacher. Father Merritt Blanchard. Mother Mary Gaeter. By Ira King JP. License issued May 15 1909. Witnesses: G Roy King, [W L Binmick?]

6595 Oregon, USA Death Index, 1898-2008, Lucille B Osbourn; digital image, <i>Ancestry</i> (ancestry.co.uk: 16 May 2020); OSBOURN Lucille B. Spouse -. Aug 19 1943. Portland. Certificate -.

6596 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020), Death of Doris Palmer; Doris O. Palmer. Social Security Number: 542-24-8698. Birth Date: Jan 31 1910. Issue Year: Before 1951. Issue State: Oregon. Last Residence: 97477, Springfield, Lane, Oregon. Death Date: Nov 14 2006

6597 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020), Death of Harry Osbourn; Harry Osbourn. Social Security Number: 540-01-9955. Birth Date: Nov 09 1911. Issue Year: Before 1951. Issue State: Oregon. Last Residence: 97341, Depoe Bay, Lincoln, Oregon, USA. Death Date: Nov 0 1978

6598 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020), Death of Dorothy S Osbourn; Dorothy S. Osbourn. Social Security Number: 559-20-7329. Birth Date: Nov 20 1912. Issue Year: Before 1951. Issue State: California. Death Date: Aug 14 1990

6599 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020), Death of Jean O Pettingell; Jean O. Pettingell. Social Security Number: 542-10-4163. Birth Date: Mar 22 1917. Issue Year: Before 1951. Issue State: Oregon. Last Residence: 95966, Oroville, Butte, California, USA. Death Date: Jan 19 1991

6600 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020), Death of Merle Preston Pettingell; Merle P. Pettingell. Social Security Number: 540-01-1045. Birth Date: Oct 27 1911. Issue Year: Before 1951. Issue State: Oregon. Last Residence: 85358, Wickenburg, Maricopa, Arizona, USA. Death Date: Jun 27 2004

6601 Edna Alice Osbourn (nee Wilson) monumental inscription, personally read by Jan Fenter, 22 May 2015; Edna Alice Osbourn (nee Wilson). Born 19 Dec 1880 Indiana, USA. Died 8 Jun 1965 (aged 84) Lincoln County, Oregon, USA. Buried Lincoln Memorial Park, Portland, Multnomah County, Oregon, USA. Plot Mausoleum, Iris Corridor crypt 123 FAGID 146839269

6602 1901 census of England, 4 Leyman Buildings (model buildings), Marylebone, London, Middlesex, England, folio 95, page 32, Thomas John Bond; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2016); citing PRO RG 13/111; Thomas Bond Head 28 Mar Postman (GPO) Helhoughton, NFK
Emma Bond Wife 29 Mar Peckham, SRY
Thomas Bond Son 4 Marylebone, MDX
Henry Bond Son 1 Marylebone, MDX

6603 1911 census of England, 225 Marylebone Road, Marylebone, London, Middlesex, England, Thomas John Bond; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 16 September 2016); citing RG 78, RG 14 PN 541, registration district (RD) St Marylebone, sub district (SD) St Mary, enumeration district (ED) 5; Thomas John Bond Head 38 Mar Postman Helhoughton, NFK
Emma Louisa Bond Wife 39 Mar Peckham, SRY
Thomas Frederick Theodore Bond Son 14 Telegraph messenger
Henry John Bond Son 11 School Marylebone, MDX
Florence Laura Bond Dau 9 School Marylebone, MDX
Ernest Charles Bond Son 8 School Marylebone, MDX
Ethel Martha Bond Dau 6 School Marylebone, MDX
Henry William May Boarder 21 Waiter in dining rooms Colcester, ESS
Married 15 years, 5 children, 5 living, 0 dead

6604 England, London, Electoral Registers, 1832-1965, vol. Borough of Battersea, No 4 Shaftsbury Ward: 63, Thomas John Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); 163 Elsley Road Battersea SW11
725 Rw Dw Bond, Emma Louise
726 Rw - Bond, Eva May (Miss)
727 R O Bond, Thomas John

6605 England, London, Electoral Registers, 1832-1965, vol. Borough of Battersea, No 4 Shaftsbury Ward: 60, Thomas John Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); 163 Elsley Road Battersea SW11
693 Rw Dw Bond, Emma Louise
694 Rw - Bond, Eva May (Miss)
695 R O Bond, Thomas John

6606 England, London, Electoral Registers, 1832-1965, vol. Borough of Battersea, No 4 Shaftsbury Ward, 1937: 60, Thomas John Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 July 2020); 163 Elsley Road
688 Rw Dw Bond, Emma Louisa
689 R - Bond, Ernest Charles
690 R O Bond, Thomas John

6607 1939 Register, England, RG 101, piece 593G, image Schedule 2/1, Enumeration District: AXLQ, Registration District: 24-3 , Tooting Bec Hospital, Tooting, London, England, Emma L Bond; Emma L Bond Patient Female 28 Mar 1872 Married Incapacitated

6608 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 16 September 2016), Marriage of Emma Louise Cox in 1896; London Metropolitan Archives, Saint Marylebone, Register of marriages, P89/MRY1, Item 266; Marriage. Entry 12. 16 May 1896. Thomas John Bond, 24, Bachelor, Postman, 15 John Street. Father: John Bond, Wheelwright. Emma Louisa Cox, 24, Spinster, -, 15 John Street. Father: Robert Cox, Police Constable. After Banns. Witnesses: Alfred Wall, Robert Cox.

6609 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2016), entry for Thomas John Bond, volume 01A, page 1102, Jun quarter 1896, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes.

6610 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2016), entry for Emma Louisa Cox, volume 01A, page 1102, Jun quarter 1896, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes.

6611 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Thomas John Bond, volume 04B, page 291, Jun quarter 1872, Walsingham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Brown

6612 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 17 February 2019), Baptism of Thomas John Bond; All Saints, Helhoughton, Norfolk. Entry 559. 9 Jun 1872. Thomas John, of John & Martha Bond, of Helhoughton, Wheelwright

6613 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2016), entry for Thomas J Bond, volume 07A, page 596, Jun quarter 1949, Plymouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77

6614 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 24 July 2020), Marriage of Henry John Bond and Augusta Louisa Chambers; St Barnabas, Clapham Common. Entry 7. 29 Aug 1925. Henry John Bond, 25, bachelor, solicitor's clerk, 149 Lavender Hill SW. Father: Thomas John Bond, asst superintendent Post Office. Augusta Louisa Chambers, 24, spinster, manufacturing chemist, 59 Wickensly Road. Father: Frederick John Chambers, asst horse keeper. After Banns. Signed: Henry John Bond, Augusta Louisa Chambers. Winesses: John Frederick Brown, Lily Maud Chambers, Eva M Bond, Thomas J Bond

6615 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Henry J Bond, volume 01D, page 1085, Sep quarter 1925, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chambers

6616 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for August L Chambers, volume 01D, page 1085, Sep quarter 1925, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bond

6617 England, London, Electoral Registers, 1832-1965, vol. Borough of Battersea, No 4 Shaftsbury Ward, 1938: 58, Thomas John Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 July 2020); 163 Elsley Road
668 R - Bond, Ernest Charles
669 R O Bond, Thomas John

6618 1939 Register, England, RG 101, piece 23A, image Schedule 49/1, Enumeration District: ABNR, Registration District: 23-2, 163 Elsley Road, Battersea, Surrey, Thomas J Bond; Thomas J Bond Male 12 Apr 1872 Married Civil Servant (Retired)

6619 Probate for Thomas John Bond; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 July 2020); BOND, Thomas John of 48 Ridge Park-avenue Mutley Plymouth died 13 April 1949 at South Devonshire And East Cornwall Hospital Plymouth Probate London 4 July to John Stanley Hansen insurance superintendent. Effects £2211 11s 10d; John Stanley Hansen was the husband of daughter Ethel Martha

6620 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Thomas Frederick Theodore Bond, volume 01A, page 539, Jun quarter 1897, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cox

6621 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Thomas F T Bond, volume 01A, page 466, Jun quarter 1941, Chelsea district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 44

6622 "UK, WWII Civilian Deaths, 1939-1945," Death of Thomas Frederick Theodore Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 July 2020); BOND, Thomas Frederick Theodore, age 44. Son of T.J. Bond, of 25 Dellfield Crescent, Cowley, Uxbridge, Middlesex; husband of Constance Bond, of 40A Poynder's Road, Clapham. 11 May 1941, at St. Luke's Hospital.

6623 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Henry John Bond, volume 01A, page 575, Mar quarter 1900, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cox

6624 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Henry John Bond, volume 04A, page 425, Mar quarter 1953, Wisbech district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53

6625 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Florence Laura Bond, volume 01A, page 542, Dec quarter 1901, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cox

6626 England, London, Non-conformist Registers, 1694-1931, "Fowell Street, Harrow Road and Seymour Place Methodist Churches," Baptism of Florence Laura Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); 5 Jan 1902 Seymour Place Methodist. Florence Laura, born 14 Nov 1901, of Thomas John & Emma Louise Bond, of 4 Seymour Buildings W, Postman

6627 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 July 2020), entry for Florence Laura Edwards, volume 14, page 1833, Sep quarter 1980, Camden district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78, born 14 Nov 1901

6628 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 July 2020), entry for Charles W Edwards, volume 01D, page 1440, Sep quarter 1925, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bond

6629 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 July 2020), entry for Florence L Bond, volume 01D, page 1440, Sep quarter 1925, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Edwards

6630 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Charles W Edwards, volume 05D, page 350, Sep quarter 1963, St Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63

6631 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Ernest Charles Bond, volume 01A, page 533, Jun quarter 1903, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cox

6632 England, London, Non-conformist Registers, 1694-1931, "Fowell Street, Harrow Road and Seymour Place Methodist Churches," Baptism of Ernest Charles Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); 3 May 1903 Seymour Place Methodist. Ernest Charles, born 9 Mar 1903, of Thomas John & Emma Louise Bond, of 4 Seymour Building, Civil servant (Postman)

6633 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 July 2020), entry for Ernest Charles Bond, volume 15, page 1267, Mar quarter 1987, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 9 Mar 1903

6634 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2016), entry for Ethel Martha Bond, volume 01A, page 529, Jun quarter 1905, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cox

6635 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 July 2020), entry for Ethel Martha Hansen, volume 12, page 396, Apr quarter 1990, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 13 Mar 1905

6636 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 July 2020), entry for Eva May Bond, volume 01A, page 469, Jun quarter 1911, St Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cox

6637 England, London, Non-conformist Registers, 1694-1931, "Fowell Street, Harrow Road and Seymour Place Methodist Churches," Baptism of Eva May Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); 23 Apr 1911 Seymour Place Methodist. Eva May, born 4 Apr 1911, of Thomas John & Emma Louise Bond, of 225 Marylebone Road W, Civil servant (Postman)

6638 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2020), entry for Eva May Bailey, volume 13, page 634, Aug quarter 1992, Hillingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 4 Apr 1911

6639 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 July 2020), entry for George Noel Bond, volume 01A, page 904, Mar quarter 1913, St Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cox

6640 England, London, Non-conformist Registers, 1694-1931, "Fowell Street, Harrow Road and Seymour Place Methodist Churches," Baptism of George Noel Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); 19 Jan 1913 Seymour Place Methodist. George Noel, born 25 Dec 1912, of Thomas John & Emma Louise Bond, of 225 Marylebone Road W, Civil servant

6641 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2020), entry for George Noel Bond, volume 01D, page 635, Jun quarter 1915, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 2

6642 1901 census of England, 59 Kings Road, Peckham, London, Surrey, England, folio 170, page 27, James Topp; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 February 2017); citing PRO RG 13/510; James Topp Head 26 Mar Provision Warehouseman Hoxton, London
Eleanor A Topp Wife 25 Mar Dulwich, London

6643 1911 census of England, 143 Engleheart Rd, Catford, Lewisham, Kent, England, James Topp; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 February 2017); citing RG 78, RG 14 PN 2786, registration district (RD) Lewisham, sub district (SD) Lewisham, enumeration district (ED) 37; James Topp Head 35 Mar Foreman Hoxton, London
Eleanor Topp Wife 35 Mar Peckham, London
Edith Topp Daur 9 Peckham, London
Arthur Topp Son 8 Peckham, London
Gladys Topp Daur 4 Catford, London
Stanley Topp Son 2 Peckham, London
Doris Topp Daur 3mo Catford, London
Married 10 years, children 5, alive 5, died 0

6644 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 23 February 2017), Marriage of Eleanor Annie Rake in 1900; London Metropolitan Archives, Saint George, Camberwell, Register of marriages, P73/GEO, Item 040; Marriage at St George, Camberwell. Entry 462. 11 Aug 1900 James Topp, 26, Bachelor, Warehouse man, 297 Albany Road. Father: Robert Topp, Foreman. Eleanor Annie Rake, 25, Spinster, 297 Albany Road. Father: Henry William Isaac Rake, Wheelwright. After Banns. Witnesses: William Henry Isaac Rake, Jane Sophia Topp.

6645 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 February 2017), entry for James Topp, volume 01D, page 1598, Sep quarter 1900, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6646 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 February 2017), entry for Eleanor Annie Rake, volume 01D, page 1598, Sep quarter 1900, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6647 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 February 2017), entry for James Topp, volume 01C, page 216, Jun quarter 1875, Bethnal Green district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hobdell

6648 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 February 2017), entry for James Topp, volume 05D, page 10, Mar quarter 1956, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

6649 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 28 July 2020), Cremation of James Topp; Topp, James. Cremated 23 Jan 1956. Southwark. Died 18 Jan 1956

6650 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 29 June 2017), Marriage of William Henry Isaac Rake + Elizabeth Annie Butcher in 1902; London Metropolitan Archives, All Saints, North Peckham, Register of marriages, P73/ALL1, Item 007; Marriage at All Saints, North Peckham. Entry 48. 25 Dec 1902. William Henry Isaac Rake, 24, Bachelor, Water inspector, of 155 St George's Road. Father: Henry William Rake (deceased), Wheelwright. Elizabeth Annie Butcher, 23, Spinster, -, of 155 St George's Road. Father: Thomas Butcher, Bricklayer. After Banns, by Bertram B Slater. Witnesses: James Topp, Edith Amy Rake

6651 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2020), entry for William Henry I Rake, volume 01D, page 1649, Dec quarter 1902, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6652 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2020), entry for Elizabeth Annie Butcher, volume 01D, page 1649, Dec quarter 1902, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6653 1939 Register, England, RG 101, piece 389I, image Schedule 153/1, Enumeration District: AOJI, Registration District: 2/21B, 143 Engleheart Road, Lewisham, Kent, James Topp; James Topp Male 14 May 1875 Married Wholesale Provision Salesman
Emily Alice Topp Female 25 Jan 1881 Married Unpaid Domestic Duties
[Redacted]

6654 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 February 2017), entry for Edith Alice Topp, volume 01D, page 918, Jun quarter 1901, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6655 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 24 February 2017), Baptism of Edith Alice Topp in 1901; London Metropolitan Archives, Peckham St Jude, Register of Baptism, p73/jud, Item 006; Baptism at St Jude, Peckham. No. 727. 31 Jul 1901 Edith Alice, of James & Eleanor Topp, of 59 Kings Road, Warehouseman. Born 6 May 1901

6656 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Edith A Renvoize, volume 05C, page 172, Sep quarter 1968, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

6657 "England & Scotland, Select Cemetery Registers, 1800-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 July 2020), Cremation of Edith Alice Renvoize; Hendon Cemetery and Crematorium
10265 RENVOIZE Edith Alice 92 Littlefield Rd, Burnt Oak. CofE. LCS Bt Oak. Housewife, 67, female, married. Cremated Friday 26 Jul 1968. Died 23 Jul 1968

6658 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Ernest Renvoize, volume 01D, page 1137, Mar quarter 1923, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Topp

6659 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Edith A Topp, volume 01D, page 1137, Mar quarter 1923, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Renvoize

6660 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 February 2017), entry for Ernest Renvoize, volume 01D, page 295, Dec quarter 1900, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Morley

6661 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 24 February 2017), Baptism of Ernest Renvoize in 1900; London Metropolitan Archives, Lambeth St John the Evangelist, Register of Baptism, p85/jna3, Item 022; Baptism at St John the Evangelist, Lambeth. No. 1501. 16 Sep 1900 Ernest, of Alfred Joseph & Eliza Renvoize, of 62 York Street. Labourer. Born 24 Aug

6662 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Ernest Renvoize, volume 13, page 0450, Sep quarter 1979, Hendon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 24 Aug 1900

6663 "England & Scotland, Select Cemetery Registers, 1800-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 July 2020), Cremation of Ernest Renvoize; Barnet, London
RENVOIZE Ernest, 78, male. Cremated 23 Jul 1979. Died 18 Jul 1979

6664 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 February 2017), entry for Arthur William Topp, volume 01D, page 949, Sep quarter 1902, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6665 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 February 2017), entry for Gladys Eleanor Topp, volume 01D, page 1179, Sep quarter 1906, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6666 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Gladys Eleanor Hillman, volume A16 2221A, page 27, Feb quarter 1993, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86. Date of birth 20 Aug 1906

6667 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 February 2017), entry for Stanley James Topp, volume 01D, page 913, Sep quarter 1908, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6668 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 28 July 2020), Baptism of Stanley James Topp; FHL Film Number: 384904. Reference ID: v 6 p 89; St Andrew, Peckham. 16 Aug 1908. Stanley James, son of James & Eleanor Annie Topp. Born 31 Jul 1908

6669 "New Zealand, Cemetery Records, 1800-2007," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 July 2020), Death of Stanley James Topp; Waikumete Cemetery, Auckland
37154 TOPP Stanley James 64yrs died 11.8.1972 cremated 15.8.1972 8 Lyndhurst Street, Glenn Innes Retired to Morrison 17.4.1972

6670 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 February 2017), entry for Doris Ivy Topp, volume 01D, page 1088, Mar quarter 1911, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6671 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Doris Ivy Woon, volume 31A 7811A, page 300, Jan quarter 2001, Haywards Heath district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Date of birth 2 Jan 1911

6672 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Ernest FJ Woon, volume 01D, page 1902, Dec quarter 1937, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Topp

6673 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Doris I Topp, volume 01D, page 1902, Dec quarter 1937, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Woon

6674 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 February 2017), entry for Ernest Frederick John Woon, volume 01A, page 741, Mar quarter 1913, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name De Winton

6675 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Ernest Frederick J Woon, volume 05H, page 599, Jun quarter 1972, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59. Date of birth 28 Nov 1912

6676 1911 census of England, 207 Sumner Road, Peckham, Surrey, England, William Henry Isaac Rake; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 29 June 2017); citing RG 78, RG 14 PN 2555, registration district (RD) Camberwell, sub district (SD) Peckham North, enumeration district (ED) 12; William Rake Head 32 Mar Water inspector Kent, London
Elizabeth Rake Wife 31 Mar Kent, London
James Rake Son 4 -
Rose Rake Daur 1 -
Charles Godfrey Boarder 53 Mar Warehouse porter Surrey, London
Married 8 years, children 3, alive 2, died 1

6677 Probate for William Henry Isaac Rake; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 July 2020); RAKE, William Henry Isaac of 207 Sumner-road Peckham Surrey died 16 July 1930 Administration London 6 August to Elizabeth Annie Rake widow. Effects £305

6678 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 June 2017), entry for Elizabeth Annie Butcher, volume 01D, page 820, Sep quarter 1879, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Elderley

6679 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 June 2017), entry for Elizabeth Annie Rake, volume 05C, page 325, Dec quarter 1957, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

6680 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 July 2020), Burial of Elizabeth Annie Rake; Rake, Elizabeth Annie. Burial 6 Jan 1958. Southwark

6681 1939 Register, England, RG 101, piece 101E, image Schedule 161/1, Enumeration District: AEWL, Registration District: [blank], 21 Pilkinton Road, Peckham, Surrey, Elizabeth A Rake; Elizabeth A Rake Female 30 Jun 1879 Widowed Domestic Duties
Elsie V Rake Female 25 May 1911 Single Packer Of Feather Pillows

6682 Probate for Elizabeth Annie Rake; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 July 2020); RAKE, Elizabeth Annie of 21 Chadwick Road London S.E.15 widow died 30 December 1957 at St Giles Hospital London S.E.5 Administration London 7 March to James Edward Rake water board inspector. Effects £279

6683 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 June 2017), entry for Harry William Rake, volume 01D, page 881, Jun quarter 1904, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butcher

6684 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 June 2017), entry for Harry William Rake, volume 01D, page 683, Mar quarter 1909, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 4

6685 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 June 2017), entry for James Edward Rake, volume 01D, page 903, Dec quarter 1906, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butcher

6686 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 July 2020), entry for James Edward Rake, volume 16, page 0157, Mar quarter 1979, Canterbury district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 21 Sep 1906

6687 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 June 2017), entry for Rose Elizabeth Rake, volume 01D, page 902, Jun quarter 1909, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butcher

6688 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 July 2020), entry for Rose Elizabeth Rake, volume 01D, page 252, Sep quarter 1915, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 6

6689 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 July 2020), Burial of Rose Elizabeth Rake; Rake, Rose Elizabeth. Buried 18 Sep 1915. Southwark.

6690 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 June 2017), entry for Elsie Violet Rake, volume 01D, page 1691, Sep quarter 1911, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Butcher

6691 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 26 July 2020), Baptism of Elsie Violet Rake; St Luke, Peckham. Entry 1372. 9 Jun 1911, Elsie Violet , of William Henry Isaac & Elizabeth Annie Rake, 207 Sumner Rd, waste inspector. Born 25 May 1911

6692 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 July 2020), entry for Elsie V O'Neill, volume 05D, page 167, Sep quarter 1968, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57

6693 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 July 2020), Cremation of Elsie Violet O'Neill; O'Neill, Elsie Violet. Cremation 8 Aug 1968. Southwark. Died 1 Aug 1968

6694 1901 census of England, 3 Gowlett Road, Camberwell, Surrey, England, folio 152, page 16, Edith Amy Rake; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 21 October 2016); citing PRO RG 13/500; Ernest W A Wright Head 31 Mar Financier's clerk Newport, IoW, HAM
...
Edith A Rake Serv 21 Un General domestic Peckham, London

6695 1911 census of England, 16 Jocelyn Street, Peckham SE, Surrey, England, Frederick George Ball; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 21 October 2016); citing RG 78, RG 14 PN 2555, registration district (RD) Camberwell, sub district (SD) Peckham North, enumeration district (ED) 12; Frederick George Ball Head 30 Mar Fireman engine staionary (Crystal Palace) Bermondsey, London
Edith Amy Ball Wife 30 Mar Dulwich, London
Frederick John Ball Son 1 Peckham, London
Married 3, Children 1, Alive 1, Dead 0

6696 1939 Register, England, RG 101, piece 406I, image Schedule 212/1, Enumeration District: AOTZ, Registration District: 3/39B, 414 Brockley Road, Lewisham, Kent, Frederick G Ball; Frederick G Ball Male 10 May 1881 Married Watchman
Edith A Ball Female 23 Oct 1879 Married Unpaid Domestic Duties
Eleanor M Ball Female 3 May 1911 Single Wages Clerk
[Redacted]
Harold L Marsh Male 7 Nov 1913 Married Waste Inspector (MWB)

6697 Probate for Frederick George Ball; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020); BALL, Frederick George of 414 Brockley-road London S.E.4 died 20 March 1943 Pobate Llandudno 9 April to Edith Amy Ball widow. Effects £234 4s 5d

6698 Probate for Edith Amy Ball; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020); BALL, Edith Amy of 414 Brockley Road Lewisham London S.E.4 widow died 20 March 1963 at Lewisham Hospital London Administration Winchester 23 April to John Frederick Ball salesman. Effects £436 13s

6699 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 21 October 2016), Marriage of Edith Amy Rake in 1908; London Metropolitan Archives, All Saints, North Peckham, Register of marriages, P73/ALL1, Item 008; Entry 228. 7 Jun 1908. Frederick George Ball, 27, Bachelor, Fireman, 155 S George's Road. Father: Frederick Richard Ball, Sailmaker. Edith Amy Rake, 28, Spinster, -, 155 S George's Road. Father: Henry Isaac [William] Rake (deceased), Wheelwright. Witnesses: Arthur Jonil, Ethel Simpson

6700 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Frederick George Ball, volume 01D, page 1495, Jun quarter 1908, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6701 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Edith Amy Rake, volume 01D, page 1495, Jun quarter 1908, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6702 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 October 2016), entry for Frederick George Ball, volume 01D, page 285, Jun quarter 1881, St Olave district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eyles

6703 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Frederick George Ball, volume 01D, page 982, Mar quarter 1943, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61

6704 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 July 2020), Burial of Frederick George Ball; Ball, Frederick George. Burial 24 Mar 1943. Southwark

6705 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 October 2016), entry for John Frederick Ball, volume 01D, page 894, Sep quarter 1909, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6706 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 26 July 2020), Baptism of John Frederick Ball; FHL Film Number 384904. Reference ID v 6 p 99; St Andrew, Peckham. 22 Aug 1909. John Frederick, son of Frederick George & Edith Amy. Born 9 Aug 1909

6707 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 26 July 2020), Baptism of John Frederick Ball.

6708 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for John Frederick Ball, volume 20, page 1400, Jun quarter 1977, Southampton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67. Date of birth 9 Aug 1909

6709 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2020), entry for John F Ball, volume 02C, page 8, Mar quarter 1941, Southampton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Weston

6710 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2020), entry for Irene S M Weston, volume 02C, page 8, Mar quarter 1941, Southampton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Ball

6711 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2020), entry for Irene Sarah Mercedes Weston, volume 02C, page 47, Mar quarter 1916, Southampton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cotgrove

6712 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 October 2016), entry for Eleanor May Ball, volume 01D, page 865, Jun quarter 1911, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6713 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 26 July 2020), Baptism of Eleanor May Ball; St Luke, Peckham. Entry 1351. Eleanor May, of Frederick George & Edith Amy Ball, 16 Jocelyn St, Foreman. Born 3 May 1911

6714 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Eleanor May Strange, volume G7D 309/1G, page 273, Oct quarter 2006, Bedford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 95. Date of birth 3 May 1911

6715 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 October 2016), entry for Ivy Lillian Ball, volume 01D, page 1715, Jun quarter 1913, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6716 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 26 July 2020), Baptism of Ivy LillianBall; St Luke, Peckham. Entry 2015. 23 May 1913. Ivy Lilian, of Frederick George & Edith Emily Ball, 16 Jocelyn St, Engineer's mate. Born 10 May 1913

6717 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 October 2016), entry for Leonard G Ball, volume 01D, page 2322, Mar quarter 1920, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rake

6718 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Leonard George Ball, volume 05D, page 41, Sep quarter 1955, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 35

6719 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 July 2020), Cremation of Leonard George Ball; Ball, Leonard George. Cremation 23 Aug 1955. Southwark. Died 19 Aug 1955

6720 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2020), entry for Leonard G Ball, volume 01D, page 1409, Dec quarter 1942, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gould

6721 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2020), entry for Emily E Gould, volume 01D, page 1409, Dec quarter 1942, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Ball

6722 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2020), entry for Emily E Gould, volume 01D, page 1364, Sep quarter 1919, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Foskett

6723 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 July 2020), entry for Emily Ellen Ball, volume 05E, page 196, Dec quarter 1972, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53. Born 21 Jul 1919

6724 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 July 2020), Cremation of Emily Ellen Ball; Ball, Emily Ellen. Cremation 22 Dec 1972. Southwark. Died 15 Dec 1972

6725 1911 census of England, 95 Lyndhurst Road, Peckham, Surrey, England, Percy James Taylor; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 6 July 2017); citing RG 78, RG 14 PN 2514, registration district (RD) Camberwell, sub district (SD) Camberwell North, enumeration district (ED) 30; Percy James Taylor Head 24 Canned goods traveller peckham, SRY
Ethel Taylor Wife 25 Camberwell, SRY
Married 1 year, children 0, alive 0, died 0

6726 "England, United Grand Lodge of England Freemason Membership Registers, 1751-1921," database, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020), Membership of Percy James Taylor; Percy was initiated into the City Of Westminster Lodge (Lodge 1563), London on 27 Nov 1913 at the age of 26. He passed on 21 Jan 1914 and was raised on 23 Apr 1914. He was living at Tower Hills and his profession was given as Commercial. City Of Westminster Lodge was Constituted in 1875. At the time of his joining the lodge met at the Regent Masonic Hall, Café Royal, Regent Street, London.

6727 "USA, Ellis Island Foundation - Passenger Lists," database, <i>Statue of Liberty-Ellis Island Foundation</i> (libertyellisfoundation.org : accessed 25 July 2020), Travel details for Percy George Taylor; Taylor, Percy George 52 Male Married Produce broker. Speaks: English. Born: London. NOK Wife - Mrs E Taylor 1A The Avenue, Bickenham, Kent. US Contact Friend - Mr F Rohner, Hudson St NY. Visit: 60 days. Complexion: Fresh. Eyes: Grey. Hair: Brown.
Taylor, George Percy W (son) 18 Male Single Student. Speaks: English & French. Born: London. NOK Mother. Complexion: Fresh. Eyes: Brown. Hair: Brown.

6728 Probate for Percy James Taylor; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020); TAYLOR, Percy James of Oldbury 1A The-avenue Beckenham Kent died 27 March 1954 at St. Bartholomews Hospital London Probate London 3 June to Barclays Bank Limited and George Percy Warrington Taylor chartered architect. Effects £72642 14s 7d

6729 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 July 2017), entry for Percy James Taylor, volume 01D, page 1341, Jun quarter 1909, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6730 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 July 2017), entry for Ethel Simpson, volume 01D, page 1341, Jun quarter 1909, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6731 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 July 2017), entry for Ethel Simpson, volume 01D, page 810, Jun quarter 1886, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Baalham

6732 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 July 2020), entry for Ethel Taylor, volume 05B, page 103, Sep quarter 1964, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78

6733 1939 Register, England, RG 101, piece 1214D, image Schedule 213/1, Enumeration District: CJAC, Registration district: 42-3, 1A The Avenue, Beckenham, Kent, Ethel Taylor; Ethel Taylor Female 28 Mar 1886 Married private means
Celia E Eteson Female 13 Apr 1894 Widowed Housekeeper

6734 Probate for Ethel Taylor; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020); TAYLOR, Ethel of Oldbury 1A The Avenue Beckenham Kent widow died 10 September 1964 Probate London 20 November to Barclays Bank Limited and George Percy Warrington Taylor architect. Effects £40459

6735 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 July 2020), entry for George P W Taylor, volume 01A, page 23, Mar quarter 1921, Paddington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Simpson

6736 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 July 2020), entry for George Percy W Taylor, volume B38/5301B, page 290, May quarter 1994, Dacorum district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73, born 15 Jan 1921

6737 1911 census of England, Messrs H Holdron Ltd, 117-123 and 135-143 Rye Lane, Peckham, Surrey, England, Ivy Grace Taylor; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 6 July 2017); citing RG 78, RG 14 PN 2574, registration district (RD) Camberwell, sub district (SD) Peckham South, enumeration district (ED) 4; ...
Ivy Grace Taylor 18 Un General servant domestic Peckham, SRY; Henry Holdron opened his market at 53 Rye lane in 1882, which he expanded between 1885 and 1888 to include the shop premises on both sides of numbers 51-57. It was steadily developed until 1910 and became one of south London's major shopping centres. It was acquired by John Lewis Partnership in 1940 from Selfridges and closed in 1949.

6738 "UK, The Midwives Roll, 1904-1959," database, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020), Enrollment of Ivy Grace Taylor; 84152 Taylor, Ivy Grace, 289 Cambridge Road, Bethnal Green E. 28 May 1932

6739 Probate for Joan Lilian Searle; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020); SEARLE, Joan Lilian of 16 Otford-Crescent Brockley London S.E.14 spinster died 2 March 1944 Administration Llandudno 24 March to Ivy Grace Searle (wife of Edwin Thomas Searle). Effects £116 18s

6740 Probate for Edwin Thomas Searle; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020); SEARLE, Edwin Thomas of 16 Otford Crescent Crofton Park London S.E.4 died 2 November 1958 at Lewisham Hospital London S.E.13 Probate London 26 November to Ivy Grace Searle widow. Effects £276

6741 Probate for Ivy Grace Searle; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 July 2020); SEARLE, Ivy Grace of 16 Otford Crescent Crofton Park London SE4 died 28 October 1983 Probate London 21 February Effects Not Exceeding £40000 8480003047M

6742 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 July 2017), entry for Edwin T Searle, volume 01D, page 1693, Dec quarter 1916, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Taylor

6743 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 July 2017), entry for Ivy G Taylor, volume 01D, page 1693, Dec quarter 1916, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Searle

6744 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 July 2020), entry for Edwin Thomas Searle, volume 01D, page 850, Dec quarter 1892, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Sayer

6745 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 July 2020), entry for Edwin T Searle, volume 05D, page 49, Dec quarter 1958, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66

6746 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 July 2020), Burial of Edwin Thomas Searle; Searle, Edwin Thomas. Burial 07 Nov 1958. Southwark

6747 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 July 2020), entry for Joan L Searle, volume 01D, page 1800, Sep quarter 1920, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Taylor

6748 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 July 2020), entry for Joan Lilan Searle, volume 01D, page 1024, Mar quarter 1944, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 23

6749 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 July 2020), Burial of Joan Lilian Searle; Searle, Joan Lilian. Burial 06 Mar 1944. Southwark

6750 1901 census of England, 54 Elm Park, Brixton, Lambeth, London, Surrey, England, folio 7, page 6, James Gravenor; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 23 December 2016); citing PRO RG 13/429; James Gravenor Head 27 Mar Scientific instrument maker Hoxton, London
Louise Gravenor Wife 24 Mar Clerkenwell, London
Leonard Gravenor Son 3 Brixton, London

6751 1911 census of England, Firgrove Hill, Frensham Road, Farnham, Surrey, England, James Gravenor; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 23 December 2016); citing RG 78, RG 14 PN 3124, registration district (RD) Farnham, sub district (SD) Farnham, enumeration district (ED) 1, schedule number (SN) 328; James Gravenor Head 37 Mar Works manager (motor manuf) Hoxton, London
Emma Louise Gravenor Wife 34 Mar Clerkenwell, London
Leonard James Gravenor Son 13 Brixton, London
Isabel Mary Gravenor Daur 10mo Farnham, SRY
Married 14 years, 2 children, 2 living, 0 dead

6752 1939 Register, England, RG 101, piece 1895D, image Schedule 306/1, Enumeration District: DMLP, Registration District: 33/7, Denby End, St John's Road, Farnham, Surrey, James Gravenor; James Gravenor Male 15 Feb 1874 Married Works Manager Engineer
Louise Gravenor Female 21 Nov 1876 Married Unpaid Domestic Duties
Mary A Trimmer Female 15 Mar 1871 Single Private Means

6753 Probate for Emma Louise Gravenor; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 28 July 2020); GRAVENOR, Emma Louise of 73 Alumhurst Road Bournemouth died 20 December 1964 Probate Winchester 18 February to Isobel Mary Gravenor spinster. £5460

6754 Probate for James Gravenor; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 28 July 2020); GRAVENOR, James of Denny End 9 St Johns-road Farnham Surrey died 6 September 1949 Probate London 11 November to Emma Louise Gravenor widow. Effects £9766 0s 2d

6755 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 December 2016), entry for James Gravenor, volume 01C, page 100, Mar quarter 1874, Shoreditch district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hutchcraft

6756 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 28 July 2020), Baptism of James Gravenor; St John the Baptist, Shoreditch. 8 Mar 1874. James, son of James & Lucy Gravenor. Born 15 Feb 1874

6757 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 28 July 2020), Baptism of James Gravenor; St John the Baptist, Shoreditch. Entry 3084. 8 Mar 1874. James, son of James & Lucy Gravenor, 6 Park Street, Cabinet maker. Born 15 Feb 1874

6758 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2016), entry for James Gravenor, volume 05G, page 720, Sep quarter 1949, Surrey South Western district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

6759 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 December 2016), entry for Leonard James Gravenor, volume 01D, page 466, Jun quarter 1898, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

6760 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2016), entry for Leonard James Gravenor, volume 09C, page 877, Jun quarter 1951, Solihull district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53

6761 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2016), entry for Isobel Mary Gravenor, volume 02A, page 158, Jun quarter 1910, Farnham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

6762 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2016), entry for Isobel Mary Gravenor, volume 18, page 2255, Mar quarter 1990, Worthing district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 5 Jun 1910

6763 1911 census of England, 11 Eastmearn Road, West Dulwich, Lambeth, Surrey, England, Frank Joseph Prior; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 April 2017); citing RG 78, RG 14 PN 2131, registration district (RD) Lambeth, sub district (SD) Norwood, enumeration district (ED) 32; Frank Joseph Prior Head 30 Mar Compositor (hand), newspaper & periodical printing Camberwell, SRY
Florence Prior Wife 31 Mar King's Cross, MDX
Doris Irene Prior Daur 3 Clapham, SRY
Married 5 years, children 1, living 1, dead 0

6764 "Bexley, Kent, England, Church of England Marriages and Banns, 1754-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 July 2020), Marriage of Frank Joseph Prior and Florence Coe; Parish church of Sidcup, Kent. Entry 73. 23 Sep 1905. Frank Joseph Prior, 24, bachelor, Compositor, Lincoln Road Sidcup. Father: Joseph Prior, currier. Florence Coe, 26, spinster, -, Lincoln Road Sidcup. Father: Nathan Coe, pensioner. After BAnns. Signed: Frank Joseph Prior, Florence Coe. Witnesses: Nathan Coe, Constance A Osborne. E Basil Spungin, Vicar.

6765 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Frank Joseph Prior, volume 02A, page 1162, Sep quarter 1905, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes.

6766 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Florence Coe, volume 02A, page 1162, Sep quarter 1905, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes.

6767 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 April 2017), entry for Frank Joseph Prior, volume 01D, page 868, Jun quarter 1881, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rogers

6768 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Frank Joseph Prior, volume 05C, page 779, Sep quarter 1956, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

6769 1939 Register, England, RG 101, piece 662G, image Schedule 27/1, Enumeration District: AZTN, Registration District: 29-3, 59 Horn Park Lane, Woolwich, Kent, Frederick C Norman; Frederick C Norman Male 16 Jun 1907 Married Administrative Asst superintendent (Insurance)
Frank J Prior Male 4 Mar 1881 Widowed Printer's Works Manager & Director

6770 Probate for Frank Joseph Prior; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 29 July 2020); PRIOR, Frank Joseph of 17 Archibald-road Tufnell Park London N.7 died 2 July 1956 Probate London 12 September to Frederick Charles Norman insurance official. Effects £1316 16s 10d

6771 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 April 2017), entry for Doris Irene Prior, volume 01D, page 580, Sep quarter 1907, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Coe

6772 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Doris Irene Norman, volume 15, page 150, Sep quarter 1985, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78. Date of birth 28 Jul 1907

6773 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 July 2020), Cremation of Doris Irene Norman; Norman, Doris Irene. Cremated 07 Oct 1985. Greenwich. Died 28 Sep 1985

6774 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Frederick C Norman, volume 01D, page 543, Jun quarter 1934, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Prior

6775 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Doris I Prior, volume 01D, page 543, Jun quarter 1934, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Norman

6776 1911 census of England, 119 Borrett Road, Walworth, Southwark, Surrey, England, Frederick Nathan Coe; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 28 April 2017); citing RG 78, RG 14 PN 1848, registration district (RD) Southwark, sub district (SD) Newington South, enumeration district (ED) 30; Frederick Nathan Coe Head 25 Mar Baker's roundman Shoreditch, London
Ellen Coe Wife 29 Mar Rhondda, GLA, WLS
Roland Nathan Coe Son 3 Winnipeg, CAN
Married 6 years, children 1, living 1, dead 0

6777 "Canada, WWI CEF Personnel Files, 1914-1918," Service record for Frederick Nathan Coe; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 July 2020); Frederick Nathan Coe, 874649, Private, born 18 Oct 1885 London England. NOK Ellen Coe - wife, of 271 Bradford St St, James, Man. Steam Engineer. Attested 9 Mar 1916, Age 30, height 5' 11", chest 37", expansion 3", complexion fair, eyes, blue, hair fair. 184th Battalion. Served in france with Canadian Engineers. Demobilized 15 Oct 1919. Children: Roland Nathan 9 years, Fred Thomas 9 months

6778 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Frederick Nathan Coe, volume 01D, page 1531, Jun quarter 1904, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6779 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 April 2017), entry for Ellen Derrick, volume 01D, page 1531, Jun quarter 1904, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes.

6780 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 July 2020), entry for Ellen Derrick, volume 11A, page 426, Jun quarter 1881, Pontypridd district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Reynolds

6781 "Canada, Manitoba, Birth Index, 1866-1912," database, <i>Manitoba Vital Statistics Agency</i> (http://vitalstats.gov.mb.ca : accessed 28 April 2017), Birth of Roalnd Nathan Coe in 1907; Mar 6, 1907 Coe, Roland Nathan (male) at Winnipeg. Parents married. Mother's name Ellen Derrick

6782 1891 census of England, 12 Huguenot Road, Peckham, Surrey, folio 69, page 27, Albert H Parrott; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 August 2020); citing PRO RG 12/477; Albert H Parrott Head 45 Married Brightwaltham Berkshire England Stage carriage driver
Elizabeth Parrott Wife 49 Married Overton Hampshire England
Victoria Parrott Daughter 18 Single Norwood Surrey England Domestic servant
Millicent A Parrott Daughter 14 Single Peckham Surrey England Scholar
Flora B Parrott Daughter 7 Single Peckham Surrey England Scholar
William Watts Lodger 21 Single Quy Cambridgeshire England Coach painter

6783 1901 census of England, 1 Kirk's Yard (off High Street), Eltham, Woolwich, Kent, England, folio 103, page 44, William Johnson Watts; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 19 December 2014); citing PRO RG 13/544; William Watts Head 29 Painter Cambridgeshire
Annie Watts Wife 20 Welling, KEN
Mamie Watts Daur 2mo Eltham, KEN
Edgar Watts Visitor 27 Soldier Cambridgeshire

6784 1911 census of England, 19 Portland Road, Mottingham, Kent, England, William Johnson Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 19 December 2014); citing RG 78, RG 14 PN 3719, registration district (RD) Bromley, sub district (SD) Chislehurst, enumeration district (ED) 15, schedule number (SN) 194; William Watts Head 39 Mar House painter Quy, CAM
Annie Watts Wife 30 Mar Bexley Heath, KEN
Mamie Watts Daur 10 School Eltham, KEN
Annie Watts Daur 8 Eltham, KEN
Lily Watts Daur 5 Eltham, KEN
Daisy Watts Dayr 5 Eltham, KEN
Married 12 years, 4 children, 4 living, 0 dead

6785 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for William Johnson Watts, volume 01D, page 1998, Dec quarter 1898, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes.

6786 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2018), entry for Annie Ellis, volume 01D, page 1998, Dec quarter 1898, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes.

6787 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 February 2017), entry for Annie Ellis, volume 02A, page 432, Sep quarter 1881, Dartford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Whitmore

6788 "Bexley, Kent, England, Church of England Births and Baptisms, 1813-1925," database, <i>Ancestry</i> (ancestry.co.uk : accessed 1 August 2020), Baptism of Annie Ellis; Christchurch, Bexleyheath. Entry 189. 30 Jan 1886. Annie, of William george & Caroline Ellis, Standard Road Bexley Heath, Labourer. Born 22 Jul 1881

6789 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Mamie Watts, volume 01D, page 1168, Mar quarter 1901, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ellis

6790 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Annie Watts, volume 01D, page 1174, Mar quarter 1903, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ellis

6791 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 2 August 2020), Baptism of Annie Watts; St John the Baptist, Eltham. Entry 586. 8 Mar 1903. Annie, of William & Annie Watts, 1 Kocks Yard, wheelwright. Born 26 Jan

6792 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Annie Hicks, volume T13C/5621C, page 133, Jun quarter 1994, Gravesend district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91, born 26 Jan 1903

6793 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Lily Watts, volume 01D, page 1136, Sep quarter 1905, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ellis

6794 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 1 August 2020), Baptism of Lilly Watts; St John the Baptist, Eltham. Entry 834. 1 Oct 1905. Lilly, of William Johnson & Annie Watts, 8 Friths Buildings, journeyman painter. Born 15 Aug 1905

6795 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2017), entry for Daisy Watts, volume 01D, page 1136, Sep quarter 1905, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ellis

6796 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 1 August 2020), Baptism of Daisy Watts; St John the Baptist, Eltham. Entry 833. 1 Oct 1905. Daisy, of William Johnson & Annie Watts, 8 Friths Buildings, journeyman painter. Born 15 Aug 1905

6797 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Daisy Chandler, volume 12, page 1221, Mar quarter 1984, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78, born 15 Aug 1905

6798 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 2 August 2020), Burial of Daisy Chandler; Chandler, Daisy. Buried 28 Mar 1984. Greenwich. Died 06 Mar 1984

6799 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Charles M Chandler, volume 01D, page 1252, Mar quarter 1925, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

6800 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Daisy Watts, volume 01D, page 1252, Mar quarter 1925, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chandler

6801 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 August 2020), entry for Chandler Charles Mark, volume 01D, page 330, Mar quarter 1899, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Reed

6802 "England Births and Christenings, 1538-1975," database, <i>FamilySearch</i> (familysearch.org : accessed 3 August 2020), Baptism of Charles Mark Chandler; St Andrew, Lambeth. 1 Jan 1899. Charles Mark, son of Henry James & Kate Louisa Chandler, 20 Coin St, Labourer

6803 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 August 2020), entry for Charles Mark Chandler, volume 05B, page 1232, Dec quarter 1972, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73, born 9 Dec 1898

6804 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 3 August 2020), Burial of Charles Mark Chandler; Chandler, Charles Mark. Buried 15 Nov 1972. Greenwich. Died 06 Nov 1972

6805 "UK, Imperial Yeomanry Records, 1899-1902," Service record for Ernest Watts; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 1 August 2020); Ernest Watts, 30819, Aveley, Essex, 21 years 5 months, farmer, attested 1 Mar 1901, Imperial Yeomanry Rough Riders, for 1 year or duration of War in South Africa. height 5' 10 1/2". Weight 160. Chest 34", expansion 3 1/2". Complexion Dark. Eyes Blue. Hair Brown. C of E. Horseshoe on left hand. Scar on right arm. Discharged 30 Apr 1901 having been found medically unfit. NOK Father, Wm Watts, Ladysmith Road, Eltham, Kent; Designated for service in the Second Boer War. No reason found in the record for him being unfit.

6806 1911 census of England, 1 Bowness Terrace, Blanmerle Rd, New Eltham, Kent, England, Ernest Watts; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 6 July 2017); citing RG 78, RG 14 PN 2719, registration district (RD) Lewisham, sub district (SD) Eltham, enumeration district (ED) 2; Ernest Watts Head 31 Mar House painter Aveley, ESS
Ellen Watts Wife 33 Mar New Cross, SRY
Mary Susannah Watts Daur 9 School New Eltham, KEN
Walter Watts Son 7 School New Eltham, KEN
Ernest Watts Son 5 School New Eltham, KEN
Elenor Victoria Watts Daur 2mo New Eltham, KEN
Married 10 years, children 4, alive 4, died 0

6807 1939 Register, England, RG 101, piece 1246D, image Schedule 201/1, Enumeration District: CJRG, Registration District: 42/5, 56 Corbylands Road, Sidcup, Kent, Ernest Watts; Ernest Watts Male 24 Sep 1879 Married General Labourer
Ellen Watts Female 14 Apr 1878 Married Unpaid Domestic Duties
Walter Watts Male 7 Jan 1904 Single Motor Driver
May Watts Female 31 Mar 1902 Single Hospital Nurse

6808 Probate for Mary Susanna Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 July 2020); WATTS, Mary Susanna of 29 Pinewood Avenue Sidcup Kent died 5 April 1963 at Eltham And Mottingham Hospital London S.E.9 Administration London 30 September to Ernest Watts retired painter and decorator. Effects £631 11s

6809 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 July 2017), entry for Ernest Watts, volume 01D, page 1863, Jun quarter 1901, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes.

6810 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 July 2017), entry for Eleanor Eastwood, volume 01D, page 1863, Jun quarter 1901, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes.

6811 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 1 August 2020), Baptism of Ellender Bow Eastwood; St James, Hatcham, Lewisham. Entry 441. 5 May 1878. Ellender Bow, of Walter & Priscilla Eastwood, Princess Public House New Cross Rd, Licensed hawker

6812 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Ellen Watts, volume 05A, page 1067, Jun quarter 1971, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93, born 14 Apr 1878

6813 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 2 August 2020), Cremation of Ellen Watts; Watts, Ellen. Cremated 21 Apr 1971. Greenwich. Died 13 Apr 1971

6814 1891 census of England, Caravan, Woolwich Road, Eltham, Kent, folio 99, page 19, Walter Eastwood; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 August 2020); citing PRO RG 12/516; Walter Eastwood Head 35 Married Maidstone, KEN Hawkers
Priscilla Eastwood Wife 35 Married Rye, SSX
Alvey Eastwood Daughter 15 Single Maidstone, KEN
Ellen Eastwood Daughter 13 Single New Cross, KEN
Walter Eastwood Son 11 Single Lower Sydenham, KEN
Thomas Eastwood Son 7 Single Eltham, KEN
Reilly Eastwood Son 2 Single Maidstone, KEN
Sarah Eastwood Daughter 7mo Single Sidcup, KEN

6815 1901 census of England, 2 Caravans on Well Hall Farm, Eltham, Kent, folio 102, page 42, Walter Eastwood; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 1 August 2020); citing PRO RG 13/544; Walter Eastwood Head 45 Married Maidstone, Kent, England Travelling people as licensed hawkers
Priscilla Eastwood Wife 46 Married Rye, SSX
Ellen Eastwood Daughter 23 Single Canterbury, KEN
Maria Eastwood Daughter 21 Single Streatham, SRY
Walter Eastwood Son 19 Single Lower Sydenham, KEN Hawk
Thomas Eastwood Son 18 Single Woolwich, KEN Hawk
Victoria Eastwood Daughter 16 Single Greenwich, KEN
William Eastwood Son 14 Single Woolwich, KEN Hawk
Riley Eastwood Son 13 Single Maidstone, KEN Hawk
Sarah Eastwood Daughter 11 Single Sidcup, KEN
Patience Eastwood Daughter 9 Single Eltham, KEN
Janette Eastwood Daughter 7 Single Eltham, KEN
Brittania Eastwood Daughter 3 Single Eltham, KEN
Matthew Eastwood Son 2 Single Eltham, KEN

6816 Probate for Ellen Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 2 August 2020); WATTS, Ellen of 56 Corbylands Rd Sidcup died 13 April 1971 Probate Birmingham 16 August. £395

6817 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 July 2017), entry for Susannah May Watts, volume 01D, page 1131, Jun quarter 1902, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eastwood

6818 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 August 2020), entry for Susannah May Watts, volume A25B/2201B, page 18, Jan quarter 1997, Bexley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 94, born 31 Mar 1902

6819 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 July 2017), entry for Walter Watts, volume 01D, page 1194, Mar quarter 1904, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eastwood

6820 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 1 August 2020), Baptism of Walter Watts; St John the Baptist, Eltham. Entry 683. 13 Mar 1904. Walter, of Ernest & Ellen Watts, 15 Pelham Terrace New Eltham, Bricklayer's labourer. Born 7 Feb 1904

6821 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 August 2020), entry for Walter Watts, volume 12, page 970, JUn quarter 1990, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 7 Jan 1904

6822 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 1 August 2020), Cremation of Walter Watts; Watts, Walter. Cremated 07 Aug 1990. Greenwich. Died 30 Jul 1990

6823 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 July 2017), entry for Ernest Watts, volume 01D, page 1132, Jun quarter 1906, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eastwood

6824 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 1 August 2020), Baptism of Ernest Watts; Holy Trinity, Eltham. Entry 722. 3 Jun 1906. Ernest, of Ernest & Eleanor Watts, 2 Bowness Terrace, New Eltham, labourer. Born 20 Mar 1906

6825 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 July 2017), entry for Eleanor Victoria Watts, volume 01D, page 1049, Mar quarter 1911, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Eastwood

6826 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 July 2020), entry for Eleanor Victoria Moth, volume B20D/7421B, page 195, Jul quarter 1998, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 18 Jan 1911

6827 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 July 2020), entry for Jack Moth, volume 01D, page 3106, Sep quarter 1931, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

6828 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 July 2020), entry for Eleanor V Watts, volume 01D, page 3106, Sep quarter 1931, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Moth

6829 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 July 2020), entry for Jack Moth, volume 04A, page 746, Dec quarter 1909, Tendring district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Attwell

6830 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 July 2020), entry for Jack Moth, volume C16D/7421C, page 207, Mar quarter 1997, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 8 Oct 1909

6831 1911 census of England, 23 Western Terrace, Crosskeys, Monmouthshire, Albert Dorkings; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 5 August 2020); citing RG 78, RG 14 PN 32014, registration district (RD) Newport, sub district (SD) Rogerstone, enumeration district (ED) 15, schedule number (SN) 202; Albert Dorkings Head 25 Married Cambridge, CAM Coal Miner (collier)
Rose Dorkings Wife 23 Married Wattstown, GLA
Grace Dorkings Sister 11 Cambridge,CAM
David Dorkings Son 1 Crosskeys, MON
Married 1 years, children 1, living 1, dead 0

6832 1939 Register, England, RG 101, piece 7465D, image Schedule 170/1, Enumeration District: XOUJ, Registration District: 587 A/2, 19 Bridge Street, Risca, Monmouthshire, Wales, Alfred J Dorkings; Alfred J Dorkings Male 13 Jan 1885 Married Special police constable
Rose Dorking Female 9 Jan 1888 Married Unpaid Domestic Duties
Doreen D Dorking Female 4 Sep 1921 Single Shop assistant
Howard J Dorkings Male 25 May 1924 Single Apprentice painter
Gwendoline G Dorkings Female 8 Mar 1926 Single At school

6833 Probate for Albert John Dorkings; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 5 August 2020); DORKINGS, Albert John of 19 Bridge Street Risca Monmouthshire died 20 October 1963 Administration Llandaff 8 September to Rose Dorkings widow. £1150

6834 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2020), entry for Albert John Dorkings, volume 11A, page 355, Jun quarter 1909, Newport district; citing the General Register Office's England and Wales Civil Registration Indexes.

6835 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2020), entry for Rose Hughes Parry, volume 11A, page 355, Jun quarter 1909, Newport district; citing the General Register Office's England and Wales Civil Registration Indexes.

6836 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2020), entry for Rose Parry, volume 11A, page 421, Mar quarter 1888, Pontypridd district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Jones

6837 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2020), entry for Rose Dorkings, volume 08C, page 305, Dec quarter 1971, Bedwellty district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83, born 4[sic] Jan 1888

6838 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2020), entry for Albert Ernest Dorkings, volume 11A, page 582, Jun quarter 1914, Newport district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hughes

6839 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2020), entry for Albert Ernest Arthur Dorkings, volume 11A, page 427, Mar quarter 1915, Newport district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

6840 1911 census of England, 25 Grosvenor Road, Birkdale, Lancashire, England, Edith Maud Dorkings; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 11 May 2017); citing RG 78, RG 14 PN 22852, registration district (RD) Ormskirk, sub district (SD) Formby, enumeration district (ED) 12; Thomas Smith Head 50 Mar Fruit Broker Peterborough, NTH
...
Edith Maud Dorkings Servant 26 Un Servant Cambridge, CAM

6841 1939 Register, England, RG 101, piece 6120G, image Schedule 114/1, Enumeration District: RJJC, Registration District: 166-2, 13 Thorpe Street, Raunds, Northamptonshire, Frederick Hetherington; Frederick Hetherington Male 20 Dec 1884 Married Caretaker phone Xchange
Edith M Hetherington Female 6 Apr 1886 Married Unpaid Domestic Duties
[Redacted]
Edith M Hetherington Female 11 Nov 1921 Single Factory worker, boot & shoe
Frederick Chas Herrington Male 4 Apr 1923 Single at home delicate [??]
John A Herrington Male 26 Jul 1925 Single Joinery (Apprentice)
Edwin E Herrington Male 15 Oct 1927 Single [entry crossed through]
[Redacted]
[Redacted]

6842 Probate for Frederick Hetherington; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 5 August 2020); HETHERINGTON, Frederick of 1 Wellington Road Raunds Northamtonshire died 13 June 1960 Probate Peterborough 29 July to Edith Maud Hetherington widow and David William Hetherington shoe operative. Effects £1382 15s 1d

6843 Probate for Edith Maud Hetherington; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 5 August 2020); HETHERINGTON, Edith Maud of 1 Wellington Road Raunds Northamtonshire died 15 May 1964 Probate Peterborough 22 July to Edwin Ernest Hetherington insurance manager and Daisy Elizabeth Crompton (wife of Herbert Crompton). £1886

6844 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 May 2017), entry for Frederick Hetherington, volume 08B, page 1313, Dec quarter 1917, Ormskirk district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Dorkings; At St Marks Methodist Church, Church Street

6845 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 May 2017), entry for Edith M Dorkings, volume 08B, page 1313, Dec quarter 1917, Ormskirk district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Hetherington

6846 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 August 2020), entry for Frederick Hetherington, volume 08C, page 835, Dec quarter 1884, Chorlton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gerrard

6847 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2020), entry for Frederick Hetherington, volume 03B, page 636, Jun quarter 1960, Wellingborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

6848 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 5 August 2020), Cremation of Frederick Hetherington; Hetherington, Frederick. Cremated 15 Jun 1960. Northamptonshire. Died 13 Jun 1960

6849 1939 Register, England, RG 101, piece 717A, image Schedule 188/1, Enumeration District: BCDQ, Registration District: 128-3, 322 Whitton Avenue East, Greenford, Ealing, Middlesex, England, Arthur Brown; Arthur Brown Male 27 Jul 1882 Married Nightwatchman
Lilian Brown Female 8 Mar 1890 Married Unpaid Domestic Duties
Eleanor D Brown Female 15 Feb 1917 Single Secretary to advertising manager

6850 Probate for Lilian Brown; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 6 August 2020); BROWN, Lilian of 21 Moat Wy West Worthing died 2 July 1976 Probate Brighton 15 July Effects £2460 760505479G.

6851 Brown-Dorkings marriage (1912); St Philip (Cambridge, Cambridgeshire); CD/PR/05; Marr. 26 Dec 1912 Brown, Arthur 30 bac police constable of 40 Roderick Rd North? St. Pancras son of John blacksmith (deceased). Dorkings, Lilian 24 sp [blank] of 16 Cyprus Rd dau of John carpenter [blank]. Wits: John Brown, John Dorkings

6852 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Arthur Brown, volume 03B, page 1270, Dec quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dorkings

6853 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Lilian Dorkings, volume 03B, page 1270, Dec quarter 1912, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brown

6854 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 May 2017), entry for Arthur Brown, volume 01D, page 1191, Sep quarter 1882, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Barker

6855 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 6 August 2020), Baptism of Arthur Brown; St John, Plumstead. Entry 25. 24 Sep 1882. Arthur, of John & Ellen Lydia Brown, of Robert Street, blacksmith. Born 27 Jul 1882

6856 1911 census of England, 16 Albert Road, Birkdale, Southport, Lancashire, Beatrice Dorkings; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 6 August 2020); citing RG 78, RG 14 PN 22851, registration district (RD) Ormskirk, sub district (SD) Formby, enumeration district (ED) 11; George Crowther..
...
Beatrice Dorkings Serv 20 Un Cook Cambridge, CAM

6857 1939 Register, England, RG 101, piece 1637K, image Schedule 397/1, Enumeration District: DEVL, Registration District: 140-2, 57 The Harebreaks, Watford, Hertfordshire, Joseph Newman; Joseph Newman Male 27 May 1891 Married Printers assistant
Beatrice Newman Female 2 Aug 1892 Married Unpaid domestic duties
Beatrice J Newman Female 4 Jun 1919 Single Shorthand typist (building records)
[Redacted]
Robert C Newman Male 18 Nov 1922 Single Printers apprentice
[Redacted]
[Redacted]

6858 Probate for Beatrice Newman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 6 August 2020); NEWMAN, Beatrice of The Manor Lodge 27/29 Alexandra Rd Watford Herts died 5 September 1982 Probate London 20 January Effects Not Exceeding £25000 830200253D; The Manor Lodge was a residential home.

6859 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 February 2017), entry for Joseph Newman, volume 03B, page 461, Sep quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Todd

6860 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 6 August 2020), entry for Joseph Newman, volume 04B, page 351, Mar quarter 1970, Hemel Hampstead district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78, born 27 May 1891

6861 Probate for Joseph Newman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 6 August 2020); NEWMAN, Joseph of 57 The Harebreaks Watford died 18 January 1970 Probate Oxford 5 March. Effects £5137

6862 1939 Register, England, RG 101, piece 6303H, image Schedule 28/1, Enumeration District: TAAP, Registration District: 181-1, 19 Coldhams Lane, Cherry Hinton, Cambridgeshire, Herbert Charles Dorkings; Herbert Charles Dorkings Male 6 Jun 1897 Married Crane driving food processing factory
Evelyn M Dorkings Female 3 Nov 1898 Married Fruit sorter food preserving factory
[Redacted]
[Redacted]

6863 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. City of Cambridge - Cherry Hinton ward 1966: 20, Herbert C Dorkings; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 7 August 2020); 548 Coldham's Lane
4011 Dorkings, Evelyn M.
4012 Dorkings, Herbert C.

6864 Probate for Herbert Charles Dorkings; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 7 August 2020); DORKINGS, Herbert Charles of 548 Coldhams La Cherry Hinton Cambridge died 13 September 1976 Probate Ipswich 12 October Effects £13226 761204583K

6865 Dorkings-Nelson marriage (1920); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 6 Sep 1920 DORKINGS Herbert Charles 23 bac lab of 13 Cyprus Rd son of John Albert carpenter. NELSON Evelyn May 21 sp [blank] of 23 Brookfields dau of Thomas John lab. wits: Thomas John NELSON, Daisy DORKINGS

6866 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Herbert C Dorkings, volume 03B, page 1438, Sep quarter 1920, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Nelson

6867 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Evelyn M Nelson, volume 03B, page 1438, Sep quarter 1920, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dorkings

6868 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 August 2020), entry for Evelyn May Nelson, volume 03B, page 447, Dec quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Croot

6869 Nelson baptism (1899); All Saints (Teversham, Cambridgeshire); CD/PR/071; 5 Nov 1899 NELSON Evelyn May of Thomas John & Sarah Ann otp lab born 3 Nov 1898

6870 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Evelyn May Dorkings, volume C39C/3311C, page 115, Sep quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 99, born 3 Nov 1898

6871 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 7 August 2020), Cremation of Evelyn May Dorkings; Dorkings, Evelyn May. Cremated 15 Sep 1998. Cambridgeshire. Died 09 Sep 1998

6872 1939 Register, England, RG 101, piece 6310E, image Schedule 39/1, Enumeration District: TACS, Registration District: 181-1, 111 Lovell Road, Cambridge, Cambridgeshire, Edgar C Futter; Edgar C Futter Male 6 Jan 1900 Married Boot Repairer
Grace E Futter Female 6 Mar 1901 Married Unpaid Domestic Duties
Ronald E Futter Male 26 Jul 1929 Single At School
[Redacted]

6873 Futter-Dorkings marriage (1928); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 30 Jun 1928 Futter, Edgar Charles 28 bac boot repairer of 8 Cockburn St son of Walter James measure maker (decd). Dorkings, Grace Elizabeth 27 sp factory hand of 13 Cyprus Rd dau of John Albert carpenter. Wits: Henry James Bullock, Daisy Dorkings, John Dorkings

6874 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Edgar C Futter, volume 03B, page 1203, Jun quarter 1928, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dorkings

6875 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Grace E Dorkings, volume 03B, page 1203, Jun quarter 1928, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Futter

6876 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 May 2017), entry for Edgar Charles Futter, volume 03B, page 483, Mar quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Johnson

6877 Futter baptism (1916); St Philip (Cambridge, Cambridgeshire); CD/PR/05; Bap. 13 Apr 1916 Futter, Edgar Charles of Walker James & Sarah Jane of 8 Cockburn St boot repairer

6878 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 August 2020), entry for Edgar Charles Futter, volume 9, page 886, Jun quarter 1987, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 6 Jan 1900

6879 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 7 August 2020), Cremation of Edgar Charles Futter; Futter, Edgar Charles. Cremated 16 Jun 1987. Cambridgeshire.

6880 Probate for Edgar Charles Futter; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 7 August 2020); FUTTER, Edgar Charles of 111 Lovell Rd Cambridge died 6 June 1987 Probate Ipswich 30 July Effects £51781 8751507897C

6881 1911 census of England, 85 Sedgwick Street, Romsey Town, Cambridge, Cambridgeshire, England, Dorothy Dorkings; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 9 August 2020); citing RG 78, RG 14 PN 9115, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 15, schedule number (SN) 153; Edward Derby Father Married 82 King's Lynn, NFK Pensioned bricklayer
Cathren Derby Mother Married 76 King's Lynn, NFK Pensioned
Mary Ann Pawley Sister Widow 83 King's Lynn, NFK Pensioned boarder
Herbert Standen Grandson Un 19 Cambridge, CAM Billiard marker
Dorothy Dorkings Granddaughter Un 15 Stamford Hill, MDX
Married 57 years, 10 children, 7 living, 3 dead

6882 1939 Register, England, RG 101, piece 6301A, image Schedule 285/1, Enumeration District: TAAA, Registration District: 181-1, 90 Coleridge Road, Cambridge, Cambridgeshire, Alfred A Rawlinson; Alfred A Rawlinson Male 23 Dec 1891 Married Engine driver LNER Rly
Dorothy Rawlinson Female 18 Dec 1894 Married Unpaid domestic duties
Betty F Rawlinson Female 5 Nov 1920 Single Clerk
Leslie A Rawlinson Male 16 May 1922 Single Coal merchant's clerk

6883 Probate for Alfred Arthur Rawlinson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); RAWLINSON, Alfred Arthur of 90 Coleridge-road Cambridge died 29 May 1947 Probate London 31 July to Dorothy Rawlinson widow. Effects £1757 13s 4d

6884 Probate for Dorothy Rawlinson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 9 August 2020); RAWLINSON, Dorothy of 21 Richmond Av Handworth Wilmslow Cheshire died 23 April 1989 Probate Manchester 4 July Effects Not Exceeding £70000 8951907565F

6885 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2020), entry for Alfred Arthur Rawlinson, volume 03B, page 471, Mar quarter 1892, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Reed

6886 Rawlanson baptism (1892); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 14 Feb 1892 RAWLANSON Alfred Arthur of John & Catherine of Mill Road publican

6887 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Alfred Arthur Rawlinson, volume 04A, page 203, Jun quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55

6888 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 9 August 2020), Burial of Alfred Arthur Rawlinson; Rawlinson, Alfred Arthur. Buried 31 May 1947. Cambridgeshire.

6889 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2020), entry for Jack Rawlinson, volume 03B, page 647, Jun quarter 1917, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Dorkings

6890 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Jack Rawlinson, volume K6D/3441D, page 78, Dec quarter 2000, Cheshire East district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83, born 16 Apr 1917

6891 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2020), entry for Betty F Rawlinson, volume 03B, page 787, Dec quarter 1920, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Dorkings

6892 Rawlinson baptism (1922); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 9 Aug 1922 RAWLINSON Betty Florence of Alfred Arthur & Dorothy of 25 Belgrave Rd acting driver GER born 5 Nov 1920

6893 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Betty Florence Staden, volume 38, page 1032, Feb quarter 1988, Manchester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67, born 5 Nov 1920

6894 Staden-Rawlinson marriage (1940); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 11 May 1940. STADEN Leonard Herbert 23 bac Sergeant Grenadier Guards of 6 Mill Street son of Herbert postal worker. RAWLINSON Betty Florence 19 sp [blank] of 90 Coleridge Road dau of Arthur Alfred railway driver. wits: R W HOAD, A A RAWLINSON

6895 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Leonard H Staden, volume 03B, page 1664, Jun quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rawlinson

6896 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Betty F Rawlinson, volume 03B, page 1664, Jun quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Staden

6897 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2020), entry for Leonard Herbert Stanen, volume 03B, page 760, Jun quarter 1915, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Stinton

6898 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Leonard Herbert Staden, volume 04A, page 1642, Jun quarter 1970, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 54, born 22 May 1915

6899 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2020), entry for Leslie A Rawlinson, volume 03B, page 771, Jun quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Dorkins

6900 Rawlinson baptism (1922); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 9 Aug 1922 RAWLINSON Leslie Arthur of Alfred Arthur & Dorothy of 25 Belgrave Rd acting driver GER born 16 May 1922

6901 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2020), entry for Leslie Arthur Rawlinson, volume 23, page 72, Sep quarter 1988, Borunemouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66, born 15 May 1922

6902 1939 Register, England, RG 101, piece 6666I, image Schedule 1/1, Enumeration District: TZAJ, Registration District: 206-1, Cavendish Road, Clare, Suffolk, George E Lee; George E Lee Male 5 Feb 1888 Married Clothier Salesman
Elsie C Lee Female 21 Jul 1895 Married Unpaid Domestic Duties
[Redacted]
[Redacted]

6903 Probate for Elsie Clara Lee; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 August 2020); LEE, Elsie Clara of 28 Suffolk Clo Broadlands Est Ipswich Rd Colchester Essex died 8 April 1983 Administration Birmingham 15 August Effects Not Exceeding £25000 830310839A

6904 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for George E Lee, volume 04A, page 2241, Sep quarter 1921, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

6905 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for Elsie C Watts, volume 04A, page 2241, Sep quarter 1921, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lee

6906 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 August 2020), entry for George Edward Lee, volume 01B, page 343, Mar quarter 1888, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Deeks

6907 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for George Edward Lee, volume 04B, page 2844, Dec quarter 1970, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82, born 5 Feb 1888

6908 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for James W Watts, volume 04A, page 2605, Sep quarter 1924, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Devonish

6909 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for Florence M Devonish, volume 04A, page 2605, Sep quarter 1924, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

6910 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 August 2020), entry for Florence May Devonish, volume 04A, page 895, Jun quarter 1893, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bond

6911 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 August 2020), entry for Florence May Watts, volume 04B, page 933, Mar quarter 1949, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55

6912 1939 Register, England, RG 101, piece 6600F, image Schedule 39/1, Enumeration District: TVAX, Registration District: 213-1, 80 Victoria Street, Ipswich, Suffolk, Florence M Watts; Florence M Watts Female 23 Apr 1893 Widowed School Teacher
James W Watts Male 30 Jul 1925 Single at School

6913 Probate for Florence May Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 August 2020); WATTS, Florence May of 80 Victoria-street Ipswich widow died 6 February 1949 at 15 Alexandra-road Ipswich Administration Ipswich 20 August to James William Watts engineering assistant. Effects £1080 5s 1d

6914 1939 Register, England, RG 101, piece 6666B, image Schedule 7/1, Enumeration District: TZAB, Registration District: 206/1, Baythorne Lodge, Rectory Road, Kedington, Suffolk, Hugh R Pick; Hugh R Pick Male 17 Jan 1911 Married Farmer Agricultural
Winifred J Pick Female 7 Dec 1910 Married Unpaid Domestic Duties

6915 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Hugh R Pick, volume 04A, page 2128, Jun quarter 1937, Halstead district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

6916 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Winifred J Watts, volume 04A, page 2128, Jun quarter 1937, Halstead district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pick

6917 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 August 2020), entry for Hugh Reginald Pick, volume 04A, page 877, Mar quarter 1911, Saffron Walden district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hardy

6918 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 12 August 2020), Baptism of Hugh Reginald Pick; St Mary the Virgin, Little Sampford. 26 Mar 1911. Hugh Reginald, of Reginald & Katie Mary Pick

6919 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 August 2020), entry for Hugh Reginald Pick, volume 10, page 2149, Dec quarter 1980, Wayland district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69, born 17 Jan 1911

6920 Probate for Hugh Reginald Pick; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 August 2020); PICK, Hugh Reginald of Carol House Farm Swaffham Norfolk died 24 October 1980 Probate Ipswich 8 December Effects £1572291 801012468Z

6921 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10454/1902  ORPHIN William J + SHIPP Ada M at Wollongong.

6922 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 21880/1875  ORPHIN William James (f) James (m) Eliza at Wollongong.

6923 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 18746/1925  ORPHIN William J (f) James (m) Eliza at Wollongong.

6924 <i>Sydney Morning Herald</i>, Death notice. Published 25 Nov 1925
ORPHIN, William James, died 24 Nov 1925, aged 50, late of Wollongong.

6925 Death of William James Orphin in 1925 monumental inscription; William James Orphin. Born 1875. Died 24 Nov 1925, aged 50. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. C of Eng. 2 Row: Q Site: 23

6926 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 8629/1904  ORPHIN Florence A (f) William J (m) Ada M at Wollongong.

6927 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), Baptism of Florence Ada Orphin; BAptism at St Michael, Wollogong. 24 Jan 1904. Born 18 Dec 1903 Florence Ada of William James & Ada May Orphin, of GArden Hill Wollongong, Carpenter

6928 marriage certificate no. 19628 (1928), Burns-Orphin; St Michael, Wollongong. Entry 18 13 Oct 1928. William Wilson Burns, casemaker, of Wollongong, bachelor, born Liverpool England, 37. Parents: George Burns, whitesmith. Marion Wilson. Florence Ada Orphin, home duties, of Wollongong, spinster, born Wollongong, 24. Parents: William James Orphin, builder. Ada May Shipp. CoE. Signed: W Burns, F A Orphin. Witnesses: D Webster, D Orphin

6929 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 19628/1928  BURNS William W + ORPHIN Florence A at Wollongong.

6930 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 April 2020), entry for William Wilson Burns, volume 08B, page 550, Dec quarter 1890, West Derby district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wilson

6931 "England, Liverpool, Church of England Baptisms, 1813-1919," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), Baptism of William Wilson Burns; Liverpool Record Office; Liverpool, England; Reference Number: 283 MRG/2/3; St Margaret, Anfield. Entry 324. 13 Nov 1890. William Wilson, of George & Marion Burns, of 37 Celt St, whitesmith. Born 10 Oct 1890

6932 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 11844/1975  BURNS William Wilson (f) George (m) Marion.

6933 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19839/1906  ORPHIN James S (f) William J (m) Ada M at Wollongong.

6934 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), Baptism of James Stanley Orphin; Baptism at St Michael, Wollongong. 13 May 1906 born 28 Mar 1906 James Stanley, of William JAmes 7 Ada May Orphin, of Garden Hill Wollongong, Carpenter

6935 <i>Illawara Mercury</i>, Death notice. Published 16 May 1983
ORPHIN, James Stanley, died 14 May 1983, aged 77, late of Port Kembla.

6936 Death of James Stanley Orphin in 1983 monumental inscription; James Stanley Orphin. Born 1906. Died 14 May 1983, aged 77. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. RC Row: Sth 17 Site: 28

6937 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201108/1983  ORPHIN James Stanley (f) William James (m) Ada May.

6938 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 19619/1928  ORPHIN James S + GLEESON Una J at Wollongong.

6939 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 9517/1906  GLEESON Una J (f) James E (m) Kate at Wollongong.

6940 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 26044/1965  ORPHIN Una Josephine (f) James (m) Katherine at Wollongong.

6941 <i>Illawara Mercury</i>, Death notice. Published 24 Jun 1965
ORPHIN, Una Josephine, died 22 Jun 1965, aged 59, late of Port Kembla.

6942 Death of Una Josephine Orphin (nee Gleeson) in 1965 monumental inscription; Una Josephine Orphin. Born 1906. Died 22 Jun 1965, aged 59. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. RC Row: Sth 17 Site: 28

6943 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 33983/1910  ORPHIN Doris W (f) William J (m) Ada M at Wollongong.

6944 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), Baptism of Doris Wilamene; Bptism at St Michael Wollongong. 3 Sep 1910. Born 12 Jul 1910. Doris Wilemene of William James & Ada May Orphin, of Wollongong, Carpenter

6945 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2058/1935  DENFORD Horace A + ORPHIN Doris W at Petersham.

6946 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 35622/1906  DENFORD Horace A (f) William (m) Leah at Leichhardt.

6947 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 108663/1982  DENFORD Horace Alfred (f) William (m) Leah.

6948 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 52080/1912  ORPHIN Cecil J (f) William J (m) Ada M at Wollongong.

6949 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), Baptism of Cecil John Orphin; Baptism at St michael Wollongong. 16 Nov 1912. born 18 Oct 1912. Cecil John of William James & Ada May Orphin, of Hurcules St Wollongong, Carpenter

6950 <i>Illawara Mercury</i>, Death notice. Published 20 Apr 1995
ORPHIN, Cecil John (Mick), died 18 Apr 1995, aged 82, late of Keiraville.

6951 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1724/1939  ORPHIN Cecil John + PRIOR Eunice May at Wollongong.

6952 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12431/1914 PRIOR Eunice M (f) Clarence L (m) Vera M at Kiama.

6953 <i>Illawara Mercury</i>, Death notice. Published 17 Nov 2001
ORPHIN, Eunice May, died 16 Nov 2001, aged 87, late of Keiraville.

6954 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 37947/1916  ORPHIN William D (f) William J (m) Ada M at Wollongong.

6955 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), Baptism of William Dyson Orphin; Baptism at St Michael Wollongong. 16 Sep 1916. Born 8 Aug 1916. William Dyson, of William James & Ada May, of Wollongong, Carpenter

6956 <i>Illawara Mercury</i>, Death notice. Published 09 Jan 2003
ORPHIN, William (Dyson), died 07 Jan 2003, aged 86, formerly of Fairy Meadow.

6957 Death of William Dyson Orphin in 2003 monumental inscription; William Dyson Orphin. Born -. Died 7 Jan 2003. Burial Wollongong City Memorial Gardens and Crematorium Unanderra, Wollongong City, New South Wales, Australia. Plot Surrnd B

6958 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4192/1943  ORPHIN William Dyson + STAFFORD Joyce Davidson at Marrickville.

6959 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), Marriage of William Dyson Orphin and Joyce Davidson Stafford; Marriage at St Clement, Marrickville. Entry 205. 13 Mar 1943. William Dyson Orphin, furnaceman, of 7 Hercules St Wollongong, bachelor, born Wollongong, 26. Parents: William James orphin, Carpenter. Ada May Shipp. Joyce Davidson Stafford, clerk, of 349 Victoria Rd M'ville, spinster, born Paddington, 21. Parents: Colin Campbell Stafford, Electrician. Hilda Muriel Acres. CoE. Signed: W D Orphin, J D Stafford. Witnesses: A S Clark, A P Stafford

6960 <i>Illawara Mercury</i>, Death notice. Published 24 Jun 1998
ORPHIN, Joy, died 22 Jun 1998, late of Fairy Meadow.

6961 Death of Joyce Davidson Orphin (nee Stafford) in 1998 monumental inscription; Joyce Orphin. Born -. Died 22 Jun 1998. Burial Wollongong City Memorial Gardens and Crematorium Unanderra, Wollongong City, New South Wales, Australia. Plot Surrnd B

6962 Australia, NSW, Wollongong City Council.

6963 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 3429/1930 SHIPP Robert + BOND Mildred at Manly.

6964 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 28 April 2020), Marriage of Robert Shipp and Mildred Sarah Bond; Marriage at St Matthew, Manly. Entry 225. 25 Jan 1930. Robert Shipp, Independent means, of Port Kembla, bachelor, born Keiraville, 48. Parents: John Shipp, retired. Emily Parsons. Mildred Sarah Bond, home duties, of Manly, spinster, born Sydney, 37. Parents: Herbert Phillips, Broker. Mildred Shelley. CoE. Signed: R Shipp, Mildred Bond. Witnesses: Victor W Thompson, Dorothea Carlson

6965 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 27559/1891  PHILLIPS Mildred S (f) Herbert (m) Mildred M at Paddington.

6966 <i>Sydney Morning Herald</i>, Death notice. Published 14 Jul 1973
SHIPP, Mildred Sarah, died 13 Jul 1973, late of Sylvania.

6967 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 63746/1973  SHIPP Mildred Sarah (f) Herbert (m) Mildred Amelia M at Sutherland.

6968 Death of Mildred Sarah Shipp (nee Bond) in 1973 monumental inscription; Mildred Sarah Shipp. Died 13 Jul 1973. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: General Plaque Lawn 10, Grave 080

6969 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8408/1901 SHIPP Robert + McCARTHY Olive at Sydney.

6970 marriage certificate no. 8408 (1901), Shipp-McCarthy; St Patricks Vestry, Sydney. 14 Nov 1901. SHIPP Robert, baker, of Sydney, bachelor, born Wollongong NSW, 21. Father: John Shipp. Mother: Emily Garsons[sic]. McCARTHY Olie, waitress, of Sydney, spinster, born Cootamundra NSW, 22. Father: James McCarthy. Mother: Ruth Shilds. Church of Rome. Witnesses: Phillip Shapter, Agnes Shapter

6971 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12922/1877  MCARTY Olive (f) Jeremiah James (m) Ruth at Gundagai.

6972 death certificate 22171 (1928), Olive Elenor Shipp; 5 Dec 1928. [...] Olive Elenor Shipp, female, 49. COD (1) Heart failure (2) - (3) R R perkins registered (4) 5 Dec 1928. Father Jeremiah James McCarthy, joiner. Mother Ruth [...]. Informant W R McCarthy, brother [...]. Burial 6 Dec 1928, CoE cemetery Wollongong. [...] Marriage Sydney, aged 21 to Robert Shipp. Children: Rita 24, Thelma 23, Leila 22, Eunice 12 living, two females deceased

6973 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 22171/1928  SHIPP Clive[sic] E (f) Jeremiah J (m) Ruth at Wollongong.

6974 Death of Olive Ellenor Shipp (nee McCarthy) in 1928 monumental inscription; Olive Ellenor Shipp. Born 1879. Died 5 Dec 1928. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. C of Eng. 2 Row: T Site: 19

6975 <i>Sydney Morning Herald</i>, Death notice. Published 06 Dec 1928
SHIPP, Olive Ellen (Doll), died 05 Dec 1928, aged 49, late of Port Kembla.

6976 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17760/1903  SHIPP Olive P (f) Robert (m) Olive E at Woonona.

6977 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 748/1928  WATSON Olive P (f) Robert (m) Olive at Wollongong.

6978 <i>Sydney Morning Herald</i>, Death notice. Published 08 Feb 1928
WATSON, Olive Pearl, died 07 Feb 1928, aged 24, at Wollongong, late of Port Kembla.

6979 Olive Pearl Watson monumental inscription; Olive Pearl Watson. Birth 1904. Death 7 Feb 1928, aged 24. Burial Wollongong Cemetery Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. C of Eng. 2 Row: T Site: 20

6980 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18415/1904  SHIPP Phyllis R (f) Robert (m) Olive E at Woonona.

6981 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 29792/1905 SHIPP, Thelma (f) Robert (m) Olive E at Woonona.

6982 birth certificate 29792 (1905), Thelma Shipp; Thelma SHIPP. Born 30 Jun 1905, Woronora, Woonona, NSW, female. Father: Robert SHIPP, miner, 24 years old, born Keiraville NSW. Mother: Olive Ellenor McCarthy, 26 years old, born Cootamundra, NSW. Married 14 Nov 1901 Sydney, NSW. Previous issue Olive P 2 years old, Phyllis 1 both living. Informant Olive Shipp, mother, Keiraville. Witnesses: Dr J Kerr, Nurse Lough, Mrs Shipp Snr.

6983 death certificate 200362 (1985), Thelma Hall; HALL Thelma, died 24 Jan 1985, Bulli District Hospital, Bulli, female, 79 years old, of 1 Yuruga Avenue, West Wollongong, Keiraville NSW. Father: SHIPP Robert. Mother: McCARTHY, Olive Eleanor. Married aged 21 at Sydney NSW to Louis Laidley Hall. Children: Olive 59, Winsome 56, Phyllis 47. Informant O.P. Halcrow, daughter, 22 Donalson Street, Port Kembla. COD (1) Cardiac arrest, minutes (2) Ischaemic heart disease, years. Certified B. Killalea, Medical Practitioner. Burial/cremation: 26 Jan 1985, Wollongong Crematorium

6984 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200362/1985  HALL Thelma (f) Robert (m) Olive Eleanor at Maclean.

6985 <i>Illawara Mercury</i>, Death notice. Published 25 Jan 1985
HALL, Thelma, died 24 Jan 1985, aged 79, late of West Wollongong.

6986 Thelma Hall (nee Shipp) monumental inscription; Thelma Hall. Birth unknown. Death 24 Jan 1985. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot 1st Rose Gdn 10

6987 <i>Illawara Mercury</i>, Funeral notice. Published 26 Jan 1985
HALL, Thelma, funeral held 26 Jan 1985, late of West Wollongong.

6988 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 9529/1907. SHIPP, Leila (f) Robert (m) Olive E at Woonona.

6989 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 22691/1949 O'DONNELL, LEILA (F) ROBERT (M) OLIVE ELLENOR AT WOLLONGONG.

6990 <i>Sydney Morning Herald</i>, Death notice. Published 01 Oct 1949
O'DONNELL, LEILA. - September 30, 1949, at her residence, 11 Horne Street, Port Kembla, beloved wife of John Ernest O'Donnell, and dear mother of Brien (deceased), John Phillip, and Colin, aged 42 years.

6991 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 36574/1915  SHIPP Valarie C (f) Robert (m) Olive E at Wollongong.

6992 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 2854/1916  SHIPP Valarie C (f) Robert (m) Olive E at Wollongong.

6993 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 37976/1916  SHIPP Eunice S (f) Robert (m) Olive E at Wollongong.

6994 <i>Personal knowledge</i>, WYNDHAM (NEE INGRAM), LYNETTE JOYCE.

6995 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 12578/1908  MEHARG Robert H + SHIPP Florrie at Wollongong.

6996 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 27363/1880  MEHARG Robert Henry (f) John (m) Phoebe at Wollongong.

6997 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 34211/1967  MEHARG Robert Henry (f) John (m) Phoebe at Wollongong.

6998 <i>Sydney Morning Herald</i>, Death notice. Published 04 Jul 1967
MEHARG, Robert Henry, died 03 Jul 1967, aged 87, late of Wollongong.

6999 Death of Robert Henry Meharg in 1967 monumental inscription; Robert Henry Meharg. Born -. Died 3 Jul 1967. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: Indiv Rose 4K

7000 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 43565/1909  MEHARG Edna C (f) Robert H (m) Florrie at Wollongong.

7001 <i>Sydney Morning Herald</i>, Edna Catherine Buckland b 1909 d 1 Aug 1995 at Unanderra.

7002 <i>Sydney Morning Herald</i>, Death notice. Published 03 Aug 1995
BUCKLAND, Edna Catherine, died 01 Aug 1995, aged 85, late of Unanderra, formerly of Mt Ousley.

7003 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 47725/1911  MEHARG William A (f) Robert H (m) Florrie at Wollongong.

7004 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200771/1977  MEHARG William Arthur (f) Robert (m) Florrie.

7005 <i>Illawara Mercury</i>, Death notice. Published 25 Apr 1977
MEHARG, William Arthur, died 23 Apr 1977, aged 65, late of Wollongong.

7006 Death of Robert Henry Meharg in 1967 monumental inscription; William Arthur Meharg. Born -. Died 23 Apr 1977. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: Cont Wall 3A

7007 <i>Illawara Mercury</i>, Funeral notice. Published 26 Apr 1977
MEHARG, William Arthur, funeral held 26 Apr 1977.

7008 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38162/1913  MEHARG Francis G (f) Robert H (m) Florrie at Wollongong.

7009 Francis George Meharg in 1977 monumental inscription; Francis George Meharg. Born -. Died 26 Jun 1997. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: 1st Rose Gdn 7H

7010 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 48005/1917  MEHARG John K (f) Robert H (m) Florrie at Wollongong.

7011 <i>Illawara Mercury</i>, Death notice. Published 26 Mar 1997
MEHARG, John Keith, died 24 Mar 1997, aged 79, late of Gwynneville.

7012 John Keith Meharg in 1997 monumental inscription; John Keith Meharg. Born -. Died 24 Mar 1997. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: 1st Rose Gdn 7H

7013 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 9377/1908  CAISLEY William + SHIPP Martha at Wollongong.

7014 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 41; Johannah was the second daughter of Thomas and Sarah Shipp. She was born about 1858 and married Robert Caisley in 1882. Their first son was William Marshall Caisley, who was born 26th June 1883 at Keiraville, and married Martha Shipp (b. 8.4.1885) their issue being
Allan Raymond Caisley 6.9.1913-25.4.1981.
William Stanley Caisley at Dunoon b. 11.6.1909, who married on 30.4.1938 Beryl Masie Robertson (b. 18.3.1913 at Cabramattet, their issue being Stanley James 16.4.1939 3.1.1941 and Ronald William b. 16.4.1947, who married \endash their son is Gregor Lucas, b. April 1977.
The second son of Johannah was Herbert S. Caisley c.1891. it is noted that Beryl Robertson married William S. Caisley and that her sister married a Meharg.
Then again we have two brother (Caisley) marrying two sisters (Shipp). In 1882 and 188? John and Robert married Naomi and Johannah. Then later Robert and Johannah's son William Marshall Caisley married Martha Shipp, the daughter of John and Emily Shipp.

7015 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 21084/1883  CAISLEY William M (f) Robert (m) Hannah at Wollongong.

7016 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 9187/1914  CAISLEY William M (f) Robert (m) Hannah at Wollongong.

7017 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26374/1909  CAISLEY William S (f) William M (m) Martha at Lismore.

7018 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38182/1913  CAISLEY Allan R (f) William M (m) Martha at Wollongong.

7019 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200884/1981  CAISLEY Allen Raymond (f) William Marshall (m) Martha.

7020 <i>Personal knowledge</i>, INGRAM, ANN ELIZABETH.

7021 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10970/1914  SHIPP Arthur + WAILES Edith E at Burwood.

7022 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 4925/1877  WAILES Edith E (f) William (m) Mary H at Paddington.

7023 <i>Sydney Morning Herald</i>, Death notice. Published 14 Jun 1950
SHIPP, Edith Elizabeth, died 13 Jun 1950, late of Keiraville.

7024 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 11259/1950  SHIPP Edith Elizabeth (f) William (m) Mary Halloran at Wollongong.

7025 Death of Edith Elizabeth Shipp (nee Wailes) in 1950 monumental inscription; Edith Elizabeth Shipp. Died 13 Jun 1950. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Crematorium Area FF Rose Garden 20, #020

7026 NSW Department of Education (Letter from the Department of Education NSW regarding Edith Wailes).

7027 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 16 November 2017), Obituary for Edith Elizabeth Shipp (nee Wailes); South Coast Times and Wollongong Argus, Published Thursday 15 Jun 1950, Page 20
OBITUARY
MRS. E. E. SHIPP
A well known Keiraville resident, Mrs. Edith Elizabeth Shipp, of 2 William Street, Keiraville, died at her residence on Tuesday morning.
She was aged seventy-two years and had resided in the Keiraville district for some forty-five years.
She was formerly a Miss Wales and for many years taught at the Keiraville Public School.
The Late Mrs. Shipp is survived by her husband, Mr. Arthur Shipp and a family of three, Albert, William and Joyce.
Rev. F. G. Searle of the Wollongong Congregational Church officiated at the funneral yesterday morning which left the residence for the Woronnora crematorium, Sutherland.

7028 <i>Personal knowledge</i>, WYNDHAM, LYNETTE (NEE INGRAM).

7029 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 7192/1916  SHIPP Alfred O (f) Arthur (m) Ethel E at Wollongong.

7030 Death of Alfred Owen Shipp in 1998 monumental inscription; Alfred Owen Shipp. Born 1916. Died 23 May 1998, aged 82. Burial Wollongong Lawn Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Headstone Beam 1B Site 24

7031 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 35423/1917 . SHIPP, William J (f) Arthur (m) Edith E at Wollongong.

7032 <i>Personal knowledge</i>, INGRAM, JOYCE (NEE SHIPP).

7033 <i>Illawara Mercury</i>, Death notice. Published 08 Nov 2000
SHIPP, William (Bill), died 07 Nov 2000, aged 83, late of Mangerton.

7034 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 12303/1922 SHIPP, GORDON A (F) ARTHUR (M) EDITH E AT WOLLONGONG.

7035 Australia, NSW Electoral Roll, 1935 Illawarra State - Subdivision of Wollongong page 134. 8013 Tubman, Keith Augustus, 51 New Dapto road, W'gong electrician M
8014 Tubman, Marshall Davidson, 51 New Dapto road, W'gong printer M
8018 Tubman, Ruth, 51 New Dapto road, W'gong home duties F
8020 Tubman, William Gray, 51 New Dapto road, W'gong secretary M
8021 Tubman, William Leslie, 51 New Dapto road, W'gong butcher M.

7036 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 5843/1895  TUBMAN William + SHIPP Ruth at Wollongong.

7037 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 October 2017), entry for William Tubman, volume 10A, page 523, Sep quarter 1874, Easington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Davison

7038 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 13357/1940  TUBMAN William (f) Matthew (m) Jane at Sydney.

7039 Death William Tubman in 1940 monumental inscription; William Tubman. Born 6 Jul 1874 County Durham, England. Died 29 Jun 1940, aged 66, City of Sydney, New South Wales, Australia. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. Unitg. 1 Row: L Site: 2

7040 1881 census of England, 26 Front Row, Haswell, Durham, England, folio 112, page 64, Matthew Tubman; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 2 May 2020); citing PRO RG 11/4965; Matthew Tubman Head Mar 36 Long Benton, NBL Coal miner
Rachael Tubman Wife Mar 30 Shotton, DUR
Wm. Tubman Son 7 Haswell, DUR
Martha Tubman Daur 4 Haswell, DUR
Mattw. Tubman Son 1 Haswell, DUR

7041 "Australia, NSW, Assisted Immigrant Passenger Lists, 1828-1896," Emigration of Tubman family; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 2 May 2020); SS "Port Victor". Reels 2143,2498
Tubman Rachel 38
Tubman William 12
Tubman Martha 9
Tubman Matthew 7
Tubman Benjamin 4
Tubman Isaac 2; The "Port Victor" was a 2,793 gross ton ship built in 1885 by Leslie, Newcastle-on-Tyne for the Anglo-Australasian Steam Navigation Co. Ltd. (Wm Milburn & Co.) On 26 November 1886 she started her first passenger voyage from London via the Cape to Melbourne and Sydney and commenced her last voyage on this service on 5 August 1891. Later sailings were cargo only or on charter. In March 1899 she was sold to the US government to be used as a supply ship in the Spanish-American war. (www.theshipslist.com)

7042 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 38595/1895 TUBMAN, JANE (F) WILLIAM (M) RUTH AT WOONONA.

7043 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 20959/1930 DAVIES, JANE (F) WILLIAM (M) RUTH AT NEWTOWN.

7044 <i>Sydney Morning Herald</i>, Death notice. Published 27 Sep 1930
DAVIES, Jane, died 26 Sep 1930, aged 34, at Prince Alfred Hospital, Sydney, late of Corrimal.

7045 Jane Davies (nee Tubman) monumental inscription; Jane Davies. Birth 1895. Death 26 Sep 1930, aged 35. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot Sect. Unitg. 1 Row: E Site: 8

7046 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 18025/1897 TUBMAN, MATTHEW (F) WILLIAM (M) RUTH AT WOONONA.

7047 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), https://www.cwgc.org/find-war-dead/casualty/277525/tubman,-matthew/. In memory of 5104 Private Matthew Tubman, 36thBn Australian Infantry A.I.F. Died 22/1/1917 aged 19. Son of William & Ruth Tubman of 'Alma' Kieraville, Wollongong, New South Wales. Buried Cite Bonjean Military Cemetery Armentieres.

7048 Australian Government, <i>WW1 Embarkation record</i> (awm.gov.au/database), 5104 Private Matthew Tubman. 20 Infantry Battalion - 1 to 13 reinforcements (June 1915-July 196). HMAT Ajana (ship A31). Embarked 5 July 1916 from Sydney.

7049 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 18369/1902 TUBMAN, EVA E (F) WILLIAM (M) RUTH AT WOONONA.

7050 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 8146/1929 GORDON, SYDNEY TUBMAN, EVA E AT WOLLONGONG.

7051 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 38677/1905 TUBMAN, WILLIAM (F) LESLIE WILLIAM (M) RUTH AT WOONONA.

7052 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 24480/1955 TUBMAN, WILLIAM LESLIE (F) WILLIAM (M) RUTH AT KIAMA.

7053 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 16756/1944 . TUBMAN, William Leslie + BLANCH, Jean Edna at Kiama.

7054 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 39364/1905 TUBMAN, STANLEY (F) WILLIAM (M) RUTH AT WOLLONGONG.

7055 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 14899/1905 TUBMAN, STANLEY (F) WILLIAM (M) RUTH AT WOLLONGONG.

7056 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 20104/1907 . TUBMAN, Raymond (f) William (m) Ruth at Woonona.

7057 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 26524/1957 TUBMAN, RAYMOND (F) WILLIAM (M) RUTH AT WOLLONGONG.

7058 <i>Sydney Morning Herald</i>, Death notice. Published 30 Aug 1957
TUBMAN, Raymond, died 29 Aug 1957, aged 50, late of Wollongong.

7059 Raymond B Tubman monumental inscription; Raymond Tubman. Birth unknown. Death 29 Aug 1957. Burial Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot Gdn Ct Wall Of Mem O, 0042

7060 <i>Illawara Mercury</i>, Death notice. Published 08 Jan 1990
TUBMAN, Sarah, died 06 Jan 1990, aged 82, formerly of Wollongong.

7061 Sarah Tubman (nee Thompson) monumental inscription; Sarah Tubman. Birth unknown. Death 6 Jan 1990. Burial Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot Gdn Ct Wall Of Mem O, 0041

7062 <i>Illawara Mercury</i>, Funeral notice. Published 09 Jan 1990
TUBMAN, Sarah, funeral held 09 Jan 1990.

7063 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 10537/1910 . TUBMAN, Marshall D (f) William (m) Ruth at Wollongong.

7064 <i>Illawara Mercury</i>, Death notice. Published 11 Apr 1983
TUBMAN, Marshall Davison, died 09 Apr 1983, aged 73, late of Wollongong.

7065 Marshall Davison Tubman monumental inscription; Marshall Davison Tubman. Birth unknown. Death 9 Apr 1983. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot 1st Rose Gdn 12

7066 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 3123/1932 TUBMAN, MARSHALL D HARRIS, LILLIAN V AT WOLLONGONG.

7067 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 15485/1914 . HARRIS, Lillian (f) John T (m) Lucy A at Rockdale.

7068 <i>Illawara Mercury</i>, Death notice. Published 12 Nov 2001
TUBMAN, Lillian, aged 87, late of Wollongong.

7069 Lillian Violet Tubman (nee Harris) monumental inscription; Lillian Violet Tubman. Birth unknown. Death 7 Nov 2001. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot 1st Rose Gdn 12

7070 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24193/1912 . TUBMAN, Keith A (f) William (m) Ruth at Woonona.

7071 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 24395/1969 TUBMAN, KEITH AUGUSTUS (F) WILLIAM (M) RUTH AT WOLLONGONG.

7072 <i>Illawara Mercury</i>, Death notice. Published 28 Apr 1969
TUBMAN, Keith Augustus, died 26 Apr 1969, aged 56, late of Wollongong.

7073 Keith Augustus Tubman monumental inscription; Keith Augustus Tubman. Birth unknown. Death 26 Apr 1969. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot Gdn Wall O

7074 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 5288/1941 TUBMAN, KEITH AUGUSTUS CAMPBELL, PHYLLIS SELINA EDITH AT BULLI. TUBMAN, Keith Augustus + CAMPBELL, Phyllis Selina Edith at Bulli.

7075 Phyllis Selina Edith Tubman (nee Campbell) monumental inscription; Phyllis Selina Tubman. Birth unknown. Death 18 Mar 1975. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot Gdn Wall O

7076 <i>Illawara Mercury</i>, Death notice. Published 19 Mar 1975
TUBMAN, Phyllis Selina Edith, died 18 Mar 1975, aged 63, late of Wollongong.

7077 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 11901/1975 . TUBMAN, Phyllis Selina Edith (f) Walter (m) Amy Louise.

7078 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38559/1914 . TUBMAN, Nathan A (f) William (m) Ruth at Wollongong.

7079 <i>Illawara Mercury</i>, Death notice. Published 11 Jun 1985
TUBMAN, Nathan (Abby), died 10 Jun 1985, aged 70, late of Figtree.

7080 Nathan Alban Tubman monumental inscription; Nathan Alban Tubman. Birth unknown. Death 10 Jun 1985. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot 1st Rose Gdn 7J

7081 <i>Illawara Mercury</i>, Funeral notice. Published 12 Jun 1985
TUBMAN, Nathan (Abby), funeral held 12 Jun 1985.

7082 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 1691/1943 TUBMAN, NATHAN ALBAN SCRIVENER, AMIEE EDNA AT BULLI.

7083 Amy Edna Tubman (nee Scrivener) monumental inscription; Amy Edna Tubman. Birth unknown. Death 13 Aug 2010. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot 1st Rose Gdn 7J

7084 <i>Illawara Mercury</i>, Death notice. Published 14 Aug 2010
TUBMAN, Amy Edna, died 13 Aug 2010, aged 87, late of Wollongong.

7085 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 2 May 2020), Marriage of James Stanford and Emma Louisa Shipp; St Michael, Wollongong. Entry 21. 3 Sep 1903. James Stanford, coal miner, of Woonona, Bachelor, born Appin, 34. Father John Stanford (decd), labourer. Mother Sarah Burton. Emma Louisa Shipp, -, of Keiraville, Spinster, born Keiraville, 24. Father Nathan Shipp, coal miner. Mother Emma Parsons. Rites of CoE. Signed: James Stanford, Emma Louisa Shipp. Witnesses: Nathan Shipp, John Budgen

7086 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 7195/1903  STANFORD James + SHIPP Emma L at Wollongong.

7087 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 7980/1868  STANFORD James (f) John (m) Sarah at Campbelltown.

7088 James Stanford monumental inscription; James Stanford, husband of Emma. Born 1869. Died 20 Feb 1941. Burial Bulli Cemetery, Bulli, Wollongong City, New South Wales, Australia. Plot Portion Ang, row; Also ACT BDM 20000564/1841 James Stanford dies 20 Feb 1941

7089 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 2 May 2020), Marriage Keith Phillip Stanford and Gladys Lillian Johnson; St Michael, Wollongong. Entry 274. 24 Jun 1933. Keith Phillip Stanford, wheeler, of Bellambi, Bachelor, born Bellambi, 23. Father James Stanford, miner. Mother Emma Louisa Shipp. Gladys Lillian Johnson, home duties, of Bellambi, Spinster, born Bellambi, 21. Father William Henry Johnson, miner. Mother Mary Jane Nicholls. Rites of CoE. Signed: Keith Stanford, Gladys Johnson. Witnesses: Dorothy Stanford, Reginald Edwards

7090 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1101/1903  PARSONS James H + SHIPP Edith at Glebe.

7091 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 26019/1879 PARSONS, JAMES H (F) IRA (M) MARIA AT WOLLONGONG.

7092 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 57046/1971  PARSONS James Hill (f) Ira (m) Maria at St Leonards.

7093 <i>Sydney Morning Herald</i>, Death notice. Published 01 Sep 1971
PARSONS, James Hill, died 28 Aug 1971, aged 92, late of Mosman, formerly of Wollongong.

7094 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26678/1903  PARSONS Edith M (f) James H (m) Edith at Wollongong.

7095 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 7967/1902  MOTT Victor G A + SHIPP Selina at Woonona.

7096 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 2 May 2020), Marriage of Victor George Albert Mott and Selina Shipp; St Augustus Church, Bulli. Entry 48. 30 Jun 1902. Victor George Albert Mott, Bachelor, of Woonona, miner, 25. Father Richard James Mott, miner (dec'd). Mother Susan Birkenshaw. Selina Shipp, Spinster, of Wollongong, servant, 19. Father Nathan Shipp, miner. Mother Emma Parsons. Rites of CoE. Consent of Nathan Shipp given. Signed: Victor George Albert Mott, Selina Shipp. Witnesses: Frederick James Mott, Mary Ann Mott

7097 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 2341/1876  MOTT Victor George A (f) Richard James (m) Susan at Sydney.

7098 <i>Northern Star (Lismore)</i>, Obituary notice. Northern Star (Lismore), Friday 7 May 1943, Page 4
MR. V. G. A. MOTT
Mr. Victor George Albert Mott (66), a resident of Killarney for the past four years, and a former well known resident of Wadeville,
died in hospital at Warwick, Queensland, on Wednesday morning, after being in ill-health for some time. Mr. Mott came from the South Coast 21 years ago, and lived at Wadeville for 17 years prior to moving to live at Killarney. For some years the deceased had been a member of the Richmond River Masonic Lodge No. 77. Mr. Mott was buried in Lismore yesterday afternoon. The funeral moved from W. Riley and Son's funeral parlour and a service was conducted at the graveside in the Church of England portion of the cemetery, by the Rev. W. L. Sanders. Many residents of the Nimbin-Wadeville district attended. The pall bearers were George, Thomas and Vivian Mott (sons), T. Mott (brother), P. Salkeld (son-in law), and D. Mott (nephew). In addition to the widow, the deceased is survived by three sons, George (Killarney), Thomas (Wadeville), and Vivian (Toowoomba), and two daughters, Mrs. G. R. Smith (Legume), and Mrs. P. Salkeld (Wadeville). Mr. Thomas Mott (Mullumbimby) and Mrs. W. Midlands, of Gundurimba, are brother and sister, respectively, of the deceased. W. Riley and Son conducted the funeral arrangements.

7099 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 37720/1902 . MOTT, Richard G A (f) Victor G A (m) Selina at Woonona.

7100 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 May 2020), Baptism of Richard George Albert Mott; Baptism at St Augustine, Bulli. 29 Oct 1902. Born 6 Oct 1902. Richard George Albert, of Victor George Albert & Selina Mott, Woonona, Miner

7101 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 11730/1904 MOTT, RICHARD G A (F) VICTOR G A (M) SELINA AT WOONONA.

7102 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38699/1904 . MOTT, Susan A (f) Victor G A (m) Selina at Woonona.

7103 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 May 2020), Baptism of Susan Albertha Mott; Baptism at St Augustine, Bulli. 8 Dec 1904. Born 9 Nov 1904. Susan Albertha, of Victor George Albert & Selina Mott, Woonona, Miner

7104 <i>Sydney Morning Herald</i>, Susan Alexandrina Smith b 1904 d 10 May 1985.

7105 <i>Sydney Morning Herald</i>, Death notice. Published 15 May 1985
SMITH, Susan Alexandrina, died 10 May 1985, aged 81.

7106 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 8538/1925 SMITH, GEORGE R R MOTT, SUSAN A AT LISMORE.

7107 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 13159/1898 . SMITH, George R R (f) Edward (m) Margaret at Lismore.

7108 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 104080/1976 SMITH, GEORGE REGINALD RICHARD (F) EDWARD (M) MARGARET.

7109 Death of George Reginald Richard Smith in 1976 monumental inscription; George Reginald Richard Smith. Born 1898. Died 26 Jun 1976. Burial Northern Rivers Memorial Park, South Gundurimba, Lismore City, New South Wales, Australia

7110 <i>Northern Star (Lismore)</i>, Funeral notice. Published 28 Jun 1976
SMITH, George Reginald Richard, funeral held 29 Jun 1976, late of Evans Head, formerly of Legume.

7111 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 41107/1906 . MOTT, Victor G B (f) George (m) Selina at Woonona.

7112 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 May 2020), Baptism of Victor George Birkenshaw Mott; Baptism at St Augustine, Bulli. 30 Jan 1907. Born 5 Dec 1906. Victor George Birkenshaw, of Victor George Albert & Selina Mott, Pope's Lane, Woonona, Miner

7113 <i>Northern Star (Lismore)</i>, Death notice. Published 05 Aug 1978
MOTT, Victor (George) Birkenshaw, died 03 Aug 1978, aged 71, at Lismore, late of Evans Head.

7114 <i>Northern Star (Lismore)</i>, Funeral notice. Published 04 Aug 1978
MOTT, Victor (George) Birkenshaw, funeral held 04 Aug 1978, late of Evans Head.

7115 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 21776/1948 MOTT, VICTOR GEORGE B DOUST, PHYLLIS, EMILY AT LISMORE.

7116 <i>Northern Star (Lismore)</i>, Funeral notice. Published 02 Aug 2003
MOTT, Phyllis Emily, funeral held 30 Jul 2003, aged 93, late of Suffolk Park, formerly of Lismore.

7117 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 20658/1908 . MOTT, Thomas W (f) Victor G A (m) Selina at Woonona.

7118 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 May 2020), Baptism of Thomas William Mott; Baptism at St Augustine, Bulli. 8 Jul 1908. Born 20 May 1908. Thomas William, of Victor George Albert & Selina Mott, Pope's Lane, Woonona, Miner

7119 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 43410/1915 . MOTT, Emma A (f) Victor G (m) Selina at Bulli.

7120 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 4 May 2020), Baptism of Emma Alfreda Mott; Baptism at St Augustine, Bulli. 5 Jan 1916. Born 28 Nov 1915. Emma Alfreda, of Victor George Albert & Selina Mott, Pope's Lane, Woonona, Colliery labourer

7121 <i>Queensland Times</i>, Emma Alfreda Beardmore b c1916 d 5 Sep 2003 at North Ipswich.

7122 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 23384/1938 . SALKELD, Percy + MOTT, Emma Alfreda at Kyogle.

7123 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 18436/1944  SHIPP Henry George + HARTE Ida Ettie at Petersham.

7124 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 572/1909  HARTE Ida E (f) Victor E (m) Mary J at Sydney.

7125 <i>Illawara Mercury</i>, Death notice. Published 16 Jul 1997
SHIPP, Ida Ettie died 15 Jul 1997, aged 88, late of Towragdi.

7126 Death of Ida Ettie Shipp (nee Harte) in 1997 monumental inscription; Ida Ettie Shipp. Died 15 Jul 1997. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: 1st Rose Gdn 7H

7127 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8568/1906 OXMAN George SHIPP Ethel M at Wollongong.

7128 marriage certificate no. 008568 (1906), Oxman-Shipp; Entry 36. 26 Jul 1906 at Congregational Church, Wollongong. George Oxman, miner, of Keiraville, bachelor, born Keiraville NSW, 20. Father: John Henry Oxman, miner. Mother: Mary Grant. Ethel Maude Shipp, Domestic duties, of Keiraville, Spinster, 19. Father: Nathan Shipp, miner. Mother: Emma Parsons. Consent of John Henry Oxman the father of Bridegroom was given in writing to the Marriage of George Oxman with Ethel Maude Shipp the said George Oxman being under the age of twenty-one. Consent of Nathan Shipp the father of Bride was given in writing to the Marriage of Ethel Maude Shipp with George Oxman the said Ethel Maude Shipp being under the age of twenty-one. Signed: George Oxman, Ethel Maude Shipp. Witnesses: Benjamin Tubman, Elizabeth Tubman, Jane Shipp

7129 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 23626/1885 OXMAN George (F) Jiohn H (M) Mary at Wollongong.

7130 birth certificate 023626 (1885), George Oxman; Entry 960 5 Nov 1885 Mount Keira. George. Male. Father: John Henry Oxman, miner, 24 years, born Cornwall England. Married 5 Aug 1882 Cornwall England, previous issue 1 female living. Mother Mary formerly Grant, 27 years, born Devonshire England. Informant Mary Oxman, mother, Mount keira, Wollongong. Wtiesses: Dr Thompson, Wm Yates

7131 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 36946/1970 OXMAN George (F) John (M) Mary at Helensburgh.

7132 <i>Illawara Mercury</i>, Death notice. Published 11 Aug 1970
OXMAN, George, died 09 Aug 1970, aged 85, late of Keiraville.

7133 death certificate 036946 (1970), George Oxman; Entry 557. George Oxman, miner, male, 85 years. Died 9 Aug 1970 at Garaawarra Hospital Waterfall, resident at Garaawarra Hospital Waterfall, born Keiraville NSW. Father John Oxman, miner. Mother Mary Grant. Deceased married at Wollongong NSW, aged 21 years, to Ethel Maude Shipp. Widower. Issue: Mary E 63 years, Ernest G 60, Edna M 48. None deceased. Informant E.Oxman, son, 190 Mt Keira Road, Mt Keira. COD (a) Coronary Occlusion, 8 hours (b) Ischaemic Heart Disease, years (c) arteriosclerosis, years, certified S.Wanke. Burial 11 Aug 1970, Wollongong Crematorium.

7134 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 31081/1907. OXMAN, Mary E (f) George (m) Ethel M at Wollongong.

7135 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 10597/1910. OXMAN, Ernest G (f) George (m) Ethel M at Wollongong.

7136 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 71602/1972 OXMAN, ERNEST GEORGE (F) GEORGE (M) ETHEL MAUDE AT WOLLONGONG.

7137 <i>Illawara Mercury</i>, Death notice. Published 04 Oct 1972
OXMAN, Ernest George, died 03 Oct 1972, aged 63, late of Mt Keira.

7138 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 41&42; Ephraim T. Shipp was the son of Thomas and Sarah and was born in 1860. He died aged ?? on 12.8.1928. he was a cello player of some note, and often played at church services. In 19?? He married Adeline Mary Ann Northfield (1863-1946)
Their son, Robert Manning Shipp (16.6.1886-2.12.1950) was a very talented player and teacher of the violin. In 1915 he married Bessie Mildred Stumbles (1885-1972). Their children were:
---Heather Marie b. 8.4.1917 m. Lysle Dobbins in 1940 and bore
---Brian b. 3.10.1941
---Joan b. 27.10.1947
---Ronald b. 16.6.1949
---Winifred Bessie b. 12.7.1925, m. Gilbert Ross McDonald (b. 12.7.1919) in 1951, and bore
---Ian Ross McDonald 18.10.53
---Bruce W. McDonald 7.10.57
Charles Marshall Shipp (1.2.1889), m. Florence Braid, who bore
---Arthur Vivian (8.7.1910) m. on 30.6.45 Thelma May Booth (b. 1915). They produced
---William Patrick (16.1.46), Eileen (9.9.47), Arthur Charles (14.3.39) and Brian James (9.12.52-8.11.81. light plane crash)
---Jean Marshall (22.6.19) m. on 18.8.51 Sidney Eschbank, producing
---Valerie (4.6.54) m. --- Chamberlain
---Wayne (4.11.61)
---Ida m. Edward Gray, producing
---Margaret m. Brian Carnley, Donald, Judith, and Reginald (d. Jan. 1967)
William Thomas (11.7.1892) m. Gertrude Rogan (26.6.1894):
---William Allan (11.12.15) m. 23.3.40 Edna May Oxman (now Sutherland) b. 13.9.21:
---Jeffery Allan (13.9.40), Robin (13.3.43), Wendy (26.7.45)
---Rosemary (17.12.56) m. 30.10.80 Neil Munn b. 20.7.42, blessed with Taryn 12.3.84
---Jeanette (17.12.56) m. 24.5.80 Gregory A. Peterson (14.8.58)
---Neil Ephraim (23.7.17) m. 8.4.44 Doris June Holmes:
---Colin Neil (24.6.45), peter William (1.4.48), Ronald John (21.9.51), Gregory Paul (27.10.54)
---Raymond Wesley (15.3.19)
---Lelland David (8.8.23?)
James E. born in 1896

7139 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 7119/1908  HARTE Victor E + SHIPP Mary J at Sydney.

7140 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 May 2020), entry for Victor Ernest Hart, volume 01B, page 198, Mar quarter 1880, Pancras district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pinkney

7141 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 22331/1936  HARTE Victor Ernest (f) Abraham Henry (m) Josephine at Newtown.

7142 <i>Sydney Morning Herald</i>, Funeral notice. Published 06 Nov 1936
HARTE, Victor Ernest, funeral held 06 Nov 1936.

7143 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38618/1907 SHIPP Beatrice M (f) - (m) May I[sic] at Paddington.

7144 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 29671/1910  HART Percy V (f) Victor E (m) Mary J at Newtown.

7145 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 897/1914  HARTE Edward E (f) Victor E (m) Mary J at Newtown.

7146 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2292/1923  BEST Albert H + SHIPP Bessie G at Wollongong.

7147 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 1502/1880  BEST Albert Henry (f) Joseph Henry (m) Maria at Sydney.

7148 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 26527/1960  BEST Albert Henry (f) Joseph Henry (m) Maria at Rockdale.

7149 <i>Sydney Morning Herald</i>, Death notice. Published 10 Sep 1960
BEST, Albert Henry died 08 Sep 1960, aged 80, late of Arncliffe.

7150 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 11584/1922  POTTER Thomas E + SHIPP Sarah E at Wollongong.

7151 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 14301/1916  HAYTER Herbert + SHIPP Mabel L at Bulli.

7152 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 33677/1889  HAYTER Herbert (f) Eli (m) Harriett at Lismore.

7153 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 55984/1971  HAYTER Herbert (f) Eli (m) Harriet at Lismore.

7154 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8697/1918  SHIPP Joseph H + SMITHERS Emily F at Annandale.

7155 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 31294/1970  SHIPP Emily Florence (f) Albert (m) Emily at Kogarah.

7156 <i>Sydney Morning Herald</i>, Death notice. Published 10 Aug 1970
SHIPP, Emily Florence, died 09 Aug 1970, late of Penshurst.

7157 Death of Emily Florence Shipp (nee Smithers) in 1970 monumental inscription; Emily Florence Shipp. Died 9 Aug 1970. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Mary Gilmore Gardens Family Memorial, #01-7

7158 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17052/1919  SHIPP Margaret J (f) Joseph H (m) Emily F at Bulli.

7159 <i>Daily Telegraph (Sydney)</i>, Death notice. Published 30 Jun 2001
SHIPP, Margaret Joan, died 28 Jun 2001, aged 82, late of Penshurst.

7160 Death of Margaret Joan Shipp in 2001 monumental inscription; Margaret Joan Shipp. Died 28 Jun 2001. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Mary Gilmore Gardens Family Memorial, #01-7; Margaret seems to have died and been buried under her maiden name.

7161 <i>Illawara Mercury</i>, Death notice. Published 26 Aug 1991
SHIPP, Herbie, died 23 Aug 1991, aged 70, late of Bellambi.

7162 Death of herbert Stanley Shipp in 1991 monumental inscription; Herbert Stanley Shipp. Died 23 Aug 1991. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: Jas Gdn C

7163 <i>Illawara Mercury</i>, Funeral notice. Published 27 Aug 1991
SHIPP, Herbie, funeral held 27 Aug 1991.

7164 <i>Sydney Morning Herald</i>, Death notice. Published 13 Aug 2003
SHIPP, Joseph Albert, died 09 Aug 2003, aged 79, late of Penshurst.

7165 Death of Joseph Albert Shipp in 2003 monumental inscription; Joseph Albert Shipp. Died 9 Aug 2003. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Mary Gilmore Gardens Family Memorial, #01-7

7166 <i>Daily Telegraph (Sydney)</i>, Death notice. Published 15 Aug 2012
SHIPP, Gloria Eugenie, died 12 Aug 2012, aged 82.

7167 Death of Gloria Eugenie Shipp in 2012 monumental inscription; Gloria Eugenie Shipp. 12 Aug 2012. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Mary Gilmore Gardens Family Memorial, #01-7

7168 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), INTER-WAR PERIOD BIRTHS DATABASE.

7169 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4484/1937  SHIPP Robert Evans (f) Joseph (m) Emily Florence at Berry.

7170 <i>Sydney Morning Herald</i>, Death notice. Published 05 Mar 1937
SHIPP, Robert Evans, died 03 Mar 1937, aged 4, at Berry Hospital, late of Berry.

7171 Robert Evans Shipp monumental inscription; Robert Shipp. Birth unknown. Death 1 Mar 1937 [actually 3 Mar]. Burial Berry General Cemetery Berry, Shoalhaven City, New South Wales, Australia.

7172 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2294/1920  SHIPP Herbert S + GRAHAM Queenie I at Bulli.

7173 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 18059/1897  GRAHAM Queenie I (f) William (m) Isabella B at Woonona.

7174 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 70511/1973  SHIPP Queenie Isabella (f) William (m) Margaret at Gosford.

7175 Death of Queenie Isabella Shipp (nee Hraham) in 1958 monumental inscription; Queenie I Shipp. Died 6 May 1958. Buried at the Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot: Crematorium Area BB, Rose Garden 8, #077

7176 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10592/1927  BLAKE Michael + SHIPP Hilda V E at Sydney.

7177 "Australia, Tasmania, BDM", Entry 458/1887. 24 Apr 1887 Susannah Sophia, female (f) thomas Hay (m) Louisa Hay formerly Bishop. Carpenter. Informant Louisa Hay, mother, new Norfolk. Registered 3 Jun 1887.

7178 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Death 1959/B/32365 29 Jun 1959 Susannah Sophia Shipp (f) Thomas James Hay (m) Louisa Bishop.

7179 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), 1889-1919 PERIOD BIRTHS DATABASE.

7180 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2316/1921  SHIPP Frederick W + LINDOY Ruby M at Woollahra.

7181 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17583/1888  LINDEY[sic] Rubin[sic] M (f) John (m) Mary F[sic] at Camden.

7182 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 35080/1964  SHIPP Ruby Maud (f) John (m) Mary Doretta at Marrickville.

7183 <i>Sydney Morning Herald</i>, Death notice. Published 16 Dec 1964
SHIPP, Ruby Maud, died 15 Dec 1964, aged 76, late of Canterbury.

7184 Death of Valda Mavis Shipp in 1927 monumental inscription; Valda Mavis Shipp. Born 1 Dec 1921. Died 9 Sep 1927, aged 5. Burial Wollongong Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Sect. C of Eng. 2 Row: N Site: 14

7185 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH 15595/1927 SHIPP, VALDA M (F) FREDERICK W (M) RUBY M AT WOLLONGONG.

7186 <i>Sydney Morning Herald</i>, Death notice. Published 10 Sep 1927
SHIPP, Valda Mavis, died 09 Sep 1927, aged 5, at Wollongong District Hospital, late of Rozelle.

7187 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 7 May 2020), Death and Funeral notices; South Coast Times and Wollongong Argus (NSW) Friday 9 Sep, 1927, page 16; DEATH
SHIPP. - On September 9th, 1927, at the Wollongong District Hospital, Valda Mavis Shipp (only daughter of Mr. and Mrs. Fred. Shipp, of 192 Evans Street, Roselle), aged 5 years and 9 months.

FUNERAL NOTICE
SHIPP. - The friends of Mr. and Mrs. Fred. Shipp, of 192 Evans Street, Roselle, are kindly invited to attend the funeral of their late dearly loved only daughter (Valda), to leave the residence of Mr. R. Symonds, Smith Street, Wollongong, to-morrow (Saturday), at 3.30 p.m., for the Church of England cemetery, Wollongong.

SHIPP. - The friends of Mrs. Lindoy and family, Market Street, are kindly invited to attend the funeral of her late dearly loved franddaughter amd their niece (Valda), to leave the residence of Mr. R. Symonds, 92 Smith Street, Wollongong, to-morrow (Saturday), at 3.30 p.m., for the Church of England cemetery, Wollongong.

SHIPP. - The friends of Mr. and Mrs. James Shipp and family, Kembla Street, Wollongong, are kindly invited to attend the funeral of her late dearly loved franddaughter amd their niece (Valda), to leave the residence of Mr. R. Symonds, 92 Smith Street, Wollongong, to-morrow (Saturday), at 3.30 p.m., for the Church of England cemetery, Wollongong.

7188 <i>Personal knowledge</i>, SHIPP, JOHN (E-MAIL 14 MAY 2002).

7189 <i>Sydney Morning Herald</i>, Death notice. Published 22 Dec 2008
SHIPP, Colin Neville, died 20 Dec 2008, aged 84, late of Earlwood.

7190 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 14629/1913  SYMONDS Robert + SHIPP Ethell L at Woollahra.

7191 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19593/1882  SYMONDS Robert (f) John (m) Katherine at Wollongong.

7192 Robert Symonds monumental inscription; Robert Symonds, son of John & Catherine, husband of Ethel Lillian M. Born -. Died 22 Aug 1961. Burial Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot Lwn 2 0157

7193 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 18430/1961  SYMONDS Robert (f) John (m) Catherine at Sydney.

7194 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 36592/1915  SYMONDS Reginald R (f) Robert (m) Ethel L at Wollongong.

7195 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 12767/1964  SYMONDS Reginald Robert (f) Robert (m) Ethel at Wollongong.

7196 Reginald Robert Symonds monumental inscription; Reginald Symonds. Born -. Died 30 Mar 1964. Burial Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot DD Rose Gdn 32, 0032

7197 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 24536/1918  SYMONDS Irene I (f) Robert (m) Ethel L at Wollongong.

7198 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 4076/1923 JOLLY William S + SHIPP Elsie at Parramatta [wedding in 1922 registered 1923].

7199 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12593/1898  JOLLY William S (f) William (m) Jessie at Helensburgh.

7200 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 16-18; The family history of William and Jane is as follows:
William Shipp 1850-1927 m. 1871 Jane King 1851-1928
---Edgar Herbert b. 31.7.1872 at Crookwell, m. 15.6.95 Elizabeth Shipp b. 10.11.67 Keiraville
---Elsie b. 6.2.1900 m. 1922 William S. Jolly b. 29.3.1898
---Elsie Margaret b. 15.3.1924 m. 14.2.64 Donald McPhee Shepherd b. 22.1.28
---Gavin Scott b. 22.2.1966
---William Roy b. 13.5.1903 m. 14.6.24 Bertha Ivy Franks b. 9.7.1904
---Edna J. b. 3.6.25 m. 5.6.44 Harold Calver
---Norman
---Kathleen
---Lynda M. b. 9.7.27 m. 17.9.54 Arthur Smith
---Diana L.
---Margaret A.
---Peter L.
---Francis J. (Ted) b. 17.9.29 m. 17.12.49 Shirley B. Irlam
---Susan
---CherryLyn A.
---Fay A.
---Dorothy b. 21.4.31 m. 15.3.52 Stanley L. Maurer
---Stephen R.
---Trevor W.
---Lyndell K.
---Leslie K. b. 21.10.35 m. 5.2.59 Alice Kane-Smith
---Nigel
---Cynthia
---Roy
---Rebecca
---Jody
---Emily Harriet b. 8.4.1874 m. Edmond Thomas Churchill
---Walter Edmond b. c.1897, died in action in France 20.7.1916
---Hilda May b. 26.6.1899 m. c.1918 Alfred C. Noble (Mabel Shipp bridesmaid)
---Ronald W. m. Hazel
---Alfred William b. 15.5.1912 m. 5.1.1935 Merle Elsie Handsaker
---Colin
---Coralie Lynette
---Gaye Deirdre
---Hannah May b. 1.9.1875 m. 1st Cameron
---Jack Percival b. 10.8.1904 m. Bessie Harrison
---Joan
---Arthur William
---Denis
(Hannah) m. 2nd 21.4.1911 John Percival
---Arthur Charles b. 20.4.1912 m. Florence Taylor
---Lesley
---Jean b. 16.6.1949
---Florence
---Robert Arthur b. 12.4.1879 and d. 8.6.1888 at Crookwell.

7201 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 6650/1962  JOLLY William Scott (f) William (m) Jessie at Rockdale.

7202 William Scott Jolly monumental inscription; There is a gravestone in Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia, Plot Presbyterian Monumental, Sec. OO, 41:
NX135002 Private / W.S.Jolly / 2/2 HQ. Guard Battalion / 24th March 1962 age 63 / Our beloved husband, father, brother / and Uncle Bill ... To memory dear

7203 <i>Sydney Morning Herald</i>, Death notice. Published 27 Mar 1962
JOLLY, William Scott, died 24 Mar 1962, aged 63, late of Carlton.

7204 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8279/1924  SHIPP William R + FRANKS Bertha I at Parramatta.

7205 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26383/1904  FRANKS Bertha I (f) George (m) Elizabeth J at Ryde.

7206 <i>MacArthur Advertiser (Campbelltown)</i> (Campbelltown, NSW, AUS), Death notice. Published 01 Jan 2003
SHIPP, Francis John (Ted), died 26 Dec 2002, aged 73, late of Camden.

7207 Denmark, Civil Marriages, 1851-1961, 1924: 58 Shipp-Brill; digital images, <i>FamilySearch</i> (familysearch.org); Marriage at Horsens, Skanderborg, Denmark. Nr 111. George Pelham Shipp. [bachelor] of Banger gade 3, Horsens. Ann Margrethe Brill. [spinster] of Banger gade, 3 Horens. [none]. [...] 23 Jul 1924

7208 <i>Sydney Morning Herald</i>, Death notice. Published 02 Aug 1980
SHIPP, Anna Margrethe (Bib), died 29 Jul 1980, aged 82, at Penrose Lodge, formerly of Longueville.

7209 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17116/1980  SHIPP Anna Margrethe (f) Anders Pedersen (m) Marie.

7210 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 15092/1929  MAYMAN George L + SHIPP Olive M at Sydney.

7211 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 8 May 2020), Marriage of George Lawton Mayman and Olive Millicent Shipp; Entry 2097. 23 Dec 1929. St Andrews Cathedral Sydney. George Lawton Mayman, barrister-at-law, of Thornbury Victoria, bachelor, born Carisbrook Victoria, 41. Father David Mayman, engineer. Mother Esther Stubbs (dec). Olive Millicent Shipp, teacher, of Croydon NSW, spinster, born Sydney, 23. Father George William Shipp, teacher. Frances Emily Pallett. Rites of the Church of England. Signed: G Mayman and O M Shipp. Witnesses: [?], D W Shipp

7212 State Government of Victoria, "Australia, Victoria State; Birth Index," database, <i>BDM Victoria</i> (online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 9 May 2020), Birth of George Lawton Mayman; 1144/1888. George Lawton Mayman, male, Carisbrook. (f) David (m) Esther Stubbs

7213 "Australia, Victoria State; Death index," database, <i>BDM Victoria</i> (https://online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 9 May 2020), Death of George Lawton Mayman; 528/1952. George Lawton Mayman, male, 63, Glen Iris. (f) David Phil (m) Esther Stubbs

7214 Australia, Electoral Rolls, 1903-1980, vol. 1935 Hamilton, Newcastle, New South Wales: 3, Robert Andrew Anderson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 April 2020); 131 Anderson, Dulcie Winifred, 145 Tudor street, extended, Hamilton, teacher
150 Anderson, Robert Andrew, 145 Tudor street, extended, Hamilton, teacher

7215 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 11 April 2020), Marriage of Robert Andrew Anderson and Dulcie Winifred Shipp; Entry 285 29 Dec 1930. St Marks Church, Darling Point, Sydney. Robert Andrew Anderson, School teacher, of Matraville. Dulcie Winifred Shipp, School teacher, of Croydon

7216 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 15618/1930  ANDERSON Robert A + SHIPP Dulcie W at Woollahra.

7217 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Birth 1907/C/1593 Robert Andrew Anderson (f) Frederick McComb Anderson (m) Emma Ah You.

7218 <i>Sydney Morning Herald</i>, Death notice published 05 Jun 1991 ANDERSON, Robert Andrew died 02 JUN 1991.

7219 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 18965/1938  BREAKWELL William Evan + SHIPP Hilda May at Ashfield.

7220 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 22041/1913  BREAKWELL William E (f) Evan (m) Sarah A at West Wallsend.

7221 <i>Sydney Morning Herald</i>, Death notice. Published 30 Apr 1981
BREAKWELL, William Evan, died 26 Apr 1981, late of Canterbury.

7222 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 9072/1981  BREAKWELL William Evan (f) Evan (m) Sarah.

7223 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Marriage 1922/C/287. 02 Feb 1922 Arthur William OSBORNE + Hannah Emelia RONLUND.

7224 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Death 1943/C/5057 03 Nov 1943. Hannah Emelia OSBORNE. (f) Axel RONLUND (m) Matilda PEURALA.

7225 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Death 1976/C/1213. 10 Jan 1976. Leslie George OSBORNE (f) Arthur William OSBORNE (m) Hannah Emelia RONLUND.

7226 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Death 1976/C/4128. 24 Jul 1976. Ailsa Marjorie LOCKHART (f) Arthur William OSBORNE (m) Hannah Emelia RONLUND.

7227 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 16510/1932  OSBORNE Albert E + HELLYAR Muriel at Ballina.

7228 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 32559/1907  HELLYAR Muriel (f) Richard (m) Lillian at Ballina.

7229 <i>Northern Star (Lismore)</i>, Funeral and probate notices. Published 21 Jan 1992
Funeral notice: OSBORNE Muriel, 84 At Lismore, formerly of Alstonville. Died 20 Jan 1992
Published 08 Feb 1992
Probate notice: OSBORNE Muriel late of Lismore.

7230 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 12703/1938  OSBORNE Walter Joseph + DUDGEON Florence at Lismore.

7231 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25855/1908  DUDGEON Florence (f) Thomas H (m) Isabella at Lismore.

7232 Florence Osborne (nee Dudgeon) monumental inscription; Florence Osborne. Born 1908. Died 27 Jul 1999. Burial Dunoon Cemetery, Dunoon, Lismore City, New South Wales, Australia

7233 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Landbeach - 1920: 2, Thomas James Abraham; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 August 2020); 3 R - Abraham, Arthur Percival The post office
4 R - Abraham, Thomas James The post office

7234 1939 Register, England, RG 101, piece 6317A, image Schedule 68/1, Enumeration District: TBBL, Registration District: 181-2, Ashley House, High Street, Landbeach, Cambridgeshire, Thomas J Abraham; Thomas J Abraham Male 21 Sep 1890 Married Agricultural wheelwright, vehicle builder
Lydia A Abraham Female 1 Jul 1896 Married Unpaid Domestic Duties
[Redacted]

7235 Probate for Thomas James Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ABRAHAM Thomas James of 134 High Street Cottenham Cambridgeshire died 18 April 1964 Probate Peterborough 3 February to Lydia Annie Abraham widow. £3286

7236 Abraham-Young marriage notice (1928); (Chesterton Union, Cambridgeshire); CD/011; 23 Mar 1928
Groom: Thomas James ABRAHAM; 36 years; bac; wheelwright & builder; Residence: of Post Office Landbeach; Length of residence: all his life; District: Chesterton Cambridge;
Bride: Lydia Annie YOUNG; 31 years; sp; [blank]; Residence: of Windsor House Cottenham; Length of residence: all her life; District: Chesterton Cambridge;
Church: Ebenezer Meeting House Cottenham

7237 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Thomas J Abraham, volume 03B, page 1166, Jun quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Young

7238 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Lydia A Young, volume 03B, page 1166, Jun quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Abraham

7239 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1928 331/RO/CHEST/21/200 Thomas J Abraham + Lydia A Young (Registry Office, Chesterton).

7240 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 September 2017), entry for Lydia Annie Young, volume 03B, page 454, Sep quarter 1896, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Norman

7241 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 September 2017), entry for Lydia Annie Abraham, volume 9, page 0778, Mar quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78. Date of birth 01 Jul 1896

7242 Probate for Lydia Annie Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ABRAHAM Lydia Annie of 226 High St Cottenham Cambs died 15 March 1975 Probate Ipswich 24 October £28139 751019004E

7243 1911 census of England, St Katharines Training College, White Hart Lane, Tottenham, Middlesex, England, Minnie Deborah Abraham; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 22 November 2014); citing RG 78, RG 14 PN 7350, registration district (RD) Edmonton, sub district (SD) East Tottenham, enumeration district (ED) 40-42; ...
Minnie Deborah Abraham Student 19 Un Student Landbeach, CAM
...
St. Katharine's college, was established in 1878, for training schoolmistresses, in White Hart Lane. the current building was erected in 1880.

7244 1939 Register, England, RG 101, piece 6383A, image Schedule 69/1, Enumeration District: TIDC, Registration District: 416-1, 17 Edmunds Road, Sleaford, Lincolnshire, Arthur R Rooksby; Arthur R Rooksby Male 23 Dec 1888 Married Headmaster
Minnie D Rooksby Female 12 Dec 1891 Married Unp'd Domestic Duties
Richard N Rooksby Male 29 Nov 1863 Married School Master (Retired)
Hanriett E Rooksby Female 13 Mar 1866 Married Housewife
[Redacted]
[Redacted]; Richard and Harriet are Arthur's parents

7245 Rooksby-Abraham marriage (1916); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 23 Dec 1916 ROOKSBY Arthur Richard Newton 28 bac cadet of Castle Gate? Grantham son of Richard Newton schoolmaster. ABRAHAM Minnie Deborah 25 sp [blank] otp dau of Albert Percival builder. Witnesses: Albert Percival ABRAHAM, Richard Newton ROOKSBY, Annie Louisa ABRAHAM, Doris Madeline ROOKSBY

7246 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2018), entry for Arthur R N Rooksby, volume 03B, page 979, Dec quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Abraham

7247 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2018), entry for Minnie D Abraham, volume 03B, page 979, Dec quarter 1916, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rooksby

7248 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1916 331/CE100/01/241 ROOKSBY Arthur R + ABRAHAM Minnie D (Landbeach).

7249 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 February 2018), entry for Arthur Richard Newton Rooksby, volume 01D, page 1034, Mar quarter 1889, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hunting

7250 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 21 February 2018), Baptism of Arthur Richard Newton Rooksby; London Metropolitan Archives; London, England; Board of Guardian Records, 1834-1906/Church of England Parish Registers, 1754-1906; Reference Number: p75/jn/003; Baptism at St John, Deptford, Lewisham. Entry 938. 20 Feb 1889 Arthur Richard Newton, of Richard Newton & Harriett Elizabeth Rooksby, of St John's School House, Schoolmaster. By Harlow Phibbs, curate. Born 1888 Dec 23rd

7251 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2018), entry for Arthur Richard N Rooksby, volume 7, page 1648, Mar quarter 1975, Grantham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86. Date of birth 23 Dec 1888

7252 Probate for Arthur Richard Newton Rooksby; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ROOKSBY Arthur Richard Newton of 17 St Edmunds Rd Sleaford Lincs died 7 February 1975 Probate Nottingham 20 March £10265 752502046K

7253 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Landbeach - 1920: 2, William John Abraham; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 August 2020); 5 R O Abraham, William John Waterbeach road

7254 1939 Register, England, RG 101, piece 6317A, image Schedule 119/1, Enumeration District: TBBL, Registration District: [blank], Vine Cottage, Waterbeach Road, Landbeach, Cambridgeshire, William J Abraham; William J Abraham Male 11 Feb 1896 Married Wheelwright and vehicle builder & repairer (Agricultural)
Marjorie E Abraham Female 24 May 1897 Married Unpaid Domestic Duties
[Redacted]

7255 Probate for Marjorie Elizabeth Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); ABRAHAM Marjorie Elizabeth of Vine Cottage Landbeach Cambridgeshire (wife of William John Abraham) died 30 September 1958 Administration Peterborough 20 August to the said William John Abraham builder and Vernon Albert Abraham farmer. Effect £12056 10s 2d

7256 Abraham-Gautrey marriage notice (1921); (Chesterton Union, Cambridgeshire); CD/011; 31 Dec 1921
Groom: William John ABRAHAM; 25 years; bac; wheelwright; Residence: of Post Office Landbeach; Length of residence: all his life; District: Chesterton Cambridge;
Bride: Marjorie Elizabeth GAUTREY; 24 years; sp; [blank]; Residence: of The Limes Cottenham; Length of residence: all her life; District: Chesterton Cambridge;
Church: Old Baptist Chapel High St Cottenham; Notes: [in margin - 25/1/22]

7257 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for William J Abraham, volume 03B, page 764, Mar quarter 1922, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gautrey

7258 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Marjorie E Gautrey, volume 03B, page 764, Mar quarter 1922, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Abraham

7259 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1922 331/RO/CHEST/19/151 William J Abraham + Marjorie E Gautrey.

7260 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 July 2017), entry for Marjorie Elizabeth Gautrey, volume 03B, page 435, Sep quarter 1897, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Golding

7261 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1897 331/WIL/37/257 Marjorie E Gautrey (Cottenham).

7262 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2017), entry for Marjorie E Abraham, volume 04A, page 248, Dec quarter 1958, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61

7263 Abraham baptism (1924); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; Baptism 19 Apr 1950 ABRAHAM Vernon Albert of William John & Marjorie Elizabeth of Vine Cottage, Landbeach wheelwright born 11 Apr 1924

7264 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 July 2017), entry for Vernon A Abraham, volume 03B, page 616, Jun quarter 1924, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Gautrey

7265 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1924 331/CHS/12/248 Vernon A Abraham.

7266 Service Record for Arthur Percival Abraham; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 17 August 2020); No 262579, Arthur Percival Abraham. Born 10-6-1899, Landbeach, Cambridgeshire. C of E. Enlisted in RAF 29-6-18, aged 19, D of W. Trade: Universal grinder. NOK Albert Percival Abraham, Landbeach, Cambridgeshire, father. Height 5' 7 1/2", chest 32", brown hair, brown eyes, fresh complexion. Transfer to reserve 25 Dec 1919. Aircraft mechanic 3rd class. Machinist. Winch driver 24-8-18.

7267 1939 Register, England, RG 101, piece 6318E, image Schedule 291/1, Enumeration District: TBBZ, Registration District: 181-2, 'The Firs' Cambridge Road, Waterbeach, Cambridgeshire, Arthur P Abraham; Arthur P Abraham Male 10 Jun 1899 Married Agricultural wheelwright & farm [vehicle] builder
Florence M Abraham Female 22 Dec 1898 Married Unpaid domestic duties
[Redacted]

7268 Probate for Florence Miriam Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 August 2020); ABRAHAM, Florence Miriam of The Firs Waterbeach Cambridge (wife of Arthur Percival Abraham) died 30 June 1954 Administration Peterborough 19 July to the said Arthur Percival Abraham builder and Alan Arthur Mason Abraham farmer. Effects £10124 19s 11d

7269 Abraham-Mason marriage notice (1925); (Chesterton Union, Cambridgeshire); CD/011; 5 Dec 1925
Groom: Arthur Percival ABRAHAM; 26 years; bac; builder & wheelwright; Residence: of Landbeach; Length of residence: all his life; District: Chesterton Cambridge;
Bride: Florence Miriam MASON; 26 years; sp; [blank]; Residence: of Box Tree House Waterbeach; Length of residence: all her life; District: Chesterton Cambridge;
Church: Baptist Meeting House opposite the pond Waterbeach

7270 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Arthur P Abraham, volume 03B, page 1120, Dec quarter 1925, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Mason

7271 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Florence M Mason, volume 03B, page 1120, Dec quarter 1925, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Abraham

7272 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1925 331/RO/CHEST/21/117 Arthur P Abraham + Florence M Mason (Registry Office, Chesterton).

7273 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 September 2017), entry for Florence Miriam Mason, volume 03B, page 446, Mar quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bull

7274 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 September 2017), entry for Florence Miriam Abraham, volume 04A, page 201, Sep quarter 1954, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55

7275 Probate for Alice Mary Abraham; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 August 2020); ABRAHAM, Alice Mary of 20 Summit-way Southgate Middlesex (wife of Herbert George Starling) died 11 February 1940 at Post Office Landbeach Cambridgeshire Administration London 26 April to the said Herbert George Starling technical engineer. Effects £521 16s 3d

7276 Starling baptism (1904); All Saints (Milton, Cambridgeshire); CD/PR/63 version 2.0a; 8 May 1904 STARLING Herbert George son of Herbert Fitzlan & Mary Anne of Adam & Eve Row Cambridge coachman born 17 Mar 1904

7277 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 July 2017), entry for Herbert George Starling, volume 03B, page 432, Jun quarter 1904, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Norman

7278 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 February 2018), entry for Herbert G Starling, volume 03C, page 592, Mar quarter 1966, Nottingham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61

7279 Probate for Herbert George Starling; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 March 2018); STARLING Herbert George of 30 Digby Avenue Mapperley Nottinghamshire died 5 January 1966 at The City Hospital Nottingham Probate Nottingham 7 March to Dorothy Maragret Starling widow and Colin Beverley Brinkman retail coal salesman. £11452

7280 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 17 August 2020), Cremation of Herbert George Starling; Starling, Herbert George. Cremated 07 Jan 1966. Nottinghamshire. Died 05 Jan 1966

7281 Service Record for Sidney Watts Day; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 18 August 2020); No 69853 Sidney Watts Day. Born 1884[sic]. Enlisted 5 Apr 1917 Army, aged 33 1/2, for D of W. Entry into RFC 5 Apr 1917. Entry into RAF 1 Apr 1918. Marriage 18 Jul 1911, Lincoln. NOK Nora Day [?] 19 Hinton Avenue, Cambridge, wife. 6A Janet Mary 9/9/14 Cherry Hinton. Sheila Margaret 26/3/17 Cherry Hinton. Transfer to reserves 28 Apr 1919. Discharged 30 Apr 1920. Trade motor cyclist

7282 1939 Register, England, RG 101, piece 6365B, image Schedule 5/1, Enumeration District: TGAW, Registration District: 415-2, 10 Sleaford Road, Boston, Lincolnshire, Sidney W Day; Sidney W Day Male 5 Oct 1886 Married Flour Mill Owner Employed
Nora Day Female [7 Oct 1884?] Married Unpaid Domestic Duties
Sheila M Day Female 26 Mar 1917 Single Hospital Nurse

7283 Probate for Nora Day; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 August 2020); DAY, Nora of The Gables Tytton Lane East Boston Lincolnshire died 19 September 1965 Probate Wakefield 2 December to Sidney Watts Day retired corn miller and Richard Alan Day corn miller. Effects £10542

7284 Probate for Sidney Watts Day; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 August 2020); DAY, Sidney Watts of The Gables Tytton La East Boston Lincs died 8 January 1973 Probate Leeds 9 April Effects £21440 731300270F

7285 Day-Lane banns (1911); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 25 Jun 1911 Day, Sidney Watts bac otp. Lane, Nora sp of St Thomas Skirbeck Quarter Boston Linc; Married at St Thomas, London Road, Boston

7286 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Sidney W Day, volume 07A, page 931, Sep quarter 1911, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lane

7287 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Nora Lane, volume 07A, page 931, Sep quarter 1911, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Day

7288 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 August 2017), entry for Nora Lane, volume 07A, page 452, Sep quarter 1881, Sleaford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Robinson

7289 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 August 2017), entry for Nora Day, volume 03B, page 23, Sep quarter 1965, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84

7290 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 August 2020), entry for Janet Mary Day, volume 03B, page 686, Dec quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Lane

7291 Day baptism (1914); St John the Evangelist (Cherry Hinton, Cambridgeshire); CD/PR/071; 1 Oct 1914 DAY Janet Mary dau of Sidney Watts & Nora of 19 Hinton Avenue traveller born 9 Sep 1914

7292 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Janet Mary Williams, volume 07A, page 375, Jun quarter 1945, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 30

7293 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Janet M Day, volume 07A, page 1073, Dec quarter 1936, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Williams

7294 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Christopher A Williams, volume 07A, page 1073, Dec quarter 1936, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Day

7295 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 August 2020), entry for Christopher Alexander Williams, volume 04B, page 72, Dec quarter 1903, Erpington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Kirby

7296 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 August 2020), entry for Shelia Margaret Day, volume 03B, page 672, Mar quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Lane

7297 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Harold R Sharp, volume 07A, page 1393, Jun quarter 1941, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Day

7298 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Sheila M Day, volume 07A, page 1593, Jun quarter 1941, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Sharp

7299 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 August 2020), entry for Harold Raymond Sharp, volume 07A, page 732, Jun quarter 1916, Boston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Brotherton

7300 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 August 2020), entry for Richard Alan Day, volume 03B, page 708, Sep quarter 1923, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Lane

7301 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Richard Alan Day, volume 04A, page 629, Dec quarter 1952, Wisbech district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hodder

7302 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 August 2020), entry for Margaret Y Hodder, volume 04A, page 629, Dec quarter 1952, Wisbech district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Day

7303 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 August 2020), entry for Margaret Y Hodder, volume 03B, page 829, Mar quarter 1923, Wisbech district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hammerton

7304 1939 Register, England, RG 101, piece 6351A, image Schedule 82/1, Enumeration District: TEDF, Registration District: 171/1, Bury Road, Ramsey, Huntingdonshire, Victor J Bateman; Victor J Bateman Male 21 May 1887 Married Surveyor & sanitary Ins to urban district council
Doris M Bateman Female 19 Oct 1896 Married Unpaid Domestic Duties
[Redacted]
Emil M Hewson Female 22 Jul 1916 Single Domestic Servant
[Redacted]x2

7305 Probate for Victor James Bateman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 August 2020); BATEMAN, Victor James of The Cottage 17 Bury Road Ramsey Huntingdonshire died 16 February 1963 Probate Peterborough 14 May to Doris Marjorie Bateman widow. Effects £14488 6s 10d

7306 Probate for Doris Marjorie Bateman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 August 2020); BATEMAN, Doris Marjorie of The Chateau Wayside Lodge Swacking Cuckoo La Holt Rd Cromer Norfolk died 25 September 1983 Probate Ipswich 30 November £49630 831103626V

7307 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 19 August 2020), Marriage of Victor James Bateman and Doris Marjorie Watts; Parish Church of St George Hanover Square. Entry 85. 7 Sep 1927. Victor James Bateman, 40, Bachelor, Surveyor, of 46 Dover Street W1. Father: Alfred James Bateman (deceased), Builder. Doris Marjorie Watts, 30, Spinster, -, St Edmunds Harston nr Cambridge. Father: James Watts, Motor coach builder. After Banns. Signed: Victor James Bateman, Doris Marjorie Watts. Witnesses: James Watts, Blanche A Bateman, Emily Watts

7308 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Victor J Bateman, volume 01A, page 1200, Sep quarter 1927, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

7309 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Doris M Watts, volume 01A, page 1200, Sep quarter 1927, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bateman

7310 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2020), entry for Victor James Bateman, volume 03B, page 261, Sep quarter 1887, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rose

7311 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Victor J Bateman, volume 04B, page 523, Mar quarter 1963, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75

7312 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 19 August 2020), Cremation of Victor James Bateman; Bateman, Victor James. Cremated 18 Feb 1963. Cambridgeshire.

7313 "UK, Royal Navy Registers of Seaman's Services (1848-1939)," Service Record for Victor James Bateman; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 19 August 2020); Victor James Bateman, born 21 May 1887, Ramsey Hunts, Builder. Enlisted 20 Jun 1917 for Hostilities. Age full, height 6' 0 1/4", chest 34 1/2", hair fair br, eyes blue, complexion pale. 20 Jun 1917-20 Jun 1917 President II mech / 21 Jun 1917-09 Sep 1917 (Dover St) / 10 Sep 1917-14 Nov 1918 (Russin?)

7314 1939 Register, England, RG 101, piece 6307A, image Schedule 136/1, Enumeration District: TABQ, Registration District: 181-1, 54 St Barnabas Road, Cambridge, Cambridgeshire, Donald O Watts; Donald O Watts Male 28 Dec 1899 Married Banker's Clerk (in Charge)
Edna J Watts Female 31 Mar 1905 Married Unpaid Domestic Duties
Vera C E Hodgson Female 28 Apr 1897 Single School Teacher
Ethel Jarrard Female 23 Dec 1916 Single Domestic Servant
[Redacted]

7315 Probate for Donald Owen Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 August 2020); WATTS, Donald Owen of 2 Sherlock Clo Cambridge died 20 September 1989 Probate Ipswich 14 February Not Exceeding £100000 9051501698T

7316 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 18 August 2020), Marriage of Donald Owen Watts and Edna Joan Sanderson; 22 Apr 1930. St Andrew, Holborn. Entry 183. 22 Apr 1930. Donald Owen Watts, 30, bachelor, Bank offical, of St Andrew St Holborn EC4. Father: James Watts, motor body & coach builder. Edna Joan Sanderson, 25, spinster, -, of Riverbank Lyons Crescent Tonbridge Kent. Father: Ernest Sanderson, Auctioneer & estate agent. After banns. Signed: Donald Owen Watts, Edna Joan Sanderson. Witnesses: JR Gordon Cree, James Watts, Ernest Sanderson, Edith E Sanderson

7317 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Donald O Watts, volume 01C, page 7, Jun quarter 1930, London City district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Sanderson

7318 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Edna J Sanderson, volume 01C, page 7, Jun quarter 1930, London City district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

7319 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2020), entry for Edna Joan Sanderson, volume 02A, page 840, Jun quarter 1905, Tonbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Clarke

7320 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Edna Joan Watts, volume 04A, page 927, Mar quarter 1974, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68, born 31 Mar 1905

7321 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 19 August 2020), Cremation of Edna Joan Watts; Watts, Edna Joan. Cremated 27 Mar 1974. Cambridgeshire.

7322 Probate for Edna Joan Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 August 2020); WATTS, Edna Joan of 2 Sherlock Clo Cambridge died 23 March 1974 Probate Ipswich 17 May £9534 741014645E

7323 1939 Register, England, RG 101, piece 6304B, image Schedule 228/1, Enumeration District: TAAS, Registration District: 181-1, 78 Blinco Grove, Cambridge, Cambridgeshire, Roger Golding; Roger Golding Male 2 Oct 1892 Married Blacksmith Welder & Panel Work in Motor Repair Works
Ellen Golding Female 9 Jan 1892 Married Unpaid Domestic Duties
[Redacted]
Francis Guillard Male 21 Oct 1889 Married Masseur Medical therapist

7324 Probate for Mack Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 August 2020); WATTS, Mack of The Post Office Quy Cambridgeshire died 15 June 1942 Probate Peterborough 5 November to Gilbert Thomas Watts wheelwright and Roger Golding motor engineer. Effects £6288 12s 4d

7325 Probate for Emily Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 August 2020); WATTS, Emily of 37 Main-street Stow-cum-Quy Cambridgeshire spinster died 19 March 1951 at Woodside Stow-cum-Quy Probate Peterborough 11 May to Roger Golding welder and Gilbert Thomas Watts wheelwright. Effects £5989 2s 7d

7326 Golding-Hardy marriage (1923); St Mary (Swaffham Bulbeck, Cambridgeshire); CD/PR/23; 9 Jun 1923. GOLDING Roger 29 bac blacksmith of Quy son of Jonathan blacksmith. HARDY Ellen 30 sp [blank] otp dau of Thomas George confectioner. wits: Thos G HARDY, Gilbert T WATTS, Margaret GOLDING

7327 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Roger Golding, volume 03B, page 1207, Jun quarter 1923, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hardy

7328 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Ellen Hardy, volume 03B, page 1207, Jun quarter 1923, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Golding

7329 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 August 2020), entry for Ellen Hardy, volume 07A, page 373, Mar quarter 1892, Spalding district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Thompson

7330 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 August 2020), entry for Ellen Golding, volume 10, page 2856, May quarter 1985, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93, born 9 Jan 1892

7331 1939 Register, England, RG 101, piece 6316C, image Schedule 19/1, Enumeration District: TBBE, Registration District: 181-2, 9 Station Road, Stow-cum-Quy, Cambridgeshire, Frank Theobald; Frank Theobald Male 23 Nov 1897 Married Carpenter (Heavy Worker)
Margaret Theobald Female 28 Nov 1900 Married Unpaid Domestic Duties
Donald Theobald Male 19 Mar 1927 Single at School

7332 Theobald-Golding marriage (1926); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 5 Apr 1926 Theobald, Frank 28 bac carpenter's lab otp son of Henry Josiah shepherd. Golding, Margaret 25 sp [blank] of Main St Quy dau of Jonathan deceased. Wits: Roger Golding, Frederick Theobald,
Constance Edith Golding, Gertrude Theobald

7333 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Frank Theobald, volume 03B, page 1133, Jun quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Golding

7334 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Margaret Golding, volume 03B, page 1133, Jun quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Theobald

7335 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 6 July 2017), entry for Frank Theobald, volume 04A, page 772, Dec quarter 1897, Sudbury district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Finch

7336 "England, Essex, Church of England Births and Baptisms, 1813-1918," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 August 2020), Baptism of Frank Theobald; St Andrew, Bulmer, Essex. 26 Dec 1897. Frank, of Josiah Henry & Elizabeth Theobald. Born 23 Nov 1897

7337 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Frank Theobald, volume 9, page 0573, Sep quarter 1982, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 23 Nov 1897

7338 Noble-Golding marriage (1935); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 31 Oct 1935 Noble, Harry 32 bac small holder otp son of Harry small holder. Golding, Constance Edith 32 sp assistant post mistress otp dau of Jonathan deceased. Wits: Frank Theobald, Anne Golding, Roger Golding

7339 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Constance E Golding, volume 03B, page 1369, Dec quarter 1935, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Noble

7340 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Harry Noble, volume 03B, page 1369, Dec quarter 1935, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Golding

7341 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 September 2017), entry for Harry Noble, volume 03B, page 434, Jun quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Chapman

7342 Noble baptism (1903); St Mary (Stow cum Quy, Cambridgeshire); CD/PR/48; 7 Jun 1903 Noble, Harry son of Harry & Emma otp lab & publican born 21 Apr 1903

7343 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Harry Noble, volume 04A, page 181, Sep quarter 1959, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 56

7344 Probate for Gilbert Thomas Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 August 2020); WATTS, Gilbert Thomas of Woodside Quy Cambridgeshire died 1 June 1979 Probate Ipswich 2 August £39268 791007251E

7345 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Gilbert T Watts, volume 03B, page 763, Jun quarter 1925, St Neots district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wheal

7346 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 January 2018), entry for Mary Wheal, volume 03B, page 763, Jun quarter 1925, St Neots district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

7347 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 January 2018), entry for Mary Wheal, volume 03B, page 305, Dec quarter 1896, St Neots district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Symons

7348 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 August 2020), entry for Mary Watts, volume 9, page 0716, Sep quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78, born 4 Nov 1896

7349 Probate for Mary Watts; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 August 2020); WATTS, Mary of Woodside Stow Rd Stow-Cum-Quy Cambs died 9 August 1975 Probate Ipswich 24 September £3764 751009368H

7350 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 9685/1901 KENDELL James H + WILSON Alice M at Narrandera.

7351 State Government of Victoria, "Australia, Victoria State; Birth Index," database, <i>BDM Victoria</i> (online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 22 August 2020), Birth of James Howarth Kendall; 12903/1871 KENDALL James Howarth (f) John (m) Elizabeth HARGRAVES

7352 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 21296/1940  KENDELL James Howarth (f) John (m) Elizabeth Ann at Sydney.

7353 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 5233/1903  KENDALL Adelaide V (f) James H (m) Alice M at Narrandera.

7354 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4690/1985 BOPPING Adelaide Victoria (f) James (m) Alice at Narrandera.

7355 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 17498/1921 NICOL Oliver N + KENDELL Adelaide V at Narrandera.

7356 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 16749/1889 NICOL Oliver N (f) George (m) Martha at Campbelltown.

7357 "Australia, South Australia, BDM" (genealogysa.org.au), Page 5900 Vol 707 21 Nov 1946 Oliver Neil Nicol South Australia.

7358 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 17657/1943 BOPPING Thomas Irwin + NICOL Adelaide Victoria at Newtown.

7359 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 16987/1887 BOPPING Thomas I (f) Emamuel (m) Ann at Braidwood.

7360 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 20758/1967 BOPPING Thomas Irwin Aged 80 yrs Died Lidcombe Reg Burwood.

7361 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 27838/1909  KENDELL Alice E (f) James H (m) Alice M at Narrandera.

7362 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 19270/1928 CURREY Alice E (f) James H (m) Alice M at Leeton.

7363 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 17227/1928 CURREY Alan C + KENDELL Alice E at Leeton.

7364 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 10328/1904 CURREY Allen C (f) Thomas (m) Mary C at Bathurst.

7365 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 65685/1973 CURREY Allan Charles (f) Thomas George (m) Mary Kathleen at Lithgow.

7366 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 41133/1910  KENDELL Mary A (f) James H (m) Alice M at Narrandera.

7367 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 203582/1989 PHILLIS Mary Ann Therese (f) John Howarth (m) Alice May.

7368 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 August 2020), Marriage of Leslie Frampton Phillis and Maryann Therese Kendell; St Clements, Marrickville. Entry 173. 14 Mar 1942. Leslie Frampton Phillis, steel works employee, Crown St Wollongong, divorced, born Frampton near Harden, 44. Father: Matthew Phillis, general labourer. Mother: Margaret[?] Davis. Maryann Therese Kendell, house duties, 11 Fowler St Camperdown, spinster, 31. Father: James Howarth Kendell (Dd), machinist. Mother: Alice May Wilson.

7369 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8735/1942  PHILLIS Leslie Frampton + KENDELL Mary Ann Therese at Marrickville.

7370 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 21083/1897 PHILLIS Leslie F (f) Matthew J (m) Maria A at Cootamundra.

7371 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200066/1983 PHILLIS Leslie Frampton (f) Mathew (m) Maria.

7372 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19332/1912  KENDELL George H (f) James H (m) Alice M at Narrandera.

7373 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 16285/1922  KENDELL George H (f) James H (m) Alice M at Narrandera.

7374 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 53447/1914  KENDELL Albert J (f) James H (m) Alice M at Narrandera.

7375 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 7337/1915 KENDALL Albert J (f) James H (m) Alice M at Narrandera.

7376 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 52803/1915  KENDELL Percy J (f) James H (m) Alice M at Narrandera.

7377 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 202204/1981  KENDELL Percy John (f) James Howarth (m) Alice May.

7378 "Australia, Sydney, Anglican Parish Registers, 1814-2011," database, <i>Ancestry</i> (ancestry.co.uk : accessed 22 August 2020), Marriage of Percy John Kendell and Mona Isabel Smith.

7379 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 20186/1941  KENDELL Percy John + SMITH Mona Isabel at Marrickville.

7380 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 1221/1917  KENDALL Robert L (f) James H (m) Alice M at Narrandera Birth 1221/1917  KENDELL Robert L (f) James H (m) Alice M at Narrandera.

7381 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 3644/1918  KENDALL Robert L (f) James (m) Alice at Narrandera.

7382 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4053/1977  KENDELL Arthur Thomas (f) James Howarth (m) Alice May at Sydney.

7383 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 9540/1904 Lawrence, George R B + Wilson, Edith S At Narrandera.

7384 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 22373/1881 LAURENCE George R B (f) Richard B (m) Mary A at Narrandera.

7385 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 38036/1964 LAWRENCE George Richard B (f) Richard Bryant (m) Mary Ann at Narrandera.

7386 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 35784/1905 LAWRENCE Mildred E (f) George B (m) Edith S at Narrandera.

7387 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 11246/1942 THORNTON Mildred Ellen (f) George Richard B (m) Edith Selina at Narrandera.

7388 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 15048/1931 THORNTON Leo W + LAWRENCE Mildred E at Narrandera.

7389 State Government of Victoria, "Australia, Victoria State; Birth Index," database, <i>BDM Victoria</i> (online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 26 August 2020), Birth of Wallace Thornton; 24565/1902 Wallace THORNTON, male, Carlton, VIC. (f) - (m) Annie THORNTON

7390 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 13770/1987 THORNTON Leo Wallace (f) William (m) Elizabeth at Narrandera.

7391 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26857/1907 LAWRENCE William G (f) George R B (m) Edith S at Narrandera.

7392 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 42343/1968 LAWRENCE William George (f) George Richard B (m) Edith Selina at Liverpool.

7393 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 29430/1910 LAWRENCE Leslie R (f) George R (m) Edith S at Narrandera.

7394 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 34721/1967 LAWRENCE Leslie Richard (f) George Richard B (m) Edith Selina at Narrandera.

7395 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 22679/1936 LAURENCE Leslie Richard + MOLONEY Florence Doreen Joyce at Narrandera.

7396 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 7711/1917 MOLONEY Florence D (f) Cornelius P (m) Catherine M at Wagga Wagga.

7397 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 9854/1988 LAWRENCE Florence Doreen Joyce (f) Cornelius Parker (m) Catherine Mary.

7398 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 15108/1913 LAWRENCE Ralph V (f) George R (m) Edith S at Junee.

7399 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 43379/1969 LAWRENCE Ralph Vivian (f) Richard George B (m) Edith Selena at Narrandera.

7400 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 16170/1938 LAWRENCE Ralph Vivian + WALKER Pansy at Narrandera.

7401 "Australia, South Australia, BDM" (genealogysa.org.au), Birth 961/576 25 Jun 1915. Penola, Grey, SA. Pansy Walker, Female (f) Vincent William Walker (m) Edith Emma Childs.

7402 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 6540/1915 LAWRENCE Herbert C (f) George R (m) Edith S at Narrandera.

7403 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 12467/1981 LAWRENCE Herbert Clinton (f) George Richard Bryant (m) Edith Selina.

7404 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 1216/1917 LAWRENCE Frederick C (f) George R (m) Edith S at Narrandera.

7405 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 13397/1946 LAWRENCE Frederick Charles + HEADLAM Nora Jean at Narrandera.

7406 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 16882/1917 HEADLAM Norah J (f) Arthur S (m) Kathleen C at Narrandera.

7407 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 67639/1973 LAWRENCE Nora Jean (f) Arthur Slade (m) Kathleen at Narrandera.

7408 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1958/1939 LAWRENCE Victor Bryant + LITSTER Barbara Joan at Narrandera.

7409 "Australia, South Australia, BDM" (genealogysa.org.au), Birth 32A/538 02 Mar 1919. Fulham, Adelaide, SA. Barbara Joan Litster, female. (f) John Litster (m) Eleanor Gertrude Tibbs.

7410 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 22826/1980 SCHULTZ Hazel Joan (f) George (m) Edith Selina.

7411 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10723/1941 SCHULTZ William George + LAWRENCE Hazel Joan at Narrandera.

7412 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 37602/1916 SCHULTZ William G (f) William G (m) Ada at Narromine.

7413 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 6283/1983 SCHULTZ William George (f) William (m) Ada.

7414 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 27511/1947 PAYNE Francis Roy + LAWRENCE Mavis Rita at Narrandera.

7415 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2042/1916 WILSON George N + MANSFIELD Clara C at Hay.

7416 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12626/1899 MANSFIELD Clara C (f) Henry (m) Lucy E at Hillston.

7417 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 2626/1964 WILSON Clara Christine (f) Henry (m) Lucy Elizabeth at Sydney.

7418 marriage certificate no. 13185 (1919), Holder-Wilson; 13185 13 Dec 1919 The Residence of Edith Wilson, Coolamon, Shire of Coolamon, Presbyterian. Charles John Holder, bachelor, born Reading, England, Postman, 27, of Little Coogee NS Wales. Father: Robert Holder, engine driver. Mother: Marie Owen. Linda Victoria Wilson, spinster, born Narrandera, NS Wales, Domestic duties, 18, of Coolamon NS Wales. Father: James Wilson, labourer. Mother: Edith Watts. Witnesses: Edith Wilson, Ada Wilson, Edith Wilson, mother of the bride, gave constent to the marriage

7419 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 13185/1919 HOLDER Charles J + WILSON Linda V at Junee.

7420 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 August 2020), entry for Charles John Holder, volume 02C, page 375, Mar quarter 1885, Reading district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Owen

7421 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 12167/1954 HOLDER Charles John (f) Robert (m) Mary Sophia at Ryde.

7422 marriage certificate no. 203050 (1945), Williams-Wilson; 20350 15 Dec 1945 The Church of Christ, Clarence Street, Burwood, Church of Christ. Claude James William, bachelor, born Picton NSW, soldier, 47, of 264 Burwood Road, Burwood. Father: John Henry Williams (deceased), railway ganger. Mother: Annie Jane Bull (deceased). Linda Victoria Wilson, spinster, born Narrandera NSW, domestic, 43, of 264 Burwood Road, Burwood. Father: JAmes Wilson (deceased), labourer. Mother: Edit Watts (deceased). Witnesses: William C Holder, G L Norris.

7423 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 20350/1945 WILLIAMS Claude James + WILSON Linda Victoria at Burwood.

7424 birth certificate 17259 (1907), James Claude Williams; 17259 2 Apr 1907 Picton. James Claude Williams, male. Father Henry Williams, fettler government railway NS Wales, 35, born Woolongong. Married 12 Sep 1903, Liverpool NS Wales. Previous issue: Lila 3, Beatrice 2, John 1, Living, none deceased. Mother Annie Bull, 25, born Liverpool NS Wales. Informant A William, mother, Picton. Dr McCredit, Mrs O'Hare, Mrs Buckley.

7425 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17259/1907 WILLIAMS James C (f) Henry (m) Annie at Picton.

7426 death certificate 09491 (1983), James Claude Williams; 09491 2 May 1983 Repatriation general Hospital, Concord, usual residence 4/39 Clyde Street, Croydon Park. Claude James Williams, widower, male, 76, Broncho pneumonia, immobility secondary to cerebrovascular accident, ischaemic heart disease. Duration Days, Weeks, Years. A Ing medical practitioner. Father Unknown Williams, -. Mother Unknown Bull. Informant S Mulliner. Buried 5 May 1983, Rookwood crematorium. Born Picton NSW. Married Sydney NSW, aged -, spouse Linda Victoria Holder. Children Not Listed

7427 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 9491/1983 WILLIAMS Claude James Died Concord 076.

7428 Australia, Electoral Rolls, 1903-1980, vol. Cootamundra (Temora Division) 1903-1904: 35, Ida Colliss; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 31 August 2020); 2267 Colliss, Ida Temora cook

7429 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10580/1908 COLLISS Abraham N + WISLANG Emma A at Casino.

7430 "Australia, South Australia, BDM" (genealogysa.org.au), Volume 261 Page 410 31 Mar 1881 Born: Hd [Hundred] of English. Registered: Kapunda, South Australia, Australia. Alwine Emma Wieslaug. Father: Gottlieb Wieslaug. Mother: Christiane Obst.

7431 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25817/1950 COLLISS Emma Alvina (f) Ernest (m) Christina at Newtown.

7432 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 516/1913 COLLISS Gustav N (f) Abraham N (m) Emma at Sydney.

7433 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 20005/1962 COLLISS Gustav Nathan (f) Abraham Nathan (m) Emma Elaina at Wyong.

7434 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 11223/1906 COLLISS John + DEITSCH Ethel M at Temora.

7435 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 21705/1886 DEITSCH Ethel M (f) August (m) Elizabeth L at Temora.

7436 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 27584/1965 COLLISS Ethel May (f) August (m) Elizabeth at St Leonards.

7437 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2857/1908 ROLES Herbert C + COLLISS Catherine at Temora.

7438 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28804/1887 ROLES Herbert C (f) James G (m) Mary A at Junee.

7439 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 9842/1941 ROLES Herbert Charles (f) James Glen (m) Mary Ann at Temora.

7440 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 30092/1908 ROLES Herbert G (f) Herbert C (m) Catherine at Temora.

7441 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 12866/1912 ROLES Herbert C (f) Herbert C (m) Mary at Temora.

7442 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 32473/1910 ROLES Leslie W (f) Herbert C (m) Catherine at Temora.

7443 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 2982/1945 ROLES William Leslie (f) Herbert Charles (m) Catherine Mary at Leeton.

7444 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 10255/1918 ROLES Joyce S (f) Herbert C (m) Catherine M at Temora.

7445 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 9058/1908 HILL Horace R + COLLISS Amelia at Temora.

7446 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 33581/1885 HILL Horace R (f) James T (m) Mary H at Tumut.

7447 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 11816/1947 HILL Horace Reginald (f) James Thomas (m) Mary at Temora.

7448 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 30107/1908 HILL Eric T (f) Horace R (m) Millie at Temora.

7449 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15603/1908 HILL Eric T (f) Horace R (m) Amelia at Temora.

7450 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 42246/1909 HILL Jack J (f) Horace R (m) Amelia at Temora.

7451 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 15857/1949 HILL John James (f) Horace R (m) Amelia at Paddington.

7452 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 10322/1912 HILL Marjory M (f) Horace R (m) Amelia at Temora.

7453 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 8772/1914 HILL Iris M (f) Horace R (m) Amelia at Temora.

7454 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12785/1916 HILL Frances H (f) Horace R (m) Amelia at Temora.

7455 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 30730/1918 HILL Cora M (f) Horace R (m) Amelia at Temora.

7456 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 8431/1912 DAVIS Joseph T + COLLISS Edith at Sydney.

7457 Queensland BDM Registrar, "Queensland registry of Births, Deaths and Marriages" (bdm.qld.gov/au/), Birth 011901/1889 Page 3600 16 Dec 1888 Queensland Joseph Thomas Davis (F) Hugh Henry Davis (M) Alice Turner.

7458 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 32247/1960 DAVIS Joseph Thomas (f) Hugh Henry (m) Alice at Sutherland.

7459 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 13044/1913 DAVIS Edith A (f) Joseph T (m) Edith at Woonona.

7460 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19915/1917 DAVIS Edna M (f) Joseph T (m) Edith at Bulli.

7461 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 7120/1917 DAVIS Edna M (f) Joseph T (m) Edith at Bulli.

7462 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 29013/1919 DAVIS Thomas J (f) Joseph T (m) Edith at Bulli.

7463 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 27959/1959 DAVIS Thomas Joseph (f) Joseph Thomas (m) Edith at Wollongong.

7464 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 25051/1941 DAVIS Thomas Joseph + GREENWOOD Thelma at Bulli.

7465 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38971/1918 WILLIAMSON Thelma (f) William J (m) Susan A at Sydney.

7466 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 29501/1941 SLOPER Victor James + DAVIS Edith at Waverley.

7467 "Australia, South Australia, BDM" (genealogysa.org.au), Birth 629/369 22 Oct 1898 Stepney, Norwood, SA. Victor James Sloper, male. (f) James Sloper (m) Elizabeth Sturgess.

7468 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 1582/1971 SLOPER Victor James (f) James (m) Elizabeth Rose at Sydney.

7469 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 7891/1913 WALDOCK Nathan J + VINE Mary E at Goulburn.

7470 State Government of Victoria, "Australia, Victoria State; Birth Index," database, <i>BDM Victoria</i> (online.justice.vic.gov.au/bdm/indexsearch.doj : accessed 3 September 2020), Birth of Mary Vine; 2406/1890 Mary VINE (f) Chas VINE (m) Ellen HAYES at COLLINGWOOD

7471 <i>Goulburn Post</i>, Death notice. Published 09 Mar 1953
WALDOCK, Mary Ellen, died 09 Mar 1953, aged 63, late of Goulburn.

7472 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 5010/1953 WALDOCK Mary Ellen 64 Yrs Goulburn at Goulburn.

7473 <i>Goulburn Post</i>, Tue 10 Mar 1953, Page 6, column 4, OBITUARY. MRS. M. E. WALDOCK
The death occurred suddenly yesterday morning of Mrs. Mary Ellen Waldock, aged 63 years, at her residence, 3 Hillview Road. She had been in indifferent health for the last 16 years.
She was the widow of the late "Nat" Waldock, a well known identity of this city. He predeceased her by 16 months.
Mrs. Waldock was born in Victoria, but spent most of her life in Goulburn.
She is survived by three daughters, Florence (Mrs. O. Hone, Goulburn), Joan (Mrs. Reynolds, Sydney), and Mollie (Mrs. S Pain, Goulburn); and three sons, Percy, Barry, and Don, all of Goulburn. Also surviving her is a sister, Mrs. B. Paton of Nowra.
There are nine grandchildren.
The funeral will leave Goulburn Motor Funerals' Chapel after service at 4 p.m. to-morrow. Interrment will take place in the Church of England portion of the General cemetery, beside the remains of her husband.

7474 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 48070/1914 . WALDOCK, Nathan J (f) Nathan J (m) Mary E at Goulburn.

7475 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 16902/1914 . WALDOCK, Nathan J (f) Nathan J (m) Mary E at Goulburn.

7476 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 31230/1917 . WALDOCK, William J (f) Nathan J (m) Mary E at Goulburn.

7477 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 12790/1918 . WALDOCK, William J (f) Nathan J (m) Mary E at Goulburn.

7478 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 6411/1917 WALDOCK Levi + HAWKINS Irene G at Goulburn.

7479 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 32092/1894 HAWKINS Irene G (f) Thomas W (m) Agnes E at St Peters.

7480 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 10129/1940 WALDOCK Irene Gladys (f) Thomas William (m) Agnes Edith at Randwick.

7481 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 38282/1919 WALDOCK Adelaide M (f) Levi (m) Gladys I at Newtown.

7482 Adelaide Mary Waldock monumental inscription; Adelaide M Waldock. Birth unknown. Death 28 Dec 1922. Burial Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot Anglican Monumental - Section 3 - 0516

7483 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 14949/1922 WALDOCK Adelaide M (f) Levi (m) Irene G at Annandale.

7484 <i>Sydney Morning Herald</i>, Funeral notice. Published 30 Dec 1922
WALDOCK, Adelaide Mary, funeral held 30 Dec 1922, late of Erskineville.

7485 George Thomas Sandel Waldock monumental inscription; George T S Waldock. Birth unknown. Death 8 Dec 1922. Burial Woronora Memorial Park, Sutherland, Sutherland Shire, New South Wales, Australia. Plot Anglican Monumental - Section 3 - 0515

7486 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 17247/1922 WALDOCK George T S (f) Levi (m) Irene G at Newtown.

7487 <i>Sydney Morning Herald</i>, Funeral notice. Published 09 Dec 1922
WALDOCK, George Thomas Sandel, funeral held 09 Dec 1922, aged Infant, late of Erskineville.

7488 "Australia, New South Wales, St. John's Parramatta, Marriages, 1790-1966," database, <i>Ancestry</i> (ancestry.co.uk : accessed 3 September 2020), Marriage of Levi Waldock and Evelyn May Tull; St John, Paramatta. Entry 117. 20 Mar 1952. Levi Waldock, Sergt of Police, of 139 Hume Highway Yagooaa NSW, widower, born Hay, 53. Father John Waldock (dec'd), labourer. Mother Mary Grace Watts (dec'd). Evelyn May Tull, home duties, of 56 Trafalgar St Belmore NSW, widow, born northern England, 50. Thomas Powel Arnold, van driver. Eliza Bailey.

7489 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 10072/1952 WALDOCK Levi + TULL Evelyn May at Parramatta.

7490 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 September 2020), entry for Eveline May Arnold, volume 11A, page 2, Dec quarter 1901, Chepstow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bailey

7491 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 25000/1961 WALDOCK Evelyn May (f) Thomas (m) Eliza at Campsie.

7492 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 16651/1924 WALDOCK Baden R + RANKIN Catherine M at Bombala.

7493 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 15976/1905 RANKIN Catherine M (f) [Blank] (m) Mary C at Nimmitabel.

7494 "Australia, Trove online resources," database, <i>Trove</i> (http://trove.nla.gov.au : accessed 4 September 2020), Death notice for Catherine Mildred Waldock; Canberra Times 21 Jul 1999. WALDOCK Catherine Mildred (Milly) 20 JUL 1999 at Bombala Hospital, formerly of Nimmitabel

7495 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 3853/1933 HOBSON Leslie H + WATTS Annie A at Murrumburrah.

7496 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 41211/1906 HOBSON Herbert L (f) George T (m) Harriet A at Young.

7497 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 26606/1968 HOBSON Herbert Leslie (f) George Thomas (m) Harriet Adeline at Young.

7498 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 9226/1928  SLOAN William F + HUSBAND Tomison at Wollongong.

7499 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 August 2017), entry for Tomison Husband, volume 09D, page 498, Mar quarter 1907, Guisborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hill

7500 <i>Illawara Mercury</i>, Wedding notice. Published Friday 19 Mar 1926, Page 2
WEDDINGS
On Saturday, March 6th, at 3.30 p.m., the marriage of Miss Rita Sloan, eldest daughter of Mr. Fred Sloan, of Campbell Street, Wollongong, and Mr. Donald Knights, son of Mr. B. Knights, of Burwood took place in the Congregational Church, Wollongong.
The Church has been tastefully decorated by the Misses Campbell. The bride, who was given away by her father, was becomingly attired in ivory morocain, and wore a white georgette picture hat, and carried a shower bouquet of cream and pink asters. Miss Amy Sloan officiated as bridesmaid and wore a frock of powder blue crepe de chene, and black picture hat trimmed with blue flowers. Mr. J. Knights, brother of the bridegroom, acted as best man. Miss Campbell officiated at the organ. Numerous relatives and friends assembled in the Church to wish the younf couple every happiness.
The Rev. H. M. Riley officiated at the ceremony.
After the wedding ceremony the happy couple and relatives and friends adjourned to the bride's home, where the wedding breakfast was held. the usual toasts were honoured and congratulations offered.

7501 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 3584/1926  KNIGHTS Donald B + SLOAN Rita E at Wollongong.

7502 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 April 2020), entry for Knights Donald Bertram, volume 01D, page 907, Mar quarter 1900, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Johnson

7503 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201460/1983  KNIGHTS Donald Bertram (f) Bertram (m) Kate.

7504 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 3117/1932  COOPER Stephen K H + SLOAN Amy E at Wollongong.

7505 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 20207/1902  COOPER Stephen K H (f) Stephen (m) Florence M at Berry.

7506 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200492/1979 COOPER, Stephen Kenneth Harman (f) Stephen (m) Florence Mary.

7507 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2092/1951  SANDERS Edward Harold + COOPER Amy Edith at North Sydney.

7508 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12286/1913  SANDERS Edward H (f) William G (m) Muriel R at Waverley.

7509 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 103930/1980  SANDERS Edward Harold (f) William (m) -.

7510 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 21229/1936 PHILLIPS bertie George Reginald SLOAN Sylvia Irene at Wollongong.

7511 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25685/1901 PHILLIPS Bertie G R (F) George H (M) Louisa at Queabeyan.

7512 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200748/1980 PHILLIPS, Bertie George Reginald (f) George Henry (m) Louisa.

7513 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 34293/1942  DONNELLY Leslie William + SLOAN Dorothy Caroline S at Wollongong.

7514 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 25468/1908  DONNELLY Leslie W (f) William T (m) Cecilia A at Junee.

7515 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 26062/1965  DONNELLY Leslie William (f) William (m) Cecelia at Wollongong.

7516 <i>Sydney Morning Herald</i>, Death notice. Published 19 Jul 1965
DONNELLY, Leslie William, died 17 Jul 1965, aged 57, late of Gwynneville.

7517 <i>Illawara Mercury</i>, Funeral notice. Published 20 Jul 1965
DONNELLY, Leslie, funeral held 20 Jul 1965.

7518 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 18461/1942  BUTZ Leonard Gordon + SLOAN Muriel Constance at Wollongong.

7519 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 11443/1919  BUTZ Leonard G (f) Charles H (m) Amy E at Waverley.

7520 <i>Sydney Morning Herald</i>, Death notice. Published 26 Jul 1991
BUTZ, Leonard Gordon, died 25 Jul 1991, aged 72.

7521 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1959/1932  BENNETT Rupert N + HART Lily E at Marrickville.

7522 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 15168/1906  BENNETT Rupert H (f) Richard H (m) Louisa at Marrickville.

7523 <i>Sydney Morning Herald</i>, 11 May 1962. BENNETT, Rupert Henry.- May 10, 1962, at 2 Lennox Street, Rockdale, dearly loved husband of Lilly, loved father of Jeanette (Mrs. Schofield), dear father-in-law of Ronald, loved brother of Dorothy (Mrs. Gibson, deceased), Margery (Mrs. Matthews) and Cecil, dear son-in-law of Mr. and Mrs. H. Hart (Wollongong) and brother-in-law of Jack, Darn, Jean, Beryl (Mrs. Fraser, Wollongong), aged 56 years.

7524 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 10765/1962  BENNETT Rupert Henry (f) Richard Henry (m) Louise at Rockdale.

7525 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 3924/1930  ROBERTSON Gordon J + HART Beryl O at Newtown.

7526 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 26950/1906  ROBERTSON Gordon J (f) Norman (m) Florence at Newtown.

7527 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4060/1931  ROBERTSON Gordon J (f) Norman (m) Florence at Gosford.

7528 <i>Sydney Morning Herald</i>, 2 Feb 1931. Death notice
ROBERTSON, Gordon James, died 01 Feb 1931, aged 24, at Gosford.

7529 <i>Sydney Morning Herald</i>, 11 February 1931. MR. GORDON J. ROBERTSON.
The death occurred recently of Mr. Gordon J. Robertson, who was prominently identified with the Boy Scout movement. After six years of service in the ranks, Mr. Robertson was appointed assistant scoutmaster of the 1st Balmain Troop in 1924. He afterwards achieved considerable success with the Deaf and Dumb Troop, which was trained by him, and which was always well to the fore in scoutcraft.
In 1927 he visited South Africa, and was able to give valuable assistance to the scout movement there. Mr. Robertson was appointed scoutmaster at Gosford in 1929, and for the last few months of his life had been working for the formation of a scout troop at the Farm Homes at Gosford, where he was an instructor. The funeral service was held in Newtown Congregational Church, and was conducted by the minister, the Rev. L. W. Farr, and attended by a number of scoutmasters.

7530 <i>Sydney Morning Herald</i>, 1 February 1932. ROBERTSON.- A tribute of love to our dear husband and father, Gordon James who passed away February 1, 1931.
A tender chord of memory Is softly touching to-day.
Inserted by his loving wife, Beryl and baby, Ruth.

ROBERTSON.- Passed to a higher life on February 1, 1931, Gordon, son of the late Norman Robertson.
A beautiful memory is all we have left.
Inserted by his mother, brother, and sisters.

7531 <i>Sydney Morning Herald</i>, Friday, April 22, 1994, Page 29. CROOT, Ruth Kenneth. - April 20, 1994, at home, late of Cambewarra, dearly beloved wife of Max, loved mother and mother-in-law of Heather and Peter, Cathy and Gary, Gordon and Denise, Janet and Dennis, fond nanna of their children.

CROOT, Ruth Kenneth. - April 20, 1994, loved daughter of Beryl Fraser, loving sister and sister-in-law of Janet and Ray, Ronald and Yvonne and Margaret.
Fondly remembered.

7532 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 17692/1937  FRASER William Alexander + ROBERTSON Beryl Olive at Rockdale.

7533 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 41262/1909  FRASER William A (f) Alexander A (m) Euphemia A at Rockdale.

7534 <i>Sydney Morning Herald</i>, 19 July 1951, Page 22. Death notices
FRASER, William Alexander.- July 18, 1951 at the St. George Hospital, of 72 Cameron Street, Rockdale, dearly loved husband of Beryl, dear father of Janet, Ronald and Margaret and loved stepfather of Ruth aged 41 years.
FRASER, William Alexander.- July 18, at the St. George Hospital, of 72 Cameron Street, Rockdale, dearly loved son of Mrs. E. A. Fraser, dear brother of Jessie (Mrs. Brewer), loved brother-in-law of Bert, and fond uncle of Joan and Donald aged 41 years.
FRASER, William Alexander.- July 18, 1951, at the St. George Hospital, of 72 Cameron Street, Rockdale, dearly loved son-in-law of Mr. and Mrs. H. B. Hart, dear brother-in-law of Bert and Lily Bennett, and fond uncle of Jeanette, aged 41 years.

7535 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 20436/1951  FRASER William Alexander (f) Alexander Arthur (m) Euphemia Ann at Rockdale.

7536 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 6287/1930  HODSON Cecil + HART Amy E at Hurstville.

7537 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 32324/1904  HODSON Cecil (f) John J (m) Ann at Gosford.

7538 <i>Illawara Mercury</i>, Death notice. Published 03 Jan 1990
HODSON, Cecil, died 01 Jan 1990, aged 85, late of Wollongong.

7539 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200405/1990  HODSON Cecil (f) Jami (m) Ann at Lismore.

7540 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 12921/1948. HODSON, Elizabeth (f) Cecil (m) Amy Elizabeth at Wollongong.

7541 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 2056/1946  HART Geoffrey Leonard + KAY Nancy Wanda at Burwood.

7542 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 6442/1920  KAY Nancy W (f) Alfred E (m) Vera F at Randwick.

7543 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 34243/1942  HART Oscar Herbert + ANDERSON Alma Gwendoline at Wollongong.

7544 <i>Illawara Mercury</i>, Death notice. Published 27 May 1981
HART, Alma Gwendolene (Gwen), died 25 May 1981, aged 59, late of Gwynneville.

7545 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201222/1981  HART Alma Gwendolene (f) William James (m) Ethel Maud.

7546 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 January 2020), entry for Roger Turner, volume 07B, page 34, Mar quarter 1938, East Retford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Folkes

7547 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 January 2020), entry for Alice M Folkes, volume 07B, page 34, Mar quarter 1938, East Retford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Turner

7548 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), https://www.cwgc.org/find-war-dead/casualty/1809136/turner,-roger/. TURNER, Pilot Offr. Roger, 70689. R.A.F. (V.R.). 144 Sqdn. 29th September, 1939. Age 25. Son of Mr. and Mrs. Herbert Turner; husband of Alice Margaret turner, of Seal, Kent. Panel 1.

7549 Probate for Roger Turner; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2020); TURNER, Roger of 5 Childsbridge Way Seal Sevenoaks Kent died 29 September 1939 on war service Probate London 30 April to Midlands Bank Exector and Trustee Limited. Effects £558 11s 9d

7550 Probate for Ella Elna Nash; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 January 2020); NASH, Ella Elna of Chalna 12 Lower End Swaffham Prior Cambs died 19 May 1991 Probate Ipswich 19 August £145024 9151511718H

7551 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Charles T Nash, volume 03B, page 1369, Dec quarter 1932, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Badcock

7552 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Ella E Badcock, volume 03B, page 1369, Dec quarter 1932, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Nash

7553 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 January 2020), entry for Charles Thomas Nash, volume 04A, page 868, Mar quarter 1901, Saffron Walden district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Barker

7554 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2020), entry for Charles Thomas Nash, volume 10, page 2736, Jun quarter 1982, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81. Date of birth 5 Jan 1901

7555 Probate for Charles Thomas Nash; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 15 January 2020); NASH, Charles Thomas of Chalna Swaffham Prior Cambridge died 24 April 1982 Probate Ipswich 15 September £623 821010462W

7556 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Leon S Waldock, volume 04A, page 809, Sep quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Badcock

7557 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 November 2017), entry for Hephzibah Badcock, volume 04A, page 809, Sep quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Waldock

7558 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1947 331/RO/CAMBS/33/17 Leon S Waldock + Hephziah Badcock (Register Office, Cambridge).

7559 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 October 2017), entry for Leon Sills Waldock, volume 03B, page 270, Jun quarter 1904, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sills

7560 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2017), entry for Leon Sills Waldock, volume 04A, page 635, Mar quarter 1971, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66. Date of birth 12 Apr 1904

7561 Probate for Leon Sills Waldock; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 January 2020); WALDOCK, Leon Sills of 49 Swaffham Rd Burwell Cambs died 20 March 1971 Probate Ipswich 29 April. £5106

7562 1939 Register, England, RG 101, piece 4960F, image Schedule 205/1, Enumeration District: NZRR, Registration District: 459 A/2, line 22, 11 Heath Road, Penketh, Lancashire, England, Walter Peck; Walter Peck Male 17 May 1908 Married Coop Society - Grocery Salesman
Edna Peck Female 10 Jun 1908 Married Shop Assistant Boots & Shoes

7563 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 September 2020), entry for Walter Peck, volume 08C, page 491, Jun quarter 1933, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Jepson

7564 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 September 2020), entry for Edna Jepson, volume 08C, page 491, Jun quarter 1933, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Peck

7565 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 September 2020), entry for Edna Jepson, volume 08C, page 215, Sep quarter 1908, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hinston

7566 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 September 2020), entry for Edna Peck, volume 35, page 834, Aug quarter 1984, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76, born 10 Jun 1908

7567 Probate for Edna Peck; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 10 September 2020); PECK, Edna of 2 Greenfields Av Appleton Warrington died 8 August 1984 Probate Liverpool 16 October Effects Not exceeding £40000 8451710270X

7568 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for John Farmer, volume 08C, page 390, Dec quarter 1936, Newton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cross

7569 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 May 2017), entry for Doris W Cross, volume 08C, page 390, Dec quarter 1936, Newton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Farmer

7570 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 September 2020), entry for John Farmer, volume 08C, page 343, Sep quarter 1915, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Evans

7571 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 September 2020), entry for John Farmer, volume 35, page 1027, Jun quarter 1980, Warrington district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64, born 24 July 1915

7572 Probate for John Farmer; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 September 2020); FARMER, John of 15 Cleveleys Rd Great Sankey Warrington died 20 April 1980 Administration Manchester 2 July Effects £15828 802108252X

7573 1939 Register, England, RG 101, piece 2318D, image Schedule 139/1, Enumeration District: EDCC, Registration District: 104-1, line 25, 12 Old Acre Road, Alton, Hampshire, England, Edward J Trimmer; Edward J Trimmer Male 29 Sep 1895 Married Lorry Driver
Edith P Trimmer Female 9 Nov 1901 Married Unpaid Domestic Duties
Edward G Trimmer Male 26 Nov 1929 Single At School

7574 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2020), entry for Edward J Trimmer, volume 02C, page 521, Sep quarter 1928, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowledge

7575 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2020), entry for Edith P Rowledge, volume 02C, page 521, Sep quarter 1928, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Trimmer

7576 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2020), entry for Edward John Trimmer, volume 02C, page 184, Dec quarter 1896, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: North

7577 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2020), entry for Edward John Trimmer, volume 06B, page 101, Sep quarter 1970, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 23 Sep 1897[sic]

7578 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2020), entry for Edward G Trimmer, volume 02C, page 284, Mar quarter 1930, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowledge

7579 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 September 2020), entry for Edward George Trimmer, volume 10, page 1517, May quarter 1988, North Walsham district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58, born 26 Nov 1988

7580 1939 Register, England, RG 101, piece 2318B, image Schedule 192/1, Enumeration District: EDCB, Registration District: 104-1, line 21, 41 Spitalhatch, Alton, Hampshire, England, Charles W G Rowledge; Charles W G Rowledge Male 25 Jun 1903 Married General Labourer
Florence K Rowledge Female 28 Nov 1905 Married Unpaid Domestic Duties
[Redacted]

7581 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Charles W G Rowledge, volume 05C, page 1162, Sep quarter 1937, Weston super Mare district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Keedwell

7582 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Florence K Keedwell, volume 05C, page 1162, Sep quarter 1937, Weston super Mare district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowledge

7583 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2020), entry for Florence Kate Keedwell, volume 05C, page 423, Dec quarter 1905, Axbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowe

7584 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Florence Kate Keedwell, volume 06B, page 170, Sep quarter 1972, Basingstoke district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66, born 28 Nov 1905

7585 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Harry J Rowledge, volume 02C, page 501, Dec quarter 1936, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dove

7586 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Ivy Dove, volume 02C, page 501, Dec quarter 1936, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowledge

7587 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 September 2016), entry for Ivy Dove, volume 01B, page 439, Jun quarter 1913, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Kirk

7588 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Ivy Rowledge, volume C10B/503/1B, page 217, May quarter 2006, Hants North district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93, born 26 May 2006

7589 1939 Register, England, RG 101, piece 2319B, image Schedule 344/1, Enumeration District: EDCE, Registration District: 104-1, line 25, 26 Landsdowne Road, Alton, Hampshire, England, Ivy Rowledge; Ivy Rowledge Female 26 May 1913 Married Unpaid Domestic Duties
[Redacted]x2
Freda Barnes Female 15 Feb 1909 Married (Housewife) Unpaid domestic du??
[Redacted]x2

7590 1939 Register, England, RG 101, piece 2319C, image Schedule 237/1, Enumeration District: EDCF, Registration District: 104-1, line 35, 2 Barton End Cottages, Alton, Hampshire, England, Hilda P Foster; Hilda P Foster Female 26 Feb 1908 Married Unpaid Domestic Duties

7591 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Arthur H J Rowledge, volume 02C, page 541, Mar quarter 1942, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: King

7592 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Alice E K King, volume 02C, page 541, Mar quarter 1942, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowledge

7593 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2020), entry for Alice Kate King, volume 02C, page 353, Mar quarter 1916, Alton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

7594 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Alice Elizabeth K Rowledge, volume 20, page 221, Dec quarter 1985, Basingstoke district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69, born 15 Mar 1916

7595 1939 Register, England, RG 101, piece 1196H, image Schedule 47/1, Enumeration District: CGEY, Registration District: 131-2, line 5, 55 West Walk, East Barnet, Hertfordshire, England, William S Clark; William S Clark Male 28 Apr 1906 Married Commercial Traveller (Worker)
Winifred M Clark Female 21 Sep 1894 Married Unpaid Domestic Duties
[Redacted]
Audrey P Clark Female 11 Sep 1935 Single Under School Age

7596 Probate for William Stanley Clark; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2020); CLARK, William Stanley of 9 Temple Grove Enfield Middx died 14 February 1983 Probate London 4 November Effects Not exceeding £25000 830207211E

7597 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for William S Clark, volume 03A, page 2165, Sep quarter 1929, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pilborough

7598 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Winifred P Pilborough, volume 03A, page 2165, Sep quarter 1929, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Clark

7599 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2020), entry for Winifred Mabel Pilborough, volume 03A, page 287, Dec quarter 1894, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chamberlain

7600 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Winifred Mabel Clark, volume 12, page 0528, Jun quarter 1979, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 21 Sep 1894

7601 Probate for Winifred Mabel Clark; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2020); CLARK, Winifred Mabel of 9 Temple Grove Enfield Middx died 31 May 1979 Probate London 28 September Effects £16772 790210616M

7602 1939 Register, England, RG 101, piece 6290A, image Schedule 121/1, Enumeration District: RQAI, Registration District: 170/1, line 9, 18 Hereward Road, Peterborough, Northamptonshire, England, John T Parker; John T Parker Male 4 Mar 1896 Married Sewage Disposal Labourer
Violet M Parker Female 26 May 1901 Married Unpaid Domestic Duties
Irene V M Parker Female 4 Oct 1924 Single Shop Assistant Wholesale [???]

7603 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for John T Parker, volume 03B, page 653, Jun quarter 1922, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowe

7604 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Violet M Rowe, volume 03B, page 653, Jun quarter 1922, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Parker

7605 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2020), entry for John Thomas Parker, volume 03B, page 249, Jun quarter 1896, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Nichols

7606 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for John Thomas Parker, volume 04B, page 1355, Mar quarter 1974, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 4 Mar 1896

7607 Probate for John Thomas Parker; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 September 2020); PARKER, John Thomas of 20 Central Av Dogsthorpe Peterborough died 23 February 1974 Probate Ipswich 29 March Effects £1288 741013658C

7608 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 December 2016), entry for Irene V M Parker, volume 03B, page 294, Dec quarter 1924, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowe

7609 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Irene Violet M Marsden, volume 9, page 1135, Dec quarter 1975, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51, born 4 Oct 1924

7610 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Oliver A Marsden, volume 03B, page 1969, Sep quarter 1951, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Parker

7611 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Irene V M Parker, volume 03B, page 1969, Sep quarter 1951, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Marsden

7612 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 September 2020), entry for Oliver A Marsden, volume 03B, page 292, Mar quarter 1926, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cole

7613 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 September 2020), entry for Oliver Andrew Marsden, volume C43G/335/1C, page 218, Dec quarter 2004, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78, born 7 Jan 1926

7614 1939 Register, England, RG 101, piece 6349H, image Schedule 146/1, Enumeration District: TECF, Registration District: 171A/2, line 5, 2 High Street, Old Fletton, Huntingdonshire, England, George E Palmer; George E Palmer Male 9 May 1895 Married Engineer Surface Grinder
Daisy F Palmer Female 9 Nov 1902 Married Domestic Work
George H Palmer Male 14 Apr 1922 Single Brickworks Labourer
[Redacted]
[Redacted]
[Redacted]
Joan J Mead Female 11 Apr 1933 Single At School

7615 Probate for Daisy Florence Palmer; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 September 2020); PALMER, Daisy Florence of Sunnyside 2 High St Old Fletton Peterborough died 15 February 1989 Probate Leeds 28 February Effects Not exceeding £70000 8981000469Z

7616 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for George E Palmer, volume 03B, page 404, Mar quarter 1922, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowe

7617 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Daisy F Rowe, volume 03B, page 404, Mar quarter 1922, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Palmer

7618 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for George Edward Palmer, volume 03B, page 535, Jun quarter 1896, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Jopson

7619 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for George Edward Palmer, volume 04B, page 1128, Sep quarter 1970, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74, born 9 May 1896

7620 Probate for George Edward Palmer; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 September 2020); PALMER, George Edward of 2 High St Old Fletton Peterborough died 11 July 1970 Probate Ipswich 18 August. £3358

7621 1939 Register, England, RG 101, piece 6290I, image Schedule 248/1, Enumeration District: RQAN, Registration District: 170/1, line 4, 28 Flag Fen Road, Peterborough, Northamptonshire, England, Nellie M Boyer; Nellie M Boyer Female 7 Dec 1903 Married Domestic Worker
Irene May Boyer Female 16 Feb 1924 Single Elastic Factory Worker
Horace S Boyer Male 16 Mar 1929 Single At School
[Redacted]

7622 Probate for Nellie May Boyer; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 September 2020); BOYER, Nellie May of 14 Kingsley Road Peterborough (wife of Thomas Leslie Boyer) died 14 January 1964 at Memorial Hospital Peterborough Administration Birmingham 6 July to the said Thomas Leslie Boyer company director. £291

7623 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Thomas L Boyer, volume 03B, page 670, Sep quarter 1923, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowe

7624 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Nellie M Rowe, volume 03B, page 670, Sep quarter 1923, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Boyer

7625 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for Thomas Leslie Boyer, volume 03B, page 219, Jun quarter 1905, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bass

7626 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for Irene M Boyer, volume 03B, page 328, Mar quarter 1924, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowe

7627 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for Horace S Boyer, volume 03B, page 273, Jun quarter 1929, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowe

7628 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Horace SCotney Boyer, volume 9, page 1278, Mar quarter 1977, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 47, born 16 Mar 1929

7629 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for Doreen Boyer, volume 03B, page 277, Jun quarter 1932, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowe

7630 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Doreen Boywer, volume 03B, page 292, Mar quarter 1934, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

7631 1939 Register, England, RG 101, piece 6295H, image Schedule 93/1, Enumeration District: RQBP, Registration District: 170/1, line 13, 25 Keeton Road, Peterborough, Northamptonshire, England, Rowland J Lilley; Rowland J Lilley Male 22 Dec 1902 Married Builder's Labourer
Eva L Lilley Female 31 Jan 1906 Married Unpaid Domestic Duties
Eva F G Lilley Female 8 Sep 1924 Single Shop Assistant-Confectionery
Rowland W Lilley Male 25 Nov 1925 Single At School
Raymond P A Lilley Male 26 Nov 1930 Single At School
[Redacted]x2

7632 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Rowland J Lilley, volume 03B, page 316, Mar quarter 1924, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowe

7633 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Eva L Rowe, volume 03B, page 316, Mar quarter 1924, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lilley

7634 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for Rowland John Lilley, volume 03B, page 238, Dec quarter 1902, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fox

7635 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Rowland John Lilley, volume 9, page 1300, Jan quarter 1985, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82, born 2 Dec 1902

7636 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for Roy H V Lilley, volume 03B, page 262, Jun quarter 1933, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowe

7637 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Roy Henry Victor Lilley, volume 03B, page 231, Jun quarter 1936, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 3

7638 1939 Register, England, RG 101, piece 6335D, image Schedule 348/1, Enumeration District: TCDB, Registration District: 186/1, line 16, 20 West End, Whittlesey, Cambridgeshire, England, William H Gray; William H Gray Male 20 Aug 1902 Married General Labourer Brickwork
Ivy D Gray Male 19 Jul 1908 Married Unpaid Domestic Duties
William H Gray Male 21 Apr 1926 Single at School
Jack Gray Male 5 May 1931 Single at School
[Redacted]

7639 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for William H Gray, volume 03B, page 561, Dec quarter 1925, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowe

7640 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Ivy D Rowe, volume 03B, page 561, Dec quarter 1925, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gray

7641 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for William Henry Gray, volume 03B, page 555, Sep quarter 1903, Whittlesey district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Medcock

7642 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for William H Gray, volume 07B, page 132, Dec quarter 1963, Bristol district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

7643 "England, Bristol, Church of England Burials, 1813-1994," database, <i>Ancestry</i> (ancestry.co.uk : accessed 17 September 2020), Burial of William Henry Gray; St Mary Redcliffe, Bristol. Entry 1455 William Henry Gray, of 3 Pipe Lane, temple, Bristol 1. cremation at Arnos Vale 18 Nov 1963. Died 13 Nov 1963. 61 Years

7644 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for George W C Pack, volume 03B, page 335, Mar quarter 1936, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rowe

7645 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for Queenie P Rowe, volume 03B, page 335, Mar quarter 1936, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pack

7646 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 September 2020), entry for George William Clifford Pack, volume 03B, page 356, Sep quarter 1914, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Dunkley

7647 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 September 2020), entry for George William C Pack, volume 9, page 1044, Sep quarter 1980, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 66, born 5 Jun 1914

7648 1891 census of England, Short Lane, Stretham, Cambridgeshire, England, folio 21, page 14, George Howe; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 26 October 2017); citing PRO RG 12/1296; George Howe Head 32 Mar Ag labourer Stretham, CAM
Matilda Howe Wife 34 Mar Waterbeach, CAM
George Doggett Nephew 7 Scholar Waterbeach, CAM

7649 1901 census of England, Stretham Fen, Stretham, Cambridgeshire, England, folio 29, page 27, George Doggett; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 September 2020); citing PRO RG 13/1543; Alfred Driver Head Married 34 Thetford, CAM Farmer
Eliza Driver Wife Married 37 Ely, CAM
George Doggett Servant Single 17 Waterbeach, CAM Farm servant

7650 1911 census of England, High Street, Earith, Huntingdonshire, England, George Doggett; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 18 September 2020); citing RG 78, RG 14 PN 8770, registration district (RD) St Ives, sub district (SD) Somersham, enumeration district (ED) 02, schedule number (SN) 46; George Doggett Head Married 27 Waterbeach, CAM Groom and gardener domestic servant
Sarah Doggett Wife Married 25 Cambridge, CAM
Married <1 years, children 0, living 0, dead 0

7651 "British Army WWI Service Records, 1914-1920," Service Record for George William Doggett; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 18 September 2020); Attestation George William Doggett, of Earith, Hunts. Royal Engineers (Driver). 11 Dec 1915. Horsekeeper. Age on enlistement 31 yrs, height 5' 7", chest 35", expansion 1 1/2". NoK Sarah Dogget, Earith Hunts, wife. Marriage S Wheal, spinster, Stretham May 14/10, of Earith. Children: Geo John 3.8.11, Chas Wm 11.9.12, Mabel 19.1.15. Service Home 11.12.15-8.01.17, then BEF France. Tranferred to Lab corps 28 Feb 1918. Transferred to reseves 28.9.1919

7652 1939 Register, England, RG 101, piece 6358G, image Schedule 118/1, Enumeration District: TFGB, Registration District: 172-2, line 44, Chapel Lane, Earith, Huntingdonshire, England, George W Doggett; George W Doggett Male 3 Mar 1884 Widowed Cowman
George J Doggett Male 4 Aug 1911 Single Incapacitated Not Previously Employed

7653 Doggett-Wheal marriage (1910); St Mary (Stretham, Cambridgeshire); CD/PR/58; 14 May 1910 DOGGETT George William 26 bac lab otp son of Charles lab. WHEAL 24 sp domestic servant otp dau of John Gardener. wits: Lucy WHEAL, John MALLOWS

7654 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for George William Doggett, volume 03B, page 1028, Jun quarter 1910, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes.

7655 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for Sarah Wheal, volume 03B, page 1028, Jun quarter 1910, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes.

7656 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 September 2020), entry for Sarah Wheal, volume 03B, page 474, Dec quarter 1866, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Stanton

7657 Wheal baptism (1886); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 22 Sep 1886 WHEAL Sarah of John & Elizabeth of 23 York St Gardener

7658 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for Sarah Doggett, volume 03B, page 554, Dec quarter 1928, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 42

7659 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 September 2020), entry for George J Doggett, volume 03B, page 453, Sep quarter 1911, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wheal

7660 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for George John Doggett, volume 04B, page 1059, Dec quarter 1970, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58, born 4 Aug 1911

7661 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 September 2020), entry for Charles W Doggett, volume 03B, page 431, Dec quarter 1912, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wheal

7662 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for Charles William Doggett, volume 9, page 980, Oct quarter 1987, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75, born 11 Sep 1910[sic]

7663 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 18 September 2020), Cremation of Charles William Doggett; Doggett, Charles William. Cremated 05 Oct 1987. Cambridgeshire.

7664 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for Charles W Doggett, volume 03B, page 995, Mar quarter 1940, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Dearman

7665 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for Irene M Dearman, volume 03B, page 995, Mar quarter 1940, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Doggett

7666 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 September 2020), entry for Irene M Dearman, volume 03B, page 366, Dec quarter 1923, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bedford

7667 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for Irene Mary Doggett, volume 9, page 0698, Jun quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 51, born 2 Nov 1923

7668 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 18 September 2020), Cremation of Irene Mary Doggett; Doggett, Irene Mary. Cremated 11 Apr 1975. Cambridgeshire.

7669 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 September 2020), entry for Mabel E Doggett, volume 03B, page 442, Mar quarter 1915, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wheal

7670 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 September 2020), entry for Mabel Elizabeth Moore, volume B52C/3311B, page 65, Aug quarter 2002, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 19 Jan 1915

7671 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 18 September 2020), Creamation of Mabel Elizabeth Moore; Moore, Mabel Elizabeth. Cremated 19 Aug 2002. Cambridgeshire. Died 04 Aug 2002

7672 1939 Register, England, RG 101, piece 6341G, image Schedule 144/1, Enumeration District: TDAG, Registration District: 184-1, line 13, Chapel Square, Stretham, Cambridgeshire, England, Hubert S B Coe; Hubert S B Coe Male 19 Jul 1890 Married Poultry Farmer
Dorothea M A Coe Female 4 Feb 1895 Married Unpaid Domestic Duties
Hubert E Coe Male 15 Mar 1915 Single Poultry Farmer & Master Carpet…
[Redacted]
[Redacted]

7673 Probate for Dorothea Mary Ann Coe; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 19 September 2020); COE, Dorothea Mary Ann of 23 Chapel-street Stretham Cambridgeshire (wife of Hubert Saul Bruce Coe) died 9 February 1953 at Addenbrookes Hospital Cambridge Administration Peterborough 14 March to the said Hubert Saul Bruce Coe retired poultry farmer. Effects £225

7674 Coe-Asplin marriage (1914); St Mary (Stretham, Cambridgeshire); CD/PR/58; 29 Apr 1914. COE Hubert Saul Bruce 23 bac lab of Read St. Stretham son of [blank] [blank]. ASPLIN Dorothea Mary Ann 19 sp servant of Chapel Sq. Stretham dau of Henry lab. wits: Henry ASPLIN, Edith May THOMPSON

7675 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2020), entry for Hubert S B Coe, volume 03B, page 1259, Jun quarter 1914, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Asplin

7676 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2020), entry for Dorothea M A Asplin, volume 03B, page 1259, Jun quarter 1914, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Coe

7677 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2020), entry for Dorothea Mary Ann Asplin, volume 03B, page 552, Mar quarter 1895, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Thompson

7678 Asplin baptism (1895); St Mary (Stretham, Cambridgeshire); CD/PR/58; 21 Apr 1895 ASPLIN Dorothea Mary Ann dau of Henry & Eliza otp lab

7679 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2020), entry for Dorothea Mary Ann Coe, volume 04A, page 270, Mar quarter 1953, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

7680 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2020), entry for Hubert E Coe, volume 03B, page 827, Jun quarter 1915, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Asplin

7681 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 September 2020), entry for Hubert Ernest Coe, volume 9, page 936, May quarter 1986, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 15 Mar 1915

7682 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2020), entry for Doris Elizabeth Coe, volume 03B, page 829, Mar quarter 1916, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Asplin

7683 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 September 2020), entry for Doris Elizabeth Coe, volume 03B, page 686, Mar quarter 1916, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

7684 "British Army WWI Service Records, 1914-1920," Service Record for Harold Frederick Bavester; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 22 September 2020); Harold Frederick Bavester. No 20116. Short Service Attestation. 8 Dec 1902. Born Waterbeach, Cambridge, age 20y 8m. Blacksmith. Army Service Corps. Height 5' 3 1/2", weight 121lbs, chest 22 1/2", expansion 2", fair complexion, grey eyes, auburn hair. Discharged by purchase 30 Jun 1903. Service Home. NOK Father John Bavester High St Waterbeach, Cambs, brothers (younger) Frank Bavester, Alfred Bavester, Churchill Bavester.

7685 1911 census of England, Station Road, Waterbeach, Cambridgeshire, England, Harold Frederic Bavester; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 12 December 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 40; 2 April 1911
Harold Frederick Bavester Head 28 Mar General labourer Waterbeach, CAM
Sarah Ann Bavester Wife 28 Mar Waterbeach, CAM
Cyril Bavester Son 4 Waterbeach, CAM
Jack Bavester Son 9mo Waterbeach, CAM
Married 4 years, 2 children, 2 living, 0 dead

7686 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 22 September 2020), Pension record for Harold Frederick Bavester; Re-attested 10 Dec 1915. Refund of purchase money. Mobilized & posted 7 Jun 1916. No 200858 4th Batt KRRC. Notification of death 11.11.18. Widow Sarah Ann The Lanes, Waterbeach, Cambs. £10 granted

7687 Bavester-Beeton marriage (1906); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 28 Apr 1906 BAVESTER Harold Frederick 24 bac lab otp son of John lab. BEETON Sarah Ann 23 sp otp dau of George lab. Witnesses: Frank Horria BAVESTER, Edith Annie LONG

7688 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Harold F Bavester, volume 03B, page 1075, Jun quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

7689 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Sarah Ann Beeton, volume 03B, page 1075, Jun quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

7690 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1906 331/CE143/01/462 Harold F Bavester + Sarah A Beeton (Waterbeach).

7691 Bavester baptism (1938); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 11 Nov 1938 BAVESTER [nee BEETON] Sarah Ann of George (now deceased) & Harriet (now deceased) otp shepherd born 30 Jun 1882

7692 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Sarah Ann Beeton, volume 03B, page 445, Sep quarter 1882, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Edwards

7693 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2017), entry for Sarah Ann Bavester, volume 9, page 0713, Jun quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93. Date of birth 30 Jun 1882

7694 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Waterbeach 1930: 3, Sarah Ann Bavester; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020); 62 R \emdash Bavester, Cyril Council houses
72 Rw Ow Bavester, Sarah Ann Council houses
74 Rw \emdash Bavester, Violet Council houses

7695 1939 Register, England, RG 101, piece 6318F, image Schedule 322/1, Enumeration District: TBBZ, Registration District: 181-2, line 1, 8 Orchard Cottages, Cambridge Road, Waterbeach, Cambridgeshire, England, Sarah A Bavester; Sarah A Bavester Female 30 Jun 1882 Widowed Unpaid Domestic Duties
Alfred C Bavester Male 27 Apr 1915 Single Meat Salesman Wholesale

7696 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Cyril Bavester, volume 03B, page 393, Dec quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beeton

7697 Bavester baptism (1916); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 2 Dec 1906 BAVESTER Cyril of Harold Frederick & Sarah Ann otp lab

7698 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Cyril Bavester, volume E17B/6391E, page 114, May quarter 1997, Norwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90, born 10 Sep 1906

7699 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Jack Bavester, volume 03B, page 378, Sep quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beeton

7700 Bavester baptism (1910); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 21 Aug 1910 BAVESTER John (Jack) of Harold Frederick & Sarah Ann otp lab born 18 Jun

7701 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Jack Bavester, volume 9, page 0649, Sep quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70, born 10 Jun 1910

7702 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for George Harold Bavester, volume 03B, page 758, Jun quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beeton

7703 Bavester baptism (1912); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Jul 1912 BAVESTER George Harold of Harold Frederick & Sarah Ann otp lab born 16 May

7704 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for George Harold Bavester, volume 04A, page 1853, Dec quarter 1969, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57, born 16 May 1912

7705 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for George H Bavester, volume 04A, page 2277, Mar quarter 1942, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: South

7706 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Gladys V South, volume 04A, page 2277, Mar quarter 1942, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bavester

7707 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 September 2020), entry for Gladys V South, volume 04A, page 1758, Jun quarter 1920, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Clubb

7708 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Gladys Vera Bavester, volume B92C/469/1B, page 65, Sep quarter 2005, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 29 Mar 1920

7709 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2016), entry for Alfred Churchill Bavester, volume 03B, page 706, Jun quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beeton

7710 Bavester baptism (1933); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Mar 1933 BAVESTER Alfred Churchill of Harold Frederic & Sarah Ann deceased of Council Houses born 27 Apr 1915

7711 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Alfred Churchill Bavester, volume D38C/3311D, page 76, Aug quarter 1994, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 27 Apr 1915

7712 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 8 August 2017), entry for Richard Edmund Bavester, volume 03B, page 609, Jun quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beeton

7713 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Richard Edmund Bavester, volume 03B, page 484, Jun quarter 1929, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 11

7714 1911 census of England, The Green, High Street, Waterbeach, Cambridgeshire, England, Horace Frank Bavester; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 12 December 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 84; Horace Frank Bavester Head 27 Mar Baker Waterbeach, CAM
Margaret Annie Bavester Wife 32 Mar Ulverston, LAN
Married 2 years, 0 children, 0 living, 0 dead

7715 "Canada, WWI CEF Personnel Files, 1914-1918," Service Record for Frank Horace Bavester; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 September 2020); Attestation 31 Dec 1914. Frank Horace Bavester, born 6 Apr 1884, Cambridge England. NOK Margaret Bavester, 1149 5th St GSE Medicine Hat Alberta. Trade Baker. Married. Age 29y 8m. height 5' 6", chest 36", expansion 3", sandy complexion, brown eyes, reddish brown hair, Church of England. In France 14 months. Was buried and shell-shocked Sept 1916. Complains of pains in back, nervousness, frequency of micturition. Shown to be nervous, heart is in fair condition and he says he is improving at present work. Medical Board findings, exophthalmic goitre. Invalided out Oct 1916 with shell shock to convalescent home, Shorncliffe, Kent, England. Returned to Canada 16 Mar 1918, discharged 24 May 1918.

7716 Bavester-Williams marriage (1917); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 31 Dec 1917 BAVESTER Alfred Elias bac Private HM Forces otp son of John lab. WILLIAMS Daisy 25 sp of Neasden dau of James sexton. Wits: Frank BAVESTER, Eliza WILLIAMS

7717 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 September 2020), entry for Alfred E Bavester, volume 03B, page 1108, Dec quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Williams

7718 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 September 2020), entry for Daisy Williams, volume 03B, page 1108, Dec quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bavester

7719 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 May 2016), entry for Margaret Ann Baythrop, volume 08E, page 800, Jun quarter 1877, Ulverston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Dixon

7720 "Canada, Alberta, Deaths Index, 1870-1966," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 September 2020), Death of Margaret Bavester; 21 Oct 1945. Medicine Hat, Alberta. Margaret Annie Bavester

7721 Margaret Annie Bavester monumental inscription, Personally read by jaynetty, 25 Feb 2012; Margaret Annie Bavester. Born unknown. Died 21 Oct 1945. Buried Hillside Cemetery, Medicine Hat, Medicine Hat Census Division, Alberta, Canada. Plot Section CE, Block 154D, Lot 5. FAGID 85729734

7722 1911 census of England, The Lanes, Waterbeach, Cambridgeshire, England, Charles George Barton; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 12 December 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 225; Charles George Barton Head 24 Mar Gardener's labourer Landbeach, CAM
Gertrude Alice Barton Wife 25 Mar Waterbeach, CAM
Dorothy A V Barton Daur 3 Waterbeach, CAM
Gwendoline G Barton Daur 4mo Waterbeach, CAM
Hilda May Bavester Wife's sisters 13 Waterbeach, CAM
Married 3 years, 3 children, 2 living, 1 dead

7723 1921 census of Canada, district 10, sub-district 42, Medicine Hat, p. 6, dwelling 45, family 46, George Barton; RG 31; digital images, <i>Library and Archives Canada</i> (http://www.bac-lac.gc.ca : accessed 23 September 2020); Yuill Street, Medicine Hat, Alberta
Barton, George Head Married 34 England (f)England (m)England arrived 1912 Chauffeur, grocery store
Barton, Gertude Wife Married 35 England (f)England (m)England arrived 1913
Barton, Dorothy Daughter Single 13 England (f)England (m)England arrived 1913 Scholar
Barton, Gwendoline Daughter Single 10 England (f)England (m)England arrived 1913 Scholar
Barton, Constance Daughter Single 5 Alberta (f)England (m)England -
Barton, Clarence Son Single 3 Alberta (f)England (m)England -
Barton, Cyril Son Single 1 Alberta (f)England (m)England -

7724 Barton-Bavister marriage notice (1908); (Chesterton Union, Cambridgeshire); CD/011; 1908 Feb 15
Groom: Charles George BARTON; 21 years; bac; farm lab; Residence: of Landbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Bride: Gertrude Alice BAVISTER; 22; sp; laundress; Residence: of Waterbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton;

7725 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Charles George Barton, volume 03B, page 660, Mar quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

7726 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Gertrude Alice Bavester, volume 03B, page 660, Mar quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

7727 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1908 331/RO/CHEST/15/46 Charles G Barton + Gertrude A Bavester (Register Office, Chesterton).

7728 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2016), entry for Charles George Barton, volume 03B, page 466, Sep quarter 1886, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

7729 "Canada, British Columbia, Death Index, 1872-1990," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 September 2020), Death of Charles George Barton; 26 Mar 1972. Vernon, BC. Charles George Barton, male, 85. BCA B13317 GSU 2034300

7730 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2016), entry for Dorothy Annie Victoria Barton, volume 03B, page 416, Jun quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bavester

7731 Barton baptism (1908); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Jun 1908 BARTON Dorothy Annie Victoria of Charles George & Gertrude Alice otp lab

7732 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2016), entry for Lilian Frances Louise Barton, volume 03B, page 385, Mar quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bavester

7733 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2017), entry for Lilian Frances Louisa Barton, volume 03B, page 345, Mar quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

7734 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2016), entry for Gwendoline Gertrude Barton, volume 03B, page 373, Mar quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bavester

7735 Barton baptism (1913); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Apr 1913 BARTON Gwendoline Gertrude of Charles George & Gertrude Alice otp lab born 24 Nov 1910

7736 Harold William Barton monumental inscription, Personally read by jaynetty, 25 Feb 2012; Harold William Barton. Born 1914. Died 31 Oct 1920 (aged 5\endash 6). Buried Hillside Cemetery, Medicine Hat, Alberta, Canada. Plot Section A, Block 98, Lot 14. FAGID 85729652

7737 Clarence Barton monumental inscription, Personally read by jaynetty, 25 Feb 2012; Clarence Barton. Born 1918. Died 25 Mar 1988 (aged 69\endash 70). Buried Hillside Cemetery, Medicine Hat, Alberta, Canada. Plot Section C, Block 133D, Lot 6. FAGID 91547802

7738 Edith Barton nee Vincent monumental inscription, Personally read by jaynetty, 25 Feb 2012; Edith Barton nee Vincent. Born 1916. Died 29 Jun 1966 (aged 49\endash 50). Buried Hillside Cemetery, Medicine Hat, Alberta, Canada. Plot Section C, Block 133D, Lot 6. FAGID 85729654

7739 Cyril Stanley Barton monumental inscription, Personally read by jaynetty, 25 Feb 2012; Cyril Stanley Barton. Born unknown. Died 04 Oct 1982. Buried Hillside Cemetery, Medicine Hat, Alberta, Canada. Plot Section CE, Block 171C, Lot 1. FAGID 85729651

7740 Margery Barbara Barton nee Webb monumental inscription, Personally read by Donald Schmidt, 8 Dec 2017; Margery Barbara Barton nee Webb. Born 1 Nov 1923 Vancouver, British Columbia, Canada. Died 5 Dec 2017 (aged 94) Medicine Hat, Medicine Hat Census Division, Alberta, Canada. Buried Hillside Cemetery, Medicine Hat, Alberta, Canada. Plot Section CE block 171C lot 1. FAGID 185779861

7741 1911 census of England, The Lanes, Waterbeach, Cambridgeshire, England, Algernon John Prior; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 12 December 2014); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 226; Algernon Prior Head Mar 23 Farm labourer Chesterton, CAM
Daisy Prior Wife Mar 22 Waterbeach, CAM
Horace Prior Son 1 Waterbeach, CAM
Married 2 years, 2 children, 1 living, 1 dead

7742 1939 Register, England, RG 101, piece 6318F, image Schedule 328/1, Enumeration District: TBBZ, Registration District: 181-2, line 33, 2 Orchard Cottage, Cambridge Road, Waterbeach, Cambridgeshire, England, Algernon J Prior; Algernon J Prior Male 26 May 1887 Married Dairyman
Daisy D Prior Female 26 Jan 1889 Married Unpaid Domestic Duties
[Redacted]
Ernest H Prior Male 21 Nov 1917 Single No 546726 AC1 149 (B) Sqdn RAF

7743 Prior-Bavester marriage notice (1908); (Chesterton Union, Cambridgeshire); CD/011; 1908 Jun 13
Groom: Algernon John PRIOR; 21 years; bac; farm lab; Residence: of Waterbeach; Length of residence: more than a month; District: Chesterton Cambridge;
Bride: Daisy Dorothy BAVESTER; 20 years; sp; laundress; Residence: of Waterbeach; Length of residence: all her life; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton;

7744 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Algernon John Prior, volume 03B, page 1075, Sep quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

7745 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 1 December 2017), entry for Daisy Dorothy Bavester, volume 03B, page 1075, Sep quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

7746 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1908 331/RO/CHEST/15/55 Algernon J Prior + Daisy D Bavester (Register Office, Chesterton).

7747 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2017), entry for Algernon Prior, volume 03B, page 479, Jun quarter 1887, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

7748 Prior baptism (1890); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 5 Nov 1890 PRIOR Algie John of [blank] & Eliza Minnie otp [blank]

7749 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2017), entry for Algernon J Prior, volume 04A, page 329, Mar quarter 1968, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80

7750 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 September 2020), Cremation of Algernon John Prior; Prior, Algernon John. Cremated 26 Feb 1968. Cambridgeshire.

7751 Probate for Algernon Prior; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 September 2020); PRIOR, Algernon of Primrose Croft Residential Home Primrose St Cambridge died 18 February 1968 Administration Llandaff 4 April. Effects £2584

7752 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2017), entry for Dorothy Prior, volume 03B, page 414, Sep quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bavester

7753 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2017), entry for Dorothy Prior, volume 03B, page 215, Sep quarter 1908, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

7754 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2017), entry for Horace Victor Prior, volume 03B, page 391, Sep quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Bavester

7755 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2017), entry for Horace V Prior, volume 04A, page 226, Dec quarter 1967, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

7756 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 September 2020), Cremation of Horace Victor Prior; Prior, Horace Victor. Cremated 12 Dec 1967. Cambridgeshire.

7757 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 September 2020), entry for Almeric Douglas Prior, volume 03B, page 744, Sep quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bavester

7758 Prior baptism (1933); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Mar 1933 Almeric Douglas of Algernon John & Daisy Dorothy of Council Houses lab born 24 Jun 1912

7759 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Almeric Douglas Prior, volume 9, page 0837, Dec quarter 1982, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70, born 24 Jun 1912

7760 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 September 2020), Cremation of Almeric Douglas Prior.

7761 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 September 2020), entry for Vera France Louvain Prior, volume 03B, page 732, Mar quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bavester

7762 Prior baptism (1933); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Mar 1933 Vera Frances Louvain of Algernon John & Daisy Dorothy of Council Houses lab born 13 Feb 1915

7763 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Vera France L Benton, volume B42C/3311B, page 231, Nov quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83, born 13 Feb 1915, Postcode CB25

7764 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 September 2020), Cremation of Vera Frances Louvain Benton; Benton, Vera Frances Louvain. Cremated 16 Nov 1998. Cambridgeshire. Died 06 Nov 1998

7765 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 September 2020), entry for Ernest Harry Prior, volume 03B, page 536, Mar quarter 1918, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bavester

7766 Prior baptism (1933); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 19 Mar 1933 Ernest Harry of Algernon John & Daisy Dorothy of Council Houses lab born 21 Nov 1917

7767 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 September 2020), entry for Ernest Harry Prior, volume 04A, page 2668, Mar quarter 1940, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 22

7768 Ernest Harry Prior monumental inscription, Personally read by mynwent, 6 May 2013; Ernest Harry Prior. Born unknown. Died 02 Mar 1940 Forest Heath District, Suffolk, England. Buried Waterbeach Cemetery, Waterbeach, Cambridgeshire, England. Plot 190A. FAGID 110131709

7769 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Parish of Waterbeach 1930: 3, Alfred Elias Bavester; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 21 September 2020); 59 R O Bavester, Alfred Elias Way lane
63 Rw Dw Bavester, Daisy Way lane

7770 1939 Register, England, RG 101, piece 6318E, image Schedule 13/1, Enumeration District: TBBZ, Registration District: 181-2, line 42, 75 Winfold Road, Waterbeach, Cambridgeshire, England, Alfred E Bavester; Alfred E Bavester Male 8 Jun 1891 Married General Labourer Heavy Worker
Daisy Bavester Female 13 Jun 1892 Married Unpaid Domestic Duties
Stanley H Bavester Male 10 Feb 1920 Single Grocers Roundsman Heavy Worker
Gerald J Bavester Male 17 May 1922 Single Grocer's Assistant
[Redacted]x2
Annie E Bland Female 1 Feb 1914 Married Unpaid Domestic Duties
[Redacted]
Jean R Longland Female 18 Mar 1931 Single at School
Ronald C Longland Male 24 Feb 1933 Single at School

7771 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 September 2020), entry for Daisy Williams, volume 01A, page 345, Sep quarter 1892, Chelsea district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Babster

7772 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 September 2020), entry for Daisy Bavester, volume 04B, page 2906, Dec quarter 1970, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78, born 13 Jun 1892

7773 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 September 2020), Cremation of Daisy Bavester; Bavester, Daisy. Cremated 08 Dec 1970. Cambridgeshire.

7774 Bavester-Wilson marriage (1918); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 15 Apr 1918 WILSON Stevenson 22 bac Lance Corp HM Forces of Canterbury son of Richard dec grocer. BAVESTER Hilda Mary Victoria 21 sp otp dau of John lab. Wits: C J BAVESTER, J J BATON

7775 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 September 2020), entry for Stevenson Wilson, volume 03B, page 921, Jun quarter 1918, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bavester

7776 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 September 2020), entry for Hilda M V Bavester, volume 03B, page 921, Jun quarter 1918, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wilson

7777 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 September 2020), entry for Stevenson Wilson, volume 04A, page 232, Sep quarter 1963, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

7778 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 September 2020), Cremation of Stevenson Wilson; Wilson, Stevenson. Cremated 24 Sep 1963. Cambridgeshire.

7779 1901 census of Scotland, 7 Thistle Street, Dundee, St Andrew, Forfarshire (Angus), Scotland, enumeration district (ED) 57, page 27, Stevenson Wilson; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 September 2020); Richard Wilson Head Married 45 Dundee, ANS, SCT Provision Grocers Assistt
Margaret Wilson Wife Married 39 Dundee, ANS, SCT
Margaret Wilson Daughter Single 18 Dundee, ANS, SCT Jute Winder
Robert Wilson Son Single 17 Dundee, ANS, SCT Iron Turner (Appce)
John Wilson Son 14 Dundee, ANS, SCT Jute Preparing
Jane Wilson Daughter 12 Dundee, ANS, SCT Jute Spinning
Richard Wilson Son 10 Dundee, ANS, SCT Scholar
Stevenson Wilson Son 5 Dundee, ANS, SCT Scholar
Alice Wilson Daughter 2 Dundee, ANS, SCT

7780 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 September 2020), entry for Horace F Wilson, volume 03B, page 808, Sep quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bavester

7781 Wilson baptism (1920); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 14 Nov 1920 WILSON Horace Francis of Stephenson & Hilda Mary Victoria otp clerk

7782 1939 Register, England, RG 101, piece 6318E, image Schedule 131/1, Enumeration District: TBBZ, Registration District: 181-2, line 9, 59 Rosemary Terrace, Waterbeach, Cambridgeshire, England, Leonard Halls; Leonard Halls Male 20 Nov 1894 Married Agricultural Labourer
Elizabeth Halls Female 2 Mar 1901 Married Unpaid Domestic Duties
[Redacted]x2

7783 Probate for Rose Elizabeth Halls; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 September 2020); HALLS, Rose Elizabeth of 59 Rosemary Road Waterbeach Cambridgeshire (wife of Leonard Gilbert Halls) died 7 June 1960 Administration Peterborough 30 August to the said Leonard Gilbert Halls builder's labourer. Effects £437 2s 11d

7784 Halls-Howlett marriage (1926); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 15 May 1926 HALLS Leonard Gilbert 30 bac farm lab otp son of Fred bricklayers lab. HOWLETT Rose Elizabeth 25 sp otp dau of Lot farm lab. Witnesses: L HOWLETT, D HOWLETT

7785 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for Leonard G Halls, volume 03B, page 1137, Jun quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Howlett

7786 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for Rose E Howlett, volume 03B, page 1137, Jun quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Halls

7787 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1926 331/CE143/03/30 Leonard G Halls + Rose E Howlett (Waterbeach).

7788 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 February 2018), entry for Rose Elizabeth Howlett, volume 03B, page 448, Jun quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wells

7789 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for Rose E Halls, volume 04A, page 245, Jun quarter 1960, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59

7790 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 September 2020), Cremation of Rose Elizabeth Halls; Halls, Rose Elizabeth. Cremated 10 Jun 1960. Cambridgeshire.

7791 1939 Register, England, RG 101, piece 6318E, image Schedule 21/1, Enumeration District: TBBZ, Registration District: 181-2, line 31, Denny End, Waterbeach, Cambridgeshire, England, Edwin Halls; William Doggett Male 29 Aug 1872 Widowed Farm Labourer Heavy Worker
Edwin [Arthur Edwin] Halls Male 19 Jul 1898 Married Bakers Roundsman Heavy Worker
Marjorie [E] Halls Female 14 Mar 1898 Married Unpaid Domestic Duties
Bernard [William] Halls Male 18 Oct 1931 Single at School

7792 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 September 2020), entry for Edwin A Halls, volume 03B, page 1209, Sep quarter 1931, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Doggett

7793 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 September 2020), entry for Marjorie E Doggett, volume 03B, page 1209, Sep quarter 1931, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Halls

7794 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 September 2020), entry for Marjorie Tamar Elizabeth Doggett, volume 03B, page 458, Jun quarter 1898, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Knights

7795 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 September 2020), entry for Marjorie Elizabeth Halls, volume 9, page 0784, Mar quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76, born 14 Mar 1898

7796 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 September 2020), Cremation of Marjorie Elizabeth Halls; Halls, Marjorie Elizabeth. Cremated 26 Mar 1975. Cambridgeshire.

7797 Probate for Marjorie Elizabeth Halls; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 September 2020); HALLS, Marjorie Elizabeth of 12 Robson Ct Waterbeach Cambs died 21 March 1975 Administration Ipswich 6 June £2033 751017014F

7798 1930 U.S. census, population schedule, East Detroit, Macomb, Michigan, enumeration district (ED) 0012, p. 21A, dwelling 335, family 337, Fred Robinson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340743; 133 Chesterfield Ave
Fred Robinson Head 28 Married England (f)England (m)England Machinist, Auto Factory
Violet Robinson Wife 22 Married Canada (f)England (m)England
Evelyn Robinson Daughter 6 Single Michigan (f)England (m)Canada
John Robinson Son 3 Single Michigan (f)England (m)Canada
James Robinson Son 1 Single Michigan (f)England (m)Canada
James Coade Brother-in-law 31 Married England (f)England (m)England Laborer, Auto Factory
Alice Coade Sister-in-law 29 Married England (f)England (m)England
Marjoria Coade Niece 10 Single Canada (f)England (m)England

7799 "Canada, Ontario Marriages, 1869-1927," database, <i>FamilySearch</i> (https://familysearch.org : accessed 23 June 2020), Marriage of James Frederick William Coade and Alice Murrell; 9 Apr 1919 City of London, Ontario. License issued 5 Apr 1919. James Frederick William Coade, 19, of London ONT, born Ramsgate, England, Bachelor, Laborer, Anglican. Father James J Coade. Mother Kate Ellen Boyce. Alice Murrell, 18, of London ONT, born Walthamstow, England, Spinster, -, Anglican. Father William George Murrell. Mother Mabel Watts. Witnesses: M K Gunne of London ONT, H D Gunne of London ONT.

7800 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 June 2020), entry for James Frederick William Coade, volume 02A, page 1016, Jun quarter 1899, Thanet district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Boyce

7801 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 23 June 2020), Draft Card for James Frederick Wm Coade; James Frederick Wm Coade, of 19374 Woodward Detroit Wayne Mich. Mail address Same. Telephone To 7-2852. Age 43. Born 21 Apr 1899 Ramsgate, England. NOK Donald Derain 19374 Woodward Ave. Employer (not employed). Place of employment . Description: White, 5'7", 148lbs, Blue eyes, Brown hair, Light complexion. Registered Feb 16 1942.

7802 Death of James Frederick William Coade monumental inscription, 9 Aug 2011; James Frederick William Coade. Born 21 Apr 1899 Ramsgate, Thanet District, Kent, England. Died 26 Nov 1965 (aged 66) Macomb, Macomb County, Michigan, USA. Buried Clinton Grove Cemetery, Clinton Township, Macomb County, Michigan, USA. Plot Section G 140 space 3. FAGID 74682682

7803 "Canada Passenger Lists, 1881-1922," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Passenger List for SS Megantic; Departure 30 Sep 1911 Liverpool, England. Arrival 7 Oct 1911 Quebec, Canada
SS Megantic
Ticket 378545
Coade James 35 Adult Married England Labourer Protestant Brother, Mechanic
Coade Kate 34 Adult Married England Domestic Protestant
Coade James (Jnr) 11 Child Single England Protestant
Coade William 10 Child Single England Protestant

7804 Marjorie Mabel DeRain monumental inscription, 25 Apr 2015; Marjorie Mabel DeRain. Born 24 Sep 1919. Died 15 Feb 1974 (aged 54). Buried Resurrection Cemetery, Clinton Township, Macomb County, Michigan, USA. Plot Section 15 Lot 680, Space 2. FAGID: 145564968

7805 "Michigan Death Index, 1971-1996," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Death of Marjorie Derain; 15 Feb 1974 Detroit, Wayne MI. Marjorie Derain, Female, born 24 Sep 1919, resident of St Clair Shores, Macomb, Michigan

7806 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Marriage of Donald DeRain and Marjorie Coade; 9 Aug 1941 Detroit, Wayne, Michigan. Donald DeRain, 20, white, of Detroit Michigan, born Michigan, pattern maker, previous marriages None. Father Charles. Mother Frances Hoffman. Marjorie Coade, 21, white, of Detroit Michigan, born Canada, waitress, previous marriages None. Father James. Mother Alice Murrell. Witness: Charles DeRain of Detroit, Betty Morgan of Michigan.

7807 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 23 June 2020), Draft Card for Donald DeRain; Donald DeRain, of 19374 Woodward Detroit Wayne Mich. Mail address Same. Telephone Twonsend 7-2852. Age 21. Born 19 Sep 1920 Detroit Mich. NOK Mrs Francis Drake 5598Hurlbolt Detroit Mich. Employer Atlas Pattern Shop 1336 E Poste S Detroit Mich. Place of employment Same. Description: White, 5'10", 175lbs, Brown eyes, Brown hair, Ruddy complexion. Registered Feb 16 1942.

7808 Death of Donald Anthony DeRain monumental inscription, 25 Apr 2015; Donald Anthony DeRain. Born 19 Sep 1920 Michigan, USA. Died 9 Mar 2005 (aged 84). Buried Resurrection Cemetery, Clinton Township, Macomb County, Michigan, USA. Plot Section 15, Lot 680, Space 1. FAGID 145566522

7809 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Death of Donald Derain; Donald Derain. Social Security Number: 380-14-4580. Birth Date: 19 Sep 1920. Issue Year: Before 1951. Issue State: Michigan. Last Residence: 48036, Clinton Township, Macomb, Michigan. Death Date: 19 Mar 2005

7810 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020), Marriage of Ernest J Murrell and Violet L Taylor; 26 Jul 1928 Utica, Macomb. Ernest J Murrell, 25, white, of Detroit Mich, born England, baker, previously married No. Father William. Mother Mabel Watson[sic]. Violet L Taylor, 18, white, of Mt Clemens Mich, born Mt Clemens Mich, previously married No. Father Joseph. Mother Gertrude Standean. Witnesses: Hazel H Beardslee, of Mt Clemens, Mich. Route 6. F T Beardslee, of Mt Clemens, Mich. Route 6.

7811 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020), Death of Violet Murrell; Violet Murrell. Social Security Number: 381-48-0637. Birth Date: 22 Aug 1910. Issue Year: 1963. Issue State: Michigan. Last Residence: 33544, Zephyrhills, Pasco, Florida, USA. Death Date: Apr 1985

7812 "USA, Florida Death Index, 1877-1998," database, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020), Death of Violet Louise Murrell; 9 Apr 1985 Pinellas, Florida. Violet Louise Murrell, white, 74, born 22 Aug 1910

7813 Anita M Servo nee Murrell monumental inscription, Personally read by Gail Campbell Schulte, 3 Jun 2012; Anita M Servo nee Murrell. Born 29 Mar 1929. Died 1 Jan 1987 (aged 57). Buried Clinton Grove Cemetery, Clinton Township, Macomb County, Michigan, USA. Plot Cremains Section. FAGID 91255908

7814 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020), Marriage of James C Servo and Anita M Murrell; 22 Sep 1951 Mount Clemens, Macomb, Michigan. usa, micJames C Servo, male, white, 22, of MT Clemens, Michigan. Born Detroit, Michigan. Father Jerry W Servo. Mother Elizabeth Smith. Anita M Murrell, female, white, 22, of Mount Clemens, Michigan. Born Detroit, Michigan. Father Ernest Murrell. Mother Violet Taylor. County File Number 35046. State File Number 50 22632

7815 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 27 June 2020), Draft Card for James Conrad Servo; James Conrad Servo, of 125 Grand Ave, Mt Clemens, Macomb, Mich. Mail address Same. Telephone Mt Clemens 2417. Age 18. Born 5 Feb 1929 Detroit, Michigan. NOK Mr G Servo, 125 Grand Ave, Mt Clemens, Macomb, Mich. Employer Servo's Repair Shop. Place of employment Home address. Description: White, 6'2", 184lbs, Brown eyes, Brown hair, Ruddy complexion. Registered Feb 06 1947.

7816 James C Servo monumental inscription, Personally read by Gail Campbell Schulte, 3 Jun 2012; James C Servo. Born 5 Feb 1929. Died 29 Mar 1994 (aged 65). Buried Clinton Grove Cemetery, Clinton Township, Macomb County, Michigan, USA. Plot Cremains Section. FAGID 91255896

7817 "Michigan Death Index, 1971-1996," database, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020), Death of James C. Servo; 29 Mar 1994 Mount Clemens, Macomb, Michigan. James C. Servo, of Clinton, Macomb, Michigan, male, born 5 Feb 1929

7818 "Michigan Death Index, 1971-1996," database, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020), Death of Thomas J Murrell; 19 dec 1982 Mount Clemens, Macomb, michigan. Thomas J Murrell, male, of Harrison, Macomb, Michigan, born 24 feb 1933

7819 "USA, Michigan, Divorce Records, 1897-195," database, <i>Ancestry</i> (ancestry.co.uk : accessed 27 June 2020), Divorce of Bernard and Bertha Murrell; 25 Apr 1931. Macomb, Michigan. Bernard Murell. Bertha Murrell. Married Toronto Sep 1 1924. Divorced granted to Husband. Contested No. Cause Desertion and abandonment. Granted Absolute. Alimony granted No. Minor children No

7820 1940 U.S. census, population schedule, Mount Clemens, Macomb, Michigan, enumeration district (ED) 50-44, p. 5B, household 91, Bernard C Murrell; digital images, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01783; 149 Crocker Blvd
Bernard C Murrell Head 35 Married Michigan Labor, Pottery works
Louise P Murrell Wife 26 Married Michigan
Colleen L Murrell Daughter 6 Single Michigan

7821 "Canada, Ontario Marriages, 1869-1927," database, <i>FamilySearch</i> (https://familysearch.org : accessed 27 June 2020), Marriage of Bernard Charles Murrell and Bertha Amelia Gilmore; 1 Sep 1924 London, Middlesex, Ontario. Bernard Charles Murrell, plasterer, bachelor, 19, Church of England, of 26 Ridout St S London, Born England. Father Wm Murrell, born England. Mother Mabel Watts. Bertha Amelia Gilmore, housekeeper, spinster, 18, Methodist, of 14 Childers St London, born London Ont. Father Wm H Gilmore, born England. Mother Bertha A Bret. Witnesses: Thos M O Hagan, of 126 York St London. Harold Simpson, of 200 Horlen St London.

7822 "Canada, Ontario, Births, 1858-1913," database, <i>Ancestry</i> (ancestry.co.uk : accessed 27 June 2020), Birth of Bertha Amelia Gilmore; 4 Dec 1908 1.30 a.m. London, Middlesex, Ontario. [?Lot 10 Leon C] Bertha Amelia Gilmore, female, parents married 4 Jul 1888 London twp. Father William Hugh Gilmore, GYR employee. Mother Bertha Amelia Bolt. Physican None. Imformant Mother, Mrs W H Gilmore

7823 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 27 June 2020), Marriage of Bernard C Murrell and Louise Knauss; 13 Jun 1931 Mt Clemens, Macomb, Michigan. Bernard C Murrell, male, white, 25, potter, of East Detroit, Michigan, born Owen Sound, Canada, previous marriage Once. Father William H Murrell. Mother Mabel Watts. Louise Knauss, female, white, 17, of East Detroit, Michigan, born Frankfort, Indiana, previous marriage None. Father Louis Knauss. Mother Annes Luper. Witnesses: Gladys Baker, of Mt Clemens, Michigan. William S Baker, of Mt Clemens, Michigan. County File Number 15040. State File Number 50 3149

7824 "USA, Indiana, Birth Certificates, 1907-1940," database, <i>Ancestry</i> (ancestry.co.uk : accessed 27 June 2020), Birth of Oletua Louise Knauss; 30 Jan 1914 9.15 a.m. Frankfort, Clinton IN. Oletua Louise Knauss, female, 6th child, legitimate. Father Louis Knauss, of City, white, 47, born Ind, mechanical. Mother Annis Luper, of City, white, 30, born Indiana, housewife, 6 children 5 living.

7825 "USA, Michigan, Divorce Records, 1897-195," database, <i>Ancestry</i> (ancestry.co.uk : accessed 24 June 2020), Divorce of Fred and Violet E Robinson; 1 Oct 1934 Macomb co Mich. Fred Robinson. Violet E Robinson. Married 22 Nov 1922 London Ont. Filing 14 May 1934, granted to wife, not contested, cause extreme cruelty and non-support, decree 1 Oct 1934 absolute, alimony granted, children 5. Evelyn aged 10. Jack aged 8, James aged 5, Donald aged 3, David aged 2

7826 1940 U.S. census, population schedule, Detroit, Wayne, Michigan, enumeration district (ED) 84-79, p. 5A, household 154, James Leitch; digital images, <i>FamilySearch</i> (familysearch.org : accessed 26 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01841; Charlotte [Street]
James Leitch Head 36 Married Scotland Store Room Mgr, hotel
Violet Leitch Wife 34 Married Canada English Store Mgr, retail upholstering

7827 "Canada, Ontario Marriages, 1869-1927," database, <i>FamilySearch</i> (https://familysearch.org : accessed 24 June 2020), Marriage of Fred Robinson and Violet Edith Murrell; 15 Nov 1922 London, Middlesex, Ontario. Fred Robinson, pottery maker, bachelor, 21, methodist, of Mt Clemens Mich, born Manchester England. Father Thomas Robinson. Mother Lily Higgin. Violet Edith Murrell, chocolate maker, spinster, 18, Presbytarian, of 219 Clarence St, born Owen Sound Ontario. Father William Murrell. Mother Edith[sic] Watts. Witnesses: Ernest Murrell of 819 [?] St London. Lillian Robinson, 68 Church St Mt Clemens.

7828 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 June 2020), entry for Fred Robinson, volume 08C, page 647, Dec quarter 1901, Barton upon Irwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Higgin

7829 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 24 June 2020), Draft Card for Fred Robinson; Fred Robinson, of 3018 S Waring Detroit Waynes Mich. Mail address Same. Telephone Atalantic 2864. Age 40. Born 11 Oct 1901 Manchester England. NOK Anna Robinson. Employer Harry Lamburd 11240 Charlevoix. Place of employment Union Bar Detroit Wayne Mich. Description: White, 5'5", 120lbs, Blue eyes, Brown hair, Light complexion. Registered Feb 16 1942.

7830 Evelyn Lillian Scheible nee Robinson monumental inscription, Personally read by K. Staubitz, 26 Feb 2014; Evelyn Lillian Scheible nee Robinson. Born 14 Jan 1924 Mount Clemens, Macomb County, Michigan, USA. Died 18 May 2000 (aged 76) Phoenix, Maricopa County, Arizona, USA. Buried Highland Cemetery, Highland, Oakland County, Michigan, USA. Plot Lot 625, Grave 1. FAGID 125638996

7831 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 24 June 2020), Marriage of Bernard L Scheible and Evelyn L Robinson; 11 Oct 1941 Berkley, Oakland, Michigan. Bernard L Scheible, 22, white, of Detroit Mich, born Mich, machinist, first marriage. Father Frank. Mother Ada Dumes. Evelyn L Robinson, 17, white, of Detroit Mich, born Mich, waitress, first marriage. Father Fred. Mother Violet Murrell. Father's constent given. Witnesses: Hertwell Gray of Detroit, Bernadine Gray of Detroit

7832 Bernard L. Scheible monumental inscription, Personally read by K. Staubitz, 6 Feb 2014; Bernard L. Scheible. Born 23 Dec 1918 Detroit, Wayne County, Michigan, USA. Died 10 Feb 1988 (aged 69) Highland, Oakland County, Michigan, USA. Buried Highland Cemetery, Highland, Oakland County, Michigan, USA. Plot Lot 625, Grave 2. FAGID 125638981

7833 James Frederick "Jim" Robinson monumental inscription, Personally read by Bushong Weiss, 28 Jun 2011; James Frederick "Jim" Robinson. Born 8 Apr 1929 Mount Clemens, Macomb County, Michigan, USA. Died 18 Feb 2008 (aged 78) Kalamazoo County, Michigan, USA. Buried Fairview Cemetery, Homer, Calhoun County, Michigan, USA. FAGID 72128896

7834 "USA, Ohio, County Marriages, 1789-2013," database, <i>FamilySearch</i> (familysearch.org : accessed 26 June 2020), Marriage of James Roy Leitch and Violet E Robinson; License application 25 Jul 1942 Lucas. James Roy Leitch, 37 on 2 Sep 1941, of Detroit Mich, born Scotland, steward, previous marriages None. Father George Leitch. Mother Elizabeth Roy. Violet E Robinson, 36 on 20 May 1942, of Detroit Mich, born Canada, sales lady, previous marriages One, divorced woman. Father William Murrell. Mother Mabel Watts. Married name Mrs Fred Robinson. Marriage certificate 25 Jul 1942 solemnized by George J Gurcsik JP

7835 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 26 June 2020), Draft Card for James Roy Leitch; James Roy Leitch, of 435 Charlotte Detroit Wayne Michigan. Mail address Same. Telephone Terrace 2-9130. Age 39. Born 2 Sep 1902 Blantyre, Scotland. NOK Violet Leitch 435 Charlotte Detroit. Employer Davison Industrial Caterers. Place of employment 1889 Holbrook Detroit Wayne Michigan. Description: White, 5'4", 150lbs, Gray eyes, Bald hair, Ruddy complexion. Registered Feb 16 1942.

7836 James Roy Leitch monumental inscription, Personally read by i H n, 3 Sep 2011; James Roy Leitch. Born 2 Sep 1903. Died 9 Feb 1946 (aged 42) London, Middlesex County, Ontario, Canada. Buried Woodland Cemetery, London, Middlesex County, Ontario, Canada . Plot Section M, Row 25, Plot 160. FAGID 75901110

7837 "Canada, Ontario Deaths, 1869-1937 and Overseas Deaths, 1939-1947," database, <i>FamilySearch</i> (https://familysearch.org : accessed 26 June 2020), Death of James Roy Leitch; 9 Aug 1946. St Joseph's Hospital, London, Middlesex. James Roy Leitch, of 435 Charlotte St. Detroit, Wayne, Michigan, USA. Male, American, Scotch, married. Born Scotland Sep 2 1903, aged 42y 11m 7d, purchasing agent - Fort Shelby Hotel Detroit. Wife Violet Murrell. Father Leitch, born Scotland. Mother Unknown, born Scotland. Informant Violet Leitch 427 Grey St, London. Burial Aug 12 1946, Woodland Cemetery, London. Deceased was attended from Jun 15 1946 to Aug 8 1946, last seen alive Aug 8 1946. COD Coronary thrombosis, hypertension cardiovascular disease. Operation; Yes, Aug 5 1946 [?synpathectory] for hypertensive cardiovascular disease. Autopsy Yes.

7838 "Canada, Ocean Arrivals (Form 30A), 1919-1924," Arrival of James Roy Leitch; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 26 June 2020); SS Marloch, third class
LEITCH Jas R, age 21, Occupation: railway, Intended occupation: railway work, Born Blantyre, Race: Scotch, Citizenship: Motherwell, Religion: protestant presbyt, Objective to make home in Canada, Permanent: yes, Money in possesion: Adequate, Read: Yes, Langauge: English, Ticket paid: By sister in Canada, Destination: Sister Miss Agnes Leitch 507 Church St Toronto Ont. Nearest relative: Mrs E leitch, mother, 76 Robertsford Pl Roman Rd Motherwell Scotland. mentally defective No, Tubercular No, Physically defective No, Otherwise barred No

7839 "US Border Crossings from Canada to United States, 1895-1956," database, <i>FamilySearch</i> (familysearch.org : accessed 26 June 2020), Arrival of James Roy Leitch; LEITCH James Roy 21 male [?Railway] 1 week Last address Sister Agnes 507 Church St Toronto, born 2 September 1903 Blantyre Scotland

7840 Anthony Joseph Schragl monumental inscription, Personally read by i H n, 2 Sep 2011; Anthony Joseph Schragl. Born 12 Nov 1915 Baldwin Township, Allegheny County, Pennsylvania, USA. Died 5 Oct 1988 (aged 72) Santa Barbara County, California, USA. Buried Santa Barbara Cemetery, Santa Barbara, Santa Barbara County, California, USA. Plot Mountain View Section, Block E, Grave 122. FAGID 75873579

7841 "US Border Crossings from Canada to United States, 1895-1956," database, <i>FamilySearch</i> (familysearch.org : accessed 24 June 2020), Immigration of Lillian Mary Nichols; 29 Apr 1950 Port of Blaine, Washington. NICHOLS nee Murrell, Lillian Mary, accompanied by husband Frederick and son Richard James. Canada passport 4-87449 exp 4-20-52, CIV 1911, issued Vanc BC 2-23-50 section Act of 1924 4/C. Born 3-31-14 London Ont, age 35, female, housewife, language English, race English, nationality Canada, last address 924 Nanaimo, Vancover BC. Nearest relative father; Wm Murrell 427 Gray, London Ont. Passage paid by Self. Destination Sister; Mrs Anthony Schragle 216 W Victoria, Sanata Barbara Cal. Ever arrested No. Purpose Perm Res. Head Tax States GN B41449. Height 5'2", fair complexion, brown hair, hazel eyes. Admitted Apr 29 1950

7842 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 24 June 2020), Death of Fred S. Nichols; Fred S. Nichols. Social Security Number: 554-42-4417. Birth Date: 3 Mar 1920. Issue Year: Before 1951. Issue State: California. Last Residence: 93463, Solvang, Santa Barbara, California, USA. Death Date: 10 Mar 1998

7843 "US Border Crossings from Canada to United States, 1895-1956," database, <i>FamilySearch</i> (familysearch.org : accessed 24 June 2020), Immigration of Frederik Samuel Nichols; 29 Apr 1950 Port of Blaine, Washington. NICHOLS Frederick Samuel, accompanied by wife Lillian Mary and son Richard James. Canada passport 4-87330 exp 1-24-55, CIV 1910, issued Vanc BC 2-23-50 section Act of 1924 4/C. Born 3-3-20 Winnipeg Man, age 29, male, tel. installer, language English, race English, nationality Canada, last address 924 Nanaimo, Vancover BC. Nearest relative father; Frederick J Nichols 2022 Charles, Vancover BC. Passage paid by Self. Destination Sis-in-law; Mrs Anthony Schragle 216 W Victoria, Sanata Barbara Cal. Ever arrested No. Purpose Perm Res. Head Tax States GN B41450. Height 5'6", fair complexion, brown hair, brown eyes, scar R index finger. Admitted Apr 29 1950

7844 1911 census of England, The Pieces Lane, Waterbeach, Cambridgeshire, England, John Whitehead; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 7 July 2017); citing RG 78, RG 14 PN 9076, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 26, schedule number (SN) 214; John Whitehead Head 38 Mar Labourer on farm Waterbeach, CAM
Mildred Whitehead Wife 38 Waterbeach, CAM
Maud Watts Niece 3 Chesterton, CAM
Married 10 years, children 0, alive 0, died 0

7845 1939 Register, England, RG 101, piece 6302A, image Schedule 175/1, Enumeration District: TAAF, Registration District: 181-1, line 26, 330 Mill Road, Cambridge, Cambridgeshire, England, Percy C Read; Percy C Read Male 23 Oct 1908 Married Insurance Clerk
Maude Read Female 28 Sep 1908[sic] Married Unpaid Domestic Duties
Richard J Read Male 9 May 1934 Single At School
George Hales Male 3 May 1914 Single Fish Salesman
Thomas Cockram Male 12 Apr 1916 Single Electrical Engineer (Asst Mason)

7846 Read-Watts marriage (1933); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 10 Aug 1933 READ Percy Clifford 24 bac insurance clerk otp son of John William retired. WATTS MAude 24 sp otp dau of unknown. wits: J W READ, H J SCOTT

7847 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 October 2020), entry for Percy Clifford Read, volume 04B, page 290, Dec quarter 1908, Kings Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Parker

7848 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2020), entry for Percy Clifford Read, volume 59F/6371B, page 44, Apr quarter 1993, Kings Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 23 Oct 1908

7849 Probate for Percy Clifford Read; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 3 October 2020); READ, Percy Clifford of 35 Neville Rd Heacham Kings Lynn Norfolk died 2 April 1993 Probate Ipswich 10 August Effects Not exceeding £125000 9381302416T

7850 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 October 2020), entry for Richard J Read, volume 03B, page 592, Jun quarter 1934, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Watts

7851 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 October 2020), entry for Richard John Read, volume 03B, page 803, Jun quarter 1970, Lincoln district; citing the General Register Office's England and Wales Civil Registration Indexes; age 35, born 9 May 1934

7852 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 March 2018), entry for Sidney Bernard Clark, volume 03B, page 478, Mar quarter 1898, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Leech

7853 Clark baptism (1898); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 23 Jan 1898 CLARK Sidney Bernard of Herbert James & Matilda of 5 Queen Street packer

7854 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Sidney Bernard Clark, volume 9, page 0605, Sep quarter 1983, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 17 Dec 1897

7855 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 5 October 2020), Cremation of Sidney Bernard Clark; Clark, Sidney Bernard. Cremated 29 Jul 1983. Cambridgeshire.

7856 1939 Register, England, RG 101, piece 6306J, image Schedule 90/1, Enumeration District: TABP, Registration District: 181-1, line 14, 25 Mill Street, Cambridge, Cambridgeshire, England, Sidney B Clark; Sidney B Clark Male 17 Dec 1920 Widowed Shop assistant (grocers)
Florence S Norman Female 26 Jan 1920 Single Factory hand

7857 1939 Register, England, RG 101, piece 855F, image Schedule 39/1, Enumeration District: BMBT, Registration District: 132/1, line 22, 58 Inderwick Road, Hornsey, Middlesex, England, Thomas G S B Broadbent; Thomas G S B Broadbent Male 22 Apr 1883 Married Night Hall Porter. Flats
Alexandra V Broadbent Female 15 Feb 1901 Married Daily Domestic Help

7858 Probate for Alexandra Victoria Broadbent; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 6 October 2020); BROADBENT, Alexandra Victoria of 18 Spencers La Lewes E Sx died 7 November 1987 Administration Brighton 10 December Effects Not exceeding £70000 8751317236Y

7859 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for Thomas George Seton Broadbent, volume 01B, page 274, Jun quarter 1883, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Round

7860 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 11 November 2016), Baptism of Thomas George Seton Bellingham Broadbent in 1890; London Metropolitan Archives, Holloway, Register of Baptism, p83/jne, Item 005; St John, Holloway. No. 1218. 29 Jun 1890. Thomas George Seton Bellingham, of Thomas George Seton & Sarah Georgina Broadbent, of 25 Vorley Road, Railway clerk

7861 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Thomas George Seton Bellingham Broadbent, volume 05F, page 508, Dec quarter 1950, Wood Green district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67

7862 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 6 October 2020), Service record for Thomas George Seton Bellingham Broadbent; Short Service Attestation. 11 Dec 1915. No 4777 3/13 London Regt. Thomas George Seton Bellingham Broadbent of Alexandra Hotel, Hyde Park Corner. Aged 33y 7m, Night porter. NOK Mr Thos George Seton Bellingham broadbent, 1 Arthur Rd Holloway Rd Ln, father. Home 11.12.15. Home 31.3.16 to 15 Jul 1916. Expdy Force France 16 Jul 1916 to 10.11.16. Home 11.11.16 to 8.7.17. Transferred to Territorial No 200788 2/5 Bn Bedfordshire Regt. Height 5' 5", chester 32 /1/2", expansion 3". complexion fair, blue eyes, dark brown hair, Hotel employee. Discharged 8 Jul 1917 no longer physically fit for war service. (a) taxicardia & neurasthenia, following dysentery (b) crushed left foot

7863 1939 Register, England, RG 101, piece 6317B, image Schedule 17/1, Enumeration District: TBBM, Registration District:, line 36, Church Street, Little Shelford, Cambridgeshire, England, George Easy; George Easy Male 15 Oct 1897[sic] Married General Farm Hand & Tractor
Hilda M Easy Female 17 Mar 1907 Married Unpd Domestic Duties

7864 Easy-Norman marriage (1935); All Saints (Little Shelford, Cambridgeshire); CD/PR/55a; 14 Sep 1935 EASY George 35 bac lab otp son of George lab. NORMAN Hilda Maria 28 sp [blank] otp dau of Alfred lab. By Banns. Witnesses: Roberta Wilhelmena Elizabeth NORMAN, Reginald EASEY

7865 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for Hilda M Norman, volume 03B, page 1461, Sep quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Easy

7866 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for George Easy, volume 03B, page 1461, Sep quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Norman

7867 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1935 331/CE107/01/271 George Easy + Hilda M Norman (Little Shelford).

7868 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2016), entry for George Easy, volume 03B, page 455, Dec quarter 1899, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Loker

7869 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1899 331/SHE/28/323 George Easy.

7870 Easy baptism (1899); All Saints (Little Shelford, Cambridgeshire); CD/PR/55a; 10 Dec 1899 EASY George of George & Annie Maria otp coachman

7871 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 11 November 2016), entry for George Easy, volume 9, page 0852, Jun quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75. Date of birth 15 Oct 1899

7872 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1975 331/D3B/142 George Easy dob 15OC1899.

7873 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 27 Jun 1975 George EASY 75 Cambridgeshire Little Shelford, All Saints.

7874 Probate for George Easy; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 6 October 2020); EASY, George of 37 Hauxton Rd Little Shelford Cambs died 23 June 1975 Probate Ipswich 31 July £1617 751017926K

7875 1939 Register, England, RG 101, piece 6317B, image Schedule 112/1, Enumeration District: TBBM, Registration District: [blank], line 19, High Street, Little Shelford, Cambridgeshire, England, Jack Jennings; Jack Jennings Male 17 Mar 1915 Married Bricklayer
Roberta Jennings Female 10 Jul 1910 Married Unpd Domestic Duties

7876 Jennings-Norman marriage (1939); All Saints (Little Shelford, Cambridgeshire); CD/PR/55a; 26 Jan 1939 JENNINGS Jack 24 bac bricklayer of Haslingfield son of Charles William lab. NORMAN Roberta Wilhelmina Elizabeth 28 sp [blank] otp dau of Alfred lab. By Banns. Witnesses: Reginald BENTLEY, Florence Selina CLARK

7877 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2016), entry for Jack Jennings, volume 03B, page 721, Mar quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Norman

7878 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2016), entry for Roberta W E Norman, volume 03B, page 721, Mar quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; Spouse Jennings

7879 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1939 331/CE107/01/278 Jack Jennings + Roberta W Norman (Little Shelford).

7880 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 November 2016), entry for Jack Jennings, volume 03A, page 1482, Jun quarter 1915, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fletcher

7881 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1915 331/MEL/41/306 Jack Jennings.

7882 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1985 331/B10C/157 Jack Jennings dob 17MR1915.

7883 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2016), entry for Jack Jennings, volume 9, page 655, Apr quarter 1985, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70. Date of birth 17 Mar 1915

7884 Jack & Roberta Wilhelmina Elizabeth Jennings monumental inscription, Alan Bullwinkle and Colin Norman, 2002; There is a headstone in Little Shelford All Saints churchyard, plot 80. Reads: Roberta/Wilhelmina/Elizabeth JENNINGS/died 31th January 1972/aged 61 years/A beloved wife and mother/Also a beloved husband/and father/Jack/died 18th April 1985/aged 70 years; http://www.littleshelfordhistory.co.uk/history/all-saints-graveyard/all-saints-church-graveyard-inscriptions

7885 Federation of Family History Societies, <i>National Burial Index v3</i> (ISBN 978-0-9564721-0-6), Burial 24 Apr 1985 Jack JENNINGS 70 Cambridgeshire Little Shelford, All Saints.

7886 1939 Register, England, RG 101, piece 6342C, image Schedule 33/1, Enumeration District: TDAM, Registration District: 184-1, line 5, 7 New Road, Mepal, Cambridgeshire, England, Arthur E S Whitehead; Arthur E S Whitehead Male 17 Apr 1900 Married Agricultural labourer, horseman
Emily E Whitehead Female 10 Dec 1903 Married Unpaid domestic duties
[Redacted]x2

7887 Probate for Arthur Edward Stanley Whitehead; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 13 October 2020); WHITEHEAD, Arthur Edward Stanley of 5 New Road Mepal near Isle Of Ely died 6 July 1964 Administration Peterborough 7 August to Emily Eliza Whitehead widow. £854

7888 Whitehead-Wheaton marriage (1922); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 28 Jan 1922 Whitehead, Arthur Edward Stanley 21 bac lab of Mepal son of Arthur lab. Wheaton, Emily Eliza 18 sp [blank] otp dau of George William blacksmith. Wits: Fanny May Wheaton, A.G.? Wheaton, David C. Howard

7889 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Arthur E S Whitehead, volume 03B, page 833, Mar quarter 1922, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wheaton

7890 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Emily E Wheaton, volume 03B, page 833, Mar quarter 1922, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Whitehead

7891 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 October 2017), entry for Emily Eliza Wheatley, volume 03B, page 488, Mar quarter 1904, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Long

7892 Wheaton baptism (1904); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 31 Jan 1904 Wheaton, Emily Eliza of George William & Elizabeth otp blacksmith born 10 Dec 1903

7893 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Emily Eliza Whitehead, volume G8A/3331A, page 32, Jan quarter 2001, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 97, born 11[sic] Dec 1903

7894 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Isle of Ely - Parish of Mepal - 1965: 3, Emily Eliza Whitehead; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 13 October 2020); 285 Whitehead, Emily Eliza, 5 New Road

7895 1939 Register, England, RG 101, piece 6312C, image Schedule 206/1, Enumeration District: TADH, Registration District: 181-1, line 43, 104 Ramsden Square, Cambridge, Cambridgeshire, England, Harold H Nye; Harold H Nye Male 13 Apr 1901 Married Builder's labourer & storekeeper
Florence E Nye Female 3 Dec 1901 Married Unpaid domestic duties
[Redacted]
Raymond V Nye Male 23 Jul 1925 Single Butcher's assistant

7896 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Harold H Nye, volume 03B, page 1293, Sep quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Whitehead

7897 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Florence E Whitehead, volume 03B, page 1293, Sep quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Nye

7898 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 October 2020), entry for Harold Henry Nye, volume 01D, page 278, Jun quarter 1901, St Olave district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bowden

7899 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 October 2020), entry for Harold Henry Nye, volume 9, page 0816, Jun quarter 1982, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 13 Apr 1901

7900 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 13 October 2020), Burial of Harold Henry Nye; Nye, Harold Henry. Buried 11 May 1982. Cambridgeshire.

7901 Probate for Harold Henry Nye; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 13 October 2020); NYE, Harold Henry of 51 Mowbray Rd Cambridge died 5 May 1982 Probate Ipswich 1 July Effects Not exceeding £25000 821007563F

7902 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 October 2020), entry for Mollie E Nye, volume 03B, page 734, Jun quarter 1923, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Whitehead

7903 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 October 2020), entry for Raymond V Nye, volume 03B, page 643, Sep quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Whitehead

7904 1939 Register, England, RG 101, piece 6344A, image Schedule 6/1, Enumeration District: TDCD, Registration District: 185-1, line 22, Langwood Fen Farm, Chatteris, Cambridgeshire, England, Robert L Whitehead; Robert L Whitehead Male 3 Mar 1907[sic] Married Horse Man
Florence M Whitehead Female 23 Nov 1907 Married House Duties Land Work
Harold R Chapman Male 19 Mar 1930 Single
[Redacted]x2
Beryl Chapman Female 21 May 1936 Single

7905 Whitehead-Chapman marriage (1931); Holy Cross (Stuntney, Cambridgeshire); 10 Oct 1931 WHITEHEAD Robert Leonard bac 25 horseman of the Red House Nornea son of Arthur yardman. CHAPMAN Florence Mary sp 20 [blank] of the Red House Nornea dau of Thomas lab. by banns

7906 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2020), entry for Robert L Whitehead, volume 03B, page 1381, Dec quarter 1931, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

7907 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2020), entry for Florence M Chapman, volume 03B, page 1381, Dec quarter 1931, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Whitehead

7908 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 October 2020), entry for Florence Mary Chapman, volume 03B, page 471, Mar quarter 1911, Whittlesey district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rowell

7909 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 14 October 2020), entry for Florence Mary Chapman, volume 9, page 1158, Nov quarter 1990, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 23 Nov 1910

7910 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 October 2020), entry for Arthur Whitehead, volume 03B, page 590, Dec quarter 1933, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chapman

7911 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 14 October 2020), entry for David V Whitehead, volume 03B, page 1466, Dec quarter 1939, March district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chapman

7912 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Isle of Ely - Parish of Mepal - 1955: 3, Ellis Watts Whitehead; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 14 October 2020); 281 Whitehead, Ellis Watts, 14 Witcham Road
286 Whitehead, Gertrude Elizabeth, 14 Witcham Road

7913 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2016), entry for Ellis W Whitehead, volume 04B, page 1064, Dec quarter 1949, King's Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Hodgson

7914 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2016), entry for Gertrude E Hodgson, volume 04B, page 1064, Dec quarter 1949, King's Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Whitehead

7915 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 November 2016), entry for Gertrude Elizabeth Fendley, volume 03B, page 929, Mar quarter 1914, Wisbech district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Tullett

7916 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 November 2016), entry for Gertrude Elizabeth Whitehead, volume 78B 6371B, page 130, Mar quarter 1998, King's Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84. Date of birth 2 Mar 1914

7917 1939 Register, England, RG 101, piece 6302A, image Schedule 134/1, Enumeration District: TAAF, Registration District: 181-1, line 21, 32 Suez Road, Cambridge, Cambridgeshire, England, Walter H Cudworth; Walter H Cudworth Male 2 Dec 1896 Married Engine Driver LNER
Cora L Cudworth Female 1 Feb 1899 Married Unpaid Domestic Duties
[Redacted]x2

7918 Probate for Cora Louisa Cudworth; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 October 2020); CUDWORTH, Cora Louisa of 32 Suez Road Cambridge (wife of Walter Horace Cudworth) died 8 December 1957 at Addenbrookes Hospital Cambridge Administration Peterborough 14 March to the said Walter Horace Cudworth railway locomotive driver. Effects £1985 2s 1d

7919 Probate for Walter Horace Cudworth; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 October 2020); CUDWORTH, Walter Horace of 32 Suez Road Cambridge died 21 February 1967 Administration London 25 April to Cynthia Christine Turner married woman. Effects £8791

7920 "England, Essex, Church of England Marriages, 1754-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 October 2020), Marriage of Walter Horace Cudworth and Cora Louisa Bishop; St John the Baptist, Thaxted, Essx. 27 Dec 1920. Walter Horace Cudworth, 24. Father: George Cudworth. Cora Louisa Bishop, 21. Father: Alfred Bishop.

7921 Cudworth-Bishop banns (1920); St Philip (Cambridge, Cambridgeshire); CD/PR/05; Mar. 17 Dec 1920 Cudworth, Walter Horace bac otp. Bishop, Cora Louisa sp of Thaxted Essex [in margin - certificate]

7922 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 December 2017), entry for Walter H Cudworth, volume 04A, page 2167, Dec quarter 1920, Dunmow district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bishop

7923 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 December 2017), entry for Cora L Bishop, volume 04A, page 2167, Dec quarter 1920, Dunmow district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cudworth

7924 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 January 2017), entry for Cora Louisa Bishop, volume 04A, page 796, Mar quarter 1899, Dunmow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Silley

7925 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 December 2017), entry for Cora Louisa Cudworth, volume 04A, page 276, Dec quarter 1957, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

7926 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 20 October 2020), Cremation of Cora Louisa Cudworth; Cudworth, Cora Louisa. Cremated 11 Dec 1957. Cambridgeshire.

7927 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 October 2020), entry for Roland O Cudworth, volume 04A, page 1433, Mar quarter 1928, Dunmow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bishop

7928 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Roland Owen Cudworth, volume 04A, page 287, Mar quarter 1955, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 27

7929 1939 Register, England, RG 101, piece 1556C, image Schedule 43/1, Enumeration District: DDBD, Registration District: 201-2, line 8, Newney's Farm, Braintree, Essex, England, Harold V Chapman; Harold V Chapman Male 13 Aug 1900 Married General Farmer
Freda E Chapman Female 19 Aug 1900 Married Unpaid Domestic Duties
Lilian M Chapman Female 27 Jun 1920 Single Unpaid Domestic Duties

7930 Probate for Harold Vincent Chapman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 October 2020); CHAPMAN, Harold Vincent of Newneys Farm Fairstead Essex died 28 November 1943 at William Julien Courtauld Hospital Braintree Essex Administration Llandudno 1 March to Freda Edie Chapman widow. Effects £1114 15s 8d

7931 Probate for Freda Edie Chapman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 October 2020); CHAPMAN, Freda Edie of Newney's Farm Fairstead Ex died 16 May 1988 Probate Ipswich 28 June Effects Not exceeding £70000 8851506749H

7932 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Harold Vincent Chapman, volume 03B, page 452, Sep quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Stevens

7933 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Harold Vincent Chapman, volume 04A, page 1139, Dec quarter 1943, Braintree district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 43

7934 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 October 2020), entry for Lilian M Chapman, volume 03B, page 796, Sep quarter 1920, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cudworth

7935 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Lilian Mary Snelson, volume C20G/468/1C, page 49, May quarter 2003, Chelmsford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82, born 27 Jun 1920

7936 "England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 October 2020), entry for Joseph William Snelson, 5 Jan quarter 2009, Dunmow district; citing the General Register Office's England and Wales Civil Registration Indexes; post code: CM6

7937 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Joseph W Snelson, volume 04A, page 2695, Jun quarter 1942, Braintree district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

7938 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Lilian M Chapman, volume 04A, page 2695, Jun quarter 1942, Braintree district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Snelson

7939 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 October 2020), entry for Jospeh W Snelson, volume 01D, page 1168, Mar quarter 1920, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Thorogood

7940 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 20 October 2020), entry for Janet Chapman, volume 04A, page 1403, Sep quarter 1932, Braintree district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cudworth

7941 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 20 October 2020), entry for Janet Chapman, volume 04A, page 763, Sep quarter 1932, Braintree district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

7942 1939 Register, England, RG 101, piece 6301I, image Schedule 293/1, Enumeration District: TAAE, Registration District: 181-1, line 25, 56 Argyle Street, Cambridge, Cambridgeshire, England, George Cudworth; George Cudworth Male 25 Aug 1902 Married Fireman LNER Heavy Worker
Gladys Cudworth Female 29 Sep 1904 Married Unpaid Domestic Duties
[Redacted]

7943 Probate for Albert Edward George Cudworth; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 October 2020); CUDWORTH, Albert Edward George of 56 Argyle-street Cambridge died 31 December 1945 at Addenbrookes Hospital Cambridge Administration Peterborough 4 June to Gladys Irene Cudworth widow. Effects £1188 1s 1d

7944 Cudworth-Hall marriage (1926); All Saints (Milton, Cambridgeshire); CD/PR/63 version 2.0a; 16 Jun 1926 CUDWORTH Albert Edward George 23 bac farmer otp son of George Edward barber. HALL Gladys Irene 21 sp [blank] otp dau of John small holder. Witnesses: John HALL, Iuna [Louie] CUDWORTH

7945 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Albert E G Cudworth, volume 03B, page 1131, Jun quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Hall

7946 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Gladys I Hall, volume 03B, page 1131, Jun quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cudworth

7947 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1926 331/CE118/02/2 Albert E Cudworth + Gladys I Hall (AllSaints, Milton).

7948 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 June 2017), entry for Gladys Irene Hall, volume 03B, page 401, Dec quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Swann

7949 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Gladys Irene Cudworth, volume 9, page 715, Mar quarter 1989, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84. Date of birth 29 Sep 1904

7950 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 20 October 2020), Cremation of Gladys Irene Cudworth; Cudworth, Gladys Irene. Cremated 31 Mar 1989. Cambridgeshire.

7951 Payton-Cudworth marriage (1929); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 31 Oct 1929 PAYTON George Arthur 26 bac lorry driver of Milton son of William Walter deceased. CUDWORTH Monica Irene 21 sp otp dau of Edmund hairdresser. Witnesses: Edmund CUDWORTH, Joyce CUDWORTH

7952 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2020), entry for George A Payton, volume 03B, page 1199, Dec quarter 1929, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cudworth

7953 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2020), entry for Monica I Cudworth, volume 03B, page 1199, Dec quarter 1929, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Payton

7954 1939 Register, England, RG 101, piece 6314C, image Schedule 33/1, Enumeration District: TBAM, Registration District: 181-2, line 33, 199 High Street, Cottenham, Cambridgeshire, England, Harold C Ely; Harold C Ely Male 8 Aug 1912 Married Carpenter Building (for Air Minstry)
Joyce L Ely Female 18 Dec 1907 Married Unpaid Domestic Duties
Maureen A Ely Female 7 Dec 1933 Single at School

7955 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Harold C Ely, volume 03B, page 1379, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Cudworth

7956 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Joyce L Cudworth, volume 03B, page 1379, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Ely

7957 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1933 331/RO/CHEST/25/140 Harold c Ely + Joyce L Cudworth (Register Office, Chesterton).

7958 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 June 2017), entry for Harold Claude Ely, volume 03B, page 756, Sep quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smith

7959 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Harold Claude Ely, volume 9, page 1065, Mar quarter 1978, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65. Date of birth 8 Aug 1912

7960 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 October 2020), Cremation of Harold Claude Ely; Ely, Harold Claude. Cremated 06 Jan 1978. Cambridgeshire.

7961 Probate for Harold Claude Ely; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 October 2020); ELY, Harold Claude of 17 The Chase Ely died 31 December 1977 Administration Ipswich 6 March £2186 781201068U

7962 1939 Register, England, RG 101, piece 6318E, image Schedule 88/1, Enumeration District: TBBZ, Registration District: 181-2, line 40, 10 Pieces Terrace, Waterbeach, Cambridgeshire, England, George A Payton; George A Payton Male 7 Apr 1903 Married Lorry Driver Heavy Worker
Monica I Payton Female 19 Jan 1908 Married Land Worker Unpaid Domestic Duties
Thelma AE Payton Female 26 Oct 1932 Single at School

7963 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Arthur George Payton, volume 03B, page 432, Jun quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Rogers

7964 Payton baptism (1903); All Saints (Milton, Cambridgeshire); CD/PR/63 version 2.0a; 28 Jun 1903 PAYTON Arthur George son of William Walter & Elizabeth Annie otp lab born 7 Apr 1903

7965 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2020), entry for George Arthur Payton, volume 9, page 0577, Sep quarter 1983, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 7 Apr 1903

7966 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 October 2020), Cremation of George Arthur Payton; Payton, George Arthur. Cremated 22 Sep 1983. Cambridgeshire.

7967 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 October 2020), entry for Thelma A E Payton, volume 03B, page 480, Dec quarter 1932, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cudworth

7968 Payton baptism (1932); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 11 Dec 1932 PAYTON Thelma Ann Elizabeth of George Arthur & Monica Irene of Landbeach Rd Milton motor driver born 26 Oct

7969 Scottish Government, "ScotlandsPeople," database, <i>ScotlandsPeople</i> (https://www.scotlandspeople.gov.uk : accessed 21 October 2020), Death of Thelma Ann Elizabeth Covill; 2004 330/34 Aboyne and Torphins. COVILL Thelma Ann Eliz, 71, mother's maiden name CUDWORTH

7970 Cullum-Cudworth marriage (1939); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 26 Dec 1939 CULLUM Alfred William 28 bac shop assistant of Darwin Drive Cambridge son of Alfred William corporation employee. CUDWORTH Melba Agnes 28 sp of High Street Waterbeach dau of George Edmund barber. Witnesses: Arthur CULLUM, Kathlen CHAPMAN

7971 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2020), entry for Alfred W Cullum, volume 03B, page 2089, Dec quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cudworth

7972 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2020), entry for Melba A Cudworth, volume 03B, page 2089, Dec quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cullum

7973 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Alfred William Cullum, volume 03B, page 831, Sep quarter 1911, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Parker

7974 Cullum baptism (1911); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 7 Nov 1911 Cullum, Alfred William of Alfred William & Annie Elizabeth of 2 Millers Passage Shelley Row van driver

7975 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2020), entry for Alfred William Cullum, volume B37C/3311B, page 31, Oct quarter 1996, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85, born 2 Aug 1911

7976 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 21 October 2020), Cremation of Alfred William Cullum; Cullum, Alfred William. Cremated 21 Oct 1996. Cambridgeshire. Died 12 Oct 1996

7977 Probate for Charles Edmund Cudworth; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 21 October 2020); CUDWORTH, Charles Edmund of 12 Priory Lane Kings Lynn Norfolk died 29 August 1959 at Kelling Hospital Holt Norfolk Administration Norwich 25 November to Doris Eleanor Cudworth widow. Effects £342 18s

7978 Cudworth-Griffiths marriage (1947); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 25 Oct 1947 CUDWORTH Charles Edmund 35 bac tool fitter of 19 High St Waterbeach son of George Edmund barber. GRIFFITHS Doris Eleanor 27 sp machine operator of 19 High St Waterbeach dau of Albert William dock foreman. Witnesses: A HOWLETT, H E GRIFFITHS

7979 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2020), entry for Charles E Cudworth, volume 04A, page 593, Dec quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Griffiths

7980 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2020), entry for Doris E Griffiths, volume 04A, page 593, Dec quarter 1947, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cudworth

7981 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 31 May 2017), entry for Doris E Griffiths, volume 04B, page 610, Jun quarter 1920, King's Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Trundle

7982 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 31 May 2017), entry for Doris Eleanor Cudworth, volume 75A, page 637/1A/35, Jun quarter 2005, King's Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 85. Date of birth 22 Mar 1920

7983 1939 Register, England, RG 101, piece 6318G, image Schedule 53/1, Enumeration District: TBCA, Registration District: 181-2, line 11, Winfold Farm Cottages, Waterbeach, Cambridgeshire, England, Ted Wye; Ted Wye Male 28 Jan 1895 Married Smallholder (Heavy Worker)
Francis C Wye Male 4 Apr 1897 Single Smallholder (Heavy Worker)
Hetty V Wye Female 4 Dec 1900 Married Unpaid Domestic Duties
Alan H Wye Male 20 Jul 1931 At School
[Redacted]

7984 Probate for Ted Wye; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 22 October 2020); WYE, Ted of Perry Appleton Farm Helions Bumpstead Essex died 27 August 1959 Probate London 22 December to Hetty Violet Wye widow and Francis Cyril Wye retired farmer. Effects £15039 19s 9d

7985 Wye-Butler marriage (1927); All Saints (Milton, Cambridgeshire); CD/PR/63 version 2.0a; 15 Jan 1927 WYE Ted 31 bac small holder of Waterbeach son of David Curtis small holder. BUTLER Hetty Violet 26 sp [blank] otp dau of Percy[sic] platelayer. Witness: Percy Edward BUTLER, Francis Cyril WYE

7986 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 October 2020), entry for Ted Wye, volume 03B, page 657, Mar quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

7987 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 October 2020), entry for Hetty V Butler, volume 03B, page 657, Mar quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wye

7988 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Violet Etty Butler, volume 03B, page 450, Mar quarter 1901, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Ellis

7989 Butler baptism (1901); All Saints (Milton, Cambridgeshire); CD/PR/63 version 2.0a; 3 Feb 1901 BUTLER Violet Hetty dau of Henry & Julia otp lab born 5 Dec 1900

7990 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Hetty Violet Wye, volume 04A, page 913, Mar quarter 1972, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71. Date of birth 4 Dec 1900

7991 Probate for Alan Herbert Wye; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 22 October 2020); WYE, Alan Herbert of Perry Appleton Farm Helions Bumpstead Essex died 30 April 1957 Administration London 27 March to Hetty Violet Wye (wife of Ted Wye). Effects £1012 4s

7992 Probate for Hetty/Hettie Violet Wye; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 22 October 2020); WYE, Hetty Violet otherwise Hettie Violet of 15 Cattells La Waterbeach Cambs died 23 March 1972 Probate London 2 August. £17380

7993 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 October 2020), entry for Alan H Wye, volume 03B, page 569, Sep quarter 1931, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Butler

7994 Wye baptism (1931); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Sep 1931 WYE Alan Herbert of Ted & Hetty Violet of Winfold Farm smallholder born 20 Jul

7995 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 October 2020), entry for Alan Herbert Wye, volume 04A, page 538, Jun quarter 1957, Halstead district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 25

7996 "UK, British Army WWI Medal Rolls Index Cards, 1914-1920," Medal Roll for Reginald Leonard Wye; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 23 October 2020); G/63722 Pte WYE Reginald Leonard 10th RWS ["Queens" Royal West Surrey Regiment] Victory Medal and British War Medal

7997 1939 Register, England, RG 101, piece 6319A, image Schedule 735/1, Enumeration District: Chesterton, Registration District: Chesterton, line 31, Mental Hospital, Fulbourn, Cambridgeshire, England, Reginald L Wye; Reginald L Wye Patient Male 1899 Married Farm Labourer

7998 Probate for Reginald Leonard Wye; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 October 2020); WYE, Reginald Leonard of 20 Coronation Close Waterbeach Cambridgeshire died 1 July 1958 at Fulbourn Hospital Cambridgeshire Administration London 31 October to Rosa Hinchcliffe (wife of Leslie Ronald Arthur Hinchcliffe). Effects £442 15s

7999 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Reginald L Wye, volume 03B, page 1300, Sep quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wedgwood

8000 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Rosa Wedgwood, volume 03B, page 1300, Sep quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wye

8001 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 October 2020), entry for Rosa Wedgwood, volume 03B, page 396, Sep quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rooke

8002 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Rosa Hatswell, volume D10G/486/1D, page 188, Sep quarter 2005, Chelmsford district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 95, born 24 Jul 1910

8003 1939 Register, England, RG 101, piece 1289B, image Schedule 21/1, Enumeration District: CLIV, Registration District: 39-2, line 38, 57 Elgin Road, Croydon, Surrey, England, 38 Leslie R A Hinchcliffe; Leslie R A Hinchcliffe Male 13 Oct 1902 Married Milk Roundsman Heavy Worker
Rosa Hinchcliffe Female 24 Jul 1910 Married Unpaid Domestic Duties
[Redacted]x2

8004 1939 Register, England, RG 101, piece 6318E, image Schedule 193/1, Enumeration District: TBBZ, Registration District: 181-2, line 4, Station Road, Waterbeach, Cambridgeshire, England, Laurence H M Wye; Laurence H M Wye Male 22 Oct 1900 Married Agriculture Worker Heavy Worker
Beatrice M Wye Female 30 Sep 1904 Married Unpaid Domestic Duties
[Redacted]

8005 Probate for Lawrence Hector MacDonald Wye; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 October 2020); WYE, Lawrence Hector MacDonald of 39 Station Road Waterbeach Cambridgeshire died 17 February 1959 at The Villa Fulbourn Cambridgeshire Administration Peterborough 15 May to Beatrice Maud Wye widow. Effects £296 5s 5d; The Villa was the mental hospital at Fulbourn

8006 Wye-Burling marriage notice (1926); (Chesterton Union, Cambridgeshire); CD/011; 1926 Sep 25
Groom: Laurence hector Macdonald WYE; 26 years; bac; farm lab; Residence: of Burgess Drove, Waterbeach; Length of residence: years; District: Chesterton Cambridge;
Bride: Beatrice Maude BURLING; 21 years; sp; factory hand; Residence: of Toll House, Waterbeach; Length of residence: years; District: Chesterton Cambridge;
Church: The Register Office for the District of Chesterton;

8007 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Lawrence H M Wye, volume 03B, page 989, Dec quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Burling

8008 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Beatrice M Burling, volume 03B, page 989, Dec quarter 1926, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Wye

8009 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1926 331/RO/CHEST/22/100 Larence H Wye + Beatrice M Burling.

8010 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Beatrice Maud Burling, volume 03B, page 401, Dec quarter 1904, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Beasley

8011 Burling baptism (1904); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 4 Dec 1904 BURLING Beatrice Maud of Frederick & Emily otp lab

8012 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Beatrice Maud Wye, volume A22B, page 7471A/152, May quarter 1998, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 93. Date of birth 30 Sep 1904

8013 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 October 2020), entry for Brian F M Wye, volume 03B, page 521, Dec quarter 1930, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Burling

8014 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Brian Frederick Macdonald Wye, volume 03B, page 586, Mar quarter 1931, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

8015 1939 Register, England, RG 101, piece 6324E, image Schedule 120/1, Enumeration District: TBIE, Registration District: 181-5, line 20, Station Cottages, Eagle Lane, Dullingham, Cambridgeshire, England, Oliver R Wye; Oliver R Wye Male 26 Apr 1905 Married Porter Signalman
Violet Wye Female 24 Jan 1905 Married Unpaid Domestic Duties
[Redacted]
Dennis Wye Male 29 Sep 1936 Single Under School Age

8016 Probate for Violet Wye; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 October 2020); WYE, Violet of 15 Merton Road Histon Cambridge (wife of Oliver Robin Wye) died 17 August 1958 at The Royal Victoria Hospital Boscombe Bournmouth Probate London 7 October to the said Oliver Robin Wye railway signalman. Effects £1121 6s 9d

8017 Probate for Oliver Robin Wye; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 October 2020); WYE, Oliver Robin of 9 Home Clo Histon Cambs died 11 November 1981 Probate Ipswich 9 February Not exceeding £25000 821200663P

8018 Wye-Kidman marriage (1927); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 26 Dec 1927 WYE Oliver Robin 22 bac railway porter otp son of David Curtis market gardener. KIDMAN Violet 22 sp otp dau of William dec. signalman. Witnesses: Reginald L WYE, William Henry KIDMAN

8019 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Oliver R Wye, volume 03B, page 1237, Dec quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Kidman

8020 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Violet Kidman, volume 03B, page 1237, Dec quarter 1927, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wye

8021 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Violet Kidman, volume 03B, page 412, Mar quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Garner

8022 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 October 2017), entry for Violet Wye, volume 06B, page 109, Sep quarter 1958, Bournemouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53

8023 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Oliver R Wye, volume 04A, page 595, Dec quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Plumb

8024 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Betty R Plumb, volume 04A, page 595, Dec quarter 1961, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wye

8025 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 October 2020), entry for Betty R Plumb, volume 03B, page 669, Dec quarter 1922, Linton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gillson

8026 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 October 2020), entry for Betty Rona Wye, volume D44C/3311D, page 64, Nov quarter 1996, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74, born 12 Sep 1922

8027 1939 Register, England, RG 101, piece 6315C, image Schedule 103/1, Enumeration District: TBAW, Registration District: 181-2, line 15, 13 Saffron Road, Histon, Cambridgeshire, England, Frank W Foster; Frank W Foster Male 26 May 1905 Married Painter & Decorator
Ada A Foster Female 19 Apr 1907 Married Unpaid Domestic Duties
Dennis Ivan Foster Male 9 Jul 1933 Single At School
Florence S Nuden Female 10 Jan 1905 Married Unpaid Domestic Duties
[Redacted]x2

8028 Probate for Frank Walwin Foster; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); FOSTER, Frank Walwin of 70 Orchard Road Histon Cambridgeshire died 21 November 1963 at Chivers Factory Histon Administration London 3 January to Ada Agnes Louise Foster widow. Effects £672

8029 Probate for Ada Agnes Louise; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); FOSTER, Ada Agnes Louise otherwise Ada Agnes of 70 Orchard Road Histon Cambridgeshire died 7 August 1967 at Fulbourn Hospital Cambridgeshire Administration Peterborough 20 October to Dennis Ivan Foster sheet metal worker. £749

8030 Foster-Wye marriage (1933); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 7 Jan 1933 FOSTER Frank Walwin 27 bac painter otp son of Charles deceased. WYE Ada Agnes Louise 25 sp otp dau of David Curtis market gardener. Witnesses: Ruby WYE, Mary Jane FOSTER

8031 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Frank W Foster, volume 03B, page 651, Mar quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Wye

8032 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Ada A Wye, volume 03B, page 651, Mar quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Foster

8033 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1933 331/CE143/03/62 Frank W Foster + Ada A Wye (Waterbeach).

8034 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 May 2017), entry for Frank Walwin Foster, volume 03B, page 419, Sep quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hobson

8035 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/41/4 Frank W Foster.

8036 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 May 2017), entry for Frank W Foster, volume 04A, page 212, Dec quarter 1963, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58

8037 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Waterbeach - 1935: 13, Arthur Edward Nelson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); 10 Pieces Terrace
687 R O Nelson, Arthur Edward
690 Rw Dw Nelson, Ruby

8038 Probate for Percy William Wilson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); WILSON, Percy William of Waterbeach Cambridgeshire died on or since 31 January 1942 on war service Administration Peterborough 13 December to Ruby Elsie Olivia Wilson widow. Effects £80

8039 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Waterbeach - 1945: 9, Ruby E O Wilson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); 1162 Wilson, Ruby E. O., Burgess Drove

8040 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Waterbeach - 1950: 9, Ruby E O Wilson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); 1228 Wilson, Ruby E. O., 4 Orchard Site

8041 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Waterbeach - 1955: 4, Horace F Golding; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); 507 Golding, Horace F., 5 Bannold Road
508 Golding, Ruby E. O., 5 Bannold Road

8042 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Waterbeach - 1960: 1, Horace F Golding; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); 12 Golding, Horace-J, 5 Bannold Road
13 Golding, Ruby E. O., 5 Bannold Road

8043 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Parish of Waterbeach - 1965: 1, Horace F Golding; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); 12 Golding, Horace-J, 5 Bannold Road
13 Golding, Ruby E. O., 5 Bannold Road

8044 Probate for Ruby Elsie Olivia Golding; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); GOLDING, Ruby Elsie Olivia of 19 Bannold Rd Waterbeach Cambs died 11 May 1985 Probate Ipswich 16 June Not exceeding £40000 8651506408L

8045 Nelson-Wye marriage (1933); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 16 Sep 1933 NELSON Arthur Edward 26 bac lab otp son of John lab. WYE, Ruby Elsie Olivia 24 sp otp dau of David Curtis marketgardener. Witnesses: W J NELSON, Francis Cyril WYE

8046 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Arthur E Nelson, volume 03B, page 1368, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wye

8047 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Ruby E O Wye, volume 03B, page 1368, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Nelson

8048 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 October 2017), entry for Arthur Edward Nelson, volume 03B, page 425, Sep quarter 1907, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Lloyd

8049 Nelson baptism (1907); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 24 Jul 1907 NELSON Arthur Edward of John & Ellen of 2 Gwydir Cottages Gwydir Street brewer's drayman

8050 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Arthur Edward Nelson, volume 03B, page 475, Jun quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 29

8051 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 October 2020), entry for Basil E Nelson, volume 03B, page 628, Jun quarter 1935, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wye

8052 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 October 2020), entry for Basil Edward Nelson, volume 04A, page 231, Jun quarter 1952, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 17

8053 Wilson-Nelson marriage (1939); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 11 Mar 1939 WILSON Percy William 32 bac Sergeant 18-19 Hussars of Fulford Barracks son of William factory hand. NELSON Ruby Elsie Olivia 29 wid [blank] of 13 Saffron Rd, Histon dau of David Curtis WYE (decd) small holder. Witnesses: Francis Cyril WYE A W WILSON

8054 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Percy W Wilson, volume 03B, page 709, Mar quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Nelson

8055 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Ruby E O Nelson, volume 03B, page 709, Mar quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wilson

8056 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 March 2018), entry for Percy William Wilson, volume 03B, page 479, Jun quarter 1906, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Horsley

8057 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-war-dead/casualty/2769687/wilson,-percy-william/. WILSON, Sjt. Percy William, 542321. 15/19th The King's Royal Hussars, R.A.C. 31st January/20th May, 1942. Age 37. Husband of R.E.O. Wilson, of Waterbeach, Cambridgeshire. The Alamein Memorial, Column 19.

8058 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Horace F Golding, volume 04A, page 541, Dec quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wilson

8059 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Ruby E O Wilson, volume 04A, page 541, Dec quarter 1951, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Golding

8060 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 March 2018), entry for Horace Fordham Golding, volume 03B, page 471, Jun quarter 1910, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Howard

8061 Golding baptism (1910); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 5 Jun 1910 GOLDING Horace Fordham of Edward & Agnes otp lab born 7 Mar 1910

8062 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 March 2018), entry for Horace Fordham Golding, volume 9, page 616, Jun quarter 1989, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79. Date of birth 7 Mar 1910

8063 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 October 2020), Cremation of Horace Fordham Golding; Golding, Horace Fordham. Cremated 13 Jun 1989. Cambridgeshire.

8064 Probate for Horace Fordham Golding; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 October 2020); GOLDING, Horace Fordham of 19 Bannold Rd Waterbeach Cambs died 4 June 1989 Probate Ipswich 4 September £169392 8951509815L

8065 1939 Register, England, RG 101, piece 6311G, image Schedule 344/1, Enumeration District: TADD, Registration District: 181-1, line 33, 25 Chestnut Grove, Chesterton, Cambridgeshire, England, Edith G Mitchell; Edith G Mitchell Female 29 Dec 1898 Married Unpaid Domestic Duties
Neville J Mitchell Male 4 Oct 1925 Single at School
Ronald E Mitchell Male 26 Jul 1928 Single at School
Hazel J Mitchell Female 4 Oct 1932 Single at School
Rosemary J Mitchell Female 7 Feb 1935 Single at School
Margaret J Leach Female 21 Jun 1921 Single Shorthand Typist

8066 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 February 2018), entry for James Thomas Mitchell, volume 04B, page 374, Sep quarter 1892, Swaffham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Powley

8067 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 February 2018), entry for James Thomas Mitchell, volume 03B, page 1140, Dec quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 47

8068 1939 Register, England, RG 101, piece 6312L, image Schedule 2/1, Enumeration District: TADP, Registration District: 181-1, line 10, Addenbrooke's Hospital, Trumpington Street, Cambridgeshire, England, James T Mitchell; James T Mitchell Patient Male 17 Jul 1892 Married Stoker at LCS Creamery

8069 Probate for James Thomas Mitchell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 October 2020); MITCHELL, James Thomas of 25 Chestnut-grove Cambridge died 28 November 1939 at Addenbrookes Hospital Cambridge Administration London 17 May to Edith Gwendoline Mitchell widow. Effects £175

8070 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 October 2020), entry for Neville J Mitchell, volume 03B, page 403, Dec quarter 1925, Bedford district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Leach

8071 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2020), entry for Neville James Mitchell, volume 9, page 887, Jan quarter 1990, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64, born 4 Oct 1925

8072 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 October 2020), entry for Hazel J Mitchell, volume 03B, page 490, Dec quarter 1932, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Leach

8073 "England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 26 October 2020), entry for Hazel Janet Nightingale, 17 Mar quarter 2008, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76, born 4 Oct 1932, Postcode CB4

8074 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2020), entry for Anthony M A Nightingale, volume 04A, page 587, Sep quarter 1953, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Mitchell

8075 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2020), entry for Hazel J Mitchell, volume 04A, page 587, Sep quarter 1953, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Nightingale

8076 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 October 2020), entry for Anthony Nightingale, volume 03B, page 621, Sep quarter 1933, Ely district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Nightingale

8077 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2020), entry for Anthony Nightingale, volume 9, page 687, Jun quarter 1989, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 55, born 11 Aug 1933

8078 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 October 2020), Cremation of Anthony Nightingale; Nightingale, Anthony. Cremated 27 Jun 1989. Cambridgeshire.

8079 1939 Register, England, RG 101, piece 6310B, image Schedule 59/1, Enumeration District: TACP, Registration District: 181-1, line 24, 58 Searle Street, Cambridge, Cambridgeshire, England, Ivy M Lawrence; Ivy M Lawrence Female 8 Nov 1902 Married Unpaid Domestic Duties
[Redacted]
Bernard C Lawrence Male 6 Mar 1931 Single
[Redacted] x 2

8080 Lawrence-Leach marriage (1930); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 9 Jun 1930 LAWRENCE Alfred John 30 bac motor driver of 29 Histon Rd Cambridge son of Alfred William range warden. LEACH Ivy Maud 27 sp otp dau of Walter platelayer. Witnesses: Walter LEACH, Frank LAWRENCE

8081 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Alfred J Lawrence, volume 03B, page 1163, Jun quarter 1930, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

8082 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Ivy M Leach, volume 03B, page 1163, Jun quarter 1930, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lawrence

8083 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1930 331/CE143/03/48 Alfred Lawrence + Ivy Leach (Waterbeach).

8084 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 August 2017), entry for Alfred John Lawrence, volume 03B, page 462, Mar quarter 1900, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wilson

8085 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1900 331/FUL/40/455 Alfred Lawrence.

8086 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 August 2017), entry for Alfred John Lawrence, volume 9, page 0621, Dec quarter 1974, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74. Date of birth 20 Jan 1900

8087 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 October 2020), Cremation of Alfred John Lawrence; Lawrence, Alfred John. Cremated 30 Dec 1974. Cambridgeshire.

8088 1939 Register, England, RG 101, piece 1540J, image Schedule 2/5, Enumeration District: DCKA, Registration District: 203-1, line 7, 25 Hill Street. Saffron Walden, Essex, England, Alfred J Lawrence; Mary S Hagger Female 26 Jun 1873 Widow Private means
...
Alfred J Lawrence Male 20 Jan 1900 Married Petroleum store keeper

8089 1939 Register, England, RG 101, piece 6317E, image Schedule 224/1, Enumeration District: TBBP, Registration District: 181-2, line 20, London Road, Stapleford, Cambridgeshire, England, Walter H Leach; Walter H Leach Male 11 Feb 1905 Married Police Officer
Bertha K Leach Female 25 Jun 1903 Married Unpaid Domestic Duties
[Redacted]x2

8090 Leach-Burling marriage (1928); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 31 Mar 1928 LEACH Walter Herbert 23 bac police constable of Eltisley St Neots Hunts son of Walter James platelayer. BURLING Bertha Kathleen 24 sp otp dau of Aaron dec. Witnesses: Mary Ann BURLING, John Richard BURLING

8091 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2017), entry for Walter H Leach, volume 03B, page 649, Mar quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Burling

8092 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 December 2017), entry for Bertha K Burling, volume 03B, page 649, Mar quarter 1928, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

8093 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1928 331/CE143/03/37 Walter H Leach + Bertha K Burling (Waterbeach).

8094 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 April 2017), entry for Bertha Kathleen Burling, volume 03B, page 440, Sep quarter 1903, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Hancock

8095 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1903 331/WIL/40/128 Bertha K Burling.

8096 Burling baptism (1903); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 6 Sep 1903 BURLING Bertha Kathleen of Aaron & Mary Ann otp tax collector born 25 Jun

8097 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 February 2018), entry for Bertha Kathleen Leach, volume D46C, page 3311D/140, Sep quarter 1997, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 94. Date of birth 25 Jun 1903

8098 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 26 October 2020), Cremation of Bertha Kathleen Leach; Leach, Bertha Kathleen. Cremated 26 Sep 1997. Cambridgeshire. Died 20 Sep 1997

8099 Public Records Office, <i>1911 Burling, Aaron household</i> (UK 1911 Census). Sun Street, Waterbeach, Cambridgeshire, England
Aaron Burling Head 47 Mar Farmer & collector of taxes Waterbeach, CAM
Mary Ann Burling Wife 42 Mar Swaffham Bulbeck, CAM
Maud Mary Burling Daur 9 Un Waterbeach, CAM
Bertha Kathleen Burling Daur 7 Un Waterbeach, CAM
John Richard Burling Son 8mo Waterbeach, CAM
Married 11 years, 4 children, 4 living, 0 dead. Class: RG14; Piece: 9076; Schedule Number: 48

8100 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 October 2020), entry for Cynthia M Leach, volume 03A, page 555, Jun quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Burling

8101 Leach baptism (1933); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 7 May 1933 LEACH Cynthia Mary of Walter Herbert & Bertha Kathleen of Lion House Newmarket Road police constable born 7 Mar 1933

8102 "England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 26 October 2020), entry for Cynthia Mary Chapman, 12 Sep quarter 2014, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, postcode IP31

8103 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2020), entry for Eric T Chapman, volume 04B, page 2319, Mar quarter 1954, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

8104 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 October 2020), entry for Cynthia M Leach, volume 04B, page 2319, Mar quarter 1954, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

8105 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 26 October 2020), entry for Eric T Chapman, volume 04A, page 1530, Jun quarter 1928, Hartismere district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pursehouse

8106 "England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 26 October 2020), entry for Eric Chapman, 8 Jan quarter 2016, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88, born 14 Mar 1928, postcode IP31

8107 1939 Register, England, RG 101, piece 988J, image Schedule 126/1, Enumeration District: BYBR, Registration District: 132/2-132/4, line 19, 43 Mark Road, Wood Green, Middlesex, England, 19 Alfred S Leach; Alfred S Leach Male 6 Mar 1907 Married Police Sergeant
Irene R Leach Female 12 Dec 1909 Married Unpaid Domestic Duties
Eileen P Leach Female 8 Sep 1930 Single At School
[Redacted]

8108 Probate for Alfred Sidney Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 October 2020); LEACH, Alfred Sidney of 43 Mark Rd Wood Green London N22 died 5 June 1986 Probate Oxford 19 September Not exceeding £40000 8652208224T

8109 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 16 January 2018), Marriage of Alfred Sidney Leach & Irene Rosetta Hall; London Metropolitan Archives; London, England; Church of England Parish Registers, 1754-1931; Reference Number: p76/mtw/008; Marriage at St Matthew, City Road, Islington. Entry 96. 21 Apr 1930. Alfred Sidney Leach, 23, Bachelor, Police Officer, of 470 Caledonian Rd Holloway. Father: Walter Leach, Plate layer. Irene Rosetta Hall, 20, Spinster, Clerk, of 47 Hall St. Father: Henry Hall, Carman. After Banns. Signed: Alfred Sidney Leach, Irene Rosetta Hall. Witnesses: Henry Hall, Ronald William John Calder

8110 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Alfred S Leach, volume 01B, page 314, Jun quarter 1930, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hall

8111 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Irene R Hall, volume 01B, page 314, Jun quarter 1930, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

8112 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 August 2017), entry for Irene Rosetta Hall, volume 01B, page 276, Mar quarter 1910, Islington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Jordan

8113 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 8 November 2017), entry for Irene Rosetta Leach, volume 12, page 1093, May quarter 1992, Hackney district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. Date of birth 12 Dec 1909

8114 Probate for Irene Rosetta Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 October 2020); LEACH, Irene Rosetta of 43 Mark Road Wood Green London N22 6PX died 21 May 1992 Probate Oxford 30 June Not exceeding £125000 9252235164M

8115 Probate for Irene Rosetta Leach; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 October 2020); LEACH, Irene Rosetta of 43 Mark Road Wood Green London N22 died 21 May 1992 Probate Oxford 1 July Not exceeding £125000 9252208170G

8116 1939 Register, England, RG 101, piece 6312D, image Schedule 289/1, Enumeration District: TADH, Registration District: 181-1, line 12, 11 Lovell Road, Cambridge, Cambridgeshire, England, William E Leach; William E Leach Male 31 May 1910 Married Upholsterer Matt. Maker (Master)
Winifred M Leach Female 8 Jul 1910 Married Unpaid Domestic Duties
June M Leach Female 26 Jun 1933 Single at School

8117 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Part of East Chesterton - 1966: 2, William E Leach; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 October 2020); 11 Lovell Road
277 Leach, Winifred M.
278 Leach, William E.-J

8118 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for William E Leach, volume 03B, page 1317, Jun quarter 1933, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Heath

8119 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for Winifred M Heath, volume 03B, page 1317, Jun quarter 1933, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leach

8120 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 October 2020), entry for Winifred Margaret Heath, volume 03B, page 492, Sep quarter 1903, Linton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: NOT GIVEN

8121 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 October 2020), entry for Winifred Margaret Leach, volume B44C/3311B, page 239, Aug quarter 1999, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 96, born 8 Jul 1903

8122 Cornwell-Denton marriage (1935); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 23 Feb 1935 CORNWELL Harold Herbert Charles 29 bac lab otp son of Herbert Arthur lab. DENTON Elsie Olive 21 sp otp dau of Albert deceased. Witnesses: Bertram DENTON, Charles William CHAPMAN

8123 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for Harold H C Cornwell, volume 03B, page 775, Mar quarter 1935, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Denton

8124 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for Elsie O Denton, volume 03B, page 775, Mar quarter 1935, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cornwell

8125 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1935 331/CE143/03/76 Harold Cornwell + Elsie Denton (Waterbeach).

8126 1939 Register, England, RG 101, piece 6305C, image Schedule 154/1, Enumeration District: TABA, Registration District: 181-1, line 14, The Hermitage, Silver Street, Cambridge, Cambridgeshire, England, Bertram L Denton; Bertram L Denton Male 31 Jul 1900 Married Railway Fireman
Edith A Denton Female 3 Nov 1902 Married Housekeeper
[redacted]

8127 Denton-Barber marriage notice (1921); (Chesterton Union, Cambridgeshire); CD/011; 1921 Oct 1
Groom: Bertram Leonard DENTON; 21 years; bac; enginer cleaner GER; Residence: of St Andrews Hill Waterbeach; Length of residence: all his life; District: Chesterton Cambridge;
Bride: Edith Alice BARBER; 18 years; sp; [blank]; Residence: of Railway Tavern Waterbeach; Length of residence: three years; District: Chesterton Cambridge;
Church: Register Office for the District of Chesterton; Notes: [in margin 24/10/21]

8128 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Bertram L Denton, volume 03B, page 1184, Dec quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Barber

8129 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Edith A Barber, volume 03B, page 1184, Dec quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Denton

8130 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1921 331/RO/CHEST/20/127 bertram L denton + Edith A Barber (Chesterton Registry Office).

8131 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 June 2016), entry for Edith Alice Barber, volume 04A, page 1048, Dec quarter 1902, Woodbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Sessions

8132 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 June 2016), entry for Edith Alice Denton, volume D55C, page 3311D 171, Mar quarter 2001, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 98. Date of birth: 3 Nov 1902

8133 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 2001 331/D55C/171 Edith A Denton.

8134 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 October 2020), Cremation of Edith Alice Denton; Denton, Edith Alice. Cremated 26 Mar 2001. Cambridgeshire. Died 19 Mar 2001

8135 1939 Register, England, RG 101, piece 6318E, image Schedule 73/1, Enumeration District: TBBZ, Registration District: 181-2, line 33, "Byways" Way Lane, Waterbeach, Cambridgeshire, England, Nelson F Denton; Nelson F Denton Male 10 Nov 1909 Married Food Preserve Factory V?? Tow Operator Syrup D??
Elizabeth Denton Female 5 Jun 1910 Married Unpaid Domestic Duties
Hannah Jay Female 16 May 1904 Married Unpaid Domestic Duties
[Redacted]

8136 Denton-Storie marriage (1938); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 29 Oct 1938 DENTON Nelson Felix 29 bac lab of Hop Bine Inn Waterbeach son of Albert (killed in action) grocer's assistant. STORIE Elizabeth Emma 28 sp of Crowland Waterbeach Rd Landbeach dau of John dec. butcher's assistant. wits: Stella Josephine EATON, Joan W K. EATON

8137 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 October 2020), entry for Nelson F Denton, volume 03B, page 1333, Dec quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Storie

8138 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 October 2020), entry for Elizabeth E Storie, volume 03B, page 1333, Dec quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Denton

8139 Scottish Government, "ScotlandsPeople," database, <i>ScotlandsPeople</i> (https://www.scotlandspeople.gov.uk : accessed 1 November 2020), Birth of Emma Elizabeth Storie; STORIE Emma Elizabeth, female, 1910, 685/5 429, Newington

8140 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 October 2020), entry for Elizabeth Emma Denton, volume 9, page 0695, Sep quarter 1981, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 5 Jun 1910

8141 1939 Register, England, RG 101, piece 6318E, image Schedule 6/1, Enumeration District: TBBZ, Registration District: 181-2, line 17, 89 Winfold Road, Waterbeach, Cambridgeshire, England, Harold H C Cornwell; Harold H C Cornwell Male 15 Nov 1905 Married Wet Cooper. Food Preserving Factory. Labourer
Elsie Olivia Cornwell Female 1 Dec 1913 Married Unpaid Domestic Duties; The "wet" or "tight" cooper made casks for long-term storage and transportation of liquids that could even be under pressure, as with beer.

8142 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 May 2017), entry for Harold Herbert Charles Cornwell, volume 03B, page 443, Dec quarter 1905, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Shipp

8143 Cornwell baptism (1906); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 4 Feb 1906 Cornwell, Herbert Harold Charles of Herbert Arthur & Maude Alice otp lab born 15 Nov 1905

8144 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2018), entry for Harold Herbert C Cornwell, volume 9, page 0621, Sep quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69. Date of birth 15 Nov 1905

8145 1911 census of England, Main Street, Bottisham Lode, Cambridgeshire, England , Herbert Cornwell; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk); citing RG 78, RG 14 PN 9188, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 02, schedule number (SN) 28; Main Street, Bottisham Lode, Cambridgeshire, England
Herbert Cornwell Head Married 35 Lode, CAM Farm labourer
Maude Cornwell Wife Married Lode, CAM
Elsie Cornwell Daur 6 Lode, CAM
Harold Cornwell Son 5 Lode, CAM
Emma Cornwell Daur 3mo Lode, CAM
Married 7 years, Children 3, Living 3, Dead 0

8146 Probate for Harold Herbert Charles Cornwell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 October 2020); CORNWELL, Harold Herbert Charles of Fitzwilliam House Cottenham Cambs died 2 August 1975 Probate Ipswich 11 September £994 751018482E; Fitzwilliam House, Cottenham is a care home for the elderly

8147 "British Army WWI Pension Records 1914-1920," database, <i>Ancestry</i> (ancestry.com : accessed 20 January 2017), Pension record for Oliver James Charles Gawthrop; WO364; Piece: 1324; Pension Records
Short Service Attestation
No 5436 Oliver Gawthrope. Suffolk Regt. 30 Nov 1899
Oliver Gawthrope of St Giles, Cambridge, Cambs. 18year 0 months, Labourer. Height 5ft 4in. Weight 115lbs. Chest 33ins, expansion 1 1/2in. Complexion Fair. Eyes Grey. Hair Brown. Religion CoE. Marks: Scar on left leg.
29 Nov 1899 Attested, Private
01 Jul 1901 Transferred 9th Bn. Mounted Infantry, South Africa
30 Sep 1901 Transferred Suffolk
01 Dec 1902 Transferred Army Reserve
29 Nov 1911 Rengaged for 4 years
23 Nov 1914 Transferred 3rd Bn., Private
24 Mar 1915 Expdy Force in France to 01 May 1915
17 Jun 1916 Discharged, no longer pysically fit for war service
Military History
29 Nov 1899 - 29 Sep 1901 Home, 1 year 305 days
30 Sep 1901 - 28 Nov 1902 South Africa, 364 days [should be 404]
29 Nov 1902 - 23 Mar 1915 Home, 12 years 176 days
24 Mar 1915 - 01 May 1915 France, 39 days
02 May 1915 - 17 Jun 1916 Home, 1 year 47 days
Total 16 years 201 days
Gun Shot wound to Right Arm 24 Apr 1915. Next of kin. (Mother) Elizabeth Benstead, 3 St John's Road, Cambridge. Wife, Alice Mary, 6 New Court, King Street, Cambridge. Marriage to Alice Mary Searle (Spinster) 3 Aug 1907 Parish Church, Holy Trinity, Cambridge. Winesses: William Searle, Arthur Rickwood. Children: Winifred Gawthrope (adopted) born 27 Jan 1914, Chesterton.

8148 1911 census of England, 6 Primrose Street, Chesterton, Cambridge, Cambridgeshire, England, Oliver Gawthrop; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 7 November 2020); citing RG 78, RG 14 PN 9055, registration district (RD) 181-1, enumeration district (ED) TACF, schedule number (SN) 144; Oliver Gawthrop Head Married 31 Cambridge, CAM Labourer (builders)
Alice Gawthrop Wife Married 26 Cambridge, CAM Waitress (cafe)
Martha Searle Vistor Single 19 Cambridge, CAM
Married 3 years, 0 children, 0 living, 0 dead

8149 1939 Register, England, RG 101, piece 6309A, image Schedule 144/1, Enumeration District: TACF, Registration District: 181-1, line 4, 19 Brunswick Terrace, Cambridge, Cambridgeshire, England, Oliver J C Gawthrop; Oliver J C Gawthrop Male 11 Nov 1879 Married Builders Labourer
Alice M Gawthrop Female 5 Oct 1884 Married Unpaid Domestic Duties

8150 Gawthrop-Searle marriage (1907); Holy Trinity (Cambridge, Cambridgeshire); CD/PR/38a; 3 Aug 1907 GAWTHRP Oliver James Charles 27 bac lab of 6 New Court King St Cambridge son of [blank]. SEARLE Alice Mary 23 sp [blank] of 6 New Court King St Cambridge dau of William tailor. Witnesses: William SEARLE, Arthur RICKWOOD

8151 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2016), entry for Oliver James C Gawthrop, volume 03B, page 1083, Sep quarter 1907, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

8152 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2016), entry for Alice Mary Searle, volume 03B, page 1083, Sep quarter 1907, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

8153 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1907 331/CE022/02/298 Oliver J Gawthrop + Alice M Searle (Cambridge Holy Trinity).

8154 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 November 2016), entry for Alice Mary Searle, volume 03B, page 493, Dec quarter 1884, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Jennings

8155 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1884 331/SAL/49/341 Alice M Searle.

8156 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2020), entry for Alice M Gawthrop, volume 04A, page 243, Jun quarter 1959, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

8157 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 7 November 2020), Burial of Alice Mary Gawthrop; Gawthrop, Alice Mary. Buried 23 Apr 1959. Cambridgeshire.

8158 Probate for Alice Mary Gawthrop; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 7 November 2020); GAWTHROP, Alice Mary of 19 Brunswick Terrace Maids Causeway Cambridge widow died 17 April 1959 at The Villa Fulbourn Cambridge Probate Norwich 11 May to Walter Percy Knightley shop assistant. Effects £492 17s 4d; The Villa was Fulbourn Hospital, a mental health facility

8159 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 7 November 2020), entry for Winifred Gawthrop Searle, volume 03B, page 720, Mar quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

8160 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 7 November 2020), entry for Winifred Gawthrop, volume 03B, page 607, Jun quarter 1915, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 1

8161 Gawthrop burial (1915); Holy Trinity (Cambridge, Cambridgeshire); CD/PR/38a; 19 May 1915 GAWTHROP Winifred of 1 New Court 15 mths

8162 Sutton-Benstead marriage (1905); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 25 Dec 1905 SUTTON Arthur 28 bac Vanman of 62 Histon Road son of William foreman. BENSTEAD Annie Maria 21 sp [blank] of 62 Histon Road dau of Frederick Charles lab. Wits: Frederick BENSTEAD, Edith May BENSTEAD

8163 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Arthur Sutton, volume 03B, page 1012, Dec quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

8164 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Annie Maria Benstead, volume 03B, page 1012, Dec quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

8165 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1905 331/CE020/02/29 Arthur Sutton + Annie M Benstead (Chesterton St Luke).

8166 1911 census of England, 66 Histon Road, Chesterton, Cambridge, Cambridgeshire, England, Frederick Charles Benstead; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 25 November 2016); citing RG 78, RG 14 PN 9057, registration district (RD) Chesterton, sub district (SD) Chesterton, enumeration district (ED) 7, schedule number (SN) 73; Frederick Charles Benstead Head 28 Married General labourer (builder's contractor) Cambridge, CAM
Olive May Benstead Wife 27 Married Histon, CAM
Charles William Benstead Son 4 Cambridge, CAM
Olive May Benstead Daur 2 Cambridge, CAM
Married 4 years, 2 children, 2 living, 0 dead

8167 Benstead-Fishenden marriage (1906); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 16 Apr 1906 BENSTEAD Frederic Charles 23 bac lab of 4 Bermuda Row son of Frederick Charles lab. FISHENDEN Olive May 22 sp [blank] of 27 Bermuda Row dau of John William gardener (deceased). Witnesses: John Charles BRIGHT, Alfred Harold FISHENDEN

8168 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Frederick Charles Benstead, volume 03B, page 1043, Jun quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

8169 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Olive May Fishenden, volume 03B, page 1043, Jun quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

8170 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1906 331/CE020/02/35 Frederick C Benstead + Olive M Fishenden (Chesterton, St Luke).

8171 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Olive May Fishenden, volume 03B, page 511, Jun quarter 1883, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Parsons

8172 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1883 331/WIL/30/35 Olive M Fishenden.

8173 Fishenden baptism (1883); St Andrew (Impington, Cambridgeshire); CD/PR/15a; 1 Jul 1883 FISHENDEN Olive May of John Wm & Catharine Amelia otp gardener

8174 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Olive May Benstead, volume 04A, page 598, Jun quarter 1971, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of Birth 31 May 1883

8175 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1971 331/B10A/177 Olive M Benstead dob 31MY1883.

8176 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 7 November 2020), Cremation of Olive May Benstead; Benstead, Olive May. Cremated 24 Jun 1971. Cambridgeshire.

8177 1939 Register, England, RG 101, piece 6315A, image Schedule 140/1, Enumeration District: TBAU, Registration District: 181-2, line 4, 24 High Street, Girton, Cambridgeshire, England, Olive M Benstead; Olive M Benstead Female 31 May 1883 Widowed Daily Domestic Duties
Olive M Benstead Jr Female 20 Dec 1908 Single Unpaid Domestic Duties
Fredrk E Benstead Male 21 Oct 1913 Single Boatman (College)

8178 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Charles William Benstead, volume 3b, page 460, Jun quarter 1906, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fishenden

8179 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1906 331/SAG/16/235 Charles W Benstead.

8180 Benstead baptism (1906); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; Baptism. 24 Jun 1906 Benstead, Charles William of Frederick Charles & Olive May of 4 Albion Row Cambridge lab

8181 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Charles William Benstead, volume 9, page 0844, Dec quarter 1982, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76. Date of birth 14 May 1906

8182 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Charles W Benstead, volume 03B, page 1183, Sep quarter 1931, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

8183 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Violet A B Pitt, volume 03B, page 1183, Sep quarter 1931, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes.

8184 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1931 331/CE056/01/220 Charles W Benstead + Violet A Pitt (Coton).

8185 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Violet Agnes Beatrice Pitt, volume 03B, page 408, Jun quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Farrington

8186 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1910 331/CHS/2/82 Violet A Pitt.

8187 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Violet Agnes B Benstead, volume B18D 7421B, page 110, Jul quarter 1997, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87. Date of birth 4 Apr 1910

8188 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Olive May Benstead, volume 3b, page 411, Mar quarter 1909, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fishingden

8189 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1909 331/SAG/17/58 Olive M Benstead.

8190 Benstead baptism (1909); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 28 Feb 1909 BENSTEAD Olive May of Frederick & Olive of 1 Albion Row Castle End bricklayer born 20 Dec 1908

8191 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Olive May Benstead, volume 4a, page 925, Mar quarter 1972, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63. Date of birth 20 Dec 1908

8192 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1972 331/E11A/137 Olive M Benstead dob 20DE1908.

8193 1901 census of England, 54 Belsize Park Gardens, Hampstead, Middlesex, England, folio 13, page 18, Annie Maria Benstead; digital images, Ancestry.com Operations Inc, <i>Ancestry</i> (ancestry.co.uk : accessed 25 November 2016); citing PRO RG 13/123; Blanch Andrew Head Un 45 School mistress Cambridge, CAM
...
Annie Benstead Serv 19 Housemaid dom Cambridge, CAM
May Benstead Serv 14 Housemaid dom Cambridge, CAM

8194 1910 U.S. census, population schedule, Manitou, Koochiching, Minnesota, enumeration district (ED) 0093, p. 1A, dwelling 10, family 10, Arthur Sutton; digital images, <i>FamilySearch</i> (familysearch.org : accessed 9 November 2020); citing National Archives and Records Administration microfilm T624, roll 707; Arthur Sutton Head 32 Married England (f)England (m)England Farmer, Farm, own account. Arrived 1909
Annie M Sutton Wife 26 Married England (f)England (m)England
Irene M Sutton Daughter 4 Single England (f)England (m)England
Fred T Sutton Son 1 Single Canada (f)England (m)England
Married 6 years, children 2, alive 2, dead 0

8195 1921 census of Canada, district 79, sub-district 23, Barwick, p. 2, dwelling 14, family 14, Arthur Sutton; RG 31; digital images, <i>Library and Archives Canada</i> (http://www.bac-lac.gc.ca : accessed 9 November 2020); Sutton, Arthur Head Married 43 England (f)England (m)England 1907 FArmer
Sutton, Annie Wife Married 36 England (f)England (m)England 1907
Sutton, Irene Dau Single 15 England (f)England (m)England 1907 Student
Sutton, Frederick Son Single 12 Ontario (f)England (m)England Student
Sutton, Arthur Son Single 10 Ontario (f)England (m)England Student
Sutton, Doris Dau Single 7 Ontario (f)England (m)England At school
Sutton, Oliver Son Single 5 Ontario (f)England (m)England
Sutton, Lester Son Single 1 Ontario (f)England (m)England

8196 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 November 2020), entry for Arthur Sutton, volume 03B, page 492, Dec quarter 1877, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bright

8197 "UK, Royal Hospital Chelsea Pensioner Soldier Service Records, 1760-1920," Service Record for Arthur Sutton; digital images, <i>Fold3</i> (fold3.com : accessed 9 November 2020); No 3149. 6 April 1899. Arthur Sutton. Dragoons of the Line. 6th Dragoons. Arthur Sutton, born Harston Cambs, aged 19y 6mo, draper, height 5' 6 1/4", weight 117lbs, chester 33", expansion 2", fair complexion, blue eyes, brown hair. Transferred to Army reserve 13.4.04 the expiration of his period of Army Service. 06 Apr 99-21 Jun 00 Home / 22 Jun 00-29 Oct 02 S Africa / 30 Oct 02-12 Apr 04 Home / 13 Apr 04-05 Apr 11 Reserve. Queen's South African medal with clasps; Orange River Colony, Transvaal, Cape Colony. King's S African Medal & 2 clasps (1901-1902). NOK Father, Wm Sutton, Church Farm, Barrington, Cambridgeshire.

8198 "Canada, WWI CEF Personnel Files, 1914-1918," CEF Service Record for Arthur Sutton; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 9 November 2020); Canadian Over-Seas Expeditionary Force. Attestation Paper. 28 Dec 1915, Rainy River ONT. 94th Overseas Battalion. No 198620. Sutton, Arthur, of Barwick, born Harson Cambs England, 6 Oct 1879[sic], NOK Mrs Annie Sutton (wife), farmer. Aged 36y 2m, height 5' 6 1/2", chest 35", expansion 3", complexion dark, eyes blue, hair brown, Church of England. Sailed from Halifax per SS Olympia (to Southampton) 28-6-16, r/c 24-3-19. Arrived France 14.10.16. 28 Dec 15-28 Jun 16 Canada. 28 Jun 16-10 Mar 16 England. 10 Mar 16-10 Feb 19 France. Sustained defective hearing l[eft ear]. Dispersal 31.3.19. Department of Veterans Affairs, date of death Aug 15, 1964.

8199 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 November 2020), entry for Irene May Sutton, volume 03B, page 434, Jun quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Benstead

8200 Sutton baptism (1906); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 17 Jun 1906 SUTTON Irene May of Arthur & Annie Maria of 62 Histon Rad vanman born 25 Apr 1906

8201 1939 Register, England, RG 101, piece 6315B, image Schedule 186/1, Enumeration District: TBAV, Registration District: 181-2, line 42, 54 Pages Close, Histon, Cambridgeshire, England, Ernest Knott; Ernest Knott Male 7 Feb 1889 Married Saw Doctor
Edith M Knott Female 20 Jul 1886 Married Unpaid Domestic Duties
Fredk C Knott Male 9 Apr 1925 Single Apprentice Engineer

8202 Knott-Benstead marriage (1913); St Luke (Chesterton, Cambridgeshire); CD/PR/75; 11 Jan 1913 KNOTT Ernest 23 bac sawyer of 4 Mafeking Cottages Bermuda Rd son of Alfred Fred factory lab. BENSTEAD Edith May 26 sp [blank] of 4 Mafeking Cottages Bermuda Road dau of Frederick Charles lab. wits: Emily KNOTT, James BENSTEAD

8203 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2020), entry for Ernest Knott, volume 03B, page 849, Mar quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Benstead

8204 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2020), entry for Edith M Benstead, volume 03B, page 849, Mar quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Knott

8205 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 10 November 2020), entry for Ernest Knott, volume 03B, page 481, Mar quarter 1889, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Walker

8206 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2020), entry for Ernest Knott, volume 04A, page 620, Jun quarter 1971, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82

8207 "Canada, Imperial War Service Gratuities, 1919-1921," Gratuitity records for James Thomas Benstead; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 November 2020); Imperial War Gratuities. BENSTEAD, James Thomas pte 162804, M G Corps. Beneificary c/o Mrs Edwards Theodara Apts, Maryland St, Wpg. 24 Apr 1920, change of address for Mr & Mrs J T Benstead from c/o Mrs Edwards Theodara Apts, Maryland St Winnipeg MAN to c/o Mrs J Taplin, Hamilton Beach Post Office Ontario. Dependant payments to Mrs Gretrude E Benstead: 1st Payment $90, 2nd $30, 3rd $30, 4th $30. Total $180. Soldier eligible (183 days) $420, previously paid $126.53, total to pay $293.47. 05 Mar 1906-22 Jan 1912 Pte Enlisted 19 Hussars Aldershot. Time expired. 07 Oct 1914-17 Mar 1917 Pte 19 Huzzars Aldershot. Complete draft. 17 Mar 1917-04 Jul 1919 Pte MGC Etaples. Unit split up. 04 Jul 1919-09 Mar 1919 Pte MGC Shetford. Demobilized. Halifax NS 27 Sep 1914 to England per SS Pretorian. Return from Liverpool 11 Jul 1919 to Canada per SS Melita. Declaration of dependant. Soldier James Thomas Benstead, 162804, Pte, MGC. Wife Gertrude Alice Edith Benstead, married 8 October 1918

8208 1911 census of England, Army and Navy Hotel, Kings Road, Aldershot, Hampshire, England, James Thomas Benstead; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 December 2017); citing RG 78, RG 14 PN 3116, registration district (RD) Farnham, sub district (SD) Aldershot, enumeration district (ED) 7, schedule number (SN) 216; ...
James Thomas Benstead Pte 24 Un Soldier Groom, 19th Hussars Cambridge, CAM
...

8209 1911 census of England, 1st Cavalry Brigade, 19th Hussars, Wellington Lines, Aldershot, Hampshire, England, James Thomas Benstead; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 1 December 2017); citing RG 78, RG 14 PN 3122, registration district (RD) Farnham, sub district (SD) Aldershot, enumeration district (ED) 13; ...
Jas. Thomas Benstead Private 24 Un 19th Hussars Cambridge, CAM
...

8210 1921 census of Canada, district 141, sub-district 35, Saltfleet, Hamilton, p. 38, dwelling 350, family 350, James Thomas Benstead; RG 31; digital images, <i>Library and Archives Canada</i> (http://www.bac-lac.gc.ca : accessed 11 November 2020); Benstead, James Thomas Head Male Married 32 1889 England (f)England (m)England 1912 Fireman, factory
Benstead, Gertrude Wife Female Married 29 1892 England (f)England (m)England 1919
Benstead, Dorothy Daur Female Single 1 1920 Matitoba (f)England (m)England

8211 Benstead-Baker marriage (1918); St Andrew (Grantchester, Cambridgeshire); CD/PR/085; 8 Oct 1918 BENSTEAD James Thomas 30 bac No 162804 Lance Corpl, Machine Gun Corps of Belton Park, Grantham son of Frederick Charles lab. BAKER Gertrude Alice Edith 26 sp [blank] otp dau of William George dairyman. by lic. wits: Ernest KNOTT, W G BAKER

8212 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2020), entry for James T Benstead, volume 03B, page 1071, Dec quarter 1918, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Baker

8213 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 10 November 2020), entry for Gertrude A H Baker, volume 03B, page 1071, Dec quarter 1918, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Benstead

8214 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 11 November 2020), entry for Gertrude Alice Edith BAker, volume 05C, page 562, Sep quarter 1892, Bath district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hancock

8215 "England, Somerset, Church of England Baptisms, 1813-1914," database, <i>Ancestry</i> (ancestry.co.uk : accessed 11 November 2020), Baptism of Gertrude Alice Edith Baker; Entry 1114. 31 Jul 1892. Gertrude Alice Edith, of William George & Maria Annie Baker, of Bathford, labourer

8216 1939 Register, England, RG 101, piece 6307J, image Schedule 163/1, Enumeration District: TABV, Registration District: 181-1, line 7, 3 Crispin Street, Cambridge, Cambridgeshire, England, 7 Annie M Thorpe; Annie M Thorpe Female 10 Mar 1897[sic] Married Unpaid domestic duties
[Redacted]
Andrew Birt Male 7 Apr 1860 Widower Pedlar

8217 Thorpe-Gawthrop marriage notice (1916); (Cambridge Union, Cambridgeshire); CD/011; 1916 Mar 4
Groom: George THORPE: 21 years; bac; Private East Anglian Field Artillery; Residence: of 39 Histon Road Chesterton; Length of Residence: more than a month; District: Chesterton Cambridge:
Bride: Annie Mabel GAWTHROP; 21 years; sp: scullery maid at St Johns College: Residence: of 2 Gloucester Street Cambridge; Length of Residence: more than a month; District: Cambridge Cambridge:
Church: Register Office in and for the district of Cambridge;

8218 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for George Thorpe, volume 03B, page 1076, Jun quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

8219 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Annie M Gawthrop, volume 03B, page 1076, Jun quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Thorpe

8220 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1916 331/RO/CAM/23/30 george Thorpe + Annie M Gawthrop (Cambridge, Register Office).

8221 1939 Register, England, RG 101, piece 6301E, image Schedule 216/1, Enumeration District: TAAC, Registration District: 181-1, line 38, 52 Hobart Road, Cambridge, Cambridgeshire, England, George E Morgan; George E Morgan Male 4 Jan 1899 Married Builders Lorry Driver Heavy Worker
Constance E Morgan Female 8 Feb 1898 Married Laundry Worker
Muriel M Morgan Female 12 Nov 1921 Single Shop Hand
[Redacted]

8222 Probate for Constance Edith Morgan; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 November 2020); MORGAN, Constance Edith of 113 St. Thomas's-square Birdwood-road Cambridge (wife of George Edward Morgan) died 3 May 1950 Administration Peterborough 24 June to the said George Edward Morgan builders storekeeper. Effects £147 16s

8223 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for George E Morgan, volume 03B, page 1255, Dec quarter 1921, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthrop

8224 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for Constance E Gawthrop, volume 03B, page 1255, Dec quarter 1921, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Morgan

8225 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1921 331/RO/CAM/26/99 George E Morgan + Constance E Gawthrop (Cambridge, Register Office).

8226 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 September 2016), entry for George E Morgan, volume 04A, page 240, Dec quarter 1963, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 64

8227 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1963 331/CAMS/1C/294 George E Morgan aged 64.

8228 1939 Register, England, RG 101, piece 6304C, image Schedule 231/1, Enumeration District: TAAT, Registration District: 181-1, line 19, 67 Glebe Road, Cherry Hinton, Cambridgeshire, England, Oliver J Gawthrop; Oliver J Gawthrop Male 16 Mar 1900 Married Labourer Cambridge Waterworks
Rose Gawthrop Female 7 Jul 1905 Married Domestic Duties Unpaid
[Redacted]x4
Leonard C Gawthrop Male 27 Oct 1938 Single
Henry J Knights Male 17 Feb 1926 Single at School
[Redacted]

8229 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2019), entry for Oliver J Gawthrop, volume 03B, page 1191, Jun quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Stevens

8230 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 June 2019), entry for Rose Stevens, volume 03B, page 1191, Jun quarter 1925, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

8231 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 June 2019), entry for Rose Stevens, volume 03B, page 463, Sep quarter 1905, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hones

8232 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 November 2020), entry for Rose Gawthrop, volume 9, page 0812, Jun quarter 1978, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 7 Jul 1905

8233 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 June 2019), entry for Phyllis H E Gawthrop, volume 03B, page 633, Jun quarter 1928, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Stevens

8234 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 November 2020), entry for Phyllis Honor Gawthrop, volume 03B, page 739, Mar quarter 1929, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

8235 Gawthrop burial (1929); St Andrew (Cherry Hinton, Cambridgeshire); CD/PR/071; 1 Mar 1929 GAWTHROP Phyllis Honor of 28 Cowper Road 10 months Grave No: N10

8236 1939 Register, England, RG 101, piece 6301E, image Schedule 195/1, Enumeration District: TAAC, Registration District: 181-1, line 3, 81 Hobart Road, Cambridge, Cambridgeshire, England, John Clark; John Clark Male 1 Jan 1899 Married General Labourer, Cambridge Gas Co Heavy Worker
Edith E Clark Female 17 Jan 1900 Married Home Duties Unpaid
Joseph J Clark Male 16 Dec 1921 Single University Labs:Assistant
Margaret E Clark Female 31 May 1924 Single Office Clerk

8237 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of Romsey Ward - 1945: 3, John Clark; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 November 2020); 81 Hobart Road
441 Clark, Edith E.
442 Clark, John
443 Clark, Margaret E.

8238 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. City of Cambridge - Part of Romsey Ward - 1950: 3, Edith E Clark; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 November 2020); 81 Hobart Road
436 Clark, Edith E.
437 Strickland, Margaret E.
438 Strickland, Eric

8239 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. City of Cambridge - Part of Romsey Ward - 1955: 3, Edith E Clark; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 November 2020); 81 Hobart Road
420 Clark, Edith E.
421 Strickland, Margaret E.
422 Strickland, Eric

8240 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 November 2020), entry for John Clark, volume 03B, page 1315, Sep quarter 1921, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorpe

8241 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 November 2020), entry for Edith E Gawthorpe, volume 03B, page 1315, Sep quarter 1921, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Clark

8242 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 November 2020), entry for John Clark, volume 03B, page 479, Mar quarter 1899, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Newman

8243 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 November 2020), entry for John Clark, volume 04A, page 187, Jun quarter 1949, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 50

8244 1939 Register, England, RG 101, piece 1154D, image Schedule 271/1, Enumeration District: CDVM, Registration District: 188B-6, line 17, 166 Maybank Road, Woodford, Essex, England, Joseph Charles Gawthorpe; Joseph Charles Gawthorpe Male 15 Nov 1902 Married Churn & Margarine Maker Master
Martha Gawthorpe Female 26 Dec 1901 Married Unpaid Domestic Duties
[Redacted]

8245 Probate for Joseph Charles Gawthorpe; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 November 2020); GAWTHORPE, Joseph Charles of 166 Maybank Road Woodford Essex died 31 December 1962 at on the way to Wanstead Hospital Essex Administration London 12 February to Martha Gawthorpe widow. Effects £376 6s

8246 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 November 2020), entry for Joseph C Gawthorpe, volume 03B, page 1211, Sep quarter 1926, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lamb

8247 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 November 2020), entry for Martha Lamb, volume 03B, page 1211, Sep quarter 1926, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorpe

8248 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 November 2020), entry for Martha Lamb, volume 04B, page 53, Dec quarter 1902, Smallburgh district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Temple

8249 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2020), entry for Martha Gawthorpe, volume 19, page 0565, Dec quarter 1976, Slough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74, born 28 Dec 1901 [sic]

8250 Probate for Martha Gawthorpe; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 November 2020); GAWTHORPE, Martha of 166 Maybank Rd London E18 died 11 October 1976 Administration London 26 November Effects £1828 760122519L

8251 Gawthorpe-Bowers marriage (1932); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 24 Dec 1932 GAWTHORPE Thomas Arthur 26 bac lab of 3 Smarts Row son of Joseph Charles lab. BOWERS Annie Winifred 22 sp lab of 11 Young St dau of Charles William lab. wits: E BOWERS, C T RICHARDSON

8252 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2020), entry for Thomas A Gawthorpe, volume 03B, page 1247, Dec quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bowers

8253 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2020), entry for Annie W Bowers, volume 03B, page 1247, Dec quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorpe

8254 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 November 2020), entry for Annie Winifred Bowers, volume 03B, page 407, Jun quarter 1910, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Goodsell

8255 Bowers baptism (1910); All Saints (Landbeach, Cambridgeshire); CD/PR/16a; 23 Oct 1910 BOWERS Annie Winifred of Charles William & Eva otp lab born 22 Mar 1910

8256 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 November 2020), entry for Anne Winifred Gawthorpe, volume B41C/3311B, page 179, 16 May quarter 1998, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88, born 22 Mar 1910, Postcode CB4

8257 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 17 November 2020), Cremation of Anne Winifred Gawthorpe; Gawthorpe, Anne Winifred. Cremated 28 May 1998. Cambridgeshire. Died 16 May 1998

8258 1939 Register, England, RG 101, piece 6310H, image Schedule 243/1, Enumeration District: TACU, Registration District: 181-1, line 31, 37 New Street, Cambridge, Cambridgeshire, England, Annie Gawthorpe; Annie Gawthorpe Female 22 Mar 1910 Widow Morning work
[Redacted]

8259 1939 Register, England, RG 101, piece 6311H, image Schedule 229/1, Enumeration District: TADE, Registration District: 181-1, line 43, 112 Union Lane, Cambridge, Cambridgeshire, England, Bert Gawthorp; Bert Gawthorp Male 17 May 1909 Married Sales Accounts Correspondence Clerk at Radio Factory
Clara L Gawthorp Female 5 Jun 1913 Married Unpaid Domestic Duties

8260 Probate for Bert Gawthorp; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 November 2020); GAWTHORP, Bert of 112 Union La Cambridge died 11 December 1974 Probate Ipswich 21 January Effects £18813 751014328L

8261 England and Wales, marriage certificate for Bert Gawthorp and Clara Lilian Hobbs, married 1 June 1936; citing 03B/1497/227, Jun quarter 1936, Cambridge registration district; General Register Office, Southport; The Baptist Chapel, Arbury Road, Cambridge. Entry 227. 1 June 1936. Bert Gawthorp, 27 years, bachelor, Accounts clerk (wireless factory), of 9 St Andrews Road Cambridge. Father: Moses Gawtorp, Chimney sweep (retired). Clara Lilian Hobbs, 22 years, spinster, Academical robe makers assistant, of 2 King Cottages Fen Road Cambridge. Father: Jesse Stuart Hobbs, Jobbing gardener. According to the Rites and Ceremonies of the Particular Baptists by certificate. Signed: Bert Gawthorp, Clara L Hobbs. Witnesses: Mary Emily Barnes, Harry Charles Rudd, J S Hobbs.

8262 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2020), entry for Clara Lilian Hobbs, volume 03B, page 740, Sep quarter 1913, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Mascall

8263 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2020), entry for Clara Lilian Gawthorp, volume 9, page 0764, Jun quarter 1977, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63, born 5 Jun 1913

8264 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 25 November 2020), Cremation of Clara Lilian Gawthorp; Gawthorp, Clara Lilian. Cremated 23 Jun 1977. Cambridgeshire.

8265 Probate for Clara Lilian Gawthorp; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 November 2020); GAWTHORP, Clara Lilian of 112 Union La Cambridge died 16 June 1977 Administration Ipswich 27 July Effects £5684 771203473Q

8266 1939 Register, England, RG 101, piece 2088I, image Schedule /1, Enumeration District: DURM, Registration District: -, line 7, RAF Station Harwell, Berkshire, England, Clifford E Murrell; Clifford E Murrell Servant Male 4 Apr 1904 Married Cook Sgte Mess

8267 Original data: Register of Nurses. Royal College of Nursing, London, United Kingdom., "UK & Ireland, Nursing Registers, 1898-1968," database, <i>Ancestry</i> (ancestry.co.uk : accessed 26 November 2020), Enrolment of Clifford Everett Murrell; Roll of Nurses 1964
82245 MURRELL, Clifford Everett 18.12.64 Rule 16B(a); Rule 16B(a) A former Auxilary Nurse can, due to their former experience, be upgraded to Enrolled Nurse

8268 Service Record for Clifford Evertt Murrell; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 26 November 2020); MURRELL Clifford Everett. No 353849. Born 4th April 1904, Old Chesterton, Cambridgeshire. British. Baptist. RAF. Enlisted 9 Apr 1923 aged 19 5/365 engaged for 6reg & 6res. Previous engagement 29 Nov 1921-8 Apr 1923 Pte Cambs Regt (TF). Shop assistant (Co-Operative Wholesale Society), employed April 1918 to May 1920. NOK Mr J Murrell, 23 Scotland Rd, Old Chesterton, Father. Height 5' 9 1/2", chest 31", brown hair, hazel eyes, fresh complexion. RAF Trade: A/Hand Hospital orderly. 09 Apr 1923 RAF Depot Uxbridge / 04 Jul 1923 M Sqdn RAMC Crookham / 02 Dec 1923 M Sqdn RAMC Crookham / 12 Dec 1923 M Sqdn Halton Hosp / 07 Feb 1927 Hosp Halton Orderly remustered / 06 Feb 1928 Hosp Cook remustered

8269 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Clifford E Murrell, volume 04A, page 3444, Sep quarter 1937, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Maw

8270 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Myrtle I Maw, volume 04A, page 3444, Sep quarter 1937, Risbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Murrell

8271 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Myrtle Irene Maw, volume 04A, page 1779, Jun quarter 1915, Stow district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cowling

8272 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 26 November 2020), entry for Myrtle Irene Mattin, volume 10, page 2573, Sep quarter 1992, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 20 Apr 1915

8273 Original data: Register of Nurses. Royal College of Nursing, London, United Kingdom., "UK & Ireland, Nursing Registers, 1898-1968," database, <i>Ancestry</i> (ancestry.co.uk : accessed 26 November 2020), Enrolment of Myrtle Irene Murrell; Roll of Nurses 1964
82246 MURRELL, Myrtle Irene (nee Maw) 18.12.64 Rule 16B(a)

8274 Probate for Myrtle Irene Mattin; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 November 2020); MATTIN, Myrtle Irene of 26 Goldcrest Rd Ipswich died 14 September 1992 Probate Ipswich 22 February Not exceeding £125000 9351503075M

8275 1911 census of England, 23 Bateman Street, Cambridge, Cambridgeshire, England, Beatrice Gawthorp Benton; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 25 November 2016); citing RG 78, RG 14 PN 9124, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 24, schedule number (SN) 261; Lilian Frederica Illsley Head 36 Mar Private means Cambridge, CAM
...
Beatrice Gawthorpe Servant 20 Un General servant (domestic) [Fen] Ditton, CAM

8276 1939 Register, England, RG 101, piece 6307E, image Schedule 191/1, Enumeration District: TABS, Registration District: 181-1, line 21, 9 Sleaford Street, Cambridge, Cambridgeshire, England, Beatrice Barron; Harold Ed Hempstead Male 6 Aug 1890 Single Bricklayer
Beatrice Barron Female 30 Sep 1890 Widowed Housewife
[Redacted]
Daphne J G Barron Female 14 Aug 1927 Single [School]

8277 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Sidney F Searle, volume 03B, page 1202, Sep quarter 1911, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

8278 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Beatrice G Benton, volume 03B, page 1202, Sep quarter 1911, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes.

8279 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1911 331/RO/CAM/20/94 Sidney F Searle + Beatrice G Benton.

8280 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 November 2016), entry for Sidney Fordham Searle, volume 03B, page 491, Dec quarter 1891, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fordham

8281 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1891 331/SAL/60/410 Sidney F Searle.

8282 Searle baptism (1899); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 1 Jan 1899 SEARLE Sidney Fordham of James John & Harriet of 58 South Street college servant

8283 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Sidney Fordham Searle, volume 9, page 0701, Mar quarter 1978, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86. Date of birth 20 Oct 1891

8284 Cambridgeshire County Council, <i>CAMDEX Death Index</i> (Cambridgeshire County Records Office), 1978 331/A9B/199 Sidney F Searle dob 20OC1891.

8285 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 November 2020), Cremation of Sidney Fordham Searle; Searle, Sidney Fordham. Cremated 07 Mar 1978. Cambridgeshire.

8286 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridgeshire - Absent Voters List - 1920: 7, Sydney Fordham Searle; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 27 November 2020); Parish of Fen Ditton
281 Searle, Sydney Fordham Ditton Lane 160216 Spr., 107th Fld. Co. R.E.

8287 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 June 2018), entry for Alfred William James Searle, volume 03B, page 785, Mar quarter 1912, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Benton

8288 Searle baptism (1912); St Peter (Horningsea, Cambridgeshire); CD/PR/43; 19 Apr 1912 SEARLE Alfred William James of Sidney Fordham & beatrice otp workman

8289 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 November 2020), entry for Tom Fordham Searle, volume 03B, page 742, Mar quarter 1914, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gawthrop

8290 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 November 2020), entry for Tom Fordham Searle, volume 95C/307/1A, page 118, Aug quarter 2003, North Somerset district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 89, born 22 Jan 1914

8291 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 November 2020), entry for Lily Mary Searle, volume 03B, page 691, Dec quarter 1915, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gawthorp

8292 Searle baptism (1922); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 8 Jul 1922 SEARLE Lily Mary of Sidney Fordham & Beatrice of Cottage Orphan Home painter born 5 Oct 1915

8293 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 November 2020), entry for Joyce Irene Searle, volume 03B, page 529, Dec quarter 1917, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gawthorp

8294 Searle baptism (1922); St Paul (Cambridge, Cambridgeshire); CD/PR/005; 8 Jul 1922 SEARLE Joyce Irene of Sidney Fordham & Beatrice of Cottage Orphan Home painter born 26 Nov 1917

8295 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 November 2020), entry for Joyce Irene Mitchell, volume G6C/331/1C, page 189, Nov quarter 2004, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 26 Nov 1917

8296 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Beatrice G Searle/Gawthorp, volume 03B, page 1216, Jun quarter 1927, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Barron

8297 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Arthur Barron, volume 03B, page 1216, Jun quarter 1927, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Searle/Gawthorp

8298 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1927 331/RO/CAM/30/123 Arthur Barron + Beatrice Searle/Gawthorp.

8299 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 November 2020), entry for Daphne J Barron, volume 03B, page 617, Sep quarter 1929, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gawthorp

8300 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 November 2020), entry for Daphne Jean Brown, volume 9, page 0805, Mar quarter 1983, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 53, born 14 Aug 1929

8301 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 November 2020), entry for Cyril E Barron, volume 03B, page 568, Mar quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gawthorp

8302 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 November 2020), entry for Cyril edward Searle, volume D50C/3311D, page 251, Jun quarter 1999, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 68, born 31 Dec 1930

8303 1939 Register, England, RG 101, piece 6051B, image Schedule 354/1, Enumeration District: RFKD, Registration District: 401-1, line 29, 5 North memorial Homes, Oadby, Leicestershire, England, Thomas Bennett; Thomas Bennett Male 26 Feb 1889 Married Naval Disabled Pensioner
Maud S Bennett Female 21 Nov 1894 Married House Duties
[Redacted]
Edwin Bennett Male 29 Jun 1926 Single at School

8304 Probate for Maud Steadman Bennett; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 November 2020); BENNETT, Maud Steadman of 42 Barbara Av Leicester Forest East Leicester died 17 December 1988 Probate Oxford 20 January Effects £76000 8980900372W

8305 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Thomas Bennett, volume 06D, page 1332, Jun quarter 1918, Coventry district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthorp

8306 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Maud S Gawthorp, volume 06D, page 1332, Jun quarter 1918, Coventry district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Bennett

8307 1939 Register, England, RG 101, piece 6302C, image Schedule 166/1, Enumeration District: TAAG, Registration District: 181-1, line 30, 60 Cavendish Road, Cambridge, Cambridgeshire, England, Frank Harris; Frank Harris Male 1 Jul 1908 Married Milk Roundsman
Winifred M Harris Female 29 Nov 1908 Married Unpaid Domestic Duties
John W F Harris Male 25 Jun 1938 Single Under School Age

8308 Probate for Winifred Mary Harris; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 28 November 2020); HARRIS, Winifred Mary of 112 Milton-road Cambridge (wife of Frank Harris) died 10 February 1954 Administration Peterborough 28 May to the said Frank Harris licensed victualler. Effects £377 2s 7d

8309 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Frank Harris, volume 03B, page 1207, Jun quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthorp

8310 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 November 2016), entry for Winifred M Gawthorp, volume 03B, page 1207, Jun quarter 1937, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Harris

8311 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1937 331/RO/CAMBS/5/161 Frank Harris + Winifred M Gawthorpe.

8312 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 November 2020), entry for John W F Harris, volume 03B, page 672, Jun quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gawthrop

8313 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 November 2020), entry for John Walter F Harris, volume T20A/5621A, page 254, Sep quarter 1996, Gravesend district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 58, born 25 Jun 1938

8314 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 November 2020), entry for Raymond T Harris, volume 03B, page 1298, Mar quarter 1941, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden nanme: Gawthorp

8315 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 November 2020), entry for Raymond Trevor Harris, volume 04A, page 226, Mar quarter 1948, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 7

8316 1939 Register, England, RG 101, piece 5334G, image Schedule 104/1, Enumeration District: OPAP, Registration District: West Bromwich 371/1 (13), line 31, 111 Harvills Hawtorn, West Bromwich, Staffordshire, England, William Smerdon; William Smerdon Male 20 Apr 1899 Married Examiner Naval Ordnance, Inspection Dept
Florence F Smerdon Female 9 Jun 1900 Married Unpaid Domestic Duties
Stanley W Smerdon Male 2 Jan 1924 Single Driller - General Iron Castings
[Redacted]

8317 Probate for Florence Frederica Smerdon; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 29 November 2020); SMERDON, Florence Frederica of The Villa Park Av Maddocks Madeley Telford Salop died 17 April 1990 Probate Birmingham 23 May Not exceeding £100000 9081702105H

8318 Probate for William Smerdon; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 29 November 2020); SMERDON, William of 111 Harvilles Hawthorn Hill Top West Bromwich Staffordshire died 4 September 1962 at Hallam Hospital West Bromwich Administration Birmingham 27 September to Florence Frederica Smerdon widow. Effects £466 13s

8319 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Florence F Gawthorpe, volume 06B, page 1357, Mar quarter 1921, Wolverhampton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Smerdon

8320 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for William Smerdon, volume 06B, page 1357, Mar quarter 1921, Wolverhampton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthorpe

8321 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for William Smerdon, volume 06B, page 966, Jun quarter 1899, West Bromwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Fisher

8322 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for William Smerdon, volume 09B, page 647, Sep quarter 1962, West Bromwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63

8323 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 November 2020), Burial of William Smerdon; Smerdon, William. Buried 10 Sep 1962. West Midlands

8324 1939 Register, England, RG 101, piece 6303D, image Schedule 6/1, Enumeration District: TAAN, Registration District: 181-1, line 18, 11 Ditton Fields, Fen Ditton, Cambriidgeshire, England, Frederick C Gawthrop; Frederick C Gawthrop Male 26 Feb 1904 Married Builders Labourer Heavy Worker
Edith F Gawthrop Female 1 Jan 1906 Married Unpaid Domestic Duties
[Redacted]x2

8325 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Polling District Fen Dittion 1945: 1, Frederic Cyril Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 November 2020); 11 Ditton Fields
24 Gawthorp, Edith F.
25 Gawthorp, Frederic Cyril

8326 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. County of Cambridge - Polling District Fen Dittion - 1966: 1, Frederick Cyril Gawthorp; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 November 2020); 11 Ditton Fields
23 Gawthorp, Edith F.
24 Gawthorp, Frederick Cyril
25 Y-Gawthorp, Roy; Y-Voter will be entitled to vote at Elkections held after 1st October 1967

8327 Gawthorp-Green marriage (1927); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 24 Dec 1927 GAWTHORP Frederick Cyril Steadman 23 lab lab of 71 East Road son of Frederick lab. GREEN Edith Florence 21 sp [blank] of 71 East Road dau of [blank] [blank]. Wits: Alfred John EDWARDS, Mary LEAVENS

8328 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Frederick C S Gawthorp, volume 03B, page 1281, Dec quarter 1927, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Green

8329 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Edith F Green, volume 03B, page 1281, Dec quarter 1927, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthorp

8330 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 November 2020), entry for Edith Florence Green, volume 03B, page 258, Mar quarter 1906, St Ives district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: [NOT GIVEN]

8331 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Edith Florence Gawthorp, volume 9, page 0916, Mar quarter 1975, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69, born 1 Jan 1906

8332 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 November 2020), Burial of Edith Florence Gawthorp; Gawthorp, Edith Florence. Buried 30 Jan 1975. Cambridgeshire.

8333 1939 Register, England, RG 101, piece 6321B, image Schedule 45/1, Enumeration District: TBHR, Registration District: 181-5, line 43, North Street, Burwell, Cambridgeshire, England, Ernest H Gawthrop; Ernest H Gawthrop Male 11 Aug 1906 Married General Farm Work
Florence E Gawthrop Female 21 Feb 1905 Married Unpaid Domestic Duties
[Redacted]x2

8334 Gawthrop-Amps marriage (1932); St Andrew (Girton, Cambridge); 17 Sep 1932 GAWTHORP Ernest Harold, bac, 26, lab, of 132 Scotland Road Chesterton son of Fred gravel merchant. AMPS Florence Ellen, sp, 27, of Hicks Lane Girton dau of Young Cousin lab. by banns

8335 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Ernest H Gawthorp, volume 03B, page 1195, Sep quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Amps

8336 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Florence E Amps, volume 03B, page 1195, Sep quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gawthorp

8337 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1932 331/CE074/01/327 Ernest H Gawthorp + Florence E Amps (Girton).

8338 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2016), entry for Florence Ellen Amps, volume 03B, page 407, Jun quarter 1905, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden Silk

8339 Cambridgeshire County Council, <i>CAMDEX Birth Index</i> (Cambridgeshire County Records Office), 1905 331/WIL/40/453 Florence E Amps.

8340 Amps baptism (1905); St Andrew (Oakington, Cambridgeshire); 13 Aug 1905 AMPS Florence Ellen dau of Young Cousin & Martha of Westwick lab. Born 21 Feb 1905

8341 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2016), entry for Florence Ellen Gawthorp, volume 10, page 2075, Jul quarter 1991, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86. Date of birth 21 Feb 1905

8342 Brown-Gawthrop banns (1949); St Philip (Cambridge, Cambridgeshire); CD/PR/05; 20 Mar 1949 BROWN John Victor bac otp. GAWTHROP Gladys Joy sp of St Andrew Chesterton

8343 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for John V Brown, volume 04A, page 402, Mar quarter 1949, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

8344 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for Gladys J Gawthrop, volume 04A, page 402, Mar quarter 1949, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brown

8345 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 November 2020), entry for John V Brown, volume 03B, page 377, Jun quarter 1925, Huntingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bish

8346 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 November 2020), entry for John Victor Brown, volume B28C/331B, page 13, Mar quarter 1993, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 67, born 30 Apr 1925

8347 Probate for John Victor Brown; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 29 November 2020); BROWN, John Victor of 93A Vinery Rd Cambridge died 17 March 1993 Administration Llandaff 10 June Not exceeding £125000 9351803613P

8348 1911 census of England, Homerton Training College, Hills Road, Cambridge, Cambridgeshire, England, Annie Eliza Harriet Chapman; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 2 December 2020); citing RG 78, RG 14 PN 1900, registration district (RD) Chesterton, sub district (SD) Cherry Hinton, enumeration district (ED) 22; Annie Eliza Harriet Chapman Servant Single 18 Cambridge, CAM Scullerymaid

8349 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2020), entry for Sidney J Root, volume 03B, page 917, Jun quarter 1913, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

8350 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2020), entry for Annie E H Chapman, volume 03B, page 917, Jun quarter 1913, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Root

8351 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2020), entry for Sidney Joseph Root, volume 03B, page 502, Jun quarter 1893, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pettit

8352 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 December 2020), entry for Sidney J Root, volume 04A, page 315, Dec quarter 1965, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72

8353 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 3 December 2020), Cremation of Sidney Joseph Root; Root, Sidney Joseph. Cremated 25 Nov 1965. Cambridgeshire.

8354 "UK, British Army WWI Medal Rolls Index Cards, 1914-1920," Service of Syney Joseph Root; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 3 December 2020); ROOT Sydney Joseph. 1st Camb R. No 1125. Pte. Enlisted 29.12.10. Discharge 8.12.15. Para 392 XVI KR Sickness. Action: List T.K./112

8355 "UK, Silver War Badge Records, 1914-1920," Silver War Badge for Sydney Joseph Root; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 3 December 2020); 1125. Private. Root, Sydney Joseph. 1st Cambs. 79798. 29/12/10. 8/12/15. Sickness K.R.392.(xvi). Served overseas: No

8356 Alvin-Chapman marriage (1918); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 10 Jul 1918 ALVIN Herbert 21 bac Royal Navy of 7 St Olafs Road Fulham London son of John Charles milk carrier. CHAPMAN Rose Mary 19 sp [blank] of 7 Kettle Yard Cambridge dau of William Thomas lab. wits. S J ROOT, N E HILL, H T CHAPMAN

8357 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2020), entry for Herbert Alvin, volume 03B, page 1159, Sep quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

8358 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2020), entry for Rose M Chapman, volume 03B, page 1159, Sep quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Alvin

8359 Probate for Sidney Joseph Root; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 3 December 2020); ROOT, Sidney Joseph of 155 Shelford Road Trumpington Cambridgeshire died 21 November 1965 at Papworth Hospital Papworth Everard Cambridgeshire Probate London 12 January to Leslie George Rooke legal executive and Richard Horace Marchant insurance agent. Effects £4784

8360 1939 Register, England, RG 101, piece 6302J, image Schedule 321/1, Enumeration District: TAAK, Registration District: 181-1, line 37, 53 Comwell Road, Cambridge, Cambridgeshire, England, Sidney Root; Sidney Root Male 12 May 1893 Married Gas Fitter
Vida L Root Female 4 Apr 1894 Married Unpaid Domestic Duties
Vera G Root Female 10 Mar 1918 Single Short Hand Typist [Farnham, Migliari]
Joan K Root Female 25 Mar 1921 Single Clerk (Pye Radio) [Burton]
Ronald G Root Male 17 Mar 1923 Single Fitter's Mate Plumber (Apprentice)
[Redacted]
Miriam A Root Female 26 Jul 1934 Single [Marchant]
[Redacted]

8361 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 December 2020), entry for Irene Gwendoline Root, volume 03B, page 749, Mar quarter 1914, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chapman

8362 Root baptism (1914); St Barnabas (Cambridge, Cambridgeshire); CD/PR/05; 11 Jan 1914 ROOT Irene Gwendoline of Sidney Joseph & Annie Eliza Harriett of 1 Caius St gasfitter born 15 Dec 1913

8363 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2020), entry for Vera Grace Root, volume 03B, page 588, Mar quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chapman

8364 Root baptism (1918); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05.

8365 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 December 2020), entry for Vera Grace Migliari, volume D59C/3311D, page 28, Aug quarter 2002, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 10 Mar 1918

8366 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 3 December 2020), Burial of Vera Grace Migliari; Migliari, Vera Grace. Buried 28 Aug 2002. Cambridgeshire. Died 17 Aug 2002

8367 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 December 2020), entry for Derek C Farnham, volume 02B, page 2788, Sep quarter 1940, Bournemouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Root

8368 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 December 2020), entry for Vera G Root, volume 02B, page 2788, Sep quarter 1940, Bournemouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Farnham

8369 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 December 2020), entry for Derek Charles Farnham, volume 03A, page 1078, Jun quarter 1918, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Smith

8370 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 December 2020), entry for Derek Charles Farnham, volume 9, page 0283s, Jun quarter 1976, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 63, born 16 May 1912[sic]

8371 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 December 2020), entry for Aldino Migliari, volume 04A, page 583, Jun quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Root/Farnham

8372 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 December 2020), entry for Vera G Root/Farnham, volume 04A, page 583, Jun quarter 1950, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Migliari

8373 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 December 2020), entry for Aldino Migliari, volume 9, page 0791, Dec quarter 1976, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 56, born 8 Sep 1920

8374 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2020), entry for Stanley Victor Root, volume 03B, page 613, Sep quarter 1919, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chapman

8375 Root baptism (1919); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05.

8376 <i>Commonwealth War Graves Commission</i> (www.cwgc.org.uk), cwgc.org/find-records/find-war-dead/casualty-details/2206181/STANLEY%20VICTOR%20ROOT/. ROOT, Cpl. STANLEY VICTOR, 2035440. 54 Field Coy., Royal Engineers. 5th December, 1941. Age 22. Son of Sidney Joseph and Annie Eliza Harriett Root, of Cambridge. 7.L.8. Commemorated at Tobruk War cemetery.

8377 1939 Register, England, RG 101, piece 6312A, image Schedule 107/1, Enumeration District: TADG, Registration District: 181-1, line 6, 98 Cam Causeway, Cambridge, Cambridgeshire, England, 6 Herbert Alvin; Herbert Alvin Male 30 May 1897 Married College Gardener
Rose M Alvin Female 12 Dec 1898 Married Unpaid Domestic Duties
Bessie R Alvin Female 11 Sep 1920 Single Brush Factory Hand
Herbert W C Alvin Male 17 Mar 1922 Single Apprentice Motor Mechanic
Henry G Alvin Male 21 Jun 1923 Single Haulage Contractor Clerk
[Redacted]
Gerald I Alvin Male 30 May 1929 Single At School
[Redacted]x2

8378 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 December 2020), entry for Herbert Alvin, volume 01D, page 1183, Sep quarter 1898, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Godwin

8379 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2020), entry for Herbert Alvin, volume 04A, page 173, Sep quarter 1958, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60

8380 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 4 December 2020), Cremation of Herbert Alvin; Alvin, Herbert. Cremated 14 Aug 1958. Cambridgeshire.

8381 "UK, Royal Navy Registers of Seaman's Services (1848-1939)," Service Record for Herbert Alvin; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 4 December 2020); SS6597 Herbert ALVIN. Born 30 May 1897[sic], Lewisham, London, railway booking clerk. height 5' 5", chest 35 1/2", hazel eyes, fresh complexion. Engaement 8 Nov 1915 5+7 years. 08 Nov 1915-02 Jun 1916 Pembroke I Ord Sea / 03 Jun 1916-30 Jun 1916 [Myosotis?] Ord Sea / 01 Jul 1916-19 Nov 1916 Colleen (II) ord Sea / 14 days cells / 20 Nov 1916-30 Sep 1917 Colleen (II) Ord Sea / 01 Oct 1917-16 Nov 1917 Pembrok I Od Sea / 17 Nov 1917-19 Dec 1917 Woolwich ([Resilient?]) Ord Sea / 20 Dec 1917-31 Dec 1917 " " AB / 01 Jan 1918-17 Feb 1918 Woolwich (Norseman) AB / 18 Feb 1918-24 Oct 1918 Greenwich (") AB / 25 Oct 1918-30 Nov 1918 Woolwich (") AB / 01 Dec 1918-31 Dec 1918 Apollo (") AB / 01 Jan 1919-31 Mar 1919 Acturon (") AB / 01 Apr 1919-22 Sep 1919 Prince George (") AB / 23 Sep 1919-13 Oct 1919 Pembroke I AB / 14 Oct 1919-28 Jul 1920 Columbine (Thanet) AB / 29 Jul 1920-12 Aug 1920 Pembroke I AB / 13 Aug 1920-29 Sep 1920 Columbine [??] AB / 30 Sep 1920-31 Dec 1920 Pemboke I AB Discharged to RFR / 08 Apr 1921-08 Jun 1921 Pembroke I (RFR) Demob

8382 Probate for Harry Thomas Chapman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 5 December 2020); CHAPMAN, Harry Thomas of 13 Hardwick Street Cambridge died 28 October 1959 at Addenbrookes Hospital Cambridge Administration Peterborough 22 January to Catherine Norah Chapman widow. Effects £1800 19s

8383 Chapman-O'Grady marriage (1921); St Mark (Cambridge, Cambridgeshire); CD/PR/085; 28 Mar 1921 CHAPMAN Harry Thomas 20 years bac pawnbroker's assistant of 8 Kettles Yard Castle Street son of William Thomas bricklayer's lab. O'GRADY Katherine Norah 19 years sp [blank] of 2 Hardwick Street dau of Stephen tailor. wits. Stephen O'GRADY, William CHAPMAN, Mary O'GRADY

8384 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 December 2020), entry for Harry T Chapman, volume 03B, page 967, Mar quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: O'Grady

8385 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 December 2020), entry for Katherine N O'Grady, volume 03B, page 967, Mar quarter 1921, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Chapman

8386 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 December 2020), entry for Catherine Norah O'Grady, volume 01D, page 51, Dec quarter 1921, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Simmons

8387 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 5 December 2020), Baptism of Catherine Norah O'Grady; St Alphege, Southwark. Entry 1371. 5 Jan 1903 Catherine Norah of Stephen & Sarah O'Grady, 16 Tupman Place, Tailor. Born 7[sic] Oct

8388 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 December 2020), entry for Catherine Norah Chapman, volume 9, page 0886, Mar quarter 1978, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 76, born 6 Oct 1901

8389 1939 Register, England, RG 101, piece 6305A, image Schedule 74/1, Enumeration District: TAAZ, Registration District: 181-1, line 9, 13 Hardwick Street, Cambridge, Cambridgeshire, England, Katherine N Chapman; [Redacted]
Katherine N Chapman Female 6 Oct 1901 Married Housewife
[Redacted]x3
Agatha O'Grady Female 26 Jan 1903 Married Housewife
William S O'Grady Male 16 Mar 1932 Single At School; Harry has been redacted, no idea why. Agatha is a widow (sister-in-law?), so the other 3 redacted entries could be children of Harry and Katherine

8390 Probate for Catherine Norah Chapman; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 5 December 2020); CHAPMAN, Catherine Norah of 13 Hardwick St Cambridge died 21 February 1978 Probate Ipswich 7 April £21126 781003430T

8391 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 5 September 2017), entry for Michael H McLeod, volume 01D, page 596, Sep quarter 1939, Battersea district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Newland

8392 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2017), entry for Eric R Jacobs, volume 05C, page 97, Sep quarter 1949, Battersea district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Gordon-McLeod

8393 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 November 2017), entry for Dorothea R G McLeod, volume 05C, page 97, Sep quarter 1949, Battersea district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Jacobs

8394 Gawthrop baptism (1932); St Andrew (Histon, Cambridgeshire); CD/PR/15a; 27 Mar 1932 Henry Sidney John of HArold Sidney Bertrid & Edith Mary of Histon roundsman born 21 Feb 1932

8395 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Edward C W Gawthrop, volume 07A, page 930, Jun quarter 1936, Leicester district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Mead

8396 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 January 2018), entry for Doris A Mead, volume 07A, page 930, Jun quarter 1936, Leicester district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gawthrop

8397 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 November 2017), entry for Doris Ada Gawthrop, volume 04A, page 256, Mar quarter 1948, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 36

8398 1939 Register, England, RG 101, piece 1239I, image Schedule 224/1, Enumeration District: CJNN, Registration district: 42-2, 17 Park Hill, Bickley, Kent, England, Fred Isaacson; Isaacson, Frederick Male 24 Sep 1901 Married Ship owners clerk
Isaacson, Kitty Female 20 Nov 1904 Married Unpaid domestic [duties]
[Redacted]

8399 "Freeman"; 319, London Metropolitan Archive; Reference Number: COL/CHD/FR/02/2756; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2019); Receipt 319. 23 October 1928. Born 24 Sept 1901 at Mill Road, Lode, Cambs. I Fred Isaacson, son of Arthur Henry[sic] Isaacson of Mill Road, Lode, Cambs. Agricultural engineer occupying premises "Kings Norton" Church Road, Shortlands, Kent a shipping clerk do hereby apply to be admitted to the Freedom of the City of London, by redemption....

8400 Probate for Kitty Gladys Isaacson (nee Wheeler); digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2019); ISAACSON, Kitty Gladys of White Gable 17 Park Hill Bickley Kent (wife of Fred Isaacson) died 28 August 1954 at Guys Hospital London S.E.1 Probate London 6 January to the said Fred Isaacson shipowners representative. Effects £7678 8s 1d

8401 Probate for Fred Isaacson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 11 January 2019); ISAACSON, Frederick of White Gable 17 Park Hill Bickley Bromley Kent died 27 May 1995 Probate London 23 November £306147 9551124814K

8402 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Frederick Isaacson, volume 02A, page 2013, Jun quarter 1935, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wheeler

8403 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Kitty G Wheeler, volume 02A, page 2013, Jun quarter 1935, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

8404 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 August 2017), entry for Kitty Gladys Wheeler, volume 03A, page 619, Dec quarter 1904, Edmonton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Belt

8405 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 August 2017), entry for Kitty G Isaacson, volume 05D, page 443, Dec quarter 1954, Southwark district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 49

8406 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1932-33 County of Cambridge Parish of Lode: 6, David Samuel Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 252 R O Isaacson, David Anglesey Abbey Farm
254 Rw Dw Isaacson, Elizabeth Anglesey Abbey Farm

8407 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1930 County of Cambridge Parish of Lode: 6, Davis Samuel Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 247 R O Isaacson, David Anglesey abbey farm
249 Rw Dw Isaacson, Elizabeth Anglesey abbey farm

8408 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1935 County of Cambridge Parish of Lode: 6, David Samuel Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 237 R O Isaacson, David Anglesey Abbey Farm
239 Rw Dw Isaacson, Elizabeth Anglesey Abbey Farm

8409 1939 Register, England, RG 101, piece 6321I, image Schedule 6/1, Enumeration District: TBHY, Registration District: 181-5, line 18, Northfield Farm Lode Road, Bottisham, Cambridgeshire, England, David S Isaacson; David S Isaacson Male 24 Aug 1901 Married Horsekeeper
Elizabeth Isaacson Female 28 Nov 1904 Married Unpaid Domestic Duties
Margaret Elizabeth Isaacson Female 9 Aug 1931 Single at School

8410 Isaacson-Darling marriage (1930); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 13 Mar 1930 ISAACSON David Samuel 28 bac lab otp son of David farmer. DARLING Elizabeth 25 sp. [blank] of Long Meadow Lode dau of Leonard small holder. wits: Bertha DARLING, Noel AYRES, Leonard DARLING

8411 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Davis S Isaacson, volume 03B, page 749, Mar quarter 1930, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Darling

8412 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 January 2018), entry for Elizabeth Darling, volume 03B, page 749, Mar quarter 1930, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

8413 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1930 331/CE110/01/311 David Isaacson + Elizabeth Darling (Lode).

8414 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 June 2017), entry for Elizabeth Darling, volume 03B, page 474, Mar quarter 1905, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wright

8415 Darling baptism (1909); St James (Bottisham Lode, Cambridgeshire); CD/PR/84; 18 Jul 1909 DARLING Elizabeth of Leonard & Emma of Longmeadow Lode lab born 28 Nov 1904

8416 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 October 2017), entry for Elizabeth Isaacson, volume 04A, page 602, Dec quarter 1973, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 69. Date of birth 28 Nov 1904

8417 1911 census of England, Longmeadow Near Lode, Cambridgeshire, Cambridgeshire, England, Leonard Darling; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 27 October 2017); citing RG 78, RG 14 PN 9187, registration district (RD) Newmarket, sub district (SD) Burwell, enumeration district (ED) 2, schedule number (SN) 152; Leonard Darling Head 27 Mar Labourer Bottisham, CAM
Emma Darling Wife 28 Mar Longmeadow nr Lode, CAM
Elizabeth Darling Daur 6 Longmeadow nr Lode, CAM
Mabel Darling Daur 5 Longmeadow nr Lode, CAM
Walter Darling Son 3 Longmeadow nr Lode, CAM
Rose Darling Daur 2 Longmeadow nr Lode, CAM
Married 6 years, children 4, alive 4, died 0

8418 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2020), entry for John W Leverington, volume 03B, page 2029, Dec quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

8419 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2020), entry for Lilian A Isaacson, volume 03B, page 2029, Dec quarter 1940, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Leverington

8420 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 December 2020), entry for John William Leverington, volume 03B, page 597, Sep quarter 1892, Wisbech district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Skeels

8421 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2020), entry for John W Leverington, volume 04A, page 236, Jun quarter 1958, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 65

8422 1939 Register, England, RG 101, piece 2205C, image Schedule 4/1, Enumeration District: DZDT, Registration District: 151/3 18, line 14, Dame Lys Cottages (2), Bullingdon, Oxfordshire, England, Robert E Tappin; Robert E Tappin Male 20 Mar 1914 Married Farm Worker - Tractor Driver Assisting father
Elsie B Tappin Female 31 Dec 1910[sic] Married Unpaid Domestic Duties

8423 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Robert E Tappin, volume 03B, page 2193, Sep quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

8424 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 January 2018), entry for Elsie B Isaacson, volume 03B, page 2193, Sep quarter 1939, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Tappin

8425 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1939 331/RO/CAMBS/16/56 Robert Yappin + Elsie Isaacson (Register Office, Cambridge).

8426 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 September 2017), entry for Robert Ernest Tappin, volume 03A, page 2108, Jun quarter 1914, Henley district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Robinson

8427 "England, Oxfordshire, Church of England Baptisms, 1864-1915," database, <i>Ancestry</i> (ancestry.co.uk : accessed 16 December 2020), Baptism of Robert Ernest Tappin; Watlington. Entry 1329. 24 May 1914 Robert Ernest son of David Robert & Florence Emily Tappin, of Cuxham, farmer

8428 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 September 2017), entry for Robert Ernest Tappin, volume D18B, page 320/1D/042, May quarter 2006, Reading district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92. Date of birth 20 Mar 1914

8429 1939 Register, England, RG 101, piece 6317G, image Schedule 137/1, Enumeration District: TBBR, Registration District: 181-2, line 6, "Braema" Landbeach Road, Milton, Cambridgeshire, England, John Isaacson; Montague S Easy Male 1 Jul 1906 Married Motor Mechanic
Alice S Easy Female 24 Dec 1906 Married Unpaid Domestic Duties
[Redacted]
John Isaacson Male 17 Sep 1913 Married Bricklayer
Asenath J Isaacson Female 17 Aug 1915 Married Unpaid Domestic Duties
[Redacted]

8430 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. 1950 County of Cambridge Parish of Lode: 3, John Isaacson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 10 January 2019); 241 Isaacson, John, 6 Northfield
238 Isaacson, Asenath J., 6 Northfield

8431 Probate for John Isaacson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 16 December 2020); ISAACSON, John of 8 Northfields Rd Lode Cambridge died 20 August 1980 Probate Ipswich 13 November £2898 801205207Y

8432 Isaacson-Miller marriage (1938); Holy Trinity (Bottisham, Cambridgeshire); CD/PR/84; 4 Jun 1938 ISAACSON John 24 bac bricklayer of Lode son of David smallholder. MILLARD Asenath Jane 22 sp domestic servant otp dau of Albert painter. wits: Albert MILLARD, David ISAACSON

8433 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2020), entry for John Isaacson, volume 03B, page 1277, Jun quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Millard

8434 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2020), entry for Asenath J Millard, volume 03B, page 1277, Jun quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Isaacson

8435 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 16 December 2020), entry for Asenath Jane Millard, volume 03B, page 805, Sep quarter 1915, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Lawn

8436 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 December 2020), entry for Asenath Jane Isaacson, volume 9, page 703, Aug quarter 1986, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 71, born 17 Aug 1915

8437 1939 Register, England, RG 101, piece 6662B, image Schedule 225/1, Enumeration District: TYEG, Registration district: 206-2, Heath View Mill Hill, Newmarket, Suffolk, England, Mabel Rose Haines (nee Barton); Jones [Haines], Mabel R Female 17 Jan 1899 Widowed private means
Barratt[Wall], Millicent R Female 17 Sep 1923 Single Domestic help
Godfrey, Wilfred S Male 25 Mar 1898 Single Racing stud groom

8438 Probate for Mabel Rose Haines (Barton); digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 18 March 2019); HAINES, Mabel Rose of 9 Rous Memorial Court Newmarket Suffolk died 3 September 1975 Administration Ipswich 30 October £4447 751019127G

8439 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Edward Jones, volume 03B, page 1457, Dec quarter 1920, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

8440 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Mabel R Barton, volume 03B, page 1457, Dec quarter 1920, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes.

8441 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Edward Jones, volume 03B, page 470, Sep quarter 1930, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 35

8442 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Stanley C Haines, volume 04A, page 4471, Dec quarter 1939, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Jones

8443 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Mabel R Jones, volume 04A, page 4471, Dec quarter 1939, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Haines

8444 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 18 March 2019), Marriage of Frederick Victor Barton and Isabel Bennett; London Metropolitan Archives; London, England; Reference Number: P77/JN; Marriage at St John, Fulham. Entry 354. 1 Jan 1928. Frederick Victor Barton, 27 Bachelor, Shop Assistant, 25 Mulgrave Road. Father: Frederick Barton, Confectioner. Isabel Bennett, 22, Spinster, -, 264 Darlow Road. Father: John Bennett, Painter. After Banns. Signed: Frederick Victor Barton, Isabel Bennett. Wtinesses: Henry Bennett, John Bennett. Ernest H Gally; The whole entry has been crossed through but there is this statement in the margin: This line apparently cancelling this entry was made by some undetected youth and is unauthorised. The entry is a correct one & stands. Ernest H Gally

8445 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2019), entry for Frederick V Barton, volume 01A, page 507, Mar quarter 1928, Fulham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bennett

8446 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2019), entry for Isabel Bennett, volume 01A, page 507, Mar quarter 1928, Fulham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Barton

8447 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 March 2019), entry for Isabel Bennett, volume 01A, page 546, Dec quarter 1904, Marylebone district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Franklin

8448 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 18 March 2019), Baptism of Isabel Bennett; London Metropolitan Archives; London, England; Reference Number: p89/mrk1/008; Baptism at St Mark, Marylebone Road, Westminster. Entry 782. 22 Dec 1904 Isabel, of John & Maud Bennett, 2 Salon St Fulham, Horsekeeper

8449 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Isobel Barton, volume 10, page 3020, November quarter 1988, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83. Date of birth 18 Dec 1904

8450 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2019), entry for Victor Barton, volume 03B, page 602, Mar quarter 1935, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Bennett

8451 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2019), entry for Victor Barton, volume 03B, page 621, Mar quarter 1935, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

8452 1939 Register, England, RG 101, piece 6662C, image Schedule 60/1, Enumeration District: TYEH, Registration district: 206-2, 5 Albion Street, Newmarket, Suffolk, England, William George Barton; Barton, William G Male 10 Oct 1903 Married Heavy worker
Barton, Jane Female 11 Apr 1897 Married Unpaid domestic duties
Barton[Foreman], Ethel E Female 16 Jun 1927 Single At school
Poll, Jonas P Male 3 Mar 1871 Single Old age pensioner; Albion Street was part of a slum area of Newmarket known as the Rookery. It was demolished in 1972 and is now the site of the Guineas Shopping Centre

8453 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for William G Barton, volume 03B, page 1298, Dec quarter 1925, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: May

8454 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Janet May, volume 03B, page 1298, Dec quarter 1925, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Barton

8455 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 March 2019), entry for Jane May, volume 03B, page 513, Jun quarter 1897, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Preston

8456 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 18 March 2019), entry for Jane Barton, volume 04B, page 2637, Sep quarter 1971, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74. Date of birth 11 Apr 1897

8457 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 18 March 2019), entry for Ethel Elizabeth Barton, volume 03B, page 646, Sep quarter 1927, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: May

8458 1939 Register, England, RG 101, piece 2499G, image Schedule 131/1, Enumeration District: EJAU, Registration district: 70-1, 42b Camperdown Street, Bexhill, Sussex, England, Joseph C Ballard; Ballard, Joseph C Male 11 Aug 1916 Married Milk Roundsman (heavy)
Ballard, Geraldine V M Female 3 Nov 1915 Married Unpaid domestic duties

8459 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Joseph C Ballard, volume 02B, page 145, Dec quarter 1938, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

8460 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Geraldine V M Butler, volume 02B, page 145, Dec quarter 1938, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Ballard

8461 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 March 2019), entry for Joseph Charles Ballard, volume 02B, page 65, Sep quarter 1916, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Evett

8462 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 March 2019), entry for Joseph Charles Ballard, volume B890A, page 456/1B, February quarter 2005, Hastings & Rother district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 11 Aug 1916

8463 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for William E R Gordon, volume 05H, page 82, Sep quarter 1948, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Storey

8464 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 16 January 2018), entry for Eleanora Storey, volume 05H, page 82, Sep quarter 1948, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gordon

8465 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 March 2019), entry for Eleanora Hulse Storey, volume 06A, page 21, Jun quarter 1918, Bristol district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Rigby

8466 "England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 19 March 2019), entry for Eleanora Hulse Redmile-Gordon 2 Sep 2008, Haywards Heath district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90. Post Code RH17

8467 1939 Register, England, RG 101, piece 2259G, image Schedule 232/1, Enumeration District: EBDR, Registration district: 90-1, 11 Harbour Way, Portsmouth, Hampshire, England, Daisy Cecilia Lee (nee Butler); Lee, Daisy C Female 5 Jul 1912 Married Unpaid domestic duties
[Redacted] x3

8468 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2017), entry for Henry R Lee, volume 02B, page 157, Dec quarter 1933, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Butler

8469 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2017), entry for Daisy C Butler, volume 02B, page 157, Dec quarter 1933, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Lee

8470 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 June 2017), entry for Henry Richard Lees, volume 02B, page 516, Dec quarter 1910, Alverstoke district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Venn

8471 Probate for Henry Richard Lee; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 25 February 2018); LEE Henry Richard of 49 South Rd Daryton Portsmouth died 20 May 1975 Administration Winchester 25 July £4912 753311016H

8472 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 June 2017), entry for Henry Ricard Lee, volume 20, page 0951, Jun quarter 1975, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; Date of birth 12 Nov 1910

8473 1911 census of England, 29 Warwick Street, Southsea, Hampshire, England, Annie Caroline Lee (nee Venn); digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 2 June 2017); citing RG 78, RG 14 PN 5600, registration district (RD) Portsmouth, sub district (SD) Portsmouth and Mid Southsea, enumeration district (ED) 8, schedule number (SN) 321; Henry John Venn Head 29 Mar Skilled labourer (electric dept. at Dockyard) Southsea, HAM
Annie Jennie Beatrice Venn Wife 26 Mar Selhurst, South Norwood, SRY
Annie Caroline Lees Sister 27 Mar Southsea, HAM
Frederick Henry John Lees Son [of sister] 3 Southsea, HAM
Henry Richard Lees Son [of sister] 4mo Gosport, HAM
Married <1 year, children 0, living 0, dead 0 [Henry & Annie]
Married 4 years, children 2, living 2, dead 0 [Annie]

8474 England and Wales, marriage certificate for John Thomas Butler and Sykes Cissie Ada, married 18 Apr 1943; citing 01A/564/239, Jun quarter 1943, Fulham registration district, Fulham sub-district; General Register Office, Southport; Marriage at St Matthew's Church, Fulham. Entry 239. 18 April 1943. John Thomas Butler, 27, Bachelor, private Royal Army Pay Corps, 37 Virginia Road Leeds. Father: Frederick French (adoptive father), Labourer. Cissie Ada Sykes, 27, Spinster, -, 25 Oakbury Road, Fulham. Father: Thomas Garrett Sykes, Electrician. After Banns by K H Hooker. Witnesses: F Sykes, B Sykes.

8475 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2017), entry for John T Butler, volume 01A, page 564, Jun quarter 1943, Fulham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Sykes

8476 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 25 January 2017), entry for Cissie A Sykes, volume 01A, page 564, Jun quarter 1943, Fulham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Butler

8477 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 25 January 2017), entry for Cissie A Sykes, volume 01A, page 406, Sep quarter 1915, Fulham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Smith

8478 "London, England, Births and Baptisms, 1813-1916," database, <i>Ancestry</i> (ancestry.com : accessed 20 March 2019), Baptism of Cissie Ada Sykes; London Metropolitan Archives; London, England; Reference Number: p77/mtw/010; Baptism at St Matthew, Fulham. Entry 355. 18 Jul 1915. Cissie Ada, of Thomas Garrett & Ada Sykes, of 25 Oakbury Rd, Wireman. Born 30 Jun 1915

8479 "England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 March 2019), entry for Cissie Ada Butler 27 Aug 2007, Greater London district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92. Postcode SW6

8480 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Reginald E Stoner, volume 02B, page 75, Mar quarter 1937, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

8481 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Peegy G Butler, volume 02B, page 75, Mar quarter 1937, Battle district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Stoner

8482 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 September 2017), entry for Reginald Ernest Stoner, volume 02B, page 269, Jun quarter 1908, Steyning district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Richardson

8483 <i>Personal knowledge</i>, BUTLER-ELLIS, ROGER. HMS Vimiera was an Admiralty V class destroyer built by Swan, Hunter & Wigham Richardson at Wallsend-on-Tyne. Her keel was laid down in October 1916, she was launched 22 June 1917, and commissioned 19 September 1917. She took part in several actions in the Great War with the 2nd Light Cruiser Section.

During peace time she spent most of her time laid up in Rosyth. When the Second World War began she was undergoing reconstruction to Fast Escort which was completed on 12 February 1940. Her pennant was D 23 and changed to L 29 upon completion of the refit. She began duty escorting conveys along the East coast.

By May 1940 the <i>blitzkrieg</i> had swept the British armies back to the channel ports. On 22 May, in an effort to hold the port of Boulogne, two battalions of the Guards were sent, escorted by the Whitshed and the Vimiera. It soon became evident that the port was doomed and the next day she, and four other vessels, brought out 1000 men, each under close range enemy fire.

The Vimiera returned across the Channel and, in the darkness, crept back into the harbour and laid alongside the jetty. Everything was silent and after a time a mob of civilian refugees and French and Belgian troops appeared and rushed on board. A messenger was sent to collect the thousand Guards still around the town and by 02:45 some 1500 people had been packed on board. The ship left the jetty leaving 3000 Welsh Guardsmen to wait for another ship which, sadly, never came. Under heavy shellfire, Vimiera returned to Dover.

The next day, 24 May, Vimiera was ordered back along with HMS Wessex, another destroyer. At 16:20 they were engaged in shelling a German armoured column at Sangatte Hill and proceeding along a seaside road just west of Calais. They were joined by the Polish destroyer Burza. Ten minutes after the Burza arrived, the allies were attacked by 27 German airplanes. The first round of bombs struck the Wessex which quickly sank. The Vimiera was badly damaged and forced to hide behind a smoke screen, unable to take further part in the fighting. The air attack concentrated on the Burza until the planes had dropped all their bombs whereupon they departed. The Burza, with her bow mutilated, managed to reach Dover under her own power, from there she was towed to Portsmouth for repairs. Vimiera limped back to Sheerness.

After repairs were made she returned to her mundane duties of convoy escort up and down the East coast from the Humber to the Thames.

On 9 January 1942 the Vimiera, under the command of Lt. Cdr. Angus Alexander Mackenzie RNR, was escorting a southbound convey when she struck a mine and sank in the Thames estuary, off the Nore light, at position 51º28'N 00º55'N. The ship disintegrated forward of the aft funnel and 92 members of the crew perished.

8484 MI STONER, Reginald Ernest. Petty Officer C/J 109677 H.M.S. Vimiera, Royal Navy. Son of William George and Florence Stoner. Death recorded on the Chatham Naval Memorial in Kent. Grave ref/Panel: 52,1 The Memorial overlooks the town of Chatham and is approached by a steep path from the Town Hall Gardens.

8485 1911 census of England, 49 Coleridge St, Hove, Sussex, England, William George Stoner; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 5 July 2017); citing RG 78, RG 14 PN 5193, registration district (RD) Steyning, sub district (SD) Hove, enumeration district (ED) 19, schedule number (SN) 107; William George Stoner Head 30 Mar Coach painter Brighton, SSX
Florence Mary Stoner Wife 28 Mar Brighton, SSX
William John Stoner Son 9 Brighton, SSX
Leonard Charles Stoner Son 6 Brighton, SSX
Bertram George Stoner Son 5 Hove, SSX
Reginald Ernest Stoner Son 3 Hove, SSX
May Florence Stoner Daur 10mo Hove, SSX
Married 10 years, children 5, living -, dead -

8486 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Percy J Pelling, volume 02B, page 1233, Dec quarter 1942, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Stoner

8487 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Peggy G Stoner, volume 02B, page 1233, Dec quarter 1942, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Pelling

8488 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 June 2017), entry for Percy James Pelling, volume 02B, page 4, Sep quarter 1909, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Cook

8489 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 June 2017), entry for Percy James Pelling, volume 20, page 1982, Mar quarter 1983, South East Hampshire district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 73. Date of birth 08 Sep 1909

8490 Probate for Percy James Pelling; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 20 March 2019); PELLING, Percy James of 4 Hipley Rd Havant Hants died 3 February 1983 Probate Winchester 11 March Not Exceeding £25000 833305067Y

8491 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Alexander C Turner, volume 06B, page 1047, Mar quarter 1952, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Butler

8492 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 December 2017), entry for Kathleen May Butler, volume 06B, page 1047, Mar quarter 1952, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Turner

8493 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 1 October 2017), entry for Alexander C Turner, volume 02B, page 730, Jun quarter 1925, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Didymus

8494 "England & Wales, Death Index, 2007-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 March 2019), entry for Alexander Charles Turner 27 Sep 2007, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82. DAte of birth 30 Apr 1925. Postcode PO2

8495 1939 Register, England, RG 101, piece 2282G, image Schedule 90/1, Enumeration District: EBPF, Registration district: 90-3, 19 Morgan Rd, Portsmouth, Hampshire, England, Thomas Turner; Turner, Thomas Male 20 Feb 1886 Married Bricklayer. Rescue & demol squad ports
Turner, Lily K Female 21 Apr 1892 Married Unpaid domestic duties
[Redacted] x2
Turner, Alex Male 30 Apr 1925 Single Errand boy
Turner[Granger], Winifred female 23 Mar 1931 Single School

8496 England and Wales, Birth certificate for Leslie William Ellis, born 25 Dec 1922; citing 2b/705, Dec quarter 1922, Portsmouth registration district, Kingston and East Southsea sub-district; General Register Office, Southport.

8497 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 March 2016), entry for Leslie W Ellis, volume 2b, page 705, Dec quarter 1922, Portsmouth district; citing the General Register Office's England and Wales Civil Registration Indexes; Mother's maiden name Burton

8498 England and Wales, death certificate for Leslie William Ellis, died 25 Feb 2010; citing /50, Feb quarter 2010, York registration district, York sub-district; General Register Office, Southport; York registration district, York sub-district; County of York. Date: Twenty-fifth February 2020 York Hospital York. Leslie William ELLIS, Male. Date of birth: Twenty-fifth December 1922, Portsmouth. Electrician (retired), Widower of June Rose ELLIS Housewife, Heworth Court Heworth Green York. Informant: Roger BUTLER-ELLIS, son. I(a) Severe Heart Failure (b) Mitral Regurgitation - Inoperable. II GI bleed secondary to Duodenal Ulcer. Certified by Y Kaur MD. Registered Twenty-sixth February 2010. S Potter Deputy Registrar.

8499 1939 Register, England, RG 101, piece 6837H, image Schedule 270/1, Enumeration District: WGCB, Registration District: 272-1, line 10, 29 Brunswick Street, Teignmouth, Devon, England, William J Browne; William J Browne Male 8 Mar 1900 Married Chef
Emily R Browne Female 7 Jun 1904 Married Unpaid Domestic Duties
Joyce R Browne Female 21 May 1924 Single Unpaid Domestic Duties
Arthur N Browne Male 12 Mar 1926 Single At School
[Redacted]
Amy Horn Female 25 Oct 1887 Widowed Unpaid Domestic Duties
Edith A Millgate Female 3 Mar 1895 Single Furishers-Assistant

8500 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for William J C Browne, volume 03B, page 1242, Dec quarter 1923, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Palmer

8501 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for Emily R Palmer, volume 03B, page 1242, Dec quarter 1923, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Browne

8502 Cambridgeshire County Council, <i>CAMDEX Marriage Index</i> (Cambridgeshire County Records Office), 1923 332/C-FOAM3/64 William Browne + Emily Palmer (Fordham).

8503 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 12 October 2016), entry for Emily Rose Palmer, volume 04A, page 48, Sep quarter 1904, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name [NOT GIVEN]

8504 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 October 2016), entry for Emily Rose P Carroll-Browne, volume 21, page 1431, Jun quarter 1992, Newton Abbott district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 88. Date of birth 7 Jun 1904

8505 Probate for Emily Rose Carroll-Browne; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 12 January 2021); CARROLL-BROWNE, Emily Rose of 3 Belgrave Terr Teignmouth Devon died 2 June 1992 Probate Bristol 23 July Not exceeding £125000 9280204457W

8506 1939 Register, England, RG 101, piece 794A, image Schedule 92/1, Enumeration District: BIET, Registration District: 130-1, line 1, 24 Kingshill Avenue, Harrow, Middlesex, England, Alfred J W Ealden; Alfred J W Ealden Male 9 Mar 1898 Married Sorter G P O
Elsie E Ealden Female 10 Sep 1904 Married Unpaid Domestic Duties
[Redacted]

8507 Probate for Elsie Elizabeth Ealden; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 13 January 2021); EALDEN, Elsie Elizabeth of 9 Jubilee Avenue Whitton Middlesex died 19 May 1965 Administration London 5 August to Alfred John William Ealden retired civil servant. £505

8508 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2021), entry for Alfred J W Ealden, volume 04A, page 1034, Jun quarter 1929, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Browne

8509 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 12 January 2021), entry for Elsie E C Browne, volume 04A, page 1034, Jun quarter 1929, Romford district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Ealden

8510 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 13 January 2021), entry for Alfred John William Ealden, volume 04A, page 60, Jun quarter 1899, West Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hipwell

8511 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 13 January 2021), entry for Alfred John W Ealden, volume 14, page 1478, Dec quarter 1981, Redbridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82, born 9 Mar 1899

8512 Probate for Alfred John William Ealden; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 13 January 2021); EALDEN, Alfred John William of 11 Waverley Gdns Barkingside Ilford died 26 October 1981 Probate Ipswich 20 January £8522 821000508Q

8513 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Percy R Maskell, volume 05H, page 361, Sep quarter 1946, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Harris

8514 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Ann Harris, volume 05H, page 361, Sep quarter 1946, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Maskell

8515 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 December 2017), entry for Deirdre A Maskell, volume 05H, page 175, Mar quarter 1952, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Harris

8516 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Deirdre A Maskell, volume 05D, page 83, Jun quarter 1966, Lambeth district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 14

8517 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for Robert W Johnston, volume 2b, page 479, Jun quarter 1945, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Maskell

8518 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 5 August 2016), entry for Betty Maskell, volume 2b, page 479, Jun quarter 1945, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Johnston

8519 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Frank N Brent, volume 01D, page 2221, Sep quarter 1945, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wadmore

8520 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Peggy K Wadmore, volume 01D, page 2221, Sep quarter 1945, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brent

8521 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 December 2017), entry for Peggy K Wadmore, volume 01D, page 1975, Jun quarter 1922, Lewisham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Strong

8522 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Peggy Kathleen Brent, volume 1C3F, page 7601C/135, Sep quarter 1997, Surrey South Eastern district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 75. Date of birth 22 May 1922

8523 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 December 2017), entry for Trevor A Brent, volume 05B, page 107, Dec quarter 1951, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wadmore

8524 Trevor Alan Brent monumental inscription; Trevor Alan Brent. Born 23 Nov 1951. Died 28 Nov 1951. Buried Beckenham Cemetery and Crematorium, Beckenham, London Borough of Bromley, Greater London, England. Plot W10.
Nigel John Brent / 23/11/1951-26/11/1951 / Trevor Alan Brent / 23/11/1951-28/11/1951

8525 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Trevor A Brent, volume 05B, page 96, Dec quarter 1951, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

8526 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 4 December 2017), entry for Nigel J Brent, volume 05B, page 108, Dec quarter 1951, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wadmore

8527 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 4 December 2017), entry for Nigel J Brent, volume 05B, page 95, Dec quarter 1951, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 0

8528 Nigel John Brent monumental inscription; Nigel John Brent. Born 23 Nov 1951. Died 26 Nov 1951. Buried Beckenham Cemetery and Crematorium, Beckenham, London Borough of Bromley, Greater London, England. Plot W10.
Nigel John Brent / 23/11/1951-26/11/1951 / Trevor Alan Brent / 23/11/1951-28/11/1951

8529 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Alan Brent, volume 08A, page 907, Dec quarter 1942, Crewe district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Taylor

8530 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 December 2017), entry for Phyllis W Taylor, volume 08A, page 907, Dec quarter 1942, Crewe district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Brent

8531 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 December 2017), entry for Linda Brent, volume 07A, page 226, Jun quarter 1945, Loughborough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Taylor

8532 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2017), entry for Wilfred H Broad, volume 02A, page 4035, Jun quarter 1939, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Wenbourne

8533 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2017), entry for Molly L Wenbourne, volume 02A, page 4035, Jun quarter 1939, Romney Marsh district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Broad

8534 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 9 August 2017), entry for Wilfred H Broad, volume 05C, page 86, Dec quarter 1914, Liskeard district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Stephens

8535 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 9 August 2017), entry for Wilfred Henry Broad, volume 18, page 1641, Sep quarter 1978, Cuckfield district; citing the General Register Office's England and Wales Civil Registration Indexes; date of birth 07 Sep 1914

8536 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2017), entry for Albert T Pope, volume 05B, page 843, Dec quarter 1952, Folkestone district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Checksfield

8537 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 19 September 2017), entry for Audrey F Checksfield, volume 05B, page 843, Dec quarter 1952, Folkestone district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Pope

8538 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 19 September 2017), entry for Audrey F Checksfield, volume 02B, page 5A, Sep quarter 1932, Rye district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Waters

8539 1939 Register, England, RG 101, piece 6307J, image Schedule 160/1, Enumeration District: TABV, Registration District: 181-1, line 43, 13 Crispin Street, Cambridge, Cambridgeshire, England, Samuel W Cornwell; Samuel W Cornwell Male 9 Oct 1892 Married General Dealer & Water Cress Grower
Mary M Cornwell Female 28 Nov 1890 Married Unpaid Domestic Duties

8540 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 December 2020), entry for Mary Maud Haylock, volume 03B, page 499, Mar quarter 1888, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Offley

8541 Haylock baptism (1888); St Giles (Cambridge, Cambridgeshire); CD/PR/45a; 1 Jan 1888 HAYLOCK Mary Maud of Albert & Jane of Albion Row lab

8542 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 December 2020), entry for Mary M Cornwell, volume 04A, page 217, Jun quarter 1962, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

8543 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 24 December 2020), Burial of Mary Maud Cornwell; Cornwell, Mary Maud. Buried 23 May 1962. Cambridgeshire.

8544 Cornwell-Watts marriage (1916); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 31 Jul 1916 CORNWELL Harvey A. 20 bac sawyer of 98 New Street son of Samuel hawker. WATTS Dorothy Louisa 19 sp domestic servant of 98 New Street dau of Thomas hawker. wits. George William Norman, Violet Norman

8545 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 December 2020), entry for Harvey A Cornwell, volume 03B, page 1060, Sep quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

8546 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 December 2020), entry for Dorothy L Watts, volume 03B, page 1060, Sep quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cornwell

8547 1939 Register, England, RG 101, piece 6308F, image Schedule 38/1, Enumeration District: TACA, Registration District: 181-1, line 18, 18 Newmarket Road, Cambridge, Cambridgeshire, England, Violet Norman; Violet Norman Female 30 Jun 1894 Married Wholesale Florist Own Account
George Norman Male 18 Feb 1894 Married Wholesale Fruiter own account
[Redacted]
[Redacted]

8548 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 December 2020), entry for George William Norman, volume 03B, page 437, Jun quarter 1894, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cundell

8549 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 December 2020), entry for George William Norman, volume 9, page 1062, Sep quarter 1981, Peterborough district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 18 Feb 1894

8550 1939 Register, England, RG 101, piece 6307G, image Schedule 13/1, Enumeration District: TABT, Registration District: 181/1, line 41, 17 East Road, Cambridge, Cambridgeshire, England, Harvey Cornwell; Harvey Cornwell Male 12 Aug 1895 Married Shop Keeper Furniture
Dorothy Cornwell Female 19 Feb 1897 Married Shop Keeper Furniture
Violet Cornwell Female 5 Jun 1923 Single Radio Factory Work [Isgrove]
Pearl Cornwell Female 28 Aug 1928 Single at School
Dorothy Cornwell Female 4 Jun 1931 Single at School[Balls]
Jack Cornwell Male 2 Aug 1933 Single at School

8551 Probate for Harvey Samuel otherwise Harvey Cornwell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 December 2020); CORNWELL, Harvey Samuel otherwise Harvey of 9 Abbey Road Cambridge died 16 September 1966 Probate Peterborough 28 October to Harvey Samuel Cornwell furniture dealer. Effects £6952

8552 "UK, Royal Navy Registers of Seaman's Services (1848-1939)," RN Service Record for Harvey Cornwell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 December 2020); Chat[ham] J56797 Harvey Albert Cornwell. Born 12 Aug 1895, Cambridge, Cambs. Van driver. Enlisted 8 Aug 1916 for hostilities, age FE, height 5' 7", chest 36", brown hair, blue eyes, fair complexion, small scar back of neck. 08 Aug 1916-04 Sep 1916 Pembroke I Ord Sea / 05 Sep 1916-24 Sep 1916 Newcastle Ord Sea / 25 Sep 1916-[...] / 24 Sep 1918-[...]. 1y 176 days Army service

8553 "Canada, WWI CEF Personnel Files, 1914-1918," CEF Service Record for Harvey Cornwell; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 28 December 2020); Cornwell, Harvey. 82678, 143rd Btn. Of 160 Stanley St Victoria BC, born Cambridge, England, NoK Jane Cornwell, mother, of 99 New Street. Born Aug 12 1895, sawyer. Enlisted 23 Sep 1916, age 21, height 5' 7 1/2", chest 30", expansion 5", light hair, blue eyes, fresh complexion, CoE. Medical Board, Seaford May 23 1917. Stiff joints. Was in bed for 6 weeks with an attack of the rheumatic fever in Jan & Feb 1915. Has had attacks of different periods since then. never drilled any in Canada. Has never done a route march. Cannot stamp well when drilling. heart normal. No ....but he's stiff in actions & walks like an older man. Has always ... labor work. 143rd O/S Battn CEF. 826978, Harvey Cornwall, born Cambridge, England. Married to Dorothy Louisa Cornwall, 99 New St, Cambridge, England. Widower no, Children no. Father alive, Samuel Cornwell 99 New St, Cambridge, England. Mother alive, Sarah Jane Cornwell, 99 New St, Cambridge, England. NoK Mrs Sarah Jane Cornwell, 99 New St, Cambridge, England. Married. Not insured. Separation allowance to Dorothy Cornwall, 16 Leeke St, Newmarket Road, Cambridge, England. L/Cpl discharged 10.7.19

8554 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 December 2020), entry for Dorothy Louisa Watts, volume 02B, page 363, Mar quarter 1897, East Preston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Young

8555 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 December 2020), entry for Dorothy Louise Cornwell, volume 9, page 0809, Mar quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82, born 19 Feb 1897

8556 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 27 December 2020), Burial of Dorothy Louise Cornwell; Cornwell, Dorothy Louise. Buried 25 Jan 1980. Cambridgeshire.

8557 Probate for Dorothy Louisa Cornwell; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 27 December 2020); CORNWELL, Dorothy Louisa of 43 Dennis Rd Cambridgeshire died 21 January 1980 Probate Ipswich 11 March Effects £7290 801002605Q

8558 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 November 2017), entry for Harvey Samuel Cornwell, volume 03B, page 640, Jun quarter 1918, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Watts

8559 Cornwell baptism (1918); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 10 Mar 1918 CORNWELL Harvey Samuel of Harvey & Dorothy Louisa of 3 Severn Place sawyer born 18 Fen 1918 Sponsors:- Samuel CORNWELL Father, Emma ELLIS

8560 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 November 2017), entry for Harvey Samuel Cornwell, volume A55C, page 3311A/255, Aug quarter 2001, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 83. Date of birth 18 Feb 1918

8561 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 December 2020), entry for William G Marsden, volume 03B, page 969, Mar quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cornwell

8562 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 December 2020), entry for Lily Cornwell, volume 03B, page 969, Mar quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Marsden

8563 England, Cambridgeshire, Electoral Registers, Burgess Rolls and Poll Books, 1722-1966, vol. Borough of Cambridge - Part of Abbey Ward 1918, William George Marsden; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 29 December 2020); a697 Marsden, William George 99 New Street NM [Naval or Military voter]

8564 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 December 2020), entry for Lily Violet Marsden, volume 03B, page 684, Dec quarter 1916, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cornwell

8565 Marsden baptism (1917); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 25 Jul 1917 MARSDEN Lily Violet of William George & Lily of 99 New Street soldier born 11 Oct 1916

8566 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 December 2020), entry for Lily Violet Smith, volume A58C/331/1A, page 186, Jan quarter 2003, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 86, born 11 Oct 1916

8567 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2020), entry for Richard Arthur Pauley, volume 03B, page 1007, Jun quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cornwell

8568 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 December 2020), entry for May Cornwell, volume 03B, page 1007, Jun quarter 1932, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cornwell

8569 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 December 2020), entry for Richard Arthur Pauley, volume 03B, page 428, Jun quarter 1906, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Collins

8570 Pauley baptism (1906); St Andrew (Chesterton, Cambridgeshire); CD/PR/75; 20 Apr 1906 PAULEY Richard Arthur of Ellis & Lilly of 201 High St lab born 3 Mar 1906

8571 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 December 2020), entry for Richard Arthur Pauley, volume 9, page 0634, Sep quarter 1980, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 74

8572 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 29 December 2020), Burial of Richard Arthur Pauley; Pauley, Richard Arthur. Buried 09 Sep 1980. Cambridgeshire.

8573 1939 Register, England, RG 101, piece 6307E, image Schedule 264/1, Enumeration District: TABS, Registration District: 181-1, line 11, 67 Sturton Street, Cambridge, Cambridgeshire, England, Arthur H Westwood; Arthur H Westwood Male 20 Jan 1900 Married Motor Lorry Dirver
Lily E Westwood Female 18 Aug 1900 Married Housewife
Peter Westwood Male 31 May 1933 Single at School

8574 Westwood-Clarke marriage (1922); St Andrew the Less (Cambridge, Cambridgeshire); CD/PR/05; 15 Apr 1922 WESTWOOD Arthur Henry 22 bac motor driver of 34 Young Street son of George Frederick (deceased) bricklayer. CLARKE Lily Elizabeth 21 sp of 95 New Street dau of William fruit merchant. wits: George Frederick WESTWOOD, Mary[Marian] Miriam CLARK[E]

8575 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Arthur H Westwood, volume 03B, page 1217, Jun quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Clarke

8576 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Lily E Clarke, volume 03B, page 1217, Jun quarter 1922, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Westwood

8577 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2020), entry for Arthur Henry Westwood, volume 03B, page 489, Mar quarter 1900, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Fuller

8578 Westwood baptism (1900); St Matthew (Cambridge, Cambridgeshire); CD/PR/94a; 21 Feb WESTWOOD Arthur Henry of George & Elizabeth of 94 York Street bricklayer

8579 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Arthur Henry Westwood, volume 11, page 1876, Mar quarter 1977, Croydon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 20 Jan 1900

8580 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 30 December 2020), Burial of Arthur Henry Westwood; Westwood, Arthur Henry. Buried 27 Jan 1977. Cambridgeshire.

8581 1939 Register, England, RG 101, piece 6307E, image Schedule 263/1, Enumeration District: TABS, Registration District: 181-1, line 8, 65 Sturton Street, Cambridge, Cambridgeshire, England, Herbert C Plumb; Herbert C Plumb Male 11 Aug 1899 Married Motor Lorry Driver
Miriam M Plumb Female 15 Mar 1902 Married Housewife
[Redacted]

8582 Probate for Marian Miriam Plumb; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2020); PLUMB, Marian Miriam of 1A Catherine St Cambridge died 1 February 1974 Administration Ipswich 20 May £0 741004151D

8583 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 30 December 2020), entry for Herbert Charles Plum, volume 03B, page 511, Sep quarter 1899, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Blincoe

8584 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 30 December 2020), entry for Herbert Charles Plumb, volume 9, page 537, Oct quarter 1986, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born Aug 1899

8585 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 30 December 2020), Burial of Herbert Charles Plumb; Plumb, Herbert Charles. Burial 8 Oct 1986 Cambridgeshire

8586 Probate for Herbert Charles Plumb; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 30 December 2020); PLUMB, Herbert Charles of 5 Seymour Ct Cambridge died 3 October 1986 Probate Ipswich 6 November Effects Not exceeding £40000 8651511266J

8587 "UK, Royal Navy Registers of Seaman's Services (1848-1939)," RN Service record for William Jack Ellis; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 2 January 2021); J109399 William Jack Ellis. Born 18 May 1907, Cambridge, Cambs, van boy. Engagement 18 May 1925 for 12 years; FE height 5' 3 1/2", chest 34" brown hair, Grey eyes, fresh complexion. 18 height 5' 4 1/2", chest 36" brown hair, Grey eyes, fresh complexion. Service: 19 Jan 1924-13 Sep 1924 Ganges Boy II / 14 Sep 1924-17 Oct 1924 Ganges Boy I / 18 Oct 1924-01 Jan 1925 Dolphin Boy I / 02 Jan 1925-23 Apr 1925 Cyclops Boy I / 24 Apr 1925-14 May 1925 Vulcan Boy I / 15 May 1925-17 May 1925 Dolphin Boy I / 18 May 1925-16 Jul 1925 Dolphin Ord Sea / 17 Jul 1925-09 Sep 1925 Pembroke I Ord Sea / 10 Sep 1925-01 Apr 1926 Danae Ord Sea / 02 Apr 1926-16 Apr 1928 Danae AB / 17 Apr 1928-20 Jun 1928 Pembroke II AB / 21 Jun 1928-03 Oct 1928 Vernon AB / 04 Oct 1928-17 Oct 1928 Pembroke I AB / 18 Oct 1928-05 Dec 1928 Pembroke II AB / 06 Dec 1928-31 Dec 1928 Pembroke I AB / 01 Jan 1929-29 Apr 1929 Cambrian AB / 30 Apr 1929-02 May 1929 Pembroke I AB / 03 May 1929-03 Dec 1929 Dolphin AB / 04 Dec 1929 Invalided (arthritis)

8588 1939 Register, England, RG 101, piece 6311I, image Schedule 42/1, Enumeration District: TADF, Registration District: 181-1, line 8, 85 Kendal Way, Cambridge, Cambridgeshire, England, William J Ellis; William J Ellis Male 18 May 1907 Married Incapacitated Brick [Cala?]
Violet M Ellis Female 23 Jun 1902 Married Domestic Duties
[Redacted]x2
Neil E Ellis Male 13 Jun 1936 Single Under School Age
Louise A Withey Female 29 Oct 1907 Married Domestic Duties
[Redacted]x2

8589 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 January 2018), entry for Violet Margaret Carpenter, volume 04A, page 796, Mar quarter 1902, Colchester district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Harben

8590 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 January 2021), entry for Violet Margaret Ellis, volume 9, page 813, Feb quarter 1992, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90, born 23 Jan 1902

8591 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 2 January 2021), Burial of Violet Margaret Ellis; Ellis, Violet Margaret. Buried 28 Feb 1992. Cambridgeshire.

8592 1911 census of England, 32 Argyle Street, Mill Road, Cambridge, Cambridgeshire, England, Violet Margaret Carpenter; digital images, Ancestry.com Operations, Inc., <i>Ancestry</i> (ancestry.co.co.uk : accessed 24 January 2018); citing RG 78, RG 14 PN 9119, registration district (RD) Cambridge, sub district (SD) St Andrew the Less, enumeration district (ED) 19, schedule number (SN) 3; Alfred Carpenter Head 42 Mar Pensioner Army & C C Bailiff [Army pensioner and County Court Bailiff] St Aldates, Oxford, OXF
Emma E Carpenter Wife 43 Mar At home Cambridge, CAM
Charles Carpenter Son 17 Un Motor engineer Edinburgh, MLN, SCT
Beatrice M Carpenter Dau 15 Un Day girl, General domestic Ballincollig, COR, IRE
Alfred Carpenter Son 13 School East [...] Bks, Aldershot, HAM
Mabell Carpenter Dau 11 School Colchester, ESS
Violet M Carpenter Dau 9 School Colchester, ESS
George Carpenter Son 7 School Cambridge, CAM
Florrie Carpenter Dau 5 School Cambridge, CAM
Hilda Carpenter Dau 3 At home Cambridge, CAM
Married 18 years, 9 children, 8 living, 1 dead

8593 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 January 2021), entry for Alda Nora Ellis, volume 03B, page 566, Mar quarter 1931, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Carpenter

8594 1939 Register, England, RG 101, piece 6311I, line Schedule 41/1, Enumeration District: TADF, Registration District: 181-1, 83 Kendal Way, Cambridge, Cambridgeshire, England, Reg C Cullum; Reg C Cullum Male 14 Sep 1911 Married Public House Bar Man
Beatrice I Cullum Female 16 Jun 1912 Married Household Duties
Sylvia Adeline Cullum Female 14 Oct 1935 Single Under School Age

8595 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 3 January 2021), entry for Clarence Reginald George Cullum, volume 03B, page 842, Dec quarter 1911, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Cook

8596 Cullum baptism (1912); St Mary (Fen Ditton, Cambridgeshire); CD/PR/43; 4 Aug 1912 CULLUM Clarence Reginald George of William & Martha otp lab born 14 Sep 1911

8597 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 3 January 2021), entry for Clarence Reginald G Cullum, volume 04B, page 3487, Mar quarter 1974, Newmarket district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62, born 14 Sep 1911

8598 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 3 January 2021), Burial of Clarence George Cullum; Cullum, Clarence George. Buried 12 Mar 1974. Cambridgeshire.

8599 1910 U.S. census, population schedule, Cedar Rapids City, enumeration district (ED) 100, sheet 13B, dwelling 268, family 276, Alfred Charles Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020); citing National Archives and Records Administration microfilm T624; 2822 1st Avenue
Cherry, Alfred Head 30 m1 born Iowa (f) Illinois (m) Pennsylvania Real esate agent
Cherry, Elsie G Wife 28 m1 born Iowa (f) Ohio (m) Iowa
Cherry, Margaret O Dau 4 s born Iowa (f) Iowa (m) Iowa
Cherry, William R Son 2 s born Iowa (f) Iowa (m) Iowa
Married 7 years, children 2, living 2

8600 1920 U.S. census, population schedule, Cedar Rapids, enumeration district (ED) 120, sheet 6A, dwelling 125, family 146, Alfred C Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020); citing National Archives and Records Administration microfilm T625, roll 500; 1545 Washington Avenue
Cherry, Alfred C Head 39 Mar born Iowa (f) Illinois (m) Ohio County treasurer
Cherry, Elsie G Wife 37 Mar born Iowa (f) Ohio (m) Iowa
Cherry, Margaret O Dau S born Iowa (f) Iowa (m) Iowa
Cherry, William R Son S born Iowa (f) Iowa (m) Iowa
Cherry, Wiltrude L Dau S born Iowa (f) Iowa (m) Iowa
Cherry, Maxine F Dau S born Iowa (f) Iowa (m) Iowa

8601 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 22 January 2020), Marriage of Alfred Charles Cherry and Elise Grue Ondler; Alfred C Cherry of Cedar Rapids, Iowa. Postal clerk. Age 24, born Walker, Iowa. Father: W R Cherry. Mother: Susan Shaffer. First marriage. Elsie G Ondler of [...], Iowa. Age 21, born Walker, Iowa. Father: W C Ondler. Mother: Maria Fairchild. First marriage. Married at Cedar Rapids, Linn, Iowa 28 October 1903

8602 Elsie Grace Cherry monumental inscription, Personally read by Jane Rudesill Ducklow, 23 March 2012; Elsie Grue[sic] Cherry, Born 2 Mar 1882 Hobart, Kiowa County, Oklahoma, USA[sic]. Died 31 Mar 1938 (aged 56) Lincoln, Lancaster County, Nebraska, USA. Buried Cedar Memorial Park, Cedar Rapids, Linn County, Iowa, USA. FAGID 87263247

8603 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 22 January 2020), Birth record for Margaret Ondlar Cherry; No 530. 15 Mar 1906 Cedar Rapids, Linn, Iowa. Margaret Ondler Cherry, female. Father Alfred C Cherry. Mother Elsie G Ondler

8604 Margaret Ondler Kehne (nee Cherry) monumental inscription; Margaret Ondler Kehne. Birth 15 Mar 1906 Cedar Rapids, Linn County, Iowa, USA. Death 2 Aug 1996 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 87260983

8605 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth record for William Robert Cherry; 07 Aug 1908 William Robert Cherry at cedar Rapis, Linn, Iowa. Father Alfred Charles Cherry. Mother Elsie Grace Ondler

8606 William Robert Cherry monumental inscription; William Robert "Bob" Cherry. Birth 7 Aug 1908 Cedar Rapids, Linn County, Iowa, USA. Death 28 May 1984 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 88952831

8607 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth record for Wiltrude LaRue Cherry; Wiltrude LaRue Cherry. Born August 6, 1912, Cedar Rapids, Linn, Iowa, female. Father Alfred Charles Cherry born Iowa. Mother Elsie Grace Ondler born Iowa.

8608 Wiltrude LaRue Hall (nee Cherry) monumental inscription; Wiltrude LaRue Hall. Birth 6 Aug 1912 Cedar Rapids, Linn County, Iowa, USA. Death 25 Jan 1973 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 85084104

8609 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 1 April 2020), Marriage of Harold Miller Hall and Wiltrude LaRue Cherry; 18 Jul 1937. Cedar Rapids, Iowa. Harold Miller Hall, of Cedar Rapids Iowa, clothier, 27, white, American, born Sioux Falls S.Dakota, no of marriage 1st. Father Charles L Hall. Mother Lula Miller. Wiltrude LaRue Cherry, of Cedar Rapids Iowa, 24, white, American, born Cedar Rapids Iowa, no of marriage 1st. Father Alfred Charles Cherry. Mother Elsie Ondler. Witnesses: Wm E Hulsebus, Mrs Sam Miller

8610 Harold M Hall monumental inscription; Harold M Hall. Birth 12 Aug 1909 Sioux Falls, Minnehaha County, South Dakota, USA. Death 7 Jan 1995 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 87263799

8611 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth record for Maxine Elsie Cherry; 06 Jun 1914. Cedar Rapids, Linn, Iowa. Maxine Elsie Cherry, female. Father Alfred Chas Cherry. Mother Elsie Grace Ondin[sic]

8612 Maxine Elsie Miller (nee Cherry) monumental inscription; Maxine Elsie Miller. Birth 6 Jun 1914 Lincoln, Lancaster County, Nebraska, USA. Death 1 Dec 1988 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 101725362

8613 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth record for Sam Bartlett Miller; 06 Dec 1911. Cedar Rapids, Linn, Iowa. Sam Miller, male. Father W E Miller. Mother Mabel Bartlett.

8614 Sam Bartlett Miller monumental inscription; Sam Bartlett Miller. Birth 6 Dec 1911 Cedar Rapids, Linn County, Iowa, USA. Death 28 Dec 1985 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 101724229

8615 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Marriage of Edward Daniel Cherry and Sarah Corrine Hoffman; 26 Feb 1905. Holstein, Ida, Iowa. Edward David[sic] Cherry, 20. Father W R Cherry. Mother Susannah Shaffer. Sarah C Hoffman, 20. Father Frank Hoffman. Mother Elzada Chambers

8616 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth of Sarah Corinne Hoffman; 08 Jun 1884. Walker, Linn, Iowa. Sarah Corinne Hoffman, female. Father Frank Hoffman born Linn. Mother Elzada Chambers born Linn

8617 Death of Sarah Corrine Cherry (nee Hoffman) monumental inscription; Sarah Corrine Cherry. Birth 8 Jun 1884 Walker, Linn County, Iowa, USA. Death 11 Jan 1978 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 88953595

8618 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 1 April 2020), Birth of Thelma Jean Cherry; 5 May 1908. Grant, Walker, Linn, Iowa. Thelma Jean Cherry, female, 1st in order, legitimate. Father Edward D Cherry born Linn co Iowa, white, 24, farmer. Mother Sarah Corrine Hoffman born Linn co Iowa, white, 24, Housewife

8619 Death of Thelma Jean Forsyth (nee Cherry) monumental inscription; Thelma Jean Forsyth. Birth 5 May 1908 Troy Mills, Linn County, Iowa, USA. Death 22 May 1983 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

8620 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Marriage of Elmer F Cherry and Effie J Anderson; 12 Feb 1907. Marion, Linn, Iowa. Elmer F Cherry, 22, single. Father W R Cherry. Mother Susanna Shafer. Effie J Anderson, 21 Single. Father R S Anderson. Mother Christina Peyton.

8621 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth of Effie Josephine Anderson; 26 Jun 1886. Spring Grove, Linn, Iowa. Effie Josephine Anderson, female. Father Richard S Anderson. Mother Christena Peyton Anderson.

8622 Death of Effie Josephine Cherry (nee Anderson) monumental inscription; Effie Josephine Cherry. Birth 25 Jun 1886 Paris, Linn County, Iowa, USA. Death 9 Apr 1984 Vinton, Benton County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 87264723

8623 Death of Edna Bea Trimble (nee Cherry) monumental inscription; Edna Bea Trimble. Birth 20 Nov 1907 Troy Mills, Linn County, Iowa, USA. Death 9 Jan 1936 Marion, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block L Lot 17

8624 Death of DeVee Alice Skinner (nee Cherry) monumental inscription; DeVee Alice Skinner. Birth 29 Sep 1910 Paris, Linn County, Iowa, USA. Death 8 Jun 2003 Westminster, Adams County, Colorado, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA.

8625 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 31 March 2020), Marriage of Robert Skinner and DeVee Cherry; 24 Oct 1936. Cedar Rapids Iowa. Robert Skinner, of Cedar Rapids, truck driver, 23, white, American, born Cedar Rapids Iowa, no of marriage 1st. Father Roy H Skinner. Mother Lulu Dresher. DeVee Cherry, of Cedar Rapids Iowa, 26, white, American, born Troy Mills Iowa, no of marriage 1st. Father Elmer F Cherry. Mother Effie Anderson. Witnesses: Mrs L L Lundine, Mr Luther Lundine

8626 Death of Robert Howell Skinner monumental inscription; Robert Howell Skinner. Birth 15 Feb 1913 Cedar Rapids, Linn County, Iowa, USA. Death 10 Nov 2000 Vinton, Benton County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA.

8627 Death of Carl Richard Cherry monumental inscription; Carl Richard Cherry. Birth 26 Jul 1912 Walker, Linn County, Iowa, USA. Death 11 Jan 1972 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

8628 Death of Opal Marie Cherry (nee Cherry) monumental inscription; Opal Marie Cherry. Birth 18 Sep 1910 Marion, Linn County, Iowa, USA. Death 16 Nov 1964 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

8629 Death of Helen Lucille Cherry (nee Noska) monumental inscription; Helen Lucille Cherry. Birth 12 Mar 1909 Palo, Linn County, Iowa, USA. Death 31 Aug 1974 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

8630 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Marriage of Elmer Walton and Ida M Cherry; 08 Sep 1909. Troy Mills, Linn, Iowa. Elmer Walton, 23, single. Father Josiah Lafayette Walton. Mother Sarah Susan Arwine. Ida M Cherry, 22, single, Father Wm Robert Cherry. Mother Susanna Cherry[sic]

8631 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth of Elmer Walton; 03 March 1887. Troy Mills, Linn, Iowa. Elmer Walton, male. Father Josiah Lafayette Walton. Mother Sarah Susan Arwine

8632 Death of Elmer Walton monumental inscription; Elmer Walton. Birth 3 Mar 1887 Troy Mills, Linn County, Iowa, USA. Death 15 Mar 1963 Fairbury, Jefferson County, Nebraska, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 5. FAGID 29144117

8633 Death of Everett Merlin Walton monumental inscription; Everett Merlin Walton. Birth 18 Aug 1910 Troy Mills, Linn County, Iowa, USA. Death 27 Sep 1987 Santa Barbara, Santa Barbara County, California, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 5

8634 Death of Ermine Ruth Walton monumental inscription; Ermin Ruth Walton. Birth 3 Sep 1911 Troy Mills, Linn County, Iowa, USA. Death 2 Jun 1974 Mountain View, Santa Clara County, California, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 5

8635 1920 U.S. census, population schedule, Otter Creek, Linn, Iowa, enumeration district (ED) 109, p. 1B, dwelling 20, family 20, Frank B Schantz; digital images, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_500; Farm
Frank B Schantz Head 28 Married Iowa (f)Ohio (m)Iowa Farmer, General Farm
Ethel E Schantz Wife 27 Married Iowa (f)Iowa (m)Iowa
Louis E Schantz Son 1 Single Iowa (f)Iowa (m)Iowa

8636 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 26 January 2020), Marriage of B F Schantz and Ethel E Cherry; county courthouses, Iowa; FHL microfilm 1,703,817; 27 Jun 1917. Walker, Linn, Iowa, United States. B F Schantz, Farmer, 25, of Walker, Linn. Born Marion, Linn. Father L Schantz. Mother Emma Zeller. Ethel E Cherry, 25, of Walker, Linn. Born Walker, Linn. Father Chas Cherry. Mother Rebecca Whisnner[sic]. Witnesses: Lois Cherry, Ernest Cherry.

8637 Benjamin Franklin Schantz monumental inscription; Benjamin Franklin "Frank" Schantz. Birth 3 Sep 1891 Marion, Linn County, Iowa, USA. Death 25 May 1963 Troy Mills, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 84956031

8638 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020), Death of Frank Schantz; Frank Schantz. Social Security Number: 480-44-2345. Birth Date: 3 Sep 1891. Issue Year: 1955. Issue State: Iowa. Death Date: May 1963

8639 Lewis Ernest Schantz monumental inscription; Lewis Ernest Schantz. Birth 14 Sep 1918 Troy Mills, Linn County, Iowa, USA. Death 12 Feb 1974 Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

8640 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020), Marriage of Lewis Ernest Schantz and Salome Sauer; 19 Apr 1939 Center Point, Iowa, USA. Lewis Ernest Schantz , of Alburnett Iowa, Farming, 21, White, American, born Troy Mills. First marriage. Father Frank Schantz. Mother Ethel Schantz. Salome Sauer, of Rowley Iowa, 20, White, German, born Quasqueton Iowa. First marriage. Father Carl Sauer. Mother Helen Ciesseloki. Witnesses: Mrs Frederic Cherry, Frederic Cherry

8641 1920 U.S. census, population schedule, Grant, Linn, Iowa, enumeration district (ED) 96, p. 10B, dwelling 106, family 106, Ross S Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_499; Farm
Ross S Cherry Head 26 Married Iowa (f)Iowa (m)Iowa Farmer, General
Myrtle A Cherry Wife 25 Married Iowa (f)Illinois (m)Iowa
Charle F Cherry Son 3 Single Iowa (f)Iowa (m)Iowa
Royal W Cherry Son 1 Single Iowa (f)Iowa (m)Iowa

8642 1930 U.S. census, population schedule, Cono, Buchanan, Iowa, enumeration district (ED) 0006, p. 1B, dwelling 12, family 12, Ross S Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340379; Ross S Cherry Head 35 Married Iowa (f)Iowa (m)Iowa Farmer
Myrtle A Cherry Wife 34 Married Iowa (f)Illinois (m)Iowa
Charles F Cherry Son 12 Single Iowa (f)Iowa (m)Iowa
Royal W Cherry Son 11 Single Iowa (f)Iowa (m)Iowa
Evelyn S Cherry Daughter 8 Single Iowa (f)Iowa (m)Iowa
Esther L Cherry Daughter 2 Single Iowa (f)Iowa (m)Iowa

8643 1940 U.S. census, population schedule, Cono, Buchanan, Iowa, enumeration district (ED) 10-6, p. 1A, household 9, Ross S Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01142; Ross S Cherry Head 46 Married Iowa Farming
Myrtle Cherry Wife 45 Married Iowa
Evelyn Cherry Daughter 18 Single Iowa
Esther Cherry Daughter 13 Single Iowa
Lester Cherry Son 8 Single Iowa

8644 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 26 January 2020), Marriage of Ross Stephen Cherry and Myrtle Anna van Tassell; 18559, county courthouses, Iowa; FHL microfilm 1,728,017; 15 Dec 1915. Walker, Linn Co., Iowa, United States. Ross Stephen Cherry, 22, Farmer, born Walker, Iowa. Father Charles Grant Cherry. Mother Rebeeca Whisennand. Myrtle Anna van Tassell, 21. Father Frederick van Tassell. Mother Marie Alena Fairchild.

8645 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020), Birth of Myrtle Ann van Tasell; 2 Nov 1894. Walker, Linn, Iowa. Myrtle Ann van Tasell, white, female. Frederic van Tasell, born Illinois. Mother Marie Alena Fairchild, born Iowa.

8646 Myrtle Ann Cherry (nee van Tasell) monumental inscription; Myrtle Ann Cherry. Birth 2 Nov 1894 Walker, Linn County, Iowa, USA. Death 23 Aug 1969 Independence, Buchanan County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block B Lot 9. FAGID 44027728

8647 Myrtle Etta Cherry (nee Hale, Previously Tiffany) monumental inscription; Myrtle Etta Cherry. Birth 11 Nov 1895 Independence, Buchanan County, Iowa, USA. Death 12 Nov 1995 Glasgow, Barren County, Kentucky, USA. Burial Mount Hope Cemetery Independence, Buchanan County, Iowa, USA.

8648 1930 U.S. census, population schedule, Platteville, Weld, Colorado, enumeration district (ED) 0046, p. 1A, dwelling 5, family 5, Ernest J Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 6 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2339986; Maison Ave
Ernest J Cherry Head 34 Married Iowa (f)Iowa (m)Illinois Salesman, Automboile
Mildred H Cherry Wife 27 Married Colorado (f)Colorado (m)Iowa
Ernest J Cherry Son 7 Single Iowa (f)Iowa (m)Colorado
Elsie R Cherry Daughter 5 Single Iowa (f)Iowa (m)Colorado
Charles L Cherry Son 4 Single Colorado (f)Iowa (m)Colorado
Lillian M Jack Lodger 20 Single Colorado (f)Missouri (m)Ohio Teacher, Public School

8649 1940 U.S. census, population schedule, Brighton, Adams, Colorado, enumeration district (ED) 1-41, p. 12A, household 234, Ernest J Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 6 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-00454; 425 South 1st Avenue
Ernest J Cherry Head 44 Married Iowa Proprietor, local garage
Mildred H Cherry Wife 37 Married Colorado
E Joe Cherry Son 17 Single Iowa Salesman, dry goods store
Elsie R Cherry Daughter 15 Single Iowa
Charles L Cherry Son 14 Single Colorado
Robert L Hall Father-in-law 61 Widowed Rural

8650 "USA, Colorado, County Marriage Records and State Index, 1862-2006," database, <i>FamilySearch</i> (familysearch.org : accessed 6 June 2020), Marriage of Ernest J Cherry and Mildred H Hall; Jun 1 1921 Greeley, Weld, Colorado. Ernest J Cherry, 25. Mildred H Hall, 20

8651 Mildred Helen Cherry (nee Hall) monumental inscription; Mildred Helen Cherry. Birth 4 Oct 1902 Greeley, Weld County, Colorado, USA. Death 15 Apr 1995 Greeley, Weld County, Colorado, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block 3 Lot 8. FAGID 44002298

8652 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 6 June 2020), Death of Mildred H Cherry; Mildred H. Cherry. Social Security Number: 524-26-1054. Birth Date: 4 Oct 1902. Issue Year: Before 1951. Issue State: Colorado. Last Residence: 80601, Brighton, Adams, Colorado, USA. Death Date: 15 Apr 1995

8653 1920 U.S. census, population schedule, Newton, Buchanan, Iowa, enumeration district (ED) 70, p. 3A, dwelling 43, family 46, Donald McKee; digital images, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020); citing National Archives and Records Administration microfilm T625, roll Roll: T625_480; Farm
Donald McKee Head 23 Married Iowa (f)Iowa (m)Iowa Farmer, General Farm
Lois McKee Wife 21 Married Iowa (f)Iowa (m)Iowa

8654 1930 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0070, p. 8A, dwelling 176, family 178, Donald Mckee; digital images, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340400; Donald McKee Head 33 Married Iowa (f)Iowa (m)Iowa Carpenter, General Carpenter
Lois McKee Wife 32 Married Iowa (f)Iowa (m)Missouri
Grant McKee Son 9 Single Iowa (f)Iowa (m)Iowa
Robert McKee Son 7 Single Iowa (f)Iowa (m)Iowa
Cherry McKee Daughter 4 Single Iowa (f)Iowa (m)Iowa

8655 1940 U.S. census, population schedule, Walker, Linn, Iowa, enumeration district (ED) 57-17, p. 2A, household 9, Donald McKee; digital images, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01175; Raebury Street
Donald McKee Head 43 Married Iowa Carpenter, Building Construction
Lois McKee Wife 42 Married Iowa
Grant McKee Son 19 Single Iowa Carpenter, Building Construction
Robert McKee Son 17 Single Iowa Newsboy, Newspaper
Cherry McKee Daughter 14 Single Iowa

8656 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 27 January 2020), Marriage of Donald McKee and Lois E Cherry; cn 21771, county courthouses, Iowa; FHL microfilm 1,710,787; 25 Dec 1919. Troy Mills, Linn, Iowa, United States. Donald McKee, of Troy Mills, farmer, 24, white, first marriage, born Troy Mills. Father Wm W McKee. Mother Elizabeth Peyton. Lois E Cherry, of Troy Mills, 22, white, first marriage, born Troy Mills. Father Charles G Cherry. Mother Rebecca J Whisenand. Witnesses: John McKee, Susie Cherry. Minister: John N McKee

8657 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 7 June 2020), Donald McKee; Donald McKee, of Walker, Linn, Iowa. Telephone Walker 4524. Age 45. Born Sep 8 1896, Linn co. IA. NOK Mrs Lois McKee. Employer: Marion Building and Supply Company, Marion, IA

8658 Donald McKee monumental inscription; Donald McKee. Birth 8 Sep 1896 Coggon, Linn County, Iowa, USA. Death 25 Aug 1974 Walker, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 4. FAGID 44114907

8659 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 7 June 2020), Death of Donald McKee; Donald McKee. Social Security Number: 482-10-3566. Birth Date: 8 Sep 1896. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 52352, Walker, Linn, Iowa, USA. Death Date: Aug 1974

8660 1930 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 0070, p. 8A, dwelling 180, family 178, Paul Wilson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340400; Paul Wilson Head 34 Married Iowa (f)Pennsylvania (m)Pennsylvania Merchant, General Store
Susie Wilson Wife 29 Married Iowa (f)Iowa (m)Missouri
Charlotte K Wilson Daughter 3 Single Iowa (f)Iowa (m)Iowa
Shirley Wilson Daughter 1 Single Iowa (f)Iowa (m)Iowa

8661 1940 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 57-81, p. 11A, household 48, Paul Wilson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T627, roll Roll: m-t0627-01177; Paul Wilson Head 45 Married Pennsylvania Merchant, retail dry goods, groceries
Susan Wilson Wife 39 Married Iowa
Charlotte Wilson Daughter 13 Single Iowa
Shirley Wilson Daughter 11 Single Iowa
John Wilson Son 3 Single Iowa
Oakley P Stillinger Lodger 39 Widowed Iowa Teacher, public school

8662 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020), Marriage of Paul Wilson and Susie Laura Cherry; 20 Dec 1922 Troy Mills, Linn, Iowa, USA. Paul Wilson, of Walker Iowa, Farmer, 28, White, American, born Columbia Co. PA.. First marriage. Father John Franklin Wilson. Mother Josephine Arabell Stadon. Susie Laura Cherry, of Troy Mills IA, 23, White, American, born Walker Iowa. First marriage. Father Charles Grant Cherry. Mother Rebecca Whisennand. Witnesses: Anna Mahoney, Forrest Cherry

8663 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 8 June 2020), Registration of Paul Wilson; Paul Wilson, of Troy Mills, Linn, Iowa. telephone Troy Mills 4J1, age 47, Born April 18 1895 Milleville, Penn. NOK Mrs Susan L Wilson Troy Mills, iowa. Employer self-employed merchant at Troy Mills. Description; white, brown eyes, brown hair ruddy complexion, height 6', weight 178lbs. Registered at Cedar Rapids April 27 1942

8664 Paul Wilson monumental inscription; Paul Wilson. Birth 16 Apr 1895 Millville, Columbia County, Pennsylvania, USA. Death 9 Mar 1963 Arizona, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block L Block 18. FAGID 44026106

8665 Carl Edmond Krapf monumental inscription; Carl Edmond Krapf. Birth 18 Jan 1896 Troy Mills, Linn County, Iowa, USA. Death 16 Jul 1988 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 101722622

8666 1940 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 57-81, p. 1B, household 21, Forrest Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01177; Forrest Cherry Head 35 Married Iowa Farmer, farm
Ola Cherry Wife 31 Married Iowa Housewife, farm
Arlene Cherry Daughter 10 Single Iowa
Raymond Cherry Son 9 Single Iowa
Mary Carol Cherry Daughter 4 Single Iowa
Clyde Price Hired Hand 18 Single Iowa Farm Hand, farm

8667 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020), Marriage of Forrest C Cherry and Ola Florence Krapf; 12 Dec 1928, Rowley, Buchanan. Forrest C Cherry, of Walker Iowa, farmer, 25, white, English, first marriage, born Walker Iowa. Father Charles G Cherry. Mother Rebecca Whisennand. Ola Florence Krapf, of Rowley Iowa, 20, white, German, first marriage, born Rowley Iowa. Father William Henry Krapf. Mother Margaret Cooper. Witnesses: Ray Krapf, Olive F Krapf

8668 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020), Birth of Florence Ola Krapf; FHL Film Number: 1533321; 19 Jun 1909 Cono, Buchanan, Iowa. Florence Ola Krapf. Father William Henry Krapf. Mother Madge Cooper

8669 Ola Florence Cherry (nee Krapf) monumental inscription; Ola Florence Krapf Cherry. Birth 19 Jun 1909 Rowley, Buchanan County, Iowa, USA. Death 25 Mar 1988 Cedar Rapids, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block M Lot 5. FAGID 43562867

8670 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020), Death of Ola F Cherry; Ola F. Cherry. Social Security Number: 479-58-3363. Birth Date: 19 Jun 1909. Issue Year: 1963. Issue State: Iowa. Last Residence: 52352, Walker, Linn, Iowa, USA. Death Date: 25 Mar 1988

8671 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Marriage of Harry Dale Workman and Neva May Hilton; reference cn 20277, county courthouses, Iowa; FHL microfilm 1,548,424; 02 Dec 1924. Cedar Heights, Black Hawk, Iowa. Harry Dale Workman, 23, single. Father John F. Workman. Mother Gertrude May Cherry. Neva May Hilton, 23, single. Father George H. Hilton. Mother Anna R. Blakemon.

8672 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 January 2020), Birth of Neva May Hilton; reference ID 90233, State Historical Society of Iowa, Des Moines; FamilySearch digital folder 101693742; 19 Mar 1901. Cedar Falls Township, Black Hawk, Iowa. Neva May Hilton, female, 5th child, legitimate. Father George H Hilton, born Wisconsin, farmer. Mother Anna R Blakemon, born New York, housewife.

8673 Neva May Workman (nee Hilton) monumental inscription; Neva May Workman. Birth 17 Mar 1901 Cedar Falls, Black Hawk County, Iowa, USA. Death 15 Sep 1985 Newport Beach, Orange County, California, USA. Burial Westminster Memorial Park Westminster, Orange County, California, USA. FAGID 116036456

8674 1920 U.S. census, population schedule, Froid, Roosevelt, Montana, enumeration district (ED) 190, p. 3B, dwelling 55, family 61, Gilbert Rogney; digital images, <i>FamilySearch</i> (familysearch.org : accessed 22 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_975; Sutton Street
Gilbert Rogney Head 31 Married North Dakota (f)Norway (m)Norway Station Agent, Ry Co
Hazel M Rogney Wife 24 Married Iowa (f)Iowa (m)Iowa
Evelyn F Rogney Daughter 5 Single Montana (f)North Dakota (m)Iowa
Lloyd H Rogney Son 2 Single Montana (f)North Dakota (m)Iowa

8675 1930 U.S. census, population schedule, Froid, Roosevelt, Montana, enumeration district (ED) 0017, p. 2B, dwelling 36, family 34, Gilbert Rogney; digital images, <i>FamilySearch</i> (familysearch.org : accessed 1 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340996; Madison St
Gilbert Rogney Head 41 Married North Dakota (f)Norway (m)Norway Depot Agt, Rail Road
Hazel M Rogney Wife 35 Married Iowa (f)Iowa (m)Iowa
Evelyn F Rogney Daughter 14 Single Montana (f)North Dakota (m)Iowa
Lloyd H Rogney Son 12 Single Montana (f)North Dakota (m)Iowa
Mable A Charper Sister-in-law 25 Widowed North Dakota (f)Iowa (m)Iowa House Work., At Home
Dorothy E Charper Niece 7 Single North Dakota (f)Iowa (m)North Dakota

8676 1940 U.S. census, population schedule, Froid, Roosevelt, Montana, enumeration district (ED) 43-17, p. 2B, household 33, Gilbert Rogney; digital images, <i>FamilySearch</i> (familysearch.org : accessed 22 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-02228; Gilbert Rogney Head 52 Married Depot Agent GN Railroad
Hazel Rogney Wife 45 Married
Lloyd H Rogney Son 21 Single

8677 "USA, Montana, County Marriages, 1865-1950," database, <i>FamilySearch</i> (www.familysearch.org : accessed 30 January 2020), Marriage of Gilbert Rogney and Hazel Marie Metcalf; Reference ID: 1912-1918 p284(1). GS Film number: 1902811. Digital Folder Number: 4350536. Image Number: 148; 20 Oct 1913. St Mark's Church, Havre, Hill, Montana. Gilbert Rogney, of Inverness Montana, 25, white, single, born Jessie, North Dak. Father T. K. Rogney. Mother Marion Schultz. Hazel M. Metcalf, of Inverness Montana, 18, born Center Point, Iowa. Father L. L. Metcalf. Lilly Cherry.

8678 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 20 June 2020), Draft Card for Gilbert Rogney; Gilbert Rogney, of Froid, Roosevelt, Montana. Mail address Same. Telephone None. Age 53. Born 8 Oct 1888 Jessie N.Dak. NOK Mrs Gilbert Rogney. Employer Great Northern Railway, Great Falls, Montana. Place of employment Froid, Roosevelt, Montana. Description: White, 5'10", 150lbs, Blue eyes, Gray hair, Light complexion. Notes: 4 ribs removed on left side, 1/3 stomach removed. Registered Apr 07 1942.

8679 Gilbert Rogney monumental inscription; Gilbert Rogney. Birth 8 Oct 1888 Jessie, Griggs County, North Dakota, USA. Death 11 Jun 1970 Froid, Roosevelt County, Montana, USA. Burial Kvile Cemetery Froid, Roosevelt County, Montana, USA. FAGID 30612295

8680 "USA, Montana, State Deaths, 1907-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2020), Death of Gilbert Rogney; Gilbert Rogney. Died 11 Jun 1970 13:45 Sheriden Memorial Hospital, Plentywood, Sheriden. Male, 81, born 8 Oct 1888 North Dakota. Married, spouse Hazel metcalf. Occupation R R Station Agent, railroad. Residence Froid, Roosevelt, Montana. White. Father T K Rogney. Mother Anna Schultz. Informant Mrs Hazel Rogney, Froid, Montana 59226. Disposition Burial 17 Jun 1970, Kvile Cemetery, Froid, Montana. COD ventricular fibrillation, myocardial infarction, coronary thrombosis. Autopsy No.

8681 Evelyn Florence Barry (nee Rogney) monumental inscription; Evelyn Florence Barry. Birth 30 Oct 1914 Froid, Roosevelt County, Montana, USA. Death 2 Apr 2013 Billings, Yellowstone County, Montana, USA. Burial Sunset Memorial Gardens Billings, Yellowstone County, Montana, USA.

8682 "USA, Montana, State Deaths, 1907-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2020), Death of Evelyn Florence Barry; Evelyn Florence Barry. Died 2 Apr 2013 11:10 St Johns Lutheran Home, Billings, Yellowstone. Female, 98, born 30 Oct 1914 Froid Montana. Widowed. Occupation Teacher, homemaker, education, own home. Never in armed force. Residence 3940 Rimrock Road Billings, Yellowstone, Montana 59102. Education BA degree. Hispanic No. White. Father Gilbert Rogney. Mother Hazel Cherry. Informant Joan Borberg, daughter, 16229 N W Claremont Drive, Portland, Oregon 97229. Disposition Burial, Sunset Memorial Gardens, Billings, MT. COD cariac arrest, sudden, Alzheimer's disease 10+ years, coronary artery disease. Autopsy No. Manner Natural. Tobacco contributary No.

8683 Maurice James Barry monumental inscription; Maurice James Barry. Birth 19 Feb 1912 Deadwood, Lawrence County, South Dakota, USA. Death 15 Feb 1994 Billings, Yellowstone County, Montana, USA. Burial Sunset Memorial Gardens Billings, Yellowstone County, Montana, USA.

8684 "USA, Montana, State Deaths, 1907-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2020), Death of Maurice James Barry; Maurice James Barry. Died 15 Feb 1994 22:00 Deaconess Medical Center, Billings, Yellowstone. Male, 81, born 19 Feb 1912 Deadwood South Dakota. Married, spouse Evelyn Rogney. Occupation Assistant Vice President, banking. Never in armed force. Residence 935 Ave F Billings, Yellowstone, Montana 59102. Education College 4. Ancestry Irish-Swedish. White. Father Francis Morris Barry. Mother Hilur Youngberg. Informant Mrs Evelyn F Barry, wife, 935 Ave F Billings, MT 59102. Disposition Burial, Sunset Memorial Gardens, Billings, MT. COD Lung cancer, depression. Autopsy No. Manner Natural.

8685 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 20 June 2020), Draft Card for Lloyd Howard Rogney; Lloyd Howard Rogney, of 1702 So Grand Ave Los Angeles Calif. Mail address Same. Telephone PR 4505. Age 22. Born 15 Jan 1918 Froid, Montana. NOK Mrs Hazel Marie Rogney, mother, Box 161 Froid Roosevelt Montana. Employer Student in telegraphy at Frank Wiggins Trade School. Place of employment Venice & Olive STs LA Calif. Description: White, 6'2", 150lbs, Blue eyes, Blonde hair, Light complexion. Registered Oct 16 1940.

8686 Lloyd Howard Rogney monumental inscription; Lloyd Howard Rogney. Birth 15 Jan 1918 Froid, Roosevelt County, Montana, USA. Death 22 May 2009 Sidney, Richland County, Montana, USA. Burial Sidney Cemetery Sidney, Richland County, Montana, USA.

8687 "USA, Montana, State Deaths, 1907-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2020), Death of Lloyd Howard Rogney; Lloyd Howard Rogney. Died 22 May 2009 11:50 Sidney Health Center Extended Care Facility, Sidney, Richland. Male, 91, born 15 Jan 1918 Froid Montana. Married, spouse Dorothy Rogney. Occupation Depot agent, railroad. Never in armed force. Residence 505 S DAwson, Fairview, Richland, Montana 59221. Education BA degree. Not Hispanic. White. Father Gilbert Rogney. Mother Hazel Marie Metcalf. Informant Dianne Torgerson, daughter, 414 17th Ave W Williston, North Dakota 59270. Disposition Cremation, Big Sky Cremation Services, Miles City, Montana. COD Sepsis, 2 weeks. Autopsy No. Manner Natural. Tobacco contributary No.

8688 "USA, Montana, County Marriages, 1865-1950," database, <i>FamilySearch</i> (www.familysearch.org : accessed 20 June 2020), Marriage of Lloyd Rogney and Dorothy King; 12 Oct 1942 Plentywood, Mont. Llyod Rogney. Dorothy King. Married by Rev Thomas F Barry, a Catholic Priest. Attested by Gilbert Rogney, Mrs G Rogney

8689 "USA, Montana, Birth Index, 1870-1986," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2020), Birth of Dorothy Josephine King; 20 Feb 1920 Cascade, Montana. Dorothy Josephine King. Certificate CAS171

8690 "US, Obituary Collection, 1930-Current," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2020), Obituary data for Dorothy Josephine Rogney; Dorothy Josephine Rogney, female, 95, born 20 Feb 1920, resident of Sidney, married 12 Oct 1942 Plentywood, died 9 Jul 2014. Parents: Albert Henry King; Dorothy Ruth King, Spouse: Lloyd Rogney, Child: Ben Rogney, Anne Claire Rogney, Douglas Darb Rogney, John Rogney, Michael Bruce, Callie Torgerson, Dianne Torgerson, Scott Torgerson. Siblings: Marguerite Johnson, Betty Mael

8691 "USA, Montana, State Deaths, 1907-2016," database, <i>Ancestry</i> (ancestry.co.uk : accessed 20 June 2020), Death of Dorothy Josephine Rogney; Dorothy Josephine Rogney. Died 9 Jul 2014 23:40 Sidney Health Center Extended Care Facility, Sidney, Richland. Female, 94, born 20 Feb 1920 Belt Montana. Widowed. Occupation Laborer, grocery store. Never in armed force. Residence 104 14th Ave NW Sidney, Richland, Montana 59270. Education High School or GED. Not Hispanic. White. Father Albert Henry King. Mother Dorothy Ruth King. Informant Darby Rogney, son, 414 22 Firth Place, Glasgow, Montana 59230. Disposition Cremation, Big Sky Cremation Services, Miles City, Montana. COD Cardiorespiratory failure, hours. Autopsy No. Manner Natural. Tobacco contributary Unknown.

8692 Alice E Metcalf (nee Erickson) monumental inscription; Alice E Metcalf. Birth 22 Dec 1905 Kulm, LaMoure County, North Dakota, USA. Death 7 Mar 1989 Bismarck, Burleigh County, North Dakota, USA. Burial Sunset Memorial Gardens Bismarck, Burleigh County, North Dakota, USA. FAGID 107021866

8693 Territorial and State Censuses, 1885, 1915, 1925, North Dakota, population schedule, Drake, McHenry, North Dakota, p. 3, dwelling 21, family 3, L E Charpiar; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 1 June 2020); L E Charpiar 25
Mabel Charpiar 20
Dororthy Charpiar 2

8694 Leo Charipar monumental inscription, Personally read by J Myers Osterloh, 2 Sep 2013; Leo Charipar. Born 1899. Died 1929. Buried Rosehill Memorial Park, Minot, Ward, North Dakota. FAGID 116476230

8695 "USA, Pennsylvania County Marriages, 1885-1950," database, <i>FamilySearch</i> (https://www.familysearch.org : accessed 31 January 2020), Marriage of Ross J Griffith and Mabel A Charipar; Reference ID: p 500. GS Film Number: 000556696. Digital Folder Number: 004455271. Image Number: 00267; 19 Jan 1946. Coatesville, Chester, Pennsylvania. Licence issued 11 Jan 1946. Ross J. Griffith, 38, chauffer, of Coatesville PN, white, born PN. Prior marriage: no. Mabel A. Charipar, 40, maid, of Coatesville PN, white, born ND. Prior marriage: one, dissolved 1929, by death.

8696 Ross Jackson Griffith monumental inscription; Ross Jackson Griffith. Birth 17 Oct 1907 Coatesville, Chester County, Pennsylvania, USA. Death 16 Jun 1967 Coatesville, Chester County, Pennsylvania, USA. Burial Fairview Cemetery South Coatesville, Chester County, Pennsylvania, USA. FAGID 110029284

8697 1940 U.S. census, population schedule, Philadelphia, Philadelphia, Pennsylvania, enumeration district (ED) 51-628, p. 11A, household 326, Edward Rocks; digital images, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-03706; Arrott
Edward Rocks Head 33 Married Massachu Field promotion, Mail Order
Myrtle Rocks Wife 33 Married North Dakota

8698 "USA, Florida, Divorce Index, 1927-2001," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 June 2020), Divorce of Edward K and Mytle L Rocks; ROCKS Edward K, Myrtle L. Volume 898 Certificate 5859 County 62 Month 4 Year 60

8699 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 31 January 2020), Marriage of Edward Kenneth Rocks and Myrtle Lucille Metcalf; 15 Nov 1936. Waterloo, Black Hawk, Iowa. Edward Kenneth Rocks, 32, white, of 302 Paramount Bld, born Lincoln, MA. Father John A Rocks. Mother Margaret O'Keefe. Myrtle Lucille Metcalf, 30, white, of 314 Wellington St, born Drake, ND. Father Leonidas Metcalf. Mother Lily Cherry.

8700 "USA, Massachusetts, Birth Records, 1840-1915," database, <i>Ancestry</i> (ancestry.co.uk : accessed 23 June 2020), Birth of Edward Kenneth Rocks; Record 1042. 1 Jul 1905 Edward Kenneth Rocks, male, Lincoln, Father John Rocks, Coachman, of Lincoln, born Long Island NY. Mother Annie Flynn of Lincoln, born Ireland.

8701 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Death of Death of Edward Rocks; Edward Rocks. Social Security Number: 481-10-2449. Birth Date: 1 Jul 1905. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 34983, Port Saint Lucie, Saint Lucie, Florida, USA. Death Date: 15 Apr 2002

8702 1930 U.S. census, population schedule, Coatesville, Chester, Pennsylvania, enumeration district (ED) 0016, p. 10B, dwelling 235, family 243, Oscar Metcalf; digital images, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2341753; 640 Chestnut Street
Verdie Shink Head 27 Married Minnesota (f)Michigan (m)Minnesota Chipper, Steel Mill
Lucille Shink Wife 26 Married North Dakota (f)Minnesota (m)Minnesota
Alfred Nehrenberg Boarder 31 Single South Dakota (f)United States (m)United States Carpenter, Gov't Hospital
Oscar Metcalf Boarder 21 Single North Dakota (f)Iowa (m)Iowa Welder, Steel Mill

8703 1940 U.S. census, population schedule, Glenolden, Delaware, Pennsylvania, enumeration district (ED) 23-77, p. 10B, household 313, Oscar Metcalf; digital images, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-03491; 313 North Llannellyn Avenue
Oscar Metcalf Head 31 Married North Dakota Electric Welder, ship building
Elizabeth Metcalf Wife 27 Married Pennsylvania
Donald Metcalf Son 3 Single Pennsylvania
Elizabeth Metcalf Daughter 9mo Single Pennsylvania

8704 "USA, Pennsylvania County Marriages, 1885-1950," database, <i>FamilySearch</i> (https://www.familysearch.org : accessed 1 February 2020), Marriage of Oscar O Metcalf and Elizabeth D Kiniry; Reference ID: p 549. GS Film Number: 000556693. Digital Folder Number: 004455221. Image Number: 00597; 16 Aug 1935. Coatesville, Chester, Pennsylvania. License issued Aug 9, 1935. Oscar O. Metcalf, 26, of Coatesville PA, elect welder, white, born N Dakota, prior marriage No. Elizabeth D. Kiniry, 23, of Coatesville PA, operator, white, born Coatesville PA, prior marriage No.

8705 Elizabeth Digna Metcalf (nee Kiniry ) monumental inscription; Elizabeth Digna Metcalf. Birth 4 Jun 1912 Coatesville, Chester County, Pennsylvania, USA. Death 12 Dec 1998 Quarryville, Lancaster County, Pennsylvania, USA. Burial Saints Peter and Paul Cemetery Springfield, Delaware County, Pennsylvania, USA. FAGID 105629494

8706 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 3 February 2020), Marriage of Johann M Albers and Susan A Elliott; county courthouses, Iowa; FHL microfilm 1,705,347; 22 Mar 1919. Center Point, Linn, Iowa. Johann M. Albers, 23, of Mt Auburn, Iowa, Farmer, white, american, bachelor, born Keystone Iowa. Father H J Albers. Mother Katharina M Holler. Susan A. Elliott, 22, of Cedar Rapids IA,, white, american, spinster, born Center Point IA. Father Aaron Elliott. Mother Laura E Cherry

8707 John Hartwig Albers monumental inscription, personally read by James Tomlinson, 14 Jul 2009; John Hartwig Albers. Born 3 Mar 1920 Mount Auburn, Benton County, Iowa, USA. Died 12 Jul 2009 (aged 89) Iowa City, Johnson County, Iowa, USA. Buried Waterloo Memorial Park Cemetery, Waterloo, Black Hawk County, Iowa, USA. FAGID 39456044

8708 1930 U.S. census, population schedule, Newton, Buchanan, Iowa, enumeration district (ED) 0022, p. 1B, dwelling 20, family 20, Vernon Nelson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340379; Vernon Nelson Head 25 Married Iowa (f)Iowa (m)Iowa Farm Labor, Farm
Lila Nelson Wife 20 Married Iowa (f)Iowa (m)Iowa

8709 1940 U.S. census, population schedule, Marion, Linn, Iowa, enumeration district (ED) 57-31, p. 8A, household 155, Vernon Nelson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01175; Dist Roads West of No 13 and North County Home
Vernon Nelson Head 35 Married Iowa Farmer, farming
Lila Nelson Wife 30 Married Iowa
Irene Nelson Daughter 5 Single Iowa
Norma Nelson Daughter 3 Single Iowa
Grace Nelson Daughter 1 Single Iowa

8710 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 5 June 2020), Marriage of Vernon C Nelson and Lila May Sauer; 12 Feb 1930 Rowley, Buchanaon, Iowa. Vernon C Nelson , of Walker Iowa, Farming, 26, White, American, born Dubuque Iowa. First marriage. Father A J Nelson. Mother Lucy Ann Cherry. Lila May Sauer, of Walker Iowa, 21, White, German, born Walker Iowa. First marriage. Father Frederick W Sauer. Mother Merlie Josephine Kress. Witnesses: Herbert Arnold,Esau Bishop

8711 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Birth of Lila May Sauer; FHL Film Number: 1533321; 1 Aug 1909 Newton, Buchanan, Iowa. Lila May Sauer. Father Frederick William Sauer. Mother Mertie Josephine Kress

8712 Lila May Nelson (nee Sauer) monumental inscription; Lila May Nelson. Birth 1 Aug 1909 Troy Mills, Linn County, Iowa, USA. Death 18 May 1999 Marion, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 6 FAGID 42521609

8713 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 23 June 2020), Death of Lila M. Nelson; Lila M. Nelson. Social Security Number: 481-50-2716. Birth Date: 1 Aug 1909. Issue Year: 1958-1959. Issue State: Iowa. Last Residence: 52233, Hiawatha, Linn, Iowa, USA. Death Date: 18 May 1999

8714 Irene Lillian Fay (nee Nelson) monumental inscription; Irene Lillian Fay. Birth 14 Dec 1934 Cedar Rapids, Linn County, Iowa, USA. Death 10 Dec 2011 Cedar Rapids, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA.

8715 Virgil Andrew Nelson monumental inscription; Virgil Andrew Nelson. Birth 24 Jul 1945 Cedar Rapids, Linn County, Iowa, USA. Death 27 Feb 2005 Cedar Rapids, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 6

8716 1930 U.S. census, population schedule, Cedar Rapids, Linn, Iowa, enumeration district (ED) 0061, p. 14B, dwelling 369, family 367, J Eric Turner; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340400; 1204 19th Avenue W
J Eric Turner Head 26 Married Iowa (f)Iowa (m)Iowa Dairy Husbandry, Whol. Butter Co.
Reba L Turner Wife 23 Married North Dakota (f)Iowa (m)Iowa

8717 1940 U.S. census, population schedule, Chariton, Lucas, Iowa, enumeration district (ED) 59-4, p. 17B, household 464, Eric Turner; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01178; 715 Penick
Eric Turner Head 36 Married Iowa Service Man, produce co
Reba Turner Wife 33 Married North Dakota
Harold E Turner Son 10 Single Iowa
John A Turner Son 8 Single Iowa
Ann E Turner Daughter 7 Single Iowa
Nelson R Turner Son 5 Single Iowa
Jean C Turner Daughter 4 Single Iowa
William R Turner Son 1 Single Iowa

8718 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020), Marriage of John Eric Turner and Reba Louise Nelson; 17 May 1929 Cedar Rapids, Linn IA. John Eric Turner, of Valley Junction, dairyman, 26, white, American, born Adair, first marriage. Father J E Turner. Mother Grace Herbert. Reba Louise Nelson,, of Walker, 23, white, American, born North Dakota, first marriage. Father Andrew J Nelson. Mother Lucy A Cherry. Witnesses: A J and Lucy A Nelson

8719 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020), Birth of John Eric Turner; 16 Jan 1904 Adair, Guthrie, IA, John Eric Turner, white, male. Father John E Turner, born Iowa. Mother Grace Herbert, born Iowa.

8720 John Eric Turner monumental inscription; John Eric "Eric" Turner. Birth 16 Jan 1904 Adair, Adair County, Iowa, USA. Death 2 Oct 1980 Galt, Wright County, Iowa, USA. Burial Evergreen Cemetery Clarion, Wright County, Iowa, USA. FAGID 74179978

8721 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020), Death of J Turner; J. Turner. Social Security Number: 479-16-0341. Birth Date: 16 Jan 1904. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 50101, Galt, Wright, Iowa, USA. Death Date: Oct 1980

8722 Harold Ellsworth Turner monumental inscription; Harold Ellsworth Turner. Birth 16 May 1930 Cedar Rapids, Linn County, Iowa, USA. Death 28 Jul 2011 Spring Valley, Pierce County, Wisconsin, USA. Burial Mount Olivet Cemetery Centerville, St. Croix County, Wisconsin, USA.

8723 Ruth Camilla Turner monumental inscription; Ruth Camilla Turner. Birth 28 Jul 1937. Death 23 Sep 1939 Chariton, Lucas County, Iowa, USA. Burial Chariton Cemetery Chariton, Lucas County, Iowa, USA. Plot Baby Heart Section

8724 1940 U.S. census, population schedule, Spring Grove, Linn, Iowa, enumeration district (ED) 57-81, p. 1B, household 17, Howard Nelson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01177; Howard Nelson Head 24 Married Iowa Farmer, farm
Faith Nelson Wife 18 Married Iowa

8725 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020), Marriage of Howard William Nelson and Faith J. Jones; 11 Jun 1939 Waverly, Bremer IA. Howard William Nelson, of Walker, 24, white, American, born Cedar Rapids, first marriage. Father Andrew J Nelson. Mother Lucy A Cherry. Faith J. Jones, of Lime Springs, 19, white, American, born Chester, first marriage. Father Thomas H Jones. Mother Buena Vance

8726 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020), Death of Faith I Vanloo; Faith I. Vanloo. Social Security Number 483-18-2869. Birth Date 8063. Issue year Before 1951. Issue State Iowa. Last Residence 95630 Folsom Sacramento California USA. Last Benefit 95630 Folsom Sacramento California USA. Death Date 36878

8727 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 3 June 2020), Marriage of Howard W Nelson and Georgene Heider; 27 Aug 1942 Cedar Rapids, Linn IA. Howard W Nelson, of Walker IA, farmer, 27, white, American, born Cedar Rapids IA, second marriage. Father Andrew J Nelson. Mother Lucy Cherry. Georgene Heider, of Walker IA, office assistant, 21, white, American, born Cedar Rapids IA, first marriage. Father George Heider. Mother Clara Cady. Witnesses: Mrs Geo Heider, Mrs Andrew Nelson

8728 Georgene Frances Nelson (nee Heider) monumental inscription; Georgene Frances Nelson. Birth 13 Feb 1922 Estherville, Emmet County, Iowa, USA. Death 26 Sep 1975 Cedar Rapids, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block J Lot 11 FAGID 62019677

8729 1920 U.S. census, population schedule, Bertrand, Berrien, Michigan, enumeration district (ED) 81, p. 1A, dwelling 9, family 9, Charles F French; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_757; Farm
Charles F French Head 29 Married Michigan (f)New York (m)Indiana Farmer, General Farm
Myrle L French Wife 25 Married South Dakota (f)New York (m)Michigan
Florence I French Daughter 0 Single Michigan (f)Michigan (m)South Dakota

8730 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 6 February 2020), Marriage of Charles F French and Myrle Miles; GS Film Number: 002240673. Digital Folder Number: 004654096. Image Number: 00488; No 224. 07 Apr 1915. Buchanan, Berrien, Michigan. License issued 28 Mar 1915. Charles F French, 25, white, of Buchanan mich, born Michigan, farming. Father Charles H [French]. Mother Geyer. Myrle Miles, 21, white, of Buchanan mich, born South Dakota, at home. Father Arthur J [Miles]. Mother Dempsey. Witnesses: Arthur Miles of South Bend Ind, C N French of Buchanan Mich.

8731 Charles Forrest French monumental inscription, personally read by Gene R Beck, 26 Mar 2013; Charles Forrest French. Born 18 Jan 1890 Bertrand, Berrien County, Michigan, USA. Died 13 Jun 1961 (aged 71) Bertrand, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, Lot 157. FAGID 107363221

8732 "USA, Michigan, Deaths and Burials, 1800-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 6 February 2020), Death of Charles Forrest French; Reference ID: yr 1961 cn 598. GS Film Number: 1954715. Digital Folder Number: 007700847; Buried 16 Jun 1961. Oak Ridge cemetery, Buchanan, Berrien, Michigan. Charles Forrest French, of Niles, MI, male, 71, married, American, white, farmer, born 18 Jan 1890 Bertrand, Berrien, Michigan. Died 12 jun 1961. Father Hervey French. Mother Sarah Geyer. Spouse Vera French.

8733 1930 U.S. census, population schedule, Bertrand, Berrien, Michigan, enumeration district (ED) 0019, p. 8A, dwelling 166, family 190, Charley F French; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340711; Charley F French Head 40 Widowed Michigan (f)New York (m)Michigan Farmer, General Farm

8734 1940 U.S. census, population schedule, Bertrand, Berrien, Michigan, enumeration district (ED) 11-28, p. 7A, household 1220, Charles French; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01731; South Beud Road
Charles French Head 50 Widowed Michigan Farm operator, own farm
Florence French Daughter 21 Single Michigan Stenographer, Tyler […]
Barbarba French Daughter 17 Single Michigan

8735 Charles Arther French monumental inscription, personally read by: Gene R Beck, 26 Mar 2013; Charles Arther French. Born 14 May 1918 Bertrand, Berrien County, Michigan, USA. Died 15 May 1918 (aged 1 day) Bertrand, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec A, Lot 157. FAGID 107363579

8736 Florence I Strong (nee French) monumental inscription, personally read by: Scabbardfish, 23 Jan 2011; Florence I Strong (nee French). Born 1 Apr 1919 Berrien County, Michigan, USA. Died 21 Jan 2011 (aged 91) Niles, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. FAGID 64594206

8737 John Wesley Strong monumental inscription, personally read by Mookie, 16 May 2014; John Wesley Strong. Born 19 Aug 1916 Berrien County, Michigan, USA. Died 30 Dec 1983 (aged 67) Niles, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. FAGID 129903152

8738 Barbara L Ward (nee French) monumental inscription, personally read by Jim, 23 May 2017; Barbara L Ward (nee French). Born 18 Aug 1922 Berrien County, Michigan, USA. Died 28 Dec 2011 (aged 89) Lake County, Florida, USA. Cremated, ashes scattered at sea. FAGID 179622518

8739 Carl R Ward monumental inscription, personally read by Jim, 23 May 2017; Carl R Ward. Born 3 Mar 1928 South Bend, St. Joseph County, Indiana, USA. Died 6 Jul 2001 (aged 73) Lake County, Florida, USA. Cremated, ashes scattered at sea. FAGID 179679307

8740 1930 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 0020, p. 18B, dwelling 424, family 472, Earl F Beck; digital images, <i>FamilySearch</i> (familysearch.org : accessed 15 April 2020); citing National Archives and Records Administration microfilm T626; 109 West Fourth Street
Earl F Beck Head Married 27 Michigan Retail merchant, auto tires
Gertrude Beck Wife Married 24 South Dakota
Donald Beck Son Single 10 Indiana
Vonda Beck Daughter Single 3 2/12 Michigan

8741 1940 U.S. census, population schedule, Buchanan, Berrien, Michigan, enumeration district (ED) 11-30, p. 3B, household 90, Earl Beck; digital images, <i>FamilySearch</i> (familysearch.org : accessed 15 April 2020); citing National Archives and Records Administration microfilm T627, roll 01732; 109 West Fourth Street
Earl Beck Head Married 37 Michigan Retail, tire & battery business, own shop
Gertrude Beck Wife Married 34 South Dakota
Donald Beck Son Single 19 Indiana
Vonda Beck Daughter Single 3 13 Michigan
Gene Beck Son Single 8 Michigan
Janet BeckDaughter Single 5 Michigan

8742 "Michigan, County Marriages, 1820-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 10 February 2020), Marriage of Earl F Beck and Gertrude S Miles; GS Film Number: 2342761. Digital Folder Number: 4210097. Image Number: 240; No 1132. 10 Sep 1924. Niles, Berrien, Michigan. License issued 9 Sep 1924. Earl F. Beck, white, 22, of Buchanan Mich, born Michigan, Tire Healer. Father Frank [Beck], Mother's maiden name Diment. Previous marriage One. Gertrude S. Miles, white, 18, of Buchanan Mich, born So Dakota, At Home. Father Arthur [Miles]. Mother's maiden name Dempsey. Previous marriage None. Witnesses: Mis Nina E Miles of Buchanan Mich, Mabel Miles of Buchanan Mich.

8743 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 16 June 2020), Draft Card for Earl Frank Beck; Earl Frank Beck, of 109 W Fourth St, Buchanan, Berrien, Michigan. Telephone 699. Age 39, born Aug 7 1902 Buchanan Twp, Michigan. NOK Mrs Janette Meffert R.F.D 1, Buchanan, Mich. Employer Self. Place 233 E Front St. Buchanan, Berrien, Mich. Description white, 5'9 1/2", 185lb, blue eyes, brown hair, light complexion. Scar on first finger of right hand. Scar on one knee. Registered Feb 16 1942.

8744 Earl Frank Beck monumental inscription, personally read by Gene R Beck, 25 Mar 2013; Earl Frank Beck. Born 7 Aug 1902 Buchanan, Berrien County, Michigan, USA. Died 15 Sep 1978 (aged 76) Buchanan, Berrien County, Michigan, USA. Buried Oak Ridge Cemetery, Buchanan, Berrien County, Michigan, USA. Plot Sec. A, Lot 158. FAGID 107293623

8745 "Michigan Death Index, 1971-1996," database, <i>FamilySearch</i> (familysearch.org : accessed 16 June 2020), Death of Earl F Beck; 15 Sep 1978 Niles, Berrien. Earl F Beck, male, of Buchanan, Berrien born 7 Aug 1902

8746 "USA, Michigan, Divorce Records, 1897-195," database, <i>Ancestry</i> (ancestry.co.uk : accessed 14 April 2020), Divorce of Earl F Beck and Clara J Beck; Entry 4828. Earl F Beck and Clara J Beck. Married 15 May 1920 at South Bend Ind. Children one. Complainant Husband. Filed 15 Jun 1923. Complete 22 Sep 1923. Cause Cruelty. Contested No. Status Granted, all dower barred

8747 1939 Register, England, RG 101, piece 2913G, image Schedule 66/1, Enumeration District: GADN, Registration district: 558-1, 199 Clara Street, Benwell, Newcastle-upon-Tyne, Northumberland, England, John Robson; Robson, John Male 17 Jul 1906 Married Vertical lathe hand
Robson, Evelyn M Female 7 Nov 1908 Married Unpaid domestic duties
[redacted]

8748 Probate for John Robson; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 14 February 2020); ROBSON, John of 199 Clara St Benwell Newcastle-Upon-Tyne died 5 August 1972 Administration Newcastle-Upon-Tyne 8 September. £1248

8749 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 February 2017), entry for John Robson, volume 10B, page 13, Jun quarter 1936, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Bradley

8750 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 February 2017), entry for Evelyn M Bradley, volume 10B, page 13, Jun quarter 1936, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Robson

8751 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 2 February 2017), entry for Evelyn May Bradley, volume 10A, page 24, Dec quarter 1908, Darlington district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Elders

8752 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 February 2017), entry for Evelyn May Robson, volume 2, page 383, Oct quarter 1989, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80. Date of birth 7 Nov 1908

8753 England, Newcastle upon Tyne, Electoral Registers, 1741-1974, vol. 1972 Borough of Newcastle Upon Tyne - Fenham Ward: 9, Joseph H Robson; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 15 February 2020); 81 Two Ball Lonnen
1755 Robson, Joseph H.-J
1756 Robson, Josephine
1757 Robson, John T.; Lonnen is Geordie dilect for 'lane'. The entrance used to have two pillars surmounted by stone balls, hence the name

8754 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Joseph H Robson, volume 10B, page 28, Jun quarter 1941, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Armstrong

8755 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Josephine Armstrong, volume 10B, page 28, Jun quarter 1941, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Robson

8756 1939 Register, England, RG 101, piece 2686I, image Schedule 170/1, Enumeration District: FBON, Registration district: 557-2, 20 Orchard Gardens, Low Fell, Gateshead, Durham, England, Geoffrey Carverhill; Carverhill, Mary J Female 19 Nov 1907 Married Household duties
Carverhill, Geoffrey Male 12 Jul 1908 Married Sales engineer. Electric supply undertaking. ARP North Eastern Electricity
Carverhill, Myra Ann Female 22 Dec 1934 Single Under school age [Lawson]

8757 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Geoffrey Carverhill, volume 10B, page 127, Sep quarter 1932, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gunson

8758 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Mary J Gunson, volume 10B, page 127, Sep quarter 1932, Newcastle-upon-Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Carverhill

8759 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 February 2020), entry for Mary Jane Gunson, volume 10B, page 554, Dec quarter 1907, Carlisle district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wilson

8760 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Mary Jane Carverhill, volume A61E/3751A, page 67, May quarter 2000, Carlisle district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92. Date of birth 19 Nov 1907

8761 "England & Wales, National Probate Search 1966-present," database, <i>UK Government</i> (probatesearch.service.gov.uk : accessed 15 February 2020), Probate for Mary Jane Carverhill; CAVERHILL, Mary Jane 06 July 2000 458934 died 02 May 2000 Grant and Will at Newcastle-upon-Tyne

8762 Mary Jane Carverhill (nee Gunson) monumental inscription, personally read by Diane, 25 Nov 2015; Mary Jane Carverhill (nee Gunson). Born 19 Nov 1907 Carlisle, City of Carlisle, Cumbria, England. Died 2 May 2000 (aged 92) Carlisle, City of Carlisle, Cumbria, England. Buried St Michael Churchyard, Bowness-on-Solway, Allerdale Borough, Cumbria, England. FAGID 155380276

8763 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 February 2020), entry for Myra A Carverhill, volume 10B, page 202, Dec quarter 1934, Newcastle upon Tyne district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gunson

8764 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Cyril Lawson, volume 01A, page 409, Mar quarter 1965, Wigton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Carverhill

8765 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Myra A Carverhill, volume 01A, page 409, Mar quarter 1965, Wigton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Lawson

8766 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 15 February 2020), entry for Cyril Lawson, volume 10B, page 972, Mar quarter 1927, Wigton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Percival

8767 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 15 February 2020), entry for Cyril Lawson, volume 1, page 757, April quarter 1984, Wigton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 57. Date of birth 1984

8768 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 20 February 2020), Marriage of David L Luick and Laura Virginia Cherry; 16 Jul 1932. Cedar Rapids, Linn, Iowa. David L Luick of Chicago, Illinois, male, white, 29, born Iowa. Father Albert L Luick. Mother Estella Burns. Laura Virginia Cherry of Cedar Rapids, Iowa, female, white, 25, born Iowa. Father Walter L Cherry. Mother Laura Fox White.

8769 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 20 February 2020), Birth of David James Luick; Reference ID: 396051. Digital Folder Number: 101760571. Image Number: 01057; 14 Jan 1904. Belmond, Wright, Iowa. David James Luick, male, legitimate. Father A L Luick, banker, born Belmond, Wright, Iowa. Mother Estella M Luick, housewife.

8770 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020), Death of David Luick; David Luick. Social Security Number: 468-03-0856. Birth Date: 14 Jan 1904. Issue Year: Before 1951. Issue State: Minnesota. Death Date: Jul 1963.

8771 "USA, Illinois, Cook County Marriage Index, 1930-1960," database, <i>Ancestry</i> (ancestry.co.uk), Marriage of Walter L Cherry and Virginia Ballard; 23 May 1941. Chicago, Cook, IL. Walter L Cherry. Virginia Ballard.

8772 "USA, Illinois, Cook County, Birth Certificates, 1871-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 21 February 2020), Birth of Virginia Ames Ballard; GS Film Number: 1308626. Digital Folder Number: 004441736. Image Number: 00161; Entry 633. 14 Oct 1919. Evanston, Cook, Illinois. Virginia Ames Ballard, female. Father Rodger Ballard, 30, of Chicago, Illinois. Mother thel Mansfield, 28, of Chicago, Illinois.

8773 Virginia Ames Cherry (nee Ballard) monumental inscription, personally read by E. Smith, 13 Dec 2018; Virginia Ames Cherry (nee Ballard). Born 14 Oct 1919 Evanston, Cook County, Illinois, USA. Died 4 Feb 2008 (aged 88) Evanston, Cook County, Illinois, USA. Buried Winnetka Congregational Church Cemetery, Winnetka, Cook County, Illinois, USA. FAGID 195322207

8774 Walter Lorain Cherry monumental inscription, personally read by E. Smith, 13 Dec 2018; Walter Lorain Cherry, Jr. Born 15 Apr 1942 Wilmette, Cook County, Illinois, USA. Died 6 Dec 2009 (aged 67) Laughlin, Clark County, Nevada, USA. Buried Winnetka Congregational Church Cemetery, Winnetka, Cook County, Illinois, USA. FAGID 195322209

8775 Samuel Mansfield Cherry monumental inscription, personally read by E. Smith, 13 Dec 2018; Samuel Mansfield Cherry. Born 16 Apr 1950 Northbrook, Cook County, Illinois, USA. Died 18 Aug 1971 (aged 21). Buried Winnetka Congregational Church Cemetery, Winnetka, Cook County, Illinois, USA. FAGID 195322206

8776 "USA, Florida Marriages, 1830-1993," database, <i>FamilySearch</i> (familysearch.org : accessed 24 February 2020), Marriage of Edward C Clark and Gladys Louise Cherry; GS Film Number: 2115709. Digital Folder Number: 004707002. Image Number: 04447; 23 Apr 1935. Miami, Dade, Florida. License issued 11 April 1935. Marriage book 29, page 312. Edward C Clark. Gladys Louise Cherry. Witnesses: Leonard Henderson Cherry, Mrs Frank C Bryne

8777 "USA, Florida Marriages, 1830-1993," database, <i>FamilySearch</i> (familysearch.org : accessed 24 February 2020), Marriage of John Smith Elliott and Gladys Cherry Clark; GS Film Number: 2115731. Digital Folder Number: 004707024. Image Number: 01142; 18 Mar 1939. Fort Lauerdale, Broward, Florida. License issued 18 Mar 1939. Marriage book 21, page 90. John Smith Elliott, of Indianapolis, Indiana, 24, white, born Castle, IND, Married before Yes, Divorced Yes, publisher. Gladys Cherry Clark, of Tama, Iowa, 28, white, born cedar Rapids, Iowa, Married before Yes, Widow, none. Witness: Melvene Young, Minita Olivera.

8778 Cherry Louise Steuhm (nee Elliott) monumental inscription, personally read by Mary (Hammill) Rund, 21 Aug 2019; Cherry Louise Steuhm (nee Elliott). Birth 19 Mar 1940 Chicago, Cook County, Illinois, USA. Death 10 Nov 2016 (aged 76) Iowa City, Johnson County, Iowa, USA. Burial Maple Grove Cemetery, Tama, Tama County, Iowa, USA. FAGID 202332142

8779 1940 U.S. census, population schedule, Tama, Tama, Iowa, enumeration district (ED) 86-27, p. 11A, household 218, Leonard Cherry; digital images, <i>FamilySearch</i> (familysearch.org : accessed 2 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01207; 1414 State Street
Leonard Cherry Head 26 Married Iowa Salesman, Paper Mill
Francis Cherry Wife 22 Married Illinois
Mary Louise Cherry Daughter 2 Single Iowa
Dorothy Atwood Maid 20 Married Iowa Maid, Private Home

8780 "USA, Illinois, Marriages, 1815-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 24 February 2020), Marriage of Leonard H Cherry and Frances Winifred Robyn; GS Film Number: 102240894. Digital Folder Number: 102240894. Image Number: 00013; 29 Jan 1936. Chicago, Cook, Illinois. Leonard H Cherry, 22. Frances Winifred Robyn, 19.

8781 "USA, Illinois, Cook County, Birth Certificates, 1871-1940," database, <i>FamilySearch</i> (familysearch.org : accessed 24 February 2020), Birth of Frances Winnifred Robyn; GS Film Number: 1308623. Digital Folder Number: 004402735. Image Number: 01053; 22 Nov 1916. Chicago, Cook, Illinois. Frances Winnifred Robyn, female. Father Arthur Robyn, 32. Mother Frances Crowley, 24, born Chigaco, Illinois.

8782 F W Cherry (nee Robyn) monumental inscription, personally read by Grandmaeceb, 16 Jul 2015; F W Cherry (nee Robyn). Birth 1917. Death 1978 (aged 60-61). Burial Oak Hill Cemetery, Cedar Rapids, Linn County, Iowa, USA. FAGID 149384218.

8783 1930 U.S. census, population schedule, Lake, Calhoun, Iowa, enumeration district (ED) 0018, p. 1B, dwelling 21, family 21, Everett S Thompson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340380; Ray Street
Everett S Thompson Head 29 Married Iowa (f)New Jersey (m)Illinois Manager, Grocery retail
Margaret Thompson Wife 30 Married Iowa (f)Illinois (m)Iowa
Gloria Thompson Daughter 4 Single Iowa (f)Iowa (m)Iowa

8784 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020), Marriage of Robert R Montgomery and Ruth Elizabeth Sievert; 28 Aug 1933. Lake City Iowa. Robert R Montgomery, of Clarion Iowa, Clerk, 27, white, American, born Meriden Iowa, first marriage. Father Richard J Montgomery. Mother's maiden name Annie M Miles. Ruth Elizabeth Sievert, of Lake City Iowa, 26, white, American, born Lake City Iowa, first marriage. Father Fred J Sievert. Mother's maiden name Alla May Dehart. Witnesses: E S Thompson, Margaret Thompson

8785 1940 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 18-8, p. 12B, household 272, Everett Thompson; digital images, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; 342 E Cedar
Everett Thompson Head 39 Married Iowa Salesman, grocery retail
Margaret Thompson Wife 40 Married Iowa
Gloria Thompson Daughter 14 Single Iowa
Ronald Thompson Son 7 Single Iowa

8786 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 26 February 2020), Marriage of E S Thompson and Margaret Montgomery; GS Film Number: 001749720. Digital Folder Number: 004266318. Image Number: 01018; 02 Jan 1924. Des Moines, Polk, Iowa. E S Thompson of Eagle Grove IA, clerk, male, white, 24, born Lu Verne IA . Father Peter Thompson. Mother Sarah Merriam. Margaret Montgomery of Cleghorn IA, female, white, 25, born Marcus IA. Father Richard James Montgomery. Mother Anna Miles. License 53902 issued Jan 2 1924. Witnesses: Howard Montgomery, Mrs H M Montgomery

8787 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 27 February 2020), Birth of Everett S Thompson; GS Film Number: 1401934. Digital Folder Number: 004707885. Image Number: 00477; 07 Aug 1900. Humboldt Township, , Iowa. Everett S Thompson. Father Peter Thompson. Mother Sarah Merriam.

8788 Everett S Thompson monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; Everett S Thompson. Born 1900. Died 1980 (aged 79\endash 80). Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79596082

8789 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020), Death of E Thompson; E. Thompson. Social Security Number: 482-07-4889. Birth Date: Aug 07 1900. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 51012, Cherokee, Cherokee, Iowa, USA. Death Date: Dec 1980

8790 "Iowa, Deaths & Burials 1850-1990," database, <i>FamilySearch</i> (https://familysearch.org : accessed 28 May 2020), Death of Roger Everett Thompson; Lake City, Calhoun, Iowa. Roger Everett Thompson. Male, white, single, born Sep 28 1930 Lake City IA, aged 6m 5d. Father E S Thompson, born Lu Verne IA. Mother Margaret Montgomery, born Cherokee IA. Informant S E Thompson, of Lake City. Burial [...] Apr 3 1931. Deceased attended from Oct 1 1930 until Apr 2 1931, last seen alive Apr 2 1931, died at 8 a.m. COD Gastroenteritis

8791 1930 U.S. census, population schedule, Willow, Cherokee, Iowa, enumeration district (ED) 0026, p. 3A, dwelling 52, family 55, Howard M Montgomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340382; Howard M Montgomery Head 29 Married Iowa (f)United States (m)United States Cashier, Bank
Mildred Montgomery Wife 29 Married Iowa (f)Iowa (m)Iowa
William H Montgomery Son 5 Single Iowa (f)Iowa (m)Iowa
Betty Montgomery Daughter 3 Single Iowa (f)Iowa (m)Iowa
Joyce Montgomery Daughter 2 Single Iowa (f)Iowa (m)Iowa
Peter Johnson Boarder 40 Single Minnesota (f)Iowa (m)Illinois Teacher, Public school

8792 1940 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 18-5, p. 18A, household 371, Howard Montgomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; 608 SW Bishmark Place
Howard Montgomery Head 37 Married Iowa Auditor, county
Mildred Montgomery Wife 34 Married Iowa
William Montgomery Son 15 Single Iowa
Betty Montgomery Daughter 13 Single Iowa
Joyce Montgomery Daughter 12 Single Iowa
Mary Ann Montgomery Daughter 7 Single Iowa

8793 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 26 February 2020), Marriage of Howard Miles Montgomery and Mildred Marie Goodrich; Reference ID: it 2 v 9 p 119. GS Film Number: 001415960. Digital Folder Number: 004312759. Image Number: 00088; 29 Jun 1923. Cleghorn, Cherokee, Iowa. Howard Miles Montgomery, male, white, 23. Father Richard Montgomery. Mother Anna Miles. Mildred Marie Goodrich, female, white, 22. Father Merton E Goodrich. Mother Emma Mitchell.

8794 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020), Birth of Mildred M Goodrich; FHL Film Number: 1035290; 12 Apr 1901 Cleghorn, Cherokee IA Mildred M Goodrich Father Merton E Goodrich Mother Emma Eliza Mitchell

8795 Mildred Marie Montgomery (nee Goodrich) monumental inscription, personally read by Brenda Halseth, 11 Feb 2011; Mildred Marie Montgomery (nee Goodrich). Born 12 Apr 1901 Cherokee County, Iowa, USA. Died 4 Jan 1998 (aged 96) Cherokee County, Iowa, USA. Buried Oak Hill Cemetery, Cherokee, Cherokee County, Iowa, USA. Plot Blk 11N, lot 2, grv 1. FAGID 65533326

8796 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 28 May 2020), Death of Mildred M. Montgomery; Mildred M. Montgomery. Social Security Number: 478-20-9029. Birth Date: Apr 12 1901. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 51012, Cherokee, Cherokee, Iowa, USA. Death Date: Jan 04 1998

8797 1930 U.S. census, population schedule, Lone Tree, Clay, Iowa, enumeration district (ED) 0015, p. 3B, dwelling 86, family 86, Carroll L Burns; digital images, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340383; Carroll L Burns Head 29 Married Iowa (f)Ohio (m)Iowa Teacher, Public School
Esther A Burns Wife 27 Married Iowa (f)Illinois (m)Pennsylvania Teacher, Public School

8798 1940 U.S. census, population schedule, Silver Lake, Dickinson, Iowa, enumeration district (ED) 30-21, p. 5A, household 74, Carroll Burns; digital images, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01157; Carroll Burns Head 39 Married Iowa Rural Farmer
Ester Burns Wife 37 Married Iowa Rural
Carolyn Burns Daughter 8 Single Iowa Rural
Robert Burns Son 4 Single Iowa
Carl Munn Hired Hand 24 Single Nebraska Rural Farm Labor

8799 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020), Marriage of Carroll L Burns and A Esther Montgomery; 26 Jun 1929, Lake City Iowa. Carroll L Burns, of Hornick IA, teacher, 29, white, Amercian, born Hornick IA, first marriage. Father Frank B Burns. Mother Maude Hawkins. A Esther Montgomery, of Meriden IA, 27, white, American, born Meriden IA, first marriage. Father Richard J Montgomery. Mother Anna Miles. Witnesses: Everett S Thompson, Margaret Thompson

8800 Carroll Lemuel Burns monumental inscription; Carroll Lemuel Burns. 12 Dec 1900 Hornick, Woodbury County, Iowa, USA. Died 26 Oct 1969 (aged 68) Worthington, Nobles County, Minnesota, USA. Silver Lake Cemetery, Lake Park, Dickinson County, Iowa, USA. FAGID 26237530

8801 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 26 May 2020), Death of Carroll L Burns; 26 Oct 1969 Nobles MN Carroll L Burns, 68. Born 12 Dec 1900. Mother's maiden name Hawkins. Certificate 1757172

8802 1930 U.S. census, population schedule, Rock Island, Rock Island, Illinois, enumeration district (ED) 0081, p. 12B, dwelling 260, family 261, Clifford Montgomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340288; Apt 2 2300 1/2 Fifth Avenue
Clifford Montgomery Head 25 Married Iowa (f)Iowa (m)United States Laborer, Farmall Tractor Co
Bethel Montgomery Wife 22 Married Illinois (f)Pennsylvania (m)Illinois Shoe Maker, Service Rubber Co

8803 1940 U.S. census, population schedule, Rock Island, Rock Island, Illinois, enumeration district (ED) 81-69, p. 8A, household 1610, Clifford Montgomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-00876; 1610 Fifth Street
Clifford Montgomery Head 34 Married Iowa Floor Machinist, Farm implement mfg co
Bethel Montgomery Wife 32 Married Illinois Assembler, Rubber goods mfg co
Gary Montgomery Son 3 Single Illinois
Violet Moody Maid 19 Single Illinois Housework, Private home

8804 Bethel Rose Mungerson (nee Adams ) monumental inscription, personally read by Paul Mack, 2 Jun 2011; Bethel Rose Mungerson (nee Adams). Born 23 Oct 1907 Preemption, Mercer County, Illinois, USA. Died 2 Jul 2001 (aged 93) Coal Valley, Rock Island County, Illinois, USA. Buried Preemption Cemetery, Preemption, Mercer County, Illinois, USA. FAGID 7075927

8805 1940 U.S. census, population schedule, Lake City, Calhoun, Iowa, enumeration district (ED) 13-18, p. 6A, household 129, Robert Montgomery; digital images, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01144; Robert Montgomery Head 33 Married Iowa Manager, Retail Grocery Store
Ruth Montgomery Wife 31 Married Iowa Bookkeeper, Bank
Sharon Lee Montgomery Daughter 4 Single Iowa
Ramona Chass Lodger 21 Single Iowa Phigrator Telephone, Telephone Office

8806 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 29 February 2020), Birth of Ruth Elizabeth Sievert; Reference ID: 329400. Digital Folder Number: 101715033. Image Number: 04408; 04 Jun 1908. Lake City, Calhoun, Iowa. Ruth Elizabeth Sievert, white, female. Father Fred J Sievert, born New York state. Mother Alla May Dehart born West Virgnia.

8807 Ruth Elizabeth Montgomery (nee Sievert) monumental inscription, personally read by Dennis Johnson, 28 Feb 2015; Ruth Elizabeth Montgomery (nee Sievert). Born 4 Jun 1908 Lake City, Calhoun County, Iowa, USA. Died 13 Apr 2004 (aged 95) Sioux City, Woodbury County, Iowa, USA. Buried Memorial Park Cemetery, Sioux City, Woodbury County, Iowa, USA. FAGID 147428104

8808 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 27 May 2020), Death of Ruth S Montgomery; Ruth S. Montgomery. Social Security Number: 478-18-1281. Birth Date: Jun 04 1908. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 51104, Sioux City, Woodbury, Iowa, USA. Death Date: Apr 01 2004

8809 1920 U.S. census, population schedule, Montevideo, Chippewa, Minnesota, enumeration district (ED) 19, p. 6A, dwelling 107, family 118, John F Engel; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_826; 619 North Eigth Street
John F Engel Head 25 Married Iowa (f)Illinois (m)Minnesota President, Bank
Mary L Engel Wife 25 Married Iowa (f)Michigan (m)Iowa
Ilene L Engel Daughter 2 Single Minnesota (f)Iowa (m)Iowa

8810 1930 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 0005, p. 6A, dwelling 149, family 154, Mary L Engel; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340382; 305 North 5th St
Mary L Engel Head 35 Married Iowa (f)Michigan (m)Iowa
Eilleen L Engel Daughter 12 Single Minnesota (f)Iowa (m)Iowa
Robert M Engel Son 5 Single Minnesota (f)Iowa (m)Iowa

8811 1940 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 18-8, p. 18A, household 397, John Engel; digital images, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; 412 E Cedar
John Engel Head 46 Married Minnesota Manager, Ford [xxx] garage
Mary Engel Wife 42 Married Minnesota
Ilene Engel Daughter 22 Single Minnesota Minnesota, Minnesota
Robert Engel Son 16 Single Minnesota
Mary Engel Daughter 6 Single Iowa

8812 "USA, Minnesota, County Marriages, 1860-1949," database, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020), Marriage of John F Engel and Mary L Hogan; 10 Oct 1916 Pipestone, Rock, Minnesota. John F Engel, male, 22, born Murray, MN. Mary L Hogan, female, 22, born Rock MN.

8813 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 4 March 2020), Birth of John Frank Engel; Reference ID: p 72. GS Film Number: 1255711. Digital Folder Number: 004265575. Image Number: 00126; 07 Jul 1894. East Holman, Osceola, Iowa. John Frank Engel, male. Father David Milton Engel. Mother Selia Alma Brand

8814 John Franklin Engel monumental inscription, personally read by ProgBase, 11 Feb 2011; John Franklin Engel. Born 7 Jul 1894 Osceola County, Iowa, USA. Died 27 Sep 1964 (aged 70) Cherokee, Cherokee County, Iowa, USA. Buried Oak Hill Cemetery, Cherokee, Cherokee County, Iowa, USA. Plot Blk 9N, lot 32, grv 8. FAGID 65530837

8815 "USA, Minnesota Births and Christenings, 1840-1980," database, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020), Birth of Eileen Engle; 17 Sep 1917 Murray, Minnesota. Eileen Engle. Father's surname Engel. Mother's maiden name Hogan. Certificate 1917-20758

8816 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020), Death of Eileen Louise Engel; Eileen Louise Engel. Gender: Female. Race: White. Birth Date: 17 Sep 1917. Birth Place: Chandler, Minnesota. 27 Aug 2006. Father: John F Engel. Mother: Mary L Hogan. SSN: 482073085.

8817 "USA, Minnesota Births and Christenings, 1840-1980," database, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020), Birth of Marian Engel; 13 Feb 1921 Chippewa, Minnesota. Marian Engel. Father's surname Engel. Mother's maiden name Hogan. Certificate 1921-05712

8818 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 4 March 2020), Death of Marian Engel; Reference ID: 266. GS Film Number: 2218056. Digital Folder Number: 004227626. Image Number: 00276; 15 Feb 1921. Montevideo, Chippewa, Minnesota. Merian Engel, female, age 0. Father John F. Engel. Mother Mary L. Hogan

8819 "USA, Minnesota Births and Christenings, 1840-1980," database, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020), Birth of James Milton Engel; 15 Apr 1924 Chippewa, Minnesota. James Milton Engel. Father's surname Engel. Mother's maiden name Hogan. Certificate 1924-05470

8820 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 4 March 2020), Death of James Milton Engel; Reference ID: 2370. GS Film Number: 2218688. Digital Folder Number: 004227502. Image Number: 00318; 18 Apr 1924. Montevideo, Chippewa, Minnesota. James Milton Engel, male, aged 0. Father John F. Engel. Mother Mary L. Hogan

8821 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 14 June 2020), Death of Robert Miles Engel; Robert Miles Engel. Gender: Male. Race: White. Birth Date: 30 Sep 1924. Birth Place: Montevideo, Minnesota. Death Date: 5 Jul 1990. Father: John F Engel. Mother: Mary L Hogan. SSN: 478148264

8822 1920 U.S. census, population schedule, Chanarambie, Murray, Minnesota, enumeration district (ED) 144, p. 2A, dwelling 26, family 26, Albert Reha; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 June 2020); citing National Archives and Records Administration microfilm T625, roll T625_848; Lake Avenue
...
Stella Hogan Daughter 20 Married Iowa (f)Bohemia (m)Illinois
William F Hogan Son-in-law 23 Married Minnesota (f)Michigan (m)Iowa Truck Driver, Dray Line

8823 1930 U.S. census, population schedule, Brewster, Nobles, Minnesota, enumeration district (ED) 0005, p. 1A, dwelling 10, family 10, William F Hogan; digital images, <i>FamilySearch</i> (familysearch.org : accessed 13 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340844; Second Avenue
William F Hogan Head 34 Married Minnesota (f)US (m)US Agent, Gas Station
Stella Hogan Wife 30 Married Iowa (f)Iowa (m)Iowa
Harold Hogan Son 9 Single Minnesota (f)Minnesota (m)Iowa
Alan Hogan Son 7 Single Minnesota (f)Minnesota (m)Iowa
William Hogan Son 4 Single Minnesota (f)Minnesota (m)Iowa
Lois Hogan Daughter 2 Single Minnesota (f)Minnesota (m)Iowa

8824 "USA, Minnesota, County Marriages, 1860-1949," database, <i>FamilySearch</i> (familysearch.org : accessed 13 June 2020), Marriage of William Francis Hogan and Stella Anna Reha; Certificate 5-136. William Francis Hogan. Stella Anna Reha. May 1 1919. Murray County.

8825 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 5 March 2020), Birth of Stella Reha; Reference ID: P15. GS Film Number: 1398843. Digital Folder Number: 004312669. Image Number: 00367; 06 Sep 1899. Pocahontas, Pocahontas, Iowa. Stella Reha, female. Father James Reha. Mother Anna Shimon

8826 Estellia Ann Hogan (nee Reha) monumental inscription, personally read by steamerfan, 28 Jun 2008; Estellia Ann Hogan (nee Reha). Born 6 Sep 1899 Pocahontas, Pocahontas County, Iowa, USA. Died 27 Feb 2001 (aged 101) Adrian, Nobles County, Minnesota, USA. Buried Adrian Cemetery, Adrian, Nobles County, Minnesota, USA. FAGID 27889452

8827 "USA, Minnesota, County Deaths, 1850-2001," database, <i>FamilySearch</i> (familysearch.org : accessed 13 June 2020), Death of Stella A Hogan; 27 Feb 2001 Adrian, Nobles MN. Stella A Hogan, 101, born 6 Sep 1899 pocahontas IA, mother's maiden name Shimon. Certficate 2001-MN-505609

8828 William Wayne Hogan monumental inscription, personally read by Dale & Corinne Wise, 25 Mar 2011; William Wayne Hogan. Born 2 Feb 1926 Slayton, Murray County, Minnesota, USA. Died 22 Mar 2011 (aged 85) Rochester, Olmsted County, Minnesota, USA. Buried Fairview Cemetery, Willmar, Kandiyohi County, Minnesota, USA. FAGID 67447701

8829 Jean Charlotte Hogan (nee Horman) monumental inscription, personally read by Dale & Corinne Wise, 25 Mar 2011; Jean Charlotte Langsjoen-Hogan (nee Horman). Born 1 Sep 1927 Brown County, Minnesota, USA. Died 4 Nov 2016 (aged 89) Minneapolis, Hennepin County, Minnesota, USA. Cremated, Location of ashes is unknown. FAGID 172280337

8830 1940 U.S. census, population schedule, Storm Lake, Buena Vista, Iowa, enumeration district (ED) 11-28, p. 4A, household 135, Dean C Storck; digital images, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01143; 135 Coyanga Street
Dean C Storck Head 33 Married Iowa Teller, Cit[izen] & Nat[ional] Bank
Nina Storck Wife 32 Married Minnesota
Nancy Storck Daughter 4 Single Iowa

8831 "USA, Minnesota, County Marriages, 1860-1949," database, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020), Marriage of Dean Carlton Storch and Nina Rose Hogan; Certificate 6-613. 21 Jul 1930 Dean Carlton Storch and Nina Rose Hogan in Murray County

8832 "US World War II Draft Registration Cards, 1942," database and images, <i>FamilySearch</i> (https://familysearch.org : accessed 12 June 2020), Draft card for Dean Dean Carlton Storck; Dean Carlton Storck, of 135 Cayusa, Storm Lake, Buena Vista Iowa. Telephone 45J. Age 34, born Oct 12 1906 at Battle Creek IA. Citizen of USA. NOK Mrs Nina Rose Storck, wife, of 135 Cayusa, Storm Lake, Buena Vista Iowa. Employer Citizens First National Bank, Storm Lake, Buena Vista Iowa. Description: white, 5'11", 160lbs, brown eyes, black hair, dark brown complexion. Registered Oct 16 1940.

8833 Dean Carlton Storck monumental inscription, personally read by Rich Robinson, 22 Aug 2012; Dean Carlton Storck. Born 12 Oct 1906 Battle Creek, Ida County, Iowa, USA. Died 8 Feb 1977 (aged 70) Storm Lake, Buena Vista County, Iowa, USA. Buried Storm Lake Cemetery, Storm Lake, Buena Vista County, Iowa, USA. FAGID 95770311

8834 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 12 June 2020), Death of D. Storck; D. Storck. Social Security Number: 481-14-7223. Birth Date: 12 Oct 1906. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 50588, Storm Lake, Buena Vista, Iowa, USA. Death Date: Feb 1977

8835 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 9 March 2020), Birth of Nancy Deane Storck; Digital Folder Number: 104073043. Image Number: 04597; 15 Aug 1935. 4.30 p.m. Swallum Hospital, Storm Lake, Buena Vista, Iowa. Nancy Deane Storck, female, legitimate. Father Dean C Storck, white, 28 born Battle Creek IA, bookkeeper in bank. Mother of 608 w-6th St, Storm Lake, Buena Vista, IA, white, 27, born Chandler Minn, Housewife own home.

8836 1930 U.S. census, population schedule, Sheridan, Cherokee, Iowa, enumeration district (ED) 0021, p. 4A, dwelling 71, family 71, David G Heaney; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340382; David G Heaney Head 28 Married Iowa (f)Northern Ireland (m)Iowa Farmer, General Farm
Martha Heaney Wife 27 Married Iowa (f)Iowa (m)Iowa
William G Heaney Son 2 Single Iowa (f)Iowa (m)Iowa
Georgia L Heaney Daughter 1 Single Iowa (f)Iowa (m)Iowa
Henry S Lawson Lodger 38 Single Illinois (f)Illinois (m)Illinois Laborer, Laborer Farm

8837 1940 U.S. census, population schedule, Meriden, Cherokee, Iowa, enumeration district (ED) 18-20, p. 1B, household 18, Russel A Runnings; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; Cedar Street
Russel A Runnings Head 39 Married Iowa Laborer, elevator employee
Martha Runnings Wife 37 Married Iowa
Ward D Runnings Son 18 Single Iowa Laborer, farm
Flora Jean Runnings Daughter 14 Single Iowa Housework
Georga L Runnings Daughter 11 Single Iowa
David Dean Runnings Son 7 Single Iowa
Minnie J Runnings Daughter 6 Single Iowa

8838 "USA, South Dakota, Marriages, 1905-2017," database, <i>Ancestry</i> (ancestry.co.uk : accessed 10 June 2020), Marriage of David Gordon Haney and Martha Louise Miles; 1 March 1924. Elk Point, Union, SD. David Gordon Haney, of Meriden Iowa, 22, Born Iowa, Bachelor. Martha Louise Miles, of Meriden IA, 21, Born Iowa, Maiden. Will C Strong, Minister.

8839 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Birth of David Gordon Heaney; FHL Film Number: 1035290; 15 Nov 1901 Liberty. Cherokee IA. David Gordon Heaney. Father Davis Heaney. Mother Minnie Gordon.

8840 David Gordon Heaney monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; David Gordon "Gordon" Heaney. Born 15 Nov 1901 Cherokee County, Iowa, USA. Died 24 Aug 1978 (aged 76) Cherokee, Cherokee County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79596902

8841 "USA, Nebraska, Marriages, 1855-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Marriage of Russell A Runnings and Martha L Heaney; 19 May 1939 Dakota City, Dakota, Nebraska. Russell A Runnings, male, 38. Martha L Heaney, female, 36.

8842 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Birth of Russell Runnings; FHL Film Number: 1035290; 30 Aug 1900 Meriden Twp, Cherokee, Iowa. Bap Cherokee, Iowa. Russell Runnings, male. Father Wm Henry Runnings. Mother Hannah Wixom

8843 Russell Allen Runnings monumental inscription, personally read by Nancy, 5 Apr 2011; Russell Allen Runnings. Born 30 Aug 1900 Meriden, Cherokee County, Iowa, USA. Died 6 Jul 1977 (aged 76) Cherokee, Cherokee County, Iowa, USA. Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 67939376

8844 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Death of Russell Runnings; Russell Runnings. Social Security Number: 485-10-4510. Birth Date: 30 Aug 1900. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 51037, Meriden, Cherokee, Iowa, USA. Death Date: Jul 1977

8845 1930 U.S. census, population schedule, Pittsford, Butler, Iowa, enumeration district (ED) 0022, p. 1B, dwelling 17, family 17, Arthur Stock; digital images, <i>FamilySearch</i> (familysearch.org : accessed 11 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340380; Broadway
Arthur Stock Head 25 Married Iowa (f)Germany (m)Iowa Farming, General Farming
Ruth Stock Wife 25 Married Iowa (f)Iowa (m)Iowa

8846 1940 U.S. census, population schedule, Williams, Calhoun, Iowa, enumeration district (ED) 13-31, p. 2B, household 33, Arthur Stock; digital images, <i>FamilySearch</i> (familysearch.org : accessed 11 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01144; Arthur Stock Head 55 Married Iowa Farmer, farm
Ruth Stock Wife 35 Married Iowa
Linda B Stock Daughter 9 Single Iowa
Dennis Stock Son 2 Single Iowa
Simon Stock Uncle 50 Single Iowa Farm Labor, farm

8847 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 9 March 2020), Marriage of Arthur Roy Stock and Alice Ruth Miles; Reference ID: 374. GS Film Number: 001521505. Digital Folder Number: 004320625. Image Number: 00065; 22 May 1926. The Little Brown Church, Nashua, Chickasaw, Iowa. Arthur Roy Stock, of Dumont Iowa, farmer, male, 23, born Butler co Iowa, first marriage. Father August Stock. Mother Lida Willamine Lindy. Alice Ruth Miles, of Cherokee Iowa, female, 22, born Cherokee co Iowa, first marriage. Father William Louis Miles. Mother Mabel Goldie Love. Witnesses: Lida Stock, Lawrence Harlan.

8848 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 11 June 2020), Death of Arthur Stock; Arthur Stock. Social Security Number: 482-34-1060. Birth Date: 20 May 1904. Issue Year: Before 1951. Issue State: Iowa. Last Residence: 50625, Dumont, Butler, Iowa, USA. Last Benefit: 50441, Hampton, Franklin, Iowa, USA

8849 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Birth of Arthur Stock; Reference ID: p 24. GS Film Number: 1035396. Digital Folder Number: 004311188. Image Number: 00371; 20 May 1904. Pittsford, Butler, Iowa. Arthur Stock, male. Father August H. Stock. Mother Lida Linde

8850 Arthur Roy Stock monumental inscription, personally read by Hooked On Family, 12 Aug 2013; Arthur Roy Stock. Born 1904. Died 1979 (aged 74\endash 75). Buried Dumont Cemetery, Dumont, Butler County, Iowa, USA. FAGID 115358805

8851 1940 U.S. census, population schedule, Fremont, Bremer, Iowa, enumeration district (ED) 9-7, p. 8A, household 133, Clem Cuvelier; digital images, <i>FamilySearch</i> (familysearch.org : accessed 9 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01142; Clem Cuvelier Head 30 Married Oklahoma Farmer, Farm
Gertrude Cuvelier Wife 33 Married Iowa
Donald Cuvelier Son 5 Single Iowa
Richard Cuvelier Son 3 Single Iowa
Rodger Cuvelier Son 2 Single Iowa
Judith Cuvelier Daughter 1 Single Iowa

8852 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Marriage of Clem Cuvelier and Gertrude Esther Miles; 15 Sep 1934. Waterloo, Iowa. Clem Cuvelier, of Dumont Iowa, farmer, 25, white, American, born Lenapah Oklahoma, first marriage. Father John Cuvelier. Mother Lulu Payne. Gertrude Esther Miles, of Dumont Iowa, 27, white, American, born Meriden Iowa, first marriage. Father W L Miles. Mother Mabel Love. Witnesses: Mrs Sam Cuvelier, Sam Cuvelier

8853 Clement Cuvelier monumental inscription, personally read by Thelma Jane Dorsey, 15 May 2003; Clement "Clem" Cuvelier. Born 24 Nov 1907 Oklahoma, USA. Died 25 May 1995 (aged 87) East Wenatchee, Douglas County, Washington, USA. Buried Dumont Cemetery, Dumont, Butler County, Iowa, USA. Plot C-12. FAGID 7444747

8854 1930 U.S. census, population schedule, Chicago, Cook, Illinois, enumeration district (ED) 0367, p. 40A, dwelling 11, family 131, Harold F Keister; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340164; 8207 Ellis Avenue
Harold F Keister Head 22 Married Iowa (f)Iowa (m)Iowa Salesmanager, Real Estate
Bethe L Keister Wife 21 Married Iowa (f)Iowa (m)Iowa Saleswoman, Dept. Store

8855 1940 U.S. census, population schedule, Clarendon Hills, DuPage, Illinois, enumeration district (ED) 22-36, p. 10A, household 283, Harold F Keister; digital images, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-00797; 222 Grant
Harold F Keister Head 32 Married Iowa Financier
Beth Keister Wife 31 Married Iowa
Willa Jane Keister Daughter 4 Single Illinois

8856 "USA, Illinois, Marriages, 1815-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Marriage of Harold F Keister and Elizabeth Miles; GS Film Number: 102275368. Digital Folder Number: 102275368. Image Number: 00385; 03 Aug 1929. Cook, Illinois. Harold F Keister, male, 22. Elizabeth Miles, female, 21

8857 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Birth of Harold Francis Keister; Reference ID: item 1 p 108. GS Film Number: 1428657. Digital Folder Number: 004312762. Image Number: 00036; 11 Jul 1909. Hayes Township, Buena Vista, Iowa. Harold Francis Keister, male. Father Charles Frederick Keister, 28, born Iowa. Mother Ella Hermina Junkermyer, 22, born Iowa.

8858 Harold F. Keister monumental inscription, personally read by Dawn, 4 May 2010; Harold (Pete) F. Keister. Born 11 Jul 1907. Died 30 Sep 1996 (aged 89). Buried Pine Lawn Cemetery, Manitowish Waters, Vilas County, Wisconsin, USA. FAGID 51982322

8859 "USA, Wisconsin Death Index, 1959-1997," database, <i>FamilySearch</i> (familysearch.org : accessed 10 June 2020), Death of Harold Francis Keister.

8860 1930 U.S. census, population schedule, Meriden, Cherokee, Iowa, enumeration district (ED) 0020, p. 1A, dwelling 5, family 5, Roy L Lamont; digital images, <i>FamilySearch</i> (familysearch.org : accessed 29 May 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2340382; Eagle Street
Roy L Lamont Head 30 Married Iowa (f)Northern Ireland (m)Iowa Retail merchant, Drug store
Louise L Lamont Wife 26 Married Iowa (f)Iowa (m)Iowa
Elouise M Lamont Daughter 7 Single Iowa (f)Iowa (m)Iowa

8861 1940 U.S. census, population schedule, Meriden, Cherokee, Iowa, enumeration district (ED) 18-20, p. 2B, household 33, Roy L Lamont; digital images, <i>FamilySearch</i> (familysearch.org : accessed 29 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; Roy L Lamont Head 39 Married Iowa Druggist
Lillian L Lamont Wife 36 Married Iowa Clerk
Margaret E Lamont Daughter 17 Single Iowa

8862 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Marriage of L Lorenz Lamont and Lillias L Buswell; GS Film Number: 001451553. Digital Folder Number: 004707888. Image Number: 00846; 26032 22 Apr 1922. Sioux City, Woodbury, Iowa. L Lorenz Lamont, of Meriden IA, clerk, 22, first marriage, born Meriden IA. Father John Lamont. Mother Lena Phillippsen. Lillias L Buswell, of Meriden IA, -, 19, first marriage, born Meriden IA. Father Arthur Buswell. Mother Rosa Miles. Witnesses: Mrs David Christy, David Christy. Minister: Ralph J Harrity

8863 LeRoy Lorenzo Lamont monumental inscription, personally read by Brenda Halseth, 30 Oct 2011; LeRoy Lorenzo "Roy" Lamont. Born 30 Jun 1900 Meriden, Cherokee County, Iowa, USA. Died 1957 (aged 56\endash 57). Buried Meriden Cemetery, Meriden, Cherokee County, Iowa, USA. FAGID 79590140

8864 1940 U.S. census, population schedule, Spencer, Clay, Iowa, enumeration district (ED) 21-24, p. 14B, household 186, 302; digital images, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01148; A M Buswell Head 31 Married Iowa Construction foreman, wholesale [...]
Lucille Buswell Wife 27 Married Illinois
Joan Buswell Daughter 6 Single Iowa
Everett Fakes Lodger 25 Married Iowa Salesman, beverages
Last census residing at Souix City, except lodger living at Cherokee

8865 "USA, Nebraska, Marriages, 1855-1995," database, <i>FamilySearch</i> (familysearch.org : accessed 10 March 2020), Marriage of Arthur M Buswell and Lucille L Benefiel; FHL microfilm 1,451,553; 11 Sep 1932. South Sioux City, Dakota, Nebraska. Arthur M Buswell, male, 23. Lucille L Benefiel, female, 22.

8866 "United States Social Security Death Index," database, <i>FamilySearch</i> (familysearch.org : accessed 16 May 2020), Death of Lucille L Paull; Lucille L. Paull Social Security Number 482-22-8966. Birth Date 12/08/1912. Issue year Before 1951. Issue State Iowa. Last Residence 97071 Woodburn Marion Oregon USA. Death Date 04/09/2002.

8867 Lucille L. Paull (nee Benefiel) monumental inscription, personally read by J, 23 Jan 2009; Lucille L. Paull (nee Benefiel). Born 12 Aug 1912 Strasburg, Shelby County, Illinois, USA. Died 4 Sep 2002 (aged 90) Woodburn, Marion County, Oregon, USA.
Buried Klamath Memorial Park, Klamath Falls, Klamath County, Oregon, USA. Plot Aspn D-55-13. FAGID 33176669

8868 1940 U.S. census, population schedule, Sioux City, Woodbury, Iowa, enumeration district (ED) 97-63A, p. 3B, household 69, Milton H Buswell; digital images, <i>FamilySearch</i> (familysearch.org : accessed 29 May 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01215; West 17th
Milton H Buswell Head 29 Married Iowa Warehouse distributor, kitchen utensils
Meta D Buswell Wife 31 Married Iowa
James M Buswell Son 2 Single Iowa

8869 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 12 March 2020), Marriage of Milton H Buswell and Meta D Sievers; 16 Mar 1934. Storm Lake, Iowa, USA. Milton H Buswell, male, white, 24, born Meriden, Father Arthur Buswell. mother Rosa Miles. Meta D Sievers, female, white, 26, born Storm Lake. Father August Sievers. Mother Wilhelmina Webber.

8870 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 12 March 2020), Birth of Meta Catherine Emma Dora Sievers; Reference ID: p346. GS Film Number: 1428655. Digital Folder Number: 004255298. Image Number: 00293; 10 May 1909. Grant Township, Buena Vista, Iowa. Meta Catherine Emma Dora Sievers, female. Father August Sievers. Mother Minnie Weber.

8871 "USA, Wisconsin Death Index, 1959-1997," database, <i>FamilySearch</i> (familysearch.org : accessed 12 March 2020), Death of Meta Dorothy Buswell; Certificate Number: 022856; 22 Sep 1987. , Eau Claire, Wisconsin. Meta Dorothy Buswell, female, 78

8872 Meta Catherine Emma Dora Buswell (nee Sievers) monumental inscription, personally read by John Berthold, 15 Apr 2014; Meta Catherine Emma Dora Buswell (nee Sievers). Born 10 May 1909 Grant Township, Buena Vista County, Iowa, USA. Died 22 Sep 1987 (aged 78) Eau Claire County, Wisconsin, USA. Buried Forest Hill Cemetery, Chippewa Falls, Chippewa County, Wisconsin, USA. FAGID 128004037

8873 1930 U.S. census, population schedule, Taopi, Minnehaha, South Dakota, enumeration district (ED) 0047, p. 4A, dwelling 63, family 64, Robert Love; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T626, roll Film: 2341962; Robert Love Head 26 Married South Dakota (f)Iowa (m)Iowa Farmer, General Farming
Hazel Love Wife 26 Married South Dakota (f)New York (m)Colorado
Colleen Love Daughter 3 Single South Dakota (f)South Dakota (m)South Dakota

8874 1940 U.S. census, population schedule, Taopi, Minnehaha, South Dakota, enumeration district (ED) 50-52, p. 3B, household 53, Robert Love; digital images, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020); citing National Archives and Records Administration microfilm T627, roll Roll: m-t0627-03864.

8875 "USA, Minnesota, County Marriages, 1860-1949," database, <i>FamilySearch</i> (familysearch.org : accessed 8 June 2020), Marriage of Robert E Love and Hazel J Clarke; Robert E Love. Hazel J Clarke. June 10 1925. Recorded Book G Page 272

8876 1940 U.S. census, population schedule, Cherokee, Cherokee, Iowa, enumeration district (ED) 18-8, p. 11A, household 230, Dale Hurd; digital images, <i>FamilySearch</i> (familysearch.org : accessed 18 June 2020); citing National Archives and Records Administration microfilm T627, roll m-t0627-01147; 310 E Willow Euclid
Dale Hurd Head 30 Married Idaho Insurance, own office
Fern Hurd Wife 28 Married Iowa
Frances Hurd Son 8 Single Iowa

8877 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for Charles W H Hankin, volume 03A, page 1813, Jun quarter 1927, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Miles

8878 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for Grace A Miles, volume 03A, page 1813, Jun quarter 1927, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hankin

8879 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2020), entry for Charles William Herbert Hankin, volume 03A, page 642, Jun quarter 1900, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Johnson

8880 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for Charles William H Hankin, volume 10, page 1143, Mar quarter 1982, Stevenage district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81. Date of birth 21 April 1900

8881 Probate for Charles William Herbert Hankin; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2020); HANKIN, Charles William Herbert of 65 Broadwater Av Letchworth Herts died 28 February 1982 Probate London 6 May £45716 820008021W.

8882 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2020), entry for Patricia M Hankin, volume 03A, page 1210, Sep quarter 1928, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Miles

8883 1939 Register, England, RG 101, piece 4256G, image Schedule 86/1, Enumeration District: NCPJ, Registration district: 477-2, 3 Briercliffe Avenue, Blackpool, Lancashire, England, Arthur H Marsh; Marsh, Arthur H Male 20 Jul 1906 Married Carpenter & joiner
Marsh, Hilda Female 16 May 1900 Married Unpaid domestic duties
[redacted]x2
Goodwin, Ada Female 13 Oct 1894 Widow Unpaid domestic duties
Griffiths, Thomas Male 24 Jun 1928 Single At school

8884 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for Arthur H Marsh, volume 09D, page 1307, Sep quarter 1931, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Edmundson

8885 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for Hilda Edmundson, volume 09D, page 1307, Sep quarter 1931, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Marsh

8886 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 March 2020), entry for Hilda Edmundson, volume 09D, page 658, Jun quarter 1900, Middlesbrough district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Dean

8887 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 March 2020), entry for Hilda Marsh, volume 40, page 734, December quarter 1992, Blackpool and Fylde district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 92. Date of birth 16 May 1900

8888 Probate for Hilda Marsh; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 28 March 2020); MARSH, Hilda of 4 Newlandway Poulton-le-Fylde Lancs died 26 December 1992 Probate Liverpool 12 January Not exceeding £125000 9380835074G

8889 Service record for Thomas Frederick Theodore Bond; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 24 July 2020); Thomas Frederick Theodore Bond, 407163. Denomination: Primitive Methodist. Enlisted Army 5 Jan 1915 aged 18 9/12 for 4 years. RFC 1 Feb 1918, RAF 1 Apr 1918. Next of Kin: Thomas John Bond 165 Elsey Road, Clapham, father. Height 5ft 8 1/4ins. Transfer to reserves 24 Feb 1919 22 Dec 1616 Coryza, Havre hospital 18 Feb 1917 wounded GSW to l.side & shoulder. 6 Apr 1917 to England.

8890 1939 Register, England, RG 101, piece 577B, image Schedule 49/1, Enumeration District: AXCI, Registration District: 24-1, 59-5 Cavendish Road, Battersea, Surrey, Thomas F T Bond; Thomas F T Bond Male 1 Mar 1897 Married Postman
Constance Bond Female 19 Jul 1898 Married Unpaid Household Duties
Edward T Bond Male 22 Jun 1922 Single Wholesale Book Packer

8891 Probate for Thomas Frederick Theodore Bond; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 July 2020); BOND, Thomas Frederick Theodore of 40A Poynders-road Clapham London SW4 died 11 May 1941 at St Lukes Hospital Chelsea London SW3 Administration Llandudno 20 June to Constance Bond widow. Effects £295 6s 10d

8892 "London, England, Marriages and Banns, 1754-1932," database, <i>Ancestry</i> (Ancestry.com : accessed 24 July 2020), Marriage of Thomas Frederick Theodore Bond and Constance Stribling; St Barnabas, Clapham Common. Entry 194. 8 Oct 1921. Thomas Frederick Theodore Bond, 24, bachelor, Postman, 9 Nansen Road SW11. Father: Thomas John Bond, civil servant. Constance Stribling, 23, Spinster, Housemaid, 149 Lavender Hill SW11. Father: William Samuel Stribling, Ships clerk. After Banns. Signed: Thomas Frederick Theodore Bond, Constance Stribling. Witnesses: Edward A Stribling, Emily F Stribling, FL Bond, EM Bond, WS Stribling, HJ Bond.

8893 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Thomas F T Bond, volume 01D, page 1052, Dec quarter 1921, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; Spouse: Stribling

8894 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Constance Stribling, volume 01D, page 1052, Dec quarter 1921, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; Spouse: Bond

8895 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 July 2020), entry for Constance Stribling, volume 05A, page 9, Sep quarter 1898, East Ham district; citing the General Register Office's England and Wales Civil Registration Indexes; The index refers to a late entry: Births 1949 Dec: Stribling, Constance, Briscoe, E.Ham, 5a,9

8896 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Constance Bond, volume 20, page 2330, Dec quarter 1988, Banbury district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 90, born 19 Jul 1898

8897 Probate for Constance Bond; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 24 July 2020); BOND, Constance of Horton General Hospital Banbury Oxon died 22 December 1988 Probate Oxford 13 February Effects Not Exceeding £70000 8952201254Q

8898 1939 Register, England, RG 101, piece 6338H, image Schedule 42/1, Enumeration District: TCEN, Registration District: 187-1, 11 Burdett Road, Wisbech, Cambridgeshire, Henry John Bond.

8899 England, London, Electoral Registers, 1832-1965, vol. Borough of Battersea, Bolingbroke Ward, 1934: 499, Henry John Bond; digital images, <i>Ancestry</i> (ancestry.co.uk : accessed 24 July 2020); 15 Forthbridge Road SW11
523 Rw Dw Bond, Augusta Louisa
524 R O Bond, Henry John

8900 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 July 2020), entry for Augusta Louisa Chambers, volume 01D, page 596, Mar quarter 1901, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Short

8901 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Augusta Louisa Bond, volume 66B/6371B, page 225, Sep quarter 1994, Kings Lynn district; citing the General Register Office's England and Wales Civil Registration Indexes; age 93, born 14 Feb 1901

8902 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 24 July 2020), entry for Alan J Bond, volume 01A, page 480, Dec quarter 1931, St George Hanover Square district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Chambers

8903 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 July 2020), entry for Alan John Bond, volume 5B/6262, page 74, Feb quarter 1994, Spilsby district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 62, born 12 Sep 1931

8904 1939 Register, England, RG 101, piece 938A, image Schedule 266/1, Enumeration District: BVAA, Registration District: 127/1, 25 Dellfield Crescent, Cowley, Uxbridge, Middlesex , John S Hansen; John S Hansen Male 6 Aug 1905 Married Salvation Army Officer
Ethel M Hansen Female 13 Mar 1905 Married Salvation Army Officer
Mildred E Hansen Female 24 Aug 1933 Single At School

8905 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 July 2020), entry for John S Hansen, volume 10A, page 1467, Jun quarter 1929, South Shields district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bond

8906 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 July 2020), entry for Ethel Bond, volume 10A, page 1467, Jun quarter 1929, South Shields district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hansen

8907 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 July 2020), entry for John Stanley Hansen, volume 10A, page 891, Sep quarter 1905, South Shields district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Gallacher

8908 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 July 2020), entry for John Stanley Hansen, volume 12, page 443, Jan quarter 1986, Enfield district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 80, born 7[sic] Aug 1905

8909 1939 Register, England, RG 101, piece 812D, image Schedule 60/1, Enumeration District: BJCK, Registration District: 127-12, 51 Keith Road, Hayes, Middlesex, Edward W Bailey; Edward W Bailey Male 17 Jan 1911 Married Surveyors Draughtsman Fire Prevention
Eva M Bailey Female 4 Apr 1911 Married Unpaid Domestic
[Redacted]

8910 Probate for Eva May Bailey; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); BAILEY, Eva May of 51 Keith Rd Hayes Middx died 23 August 1992 Probate Bristol 24 September 9251410535V. Effects Not Exceeding £125000

8911 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2020), entry for Edward W Bailey, volume 01D, page 1227, Sep quarter 1936, Battersea district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bond

8912 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2020), entry for Eva M Bond, volume 01D, page 1227, Sep quarter 1936, Battersea district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bailey

8913 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 July 2020), entry for Edward Waight Bailey, volume 01D, page 497, Mar quarter 1911, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wesley

8914 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 July 2020), entry for Edward Waight Bailey, volume 13, page 1158, Mar quarter 1992, Hillingdon district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 81, born 17 Jan 1911

8915 Probate for Edward Waight Bailey; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 22 July 2020); BAILEY, Edward Waight of 51 Keith Rd Hayes Middx died 19 March 1992 Probate Bristol 2 June Effects Not Exceeding £125000 9251407343D.

8916 1939 Register, England, RG 101, piece 813H, image Schedule 267/1, Enumeration District: BKBE, Registration District: 130-3, 132b Burnt Oak By, Hendon, Middlesex, Stanley E Hillman; Stanley E Hillman Male 20 Jan 1915 Married Chauffeur funeral limousine
Gladys E Hillman Female 20 Aug 1906 Married Unpaid domestic duties
David E Hillman Male 26 May 1936 Single Under school age
[Redacted]

8917 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Stanley E Hillman, volume 02A, page 2306, Sep quarter 1935, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Topp

8918 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 24 February 2017), entry for Gladys E Topp, volume 02A, page 2306, Sep quarter 1935, Bromley district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Hillman

8919 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 28 July 2020), entry for Stanley Edwin Hillman, volume 01D, page 1147, Mar quarter 1915, Wandsworth district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hooton

8920 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 July 2020), entry for Stanley Edwin Hillman, volume 9, page 1229, Jun quarter 1974, Basingstoke district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 59, born 20 Jan 1915

8921 1939 Register, England, RG 101, piece 379E, image Schedule 261/1, Enumeration District: AOAS, Registration District: 1-9, 108 Burnt Ash Road, Lewisham, Kent, Stanley J Topp; Stanley J Topp Male 31 Jul 1908 Married Ships Clerk & Cargo Super
Nellie E Topp Female 20 Dec 1914 Married Cashier & Bookkeeper, Butcher & [?] Unemployed

8922 1939 Register, England, RG 101, piece 68J, image Schedule 2/1, Enumeration District: AEAJ, Registration District: 43855, 4 Muschamp Road, Peckham, Surrey, James E Rake; James E Rake Male 21 Sep 1906 Married Inspector Metropolitan Water Board
Lillian B Rake Female 15 Jun 1914 Married Unpaid Domestic Duties
[Redacted]

8923 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 July 2020), entry for James E Rake, volume 01D, page 2250, Sep quarter 1938, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hendrick

8924 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 July 2020), entry for Lilian BB Hendrick, volume 01D, page 2250, Sep quarter 1938, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Rake

8925 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 27 July 2020), entry for Lilian Bridget beatrice Hendrick, volume 01D, page 1806, Sep quarter 1914, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Warwick

8926 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 27 July 2020), entry for Lilian Bridget B Rake, volume 16, page 326, Nov quarter 1992, Canterbury district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 78, born 15 Jun 1914

8927 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Wilfred C Strange, volume 5c, page 391, Jun quarter 1951, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Ball

8928 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Eleanor M Ball, volume 5c, page 391, Jun quarter 1951, Camberwell district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse Strange

8929 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 21 October 2016), entry for Wilfred Charles Strange, volume 05A, page 131, Jun quarter 1915, Chippenham district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name Wicks

8930 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 October 2016), entry for Wilfred Charles Strange, volume 9, page 466, Dec quarter 1985, Luton district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 70. Date of birth 8 May 1915

8931 Probate for Wildred Charles Strange; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 26 July 2020); STRANGE, Wildred Charles of 5 Goldstone Cres Dunstable Beds died 3 December 1985 Probate London 17 February Effects £2205 8680001219A

8932 Service record for Leonard James Gravenor; digital images, ancestry.com, <i>Fold3 Military Records</i> (fold3.com : accessed 29 July 2020); Leonard James Gravenor, 248108, born 13 Mar 1898, Bricton, Surrey. Congreationalist. Enlisted 26 Jan 1918 RNAS [Royal Naval Air Service] for DW, switched to the RAF on 1 Apr 1918. Civilian occupation: draughtsman. NOK James of Lyngate Fir Grove Hill Farnham Surrey, father. Transfer to reserve 27 Jun 1919. Height 5' 7 3/4". Chest 34 1/4". Hair Fair. Eyes Blue. Complexion Fresh. Air mech II.

8933 1939 Register, England, RG 101, piece 5708E, image Schedule 119/1, Enumeration District: QELL, Registration District: 392-1, 191 Streetsbrook Road, Solihill, Warwickshire, Leonard J Gravenor; Leonard J Gravenor Male 13 Mar 1898 Married Engineer Director
Irene A Gravenor Female 23 Oct 1901 Married unpaid Domestic Duties
[Redacted]

8934 <i>UK, British Phone Books, 1880-1984</i>, Birmingham July 1949:, 201; digital images, <i>ancestry.co.uk</i> (accessed 29 July 2020); Gravenor, Leonard J, Representative, 191 Streetsbrook rd Solihull SHIrley 1257

8935 Probate for Leonard James Gravenor; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 29 July 2020); GRAVENOR, Leonard James of 191 Streetsbrook-road Shirley Warwickshire died 26 June 1951 at The Hospital Solihull Warwickshire Administration (with Will) Birmingham 10 October to Lloyds Bank Limited. Effects £4222 18s 6d

8936 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 July 2020), entry for Leonard J Gravenor, volume 06D, page 221, Jun quarter 1924, Kings Norton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Littlewood

8937 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 July 2020), entry for Alice I Littlewood, volume 06D, page 221, Jun quarter 1924, Kings Norton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Gravenor

8938 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 29 July 2020), entry for Alice Irene Littlewood, volume 06D, page 636, Dec quarter 1901, Solihull district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Williams

8939 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 29 July 2020), entry for Alice Irene Gravenor, volume 12B/5241, page 37, Jan quarter 1993, Ross district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 91, born 23 Oct 1901

8940 1939 Register, England, RG 101, piece [Blank], image Schedule 3/1, Enumeration District: DJDK, Registration District: 43/2, 125 High Road, Dartford, Kent, Charles E Hatt; Henry Hobden Male 1 Oct 1858 Widow Retired Beer Retailer
Charles E Hatt Male 29 Dec 1899 Married
Maurice Hatt Female 18 Feb 1901 Married Unpaid Domestic Duties
[Redacted]
Rodney C Hatt Male 30 Jun 1935 Single at School

8941 1939 Register, England, RG 101, piece 658K, image Schedule 111/1, Enumeration District: AZSA, Registration District: 29-3, 157 Earlshall Road, Eltham, Kent, Herbert Hicks; Herbert Hicks Male 9 Oct 1900 Married Motor driver, laundry salesman
Annie Hicks Female 26 Jan 1903 Married Housewife, Interviewer when employed
[Redacted]
Dorothy Hicks Female 2 Dec 1909 Single Wiring auto telephone exchange

8942 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Herbert Hicks, volume 01D, page 2285, Dec quarter 1933, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Watts

8943 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Annie Watts, volume 01D, page 2285, Dec quarter 1933, Woolwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hicks

8944 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 2 August 2020), entry for Herbert Hicks, volume 12, page 1011, Mar quarter 1980, Greenwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 79, born 9 Oct 1900

8945 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 7722/1925  WATSON Wilson G P + SHIPP Olive P at Wollongong.

8946 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 19625/1901  WATSON Wilson G P (f) Samuel W P (m) Susanna at Armidale.

8947 <i>Illawara Mercury</i>, Death notice. Published 12 Jan 1979
WATSON, Wilson Gideon Petilla (Bill), died 11 Jan 1979, aged 77, late of Primbee.

8948 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200125/1979  WATSON Wilson Gideon Petilla (f) Samuel Walter Gideon Pet (m) Susanah at Wollongong.

8949 Wilson Gideon Petilla Watson monumental inscription; Wilson Gideon Watson. Birth unknown. Death 11 Jan 1979. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot 1st Rose Gdn 7V

8950 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1074/1928  COWAN Archibald + SHIPP Phyllis R at Wollongong.

8951 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 28852/1900  COWAN Archibald J (f) Archibald (m) Mary at Sydney.

8952 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 54691/1971  COWAN Archibald James (f) Archibald (m) Mary at Maclean.

8953 Archibald James Cowan monumental inscription; Archibald James Cowan, son of Archibald & Mary. Birth unknown. Death 1971, aged 70. Burial Maclean Lawn Cemetery, Maclean, Clarence Valley Council, New South Wales, Australia. Plot Lwn, M

8954 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 14320/1926 HALL Louis L + SHIPP Thelma at SydneyY.

8955 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 9433/1906  HALL Louis L (f) Robert E (m) Robina M at Windsor.

8956 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 202353/1984  HALL Louis Laidley (f) Robert Edward (m) Rubena Maude at Maclean.

8957 <i>Illawara Mercury</i>, Death notice. Published 03 Oct 1984
HALL, Louis Laidley, died 02 Oct 1984, aged 78, late of West Wollongong.

8958 Louis Laidley Hall monumental inscription; Louis Laidley Hall. Birth unknown. Death 2 Oct 1984. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot 1st Rose Gdn 10

8959 death certificate 202353 (1984), Louis Laidley Hall; HALL Louis Laidley, died 2 Oct 1984 Wollongong Hospital, Wollongong, electrician, male, 78 years old, married, of 1 Yuruga Avenue, West Wollongong, Wiberforce NSW. Father: HALL Robert Edward. Mother: CARTER Rubena Maude. Married aged 21 at Sydney NSW to Thelma Shipp. Children: Olive 57, Winsome 55, Phyllis 47. Informant O.P. Halcrow, daughter, 32 Donaldson Street, Port Kembla. COD (1) Cardiac arrest (2) Ischaemic heart disease. Certified C Corr, Medical Practitioner. Burial/cremation: 4 Oct 1984 Wollongong Crematorium

8960 <i>Illawara Mercury</i>, Funeral notice. Published 04 Oct 1984
HALL, Louis Laidley (Lou), funeral held 04 Oct 1984.

8961 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 19656/1928  O'DONNELL John E + SHIPP Leila at Wollongong.

8962 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 30507/1906  O'DONNELL John E (f) Michael (m) Ada at Wollongong.

8963 <i>Sydney Morning Herald</i>, Saturday October 24, 1930, Page 12, column 2. O'DONNELL - October 24, 1930, at his parents' residence, Lawarra-street, Port Kembla, Brian Francis O'Donnell, beloved infant son of Mr. and Mrs. Jack O'Donnell, aged 11 months.

8964 Keiraville Public School Centenary Committee 1991, <i>A History of Keiraville Public School</i>.

8965 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 25041/1945  BUCKLAND Stanley Ernest + MEHARG Edna Catherine at Wollongong.

8966 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 30541/1906  BUCKLAND Stanley E (f) Ernest J (m) Emily E at Wollongong.

8967 <i>Illawara Mercury</i>, Death notice. Published 10 Sep 1991
BUCKLAND, Stanley Ernest, died 09 Sep 1991, aged 85, late of Mt Ousley.

8968 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 9515/1940  MEHARG William Arthur + ROBERTSON Florence Victoria at Wollongong.

8969 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 31837/1909  ROBERTSON Florence V (f) Thomas W (m) Margaret at Waverley.

8970 <i>Illawara Mercury</i>, Death notice. Published 30 Sep 1996
MEHARG, Florence Victoria, died 28 Sep 1996, aged 87, formerly of Wollongong.

8971 Death of Florence Victoria Meharg (nee Robertson) in 1996 monumental inscription; Florence Victoria Meharg. Born -. Died 28 Sep 1996. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: Cont Wall 3A

8972 <i>Personal knowledge</i>, JOYCE INGRAM (NEE SHIPP).

8973 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 1893/1931  MEHARG Francis + DOLLIN Mavis M at Wollongong.

8974 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 12844/1913  DOLLIN Mavis M (f) Thomas C (m) Mary M at Wollongong.

8975 <i>Illawara Mercury</i>, Death notice. Published 18 Jul 1988
MEHARG, Mavis Helen, died 16 Jul 1988, aged 75, late of Wollongong.

8976 Mavis Helen Meharg (nee Dollin) in 1988 monumental inscription; Mavis Meharg. Born -. Died 16 Jul 1988. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: 1st Rose Gdn 7H

8977 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201932/1988  MEHARG Mavis Helen (f) Thomas Charles (m) Mary May.

8978 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 26261/1942  MEHARG John Keith + MCINTOSH Dorothy Jean at Wollongong.

8979 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 36628/1919  MCINTOSH Dorothy J (f) Herbert W (m) Emily at Lithgow.

8980 <i>Illawara Mercury</i>, Death notice. Published 15 Sep 2001
MEHARG, Dorothy Jean, died 08 Sep 2001, aged 82, late of Queanbeyan, formerly of Wollongong.

8981 Death of Dorothy Jean Meharg (nee McIntosh) in 2001 monumental inscription; Dorothy Jean Meharg. Born -. Died 8 Sep 2001. Burial Wollongong City Memorial Gardens and Crematorium, Unanderra, Wollongong City, New South Wales, Australia. Plot: 1st Rose Gdn 7H

8982 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 11122/1938  CAISLEY William Stanley + ROBERTSON Beryl Maisie at Wollongong.

8983 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 6352/1913  ROBERTSON Beryl M (f) Thomas W (m) Margaret at Liverpool.

8984 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 4636/1943  CAISLEY Stanley James (f) William Stanley (m) Beryl Masie at Nowra.

8985 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 11455/1934  CAISLEY Allan R + NAPIER Florence A at Bankstown.

8986 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 18280/1945. INGRAM, Samuel John Charles + SHIPP, Joyce Elsa at Wollongong.

8987 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), DEATH CERTIFICATE REGISTRATION NO. 15979/1999.

8988 <i>Sydney Morning Herald</i>, Death notice. Published 15 May 1999
INGRAM, Samuel John Charles, died 12 May 1999, aged 83, late of Padstow.

8989 <i>The Age (Melbourne)</i>, Death notice. Published 15 Jul 2006
WYNDHAM, Lynette Joyce, died 13 Jul 2006, aged 59.

8990 Lynette Joyce Wyndham (nee Ingram) monumental inscription; Born 17 Jun 1947, Died 13 Jul 2006. Buried at Andersons Creek Cemetery, Warrandyte, Manningham City, Victoria, Australia

8991 <i>Personal knowledge</i>, INGRAM, LYNETTE (NEE INGRAM).

8992 <i>Personal knowledge</i>, BAKER, GERALDINE (NEE SHIPP).

8993 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 26323/1942 SHIPP, ALFRED OWEN MCGOLDRICK, JEAN MONICA AT WOLLONGONG.

8994 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 17902/1916. McGOLDRICK, Jean M (f) Patrick (m) Gertrude M at Wollongong.

8995 <i>Illawara Mercury</i>, Published 03 Aug 1989 SHIPP, Jean Monica, died 31 Jul 1989, late of West Wollongong.

8996 Death of jean Monica Shipp (nee McGoldrick) in 1989 monumental inscription; Jean Monica Shipp. Born 1916. Died 31 Jul 1989, aged 73. Burial Wollongong Lawn Cemetery, Wollongong, Wollongong City, New South Wales, Australia. Plot: Headstone Beam 1B Site 24

8997 <i>Personal knowledge</i>, SHIPP, GRACE.

8998 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARRIAGE 24255/1939 SHIPP, WILLIAM JOHN LEGGETT, GRACE LURLINE AT WOLLONGONG.

8999 <i>Illawara Mercury</i>, Death notice. Published 12 Aug 2010
SHIPP, Grace Lurline, died 11 Aug 2010, aged 90, late of Mangerton.

9000 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 7927/1920. DAVIES, Frederick R + TUBMAN, Jane at Wollongong.

9001 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), BIRTH 39554/1892 DAVIES, FREDERICK R (F) EVAN (M) MARY A AT WOONONA.

9002 <i>Sydney Morning Herald</i>, Death notice. Published 04 Feb 1976
DAVIES, Frederick Rees, died 02 Feb 1976, aged 84, late of Illawarra Retirement Village, Towradgi, formerly of Young and Corrimal.

9003 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 200283/1976 . DAVIES, Frederick Rees (f) Evan (m) Mary Ann at Sydney.

9004 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 12198/1923  HAY John + PARSONS Edith M at Wollongong.

9005 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Death 201774/1984  HAY John (f) Joseph (m) Eleanor at Wollongong.

9006 <i>Illawara Mercury</i>, Death notice published 25 Jul 1984. HAY John (Jack) 24 Jul 1984 aged 86 late of Gwynneville.

9007 Fay & Albert King, <i>Shipps under sail: a family history </i> (Sydney, New South Wales: Renaissance Printing, 1984), 28; Mary Ellen married twice and her family were strong in support at the family gathering. Her son Norman Showell attended with his wife Barbara and son Greg. Mary Ellen married James Doel in 1952 and overcame ill health to be present. Her sister Edna May Sutherland, formerly Shipp, was present with twin daughters, Rosemary (Munn) and Jeanette (Peterson) and their families. William Allan Shipp also attended in a duel capacity.

9008 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), MARIAGE 13827/1931 SHOWELL, WILLIAM J OXMAN, MARY E AT WOLLONGONG.

9009 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 6309/1940  SHIPP William Allan + OXMAN Edna May at Wollongong.

9010 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 50272/1915 . SHIPP, William A (f) William T (m) Gertrude at Wollongong.

9011 <i>Personal knowledge</i>, SHIPP, TOM (INFORMATION REGARDING LOVEDAY AND SMITHERS FAMILIES).

9012 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 22660/1947  SHIPP Herbert Stanley + STARR Lucy Maud at Bulli.

9013 <i>Sydney Morning Herald</i>, Death notice. Published 08 Apr 1969
SHIPP, Pearlie Gladys (Bonnie), died 07 Apr 1969, late of Earlwood.

9014 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Marriage 6231/1940  CARMODY Frank + SYMONDS Irene Ivy at Wollongong.

9015 NSW BDM Registrar, "New South Wales,Registry of Births, Deaths and Marriages. Births 1788-, Deaths 1788- and Marriages 1788-." (bdm.nsw.gov.au), Birth 50191/1915  CARMODY Frank (f) Walter J (m) Valentina at Wollongong.

9016 "England, Essex, Church of England Marriages, 1754-1935," database, <i>Ancestry</i> (ancestry.co.uk : accessed 22 September 2020), Marriage of Cyril Bavester and Violet Wye; St Michael, Theydon Mount, Essex. 9 Dec 1929. Cyril Bavester, 23. Father: Harold Frederick Bavester. Violet Wye, 22. Father: Ernest Wye

9017 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 September 2020), entry for Cyril Bavester, volume 04A, page 1029, Dec quarter 1929, Ongar district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wye

9018 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 21 September 2020), entry for Violet Wye, volume 04A, page 1029, Dec quarter 1929, Ongar district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bavester

9019 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 September 2020), entry for Violet Wye, volume 03B, page 388, Mar quarter 1907, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Pont

9020 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Cyril Bavester, volume 04B, page 1735, Sep quarter 1947, Norwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Roll

9021 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Mary Roll, volume 04B, page 1735, Sep quarter 1947, Norwich district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bavester

9022 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 September 2020), entry for Mary Roll, volume 04B, page 106, Mar quarter 1911, Norwich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Hurrell

9023 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Mary Bavester, volume E11B/6391E, page 13, Jan quarter 1995, Norwich district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 84, born 8 Jan 1911

9024 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Jack Bavester, volume 04A, page 2465, Dec quarter 1937, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Wallace

9025 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Elsie M Wallace, volume 04A, page 2465, Dec quarter 1937, Bury St Edmunds district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bavester

9026 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 22 September 2020), entry for Elsie May Wallace, volume 04A, page 2836, Mar quarter 1916, Ipswich district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Thompson

9027 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Elsie May Bavester, volume 9, page 633, Jun quarter 1988, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 72, born 13 Dec 1915

9028 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Alfred C Bavester, volume 04A, page 634, Dec quarter 1948, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Schied

9029 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Helga Schied, volume 04A, page 634, Dec quarter 1948, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Bavester

9030 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 22 September 2020), entry for Helga Helene Bavester, volume 9, page 817, Nov quarter 1986, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 60, born 16 Nov 1926

9031 1939 Register, England, RG 101, piece 6318E, image Schedule 171/1, Enumeration District: TBBZ, Registration District: 181-2, line 38, 6 Chestnut Villas, Station Road, Waterbeach, Cambridgeshire, England, Horace V Prior; Horace V Prior Male 21 Jun 1909 Married Shop Assistant Grocery
Elsie M Prior Female 21 May 1911 Married Unpaid Domestic Duties
[Redacted]

9032 Probate for Horace Victor Prior; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 September 2020); PRIOR, Horace Victor of 112 Ross St Cambridge died 7 December 1967 Administration Peterborough 26 January. Effects £1057

9033 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 September 2020), entry for Horace V Prior, volume 03B, page 1467, Jun quarter 1936, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Cudworth

9034 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 September 2020), entry for Elsie M Cudworth, volume 03B, page 1467, Jun quarter 1936, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Prior

9035 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 September 2020), entry for Elsie Maud Cudworth, volume 03B, page 403, Jun quarter 1911, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Wye

9036 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Elsie Maud Prior, volume 9, page 692, Dec quarter 1988, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 77, born 21 May 1911

9037 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 September 2020), Cremation of Elsie Maud Prior; Prior, Elsie Maud. Cremated 16 Dec 1988. Cambridgeshire.

9038 1939 Register, England, RG 101, piece 6310D, image Schedule 80/1, Enumeration District: TACR, Registration District: 181-1, line 38, 12 Primrose Steet, Chesterton, Cambridgeshire, England, Almeric D Prior; Almeric D Prior Male 24 Jun 1912 Married Shop Assistant Grocers
Ina M Prior Female 29 Jun 1911 Married Unpaid Domestic Duties
[Redacted]

9039 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Almeric D Prior, volume 03B, page 1374, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: French

9040 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Ina M French, volume 03B, page 1374, Sep quarter 1933, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Prior

9041 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 September 2020), entry for Ina Mary French, volume 03B, page 807, Sep quarter 1911, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: How

9042 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Ina Mary Prior, volume A29F/0651A, page 134, Apr quarter 1994, Dudley district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 82, born 29 Jun 1911

9043 Probate for Ina Mary Prior; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 23 September 2020); PRIOR, Ina Mary of 11 Park St Stourbridge West Midlands died 10 April 1994 Probate Winchester 19 April Effects Not exceeding £125000 9451510718Z

9044 1939 Register, England, RG 101, piece 6317A, image Schedule 61/1, Enumeration District: TBBL, Registration District: 181-2, line 6, High Street, Landbeach, Cambridgeshire, England, Albert E Benton; Albert E Benton Male 7 Jan 1909 Married Motor Lorry Driver
Vera F L Benton Female 13 Feb 1915 Married Unpaid Domestic Duties

9045 Benton-Prior marriage (1938); St John the Evangelist (Waterbeach, Cambridgeshire); CD/PR/16a; 18 Apr 1938 BENTON Albert Edward 29 bac lorry driver of Waterbeach Rd Landbeach son of Herbert Charles retired farmer. PRIOR Vera Frances Louvain 23 sp of 2 Orchard Cottages Waterbeach dau of Algernon John gardener. Wits: Algernon John PRIOR, Frank Couling BENTON

9046 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Albert E Benton, volume 03B, page 1429, Jun quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Prior

9047 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Vera F L Prior, volume 03B, page 1429, Jun quarter 1938, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Benton

9048 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 23 September 2020), entry for Albert Edward Benton, volume 03B, page 372, Mar quarter 1909, Chesterton district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Ballard

9049 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 23 September 2020), entry for Albert Edward Benton, volume C33C/3311C, page 104, Jan quarter 1996, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 87, born 7 Jan 1909

9050 "UK, Burial and Cremation Index, 1576-2014," database, <i>Deceased Online</i> (deceasedonline.com : accessed 23 September 2020), Cremation of Albert Edward Benton; Benton, Albert Edward. Cremated 09 Jan 1996. Cambridgeshire.

9051 1939 Register, England, RG 101, piece 6316D, image Schedule 198/1, Enumeration District: TBBF, Registration District: 181-2, line 17, Sylvia Cottage, St Neots Road, Hardwick, Cambridgeshire, England, William A Smith; William A Smith Male 4 Aug 1907 Married Plasterer
Lily V Smith Female 11 Oct 1916 Married Unpaid Domestic Duties
William J S Smith Male 9 Sep 1934 Single at School

9052 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 December 2020), entry for William A Smith, volume 03B, page 1237, Dec quarter 1933, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Marsden

9053 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 28 December 2020), entry for Lily V Marsden, volume 03B, page 1237, Dec quarter 1933, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Smith

9054 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 1 April 2020), Marriage of Harold A Kehne and Margaret O Cherry; 2 Oct 1929. Cedar Rapids, Iowa. Harold A Kehne, of Cedar Rapids Iowa, linoleum & carpet layer, 30, white, American, born Cedar Rapids Iowa, no of marriages 2. Father Fred S Kehne. Mother Etta Stephenson. Margaret O Cherry, of Cedar Rapids Iowa, 23, white, American, born Cedar Rapids Iowa, no of marriages 1. Father Alfred C Cherry. Mother Elsie Ondler. Witnesses: Margaret A Thoman, R J Thoman

9055 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 1 April 2020), Birth of Harold Arthur Kehne; 1 Jan 1899. Cedar Rapids, Linn, Iowa. Harold Arthur Kehne, male, 5th in order, legitimate. Father Frederick S Kehne born Cedar Rapids Iowa, white, 30, US Express Co. Mother Etta L Stevenson, born Iowa, white, 24, housewife.

9056 Harold Arthur Kehne monumental inscription; Harold Arthur Kehne. Birth 1 Jan 1899 Cedar Rapids, Linn County, Iowa, USA. Death 14 Aug 1958 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. Plot Memorial Lawn, lot 37. FAGID 81626796

9057 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 22 January 2020), Birth record for Thomas Alfred Kehne; Birth Thomas Alfred Kehne at St Luke's Hospital, Cedar Rapids, Linn, Iowa. Reg 603 857-578. Male, full term , legitimate, date 8-18-1931 4:49am. Father Harold Arthur Kehne of 560 Memorial Drive, City. Aged 32, born Cedar Rapids, Iowa, laborer at Killian's. Mother Margaret Ondler Cherry, of 560 Memorial Drive, City. Aged 25, born Cedar Rapids, Iowa, housewife at own home. Children alive 1, died 0, stillborn 0.

9058 Thomas Alfred Kehne monumental inscription; Thomas Alfred Kehne. Birth 18 Aug 1931 Cedar Rapids, Linn County, Iowa, USA. Death 2 Oct 1954 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

9059 "Iowa, County Births, 1880-1935," database, <i>FamilySearch</i> (familysearch.org : accessed 23 January 2020), Birth record for Fern Steffens; Fern Steffens born October 24, 1905 female. Kingsley, Plymouth. Father John Henry Steffens born Germany. Mother Bertha Hanson born Kingsley, Iowa.

9060 Fern Cherry (nee Seffens) monumental inscription; Fern Cherry. Birth 24 Oct 1905 Kingsley, Plymouth County, Iowa, USA. Death 2 Sep 1987 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. FAGID 88953112

9061 "Iowa, County Marriages, 1838-1934," database, <i>FamilySearch</i> (familysearch.org : accessed 31 March 2020), Marriage of Harvey E Trimble and Edna B Cherry; 5 Feb 1929. Marion, Iowa. Harvey E Trimble, of Marion Iowa, Farmer, 22, white, American, born Eldora Iowa, no of marriage 1st. Father H E Trimble. Mother Vesta A Hoover. Edna B Cherry, of Marion Iowa, 21, white, American, born Troy Mills Iowa, no of marriage 1st. Father Elmer Cherry. Mother Effie Anderson. Witnesses: Reginald Turo, Edna Turo

9062 Death of Harvey Everett Trimble monumental inscription; Harvey Everett Trimble. Birth 31 Dec 1906 Eldora, Hardin County, Iowa, USA. Death 16 Mar 1987 Mesa, Maricopa County, Arizona, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA. Plot Lakeview

9063 Death of Richard Paul Trimble monumental inscription; Richard Paul Trimble. Birth 8 Nov 1929 Eldora, Hardin County, Iowa, USA. Death 17 Feb 2007 Urbana, Benton County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

9064 Death of marlene June Trimble (nee Horning) monumental inscription; Marlene June Trimble. Birth 7 Jun 1933 Vinton, Benton County, Iowa, USA. Death 18 Sep 2003 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

9065 Death of Jon Robert Trimble monumental inscription; Jon Robert Trimble. Birth 26 Dec 1933 Marion, Linn County, Iowa, USA. Death 15 May 1979 Cedar Rapids, Linn County, Iowa, USA. Burial Cedar Memorial Park Cedar Rapids, Linn County, Iowa, USA.

9066 Vernon Elwood Fay monumental inscription; Vernon Elwood Fay. Birth 24 Feb 1933 Troy Mills, Linn County, Iowa, USA. Death 29 Oct 2008 Cedar Rapids, Linn County, Iowa, USA. Burial Troy Mills Cemetery Troy Mills, Linn County, Iowa, USA. Plot Block E Lot 23

9067 Lorraine Carol Turner (nee Rudesill) monumental inscription; Lorraine Carol Turner. Birth 16 Jun 1932 Pine Island, Goodhue County, Minnesota, USA. Death 23 Jan 2013 Baldwin, St. Croix County, Wisconsin, USA. Burial Mount Olivet Cemetery Centerville, St. Croix County, Wisconsin, USA.

9068 Robert Paul Steuhm monumental inscription, personally read by Mary (Hammill) Rund, 21 Aug 2019; Robert Paul Steuhm. Birth 1 May 1936 Tama, Tama County, Iowa, USA. Death 14 Sep 2018 (aged 82) Ankeny, Polk County, Iowa, USA. Burial Maple Grove Cemetery, Tama, Tama County, Iowa, USA. FAGID 202331662

9069 Robert Carl Steuhm monumental inscription, personally read by Mary (Hammill) Rund, 21 Aug 2019; Robert Carl "Boo Boo" Steuhm. Birth 11 Jan 1963 Tama, Tama County, Iowa, USA. Death 23 Dec 2017 (aged 54). Burial Maple Grove Cemetery, Tama, Tama County, Iowa, USA. FAGID 202331944

9070 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for Albert R Tutty, volume 04B, page 313, Sep quarter 1954, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Hankin

9071 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for PAtrica M Hankin, volume 04B, page 313, Sep quarter 1954, Hitchin district; citing the General Register Office's England and Wales Civil Registration Indexes; spouse: Tutty

9072 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk : accessed 17 March 2020), entry for Albert R Tutty, volume 03A, page 1253, Sep quarter 1929, Royston district; citing the General Register Office's England and Wales Civil Registration Indexes; mother's maiden name: Lockwood

9073 The Trustees of Free UK Genealogy, a charity registered in England and Wales, Number 1096940, "FreeBMD," database, <i>FreeBMD</i> (freebmd.org.uk/ : accessed 17 March 2020), entry for Albert Robert Tutty, volume 9, page 630, May quarter 1991, Cambridge district; citing the General Register Office's England and Wales Civil Registration Indexes; aged 61. Date of birth 22 Aug 1929

9074 Probate for Albert Robert Tutty; digital images, Ancestry.com Operations, Inc., 2010, <i>Ancestry</i> (ancestry.co.uk : accessed 17 March 2020); TUTTY, Albert Robert of Church Farm Church Farm La Steeple Morden Cambs died 26 January 1991 Administration Brighton 19 November Not Exceeding £115000 9151321597B.

9075 <i>Sydney Morning Herald</i>, Death notice. Published 27 Aug 1983
SHIPP, Bruce Mowbray, died 25 Aug 1983, aged 29, late of Beverley Park.


Home | Table of Contents | Surnames | Name List

This Website was Created 31 January 2021 with Legacy 9.0 from MyHeritage; content copyright and maintained by rogerbutlerellis@yahoo.co.uk